Herbert H. Lehman Papers, 1878-2002, bulk 1930-1963

Herbert H. Lehman Papers, 1878-2002, bulk 1930-1963

Summary Information

Abstract

This collection documents the personal and political life of Herbert H. Lehman, who served as lieutenant governor, governor, and senator of New York, and as director-general of the United Nations Relief and Rehabilitation Administration.

At a Glance

Call No.:
MS#0763
Bib ID:
4078518 View CLIO record
Creator(s):
Lehman, Herbert H (Herbert Henry), 1878-1963
Repository:
Rare Book and Manuscript Library
Physical Description:
607 linear feet (1357 document boxes 20 record storage cartons 23 flat boxes, 1 mapcase drawer)
Language(s):
English .
Access:
You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

The following boxes are located on-site: Subseries I.1: Special Correspondence (Boxes 137-186, 1298-1303).

This collection is located off-site except as noted above. You will need to request this material at least three business days in advance to use the collection in the Rare Book and Manuscript Library reading room.

This collection has no restrictions.

Some unique time-based media items have been reformatted and are available onsite via links in the container list. Commercial materials are not routinely digitized. Email rbml@columbia.edu for more information.

Description

Scope and Content

The collection documents Herbert H. Lehman's entire political career, though it focuses most heavily on his years as governor and senator. There is also material relating to his personal life, particularly his family and hobbies. It contains correspondence, speeches, research files, photographs, audio and visual recordings, oral histories, scrapbooks, articles, clippings, book drafts, appointment books, artwork, political cartoons, and memorabilia.

Arrangement

This collection has been organized into 16 series.

Using the Collection

Conditions Governing Access

You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

The following boxes are located on-site: Subseries I.1: Special Correspondence (Boxes 137-186, 1298-1303).

This collection is located off-site except as noted above. You will need to request this material at least three business days in advance to use the collection in the Rare Book and Manuscript Library reading room.

This collection has no restrictions.

Some unique time-based media items have been reformatted and are available onsite via links in the container list. Commercial materials are not routinely digitized. Email rbml@columbia.edu for more information.

Terms Governing Use and Reproduction

Single photocopies may be made for research purposes. Permission to publish material from the collection must be requested from the Curator of Manuscripts/University Archivist, Rare Book and Manuscript Library (RBML). The RBML approves permission to publish that which it physically owns; the responsibility to secure copyright permission rests with the patron.

Preferred Citation

Identification of specific item; Date (if known); Herbert H. Lehman Papers; Box and Folder; Rare Book and Manuscript Library, Columbia University Library.

Related Material

Marshall MacDuffie Papers Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Orin Lehman Papers Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Overbrook Press Records, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

William B. Welsh Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Frank Altschul Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Paul Baerwald Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Hugh R. Jackson Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Sir Robert G.A. Jackson Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Edith Lehman Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

James G. McDonald Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Charles Poletti Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Richard Scandrett Papers, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Non-Sectarian Anti-Nazi League, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

UNRRA Microfilm, Columbia University Archives, Rare Book & Manuscript Library, Columbia University

Accruals

Materials may have been added to the collection since this finding aid was prepared. Contact rbml@columbia.edu for more information.

Existence and Location of Copies

The Special Correspondence Files have been scanned and cataloged and are available online at https://dlc.library.columbia.edu/lehman.

Ownership and Custodial History

Gift of Edith Lehman, William Shannon, Alan Nevins, and indefinite loan from New York Public Library.

Immediate Source of Acquisition

Source of acquisition--NYPL. Method of acquisition--Loan; Date of acquisition--1971. Accession number--88-A67.

About the Finding Aid / Processing Information

Columbia University Libraries, Rare Book and Manuscript Library

Processing Information

Correspondence, manuscripts, documents, sound recordings, motion pictures, political cartoons, clippings, printed material, memorabilia.

Surveyed Julie Miller. Processed by Brian Mackus, Columbia College '12; Tracy Thai, Barnard College '11; Stefanie Patterson, Columbia College '12; Hilary Hanson, Columbia College '12; Reuben Berman, Columbia College '14, and Carolyn Smith, archivist. Finding aid written by Carolyn Smith in 05/--/87 April 2014.

Separated Materials

Several artworks were moved to Art Properties and cataloged separately. Contact Art Properties for access.

Art Properties took custody of the three portraits: C00.1824.01 = Portrait of Herbert H. Lehman (1878-1963) by Everett Raymond Kinstler: https://clio.columbia.edu/catalog/14291009 C00.1824.02 = Portrait of Edith Altschul Lehman (1899-1976): https://clio.columbia.edu/catalog/14291010 C00.1824.03 = Portrait of Irving Lehman (1876-1945): https://clio.columbia.edu/catalog/14291011 Also part of the Lehman collection was a wooden sculpture that we took custody of and accessioned. The figure is standing on a ball with the labels UNRRA on it. The accession number is C00.1824.04. However, a CLIO record does not yet exist for it. The sculpture is in Art Properties storage. Note that another related item C00.1677 (Portrait of Herbert H. Lehman (1878-1963) by Daniel E. Greene: https://clio.columbia.edu/catalog/14983101) has been in the Art Properties collection for decades, so likely was never a part of Herbert Lehman Papers

Revision Description

2014-10-04 xml document instance created by Carolyn Smith

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

2020-03-01 AV descripton added. kws

2020-07-23 Series X (Memorabilia) description added. kws

2021-02-16 Links to digitized AV added. kws

Biographical sketch

Herbert Henry Lehman was born in New York City on March 28, 1878. He was the son of Mayer Lehman of Rimpar, Germany, and Babetta Newgass. Along with his brothers Henry and Emanuel, Mayer Lehman founded the Lehman Brothers investment banking firm.

Herbert Lehman grew up in New York and attended Sachs Collegiate Institute. After graduating from Williams College with a BA in 1899, he worked for the J. Spencer Turner Co., a textile manufacturing company, as a salesman and quickly worked his way up to vice president and treasurer. In 1908, he became a partner in Lehman Brothers. Lehman married Edith Altschul in 1910 and they would adopt three children, Peter, John, and Hilda Lane.

When World War I began, Lehman was eager to join the armed services. At 39 he was considered too old to fight, but persisted until he found a position at the Navy Department in the Bureau of Supplies and Accounts, where he became responsible for procuring textiles for clothing, uniforms, and blankets. He was eventually made assistant director of the Purchase, Storage, and Traffic Division, which was charged with securing supplies for the Army on a massive scale. He was awarded a Distinguished Service Medal for his work.

During the 1920s, Lehman became actively involved in politics and assisted with the presidential campaign of Al Smith. He left business entirely in 1928 and became Chairman of the Finance Committee of the Democratic Party. Lehman was elected lieutenant governor of New York in 1928 and 1930 and worked closely with then-governor Franklin D. Roosevelt, who valued his understanding of business. Lehman was elected governor of New York in 1932 and served four terms from 1933 to 1942. He was the first Jewish governor of the state.

During the Depression, Lehman supported President Franklin D. Roosevelt and based New York relief efforts on the New Deal. His "Little New Deal" programs set a minimum wage, provided aid to the unemployed, created options for public housing, created an unemployment insurance program, reduced utility rates, and aided farmers. Lehman also ensured that New York received maximum funding from New Deal programs such as the Civil Works Administration and the Works Progress Administration. LaGuardia Airport, The Central Park Zoo, the Triborough Bridge, and the Lincoln Tunnel were among the projects created by New Deal programs.

On December 3, 1942, Lehman resigned as governor and become Director of Foreign Relief and Rehabilitation Operations for the United States Department of State, an appointment offered by Roosevelt. The remainder of his term--only one month--was served by Charles Poletti. The following year, Lehman was chosen for the position of Director-General of the United Nations Relief and Rehabilitation Administration (UNRRA). From 1943 to 1946 he helped organize the distribution of food, supplies, and equipment to European countries.

All three of Lehman's children served in the US military during World War II. His son Peter, a pilot who was awarded the Distinguished Flying Cross for his missions in Germany, was killed during a practice flight in 1944.

Lehman was the Democratic nominee for U.S. Senator from New York in 1946, but was defeated by Republican candidate Irving Ives. In 1949, when Senator Robert F. Wagner retired early due to health issues, Lehman ran in the special election for the remainder of the term and won, defeating John Foster Dulles. In 1950, he was re-elected to a full term and served until 1956. As a senator Lehman faced many challenges. He opposed changes to immigration policies that would base quotas on national origin, arguing that such policies were racist and that family unification, occupational skill, and pleas for asylum were more important considerations. He argued for better enforcement of civil rights legislation and an end to discrimination in housing and employment. Lehman strongly opposed the actions of Senator Joseph McCarthy throughout the 1950s and spoke openly and persistently against him.

Lehman retired from the senate in 1956 and did not seek another office, but he was still involved in politics and joined a group of reform Democrats with the aim of removing Tammany Hall influences from the party. Their efforts eventually ended the Tammany political machine.

Both Herbert and Edith Lehman were active in philanthropy throughout their lives and were given many awards in recognition of their aid. They funded "Pete's House" at the Henry Street Settlement honor of their son Peter, who had been a youth leader there. They also created the Lehman Children's Zoo (now the Tisch Zoo) at the Central Park Zoo in 1961.

Herbert Lehman died on December 5, 1963, at the age of 85.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Genre/Form
Cartoons (working drawings)
Political cartoons
Name
Eisenhower, Dwight D (Dwight David), 1890-1969
Henry Street Settlement (New York, N.Y.)
Herbert H. Lehman Collections (Columbia University)
Hoover, Herbert, 1874-1964
Johnson, Lady Bird, 1912-2007
Johnson, Lyndon B. (Lyndon Baines), 1908-1973
Kennedy, John F (John Fitzgerald), 1917-1963
Lehman Brothers
Lehman, Edith A. (Edith Altschul)
Lehman, Herbert H (Herbert Henry), 1878-1963
McCarthy, Joseph, 1908-1957
New York (State). Governor
New York (State). Office of the Lieutenant Governor
Roosevelt, Eleanor, 1884-1962
Roosevelt, Franklin D (Franklin Delano), 1882-1945
Truman, Harry S., 1884-1972
United Nations
United Nations Relief and Rehabilitation Administration
United States. Congress. Senate
Place
Israel
New York (N.Y.)
New York (State) -- Commerce
New York (State) -- Politics and government -- 1865-1950
New York (State) -- Politics and government -- 1951-
New York (State) -- Social life and customs
United States -- Politics and government -- 20th century
Subject
Agriculture
Civil rights
Conspiracy theories
Dairy farming
Depressions -- 1929
Discrimination in housing
Emigration and immigration
Families -- New York (State)
Governors
Governors -- New York (State)
International relations
International relief
Labor unions
Medical care
Motion pictures
Natural resources
New Deal, 1933-1939
Politicians
Presidents -- United States
Social security
Taxation
World War, 1939-1945 -- Civilian relief
World War, 1939-1945 -- War work
Zoos

Series I: Lehman Special Files, 1895-1987

Originally, the "special files" were a small collection of files that Lehman kept separate from general correspondence for quick personal reference. After his death, the file was expanded to include the correspondence of individuals deemed especially well-known or significant. Most of this material was moved from general correspondence.


Subseries I.1: Special Correspondence, 1895-1981

This subseries contains correspondence between Lehman and significant politicians, artists, scientists, and other well-known individuals, as well as members of Lehman's family. Correspondents include, among many others, Albert Einstein, Alfred Knopf, Wellington Koo, J. Edgar Hoover, Joseph McCarthy, and Presidents Herbert Hoover, Franklin D. Roosevelt, Harry S. Truman, Dwight Eisenhower, John F. Kennedy, Lyndon B. Johnson, and Richard Nixon. The Special Correspondence Files have been scanned and cataloged and are available online at https://dlc.library.columbia.edu/lehman.


Box 137 Folder 1

Abrams, Charles, 1954-1956


Box 137 Folder 2-3

Abrons, Louis, 1906-1974, (2 Folders)


Box 137 Folder 4-11

Acheson, Dean, 1943-1971, (8 Folders)


Box 137 Folder 12

Adams, Francis W.H., 1951-1961


Box 137 Folder 13

Adler, Julius Ochs and Barbara Ochs, 1936-1955


Box 137 Folder 14

Aiken, George D. and Beatrice Howard, 1939-1963


Box 137 Folder 15

Akers, Anthony B. and Jane Pope, 1954-1976


Box 137 Folder 16

Aidrich, Winthrop, 1937-1974


Box 137 Folder 17-18

Alfange, Dean, 1947-1957, (2 folders)


Box 137 Folder 19

Allen, Mary Findlay, 1932-1958


Box 137 Folder 20

Allott, Gordon, 1956-1958


Box 137 Folder 21

Alphand, Herve, 1944-1963


Box 137 Folder 22

Alsop, Joseph, 1951


Box 137 Folder 23

Alsop, Stewart, 1958


Box 137 Folder 24-25

Altschul, Frank, 1897-1934, (2 Folders)


Box 138 Folder 1-17

Altschul, Frank, 1935-1981, (17 Folders)


Box 139 Folder 1

Altschul, Jerome, 1950


Box 139 Folder 2

Altschul, Julius, 1946-1949


Box 139 Folder 3-5

American Jewish Joint Distribution Committee, 1943, (3 Folders)


Box 139 Folder 6

American Labor Party, 1942-1952


Box 139 Folder 7-11

Americans for Democratic Action, 1946-1959, (5 Folders)


Box 139 Folder 12

Anderson, Clinton P., 1945-1975


Box 139 Folder 13-18

Appreciation Letters, 1938-1947, (6 Folders)


Box 139 Folder 19

Aranha, Oswaldo, 1947


Box 139 Folder 20

Armstrong, Sir Harry and Lady Margaret, 1932-1944


Box 139 Folder 21

Asch, Sholem, 1942-1943


Box 139 Folder 22

Athengoras, Archbishop, 1937-1948


Box 139 Folder 23

Atlee, Clement R., 1945


Box 139 Folder 24

Austin, Warren R., 1947-1950


Box 139 Folder 25

Avery, Wallace C., 1955


Box 139 Folder 26

Avon, Earl of Anthony Eden, 1938-1963


Box 1302 Folder 1

Backer, George, 1939-1974


Box 1302 Folder 2-4

Baerwald, Paul, 1927-1950, (3 Folders)


Box 1302 Folder 5

Bailey, John M., 1963


Box 1302 Folder 6

Baker, Newton D. and Elizabeth Wells Leopold, 1919-1937


Box 1302 Folder 7

Noel-Baker, Philip, 1947


Box 1302 Folder 8

Baker, Robert G., 1955-1956


Box 1302 Folder 9-10

Balch, Richard H., 1950-1956, (2 Folders)


Oversize Box 1358 Folder 1

Balch, Richard--American Bicycle Production vs. Foreign Bicycle Imports--Chart,, 1954


Box 1302 Folder 11

Baldridge, H. Malcolm, 1951


Box 1302 Folder 12

Baldwin, Faith, 1947


Box 1302 Folder 13

Baldwin, Roger, 1946-1963


Box 1302 Folder 14

Ball, George W., 1955-1961


Box 1302 Folder 15

Ball, Joseph H., 1944


Box 1302 Folder 16

Ballantine, Arthur A., 1934-1948


Box 1302 Folder 17

Barkley, Alben W., 1944-1956


Box 1302 Folder 18

Bartlett, E.L., 1950-1958


Box 1302 Folder 19

Barrett, Edward W., 1950-1952


Box 1302 Folder 20

Barrymore, Ethel, 1941


Box 1302 Folder 21

Barrett, Frank A., 1954-1955


Box 1302 Folder 22

Baruch, Bernard, 1933-1958


Box 1302 Folder 23-25

Battle, George Gordon, 1925-1948, (3 Folders)


Box 140 Folder 1

Beame, Abraham D., 1961-1963


Box 140 Folder 2

Beard, Daniel Carter, 1936-1938


Box 140 Folder 3

Benes, Edward, 1941-1948


Box 140 Folder 4

Ben Gurion, David, 1951-1968


Box 140 Folder 5-6

Bennett, John J, 1932-1956, (2 Folders)


Box 140 Folder 7

Bennett, Wallace, 1951-1956


Box 140 Folder 8

Benson, Ezra Taft, 1953-1956


Box 140 Folder 9-17

Benton, William, 1949-1964, (9 Folders)


Box 140 Folder 18

Ben-Zvi, Izhak, 1947-1959


Box 140 Folder 19

Berendsen, Sir Carl, 1944-1947


Box 140 Folder 20

Berg, Albert A., 1932-1949


Box 140 Folder 21

Berle, Aldolf A. Jr., 1934-1971


Box 140 Folder 22

Berle, Adolf A. Sr., 1936-1937


Box 140 Folder 23

Berlin, Isaiah, 1941


Box 140 Folder 24

Bernays, Edward L., 1946-1961


Box 140 Folder 25-26

Bernhard, Dorothy Lehman, 1935-1945, (2 Folders)


Box 141 Folder 1-4

Bernhard, Dorothy Lehman, 1945-1947, (4 Folders)


Box 141 Folder 5-6

Bethune, Mary McLeod, 1948-1955


Box 141 Folder 7

Bevin, Ernest, 1946-1947


Box 141 Folder 8

Bible, Alan, 1955-1956


Box 141 Folder 9

Biddle, Francis and Katherine, 1941-1964


Box 141 Folder 10

Biffle, Leslie L., 1949-1963


Box 141 Folder 11

Bingham, Barry, 1952-1954


Box 141 Folder 12-18

Bingham, Jonathan and June, 1944-1968, (7 Folders)


Box 141 Folder 19

Black, Algernon D., 1945-1953


Box 141 Folder 20

Black, Hugo L., 1937


Box 141 Folder 21

Blair, William McCormack, 1953-1963


Box 141 Folder 22

Blake, Eugene Carson, 1963


Box 141 Folder 23

Blatnik, John A., 1955-1958


Box 141 Folder 24

Block, Herbert ("Herblock"), 1954-1963


Box 141 Folder 25

Bloom, Sol, 1944-1948


Box 141 Folder 26

Bok, Nellie Holt (wife of Curtis Bok), 1949


Box 141 Folder 27

Boland, John P, 1940-1968


Box 141 Folder 28

Bolling, Richard, 1952


Box 141 Folder 29

Bonbright, James C., 1941-1956


Box 141 Folder 30

Bonnet, Henri, 1946-1947


Box 141 Folder 31

Botein, Bernard, 1941-1974


Box 141 Folder 32

Bovvier, John Vernon, 1937


Box 141 Folder 33

Bowers, Clarde G., 1949-1962


Box 142 Folder 1

Bowles, Chester and Mrs. Dorothy Stebbins, 1945-1963


Box 142 Folder 3

Boyle, William M. Jr., 1931-1951


Box 142 Folder 4

Bradky, Omar N., 1947


Box 142 Folder 5

Bragdon, Paul E., 1954-1964


Box 142 Folder 6

Brandeis, Louis D., 1937-1956


Box 142 Folder 7-8

Brannan, Charles, 1950-1952, (2 Folders)


Box 142 Folder 9

Bray M., William, 1932-1949


Box 142 Folder 10

Bricker, John W., 1935-1954


Box 142 Folder 11

Bridges, Styles, 1952-1954


Box 142 Folder 12

Broderick, Joseph A., 1932-1948


Box 142 Folder 13

Brogan, Dennis W., 1942


Box 142 Folder 14

Brooks, Van Wyck, 1949-1950


Box 142 Folder 15

Brown, Earl, 1952-1964


Box 142 Folder 16

Brown, Edmund G. "Pat", 1959


Box 142 Folder 17

Brown, Richard A., 1949-1963


Box 142 Folder 18-20

Brown, Walter T., 1937-1956, (3 folders)


Box 142 Folder 21

Bruce, Howard, 1948


Box 142 Folder 22

Bruce, James C., 1946-1963


Box 142 Folder 23

Bruggman, Charles, 1944


Box 142 Folder 24-25

Brunkard, Thomas V., 1941-1973, (2 Folders)


Box 142 Folder 26

Buck, Pearl, 1942-1956


Box 142 Folder 27

Buckley, Charles, 1951-1967


Box 142 Folder 28

Bullock, Hugh and Mrs. Marie, 1958


Box 142 Folder 29

Bunche, Ralph, 1949-1963


Box 142 Folder 30

Bundy, McGeorge, 1951


Box 142 Folder 31

Burke, John J., 1934-1960


Box 142 Folder 32

Burke, Thomas A., 1954


Box 142 Folder 33-35

Burlingham, Charles C., 1933-1958, (3 Folders)


Box 143 Folder 1

Burton, Harold H., 1936-1955


Box 143 Folder 2

Bush, Prescott, 1942-1957


Box 143 Folder 3

Butler, Hugh, 1950-1957


Box 143 Folder 4

Butler, Nicholas M., 1926-1940


Box 143 Folder 5-6

Butler, Paul M., 1955-1961, (2 Folders)


Box 143 Folder 7

Byrd, Harry, 1950-1956


Box 143 Folder 8

Byrd, Richard E., 1937-1952


Box 143 Folder 9

Byrd, Robert C., 1958-1959


Box 143 Folder 10

Byrnes, James, 1940-1972


Box 143 Folder 11

Cabot, Hugh, 1941


Box 143 Folder 12

Cadogan, Sir Alexander, 1947


Box 143 Folder 13

Cain, Harry P., 1951-1956


Box 143 Folder 14

Calloway, Cab, 1942


Box 143 Folder 15

Campbell, Levin H., Jr., 1942-1976


Box 143 Folder 16-20

Canavan, Joseph J. and Josephine Hunt, 1929-1949, (5 Folders)


Box 143 Folder 21

Cannon, Clarence, 1949-1955


Box 143 Folder 22

Cannon, Howard W., 1958


Box 143 Folder 23

Cantor, Eddie, 1932-1962


Box 143 Folder 24-25

Capehart, Homer, 1950-1960, (2 Folders)


Box 143 Folder 26

Cardozo, Benjamin, 1928-1939


Box 143 Folder 27

Carey, Hugh L.,1978 undated, 1978


Oversize Box 1358 Folder 2

Carey, Hugh--Proclamation, 1978 March 28, 1978


Box 143 Folder 28-29

Carey, James B., 1943-1964, (2 Folders)


Box 143 Folder 30

Carlson, Frank, 1953-1954


Box 143 Folder 31

Carlton, Winslow and Mrs. Margaret, 1955-1963


Box 143 Folder 32

Carman, Harry J., 1950-1957


Box 143 Folder 33

Carnegie, Dale, 1950


Box 143 Folder 34

Carson, John, 1955


Box 143 Folder 35

Casals, Pablo, 1955


Box 143 Folder 36

Case, Albert C., 1907


Box 143 Folder 37

Case, Clifford P., 1955-1961


Box 143 Folder 38

Case, Francis, 1953


Box 143 Folder 39-40

Cashmore, John, 1941-1957, (2 Folders)


Box 143 Folder 41

Cass, Edward R., 1958


Box 143 Folder 42

Cassin, Rene, 1947-1964


Box 143 Folder 43

Catt, Carrie Chapman, 1939


Box 144 Folder 1

Cavstin, Harold E., 1946-1955


Box 144 Folder 2

Cavanavgh, Edward and Mrs. Nancy, 1963-1964


Box 144 Folder 3-7

Celler, Emanuel, 1930-1981, (5 Folders)


Box 144 Folder 8

Chad Govrne, William M., 1935-1953


Box 144 Folder 9

Chamberlain, Joseph P., 1941-1951


Box 144 Folder 10

Chandler, Albart B., 1942


Box 144 Folder 11-12

Chapman, Oscar L., 1946-1978, (2 Folders)


Box 144 Folder 13

Chapman, Virgil M.,1950


Box 144 Folder 14-15

Chavez, Dennis, 1950-1962, (2 Folders)


Box 144 Folder 16

Chitds, John L., 1946


Box 144 Folder 17

Church, Frank, 1956-1962


Box 144 Folder 18

Churchill, Sir Winston, 1941


Box 144 Folder 19

Chiechanowski, J., 1942-1944


Box 144 Folder 20-26

Chiephinski, Michael, 1949-1950, (7 Folders)


Box 144 Folder 27

Clark, Joseph S., Jr., 1954-1962


Box 144 Folder 28

Clark, Thomas Campbell, 1938-1960


Box 144 Folder 29

Clay, Lucius D., 1950-1963


Box 144 Folder 30

Clayton, William L., 1942-1946


Box 144 Folder 31

Clements, Earle C., 1952-1957


Box 145 Folder 1-2

Clinchy, Everett R., 1940-1963, (2 Folders)


Box 145 Folder 3

Cohan, George M., 1939-1942


Box 145 Folder 4

Cohen, Benjamin V., 1950-1964


Box 145 Folder 5

Cohen, Myer, 1948-1963


Box 145 Folder 6

Cohen Wilbur Jr., 1950-1975


Box 145 Folder 7

Cohn, Albert, 1942-1968


Box 145 Folder 8

Cohn, Alfred E., 1940-1947


Box 145 Folder 9

CoMay, Michael, 1959-1963


Box 145 Folder 10

Commager, Henry Steele, 1956-1958


Box 145 Folder 11

Connally, Tom, 1944-1952


Box 145 Folder 12

Connolly, Eugene P., 1942


Box 145 Folder 13

Conway, Albert, 1941-1961


Box 145 Folder 14

Coolidge, Grace G., 1933


Box 145 Folder 15

Cooper, John Sherman, 1955-1964


Box 145 Folder 16

Corcoran, Thomas L. J. and Edith D., 1964


Box 145 Folder 17

Cordon, Guy,1950-1953


Box 145 Folder 18-21

Corscadden, Arthur, 1943-1959, (4 Folders)


Box 145 Folder 22

Covdert, Frederic R., 1937


Box 145 Folder 23

Costikyan, Edward M., 1944-1963


Box 145 Folder 24

Covnts, George Sylvester, 1958


Box 145 Folder 25

Cousins, Norman, 1941-1950


Box 145 Folder 26

Cox, James M., 1950-1974


Box 145 Folder 27

Cox, Oscar, 1944-1963


Box 145 Folder 28

Cronkite, Walter, 1963


Box 145 Folder 29

Crosby, Bing, 1947


Box 145 Folder 30

Cross, Wilbur L., 1935-1961


Box 145 Folder 31

Crum, Bartley C., 1946-1958


Box 145 Folder 32

Cummings, Homer, 1936-1953


Box 145 Folder 33

Curie, Eve, 1944


Box 145 Folder 34

Cushing, Richard, 1954


Box 146 Folder 1

Dailey, Vincent, 1932-1942


Box 146 Folder 2-4

Dairymen's League, 1934-1951, (3 Folders)


Box 146 Folder 5

Dall, Curtis, 1932-1963


Box 146 Folder 6

Dalton, Hugh, 1943


Box 146 Folder 7

Damrosch, Walter, 1946


Box 146 Folder 8

Daniels, Jonathan, 1948-1956


Box 146 Folder 9

Daniels, Josephus, 1917-1945


Box 146 Folder 10

Dann, Hermann, 1910


Box 146 Folder 11

Darby, Harry, 1950-1955


Box 146 Folder 12

Davidson, George, 1947


Box 146 Folder 13

Davidson, Irwin D., 1955-1956


Box 146 Folder 14

Davies, Joseph E. and Marjorie Merriweather Post (wife of Joseph E. Davies), 1936-1950


Box 146 Folder 15

Davis, Benjamin O., 1938-1945


Box 146 Folder 16

Davis, Elmer, 1943-1958


Box 146 Folder 17-18

Davis, John W., 1932-1957, (2 folders)


Box 146 Folder 19

Davis, Norman H., 1932-1942


Box 146 Folder 20

Davis, William H., 1937-1954


Box 146 Folder 21

Day, Edmund Ezra, 1939-1941


Box 146 Folder 22

Dayan, Mushe, 1958


Box 146 Folder 23

De Kaufmann, Herrik, 1947-1963


Box 146 Folder 24

Delafield, Frederick P., 1917


Box 146 Folder 25

Democratic National Committee, 1930-1956


Box 146 Folder 26

Dempsey, Jack, 1935-1963


Box 146 Folder 27

Desapio, Carmine, 1949-1960


Box 146 Folder 28

Desmond, Charles, 1935-1958


Box 146 Folder 29

Desmond, Thomas and Mrs. Alice, 1936-1963


Box 146 Folder 30

De Valera, Eaman, 1939-1950


Box 146 Folder 31-32

Dewey, Thomas E., 1937-1971


Box 146 Folder 33

Dewson, Mary W., 1935-1954


Box 146 Folder 34

Diamantopoulos, C., 1941-1944


Box 146 Folder 35

Dillon, Douglas, 1946-1956


Box 146 Folder 36

Dirksen, Everett M., 1955-1957


Box 146 Folder 37

Dodd, Thomas J., 1948-1958


Box 146 Folder 38

Dollinger, Isidore, 1950-1958


Box 146 Folder 39

Donahue, Stephen J., 1939


Box 146 Folder 40

Donavan, William J., 1933-1956


Box 146 Folder 41

Donnell, Foerrest C., 1949-1950


Box 146 Folder 42

Dort, Dallas, 1946


Box 146 Folder 43

Douglas, Helen Gahagon, 1944-1963


Box 146 Folder 44

Douglas, Lewis W., 1941-1974


Box 147 Folder 1

Douglas, Paul and Emily Taft , 1959-1963


Box 147 Folder 2

Douglas, William O., 1951-1980


Box 147 Folder 3

Dowling, Eddie, 1936


Box 147 Folder 4

Dreier, Mary, 1935-1958


Box 147 Folder 5

Drum, Hugh A., 1939-1951


Box 147 Folder 6

Dryfoos, Orvil, undated


Box 147 Folder 7-14

Dubinsky, David, 1932-1963, (8 Folders)


Box 147 Folder 15

Dudley, Edward R., 1961-1964


Box 147 Folder 16

Duff, James H., 1951-1954


Box 147 Folder 17

Duffus, Robert L., 1939


Box 147 Folder 18

Duggan, Stephen, 1946-1949


Box 147 Folder 19

Duke, Angier Biddle, 1949-1955


Box 147 Folder 20

Dulles, Allen W., 1947-1959


Box 148 Folder 1-5

Dulles, John Foster, 1949-1964, (5 Folders)


Box 148 Folder 6

Dunham, Franklin, 1954-1956


Box 148 Folder 7

Dunnett, Sir George S., 1958


Box 148 Folder 8

Durr, Clifford J., 1956-1975


Box 148 Folder 9

Dworshak, Henry C., 1952-1956


Box 148 Folder 10

Early, Stephen, 1945


Box 148 Folder 11

Eastland, James O., 1954-1956


Box 148 Folder 12

Eaton, Charles A., 1945-1946


Box 148 Folder 13-16

Ebar, Abba,1949-1975, (4 Folders)


Box 148 Folder 17-22

Edelstein, Julius, 1949-1958, (6 Folders)


Box 148 Folder 23

Edwards, India, 1948-1955


Box 148 Folder 24-25

Eichelberger, Clark M., 1939-1964, (2 Folders)


Box 148 Folder 26-27

Einstein, Albert, 1934-1954, (2 Folders)


Box 148 Folder 28

Eisendrath, Maurice N., 1946-1959


Box 149 Folder 1-5

Eisenhower, Dwight D., 1945-1950, (5 Folders)


Box 149 Folder 6

Elath, Eliahu, 1949-1958


Box 149 Folder 7

Elizabeth, Queen Mother, 1963


Box 149 Folder 8

Elizabeth II, Queen of England, 1951-1957


Box 149 Folder 9

Elkus, Abram I., 1933-1950


Box 149 Folder 10-12

Ellender, Allen J., 1946-1956, (3 Folders)


Box 149 Folder 13

Elman, Mischa and Mrs. Helen, 1963


Box 149 Folder 14

Ely, Joseph B., 1932-1933


Box 149 Folder 15

Embury, Aymar II, 1932-1961


Box 149 Folder 16

Embury, Edward Coe, 1961


Box 149 Folder 17-18

Engel, Irving M. and Katherine Asher, 1946-1952, (2 Folders)


Box 149 Folder 19-21

Engel, Irving M. and Katherine Asher, 1952-1978, (3 Folders)


Box 149 Folder 22

Engle, Clair, 1958-1963


Box 149 Folder 23-26

Epstein, Henry and Mrs. Ethel, 1942-1956, (4 Folders)


Box 149 Folder 27

Ernst, Morris, 1932-1954


Box 149 Folder 28

Ervin, Sam J., Jr., 1955


Box 149 Folder 29

Eshkol, Levi, 1956-1964


Box 149 Folder 30

Evatt, Herbert V., 1947


Box 149 Folder 31-32

Ewing, Oscar R., 1940-1953, (2 Folders)


Box 149 Folder 33

Fahy, Charles, 1955


Box 149 Folder 34

Farbstein, Leonard, 1953-1955


Box 150 Folder 1-16

Farley, James A., 1929-1938, (16 Folders)


Box 151 Folder 1

Farrell, James T., 1948-1973


Box 151 Folder 2

Farrington, J.R.,1950


Box 151 Folder 3

Fearon, George R., 1933-1964


Box 151 Folder 4

Feierabend, Ladislav, 1944-1958


Box 151 Folder 5

Feller, Abraham H., 1944-1952


Box 151 Folder 6

Ferguson, Homer, 1950-1954


Box 151 Folder 7

Finch, Edward R., 1941-1953


Box 151 Folder 8-15

Finkelstein, Louis, 1937-1964, (8 Folders)


Box 151 Folder 16-18

Finletter, Thomas K., 1947-1963, (3 Folders)


Box 151 Folder 19

Fischer, Louis, 1937-1954


Box 151 Folder 20

Fishbein, Morris, 1940


Box 151 Folder 21

Fisk, Shirley C., 1955-1956


Box 151 Folder 22-25

Fitzpatrick, Paul E., 1942-1963, (4 Folders)


Box 152 Folder 1-4

Fitzpatrick, Paul E., 1942-1963, (4 Folders)


Box 152 Folder 5

Flanders, Ralph E., 1950-1956


Box 152 Folder 6

Fleeson, Doris, 1949-1960


Box 152 Folder 7-8

Flexner, Abraham, 1933-1957, (2 Folders)


Box 152 Folder 9-10

Flexner, Bernard, 1926-1945, (2 Folders)


Box 152 Folder 11-12

Flexner, Carolin A., 1933-1956, (2 Folders)


Box 152 Folder 13

Flexner, Simon, 1933-1939


Box 152 Folder 14-16

Flynn, Edward J. and Mrs. Helen, 1933-1948, (3 Folders)


Box 152 Folder 17

Foley, James A., 1930-1946


Box 152 Folder 18-19

Folks, Homer, 1929-1943, (2 Folders)


Box 152 Folder 20

Folsom, Marion B., 1935-1956


Box 152 Folder 21

Fordham, Jefferson B., 1953-1955


Box 152 Folder 22

Ford, Henry II, 1950-1956


Box 152 Folder 23

Forrestal, James, 1942-1952


Box 152 Folder 24

Fosoick, Harry Emerson, 1948-1955


Box 152 Folder 25

Frank, Jerome N., 1941


Box 152 Folder 26-27

Frankfurter, Felix, 1917-1962, (2 Folders)


Box 152 Folder 28

Franks, Sir Oliver, 1948-1951


Box 153 Folder 1

Frear, J. Allen, Jr., 1950-1958


Box 153 Folder 2

Freeman, Orville L., 1956-1960


Box 153 Folder 3

French, Eleanor Clark, 1957


Box 153 Folder 4

Frew, Walter E. and E. Louise, 1917-1941


Box 153 Folder 5

Froessel, Charles W., 1949-1963


Box 153 Folder 6-7

Fulbright, J. William, 1950-1962, (2 Folders)


Box 153 Folder 8-9

Fuller, Samuel R. Jr., 1921-1964, (2 Folders)


Box 153 Folder 10

Galbrath, John Kenneth, 1950


Box 153 Folder 11

Gannett, Frank E., 1934-1950


Box 153 Folder 12-13

Garrison, Lloyd K. and Mrs. Ellen, 1947-1963, (2 Folders)


Box 153 Folder 14

Gauss, Christian, 1933


Box 153 Folder 15

Gellhorn, Walter, 1950-1956


Box 153 Folder 16

Geoghan, William X., 1936


Box 153 Folder 17

George II, King of Greece, 1942


Box 153 Folder 18

George VI, King of England, 1939-1945


Box 153 Folder 19

Georgoulapulos, N., 1956


Box 153 Folder 20-22

George, Walter, 1950-1956, (3 Folders)


Box 153 Folder 23-24

Gerard, James W., 1928-1951, (2 Folders)


Box 153 Folder 25

Gerry, Peter G., 1929-1940


Box 153 Folder 26

Gibbons, Edmund, 1932-1942


Box 153 Folder 27

Gildersleeve, Virgina, 1950


Box 153 Folder 28

Gillette, Guy M., 1950-1960


Box 153 Folder 29

Gish, Lillian, 1957


Box 153 Folder 30

Glass, Carter, 1933-1937


Box 153 Folder 31

Goldberg, Arthur J., 1951-1963


Box 153 Folder 32

Golden, Harry, 1948-1963


Box 153 Folder 33

Goldmann, Nahnm, 1949-1963


Box 153 Folder 34-35

Goldstein, Israel, 1942-1960, (2 Folders)


Box 154 Folder 1

Goldwater, Barry M., 1953-1956


Box 154 Folder 2-3

Gonzalez, Antonio C., 1933-1958, (2 Folders)


Box 154 Folder 4-9

Goodhart, Arthur Lehman and Cecily, 1935-1955, (6 Folders)


Box 154 Folder 10

Goodhart, Hattie Lehman, (Mrs. Philip J.), 1937


Box 154 Folder 11

Goodhart, Philip C., undated


Box 154 Folder 12

Gordan, Phyllis Walter Goodhart, 1934-1950


Box 154 Folder 13-14

Gore, Albert Sr. and Mrs. Pauline, 1956, (3 Folders)


Box 154 Folder 15-16

Gotshal, Sylvan, 1942-1947, (2 folders)


Box 154 Folder 17

Graham, Frank P., 1949-1961


Box 154 Folder 18

Graham, Louis E., 1954


Box 154 Folder 19

Graves, Frank P., 1933-1948


Box 154 Folder 20

Gray, Robert, 1958


Box 154 Folder 21

Green, Theodore Francis, 1942-1963


Box 154 Folder 22

Green, William, 1938-1951


Box 154 Folder 23

Green, Lord Wilfred, 1941-1943


Box 154 Folder 24

Greenman, Frederick, 1939-1961


Box 154 Folder 25

Grew, Joseph Clark, 1945-1952


Box 154 Folder 26

Griswold, Erwin N., 1954-1961


Box 154 Folder 27

Gromyko, Andrei, 1941-1946


Box 154 Folder 28-29

Gruening, Ernest, 1931-1963, (2 Folders)


Box 154 Folder 30

Guffey, Joseph, 1934-1941


Box 154 Folder 31

Gulick, Luther H., 1937-1963


Box 155 Folder 1

Gurney, Chan, 1947-1954


Box 155 Folder 2

Gustav, Adolf, Crown Price of Sweden, 1938


Box 155 Folder 3

Hagerty, James A., 1954-1956


Box 155 Folder 4

Hagerty, James C., 1943-1954


Box 155 Folder 5

Halifax, Earl of, 1943-1946


Box 155 Folder 6

Halsted, Anna E. Roosevelt, 1932-1975


Box 155 Folder 7

Hambro, C.J., 1940-1951


Box 155 Folder 8-11

Hancock, John M., 1917-1962, (4 Folders)


Box 155 Folder 12

Hand, Learned, 1951-1961


Box 155 Folder 13-14

Hanley, Joe R., 1935-1956, (2 folders)


Box 155 Folder 15

Hanley, Joe R., 1950-1956


Box 155 Folder 16

Hannegan, Robert, 1945-1948


Box 155 Folder 17

Harlan, John M., 1967


Box 155 Folder 18

Harman, Avraham, 1963


Box 155 Folder 19-27

Harriman, Averell, 1933-1958, (9 Folders)


Box 155 Folder 28

Harriman, Florence J., 1939-1963


Box 155 Folder 29

Harrington, Helen, 1962-1963


Box 155 Folder 30

Haddad, William, 1960


Box 155 Folder 31

Hart, Philip A., 1959-1963


Box 155 Folder 32

Hart, William M., 1939


Box 155 Folder 33

Hartke, Vance, 1959-1962


Box 155 Folder 34-35

Haskell, William N., 1933-1952, (2 Folders)


Box 156 Folder 1

Hastie, William H., 1950


Box 156 Folder 2

Hayden, Carl, 1949-1960


Box 156 Folder 3

Hayes, Helen, 1948


Box 156 Folder 4

Hayes, Patrick Cardinal, 1932-1939


Box 156 Folder 5

Hearst, William R. Jr., 1942-1956


Box 156 Folder 6

Heck, Oswald D., 1937-1959


Box 156 Folder 7

Hellmann, Lillian, 1941


Box 156 Folder 8

Henderson, Leon, 1942-1953


Box 156 Folder 9

Hendrickson, Robert C., 1951-1954


Box 156 Folder 10

Hennings, Thomas C. Jr., 1951-1960


Box 156 Folder 11-12

Herrick, Elinore, 1934-1964, (2 Folders)


Box 156 Folder 13-14

Hershey, Lewis B., 1942-1955, (2 Folders)


Box 156 Folder 15-18

Herzog, Paul and Madeline, 1937-1948, (4 Folders)


Box 156 Folder 19

High, Stanley, 1949


Box 156 Folder 20-22

Hill, Lister and Mrs. Henrietta, 1947-1964, (3 Folders)


Box 156 Folder 23

Hilldring, John, 1946-1950


Box 156 Folder 24

Hillman, Sidney and Mrs. Bessie, 1940-1956


Box 156 Folder 25

Hillquit, Morris, 1926-1933


Box 156 Folder 26

Hines, Geneva E. Cox (wife of James J. Hines), 1942


Box 156 Folder 27

Hiss, Alger, 1948-1956


Box 156 Folder 28

Hodges, Luther D., 1955-1974


Box 156 Folder 29-30

Hodson, William, 1925-1944, (2 Folders)


Box 156 Folder 31

Hoey, Clyde R., 1951-1952


Box 156 Folder 32-33

Hoffman, Paul, G., 1932-1974, (2 Folders)


Box 157 Folder 1

Holland, Spessard L., 1941-1956


Box 157 Folder 2

Holmes, John Haynes, 1933-1956


Box 157 Folder 3

Holmes, Oliver Wendell, 1935


Box 157 Folder 4

Holt, Rush D., 1950-1951


Box 157 Folder 5-6

Hoover, Herbert C., 1930-1948, (2 Folders)


Box 157 Folder 7-8

Hoover, J. Edgar, 1940-1956, (2 Folders)


Box 157 Folder 9-10

Hopkins, Harry and Mrs. Louise Macy, 1932-1960, (2 Folders)


Box 157 Folder 11

Hovde, Bryn J., 1947-1950


Box 157 Folder 12

Howard, Roy W., 1941-1950


Box 157 Folder 13

Howe, Louis McHenry, 1932-1933


Box 157 Folder 14

Huberman, Bronislaw, 1942


Box 157 Folder 16-17

Hudec, Karel, 1939-1945, (2 Folders)


Box 157 Folder 18

Hughes, Charles Evans, undated


Box 157 Folder 19-20

Hull, Cordell, 1933-1954, (2 Folders)


Box 157 Folder 21-28

Humphrey, Hubert H. and Mrs. Muriel, 1948-1950, (8 Folders)


Box 1303 Folder 1

Hunt, Lester C., 1948-1953


Box 1303 Folder 2

Hurst, Fannie, 1936-1961


Box 1303 Folder 3

Hutchins, Robert M., 1940-1961


Box 1303 Folder 4

Hyde, H. VanZile, 1961


Box 1303 Folder 5

Iakovs, Archbishop, 1963


Box 1303 Folder 6

Ickes, Harold and Mrs. Jane D., 1933-1952


Box 1303 Folder 7

Impellitteri, Vincent, 1951


Box 1303 Folder 8-9

Ingersoll, Raymond, 1925-1950, (2 Folders)


Box 1303 Folder 10-11

International Ladies' Garment Workers' Union, 1924-1935, (2 Folders)


Box 1303 Folder 12

Inverchapel, Lord, 1946-1947


Box 1303 Folder 13-15

Isaacs, Stanley M., 1931-1962, (3 Folders)


Box 1303 Folder 16-18

Ives, Irving M., 1935-1962, (3 Folders)


Box 158 Folder 1

Jack, Hulan E., 1947-1956


Box 158 Folder 2

Jackson, Gardner, 1947-1956


Box 158 Folder 3

Jackson, Henry M. and Mrs. Helen, 1952-1965


Box 158 Folder 4-5

Jackson, Hugh R., 1937-1963, (2 Folders)


Box 158 Folder 6-13

Jackson, Sir Robert G.A. and Lady Barbara (Ward), 1944-1963, (8 Folders)


Box 158 Folder 14

Jackson, Robert H., 1933-1954


Box 158 Folder 15

Javits, Jacob K. and Mrs. Marian, 1948-1963


Box 158 Folder 16

Jenner, William E., 1954


Box 158 Folder 17

Jessel, George, 1937-1950


Box 158 Folder 18

Jessup, Philip C. and Mrs. Lois, 1944-1959


Box 158 Folder 19-22

Johnson, Alvin, 1936-1956, (4 Folders)


Box 158 Folder 23

Johnson, Edward A., 1942


Box 159 Folder 1

Johnson, Edwin C., 1949-1955


Box 159 Folder 2

Johnson, George, 1938


Box 159 Folder 3

Johnson, Louis A., 1937-1966


Box 159 Folder 4-9

Johnson, Lyndon B. and Lady Bird, 1950-1964, (6 Folders)


Box 159 Folder 10-12

Johnston, Olin B., 1937-1956, (3 Folders)


Box 159 Folder 13

Jones, Jesse H., 1926-1947


Box 159 Folder 14

Jones, Raymond, 1961-1963


Box 159 Folder 15

Josephs, Deverenx C., 1962-1963


Box 159 Folder 16

Kallen, Horace M., 1955


Box 159 Folder 17

Kampelman, Max M., 1951-1956


Box 159 Folder 18

Katzin, Alfred G., 1947-1961


Box 159 Folder 19

Kearney, James E., 1942


Box 159 Folder 20

Keating, Kenneth B., 1951-1963


Box 159 Folder 21

Keegan, Robert, 1933-1941


Box 159 Folder 22-25

Kefauver, Estesand Mrs. Nancy, 1949-1964, (4 Folders)


Box 159 Folder 26

Keller, Helen, 1941


Box 1301 Folder 1-5

Kellogg, Paul U., 1933-1951, (5 Folders)


Box 1301 Folder 6

Kelly, Edna, 1950-1968


Box 1301 Folder 7

Kelly, Frank V., 1938-1942


Box 1301 Folder 8

Kem, James P., 1951


Box 1301 Folder 9

Kennan, George, 1955-1959


Box 1301 Folder 10

Kennedy, Edward, 1962


Box 1301 Folder 11-18

Kennedy, John Fitzgerald, 1951-1956, (8 Folders)


Box 1301 Folder 19

Kennedy, John Fitzgerald--Campaign Material, 1960


Box 1301 Folder 20

Kennedy, John Fitzgerald--Invitations, 1961-1963


Box 160 Folder 1

Kennedy, Joseph P., 1936-1975


Box 160 Folder 2

Kennedy, Michael J., 1942-1946


Box 160 Folder 3

Kennedy, Robert, 1960-1964


Box 160 Folder 4-5

Kennedy, W.P., 1949-1958, (2 Folders)


Box 160 Folder 6

Kent, Rockwell, 1949-1956


Box 160 Folder 7-8

Kenyon, Dorothy, 1935-1963, (2 Folders)


Box 160 Folder 9-10

Keogh, Eugene, 1942-1956, (2 Folders)


Box 160 Folder 11

Kerr, Robert S., 1950-1956


Box 160 Folder 12

Keynes, John Maynard, 1943


Box 160 Folder 13

Kelgore, Harley M., 1950-1956


Box 160 Folder 14

King, Martin Luther Jr., 1957-1964


Box 160 Folder 15

King, William Lyon Mackenzie, 1939-1947


Box 160 Folder 16

Kingdom, Frank, 1941-1972


Box 160 Folder 17

Kirby, Rollin, 1942


Box 160 Folder 18-19

Kirchwey, Freda, 1944-1956, (2 Folders)


Box 160 Folder 20

Kirk, Grayson, 1950-1964


Box 160 Folder 21

Klutznick, Phillip M., 1956


Box 160 Folder 22-23

Knopf, Alfred A., 1938-1956, (2 Folders)


Box 160 Folder 24

Knowland, William, 1952-1956


Box 160 Folder 25

Knox, Frank, 1940-1944


Box 160 Folder 26

Knox, John C., 1934-1951


Box 160 Folder 27

Knndsen, William S., 1941


Box 160 Folder 28

Koehler, Jerome H., undated


Box 160 Folder 29

Kollek, Theodore, 1950-1964


Box 160 Folder 30

Koo, V.K., Wellington, 1947-1948


Box 161 Folder 1

Korn, Richard, 1948-1950


Box 161 Folder 2

Kosanovic, Sava N.,1947-1950


Box 161 Folder 3

Koussevitzky, Serge, 1940-1942


Box 161 Folder 4

Kreisler, Fritz, 1951-1952


Box 161 Folder 5

Krock, Arthur, 1952


Box 161 Folder 6

Kross, Anna Mosowitz, 1934-1955


Box 161 Folder 7

Kuchel, Thomas H., 1955-1958


Box 161 Folder 8

Kung, H.H, 1945-1955


Box 161 Folder 9

Kuo, P.W., 1946-1963


Box 161 Folder 10

La Farge, John, 1962


Box 161 Folder 11

LaFarge, Oliver, 1948-1955


Box 161 Folder 12

La Follette, Charles M., 1949


Box 161 Folder 13

LaFollette, Phillip, 1953


Box 161 Folder 14

LaGuardia, Fiorello H., 1933-1947


Box 161 Folder 15

Lamont, Corliss, 1951


Box 161 Folder 16

Lamont, Robert P., 1929


Box 161 Folder 17

Lamont, Thomas W., 1940-1942


Box 161 Folder 18

Landon, Alfred, 1936


Box 161 Folder 19

Lane, Mark, 1961


Box 161 Folder 20-23

Langer, William, 1937-1960, (2 Folders)


Box 161 Folder 24

Lanigan, James S., 1961-1963


Box 161 Folder 25

Lasky, Victor, 1950-1953


Box 161 Folder 26

Lausche, Frank J., 1948-1958


Box 161 Folder 27

Lavelle, Michael J., 1938


Box 161 Folder 28

Law, Richard, 1945


Box 161 Folder 29

Lazansky, Edward, 1942-1955


Box 161 Folder 30

Leader, George A., 1954-1958


Box 161 Folder 31

Lee, Algernon, 1943-


Box 161 Folder 32

Le Gallais, Hugh, 1953


Box 161 Folder 33-37

Lehman, Arthur and Mrs. Adele, 1895-1951, (5 Folders)


Box 162 Folder 1

Lehman, Babette Newgass, 1912-1947


Box 162 Folder 2-23

Lehman, Herbert, 1917-1963, (22 Folders)


Box 163 Folder 1-4

Lehman, Herbert, 1955-1965, (4 Folders)


Box 163 Folder 5-7

Lehman, Edith A., 1918-1960, (3 Folders)


Box 163 Folder 8

Lehman, Emannel, 1899-1907


Box 163 Folder 9-10

Lehman, Hilda Jane, 1934-1942, (2 Folders)


Box 163 Folder 11-15

Lehman, Irving and Mrs. Sissie Straus, 1923-1946, (5 Folders)


Box 164 Folder 1-2

Lehman, Irving and Mrs. Sissie Straus, 1947-1970, (2 Folders)


Box 164 Folder 3-5

Lehman, John R., 1933-1959, (3 Folders)


Box 164 Folder 6-9

Lehman, May er, 1897-1953, (4 Folders)


Box 164 Folder 10

Lehman, Orin, 1946-1956


Box 164 Folder 11-16

Lehman, Peter G., 1933-1963, (6 Folders)


Box 164 Folder 17

Lehman, Robert, 1934-1947


Box 164 Folder 18-20

Lehman Brothers, 1928-1980, (3 Folders)


Box 164 Folder 21

Lehman Family, 1932-1975


Box 164 Folder 22-23

Leidesdorf, Samuel, D., 1931-1964, (2 Folders)


Box 164 Folder 24

Leith-Ross, Sir Frederick, 1941-1952


Box 164 Folder 25

Lennon, Alton, 1954


Box 164 Folder 26

Lerner, Max, 1943-1947


Box 165 Folder 1

Levitt, Arthur, 1951-1963


Box 165 Folder 2

Levy, Adele Rosenwald (Mrs. David), 1947-1951


Box 165 Folder 3

Lewisohn, Adolph, 1929-1938


Box 165 Folder 4

Lie, Trygve, 1946-1953


Box 165 Folder 5

Lilienthal, David E., 1947


Box 165 Folder 6

Limburg, Richard, 1936-1971


Box 165 Folder 7

Limpus, Lowell M., 1930-1952


Box 165 Folder 8

Lindbergh Case--Candon, John, 1936


Box 165 Folder 9

Linder, Harold, 1946-1964


Box 165 Folder 10

Lindley, Ernest K., 1944-1963


Box 165 Folder 11

Lindsay, John V., 1963-1969


Box 165 Folder 12

Lippman, Walter and Mrs. Helen, 1931-1963


Box 165 Folder 13

Lipsky, Louis, 1942-1958


Box 165 Folder 14

Litvinov, Maxim, 1942


Box 165 Folder 15

Lodge, Henry Cabot Jr., 1950-1955


Box 165 Folder 16

Loeb, Frances Lehman, 1933-1950


Box 165 Folder 17

Long, Russell B., 1949-1956, (2 Folders)


Box 165 Folder 18

Loudon, Alexander, 1942


Box 165 Folder 19

Loughran, John T., 1948-1951


Box 165 Folder 20

Louis, Joe, 1941-1946


Box 165 Folder 21

Lovett, Robert A., 1947-1952


Box 165 Folder 22

Low, Robert A., and Mrs. Frances, 1943-1969


Box 165 Folder 23

Lubin, Isador, 1948-1956


Box 165 Folder 24

Lucas, Scott W., 1944-1955


Box 165 Folder 25

Luce, Henry R., 1945-1947


Box 165 Folder 26

Luckman, Charles, 1947-1950


Box 165 Folder 27-30

McCarran, Pat, 1949-1952, (4 Folders)


Box 166 Folder 1

McCarran, Pat, 1952-1954


Box 166 Folder 2

MacCracken, Henry Noble, 1932-1951


Box 166 Folder 3-4

MacDuffie, Marshall, 1946-1963, (2 Folders)


Box 166 Folder 5-6

Mack, John E., 1929-1952, (2 Folders)


Box 166 Folder 7

Magnes, Judah L., 1933-1949


Box 166 Folder 8-9

Magnuson, Warren G., 1955-1962, (2 Folders)


Box 166 Folder 10-11

Maguire, Edward C., 1949-1956, (2 Folders)


Box 166 Folder 12-13

Mahoney, Jeremiah T., 1933-1963, (2 Folders)


Box 166 Folder 14

Mansfield, Mike, 1951-1958


Box 166 Folder 15

Manship, Paul, 1961


Box 166 Folder 16

Marchi, John J., 1949-1956


Box 166 Folder 17

Marchisio, Juvenal, 1946


Box 166 Folder 18-19

Mark, Julius and Mrs. Margaret, 1948-1964, (2 Folders)


Box 166 Folder 20

Marshall, George C., 1947-1951


Box 166 Folder 21-22

Marshall, James and Mrs. Lenore, 1940-1963, (2 Folders)


Box 166 Folder 23

Marshall, Louis, 1929


Box 166 Folder 24

Marshall, Thurgood, 1940-1963


Box 166 Folder 25-26

Martin, Edward, 1950-1958, (2 Folders)


Box 166 Folder 27

Marvin, Dwight, 1932-1963


Box 166 Folder 28

Masaryk, Jan, 1942-1959


Box 166 Folder 29-30

Master, Arthur M., 1933-1956, (2 Folders)


Box 166 Folder 31

Mates, Leo, 1957


Box 166 Folder 32

May, Mitchell, 1933-1961


Box 166 Folder 33

May bank, Burnet R., 1937-1954


Box 167 Folder 1-2

Mazur, Paul, 1922-1964


Box 167 Folder 3

McAdoo, William, 1936


Box 167 Folder 4-5

McAneny, George, 1933-1952


Box 167 Folder 6

McCarthy, Eugene J., 1955-1962


Box 167 Folder 7

MCarthy, Joseph R., 1950-1954


Box 167 Folder 8

McClellan, John L., 1951-1956


Box 167 Folder 9

McCloskey, Mark A., 1949-1952


Box 167 Folder 10

McCloskey, Matthew H., 1956-1968


Box 167 Folder 11

McCloy, John J., 1950-1964


Box 167 Folder 12

McCormack, John W., 1949-1961


Box 167 Folder 13

McDonald, David J., 1954-1956


Box 167 Folder 14-15

McDonald, James G., 1935-1961, (2 Folders)


Box 167 Folder 16

McEwen, William H., 1963


Box 167 Folder 17

McFarLand, Ernest W., 1950-1956


Box 167 Folder 18

McGohey, John X., 1942-1949


Box 167 Folder 19

McGranery, James P., 1937-1952


Box 167 Folder 20-21

McGrath, J. Howard, 1942-1952, (2 Folders)


Box 167 Folder 22

McGurrin, James, 1941-1948


Box 167 Folder 23

McIntyre, J. Francis, 1940-1952


Box 167 Folder 24

McKeldin, Theodore R., 1954


Box 167 Folder 25

McKellar, Kenneth, 1945-1952


Box 167 Folder 26

McKeon, William H., 1962-1963


Box 167 Folder 27

MacLeish, Archibald, 1940


Box 167 Folder 28

McMahon, Brien, 1945-1954


Box 167 Folder 29

McNamara, Pat, 1955-1960


Box 167 Folder 30

McNutt, Paul V., 1929-1949


Box 167 Folder 31

McWilliams, Carey, 1955


Box 167 Folder 32-34

Mead, James M., 1933-1962, (3 Folders)


Box 167 Folder 35

Meany, George, 1935-1954


Box 168 Folder 1

Meany, George, 1955-1964


Box 168 Folder 2

Meir, Golda, 1948-1973


Box 168 Folder 3

Mendes-France, Pierre, 1942-1947


Box 168 Folder 4

Menshikov, Michail A., 1944-1961


Box 168 Folder 5

Meyer, Eugene and Mrs. Agnes, 1931-1970


Box 168 Folder 6

Meyner, Robert B., 1953-1963


Box 168 Folder 7

Michael, Archbishop, 1958


Box 168 Folder 8

Miller, Frieda S., 1939-1952


Box 168 Folder 9

Miller, Nathan L, 1934


Box 168 Folder 10

Millikin, Eugene D., 1951-1954


Box 168 Folder 11

Millis, Walter, 1941-1957


Box 168 Folder 12

Mitchell, James P., 1953-1956


Box 168 Folder 13

Moffat, Abbot Low, 1933-1963


Box 168 Folder 14

Moley, Raymond, 1932-1975


Box 168 Folder 15

Molloy, Thomas E., 1934-1941


Box 168 Folder 16

Monnet, Jean, 1944-1979


Box 168 Folder 17-18

Monroney, A.S. Mike, 1952-1963


Box 168 Folder 19

Moody, Blair, 1951-1956


Box 168 Folder 20

Moore, Clarence H., 1948


Box 168 Folder 21

Morgenstierne, W. Munthe, 1946-1957


Box 168 Folder 22-27

Morgenthan, Henry Jr. and Mrs. Elinor, 1922-1964


Box 168 Folder 28

Morgenthan, Henry Sr., 1913-1941


Box 168 Folder 29

Morgenthau, Henry III, 1947-1963


Box 169 Folder 1

Morgenthau, Robert M. and Martha, 1949-1963


Box 169 Folder 2

Morris, Newbold, 1945-1964


Box 169 Folder 3

Morris, William S., 1955


Box 169 Folder 4

Morrison, James H., 1951


Box 169 Folder 5-6

Morse, David A., 1936-1970, (2 Folders)


Box 169 Folder 7-10

Morse, Wayne, 1950-1963, (4 Folders)


Box 169 Folder 11-13

Moses, Robert, 1930-1960, (3 Folders)


Box 169 Folder 14

Moss, Frank E., 1958


Box 169 Folder 15

Moynihan, Daniel P., 1955


Box 169 Folder 16-17

Mulrooney, Edward P., 1932-1960, (2 Folders)


Box 169 Folder 18

Multer, Abraham, 1942-1961


Box 169 Folder 19

Mundt, Karl E., 1954


Box 169 Folder 20-21

Munoz Marin, Luis, 1949-1961, (2 Folders)


Box 169 Folder 22

Murphy, Frank, 1936-1940


Box 169 Folder 23-25

Murray, James E., 1944-1961, (3 Folders)


Box 169 Folder 26

Murray, Philip, 1941-1951


Box 169 Folder 27

Murray, Thomas A., 1951


Box 169 Folder 28

Murrow, Edward R., 1957-1964


Box 169 Folder 29

Muskie, Edmund S., 1954-1958


Box 169 Folder 30

Myers, Francis John, 1950


Box 170 Folder 1

Nash, Walter, 1945-1965


Box 170 Folder 2

Nathan, Robert R., 1952-1963


Box 170 Folder 3

Neely, Matthew M., 1948-1958


Box 170 Folder 4

Nehru, Jawaharlal, undated


Box 170 Folder 5

Nelson, Donald, 1944-1946


Box 170 Folder 6-10

Neuberger, Richard L., 1954-1964, (5 Folders)


Box 170 Folder 11-13

Nenfeld, Maurice and Hinda, 1941-1963, (3 Folders)


Box 170 Folder 14

Neuman, Emannel, 1947-1958


Box 170 Folder 15-23

Nevins, Allan, 1949-1963, (9 Folders)


Box 171 Folder 1

Nevins, Allan, 1963-1964


Box 171 Folder 2

New York Young Democratic Club, 1936


Box 171 Folder 3

Newgass, Benjamin and Mrs. Maria, 1932


Box 171 Folder 4

Niebuhr, Reinhold, 1946-1955


Box 171 Folder 5

Nitze, Paul H., undated


Box 171 Folder 6

Nixon, Richard M., 1951-1958


Box 171 Folder 7

Noel-Baker, Philip, 1945-1963


Box 171 Folder 8

Norman, Dorothy, 1948-1954


Box 171 Folder 9

Norris, George W., 1942-1953


Box 171 Folder 10

Norwich, Viscount and Viscount ESS (Cooper, Diana, and Duff), 1944


Box 171 Folder 11

Oakes, John B., 1950-1961


Box 171 Folder 12

O'Boyle, Patrick A., 1944-1953


Box 171 Folder 13

O'Brian, John Lord, 1939-1956


Box 171 Folder 14

O'Brien, John P., 1931-1950


Box 171 Folder 15

O'Connell, William Cardinal, 1934-1935


Box 171 Folder 16-17

O' Conner, Basil, 1931-1963, (2 Folders)


Box 171 Folder 18

O'Conor, Herbert R., 1942-1956


Box 171 Folder 19

O'Day, Caroline, 1932-1939


Box 171 Folder 20-21

O'Dwyer, William, 1937-1951, (2 Folders)


Box 171 Folder 22

O'Grady, John, 1943-1958


Box 171 Folder 23

Oldham, G. Ashton and Emily Pierrepont Gould, 1930-1963


Box 171 Folder 24

Olsen, Ole, 1942


Box 171 Folder 25-26

O'Mahoney, Joseph C., 1933-1960, (2 Folders)


Box 171 Folder 27

Onassis, Jacqueline Kennedy, 1956-1960


Box 171 Folder 28

O'Neill, C. William, 1958


Box 171 Folder 29

Oppenheimer, Robert, 1950-1961


Box 171 Folder 30

O'Ryan, John, 1932-1961


Box 171 Folder 31

Osborn, William Church, 1932-1942


Box 171 Folder 32-33

Osborne, Lithgow and Countess Lillie Raben-Levetzau (wife of Lithgow Osborne), 1929-1941, (2 Folders)


Box 172 Folder 1-4

Osborne, Lithgow and Countess Lillie Raben-Levetzau, 1941-1963, (4 Folders)


Box 172 Folder 5-9

Ottman, William, 1932-1954, (5 Folders)


Box 172 Folder 10

Oxnam, G. Bromley, 1943-1963


Box 172 Folder 11

Palestine Economic Corporation, 1925-1950


Box 172 Folder 12

Pandit, Vijaya Lakshmi, 1951


Box 172 Folder 13-15

Parran, Thomas Jr., 1931-1957, (3 Folders)


Box 172 Folder 16

Pastore, John O., 1951-1958


Box 172 Folder 17

Patman, Wright, 1950-1957


Box 172 Folder 18-19

Patterson, Richard C., 1932-1957, (2 Folders)


Box 172 Folder 20-21

Patternson, Robert P., 1942-1949, (2 Folders)


Box 172 Folder 22

Payne, Frederick G., 1954-1956


Box 172 Folder 23

Peabody, George Foster, 1936


Box 172 Folder 24

Peale, Norman Vincent, 1939-1960


Box 172 Folder 25

Pearson, Drew, 1950-1956


Box 172 Folder 26

Pearson, Lester B., 1943-1957


Box 172 Folder 27

Pecora, Ferdinand, 1929-1971


Box 172 Folder 28

Pell, Herbert, 1945-1950


Box 173 Folder 1

Pell, Herbert, 1951-1957


Box 173 Folder 2

Peoples, C.J., 1929-1932


Box 173 Folder 3-4

Pepper, Claude, 1939-1963, (2 Folders)


Box 173 Folder 5-7

Perkins, Frances, 1930-1934, (3 Folders)


Box 173 Folder 8

Perle, Philip, 1947-1963


Box 173 Folder 9-10

Perlman, Philip B., 1951-1960, (2 Folders)


Box 173 Folder 11

Perry, Lewis, 1942-1956


Box 173 Folder 12

Per Shing, John J., 1937-1940


Box 173 Folder 13

Peter II, King of Yugoslavia, 1944


Box 173 Folder 14

Petegorsky, David, 1953


Box 173 Folder 15

Phelps, Phelps, 1940-1958


Box 173 Folder 16-17

Pink, Louis H., 1933-1954, (2 Folders)


Box 173 Folder 18

Pittman, Key, 1931-1940


Box 173 Folder 19

Plus XII, Pope (Eugenio Pacelli), 1945


Box 173 Folder 20-26

Poletti, Charles, 1933-1964, (7 Folders)


Box 173 Folder 27

Polier, Justine Wise, 1949-1956


Box 174 Folder 1

Poling, Daniel A., 1942-1952


Box 174 Folder 2

Polk, Frank L., 1930-1942


Box 174 Folder 3-4

Pool, David de Sola and Mrs. Tamar, 1933-1956, (2 folders)


Box 174 Folder 5-6

Pope Generos, 1931-1950, (2 folders)


Box 174 Folder 7

Porter, Cole,1952


Box 174 Folder 8

Potocki, George, 1940


Box 174 Folder 8-10

Potofsky, Jacob, 1942-1964, (3 Folders)


Box 174 Folder 11

Powell, Adam Clayton Jr., 1942-1972


Box 174 Folder 12

Prado, Manuel, 1943


Box 174 Folder 13-14

Prendergast, Michael H., 1952-1956, (2 Folders)


Box 174 Folder 15-17

Proskauer, Joseph M., 1929-1964, (3 Folders)


Box 174 Folder 18

Proxmire, William, 1955-1963


Box 174 Folder 19

Purtell, William A., 1954-1956


Box 174 Folder 20

Qnezon, Manuel, 1938


Box 174 Folder 21-22

Quill, Michael J., 1946-1963, (2 Folders)


Box 175 Folder 1-2

Rabinowitz, Aaron, 1929-1940, (2 Folders)


Box 175 Folder 3-4

Randolph, A. Philip, 1938-1964, (2 Folders)


Box 175 Folder 5

Randolph, Jennings, 1944-1956


Box 175 Folder 6-7

Raskob, John Jacob, 1929-1948, (2 Folders)


Box 175 Folder 8

Rayburn, Sam, 1943-1956


Box 175 Folder 9

Reddick, L.D., 1942


Box 175 Folder 10

Reed, Stanley, 1938-1955


Box 175 Folder 11

Reid, Odgen R., 1941-1956


Box 175 Folder 12

Rentschler, Gordon S., 1939


Box 175 Folder 13-14

Reuther, Walter P., 1949-1964, (2 Folders)


Box 175 Folder 15

Reynolds, Quentin, 1944-1950


Box 175 Folder 16

Reynolds, Robert R., 1943


Box 175 Folder 17

Ribicoff, Abraham, 1951-1962


Box 175 Folder 18

Richards, Bernard G., 1933-1959


Box 175 Folder 19

Ridder, Victor F., 1935-1947


Box 175 Folder 20

Ritchie, Albert C., 1934-1935


Box 175 Folder 21

Robbins, Ira S., 1951-1957


Box 175 Folder 22

Roberts, Owen J., 1947-1951


Box 175 Folder 23

Robertson, A., Willis, 1948-1956


Box 175 Folder 24

Robinson, Edward G., 1940


Box 175 Folder 25

Robinson, Joseph T., 1937


Box 175 Folder 26

Rockefeller, John D., 1948


Box 175 Folder 27

Rockefeller, Nelson A., 1944-1963


Box 175 Folder 28

Roe, James A., 1938-1952


Box 175 Folder 29

Rogers, Lindsey, 1925-1962


Box 175 Folder 30-31

Romulo, Carlos P., 1942-1963


Box 175 Folder 32

Rooks, Lowell W., 1946-1949


Box 176 Folder 1

Rooney, John J., 1934-1958


Box 176 Folder 2-10

Roosevelt, Eleanor, 1926-1963, (9 Folders)


Box 1299 Folder 8-10

Roosevelt, Eleanor, 1926-1963, (3 folders)


Box 176 Folder 11

Roosevelt, Elliot, 1939


Box 176 Folder 12-21

Roosevelt, Franklin D., 1928-1947, (10 Folders)


Box 1298 Folder 1-8

Roosevelt, Franklin D., 1929-1945, (8 folders)


Box 1298 Folder 9

Roosevelt, Franklin D.--Portfolio #1, 1929-1935


Box 1299 Folder 1

Roosevelt, Franklin D.--Portfolio #1 Duplicates, 1929-1935


Box 1299 Folder 2

Roosevelt, Franklin D.--Portfolio #2, 1940-1945


Box 1299 Folder 3

Roosevelt, Franklin D.--Political Cartoon Clipping, undated


Box 1299 Folder 4

Roosevelt, Franklin D.--Pamphlets and Programs


Box 1299 Folder 5

Roosevelt, Franklin D.--Campaign Buttons and Envelopes, undated


Box 1299 Folder 6

Roosevelt, Franklin D.--Presidential Inauguration--Programs and Tickets, 1933 March4, 1933


Box 1299 Folder 7

Roosevelt, Franklin D.--Presidential Inauguration--Programs, 1937 January 20, 1937


Box 177 Folder 1-4

Roosevelt, Franklin D., Jr., 1940-1963, (4 Folders)


Box 177 Folder 4

Roosevelt, James M., 1962-1963


Box 177 Folder 6

Roosevelt, John A., 1934-1981


Box 177 Folder 7

Roosevelt, Sara Delano, 1931-1942


Box 177 Folder 8

Roosevelt, Theodore, Jr. and Eleanor Butler , 1938-1946


Box 177 Folder 9

Root, Elihu, 1935


Box 177 Folder 10

Roper, Daniel C., 1943


Box 177 Folder 11

Roper, Elmo, 1950-1963


Box 177 Folder 12-14

Rose, Alex, 1939-1964, (3 Folders)


Box 177 Folder 15-19

Rosenberg, Anna M., 1933-1962, (5 Folders)


Box 177 Folder 20

Rosenberg Case, 1952-1953


Box 177 Folder 21

Rosenman, Samuel I, undated


Box 178 Folder 1-2

Rossbach, Max J.H. and Mabel Limburg, 1939-1961, (2 Folders)


Box 178 Folder 3

Rothschild, Walter N., 1936-1959


Box 178 Folder 4

Rowe, L.S., 1931-1946


Box 178 Folder 5

Royall, Kenneth C., 1948-1964


Box 178 Folder 6

Rusk, Dean, 1954-1963


Box 178 Folder 7

Russell, Richard B., 1934-1956


Box 178 Folder 8

Ryan, William Fitts, 1956-1964


Box 178 Folder 9

Sachar, Abram L, 1942-1964


Box 178 Folder 10

Sachs, Julius, 1929-1934


Box 178 Folder 11

Sachs, Paul J., 1933-1976


Box 178 Folder 12

Salk, Jonas E., 1960


Box 178 Folder 13

Salter, Sir Arthur, 1943-1945


Box 178 Folder 14-15

Saltonstall, Leverett, 1939-1958, (2 Folders)


Box 178 Folder 16

Sandburg, Carl, 1950-1958


Box 178 Folder 17

Sanger, Margaret, 1931


Box 178 Folder 18

Sarnoff, David, 1929-1971


Box 178 Folder 19-20

Sayre, Francis B., 1937-1964, (2 Folders)


Box 178 Folder 21

Scandrett, Richard B. Jr., 1941-1966


Box 178 Folder 22

Schaaf, C. Hart, 1944-1956


Box 178 Folder 23

Schary, Dore, 1948-1963


Box 178 Folder 24

Schiff, Dorothy, 1950-1966


Box 178 Folder 25

Schlesinger, Arthur, Jr., 1949-1963


Box 178 Folder 26

Schneiderman, Rose, 1932-1950


Box 178 Folder 27

Schurman, Jacob Gould, 1938-1949


Box 178 Folder 28

Schweitzer, Albert, 1951


Box 178 Folder 29

Scott, W. Kerr, 1955-1956


Box 178 Folder 30

Screvane, Paul R., 1963


Box 178 Folder 31

Seabury, Samuel, 1928-1941


Box 178 Folder 32

Seaton, Fred A., 1952-1958


Box 178 Folder 33

Seligman, Eustace, 1936-1942


Box 178 Folder 34

Sforza, Count Carlo, 1941-1947


Box 178 Folder 35-36

Shannon, William, 1951-1963, (2 Folders)


Box 178 Folder 37

Sharett, Moshe, 1949-1955


Box 178 Folder 38

Sherwood, Robert E., 1945-1955


Box 178 Folder 39

Shientag, Bernard, 1925-1951


Box 179 Folder 1

Hu, Shih, 1942


Box 179 Folder 2

Shirer, William L., 1941-1961


Box 179 Folder 3

Shotwell, James T., 1932-1957


Box 179 Folder 4

Shouse, Jouett, 1930-1968


Box 179 Folder 5

Sigman, Morris, 1928


Box 179 Folder 6-7

Silver, Abba Hillel, 1938-1963, (2 Folders)


Box 179 Folder 8

Silver, Charles H., 1941-1958


Box 179 Folder 9

Silvercruys, Baron Robert, 1946-1975


Box 179 Folder 10

Simkhovitch, Mary K., 1932-1951


Box 179 Folder 11

Simons, Hans, 1950-1958


Box 179 Folder 12

Slavik, Juraj, 1946-1951


Box 179 Folder 13-16

Slawson, John, 1946-1964 ( 4 Folders), 1946-1964


Box 179 Folder 17

Smathers, George, 1952-1956


Box 179 Folder 18-20

Smith, Alfred E., 1924-1957, (3 Folders)


Box 179 Folder 21

Smith, Ben, 1945


Box 179 Folder 22

Smith, H. Alexander, 1945-1962


Box 179 Folder 23

Smith, Margaret Chase, 1951-1958


Box 179 Folder 24

Smith, Willis, 1951


Box 179 Folder 25

Synder, John W., 1950-1952


Box 179 Folder 26

Synder, Murray, 1937-1957


Box 180 Folder 1

Sobel, Nathan R., 1945-1952


Box 180 Folder 2

Sobeloff, Simon E., 1954-1955


Box 180 Folder 3

Solomon, Louis H., 1950-1956


Box 180 Folder 4

Spaak, Paul Henri, 1963-1972


Box 180 Folder 5-7

Sparkman, John, 1949-1965, (3 Folders)


Box 180 Folder 8-10

Spellman, Francis Cardinal, 1939-1962, (3 Folders)


Box 180 Folder 11

Stark, Abe, 1950-1963


Box 180 Folder 12

Stassen, Harold E., 1939-1951


Box 180 Folder 13

Steelman, John R., 1947-1950


Box 180 Folder 14

Stennis, John C., 1951-1956


Box 180 Folder 15

Stettinius, Edward R., Jr., 1942-1945


Box 180 Folder 16-18

Stevenson, Adlai E., 1948-1964, (3 Folders)


Box 180 Folder 19

Stimson, Henry L., 1931-1950


Box 180 Folder 20

Stone, Dewey D., 1965


Box 180 Folder 21

Stone, Harlan Fiske, 1941


Box 180 Folder 22

Stone, Lester B., 1937-1948


Box 180 Folder 23

Straight, Michael, 1950-1963


Box 180 Folder 24

Stratten, Samuel S., 1949-1963, (2 Folders)


Box 180 Folder 25-26

Straus, Jesse, 1931-1932


Box 180 Folder 26-27

Straus, Nathen, 1933-1956, (2 Folders)


Box 181 Folder 1

Strauss, Anna Lord, 1940-1958


Box 181 Folder 2-3

Strauss, Lewis L. and Mrs. Alice Henauer, 1929-1963, (2 Folders)


Box 181 Folder 4-5

Sulzberger, Arthur Hays, 1930-1962, (2 Folders)


Box 181 Folder 6

Sulzer, William, 1913-1941


Box 181 Folder 7

Swanson, Claude A., 1933-1939


Box 181 Folder 8

Swing, Raymond, 1945-1947


Box 181 Folder 9

Swope, Gerald, 1934-1951


Box 181 Folder 10-16

Swope, Herbert Bayard, 1932-1958, (7 Folders)


Box 181 Folder 17-18

Symington, W. Stuart, 1950-1960, (2 Folders)


Box 181 Folder 19

Szyk, Julia (Mrs. Arthur), 1954


Box 181 Folder 20

Taft, Charles P., 1959


Box 181 Folder 21

Taft, Robert A., 1950


Box 181 Folder 22

Talbott, Harold E., 1953-1955


Box 181 Folder 23

Tarchiani, Alberto, 1946-1963


Box 181 Folder 24

Talyor, Glen H., 1946-1951


Box 182 Folder 1

Taylor, Myron C., 1939-1956


Box 182 Folder 2

Temple, Shirley, 1936-1938


Box 182 Folder 3-4

Thacher, John Boyd II, 1932-1951, (2 Folders)


Box 182 Folder 5

Thant, U., 1963


Box 182 Folder 6

Thomas, Elbert D., 1950-1953


Box 182 Folder 7

Thomas, Elmer, 1941-1954


Box 182 Folder 8-10

Thomas, Norman, 1929-1963, (3 Folders)


Box 182 Folder 11

Thurmond, Strom, 1956


Box 182 Folder 12

Thye, Edward J., 1950-1956


Box 182 Folder 13

Tobey, Charles W. And Lillian, 1950-1953


Box 182 Folder 14

Tobias, Channing H. and Mrs. Eva, 1936-1961


Box 182 Folder 15

Tobin, Maurice J., 1949-1950


Box 182 Folder 16

Toscanini, Arturo And Carla, 1944


Box 182 Folder 17

Tree, Marietta Peabody, 1956-1963


Box 182 Folder 18

Tremaine, Morris S., 1932-1940


Box 182 Folder 19-24

Truman, Harry S., 1944-1963, (6 Folders)


Box 1300 Folder 1-5

Truman, Harry S., 1944-1963, (5 Folders)


Box 1300 Folder 6

Truman, Harry S.--Veto Messages, 1951


Box 1300 Folder 7

Truman, Harry S.--Tribute to, undated


Box 182 Folder 25

Tsouderas, E., 1942


Box 182 Folder 26

Tugwell, Rexford G., 1936-1971


Box 182 Folder 27

Tully, Grace G., 1933-1963


Box 182 Folder 28

Tumulty, Joseph P., 1929


Box 182 Folder 29

Turner, Mrs. J. Spencer (Ruth), 1934


Oversize Box 1358 Folder 3

Turner, J. Spenser--Lehman Brothers Account, 1915


Box 182 Folder 30

Tydings, Millard E., 1936-1961


Box 183 Folder 1

Underwood, Oscar, 1912


Box 183 Folder 2

Vallee, Rudy, 1938


Box 183 Folder 3

Vandenberg, Arthur H., Jr., 1951


Box 183 Folder 4

Vandenberg, Arthur H. Sr., 1947-1951


Box 183 Folder 5-6

Vanderbilt, Arthur T., 1946-1951, (2 Folders)


Box 183 Folder 7

Vanderbilt, Cornelius Jr., 1933-1936


Box 183 Folder 8

Van Kleffens, E.N., 1947


Box 183 Folder 9

Van Namee, George R., 1931-1946


Box 183 Folder 10-11

Van Schaick George S., 1932-1963


Box 183 Folder 12

Van Zeeland, Paul, 1947


Box 183 Folder 13

Villard, Oswald Garrison, 1940-1947


Box 183 Folder 14

Vinson, Fred M., 1933-1951


Box 183 Folder 15

Wadsworth, James J., 1936-1962


Box 183 Folder 16

Wadsworth, James W., 1947-1950


Box 183 Folder 17-23

Wagner, Robert F., Jr., 1940-1963, (7 Folders)


Box 183 Folder 24-26

Wagner, Robert F., Sr., 1932-1962, (3 Folders)


Box 183 Folder 27-29

Wald, Lillian, 1910-1935, (3 Folders)


Box 184 Folder 1-2

Wald, Lillian, 1936-1943, (2 Folders)


Box 184 Folder 3

Walker, Frank C., 1934-1959


Box 184 Folder 4

Walker, James J, 1925-1937


Box 184 Folder 5

Wallace, Henry A., 1935-1946


Box 184 Folder 6

Walsh, Thomas J., 1932


Box 184 Folder 7

Walter, Bruno, 1941


Box 184 Folder 8

Walter, Francis E., 1956


Box 184 Folder 9-12

Warburg, Edward M.M., 1938-1964, (4 Folders)


Box 184 Folder 13

Warburg, Felix M., 1932-1937


Box 184 Folder 14

Warburg, Frederick M., 1936-1958


Box 184 Folder 15

Warburg, Frieda, 1935-1938


Box 184 Folder 16

Warburg, James P., 1941-1956


Box 184 Folder 17

Wardwell, Allen, 1936-1947


Box 184 Folder 18

Warren, Earl, 1958-1974


Box 184 Folder 19

Watkins, Arthur V., 1950-1954


Box 184 Folder 20

Watson, Thomas J., 1932-1953


Box 184 Folder 21

Weaver, Robert C., 1956-1961


Box 184 Folder 22

Webb, James E., 1950-1951


Box 184 Folder 23-30

Weinfeld, Edward And Lillian, 1938-1962, (8 Folders)


Box 185 Folder 1

Weintraub, David, 1946-1953


Box 185 Folder 2

Weisgal, Meyer and Mrs. Shirley Hirshfeld, 1933-1977


Box 185 Folder 3

Weisl, Frank, 1947-1948


Box 185 Folder 4

Weizmann, Chaim, 1941-1963


Box 185 Folder 5

Welker, Herman, 1951-1956


Box 185 Folder 6

Welles, Sumner, 1943-1954


Box 185 Folder 7

West, Mae


Box 185 Folder 8

Whalen, Grover A., 1933-1962


Box 185 Folder 9

Wheeler, Burton K., 1950-1975


Box 185 Folder 10

Wherry, Kenneth S., 1950


Box 185 Folder 11-19

White, Walter, 1932-1955, (9 Folders)


Box 185 Folder 20

Whitman, Charles S., and Thelma Somerville Cudlipp (wife of Charles S. Whitman), 1935-1944


Box 185 Folder 21

Wickard, Claude R., 1943


Box 185 Folder 22

Wiley, Alexander, 1950-1957


Box 185 Folder 23

Wilhemina, Queen, 1942


Box 185 Folder 24

Wilkins, Roy, 1937-1955


Box 186 Folder 1

Wilkins, Roy, 1956-1963


Box 186 Folder 2-3

Williams, G. Mennen, 1950-1957, (2 Folders)


Box 186 Folder 4

Williams, Harrison A., Jr., 1958-1963


Box 186 Folder 5

Williams, John J., 1951-1956


Box 186 Folder 6

Williams College, 1921-1957


Box 186 Folder 7

Willkie, Wendell L., 1941-1945


Box 186 Folder 8

Wilson, Charles E. (General Electrics), 1942-1951


Box 186 Folder 9

Wilson, Charles E., (General Motors), 1948-1956


Box 186 Folder 10

Wilson, Harold, 1952


Box 186 Folder 11

Winant, John G., 1942-1948


Box 186 Folder 12-13

Wise, Jonah, 1933-1954, (2 Folders)


Box 186 Folder 14-17

Wise, Stephen S., 1917-1948, (4 Folders)


Box 186 Folder 18

Withers, Garvett Lee, 1950


Box 186 Folder 19

Woll, Matthew, 1931-1952


Box 186 Folder 20

Wood, C. Tyler, 1950


Box 186 Folder 21

Wood, Sir Kingsley, 1943


Box 186 Folder 22

Woodin, William H., 1932-1934


Box 186 Folder 23

Woolton, Lord, undated


Box 186 Folder 24

Wouk, Herman, 1958


Box 186 Folder 25

Yarborough, Ralph, 1958-1963


Box 186 Folder 26

Yates, Sidney R., 1951-1962


Box 186 Folder 27

Young, Milton R., 1950-1958


Box 186 Folder 28

Young, Owen D., 1934-1948


Box 186 Folder 29

Younger, K.G., undated


Box 186 Folder 30

Zaretzki, Joseph, 1950-1963


Box 186 Folder 31

Zaritsky, Max, 1932-1951


Subseries I.2: Special Subject Files, 1885-1987

This subseries contains special files that were organized by subject rather than by correspondent name. Subjects include the McCarran-Walters Act; McCarthyism; celebrations of the Tenth Anniversary of Israel; information on Lehman's estate, Meadow Farm; the construction of the Central Park Children's Zoo, and many others.


Box 187 Folder 1

Albany Legislative Correspondents Association--Songbooks with Political Cartoons,, 1933-1943


Box 187 Folder 2

Amalgamated Housing Project (Contains Photographs), 1931-1957


Box 187 Folder 3

American Jewish Committee--Relations Award (Contains Photographs),, 1968


Box 187 Folder 4

American Jewish Congress Bibliography, 1945-1967


Box 187 Folder 5

American Jewish Tercentenary, 1954


Oversize Box 1358 Folder 10

American Jewish Tercentenary, 1955


Box 187 Folder 6

Awards--Correspondence, 1964-1974


Bank Holiday, 1933


Box 187 Folder 7

Broderick, Joseph, 1933


Box 187 Folder 8

Bruere, Henry, 1933


Box 187 Folder 9

Canavan, Joseph J., 1933


Box 187 Folder 10

Kentschler, Gordon S., 1939


Box 187 Folder 11

Barnard College, 1964


Box 187 Folder 11

Brooklyn Philanthropic League--Democracy in Action Pamphlet, undated


Oversize Box 1347 Folder 1

Campaign Files--"Samuel Untermyer Brands Ottinger as Stalking Horse for Jewish Votes,", undated


Box 188 Folder 1-8

Campaign Material, 1928-1950, (8 Folders)


Box 188 Folder 9-11

Campaign Material--Clippings, 1950, (3 Folders)


Oversize Box 1358 Folder 9

Campaign Material, 1949


Central Park Children's Zoo


Box 188 Folder 12

Architect's Photographs of Site, undated


Box 189 Folder 1-3

Correspondence, 1960, (3 Folders)


Box 189 Folder 4

Printed Material and Clippings, 1960-1961


Oversize Box 1358 Folder 4

Central Park Children's Zoo--Correspondence, 1960


Oversize Box 1358 Folder 5

Central Park Children's Zoo--Printed Matter and Clippings,


Box 189 Folder 5

Civil Rights and Liberties--Notes and Clippings, 1949-1956


Box 189 Folder 6

Columbia University--Oral History Project, 1964


Box 189 Folder 7-8

Commission on Cloaks, Suits, and Skirt Industry, 1968, (2 Folders)


Box 189 Folder 9

Constituent Mall, 1936-1961


Box 189 Folder 10-11

Democratic Advisory Council--Notebook, 1958, (2 Folders)


Box 190 Folder 1-2

Democratic Advisory Council--Notebook, 1959-1960, (2 Folders)


Box 190 Folder 3

Democratic Party Platform, 1956


Box 190 Folder 4

Depressed Areas, Federal Aid, 1955-1956


Box 190 Folder 5

Film--Lehman, 1955


Box 190 Folder 6

Fulbright Stock Exchange Act, 1956


Box 190 Folder 7

Fund for the Republic, 1958


Box 190 Folder 8-10

Garment Industry, 1926-1940, (3 Folders)


Box 190 Folder 11

Glanzstoff Strike, 1929


Box 190 Folder 12

Hitler and the Jews, 1933-1953


Box 190 Folder 13

Herbert H. Lehman Ferry Boat, 1964-1969


Box 190 Folder 14

Henry Street Settlement "Pete's House", 1946-1949


Box 190 Folder 15-16

Jacob Judelsohn Scrapbook--Photocopy, 1885, (2 Folders)


Immigration


McCarran-Walters Act


Box 191 Folder 1-2

General, 1951-1955, (2 Folders)


Oversize Box 1358 Folder 11-12

General, 1951-1955, (2 folders)


Box 191 Folder 3

Congressional Record, 1953-1955


Box 191 Folder 4

Pamphlets, 1952


Box 191 Folder 5

Sheets and Drafts, 1958


Box 191 Folder 6

Palestine--Pamphlets, 1958


Box 191 Folder 7

International Ladies Garment Workers Union, 1925-1926


Box 191 Folder 8

International Ladies Garment Works Union--Gift of M.S. Nouik, 1991 1965-1966, 1991, 1965-1966


Israel Tenth Anniversary


Box 191 Folder 9

Budget, undated


Box 191 Folder 10-11

Correspondence, 1957-1958, (2 Folders)


Box 192 Folder 1-3

Correspondence, 1957-1958 October-December (3 Folders), 1957-1958


Box 192 Folder 4

Fairs and Seminars, 1958


Box 192 Folder 5

Pamphlets, 1947-1957


Box 192 Folder 6

Reports Index, undated


Box 192 Folder 7

Pierre Hotel Luncheon, 1958


Box 192 Folder 8

Polo Grounds Meeting, 1958


Box 192 Folder 9

Philadelphia Meeting, 1958


Box 192 Folder 10

Chicago Rally, 1958


Box 192 Folder 11

Waldorf-Astoria Dinner, 1958


Oversize Box 1358 Folder 7

Israel 10th Anniversary--Chicago Rally, 1958 May 11, 1958


Oversize Box 1358 Folder 8

Israel 10th Anniversary--Correspondence, 1958 April-June, 1958


Box 1413 Folder 14

Report of Activities--American Committee for Israel's Tenth Anniversary Celebration,, 1957-1958


Box 192 Folder 12

Jewish Theological Seminar--"Eternal Light" Project, 1963-1966


Box 192 Folder 13

Lake Ontario Water Levels, 1955-1956


Lehman, Herbert H.


Box 192 Folder 14

Army Service, 1917-1947


Box 193 Folder 1

Artworks, 1976-1987


Box 193 Folder 2

Balzan Prize, 1961-1962


Box 193 Folder 3

Boxer Dogs, 1915-1956


Oversize Box 1358 Folder 20

Boxer Dogs--Swiss Pedigrees, 1923-1938


Box 193 Folder 4

Governorship Papers at Albany, 1953-1956


Box 193 Folder 5

Marches, 1932-1936


Box 193 Folder 6

Real Estate, 1927


Oversize Box 1347 Folder 2

Lehman, Herbert H.--Articles About and Family Tree, 1939


Box 193 Folder 7

Lehman, Orin--Report on ECA in Southeast Asia, undated


Box 193 Folder 8

Lehman Brothers--Harold Lehman Will and Legal Agreements, 1933-1939


Box 193 Folder 9

Lehman Centenary, 1978


Box 193 Folder 10

Lehman College, The Bronx, 1968


Box 193 Folder 11

Lehman Fellowships, 1965-1972


Box 193 Folder 12

Lehman High School, The Bronx, 1964-1974


Box 193 Folder 13

Lehman Room, NYU, 1964


Lehman Stamp


Box 193 Folder 14

Endorsements, 1977


Box 193 Folder 15

General, 1977-1978


Box 193 Folder 16

Sponsor's Letters, 1977-1978


Box 193 Folder 17

Lehman Village, Israel--General Correspondence, 1964-1965


Box 193 Folder 18

Lehman Village, New York City, 1963-1974


Box 193 Folder 19

McCarthyism and McCarthy


Box 193 Folder 20

Lehman, Herbert H.--Replies to Letters of Support, 1953


Box 193 Folder 21

Clippings, 1953


Box 194 Folder 1

Pamphlets, 1952-1957


Oversize Box 1358 Folder 13

Pamphlets, 1962


Meadow Farm


Box 194 Folder 2

Correspondence (Contains Photograph), 1917-1957


Oversize Box 1358 Folder 14

Correspondence, Blueprints, etc, undated


Box 194 Folder 3

Appraisal, 1927


Box 194 Folder 4

Photographs, undated


Box 194 Folder 5-6

National Council for Industrial Peace Reports, 1960-1963, (2 Folders)


New York City Reform Politics


Box 195 Folder 1

Joseph Rappaport Report, 1952-1966


Box 195 Folder 2-14

General, 1957-1961, (13 Folders)


Oversize Box 1358 Folder 15

General, 1961 July, 1961


Box 196 Folder 1-5

General, 1961 May -1961 October (5 Folders), 1961


Box 196 Folder 6

New York State Democratic Convention, 1958


Box 196 Folder 7

New York State Gubernatorial Elections, 1942


Box 196 Folder 8-11

Edward Bernays Report--Volume I, 1942, (4 Folders)


Box 196 Folder 12

Edward Bernays Report--Volume II, 1942


Box 196 Folder 13

New York Teachers Guild, 1953


Box 197 Folder 1

Philippines Trade, 1956


Box 197 Folder 2

Puerto Rican Beer Tax, 1956


Box 197 Folder 3

Radio Broadcast, 1953


Box 197 Folder 4

Rappaport, Joseph--"Principles of Politics,", 1958


Box 197 Folder 5

Republican Platform, 1956


Box 197 Folder 6

"Saving Bank Life Insurance"--John W. Coffey Report, 1940


Senate


Box 1204 Folder 1

General


Box 1204 Folder 2

Bills Introduced, 1955


Box 1204 Folder 3-4

Constituent Problems, 1956, (2 folders)


Box 1204 Folder 5

Election Results, 1949


Box 1204 Folder 5

Office Payroll, 1951-1956


Box 1204 Folder 6-7

Office Personnel, 1949-1958, (2 folders)


Box 1205 Folder 1

Office Security--Checking Incident, 1956


Box 1205 Folder 2

Pages and Patronage, 1954-1955


Box 1205 Folder 3

Voting Record, 1950


Box 1205 Folder 4-8

Senate Position Papers, 1950-1956, (5 folders)


Box 1205 Folder 9

Senate Scrapbook, 1950


Box 1206 Folder 1-2

Senate Scrapbook, undated, (2 folders)


Oversize Box 1358 Folder 16

General Information, 1954


Oversize Box 1358 Folder 17

General--Clipping on Smithsonian, 1954


Oversize Box 1358 Folder 18

Senate Results, undated


Oversize Box 1358 Folder 17

Senate--General, 1954


Oversize Box 1358 Folder 18

Senate--Election Results, 1949


Box 1206 Folder 3

Slaughter of Livestock, 1958


Box 1206 Folder 4

Spanish Refugee Aid, Inc., 1954-1955


Spellman--Roosevelt Controversy


Box 1206 Folder 5-6

Constituent Mail, 1929-1956, (2 folders)


Box 1206 Folder 7

Clippings, 1949


Oversize Box 1358 Folder 6

Clippings, 1949


Box 1206 Folder 8

SUNY Buffalo, 1969-1979


Box 1206 Folder 9

Swiss Watch Tariffs, 1995-1956


Box 1207 Folder 1

Unemployment Compensation, 1937


Oversize Box 1358 Folder 19

Unemployment Compensation, 1937


Box 1207 Folder 2-3

UNRRA Publications, 1946-1948


Box 1207 Folder 4

War Claims, 1956

Series II: Correspondence, 1913-1963

While correspondence can be found throughout the collection, this series contains several large correspondence files that were maintained for long periods of Lehman's life.


Subseries II.1: General Correspondence, 1913-1963

This correspondence file ranges from early in Lehman's political career until his death in 1963. It is a mix of personal and professional letters. The documents have been filed chronologically and then arranged alphabetically within each year.

Note: Many files in this subseries contain pink cross-reference forms. It is unclear at what point in the collection's history these were added, and they make reference only to names and titles, not to location. As a result it is not always clear to what files they are referring to. Files which contain only these pink slips and no original documents have been labeled "cross reference only."


Correspondence, 1913-1926


Box 198 Folder 1-2

A-B, (2 folders)


Box 198 Folder 3

Baerwald, Emil, 1913-1926


Box 198 Folder 4

Baron De Hirsch Fund, 1916-1917


Oversize Box 1347 Folder 3

Billikopf, Bonds, 1913-1926


Box 198 Folder 5

C-F


Box 198 Folder 6

Crosbie Oil Company, 1916-1917


Box 198 Folder 7

Direct Primary Campaign, 1913, (2 Folders)


Box 198 Folder 9

Dogs, 1913-1925


Oversize Box 1359 Folder 5

Dogs--Pedigrees, 1913-1926


Box 198 Folder 10

G-O


Box 198 Folder 11

Hebrew Sheltering Guardian Society, 1916


Box 199 Folder 1

Hebrew Sheltering Guardian Society, 1917


Box 199 Folder 2

Kehillah, 1916


Box 199 Folder 3

Richard LEO Estate, 1913-1916


Box 199 Folder 4-5

Meadow Farm, 1916-1917, (2 Folders)


Box 199 Folder 6

Nevada Country Narrow Gauge R.R. Co., 1914


Box 199 Folder 7

P-U


Box 199 Folder 8

Stafford County, 1916


Oversize Box 1359 Folder 11

The Stafford Company--Income and Expenditures Charts, 1916


Box 199 Folder 9

Surprise Lake Camp, 1916-1917


Box 200 Folder 1

J. Spencer Turner and Co. and T. Turner Estate, 1912-1918


Box 200 Folder 2

War Department, 1920-1922


Box 200 Folder 3

V-Z


Correspondence, 1929


Box 200 Folder 4

A-Auburn Prison, 1929


Box 200 Folder 5

B-K


Box 200 Folder 6

Boat And Fishing Trips, 1929


Box 200 Folder 7

City Trust Company, 1929


Box 200 Folder 8

Garment Strike, 1929


Box 200 Folder 9

Housing, 1929


Box 200 Folder 11-14

L-O, (4 folders)


Box 200 Folder 15

Old Age Pensions, 1929


Box 201 Folder 1

P


Box 201 Folder 2

Prisons, 1929


Box 201 Folder 3-5

R-V, (3 folders)


Oversize Box 1359 Folder 9

S--"Table Showing the Cost to the Various Counties of Completing the State Highway System Under Alternative Plans,", 1929


Box 201 Folder 6

Theodore Roosevelt Day, 1929


Box 201 Folder 7

W-Z


Correspondence, 1930


Box 201 Folder 8

Boat and Fishing Trips, 1930


Box 201 Folder 9

C-J


Box 201 Folder 10

Dress Industry Strike, 1930-1931


Box 201 Folder 11

Emergency Employment Committee, 1930-1932


Box 201 Folder 12

Housing, 1930-1932


Box 202 Folder 1-2

N-O, (2 folders)


Box 202 Folder 3

Old Age Pensions, 1930


Box 202 Folder 4-8

P-W, (5 folders)


Box 202 Folder 9

Williams College, 1930


Box 202 Folder 10

X-Z


Box 202 Folder 11

General, 1930


Correspondence, 1931


Box 202 Folder 12

B-E (1931)


Box 202 Folder 13

City Trust Company, 1931


Box 202 Folder 14-15

L-M, (2 folders)


Box 203 Folder 1-2

N-O, (2 folders)


Box 203 Folder 3

Old Age Pensions, 1931


Box 203 Folder 4

P


Box 203 Folder 5

Prisons, 1931


Box 203 Folder 6-8

R-T, (3 folders)


Box 203 Folder 9

Temporary Emergency Relief Administration, 1931


Oversize Box 1359 Folder 13

T--"Prohibition, Political and Otherwise," by Joseph Tiernan,, 1932


Box 203 Folder 10

U


Box 203 Folder 11

Unemployment Insurance, 1931


Box 203 Folder 12

Unemployment Relief, 1931


Box 204 Folder 1

V-W


Box 204 Folder 2

William College, 1931


Oversize Box 1359 Folder 15

Williams College--Part Map of Williamstown, MA, Showing Williams College Property and Ajoining Property Showing Underground Mains to College Buildings--Blueprints,, 1931


Box 204 Folder 3

X-Z


Correspondence, 1932


Box 204 Folder 4

A-H


Box 204 Folder 5

Garment Strike, 1932


Box 204 Folder 6-7

L, (2 Folders)


Box 204 Folder 8-9

Ma-Me, (2 Folders)


Box 205 Folder 1-2

Mi-R, (8 Folders)


Box 206 Folder 1

R-V, (7 Folders)


Box 207 Folder 1

Unemployment Relief


Box 207 Folder 2-3

W-Wz, (2 Folders)


Box 207 Folder 4

William College


Box 207 Folder 5

X-Z


Correspondence, 1933-1940


Box 209 Folder 17

A


Box 209 Folder 18

Abelman, Max


Box 209 Folder 19

Abr


Box 209 Folder 20

Abrons, Louis W.


Box 209 Folder 21-22

Ac-Ad, (2 Folders)


Box 209 Folder 23

Adams


Box 209 Folder 24

Ade


Box 209 Folder 25

Adie, David C


Box 209 Folder 26

Adler, Cyrus and Mrs. Racie Friedenwald


Box 209 Folder 27

Advertising Clubs Council


Box 209 Folder 28

Advertising Federation of America


Box 209 Folder 29

Affiliated Young Democrats


Box 210 Folder 1

Ag


Box 210 Folder 2

Ahepa, Order of


Box 210 Folder 3

Air Youth of America


Box 210 Folder 4

Al


Box 210 Folder 5

Albany--General


Box 210 Folder 6

Albany Chamber of Commerce


Box 210 Folder 7

Albany Community Chest, 1933-1940


Box 210 Folder 8

Ale


Box 210 Folder 9

Alfange, Dean


Box 210 Folder 10

Alfred, Helen


Box 210 Folder 11

All


Box 210 Folder 12

Allain, Jeanne


Box 210 Folder 13

Allan-Allen


Box 210 Folder 14

Allen, Yorke And Mrs. Mary Van Lear Findlay


Box 210 Folder 15

Alli


Box 210 Folder 16

Altschul, Emily


Box 210 Folder 17

Altschul, Frank


Box 210 Folder 18

Altschul Family General


Box 210 Folder 19

Am


Box 210 Folder 20

Amateau, Albert J.


Box 210 Folder 21

America's Good Will Union


Box 210 Folder 22-25

American Organizations, 1933-1940, (4 folders)


Box 211 Folder 1

American Association for Social Security


Box 211 Folder 3

American Civil Liberties Union, 1939-1940


Box 211 Folder 4

American Defense Society


Box 211 Folder 5

The American Hebrew


Box 211 Folder 6

American Jewish Congress


Box 211 Folder 7

American Jewish Federation to Combat Communism and Fascism


Box 211 Folder 8

American Joint Jewish Distribution Committee


Box 211 Folder 9

American Labor Party


Box 211 Folder 10

American Legion


Box 211 Folder 11

American Legion Auxiliary


Box 211 Folder 12

American Legion Brigade


Box 211 Folder 13

American Legion Convention--Governor's Reception


Box 211 Folder 14

American Medical Association


Box 211 Folder 15

American Museum of Natural History


Box 211 Folder 16

American Oil Company


Box 211 Folder 17

American ORT Federation


Box 211 Folder 18

American Ontological Society, Inc


Box 211 Folder 19

American Prison Assoc.


Box 211 Folder 20

American Association of Motor Vehicles Administration


Box 211 Folder 21

Ames


Box 211 Folder 22

An


Box 211 Folder 23

Anders


Box 211 Folder 24

Anderson, Alexander E.


Box 211 Folder 25

Andes


Box 211 Folder 26

Andrews, John B.


Box 211 Folder 27

Andrews, Paul Shipman


Box 211 Folder 28

Andrews, William S.


Box 211 Folder 29

Andrews, William T.


Box 211 Folder 30

Ang


Box 212 Folder 1-8

Annual Message, 1933-1940 ( 8 Folders), 1933-1940


Box 212 Folder 9

Anti-ism League of America


Box 212 Folder 10

Anvil Chorus


Box 212 Folder 11-13

Ap-Arm, (3 Folders)


Box 212 Folder 14

Army Day Parade


Box 212 Folder 15

Army Maneuvers


Box 212 Folder 16

Army-Notre Dame Football Game


Box 212 Folder 17

Arn


Box 212 Folder 18

Arnold, Bernard Henry


Box 212 Folder 19

Arnstein, Lawrence


Box 212 Folder 20

Arnstein, Leo


Box 212 Folder 21

Aron, Harold G.


Box 212 Folder 22

Aronoff, Hillel


Box 212 Folder 23

Aronson, Moses J.


Box 213 Folder 1

As


Box 213 Folder 2

Associated Industries of New York State


Box 213 Folder 3

Associations


Box 213 Folder 4

Association of Grand Jurors of New York County


Box 213 Folder 5

Association of State Civil Service Employees


Box 213 Folder 6

Associations of Town


Box 213 Folder 7-8

At-Au, (2 Folders)


Box 213 Folder 9

Automobile Merchants Association


Box 213 Folder 10

Baerwald, Paul


Box 213 Folder 11

Barker, Wendell P.


Box 213 Folder 12-13

Av-Ba, (2 Folders)


Box 213 Folder 14

Babcock, H.E.


Box 213 Folder 15

Backer, George


Box 213 Folder 16

Bad


Box 213 Folder 17

Baehr, George


Box 213 Folder 18-20

Bai-Bal, (3 Folders)


Box 214 Folder 1-2

Ball-Ban, (2 Folders)


Box 214 Folder 3

Bane, Frank


Box 214 Folder 4-6

Bar-Barn, (3 Folders)


Box 214 Folder 7

Barnum, Jerome D.


Box 214 Folder 8-9

Barr-Bart, (2 Folders)


Box 214 Folder 10

Barton, Bruce


Box 214 Folder 11-12

Bas-Bau, (2 Folders)


Box 214 Folder 13

Baxter, James Phinney


Box 214 Folder 14

Bayer, Sadie


Box 214 Folder 15

Bayern, Herman A


Box 214 Folder 16

Be


Box 214 Folder 17

Beal, Frank Peer


Box 214 Folder 18-23

Bec-Benn, (6 Folders)


Box 214 Folder 24

Bennett, John J. Attorney General


Box 214 Folder 25

Bens


Box 214 Folder 26

George F. Bensel


Box 215 Folder 1-2

Ber-Bergl, (2 Folders)


Box 215 Folder 3

Bergman, Mrs. Francis B.


Box 215 Folder 4

Berkshire Symphonic Festival


Box 215 Folder 5

Bern


Box 215 Folder 6

Bernheim, Harary


Box 215 Folder 7

Bernhard, Dorothy Lehman (wife of Richard J. Bernhard)


Box 215 Folder 8

Bernstein, Herman


Box 215 Folder 9

Bernstein, Rabbi Philip S.


Box 215 Folder 10-14

Berr-Bin, (5 Folders)


Box 215 Folder 15

Bingham, Robert W.


Box 215 Folder 16-18

Bis-Blas, (3 Folders)


Box 215 Folder 19

Bliss, William B., Jr.


Box 215 Folder 20

Blo


Box 215 Folder 21

Block Statement (Paul)


Box 215 Folder 22

Blu


Box 215 Folder 23

B'Nnai B'Rith-General


Box 215 Folder 24

Billikopf, Jacob


Box 215 Folder 25-28

Bo-Bon, (4 Folders)


Box 215 Folder 29

Bontecou, Frederic H.


Box 216 Folder 1-4

Bor-Bow, (4 Folders)


Box 216 Folder 5

Bowes, Major Edward


Box 216 Folder 6

Boy


Box 216 Folder 7

Boyden, Dr. Frank Cl.


Box 216 Folder 8

Boynton, George R.


Box 216 Folder 9-11

Boy Scouts of America, 1933-1935, (3 Folders)


Box 216 Folder 12

Boy Scout Foundation Round up Albany


Box 216 Folder 13-14

Br-Brai, (2 Folders)


Box 216 Folder 15

Brandeis, Louis D.


Box 216 Folder 16

Bras


Box 216 Folder 17

Bray, William M.


Box 216 Folder 18

Bre


Box 216 Folder 19

Breitbart, Charles H.


Box 216 Folder 20

Bren


Box 217 Folder 1

Brown, Walter T.


Box 217 Folder 2

Bruere, Roscoe Conkling


Box 217 Folder 3

Bruere, Henry


Box 217 Folder 4-7

Brun-Buo, (4 Folders)


Box 217 Folder 8

Budget-Balancing of


Box 217 Folder 9-12

Budget Conference Luncheon, 1937-1940, (4 Folders)


Box 217 Folder 13-14

Bui-Bur, (2 Folders)


Box 217 Folder 15

Burdick, Prof. Charles K.


Box 217 Folder 16

Burk


Box 217 Folder 17

Burke, Robert E.


Box 217 Folder 18

Burlingham, Charles C.


Box 217 Folder 19-22

Burn-But, (4 Folders)


Box 217 Folder 23

Buttenwieser, Helen Lehman (wife of Benjamin J. Buttenwieser)


Box 217 Folder 24

By


Box 217 Folder 25

Byrne, Hon. William T.


Box 217 Folder 26

C


Box 217 Folder 27

Cahill, Michael H.


Box 217 Folder 28-29

Cal-Cam, (2 Folders)


Box 217 Folder 30-31

Campaign--Speeches, Clippings, General, 1938, (2 Folders)


Box 218 Folder 1-2

Campaign, 1936 (2 folders), 1936


Box 218 Folder 3

Campaign--Letters of Appreciation, 1936


Box 218 Folder 4

Can


Box 218 Folder 5

Canavan, Joseph J.


Box 218 Folder 6-7

Carls-Car, (2 Folders)


Box 218 Folder 8

Cardoza, Judge Benjamin N.


Box 218 Folder 9-11

Carm-Cars, (3 Folders)


Box 218 Folder 12

Carter, Elmer A.


Box 218 Folder 13

Cas


Box 218 Folder 14

Cashin, William E.


Box 218 Folder 15

Casp


Box 218 Folder 16

Cass, Edward R.


Box 218 Folder 17

Castelli, Vincent J.


Box 218 Folder 18-19

Cat-Ce, (2 Folders)


Box 218 Folder 20

Celler, Emanvel


Box 218 Folder 21

Central Synagogue


Box 218 Folder 22

Ch


Box 218 Folder 23

Chamber of Commerce--General


Box 218 Folder 24

Chamber of Commerce--NY State


Box 218 Folder 25-26

Chan-Char, (2 Folders)


Box 218 Folder 27

Chase, Arthur


Box 218 Folder 28

Chase, Chancellor H.W.


Box 218 Folder 29-30

Che-Chi, (2 Folders)


Box 218 Folder 31

Chickamauga, Battles of Celebration


Box 219 Folder 1-2

Chid-Chr, (2 Folders)


Box 219 Folder 2

Chr


Box 219 Folder 3

Christian Endeavor Union


Box 219 Folder 4

Ci


Box 219 Folder 5

Citizens Military Training Camp, Plattsburg


Box 219 Folder 6

Citizenship Day


Box 219 Folder 7-10

Cl-Cle, (4 Folders)


Box 219 Folder 11

Grover Cleveland Democratic Club and Memorial


Box 219 Folder 12-13

Cli-Co, (2 Folders)


Box 219 Folder 14

Coat and Suit Industry


Box 219 Folder 15

Coffee, Dr. Rudolph


Box 219 Folder 16

Coh


Box 219 Folder 17

Cohan-Cohen-Cohn


Box 219 Folder 18

Cohen, Julius Henry


Box 219 Folder 19

Cohen, William W.


Box 219 Folder 20-23

Col-Colm, (4 Folders)


Box 219 Folder 24

Columbia Broadcasting


Box 219 Folder 25

Columbia Pictures Corporation


Box 219 Folder 26

Columbia University


Box 219 Folder 27

Columbian League of Kings Co., Inc


Box 220 Folder 1

Com


Box 220 Folder 2

Comite Pro-Cuba


Box 220 Folder 3

Committee to Defend America by Aiding the Allies


Box 220 Folder 4

Community Councils of the City of New York


Box 220 Folder 5

Con


Box 220 Folder 6

Conferences


Box 220 Folder 7

Congregations--General


Box 220 Folder 8-9

Conn-Conr, (2 Folders)


Box 220 Folder 10

Convocation of the University of New York


Box 220 Folder 11

Coo


Box 220 Folder 12

Cooley, Frank E.


Box 220 Folder 13-15

Coon-Corn, (3 Folders)


Box 220 Folder 16

Cornell University


Box 220 Folder 17

Cornwall, A. Raymond


Box 220 Folder 18-19

Cos-Cou, (2 Folders)


Box 220 Folder 20

Council Against Intolerance in America


Box 220 Folder 21

Council of State Governments


Box 220 Folder 22-23

Cow-Cr, (2 Folders)


Box 220 Folder 24

Crawford, Finla G.


Box 220 Folder 25-26

Cre-Cro, (2 Folders)


Box 221 Folder 1

Cros


Box 221 Folder 2

Cross, Governor Wilbur L.


Box 221 Folder 3

Crown Prince Frederick and Crown Princess Ingrid of Denmark


Box 221 Folder 4

Cu


Box 221 Folder 5

Cullman, Howard S.


Box 221 Folder 6

Cunningham, Donald M.


Box 221 Folder 7

Cur


Box 221 Folder 8

Cus-Czy


Box 221 Folder 9

D


Box 221 Folder 10

Dailey-Daily-Daly


Box 221 Folder 11

Dailey, Donald A.


Box 221 Folder 12

Dailey, Vincent


Oversize Box 1359 Folder 6

Dairyman's League News, 1933-1940


Box 221 Folder 13

Dal


Box 221 Folder 14

Daly, Mark A.


Box 221 Folder 15

Dan


Box 221 Folder 16

Daniels, Frederick I


Box 221 Folder 17

Daniels, Josephus, Jr.


Box 221 Folder 18

Dansville, N.Y. Resolution, 1935


Box 221 Folder 19

Dapping, William O.


Box 221 Folder 20

Dar


Box 221 Folder 21

Daru, Robert


Box 221 Folder 22

Dauchy, William P.


Box 221 Folder 23

Daughters of America


Box 221 Folder 24

Day


Box 221 Folder 25

Davidovich, Rabbi Ch.


Box 221 Folder 26

Davidson, Maurice P.


Box 221 Folder 27-29

Davie-Daw, (3 Folders)


Box 221 Folder 30

Day, Dr. Edmund E.


Box 221 Folder 31

Day, Joseph P.


Box 221 Folder 32

De


Box 221 Folder 33

Debrest, Harold


Box 222 Folder 1

Dec


Box 222 Folder 2

Deely, John M., Jr.


Box 222 Folder 3

Deerfield Academy


Box 222 Folder 4-7

Deg-Dem


Box 222 Folder 8

Democratic Party


Box 222 Folder 9

Democratic Candidates Luncheon at Large, 1940 October 10


Box 222 Folder 10

Democratic Candidates Luncheon, 1936


Box 222 Folder 11

Democratic Candidates Luncheon, 1934


Box 222 Folder 12-13

Democratic National Committee, (2 Folders)


Box 222 Folder 14

National Democratic Convention, 1940


Box 222 Folder 15

Democratic State Committee


Box 222 Folder 16

Democratic State Committee--2 County Chairmen Luncheon


Box 222 Folder 17

Democratic State Platform


Box 223 Folder 1

Democratic Vanguard of NY Inc.


Box 223 Folder 2

Dempsey, Jack


Box 223 Folder 3

Den


Box 223 Folder 4

Dennett, Dr. Tyler


Box 223 Folder 5

Department of New York American Legion


Box 223 Folder 6

Dept. of NY-Disabled American Veterans of World Wars


Box 223 Folder 7

Der


Box 223 Folder 8

Desmond, Thomas C.


Box 223 Folder 9

De Tessan, Francois


Box 223 Folder 10

DethLoff, Edward C.


Box 223 Folder 11

Detectives Endowment Association


Box 223 Folder 12

Dev


Box 223 Folder 13

De Valera, Prime Minister Eamon


Box 223 Folder 14

Di


Box 223 Folder 15

Dewey, Thomas E.


Box 223 Folder 16

Dickerman, Miss Marion


Box 223 Folder 17

Dickstein, Samuel


Box 223 Folder 18-19

Die-Dil, (2 Folders)


Box 223 Folder 20

Disabled American Veterans of World War


Box 223 Folder 21

Do


Box 223 Folder 22

Dobson, Maurice J. and Mother


Box 223 Folder 23

Dodd, Mrs. Bella V.


Box 223 Folder 24

Dodd, William G.


Box 223 Folder 25

Dolt


Box 223 Folder 26

Dominican Republic Settlement Association


Box 223 Folder 27

Don


Box 223 Folder 28-29

Donations--1939-1940


Box 224 Folder 1-11

Donations--1933-1938, (11 Folders)


Box 224 Folder 12

Donhauser, Dr. J. Lewi


Box 224 Folder 13

Donn


Box 225 Folder 1

Dor


Box 225 Folder 2

Dors, Abraham I.


Box 225 Folder 3-4

Dou-Dow, (2 Folders)


Box 225 Folder 5

Dowd, Thomas H.


Box 225 Folder 6

Dowling, Eddie


Box 225 Folder 7

Doyle, Edward P.


Box 225 Folder 8

Dr


Box 225 Folder 9

Drum, Major General Hugh A.


Box 225 Folder 10-11

Dri-Du, (2 Folders)


Box 225 Folder 12

Dubinsky, David


Box 225 Folder 13

Duffy, Father


Box 225 Folder 14

Duffy, James P. B.


Box 225 Folder 15

Dun


Box 225 Folder 16

Dunnigan, John J.


Box 225 Folder 17

Duschnitz, Marianne Getringer (wife of Rudolf Duschnitz)


Box 225 Folder 18-21

Dur-E, (4 folders)


Box 225 Folder 22

Early, Joseph J.


Box 225 Folder 23

East Side News


Box 225 Folder 24

Eastern States Exposition


Box 225 Folder 25

Eastman, Edward R.


Box 225 Folder 26

East Branch Mamaroneck Project


Box 225 Folder 27-30

Eb-Edm, (4 Folders)


Box 225 Folder 31

Edwards


Box 225 Folder 32-33

Eg-Ei, (2 Folders)


Box 225 Folder 34

Eichel, Charles G.


Box 226 Folder 1

Einhorn, Rabbi and Mrs. Einhorn


Box 226 Folder 2

Einstein, Professor Albert


Box 226 Folder 3

El


Box 226 Folder 4

Election--Congratulations, 1939 November


Oversize Box 1359 Folder 12

Election Night Material--Correspondence, 1932


Box 226 Folder 5

Electoral College


Box 226 Folder 6

Elks


Box 226 Folder 7-8

Ell-Em


Box 226 Folder 9

Emerald Association, (2 Folders)


Box 226 Folder 10

Emergency Economy Bill


Box 226 Folder 11

Empire Boy's State


Box 226 Folder 12

Empire State Potato Club


Box 226 Folder 13

Empire State Training Ship


Box 226 Folder 14

En


Box 226 Folder 15

Encyclopedia Britannica


Box 226 Folder 16

Endorsements--General


Box 226 Folder 17

Endorsements--HHL


Box 226 Folder 18

Engel, Sophie


Box 226 Folder 19

Engelhardt, Dr.


Box 226 Folder 20

Engelhardt, Morris


Box 226 Folder 21

Engel


Box 226 Folder 22

Engle, Nathaniel H.


Box 226 Folder 23

Epsztejn, Szemary


Box 226 Folder 24

Er


Box 226 Folder 25

Eric, Howard and Marguerite


Box 226 Folder 26

Ericsson Society, John


Box 226 Folder 27

Erie County Committee of the American Legion


Box 226 Folder 28

Erlanger, Mitchell L.


Box 226 Folder 29

Ernst, Morris L.


Box 226 Folder 30-31

Es-Ev


Box 227 Folder 1

Everett, Evelyn Clay


Box 227 Folder 3

Ew


Box 227 Folder 4

Explorers Club


Box 227 Folder 4-6

F-Far


Box 227 Folder 7

Farley, James A.


Box 227 Folder 8

Farley, James A.--Dinner, 1940


Box 227 Folder 9

Farm Conference Luncheon, 1936


Box 227 Folder 10

Farm Dinner


Box 227 Folder 11

Farm and Home Week


Box 227 Folder 12

Farmingdale Institute of Applied Agriculture


Box 227 Folder 13

Farrell, Thomas F.


Box 227 Folder 14

Fas


Box 227 Folder 15

Fay, Mets


Box 227 Folder 16

Fayerweather, Charles


Box 227 Folder 17

Fe


Box 227 Folder 18

Fearon, George R.


Box 227 Folder 19

Federal


Box 227 Folder 20

Federal Bar Association


Box 227 Folder 21

Federation


Box 227 Folder 22

Federation Bank and Trust Company


Box 227 Folder 23

Federation of Polish Jews in America


Box 227 Folder 24

Federation in support of Jewish Philanthropic Societies


Box 227 Folder 25

Fel


Box 228 Folder 1

Fer-Fi


Box 228 Folder 2

Finkelstein, Rev. Louis


Box 228 Folder 3

Finland


Box 228 Folder 4

Finley, Dr. John H. Memorial Fund


Box 228 Folder 5

Fin-Fir


Box 228 Folder 6

Finnish Relief Fund


Box 228 Folder 7

First Army Maneuvers


Box 228 Folder 8

First Panel Sheriff's Jury


Box 228 Folder 9

Ffs


Box 228 Folder 10

Fischer-Fiskes


Box 228 Folder 11

Fit


Box 228 Folder 12-13

Fl-Fle, (2 Folders)


Box 229 Folder 1

Flexner, Bernard


Box 229 Folder 2-5

Flexner, Carolin A., 1933-1940


Box 229 Folder 6

Flo


Box 229 Folder 7

Flynn, Edward J.


Box 229 Folder 8

Fo


Box 229 Folder 9

Foley, James A.


Box 229 Folder 10

For


Box 229 Folder 11

Forschheimer, Ludwig


Box 229 Folder 12

Ford Motor Company


Box 229 Folder 13

Fordham University


Box 229 Folder 14

Foreign Language Information Service


Box 229 Folder 15

Foreign Policy Association


Box 229 Folder 16

For


Box 229 Folder 17

Fort Orange Club


Box 229 Folder 18

Fos-Fou


Box 229 Folder 19

Founder's Day


Box 229 Folder 20

Four-H Club


Box 229 Folder 21

Fox, Dixon Ryan


Box 229 Folder 22

Fr


Box 229 Folder 23

Frank


Box 229 Folder 24

Frankfurter, Felix


Box 229 Folder 25

Fre


Box 229 Folder 26

Free Sons of Israel


Box 229 Folder 27

Freed, Allie S.


Box 229 Folder 28

Fren


Box 229 Folder 29

Frenette, Edward B.


Box 230 Folder 1

Fri


Box 230 Folder 2

Friedland, Sylvia G.


Box 230 Folder 3

Friedman


Box 230 Folder 4

Friedman, Dr. Samuel


Box 230 Folder 5

Fries


Box 230 Folder 6

Fro-Fu


Box 230 Folder 7

Fuller, Samuel R.


Box 230 Folder 8-11

Fun-Gam, (4 Folders)


Box 230 Folder 12

Gannett, Frank E.


Box 230 Folder 13

Gar


Box 230 Folder 14

Garfield, Dr. Harry A.


Box 230 Folder 15

Garn


Box 230 Folder 16

Garvin, Edwin L.


Box 230 Folder 17

Gas


Box 230 Folder 18

Geelan, William


Box 230 Folder 19

Gel


Box 230 Folder 20

General Motors Corporation


Box 230 Folder 21

Geneva Regatta Association


Box 230 Folder 22

Ger


Box 230 Folder 23

Gerard, James W.


Box 230 Folder 24

German Jewish Situation


Box 231 Folder 1

Gerst, Hans


Box 231 Folder 2

Gettysburg, Battle of


Box 231 Folder 3

G-Gill 3


Box 231 Folder 4

Gill, Mrs. John M. and Committee


Box 231 Folder 5

Gillett, Ransom


Box 231 Folder 6

Gimbel, Ellis A.


Box 231 Folder 7

Gin


Box 231 Folder 8

Girl Scouts


Box 231 Folder 9

Given, Bernard B.


Box 231 Folder 10

Gl-Gli


Box 231 Folder 11

Gluck, Edward


Box 231 Folder 12

Go


Box 231 Folder 13

Godfrey, Edward S.


Box 231 Folder 14

Gol


Box 231 Folder 15

Golde


Box 231 Folder 16

Golds


Box 231 Folder 17

Goldsmith--General


Box 231 Folder 18

Goldstein


Box 231 Folder 19

Goldstein, Judge Jonah J.


Box 231 Folder 20

Goldstein, Louis


Box 231 Folder 21

Goldstein, Dr. Sidney E.


Box 231 Folder 22

Gonzalez, Antonio C.


Box 231 Folder 23

Goo


Box 231 Folder 24

G


Box 231 Folder 25

Goodhart, Arthur L.


Box 231 Folder 26

Goodhart, Howard L.


Box 231 Folder 27

Goodhart, Mr. and Mrs. Philip J. and Hattie Lehman


Box 231 Folder 28

Good


Box 231 Folder 29

Good Neighborhood League, Inc.


Box 231 Folder 30-31

Gor-Gos, (2 Folders)


Box 231 Folder 32-33

Governor's Conference, 1937-1938, (2 Folders)


Box 232 Folder 1

Governor's Conference, 1939


Box 232 Folder 2

Governor's Conference


Box 232 Folder 3

Gr


Box 232 Folder 4

Grady, William E.


Box 232 Folder 5-6

Grah-Gran, (2 Folders)


Box 232 Folder 7

Grand Army of the Republic


Box 232 Folder 8

Grand Lodge Knights of Pythias


Box 232 Folder 9

Grand Street Boys


Box 232 Folder 10

Graw


Box 232 Folder 11

Graves, Dr. Frank P.


Box 232 Folder 12

Graves, Mark


Box 232 Folder 13

Gray, Herman A.


Box 232 Folder 14

Gre


Box 232 Folder 15

Great Lake Exposition


Box 232 Folder 16

Greater New York Fund


Box 232 Folder 17

Greater New York Safety Council


Box 232 Folder 18

Greek-American Citizens Club


Box 232 Folder 19

Greek Ladies Philoptoches Society


Box 232 Folder 20

Green-Greene


Box 232 Folder 21

Green, William--Testimonial


Box 232 Folder 22

Greene, Frederick Stuart, and Grace Emily Clapp (wife of Frederick Stuart Greene)


Box 232 Folder 23

Green


Box 232 Folder 24

Greenbaum, Edward S.


Box 232 Folder 25

Greenberg, Aaron


Box 232 Folder 26-27

Greg-Gri, (2 Folders)


Box 232 Folder 28

Gridiron Dining, 1937 December 11


Box 232 Folder 29-30

Grig-Gro, (2 Folders)


Box 232 Folder 31

Gross, Rabbi Louis D.


Box 232 Folder 32

Grossman, Albert


Box 232 Folder 33

Grossman, Lionel O.


Box 232 Folder 34

Grot


Box 232 Folder 35

Gruenthal, Max, Dr.


Box 232 Folder 36

Gruenberg, Ludwig, Mr. and Mrs.


Box 233 Folder 1

Gu


Box 233 Folder 2

Gunzberger, Willi


Box 233 Folder 3-4

Gur-H, (2 Folders)


Box 233 Folder 5

Haber, Ferdinand I.


Box 233 Folder 6

Hac


Box 233 Folder 7

Hadassah


Box 233 Folder 8

Haft, Morris N.


Box 233 Folder 9-10

Hag-Hah, (2 Folders)


Box 233 Folder 11

Haig, Robert M.


Box 233 Folder 12-14

Hale-Halla, (3 Folders)


Box 233 Folder 15

Halligan, Edward J.


Box 233 Folder 16

Halpern, Herman


Box 233 Folder 17

Ham


Box 233 Folder 18

Hamilton College


Box 233 Folder 19

Hamm


Box 233 Folder 20

Hammerschlag, Ernst


Box 233 Folder 21

Han


Box 233 Folder 22

Hanauer, Alice G.


Box 233 Folder 23

Hancock, John M.


Box 233 Folder 24

Hannan, Mrs. John Cherles--Anna Eliza Anderson


Box 233 Folder 25-27

Hans-Harl, (2 Folders)


Box 233 Folder 28

Harlem Children's Fresh Air Fund, Inc.


Box 233 Folder 29

Harlow, Arthur


Box 234 Folder 1

Harmonie Club


Box 234 Folder 2

Harnett, Charles A.


Box 234 Folder 3

Harper, Miss Marie


Box 234 Folder 4-9

Harr-Has


Box 234 Folder 10

Haskell, William N.--Major General


Box 234 Folder 11-12

Hat-Haw


Box 234 Folder 13

Hawley, Betty


Box 234 Folder 14

Hay


Box 234 Folder 15

Hayes, Cardinal


Box 234 Folder 16

He


Box 234 Folder 17

Health Officers and Public Health Nurses


Box 234 Folder 18

Hebrew Orphan Asylum


Box 234 Folder 19

Hebrew Sheltering Guardian Society


Box 234 Folder 20-21

Hec-Hei


Box 235 Folder 1

Hel


Box 235 Folder 2

Heller-Altschul, Mrs. Hannelotte


Box 235 Folder 3

Heller, Richard


Box 235 Folder 4-5

Hen-Henn


Box 235 Folder 6

Henricks, Mrs. Walter A.


Box 235 Folder 7

Henry, Oldtimers


Box 235 Folder 8

Henry Street Settlement


Box 235 Folder 9

Henry Street Visiting Nurse Service


Box 235 Folder 10-11

Her-Herr, (2 Folders)


Box 235 Folder 12

Herick, Mrs. Elinore


Box 235 Folder 13

Hersh, Phillip


Box 235 Folder 14-20

Hes-Hin, (7 folders)


Box 235 Folder 21

Hinkley, Miss Rhoda


Box 235 Folder 22

Hir


Box 235 Folder 23

Hi-Y Assembly


Box 235 Folder 24-26

Ho-Hof, (3 folders)


Box 235 Folder 27

Hoffman, Martin


Box 235 Folder 28-29

Hog-Hol, (2 folders)


Box 236 Folder 1

Hollander, Max L.


Box 236 Folder 2

Holm


Box 236 Folder 3

Holmes, John Hayes


Box 236 Folder 4

Holt


Box 236 Folder 5

Holy Name Society


Box 236 Folder 6

Home for Aged and Infirm Hebrews


Box 236 Folder 7

Home of the Daughters of Jacob


Box 236 Folder 8

Hon


Box 236 Folder 9

Hopkins, Harry L.


Box 236 Folder 10

Hor


Box 236 Folder 11

Horner, Henry H.


Box 236 Folder 12

Hos


Box 236 Folder 13

Hospital for Joint Diseases


Box 236 Folder 14

Hotel Associates of New York City


Box 236 Folder 15-16

Hou-How, (2 Folders)


Box 236 Folder 17

Howe, Louis McHenry


Box 236 Folder 18

Hu


Box 236 Folder 19

Hudec, Honorary Karl


Box 236 Folder 20-22

Hue-Hun, (2 Folders)


Box 236 Folder 23

Hun, Professor John Gale


Box 236 Folder 24

Hus


Box 236 Folder 25

Hutton, Tom R.


Box 236 Folder 26

Hy


Box 236 Folder 27

Hymer, Joseph G.


Box 236 Folder 28

I


Box 236 Folder 29

Immanuel, Dr. Max


Box 236 Folder 30

In


Box 237 Folder 1-4

Inauguration, 1933-1939, (4 folders)


Box 237 Folder 5

Inaugural Ball, 1934 December 31, 1934


Box 237 Folder 6

Independent Order Brith Abraham


Box 237 Folder 7

Independent Order of Odd Fellows


Box 237 Folder 8

Independent Theatre Owner Association


Box 237 Folder 9

Industrial Exhibit Authority


Box 237 Folder 10

Industrial Home for the Blind


Box 237 Folder 11

Infants Home of Brooklyn


Box 237 Folder 12

Ingegnieros, Jack


Box 237 Folder 13-18

Inner Circle Dinner, 1932-1940, (5 folders)


Box 237 Folder 19

Institute of the Arts and Sciences


Box 237 Folder 20

Institute of Human Relations


Box 237 Folder 21

Intercollegiate Democratic League of New York, Inc.


Box 237 Folder 22

Interfaith Movement, Inc.


International Clubs and Organizations


Box 237 Folder 23

Life Boat Race Association


Box 237 Folder 24

Management Association


Box 237 Folder 25

News Photos


Box 237 Folder 26

Pistol Tournament


Box 237 Folder 27

Righteous Government Convention


Box 237 Folder 28

Spanish Speaking Association of Physicians


Box 237 Folder 29

Interstate Commission on Crime


Box 238 Folder 1

Interstate Cooperation, Joint Legislative Committee


Box 238 Folder 2

Interstate Oil Contract Commission


Box 238 Folder 3

Interstate Sanitation Commission


Box 238 Folder 4-5

Ir-Is, (2 Folders)


Box 238 Folder 6

Israel Orphan Asylum


Box 238 Folder 7

Israel Zion Hospital


Box 238 Folder 8

Israels, Josef II


Box 238 Folder 9

J


Box 238 Folder 10

Jefferson Day Dinner


Box 238 Folder 11

Jam


Box 238 Folder 12

Jab, Mr. A.


Box 238 Folder 13

Jaches, Dr. Leopold


Box 238 Folder 14

Jackson Day Dinner


Box 238 Folder 15

Jackson, Andrew--The Society


Box 238 Folder 16

Jackson, Robert


Box 238 Folder 17

Jaco


Box 238 Folder 18

Jacobi, Harold


Box 238 Folder 19

Jacobs, Mr. and Mrs. Jesse


Box 238 Folder 20

Jacobs, Thornwell


Box 238 Folder 21

Jacobstein, Meyer


Box 238 Folder 22-23

Jae-Jan, (2 Folders)


Box 239 Folder 1

Je


Box 239 Folder 2

Jean, Elsie


Box 239 Folder 3

Jefferson, Thomas--Memorial


Box 239 Folder 4

Jehudis, Rabbi Jacob


Box 239 Folder 5

Jens


Box 239 Folder 6

Jessel, George


Jewish


Box 239 Folder 7

General


Box 239 Folder 8

Agricultural Society


Box 239 Folder 9

Club


Box 239 Folder 10

Conciliation Court


Box 239 Folder 11

Community Centers


Box 239 Folder 12

Consumptives' Relief Society


Box 239 Folder 13

Council of Arbitration


Box 239 Folder 14

Education Association


Box 239 Folder 15

Forum


Box 239 Folder 16

Hospital--Brooklyn


Box 239 Folder 17

Hospital--Memorial


Box 239 Folder 18

Men's and Women's Democratic Club


Box 239 Folder 19

Ministers' and Cantors' Association


Box 239 Folder 20

National Fund


Box 240 Folder 1-8

New Year's Message, 1933-1940, (8 folders)


Box 240 Folder 9

People's Committee for United Action


Box 240 Folder 10

Postal Welfare Workers League of Brooklyn


Box 240 Folder 11

Sabbath Alliance of America, Inc.


Box 240 Folder 12

Sanitarium and Hospital for Chronic Diseases


Box 240 Folder 13

Teacher's Associations


Box 240 Folder 14

Telegraphic Agency


Box 240 Folder 15

Theological Seminary--America


Box 240 Folder 16

War Veterans, 1937


Box 240 Folder 17

Young Men's and Women's Association--Rochester


Box 240 Folder 18

Jo


Box 240 Folder 19

Joffe, Marcus E.


Box 240 Folder 20

Jogues, Father Isaac


Box 240 Folder 21

Johns


Box 240 Folder 22

Johnson, Harold B.


Box 240 Folder 23

Johnst


Box 241 Folder 1

Joint Committee of Teachers Organizations


Box 241 Folder 2

Joint Distribution Committee


Box 241 Folder 3

Jon


Box 241 Folder 4

Jones, Ralph


Box 241 Folder 5-6

Jones-Jor, (2 Folders)


Box 241 Folder 7

Jordan Lodge B'nai B'rith


Box 241 Folder 8

Jos


Box 241 Folder 9

Joseph, Lazarus


Box 241 Folder 10

Joyce, Reverend Francis P.


Box 241 Folder 11

Joyce, William B.


Box 241 Folder 12

Joyner, Dr. and Mrs. Edmund N. III


Box 241 Folder 13

Ju


Box 241 Folder 14

Judge, The


Box 241 Folder 15

Junior Federation of Brooklyn Federation of Jewish Charities


Box 241 Folder 16

Junior Order Congregation Tiferet Israel


Box 241 Folder 17-18

K-Kal, (2 Folders)


Box 241 Folder 19

Kalich, Mrs. Bertha


Box 241 Folder 20

Kane, Vincent J.


Box 241 Folder 21

Kap


Box 241 Folder 22

Kaplan, Ira B.


Box 241 Folder 23

Kas


Box 241 Folder 24

Kaufman, Edmund I., 1937


Box 241 Folder 25

Kaufman, Joseph W.


Box 241 Folder 26

Ke


Box 241 Folder 27

Keating, John J.


Box 241 Folder 28

Kee


Box 241 Folder 29

Keegan, Reverend Robert F.


Box 241 Folder 30

Kehaya, Ery


Box 241 Folder 31-33

Kel-Kelly, (3 Folders)


Box 241 Folder 34

Kelley, William H.


Box 241 Folder 35

Kelly-McCreery Bus Bill


Box 241 Folder 36

Kelm


Box 242 Folder 1

Ken


Box 242 Folder 2

Kenny, William F.


Box 242 Folder 3-5

Ker-Ki, (3 Folders)


Box 242 Folder 6

Kieran, James M.


Box 242 Folder 7

Kil


Box 242 Folder 8

Killagrew, John F.


Box 242 Folder 9

Kilmer, Sergeant Joyce


Box 242 Folder 10

Kin


Box 242 Folder 11

King and Queen of Great Britain


Box 242 Folder 12

Kinge


Box 242 Folder 13

Kings County Council--Jewish War Veterans of the U.S.


Box 242 Folder 14

Kings County Grant Jurors Association


Box 242 Folder 15

Kings County Volunteer Firemen's Association


Box 242 Folder 16

Kir


Box 242 Folder 17

Kirkbride, Franklin B.


Box 242 Folder 18

Kiwani's Clubs


Box 242 Folder 19

Kl


Box 242 Folder 20

Klapper, Paul


Box 242 Folder 21

Kleinfeld, Phillip M.


Box 242 Folder 22

Klinck, Jacob C.


Box 242 Folder 23

Kline, Miss Estelle M.


Box 242 Folder 24

Kn


Box 242 Folder 25

Knights of Columbus


Box 242 Folder 26

Knights of Pythias


Box 242 Folder 27

Knott, David H.


Box 242 Folder 28

Ko


Box 242 Folder 29

Kohut, Rebekah


Box 242 Folder 30

Kr


Box 242 Folder 31

Krzysanowski, General


Box 242 Folder 32

Ku


Box 242 Folder 33

L


Box 243 Folder 1

Ladd, Carl E.


Box 243 Folder 2

Laf


Box 243 Folder 3

La Guardia, Florello H.


Box 243 Folder 4

Laidlaw, Harriet Burton (wife of James Lees Laidlaw)


Box 243 Folder 5

La Societe des 40 Hommes et 8 Chevaux


Box 243 Folder 6-7

Lam-Lan, (2 Folders)


Box 243 Folder 8

Landau, Mrs. Emma R.


Box 243 Folder 9-11

Lar-Lau, (3 Folders)


Box 243 Folder 12

Lauterstein, Leon


Box 243 Folder 13

Law


Box 243 Folder 14

Lawes, Lewis E.


Box 243 Folder 15

Lazard Freres and Co.


Box 243 Folder 16

Lazarus, Isidore


Box 243 Folder 17

Le


Box 243 Folder 18

Leach, Dr. and Mrs. Henry Goddard


Box 243 Folder 19-20

Led-Lef, (2 Folders)


Box 243 Folder 21

Lehand, Marquerite


Box 243 Folder 22

Lehman


Box 243 Folder 23

Lehman Brothers


Box 243 Folder 24

Lehman, Allan S.


Box 243 Folder 25

Lehman, Arthur and Mrs. Adele Lewisohn


Box 244 Folder 1

Lehman, Arthur--Regarding the death of


Box 244 Folder 2

Lehman, Edith Altschul


Box 244 Folder 3

Lehman, Harold M., and Cecile Lehman


Box 244 Folder 4

Lehman, Governor Herbert H.


Box 244 Folder 5

Lehman, Governor Herbert H.--1938 Birthday


Box 244 Folder 6

Lehman, Governor Herbert. H.--Telephone Call, 1939-1940


Box 244 Folder 7

Lehman, Judge Irving


Box 244 Folder 8

Lehman, Judge Irving, and Mrs. Sissie Straus


Box 244 Folder 9

Lehman, John R.


Box 244 Folder 10

Lehman, Julian


Box 244 Folder 11

Lehman, Peter G.


Box 244 Folder 12

Lehman, Peter G.--Marriage to Peggy Rosenbaum, 1938 June 16


Box 244 Folder 13

Lehman, Philip


Box 244 Folder 14

Lehman, Robert


Box 244 Folder 15

Lehrburger, Thekla


Box 244 Folder 16

Lei


Box 244 Folder 17

Leidesdorf, Samuel D.


Box 244 Folder 18

Len


Box 244 Folder 19

Leon, Maurice


Box 244 Folder 20-21

Lep-Lev, (2 Folders)


Box 244 Folder 22

Levendale--Celebration


Box 244 Folder 23

Levitan, Solomon


Box 244 Folder 24

Levy, I Monteflore


Box 244 Folder 25

Levy, Leon M.


Box 244 Folder 26

Levy, Samuel D. and Mrs. Millie Berg


Box 245 Folder 1-2

Lew-Li, (2 Folders)


Box 245 Folder 3

Lichten, Addie Northman


Box 245 Folder 4

Lie


Box 245 Folder 5

Limburg, Alan, and Mrs. Kathryn Bernhard


Box 245 Folder 6

Limburg, Richard Percy


Box 245 Folder 7

Lin


Box 245 Folder 8

Lions Club of NY


Box 245 Folder 9

Liquor Authority


Box 245 Folder 10

Lis


Box 245 Folder 11

Little Sisters of the Poor


Box 245 Folder 12

Lo-Loe


Box 245 Folder 13

Loeb, John L. and Frances


Box 245 Folder 14

Lon


Box 245 Folder 15

Long Island Tercentenary Committee


Box 245 Folder 16-18

Lor-Low, (3 Folders)


Box 246 Folder 1

Lu


Box 246 Folder 2

Lustig, Maxwell


Box 246 Folder 3-5

Ly-Mac, (3 Folders)


Box 246 Folder 6

Maccabees


Box 246 Folder 7

MacFadden, Bernarr


Box 246 Folder 8-9

Mad-Mag, (2 Folders)


Box 246 Folder 10

Magnes, Isaac D.


Box 246 Folder 11

Mah


Box 246 Folder 12

Mahoney, James J.


Box 246 Folder 13

Mahoney, Jeremiah T.


Box 246 Folder 14

Maine Memorial Service, 1936 February 15, 1936


Box 246 Folder 15

Mal


Box 246 Folder 16

Maltbie, Milo R.


Box 246 Folder 17

Man


Box 246 Folder 18

Mandelbaum


Box 246 Folder 19

Mar


Box 246 Folder 20

Marcus, Joseph


Box 246 Folder 21

Margulies, Morris


Box 246 Folder 22

Marriage and the Family


Box 246 Folder 23

Marvin, Dwight


Box 246 Folder 24

Marx, Lawrence


Box 247 Folder 1

Mas


Box 247 Folder 2

Mason, Onslow W.


Box 247 Folder 3

Master, Arthur M.


Box 247 Folder 4

Master Farmer


Box 247 Folder 5

Master Farmer--Dinner


Box 247 Folder 6

Mat


Box 247 Folder 7

Matthews, William H.


Box 247 Folder 8-9

Mau-May (2 Folders)


Box 247 Folder 10

May, Edward A.


Box 247 Folder 11

May, Mitchell


Box 247 Folder 12

May flower Hotel


Box 247 Folder 13

Mazur, Paul


Box 247 Folder 14

McA


Box 247 Folder 15

McAneny, George


Box 247 Folder 16-17

McC-McD, (3 Folders)


Box 247 Folder 18

McDonald, James G.


Box 247 Folder 19

McDonough, William F.


Box 247 Folder 20

McE


Box 247 Folder 21

McElroy, Francis L.


Box 247 Folder 22

McG


Box 247 Folder 23

McGinnies, Joseph A.


Box 247 Folder 24-26

McH-McL, (3 Folders)


Box 247 Folder 27

MacLean, James N.


Box 248 Folder 1-2

McM-McN, (2 Folders)


Box 248 Folder 3

McNamee, Daniel V., and Mrs. Susan Dardis


Box 248 Folder 4-5

McP-Me, (2 Folders)


Box 248 Folder 6

Mead, Honorary James M.


Box 248 Folder 7

Medical Society--General


Box 248 Folder 8

Meh


Box 248 Folder 9

Meissner, Edwin B.


Box 248 Folder 10

Mel


Box 248 Folder 11

Memorial Day


Box 248 Folder 12

Mendes, S. Pereira


Box 248 Folder 13

Menken, Alice D.


Box 248 Folder 14

Mer


Box 248 Folder 15

Merchants' Association N.Y.


Box 248 Folder 16-17

Mes-Mey, (2 Folders)


Box 248 Folder 18

Meyer, Gustave


Box 248 Folder 19-21

Mi-Mil, (3 Folders)


Box 248 Folder 22

Military and Naval Officers World War--New York Society of


Box 248 Folder 23

Milk Conference


Box 248 Folder 24

Miller, Frieda


Box 248 Folder 25

Miller, Honorary Nathan L.


Box 249 Folder 1-6

Min-Moo, (6 Folders)


Box 249 Folder 7

Moore, Frank C.


Box 249 Folder 8

Moore, John D.


Box 249 Folder 9

Mor


Box 249 Folder 10

Moral Rearmament


Box 249 Folder 11

Morgan, Keith


Box 249 Folder 12

Morganthau, Henry Jr.


Box 249 Folder 13

Morganthau, Max, Jr.


Box 249 Folder 14-15

Morr-Mors, (2 Folders)


Box 249 Folder 16

Morse, Perley


Box 249 Folder 17

Mos


Box 249 Folder 18

Moses, Robert


Box 249 Folder 19

Moskovit, Harold R.


Box 249 Folder 20

Motion Picture Producers and Distributors of America


Box 249 Folder 21

Mou-Mu


Box 250 Folder 1

Mul


Box 250 Folder 2

Mulrooney, Edward P.


Box 250 Folder 3

Mulvey, Bertha


Box 250 Folder 4-5

Mun-Mur, (2 Folders)


Box 250 Folder 6

Murray, John F., and Mrs. Marguerite Adams


Box 250 Folder 7-9

My-Nat, (2 Folders)


Oversize Box 1359 Folder 8

N--The Challenge: A Monthly Newsletter Opposed to Intolerance, 1929 August, 1929


National


Box 250 Folder 10-13

General, 1933-1940, (4 Folders)


Box 250 Folder 14

Air Mail Week


Box 251 Folder 1

Association for the Advancement of Colored People


Box 251 Folder 2

Broadcasting


Box 251 Folder 3

Child Labor Committee


Box 251 Folder 4

Committee of Social Science


Box 251 Folder 5

Conference of Christians and Jews


Box 251 Folder 6

Council of Jewish Federal and Welfare Fund


Box 251 Folder 7

Council of Jewish Women


Box 251 Folder 8

Council of Young Israel


Box 251 Folder 9

Democratic Club


Box 251 Folder 10

Education Association


Box 251 Folder 11

Exhibition of American Art


Box 251 Folder 12

Foreign Trade Association


Box 251 Folder 13

Foundation for Infantile Paralysis


Box 251 Folder 14

Guard Association


Box 251 Folder 15

League of American Citizens of Foreign Descent


Box 251 Folder 16

Parole Conference


Box 251 Folder 17

Public Housing Conference


Box 251 Folder 18

Safety Council


Box 251 Folder 19

Tax Association


Box 251 Folder 20

Youth Association


Box 251 Folder 21-22

Ne-Nel


Box 252 Folder 1-2

Nem-New, (2 folders)


Box 252 Folder 3

New York


Box 252 Folder 4-7

General, 1933-1940, (4 Folders)


Box 252 Folder 8

Board of Trade, Inc.


Box 252 Folder 9

Brooklyn Federation Campaign


Box 252 Folder 10

City General


Box 252 Folder 11

City Cancer Community


Box 252 Folder 12

County General


Box 252 Folder 13

Lawyers Association


Box 252 Folder 14

Department--American Legion Auxiliary


Box 252 Folder 15

Guard--Dinner at Executive Mansion, November 7, 1940


Box 252 Folder 16

Guild for the Jewish Blind


Box 252 Folder 17

League of Women Voters


Box 252 Folder 18

Lodge #1--B.P.O. Elks


Box 252 Folder 19

National Guard


Box 252 Folder 20

Society, Military, and Naval Officers World War


State


Box 252 Folder 21

General, 1939-1940


Box 253 Folder 1-2

General, 1933-1938, (2 Folders)


Box 253 Folder 3

Agricultural Society


Box 253 Folder 4

Association of Chiefs of Police


Box 253 Folder 5

Association of Public Welfare Officials


Box 253 Folder 6

Bar Association


Box 253 Folder 7

Bar Association--Speech


Box 253 Folder 8

Chamber of Commerce


Box 253 Folder 9

Conference on Social Work


Box 253 Folder 10

Congress of Parents and Teachers


Box 253 Folder 11

Council of Polish Democratic Clubs


Box 253 Folder 12

Fair, 1940


Box 253 Folder 13-14

Fair--Syracuse, 1938-1939, (2 Folders)


Box 253 Folder 15

Federation of Labor


Box 1434 Folder 2

Federation of Labor--Proceedings of 75th Convention,, 1938


Box 253 Folder 16

Federation of Women's Clubs


Box 253 Folder 17

Historical Association


Box 253 Folder 18

Merchants Marine Academy


Box 253 Folder 19

Reconstruction Home


Box 253 Folder 20

Vegetable Growers Association


Box 253 Folder 21

University


World's Fair


Box 254 Folder 1-2

Correspondence, 1940


Box 254 Folder 3

Correspondence, 1939


Box 254 Folder 4

Correspondence, 1936-1938


Box 254 Folder 5

Brochures


Box 254 Folder 6

Opening of


Box 254 Folder 7

Opening Speech


Box 254 Folder 8

Commission--Edward J. Flynn


Box 254 Folder 9

Albania


Box 254 Folder 10

Argentina


Box 254 Folder 11

Australia


Box 254 Folder 12

Belgium


Box 254 Folder 13

Brazil


Box 254 Folder 14

Chile


Box 254 Folder 15

China


Box 254 Folder 16

Cuba


Box 254 Folder 17

Czech Slovak


Box 254 Folder 18

Denmark


Box 254 Folder 19

Finland


Box 254 Folder 20

France


Box 254 Folder 21

Great Britain


Box 254 Folder 22

Greece


Box 254 Folder 23

Iceland


Box 255 Folder 1

Ireland


Box 255 Folder 2

Italy


Box 255 Folder 3

Japan


Box 255 Folder 4

League of Nations


Box 255 Folder 5

Lithuania


Box 255 Folder 6

Luxembourg


Box 255 Folder 7

Masterpieces of Art


Box 255 Folder 8

Netherlands


Box 255 Folder 9

Nicaragua


Box 255 Folder 10

Norway


Box 255 Folder 11

Palestine Pavilion


Box 255 Folder 12

Peru


Box 255 Folder 13

Poland


Box 255 Folder 14

Portugal


Box 255 Folder 15

Romania


Box 255 Folder 16

Sweden


Box 255 Folder 17

Switzerland


Box 255 Folder 18

Temple of Religion


Box 255 Folder 19

Turkey


Box 255 Folder 20

U.S. State's Day


Box 255 Folder 21

Yugoslavia


Box 255 Folder 22

Young Democratic Club


Box 255 Folder 23

Ni


Box 255 Folder 24

Nims, Harry D., and Mrs. Emma Collier Grant


Box 255 Folder 25

No


Box 255 Folder 26

Nobel Peace Prize--for Henrietta Szold


Box 255 Folder 27

Non-Sectarian Anti-Nazi League


Box 255 Folder 28

Noonan, Reverend Joseph M.


Box 255 Folder 29

Nor


Box 255 Folder 30

Northwest Territory Celebration Commission


Box 255 Folder 31

Norwegian General


Box 255 Folder 32-33

Nov-Nu, (2 Folders)


Box 256 Folder 1

O


Box 256 Folder 2

O'Brien, John F.--Pension Bill


Box 256 Folder 3

Oc


Box 256 Folder 4

Ochs, Adolph S.


Box 256 Folder 5

O'Connor, Basil


Box 256 Folder 6

Od


Box 256 Folder 7

O'Day, Caroline


Box 256 Folder 8-12

Og-Or, (5 Folders)


Box 256 Folder 13

O'Ryan, Major General John F.


Box 256 Folder 14

Os


Box 256 Folder 15

Osborne, May or Charles D.


Box 256 Folder 16

Osborne, Lithgow


Box 256 Folder 17

Ot


Box 256 Folder 18

Otani, Dr. Sadao


Box 256 Folder 19

Ottman, Colonel William


Box 256 Folder 20-21

Ou-Pa, (2 Folders)


Box 256 Folder 22

Painting--Portrait of Anne by Mabuse


Box 256 Folder 23

Palestine Economic Corporation, 1933-1937


Box 256 Folder 24-25

Pan-Par, (2 Folders)


Box 256 Folder 26

Parents Magazine


Box 256 Folder 27

Parole Bill, 1934


Box 256 Folder 28

Parran, Dr. Thomas


Box 256 Folder 29

Passover Message


Box 256 Folder 30

Pat


Box 256 Folder 31

Patrolmen's Benevolent Association


Box 257 Folder 1-5

PavPen, (5 Folders)


Box 257 Folder 6

Pennsylvania Constitutional Sesquicentennial


Box 257 Folder 7

Per


Box 257 Folder 8

Perkins, Honorary Frances


Box 257 Folder 9

Pet


Box 257 Folder 10

Pettijohn, Charles G.


Box 257 Folder 11

Peyser, Dr. Nathan and Mrs. Augusta Paken


Box 257 Folder 12

Peyser, Theodore A.


Box 257 Folder 13

Pf


Box 257 Folder 14

Pforzheimer, Carl H. and Lilly


Box 257 Folder 15

Ph


Box 257 Folder 16

Phelan, John J.


Box 258 Folder 1

Phi Gamma Delta Fraternity General


Box 258 Folder 2

Philharmonic Symphony Society


Box 258 Folder 3

Pi


Box 258 Folder 4

Pickins, William


Box 258 Folder 5

Pig


Box 258 Folder 6

Pink, Louis H.


Box 258 Folder 7

Pio


Box 258 Folder 8

Pl


Box 258 Folder 9

Plassman, Reverend Thomas


Box 258 Folder 10

Plymouth Church of the Pilgrims


Box 258 Folder 11-13

Po-Pol, (3 Folders)


Box 258 Folder 14

Poletti, Charles and Jean


Box 259 Folder 1

Police Conference


Box 259 Folder 2

Policemen's Benevolent Association of Westchester County


Box 259 Folder 3

Pool, David DeSola and Mrs. Tamar (cross reference only)


Box 259 Folder 4

Pop


Box 259 Folder 5

Pope, Generoso


Box 259 Folder 6

Port of New York Authority


Box 259 Folder 7

Pos


Box 259 Folder 8

Posner, Louis S.


Box 259 Folder 9-10

Pow-Pr, (2 Folders)


Box 259 Folder 11

President's Birthday, 1939


Box 259 Folder 12

Pu


Box 259 Folder 13

Pulaski Memorial Day


Box 259 Folder 14-15

Q-R, (2 Folders)


Box 259 Folder 16

Rabin, Honorary Benjamin J.


Box 259 Folder 17

Rabinowitz, Aaron


Box 259 Folder 18

Radio Broadcasts--General


Box 259 Folder 19

Radio Stations--General


Box 260 Folder 1

Raf


Box 260 Folder 2

Rainbow Division--165th Infantry


Box 260 Folder 3-6

Ran-Re


Box 260 Folder 7

Real Estate Board--General


Box 260 Folder 8-10

Red-Rei, (3 Folders)


Box 261 Folder 1

Reinheimer, Friede


Box 261 Folder 2

Reis


Box 261 Folder 3

Reis, Claire R.


Box 261 Folder 4

Reisner, Dr. Christian F.


Box 261 Folder 5

Religion and Welfare Recovery


Box 261 Folder 6

Religious Week


Box 261 Folder 7

Ren


Box 261 Folder 8

Re-nomination--Governorship, Democratic Convention, 1936 September 28-29


Box 261 Folder 9-10

Rey-Ri, (2 Folders)


Box 261 Folder 11

Richards, Bernard


Box 261 Folder 12

Riche


Box 262 Folder 1

Rid


Oversize Box 1359 Folder 7

Rid--Seagram's Whiskey "Drink Responsibly" Ad, circa, 1933-1940


Box 262 Folder 2

Riegelman, Harold


Box 262 Folder 3-4

Ril-Ris, (2 Folders)


Box 262 Folder 5

Rittenberg, Louis


Box 262 Folder 6

Ro


Box 262 Folder 7

Robert, Lawrence Wood, Jr.


Box 262 Folder 8

Robi


Box 262 Folder 9

Robinson, Major General Walter G.


Box 262 Folder 10

Roc


Box 262 Folder 11

Rochester


Box 262 Folder 12

Roe


Box 262 Folder 13

Rogers Memorial (Will)


Box 263 Folder 1

Roh


Box 263 Folder 2

Roland German American Demo Society


Box 263 Folder 3

Rom


Box 263 Folder 4

Roosevelt, Eleanor


Roosevelt, President Franklin


Box 263 Folder 5

Birthday


Box 263 Folder 6

Birthday Ball, 1936-1938, (3 folders)


Box 263 Folder 7

Birthday Ball National Committee, 1936


Box 263 Folder 8

Inauguration, 1937 January 20, 1937


Box 263 Folder 9

Inauguration, 1933 March4, 1933


Box 263 Folder 10

Roosevelt Library (cross reference only)


Box 263 Folder 11

Roosevelt, Lieutenant Quentin


Box 263 Folder 12

Roosevelt, Theodore--Memorial


Box 263 Folder 13-14

Ros-Rosenb, (2 Folders)


Box 263 Folder 15

Rosenberg, Anna (cross reference only)


Box 263 Folder 16

Rosenberg, James N.


Box 263 Folder 17

Rosenberg, Mervin George


Box 263 Folder 18

Rosenblatt, Bernard A.


Box 264 Folder 1

Rosenc


Box 264 Folder 2

Rosengarten, Dr. Isaac


Box 264 Folder 3

Rosenman, Samuel I. and Mrs. Dorothy


Box 264 Folder 4

Rosenwald, William


Box 264 Folder 5

Ross


Box 264 Folder 6

Ross, Marshall E.


Box 264 Folder 7

Rossbach, Max J. H.


Box 264 Folder 8

Rot


Box 264 Folder 9

Rotary Clubs--General


Box 264 Folder 10

Rothschild, David


Box 264 Folder 11-14

Row-Rus, (4 Folders)


Box 265 Folder 1

Russell, Charles E.


Box 265 Folder 2

Rutter, William Max


Box 265 Folder 3

Ry


Box 265 Folder 4

Rybicki, Edward


Box 265 Folder 5

S


Box 265 Folder 6

Sack, Isidor


Box 265 Folder 7-8

Saint--General, (2 Folders)


Box 265 Folder 9

St. Bonaventure College and Seminary


Box 265 Folder 10

Sal


Box 265 Folder 11

Salvation Army


Box 265 Folder 12

Sam


Box 266 Folder 1

Samstag, Henry F.


Box 266 Folder 2

San


Box 266 Folder 3-4

Saratoga--General, (2 Folders)


Box 266 Folder 5

Saratoga Springs--Authority


Box 266 Folder 6

Sarnoff, David (cross reference only)


Box 266 Folder 7

Sav


Box 266 Folder 8

Savage, Leon


Box 266 Folder 9

Savings Bank Life Insurance League


Box 266 Folder 10

Saxe, John Godfrey


Box 266 Folder 11

Sc


Box 266 Folder 12

Scabbard and Blade--Military Fraternity


Box 266 Folder 13

Sch


Box 266 Folder 14

Schafer, Algernon S.


Box 266 Folder 15

Sche


Box 266 Folder 16

Schenectady--General


Box 267 Folder 1

Schenectady--Conference


Box 267 Folder 2-9

Schi-Schw, (8 Folders)


Box 267 Folder 10

Schweitzer, David J.


Box 268 Folder 1-2

Sco-Se, (2 folders)


Box 268 Folder 3

Sears, J. F.


Box 268 Folder 4

Seaver, Charles H.


Box 268 Folder 5-9

Sec-Sha, (5 Folders)


Box 269 Folder 1

Shaw, Stanley C.


Box 269 Folder 2-4

She-Si, (3 Folders)


Box 269 Folder 5

Sichel, Babette


Box 269 Folder 6

Sicher, Dudley


Box 269 Folder 7

Siegel, Hannah London


Box 269 Folder 8

Sil


Box 269 Folder 9

Silbermann, Ernest


Box 269 Folder 10

Silver Wedding Anniversary


Box 269 Folder 11

Silverstein, Michael I.


Box 270 Folder 1

Sim


Box 270 Folder 2

Simkhovitch, Mary Kingsbury (wife of V. G. Simkhovitch)


Box 270 Folder 3

Sin


Box 270 Folder 4

Sisters, Reverend


Box 270 Folder 5-7

Sk-Sm, (3 Folders)


Box 270 Folder 8

Smith, A-K


Box 270 Folder 9

Smith, Alfred E.


Box 271 Folder 1

Smith, L-Z


Box 271 Folder 2-3

Sn-So, (2 Folders)


Box 271 Folder 4

Sobel, Nathan R.


Box 271 Folder 5

Social Welfare


Box 271 Folder 6

Society of Tammany or Columbian Order


Box 271 Folder 7

Soden, David F.


Box 271 Folder 8-10

Sol-Sou, (3 Folders)


Box 271 Folder 11

South Carolinians, Inc.


Box 271 Folder 12

Southold, Town of--Tercentenary


Box 272 Folder 1

Sp


Box 272 Folder 2

Spear, Nathaniel


Box 272 Folder 3

Spellman, Francis Joseph


Box 272 Folder 4

Spi


Box 272 Folder 5

Spotlight, The


Box 272 Folder 6-8

Spr-Stan, (5 Folders)


Box 272 Folder 9

Stanton, Elizabeth Cady


Box 272 Folder 10

Star


Box 272 Folder 11

Stark, Governor Lloyd C.


Box 272 Folder 12

State Charities Aid Association


Box 272 Folder 13

State, County, and Municipal Workers of America


Box 273 Folder 1

Ste


Box 273 Folder 2

Steingut, Irwin


Box 273 Folder 3-4

Stel-Ster, (2 Folders)


Box 273 Folder 5

Stern, Edgar B.


Box 273 Folder 6

Stern, J. David


Box 273 Folder 7

Stev


Box 273 Folder 8

Sti


Box 273 Folder 9

Stiles, James E.


Box 273 Folder 10

Sto


Box 273 Folder 11

Stoneham, Benno


Box 274 Folder 1

Str


Box 274 Folder 2

Straus, Hugh Grant and Flora


Box 274 Folder 3

Straus, Nathan (cross reference only)


Box 274 Folder 4

Straus, Oscar S.--Memorial Association


Box 274 Folder 5

Straus, Percy S.


Box 274 Folder 6

Streit, Saul S.


Box 274 Folder 7

Stu


Box 274 Folder 8

Sullivan Co.--Democratic Committee


Box 274 Folder 9

Su


Box 274 Folder 10

Sulzberger, Arthur Hays and Mrs. Iphigene Ochs


Box 274 Folder 11

Sulzberger, Myron


Box 274 Folder 12-13

Sum-Sur, (2 Folders)


Box 274 Folder 14

Surprise Luke Camp


Box 274 Folder 15

Survey Associates


Box 274 Folder 16

Sw


Box 275 Folder 1

Swope, Gerard (cross reference only)


Box 275 Folder 2

Swope, Herbert Bayard


Box 275 Folder 3

Sy


Box 275 Folder 4

SYNoD of Province of NY and NJ


Box 275 Folder 5

Syracuse University


Box 275 Folder 6

T


Box 275 Folder 7

Tan


Box 275 Folder 8

Tasker, Lawrence H.


Box 275 Folder 9

Tay


Box 275 Folder 10

Taylor, Myron C.


Box 275 Folder 11

Taylor, Samuel Walton


Box 275 Folder 12

Te


Box 275 Folder 13

Ten Eyek, Peter G.


Box 275 Folder 14

Tepp, Louis Eugene


Box 276 Folder 1

Ter


Box 276 Folder 2

Th


Box 276 Folder 3

Thacher, John Boyd


Box 276 Folder 4

Thalheimer, Leo


Box 276 Folder 5-7

Tho-Thor, (3 Folders)


Box 276 Folder 8

Thousand Islands Bridge


Box 276 Folder 9-10

Ti-To, (2 Folders)


Box 276 Folder 11

Toch, Maxillian


Box 276 Folder 12

Tom


Box 277 Folder 1

Tonawanda Centennial, 1936 July 1, 1936


Box 277 Folder 2

Tor


Box 277 Folder 3

Town Hall


Box 277 Folder 4

Tr


Box 277 Folder 5

Trapp, William


Box 277 Folder 6

Tre


Box 277 Folder 7

Tremaine, Morris S.


Box 277 Folder 8

Treman, Robert E.


Box 277 Folder 9-11

Tro-Tw, (3 Folders)


Box 277 Folder 12

Twain, Mark


Box 278 Folder 1

U


Box 278 Folder 2

UN


Box 278 Folder 3

Union-General


Box 278 Folder 4

Union American Hebrew Congregation


Box 278 Folder 5

Union College


Box 278 Folder 6

Unity Club


Box 278 Folder 7

United-General (A-L)


Box 278 Folder 8

United-General (M-Z)


Box 279 Folder 1

United Jewish Appeal


Box 279 Folder 2

United Neighborhood Houses


Box 279 Folder 3

United Palestine Appeal


Box 279 Folder 4

United Parents Association


Box 279 Folder 5

United Spanish War Veterans


Box 279 Folder 6

United States--General


Box 279 Folder 7

United States Committee for the Care of European Children


Box 279 Folder 8

United Constitution Sesquicentennial Committee


Box 279 Folder 9

United States Departments


Box 279 Folder 10

United States Flag Association


Box 279 Folder 11

United States Military Academy


Box 279 Folder 12

United States Patriotic Society


Box 279 Folder 13

United States Senator


Box 279 Folder 14

Untermeyer, Samuel


Box 279 Folder 15

Up


Box 280 Folder 1

V


Box 280 Folder 2

Van


Box 280 Folder 3

Van Buren Celebration


Box 280 Folder 4

Van Schaick, George S.


Box 280 Folder 5

Van Wageneu, Jared Jr.


Box 280 Folder 6-8

Vang-Ve, (3 Folders)


Box 280 Folder 9

Veterans of Foreign Wars


Box 280 Folder 10

Veterans of Foreign Wars National Encampment


Box 280 Folder 11

Veterans Home, Bath, N.Y


Box 280 Folder 12

Vi


Box 280 Folder 13

Vladeck, B. Charney


Box 280 Folder 14

Vo


Box 280 Folder 15

Vocational Adoption


Box 281 Folder 1-2

Vol-W, (2 Folders)


Box 281 Folder 3

Wadsworth, James J.


Box 281 Folder 4-5

Wagner, Robert F., (2 folders)


Box 281 Folder 6

Wal


Box 281 Folder 7

Wald, Lillian D.


Box 281 Folder 8

Waldman, Louis S.


Box 281 Folder 9

Waldman, Phillip


Box 281 Folder 10

Wallace, Henry A.


Box 281 Folder 11

Wall Street Synagogue


Box 281 Folder 12-13

Wals-Walt, (2 Folders)


Box 282 Folder 1

War


Box 282 Folder 2

Warburg, Edward M.M.


Box 282 Folder 3

Warburg, Felix


Box 282 Folder 4

Warn


Box 282 Folder 5

Warner, Eugene


Box 282 Folder 6

Was


Box 282 Folder 7

Washington Memorial Chapel


Box 282 Folder 8-9

Wat-We, (2 Folders)


Box 282 Folder 10

Wedge, Ernest


Box 283 Folder 1-3

Wei-Weiss, (3 Folders)


Box 283 Folder 4

Weiss, Mrs. Rose G.


Box 283 Folder 5

Weiss, William


Box 283 Folder 6

Wel


Box 283 Folder 7

Welfare Council of New York City


Box 283 Folder 8-10

Wen-Wes, (3 Folders)


Box 284 Folder 1

Westchester--General


Box 284 Folder 2

Westchester Cancer Committee


Box 284 Folder 3

Westchester Children's Association


Box 284 Folder 4

Wh


Box 284 Folder 5

White


Box 284 Folder 6

White Plains


Box 284 Folder 7

White, Walter


Box 284 Folder 8

WHN Station


Box 284 Folder 9-10

Wi, (2 folders)


Box 285 Folder 1

Wilkie, Wendell L.


Box 285 Folder 2

Williams-General


Box 285 Folder 3

Williams College


Box 285 Folder 4

Alumni Fund


Box 285 Folder 5

Athletic Council


Box 285 Folder 6

Dinners


Box 285 Folder 7

40 Year Reunion


Box 285 Folder 8

Williamson, Pliny W.


Box 285 Folder 9-11

Wils-Wis, (3 folders)


Box 285 Folder 12

Wise, Rabbi Jonah B.


Box 286 Folder 1

Wise, Stephen S.


Box 286 Folder 2

Wo


Box 286 Folder 3

Wolf-Wolfe-Wolff


Box 286 Folder 4

Wolf, Alfred M.


Box 286 Folder 5

Wolff, Sidney E. Mr. and Mrs.


Box 286 Folder 6

Woman's National Democratic Club


Box 286 Folder 7

Women's American ORT


Box 286 Folder 8

Women's League for Palestine


Box 286 Folder 9

Woo


Box 286 Folder 10

Wood, Frederic T.


Box 287 Folder 1

Wor


Box 287 Folder 2

Wr


Box 287 Folder 3

Wright, Thomas E.


Box 287 Folder 4

Wu


Box 287 Folder 5

Wynd, Alice Wood


Box 287 Folder 6

Wynne, Reverend John J.


Box 287 Folder 7

X-Y


Box 287 Folder 8

Yeshiva


Box 287 Folder 9

Yeshiva College


Box 287 Folder 10

Yo


Box 287 Folder 11

Yonkers


Box 287 Folder 12

Yorkville Chamber of Commerce


Box 288 Folder 1

Young


Box 288 Folder 2

Young, Reverend A. M.


Box 288 Folder 3

Young, Col. Charles M.


Box 288 Folder 4

Young, Owen D.


Box 288 Folder 5

Young Democratic Clubs-General


Box 288 Folder 6

Young Folks Auxiliary-Jewish Sanitarium and Hospital for Chronic Diseases


Box 288 Folder 7

Young Israel


Box 288 Folder 8

Young Judea


Box 288 Folder 9

Young Men's Christian Association (YMCA)


Box 288 Folder 10

Young Men and Young Women Hebrew Association


Box 288 Folder 11

Young People's Democratic Club of Harrison


Box 288 Folder 12

Young People's League


Box 288 Folder 13

Z


Box 289 Folder 1

Zack, Samuel R.


Box 289 Folder 2

Zi


Box 289 Folder 3

Zilboorg, Dr. Gregory


Box 289 Folder 4

Zo


Box 289 Folder 5-7

Calendar Sheets, 1938-1948, (3 Folders)


Box 290 Folder 1-2

Calendar Sheets, 1936-1937, (2 Folders)


Correspondence, 1941-1942


Box 290 Folder 3

Aa-Ag


Box 290 Folder 4

Abelman, Max


Box 290 Folder 5

Adie, David C.


Box 290 Folder 6

Adler, Col. Julius Ochs


Box 290 Folder 7

Affiliated Young Democrats of New York


Box 290 Folder 8

Agricultural Industrial Foundation Inc.


Box 290 Folder 9

Ah-Am


Albany


Box 291 Folder 1

Chamber of Commerce


Box 291 Folder 2

Community Chest


Box 291 Folder 3

Interracial Council, Inc.


Box 291 Folder 4

Society of New York


Box 291 Folder 5

Aldrich, J. G.


Box 291 Folder 6

Alfange, Dean


Box 291 Folder 7

Alice Chamber of Commerce


Box 291 Folder 8

Allen, Thornton W. Company


Box 291 Folder 9

Alliance Book Corporation


Box 291 Folder 10

Alpha Beta Gamma Fraternity


Box 291 Folder 11

Altschul, Camilla Mandelbaum (widow of Charles Altschul)


Box 291 Folder 12

Altschul, Frank


Box 291 Folder 13

Amateur, Albert


Box 291 Folder 14

Amateur Athlete Union of the U.S.


Box 291 Folder 15

Am-Can


Box 291 Folder 16

American--General


Box 291 Folder 17

American Association for Social Security, Inc.


Box 291 Folder 18

American Bible Society


Box 291 Folder 19

American Citizens of Hungarian Origin


Box 291 Folder 20

American Committee for Defense of British Homes


Box 291 Folder 21

American Design Awards


Box 291 Folder 22

American Federation for Polish Jews, Inc.


Box 291 Folder 23

American Friends of Polish Jews


Box 291 Folder 24

American Friends of Yugoslavia, Inc.


Box 291 Folder 25

American Irish Historical Society


Box 291 Folder 26

American Jewish Congress


Box 291 Folder 27

American Jewish Joint Distribution Committee


Box 291 Folder 28

American Labor Committee to Aid British Labor


Box 291 Folder 29

American Labor Party


Box 291 Folder 30

American Legion--General


Box 291 Folder 31

American Legion Department of New York


Box 291 Folder 32

American Locomotive Company


Box 291 Folder 33

American Municipal Association


Box 291 Folder 34

American Museum of Natural History


Box 291 Folder 35

American Red Cross


Box 292 Folder 1

American Society for the Prevention of Cruelty to Animals


Box 292 Folder 2

American Theatre Wing War Service


Box 292 Folder 3

American Women's Voluntary Services


Box 292 Folder 4

Americanization Day


Box 292 Folder 5

An-Ar


Box 292 Folder 6

Annual Message--1941


Box 292 Folder 7

Annual Message--1942


Box 292 Folder 8

Army and Navy Union, U.S.A.


Box 292 Folder 9

Army Day Parade


Box 292 Folder 10

Army--Notre Dame Game


Box 292 Folder 11

As-Az


Box 292 Folder 12

Asher, Judge Jacob


Box 292 Folder 13

Associated American Artist, Inc.


Box 292 Folder 14

Association of the Bar of the City of New York


Box 292 Folder 15

Association of State Civil Service Employer--New York


Box 292 Folder 16

Association of Towns


Box 292 Folder 17

Aufbau


Box 292 Folder 18

Az Ember


Box 292 Folder 19

Ba-Bd


Box 293 Folder 1

Baird, Major General Henry W.


Box 293 Folder 2

Baltic Freedom Rally


Box 293 Folder 3

Bane, Honorary Frank


Box 293 Folder 4

Battle, George Gordon


Box 293 Folder 5

Bayer, Sadie


Box 293 Folder 6

Be-Bh


Box 293 Folder 7

Bennett, John J.


Box 293 Folder 8

Bergman, Alfred


Box 293 Folder 9

Bernhard, Dorothy Lehman


Box 293 Folder 10

Bernstein, Stanley Herbert


Box 293 Folder 11

Bi-Bn


Box 293 Folder 12

Bill of Rights


Box 293 Folder 13

Bill of Rights Ceremony


Box 293 Folder 14

Billikopf, Jacob


Box 293 Folder 15

B'nai B'rith


Box 293 Folder 16

Bo-Bq


Box 293 Folder 17

Boulanger, Nadia


Box 293 Folder 18

Boy Scouts of America


Box 294 Folder 1

Br


Box 294 Folder 2

Brandeis, Louis D.


Box 294 Folder 3

Braun, Harry


Box 294 Folder 4

British American Ambulance Corporation


Box 294 Folder 5

British Harvest Festival


Box 294 Folder 6

British War Party Society, Inc.


Box 294 Folder 7

Brooklyn


Box 294 Folder 8

Brooklyn Orphans Party


Box 294 Folder 9

Brotherhood Week Rally


Box 294 Folder 10

Brown, Ames T.


Box 294 Folder 11

Brown, Walter T.


Box 294 Folder 12

Brown, Wendell and Mrs. Beulah


Box 294 Folder 13

Brunkard, Thomas V.


Box 294 Folder 14

Bur


Box 294 Folder 15

Buckley, Stephen A.


Box 294 Folder 16

Budget Luncheon


Box 294 Folder 17

Budget Luncheon, 1941


Box 294 Folder 18

Budget Message, 1941


Box 294 Folder 19

Bundles for Britain


Box 294 Folder 20

Burchill, Thomas F.


Box 295 Folder 1

Ca-Car


Box 295 Folder 2

Cadman Memorial Exercises


Box 295 Folder 3

Cas-Cg


Box 295 Folder 4

Cashmore, John


Box 295 Folder 5

Castelli, Vincent J.


Box 295 Folder 6

Catholic Charities--New York City


Box 295 Folder 7

Central Trades and Labor Council


Box 295 Folder 8

Ch


Box 295 Folder 9

Chase, Harry Woodburn


Box 295 Folder 10

The Children's Village


Box 295 Folder 11

Christian Brothers Academy (Men's Association)


Box 295 Folder 12

Church of the Good Thief


Box 295 Folder 13

Ci-Cn


Box 296 Folder 1

Cinema Lodge No., 1366


Box 296 Folder 2

City Class of New York


Box 296 Folder 3

Co-Con


Box 296 Folder 4

Cohan, George M.


Box 296 Folder 5

Cohn, Mrs. Joseph E.


Box 296 Folder 6

Cohn-Cohen


Box 296 Folder 7

Colgate University


Box 296 Folder 8

College of the City of New York


Box 296 Folder 9

Columbia Broadcasting System, Inc.


Box 296 Folder 10

Committee of Americans


Box 296 Folder 11

Committee to Defend America by Aiding the Allies


Box 296 Folder 12

Common Council for American Unity


Box 296 Folder 13

Community Councils of the City of New York


Box 296 Folder 14

Conference of May ors


Box 296 Folder 15

Congress of Industrial Organizations


Box 296 Folder 16

Congress of American-Soviet Friendship


Box 296 Folder 17

Conheim, R. J.


Box 296 Folder 18

Convocation


Box 296 Folder 19

Coo-Cq


Box 296 Folder 20

Cornell United Religious Work


Box 296 Folder 21

Cornell University


Box 296 Folder 22

Corning, Erastus


Box 296 Folder 23

Council for Democracy


Box 296 Folder 24

Council of State Governments Fifth General Assembly


Box 296 Folder 25

Council on Foreign Relations, Inc.


Box 297 Folder 1

Cr-Cz


Box 297 Folder 2

Cullman, Howard S.


Box 297 Folder 3

Czechoslovakia--General


Box 297 Folder 4

Davidson, Maurice P.


Box 297 Folder 5

Davies, Mr. and Mrs. Joseph E. and Marjorie Merriweather Post


Box 297 Folder 6

Day, Joseph P.


Box 297 Folder 7

De


Box 297 Folder 8

Defense Bonds


Box 297 Folder 9

Du


Box 297 Folder 10

Dailey, Vincent


Box 297 Folder 11

Defense Savings Staff


Box 297 Folder 12

Democratic State Convention


Box 297 Folder 13

Department of New York American Legion


Box 297 Folder 14

Department of New York Veterans of Foreign Wars


Box 297 Folder 15

Dewey, Thomas E.


Box 297 Folder 16

Di


Box 297 Folder 17

Dinner Forum on Europe Today


Box 297 Folder 18

Disabled American Veterans


Box 297 Folder 19

Doa-Dok


Box 298 Folder 1

Donations--General, 1942


Box 298 Folder 2

Donations--General, 1941


Box 298 Folder 3

Dr-Dz


Box 298 Folder 4

Dreier, Mary E. (cross reference only)


Box 298 Folder 5

Drum, Lieutenant General Hugh A. (cross reference only)


Box 298 Folder 6

Dufour, Louis E.


Box 298 Folder 7

Duschnitz Family


Box 298 Folder 8

Ea-El


Box 298 Folder 9

East Side Free Kitchen Center, Inc.


Box 298 Folder 10

Eaton, Commander E. R.


Box 298 Folder 11

El Greco Exhibition


Box 298 Folder 12

Election, 1942


Box 298 Folder 13

Elks


Box 299 Folder 1

Em-Ez


Box 299 Folder 2

Emerald Association


Box 299 Folder 3

Emergency Rescue Committee


Box 299 Folder 4

Empire Girls States


Box 299 Folder 5

Engel, Sophie


Box 299 Folder 6

Endorsements


Box 299 Folder 7

Epstein, Abraham


Box 299 Folder 8

Epskin, Honorary Henry


Box 299 Folder 9

Eufaula 241 Jubilee (Alabama)


Box 299 Folder 10

Executives Club of Albany


Box 299 Folder 11

Fa-Fe


Box 299 Folder 12

Farley, Honorary James A.


Box 299 Folder 13

Farm and Home Wreck


Box 299 Folder 14

Federation for the Support of Jewish Philanthropic Societies


Box 299 Folder 15

Fi


Box 299 Folder 16

Finkelstein, Jerry


Box 299 Folder 17

Finkelstein, Dr. Louis (cross reference only)


Box 299 Folder 18

First Army Maneuvers


Box 299 Folder 19

First Panel, Sheriff's Jury


Box 299 Folder 20

Fl


Box 299 Folder 21

Flexner, Caroline A. (cross reference only)


Box 299 Folder 22

Flynn, Edward J. (cross reference only)


Box 300 Folder 1

Foa


Box 300 Folder 2

Fordham University Council


Box 300 Folder 3

Foreign Policy Association


Box 300 Folder 4

Fort Greene Houses


Box 300 Folder 5

44th Division Review--Fort Dix


Box 300 Folder 6

Fr-Fz


Box 300 Folder 7

France Forever


Box 300 Folder 8

Free Sons of Israel


Box 300 Folder 9

Freedman--Friedman


Box 300 Folder 10

Freedman, Harry L.


Box 300 Folder 11

Freedom House


Box 300 Folder 12

Fuller, S.R. Jr (cross reference only)


Box 300 Folder 13

Ga-Gh


Box 300 Folder 14

Gannon, Reverend Robert I., S. J.


Box 300 Folder 15

General Electric Company


Box 300 Folder 16

German American Emergency Conference


Box 300 Folder 17

Gerst, Hans and Irma


Box 301 Folder 1

Gi-Gn


Box 301 Folder 2

Gleason Works


Box 301 Folder 3

Go


Box 301 Folder 4

Godfrey, Dr. E. S.


Box 301 Folder 5

Gold Star Mothers


Box 301 Folder 6

Golden Jubilee


Box 301 Folder 7

Goldstein, Honorary Aaron F.


Box 301 Folder 8

Goodhart, Professor Arthur L.


Box 301 Folder 9

Goodhart, Philip J. and Mrs. Hattie Lehman


Box 301 Folder 10

Governors Conference


Box 301 Folder 11

Gowanus Improvement


Box 302 Folder 1

Gr-Gz


Box 302 Folder 2

Grand Street Boys Association


Box 302 Folder 3

Graves, Mark


Box 302 Folder 4

Greater New York Fund


Box 302 Folder 5

Greece, King of


Box 302 Folder 6

Greek War Relief Association


Box 302 Folder 7

Grossman, Lionel O.


Box 302 Folder 8

Gunzberger, Willi


Box 302 Folder 9

Ha


Box 302 Folder 10

Haas, Major Robert K.


Box 302 Folder 11

Haft, Jules G.


Box 302 Folder 12

Haig, Robert


Box 302 Folder 13

Halifax, Viscount


Box 302 Folder 14

Hammerschlag, Bertha


Box 302 Folder 15

Hanauer, Alice G.


Box 302 Folder 16

Hancock, John M. (cross reference only)


Box 302 Folder 17

Hanley, Senator Joe R.


Box 302 Folder 18

Harlem Branch, Y.M.C.A.


Box 302 Folder 19

Harmonie Club


Box 302 Folder 20

Harrison Police Association


Box 302 Folder 21

Haskill, Major General William (cross reference only)


Box 303 Folder 1

He


Box 303 Folder 2

Health Officers and Public Health Nurses


Box 303 Folder 3

Hebrew Sheltering Guardian Society


Box 303 Folder 4

Hebrew Union College


Box 303 Folder 5

Heck, Oswald D.


Box 303 Folder 6

Herrick, D. Cady


Box 303 Folder 7

Herrick, Elinore (cross reference only)


Box 303 Folder 8

Herzog, Isaac


Box 303 Folder 9-10

Hi-Hias, (2 Folders)


Box 303 Folder 11

Historical Discoveries Corporation


Box 303 Folder 12

Hi-Y Assembly


Box 303 Folder 13

Ho


Box 303 Folder 14

Holland, Jerome "Brud"


Box 303 Folder 15

Hollander, Max L.


Box 303 Folder 16

Holy Name Society


Box 303 Folder 17

Home for Aged and Infirmed Hebrews of New York


Box 303 Folder 18

Hotel Association of New York City, Inc.


Box 303 Folder 19

Housatonic Valley Conference


Box 304 Folder 1

Hu-Hz


Box 304 Folder 2

Hudec, Honorary Karel (cross reference only)


Box 304 Folder 3

Hu Shih--Ambassador


Box 304 Folder 4

Hurlbert, Leroy H. and Mrs. Virginia Canavan


Box 304 Folder 5

Ia-In


Box 304 Folder 6

I am an American Day


Box 304 Folder 7

Independent Order of Brith Abraham


Box 304 Folder 8

Industrial Home for the Blind


Box 304 Folder 9

Inner Circle Dinner


Box 304 Folder 10

International


Box 304 Folder 11

International Labor Conference


Box 304 Folder 12

Interstate Oil Compact Commission


Box 304 Folder 13

Io-Iz


Box 304 Folder 14

Israel Orphan Asylum


Box 304 Folder 15

Israel Zion Hospital


Box 304 Folder 16

Isepp, Sebastian


Box 304 Folder 17

Italian-American Labor Council


Box 304 Folder 18

Ja


Box 304 Folder 19

Jackson Day Dinner


Box 304 Folder 20

Je-Jz


Box 305 Folder 1

Jean, Elsie


Jewish


Box 305 Folder 2

Club, Inc.


Box 305 Folder 3

Community Center


Box 305 Folder 4

Community House of Bensonhurst


Box 305 Folder 5

Consumptives Relief Society


Box 305 Folder 6

Education Committee


Box 305 Folder 7

Family Journal


Box 305 Folder 8

Forum


Box 305 Folder 9

Hospital of Brooklyn


Box 305 Folder 10

New Year Message


Box 305 Folder 11

New Year's Greetings, 1941


Box 305 Folder 12

Theological Seminary of America


Box 305 Folder 13

War Veterans of U.S.


Box 305 Folder 14

Johnson, Harold B.


Box 305 Folder 15

Jordan Lodge, No. 15, B'nai B'rith


Box 305 Folder 16

Joseph, Lazarus


Box 305 Folder 17

Ka


Box 305 Folder 18

Kane, Vincent J.


Box 305 Folder 19

Kaplan, Ira B.


Box 305 Folder 20

Kaufman, Joseph W.


Box 305 Folder 21

Ke-Ki


Box 306 Folder 1

Kings County--General


Box 306 Folder 2

Kl-Kz


Box 306 Folder 3

Klaus, Erwin H.


Box 306 Folder 4

Kleps, Albert F.


Box 306 Folder 5

Knickerbocker Hospital Guild


Box 306 Folder 6

Knights of Pythias


Box 306 Folder 7

Kolb, Annette


Box 306 Folder 8

Kubie, Matilda


Box 306 Folder 9

La


Box 306 Folder 10

"Labor Arbitration"


Box 306 Folder 11

La Guardia Campaign--Herbert Lehman


Box 306 Folder 12

Landman, Isaac


Box 306 Folder 13

Le


Box 307 Folder 1

Lebanon Hospital Association


Box 307 Folder 2

Legislative Correspondents Association


Box 307 Folder 3

Lehman, Governor Herbert H.


Box 307 Folder 4

Lehman, Governor Herbert H.--Biography of


Box 307 Folder 5

Lehman, Edith Altschul


Box 307 Folder 6

Lehman, Judge Irving


Box 307 Folder 7

Lehman, John R.


Box 307 Folder 8

Lehman, Peter


Box 307 Folder 9

Lehman, Robert and Mrs. Ruth Meeker


Box 307 Folder 10

Leisdesdorf, Samuel D.


Box 307 Folder 11

Li-Ln


Box 307 Folder 12

Limburg, Alan and Kay


Box 307 Folder 13

Limburg, Richard P.


Box 307 Folder 14

Lincoln Hall


Box 307 Folder 15

Lips, Eva


Box 307 Folder 16

Lo-Lz


Box 307 Folder 17

Loeb, John L.


Box 307 Folder 18

Long Island Real Estate Board


Box 307 Folder 19

Lord, Clifford L.


Box 307 Folder 20

Low, Clarence


Box 307 Folder 21

Lowenstein, Solomon


Box 307 Folder 22

Loyal Americans of German Descent


Box 307 Folder 23

Lustig, Maxwell


Box 308 Folder 1

Ma-Maq


Box 308 Folder 2

Magnes, Judah


Box 308 Folder 3

Mahoney, James J.


Box 308 Folder 4

Mandelbaum, Samuel


Box 308 Folder 5

Mar-Mb


Box 308 Folder 6

Manning, Reverend William T. (cross reference only)


Box 308 Folder 7

Marcus, J. A.


Box 308 Folder 8

Margulies, Morris


Box 308 Folder 9

Masaryk, Jan (cross reference only)


Box 308 Folder 10

Master, Dr. Arthur M.


Box 308 Folder 11

Master Farmer Banquet


Box 308 Folder 12

Mayhoff, Amelia L.


Box 308 Folder 13

May Flower Hotel


Box 308 Folder 14

Mc


Box 308 Folder 15

McAneny, George (cross reference only)


Box 308 Folder 16

McDonald, James G. (cross reference only)


Box 308 Folder 17

MacLean, James N.


Box 309 Folder 1

Me


Box 309 Folder 2

Mead, Honorary James M.


Box 309 Folder 3

Mealey, Carroll E.


Box 309 Folder 4

Medical Society of the State of New York


Box 309 Folder 5

Melik, Soss


Box 309 Folder 6

Memorial Day Parade


Box 309 Folder 7

Menzes, Prime Minister of Australia


Box 309 Folder 8

Merchant Marine Academy


Box 309 Folder 9

Meyer, Max


Box 309 Folder 10

Mi


Box 309 Folder 11

Michigan, State of


Box 309 Folder 12

Military Order of the Purple Heart


Box 309 Folder 13

Military Order of the World War


Box 309 Folder 14

Mo


Box 310 Folder 1

Molloy, Thomas E.


Box 310 Folder 2

Moorhead, John J.


Box 310 Folder 3

Morgenthau, Henry Jr. (cross reference only)


Box 310 Folder 4

Moskovit, Harold R.


Box 310 Folder 5

Mu-Mz


Box 310 Folder 6

Mulrooney, Edward P.


Box 310 Folder 7

Na


Box 310 Folder 8

National


Box 310 Folder 9

National Association for the Advancement of Colored People


Box 310 Folder 10

N.A.A.C.P. Legal Defense and Educational Fund, Inc.


Box 310 Folder 11

National Broadcasting Company


Box 310 Folder 12

National Conference of Catholic Charities


Box 310 Folder 13

National Conference of Christians and Jews


Box 310 Folder 14

National Council of Jewish Women


Box 310 Folder 15

National Council of Young Israel


Box 310 Folder 16

National Democratic Club


Box 310 Folder 17

National Foundation for Infantile Persons


Box 310 Folder 18

National Herald, Inc.


Box 310 Folder 19

National Institute of Social Science


Box 310 Folder 20

National Jewish Hospital at Denver


Box 310 Folder 21

National Physicians Committee


Box 310 Folder 22

National Public Housing Conference


Box 310 Folder 23

National Refugee Service


Box 311 Folder 1

Ne


Box 311 Folder 2

Netherlands--General


Box 311 Folder 3

Netherlands, Queen of


Box 311 Folder 4

Newgass, Edgar--Harold


New York


Box 311 Folder 5

Association for Jewish Children


Box 311 Folder 6

At War


Box 311 Folder 7

Board of Trade


Box 311 Folder 8

City


Box 311 Folder 9

County--General


Box 311 Folder 10

Foundation


Box 311 Folder 11

Guard


Box 311 Folder 12

League of Women Voters


Box 311 Folder 13

Society Military and Naval Officers--World War


New York State


Box 311 Folder 14

Association of Public Welfare Officials


Box 311 Folder 15

Banker's Association


Box 311 Folder 16

Bar Association


Box 311 Folder 17

Census--1940


Box 311 Folder 18

Christian Endeavor Union


Box 312 Folder 1

College for Teachers


Box 312 Folder 2

Employees Federal Credit Union


Box 312 Folder 3

Foundation of Labor


Box 312 Folder 4

Industrial Union Council


Box 312 Folder 5

League of Saving and Loan Associations


Box 312 Folder 6

Police Chiefs Association


Box 312 Folder 7

Sheriffs Association


Box 312 Folder 8

New York University


Box 312 Folder 9

Ni-Nz


Box 312 Folder 10

Niagara University


Box 312 Folder 11

Night of Stars


Box 312 Folder 12

Noonan, Reverend Joseph


Box 312 Folder 13

North River Savings Bank


Box 312 Folder 14

Norwegian Relief Committee


Box 312 Folder 15

Noyes, Pierrepont B.


Box 312 Folder 16

Nu Beta Epsilon Law Fraternity


Box 312 Folder 17

Oa-Oz


Box 312 Folder 18

O'Dwyer, William (special files)


Box 312 Folder 19

Oglethorpe University


Box 312 Folder 20

Oldham, Reverend G. Ashton


Box 312 Folder 21

Orinsekwa, Camp


Box 312 Folder 22

Ort


Box 312 Folder 23

Osborne, Lithgow


Box 312 Folder 24

Osten, Bessie


Box 312 Folder 25

Osterhaut, Edward


Box 312 Folder 26

Ottman, Major General William


Box 313 Folder 1

Pas-Pd


Box 313 Folder 2

Paderewski, Ignace Jan


Box 313 Folder 3

Palestine Foundation Fund


Box 313 Folder 4

Panama Methodist Church


Box 313 Folder 5

Patrolmen's Benevolent Association


Box 313 Folder 6

Patterson, Richard C. Jr.


Box 313 Folder 7

Pe-Ph


Box 313 Folder 8

Pearlman, Bernard


Box 313 Folder 9

Peter II--King of Yugoslavia


Box 313 Folder 10

Phelan, John J.


Box 313 Folder 11

Phelps, Phelps (cross reference only)


Box 313 Folder 12

Phi Gamma Delta


Box 313 Folder 13

Philharmonic Symphony Society


Box 313 Folder 14

Phillipson, Major General Irving J.


Box 313 Folder 15

Pi-Po


Box 313 Folder 16

Pickins, William Jr.


Box 313 Folder 17

Pine Camp


Box 313 Folder 18

Pink, Louis H.


Box 313 Folder 19

Poland Day


Box 313 Folder 20

Poland Constitutional Day Celebration


Box 313 Folder 21

Poletti, Charles


Box 313 Folder 22

Poletti, Governor Charles--Nomination of


Box 313 Folder 23

Police Conference


Box 314 Folder 1

Polish--General


Box 314 Folder 2

Pope, Generoso (cross reference only)


Box 314 Folder 3

Port of New York Authority


Box 314 Folder 4

Pr-Pz


Box 314 Folder 5

Prado, Manuel


Box 314 Folder 6

Prayer Day


Box 314 Folder 7

President's Birthday Ball--1941


Box 314 Folder 8

Press Photographs Association


Box 314 Folder 9

Pulaski Ball


Box 314 Folder 10

Q


Box 314 Folder 11

Queen's College


Box 314 Folder 12

Ra


Box 314 Folder 13

Railey, Hilton H.


Box 314 Folder 14

Re-Rh


Box 315 Folder 1

Readers' Association of the New York Public Library


Box 315 Folder 2

Regular Veterans Association


Box 315 Folder 3

Re-nomination of Governor Lehman, 1942


Box 315 Folder 4

Retailers for Victory


Box 315 Folder 5

Ril-Rn


Box 315 Folder 6

Ridder, Honorary Victor F.


Box 315 Folder 7

Rivers and Harbors Committee


Box 315 Folder 8

Ro


Box 315 Folder 9

Roosevelt, Eleanor


Box 315 Folder 10

Roosevelt, Franklin


Box 315 Folder 11

Roosevelt, Franklin--Presidential Inauguration, 1941


Box 315 Folder 12

Rosenbaum, Hulda Lashanska (widow of Harold A. Rosenbaum)


Box 315 Folder 13

Rosenbach, A.S.W.


Box 315 Folder 14

Rosenberg, Anna M. (cross reference only)


Box 315 Folder 15

Rosenberg, James N.


Box 315 Folder 16

Rosenblatt, Bernard A.


Box 315 Folder 17

Rosenman, Samuel I.


Box 315 Folder 18

Rossbach, J. Howard


Box 315 Folder 19

Rossbach, Max J. H.


Box 315 Folder 20

Rothblatt, Julius


Box 315 Folder 21

Rothenberg, Morris


Box 315 Folder 22

Royal Air Force


Box 315 Folder 23

Royal Canadian Air Force


Box 316 Folder 1

Ru-Rz


Box 316 Folder 2

Russian War Relief, Inc.


Box 316 Folder 3

Rutter, Max


Box 316 Folder 4

Sa


Box 316 Folder 5

Sabbath Observing Grocers


Box 316 Folder 6

Saint


Box 316 Folder 7

Saint Vincent's Hospital


Box 316 Folder 8

Salvation Army--General


Box 316 Folder 9

Savings Bank Life Insurance--General


Box 316 Folder 10

Sc


Box 316 Folder 11

Schlacht, Henry H.


Box 316 Folder 12

Schlesinger, Emil


Box 316 Folder 13

Schoelikopf, Honorary Alfred H.


Box 316 Folder 14

School Salvage Program


Box 316 Folder 15

Se


Box 317 Folder 1

Service Flag--Dedications


Box 317 Folder 2

Sh-Sl


Box 317 Folder 3

Sheridan, Honorary James C.


Box 317 Folder 4

Siena College


Box 317 Folder 5

Silberman, Ernest--Contains letter from S.R. Fuller, Jr.


Box 317 Folder 6

Silverstein, Michael


Box 317 Folder 7

Simmons Machine Tool Corporation


Box 317 Folder 8

Simpson, Oswald L.


Box 317 Folder 9

Sioussat, Helen J.


Box 317 Folder 10

Slavonic Monthly


Box 317 Folder 11

Sm-So


Box 317 Folder 12

Smith, Alfred E.


Box 317 Folder 13

Smith, Kate


Box 317 Folder 14

Sobel, Nathan R. (cross reference only)


Box 317 Folder 15

Social Welfare


Box 317 Folder 16

Society and Tammany


Box 317 Folder 17

Soden, Dave


Box 318 Folder 1

Sp-Sta


Box 318 Folder 2

Spellman, Cardinal Francis J.


Box 318 Folder 3

Sperry Gyroscope Company


Box 318 Folder 4

Sprague, Russel J.


Box 318 Folder 5

State Charities Aid Association


Box 318 Folder 6

State Council of Defense Institute


Box 318 Folder 7

State, County, and Municipal Workers of America


Box 318 Folder 8

State Defense Information Committee


Box 318 Folder 9

State Government


Box 318 Folder 10

State-Wide Conference on Social Legislation


Box 318 Folder 11

Statements Given, 1942 July-December


Box 318 Folder 12

Statements Given, 1942 January-June 1942


Box 318 Folder 13

Statements Given, Free Netherlands, 1941


Box 319 Folder 1-2

Ste-Sz, (2 folders)


Box 319 Folder 3

Straus, Nathan


Box 319 Folder 4

Steinberg, Colonel Ralph A.


Box 319 Folder 5

Steingut, Irwin


Box 319 Folder 6

Stiles, James E.


Box 319 Folder 7

Stone, Julius Frederick, Jr.


Box 319 Folder 8

Stoneham, Benno


Box 319 Folder 9

Sulzberger, Arthur Hays (cross reference only)


Box 319 Folder 10

Supreme Court Celebration


Box 319 Folder 11

Surprise Lake Camp


Box 319 Folder 12

Swope, Gerard


Box 319 Folder 13

Swope, Herbett Bayard (cross reference only)


Box 319 Folder 14

Synagogue Council of America


Box 319 Folder 15

Syracuse University


Box 319 Folder 16

Ta-Th


Box 320 Folder 1

Taylor, E. Reed


Box 320 Folder 2

Tepp, Louis Eugene


Box 320 Folder 3

Thalheimer, Leo


Box 320 Folder 4

Thompson, Dorothy


Box 320 Folder 5

Ti-Tz


Box 320 Folder 6

Tobin, Ralph C.


Box 320 Folder 7

Tolley, Chancellor William P.


Box 320 Folder 8

Twelfth Regiment


Box 320 Folder 9

Ua-Uz


Box 320 Folder 10

Union College


Box 320 Folder 11

Union of American Hebrew Congregation


Box 320 Folder 12

United


Box 320 Folder 13

United Brothers


Box 320 Folder 14

United China Relief


Box 320 Folder 15

United Jewish Appeal


Box 320 Folder 16

United Office and Professional Workers of America


Box 320 Folder 17

United Palestine Appeal


Box 320 Folder 18

United Parents Association


Box 320 Folder 19

United States Military Academy--West Point


Box 320 Folder 20

United States Organizations


Box 321 Folder 1

Universal Jewish Encyclopedia


Box 321 Folder 2

Va-Ve


Box 321 Folder 3

Veterans of Foreign Wars


Box 321 Folder 4

Victory Loan Campaign


Box 321 Folder 5

Vocational Adoption


Box 321 Folder 6

Was-Wd


Box 321 Folder 7

Wagner, Honorary Robert F., Sr.


Box 321 Folder 8

Walsh, Honorary Michael F.


Box 321 Folder 9

Walsh, Richard F.


Box 321 Folder 10

War--General


Box 321 Folder 11

War Edition of Watch


Box 321 Folder 12

Warsaw, I.


Box 321 Folder 13

Washington Memorial


Box 321 Folder 14

We


Box 321 Folder 15

Weber, Abraham


Box 321 Folder 16

Weinfeld, Edward (cross reference only)


Box 321 Folder 17

Weizmann, Dr. Chaim


Box 322 Folder 1

Westchester


Box 322 Folder 2

We Will Win Committee


Box 322 Folder 3

Wh


Box 322 Folder 4

White Plains Urban League


Box 322 Folder 5

White, William R.


Box 322 Folder 6

Wi


Box 322 Folder 7

This Man Willkie


Box 322 Folder 8

Williams College


Box 322 Folder 9

Wise, Jonah B. (cross reference only)


Box 322 Folder 10

Wise, Dr. Stephen S.


Box 322 Folder 11

Wo-Wz


Box 322 Folder 12

Wolff, Sidney E.


Box 322 Folder 13

Women's City Club of New York


Box 322 Folder 14

Women's American Ort


Box 322 Folder 15

Women's Field Day


Box 322 Folder 16

Women's League for Palestine, Inc.


Box 322 Folder 17

Wyckoff, C. G.


Box 323 Folder 1

X-Y


Box 323 Folder 2

Yeshira College


Box 323 Folder 3

Yorkville Chamber of Commerce


Box 323 Folder 4

You Can Defend America


Box 323 Folder 5

Young Judea


Box 323 Folder 6

Young Men's Christian Association


Box 323 Folder 7

Young Men's and Young Women's Hebrew Association


Box 323 Folder 8

Yugoslavia Celebration


Box 323 Folder 9

Z


Box 323 Folder 10

Zack, Samuel R.


Box 323 Folder 11

Zeta Beta Tau's Defense Ball


Correspondence, 1946


Box 323 Folder 12-14

A-C, (3 folders)


Box 323 Folder 15

Campaign


Box 323 Folder 16-18

A-C, (3 folders)


Box 323 Folder 19

Clippings


Box 323 Folder 20

D


Box 324 Folder 1-7

E-L, (7 folders)


Box 324 Folder 8

Lists


Box 324 Folder 9-14

M-S, (6 folders)


Box 324 Folder 15

Speeches


Box 324 Folder 16-20

T-Z, (5 folders)


Box 324 Folder 21

Congratulations--Senate Nomination, 1946


Box 325 Folder 1

Contributions--1945-1946


Box 325 Folder 2-8

D-J, (7 folders)


Box 325 Folder 9

Invitations--Accepted and Declined


Box 325 Folder 10-12

K-M, (3 folders)


Box 326 Folder 1-7

N-T, (7 folders)


Box 326 Folder 8

Tissue Copies--Acknowledgment of Letters Received, 1941


Box 326 Folder 9-12

U-Z, (4 folders)


Correspondence, 1947


Box 327 Folder 1

A


Box 327 Folder 2

American Jewish Committee


Box 327 Folder 3

B


Box 328 Folder 1

C


Box 328 Folder 2

Citizens Committee on Displaced Persons


Box 328 Folder 3

D


Box 328 Folder 4

Dinner Given by H. H. Lehman


Box 328 Folder 5-6

E-F, (2 folders)


Box 329 Folder 1

Food Conservation


Box 329 Folder 2-4

G-I, (3 folders)


Box 329 Folder 5

Invitations Accepted, 1946-1947


Box 330 Folder 1

J


Box 330 Folder 2

Jewish Theological Seminary


Box 330 Folder 3

Joint Distribution Committee


Box 330 Folder 4-7

K-N, (4 folders)


Box 331 Folder 1

New York University


Box 331 Folder 2-3

O-P, (2 folders)


Box 331 Folder 4

Palestine


Box 331 Folder 5

R


Box 332 Folder 1-2

S-T, (2 folders)


Box 332 Folder 3

Telegrams Sent


Box 332 Folder 4

U


Box 332 Folder 5

United Nations


Box 332 Folder 6

United Jewish Appeal--National


Box 332 Folder 7

United Jewish Appeal--of Greater New York


Box 333 Folder 1

UNRRA


Box 333 Folder 2-4

V-Z, (3 folders)


Correspondence, 1948


Box 333 Folder 5

American Jewish Committee


Box 333 Folder 6

A-Am


Box 334 Folder 1

American Overseas Aid--U.N. Appeal for Children


Box 334 Folder 2-5

An-Cl, (4 folders)


Box 334 Folder 6

Citizen's Committee on Displaced Persons--Dinner, 1948 November 11, 1948


Box 335 Folder 1

Co-Cz


Box 335 Folder 2

Committee in the Marshall Plan


Box 335 Folder 3-5

D-F, (3 folders)


Box 336 Folder 1

G


Box 336 Folder 2

Goodhart, Hattie Lehman--Condolences Letters


Box 336 Folder 3

Ha-Hl


Box 336 Folder 4

Henry Street Settlement


Box 336 Folder 5

Ho-Hz


Box 337 Folder 1

I


Box 337 Folder 2

Interview Requests


Box 337 Folder 3

Invitations Accepted


Box 337 Folder 4

J


Box 337 Folder 5

Jewish Theological Seminary


Box 337 Folder 6

Joint Distribution Committee


Box 337 Folder 7

Jewish War Veterans--Replies to H.H. Lehman's Invitation to Dinner, 1948 February 2, 1948


Box 337 Folder 8

K


Box 338 Folder 1-4

L-O, (4 folders)


Box 339 Folder 1

P


Box 339 Folder 2

Palestine


Box 339 Folder 3-5

Q-Sh, (3 folders)


Box 340 Folder 1-2

Si-T, (2 folders)


Box 340 Folder 3

Telegrams Sent


Box 340 Folder 4

U


Box 340 Folder 5

United Jewish Appeal--National


Box 340 Folder 6

United Jewish Appeal--Greater New York


Box 340 Folder 7

United Nations--List of Members and Various Documents


Box 340 Folder 8

V


Box 349 Folder 1-2

W-Z, (2 folders)


Box 349 Folder 3

A


Box 349 Folder 4

Alliance Israelite Universelle


Box 349 Folder 5

Altschul--General


Box 349 Folder 6

American Association for the United Nations


Box 350 Folder 1

American Express Agency


Box 350 Folder 2

American Jewish Committee


Box 350 Folder 3

American Legion--General


Box 350 Folder 4

American for Democratic Action


Box 350 Folder 5

Atlantic Union Committee


Box 350 Folder 6

Anti-Defamation League


Box 350 Folder 7

Asia Institute, The


Box 350 Folder 8

Autograph


Box 350 Folder 9-10

Ba-Bel, (2 folders)


Box 350 Folder 11

Bergman, Frances


Box 350 Folder 12

Bernhard, R.--General


Box 350 Folder 13

Bil


Box 350 Folder 14

Biography--HHL


Box 350 Folder 15

Birthday Acknowledge


Box 351 Folder 1

Books


Box 351 Folder 2-4

Boh-Bru, (3 folders)


Box 351 Folder 5

Brunkard, T.V.


Box 351 Folder 6

Ca


Box 351 Folder 7

Cemetery, Cambridge, England


Box 351 Folder 8

Ch


Box 351 Folder 9

Citizens Committee on Displaced Persons


Box 351 Folder 10

Co


Box 352 Folder 1

Condolence Messages


Box 352 Folder 2

Consultive Council of Jewish Organizations


Box 352 Folder 3

Corscadden, Arthur


Box 352 Folder 4

Council on Foreign Relations


Box 352 Folder 5-9

Cr-Ea, (5 folders)


Box 352 Folder 10

Economic Cooperation Administration


Box 352 Folder 11

Em


Box 353 Folder 1

Employments--Appeals


Box 353 Folder 2

European Movement


Box 353 Folder 3

European Trip


Box 353 Folder 4

Fa


Box 353 Folder 5

Federation of Jewish Philanthropies


Box 353 Folder 6-10

Fl-Gi, (5 folders)


Box 354 Folder 1-2

Gr-Ha, (2 folders)


Box 354 Folder 3

Halligan, Edward J.


Box 354 Folder 4-5

Har-Hea, (2 folders)


Box 354 Folder 6

Henry Street Settlement Construction of "Pete's House"


Box 354 Folder 7-8

Hes-Hod, (2 folders)


Box 354 Folder 9

Infirm for the Aged and Inform Hebrews


Box 354 Folder 10-11

Hot-I, (3 folders)


Box 355 Folder 1

Interview Requests


Box 355 Folder 2

Interfaith in Action


Box 355 Folder 3

Invitations Accepted


Box 355 Folder 4

Israel, 1948 May 14, 1948


Box 355 Folder 5

Ja


Box 355 Folder 6

Jewish Theological Seminary--Replies to Buffalo Supper Invitation, 1949 January 18, 1949


Box 355 Folder 7

Jewish Theological Seminary


Box 356 Folder 1

Jewish War Veterans of U.S.A.


Box 356 Folder 2

Jo


Box 356 Folder 3

Joint Distribution Committee


Box 356 Folder 4-7

Ka-La, (4 folders)


Box 356 Folder 8

Lake Placid


Box 356 Folder 9

Le


Box 356 Folder 10

Lehman, Governor--Personal


Box 356 Folder 11

Lehman, Edith Altschul


Box 356 Folder 12

Lehman, Peter G.


Box 357 Folder 1

Li


Box 357 Folder 2

Lists--General


Correspondence, 1950


Box 357 Folder 3

Press Clip--Herbert H. Lehman


Box 357 Folder 4

A


Box 357 Folder 5

American


Box 357 Folder 6

Altschul, Frank


Box 357 Folder 7

Anniversary, 1950


Box 357 Folder 8

Anti-Defamation League--Steinbrink Correspondence


Box 357 Folder 9

Appointment Requests


Box 358 Folder 1-2

Ba-By, (2 folders)


Box 358 Folder 3

Birthday, 1950


Box 358 Folder 4-5

Ca-Cy, (2 folders)


Box 359 Folder 1

Candidacy


Box 359 Folder 2

Christmas List


Box 359 Folder 3-7

D-Gl, (5 folders)


Box 360 Folder 1-5

Go-J, (5 folders)


Box 361 Folder 1-3

K-Le, (3 folders)


Box 361 Folder 4

Lehman, Edith Altschul


Box 361 Folder 5-6

Lo-Mc, (2 folders)


Box 361 Folder 7

McCarren, Bill


Box 362 Folder 1-4

M-P, (4 folders)


Box 363 Folder 1-2

Po-Pr, (2 folders)


Box 363 Folder 3

Pulaski Day Parade


Box 363 Folder 4-8

Q-Sta, (5 folders)


Box 364 Folder 1-5

Stea-Wei, (5 folders)


Box 364 Folder 6

Weinfeld, Edward--Letters of Congratulations


Box 364 Folder 7-9

Wel-Z, (3 folders)


Correspondence, 1951


Box 364 Folder 10

A


Box 365 Folder 1-7

B-H, (7 folders)


Box 366 Folder 1-8

I-P, (8 folders)


Box 367 Folder 1-11

Q-Z, (11 folders)


Box 368 Folder 1

American Association for Jewish Education


Box 368 Folder 2

American Committee on United Europe


Box 368 Folder 3

American Association for U.N.


Box 368 Folder 4

American Financial and Development Corp for Israel


Box 368 Folder 5

Americans for Democratic Action


Box 368 Folder 6

American Jewish Committee


Box 368 Folder 7

Apartment, 820 Park Ave.


Box 368 Folder 8

Bensel, George--Loxahcat Groves


Box 368 Folder 9

Bergman, Francis


Box 368 Folder 10

Birthday


Box 368 Folder 11

Controls Letters


Box 368 Folder 12

Corscadden, Arthur


Box 368 Folder 13

Flexner, Carolin


Box 368 Folder 14

General Trip


Box 368 Folder 15

Henry Street Settlement


Box 368 Folder 16

Israel Bond Drive


Box 368 Folder 17

Jackson, Commander Robert G.A.


Box 368 Folder 18

Jewish Theological Seminary


Box 368 Folder 19

Joint Defense Appeal


Box 368 Folder 20

Joint Distribution Committee


Box 369 Folder 1

Knights of Pythias


Box 369 Folder 2

Lehman, Edith


Box 369 Folder 3

Lehman, Herbert H.--Biography


Box 369 Folder 4

Lehman, Herbert H.--Personal


Box 369 Folder 5

Lehman, Peter G.


Box 369 Folder 6

National Committee for a Free Europe, Inc and Crusade for Freedom


Box 369 Folder 7

New York--Rosh Hashanah


Box 369 Folder 8

Paul, Hilda Jane and Eugene


Box 369 Folder 9

United Jewish Appeal--National


Box 369 Folder 10

United Jewish Appeal--Greater New York


Box 369 Folder 11

Veterans of Foreign Wars of U.S.A


Box 369 Folder 12

Visiting Nurse Service of New York


Box 369 Folder 13

Woodrow Wilson Foundation


Correspondence, 1952


Box 369 Folder 14-15

A-B, (2 folders)


Box 370 Folder 1-6

C-H, (6 Folders)


Box 371 Folder 1-10

I-Q, (10 Folders)


Box 372 Folder 1-10

R-Z, (10 Folders)


Box 373 Folder 1

Altschul, Frank


Box 373 Folder 2

American Committee on Limited Europe


Box 373 Folder 3

Americans for Democratic Action


Box 373 Folder 4

American Jewish Committee


Box 373 Folder 5

American Jewish Committee


Box 373 Folder 6

Apartment, 820 Park Avenue


Box 373 Folder 7

Bensel, George--Loxacatchee Groves


Box 373 Folder 8

Birthday


Box 373 Folder 9

Campaign


Box 373 Folder 10

Democratic Convention


Box 373 Folder 11

European Trip


Box 373 Folder 12

Flexner, Carolin


Box 373 Folder 13

Henry Street Settlement


Box 373 Folder 14

Harriman, Averell--Campaign


Box 373 Folder 15

Home for the Aged and Infirm Hebrews


Box 373 Folder 16

Israel Bond Drive


Box 373 Folder 17

Jackson, Robert G.A.


Box 373 Folder 18

Jewish Theological Seminary


Box 373 Folder 19

Joint Defense Appeal


Box 373 Folder 20

Joint Distribution Committee


Box 373 Folder 21

Korn, Richard and Peggy


Box 373 Folder 22

Lehman, Edith


Box 373 Folder 23

Lehman, Peter G.


Box 373 Folder 24

Lehman, Personal


Box 373 Folder 25

Nation Associates (The Nation Magazine)


Box 374 Folder 1

New York Foundation


Box 374 Folder 2

New Year--Rosh Hashanah


Box 374 Folder 3

Nobel Peace Prize


Box 374 Folder 4

Paul, Hilda Jane and Gene


Box 374 Folder 5

Purchase Property


Box 374 Folder 6

United Jewish Appeal--National


Box 374 Folder 7

United Jewish Appeal--The Greater New York


Box 374 Folder 8

Veterans of Foreign Wars of USA


Box 374 Folder 9

Wardman Park Hotel


Correspondence, 1953


Box 374 Folder 10-12

A-B, (3 Folders)


Box 375 Folder 1-7

C-I, (7 Folders)


Box 376 Folder 1-6

J-O, (6 Folders)


Box 377 Folder 1-10

P-V ( 10 Folders)


Box 378 Folder 1-4

W-Z, (4 Folders)


Box 378 Folder 5

Altschul, Frank


Box 378 Folder 6

American Jewish Committee


Box 378 Folder 7

Americans for Democratic Action


Box 378 Folder 8

Bensel, George--Loxachatchee Orange Groves


Box 378 Folder 9

Biographical Outline of Lehman


Box 378 Folder 10

Biography--Requests


Box 378 Folder 11

Birthday


Box 378 Folder 12

Christmas


Box 378 Folder 13

Condolences


Box 378 Folder 14

Edelstein, Julius


Box 378 Folder 15

European Trip


Box 378 Folder 16

Flexner, Carolin


Box 379 Folder 1

Henry Street Settlement


Box 379 Folder 2

Israel Bond Drive


Box 379 Folder 3

Jewish Theological Seminary


Box 379 Folder 4

Joint Defense Appeal


Box 379 Folder 5

Knights of Pythias'50-53


Box 379 Folder 6

Korn, Richard and Peggy


Box 379 Folder 7

Lehman, Edith


Box 379 Folder 8

Lehman, H.H. Personal


Box 379 Folder 9

Lehman, Peter


Box 379 Folder 10

N.A.A.C.P.


Box 379 Folder 11

National Conference of Christians and Jews


Box 379 Folder 12

New York--Rosh Hashanah


Box 379 Folder 13-14

N.Y.C. Municipal Campaign, (2 Folders)


Box 379 Folder 15

Paul, Hilda Jane and Eugene


Box 379 Folder 16

Public Papers--Governorship


Box 379 Folder 17

Sheraton Park Hotel


Box 379 Folder 18-19

United Jewish Appeal--National and Greater New York, (2 Folders)


Correspondence, 1954


Box 379 Folder 21-22

A, (2 Folders)


Box 380 Folder 1-7

B-F, (7 Folders)


Box 381 Folder 1-8

G-M, (8 Folders)


Box 382 Folder 1-8

N-S, (8 Folders)


Box 383 Folder 1-7

T-Z ( 7 Folders)


Box 383 Folder 8

Altschul, Frank


Box 383 Folder 9

American Jewish Committee


Box 383 Folder 10

American Jewish Tercentenary


Box 383 Folder 11

Americans for Democratic Action


Box 383 Folder 12

Biographical Outline


Box 383 Folder 13

Biography


Box 383 Folder 14

Birthday


Box 383 Folder 15

Campaign Contribution


Box 384 Folder 1

Christmas


Box 384 Folder 2

Condolences


Box 384 Folder 3

Edelstein, Julius


Box 384 Folder 4

European Trip


Box 384 Folder 5

Flexner, Carolin


Box 384 Folder 6

Four Freedoms Award Dinner


Box 384 Folder 7

Henry Street Settlement


Box 384 Folder 8

Israel Bond Drive


Box 384 Folder 9

Jackson, Commander Robert G.A.


Box 384 Folder 10

Jewish Theological Seminary


Box 384 Folder 11

Joint Defense Appeal


Box 384 Folder 12

Korn, Richard and Peggy


Box 384 Folder 13

Lehman, Edith


Box 384 Folder 14

Lehman, Personal


Box 384 Folder 15

Lehman, Peter


Box 384 Folder 16

N.A.A.C.P.


Box 384 Folder 17

National Conference Christian and Jews


Box 385 Folder 1

New Year--Rosh Hashanah


Box 385 Folder 2

Paul, Hilda Jane and Eugene


Box 385 Folder 3

Purchase Property


Box 385 Folder 4

Sheraton Park Hotel


Box 385 Folder 5

Sun Valley


Box 385 Folder 6

"This I Believe"


Box 385 Folder 7

United Jewish Appeal (National and Greater New York )


Box 385 Folder 8

Woodmont Rod and Gun Club


Correspondence, 1955


Box 385 Folder 9-10

A-B ( 2 Folders)


Box 386 Folder 1-6

C-H, (6 Folders)


Box 387 Folder 1-7

I-N, (7 Folders)


Box 388 Folder 1-8

O-U, (8 Folders)


Box 389 Folder 1-5

V-Z, (5 Folders)


Box 389 Folder 6

Altschul, Frank


Box 389 Folder 7

Alfrado, Eloy International Foundation


Box 389 Folder 8

American Jewish Committee


Box 389 Folder 9

American Jewish tercentenary


Box 389 Folder 10

Americans for Democratic Action


Box 389 Folder 11

Apartment, 820 Park Avenue


Box 389 Folder 12

Bensel, George


Box 389 Folder 13-14

Birthday, (2 Folders)


Box 389 Folder 15

Books--Received


Box 390 Folder 1

Christmas


Box 390 Folder 2

Condolences


Box 390 Folder 3

Edelstein, Julius


Box 390 Folder 4

European trip


Box 390 Folder 5

Flexner, Carolin


Box 390 Folder 6

Home for Aged and Infirm Hebrews


Box 390 Folder 7

Jackson, Commander Robert G.A.


Box 390 Folder 8

Jewish Theological Seminary


Box 390 Folder 9

Korn, Richard and Peggy


Box 390 Folder 10

Lehman, Edith


Box 390 Folder 11

Lehman, Peter


Box 390 Folder 12

New Year--Rosh Hashanah


Box 390 Folder 13

Public Papers--Lehman


Box 390 Folder 14

Purchase Property


Box 390 Folder 15

Sheraton Park Hotel


Box 390 Folder 16

Stevenson, Adlai


Box 391 Folder 1

United Jewish Appeal


Box 391 Folder 2

Williams College


Box 391 Folder 3

Wise, Stephen Award Dinner


Correspondence, 1956


Box 391 Folder 4-8

A-C, (5 Folders)


Box 392 Folder 1-7

D-J, (7 Folders)


Box 393 Folder 1-7

K-O, (7 Folders)


Box 394 Folder 1-13

P-Z, (13 Folders)


Box 395 Folder 1

Altschul, Frank


Box 395 Folder 2

Americans for Democratic Action


Box 395 Folder 3

American Federation of Labor (AFL) and Congress of Industrial Organizations (CIO)--Murray-Green Award Dinner


Box 395 Folder 4

American Jewish Committee


Box 395 Folder 5

Arnstein, Lawrence


Box 395 Folder 6

Benton, William


Box 395 Folder 7

Birthday


Box 395 Folder 8

Books


Box 395 Folder 9

Brandeis University


Box 395 Folder 10

Campaign Contributions


Box 395 Folder 11

Campaign


Box 395 Folder 12

Campaign Schedule


Box 395 Folder 13

Christmas


Box 395 Folder 14

Condolences


Box 395 Folder 15

Democratic National Convention


Box 395 Folder 16

Edelstein, Julius


Box 395 Folder 17

Finletter, T.K.


Box 396 Folder 1

Flexner, Carolin


Box 396 Folder 2

Gifts


Box 396 Folder 3

Goodhart, Arthur


Box 396 Folder 4

Henry Street Settlement


Box 396 Folder 5

Home for Aged and Infirm Hebrews


Box 396 Folder 6

Jewish Theological Seminary


Box 396 Folder 7

Korn, Richard and Peggy


Box 396 Folder 8

Lehman, Personal


Box 396 Folder 9

Lehman, Edith


Box 396 Folder 10

Lehman, Peter


Box 396 Folder 11

Marshall, Louis (Letters to the NY Times)


Box 396 Folder 12

Mount Sinai Hospital


Box 396 Folder 13

N.A.A.C.P.


Box 396 Folder 14

National Committee on Immigration and Citizenship


Box 396 Folder 15

New York University


Box 396 Folder 16

New Year's--Rosh Hashanah


Box 396 Folder 17

Reflection, 1956


Box 396 Folder 19

Rosenberg, James N.


Box 396 Folder 19

Sheraton Park Hotel


Box 396 Folder 20

Springarn, Stephen J.


Box 396 Folder 21

Stevenson, Adlai


Box 396 Folder 22

Synagogue Council of America


Box 396 Folder 23

United Jewish Appeal


Box 397 Folder 1

Wedding Anniversary


Box 397 Folder 2

Weizmann Institute of Science


Box 397 Folder 3

Williams College


Correspondence, 1957


Box 397 Folder 4-10

A-D, (7 Folders)


Box 398 Folder 1-7

D-J, (7 Folders)


Box 399 Folder 1-11

K-R, (11 Folders)


Box 400 Folder 1-10

S-Z ( 10 Folders)


Box 400 Folder 11

Altschul, Frank


Box 400 Folder 12

American Friends of the Hebrew University


Box 400 Folder 13

Americans for Democratic Action


Box 400 Folder 14

American Jewish Committee


Box 400 Folder 15

Apartment, 820 Park Avenue


Box 400 Folder 16

Baruch School Speech


Box 401 Folder 1

Benton, William


Box 401 Folder 2

Birthday


Box 401 Folder 3

Biographical Outline


Box 401 Folder 4

Books


Box 401 Folder 5

Brandeis University


Box 401 Folder 6

Christmas


Box 401 Folder 7

Civil Rights


Box 401 Folder 8

Columbia University Oral History Project


Box 401 Folder 9

Combined Campaign


Box 401 Folder 10

Condolences


Box 401 Folder 11

Democratic Advisory Council


Box 401 Folder 12

Democratic National Committee--Nationalities Division


Box 401 Folder 13

Edelstein, Julius


Box 402 Folder 1

European Trip


Box 402 Folder 2

Flexner, Carolin


Box 402 Folder 3

Fund for Republic


Box 402 Folder 4-5

Get Well, (2 Folders)


Box 402 Folder 6

Goodhart, Arthur and Family


Box 402 Folder 7

Governor's Committee on Rehabilitation


Box 402 Folder 8

Immigration Legislation


Box 403 Folder 1

Institute of Advance Study


Box 403 Folder 2

Israel


Box 403 Folder 3

Israel Bond Drive


Box 403 Folder 4

Jewish Theological Seminary


Box 403 Folder 5

Korn, Richard and Peggy


Box 403 Folder 6

Lehman, Edith and Herbert


Box 403 Folder 7

Lehman, Edith


Box 403 Folder 8

Lehman, John


Box 403 Folder 9

Lehman, Peter


Box 403 Folder 10

Lexington Club Speech


Box 403 Folder 11

Mailing List--Speeches


Box 403 Folder 12

NAACP


Box 403 Folder 13

National Committee on Immigration and Citizenship


Box 403 Folder 14

New Year (Rosh Hashana)


Box 403 Folder 15

Neuberger, Richard


Box 403 Folder 16

Niagara Power


Box 404 Folder 1

Oakes, George


Box 404 Folder 2

Paul, Hilda Jane and Family


Box 404 Folder 3

Person to Person TV Program


Box 404 Folder 4

Senate Rule


Box 404 Folder 5

Sheraton Park Hotel


Box 404 Folder 6

Synagogue Council of America


Box 404 Folder 7

Tomb of Unknown Jewish Martyr


Box 404 Folder 8

United Jewish Appeal


Box 404 Folder 9

Urban League


Box 404 Folder 10

Wagner, Robert F.


Box 404 Folder 11

Williams College


Box 404 Folder 12

Williams, Frances


Correspondence, 1958


Box 404 Folder 13-15

A-C ( 3 Folders)


Box 405 Folder 1-8

C-J, (8 Folders)


Box 406 Folder 1-8

K-Q, (8 Folders)


Box 407 Folder 1-9

R-Z ( 9 Folders)


Box 407 Folder 10

ADA Speech


Box 407 Folder 11

Agronsky TV Program


Box 407 Folder 12

Altschul, Frank


Box 407 Folder 13

American Friends of the Hebrew University


Box 407 Folder 14

American Jewish Committee


Box 408 Folder 1

American Association for UN


Box 408 Folder 2

American Legion


Box 408 Folder 3

American Social Hygiene Speech


Box 408 Folder 4

Americans for Democratic Action


Box 408 Folder 5

Apartment, 820 Park Avenue


Box 408 Folder 6

Arnstein, Lawrence


Box 408 Folder 7

Bard College


Box 408 Folder 8

Benton, William


Box 408 Folder 9

Bingham, Jonathan and June


Box 408 Folder 10

Birthday


Box 408 Folder 11

B'nai B'rith Jewish Heritage


Box 408 Folder 12

Brandeis University


Box 408 Folder 13

Books


Box 408 Folder 14

Campaign Contribution


Box 408 Folder 15

Christmas


Box 408 Folder 16

Columbia University Honorary Degree


Box 408 Folder 17

Columbia University Speranza Lectures


Box 408 Folder 18

Combined Campaign


Box 408 Folder 19

Commission on Health Careers


Box 408 Folder 20

Condolences


Box 408 Folder 21

Democratic Advisory Council


Box 408 Folder 22

Democratic Advisory Council--Copy of December 7 Statement "Democratic Task"


Box 408 Folder 23

Democratic National Committee Nationalities Division


Box 408 Folder 24

Douglas, Paul


Box 409 Folder 1

Dress Strike


Box 409 Folder 2

Edelstein, Julius


Box 409 Folder 3

Emergency Committee for UN Action on Hungary


Box 409 Folder 4

Encyclopedia Britannica


Box 409 Folder 5

European Trip


Box 409 Folder 6

Fair Campaign Practices Committee


Box 409 Folder 7

Finletter, Thomas K.


Box 409 Folder 8

Flexner, Carolin


Box 409 Folder 9

Formosa Crisis


Box 409 Folder 10

Frank, Elizabeth


Box 409 Folder 11

Fund for the Republic


Box 409 Folder 12

Gonalez, Antonio


Box 409 Folder 13

Goodhart, Arthur and Family


Box 409 Folder 14

Harriman, Averell


Box 409 Folder 15

Henry Street Settlement


Box 409 Folder 16

Hill (Lister) Health Bill


Box 409 Folder 17

Home for Aged and Infirm Hebrews


Box 409 Folder 18

Howard University Honorary Degree


Box 410 Folder 1

Humane Slaughter Bill


Box 410 Folder 2

Institute for Advanced Studies


Box 410 Folder 3

Israel Bond Drive


Box 410 Folder 4

Jackson, Robert G.A.


Box 410 Folder 5

Jewish Newsletter


Box 410 Folder 6

Jewish Statistical Bureau


Box 410 Folder 7

Jewish Theology Seminary


Box 410 Folder 8

JTS Lehman Institute of Ethics


Box 410 Folder 9

Kaplan, J.M.


Box 410 Folder 10

Korn, Richard and Peggy


Box 410 Folder 11

Lehman, Edith


Box 410 Folder 12

Lehman, Edith and Herbert Foundation


Box 410 Folder 13

Lehman Biography--Requests to Write or Publish


Box 410 Folder 14

Lehmn, Personal


Box 410 Folder 15

"Lehman at 80"


Box 410 Folder 16

Lehman--Proposed Book on Liberalism


Box 410 Folder 17

Lehman, John


Box 410 Folder 18

Lehman, Peter


Box 410 Folder 19

Liberal Party Luncheon


Box 410 Folder 20

Master, Dr. Arthur M. and Mrs. Hilda Altschul


Box 410 Folder 21

Menshikov, Ambassador


Box 410 Folder 22

Middle East Crisis--Lebanon


Box 410 Folder 23

Morse, Wayne


Box 410 Folder 24

NAACP


Box 410 Folder 25

National Committee on Immigration and Citizenship


Box 410 Folder 26

National Council for Industrial Peace


Box 410 Folder 27

Neuberger, Richard L.


Box 410 Folder 28

Newgass, Edgar


Box 411 Folder 1

New School


Box 411 Folder 2

New Year's Greeting


Box 411 Folder 3

N.Y. Board of Rabbis


Box 411 Folder 4

N.Y. State Committee on Discrimination in Housing


Box 411 Folder 5

N.Y. State Welfare Conference


Box 411 Folder 6

Paul, Hilda Jane and Children


Box 411 Folder 7

Perie, Philip


Box 411 Folder 8

Progressive Magazine


Box 411 Folder 9

Purchase Property


Box 411 Folder 10

Rappaport, Joseph


Box 411 Folder 11

Roosevelt, Franklin D.


Box 411 Folder 12

Roosevelt, Theodore Centennial Commission


Box 411 Folder 13

Rosenberg, James N.


Box 411 Folder 14

Rosenfeld, Isadore and Camilla


Box 411 Folder 15

Salinger, Jeffrey M.


Box 411 Folder 16

Scopas, Stephen S.


Box 411 Folder 17

Saturday Evening Post


Box 411 Folder 18

Savings Bank Life Insurance


Box 411 Folder 19

Sharrow, Victor


Box 411 Folder 20

Smith, Wade


Box 411 Folder 21

Thomas, Norman


Box 411 Folder 22

United Jewish Appeal


Box 411 Folder 23

Union of American Hebrew Congregations


Box 411 Folder 24

Universal Jewish Encyclopedia


Box 411 Folder 25

Venkataraman, Dr. P.R.


Box 411 Folder 26

Visiting Nurse Service of New York


Box 411 Folder 27

Washington Heights Democrat


Box 411 Folder 28

Weinfeld, Edward


Box 411 Folder 29

Williams College


Box 411 Folder 30

Williams, Frances


Box 411 Folder 31

World Brotherhood


Box 411 Folder 32

World History of the Jewish People


Correspondence, 1959


Box 412 Folder 1-7

A-G, (7 Folders)


Box 413 Folder 1-9

H-O, (9 Folders)


Box 414 Folder 1-12

P-Z, (12 Folders)


Box 415 Folder 1

Altschul, Frank


Box 415 Folder 2

American Association for the UN


Box 415 Folder 3

American Friends of Alliance Israelite Universelle


Box 415 Folder 4

American Friends of the Hebrew University


Box 415 Folder 5

American Jewish Committee


Box 415 Folder 6

American Jewish Committee-Mikoyan Meeting


Box 415 Folder 7

American Legion


Box 415 Folder 8

Americans for Democratic Action


Box 415 Folder 9

Apartment, 820 Park Avenue


Box 415 Folder 10

Arnstein, Lawrence


Box 415 Folder 11

Bard College


Box 415 Folder 12

Benton, William


Box 415 Folder 13

Bingham, Jonathan and June


Box 415 Folder 14

Birthday


Box 415 Folder 15

B'nai B'rith


Box 415 Folder 16

Books


Box 415 Folder 17

Brandeis University


Box 415 Folder 18

California Trip


Box 415 Folder 19

Campaign Contribution--Reform Club and Others


Box 415 Folder 20

Christmas


Box 415 Folder 21

The Churchman


Box 416 Folder 1

Columbia University Oral History Project


Box 416 Folder 2

Combined Campaign


Box 416 Folder 3

Commission on Health Careers


Box 416 Folder 4

Committee on Discrimination


Box 416 Folder 5

Condolences


Box 416 Folder 6

Council of NY Democrats


Box 416 Folder 7

Davies, A. Powell Memorial Fund


Box 416 Folder 8

Democratic Advisory Council


Box 416 Folder 9

Democratic National Committee Nationalities Division


Box 416 Folder 10

Democratic National Committee


Box 416 Folder 11

Development Fund for American Judaism


Box 416 Folder 12

Douglas, Paul


Box 416 Folder 13

Eban, Abba


Box 416 Folder 14

Edelstein, Julius


Box 416 Folder 15

Engel, Irving


Box 416 Folder 16

European Trip Summer


Box 416 Folder 17

Fair Campaign practices Committee


Box 416 Folder 18

FDR--Woodrow Wilson


Box 416 Folder 19

Finletter, Thomas K.


Box 416 Folder 20

Fund for the Republic


Box 416 Folder 21

Goodhart, Arthur and Family


Box 416 Folder 22

Graham, Robert Jr.


Box 416 Folder 23

Henry Street Settlement


Box 416 Folder 24

Home for Aged and Infirm Hebrews


Box 416 Folder 25

House Unamerican Activities Committee


Box 416 Folder 26

Humphrey, Hubert H.


Box 416 Folder 27

Institute for Advanced Studies


Box 416 Folder 28

Israel and European Trip


Box 416 Folder 29

Israel Bond


Box 417 Folder 1

Jackson, Robert G.A.


Box 417 Folder 2

Jasper


Box 417 Folder 3

Jewish Theological Seminary


Box 417 Folder 4

JTS-Lehman Institute of Ethics


Box 417 Folder 5

Khruschev Visit and Disarmament Proposal


Box 417 Folder 6

Korn, Richard and Peggy


Box 417 Folder 7

Laur, Pauline


Box 417 Folder 8

Lehman, Edith A.


Box 417 Folder 9

Lehman, Edith and Herbert Foundation


Box 417 Folder 10

Lehman, Personal


Box 417 Folder 11

Lehman, John


Box 417 Folder 12

Lehman, Peter


Box 417 Folder 13

Lenox Hill Club


Box 417 Folder 14

Lexington Democrats Club


Box 417 Folder 15

Master, Dr. Arthur M. and Mrs. Hilda Altschul


Box 417 Folder 16

Morse, Wayne


Box 417 Folder 17

National Advisory Committee


Box 417 Folder 18

NAACP


Box 417 Folder 19

National Council for Industrial Peace


Box 417 Folder 20

Neuberger, Richard L.


Box 417 Folder 21

New School


Box 417 Folder 22

Newgass, Edgar


Box 417 Folder 23

New Year Greeting


Box 417 Folder 24

New York City Transit Power Plants


Box 418 Folder 1-4

N.Y. Committee for Democrat Voters, (4 Folders)


Box 418 Folder 5

Northway--Adirondack Project


Box 418 Folder 6

Opthalmic Hospital Jerusalem


Box 418 Folder 7

Paul, Hilda Jane and Children


Box 418 Folder 8

Rappaport, Joseph


Box 418 Folder 9

Reform Independent Democrats


Box 418 Folder 10

Rosenfeld, Dr. Isadore And Camilia


Box 418 Folder 11

Salinger, Jeffrey M.


Box 418 Folder 12

Senate Rule 22


Box 418 Folder 13

Smith, Wade


Box 418 Folder 14

Synagogue Council of America


Box 418 Folder 15

United Jewish Appeal


Box 418 Folder 16

United Neighborhood Houses


Box 418 Folder 17

U.S. Committee for Refugees


Box 418 Folder 18

Village Independent Democrats


Box 418 Folder 19

Williams College


Box 418 Folder 20

Walter Proposal


Box 418 Folder 21

Weinfeld, Edward M.


Box 418 Folder 22

Williams, Frances


Box 418 Folder 23

World Brotherhood


Correspondence, 1960


Box 419 Folder 1-6

A-F ( 6 Folders)


Box 420 Folder 1-7

G-M, (7 Folders)


Box 421 Folder 1-7

N-T, (7 Folders)


Box 422 Folder 1-5

U-Z, (5 Folders)


Box 422 Folder 6

Altschul, Frank


Box 422 Folder 7

American Immigration and Citizenship Conference


Box 422 Folder 8

American-Israel Cultural Foundation


Box 422 Folder 9

American Association for Jewish Education


Box 422 Folder 10

American Association for the United Nations


Box 422 Folder 11

American Friends of the Hebrew University


Box 422 Folder 12

American Jewish Committee


Box 422 Folder 13

Americans for Democratic Action


Box 422 Folder 14

Anti-Defamation League


Box 422 Folder 15

Apartment, 820 Bank Avenue


Box 422 Folder 16

Arnstein, Lawrence


Box 422 Folder 17

Beaser, Herbert L.


Box 422 Folder 18

Benton, William


Box 422 Folder 19

Birthday


Box 423 Folder 1

Books


Box 423 Folder 2

Bowles, Chester


Box 423 Folder 3

Brandeis University


Box 423 Folder 4

California Trip


Box 423 Folder 5

Campaign Contribution


Box 423 Folder 6

Christmas


Box 423 Folder 7

Columbia University


Box 423 Folder 8

Combined Campaign


Box 423 Folder 9

Commission on Health Careers


Box 423 Folder 10

Condolences


Box 423 Folder 11

Democratic Advisory Council


Box 423 Folder 12

Democratic Advisory Council Statements


Box 423 Folder 13

Democratic National Committee, Nationalities Div.


Box 423 Folder 14

Democratic National Convention


Box 423 Folder 15

Democratic National Convention Delegate Fight


Box 423 Folder 16

Democratic National Convention Delegate Fight Clippings


Box 424 Folder 1

Douglas, Paul


Box 424 Folder 2

Edelstein, Julius


Box 424 Folder 3

Engel, Irving M. c


Box 424 Folder 4

Fair Campaign Practices Committee


Box 424 Folder 5

Fund for Republic


Box 424 Folder 6

Golden, Harry


Box 424 Folder 7-8

Golden Wedding Anniversary, (2 Folders)


Box 424 Folder 9

Greenbrier Hotel


Box 424 Folder 10

Harriman, Averell


Box 424 Folder 11

Henry Street Settlement


Box 424 Folder 12

Hall of Fame--New York University


Box 424 Folder 13

Home for Aged and Infirm Hebrews


Box 424 Folder 14

Humphrey, Hubert H.


Box 425 Folder 1

Hurwood, David


Box 425 Folder 2

Institute for Advanced Study


Box 425 Folder 3

Israel Bonds


Box 425 Folder 4

Israel Bonds-Truman Dinner


Box 425 Folder 5

Jewish Theological Seminary


Box 425 Folder 6

Jewish Theological Seminary--Lehman Institute on Ethics


Box 425 Folder 7

Johnson, Lyndon


Box 425 Folder 8

Karson, Stanely G.


Box 425 Folder 9

Kefauver, Estes


Box 425 Folder 10

Kennedy, John F.--Personal Correspondence


Box 425 Folder 11

Kennedy, John F.


Box 425 Folder 12

Kennedy, Stephen P.


Box 425 Folder 13

Korn, Richard and Peggy


Box 425 Folder 14

Lehman, Edith A.


Box 425 Folder 15

Lehman, Edith and Herbert Foundation


Box 425 Folder 16

Lehman, Personal


Box 425 Folder 17

Lehman, John R.


Box 425 Folder 18

Lehman, Peter


Box 425 Folder 19

Lenox Hill Club


Box 425 Folder 20

Lexington Democratic Club


Box 425 Folder 21

Master, Dr. Arthur M. and Mrs. Hilda Altschul


Box 425 Folder 22

NAACP


Box 425 Folder 23

National Committee for an Effective Congress


Box 425 Folder 24

National Council for Industrial Peace


Box 426 Folder 1

National Retail Merchants Association


Box 426 Folder 2

Neuberger, Richard L.


Box 426 Folder 3

New School


Box 426 Folder 4

New Year Greeting


Box 426 Folder 5-8

N.Y. Committee for Democratic Voters, (4 Folders)


Box 426 Folder 9

New York University Law Center Foundation


Box 426 Folder 10

Office


Box 426 Folder 11

Paul, Hilda Jane, and Children


Box 426 Folder 12

Port of New York Authority


Box 426 Folder 13

Primary Election Results (Comments)


Box 427 Folder 1

Primary Election Clipping


Box 427 Folder 2

Purchase Property


Box 427 Folder 3

Rappaport, Joseph


Box 427 Folder 4

Rosenberg, James N.


Box 427 Folder 5

Ryan-Ohrenstein Campaign


Box 427 Folder 6

Salinger, Jeffrey M


Box 427 Folder 7

Senate Joint Resolution


Box 427 Folder 8

Smith, Wade


Box 427 Folder 9

Southern Regional Conference


Box 427 Folder 10

Stevenson-for-President Committee


Box 427 Folder 11

Stevenson-Kennedy Tickets


Box 427 Folder 12

Stevenson Personal Correspondence


Box 427 Folder 13

Stevenson as Secretary of State


Box 427 Folder 14

Synagogue Council of America


Box 427 Folder 15

Touro Synagogue


Box 427 Folder 16

TV--Time Recordings


Box 427 Folder 17

Union of Hebrew Congregation


Box 427 Folder 18-19

United Jewish Appeal, (2 Folders)


Box 428 Folder 1

United States Committee for Refugees


Box 428 Folder 2

Visiting Nurse Service of N.Y.


Box 428 Folder 3

Vanden Heuvel, William


Box 428 Folder 4

Weinfeld, Edward


Box 428 Folder 5

Williams College


Box 428 Folder 6

Williams, Frances


Box 428 Folder 7

World Brotherhood


Correspondence, 1961


Box 428 Folder 8-11

A-C, (4 Folders)


Box 429 Folder 1-7

D-J, (7 Folders)


Box 430 Folder 1-8

K-P, (8 Folders)


Box 431 Folder 1-12

Q-Z, (12 Folders)


Box 432 Folder 1

Americans for Democratic Actions


Box 432 Folder 2

Altschul, Frank


Box 432 Folder 3

Altschul, Stephanie


Box 432 Folder 4

America-Israel Cultural Foundation


Box 432 Folder 5

American Association for Jewish Education


Box 432 Folder 6

American Association for UN


Box 432 Folder 7

American Friends of the Hebrew University


Box 432 Folder 8

American Immigration and Citizenship Conference


Box 432 Folder 9

American Jewish Committee


Box 432 Folder 10

American Library Service


Box 432 Folder 11

Anti-Defamation League


Box 432 Folder 12

Arnstein, Lawrence


Box 432 Folder 13

Benjamin, Robert S.


Box 432 Folder 14

Benton, William


Box 432 Folder 15

Birthday


Box 432 Folder 16

Books


Box 432 Folder 17

Bragdon, Paul E.


Box 432 Folder 18

Brandeis University


Box 432 Folder 19

Braun, Harry


Box 432 Folder 20

California


Box 432 Folder 21

Christmas


Box 433 Folder 1

Campaign Contributions


Box 433 Folder 2

Children Zoo


Box 433 Folder 3

City Club of New York


Box 433 Folder 4

Citizens Committee for International Development


Box 433 Folder 5

Columbia University


Box 433 Folder 6

Combined Campaign


Box 433 Folder 7

Condolences


Box 433 Folder 8

De Sapio, Carmine G.


Box 433 Folder 9

Disarmament Agency


Box 433 Folder 10

Douglas, Paul


Box 433 Folder 11

Edelstein, Julius


Box 433 Folder 12

Engel, Irving M.


Box 433 Folder 13

Fair Campaign Practices Committee, Inc


Box 433 Folder 14

Federal Aid to Education


Box 433 Folder 15

Finletter, Thomas K.


Box 433 Folder 16

Fund for the Republic


Box 433 Folder 17

Garrison, Lloyd K.


Box 433 Folder 18

Greenbrier Hotel


Box 434 Folder 1

Governors' Committee on Fiscal Organizations on NY


Box 434 Folder 2

Hadassah


Box 434 Folder 3

Hemenway, Catherine


Box 434 Folder 4

Henry Street Settlement


Box 434 Folder 5

Hershey, Pa


Box 434 Folder 6

Herzoc, Paul M.


Box 434 Folder 7

Home for Aged and Infirm Hebrews


Box 434 Folder 8

Humphrey, Hubert H.


Box 434 Folder 9

Inauguration


Box 434 Folder 10

Institute for Advanced Study


Box 434 Folder 11

Israel Bonds


Box 434 Folder 12

Jewish Theological Seminary


Box 434 Folder 13

Kennedy, John F.


Box 434 Folder 14

Korn, Peggy and Richard


Box 434 Folder 15

Lexington Democratic Club


Box 434 Folder 16

Lake Placid


Box 434 Folder 17

Lehman, Edith A.


Box 434 Folder 18

Lehman, Edith and Herbert Foundation


Box 434 Folder 19

Lehman, Herbert H. Personal


Box 434 Folder 20

Lehman, Peter G.


Box 434 Folder 21

Lehman Family Tree


Box 434 Folder 22

Low, Robert A.


Box 434 Folder 23

Lowe, Mrs. Charles


Box 434 Folder 24

Nasser--United Arab. Republic Election to UN Security Cell


Box 434 Folder 25

NAACP


Box 434 Folder 26

National Council for Industrial Peace


Box 435 Folder 1

New Year Greetings


Box 435 Folder 2-5

NY Committee for Democratic Voters, (4 Folders)


Box 435 Folder 6

Palm Beach


Box 435 Folder 7

Paul, Hilda Jane


Box 435 Folder 8

Perle, Philip


Box 435 Folder 9

Port of Authority


Box 435 Folder 10

Rappaport, Joseph


Box 435 Folder 11

Recommendation Requests


Box 435 Folder 12

Rifkind, Simon re Deposition for Local 2


Box 435 Folder 13

Riverside Democrats


Box 435 Folder 14

Roosevelt, Eleanor


Box 435 Folder 15

Rosenberg, James N.


Box 435 Folder 16

Rosenfeld, Isadore


Box 435 Folder 17

Roth, Mrs. Andrew W.


Box 436 Folder 1

Salinger, Jeffrey M.


Box 436 Folder 2

Synagogue Council of America


Box 436 Folder 3

Touro Synagogue


Box 436 Folder 4

Tractors for Freedom


Box 436 Folder 5

TV Time Recording


Box 436 Folder 6

Union of Hebrew Congregation


Box 436 Folder 7

United Jewish Appeal


Box 436 Folder 8

United Nations--Relief and Rehabilitation Administration (UNRRA)


Box 436 Folder 9

U.S. Committee for Refugee


Box 436 Folder 10

Weinfeld, Edward


Box 436 Folder 11

Wagner Primary Elections


Box 436 Folder 12

Wagner Election Congrats


Box 436 Folder 13

Wagner Primary Campaign for May or


Box 436 Folder 14

Anti-Wagner


Box 436 Folder 15

Williams College


Box 436 Folder 16

Williams, Frances


Correspondence, 1962


Box 437 Folder 1-15

A-E, (15 Folders)


Box 438 Folder 1-8

E-L, (8 Folders)


Box 439 Folder 1-9

M-S, (9 Folders)


Box 440 Folder 1-10

S-Z, (10 Folders)


Box 441 Folder 1

Altschul, Frank


Box 441 Folder 2

American Association for Jewish Education


Box 441 Folder 3

American Association for the U.N.


Box 441 Folder 4

American Friends of Alliance Isralite Universelle


Box 441 Folder 5

American Friends of the Hebrew University


Box 441 Folder 6

America-Israel Cultural Foundation


Box 441 Folder 7

American Immigration and Citizenship Conference


Box 441 Folder 8

American Jewish Committee


Box 441 Folder 9

American Jewish Committee--Meeting with President Kennedy Regarding Arab Discussion


Box 441 Folder 10

Americans for Democratic Action


Box 441 Folder 11

Anti-Defamation League


Box 441 Folder 12

Arnstein, Lawrence


Box 441 Folder 13

Atlantic Council of the United States


Box 441 Folder 14

Benton, Williams


Box 441 Folder 15

Birthday


Box 441 Folder 16

Boca Raton, Florida


Box 441 Folder 17

Books


Box 441 Folder 18

Botein, Bernard


Box 441 Folder 19

Bragdon, Paul E.


Box 441 Folder 20

Brandeis University


Box 441 Folder 21

Braun, Harry


Box 441 Folder 22

Brooklyn Jewish Community Council


Box 442 Folder 1

California Trip


Box 442 Folder 2

Campaign Contribution


Box 442 Folder 3

Children's Zoo


Box 442 Folder 4

Christmas


Box 442 Folder 5

Columbia University


Box 442 Folder 6

Combined Campaign


Box 442 Folder 7

Condolences


Box 442 Folder 8

Democratic State Convention


Box 442 Folder 9

Directions '62--ABC TV Program


Box 442 Folder 10

Edelstein, Julius C.C.


Box 442 Folder 11

Endorsement--Primary and Election


Box 442 Folder 12

Engel, Irving M.


Box 442 Folder 13

European Trip


Box 442 Folder 14

Eye Operation


Box 443 Folder 1

Fair Campaign Practices Committee


Box 443 Folder 2

Farbstein, Leonard


Box 443 Folder 3

Farley, James


Box 443 Folder 4

Federation of Jewish Philanthropies


Box 443 Folder 5

Freedom from Hunger Foundation


Box 443 Folder 6

Fund for the Republic


Box 443 Folder 7

Garrison, Lloyd K.


Box 443 Folder 8

Goodhart, Arthur and Family


Box 443 Folder 9

Gruening, Ernest


Box 443 Folder 10

Hadassah


Box 443 Folder 11

Hemenway, Catherine


Box 443 Folder 12

Henry Street Settlement


Box 443 Folder 13

Herzog, Paul M.


Box 443 Folder 14

Home for Aged and Infirm Hebrews


Box 443 Folder 15

Humphrey, Hubert H.


Box 443 Folder 16

Israel Bonds


Box 444 Folder 1

Jewish Theological Seminary


Box 444 Folder 2

Kassal, Bentley


Box 444 Folder 3

Kennedy, John F.


Box 444 Folder 4

Korn, Richard and Peggy


Box 444 Folder 5

Kovner, Victor


Box 444 Folder 6

Lake Placid


Box 444 Folder 7

Lehman, Edith


Box 444 Folder 8

Lehman, Edith and Herbert Foundation


Box 444 Folder 9

Lehman, John R.


Box 444 Folder 10

Lexington Democratic Club


Box 444 Folder 11

Master, Dr. Arthur M.


Box 444 Folder 12

Mobilization for Youth


Box 444 Folder 13

Morgenthau, Robert M.


Box 444 Folder 14

Morse, Wayne


Box 444 Folder 15

National Advisory Committee on Farm Labor


Box 444 Folder 16

National Association for the Advancement of Colored People


Box 444 Folder 17

National Committee for Support of the Public Schools


Box 444 Folder 18

National Council for Industrial Peace


Box 444 Folder 19

National Jewish Monthly


Box 445 Folder 1

New Years Greetings


Box 445 Folder 2

New York Board of Rabbis


Box 445 Folder 3

NY Committee for Democratic Voters


Box 445 Folder 4

NY State Citizen Committee for Fair Representation


Box 445 Folder 5

Paul, Hilda Jane and Family


Box 445 Folder 6

Rappaport, Joseph


Box 445 Folder 7

Recommendation Requests


Box 445 Folder 8

Resumes of Prospective Assistants for Lehman


Box 445 Folder 9

Roosevelt, Eleanor


Box 445 Folder 10

Rosenberg, James N.


Box 445 Folder 11

Rosenfeld, Dr. Isadore


Box 445 Folder 12

Ryan, William Fitts


Box 445 Folder 13

Salinger, Jeffrey M.


Box 445 Folder 14

Southern Regional Council


Box 445 Folder 15

Soviet Anti-Semitism and Capital Punishment for Economic Crisis


Box 445 Folder 16

Sponsorships Accepted


Box 445 Folder 17

Stratton, Samuel S.


Box 445 Folder 18

Synagogue Council of America


Box 445 Folder 19

Touro Synagogue


Box 445 Folder 20

TV--Time Recordings


Box 446 Folder 1

United Jewish Appeal


Box 446 Folder 2

Wagner, Robert P.


Box 446 Folder 3

Anti-Wagner


Box 446 Folder 4

Weinfeld, Edward W.


Box 446 Folder 5

Wedding Anniversary


Box 446 Folder 6

Weston, Harold


Box 446 Folder 7

Williams College


Box 446 Folder 8

Williams, Frances


Box 446 Folder 9

Willison, George F.


Box 446 Folder 10

WMCA


Correspondence, 1963


Box 446 Folder 11-14

A-B, (4 Folders)


Box 447 Folder 1-11

B-F, (11 Folders)


Box 448 Folder 1-6

G-L, (6 Folders)


Box 449 Folder 1-12

M-R, (12 Folders)


Box 450 Folder 1-13

S-Z, (13 Folders)


Box 451 Folder 1

Altschul, Frank


Box 451 Folder 2

American Association for U.N.


Box 451 Folder 3

American Friends of Alliance Israelite Universelle


Box 451 Folder 4

American Friends of the Hebrew University


Box 451 Folder 5

American Immigration and Citizenship Conference


Box 451 Folder 6

America-Israel Cultural Foundation


Box 451 Folder 7

American Jewish Committee


Box 451 Folder 8

Americans for Democratic Action


Box 451 Folder 9

Anti-Defamation League


Box 451 Folder 10

Arnstein, Lawrence


Box 451 Folder 11

Benjamin, Robert M.


Box 451 Folder 12

Benton, William


Box 451 Folder 13

Books


Box 451 Folder 14

Brandeis University


Box 451 Folder 15

Breezy Point


Box 451 Folder 16

California Trip


Box 452 Folder 1

Campaign Contributions


Box 452 Folder 2

Columbia University


Box 452 Folder 3

Combined Campaign


Box 452 Folder 4

Condolences


Box 452 Folder 5

Democratic Mobilization


Box 452 Folder 6

Edelstein, Julius CC


Box 452 Folder 7

Endorsements


Box 452 Folder 8

Engel, Irving M.


Box 452 Folder 8

European Trip


Box 452 Folder 10

Fair Campaign Practices Committee


Box 452 Folder 11

Federation of Jewish Philanthropies


Box 452 Folder 12

Freedom from Hunger Foundation


Box 452 Folder 13

Fund for the Republic


Box 452 Folder 14

Goodhart, Arthur and Family


Box 452 Folder 15

Hadassah


Box 452 Folder 16

Henry Street Settlement


Box 452 Folder 17

Home for the Aged and Infirmed Hebrews


Box 452 Folder 18

Humphrey, Hubert H.


Box 452 Folder 19

Institute for Advanced Study


Box 452 Folder 20

Israel-Lehman Village


Box 452 Folder 21

Israel Bonds


Box 452 Folder 22

Jackson, Sir Robert G.A.


Box 452 Folder 23

Jewish Theological Seminary


Box 452 Folder 24

Kennedy, John F.


Box 452 Folder 25

Korn, Richard and Peggy


Box 453 Folder 1

Lake Placid


Box 453 Folder 2

Lehman, Eleanor


Box 453 Folder 3

Lehman, Edith A.


Box 453 Folder 4

Lehman, John R.


Box 453 Folder 5

Lehman, Edith and Hebert Foundation


Box 453 Folder 6

Lehman, 85th Birthday Party Acceptance, Thank You


Box 453 Folder 7

Lehman, 85th Birthday Guest List and Work Order


Box 453 Folder 8

Lehman, 85th Birthday Party--Regrets


Box 453 Folder 9

Lehman, Herbert H. Lehman Village--NYC Housing


Box 453 Folder 10

Lexintgon Democratic Club


Box 453 Folder 11

Master, Dr. Arthur M.


Box 453 Folder 12

Morgenthau, Robert M.


Box 453 Folder 13

NAACP


Box 453 Folder 14

National Committee for Support of Public Schools


Box 453 Folder 15

National Council for Industrial Peace


Box 454 Folder 1

New Year Greetings


Box 454 Folder 2

New York Board of Rabbis


Box 454 Folder 3

N.Y. Committee for Democratic Vote (NYCDV)


Box 454 Folder 4

Paul, Hilda Jane and Family


Box 454 Folder 5

Public Defender Legislation


Box 454 Folder 6

Rappaport, Joseph


Box 454 Folder 7-8

Roosevelt, Eleanor Foundation, (2 Folders)


Box 454 Folder 9

Rosenberg, James N.


Box 455 Folder 1

Rosenfeld, Isador


Box 455 Folder 2

Salinger, Jeffrey


Box 455 Folder 3

Sponsorships Accepted


Box 455 Folder 4

Stevenson, Adlai E.


Box 455 Folder 5

Synagogue Council of America


Box 455 Folder 6

"Today" Program, NBC TV


Box 455 Folder 7

Touro Synagogue


Box 455 Folder 8

TV Time Recording


Box 455 Folder 9

United Jewish Appeal


Box 455 Folder 10

Wagner, Robert F.


Box 455 Folder 11

Weinfeld, Edward W.


Box 455 Folder 12

William College


Box 455 Folder 13

Williams, Frances


Box 455 Folder 14

Zoo


Subseries II.2: New York Office Correspondence, 1947-1963

The bulk of this correspondence is from 1950 to 1961 and has been arranged by year and then alphabetically by subject or name. It includes correspondence filed at his New York office while he was senator.


Correspondence, 1950


Box 1077 Folder 1-6

A-CH, (6 Folders)


Box 1078 Folder 1-7

CR-GA, (7 Folders)


Box 1079 Folder 1-5

GR-K, (5 Folders)


Box 1080 Folder 1-7

LA-MO, (7 Folders)


Box 1081 Folder 1-8

NA-RA, (8 Folders)


Box 1082 Folder 1-7

RO-U, (7 Folders)


Box 1083 Folder 1-5

V-Z, (5 Folders)


Box 1083 Folder 6

Aid Requests


Box 1083 Folder 7

American Association for the United Nations


Box 1083 Folder 8

Americans for Democratic Action


Box 1083 Folder 9

American Jewish Committee


Box 1083 Folder 10

Asia Institute


Box 1083 Folder 11

Bronrite Family


Box 1083 Folder 12

Brunkard, Thomas V.


Box 1084 Folder 1

Christmas Cards


Box 1084 Folder 2

Citizens Committee on Displaced Persons


Box 1084 Folder 3

Contributions


Box 1084 Folder 4

Congressional Record, 1950 February 24, 1950


Box 1084 Folder 5

Congressional Reprints


Box 1084 Folder 6

Consumer's League of New York


Box 1084 Folder 7

Council on Foreign Relations


Box 1084 Folder 8

Displaced Persons and Thank You Letters, 1950 April


Box 1084 Folder 9

Economic Cooperation Administration


Box 1084 Folder 10

Edelstein, J.C.C.


Box 1084 Folder 11

Employment Requests


Box 1084 Folder 12

Federation of Jewish Philanthropies


Box 1084 Folder 13

Flexner, Carolin A.


Box 1084 Folder 14

Halligan, E.J.


Box 1084 Folder 15

Henry Street Settlement


Box 1085 Folder 1

Home for Aged and Infirm Hebrews


Box 1085 Folder 2

Interfaith in Action


Box 1085 Folder 3

Interview Requests


Box 1085 Folder 4

Israel


Box 1085 Folder 5

Jewish Theological Seminary


Box 1085 Folder 6

Jewish War Veterans


Box 1085 Folder 7

Joint Distribution Committee


Box 1085 Folder 8

Knights of Pythias


Box 1085 Folder 9

Lehman, H.H.--Personal


Box 1085 Folder 10

Lehman, Edith


Box 1085 Folder 11

Lehman, Peter G.--Posts


Box 1085 Folder 12

McCarran Bill


Box 1085 Folder 13

National Committee for Free Europe


Box 1085 Folder 14

National Conference Christians and Jews


Box 1085 Folder 15

National Association for Advancement of Colored People


Box 1085 Folder 16

New York Foundation


Box 1085 Folder 17

Palestine Economic Corporation


Box 1085 Folder 18

Petty Cash Vouchers


Box 1085 Folder 19

Purchase Property


Box 1085 Folder 20

Resignation--H.H. Lehman


Box 1086 Folder 1

Resolutions--H.H. Lehman


Box 1086 Folder 2

Reuter, R.


Box 1086 Folder 3

Roosevelt, F.D.--Memorial Foundation


Box 1086 Folder 4

Survey Associates


Box 1086 Folder 5

Telegrams and Cables


Box 1086 Folder 6

United Jewish Appeal, National


Box 1086 Folder 7

United Jewish Appeal, New York


Box 1086 Folder 8

United Nations


Box 1086 Folder 9

UNRRA--United Nations Relief and Rehabilitation Agency


Box 1086 Folder 10

United Palestine Appeal


Box 1086 Folder 11

Visiting Nurse Service


Box 1086 Folder 12

Woodrow Wilson Foundation


Correspondence, 1951


Box 1086 Folder 1-3

AA-BI, (3 Folders)


Box 1087 Folder 1-10

BO-FA, (10 Folders)


Box 1088 Folder 1-9

FL-K, (9 Folders)


Box 1089 Folder 1-8

LA-NE, (8 Folders)


Box 1090 Folder 1-9

NI-ST, (9 Folders)


Box 1091 Folder 1-7

T-Z, (7 Folders)


Box 1091 Folder 8

Aid Requests


Box 1091 Folder 9

Alien Registration


Box 1091 Folder 10

American Association for the United Nations


Box 1091 Folder 11

American Battle Monuments Committee


Box 1091 Folder 12

American for Democratic Action


Box 1091 Folder 13

American Jewish Committee


Box 1091 Folder 14

Appropriations Letters


Box 1091 Folder 15

Asia Institute


Box 1091 Folder 16

Baltic States Freedom Rally


Box 1091 Folder 17

Brunkard, Thomas V.


Box 1092 Folder 1

Calendar


Box 1092 Folder 2

Clippings


Box 1092 Folder 3

Consumers League of New York


Box 1092 Folder 4

Contributions


Box 1092 Folder 5

Controls, Reply Letters


Box 1092 Folder 6

Corscadden, Arthur


Box 1092 Folder 7

Council on Foreign Relations


Box 1092 Folder 8

Defense Production Bill


Box 1092 Folder 9

Displaced Persons


Box 1092 Folder 10

Edelstein, J.C.C.


Box 1092 Folder 11

Employment Requests


Box 1092 Folder 12

Federation of Jewish Philanthropies


Box 1092 Folder 13

Flexner, Carolin A.


Box 1092 Folder 14

Floor Remarks, Congressional--H.H. Lehman


Box 1092 Folder 15

Henry Street Settlement


Box 1092 Folder 16

Home for the Aged and Infirm Hebrews


Box 1092 Folder 17

Invitations--Accepted and Declined


Box 1092 Folder 18

Immigration


Box 1092 Folder 19

Israel


Box 1092 Folder 20

Jewish Theological Seminary


Box 1093 Folder 1

Joint Distribution Committee


Box 1093 Folder 2

Knights of Pythias


Box 1093 Folder 3

Lehman, H.H.--Personal


Box 1093 Folder 4

Lehman, H.H.--General


Box 1093 Folder 5

Lehman, Peter G.--Cemetery


Box 1093 Folder 6

National Association for Advancement of Colored People


Box 1093 Folder 7

New York Foundation


Box 1093 Folder 8

Paul, Hilda-Jane and Eugene


Box 1093 Folder 9

Palestine Economic Corporation


Box 1093 Folder 10

Private Bills


Box 1093 Folder 11

Purchase, New York, Meadowfarm


Box 1093 Folder 12

Resignation--H.H. Lehman


Box 1093 Folder 13

Senate Bills


Box 1093 Folder 14

Sponsorships Accepted


Box 1093 Folder 15

Survey Associates


Box 1093 Folder 16

Ungar, Felix


Box 1093 Folder 17

United Jewish Appeal New York


Box 1093 Folder 18

United Nations


Box 1093 Folder 19

UNRRA


Box 1093 Folder 20

Visiting Nurse Service


Box 1093 Folder 21

Whang, Reverend Andrew K.


Box 1093 Folder 22

Woodrow Wilson Foundation


Correspondence, 1952


Box 1093 Folder 23

AA-AM


Box 1094 Folder 1-8

AN-D, (8 Folders)


Box 1095 Folder 1-10

E-JI, (10 Folders)


Box 1096 Folder 1-10

JO-NA, (10 Folders)


Box 1097 Folder 1-10

NE-SP, (10 Folders)


Box 1098 Folder 1-10

ST-Z, (10 Folders)


Box 1098 Folder 11

Aid Requests


Box 1098 Folder 12

Altro Workshop


Box 1098 Folder 13

American Association for the United Nations


Box 1098 Folder 14

American Battle Monuments Committee


Box 1098 Folder 15

American Jewish Committee


Box 1098 Folder 16

Americans for Democratic Action


Box 1099 Folder 1

Anonymous Correspondence


Box 1099 Folder 2

Anti-Defamation League


Box 1099 Folder 3

Appointment Requests


Box 1099 Folder 4

Brunkard, Thomas V.


Box 1099 Folder 5

Calendar


Box 1099 Folder 6

Clippings


Box 1099 Folder 7

Common Council of American Unity


Box 1099 Folder 8

Congressional Record Reprints


Box 1099 Folder 9

Contributions


Box 1099 Folder 10

Council on Foreign Relations


Box 1099 Folder 11

Displaced Persons


Box 1099 Folder 12

Edelstein, J.C.C.


Box 1099 Folder 13

Employment Requests


Box 1099 Folder 14

Federation of Jewish Philanthropies


Box 1099 Folder 15

Flexner, Carolin A.


Box 1099 Folder 16

Harriman, Averell


Box 1099 Folder 17

Henry Street Settlement


Box 1099 Folder 18

Home for the Aged and Infirm Hebrews


Box 1099 Folder 19

Immigration Bill


Box 1099 Folder 20

Immigration Cases


Box 1099 Folder 21

Invitations Declined


Box 1101 Folder 1

Israel


Box 1101 Folder 2

Jewish Theological Seminary


Box 1101 Folder 3

Joint Distribution Committee


Box 1101 Folder 4

Knights of Pythias


Box 1101 Folder 5

Lehman Brothers


Box 1101 Folder 6

Lehman, H.H.--Civil Rights


Box 1101 Folder 7

Lehman, H.H.--Personal


Box 1101 Folder 8

Lehman, Edith


Box 1101 Folder 9

Lehman, Peter G.


Box 1101 Folder 10

Messages


Box 1101 Folder 11

National Association for the Advancement of Colored People


Box 1101 Folder 12

Palestine Economic Cooperation


Box 1101 Folder 13

Private Bills


Box 1101 Folder 14

Resignations


Box 1101 Folder 15

Sponsorships Accepted


Box 1101 Folder 16

Stevenson Campaign


Box 1101 Folder 17

Telegrams


Box 1101 Folder 18

United Jewish Appeal


Box 1101 Folder 19

UNRRA


Box 1101 Folder 20

Visiting Nurse Service


Box 1101 Folder 21

Weinfeld, Gisella


Box 1101 Folder 22

Weizmann Institute of Science


Box 1101 Folder 23

Welfare Cases


Correspondence, 1953


Box 1102 Folder 1-8

A-C, (8 Folders)


Box 1103 Folder 1-10

D-H, (10 Folders)


Box 1104 Folder 1-9

I-ME, (9 Folders)


Box 1105 Folder 1-8

MO-R, (8 Folders)


Box 1106 Folder 1-11

S-Z, (11 Folders)


Box 1107 Folder 1

Aid Requests


Box 1107 Folder 2

Americans for Democratic Action


Box 1107 Folder 3

American Jewish Committee


Box 1107 Folder 4

American Jewish Tercentenary Committee


Box 1107 Folder 5

Anti-Defamation League


Box 1107 Folder 6

Appointment


Box 1107 Folder 7

Bills, Senate


Box 1107 Folder 8

Brunkard, Thomas V.


Box 1107 Folder 9

Calendar


Box 1107 Folder 10

Clippings


Box 1107 Folder 11

Common Council of American Unity


Box 1107 Folder 12

Congressional Record Reprints


Box 1107 Folder 13

Contributions


Box 1107 Folder 14

Council on Foreign Relations


Box 1107 Folder 15

Edelstein, Julius


Box 1107 Folder 16

Employment Requests


Box 1107 Folder 17

Federation of Jewish Philanthropies


Box 1107 Folder 18

Flexner, Carolin


Box 1107 Folder 19

Henry Street Settlement


Box 1108 Folder 1

Home for Aged and Infirm Hebrews


Box 1108 Folder 2

Immigration Bill


Box 1108 Folder 3

Immigration Cases


Box 1108 Folder 4

Invitations Declined


Box 1108 Folder 5

Israel


Box 1108 Folder 6

Jewish Theological Seminary


Box 1108 Folder 7

Joint Distribution Committee


Box 1108 Folder 8

Klinger, Dr. Oskar


Box 1108 Folder 9

Knights of Pythias


Box 1108 Folder 10

Lehman, H.H. 80th Birthday


Box 1108 Folder 11

Lehman, Edith


Box 1108 Folder 12

Lehman, H.H.--Personal


Box 1108 Folder 13

Lehman, H.H. Offices


Box 1108 Folder 14

Messages


Box 1108 Folder 15

National Association for the Advancement of Colored People


Box 1108 Folder 16

Palestine Economic Corporation


Box 1108 Folder 17

Private Bills


Box 1109 Folder 1

Resignations H.H. Lehman


Box 1109 Folder 2

Sponsorship Accepted


Box 1109 Folder 3

Telegrams


Box 1109 Folder 4

United Jewish Appeal


Box 1109 Folder 5

UNRRA


Box 1109 Folder 6

Visiting Nurse Service


Box 1109 Folder 7

Weizmann Institute of Science


Box 1109 Folder 8

Welfare Cases


Correspondence, 1954


Box 1109 Folder 9-14

A-CH, (6 Folders)


Box 1110 Folder 1-9

CO-HI, (9 Folders)


Box 1111 Folder 1-8

HO-MC, (8 Folders)


Box 1112 Folder 1-10

ME-SC, (10 Folders)


Box 1113 Folder 1-9

SH-Z, (9 Folders)


Box 1113 Folder 10

Americans for Democratic Action


Box 1113 Folder 11

American Jewish Committee


Box 1113 Folder 12

American Jewish Tercentenary Committee


Box 1113 Folder 13

Anti-Defamation League


Box 1114 Folder 1

Appointment Requests


Box 1114 Folder 2

Brunkard, Thomas V.


Box 1114 Folder 3

Calendar


Box 1114 Folder 4

Congressional Records Reprint


Box 1114 Folder 5

Contributions


Box 1114 Folder 6

Council on Foreign Relations


Box 1114 Folder 7

Edelstein, J.C.C.


Box 1114 Folder 8

Employment Requests


Box 1114 Folder 9

Federation of Jewish Philanthropies


Box 1114 Folder 10

Flexner, Carolin A.


Box 1114 Folder 11

Henry Street Settlement


Box 1114 Folder 12

Home for the Aged and Infirm Hebrew


Box 1114 Folder 13

Immigration Bill


Box 1114 Folder 14

Immigration Cases


Box 1114 Folder 15

Invitations Declined


Box 1114 Folder 16

Jewish Theological Seminary


Box 1114 Folder 17

Joint Distribution Committee


Box 1114 Folder 18

Lehman, H.H.--Personal


Box 1114 Folder 19

Lehman, Edith


Box 1114 Folder 20

Messages--Lehman, H.H.


Box 1114 Folder 21

National Association for Advancement of Colored People


Box 1114 Folder 22

Paul, Hilda-Jane and Eugene


Box 1115 Folder 1

Private Bills


Box 1115 Folder 2

Sponsorships Accepted


Box 1115 Folder 3

Survey Associates, 1947-1954


Box 1115 Folder 4

Telegrams


Box 1115 Folder 5

United Jewish Appeal


Box 1115 Folder 6

UNRRA


Box 1115 Folder 7

Visiting Nurse Services


Box 1115 Folder 8

Weizmann Institute of Science


Correspondence, 1955


Box 1115 Folder 9-11

A-BE, (3 Folders)


Box 1116 Folder 1-10

BI-FZ, (10 Folders)


Box 1117 Folder 1-11

GA-LE, (11 Folders)


Box 1118 Folder 1-11

LI-P, (11 Folders)


Box 1119 Folder 1-10

Q-WH, (10 Folders)


Box 1120 Folder 1-3

WI-Z, (3 Folders)


Box 1120 Folder 4

American Jewish Committee


Box 1120 Folder 5

Americans for Democratic Action


Box 1120 Folder 6

Appointment Requests


Box 1120 Folder 7

Brunkard, Thomas V.


Box 1120 Folder 8

Calendar


Box 1120 Folder 9

Contributions


Box 1120 Folder 10

Council on Foreign Relations


Box 1120 Folder 11

Edelstein, J.C.C.


Box 1120 Folder 12

Employment Requests


Box 1120 Folder 13

Federation of Jewish Philanthropies


Box 1120 Folder 14

Flexner, Carolin A.


Box 1120 Folder 15

Henry Street Settlement


Box 1120 Folder 16

Home for Aged and Infirm Hebrews


Box 1120 Folder 17

Immigration Bill


Box 1121 Folder 1

Immigration Cases


Box 1121 Folder 2

Institute for Advanced Study


Box 1121 Folder 3

Invitations Declined


Box 1121 Folder 4

Jewish Theological Seminary


Box 1121 Folder 5

Joint Distribution Committee


Box 1121 Folder 6

Lehman, H.H.--Office Memorandum


Box 1121 Folder 7

Lehman, H.H.--Personal


Box 1121 Folder 8

Lehman, Edith A.


Box 1121 Folder 9

Messages


Box 1121 Folder 10

National Association for the Advancement of Colored People


Box 1121 Folder 11

Paul, Hilda-Jane and Eugene


Box 1121 Folder 12

Private Bills


Box 1121 Folder 13

Scholarships


Box 1121 Folder 14

Sponsorship Accepted


Box 1121 Folder 15

Telegrams


Box 1121 Folder 16

United Jewish Appeal


Box 1122 Folder 1

UNRRA


Box 1122 Folder 2

Visiting Nurse Service


Box 1122 Folder 3

Weizmann Institute of Science


Correspondence, 1956


Box 1122 Folder 1-7

A-CH, (7 Folders)


Box 1123 Folder 1-11

CO-HA, (11 Folders)


Box 1124 Folder 1-10

HE-MC, (10 Folders)


Box 1125 Folder 1-8

ME-P, (8 Folders)


Box 1126 Folder 1-10

Q-WA, (10 Folders)


Box 1127 Folder 1-5

WAR-Z, (5 Folders)


Box 1127 Folder 6

Americans for Democratic Action


Box 1127 Folder 7

American Jewish Committee


Box 1127 Folder 8

Appointment Requests


Box 1127 Folder 9

Brunkard, Thomas V.


Box 1127 Folder 10

Calendar


Box 1127 Folder 11

Contributors


Box 1127 Folder 12

Council on Foreign Relations


Box 1127 Folder 13

Edelstein, J.C.C.


Box 1127 Folder 14

Employment Requests


Box 1127 Folder 15

Federation of Jewish Philanthropies


Box 1127 Folder 16

Flexner, Carolin A.


Box 1127 Folder 17

Henry Street Settlement


Box 1127 Folder 18

Home for the Aged and Infirm Hebrews


Box 1128 Folder 1

Hovell, Joseph


Box 1128 Folder 2

Immigration Bill


Box 1128 Folder 3

Immigration Cases


Box 1128 Folder 4-5

Immigration Literature, (2 Folders)


Box 1128 Folder 6

Institute For Advanced Study


Box 1128 Folder 7

Invitations Declined


Box 1128 Folder 8

Jewish Theological Seminary


Box 1128 Folder 9

Joint Distribution Committee


Box 1128 Folder 10

Lehman, Edith A.


Box 1128 Folder 11

Lehman, H.H. Office Memos


Box 1129 Folder 1

Messages


Box 1129 Folder 2

National Association for the Advancement of Colored People


Box 1129 Folder 3

Paul, Hilda-Jane and Eugene


Box 1129 Folder 4

Private Bills


Box 1129 Folder 5

Scholarships


Box 1129 Folder 6

Sponsorships Accepted


Box 1129 Folder 7

Stevenson Campaign


Box 1129 Folder 8

Telegrams


Box 1129 Folder 9

United Jewish Appeal


Box 1129 Folder 10

Visiting Nurse Service


Box 1129 Folder 11-12

Weiss, Kurt, (2 Folders)


Box 1129 Folder 13

Weizmann Institute of Science


Correspondence, 1957


Box 1130 Folder 1-7

A-CA, (7 Folders)


Box 1131 Folder 1-11

CH-HA, (11 Folders)


Box 1132 Folder 1-10

HE-L, (10 Folders)


Box 1133 Folder 1-9

M-P, (9 Folders)


Box 1134 Folder 1-8

Q-T, (8 Folders)


Box 1135 Folder 1-7

U-Z, (7 Folders)


Box 1135 Folder 8

Air Force Academy


Box 1135 Folder 9

Americans for Democratic Action


Box 1135 Folder 10

American Jewish Committee


Box 1135 Folder 11

Appointment Requests


Box 1135 Folder 12

Brunkard, Thomas V.


Box 1135 Folder 13

Calendar


Box 1135 Folder 14

Civil Rights


Box 1136 Folder 1

Contributions


Box 1136 Folder 2

Council on Foreign Relations


Box 1136 Folder 3

Democratic National Committee and Advisory Council


Box 1136 Folder 4

Edelstein, J.C.C.


Box 1136 Folder 5

Employment Requests


Box 1136 Folder 6

European Trip


Box 1136 Folder 7

Federation of Jewish Philanthropies


Box 1136 Folder 8

Fund for the Republic


Box 1136 Folder 9

Germann, Mathilda W.


Box 1136 Folder 10

Henry Street Settlement


Box 1136 Folder 11

Home for the Aged and Infirm Hebrews


Box 1136 Folder 12

Immigration


Box 1136 Folder 13

Invitations Declined


Box 1136 Folder 14

Institute for Advanced Study


Box 1136 Folder 15

Jewish Theological Seminary


Box 1136 Folder 16

Joint Distribution Committee


Box 1136 Folder 17

Lehman, H. Herbert Office Memos


Box 1136 Folder 18

Lehman, H. Herbert Personal


Box 1136 Folder 19

Lehman, Edith A.


Box 1136 Folder 20

Messages


Box 1136 Folder 21

National Association for the Advancement of Colored People


Box 1136 Folder 22

National Committee on Immigration and Citizenship


Box 1136 Folder 23

Office


Box 1136 Folder 24

Paul, Hilda-Jane and Children--Vacation Letters to Lehman Children


Box 1137 Folder 1

Scholarships


Box 1137 Folder 2

Sponsorships Accepted


Box 1137 Folder 3

Telegrams


Box 1137 Folder 4

United Jewish Appeal


Box 1137 Folder 5

Visiting Nurse Service


Box 1137 Folder 6

Weizmann Institute of Science


Correspondence, 1958


Box 1137 Folder 7-18

A-CH, (12 Folders)


Box 1138 Folder 1-12

CO-I, (12 Folders)


Box 1139 Folder 1-9

J-NE, (9 Folders)


Box 1140 Folder 1-13

NI-V, (13 Folders)


Box 1141 Folder 1-5

W-Z, (5 Folders)


Box 1141 Folder 6

Air Force Academy


Box 1141 Folder 7

American Jewish Committee


Box 1141 Folder 8

Americans for Democratic Action


Box 1141 Folder 9

Anonymous (Prophet letters)


Box 1141 Folder 10

Brunkard, Thomas V.


Box 1141 Folder 11

Calendar


Box 1141 Folder 12

Civil Rights


Box 1141 Folder 13

Clippings


Box 1141 Folder 14

Contributions


Box 1141 Folder 15

Council on Foreign Relations


Box 1142 Folder 1

Democratic National Committee and Advisory Council


Box 1142 Folder 2

Edelstein, J.C.C.


Box 1142 Folder 3

European Trip


Box 1142 Folder 4

Federation of Jewish Philanthropies


Box 1142 Folder 5

Fund for the Republic


Box 1142 Folder 6

German, Mathilda W.


Box 1142 Folder 7

Henry Street Settlement


Box 1142 Folder 8

Home for the Aged and Infirm Hebrews


Box 1142 Folder 9

Institute for Advanced Study


Box 1142 Folder 10-11

Israel Tenth Anniversary--Birthday Pamphlets, (2 Folders)


Box 1142 Folder 12

Jewish Theological Seminary


Box 1142 Folder 13

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1142 Folder 14

Joint Distribution Committee


Box 1142 Folder 15

Lehman, Edith A.


Box 1142 Folder 16

Lehman, H. Hebert Office Memos


Box 1142 Folder 17

Lehman, H. Herbert 80th Birthday--Photo Description List


Box 1142 Folder 18

Messages--Jewish New Years Greetings


Box 1142 Folder 19

NAACP


Box 1142 Folder 20

National Committee on Immigration and Citizenship


Box 1143 Folder 1

National Council for Industrial Peace


Box 1143 Folder 2

Office Administration


Box 1143 Folder 3

Paul, Hilda-Jane and Eugene


Box 1143 Folder 4

Resignation Herbert H. Lehman


Box 1143 Folder 5

Sponsorships Accepted


Box 1143 Folder 6

United Jewish Appeal


Box 1143 Folder 7

Van Hyning, Conrad--Personal Loan from Lehman, 1947-1958


Box 1143 Folder 8

Visiting Nurse Service


Correspondence, 1959


Box 1143 Folder 1-7

A-C, (7 Folders)


Box 1144 Folder 1-11

D-K, (11 Folders)


Box 1145 Folder 1-10

L-P, (10 Folders)


Box 1100 Folder 1-14

Q-Z, (14 Folders)


Box 1146 Folder 1

American Jewish Committee


Box 1146 Folder 2

Americans for Democratic Action


Box 1146 Folder 3

Anonymous


Box 1146 Folder 4

Arnstein, Lawrence


Box 1146 Folder 5

Brunkard, Thomas V.


Box 1146 Folder 6

Calendar


Box 1146 Folder 7

Contributions


Box 1146 Folder 8

Council on Foreign Relations


Box 1146 Folder 9

Council of New York Democrats


Box 1146 Folder 10

Democratic National Committee and Democratic Advisory Council


Box 1146 Folder 11

Edelstein, Julius C.C.


Box 1146 Folder 12

European Trip


Box 1146 Folder 13

Federation of Jewish Philanthropies


Box 1146 Folder 14

Fund for the Republic


Box 1146 Folder 15

Germann, Mathilda


Box 1146 Folder 16

Henry Street Settlement


Box 1146 Folder 17

Home for the Aged and Infirm Hebrews


Box 1146 Folder 18

Israel and European Trip


Box 1146 Folder 19

Jewish Theological Seminary


Box 1146 Folder 20

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1146 Folder 21

Joint Distribution Committee


Box 1146 Folder 22

Lehman, Herbert H. Office Memos


Box 1146 Folder 23

Lehman, Herbert H. Personal


Box 1146 Folder 24

National Association for the Advancement of Colored People


Box 1146 Folder 25

New York Committee for Democratic Voters--New York Politics


Box 1146 Folder 26

Office Administration


Box 1146 Folder 27

Paul, Hilda-Jane and Eugene


Box 1146 Folder 28

Salinger, Jeffery


Box 1146 Folder 29

Senate Rule XXII--Filibuster


Box 1147 Folder 1

Sponsorships Accepted


Box 1147 Folder 2

State Insurance Fund Claims of Employees


Box 1147 Folder 3

United Jewish Appeal


Box 1147 Folder 4

Visiting Nurse Service


Correspondence, 1960


Box 1147 Folder 1-9

A-E, (9 Folders)


Box 1148 Folder 1-13

F-ME, (13 Folders)


Box 1149 Folder 1-12

MI-SP, (12 Folders)


Box 1150 Folder 1-9

ST-Z, (9 Folders)


Box 1150 Folder 10

Americans for Democratic Action


Box 1150 Folder 11

American Jewish Committee


Box 1150 Folder 12

Anonymous


Box 1150 Folder 13

Arnstein, Lawrence


Box 1150 Folder 14

Brandeis University


Box 1150 Folder 15

Calendar


Box 1150 Folder 16

California Trip


Box 1150 Folder 17

Clippings


Box 1150 Folder 18

Council of New York Democrats


Box 1151 Folder 1

Contributions


Box 1151 Folder 2

Council on Foreign Relations


Box 1151 Folder 3

Democratic National Committee and Democratic Advisory Council


Box 1151 Folder 4

Democratic National Convention


Box 1151 Folder 5

Edelstein, Julius C.C.


Box 1151 Folder 6

Epstein Albert


Box 1151 Folder 7

Federation of Jewish Philanthropies


Box 1151 Folder 8

Fund for the Republic


Box 1151 Folder 9

Germann, Mathilda W.


Box 1151 Folder 10

Hall of Fame


Box 1151 Folder 11

Henry Street Settlement


Box 1151 Folder 12

Home for Aged and Infirm Hebrews


Box 1151 Folder 13

Jewish Theological Seminary


Box 1151 Folder 14

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1151 Folder 15

Joint Defense Appeal


Box 1151 Folder 16

Kennedy Campaign


Box 1151 Folder 17

Lehman, H.H. Office Memos


Box 1151 Folder 18

Lehman, Edith A.


Box 1151 Folder 19

National Association for the Advancement Colored People


Box 1151 Folder 20

New York Committee for Democratic Workers


Box 1151 Folder 21

Office Administration


Box 1151 Folder 22

Paul, Hilda-Jane and Eugene


Box 1151 Folder 23

Salinger, Jeffrey


Box 1151 Folder 24

Sponsorships Accepted


Box 1151 Folder 25

Stevenson for President


Box 1151 Folder 26

United Jewish Appeal


Box 1151 Folder 27

Visiting Nurse Service


Correspondence, 1961


Box 1152 Folder 1-11

A-E, (11 Folders)


Box 1153 Folder 1-11

F-ME, (11 Folders)


Box 1154 Folder 1-14

MI-T, (14 Folders)


Box 1155 Folder 1-7

U-Z, (7 Folders)


Box 1155 Folder 8

American Jewish Committee


Box 1155 Folder 9

Americans for Democratic Action


Box 1155 Folder 10

Anonymous


Box 1155 Folder 11

Arnstein, Lawrence


Box 1155 Folder 12

Brandeis University


Box 1155 Folder 13

Council on Foreign Relations


Box 1155 Folder 14

Democratic National Commission and Democratic Advisory Council


Box 1155 Folder 15

Edelstein, Julius C.C.


Box 1155 Folder 16

Epstein, Albert--Anti-Tammany Hall Letters


Box 1155 Folder 17

Federation of Jewish Philanthropies


Box 1155 Folder 18

Fund for the Republic


Box 1155 Folder 19

Governors' Committee on the Fiscal Organization of New York State


Box 1155 Folder 20

Henry Street Settlement


Box 1155 Folder 21

Home for Aged and Infirm Hebrews


Box 1155 Folder 22

Jewish Theological Seminary


Box 1155 Folder 23

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1155 Folder 24

Joffo, David Paul


Box 1155 Folder 25

Joint Defense Appeal


Box 1155 Folder 26

Lehman, Edith A.


Box 1156 Folder 1

National Association for the Advancement of Colored People


Box 1156 Folder 2

New York Committee for Democratic Voters


Box 1156 Folder 3

Office Administration


Box 1156 Folder 4

Paul, Hilda-Jane and Children


Box 1156 Folder 5

Rosantz, Herman


Box 1156 Folder 6

Salinger, Jeffrey


Box 1156 Folder 7

Sponsorship Accepted


Box 1156 Folder 8

United Jewish Appeal


Box 1156 Folder 9

Visiting Nurse Service


Correspondence, 1962


Box 1156 Folder 1-7

A-CO, (7 Folders)


Box 1157 Folder 1-14

CR-L, (14 Folders)


Box 1158 Folder 1-16

M-WE, (16 Folders)


Box 1159 Folder 1-3

WH-Z, (3 Folders)


Box 1159 Folder 4

American Jewish Committee


Box 1159 Folder 5

Americans for Democratic Action


Box 1159 Folder 6

Anonymous


Box 1159 Folder 7

Anti-Defamation League


Box 1159 Folder 8

Arnstein, Lawrence


Box 1159 Folder 9

Brandeis University


Box 1159 Folder 10

Clippings


Box 1159 Folder 11

Edelstein, Julius C.C.


Box 1159 Folder 12

Epstein, Albert


Box 1159 Folder 13

Federation of Jewish Philanthropies


Box 1159 Folder 14

Freedom from Hunger Foundation


Box 1159 Folder 15

Fund for the Republic


Box 1159 Folder 16

Governors' Committee on the Fiscal Organization of New York State


Box 1159 Folder 17

Henry Street Settlement


Box 1159 Folder 18

Home for Aged and Infirm Hebrews


Box 1159 Folder 19

Jewish Theological Seminary


Box 1159 Folder 20

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1159 Folder 21

Joint Defense Appeal


Box 1159 Folder 22

Lehman, Edith A.


Box 1159 Folder 23

National Association for the Advancement of Colored People


Box 1159 Folder 24

New York Committee for Democratic Voters--New York City Division


Box 1159 Folder 25

Office Administration--Petty Cash Receipts


Box 1159 Folder 26

Paul, Hilda-Jane and Children


Box 1159 Folder 27

Salinger, Jeffrey


Box 1159 Folder 28

United Jewish Appeal


Box 1159 Folder 29

Visiting Nurse Service


Box 1159 Folder 30

Williams College


Correspondence, 1963


Box 1159 Folder 31-32

A-BE, (2 Folders)


Box 11601-18

BI-M, (18 Folders)


Box 1161 Folder 1-14

N-Z, (14 Folders)


Box 1161 Folder 15

Altschul, Frank


Box 1161 Folder 16

Americans for Democratic Action


Box 1161 Folder 17

American Jewish Committee


Box 1161 Folder 18

Anti-Defamation League


Box 1161 Folder 19

Anonymous


Box 1161 Folder 20

Arnstein, Albert


Box 1161 Folder 21

Brandeis University


Box 1161 Folder 22

Children's Zoo


Box 1162 Folder 1

Edelstein, Julius C.C.


Box 1162 Folder 2

Epstein, Albert--Poet, Clippings


Box 1162 Folder 3

Federation of Jewish Philanthropies


Box 1162 Folder 4

Freedom from Hunger Foundation


Box 1162 Folder 5

Fund for the Republic


Box 1162 Folder 6

Henry Street Settlement--Clippings


Box 1162 Folder 7

Home for Aged and Infirm Hebrews


Box 1162 Folder 8

Jewish Theological Seminary


Box 1162 Folder 9

Jewish Theological Seminary, Lehman Institute of Ethics


Box 1162 Folder 10

Joint Defense Appeal


Box 1162 Folder 11

Lehman Family Tree, 1961


Box 1162 Folder 12

Lehman, Peter--Photographs, 1956-1963


Box 1162 Folder 13

Lehman, H.H. Biography Correspondence--Nevins Biography


Box 1162 Folder 14

Lehman, H.H. Biographical Material


Box 1162 Folder 15

NAACP


Box 1162 Folder 16

New York Committee for Democratic Voters--New York City Division


Box 1162 Folder 17

Office Administration


Box 1162 Folder 18

Paul, Hilda-Jane and Children


Box 1162 Folder 19

Roosevelt, Eleanor Foundation


Box 1162 Folder 20

Salinger, Jeffrey


Box 1162 Folder 21

United Jewish Appeal


Box 1162 Folder 22

Visiting Nurse Service


Box 1162 Folder 23

Williams College


Subseries II.3: Carolin Flexner and Francis Bergman, 1921-1953

These are the files of Lehman's secretaries, Carolin Flexner and Francis Bergman. The Flexner files are comprised of general correspondence, aid requests, Albany cross reference files, and charities files. General correspondence contains letters between Lehman and Flexner written when he was away from his office and needed updates, as well as correspondence between Flexner and others filed by subject or name. The Albany cross reference files appear to refer to a file not included in the collection. The aid request files primarily contain correspondence between Flexner and US citizens with family in Germany, who wrote to Lehman in with the hope that he could help their relatives leave the country or at least send them food or money. In some cases German refugees wrote to him looking for job assistance, since they faced discrimination in the US. Their letters and Flexner's responses on behalf of Lehman are included here. The charities files hold correspondence with charities arranged by name. The much smaller collection of Bergman files contains correspondence on a variety of subjects, in most cases from people contacting Lehman through his secretary.


Box 1185 Folder 1-4

Correspondence, 1921-1929, (4 folders)


Correspondence, 1930-1945


Box 1185 Folder 5-22

A-W, (18 Folders)


Box 1185 Folder 23

Agro-Joint (American Jewish Joint Agricultural Community)


Box 1185 Folder 24

Aliens--Clippings and Memoranda


Box 1185 Folder 25

American Bamber and Glanzstoff


Box 1186 Folder 1

American Jewish Committee


Box 1186 Folder 2

American Jewish Congress


Oversize Box 1359 Folder 16

American Jewish Congress--Vote in Defense of Jewish Rights,, undated


Box 1186 Folder 3

American Jewish Joint Distribution Committee Reconstruction Committee


Box 1186 Folder 4

Berger, Albert Company


Box 1186 Folder 5

Camps


Box 1186 Folder 6

Canavan, Joseph J.


Box 1186 Folder 7

Child Welfare Committee of America, Incorporated


Box 1186 Folder 8

Civilian Defense


Box 1186 Folder 9-10

Contracts, (2 Folders)


Box 1186 Folder 11

Council of Jewish Federation


Box 1186 Folder 12

Democratic National Committee


Oversize Box 1359 Folder 17

Democratic National Committee--Summary of Vote Cast in State of New York at Election November 6, 1928,, undated


Box 1186 Folder 13

Democratic Presidential Campaign, 1928


Box 1186 Folder 14

Democratic State Committee


Box 1186 Folder 15

Dominican Republic Settlement


Box 1186 Folder 16

Federation of Jewish Philanthropic Societies--Form Letter


Box 1186 Folder 17

Finance--Budge and Review


Box 1187 Folder 1

Friends Service Committee


Box 1187 Folder 2

Germany


Box 1187 Folder 3

Group Health Cooperative


Box 1187 Folder 4

Hebrew Sheltins and Immigrant Aid Society, HIAS


Box 1187 Folder 5

Henry Street Settlement


Box 1187 Folder 6

House Boats


Box 1187 Folder 7

Independent Citizens Committee


Box 1187 Folder 8

Jewish Education Committee of New York


Box 1187 Folder 9

Jewish National Fund


Box 1187 Folder 10

Jewish Post War Program


Box 1187 Folder 11

Jewish Theological Seminary


Box 1187 Folder 12

Joint Distribution Committee


Box 1187 Folder 13

Joint Distribution Committee, Transmigration Department


Box 1187 Folder 14-16

Lehman, Edith A., 1926-1941, (3 folders)


Box 1187 Folder 17

Lehman, Edith A.--Photographs


Box 1187 Folder 18

Lehman, Herbert H., 1930


Box 1188 Folder 1-6

Lehman, Herbert H., 1931-1936, (6 Folders)


Box 1189 Folder 1-6

Lehman, Herbert H., 1937-1940, (6 Folders)


Box 1191 Folder 1-5

Lehman, Herbert H., 1941-1945, (5 Folders)


Box 1191 Folder 6

Lehman, Herbert H.--Speeches, 1935-1939


Box 1191 Folder 7

Lehman, Herbert H.--Statements


Box 1191 Folder 8

Lehman, Peter


Box 1191 Folder 9

Lehman Brothers Runners and Employees


Box 1191 Folder 10

Marcus, Joseph A.


Box 1191 Folder 11

National Democratic Club


Box 1191 Folder 12

National Democratic Committee, John Raskob


Box 1191 Folder 13

National Democratic Convention


Box 1191 Folder 14

National Refugee Service, Incorporated--Generated


Box 1191 Folder 15

National Refugee Service, Incorporated--Meetings and Reports


Box 1190 Folder 1

National Youth Administration


Box 1190 Folder 2

New York Foundation


Box 1190 Folder 3

New York Public Library


Box 1190 Folder 4

Paintings at 820 Park Avenue


Box 1190 Folder 5

Palestine


Box 1190 Folder 6-7

Palestine Economic Corporation, (2 Folders)


Oversize Box 1359 Folder 10

Palestine Economic Corporation--Map, undated


Box 1190 Folder 8

Pierce Oil and Petroleum


Box 1190 Folder 9

Plan and Survey Committee of New York City


Box 1190 Folder 10

Re-entry Permits


Box 1190 Folder 11

Refugee Economic Corporation


Box 1192 Folder 1

Rocky Mountain Fuel Company


Box 1192 Folder 2

Steuer Draft


Box 1192 Folder 3

Surprise Lake Camp


Box 1192 Folder 4

Thomas Jefferson Memorial Foundation


United Jewish Appeal


Box 1192 Folder 5

General, undated


Box 1192 Folder 6

Meeting, 1939 April 2, 1939


Box 1192 Folder 7

General, 1940


Box 1192 Folder 8

Broadcast, 1940 May 10, 1940


Box 1192 Folder 9-10

General, 1941-1942, (2 folders)


Box 1192 Folder 11

Rochester Statement


Box 1192 Folder 12

United Palestine Appeal


Box 1192 Folder 13

Vocational Adoption, Incorporated


Box 1192 Folder 14

Welfare Council of New York City, 1929


Box 1192 Folder 15

Williams College and Club


Albany Cross Reference


Box 1193 Folder 1-5

L-P, 1931, (5 Folders)


Box 1194 Folder 1-6

Q-Z, 1931, (6 Folders)


Aid Requests, 1924-1940


Box 1195 Folder 1-14

A-HA, (14 Folders)


Box 1196 Folder 1-15

HE-R, (15 Folders)


Box 1197 Folder 1-8

S-Z, (8 Folders)


Box 1197 Folder 9

Affidavits--Samples and Instructions


Box 1197 Folder 10

Applicants for Jobs


Box 1197 Folder 11

American Jewish Committee


Box 1197 Folder 12

American Jewish Joint Distribution Committee


Box 1197 Folder 13

American Youth Congress


Box 1197 Folder 14

Anonymous


Box 1197 Folder 15

Bass, Nathan


Box 1197 Folder 16

Bernhard, Dorothy Lehman (wife of Richard J. Lehman)--Correspondence


Box 1197 Folder 17

Bernhard, Dorothy Lehman (wife of Richard J. Lehman)--Letters of Reference


Box 1197 Folder 18

Boy Scouts of America


Box 1199 Folder 1-2

Braun, Harry, (2 Folders)


Box 1199 Folder 3

Czettel, Ladislas P.


Box 1199 Folder 4

Duschnitz Family


Box 1199 Folder 5

Edinger, Dora


Box 1199 Folder 6

Fischer Family


Box 1199 Folder 7

German Relatives


Box 1199 Folder 8

Gerst, Hans, Ira, and Thea, Ernst Silbermann


Box 1329 Folder 1

Gerst, Eric, Lee and Family


Box 1329 Folder 2-3

Gruenbert, Ludwig and Roista, (2 Folders)


Box 1329 Folder 4

Gruenthal, Max


Box 1329 Folder 5

Gumbrich Family


Box 1329 Folder 6-7

Hammerschlag, Bertha, (2 Folders)


Box 1329 Folder 8

Isepp, Sebastian and Helen


Box 1329 Folder 9

Kolb, Annette


Box 1329 Folder 10

Labus, Lotte


Box 1329 Folder 11

Lehman


Box 1329 Folder 12

Lehman, Gunther and Family


Box 1329 Folder 13

Lehman German Relations


Box 1198 Folder 1

Lowestein, Max and Else


Box 1198 Folder 2

May er Lehman Charity Account


Box 1198 Folder 3

Menschik Family


Box 1198 Folder 4

National Desertion Bureau


Box 1198 Folder 5

National Refugee Service, Cases


Box 1198 Folder 6

National Refugee Service, Resettlement


Box 1198 Folder 7

Neugass, Max


Box 1198 Folder 8

Perlmutter, Michael


Box 1198 Folder 9

Refugees


Box 1198 Folder 10

Refugees, General Information


Box 1198 Folder 11

Regen, Rudolf


Box 1198 Folder 12

Reinheimer Family


Box 1198 Folder 13

Rogers, Frederick Joseph


Box 1198 Folder 14

Rothschild, David and Eva


Box 1198 Folder 15

Selig, Justin


Box 1330 Folder 1

Sichel, Hugo


Box 1330 Folder 2

Silberman, Ernest


Box 1330 Folder 3

Silverman, Frank


Box 1330 Folder 4

Stein, Josef


Box 1330 Folder 5

Stein, Max and Tillie


Box 1330 Folder 6

Stern, Julius, Selma, and Henry


Box 1330 Folder 7

Stoneham, Benno


Box 1330 Folder 8

Thalheimer, Leo and Eva


Box 1330 Folder 9

Ungar, Felix and Gretel


Box 1330 Folder 10

United States Committee for Refugee Children


Box 1330 Folder 11

Wild, Salo and Grete


Box 1330 Folder 12

Zinner, Alfred


Charities, 1922-1941


Box 1331 Folder 1-10

A-J, (10 Folders)


Box 1332 Folder 1-15

K-Z, (15 Folders)


Box 1333 Folder 1

American Society for Jewish Farm Settlement in Russia


Box 1333 Folder 2-3

American Youth Congress, (2 Folders)


Box 1333 Folder 4

Austrian Art and Culture in the United States of America


Box 1333 Folder 5

Bankers and Brokers Committee of Jewish Sufferers Campaigns,, 1922-1926


Box 1333 Folder 6

Bills Coming Up in Albany


Box 1333 Folder 7

Biographical Sketch (of Haym Salomon)


Box 1333 Folder 8

Bureau of Advice and Information (of C.O.S)


Box 1333 Folder 9

Bureau of Jewish Social Search


Box 1333 Folder 10

Contributors Information Service


Box 1333 Folder 11

Communist Front Organization


Box 1333 Folder 12

Council of Jewish Federation and Welfare Funds


Box 1333 Folder 13

Flexner, Caroline--Personal Correspondence, 1939-1941


Box 1333 Folder 14

Guhrauer, Julia


Box 1333 Folder 15

Institute for Advanced Study


Box 1333 Folder 16

International Garment Workers


Box 1333 Folder 17

Jewish Education Committee


Box 1333 Folder 18

Joint Distribution Committee


Box 1333 Folder 19

General Reports and News Clippings


Box 1333 Folder 20

National Bureau of Fine Arts


Box 1333 Folder 21

National Information Bureau


Box 1333 Folder 22

National Unemployment League


Box 1333 Folder 23

Welfare Foundation


Box 1414 Folder 1-10

Active Philanthropies--Cards A-Z, 1930s-1970s


Box 1415 Folder 1-7

Inactive Philanthropies--Cards A-Z, 1920s-1960s


Francis Bergman


Box 1405 Folder 3

Correspondence, 1946


Box 1405 Folder 4

Correspondence, 1947-1950


Box 1405 Folder 5

Correspondence, 1951


Box 1405 Folder 6

Correspondence, 1952


Box 1405 Folder 7

Correspondence, 1953

Series III: Senate Files, 1949-1956

This large series contains documents created during Lehman's terms as a Senator of New York, 1949 to 1956.


Subseries III.1: Tissue Files, 1949-1956

These files hold carbon copies (printed on thin "tissue" paper) of outgoing correspondence sent by Lehman or his assistants and secretaries during his term as senator. Some of these letters simply acknowledge receipt of the many inquiries Lehman received on a daily basis, but others provide more in depth responses to a wide variety of questions and requests. In most cases the subject of the letter has been added to the top right hand corner. The files have been arranged chronologically by month and year, and then further arranged alphabetically within each month by addressee name.


Box 1

General, 1949 November-1950 January, 1949


Box 2

General, 1950 January, 1950


Box 3

General, 1950 February, 1950


Box 4

General, 1950 February-March, 1950


Box 5

General, 1950 March, 1950


Box 6

General, 1950 March-April, 1950


Box 7

General, 1950 April, 1950


Box 8

General, 1950 May, 1950


Box 9

General, 1950 May-June, 1950


Box 10

General, 1950 June, 1950


Box 11

General, 1950 June-July, 1950


Box 12

General, 1950 July, 1950


Box 13

General, 1950 August, 1950


Box 14

General, 1950 August-September, 1950


Box 15

General, 1950 September-October, 1950


Box 16

General, 1950 October-November, 1950


Box 17

General, 1950 November-December, 1950


Box 18

General, 1950 December-1951 January, 1950


Box 19

General, 1951 January-February, 1951


Box 20

General, 1951 February, 1951


Box 21

General, 1951 March, 1951


Box 22

General, 1951 March-April, 1951


Box 23

General, 1951 May, 1951


Box 24

General, 1951 June, 1951


Box 25

General, 1951 July, 1951


Box 26

General, 1951 August, 1951


Box 27

General, 1951 August-September, 1951


Box 28

General, 1951 October, 1951


Box 29

General, 1951 November-December, 1951


Box 30

General, 1951 December-1952 January, 1951


Box 31

General, 1952 January-February, 1952


Box 32

General, 1952 February-March, 1952


Box 33

General, 1952 March-April, 1952


Box 34

General, 1952 April-May, 1952


Box 35

General, 1952 May-June, 1952


Box 36

General, 1952 June-July, 1952


Box 37

General, 1952 August-September, 1952


Box 38

General, 1952 October-November, 1952


Box 39

General, 1952 December-1953 January, 1952


Box 40

General, 1953 February-March, 1953


Box 41

General, 1953 March-April, 1953


Box 42

General, 1953 April-May, 1953


Box 43

General, 1953 May-June, 1953


Box 44

General, 1953 June-July, 1953


Box 45

General, 1953 July-August, 1953


Box 46

General, 1953 August-September, 1953


Box 47

General, 1953 October-December, 1953


Box 48

General, 1953 December-1954 January, 1953


Box 49

General, 1954 January-February, 1954


Box 50

General, 1954 February-March, 1954


Box 51

General, 1954 March, 1954


Box 52

General, 1954 April, 1954


Box 53

General, 1954 April-May, 1954


Box 54

General, 1954 May-June, 1954


Box 55

General, 1954 June-July, 1954


Box 56

General, 1954 July-August, 1954


Box 57

General, 1954 August-October, 1954


Box 58

General, 1954 October-December, 1954


Box 59

General, 1954 December-1955 January, 1954


Box 60

General, 1955 January-February, 1955


Box 61

General, 1955 March, 1955


Box 62

General, 1955 April, 1955


Box 63

General, 1955 May, 1955


Box 64

General, 1955 June, 1955


Box 65

General, 1955 July, 1955


Box 66

General, 1955 August, 1955


Box 67

General, 1955 September-October, 1955


Box 68

General, 1955 November-December, 1955


Box 69

General, 1955 December-1956 January, 1955


Box 70

General, 1956 January-February, 1956


Box 71

General, 1956 February-March, 1956


Box 72

General, 1956 March-April, 1956


Box 73

General, 1956 April-May, 1956


Box 74

General, 1956 May-June, 1956


Box 75

General, 1956 June-July, 1956


Box 76

General, 1956 July-August, 1956


Box 77

General, 1956 September-December, 1956


Subseries III.2: Day-to-Day Files, 1950-1956

Like the tissue files, this series is comprised mainly of carbon copy responses from Lehman and his assistants, but it contains personal letters—such as thank you notes, responses to invitations, letters of recommendation, congratulations, and condolences--rather than discussions of political issues. The files are arranged chronologically.


Box 78

General, 1950 January-July, 1950


Box 79

General, 1950 August-December, 1950


Box 80

General, 1951 January-June, 1951


Box 81

General, 1951 July-1952 February, 1951


Box 82

General, 1952 March-December, 1952


Box 83

General, 1953 January-July, 1953


Box 84

General, 1953 August-1954 March, 1953


Box 85

General, 1954 April-November, 1954


Box 86

General, 1954 December-1955 July, 1954


Box 87

General, 1955 August-1956 March, 1955


Box 88

General, 1956 April-September, 1956


Box 89

General, 1956 October-December, 1956


Subseries III.3: Legislative Files, 1931-1960

This large subseries primarily contains research and correspondence on the many topics and issues that confronted Senator Lehman, ranging from education to dairy farming to taxes on alcohol. These were filed alphabetically by topic into a group of office files, three large subject files, and research files compiled by Lehman's executive assistant Julius Edelstein and research assistants Jack Carter, Elizabeth Donahue, Stanley Carson, John Silard, Robert Low, Ruth Schneider, and Francis Williams, which are arranged under each assistant's name. There are also small groups of labor legislation files and nomination files.


Labor Legislation


Box 563 Folder 1

Greetings, 1950-1952


Box 563 Folder 2

Minimum Wage, 1949


Box 563 Folder 3

Taft/ Hartley, 1949-1950


Box 563 Folder 4

Other, 1949-1950


Nominations


Box 563 Folder 5

General, 1950-1951


Box 563 Folder 6

Appointments, 1950


Office Files


Box 563 Folder 7-17

A-K, 1950, (11 Folders)


Box 564 Folder 1-14

L-Z, 1950, (14 Folders)


Office Files--Edelstein


Box 564 Folder 15-16

A-B, 1950, (2 Folders)


Box 565 Folder 1-19

A-Z, 1950, (19 Folders)


Box 565 Folder 20

Office Procedures, 1950


Box 565 Folder 21

Americans for Democratic Action--Speech Comments, 1950


Box 565 Folder 22

Akins, Mildred--Personal, 1950


Box 565 Folder 23

Brunkard, Thomas--Personal, 1950


Box 565 Folder 24

Staff Meet Up, 1950


Box 565 Folder 25

Thank You Letters, 1950


General Correspondence


Box 566 Folder 1-27

A-Crn, 1949-1950, (27 Folders)


Box 567 Folder 1-23

Cro-Gz, 1949-1952, (23 Folders)


Box 568 Folder 1-21

Ha-Mey, 1950, (21 Folders)


Box 569 Folder 1-21

Mia-Sha, 1950, (21 Folders)


Box 570 Folder 1-17

Sha-Z, 1950, (17 Folders)


Box 570 Folder 18

Air Force Academy, 1950


Box 570 Folder 19

American, 1950


Box 570 Folder 20

Buffalo University, 1950


Box 571 Folder 1

Departmental, 1950-1952


Box 571 Folder 2

Immigration and State Department, 1949-1951


Box 571 Folder 3

Intrium and Insular Affairs Committee, 1950


Box 571 Folder 4

Labor and Public Welfare Committee, 1950


Box 571 Folder 5

Lehman--Personal, 1950


Box 571 Folder 6

Messages, 1950-1951


Box 571 Folder 7

Platt, 1950


Box 571 Folder 8

Positions, 1950


Box 571 Folder 9

Post Office--Thank You, 1950


Box 571 Folder 10

Press Release--Original Texts, 1950


Box 571 Folder 11

Press Release--Draft, 1950


Box 571 Folder 12

Requests, 1950


Box 572 Folder 1

Research, 1950


Box 572 Folder 2

Routine Legislation, 1950-1951


Box 572 Folder 3

Service, 1950


Box 572 Folder 4

Smith, 1950-1952


Box 572 Folder 5

Social Security--Routine, 1950


Research by Staff Members


Jack Carter Files


Box 572 Folder 6-8

A-C, 1949-1950, (3 Folders)


Box 573 Folder 1-20

D-Z, 1949-1950, (22 Folders)


Box 573 Folder 21

Archie, Esther A., 1950


Box 573 Folder 22

Aero-Bocker Knitting Mills, 1950


Box 573 Folder 23

Acquisition of Bacon Navy Building, 1950


Box 573 Folder 24

Appropriations-Health, 1950


Box 573 Folder 25

Auburn, NY--International Harvester Case, 1950


Box 573 Folder 26

Birmingham Hospital, 1950


Box 573 Folder 27

Braustein and Rappaport--Private Bill, 1949-1950


Box 574 Folder 1

Carelli, Emmanuel, 1950-1951


Box 574 Folder 2-3

Centaur Construction Company, 1950, (2 Folders)


Box 574 Folder 4

Chammah, Ibraham, 1950


Box 574 Folder 5-6

Chautauqua Lake, 1949-1950, (2 Folders)


Box 574 Folder 7

Church Workers, 1950


Box 574 Folder 8

Clyde, NY--Unemployment Problem, 1950


Box 574 Folder 9

Cohen, James, 1950


Box 574 Folder 10

Ezobor, Elizabeth, 1945-1950


Box 574 Folder 11

Date, Terumi, 1950


Box 574 Folder 12

David, Rachel, 1950


Box 574 Folder 13

De Gaspere Private Bill, 1950


Box 574 Folder 14

Doblhoff--Immigration Status, 1950


Box 574 Folder 15

Dohi, Kazuyo, 1950


Box 574 Folder 16

Dumaguing--Private Bill, 1950


Box 574 Folder 17

Dunelands, 1950


Box 574 Folder 18

Floor Coverings, 1950


Box 574 Folder 19

Gabor, John, 1949-1950


Box 574 Folder 20

Gavin--Private Bill, 1950


Box 574 Folder 21

Geiger, Hugo, 1950


Box 574 Folder 22

Giacomo, Falco, 1950


Box 574 Folder 23

Halasz, Andrew, 1949-1950


Box 574 Folder 24

Herben, Milan and Marta, 1950


Box 574 Folder 25

Hutter, Elmer P., 1950


Box 574 Folder 26

Leete, H.H., 1950


Box 574 Folder 27

Lodes, John, 1949-1950


Box 574 Folder 28

Lustron Corporation, 1950


Box 574 Folder 29

Mortgage Insurance, 1949-1950


Box 574 Folder 30

NY Fire Department, 1950


Box 574 Folder 31

Non-Ferrous Metal, 1950


Box 574 Folder 32

Oil Workers, 1949-1950


Box 574 Folder 33

Pai-Family of General, 1950


Box 574 Folder 34

Polish Sailors, 1950


Box 574 Folder 35

Prochazka, Adolf, 1950


Box 574 Folder 36

Queens County Hospital Construction, 1950


Box 574 Folder 37

Rabie, George, 1950


Box 574 Folder 38

Raykowski Jan, 1949-1950


Box 574 Folder 39

Red Caps, 1950


Box 574 Folder 40

Reserve Applications, 1950


Box 574 Folder 41

Rocker, Rudolph, 1950-1951


Box 574 Folder 42

Rosenblum, Miriam, 1950


Box 574 Folder 43

Rusznienska, Sara, 1950


Box 574 Folder 44

Ruzicka, Johanna, 1950


Box 575 Folder 1

Sachs, William B., 1950-1951


Box 575 Folder 2

Saladino, Spivak--Weinberg Private Bill, 1950-1951


Box 575 Folder 3

Schenchk, C.A., 1950


Box 575 Folder 4

Schiappa, Ferdinando, 1949


Box 575 Folder 5

Seltzer, L., 1950


Box 575 Folder 6

Shanks, Edwin, 1950


Box 575 Folder 7

Special Delivery Messengers, 1950


Box 575 Folder 8

Subsistence Allowance, 1949-1950


Box 575 Folder 9

Takens, Frank, 1950


Box 575 Folder 10

Tannifugi, Fumiko, 1950


Box 575 Folder 11

Tanzer, Leon, 1950


Box 575 Folder 12

Tri-City Aviation Council, 1950


Box 575 Folder 13

Unenura, Toyoko, 1950


Box 575 Folder 14

Uranyi Family, 1950


Box 575 Folder 15

Utica, NY--Housing, 1949


Box 575 Folder 16

Waldron, Francis, 1950


Box 575 Folder 17

Warga, Gerzon, 1950


Box 575 Folder 18

Watson, Thorold M., 1950


Box 575 Folder 19

Wesolodski--Private Bill, 1950


Box 575 Folder 20

Widows and Veterans Pensions, 1950


Box 575 Folder 21

Wong Children--Immigration Case, 1950


Box 575 Folder 22

Wulf-Private Bill, 1950


Box 575 Folder 23

Zaharoh, Floria, 1950


Box 575 Folder 24

Zissu, Jancee, 1950


Elizabeth Donahue Files


Box 575 Folder 25-32

A-W, 1950, (8 Folders)


Box 575 Folder 33

Anti-Trust Law, 1949-1950


Box 575 Folder 34

Cuban Radio Agreement, 1950


Box 575 Folder 35

Davis, Martha, 1950


Box 575 Folder 36

DeCoursey, Kenneth, 1950


Box 575 Folder 37

Fine Arts, 1950


Box 575 Folder 38

General Banking Case (N.L.R.B.), 1950


Box 575 Folder 39

Great Lakes Shipping, 1950


Box 575 Folder 40

Irish Plebiscite, 1950


Box 575 Folder 41

New York Naval Shipyard, 1950


Box 575 Folder 42

Queens, Long Island, NY, 1950


Box 575 Folder 43

Ship Repair Appropriation, 1950


Box 575 Folder 44

Western Union, 1950


Julius C.C. Edelstein Files


Box 576 Folder 1

Admiralty Suits, 1950


Box 576 Folder 2

American-Armenian Reparations, 1950


Box 576 Folder 3

American Civil Liberties Union, 1950


Box 576 Folder 4

Armaments to Arabs, 1950


Box 576 Folder 5

Boy Scouts of America, 1950


Box 576 Folder 6

Buffalo Veterans Hospital, 1950


Box 576 Folder 7

Cieplinski, Michel, 1950


Box 576 Folder 8

Civil Rights, 1950


Box 576 Folder 9

Clark, Barton, 1950


Box 576 Folder 10

Columbia Basin--Mountain Home Project, 1950


Box 576 Folder 11

Committee Assignments, 1949-1950


Box 576 Folder 12

Congressional Reappointments


Box 576 Folder 13

Congressional Records Inserts, 1950


Box 576 Folder 14

Case of 52 Custom Inspectors, 1949-1950


Box 576 Folder 15

Dairymen's League, 1950


Box 576 Folder 16

Disability Income Tax Exemption, 1950


Box 576 Folder 17

Displaced Persons, 1950


Box 576 Folder 18

Donahue, Donder D., 1950


Box 576 Folder 19

Encyclopedia Britannica, 1950


Box 576 Folder 20

Excess Profits Tax, 1950


Box 576 Folder 21

Federal Aid Road Act, 1950


Box 576 Folder 22

Fair Employment Practice Committee, 1950


Box 576 Folder 23

Field Family, 1950


Box 576 Folder 24

Foreign Policy, 1950


Box 576 Folder 25

German Political Situation, 1950


Box 576 Folder 26

Goa, India, 1950


Box 576 Folder 27

Heart Research, 1950


Box 576 Folder 28

Humphrey Bill, 1946


Box 576 Folder 29

Internal Security, 1950


Box 576 Folder 30

Israel, 1950


Box 576 Folder 31

Korea, 1950


Box 576 Folder 32

Krupp Properties, 1950


Box 576 Folder 33

Lee, Josh, Confirmation of, 1950


Box 576 Folder 34

Lerner, Henry R., 1950


Box 576 Folder 35

Lidorkis Private Bill, 1950


Box 576 Folder 36

Lithuanian Independence, 1950


Box 576 Folder 37

Long Island Displaced Persons, 1950


Box 577 Folder 1

Mailing Lists, 1950


Box 577 Folder 2

Markel, Arthur, 1950


Box 577 Folder 3

Markoff, Gypsy, 1950


Box 577 Folder 4

Masaryk Commemorative Stamp, 1950


Box 577 Folder 5

Medical Care, 1950


Box 577 Folder 6

Middle Income Housing, 1950


Box 577 Folder 7

Milk Market, 1950-1951


Box 577 Folder 8

Mobilization, 1950


Box 577 Folder 9

Montini, Ludovico, 1949-1950


Box 577 Folder 10

National Science Foundation, 1950


Box 577 Folder 11

Natural Gas-Kerr Bill, 1950


Box 577 Folder 12

Niagara Treaty, 1950


Box 577 Folder 13

Olympic Association, 1950


Box 577 Folder 14

Osborne Immigration Case, 1950


Box 577 Folder 15

Poont Focer, 1950


Box 577 Folder 16

Polish American Congress, 1950


Box 577 Folder 17

Polish Workmens' Aid Fund, 1950


Box 577 Folder 18

Ponterelli Private Bill, 1950


Box 577 Folder 19

Postal Cuts, 1950


Box 577 Folder 20

Potatoes, 1950


Box 577 Folder 21

Power Authority of NY State, 1950


Box 577 Folder 22

Puerto Rico, 1950


Box 577 Folder 23

Resources Bill, 1950


Box 577 Folder 24

Sacramento Valley Irrigation Project, 1950


Box 577 Folder 25

Senators Speeches, 1950


Box 577 Folder 26

Sokol Convention, 1950


Box 577 Folder 27

Sprinzeles, Max, 1950


Box 577 Folder 28

Suggested Legislation--Julius CC. Edelstein File,, 1950


Box 577 Folder 29

Taxes, 1950


Box 577 Folder 30

Tax Exemptions, 1950


Box 577 Folder 31

Trading with the Enemy Act, 149-1950


Box 577 Folder 32

Universal Military Training, 1950


Box 577 Folder 33

Utica Drop Forget Tool Corp, 1950


Box 577 Folder 34

Vocational Rehabilitation, 1950


Box 577 Folder 35

Vogeler, Robert A., 1950


Box 577 Folder 36

Walgren, Mon C., 1950


Box 577 Folder 37

Westchester-Peekskill Committee, 1950


Box 577 Folder 38

Wiley, Gilette, 1950


Box 577 Folder 39

Zelezny, Sabina, 1950


Stanley Karson Research Files


Box 587 Folder 1

Airport Extension, 1950


Box 587 Folder 2

American Institute of Pacific Relations, 1950


Appropriations


Box 587 Folder 3

Flood Control, 1950


Box 587 Folder 4

Fort Schuler Land, 1950


Box 587 Folder 5

Gowanus Bay, 1950


Box 587 Folder 6

Jones Inlet, 1950


Box 587 Folder 7

General, 1950


Box 587 Folder 8

Mount Morris Dam, 1950


Box 587 Folder 9

North Port Harbor, 1950


Box 587 Folder 10

South Western Power Association, 1950


Box 587 Folder 11

Supersonic Tunnel, 1950


Box 587 Folder 12

American Radio Institute, 1950


Box 587 Folder 13

Correspondents, 1950


Box 587 Folder 14

Customs Inspections, 1950


Box 587 Folder 15

Defense Production, 1950


Box 587 Folder 16

Displaced Persons Legislation, 1950


Box 587 Folder 17

Doctors and Dentists, 1950


Box 587 Folder 18

Education, 1950


Box 587 Folder 19

Freight Forwarders, 1950


Box 587 Folder 20

Hoover Commission, 1950


Box 587 Folder 21

Iona Island, 1950


Box 587 Folder 22

Israel, 1950


Box 587 Folder 23

Larkman, Edward, 1950


Box 587 Folder 24

Loyalty, 1950


Box 587 Folder 25

Merchant Marine Bills, 1950


Box 587 Folder 26

Monitor day Celebration, 1950


Box 587 Folder 27

Mundt-Ferquson Bill, 1950


Box 587 Folder 28

National Fur Tax Committee, 1950


Box 587 Folder 29

"The Next Voter,", 1950


Box 587 Folder 30

Navy--NROTC, 1949-1950


Box 578 Folder 1

Per Diem Allowance for Federal Judges, 1950


Box 578 Folder 2

Physically Handicapped, 1950


Box 578 Folder 3

Program for the Fourth of, July, 1950


Box 578 Folder 4

References in Bankruptcy, 1950


Box 578 Folder 5

Research File List, 1950


Box 578 Folder 6

Reservoirs, 1950


Box 578 Folder 7

Reserve Public Works, 1950


Box 578 Folder 8

Rivers and Harbors, 1950


Box 578 Folder 9

Schenectady Railway Company, 1950


Box 578 Folder 10

Tariff and Trade--China and Porcelain, 1950


Box 578 Folder 11

Tariff--Clocks, 1950


Box 719 Folder 9

Appropriations--Records, Reports, Briefs, 1954-1955


Box 719 Folder 10

Armed Services--Reports, 1953-1955


Box 719 Folder 11-12

Education--Reports, 1954-55, (2 Folders)


Box 720 Folder 1

Foreign Policy--Reports, 1954-1955


Box 720 Folder 2

General--Reports and Memorandums, 1954-1955


Box 720 Folder 3

Government Reorganization--Reports, 1953-1955


Box 720 Folder 4

Health--Reports, 1953-1954


Box 720 Folder 5

Health Publications, 1953-1955


Box 720 Folder 6

International Finance--Bill and Reports, 1955


Box 720 Folder 7

Kohler-Buffalo Arms Case--Resolution, Reports, Brochures,, 1954-1955


Box 720 Folder 8-9

Labor--Reports, 1953-1954, (2 Folders)


Box 721 Folder 1-3

Labor--Reports, Press Release, 1954-1955, (3 Folders)


Box 721 Folder 4

Major Charles Estes Case--Civil Service, Reports, Clippings,, 1954-1955


Box 721 Folder 5

Minimum Wage--Reports, 1954-1955


Box 722 Folder 1-2

New York State Projects--Reports, Clippings, 1954-1955, (2 Folders)


Box 722 Folder 3

Politics--Reports, 1955


Box 722 Folder 4-5

Taft-Hartley Law--Amendment, Reports, 1953-1955, (2 Folders)


Box 722 Folder 6

Taxes--Reports, 1955


Box 722 Folder 7-8

Trade--Reports, 1954-1955


Box 723 Folder 1

Trade Publications--Reports, 1953-1955


Unemployment Subcommittee


Box 723 Folder 2

General--Reports, 1955


Box 723 Folder 3-6

Correspondence, January 1954-December 1954, (4 Folders)


Box 723 Folder 7

Appropriations, 1955 1954, 1955, 1954


Box 723 Folder 8

Armed Forces, 1953-1954


Box 724 Folder 1

Aviation--Reports, 1952-1955


Box 724 Folder 2

Government Reorganization, 1954


Box 724 Folder 3

Health, 1953-1954


Box 724 Folder 4

Labor, 1954


Box 724 Folder 5

New York Projects, 1953-1954


Box 724 Folder 6

Taxes, 1954


Box 724 Folder 7

Trade, 1954


Box 724 Folder 8-9

Veterans--Reports, 1953-1955 ( 2 Folders), 1953-1955


John Silard Research


Box 724 Folder 10

Banking and Currency--Congressional Report, 1954


Box 724 Folder 11

Federal Trade Commission--Senate Testimony, Records,, 1954-1955


Box 724 Folder 11

Housing


Box 725 Folder 1-4

General--Floor Remarks, Bill, Appendices, 1955, (4 Folders)


Box 725 Folder 5

Military, 1955


Box 725 Folder 6

Public--Reports, 1953-1955


Box 725 Folder 7

Niagara--Reports, 1954-1955


Box 725 Folder 8

Small Business--Reports, Congressional Record,, 1955


Box 725 Folder 9

Trust Indenture Act, 1955


Robert A. Low Files


Box 578 Folder 12

Robert A. Low, 1951


Box 578 Folder 13

Tariff--Woolen and Knitted Gloves, 1950-1952


Box 578 Folder 14

Ruth S. Schneider Files, 1950


Box 578 Folder 15

United States Tariff Commission Committee for Reciprocity Information,, 1951


Box 579 Folder 1

United States Tariff Commission for Reciprocity Information,, 1950-1951


Frances Williams Files


Box 579 Folder 2-11

A-Z, 1949-1952, (10 Folders)


Box 579 Folder 12

Beans, 1950


Box 579 Folder 13

Blocked Assets, 1950


Box 579 Folder 14

Civil Rights, 1950


Box 579 Folder 15

Federal Taxation, 1950


Box 579 Folder 16

Free Kosher Kitchen, 1950


Box 579 Folder 17

German Gypsies, 1950


Box 579 Folder 18

George Washington Carves National Monument Project,, 1949-1950


Box 579 Folder 19

Handbags, 1950-1951


Box 579 Folder 20

Harlem Hospital, 1950


Box 579 Folder 21

Hilton, T.B., 1950


Box 579 Folder 22

National League of Women Voters, 1950


Box 579 Folder 23

Peekskill Riots, 1950


Box 579 Folder 24

Round-the-World Town Meeting, 1950


Box 579 Folder 25

Veterans Competitive Exam, 1950


Subject Files #1


Box 579 Folder 26-29

A-H, 1950, (4 Folders)


Box 580 Folder 1-7

J-G, 1950, (7 Folders)


Box 580 Folder 8

A & P Anti-Trust Suits, 1950


Box 580 Folder 9

Acheson--Con, 1950


Box 580 Folder 10

Acheson--Pro, 1950


Box 580 Folder 11

Alaska and Hawaii, 1950


Box 580 Folder 12

Alcoholic Beverages, 1950


Box 580 Folder 13

American Standards Association, 1949-1950


Box 580 Folder 14

Animal Industry, Bureau of, 1950


Box 580 Folder 15

Annuities, 1950


Box 580 Folder 16

Appropriations, 1950


Box 580 Folder 17

Appropriations, 1950


Box 580 Folder 18

ArmstoArabs, 1950


Box 580 Folder 19

Arnold Bernstein Line, 1951


Box 580 Folder 20

Atlantic Union, 1950


Box 580 Folder 21

Atomic Energy, 1950


Box 581 Folder 1

Basing Point Legislation, 1950-1952


Box 581 Folder 2

Campaign, 1950


Box 581 Folder 3

China, 1949-1950


Box 581 Folder 4

China Policy, 1949-1950


Box 581 Folder 5

Civil Defense, 1950-1951


Box 581 Folder 6

Civil Service Bills, 1949-1950


Box 582 Folder 1

Coffee Report, 1950


Box 582 Folder 2

Committee Investigations, 1951


Box 582 Folder 3

Communism in USA, 1949-1950


Box 582 Folder 4

Controls, Price, 1950


Box 582 Folder 5

Copper, 19 50


Box 582 Folder 6-7

Cost Control, 1950, (2 Folders)


Box 582 Folder 8

Defense Production Act, 1950


Box 582 Folder 9

Displaced Persons Bills, 1949-1950


Box 583 Folder 1

Doctors and Dentists, 1950


Box 583 Folder 2-5

Economy, 1950, (4 Folders)


Box 583 Folder 6

Electoral College Amendment, 1949-1950


Box 583 Folder 7

Equal Rights, 1949-1950


Box 583 Folder 8

Food and Drug Laws, 1949-1950


Box 583 Folder 9

Freight Equalization Bills, 1950


Box 583 Folder 10

Health, 1950


Box 583 Folder 11

Hoover Commission, 1950


Box 583 Folder 12

Housing and Slum Clearance Bills, 1949


Box 583 Folder 13

Hydrogen Bomb Letters, 1950


Box 584 Folder 1

Inflation, 1950


Box 584 Folder 2-4

Internal Security Bill--Congratulatory Letters on Lehman's Vote to Sustain Veto,, 1950, (3 Folders)


Box 584 Folder 5

Italian Vote--Lost, 1950


Box 584 Folder 6

MacArthur, General Douglas, 1950


Box 584 Folder 7

Merger of Cable and Radio Companies, 1950


Box 584 Folder 8

Military Credits, 1950


Box 584 Folder 9

Milk, 1949-1950


Box 584 Folder 10

Mobilization, 1950


Box 585 Folder 1-3

Mundt-Nixon Bill--Correspondence, 1950-1951, (3 Folders)


Box 585 Folder 4

National Defense Policy and Security, 1950


Box 585 Folder 5

New York State--Natural Resources Conservation, 1950


Box 585 Folder 6

O'Dwyer, William, 1950


Box 585 Folder 7

Oil to Far East, 1950


Box 585 Folder 8

Oleomargarine, 1949-1950


Box 585 Folder 9

Peace, 1950


Box 586 Folder 1

Pensions, 1949-1950


Box 586 Folder 2

Personality Criticisms, 1950


Box 586 Folder 3

Polio, 1950


Box 586 Folder 4

Post Office, 1949-1950


Box 586 Folder 5-6

Postal Service, 1950-1951, (2 Folders)


Private Bill


Box 605 Folder 1

Hungarian Refugees, 1949-1950


Box 605 Folder 2

Hu, Kun Ken, 1950


Box 605 Folder 3

Janovici, Arnold, 1950


Box 605 Folder 4

Peter Korda and Marianne Endrenyi, 1950


Box 605 Folder 5

Kenneth Kozai, 1950


Box 605 Folder 6

Sadako Kawamura Lawton, 1950


Box 605 Folder 7

Nohuko Maeda, 1950


Box 605 Folder 8

Aurelio Maiolatesi, 1950


Box 605 Folder 9

Szalom Malek, 1950


Box 605 Folder 10

Sachiko Mitoma, 1949-1950


Box 605 Folder 11

Myrtle Moore, 1950


Box 605 Folder 12

Julien Musafia, 1950


Box 605 Folder 13

Joseph Perez, 1950


Box 605 Folder 14

Fuel Pietruszynski, 1950


Box 605 Folder 15

Pulaski Day Parade, 1950


Box 605 Folder 16

Pure Food and Drug Act, 1951


Box 632 Folder 1-3

Q-W, 1950, (3 Folders)


Box 632 Folder 4

Railroads, 1950


Box 632 Folder 5

Reconstruction Finance Corporation, 1950


Box 632 Folder 6

Regulation "W", 1950


Box 632 Folder 7

Rent Control, 1950-1951


Box 632 Folder 8

Reorganization Bills, 1950


Box 632 Folder 9

Rosenberg, Anna--Correspondence, 1950


Box 632 Folder 10

Runaway Pappy Bills, 1950


Box 632 Folder 11

Servicemen, 1950-1951


Box 632 Folder 12

Selling in Steel Industry, 1950


Box 632 Folder 13

SM--Small Businesses, 1950


Box 632 Folder 14

Sponges, 1950-1951


Box 632 Folder 15

St. Lawrence, 1949-1951


Box 632 Folder 16

State Department, 1950


Box 632 Folder 17

Strike in Syracuse, Soda Ash--Clippings, 1950


Box 632 Folder 18

Sullivan Column--Clippings, 1950


Tariffs, 1950


Box 634 Folder 1

Corduroy Industry, 1950


Box 634 Folder 2

Diamonds, 1950


Box 634 Folder 3

Glass, 1950


Box 634 Folder 4

Japanese Goods--Draft, 1950


Box 634 Folder 5

Japanese Shirts, 1950


Box 634 Folder 6

Leather--Memorandum, 1950


Box 634 Folder 7

Leather Gloves--Pamphlet, 1950


Box 634 Folder 8

Motorcycles, 1950


Box 634 Folder 9

Mushroom Trade, 1950


Box 634 Folder 10

Music Books or Sheets, 1950


Box 634 Folder 11

Paper and Books, 1950


Box 634 Folder 12

Papers, Coated, 1950


Box 634 Folder 13

Paper and Pulp Wadding, 1950


Box 634 Folder 14

Plywood, 1950


Box 634 Folder 15

Rugs and Carpets--Committee Statement, 1950


Box 634 Folder 16

Ground Spices--Pamphlets and Rulebook, 1950


Box 634 Folder 17

Surgical Instruments, 1950


Box 638 Folder 1

Wines and Beverages, 1950


Taxes, 1949-1950


Box 638 Folder 2-3

General, 1949-1950, (2 Folders)


Box 638 Folder 4

Cooperatives, 1949


Box 638 Folder 5-7

Excise, 1950, (3 Folders)


Box 639 Folder 1-4

Transmittals and Referrals--Pamphlets, Clippings, Statements,, 1950, (4 Folders)


Box 639 Folder 5-6

Taxes Excise, 1950, (2 Folders)


Box 639 Folder 7

Universal Military Training--Pamphlet, 1950


Box 640 Folder 1

Vatican--Ambassador Appointment, 1950


Box 640 Folder 2

Veterans Bills--Clippings, 1950


Box 640 Folder 3

Veterans Bills--Telegrams, 1950


Box 640 Folder 4

Vivisection--Animal Cruelty, 1950


Box 640 Folder 5

Robert Vogeler--American Prisoner Abroad, 1950


Box 640 Folder 6

War and Peace--Korean War, 1950


Welfare Legislation


Box 640 Folder 6

General, 1950


Box 640 Folder 8

Conference on Aging--Pamphlets, 1950


Box 640 Folder 9

Federal Aid to Education, 1950


Box 640 Folder 10

National Health Bill, 1950


Social Security, House of Representatives, 6000


Box 640 Folder 11

Farmers--Bill, 1950


Box 640 Folder 12

Research--Pamphlet, 1950


Box 640 Folder 13

General, 1950


Box 641 Folder 1-7

General, 1950, (7 Folders)


Box 642 Folder 1

Joint Congressional Committee Edelstein File, 1950


Box 642 Folder 2-3

Jack Carter File, 1950, (2 Folders)


Box 642 Folder 4

Lehman Amendment, 1950


Box 642 Folder 5

Elizabeth Donahue File, 1950


Box 642 Folder 6

Life Insurance Agents, 1950


Box 642 Folder 7

Hospital, Religious, Nonprofit Organizations, 1950


Box 642 Folder 8

Salesman--Pamphlet, 1950


Box 642 Folder 9

Selective Service, 1950


Box 643 Folder 1

World Governments, 1950


Subject File#2


Box 643 Folder 2-7

General Legislation, 1950 May-1952 January (6 Folders), 1950


Box 644 Folder 1

Economic Cooperation Administration, 1950


Foreign Aid Legislation


Box 644 Folder 2

General, 1950


Box 644 Folder 3-4

Germany--Postcards, Petitions, Statement, 1949-1950, (2 Folders)


Box 644 Folder 5

Israel, 1950


Box 644 Folder 6

Japan, 1950


Box 644 Folder 7-8

Korea, 1950, (2 Folders)


Box 644 Folder 9

Soviet Bloc and Soviet Union--Pamphlets, 1950


Spain


Box 644 Folder 10

Against Loan Vote, 1950


Box 644 Folder 11

Pro Loan Vote--Speech, 1950


Box 645 Folder 1

General Loan Vote--Petitions, Clippings, 1950


Box 645 Folder 2

United Nations, 1950


Box 645 Folder 3

Yugoslavia, 1950


Civil Rights Legislation


Box 645 Folder 4

Anti-Discrimination, 1950


Box 645 Folder 5

Anti-Lynch, 1950


Box 645 Folder 6

Anti-Poll Tax, 1949


Box 645 Folder 7

Fair Employment Practices, 1950-1951


Box 645 Folder 8

General, 1949


Box 645 Folder 9

Taft-Hartley Law, 1951


Taxes, 1950-1951


Box 645 Folder 10

General, 1950


Box 645 Folder 11-14

General, 1951 January-1951 October (4 Folders), 1951


Box 646 Folder 1

Cooperative, 1951


Box 646 Folder 2

Cooperation Surtaxes, 1951


Box 646 Folder 3

Admissions Exemption, 1951


Box 646 Folder 4

Savings Accounts in Mutual Banks, 1951


Box 646 Folder 5

Authors' Royalties, 1951


Box 646 Folder 6

Dividends Withholdings, 1951


Box 646 Folder 7

Retirement Fund, 1951


Box 646 Folder 8

Income, 1951


Box 646 Folder 9

Servicemen's Exemptions, 1951


Correspondence File


Box 646 Folder 11

Alaska-Hawaii--Clippings, 1950-1951


Box 646 Folder 12

Beef Livestock, 1950-1951


National Production Authority


Box 647 Folder 1

General, 1950-1951


Box 647 Folder 2

Aluminum--Strike, Brochures, 1951


Box 647 Folder 3-4

School Construction--Surveys, Pamphlets, 1951, (2 Folders)


Box 647 Folder 5

Universal Military Training, 1951


Box 648 Folder 1-2

Vatican Ambassador--Pamphlets, Petitions, 1951, (2 Folders)


Appropriations


Box 648 Folder 3

Agriculture--Pamphlets, 1951


Box 648 Folder 4

Amputees, 1951-1952


Box 648 Folder 5

Blindness, 1951


Box 648 Folder 6

Child Bureaus, 1951


Box 648 Folder 7

Civil Functions, 1951-1952


Box 648 Folder 8

Columbia River Basin, 1951


Box 648 Folder 9

Customs, 1951-1952


Box 648 Folder 10

Defense, 1951


Box 648 Folder 11

Economy, 1951-1952


Box 648 Folder 12

Ferguson Amendment, 1951


Box 649 Folder 1

Foreign Aid, 1951


Box 649 Folder 2

Health, 1951


Box 649 Folder 3

Hospital Construction, 1951


Box 649 Folder 4

Interstate Commerce Commission, 1951-1952


Box 649 Folder 5

Independent Office Housing, 1951


Box 649 Folder 6

Interior Department--Statements, 1951-1952


Box 649 Folder 7

Jenner Amendment--House Bill 3709, 1951


Box 649 Folder 8

Jensen Amendment--House Bill 3709, 1951


Box 649 Folder 9

Kings Point, 1951


Box 649 Folder 10

Legislation--Clippings, 1951


Box 649 Folder 11

Maritime Cadet Pay, 1951


Box 649 Folder 12

Mental Health, 1951-1952


Box 649 Folder 13-14

General, 1951-1952, (2 Folders)


Box 649 Folder 15

Multiple Sclerosis, 1951


Box 649 Folder 16

National Science Foundation, 1951


Box 650 Folder 1

Rifle Practice, 1951-1952


Box 650 Folder 2

State Department, 1951-1952


Box 650 Folder 3

Veterans Affairs, 1951-1952


Box 650 Folder 4

Vocational Education, 1951-1952


Subject File #3


Agriculture


Box 650 Folder 5-8

General, 1954-1955, (4 Folders)


Box 651 Folder 1-2

General, 1956, (2 Folders)


Box 651 Folder 3

Animal Disease Laboratory, 1956


Box 651 Folder 4

Humane Slaughter, 1956


Box 651 Folder 5

Poultry Inspection, 1956


Box 651 Folder 6

Soil Bank, 1956


Box 651 Folder 7

Surplus Hides, 1956


Box 651 Folder 8-9

Alaska-Hawaii Statehood, 1953-1956, (2 Folders)


Appropriations, 1953-1955


Box 652 Folder 1-4

General, 1953-1955, (4 Folders)


Box 652 Folder 6

Census of Business, 1953-1955


Box 652 Folder 7-8

Department of Defense, 1953-1955, (2 Folders)


Education


Box 652 Folder 9

General, 1953-1955


Box 652 Folder 10

Vocational, 1953-1955


Box 653 Folder 1

Federal Civil Service, 1953-1955


Box 653 Folder 2

Forests and Fisheries--Environmentalist Pamphlet, 1953-155


Box 653 Folder 3

Health and Hospitals, 1953-1955


Box 653 Folder 4

Hoof and Mouth Disease, 1953-1955


Box 653 Folder 5

Library of Congress, 1953-1955


Box 653 Folder 6

Merchant Marines, 1953-1955


Box 653 Folder 7

Migratory Labor, 1953-1955


Box 653 Folder 8

Mutual Security, 1953-1955


Box 653 Folder 9

Patent Office, 1953-1955


Box 653 Folder 10

Student Exchange, 1953-1955


Box 653 Folder 11

Technical Assistance, 1953-1955


Box 653 Folder 12

United Nations International Children's Emergency Fund,, 1953-1955


Armed Forces, 1953-1956


Box 654 Folder 1-4

General, 1953-1956, (4 Folders)


Box 654 Folder 5

Air Force Personnel, 1956


Box 654 Folder 6

Air Force Survival School--Clippings, 1955


Benefits and Pay


Box 654 Folder 7-9

General, 1954-1956, (3 Folders)


Box 654 Folder 10

Medical, 1954


Draft


Box 654 Folder 11

General, 1954


Box 655 Folder 1-2

General, 1955-1956, (2 Folders)


Box 655 Folder 3

Doctors--Doctor and Dentist Protest, 1955


Box 655 Folder 4

Farmers, 1955


Reserves


Box 655 Folder 5

General, 1955


Box 655 Folder 6

Officers, 1954


Box 655 Folder 7

House Bill 5000, 1955


Box 655 Folder 8

House Bill 5299, 1955


Box 655 Folder 9

Osteopathy, 1956


Box 655 Folder 10

Veterinarians, 1956


Alcoholic Beverage Advertisements


Box 655 Folder 11

A-K, 1955-1956


Box 656 Folder 1

J-Y, 1955-1956


Box 656 Folder 2-4

Appointment Requests--Pamphlet, 1954-1956, (3 Folders)


Box 656 Folder 5-6

Appropriations, 1956, (2 Folders)


Banking


Box 656 Folder 7

A-J, 1954-1955


Box 657 Folder 1

A-J, 1954-1956


Box 657 Folder 2-3

K-Z, 1954-1956, (2 Folders)


Box 657 Folder 4

Credit Union, 1954


Box 657 Folder 5-6

Holding Companies--Pamphlets, 1953-1956, (2 Folders)


Box 657 Folder 7

Branch Banking, 1953-1954


Box 657 Folder 8

Home Loan, (1954-1955)


Bricker Amendment


Box 658 Folder 1-5

Con A-Z, 1953-1956, (5 Folders)


Box 658 Folder 6-7

Pro A-N, 1953-1956, (2 Folders)


Box 659 Folder 1

Pro O-Z--Petition and Clippings, 1953-1956


Box 659 Folder 2

General, 1955-1956


Civil Aeronautics


Box 659 Folder 3-4

General--Bill, 1954, (2 Folders)


Box 659 Folder 5

North American, 1953-1954


Box 659 Folder 6

Publications--Reports and Studies, 1950-1954


Civil Rights


Box 659 Folder 7-8

General--Photographs, Pamphlets and Clippings, 1953-1955


Box 660 Folder 1-5

General, 1956, (5 Folders)


Civil Service


Box 660 Folder 6

General, 1954


Box 661 Folder 1

General, 1954


Box 661 Folder 2

Annual and Sick Leave, 1951-1953


Box 661 Folder 3

Carlson Bill, 1953-1954


Box 661 Folder 4-6

Pay, 1951-1955, (3 Folders)


Box 661 Folder 7

Preference Status, 1955


Box 661 Folder 8-9

Retirement, 1951-1955, (2 Folders)


Box 662 Folder 1

Thomas Leave, 1952-1953


Box 662 Folder 2

United States Marshals, 1953-1954


Box 662 Folder 3

Whitten Rider, 1951-1954


Congressional Record


Box 662 Folder 4

Insertions, 1954-1955


Box 662 Folder 5-6

Refusals, 1953-1955, (2 Folders)


Box 662 Folder 7-8

Congressional Salaries, 1953-1955, (2 Folders)


Box 662 Folder 9-10

Education--School Construction, Clippings, 1955, (2 Folders)


Foreign Policy


Box 663 Folder 1-3

General, 1954-1956, (3 Folders)


Box 663 Folder 4

Far Eastern Policy, 1951-1954


Box 663 Folder 5-6

Middle East, 1953-1956, (2 Folders)


Box 663 Folder 7

Political Prisoners, 1956


Box 663 Folder 8

United Nations Education Scientific and Cultural Organization,, 1956


Formosa Resolution


Box 664 Folder 1-2

General, 1955, (2 Folders)


Box 664 Folder 3

Thank You Notes--Responses to Speech, 1955


Box 664 Folder 4-7

General Legislation, 1954-1955, (4 Folders)


Health


Box 664 Folder 8

General, 1951


Box 665 Folder 1-7

General--Clippings and Pamphlets, 1952-1956, (7 Folders)


Box 665 Folder 8

Nursing Homes, 1954


Box 666 Folder 1

Insurance Bill, 1954


Box 666 Folder 2

Health Bill--Health Needs of the Nation Committee,, 1953-1954


Box 666 Folder 3

Hearing Aids, 1952


Box 666 Folder 4

Merchant Seaman, 1953-1954


Box 666 Folder 5

Vocational Rehabilitation--Pamphlet, 1954


Highways


Box 666 Folder 6-8

General A-Z--Clippings, Brochures, Statements, 1951-1956, (3 Folders)


Box 666 Folder 9

Construction Bill, 1955


Housing


Box 667 Folder 1-5

General--Clippings, Pamphlets, Exhibits, Reports, 1953-1955, (5 Folders)


Box 668 Folder 1-2

General--Clippings, Pamphlets, Exhibits, Reports, 1955-1956, (2 Folders)


Box 668 Folder 3

Federal Housing Act Complaints, 1954


Box 668 Folder 4

Federal Housing Act Loans, 1953-1954


Box 668 Folder 5

Home Owners Loan Act--Bill, Pamphlets, 1952-1953


Box 668 Folder 6

May bank Amendment, 1954


Box 668 Folder 7

Mortgage Interest Rates, 1953-1954


Box 668 Folder 8

Philips Rider, 1954


Box 668 Folder 9

Rockaway Area--Clippings, Petition, 1954


Box 668 Folder 10

Utica, 1951-1952


Box 668 Folder 11

Veterans' Administration Appraisers, 1954


Box 668 Folder 12

Washington Square Area, 1954


Box 669 Folder 1

Indians, 1954-1955


Box 669 Folder 2-3

Interstate Commerce, 1954, (2 Folders)


Box 669 Folder 4

Iraq, Arms To, 1954


Israel


Box 669 Folder 5

General, 1951-1953


Box 669 Folder 6

Capital of, 1953


Box 669 Folder 7

Economic Aid to, 1953


Box 670 Folder 1

Military Aid to Arab Neighbors--Speech, 1954


Labor


Box 670 Folder 2-3

General--Petition, Pamphlet, Clippings, 1954, (2 Folders)


Box 670 Folder 4-5

Brownwell Bills, 1954, (2 Folders)


Minimum Wage


Box 670 Folder 6-7

Pro, Petition, 1955, (2 Folders)


Box 670 Folder 8

Con, 1955


Box 671 Folder 1

Assorted Exemptions, 1955


Box 671 Folder 2

Farmers' Exemptions, 1955


Box 671 Folder 3

Retail Exemptions--Senate Memorandum, 1955


Box 671 Folder 4

Puerto Rico and Virgin Islands, 1955


Box 671 Folder 5-8

Messages--Magazine, 1952-1954, (4 Folders)


Box 671 Folder 9

Niagara Power, 1954 April-June, 1954


Box 672 Folder 1-9

Niagara Power--Clippings, Pamphlets, 1952 April-1954 March, 1952


Box 673 Folder 1-5

Niagara Power--Reports, Clippings, 1951 January-1952 March (5 Folders), 1951 January-1952 March


Parcel Post--Public Law 199


Box 673 Folder 6

Pro--Pamphlet, 1953-1954


Box 673 Folder 7

Con, 1954


Postal


Box 673 Folder 8-9

Employees--Clippings, 1953-1954, (2 Folders)


Box 674 Folder 1

Rates, 1953-1954


Box 674 Folder 2

Regulations, 1954


Box 674 Folder 3

Service--Pamphlet, 1952-1954


Box 674 Folder 4-5

Railroad Retirement, 1953-1954, (2 Folders)


Box 674 Folder 6-7

Robinson Patman Act--Booklet, 1953-1954, (2 Folders)


Box 674 Folder 8

Saint Lawrence Seaway, 1950-1951


Box 675 Folder 1-3

Saint Lawrence Seaway--Memorandum, 1952-1956, (3 Folders)


Social Security


Box 675 Folder 4-7

General, 1954 January-1954 June


Box 676 Folder 1

General, 1954 July-1954 December


Box 676 Folder 2-9

General--A-Z, 1955, (8 Folders)


Box 677 Folder 1

Accountants, 1954


Box 677 Folder 2

Aliens, 1954


Box 677 Folder 3

Coudert Bill, 1951


Box 677 Folder 4

Dentists, 1954


Box 677 Folder 5

Doctors, 1954


Box 677 Folder 6

Farmers, 1954


Box 677 Folder 7

Lawyers, 1954


Box 677 Folder 8

Old Age Insurance, 1951


Box 677 Folder 9

Professions, 1954


Box 677 Folder 10

Teachers, 1954


Box 677 Folder 11-12

Sugar--Clippings, Pamphlet, 1954-1956, (2 Folders)


Trade


Box 677 Folder 13-14

General--A-L, 1954, (2 Folders)


Box 678 Folder 1-2

General--M-Z, 1954, (2 Folders)


Box 678 Folder 3

Aluminum, 1953-1954


Box 678 Folder 4

Bell Act, 1954


Box 678 Folder 5

Bicycles, 1954


Box 678 Folder 6

Chinese Bristles, 1954


Box 678 Folder 7

Custom Simplification Bill, 1952


Box 678 Folder 8

Fuel Oil, 1954


Box 678 Folder 9

Glass Tariff, 1954


Box 678 Folder 10

Knit Gloves--Booklet, 1954


Box 678 Folder 11

Lace, 1954


Box 678 Folder 12

Simpson Bill, 1954


Box 678 Folder 13

Tariffs--Statements, Pamphlets, 1954


Box 678 Folder 14

Wine Tariffs, 1954


Box 678 Folder 15

Taft-Hartley--Resolution, Pamphlets, 1954 February, 1954


Box 679 Folder 1

Taft-Hartley--Resolution, Pamphlets, 1954 March-1954 April, 1954


Tariffs


Box 679 Folder 2

Aluminum, 1953


Box 679 Folder 3

Bicycles--Report, 1953


Box 679 Folder 4

China--Pottery, 1953


Box 679 Folder 5

Fuel Oil, 1953


Box 679 Folder 6

Garlic--Public Notice, 1951-1952


Box 679 Folder 7

Knit Gloves, 1953


Box 679 Folder 8

Lace, 1953


Box 679 Folder 9

Reciprocal Trade, 1953


Box 679 Folder 10

Textile Screen--Industry Publication, 1953


Box 679 Folder 11

General--Statistical Report, 1951 December-1952 December, 1951


Box 680 Folder 1

General, 1953 January-1953 September


Taxes


Box 680 Folder 2

Admission, 1951-1953


Box 680 Folder 3

Alcoholic Beverages, 1951-1953


Box 680 Folder 4

Author's Royalties, 1951


Box 680 Folder 5

Automobiles and Auto Parts, 1951


Box 680 Folder 6

Buses, 1951


Box 680 Folder 7

Charities, 1952-1953


Box 680 Folder 8

Cooperatives--Tax Free Businesses, 1951-1953


Box 680 Folder 9

Corporations, 1951


Box 680 Folder 10

Dependents, 1953


Box 680 Folder 11

Depletion Allowance, 1951


Box 680 Folder 12

Dividend Withholding, 1951-1953


Box 680 Folder 13

Economy, 1953


Box 681 Folder 1

Entertainment, 1951


Box 681 Folder 2

Estate, 1951-1952


Box 681 Folder 3

Excess Profits, 1953


Box 681 Folder 4

Excise, 1951-1953


Box 681 Folder 5

Fountain Pens, 1951


Box 681 Folder 6

Gasoline, 1951


Box 681 Folder 7

Governments Officials, 1951-1953


Box 681 Folder 8

Housekeepers, 1953


Box 681 Folder 9

Income, 1952-1953


Box 681 Folder 10

Income for People Living in Extensions of the United States--Panama Canal Workers and Soldiers,, 1951


Box 681 Folder 11

Municipal Bonds, 1951


Box 681 Folder 12

Mutual Savings and Banks--Industry Publications, 1951-1952


Box 681 Folder 13

Neckties, 1951


Box 681 Folder 14

Oil, 1951-1953


Box 681 Folder 15

Overseas Income, 1953


Box 681 Folder 16-18

Pensions, 1953 October-1954 February, (2 Folders)


Box 682 Folder 1

Residence Sale, 1951


Box 682 Folder 2

Retirement Fund--Medical and Dental Professions, 1951-1953


Box 682 Folder 3

Tax Scandal--Clippings, 1951


Box 682 Folder 4

School Exemption, 1951


Box 682 Folder 5

Servicemen Exemption, 1951-1953


Box 682 Folder 6

Skating Rinks, 1951


Box 682 Folder 7

Teachers' Pensions, 1953


Box 682 Folder 8

Telephones, 1953


Box 682 Folder 9

Twenty-Five Percent Limit--Individual Income Tax, 1952


Box 682 Folder 10-25

General, 1951 September-1953 April, (16 Folders)


Box 683 Folder 1-9

General, 1953 May-1954 March, (9 Folders)


Box 605 Folder 17

Railroads, 1951


Box 605 Folder 18

Rent Control, 1947-1950


Box 605 Folder 19

Tariff Leather Goods, 1950


Box 605 Folder 20

Taxes, 1950


Box 605 Folder 21

Taxes--Excise, 1950


Box 605 Folder 22-27

Taxes--General A-H, 1955, (6 Folders)


Taxes, 1954


Box 606 Folder 1-2

General, 1954 June-December, (2 Folders)


Box 606 Folder 3

General, 1954 January-May


Box 606 Folder 4

Revisions of 8300, 1954


Box 606 Folder 5

Admissions Exemptions, 1954


Box 606 Folder 6

Alcoholic Beverages, 1954


Box 606 Folder 7

Appliances, 1954


Box 606 Folder 8

Automobiles and Auto Parts, 1954


Box 606 Folder 9

Cabarets, 1954


Box 607 Folder 1

Capital Gains, 1954


Box 607 Folder 2

Child Care, 1954


Box 607 Folder 3

Cooperatives, 1954


Box 607 Folder 4

Corporations, 1954


Box 607 Folder 5

Depletion Allowance, 1954


Box 607 Folder 6

Dependents, 1954


Box 607 Folder 7

Dividend Withholdings, 1954


Box 607 Folder 8

Economy, 1954


Box 607 Folder 9

Entertainment, 1954


Box 607 Folder 10

Excess Profits, 1954


Box 607 Folder 11

Excise, 1954


Box 607 Folder 12

Furs, 1954


Box 607 Folder 13

Gas Refund, 1954


Box 607 Folder 14

Income, 1954


Box 607 Folder 15

Movies, 1954


Box 607 Folder 16

Municipal Bonds, 1954


Box 607 Folder 17

Oil, 1954


Box 607 Folder 18

Overseas Income, 1954


Pensions


Box 607 Folder 19-21

General, 1954 March-April, (3 Folders)


Box 608 Folder 1

General, 1954 May-October


Box 608 Folder 2

Personal Exemptions, 1954


Box 608 Folder 3

Pianos, 1954


Box 608 Folder 4

Profit Sharing, 1954


Box 608 Folder 5

Radio Television, 1954


Box 608 Folder 6

Retirement Funds, 1954


Box 608 Folder 7-8

Revision HR 8300, 1954 May-August, (2 Folders)


Box 608 Folder 9

Safe Deposit Boxes, 1954


Box 608 Folder 10

Sand Gravel, 1954


Box 608 Folder 11

Teachers' Pensions, 1954


Box 608 Folder 12

Telegrams, 1954


Box 608 Folder 13

Telephone, 1954


Box 608 Folder 14

Theatres, 1954


Box 608 Folder 15

Transportation, 1954


Box 608 Folder 16

Twenty-Five Percent Limit, 1954


Box 609 Folder 1

Working Dependents, 1954


Box 609 Folder 2

Water Heaters, 1954


Box 609 Folder 3-5

Television and Radio, 1951-1954, (3 Folders)


Box 609 Folder 6

Television Beverage Advertisements, 1954-1955


Box 609 Folder 7-8

Thank You Letters, 1954, (2 Folders)


Box 610 Folder 1-5

Thank You Letters, 1953 January-December (5 Folders), 1953 January-December


Box 610 Folder 6-7

Trade--General A-B, 1955, (2 Folders)


Box 611 Folder 1-11

Trade--General C-T, 1955 (11 Folders), 1955


Box 612 Folder 1-2

Trade--General V-W, 1955, (2 Folders)


Box 612 Folder 2-4

Reciprocal Trade Agreement, 1953-1955, (2 Folders)


St. Lawrence Seaway


Box 612 Folder 5

General, 1951-1954


Box 612 Folder 6

Petitions and Opinions, 1953


Box 612 Folder 7

Publications, 1952-1953


Box 612 Folder 8

Reports, Bills and Briefs, 1948


Box 612 Folder 9

Statements, 1952-1953


Box 1327 Folder 1-5

St. Lawrence Power Project Construction Reports, 1954-1958, (5 folders)


Box 1328 Folder 1-5

Niagara and St. Lawrence Power Projects--Construction Reports,, 1958-1960, (5 folders)


Box 613 Folder 1-12

Social Security--General, 1953 January-December (12 Folders), 1953


Box 613 Folder 1-12

Taft-Hartley Law, 1952-1953, (2 Folders)


Box 614 Folder 1-5

Taft-Hartley Law, 1953-1954, (5 Folders)


Tidelands


Box 614 Folder 6-9

Oil For Education, 1949-1954, (4 Folders)


Box 615 Folder 1

Favorable Replies, 1953


Box 615 Folder 2

Unfavorable Replies, 1953


Box 615 Folder 3-4

Labor Legislation--General, 1956, (2 Folders)


Box 615 Folder 5-23

Labor A-W, 1955, (17 Folders)


Box 616 Folder 1-2

Mailing List, 1953-1956, (2 Folders)


Box 616 Folder 3

Narcotics, 1951-1956


Box 616 Folder 4-7

National (Names Beginning With), 1951-1954, (5 Folders)


Box 617 Folder 1-3

Niagara--General, 1955-1956, (3 Folders)


Box 617 Folder 4

Page Boy Patronage, 1952-1955


Box 617 Folder 5

Philippines, 1951-1956


Box 617 Folder 6

Poland, 1951


Box 617 Folder 7

Polish Care Packages, 1951


Box 617 Folder 8

Polish Constitution, 1950-1956


Box 617 Folder 9-10

Prices Supporters, 1953-1955, (2 Folders)


Box 618 Folder 1

Puerto Rico, 1951-1955


Box 618 Folder 2

Pure Food and Drug Administration, 1953-1956


Box 618 Folder 3

New York Office--Correspondence, 1950-1951


Box 618 Folder 4-5

New York State Legislation, 1951-1956, (2 Folders)


Box 618 Folder 6

New York State Projection Appropriations, 1956


New York State Projects


Box 618 Folder 7-8

General, 1950-1952, (2 Folders)


Box 619 Folder 9-14

General, 1953-1956, (6 Folders)


Box 1262 Folder 1

New York Airways, 1951


Box 1262 Folder 2

Arthur Kill, 1952-1956


Box 1262 Folder 3

Barge Canal, 1951-1952


Box 1262 Folder 4

Buffalo Harbor, 1954-1955


Box 1262 Folder 5

Building Congress, 1951-1952


Box 1262 Folder 6

Civil Defense, 1951


Box 1262 Folder 7

Davenport Center, 1954


Box 1262 Folder 8-9

Fire Island Inlet, 1951-1956, (2 Folders)


Box 1263 Folder 1

Flood Control Correspondence, 1955-1956


Box 1263 Folder 2

Flood Control Reports, 1955-1956


Box 1263 Folder 3

Flood Disasters, 1955-1956


Box 1263 Folder 4

Forest Preserve, 1951-1955


Box 1263 Folder 5

Gas Pipeline (Rye, NY), 1951-1952


Box 1263 Folder 6

Hay and Grain Dealers, 1951


Box 1263 Folder 7

Jones Inlet, 1940-1952


Box 1263 Folder 8-9

Kings Point, 1952-1956, (2 Folders)


Box 1264 Folder 1

Lackawanna, 1953-1956


Box 1264 Folder 2

Lake Ontario, 1951-1952


Box 1264 Folder 3

Port Authority, 1951-1952


Box 1264 Folder 4-5

Susquehanna Dam I, 1954-1956, (2 Folders)


Box 1264 Folder 6

New Hampshire Air Base, 1951


Box 620 Folder 1-2

Natural Gas, 1955-1956, (2 Folders)


Box 620 Folder 3

MacArthur Field, 1953


Box 620 Folder 4

Manhattan Beach, 1949-1950


Box 620 Folder 5

Moriches and Shinnecock Inlet, 1951


Box 620 Folder 6

Mount Upton Reservoir, 1952-1953


Box 620 Folder 7

Oak Orchard Harbor, 1951


Box 620 Folder 8

Unadilla Dam, 1951


Box 620 Folder 9

New York Thruway, 1950-1951


Box 623 Folder 1-2

Messages A-Z, 1955, (2 Folders)


Box 623 Folder 3

New York Public Library, 1951


Box 623 Folder 4

Ontario Bible Conference, 1955


Box 623 Folder 5

Oppenheimer, Robert--Correspondence, 1954


Box 623 Folder 6

Plattsburg Air Force Base, 1951-1952


Box 623 Folder 7

Public Assistance Payments, 1951


Veterans


Box 624 Folder 1-2

General A-M, 1953-1955, (2 Folders)


Box 624 Folder 3

Spanish-American War, 1954


Box 624 Folder 4-5

Visitors and Passes, 1952-1954, (2 Folders)


Box 624 Folder 6-7

Voting, 1954, (2 Folders)


Immigration


Box 625 Folder 1

Answers to Robo Letter--Correspondence, 1955


Box 625 Folder 2

Displaced Persons, 1953


Box 625 Folder 3

Omnibus, 1953


Box 625 Folder 4

Special Cases, 1952


General


Box 625 Folder 5-10

1953 August-December, 1953, (6 Folders)


Box 625 Folder 11-12

1954 January-February, 1954, (2 Folders)


Box 626 Folder 1-10

1954 March-December, 1954, (10 Folders)


Box 626 Folder 11-14

1955 January-April, 1955, (4 Folders)


Box 627 Folder 1-6

1955 May-October, 1955, (6 Folders)


Box 627 Folder 7

1951 April-December, 1951


Box 627 Folder 8-12

1952 January-May, 1952, (5 Folders)


Box 628 Folder 1-13

1952 June-1953 July, 1952, (13 Folders)


Box 629 Folder 1

Replies to Letters of, 1954


Box 629 Folder 2

Academic Freedom--Correspondence, 1953-1955


Box 629 Folder 3

Administrative Practices Act, 1952-1955


Box 629 Folder 4

Aging and Aged, 1954-1956


Box 629 Folder 5

Airlines, 1956


Box 629 Folder 6

Alaska, 1956


Box 629 Folder 7

Alcoholic Beverages, 1953-1954


Box 629 Folder 8

Anti-Bootlegging Automobiles, 1954


Box 629 Folder 9

Anti-Trust Law, 1951-1956


Box 629 Folder 10

Anti-Violence Bill, 1951-1955


Box 629 Folder 11

Atlantic Resolution, 1955-1956


Box 630 Folder 1

Atomic Energy, 1956


Box 630 Folder 2

Austrian Claims--Nazi Victims, 1955


Box 630 Folder 3

Austrian Peace Treaty and Rehabilitation, 1955


Box 630 Folder 4

Automobile Marketing--Report, 1956


Box 630 Folder 5

Aviation--Bill, 1955-1956


Box 630 Folder 6

Bataan Day--Congressional Record, 1956


Box 630 Folder 7

Bi-Weekly Pay Protest--Navy, 1955


Box 630 Folder 8

Boat Inspection, 1956


Box 630 Folder 9

Boy Scouts of America, 1951-1956


Box 630 Folder 10

Brazilian Exchange, 1952-1953


Box 630 Folder 11

Broadcasting, 1951-1955


Box 630 Folder 12

Bulgarian Claims, 1955


Box 630 Folder 13

Butter, 1950-1956


Box 630 Folder 14

Cancer, 1953-1956


Box 630 Folder 15

Capital Punishment--Clippings, 1954


Box 630 Folder 16

Cathedral of the Pines--War Memorial, 1955-1956


Box 630 Folder 17

Censorship of Art--Resolution, 1952-1956


Box 630 Folder 18

Certificates of Necessity--Blueprints, 1952-1953


Box 631 Folder 1

Chaplains in the Armed Forces, 1956


Box 631 Folder 2

Child Care Day Centers, 1955-1956


Box 631 Folder 3

China, 1953-1956


Box 631 Folder 4

China Policy, 1955


Box 631 Folder 5

Communist China, 1954-1956


Box 631 Folder 6

Civil Aeronautics--Brochure and Record, 1954-1956


Box 631 Folder 7

Civil Air Patrol Compensation, 1955-1956


Box 631 Folder 8

Civil Defense--Report, 1953-1956


Civil Service


Box 631 Folder 9

General, 1952-1956


Box 631 Folder 10-15

A-F, 1956, (6 Folders)


Box 684 Folder 1-18

G-Z, 1956, (18 Folders)


Box 684 Folder 19

Union Recognition, 1956


Box 684 Folder 20

Classification of Planners and Estimators, 1956


Box 683 Folder 10-11

Cloture Rule--Statement, Resolution, 1951-1955, (2 Folders)


Box 683 Folder 12

Coal--Department of Interior, 1950


Box 683 Folder 13

Cock Fighting--Magazine, 1952-1953


Box 683 Folder 14

Coffee, 1953-1954


Box 683 Folder 15

Colorado River Basin, 1955-1956


Box 685 Folder 1

Commemorative Stamps, 1953-1956


Box 685 Folder 2

Commission on Government Security, 1955


Box 685 Folder 3

Common Sense the News Circulation--Copy of the Protocols of Elder Zion,, 1951-1954


Box 685 Folder 4

Communism, 1954-1956


Box 685 Folder 5

Communist Bill, 1953-1953


Box 685 Folder 6

Communist Citizenship, 1954


Box 685 Folder 7

Composers Fee's--Juke Boxes, 1951-1952


Box 685 Folder 8

Congressional Immunity, 1953-1954


Box 685 Folder 9

Congressional Investigations, 1952-1954


Box 685 Folder 10

Congressional Investigations Committee Code of Procedure,, 1954-1956


Box 685 Folder 11

Congressional Investigation Joint Committee, 1954


Congressional Record


Box 685 Folder 12

Additions, 1955-1956


Box 685 Folder 13

Change of Address, 1956


Box 685 Folder 14

Insertions, 1956


Box 686 Folder 1

General, 1955-1956


Box 686 Folder 2

Persons Receiving, 1953-1955


Box 686 Folder 3

Refusals, 1955-1956


Box 686 Folder 4

Removals, 1950-1954


Box 686 Folder 5

Conservation--Clippings, Pamphlets, 1955-1956


Controls


Box 686 Folder 6

Flood, 1952-1956


Box 686 Folder 7

Price and Wage, 1953


Box 686 Folder 8

Rent, 1953-1956


Box 686 Folder 9

Copper, 1954


Box 686 Folder 10

Copyright Law, 1954-1955


Box 686 Folder 11

Cougar and Green Peter Dams, 1955-1956


Box 686 Folder 12

Currency, 1951


Box 686 Folder 13

Custom Enforcement Services, 1953


Box 686 Folder 14

Customs Inspections Claims, 1955-1956


Box 686 Folder 15

Cyprus, 1955-1956


Box 686 Folder 16

Czechoslovakia, 1951-1955


Box 687 Folder 1

Dairy Products, 1954-1956


Box 687 Folder 2

Defense Production Act, 1953


Democratic Party


Box 687 Folder 3

General, 1952-1955


Box 687 Folder 4

National Committee, 1952-1955


Box 687 Folder 5

National Convention, 1952-1956


Box 687 Folder 6

Party, 1953-1955


Box 687 Folder 7

Platform--Both Parties' Platforms, 1952


Box 687 Folder 8

State Committee, 1951-1954


Box 687 Folder 9

Depressed Areas--Messages to Congress, 1956


Box 687 Folder 10

Diamond Industry, 1951-1956


Box 687 Folder 11

Dietrich, Josef Sepp--Nazi War Criminal, 1952-1956


Box 687 Folder 12

Dinosaur National Monument, 1951-1956


Box 688 Folder 1

Disarmament Resolution, 1955-1956


Box 688 Folder 2

Discrimination, 1953-1956


Box 688 Folder 3

Discrimination in the District of Columbia--Fact Sheet of Laws,, 1952-1954


Box 688 Folder 4

Displaced Persons Act, 1951-1953


Box 688 Folder 5

District of Columbia--Barber Board, 1953


Box 688 Folder 6

Draft, Military--Clippings, 1953


Box 688 Folder 7

Eastland Statement--Civil Rights, 1955-1956


Box 688 Folder 8

Echo Park Dam, 1954-1956


Box 688 Folder 9

Economy, 1952-1954


Box 688 Folder 10

Education, 1953-1956


Box 689 Folder 1

Education--Federal Aid To, 1956


Box 689 Folder 2

Election Bill, 1956


Box 689 Folder 3

Elections--Clippings,1956


Box 689 Folder 4

Electoral College, 1952-1956


Box 689 Folder 5

Trading With the Enemy Act, 1952-1956


Box 689 Folder 6

Engineers, U.S. Corps Of--Project Guide, 1954-1955


Box 689 Folder 7

Equal Rights, 1953-1956


Box 689 Folder 8

Facts Forum--Radio Show Transcripts, 1956-1952


Box 690 Folder 1

Fair Employment Practices Commission, 1952-1955


Box 690 Folder 2

Fair Trade Laws, 1955-1952


Box 690 Folder 3

Farm Credit, 1956


Box 690 Folder 4-5

Farm Legislation, 1952-1956, (2 Folders)


Box 690 Folder 6

Fats and Oils, 1953


Box 690 Folder 7

Federal Bureau of Investigation, 1951


Box 690 Folder 8

Federal Communications, 1951-1954


Box 690 Folder 9-10

Federal Construction Contract Bill, 1955-1956, (2 Folders)


Box 690 Folder 11

Federal Land Grant Funds, 1952-1954


Box 690 Folder 12

Federal Power Commission, 1953-1956


Box 690 Folder 13

Federal Trade Commission--Bill, 1953-1955


Box 690 Folder 14

Fine Arts, 1954-1956


Box 691 Folder 1

Fireworks, 1954-1955


Box 691 Folder 2

Fish and Wildlife, 1953-1956


Box 691 Folder 3

Flammability of Fabric Act, 1954-1955


Box 691 Folder 4

Fluoridation, 1953-1956


Box 691 Folder 5

Food and Raw Material Reserve, 1954-1956


Box 691 Folder 6

Food Surpluses, 1953-1956


Box 691 Folder 7

Foreign Aid, 1955-1956


Box 691 Folder 8

Foreign Construction Contracts--Resolution, 1953-1954


Box 691 Folder 9

Food Service Retirement Benefits, 1956


Box 691 Folder 10

Frances Bellamy Flag Award--High School Award, Clippings,, 1953-1956


Box 691 Folder 11

Fulbright Scholarship--Applications, 1950-1956


Box 692 Folder 1

Gambling, 1955


Box 692 Folder 2

Gasoline and Fuel Oil Increases, 1953-1956


Box 692 Folder 3

Geneva Conference, 1955-1956


Box 692 Folder 4

General Legislation, 1955 July-1956 February, 1955


Box 692 Folder 5

General Aniline and Film Corporation--Board Minutes, Stock Holder Brochures,, 1951-1955


Box 692 Folder 6

General Legislation, 1956 March-1956 November, 1956


Box 692 Folder 7

Genocide Legislation, 1956-1952


Germany


Box 692 Folder 8

Indemnification--American Association of Victims of Nazism,, 1955


Box 692 Folder 9

Transfer of Records--Return of Holocaust Documents,, 1955


Box 692 Folder 10

Restitution of Alien Property, 1950-1956


Box 692 Folder 11

General--Clippings, 1951 March-1953 January, 1951


Box 693 Folder 1

General, 1953 April-1956 May, 1953


Box 693 Folder 2

G.I. Bill, 1951-1954


Box 693 Folder 3

Gold Standard Act, 1951-1956


Box 693 Folder 4

Good Friday Observance, 1951-1956


Government


Box 693 Folder 5

Bonds, 1953


Box 693 Folder 6

Contracts,1952-1955


Box 693 Folder 7

Operations, 1954-1955


Box 693 Folder 8

Purchasing from Foreign Manufacturers, 1954


Box 693 Folder 9-10

Reorganization--Hoover Commission, 1953-1956, (2 Folders)


Box 693 Folder 11

Safety Bill--Labor Legislation, 1956


Box 694 Folder 1

Grand Jury Testimony, 1953


Box 694 Folder 2

Grazing Land Act, 1954-1953


Box 694 Folder 3

Greece--Cyprus Unification, Korean War, 1955-1951


Box 694 Folder 4

Guided Missile Centers, 1954


Box 694 Folder 5

Habeas Corpus H.R. 5649 1956, 5649, 1956


Box 694 Folder 6

Health Legislation--Brochure and Clippings, 1956


Box 694 Folder 7

Hell's Canyon Project, 1951-1956


Box 694 Folder 8

Holidays, 1956


Box 694 Folder 9

Holidays--Mondays, 1956


Box 694 Folder 10

Home Rule for the District of Columbia, 1951-1956


Box 694 Folder 11

Hospitals, 1956-1952


Housing


Box 694 Folder 12

General A-M, 1956


Box 695 Folder 1

General N-Z--May Oral Report, 1956


Box 695 Folder 2

General, 1955


Box 695 Folder 3

Atlantic Gardens, 1954-1955


Box 695 Folder 4

Deepdale Project, 1953


Box 695 Folder 5

Fire Alarms, 1954-1955


Box 695 Folder 6

Shank's Village--Reports, Clippings, and Bill, 1950-1956


Box 695 Folder 7

Slum Clearance--Bill, 1953-1955


Box 695 Folder 8

Veterans' Home Loan Guarantee, 1953-1956


Box 696 Folder 1

Hungary, 1951-1955


Box 696 Folder 2

Hydrogen Bomb, 1954-1956


Box 696 Folder 3

Identification Tags--Eastern Orthodoxy in U.S. Army, 1951-1955


Immigration


Box 696 Folder 4-7

General, 1955 September-October 1956, 1955, September-October 1956, (4 Folders)


Box 696 Folder 8

Citizens Committee, 1953-1956


Box 697 Folder 1

Fritz Moses--Hoover Commission, 1954


Box 697 Folder 2

Import Quotas--Exhibit Graphs, 1952-1953


Box 697 Folder 3

In God We Trust--National Motto, 1956


Box 697 Folder 4

India Legislation, 1952-1955


Indian


Box 697 Folder 5

Contracts, 1952-1954


Box 697 Folder 6

General, 1956


Box 697 Folder 7

Indian River--Senator Smathers, 1954


Box 697 Folder 8

Industrial College of the Armed Forces--Course Catalogs and Applications,, 1952-1954


Box 697 Folder 9

Industrial Safety Bill, 1953


Box 697 Folder 10

Inspection of Mines and Quarries, 1931-1953


Insurance


Box 697 Folder 11-12

Disaster Insurance--Floods, 1955-1956, (2 Folders)


Box 698 Folder 1

Health, 1951-1956


Box 698 Folder 2

General, 1953-1956


Box 698 Folder 3

Servicemen's Gratuitous Insurance Amendment to National Life Insurance Act,, 1951-1956


Box 698 Folder 4

Unemployment, 1953-1956


Box 698 Folder 5

Veterans--Clippings, 1951-1956


Box 698 Folder 6

War Damage--Bill, 1952-1953


Internal Security


Box 698 Folder 7

Act, 1952-1954


Box 698 Folder 8

Freedom of the Press, 1956


Box 698 Folder 9

International Bank--World Bank Brochures, 1951-1954


Box 698 Folder 10

International Claims Act, 1954-1955


Box 698 Folder 11

International Commerce Commission--Bill, 1955-1956


Box 698 Folder 12

Iran--Brochures, 1951


Box 698 Folder 13

Ireland--Unification, 1951-1956


Box 698 Folder 14

Israel, 1954-1056


Box 699 Folder 1

Israel and Arab Nations, 1954-1956


Italy


Box 699 Folder 2

Italian American War Veterans, 1951


Box 699 Folder 3

Elections, 1950-1951


Box 699 Folder 4

Peace Treaty, 1951-1952


Box 699 Folder 5

General--Law Booklets, 1954-1955


Box 699 Folder 6

Japan--Rearmament Resolutions, 1951-1954


Box 699 Folder 7

Juke Boxes, 1953-1955


Box 699 Folder 8-9

Juvenile Delinquency--Court Reports and Clippings, 1955-1956, (2 Folders)


Box 699 Folder 10

Korea, 1953-1956


Labor


Box 699 Folder 11

Charles Estes Case--Labor Mediator, 1955


Box 700 Folder 1

Fair Labor Standards Act, 1950-1956


Box 700 Folder 2

International Typographical Union Pensions--Taxation,, 1954


Box 700 Folder 3

Minimum Wage Petitions, 1955


Box 700 Folder 4

New York Dock Strike, 1954


Box 700 Folder 5

Outside Salesmen--Wage Legislation, 1952-1955


Railroad Retirement Board


Box 700 Folder 6

General, 1954-1956


Box 700 Folder 7

Burke Case, 1954


Box 700 Folder 8

Unions, 1955-1956


Box 700 Folder 9

Library for the Deaf, 1956


Box 700 Folder 10

Library Service Bill, 1952-1956


Box 700 Folder 11

Limits of Terms of Senators and Representatives, 1951


Box 701 Folder 1

Lincoln, Abraham--Bust, 1951


Box 701 Folder 2

Lithuania--Festival Program, 1951-1956


Box 701 Folder 3

Longshoremen and Harbor Workers' Compensation Act--Bill,, 1951-1955


Box 701 Folder 4

Male Nurses--Army Appointments, 1950-1954


Box 701 Folder 5

Meditation Room--Prayer Room in Congress, 1952-1954


Merchant Marine


Box 701 Folder 6

General, 1954-1955


Box 701 Folder 7

Castine Maine Academy--Religious Intolerance, 1955-1956


Box 701 Folder 8

Merrick Park Garden Cooperative--Minority Housing Brochure,, 1951


Box 701 Folder 9

Messages, 1956


Box 701 Folder 10

Migratory Labor, 1952-1956


Box 702 Folder 1

Military Manpower, 1953-1954


Milk Marketing


Box 702 Folder 2

General--Floor Remarks, Industry Publications, 1955-1956


Box 702 Folder 3

Administration, 1951-1954


Box 702 Folder 4

Szold, H.J., 1952-1955


Box 702 Folder 5

Morocco, 1950-1956


Box 702 Folder 6

Mutual Security Program, 1956-1953


Box 702 Folder 7

National Association for the Advancement of Colored People,, 1950-1956


Box 702 Folder 8

National Association of Travel Organizations--Membership Directory,, 1952


Box 703 Folder 1

National Labor Relations Board, 1952-1954


Box 703 Folder 2

National Library of Medicine, 1956


Box 703 Folder 3

National Music Council--Bulletin, 1955-1956


Box 703 Folder 4

National Parks--Park Service Study, 1952-1956


Box 703 Folder 5

National Shrine--Bill, 1954-1956


Box 703 Folder 6

National Wilderness Bill, 1956


Box 703 Folder 7

North Atlantic Treaty Organization, 1952-1956


Box 703 Folder 8

Navy Carrier--Forrestal Class Construction, 1953-1954


Box 703 Folder 9

Navy Clothing Depot, 1952-1953


Box 703 Folder 10

Niagara Frontier Port Authority Bill, 1955-1956


Box 703 Folder 11

Obscene Literature, 1951-1953


Box 703 Folder 12

Pakistan, 1954


Box 703 Folder 13

Pakistan--Wheat to, 1953


Box 704 Folder 1

Panther Mountain Dam--Clippings, 1949-1955


Box 704 Folder 2

Patent Extensions, 1954-1956


Box 704 Folder 3

Patent Fees, 1955


Box 704 Folder 4

Pensions, 1953-1956


Box 704 Folder 5

Pension Rights--Government Employees, 1954


Box 704 Folder 6

Petroleum and Oil--Clippings, 1954-1956


Box 704 Folder 7

Physically Handicapped, 1952-1954


Box 704 Folder 8

Point Four Program


Postal Service


Parcel Post


Box 704 Folder 9-10

General, 1955-1956, (2 Folders)


Box 704 Folder 11

Relief Packages--Lower Rates, 1956


Post Office


Box 705 Folder 1

Censorship, 1953-1956


Box 705 Folder 2

Distribution of Circulars, 1954


Box 705 Folder 3

Miscellaneous, 1955-1956


Pay


Box 705 Folder 4-5

General, 1955 January-1956 August (2 Folders), 1955


Box 705 Folder 6

For Letters, 1955


Box 705 Folder 7-8

Rates--Congressional Testimony, 1955-1956, (2 Folders)


Box 706 Folder 1

Postal Regulations, 1955


Box 706 Folder 2

Potatoes, 1952-1956


Box 706 Folder 3

Power, 1953-1956


Box 706 Folder 4

Power, Dixon-Yates--Congressional Report, 1954-1956


Box 706 Folder 5

Price Supports, 1956


Box 706 Folder 6

Printing Securities, 1954


Box 706 Folder 7

Property Seizure--Senate Joint Resolution 3, 1954


Box 706 Folder 8

Public Debt Limit, 1953


Box 706 Folder 9

Public Land, 1953


Railroad


Box 706 Folder 10

Legislation, 1953-1956


Box 706 Folder 11-12

Retirement, 1954-1956, (2 Folders)


Box 707 Folder 1

Reconstruction Finance Corporation, 1953


Box 707 Folder 2

Referee Pay Increase, 1955-1956


Box 707 Folder 3-7

Refugee Relief Act, 1954-1956, (5 Folder)


Box 707 Folder 8

Renegotiation Act, 1954-1955


Box 707 Folder 9

Republican Healing Arts Committee--Health Care, 1952


Box 707 Folder 10

Rivers and Harbors Bill, 1956


Box 707 Folder 11

Robinson-Patman Act, 1956


Box 707 Folder 12

Rochambeau Memorial Bridge


Box 707 Folder 13

Rubber, 1951-1955


Box 707 Folder 14

Rural Electrification--Resolution, 1951-1956


Box 707 Folder 15

Russia, 1951-1956


Box 707 Folder 16

Saint Lawrence Seaway Tugboat Contracting, 1955-1956


Box 707 Folder 17

Salvation Army, 1954


Box 708 Folder 1

Saudi Arabian Discrimination Against American Jews--Speech,, 1955-1956


Box 708 Folder 2

Saudi Arabian Discrimination Against Firms Doing Business with Israel--Senate Record,, 1953-1959


Box 708 Folder 3

School Construction, 1953-1956


Box 708 Folder 4

Segregation, 1951-1956


Box 708 Folder 5

Segregation, U.S.S. Midway--Cape Town Visit, 1955


Box 708 Folder 6

Selective Service Act, 1952-1956


Box 708 Folder 7

Shipping, 50-50 Law--Report, 1955-1956


Box 709 Folder 1

Small Business, 1953-1956


Box 709 Folder 2

Smog and Air Pollution, 1956


Box 709 Folder 3

Socialized Medicine, 1955


Social Security


Box 709 Folder 4-8

A-E, 1956, (5 Folders)


Box 710 Folder 1-8

F-M, (8 Folders)


Box 711 Folder 1-12

N-Z, (12 Folders)


Soil Conservation


Box 712 Folder 1

General, 1953-1956


Box 712 Folder 2-3

Reports, 1952-1955, (2 Folders)


Box 712 Folder 4

Spain, 1953-1956


Box 712 Folder 5

Stamps, 1953-1956


Box 712 Folder 6

States' Rights, 1956


Box 712 Folder 7

Stockmen's Bill--Conservation Report, 1954


Box 712 Folder 8

Subversive Activities Control Act, 1953-1955


Box 712 Folder 9

Suez Canal, 1956


Box 712 Folder 10

Surplus Property, 1954-1956


Box 712 Folder 11

Taft-Hartley Law, 1954-1956


Box 712 Folder 12

Tallow and Grease, 1952


Taxes


Box 713 Folder 1-18

A-T, 1955-1956, (18 Folders)


Box 714 Folder 1-2

U-Z, 1955-1956, (2 Folders)


Box 714 Folder 3

Television, 1951-1956


Box 714 Folder 4

Tennessee Valley Authority, 1951-1956


Box 714 Folder 5

Tidelands, 1955


Trade


Box 714 Folder 6-16

A-N, 1955-1956, (11 Folders)


Box 715 Folder 1-5

O-Z, 1955-1956, (5 Folders)


Box 715 Folder 6

Reciprocal Agreements, 1955


Box 715 Folder 7

Telegrams, Block Wires, 1955


Box 715 Folder 8

Transportation, 1955-1956


Box 715 Folder 9

Treaties, 1952-1955


Box 716 Folder 1

Trip Leasing, 1953-1956


Box 716 Folder 2-3

United Nations, 1952-1956, (2 Folders)


Box 716 Folder 4

Universal Military Training, 1952-1956


Box 716 Folder 5

Vatican, Ambassador To, 1952-1956


Box 716 Folder 6

Venezuela, 1951


Veterans


Veterans Administration


Box 716 Folder 7

General, 1954


Box 716 Folder 8

Clinical Psychologists--Loyalty Hearing, 1950-1951


Box 716 Folder 9

Hospitals, 1952-1953


Box 716 Folder 10

Medical Program, 1954


Veterans Affairs


Box 716 Folder 11

General, 1951-1952


Box 717 Folder 1

Education,1949-1956


Box 717 Folder 2

Korean G.I. Bill, 1954-1956


Box 717 Folder 3-4

General, 1954 September-October 1956, 1954, September-October 1956, (2 Folders)


Box 717 Folder 5

Pensions, 1953-1956


Box 717 Folder 6

Preference--Civil Service Jobs, 1954-1955


Box 717 Folder 7

Veterans of Foreign Wars, 1951-1955


Box 718 Folder 1

Veterans of Spanish-American War, 1955-1956


Box 718 Folder 2

War Orphans Education Act Of 1956--Congressional Hearing,, 1956


Box 718 Folder 3

Victims of Nazi Germany, 1952-1953


Box 718 Folder 4

Virgin Islands--Report, 1950-1956


Box 718 Folder 5

Vivisection, 1953-1956


Box 718 Folder 6

Wage Hour Act, 1951-1955


Box 718 Folder 7

Water Pollution--Report, 1950-1956


Box 718 Folder 8

Water Resources, 1951-1956


Box 718 Folder 9

Western Union, 1952-1955


Box 719 Folder 1

Wire Tapping, 1953-1956


Box 719 Folder 2

Wool, 1951


Box 719 Folder 3

Wool Bill, 1954


Box 719 Folder 4

World Calendar, 1952-1955


Box 719 Folder 5

World Government, 1951-1954


Box 719 Folder 6

World Peace--Petitions, 1951-1955


Box 719 Folder 7

World Trade--Senate Bill 2104 1951, 2104, 1951


Box 719 Folder 8

Yalta Papers, 1955


Box 725 Folder 10

Sample Form Letters, 1953


Oversize Legislative Files


Box 1336 Folder 1

Alaska-Hawaii Statehood, 1955-1956


Box 1336 Folder 2

Seafarers Log--Publication of the Seafarers Union, 1952


Box 1336 Folder 3

Cafeteria Call--Publication of the Cafeteria Employees Union,, 1953


Box 1336 Folder 4

Labor--General Electric "Right to Work" Poster, undated


Box 1336 Folder 5

Taxes--"Henry George (Progress and Poverty)" Poster, undated


Box 1336 Folder 6

Taft-Hartley--The Commercial and Financial Chronicle, 1953


Box 1336 Folder 7

Trade--#2 Rapax Full Sychromatic AS-9474--Diagram, 1955


Box 1336 Folder 8

JWB Circle--Publication of the National Jewish Welfare Board, 1953 September, 1953


Box 1336 Folder 9

NY State Projects--Civil Defense--New York State Journal, 1951 January 15, 1951


Box 1336 Folder 10

Immigration--Articles and Correspondence, 1954-1955


Box 1336 Folder 11

Messages--Better Schools Publication, 1955


Box 1336 Folder 12

New York Projects--Clippings, undated


Box 1336 Folder 13

"We're Selling Out Our Disabled Veterans"--Clipping, undated


Box 1336 Folder 14

Aviation--General, 1955


Box 1336 Folder 15

Immigration--General, 1952


Box 1336 Folder 16

Cloture Rule--General, 1953


Box 1336 Folder 17

Communism--"The Coming Red Dictatorship,", undated


Box 1336 Folder 18

Communism--"Reeds in Duel with Church in Hungary"--Clipping,, 1956


Box 1336 Folder 19

Common Sense: The Nations Communist Newspaper, 1956


Box 1336 Folder 20

Advertisement for Book At Last--by John Beaty, undated


Box 1336 Folder 21

Colorado River Basin--Echo Park Dam Protest, 1955


Box 1336 Folder 22

Education--Federal Aid Clippings, 1955


Box 1336 Folder 23

Insurance, Health--Doctor, 1950


Box 1336 Folder 24

Housing--Fire Alarms, undated


Box 1336 Folder 25

Insurance--Connecticut Floods, 1956


Box 1336 Folder 26

Pensions--Clippings, 1956


Box 1336 Folder 27

Tidelands--Clippings, 1947


Box 1336 Folder 28

Labor--AFL News Reporter, 1955 February, 1955


Subseries III.4: Senate Robo Files, 1954-1957

As a senator, Lehman received many letters from the public urging him to support or oppose proposed legislation on a wide variety of topics. He often responded with "robo" letters (or form letters)--pre-written responses that outlined and explained his position. Most of the robo letters in this subseries concern legislation discussed during the 84th Congress, along with a small amount from the 82nd and 83rd Congresses. In addition to the robo letters themselves, some files also contain examples of the letters Lehman received from the public, and a few contain copies of bills or other related information. Files are arranged alphabetically by topic.


Box 588 Folder 1-6

82nd-84th Congress--Robo Letters, undated, (6 Folders)


84th Congress


Box 589 Folder 1-3

Robo Letters, undated, (3 Folders)


Agriculture


Box 589 Folder 4

Agricultural Census, 1955-1956


Box 589 Folder 5

Feed Grains, 1956


Box 589 Folder 6-8

Milk, 1956, (3 Folders)


Box 589 Folder 9

Onions, 1956


Box 589 Folder 10

Sugar, 1955


Airlines


Box 589 Folder 11

Eastern vs. Delta, 1956


Box 589 Folder 12

North American Airlines, 1956


Box 590 Folder 1

Trans-American Airlines, 1956


Box 590 Folder 2-3

Alaska Mental Health--Robo Letters and Correspondence,, 1956, (3 Folders)


Alcohol


Box 590 Folder 4-7

Advertising--Robo Letters and Correspondence, 1956, (4 Folders)


Box 590 Folder 8

Airplanes, 1956


Box 590 Folder 9

Alien Property, 1956


Auto-Marketing


Box 590 Folder 10-11

Robo Letters and Correspondence, 1956, (2 Folders)


Box 591 Folder 1

Correspondence, 1956


Bank Holding


Box 591 Folder 2

Robo Letter, undated


Box 591 Folder 3

Holding, 1955-1956


Box 591 Folder 4

Correspondence, 1956


Box 591 Folder 5-8

Bricker Amendment--Robo Letters and Correspondence, 1954-1956, (4 Folders)


China and Formosa


Box 591 Folder 9

China Offshore, 1955


Box 591 Folder 10-11

Thank You Letters, 1955, (2 Folders)


Box 592 Folder 1-5

Formosa Resolution--Robo Letters and Correspondence,, 1955, (5 Folders)


Box 592 Folder 6

Civil Rights, 1956


Box 592 Folder 7

Civil Rights Leadership Conference, 1956


Civil Service


Box 593 Folder 1

Annuities, 1955


Box 593 Folder 2

Downgrading, 1956


Box 593 Folder 3

Draft Boards, 1955


Box 593 Folder 4

National Association of Retired Civil Employees (NARCA),, 1956


Box 593 Folder 5

Pay and Pensions, 1956


Retirement Correspondence, 1955-1956, (5 Folders)


Box 593 Folder 6

H.R. 3792


Box 593 Folder 7

Bill S-58


Box 593 Folder 8

Bill S-1153


Box 593 Folder 9-10

Bill S-2875, (2 Folders)


Box 594 Folder 1-4

Retirement Correspondence--Bill S-2875, (4 Folders)


Box 595 Folder 1-4

Retirement Correspondence--Bill S-2875, (4 Folders)


Box 596 Folder 1-2

Retirement Correspondence--Bill S-2875, (2 Folders)


Box 596 Folder 3

Retirement and Postal Rates


Box 596 Folder 4

Cloture, 1954-1955


Box 596 Folder 5

Colorado River Storage, 1955


Box 596 Folder 6

Colorado River Storage--Echo Park, 1954-1955


Box 596 Folder 7

Colorado River Storage--Hell's Canyon, 1955-1956


Box 596 Folder 8

Communist Bill, 1954


Box 597 Folder 1

Construction Contracts, 1955


Box 597 Folder 2

Cyprus--Correspondence, 1956


Box 597 Folder 3

Cyprus--Congratulations, 1956


Box 597 Folder 4

Davis Bacon Act, 1955-1956


Box 597 Folder 5

Defense Appropriations Bill, 1955


Box 597 Folder 6

Wesley D'Ewart Nomination, 1956


Box 597 Folder 7

Eastland Nomination, 1956


Education Federal Aid


Box 597 Folder 8-9

Robo Letter and Correspondence, 1956, (2 Folders)


Box 598 Folder 1

Correspondence, 1956


Box 598 Folder 2

Education Segregation, 1955


Box 598 Folder 3

Eighteen Year Old Vote, 1956


Box 598 Folder 4

Electoral College, 1956


Box 598 Folder 5

Ellenville Flood Disaster, 1955


Box 598 Folder 6

Fair Labor Standard Act, 1955


Box 598 Folder 7-8

Farm Price Supports, 1956, (2 Folders)


Box 598 Folder 9

Federal Housing Authority, 1956


Box 598 Folder 10

Fifty-Fifty Shipping, 1955-1956


Foreign Aid


Box 598 Folder 11-12

Robo Letters and Correspondence, 1956, (2 Folders)


Box 599 Folder 1

Correspondence, 1956


Box 599 Folder 2

Good Friday Holiday, 1956


Box 599 Folder 3-5

Greek Persecution Correspondence, 1955, (3 Folders)


Health


Box 599 Folder 6

Dental Research, 1956


Box 599 Folder 7

Fluoridation, 1956


Box 599 Folder 8

Handicapped, 1956


Box 599 Folder 9

Medical Schools, 1955


Box 633 Folder 1

Osteopathy, 1955


Box 633 Folder 2

Polio Vaccine, 1955


Box 633 Folder 3

Retarded Children, 1956


Box 633 Folder 4

Highways, 1956


Box 633 Folder 5

Paul Hoffman Nomination, 1956


Hoover Commission


Box 633 Folder 6-9

Robo Letters and Correspondence, 1956, (4 Folders)


Box 601 Folder 1

Correspondence, 1956


Insurance


Box 601 Folder 2

Disaster, 1955-1956


Box 601 Folder 3

Fire Hazard, 1956


Box 601 Folder 4

Flood, 1955-1956


Box 601 Folder 5

Interstate Commerce--Arson, 1956


Box 601 Folder 6

Iwo Jima Memorial, 1955


Box 601 Folder 7

Langer Bill, 1955


McCarran-Walter Act


Box 601 Folder 8-9

Correspondence, 1955-1956, (3 Folders)


Box 602 Folder 1-3

Correspondence, 1956, (3 Folders)


Box 602 Folder 4

Revisions, 1955


Box 602 Folder 5-6

Joseph McCarthy Censure, 1954, (2 Folders)


Merchant Marine


Box 602 Folder 7-8

Ft. Schulyer, 1955, (2 Folders)


Box 602 Folder 9

Kings Point--Robo Letters and Correspondence, 1954-1955


Box 603 Folder 1

Kings Point--Correspondence, 1955-1956, (2 Folders)


Box 603 Folder 2-6

Middle East


Box 603 Folder 2-6

Robo Letters and Correspondence, 1955-1956


Box 604 Folder 1

Correspondence, 1956


Box 604 Folder 2-4

Arab Tanks--Robo Letters and Correspondence, 1956, (3 Folders)


Box 604 Folder 5-7

Children's Massacre--Robo Letters and Correspondence,, 1956, (3 Folders)


Minimum Wage


Box 604 Folder 8-9

Robo Letters and Correspondence, 1955, (2 Folders)


Box 635 Folder 1-3

Correspondence, 1955-1956, (3 Folders)


Box 635 Folder 4

Exemptions, 1955


Box 635 Folder 5-7

Natural Gas--Robo Letters and Correspondence, 1955-1956, (3 Folders)


Box 635 Folder 8

Naval Shipyard--Robo Letters and Correspondence, 1955-1956


Box 635 Folder 9-10

Niagara Power


Box 635 Folder 9-10

Robo Letters and Correspondence, 1956, (2 Folders)


Box 636 Folder 1-4

Correspondence, 1956, (4 Folders)


Box 636 Folder 5-6

Organization for Trade Cooperation (O.T.C)--Robo Letters and Correspondence,, 1956, (2 Folders)


Box 636 Folder 7-9

Orthodox Identification--Robo Letters and Correspondence,, 1955, (3 Folders)


Box 637 Folder 1-2

Parcel Post Relief Packages--Robo Letters and Correspondence,, 1956, (2 Folders)


Box 637 Folder 3

Patent Extension, 1956


Box 637 Folder 4

Post Office Electric Contract, 1956


Box 637 Folder 5-6

Postal Pay, 1954-1955, (2 Folders)


Box 637 Folder 7-8

Postal Rates


Box 637 Folder 7-8

Robo Letters and Correspondence, 1956, (2 Folders)


Box 1037 Folder 1

Educational Materials, 1957


Box 1037 Folder 2

Pray for Peace, 1955


Box 1037 Folder 3

Public Law 68, Appeal Under, 1956


Box 1037 Folder 4-9

Railroad Retirement Act--Senate Bill 1589 and House Bill 3792 1955-1956, 1589, 3792, 1955-1956, (6 Folders)


Box 1038 Folder 1

Railroad Retirement Board, 1954


Box 1038 Folder 2-4

Refugee Relief Act, 1956, (3 Folders)


Box 1038 Folder 5

Refugee Relief and Administration, 1956


Box 1038 Folder 6

Re-Organization Plan Number Two, 1956


Box 1038 Folder 7-11

Reserve Plan, 1955, (5 Folders)


Box 1039 Folder 1-5

Robinson-Patman Act, 1955-1956, (5 Folders)


Box 1039 Folder 6

Sampson Air Force Base, 1956


Box 1039 Folder 7

Saudi Arabia, 1956


Box 1039 Folder 8

Saving and Loans, 1955-1956


Box 1039 Folder 9

Sedition, 1956


Box 1040 Folder 1-6

Slaughter I, 1955-1956, (6 Folders)


Box 1041 Folder 1-4

Slaughter II, 1956, (4 Folders)


Box 1042 Folder 1-2

Slaughter III, 1956, (2 Folders)


Social Security


Box 1042 Folder 3-6

General I, 1956, (4 Folders)


Box 1043 Folder 1-3

General II, 1956, (3 Folders)


Box 1043 Folder 4-8

Dentists, 1955-1956, (5 Folders)


Box 1044 Folder 1-5

Disability, 1956, (5 Folders)


Box 1044 Folder 6

Lawyers, 1955


Box 1044 Folder 7

Tips, 1956


Box 1044 Folder 8-11

Women I, 1956, (4 Folders)


Box 1045 Folder 1-2

Standard Labor Act, 1955, (2 Folders)


Box 1045 Folder 3

State's Rights, 1955


Box 1045 Folder 4

Subscription Television, 1956


Box 1045 Folder 5-8

Tariffs I, 1955, (4 Folders)


Box 1046 Folder 1-2

Tariffs II, 1955, (2 Folders)


Taxes


Box 1046 Folder 3-4

Admissions Tax--Theaters, 1956, (2 Folders)


Box 1046 Folder 5

Boggs Highway Tax, 1956


Box 1046 Folder 6

Cabaret Tax, 1956


Box 1046 Folder 7

Certified Public Accountants, 1954-1955


Box 1046 Folder 8

Dividends, 1955


Box 1047 Folder 1

Double Tax, 1955


Box 1047 Folder 2-5

Farmers Gas Tax, 1955, (4 Folders)


Box 1047 Folder 6-7

Gas Tax, 1955-1956 (2 Foldres), 1955-1956


Box 1047 Folder 8

Tax Rate Reduction, 1956


Box 1048 Folder 1

Tax Reversion Bill, 1954


Box 1048 Folder 2-3

Twenty-Dollar Tax Cut, 1955, (2 Folders)


Box 1048 Folder 4

Till, Emmet, 1955


Box 1048 Folder 5

Tito, Aid to, 1956


Trade


Box 1048 Folder 6

Anti-Bootlegging, 1954


Box 1048 Folder 7-8

Bicycles I, 1955, (2 Folders)


Box 1049 Folder 1

Bicycles II, 1955


Box 1049 Folder 2

Cordage and Twine, 1956


Box 1049 Folder 3-5

Oil Imports, 1955, (3 Folders)


Box 1049 Folder 6-7

Reciprocal Trade I, 1955, (2 Folders)


Box 1050 Folder 1-3

Reciprocal Trade II, 1955, (3 Folders)


Reciprocal Trade


Box 1050 Folder 4

Bridges-Pastore Amendment, 1955


Box 1050 Folder 5

Neely Amendment, 1955


Box 1050 Folder 6

Technical Assistance, 1955


Box 1050 Folder 7

Transportation, 1955


Box 1050 Folder 8

Ukraine, 1955


Box 1050 Folder 9

Union Recognition, 1956


Box 1050 Folder 10

United Nations Charter, 1956


Box 1050 Folder 11

United Nations--United Nations Economic Social and Cultural Organization,, 1956


Box 1050 Folder 12

United Nations--Technical Assistance, 1956


Box 1051 Folder 1-6

Universal Military Training I, 1955-1956, (6 Folders)


Box 1052 Folder 1-3

Universal Military Training II, 1955-1956, (3 Folders)


Veterans


Box 1052 Folder 4

Bradley Commission


Box 1052 Folder 5-6

Korean G.I. Bill I, (2 Folder)


Box 1053 Folder 1-6

Korean G.I. Bill II, 1955, (6 Folders)


Box 1054 Folder 1-4

Korean G.I. Bill IV, 1956, (4 Folders)


Box 1054 Folder 5-7

Spanish-American War, 1956, (3 Folders)


Box 1055 Folder 1

Survivor Benefits, 1956


Box 1055 Folder 2-8

World War I Veterans, 1956, (7 Folders)


Box 1056 Folder 1-5

World War I & II Veterans, 1956, (5 Folders)


Box 1056 Folder 6

Vivisection, 1955-1956


Box 1057 Folder 1

Watervliet Arsenal, 1955-1956


Box 1057 Folder 2

Wichita Wildlife, 1956


Box 1057 Folder 3

Robo Letter Key, 1955


Box 1057 Folder 4

Organizational Notes, undated


Box 1057 Folder 5

Unanswered Letter, undated


Subseries III.5: Bill Files, 1949-1956

This series contains documents relating to both public and private bills. Public bill files typically contain copies of the bill and congressional record, reports, research material, Lehman's position on the bill, and correspondence with lawyers and other experts on the topic. Most of the private bills concern individuals seeking visas or permanent resident status, either for themselves or for their spouses, children, or employees. Many of their situations are related to the war – soldiers who married while overseas or adopted children there. Most files contain letters from these individuals explaining their situation, recommendation letters, and correspondence between Lehman, lawyers, and other senators discussing the case. The subseries also holds printed copies of bills.


81st Congress Correspondence, Notes and Related Material


Public Bills


Box 726 Folder 1

Basing Point--S. 1008, 1949-1950


Box 726 Folder 2

Calendar, 1952


Box 726 Folder 3

Civil Service Employees, 1949-1950


Box 726 Folder 4

Discrimination in Employment--S. 1728, 1949-1950


Box 726 Folder 5

Equal Pay for Equal Work for Women--S. 706, 1948-1950


Box 726 Folder 6

Indians (Seneca)--H.R. 4942, 1949-1950


Box 726 Folder 7

Indians--S. 192, 1950


Box 726 Folder 8

Internal Revenue Code--S. 1408, 1949-1950


Box 726 Folder 9

Natural Gas Act--S. 1498, 1949-1950


Oversize Box 1357 Folder 17

Natural Gas Act--S. 1498--Clippings, 1950


Box 726 Folder 10

Physically Handicapped--S. 2273, 1949-1950


Box 726 Folder 11

Postal Carriers--S. 2777, 1950


Box 727 Folder 1

Postal Rates--H.R. 2945, 1949-1950


Box 727 Folder 2

Public Law 359--S. 3050, 1950


Box 727 Folder 3

Railway P.O. Bill--S. 1103, 1949-1950


Box 727 Folder 4

Rainier National Park Co--S. 1395, 1949-1950


Box 727 Folder 5

Science Foundation--S. 247, 1950


Box 727 Folder 6

Transport Planes--S. 3504, 1950


Box 727 Folder 7

Wagner-Peyser Act--S. 3546, 1950


Private Bills


Box 727 Folder 8

Centaur Construction Co--S. 3318, 1950-1952


Box 727 Folder 9

Kilarska Stanislawa--S. 3581, 1950


Printed Files


Box 727 Folder 10

1st Session--Printed Public Bills, 1949


Box 727 Folder 11

2nd Session--Printed Public Bills, 1950


Box 728 Folder 1

Bills, Resolutions and Amendments Introduced or Co-Sponsored by Herbert H. Lehman (Incomplete Set),, 1950


Box 728 Folder 2

General


82nd-84th Congress--Public and Private Correspondence


Box 728 Folder 3-13

A-K, 1947-1956, (11 Folders)


Box 729 Folder 1-13

L-Z, 1951-1956, (13 Folders)


82nd Congress--Public Bills


Box 729 Folder 14

Research in Child Life--S. 676, 1951


Box 729 Folder 15

Federal Judgeships--S. 1203, 1951


Box 730 Folder 1

Federal Utility Regulation (Federal Power Commission)--S. 1084, 1951


Box 730 Folder 2

Natural Gas Amendments--S. 1084, 1951


82nd Congress--Private Bills


Box 730 Folder 3

Acriche, Regina, 1946-1952


Box 730 Folder 4

Agyris, Vasso--H.R. 748, 1951-1952


Box 730 Folder 5

Aronson, Israel, 1951


Box 730 Folder 6

Audio Video Equipment Manufacturing Co.--H.R. 2631, 1951-1952


Box 730 Folder 7

Bleys, August a--S. 1336, 1951


Box 730 Folder 8

Burn, Isabel Eileen, 1952


Box 730 Folder 9

Busch Julia--H.R. 727, 1950-1951


Box 730 Folder 10

Cebe-Habersky, Jaraslav, 1951-1952


Box 730 Folder 11

Colandrea, Enrico, 1952


Box 730 Folder 12

Collins, Allen G.--S. 1594, 1950-1952


Box 730 Folder 13

Conway, Berek--S. 1119, 1951-1952


Box 730 Folder 14

Cowell-Taylor, William E.--S. 1711, 1951


Box 730 Folder 15

Crisan, George--H.R. 1454, 1951


Box 730 Folder 16

Crumet, Hana, 1951-1952


Box 730 Folder 17

Curtis, William (Wong Woo)--S. 821, 1950-1952


Box 730 Folder 18

Dabell, Frances--S. 4126, 1950


Box 730 Folder 19

Danilewicz, Zigmund--S. 3562, 1950-1951


Box 730 Folder 20

Deang, Jose--S. 7636, 1952


Box 730 Folder 21

Dee, 1951-1952


Box 730 Folder 22

Demcheschen, Michael--H.R. 5128, 1952


Box 730 Folder 23

De Zawadski, Joseph, 1951-1952


Box 730 Folder 24

Dick, Helen--S. 64, 1951-1952


Box 730 Folder 25

Di Filippo, Mario--H.R. 1119, 1950-1952


Box 730 Folder 26

Ditlea, Joseph, 1952


Box 730 Folder 27

Dodecanesians--S. 608, 1950-1951


Box 731 Folder 1

Donoggia, A., 1951


Box 731 Folder 2

Drago, Francesco, H.R. 4806, 1949-1951


Box 731 Folder 3

Dunikowski Family, H.R. 961, 1951-1952


Box 731 Folder 4

Duschinsky, Walter--S. 523, 1950-1951


Oversize Box 1357 Folder 15

Duschinsky, Walter--Private Bill 5503--Clipping, 1950


Box 731 Folder 5

Dybner, Berek, 1952


Box 731 Folder 6

Ee, Kwan, 1952


Box 731 Folder 7

Elahi, Jalal--H.R. 4919, 1952


Box 731 Folder 8

Elmers, Bernard F., 1950


Box 731 Folder 9

Engleman, Deborah Jayne--S. 2555, 1950-1952


Box 731 Folder 10

Estonians--S. 2145, 1950-1951


Box 731 Folder 11

Fasulo, Mother Anna--H.R. 2296, 1952


Box 731 Folder 12

Ferguson, Donald Lee, 1952


Box 731 Folder 13

Fielding, Benjamin B., 1951-1952


Box 731 Folder 14

Fleckstein, John, 1950-1951


Box 731 Folder 15

Fogel, Freida, 1950


Box 731 Folder 16

Gabor, Helen, 1950-1951


Box 731 Folder 17

Galton, Joseph K., 1951-1952


Box 731 Folder 18

Gellhorn, Martha, 1952


Box 731 Folder 19

Givricin, Silvano, 1952


Box 731 Folder 20

Goldstein, Isaac, 1950-1952


Box 731 Folder 21

Haken, Herman, 1951-1952


Box 731 Folder 22

Hayes, John P.--H.R. 613 and H.R. 2229, 1950-1952


Box 732 Folder 1

Hsia, Pinfang, 1951-1952


Box 732 Folder 2

Huber, Martin, 1951


Box 732 Folder 3

Jarfas, Anna, 1950-1951


Box 732 Folder 4

Ilagan, Pacencia, 1951-1952


Box 732 Folder 5

Jung, Coleen, 1952


Box 732 Folder 6

Keansley, John Charles, 1952


Box 732 Folder 7

Kern, Elena Lillian, 1951


Box 732 Folder 8

Klein, Atoine and Irene, 1950-1951


Box 732 Folder 9

Knauff, Ellen, 1950-1951


Box 732 Folder 10

Korweda, Boris--H.R. 1269, 1952


Box 732 Folder 11

Krakovsky, Reuben, 1952


Box 732 Folder 12

Kraniotakis, Stelianos, 1952


Box 732 Folder 13

La Porta, Joseph, 1950-1952


Box 732 Folder 14

Lilienfeld, Arthur, 1950-1952


Box 732 Folder 15

Liman, K.H., 1952


Box 732 Folder 16

Lomnitz, Gertrude, 1950-1951


Box 732 Folder 17

Lukas, Anna and Ingeborg, 1952


Box 732 Folder 18

Lum, Hen, 1951


Box 732 Folder 19

Lysy, Franktisek, 1951


Box 732 Folder 20

Matrikas, Peter, 1951


Box 732 Folder 21

Mattera, Mario, 1951


Box 732 Folder 22

May otte, Robert, 1952


Box 732 Folder 23

Muratis, John, 1950-1952


Box 732 Folder 24

Nagel, Ludovica, 1952


Box 732 Folder 25

Ngon, Ark Ping Jee, 1951


Box 732 Folder 26

Nicurezos, Panaiotis, 1951-1954


Box 732 Folder 27

Overseas Navigation Corporation, 1951


Box 732 Folder 28

Paidousses, Eleftheria, 1951-1952


Box 732 Folder 29

Paik, Sungsu, 1951-1952


Box 732 Folder 30

Panoras, George E., 1951


Box 732 Folder 31

Papoulias, Irene and George, 1953-1956


Box 733 Folder 1

Pawlowicz, Leszek, 1952


Box 733 Folder 2

Polish Refugees (Two), 1952-1954


Box 733 Folder 3

Polychronopulos, Fotion Gror, 1952


Box 733 Folder 4

Pulaska, Jadwiga, 1952


Box 733 Folder 5

Rafalowitz, Jeannine, 1951


Box 733 Folder 6

Ratsprecher, Israel, 1951-1952


Box 733 Folder 7

Romanki, Barbara Ann, 1952


Box 733 Folder 8

Romppanen, Claus Samuli Gunner, 1951


Box 733 Folder 9

Stanislaus, Sister, 1951-1952


Box 733 Folder 10

Sachs, Marian Diane Delphine, 1952


Box 733 Folder 11

Sanz, Hermanguild, 1950-1952


Box 733 Folder 12

Saprichian, Altoon, 1951-1953


Box 733 Folder 13

Sbaschink, Ernst Senior, 1952


Box 733 Folder 14

Schmidt, Theodore A., 1951


Box 733 Folder 15

Sebantini, Oreste, 1951-1952


Box 733 Folder 16

Sharma, Grace and Herman, 1951-1953


Box 733 Folder 17

Sisters of Saint Paul, 1951


Box 733 Folder 18

Snead, Fred August Junior, 1952


Box 733 Folder 19

Sokolowski, Sister Apolina Gerarda, 1952


Box 733 Folder 20

Speelman, Michel, 1950-1951 (Dutch-Chinese POW), 1950-1951


Box 733 Folder 21

Stawska, Bronislawa, 1951


Box 733 Folder 22

Sherlock, Dulcie Ann Steinhardt, 1951-1952


Box 733 Folder 23

Sternberg--Japanese Immigrant, 1950-1951


Box 733 Folder 24

Stiehl, 1950-1951


Box 733 Folder 25

Stoess, Margaret, 1950-1951


Box 733 Folder 26

Stranska, Ruzena, 1950-1951


Box 733 Folder 27

Styka, Adam and Wanda, 1951-1952


Box 734 Folder 1

Suzuki, Masako, 1951


Box 734 Folder 2

Sushko, Eugene Richard, 1951-1952


Box 734 Folder 3

Takeno, Frank Nisaku, 1951


Box 734 Folder 4

Taubenfeld, Dina, 1952


Box 734 Folder 5

Tawil, Nissan, 1950-1951


Box 734 Folder 6

Thomas, Father Juan Maria, 1952


Box 734 Folder 7

Tice, Bert, 1950-1951


Box 734 Folder 8

Toldi, Isabel, 1950-1951


Box 734 Folder 9

Tutnaver, Morris, 1950-1951


Box 734 Folder 11

Vargo, Reuben, 1952


Box 734 Folder 12

Vlassopoulos, Spyrodon and Theresa, 1951-1952


Box 734 Folder 13

Voutsinas, Andrea, 1951-1952


Box 734 Folder 14

Vuksic, Blaz and Mariko Murata, 1951-1952


Box 734 Folder 15

Weiner, Aaron and Mosees Beer, 1951


Box 734 Folder 16

Whang, Dr. Andrew and Sons, 1951-1950


Box 734 Folder 17

Wing, Paddy, 1950-1951


Box 734 Folder 19

Wong, May Quan, 1952


Box 734 Folder 20

Wu, Madame Chien-Shiung, 1952


Box 734 Folder 21

Yamada, Hisashi, 1952


Box 734 Folder 22

Yamasaki, Kanako, 1952


Box 734 Folder 23

Yokoyama, Koko, 1952


Box 734 Folder 24

United States-Yugoslav Claims Settlement--Congressional Hearings,, 1949-1952


Box 734 Folder 25

Zadah, Jacob Issahar and Bluma Issahar, 1950-1954


82nd Congress 1st Session--Printed Copies of Public Bills


Box 735 Folder 1

Equal Rights Amendment, 1951


Box 735 Folder 2

Senate Concurrent Resolution 11--Peace with the USSR, 1951


Box 735 Folder 3

Senate Concurrent Resolution 19--State Department, 1951


Box 735 Folder 4

Senate Joint Resolution 27--Saint Lawrence Seaway, 1951


Box 735 Folder 5

Senate Joint Resolution 37--Franklin Delano Roosevelt Holiday,, 1951 January 30


Box 735 Folder 6

Senate Joint Resolution 38--Oleo Investigation by Federal Trade Commission,, 1951


Box 735 Folder 7

Senate Concurrent Resolution 42--International Disarmament,, 1951


Box 735 Folder 8

Senate Concurrent Resolution 43--Veterans' Administration move to Philadelphia,, 1951


Box 735 Folder 9

Senate Concurrent Resolution 47--Disarmament, 1951


Box 735 Folder 10

Senate Bill 49--Hawaii Statehood, 1951


Box 735 Folder 11

Senate Bill 50--Alaska Statehood, 1951


Box 735 Folder 12

Senate Bill 91--Vandenberg Illness, 1951


Box 735 Folder 13

Senate Joint Resolution 96--Veterans' Administration to Philadelphia


Box 735 Folder 14

Senate Resolution 105--Rules, 1951


Box 735 Folder 15

Senate Joint Resolution 105--National Arts Committee, 1951


Box 735 Folder 16

Senate Joint Resolution 107--Ethics in Government Committee,, 1951


Box 735 Folder 17

Senate Resolution 169--Committee on Consumer Interests, 1951


Box 735 Folder 18

Senate Resolution 197--Veterans' Administration Move to Philadelphia,, 1951


Box 735 Folder 19

Senate Bill 337--Public Health Service Act and Vocational Education Act,, 1951


Box 735 Folder 20

Senate Bill 337--Philippines Armed Forces Burial, 1951


Box 735 Folder 21

Senate Bill 445--Public Health Service Act, 1951


Box 735 Folder 22

Senate Bill 517--Niagara Reconstruction, 1951


Oversize Box 1357 Folder 16

Niagara--Clippings, 1955


Box 735 Folder 23

Senate Bill 608--Dodecanese Island Natives, 1951


Box 735 Folder 24

Senate Bill 656--District of Columbia Charter Act, Home Rule,, 1951


Box 735 Folder 25

Senate Bill 677--Marine Corps, Commandant, 1951


Box 735 Folder 26

Senate Bill 821--Wong Woo, William Curtis, 1951


Box 27

Senate Bill 872--India Emergency Food Act, 1951


Box 735 Folder 28

Senate Bill 891--Income Tax Exemptions, Armed Forces, 1951


Box 735 Folder 29

Senate Bill 968--Interstate Compact for Mutual Military Aid,, 1951


Box 735 Folder 30

Senate Bill 991--Longshoremen's and Harbor Workers' Compensation Act,, 1951


Box 735 Folder 31

Senate Bill 1136--Reorganization District of Columbia, Commission on Organization of the Executive Branch of the Government,, 1951


Box 735 Folder 32

Senate Bill 1137--Separation of Airmail Pay, Commission on Organization of the Executive Branch of the Government,, 1951


Box 735 Folder 33

Senate Bill 1141--Reorganizing Department of Commerce, Commission on Organization of the Executive Branch of the Government,, 1951


Box 735 Folder 34

Senate Bill 1146--National Commission on Intergovernmental Relations,, 1951


Box 735 Folder 35

Senate Bill 1247--Israel, Financial Aid to, 1951


Box 735 Folder 36

Senate Bill 1347--Railroad Retirement, 1951


Box 735 Folder 37

Senate Bill 1400--To Amend Bankruptcy Act, 1951


Box 735 Folder 38

Senate Bill 1416--Prisoners of War, War Claims Act of 1948 1951, 1948, 1951


Box 735 Folder 39

Senate Bill 1463--Physically Handicapped Children's Act, 1951


Box 735 Folder 40

Senate Bill 1492--Marine Band for Veterans of Foreign Wars Affair,, 1951


Box 735 Folder 41

Senate Bill 1543--Small Business, 1951


Box 735 Folder 42

Senate Bill 1544--Unlawful Restraints and Monopolies, 1951


Box 735 Folder 43

Senate Bill 1714--National Advisory Committee for the Blind,, 1951


Box 735 Folder 44

Senate Bill 1732--Federal Fair Employment Practice Act, 1951


Box 735 Folder 45

Senate Bill 1733--Anti-Lynching Act, 1951


Box 735 Folder 46

Senate Bill 1734--Anti-Poll Tax Act, 1951


Box 735 Folder 47

Senate Bill 1735--Civil Rights, 1951


Box 735 Folder 48

Senate Bill 1736--Discrimination in Interstate Transportation,, 1951


Box 735 Folder 49

Senate Bill 1737--Civil Rights Statutes, 1951


Box 735 Folder 50

Senate Bill 1738--Political Participation, 1951


Box 735 Folder 51

Senate Bill 1739--Convict Labor, Peonage, Slavery, and Involuntary Service,, 1951


Box 735 Folder 52

Senate Bill 1835--Canada in Northeastern Interstate Forest Fire Protection Compact,, 1951


Box 735 Folder 53

Senate Bill 1864--Veterans Disabled Purchase of Automobiles by Veterans' Administration,, 1951


Box 735 Folder 54

Senate Bill 1883--Missouri Valley Authority Act, 1951


Box 735 Folder 55

Senate Bill 1933--Bankruptcy Act, 1951


Box 735 Folder 56

Senate Bill 1976--District of Columbia Home Rule, 1951


Box 736 Folder 1

Senate Bill 2225--Weather Modification, 1951


Box 736 Folder 2

Senate Bill 2246--Prevention of Chronic Disease Act, 1951


Box 736 Folder 3

Senate Bill 2247--Aid to Diagnostic Clinical Act, 1951


Box 736 Folder 4

Senate Bill 2248--Assistance to Diagnostic and Health Clinics Acts,, 1951


Box 736 Folder 5

Senate Bill 2269--Commission to Study Relations Between United States and Atlantic Pact Nations,, 1951


Box 736 Folder 6

Senate Bill 2297--Public Health Service Act Equality of Grade and Pay,, 1951


Box 736 Folder 7

Senate Bill 2298--Out Salesman, Fair Labor Standards Act, 1951


Box 736 Folder 8

Senate Bill 2300--Education, Growth in Drama and Music, 1951


Box 736 Folder 9

Senate Bill 2301--Nursing Education Act of, 1951


Box 736 Folder 10

Senate Bill 2337--Maternity Care for Wives of Servicemen, 1951


Box 736 Folder 11

Senate Bill 2343--Amend Immigration Laws, 1951


Box 736 Folder 12-45

82nd Congress 1st Session--Printed Copies of Private Bills, Index in First Folder, 1951 January-1951 October (34 Folders), 1951


Box 736 Folder 45-61

82nd Congress 2nd Session--Printed Copies of Private Bills, Index in First Folder,, January 1952-June 1952, (17 Folders)


Box 736 Folder 62-80

82 Congress 2nd Session--Printed Copies of Public Bills, January 1952-June 1952, (19 Folders)


Box 737 Folder 1

82nd Congress--Bills, Resolutions and Amendments Introduced or Co-Sponsored by Herbert H. Lehman, Incomplete Set, 1951 January-1952 June, 1951


Box 737 Folder 2

82nd Congress--Standing of Private Bills, 1952 March-1952 April


Box 737 Folder 3

82nd Congress--Investigations of Senators McCarthy and Benton, Congressional Report,, 1952


83rd Congress Correspondence, Notes and Related Materials


Box 737 Folder 4

Calendar--Handwritten, January 1953-December 1954


Private Bills


Box 737 Folder 5

Adatao, Doctor Matilda, 1951-1954


Box 737 Folder 6

Amini Family, 1953


Box 737 Folder 7

Balourdas, Doctor Theodore, 1952-1954


Box 737 Folder 8

Baltrusaitiene, Jonas, 1953


Box 737 Folder 9

Braunstein, Maly and Aurelia Rappaport, 1953-1954


Box 737 Folder 10

Broder, Simon, 1953


Box 737 Folder 11

Brown, Suzanne Marie, 1953


Box 737 Folder 12

Campa, Robert, 1950-1953


Box 737 Folder 13

Capomacchio, Iside Minucci, 1953


Box 737 Folder 14

Chan, Chester, 1954


Box 737 Folder 15

Chen, Mrs. Amos, 1953-1954


Box 737 Folder 16

Cocco Family, 1953-1954


Box 737 Folder 17

DeBois Gomperts, Rosette, 1952-1953


Box 737 Folder 18

Deutsch, Mr. and Mrs. Laszlo, 1953


Box 737 Folder 19

Ebrahimian, Moosa, 1954-1956


Box 737 Folder 20

Eisman, Ludwig Warner, 1952-1954


Box 738 Folder 1

Eliot, Lester--House Bill 1120, 1952-1954


Box 738 Folder 2

Espe, Master Sergeant Robert A., 1952-1953


Box 738 Folder 3

Ettish, Felix H. and Geoda, 1952-1954


Box 738 Folder 4

Feldstein, Maksymilian and Yetta, 1953


Box 738 Folder 5

Fink, Elsa, 1952-1953


Box 738 Folder 6

Frank, Alexei--Private Claims Bill, 1953-1954


Box 738 Folder 7

Gabriel, Teresa, 1950-1954


Box 738 Folder 8

Galasky, Chesters F., 1953


Box 738 Folder 9

Genuth, Martin, 1952-1954


Box 738 Folder 10

Griffel, Jacob, 1950-1954


Box 738 Folder 11

Grinbart, Feiga D., 1952-1953


Box 738 Folder 12

Guerrero, Josefina Letters--Filipina Spy and Leper, 1953-1954


Box 738 Folder 13

Haas, Albert, 1951-1953


Box 738 Folder 14

Hahn, Doctor Alexander and Suzanne, 1953-1954


Box 738 Folder 15

Hatzistavrou, Nicolaos, 1953-1954


Box 738 Folder 16

Hedayatly, Jawad, 1951-1953


Box 738 Folder 17

Helfenbein, Victor, 1953


Box 738 Folder 18

Jonas, William Jeffrey, 1952-1953


Box 738 Folder 19

Joosten, Ingeborg R.--Serviceman Denied Marriage, 1952-1953


Box 739 Folder 1

Kaban, Marsam, 1953


Box 739 Folder 2

Kabisch, Richard Robert, 1952-1953


Box 739 Folder 3

Kalker, Jeanenette and Abraham Kalker and Abraham Konijn--Dutch Primary School Report Card,, 1953


Box 739 Folder 4

Komitau, Busza and Davies,1953


Box 739 Folder 5

Kao, Doctor Chung Chin--Photograph of Kao, 1946-1953


Box 739 Folder 6

Kalogerides, Antonio, 1953


Box 739 Folder 7

Kramer, Irene and Otto, 1952-1953


Box 739 Folder 8

Lebjusas, Zelmonas and Yehudith, Or Zalman and Judith Leibush--Jewish Theological Seminary,, 1952-1951


Box 739 Folder 9

Lee, Kum Hoy, Moon Wah and Kum Cherk, 1954


Box 739 Folder 10

Leventer, Theresa Elizabeth, 1953-1954


Box 739 Folder 11-12

Lidorikis, Alex M., 1949-1954, (2 Folders)


Box 739 Folder 13

Leiberman, Chenock, 1953


Box 739 Folder 14

Lieu, Liane and Peter, 1951-1953


Box 739 Folder 15

Liim, Villi--Immigration Hearing and Sailing Documents,, 1939-1954


Box 739 Folder 16

Little, Annie, 1951-1954


Box 739 Folder 17

MacLennan, Docotr John D., 1951-1954


Box 739 Folder 18

Mahler, Paula Heumann, 1952-1955


Box 739 Folder 19

Malek, Mordecai or Martin, 1951-1955


Box 740 Folder 1

Mathes, Ella, 1951-1953


Box 740 Folder 2

Masaryk, Doctor Alice, 1952-1953


Box 740 Folder 3

Mauner, George, 1951-1953


Box 740 Folder 4

Menzei, Ignatz, 1953


Box 740 Folder 5

Monti Hildegard, 1952-1954


Box 740 Folder 6

Mordo, Renato, 1952-1953


Box 740 Folder 7

Morgenstein, Szyga, 1953


Box 740 Folder 8

Morrissey, Thomas, 1952-1953


Box 740 Folder 9

Moy, Chin Shee, 1951-1953


Box 740 Folder 10

Murad, Mazly Heskel, 1953


Box 740 Folder 11

Nijinsky, Romola, 1952-1953


Box 740 Folder 12

Nulle-Siecenieks, Margers, 1953-1954


Box 740 Folder 13

Neuai, Bela and Family, 1952-1953


Box 740 Folder 14

Palmeri, Martino, 1955-1956


Box 740 Folder 15

Palmiere, Pasquale and Antonietta, 1952-1953


Box 740 Folder 16

Pakistan, 1952


Box 740 Folder 17

Rigo, Alphonse M., 1942-1953


Box 740 Folder 18

Rinzler, Hersch or Herman Kremer, 1952-1954


Box 740 Folder 19

Roland, Dennis, 1951-1953


Box 741 Folder 1

Sandrovic, Amalia, 1953


Box 741 Folder 2

Santamarina, Enrique, 1953-1954


Box 741 Folder 3

Scholom, Samon and Ruth, 1954


Box 741 Folder 4

Silber, Wilhelm Ephraim, 1953


Box 741 Folder 5

Sneed, Julia, 1953


Box 741 Folder 6

Strulovici, Isidor, 1951-1954


Box 741 Folder 7

Styka, Andre, 1953-1954


Box 741 Folder 8

Sucameili, Francesca, 1952


Box 741 Folder 9

Suarez, Francisco Alvarez, 1952-1953


Box 741 Folder 10

Royal, Edward C. and Rufca Ibrahim Tweig, 1953-1954


Box 741 Folder 11

Tye, Doctor Arthur, 1953


Box 741 Folder 12

Urquiri, Nieves, 1951-1953


Box 741 Folder 13

Videll, Ragnar, 1951-1953


Box 741 Folder 14

Wha Il, Reverend Pang, 1953


Box 741 Folder 15

Wizenberg, Mrs. Rosamond, 1952-1953


Box 741 Folder 16

Wong Family, 1951-1954


Box 741 Folder 17

Zotos, George Alexander, 1952-1954


Box 741 Folder 18

Zuber, Novak, 1953-1954


Box 741 Folder 19-27

83rd Congress 1st Session--Printed Copies of Public Bills, 1953 January-1953 August, (9 Folders)


Box 742 Folder 1-44

83rd Congress 1st Session--Printed Copies of Public Bills, 1953 January-1953 August, 1953, (44 Folders)


Box 743 Folder 1-50

83rd Congress 1st Session--Printed Copies of Privates Bills, 1953 January-1953 August, 1953, (50 Folders)


Box 743 Folder 51-55

83rd Congress 2nd Session--Printed Copies of Public Bills, 1954 January-1953 December, (5 Folders)


Box 744 Folder 1-3

83rd Congress 2nd Session--Printed Copies of Public Bills, 1954 January-1953 December, (3 Folders)


84th Congress Correspondences, Notes and Related Materials


Box 744 Folder 4

Calendars, 1955-1966


Private Bills


Box 744 Folder 5

Ajeces, Lazar--Senate Bill 3249, 1949-1956


Box 744 Folder 6

Ajuelo Family, 1952-1955


Box 744 Folder 7

Angeli, August ina Ida, 1953-1955


Box 745 Folder 1

Ariasa, Balbino Acusin, 1955-1956


Box 745 Folder 2

Arriaga, Marin, 1954-1956


Box 745 Folder 3

Batenko Family--Senate Bill 1519, 1953-1955


Box 745 Folder 4

Bonito, Anna Jerman, 1954-1955


Box 745 Folder 5

Borenstein, Miss Balbina, 1953-1955


Box 745 Folder 6

Braun, Ernest and Judith--Senate Bill 3746, 1950-1956


Box 745 Folder 7

Brodin, Pierre Eugene, 1954-1956


Box 745 Folder 8

Buch, Ellen W.--Senate Bill 2536, 1952-1955


Box 745 Folder 9

Chang, Sien Tsai--Senate Bill 2513, 1953-1954


Box 745 Folder 10

Chiang, Ching-Hsien and Chun-I--Senate Bill 2612, 1955-1956


Box 745 Folder 11-12

Cohn, August--Former German Communist Party Member Seeking Refuge in the US, Threatened with Expulsion on Trumped Charges of Visa Fraud,, 1955-1956, (2 Folders)


Box 745 Folder 13

DeAngelis, Anna L.--Senate Bill 2723, 1951-1956


Box 745 Folder 14

Dibert, Warwara--Senate Bill 3971, 1955-1956


Box 745 Folder 15

Drucker, Marion--Senate Bill 1411, 1951-1956


Box 745 Folder 16

Elsen, Anne Marie, 1955-1956


Box 746 Folder 1

Fedosseef, Luba, 1950-1955


Box 746 Folder 2

Feher, Georgina, 1955-1956


Box 746 Folder 3

Freixa, Benito Comellas, 1955-1956


Box 746 Folder 4

Fong, Doctor Ping Kwan--Letters to Senator Elect Javis,, 1956-1957


Box 746 Folder 5

Glickman, Issac Family, 1941-1955


Box 746 Folder 6

Goodman, Ursula Jadwiga Milarski, 1955-1956


Box 746 Folder 7

Greenberg, Nina Maslova--Senate Bill 2229, 1955-1956


Box 746 Folder 8

Guerrerro, Josefina, 1951-1955


Box 746 Folder 9

Hakim, Abdullah Ibrahim, 1953-1956


Box 746 Folder 10

Harris, Serojini Dongre, 1951-1955


Box 746 Folder 11

Hayes, David--Senate Bill 1026, 1955-1956


Box 746 Folder 12

Helmholz, Lieselotte--Senate Bill 3711, 1953-1956


Box 747 Folder 1

Herzberg, Charles Joel--Senate Bill 1717, 1952-1955


Box 747 Folder 2

Hinder, Eleanor Mary--Senate Bill 3683, 1953-1956


Box 747 Folder 3

Hoffman, Ella--Senate Bill 2745, 1955-1956


Box 747 Folder 4

Hoo, Fai, 1954-1956


Box 747 Folder 5

Hyun, David, 1954-1956


Box 747 Folder 6

Kaminer, Leon, 1955


Box 747 Folder 7

Karydis, Angelos--Senate Bill 2927, 1956-1957


Box 747 Folder 8

Kasser, Tadeusz Zygfryd--Suicidal Former Polish Diplomat/Consul,, 1955-1956


Box 747 Folder 9

Katz, Leopold--Senate Bill 4307, 1955-1956


Box 747 Folder 10

Kaufman, Eliseva--Senate Bill 2508, 1955-1956


Box 747 Folder 11

Kenny, Elsie--Senate Bill 3147, 1956


Box 747 Folder 12

Klar, Doctor Zoltan and Family--Senate Bill 1104, 1954-1956


Box 747 Folder 13

Kleider Marcher, Sarah--Senate Bill 1122, 1953-1956


Box 747 Folder 14

Lee, May Ding--Senate Bill 3155, 1955-1956


Box 747 Folder 15

Lee, Gordon and Wife Chi Wan Mow Lee or Jane Lee--Senate Bill 2399,, 1955-1956


Box 747 Folder 16

Li, Pei-Chao and Grace, 1956


Box 748 Folder 1

Leung, Cheuk Wa and Camilla Ying Ling--Senate Bill 1716, 1955


Box 748 Folder 2

Liebowich, Tewel--Senate Bill 4203, (Sent out wrong form letter, this bill never actually existed, the person went on to seek Canadian citizenship),, 1955-1957


Box 748 Folder 3

Lim, Domingo--Senate Bill 2284, 1955


Box 748 Folder 4

Lim, Wan Ngo--Senate Bill 2594, 1955-1956


Box 748 Folder 5

Liubicich, Rudolfo Domenico--Senate Bill 4023, 1956


Box 748 Folder 6

Lombardo, Sebastiano--Senate Bill 2757, 1955-1956


Box 748 Folder 7

Lung, Shun Wen--Senate Bill 2507, 1955


Box 748 Folder 8-10

Madden, Martin Aloysius--Senate Bill 3216, 1954-1955, (3 Folders)


Box 749 Folder 1

Miller, Joseph--House Bill 5915, 1955-1956


Box 749 Folder 2

Taghi Family--Senate Bill 823, 1954-1955


Box 749 Folder 3

Miyazaki, Taeko--Senate Bill 2506, 1955


Box 749 Folder 4

Moritz, Melville and Caroline M. Newmark--Senate Bill 564,, 1950-1956


Box 749 Folder 5

Neurath-Neudenegg, Peter Von--Senate Bill 4311, 1955-1956


Box 749 Folder 6

Noulis, Harry--Senate Bill 354, 1951-1955


Box 749 Folder 7

Novacek, Frank and Zore--Senate Bill 1103, 1953-1956


Box 749 Folder 8

Pardo, Silvio Rafael Cebellos y--Senate Bill 4312, 1953-1957


Box 749 Folder 9

Pascual, Marcial Moreno--Senate Bill 3824, 1953-1957


Box 749 Folder 10

Paternostra, Bernardo--Senate Bill 3971, 1956


Box 749 Folder 11

Paul, Rajendre, 1954-1956


Box 749 Folder 12

Peri, Domenico, 1954-1955


Box 749 Folder 13

Rao, Kappaka Sita and Kappaka Vialakshmi, 1955-1956


Box 749 Folder 14

Rosenthal, Jean--Senate Bill 1861, 1955-1953


Box 749 Folder 15

Rosenwig, Siegfried, 1951-1955


Box 750 Folder 1

Rousseau, Nicole, 1937-1956


Box 750 Folder 2

Pratola, Pasquala--Senate Bill 4153, 1953-1957


Box 750 Folder 3

Santos, Hermengildo V.1955-1957


Box 750 Folder 4

Schatten, Aron--Senate Bill 4037, 1955


Box 750 Folder 5

Schiller, Hilde--Senate Bill 1615, 1948-1956


Box 750 Folder 6

Schmidt, Harry Siegbert--Senate Bill 3747, 1950-1956


Box 750 Folder 7

Shamilzadeh, Shamail, Shoushan and David--Senate Bill 1588, 1953-1956


Box 750 Folder 8

Shostenko, Helena--Senate Bill 3840, 1950-1954


Box 750 Folder 9

Silvonen, Hildegard--Senate Bill 1701, 1951-1955


Box 750 Folder 10

Spathis, Ehstathios Aristidou--Senate Bill 1843, 1952-1956


Box 750 Folder 11

Sroka, Arthur, 1951-1955


Box 751 Folder 1

Stewart, Harold Manly, 1956


Box 751 Folder 2

Tzinis, Demetrios James, 1955-1956


Box 751 Folder 3

Transehe, Paul J., 1956-1957


Box 751 Folder 4

Veara, Maja, 1955-1956


Box 751 Folder 5

Ventura, Guiseppe, 1954-1956


Box 751 Folder 6

Wang, Ken, 1955-1956


Box 751 Folder 7

Warman, Max and Rachel--Senate Bill 4313, 1956-1957


Box 751 Folder 8

Wierzbicki, Michael--Senate Bill 3682, 1954-1956


Box 751 Folder 9

Yellin, Ann, 1952-1956


Box 751 Folder 10

Lee, Fanny Lou Tak Yung, 1934-1957


Box 751 Folder 11

Zacharias, Dimitrios Georges, 1951-1956


84th Congress 1st Session--Printed Copies of Public Bills, 1955


Box 751 Folder 12-14

Bills, January-1955 August (3 Folders)


Box 1302 Folder 1-2

Bills, 1955 January-1955 August (3 Folders), 1955 January-1955 August


Box 752 Folder 1-5

Bills, 1955 January-1955 August (5 Folders), 1955 January-1955 August


Box 761 Folder 1-43

Bills, 1955 January-1955 August (43 Folders)


84th Congress 2nd Session--Printed Copies of Public Bills


Box 761 Folder 44

Bills, 1956 January-1956 July


Box 761 Folder 45

Bills, Duplicates, 1955-1956


Box 761 Folder 46

Bills, 1956 January-1956 July


Box 761 Folder 47

84th Congress 2nd Session--Amendments to House Bills, 1956 January-1956 July


Box 761 Folder 48

84th Congress--Bills, Resolutions, and Amendments Introduced or Co-Sponsored By Herbert H. Lehman,, 1955-1956


Box 753 Folder 1

82nd Congress 1st Session--Printed Bills General, 1951 January-1951 October


Box 753 Folder 2-4

82nd Congress 2nd Session--Printed Bills General, 1952 January-1952 July(3 Folders), 1952 January-1952 July


Box 753 Folder 5

83rd Congress 1st Session--Printed Bills General, 1951 January-1951 October


Box 1405 Folder 1

83rd Congress 1st Session--Printed Bills--HR 4086-HR 7595


Box 1405 Folder 2

83rd Congress 1st Session--Printed Bills--S.1-S.383


Subseries III.6: Departmental Files, 1947-1957

This series is comprised of correspondence between Lehman and various government departments and offices. Lehman often contacted these departments on behalf of individuals who wrote to him for help, and much of this series involves these cases. It has been arranged into several sections: Military Academies contains Lehman's nominations of students to military academies and their application packets and references. The Postmaster Files contain recommendations and discussions of the appointments of postmasters in New York towns and cities. Subject Files includes correspondence and other documents arranged by office or department. The Correspondent Files contain further correspondence between Lehman and a number of offices and government officials, usually on behalf of citizens who had written to Lehman asking for help; the Services Files contain correspondence with government agencies that are involved in public service, including the armed services and those relating to health, housing, agriculture, and many others; Finally, the State Department Files contain correspondence between Lehman and the Visa Division of the Department of State regarding cases of individuals seeking visas or visa extensions.


Military Academies--Applications and Correspondence, 1950-1957


Box 769 Folder 4

General


Box 769 Folder 5-6

Air Force, (2 Folders)


Box 770 Folder 1-7

Air Force, (7 Folders)


Box 771 Folder 1

Air Force


Box 771 Folder 2

Alternative Candidates, (1 Folder)


Box 771 Folder 3-6

Annapolis, (4 Folders)


Box 772 Folder 1-2

Annapolis, (2 Folders)


Box 772 Folder 3-4

West Point, (2 Folders)


Box 772 Folder 5-6

Plattsburgh Air Base, (2 Folder)


Box 773 Folder 1-5

Post Masters Confirmed, 1951-1952, (5 Folders)


Subject File, 1950-1951


Box 773 Folder 6

Bureau of Budget, 1950


Box 773 Folder 7

Bureau of Census, 1950


Box 773 Folder 8

Bureau of Employees Compensation, 1950


Box 775 Folder 1

Central Intelligence, 1950


Box 775 Folder 2

Civic Aeronautics, 1950


Box 775 Folder 3-5

Civil Service Commission, 1950, (3 Folders)


Box 775 Folder 6-8

Commerce Department--A-Z, 1950, (3 Folders)


Box 775 Folder 9

Commerce Department--Trade With China, 1950


Box 775 Folder 10

Commodity Credit Corporation, 1951


Box 775 Folder 11

Comptroller General, 1947-1950


Box 775 Folder 12

Congressional Committee, 1950


Box 776 Folder 1

Defense Establishment, 1950-1951


Box 776 Folder 2

District of Columbia Department, 1950


Box 776 Folder 3

Economic Cooperation Administration, 1950


Box 776 Folder 4

Federal Bureau of Investigation, 1950


Box 776 Folder 5

Federal Communications Commission, 1950


Box 776 Folder 6

Federal Communications Commission--Color Television, 1950


Box 776 Folder 7

Federal Housing Administration, 1950


Box 776 Folder 8

Federal Power Commission, 1950


Box 776 Folder 9

Federal Reserve System, 1950


Box 776 Folder 10

Federal Security Agency, 1949-1950


Box 776 Folder 11

Federal Trade Commission, 1950-1951


Box 776 Folder 12

General Accounting, 1950


Box 777 Folder 1

General Service Administration, 1950


Box 777 Folder 2

Government Printing Office, 1950


Box 777 Folder 3

Patent Office, 1950


Box 777 Folder 4

Public Health, 1950


Box 777 Folder 5-7

Selective Service System, 1950-1951, (3 Folders)


Box 777 Folder 8-11

Social Security, 1950, (4 Folders)


Box 777 Folder 12

United States Office of Education, 1950


Box 778 Folder 1

Veterans' Administration Registration, 1950


Box 778 Folder 2

War Assets Administration, 1948-1950


Box 778 Folder 3

Watson Laboratories, 1950


Box 778 Folder 4-7

Office of Housing Expediter--A-K, 1950, (4 Folders)


Box 779 Folder 1-5

Office of Housing Expediter--L-Z, 1950, (5 Folders)


Box 779 Folder 6

Housing and Home Finance, 1949-1950


Box 779 Folder 7

Interior Development, 1950


Box 779 Folder 8-9

Internal Revenue--A-Z, 1950, (2 Folders)


Box 780 Folder 1

International Bank for Reconstruction and Development, 1950


Box 780 Folder 2

Interstate Commerce Commission, 1950


Box 780 Folder 3

Judiciary, 1950


Box 780 Folder 4-5

Justice Department--A-Z, 1950, (2 Folders)


Box 780 Folder 6

Labor Department, 1950


Box 780 Folder 7-8

Library of Congress Research Reports--A-Z, 1950, (2 Folders)


Box 780 Folder 9

Maritime Commission, 1950


Box 780 Folder 10

General Correspondence, 1950


Box 780 Folder 11

National Capitol Housing Authority, 1950


Box 780 Folder 12

National Labor Relations Board, 1950


Box 781 Folder 1

National Security Resources Board, 1950


Box 781 Folder 2-5

New York State Welfare--A-Z, 1950, (4 Folders)


Box 781 Folder 6

New York State Democratic, 1950


Box 781 Folder 7

Public Housing Administration, 1950


Box 781 Folder 8

Public Roads, 1950


Box 781 Folder 9

Rural Carriers, 1950


Box 781 Folder 10

Special Folder--Gift Box Postage Rates, 1950


Box 781 Folder 11

Post Office Approvals and Recommendations, 1950


Box 781 Folder 12

Post Office--General, 1950


Box 782 Folder 1-3

Postmaster General--D-H and J-L and P, 1950, (3 Folders)


Box 782 Folder 4

Railroad Retirement Board, 1950


Box 782 Folder 5

Reconstruction Finance Corporation, 1950


Box 782 Folder 6

Rural Electrification Administration, 1950


Box 782 Folder 7-8

Treasury Department--A-Z, 1950, (2 Folders)


Box 783 Folder 1

Treasury Department--Customs Bureau, 1950


Correspondents


By Name, 1950


Box 754 Folder 1-7

AA-BL, (7 Folders)


Box 755 Folder 1-7

BO-CL, (7 Folders)


Box 756 Folder 1-6

COA-DEZ, (6 Folders)


Box 757 Folder 1-6

DR-FL, (6 Folders)


Box 758 Folder 1-7

FO-GREY, (7 Folders)


Box 759 Folder 1-8

GRI-HI, (8 Folders)


Box 760 Folder 1-8

HOA-KEL, (8 Folders)


Box 762 Folder 1-9

KEM-LI, (9 Folders)


Box 763 Folder 1-8

LO-ME, (8 Folders)


Box 764 Folder 1-6

MOA-NU, (6 Folders)


Box 765 Folder 1-8

OA-RA, (8 Folders)


Box 766 Folder 1-7

RE-SCHO, (7 Folders)


Box 767 Folder 1-5

SCHR-ST, (5 Folders)


Box 768 Folder 1-7

SU-WE, (7 Folders)


Box 769 Folder 1-3

WH-Z, (3 Folders)


1951 (File I), 1951


Box 783 Folder 1-7

A-COP, (7 Folders)


Box 784 Folder 1-7

COR-GZ, (8 Folders)


Box 785 Folder 1-7

HA-LE, (7 Folders)


Box 786 Folder 1-7

LI-O, (6 Folders)


Box 787 Folder 1-7

PA-SZ, (8 Folders)


Box 788 Folder 1-7

T-Z, (4 Folders)


1951 (File II), 1951


Box 788 Folder 1-4

AA-AZ, (4 Folders)


Box 789 Folder 1-8

BAA-BOQ, (8 Folders)


Box 790 Folder 1-7

BOR-CAQ, (7 Folders)


Box 791 Folder 1-7

CARA-CON, (7 Folders)


Box 792 Folder 1-7

COO-DEZ, (7 Folders)


Box 793 Folder 1-6

DI-ELE, (6 Folders)


Box 794 Folder 1-6

ELL-FO, (6 Folders)


Box 795 Folder 1-6

FRA-GOLDM, (6 Folders)


Box 796 Folder 1-6

GOLDS-HAN, (6 Folders)


Box 797 Folder 1-6

HAR-HOP, (6 Folders)


Box 798 Folder 1-6

HOR-KEL, (6 Folders)


Box 799 Folder 1-5

KEM-LAZ, (5 Folders)


Box 800 Folder 1-6

LEA-LY, (6 Folders)


Box 801 Folder 1-7

MAB-MCN, (7 Folders)


Box 802 Folder 1-8

MCP-MY, (8 Folders)


Box 803 Folder 1-8

NA-PAR, (8 Folders)


Box 804 Folder 1-9

PAS-REIE, (9 Folders)


Box 805 Folder 1-10

REIF-SAL, (10 Folders)


Box 806 Folder 1-11

SAM-SIZ, (11 Folders)


Box 807 Folder 1-9

SK-SUY, (9 Folders)


Box 808 Folder 1-8

SW-VU, (8 Folders)


Box 809 Folder 1-9

WA-WILLE, (9 Folders)


Box 810 Folder 1-6

WILLI-Z, (6 Folders)


Box 811 Folder 1-3

Defense Production Act, 1951 January-1951 September, (3 Folders)


Box 811 Folder 4-5

Indians, American--A-W, (2 Folders)


Box 811 Folder 6

Insurance Veterans Bill


Box 811 Folder 7

Investors Loan Bill


Box 811 Folder 8

Kohn, Paul


Box 811 Folder 9

Munitions Board--A-Z


Box 812 Folder 1

New York Furniture Exchange Board


Box 812 Folder 2

O'Dwyer Resignation


Box 812 Folder 3

Podiatrists


Box 812 Folder 4

Potter, John R.


Box 812 Folder 5

Psychologists


Box 812 Folder 6

Psychologists--Veterans' Administration Clinical


Box 812 Folder 7

Purple Heart Day


Box 812 Folder 8

Railroad Controversy


Box 812 Folder 9

Railroad Retirement


Box 812 Folder 10

Rainmaking


Box 812 Folder 11

Recording, Telephone


Box 812 Folder 12

Rodgers, John L.


Box 812 Folder 13

Run Away Pappy Bill, 4032


Box 812 Folder 14

Salary Garnishment


Box 812 Folder 15

Samoa


Box 812 Folder 16

Sarasota Spring, City of


Box 812 Folder 17

Saturday Review


Box 812 Folder 18

Scholarship Aid


Box 812 Folder 19

Strikes


Box 812 Folder 20-21

Tariff and Trade, (2 Folders)


Box 812 Folder 22

Tidelands


Box 813 Folder 1

Townhall Address


Box 813 Folder 2

Tuskegee Institute


Box 813 Folder 3

Twine Baler


Box 813 Folder 4

Tydings--Butler Election, 1950


Box 813 Folder 5

United States Department of Agriculture


Box 813 Folder 6

United States Civil Service


United States Post Office


Box 813 Folder 7-8

Pay--A-Z, (2 Folders)


Box 813 Folder 9-10

Regulations and Legislation--A-Z, (2 Folders)


Box 813 Folder 11-12

United States Social Security Act, (2 Folders)


Veterans' Administration


Box 832 Folder 1-2

Consolidation of Offices--A-Z, (2 Folders)


Box 832 Folder 3-4

Pensions--A-Z, (2 Folders)


Services


Alphabetical Files, 1951-1952


Box 810 Folder 1

A-AK, (1 Folder)


Box 814 Folder 1-8

AL-BEY, (8 Folders)


Box 815 Folder 1-14

BI-COT, (14 Folders)


Box 816 Folder 1-9

COU-EG, (9 Folders)


Box 817 Folder 1-6

EH-FO, (6 Folders)


Box 818 Folder 1-8

FRA-GOP, (8 Folders)


Box 819 Folder 1-8

GOR-HAZ, (8 Folders)


Box 820 Folder 1-9

HEA-JA, (9 Folders)


Box 821 Folder 1-8

JE-KN, (8 Folders)


Box 822 Folder 1-7

KO-LEY, (7 Folders)


Box 823 Folder 1-8

LIA-MCC, (8 Folders)


Box 824 Folder 1-9

MCD-MY, (9 Folders)


Box 825 Folder 1-9

NA-PHI, (9 Folders)


Box 826 Folder 1-7

PHO-ROC, (7 Folders)


Box 827 Folder 1-6

ROD-SCF, (6 Folders)


Box 828 Folder 1-7

SCHA-SN, (7 Folders)


Box 829 Folder 1-8

SO-TI, (8 Folders)


Box 830 Folder 1-10

TO-WES, (10 Folders)


Box 831 Folder 1-7

WET-Z, (7 Folders)


Box 832 Folder 5

Adelphi


Box 832 Folder 6

Aging


Box 832 Folder 7

Alaskan Fisheries


Box 832 Folder 8

Alcoholics


Box 832 Folder 9

Alcoholic Beverages Around Army Camps


Box 832 Folder 10

Alsop Articles


Box 832 Folder 11

Apples


Box 832 Folder 12

Arabian Oil


Box 832 Folder 13

Architects


Box 832 Folder 14

Arizona Oil and Gas--Senate Bill 108


Box 832 Folder 15

Aron, Paul


Box 832 Folder 16

Art Steel Company


Box 832 Folder 17

Assay Commission


Box 832 Folder 18

Automobile Industry


Box 832 Folder 19

Baltic States Rally


Box 832 Folder 20

Bankruptcy Act


Box 833 Folder 1

Barbers and Beauticians


Box 833 Folder 2

Beans


Box 833 Folder 3

Beetles--Colorado


Box 833 Folder 4

Benrus Watch Company


Box 833 Folder 5

Bernard, Williams S.


Box 833 Folder 6

Black River Shopping District


Box 833 Folder 7

Blood Donation


Box 833 Folder 8

Bolin, Lionel


Box 833 Folder 9

Bomb Shelters


Box 833 Folder 10

Bonds, Premium and Series E


Box 833 Folder 11

Bowles, Chester


Box 833 Folder 12

Bowling--Roto


Box 833 Folder 13

Brookland Recreation


Box 833 Folder 14

Brooklyn Public School 125


Box 833 Folder 15

Brooklyn Regional Office--Veterans' Administration


Box 833 Folder 16

Brown, George D.


Box 833 Folder 17

Buffalo, University of


Box 833 Folder 18

Bull Fighting


Box 833 Folder 19

Calendar Change


Box 833 Folder 20

Canners


Box 833 Folder 21

Cardozo High School


Box 833 Folder 22

Carobene Courts


Box 833 Folder 23

Cemeteries--National


Box 833 Folder 24

Champlain Chambers of Commerce


Box 833 Folder 25

China


Box 833 Folder 26

Citizenship


Box 833 Folder 27

Cohen, Angele


Box 833 Folder 28

Colbran Project--Senate Bill 943


Box 833 Folder 29

College Entrance


Box 833 Folder 30

Commodity Credit Corporation Bill--Senate Bill, 2826


Box 833 Folder 31

Congressional Immunity--Senate 782


Controls


Box 834 Folder 1

General, 1951


Box 834 Folder 2

Price--Used Machinery Tools


Box 834 Folder 3-4

Rent, 1951, (2 Folders)


Box 834 Folder 5

Cornwell, Gale T.--Veteran


Box 834 Folder 6

Cottingham, Clyde


Box 834 Folder 7

Cuban Radio Agreement


Box 834 Folder 8

Dairy Products, 1951


Box 834 Folder 9

Davis, Abraham Lincoln


Box 834 Folder 10

Defense Production Act, 1951 October-1952 April, 1951


Box 835 Folder 1

Dewey, Thomas E.


Box 835 Folder 2

Dielli Clipping


Box 835 Folder 3

Dirksen Amendment--Senate, 1717


Box 835 Folder 4

Dowling, Monroe D.


Box 835 Folder 5

Draft--Women


Box 835 Folder 6

Ducks


Box 835 Folder 7

Dudding Research Farm


Box 835 Folder 8

Durham-Humphrey Bill--Senate Bill, 1186


Box 835 Folder 9

Eastern School of Presswork


Box 835 Folder 10

Economic Cooperation Administration


Box 835 Folder 11

Edo Aircraft Corporation


Box 835 Folder 12

Ethics in Government


Box 835 Folder 13

Excess Profits Tax


Box 835 Folder 14

Export Licenses


Box 835 Folder 15-16

Fair Trade Laws, (2 Folders)


Box 835 Folder 17

Farm Labor


Box 835 Folder 18

Farm Prices


Box 835 Folder 19

Feathers


Box 835 Folder 20

Federal Aid to Education--Senate Bill 947


Box 836 Folder 1

Federal Aid to Medical Education--Senate Bill 337


Box 836 Folder 2

Federal Communications Commission


Box 836 Folder 3

Federal Credit Unions


Box 836 Folder 4

Federal Power Commission


Box 836 Folder 5

Felix Contracting Corporation


Box 836 Folder 6

Ferguson, Dutton


Box 836 Folder 7

Florida Incident


Box 836 Folder 8

Foft, Shirley


Box 836 Folder 9

Fort Devens


Box 836 Folder 10

Freight Differentials


Box 836 Folder 11

Frying Pan--Arkansas Project


Box 836 Folder 12

Furs--Russian


Box 836 Folder 13

Gambling


Box 836 Folder 14

Ganson, Lieutenant John F.


Box 836 Folder 15

Gas Heat


Box 836 Folder 16

Gelles, Bernard and Company--Cotton


Box 836 Folder 17

Genocide Legislation


Box 837 Folder 1-7

General Legislation, (7 Folders)


Box 838 Folder 1

General Services Administration--Reduction In Force


Box 838 Folder 2-3

General Issue (G.I.) Bill, (2 Folders)


Box 838 Folder 4

Gift Coupon Plan--United Nations Educational, Scientific and Cultural Organization


Government Reorganization


Box 838 Folder 5

Veterans' Administration--Senate Bill, 1140


Box 838 Folder 6

Plan #2--Poster Master


Box 838 Folder 7

Plan #3--Customs


Box 838 Folder 8

Plans #2, #3, and #4


Box 838 Folder 9

Plan #5--District of Columbia


Box 838 Folder 10

Grain Trade--Senate Bill, 2816


Box 838 Folder 11

Grapes


Box 838 Folder 12

Gyimes, William


Box 838 Folder 13

Hainey, Joseph


Box 839 Folder 1

Halloran Hospital


Box 839 Folder 2

Hamvas, Joseph


Box 839 Folder 3

Harriman, Averell--For President


Box 839 Folder 4

Harrison, Town of


Box 839 Folder 5

Hawaii Governorship


Box 839 Folder 6

Hides and Skins


Box 839 Folder 7

Hodge, New York


Box 839 Folder 8

Hooked Rugs


Box 839 Folder 9

Hoover Commission


Box 839 Folder 10

Horse Racing


Box 839 Folder 11

Hospital--Ellis Island


Box 839 Folder 12

Hospitalization--Veterans


Hospitals


Box 839 Folder 13

Bethel, Alaska


Box 839 Folder 14

District of Columbia


Box 839 Folder 15

Saratoga Springs


Housing


Box 839 Folder 16

General I


Box 840 Folder 1

General II


Box 840 Folder 2

Housing Defense Act--Senate Bill 349


Box 840 Folder 3

Military Bases


Box 840 Folder 4

Northridge Development


Box 840 Folder 5

Throggs Neck


Box 840 Folder 6

Hungarian Speech


Box 840 Folder 7

Importation of Scarce Materials--House Bill 282


Box 840 Folder 8

India


Box 840 Folder 9

Indians


Box 840 Folder 10

Indonesia


Box 840 Folder 11

International Chimney Corporation


Box 840 Folder 12

International Fisheries


Box 840 Folder 13

International Trade Exhibitions


Box 840 Folder 14

Japanese Association of New York


Box 840 Folder 15

Jessup, Philip--UN Ambassador Interview/Hearing


Box 840 Folder 16

Johnson, Mark E.


Box 841 Folder 1

Johnson Resolution


Box 841 Folder 2

Klinger, Oskar


Box 841 Folder 3

Kohlberg, Alfred


Box 841 Folder 4

Kohn, Barney


Box 841 Folder 5

Kossove, Harry B.


Box 841 Folder 6

Labor Unions, 1951


Box 841 Folder 7

Latvian Relief


Box 841 Folder 8

Lead


Box 841 Folder 9

Lewis, Read


Box 841 Folder 10

Lindsay, John C.


Box 841 Folder 11

Linguaphone Institute


Box 841 Folder 12

Little Falls, New York


Box 841 Folder 13

Long Range Shipping Bill--Senate Bill 241


Box 841 Folder 14

Loyalty Investigations--Loyalty of Mine Owners and Manufacturers


Box 841 Folder 15

MacArthur, Douglas--Pro/Con Debate over Korea


Box 841 Folder 16

MacFadden, Bernarr


Box 841 Folder 17

Massena-Taylorsville Transmission Line


Box 841 Folder 18

Maternity Care


Box 841 Folder 19

Mauhs, Sharon J.


Box 841 Folder 20

McCarthy, Joseph


Box 841 Folder 21

McCook, John S.


Box 842 Folder 1

McFall, Jack


Box 842 Folder 2

McGrath, William L.


Box 842 Folder 3

McGrath Speech


Box 842 Folder 4

McKinney, Frank E.


Box 842 Folder 5

McMahon Resolution--Senate Concurrent Resolution 11


Box 842 Folder 6

Meat Cutters School


Box 842 Folder 7

Meiklejohn, Kenneth


Box 842 Folder 8

Merchant Seaman


Box 842 Folder 9

Millinery Stabilization


Box 842 Folder 10

Mimeograph Machines


Box 842 Folder 11

Morgan Food Corporation


Box 842 Folder 12

Mosler Safe Company


Box 842 Folder 13

Mutual Security, 1951


Box 842 Folder 14

Nation-Wide Presidential Primary


Box 842 Folder 15

Navy Yard--Philadelphia


Box 842 Folder 16

Neustadt, Richard


Box 842 Folder 17

Noonan, John F.


Box 842 Folder 18

Nussman, Arthur


Box 842 Folder 19

Oatis, William


Box 842 Folder 20

Oneida County, New York


Box 842 Folder 21

Orientation--Armed Forces


Box 842 Folder 22

Paper


Box 842 Folder 23

Parkson, Alexander


Box 842 Folder 24

Parody, Clifford


Box 842 Folder 25

Phillips Gas Case


Box 842 Folder 26

Renegotiation Act--House Bill, 1724


Box 842 Folder 27

Saint Lawrence, 1951


Box 843 Folder 1

Seitel, Nelson


Box 843 Folder 2

Shipyard Workers


Box 843 Folder 3

Siegel, Myer--Swindle Case


Box 843 Folder 4

Silberman Family


Box 843 Folder 5-6

Small Businesses, 1950-1951, (2 Folders)


Box 843 Folder 7

Small Business Clinics, Buffalo, New York


Box 843 Folder 8

Specht, Paul L.


Box 843 Folder 9

Spivak, Morris--Screen Play "Associative Evolution"


Box 843 Folder 10

Staten Island Chamber of Commerce


Box 843 Folder 11

Steel Dispute


Box 843 Folder 12

Stewart Case


Box 843 Folder 13

Stinnes, Hugo


Box 843 Folder 14

Structural Clay Products Institute


Box 843 Folder 15

Sturgess, Norman C.


Box 843 Folder 16

Sturgis, Norman R.


Box 843 Folder 17

Surplus Goods


Box 843 Folder 18

Tobey, Charles W.


Box 843 Folder 19

Torquay Trade Agreement


Box 844 Folder 1

Troops to Europe


Box 844 Folder 2

United Air Lines Strike


Box 844 Folder 3

United Nations


Box 844 Folder 4

United Nations Covenant on Human Rights


Box 844 Folder 5-8

United States Agriculture, 1950-1953, (4 Folders)


Box 844 Folder 9

United States Social Security, 1952 May-1952 October, 1952


Box 845 Folder 1

United States Social Security, 1952 April, 1952


Box 845 Folder 2

Universal Military Training


Box 845 Folder 3

Voorheesville, New York Ordinance Plant


Box 845 Folder 4

Wall, Edith Cameron


Box 845 Folder 5

War Contracts


Box 845 Folder 6

Weinfeld, Gisela


Box 845 Folder 7

Westhampton Beach Airport


Box 845 Folder 8

White Plains, New York


Box 845 Folder 9

Zenkl, Peter


Washington Files--Services, 1952-1953


Box 846 Folder 1-15

ABE-BASSIN, (15 Folders)


Box 847 Folder 1-10

BATES-BOHLIN, (10 Folders)


Box 848 Folder 1-13

BOLAND-BYRON, (13 Folders)


Box 849 Folder 1-10

CABELL-CODY, (10 Folders)


Box 831 Folder 1-2

COE-COLVIN, (2 Folders)


Box 850 Folder 1-12

COSENTINO-DIEMOLDING CORPORATION, (12 Folders)


Box 851 Folder 1-12

DiFAZIO-ERVIN, C.W., (12 Folders)


Box 852 Folder 1-12

ESCHEN-FRYE, (12 Folders)


Box 853 Folder 1-14

FULLER-GROVE, (14 Folders)


Box 854 Folder 1-17

GUARINO-HODA, (17 Folders)


Box 855 Folder 1-20

HOEHN-KEOUGH, (20 Folders)


Box 856 Folder 1-15

KERN-LIEU, (15 Folders)


Box 857 Folder 1-12

LIGGO-MATZKE, (12 Folders)


Box 858 Folder 1-18

MAUARI-MOWRER, (18 Folders)


Box 859 Folder 1-17

MUCHNIK-PERUTZ, (17 Folders)


Box 860 Folder 1-14

PETERS-RICKOVER, M., (14 Folders)


Box 861 Folder 1-15

RIERA-SCHMETTERUNG, (15 Folders)


Box 862 Folder 1-15

SCHNEIDER-SNYDER, (15 Folders)


Box 863 Folder 1-14

SOBOLEFF-TAYLOR, (14 Folders)


Box 864 Folder 1-13

THOMAIDIS-WAITONS, (13 Folders)


Box 865 Folder 1-17

WALDBAUM-WONG, (17 Folders)


Box 866 Folder 1-4

WOODBURY-ZUKOSKY, (4 Folders)


Box 845 Folder 10

Air Force Luncheon for German Fliers


Box 845 Folder 11-12

Alaska-Hawaii, (2 Folders)


Box 867 Folder 1

Ambassador to Italy--Clare Boothe Luce


Box 867 Folder 2

Ambassador to Mexico


Appropriations


Box 867 Folder 3

Agriculture


Box 867 Folder 4

Blindness Neurological Diseases


Box 867 Folder 5

Cancer


Box 867 Folder 6

Census


Box 867 Folder 7

Children's Bureaus


Box 867 Folder 8

Customs


Box 867 Folder 9

Defense


Box 867 Folder 10

District of Columbia


Box 867 Folder 11

Economy


Box 867 Folder 12

Food & Drug


Box 867 Folder 13

Foot & Mouth Disease


Box 867 Folder 14

Health


Box 867 Folder 15

Hospital Construction


Box 867 Folder 16

Housing


Box 867 Folder 17

Interstate Commerce Commission


Box 867 Folder 18

Independent Office Housing


Box 867 Folder 19

Indians


Box 867 Folder 20

Interior Department


Box 868 Folder 1

Kings Point


Box 868 Folder 2

Labor


Box 868 Folder 3

Legislation--House Bill, 7313


Box 868 Folder 4

Mental Health


Box 868 Folder 5

Multiple Sclerosis


Box 868 Folder 6

National Park Service


Box 868 Folder 7

National Science Foundation


Box 868 Folder 8

Panama Canal


Box 868 Folder 9

Rifle Practice


Box 868 Folder 10

School Lunch


Box 868 Folder 11

State Department


Box 868 Folder 12

Tennessee Valley Authority


Box 868 Folder 13

Tuberculosis


Box 868 Folder 14

United Nations


Box 868 Folder 15

United Nations Educational Scientific and Cultural Organization


Box 868 Folder 16

United Nations International Children's Emergency Fund


Box 868 Folder 17

Veterans' Administration Contact


Box 869 Folder 1

Vocational Education


Box 869 Folder 2

Astin--Dismissal


Box 869 Folder 3-4

Autographs & Photos--Requests For, (2 Folders)


Box 869 Folder 5

Basing Point--Robinson-Patman Act, 1951 June-1953 March, 1951


Box 869 Folder 6

Bauman, Sidney


Box 869 Folder 7

Bohlen, Charles E.--Ambassador Soviet Union


Box 869 Folder 8

Bread


Box 870 Folder 1-2

Bricker Amendment--General


Box 870 Folder 3

Bricker Amendment, 1953 January-1953 April, 1953


Box 870 Folder 4

Building Construction


Box 870 Folder 5

Byrnes, Governor James F.--United Nations Delegation Nomination


Box 870 Folder 6

Central Arizona Project Bill


Box 870 Folder 7

Czechoslovak National Council of America--Chiropractors


Box 871 Folder 1

Civil Aeronautics, 1951-1952


Box 871 Folder 2

Civil Defense, 1951 January-1952 March, 1951


Box 871 Folder 3-4

Civil Rights, 1950 June-1952 December, (2 Folders)


Box 871 Folder 5

Clothing Industry


Box 871 Folder 6

College Reserve Officer Training Corps


Box 872 Folder 1

Committee on National Affairs--Conroy


Congressional Record


Box 872 Folder 2

Persons Receiving, 1950-1951


Box 872 Folder 3

Removals, 1950-1951


Box 872 Folder 4

Refusals, 1950-1951


Box 872 Folder 5

Commemorative Stamps, 1950-1951


Box 872 Folder 6

Conservation--Coogan


Controls


Box 872 Folder 7

Flood, 1951


Box 872 Folder 8

General


Box 872 Folder 9

Price and Wage, 1951-1952


Box 873 Folder 1

Rent, 1952


Box 873 Folder 2

Rent, Children's Amendment


Box 873 Folder 3

Copley--Corscaden


Box 873 Folder 4

Copyright Laws


Box 873 Folder 5

Cornell University


Box 873 Folder 6

Corscaden, James A.


Box 873 Folder 7

Cuban Textiles, Tariffs, & Trade


Box 873 Folder 8

Cuban Radio Agreement--Curtiss-Wright Corporation


Box 873 Folder 9

Customs Personnel


Box 873 Folder 10

Dairy Products, 1952


Box 873 Folder 11

Debalta, Stephen L.


Box 873 Folder 12

Deferments--Students


Box 873 Folder 13

Defense Production Agency, 1952 May, 1952


Box 874 Folder 1

Disarmament--Flanders Resolution


Box 874 Folder 2

Draft


Box 874 Folder 3

Draft--Merchant Marine


Box 874 Folder 4

Durkin, Alan Ryan--G.I. Bill Mishap


Box 874 Folder 5

Economic Stabilization Act


Box 874 Folder 6-7

Economy, 1951-1952, (2 Folders)


Box 874 Folder 8

Education--School Construction


Box 874 Folder 9

Equal Rights, 1951-1952


Box 874 Folder 10

Federal Aid to Local Health Units


Box 874 Folder 11

Federal Grants--Public Assistance


Box 875 Folder 1

Filipino Veterans


Box 875 Folder 2

Film Photographic


Box 875 Folder 3

Fish & Wildlife,1952


Box 875 Folder 4

Flanagan, Simeon T.


Box 875 Folder 5

Fluoridation of Water


Box 875 Folder 6

Foreign Policy, 1951 June-1953 April, 1951


Box 875 Folder 7

Fur Labeling Bill


Box 875 Folder 8

Gallaudet College


Box 876 Folder 1-2

General Legislation, 1952 September-1953 July, 1952, (2 Folders)


Box 876 Folder 3

Hair Removing Equipment Regulations--Federal Communications Commission


Box 876 Folder 4

Hospitals


Box 876 Folder 5

Housing


Box 876 Folder 6

Housing Defense


Box 877 Folder 1

Indians


Box 877 Folder 2

Inflation


Box 877 Folder 3

Insurance--War Damage


Box 877 Folder 4

Interfaith Day


Box 877 Folder 5

Internal Revenue--United States Bureau


Box 877 Folder 6

Internal Security, 1951


Box 877 Folder 7

Interstate Commerce, 1952 May-1953 June, 1952


Box 877 Folder 8

Ithaca--City of


Box 878 Folder 1

Japanese War Criminals


Box 878 Folder 2

Kefauvre Committee


Box 878 Folder 3

Korea, 1951-1952


Box 878 Folder 4

Liberal Party of New York State


Box 878 Folder 5-6

Long Island Railroad, (2 Folders)


Box 878 Folder 7

McFerran


Box 878 Folder 8-9

Messages, 1950-1951, (2 Folders)


Box 878 Folder 10

Migratory Labor, 1950-1952


Box 878 Folder 11

Mill Rock Island


Military Manpower


Box 879 Folder 1-2

General, 1951-1953, (2 Folders)


Box 879 Folder 3

Doctors Draft


Box 879 Folder 4

Pay Increase


Box 879 Folder 5

Missouri Valley Floods


Box 879 Folder 6

Mutual Security


Box 879 Folder 7

Narcotics


Box 880 Folder 1

National Guard


Box 880 Folder 2

National Mental Health Week


Box 880 Folder 3

National Parks, 1950-1951


National Production Authority


Box 880 Folder 4

General


Box 880 Folder 5

Aluminum


Box 880 Folder 6-7

School Construction, (2 Folders)


Box 880 Folder 8

Newmyer


Box 881 Folder 1

Office of Price Stabilization


Box 881 Folder 2

Oleomargarine


Box 881 Folder 3

Oil and Petroleum


Box 881 Folder 4

Overtime Pay--Senate Bill 354


Box 881 Folder 5

Panama Canal


Box 881 Folder 6

Pensions, 1951-1952


Box 881 Folder 7

Physically Handicapped


Box 881 Folder 8-9

Post Offices in New York State, (2 Folders)


Box 882 Folder 1

Potatoes, 1951-1952


Box 882 Folder 2

Race Discrimination in Construction


Railroad


Box 882 Folder 3

Unemployment Insurance, 1950-1952


Box 882 Folder 4

Legislation and General Files, 1951-1952


Box 5-6 Folder 5

Retirement, 1951-1953


Box 7 Folder 6

Reciprocal Trade Agreement


Box 8 Folder 7

Reciprocity, Information--Committee for


Box 622 Folder 1

Reconstruction Finance Corporation, 1951-1952


Box 622 Folder 2

Reserves Legislation--Recall of Release 8


Box 622 Folder 3

Roaring Fork Project


Box 622 Folder 4

Rochester War Memorial


Box 622 Folder 5

Rosenberg, Julius and Ethel


Box 622 Folder 6

Rum--Puerto Rican


Box 622 Folder 7

Russell, Emery L.


Box 622 Folder 8

Ryan, Sister Joan Marie


Box 622 Folder 9

Sackler


Box 622 Folder 10

Saint Lawrence, 1952


Box 622 Folder 11

Sampson Airbase--Schools


Box 622 Folder 12

Sands Point


Box 883 Folder 1

Santa Margarita Watershed


Box 883 Folder 2

Schwartz, Alex


Box 883 Folder 3

Scotia Naval Depot


Box 883 Folder 4

Securities and Exchange Commission


Box 883 Folder 5

Senate Investigation Crime Committee


Box 883 Folder 6

Ships Warrants Act


Box 883 Folder 7

Smith Act


Box 883 Folder 8

Small Business, 1951-1952


Box 883 Folder 9

Soil Conservation, 1951-1952


Box 883 Folder 10

Spain


Box 883 Folder 11

Star Route--Post Office


Box 883 Folder 12

Stevens, Robert T.--Secretary of Army


Box 883 Folder 13

Tennessee Gas Transmission


Box 883 Folder 14

Terazzo Workers


Box 883 Folder 15

Textiles Contracts


Box 883 Folder 16

Thousand Island Bridge Authority


Box 883 Folder 17

Tin


Box 884 Folder 1

Turkeys


Box 884 Folder 2

Television--Alcoholic Beverage Ads


Box 884 Folder 3

Tuna Fish


Box 884 Folder 4

Unemployment--New York State


Box 884 Folder 5

Union Shops--Wage Stabilization Board


Box 884 Folder 6

United States Civil Service--Pay, 1951


Box 884 Folder 7

United States Coast Guard


Box 884 Folder 8

United States Corps of Engineers, 1950-1952


Box 884 Folder 9

United States Parcel Post, 1953 April-1953 June, 1953


Box 885 Folder 1

United States Parcel Post Regulations, 1951 October-1953 March, 1951


Box 885 Folder 2

US Postal Cards


Box 885 Folder 3

United States Postal Pay, 1951 October-1952 November, 1951


Box 885 Folder 4

US Postal Rates, 1951 November-1953 July, 1951


Box 885 Folder 5

United States Social Security, 1951 October-1952 December, 1951


Box 885 Folder 6

Veterans' Administration


Box 885 Folder 7

Veterans' Pension, 1951-1952


Box 885 Folder 8

Veterans Preference Act


Box 886 Folder 1

Vivisection Bill--Atomic Testing on Animals


Box 886 Folder 2

Vocational Rehabilitation


Box 886 Folder 3

Von Clemm, W.C.


Box 886 Folder 4

Wage Stabilization Board


Box 886 Folder 5

Wages--Minimum


Box 886 Folder 6

Walsh-Healy Act


Box 886 Folder 7

War Claims, 1951-1952


Box 886 Folder 8

Warman, Byrne


Box 886 Folder 9

West Point Military Academy


Box 886 Folder 10

Wheat


Box 886 Folder 11

White House Mementos--Renovation of Executive Mansion


General, 1953-1954


Box 866 Folder 1-3

ABBOT-ALINSKY, (3 Folders)


Box 887 Folder 1-14

ALLAIRE-BELTRAN, (14 Folders)


Box 888 Folder 1-13

BEN-ABOUD-BRIT, (13 Folders)


Box 889 Folder 1-14

BROWN-CHLUDZINKSI, (14 Folders)


Box 890 Folder 1-15

CHODKOV-D'AMICO, (15 Folders)


Box 891 Folder 1-11

D'ANGELO-DRUMMON, (11 Folders)


Box 892 Folder 1-11

DUBERAN-FETTO, (11 Folders)


Box 893 Folder 1-12

FICKLING-GENTILCORE, (12 Folders)


Box 894 Folder 1-12

GEORDANO-GRIFFIN, (12 Folders)


Box 896 Folder 1-14

GROSS-HERZOG, (14 Folders)


Box 897 Folder 1-16

HESS-JAU, (16 Folders)


Box 898 Folder 1-10

JEAN-KETNER, (10 Folders)


Box 899 Folder 1-12

KIATS-LEITER, (12 Folders)


Box 900 Folder 1-9

LEMERY-LYONS, (9 Folders)


Box 901 Folder 1-9

MAAS-McDONOUGH, (9 Folders)


Box 902 Folder 1-13

McEACHEN-MORRISVILLE, (13 Folders)


Box 903 Folder 1-12

MORAN-NUSSENFELD, (12 Folders)


Box 904 Folder 1-11

OAKES-PHILIPS, (11 Folders)


Box 905 Folder 1-10

PICCIUOLO-REITH, (10 Folders)


Box 906 Folder 1-11

RELIGIOUS-RUMSEY, (11 Folders)


Box 907 Folder 1-12

RUNDALL-SEITEL, (12 Folders)


Box 908 Folder 1-12

SELEMENSKY-SOSNA, (12 Folders)


Box 909 Folder 1-13

SPIEGEL-THIELE, (13 Folders)


Box 910 Folder 1-11

THOMAS-WAGNER, (11 Folders)


Box 911 Folder 1-14

WALASZEK-WIPPLER, (14 Folders)


Box 912 Folder 1-6

WISCHERATH-ZWERIN, (6 Folders)


Box 895 Folder 1

Acheson, Dena


Box 895 Folder 2

Air Lines


Box 895 Folder 3

Air Mail Subsidy


Alcoholic Beverages


Box 895 Folder 4

Control Law--Senate Bill 22


Box 895 Folder 5

On Army Posts


Box 895 Folder 6

Aliens--Armed Forces


Box 895 Folder 7

American Association for Jewish Education Speech


Americans for Democratic Action


Box 895 Folder 8

Speech--Attack on McCarthyism


Box 895 Folder 9

Speech--Con Responses


Box 895 Folder 10

Speech--Pro Responses


Box 895 Folder 11

American Federation of Musicians


Box 913 Folder 1

American Legion


Box 913 Folder 2

American Medical Association


Box 913 Folder 3

Appointment Requests, 1951-1953


Box 913 Folder 4

Arab Refugees


Box 913 Folder 5

Arma Corporation


Armed Forces


Box 913 Folder 6

Air Force--Reserve Officer Training Corps


Box 913 Folder 7

Benefits


Box 913 Folder 8

Commissaries


Box 913 Folder 9

Draft Period


Box 913 Folder 10

Army Audit


Box 913 Folder 11

Atlantic Resolution


Box 913 Folder 12-13

Atomic Energy, (2 Folders)


Box 914 Folder 1

Atomic Energy Committee


Box 914 Folder 2

Bavarian Jewish Invalids--Holocaust Restitution


Box 914 Folder 3

Beef--Livestock


Box 914 Folder 4

Beeson, Albert C.--Nomination


Box 914 Folder 5

Benton, Williams


Box 914 Folder 6

Blind Commission


Box 914 Folder 7

Brownell, Herbert--Attorney General


Box 914 Folder 8

Buffalo Chamber of Commerce


Box 914 Folder 9

Burnham Chemical Company


Box 914 Folder 10

Cambridge Schools


Box 914 Folder 11

Camp Drum


Box 914 Folder 12

Christ Amendment--Senate Joint Resolution 87 and House Joint Resolution 289


Box 914 Folder 13

Christmas Cards


Box 914 Folder 14

Churchill, Winston


Box 915 Folder 1

Cole, Albert M--Housing Administration


Box 915 Folder 2

Commemorative Stamps


Box 915 Folder 3

Communism


Box 915 Folder 4

Congressional Record Insertions


Box 915 Folder 5

Construction Contract


Box 915 Folder 6

Copper, Nickle, Brass


Box 915 Folder 7

Copyright Law


Box 916 Folder 1

Cotton


Box 916 Folder 2

Customs Inspectors


Box 916 Folder 3

Drake and Townsend


Box 916 Folder 4

Evers, Norman


Box 916 Folder 5

Farmers Bulletin


Box 916 Folder 6

Fleming, Milo B.


Box 916 Folder 7

Fort Schuyler


Box 916 Folder 8

Forrestal, Henry L.A.


Box 916 Folder 9

Foreign Policy


Box 916 Folder 10

Foreign Policy--Soviet Union


Box 917 Folder 1-5

Foreign Policy--Indo-China, (5 Folders)


Box 918 Folder 1-2

General Legislation, 1953 August-1954 March(2 Folders), 1953


Box 918 Folder 3

Goodwin, Stephen


Box 918 Folder 4

Hoover Commission


Box 918 Folder 5

Hornell Project


Box 918 Folder 6

Horton, Mildred McAfee


Box 918 Folder 7

Indians, 1953


Box 918 Folder 8

Inauguration Tickets


Box 918 Folder 9

Jamestown Royal Upholstery


Box 918 Folder 10

Jonas, Harry--Jonabelle Frocks Company Incorporated


Box 918 Folder 11

Key Deer in Florida


Box 919 Folder 1

Labor, 1953


Box 919 Folder 2

Labor Contracts--Senate Bill, 2151


Box 919 Folder 3

Labor Disputes


Box 919 Folder 4

International Labor Organization


Box 919 Folder 5

Lee, Robert--Appointment to Federal Communications Commission


Box 919 Folder 6

Lehman, Albert


Box 919 Folder 7

LeMoyne College


Box 919 Folder 8-9

Mailing List, (2 Folders)


Box 919 Folder 10

Mail Summary


Box 920 Folder 1-2

New York Quartermaster Agency, (2 Folders)


Box 920 Folder 3

O'Laughtin, James J.


Box 920 Folder 4

Oldman, Milton Brent


Box 920 Folder 5

Pledge of Allegiance


Box 920 Folder 6

Plymouth Brethren--Taft-Hartley


Box 920 Folder 7

Ritchie, Jess M.


Box 920 Folder 8

Sackett, Sherlton F.


Box 920 Folder 9

Spanish-American War Veterans


United States


Box 920 Folder 10

Bureau of Engraving and Printing


Box 920 Folder 11

Forest Service


Box 920 Folder 12

General Accounting Office


Box 920 Folder 13

Government--General


Box 921 Folder 1

Interior Department


Box 921 Folder 2

Internal Revenue


Box 921 Folder 3

Interstate Commerce Commission


Box 921 Folder 4

Marine Corps


Box 921 Folder 5

Merchant Marine


Box 921 Folder 6

State Department


Box 921 Folder 7

Treasury Department


General, 1954-1955


Box 922 Folder 1-9

ABEL-ARVEY, (9 Folders)


Box 923 Folder 1-13

AS-BJORN, (13 Folders)


Box 924 Folder 1-14

BILLOW-BUFORD, (14 Folders)


Box 925 Folder 1-10

BULL-CHLUPSA, (10 Folders)


Box 926 Folder 1-12

CHOD-CRYSTAL, (12 Folders)


Box 927 Folder 1-11

CUDDIHEE-DIXON, (11 Folders)


Box 928 Folder 1-12

DOMESTIC-ESHELMAN, (12 Folders)


Box 929 Folder 1-10

FABIAN-FREY, (10 Folders)


Box 912 Folder 1-6

FRIEDMAN-GIBSON, (6 Folders)


Box 930 Folder 1-14

GIGLI-HANSTEIN, (14 Folders)


Box 931 Folder 1-18

HARD-HUGHES, (18 Folders)


Box 932 Folder 1-11

HULL-KAZANAS, (11 Folders)


Box 933 Folder 1-11

KEAN-KYDD, (11 Folders)


Box 934 Folder 1-12

LABIN-LORMAN, (12 Folders)


Box 935 Folder 1-15

LOW-MEGIVERN, (15 Folders)


Box 936 Folder 1-17

MEIKLE-NEW YORK TIMES, (17 Folders)


Box 937 Folder 1-18

NEWBURGER-PORTS, (18 Folders)


Box 938 Folder 1-14

POSES-ROPER, (14 Folders)


Box 939 Folder 1-9

ROSCOE-SCHMIDLAR, (9 Folders)


Box 940 Folder 1-14

SCHNEIDER-SNYDER, (14 Folders)


Box 941 Folder 1-13

SOBEL-SYRACUSE, (13 Folders)


Box 942 Folder 1-19

TAFT-WEHLE, (19 Folders)


Box 943 Folder 1-16

WEICKER-ZWEIGENBAUM, (16 Folders)


General, 1956


Box 944 Folder 1-9

AARONSON-ATOMIC, (9 Folders)


Box 945 Folder 1-11

AUDINOT-BERTORELLI, (11 Folders)


Box 946 Folder 1-10

BESIG-BREWSTER, (10 Folders)


Box 947 Folder 1-10

BRIAR-CAN, (10 Folders)


Box 948 Folder 1-11

CAP-COL, (11 Folders)


Box 949 Folder 1-12

COM-DAY, (12 Folders)


Box 950 Folder 1-13

DEA-EH, (13 Folders)


Box 951 Folder 1-8

EI-FEY, (8 Folders)


Box 952 Folder 1-8

FIA-FRY, (8 Folders)


Box 953 Folder 1-9

FU-GOLDMAN, (9 Folders)


Box 954 Folder 1-10

GOLDSTEIN-HAH, (10 Folders)


Box 955 Folder 1-14

HAI-HIN, (14 Folders)


Box 956 Folder 1-13

HIP-JAY, (13 Folders)


Box 957 Folder 1-8

JE-KEI, (8 Folders)


Box 958 Folder 1-13

KEL-LAW, (13 Folders)


Box 959 Folder 1-9

LAY-LOU, (9 Folders)


Box 960 Folder 1-10

LOV-McCL, (10 Folders)


Box 961 Folder 1-13

McCO-MOL, (13 Folders)


Box 962 Folder 1-9

MON-NATIONAL, (9 Folders)


Box 963 Folder 1-10

NEA-OE, (10 Folders)


Box 964 Folder 1-11

OF-PI, (11 Folders)


Box 965 Folder 1-9

PL-REI, (9 Folders)


Box 966 Folder 1-12

REL-ROSENFIELD, (12 Folders)


Box 967 Folder 1-8

ROSI-SCHI, (8 Folders)


Box 968 Folder 1-11

SCHL-SIL, (11 Folders)


Box 969 Folder 1-8

SIM-SQ, (8 Folders)


Box 970 Folder 1-11

STAA-TA, (11 Folders)


Box 971 Folder 1-9

TE-VA, (9 Folders)


Box 972 Folder 1-9

VE-WEY, (9 Folders)


Box 973 Folder 1-13

WHA-Z, (13 Folders)


Box 921 Folder 8

A.D.A.--Americans for Democratic Action


Box 921 Folder 9

Air Force Servicemen--Communist Prisoners


Box 921 Folder 10

Aluminum


Box 921 Folder 11

American Flag


Box 921 Folder 12

American Jewish Committee


Box 921 Folder 13

American Jewish Congress


Box 921 Folder 14

American Locomotive Company


Box 921 Folder 15

A.S.C.A.P.--American Society of Composers, Authors, and Publisher


Box 921 Folder 16

Amalgamated Clothing Workers


Box 974 Folder 1

Anti-Semitic Remarks Ascribed to Ambassador Gardner of Cuba


Box 974 Folder 2-3

Applications for Positions, (2 Folders)


Box 974 Folder 4

Armenia


Box 974 Folder 5

Armstrong, Winifred


Box 974 Folder 6

Artists Equity Fund


Box 974 Folder 7-8

Atsales, Peter George, (2 Folders)


Box 974 Folder 9

Aberette, Jerome C.


Box 974 Folder 10-11

Autographs and Photographs Requests, (2 Folders)


Box 975 Folder 1

Back, Ruby Fay


Box 975 Folder 2

Backer, George


Box 975 Folder 3

Bacone, Beatrice E.


Box 975 Folder 4

Balch, Richard H.


Box 975 Folder 5

Berlin Orchestra


Box 975 Folder 6

Berman, Hyman


Box 975 Folder 7-30

Blue Card File--A-Z, (24 Folders)


Box 975 Folder 31

Bogert, John L.


Box 975 Folder 32

Bostwick, Eugene


Box 975 Folder 33

Brandeis University Speech


Box 976 Folder 1-2

Broadcasts of Herbert H. Lehman, (2 Folders)


Box 976 Folder 3

Brooks, Alexander


Box 976 Folder 4

Buffalo Chamber of Commerce


Box 976 Folder 5

Buffalo Post Office


Box 976 Folder 6

Burnham, Arthur


Box 976 Folder 7

Butler, Paul


Box 976 Folder 8

Camp Drum


Box 976 Folder 9

Campaign, 1956


Box 976 Folder 10

Canal Zone School


Box 976 Folder 11

Capital Transit Company


Box 977 Folder 1

Celler, Emmanuel


Box 977 Folder 2

Champlain College


Box 977 Folder 3

Chasanoz, Abraham


Box 977 Folder 4

Cherry Blossom Festival


Box 977 Folder 5

Cieplinkski, Michel


Box 977 Folder 6

Clarke, Edwin L.


Box 977 Folder 7

Cohen, Julius


Box 977 Folder 8

Company Mergers--Stottsville, New York


Box 977 Folder 9

Congress


Box 977 Folder 10

Corsi, Edward


Box 977 Folder 11

Cortly Shirt Company Incorporated--Federal Trade Commission


Box 978 Folder 1

Criscuolo, Luigi


Box 978 Folder 2

Daly, George


Box 978 Folder 3

Davies, John Patton


Box 978 Folder 4

Delson, Robert


Box 978 Folder 5

Eisenhower, Dwight D.


Box 978 Folder 6

Ellis Island


Box 978 Folder 7

Elmonst Post Office


Box 978 Folder 8

Engel, Irving M.


Box 978 Folder 9

Engel, Katherine--Mrs. Irving M.


Box 978 Folder 10

Epstein, Benjamin


Box 978 Folder 11

Federal Judges--Salary Increases


Box 978 Folder 12

Federal Judgeships--New York


Box 978 Folder 13

Football Tickets


Box 978 Folder 14

Fordham, Jefferson B.


Box 979 Folder 1

Fort Monmouth Cases


Box 979 Folder 2

Franking Privilege


Box 979 Folder 3

Freedmen's Hospital


Box 979 Folder 4

Gentile, Walter


Box 979 Folder 5

German Patents--New York Public Library


Box 979 Folder 6

Glenwood Post Office


Box 979 Folder 7

Goldman's Speech


Box 979 Folder 8

Grand Central Palace


Box 979 Folder 9

Greenleigh, Arthur


Box 979 Folder 10

Griffiss Air Base


Box 979 Folder 11

Grossman, Charles--Appointment of


Box 979 Folder 12

Hadassah


Box 979 Folder 13

Hall Nomination


Box 979 Folder 14

Hamburger, Phil


Box 979 Folder 15

Harlan Nomination


Box 979 Folder 16

Harriman, Averell


Box 979 Folder 17

Horne and Morrow--Civil Rights


Box 979 Folder 18

Impellitteri, Vincent


Box 979 Folder 19

Interoffice Correspondence


Box 980 Folder 1

Israeli Plane Disaster


Box 980 Folder 2

Jarecki, Francis


Box 980 Folder 3

Jefferson--Jackson Day Dinner


Box 980 Folder 4

Jefferson National Memorial


Box 980 Folder 5

Jewish New Year Greetings


Box 980 Folder 6

Jewish Organization Conference


Box 980 Folder 7

Jewish War Veterans


Box 980 Folder 8

Joffo, David Paul


Box 980 Folder 9

Kolmanowitz, Abraham


Box 980 Folder 10

Keefe, Richard


Box 980 Folder 11

Keflovik Air Force, Iceland


Box 980 Folder 12

Kennedy, Lucius


Box 980 Folder 13

Kilcullen, Frank D.


Box 980 Folder 14

Kirschenubaum, Walter L.


Box 980 Folder 15

Krolls Atomic Power Laboratory--Schenectady


Box 980 Folder 16

Koblitz, Milton S.--Immigration Educational Television


Box 980 Folder 17

Ladejinksky, Wolf


Box 980 Folder 18

Landy Case


Box 980 Folder 19

Langer, William


Box 980 Folder 20

Lanigan, James S.


Box 980 Folder 21

Laspia, John


Box 981 Folder 1

League of Woman Voters


Box 981 Folder 2

Leeman, Irving


Box 981 Folder 3

Legislative Reference Service


Box 981 Folder 4

Lehman, Herbert H.--Personal


Box 981 Folder 5

Levy, Beryl H.


Box 981 Folder 6

Library of Congress


Box 981 Folder 7

Library Study Room


Box 981 Folder 8

Lindbergh, Charles--Nomination to Brigadier General


Box 981 Folder 9

Liskofsky, Sidney


Box 981 Folder 10

Live and Let Live


Box 981 Folder 11

Long Island Terminal


Box 981 Folder 12

Low Flying Aircraft


Box 981 Folder 13

Marine Deaths--Parris Island


Box 981 Folder 14

Maslow, Will


Box 982 Folder 1

Mazlen, Henry


Box 982 Folder 2

McLaurin, Frazier


Box 982 Folder 3

Mendelsohn, Morris


Box 982 Folder 4

Mitchell Air Force Base


Box 982 Folder 5

Moncado, H.C.


Box 982 Folder 6

Morse, Wayne


Box 982 Folder 7

Nation Magazine Article


Box 982 Folder 8

National Flower


Box 982 Folder 9

New Harlem Tenant League


New York


Box 982 Folder 10

Central System


Box 983 Folder 1

City Post Offices


Box 983 Folder 2

City Tercentennial


Box 983 Folder 3

New York Gubernatorial Campaign Candidates


Box 983 Folder 4

Harbor Terminal


Box 983 Folder 5

Naval Shipyard--Brooklyn


Box 983 Folder 6

Ontario & Western Railroad


Box 983 Folder 7

Project--Long Island Rail Road


Box 983 Folder 8

Shipyard, Work in


Box 983 Folder 9

State Politics


Box 983 Folder 10

Signal Corps Move


Box 983 Folder 11

State Permanent Registration


Box 983 Folder 12

State Voting Requirements


Box 983 Folder 13

Teachers Guild Speech


Box 983 Folder 14

Nike Sites


Box 983 Folder 15

Novik, Morris S.


Box 983 Folder 16

Oneida County Air Force


Box 983 Folder 17

Packers Bond


Box 983 Folder 18

Page Boy Patronage


Box 983 Folder 19

Page Girls


Box 984 Folder 1

Pan-American Women's Association


Box 984 Folder 2

Paper Supply--Ives, Guy


Box 984 Folder 3

Patterson Nomination


Box 984 Folder 4

Pelham Post Office--New York


Box 984 Folder 5

Pennsylvania Terminal--New York City, Condition in


Box 984 Folder 6

Peoples Platform


Box 984 Folder 7

Perlman, Philip B.


Box 984 Folder 8

Petluck, Ann


Box 984 Folder 9

Politics


Box 984 Folder 10

Pollutro, Felix J.


Post Offices


Box 984 Folder 11

General--New York City


Box 984 Folder 12

New York Central


Box 984 Folder 13

New York State


Box 984 Folder 14

Spivak, Colorado


Box 984 Folder 15

President of the United States


Box 984 Folder 16

Presidential Elections


Box 984 Folder 17

Presidential Primaries


Box 984 Folder 18

President's Speech, 1954 June 10, 1954


Box 985 Folder 1

Prisoners of War


Box 985 Folder 2

Procedures Used in Setting up Examinations for West Point or Annapolis


Box 985 Folder 3

Project Group


Box 985 Folder 4

Proschansky, Harris


Box 985 Folder 5

Rabkin, Sol


Box 985 Folder 6

Radio


Box 985 Folder 7

Radio Clear Channel


Box 985 Folder 8

Radulovich, Milo J.


Box 985 Folder 9

Rao, Paul P.


Box 985 Folder 10

Rates on Shipments of Household Goods for Government Employees


Box 985 Folder 11

Reith, Wilhelm--Food and Drug


Box 985 Folder 12

Reid, Willie--Civil Rights


Box 985 Folder 13

Robertson, Seymour


Box 985 Folder 14

Roosevelt, Franklin D. Junior


Box 985 Folder 15

Roosevelt, Franklin D.--Concerning


Box 985 Folder 16

Rosenberg, Anna M.


Box 985 Folder 17

Rossbach, J. Howard


Box 985 Folder 18

Saint Lawrence--Alcoa Contract


Box 985 Folder 19

Saint Michael's Mission House


Box 986 Folder 1-5

Sampson Air Force Base, (5 Folders)


Box 986 Folder 6

Samuel, Howard D.


Box 986 Folder 7

Sarah Lawrence College


Box 986 Folder 8

Sanders, Edna B.


Box 986 Folder 9

Shatz, Julius


Box 986 Folder 10

Schlesigner, Arthur M. Junior


Box 986 Folder 11

Schreiver, Walker P.


Box 986 Folder 12

Scopas, Stephen


Box 986 Folder 13

Scotia Naval Depot


Box 986 Folder 14

Security Cases


Box 987 Folder 1

Securities and Exchange Commission


Box 987 Folder 2-3

Senate, (2 Folders)


Box 987 Folder 4

Senators Transportation


Box 987 Folder 5

Sergeant-at-Arms--United States Senate


Box 987 Folder 6

Shanghai Jews--Proposed Change


Box 987 Folder 7-8

Shanghai Refugees, (2 Folders)


Box 987 Folder 9

Shaughnessy, John


Box 987 Folder 10

Siegelman, Isador


Box 987 Folder 11

Signal Corps Pictorial Center


Box 988 Folder 1

Simon, Martin


Box 988 Folder 2

Sokolofsky, Morris


Box 988 Folder 3

Soviet Anti-Semitism


Box 988 Folder 4

Stackhouse, Dorothy


Box 988 Folder 5

Stevenson, Adlai


Box 988 Folder 6

Stephenson Campaign


Box 988 Folder 7

Stevenson Letters, 1955


Box 988 Folder 8

Stottville--Unemployment


Box 988 Folder 9

Students for Democratic Action


Box 988 Folder 10

Student Inquiry--Herbert H. Lehman Biographical Sketch


Box 988 Folder 11

Syracuse Veterans Regional Office--Closing


Box 988 Folder 12

Thank You Letters I


Box 989 Folder 1

Thank You Letters II


Box 989 Folder 2

Till Case--Mississippi


Box 989 Folder 3

Trushnovich, Alexander


Box 989 Folder 4

Unemployment


Box 989 Folder 5

Un-American Activities


Box 989 Folder 6

Uniform Allowance


Box 989 Folder 7

Unitarian Speech


Box 989 Folder 8

United States Marshal--Civil Service Status


Box 989 Folder 9

Utica, New York


Box 989 Folder 10

Utica Control Tower


Box 989 Folder 11

Van Kirik's Speech


Box 989 Folder 12

Van Kirk, Doctor Walter


Box 989 Folder 13

Visitors and Passes


Box 989 Folder 14

Voice of America


Box 990 Folder 1

Volta, Emma


Box 990 Folder 2

Voting


Box 990 Folder 3

Wagner, Robert F., Junior


Box 990 Folder 4

Wakmann Watch Company


Box 990 Folder 5

Wallace, George W.


Box 990 Folder 6

War Claims


Box 990 Folder 7

Water Shed


Box 990 Folder 8

Watertown--Survey of Air Fields


Box 990 Folder 9

Watervliet Arsenal, 1955


Box 991 Folder 1

Welch, Elizabeth


Box 991 Folder 2

Wellsville


Box 991 Folder 3

Wilson, Charles E.--Secretary of Defense


Box 991 Folder 4

Yearsley, Robin W.--Veteran


Box 991 Folder 5

Young Democrats


Box 991 Folder 6

Youth Wants to Know


Departmental--General


Box 991 Folder 7-20

A-Mc, (14 Folders)


Box 992 Folder 1-11

N-Z, (11 Folders)


Box 992 Folder 12-15

Legislation--General, (4 Folders)


Box 993 Folder 1-4

General--Unsorted, (4 Folders)


State Department, 1950


Immigration


Box 993

A-B, (2 Folders)


Box 994

C-G, (5 Folders)


Box 995

H-L, (5 Folders)


Box 996

M-SCHU, (11 Folders)


Box 997 Folder 1-17

SCHW-Z, (17 Folders)


Box 997 Folder 18

War Claims, 1949-1950


General, 1951


Box 998 Folder 1-18

A-CL, (18 Folders)


Box 999 Folder 1-18

COA-GO, (18 Folders)


Box 1000 Folder 1-17

GR-LA, (17 Folders)


Box 1001 Folder 1-12

LEA-MI, (12 Folders)


Box 1002 Folder 1-16

MOA-SCE, (16 Folders)


Box 1003 Folder 1-15

SCHA-WAP, (15 Folders)


Box 1004 Folder 1-7

WAR-Z, (7 Folders)


Box 1004 Folder 8

Czech Refugees


Box 1004 Folder 9

Demenyi, Beno and Margit


Box 1004 Folder 10

Hausdorff, Fred


Box 1004 Folder 11

Hellerung, Ruth


Box 1004 Folder 12

Mandell, M.


Box 1004 Folder 13

War Claims, 1950-1951


General, 1952


Box 1004 Folder 14-17

A-BAN, (4 Folders)


Box 1005 Folder 1-18

BAR-DA, (18 Folders)


Box 1006 Folder 1-13

DE-GO, (13 Folders)


Box 1007 Folder 1-17

GR-LA, (17 Folders)


Box 1008 Folder 1-18

LEA-PH, (18 Folders)


Box 1009 Folder 1-12

PI-SI, (12 Folders)


Box 1010 Folder 1-18

SK-Z, (18 Folders)


Box 1011 Folder 1

Elder, Henry--Immigration


Box 1011 Folder 2

Hvasta, John


Immigration Cases


Box 1011 Folder 3

General


Box 1011 Folder 4-5

Hardship Cases, (2 Folders)


Box 1011 Folder 6

Mazel, Karel--Immigration


Box 1011 Folder 7

Tamm, Juri Aflred--Immigration


General, 1953


Box 1011 Folder 8

A-AL, (1 Folder)


Box 1012 Folder 1-21

AM-DE, (21 Folders)


Box 1013 Folder 1-15

DI-HAR, (15 Folders)


Box 1014 Folder 1-18

HAS-LY, (18 Folders)


Box 1015 Folder 1-15

MA-PH, (15 Folders)


Box 1016 Folder 1-17

PI-SY, (17 Folders)


Box 1017 Folder 1-12

TA-Z, (12 Folders)


Box 1017 Folder 14

Tung, William L.


General, 1953-1955


Box 1017 Folder 15-16

AA-AQ, (2 Folders)


Box 1018 Folder 1-14

AR-CH, (14 Folders)


Box 1019 Folder 1-14

CI-FY, (14 Folders)


Box 1020 Folder 1-14

GA-I, (14 Folders)


Box 1021 Folder 1-8

JA-LEV, (8 Folders)


Box 1022 Folder 1-14

LEW-NE, (14 Folders)


Box 1023 Folder 1-9

NY-RI, (9 Folders)


Box 1024 Folder 1-9

ROA-SQ, (9 Folders)


Box 1025 Folder 1-12

STA-WH, (12 Folders)


Box 1026 Folder 1-4

WI-Z, (4 Folders)


Box 1026 Folder 5

Abramovici, Beti-Rose


Box 1026 Folder 6

Cohen, Muzli--State


Box 1026 Folder 7

Cosci, Idalgo--State


Box 1026 Folder 8

Davis, Jack


Box 1026 Folder 9

Immigration Cases--Robba, Hofman, Di Grazia


Box 1026 Folder 10

Gourary, Rabbi S.--11 Students


Box 1026 Folder 11

Kruuse, Robin


Box 1026 Folder 12

Modinos, Christakis--House Bill 803


Box 1026 Folder 13

Redmond, Hugh Francis


Box 1026 Folder 14

Verry Demos--State


General, 1955-1956


Box 1026 Folder 15-16

A-AQ, (2 Folders)


Box 1027 Folder 1-18

AR-CY, (18 Folders)


Box 1028 Folder 1-11

DA-FY, (11 Folders)


Box 1029 Folder 1-11

GA-HOY, (11 Folders)


Box 1030 Folder 1-10

HU-LEV, (10 Folders)


Box 1031 Folder 1-11

LEW-MOQ, (11 Folders)


Box 1032 Folder 1-9

MOR-PZ, (9 Folders)


Box 1033 Folder 1-9

Q-SHH, (9 Folders)


Box 1034 Folder 1-10

SHI-U, (10 Folders)


Box 1035 Folder 1-9

V-Z, (9 Folders)


Box 1035 Folder 10

Gertler, May nard--Passport Case


Box 1035 Folder 11

Schatton, Aron


Box 1035 Folder 12

Young, Steven Shi Min


General, 1956 December, 1956


Box 1036 Folder 1-22

A-Z, (22 Folders)


Box 1036 Folder 23

Kahler, Victor


Subseries III.7: Senate Subject Files, 1938-1956

This subseries is comprised of subject files on some of the major topics and issues that Lehman faced while he was senator. It includes a significant amount of information on the Immigration Act of 1953, McCarthyism, rent control, internal security, and social security, among many other subjects. Files typically contain correspondence, clippings, reports, articles, and press releases. They have been arranged alphabetically.


Box 1207 Folder 6

Agricultural Mobilization Committee, Ithaca, undated


Box 1207 Folder 7

Alien Property--Halbach Case, 1951


Box 1207 Folder 8

Brannan Plan--Potatoes, 1949-1950


Box 1207 Folder 9

Consular Conventions, 1950


Box 1207 Folder 10

Crank Files, undated


Dairy Industry


Box 1207 Folder 11-13

Fats and Oils, 1938-1950, (3 folders)


Box 1207 Folder 14

Hearings and Releases, 1950


Box 1208 Folder 1

Milk Shed, 1950


Box 1208 Folder 2

New York City Price War, 1950-1952


Box 1208 Folder 3

Senate Bill, 1950


Box 1208 Folder 4

Staff Memos, 1950


Box 1208 Folder 5

Surplus Butter, 1950


Box 1208 Folder 6-7

General, 1947-1952, (2 folders)


Box 1208 Folder 8

Clippings, 1950


Box 1208 Folder 9

Congressional Records, 1951


Oversize Box 1357 Folder 2

Senate Bill S3936--Oversize Clippings, 1950


Box 1208 Folder 10

Defense Production Act, undated


Box 1208 Folder 11

Diamond Tariff, 1950


Displaced Persons


Box 1208 Folder 12

Correspondence, 1950-1951, (2 folders)


Box 1209 Folder 1

Australia and Canada, 1948-1950


Box 1209 Folder 2-4

Bills and Reports, 1948-1950, (3 folders)


Box 1209 Folder 5

Commission Statement, 1950


Box 1209 Folder 6

Endorsements of Programs, 1947-1950


Box 1209 Folder 7

Ethnic Germans, 1950


Box 1209 Folder 8

Lehman, Herbert--Speech, 1950


Box 1209 Folder 9

McCarran Bill Analysis, 1949-1950


Box 1210 Folder 1

Speech Material, 1949-1950


Box 1210 Folder 2

Booklets, 1949-1950


Box 1210 Folder 3

Clippings, 1948-1949


Box 1210 Folder 4

Drum, Hugh--Memorial, 1951


Box 1210 Folder 5

Free Europe Committee--Europe: Nine Panel Studies, 1954


Box 1210 Folder 6

Government Reorganization, 1950


Box 1210 Folder 7

Hennock, Frieda--Federal Judgeship, 1951


Housing


Box 1210 Folder 8

Correspondence, 1950


Box 1210 Folder 9-10

Bills and Reports--S.2246, 1949-1950, (2 folders)


Box 1210 Folder 11

Comparative Digest of the Principle Provisions of State Urban Redevelopment Legislation,, 1947


Box 1210 Folder 12

Statements and Statistics, 1950


Box 1211 Folder 1

General, 1949-1950


Box 1211 Folder 2

Clippings, 1950


Box 1211 Folder 2

Congressional Record, 1950


Immigration Act


Box 1211 Folder 2-6

Drafts A-B with Corrections, 1953, (4 folders)


Box 1212 Folder 1-8

Drafts B-F with Corrections, 1953, (8 folders)


Box 1213 Folder 1-2

Corrections and Criticism, undated, (2 folders)


Box 1213 Folder 3

Edelstein Working Draft, 1953


Box 1213 Folder 4

Problems, 1953


Box 1213 Folder 5-6

Related Materials, 1951-1952, (2 folders)


Box 1214 Folder 1

Section by Section Analysis, undated


Box 1214 Folder 2

Worksheets and Suggestions, 1953


Box 1213 Folder 7

India, Food for, 1951-1952


Internal Security


Box 1213 Folder 8

Correspondence, 1950-1951


Box 1214 Folder 3

Acheson and McCarthy, 1950


Box 1214 Folder 4

Administration Bill, 1950


Box 1214 Folder 5

Bill S.4130, 1950


Box 1214 Folder 6

Bill S.4130 H.R. 91-90, 1950


Box 1214 Folder 7

Bills--General, 1948-1949


Box 1214 Folder 8

Constitutionality of Bills, 1949-1950


Box 1215 Folder 1

Humphrey, Hubert, 1950


Box 1215 Folder 2

McCarren Bill, 1950


Box 1215 Folder 3

Reports and Hearings, 1948-1950


Box 1215 Folder 4

Subversives--Memos and Information, 1948-1950


Box 1215 Folder 6

VIP Statements, 1948-1950


Box 1215 Folder 7-8

General, 1946-1950, (2 folders)


Box 1215 Folder 9

Clippings--McCarthy, J., 1950


Box 1215 Folder 10

Congressional Records


Box 1215 Folder 11

Interstate Commerce Commission, 19501-951


Oversize Box 1357 Folder 1

Jones Inlet Dredging--Oversize Articles, 1949


Box 1216 Folder 1

Jones Inlet Dredging, 1950-1951


Box 1216 Folder 2

Labor, 1950


Box 1216 Folder 3

MacArthur, Douglas, 1951


McCarthy, Joseph


Box 1216 Folder 4-8

Correspondence, 1953-1954, (5 folders)


Box 1217 Folder 1-6

Correspondence, 1953-1954, (6 folders)


Box 1218 Folder 1-6

Correspondence, 1953-1954, (6 folders)


Box 1219 Folder 1-6

Correspondence, 1953-1954, (6 folders)


Box 1220 Folder 1-5

Correspondence, 1954, (5 folders)


Box 1221 Folder 1-7

Correspondence, 1954, (7 folders)


Box 1222 Folder 1-6

Correspondence, 1954, (6 folders)


Box 1223 Folder 1-7

Correspondence, 1951-1954, (7 folders)


Box 1223 Folder 8

Army Investigation, 1953-1954


Box 1224 Folder 1

Army Investigation, 1953-1954


Box 1224 Folder 2

Committee, 1954


Box 1224 Folder 3

Committee Posts, 1954


Box 1224 Folder 4-6

Flanders Resolution, 1954, (3 folders)


Box 1224 Folder 7

Hennings Subcommittee Report, 1954


Box 1224 Folder 8-9

Hennings Subcommittee Report with Request for "Creeping McCarthyism,", 1954, (3 folders)


"Creeping McCarthyism"


Box 1225 Folder 1

Report, 1953


Box 1225 Folder 2-4

Requests, 1953, (3 folders)


Box 1225 Folder 5-6

Thank You Notes, 1953, (2 folders)


Lehman, Herbert


Box 1226 Folder 1

Democratic Committee Dinner Speech, 1953


Box 1226 Folder 2

"Freedom and Morality" Speech, 1954


Box 1226 Folder 3

Milwaukee Speech, 1953


Box 1226 Folder 4

Lehman Resolution, 1954


Box 1226 Folder 5

Speeches and Releases, 1953


Oversize


Oversize Box 1357 Folder 3

Correspondence, 1953 August-December, 1953


Oversize Box 1357 Folder 4

Correspondence, 1954 March, 1954


Oversize Box 1357 Folder 5

Personal Replies to Lehman, 1953


Oversize Box 1357 Folder 6

Clipping in French Newspaper, undated


Oversize Box 1357 Folder 7

"Creeping McCarthyism" Thank You Notes, 1953


Oversize Box 1357 Folder 8

Rural Electrification, 1950


Oversize Box 1357 Folder 9

Social Security--Pamphlets and Handouts, 1950


Oversize Box 1357 Folder 10

Social Security--Disability Benefits, 1950


Oversize Box 1357 Folder 11

Reclamation Bureau--"Mountain Home Project," Idaho, 1948


Oversize Box 1357 Folder 12

Rent Control--General, undated


Oversize Box 1357 Folder 13

Rent Control--S.3464, undated


Oversize Box 1357 Folder 14

India, Food for--Articles, 1951


Box 1226 Folder 6

Murrow, Edward, 1954


Box 1226 Folder 7

Sears Appointment, 1954


Box 1226 Folder 8

Senate Subcommittee Report, 1953


Box 1226 Folder 9

Stevens Controversy, 1954


Box 1226 Folder 10

Maritime Academies--Budget, 1950-1951


Box 1226 Folder 11

Marshall, George--Appointment as Secretary of State, 1950


Box 1226 Folder 12

Milk Marketing Coop--Supreme Court Appeal, 1950-1951


Box 1227 Folder 1

Morocco--Trade Discrimination, 1950-1951


Box 1227 Folder 2

National Service Life Insurance, 1951


Box 1227 Folder 3

Neo-Fascist and Hate Groups, 1954


Box 1227 Folder 4

New York Building Congress, 1951-1952


New York State


Box 1227 Folder 5

Air Force Academy Site, undated


Box 1227 Folder 6

Resources, 1949-1950


Box 1227 Folder 7

Office of Price Stabilization, 1951


Oleomargarine


Box 1227 Folder 8

Correspondence with Individuals, 1950-1952


Box 1227 Folder 9

Correspondence with Organizations, 1950-1952


Box 1227 Folder 10

Bills and Releases, 1950-1952


Box 1228 Folder 1

Statements and Memos, 1950-1952


Box 1228 Folder 2

Clippings, 1950


Box 1228 Folder 3

Passaic River, 1949-1950


Postmasters


Box 1228 Folder 4-16

A-M, 1950-1956, (13 folders)


Box 1229 Folder 1-7

N-Z, 1950-1956, (7 folders)


Box 1229 Folder 8-10

General, 1942-1954


Box 1230 Folder 1

General, 1953


Box 1231 Folder 10-11

General, 1955, (2 folders)


Box 1232 Folder 1-4

General, 1955-1956, (4 folders)


Box 1232 Folder 5

Nomination Forms, 1954-1956


Box 1232 Folder 6

Congressional Record, 1954


Immigration Act of, 1953


Box 1230 Folder 2-14

HR 6820-6833 1953, 6820-6833, 1953, (13 folders)


Box 1231 Folder 1-9

HR 6843-6842 1953, 6843-6842, 1953, (9 folders)


Reclamation Bureau


Box 1232 Folder 7

General, 1948-1950


Box 1233 Folder 1

General, 1948-1950


Rent Control


Box 1233 Folder 2

Correspondence, 1951


Box 1233 Folder 3

Bill S.3464


Box 1233 Folder 4

Bills, Speeches, and Releases, 1950


Box 1233 Folder 5

Black Record of Decontrol, 1950


Box 1233 Folder 6

New York State, 1950


Box 1233 Folder 7

Staff Information, 1949-1950


Box 1233 Folder 8-9

General, 1950, (2 folders)


Box 1234 Folder 1

Clippings, 1950


Box 1234 Folder 2

Congressional Records, undated


Box 1234 Folder 3

Rural Electrification, 1950


Box 1234 Folder 4

Office Equipment, 1953-1956


Social Security


Box 1234 Folder 5

Agent Drivers, 1950


Box 1234 Folder 6

Background Material, 1950


Box 1234 Folder 7-8

Bill HR 6000 1950, 6000, 1950, (2 folders)


Box 1234 Folder 9

Child Welfare, 1950


Box 1234 Folder 10

Disability Benefits, 1950


Box 1234 Folder 11

Labor Statements, 1950


Box 1234 Folder 12

Old Age Assistance, 1950


Box 1234 Folder 13

Farm Amendments, 1950


Box 1234 Folder 14

Knowland Amendment, 1950


Box 1234 Folder 15

Disability Benefits--New York State, 1950


Box 1234 Folder 16

Domestics, 1950


Box 1234 Folder 17

Statements for Debate, 1950


Box 1235 Folder 1

Tips, 1950


Box 1235 Folder 2

Transit and Public Workers, 1950


Box 1235 Folder 3

Unemployment Benefits, 1950


Box 1235 Folder 4

Virgin Islands, 1950


Box 1235 Folder 5

Clippings, 1950


Box 1235 Folder 6

Congressional Record, 1950


Box 1235 Folder 7-8

Pamphlets and Handouts, 1950


Box 1235 Folder 9

United Nations Booklets, 1945-1950


Box 1235 Folder 10

Veterans Administration--District Office Move, 1951


Box 1235 Folder 11

Wallace, Henry A.--Clippings, undated


Congressional Records


Box 1312 Folder 1

Senate Research File--Congressional Record, 1954 July 1, 1954


Box 1312 Folder 2-8

Congressional Record, 1955 January-June, (7 Folders)


Box 1313 Folder 1-2

Congressional Record, 1955 July-August, 1955, (2 Folders)


Box 1313 Folder 3-8

Congressional Record, 1956 January-May, 1956, (6 Folders)


Box 1314 Folder 1-4

Congressional Record, 1956 June-July, 1956


Box 1314 Folder 5

Congressional Records--General Reprints, 82nd-84th Congress,, 1953-1956


Subseries III.8: Recommendation Files, 1920-1956

This subseries contains requests asking Lehman for recommendations or letters of reference for jobs, college admission, and military and government appointments, as well as Lehman's responses and occasionally letters of thanks.


Box 1235 Folder 12-13

A-B, 1920-1956, (2 folders)


Box 1236 Folder 1-6

C-I, 1950-1956, (6 folders)


Box 1237 Folder 1-5

J-N, 1950-1956, (5 folders)


Box 1237 Folder 6

New York City, 1952-1955


Box 1237 Folder 7

New York State, 1954-1956


Box 1238 Folder 1

New York State, 1954-1955


Box 1238 Folder 2-7

O-T, 1950-1956, (5 folders)


Box 1239 Folder 1

United States Judiciary and State Department, 1954-1955


Box 1239 Folder 2-4

U-Z, 1950-1956


Subseries III.9: "Crank Files,", 1950-1960

As Senator, Lehman received correspondence of all kinds, including letters about conspiracy theories and unusual requests and concerns. These were referred to as "crank letters" and were usually filed separately, though some can also be found in other correspondence series.


Box 1315 Folder 1-6

A-C, 1950-1960, (6 Folders)


Box 1316 Folder 1-6

D-G, 1950-1960, (5 Folders)


Box 1317 Folder 1-6

H-M, 1950-1960, (6 Folders)


Box 1318 Folder 1-5

N-S, 1950-1960, (5 Folders)


Box 1319 Folder 1-4

T-Z, 1950-1960, (4 Folders)


Box 1319 Folder 4

No Address, 1950-1960


Box 1319 Folder 5

No Name, 1950-1960


Box 1319 Folder 6

Deering, Bill, 1950-1960


Box 1341 Folder 1

Hoke, Harry--Atomic Submarine Patents, 1952


Box 1341 Folder 2-4

Schlansky, Nathan, 1951-1952, (3 Folders)


Box 1341 Folder 5

Stirling, Sarah V. Dangerfield, 1954-1959


Box 1341 Folder 6

Walker, Mrs. Morton, 1952-1956

Series IV: Campaigns, 1926-1961

Documents in this series relate to Lehman's campaigns and the campaigns of several other politicians.

Items identified with an "L" code rather than a box number can be seen by appointment only.


Subseries IV.1 General Campaign Files, 1926-1961

This subseries documents all of Lehman's campaigns for lieutenant governor, governor, and senator of New York, as well as campaigns of Al Smith, William Averell Harriman, and Robert F. Wagner. It contains correspondence and memos, speeches, research files, clippings, reports, budget information, and other material. It has been organized chronologically by campaign.


Al Smith Campaigns


Box 456 Folder 1

Smith Re-Election, 1926


Box 456 Folder 2

Al Smith Presidential Campaign, 1927-1928


Box 456 Folder 3

OVERSIZE Smith Presidential--John T. Sweeney, 1928


Box 1436 Folder 1-3

Address of Acceptance of the Nomination for President by Honorable Alfred Smith--Bound Books, 1928 August 22 (3 copies), 1928


Lehman Campaign for Lt. Governor, 1928 Election, 1928


Box 456 Folder 4

Literature, 1928


Box 456 Folder 5

Speeches, 1928


Box 456 Folder 6

Hebrew and Yiddish Articles, 1928-1929


Box 456 Folder 7

Literature, 1929


Box 456 Folder 8

Speeches, 1929


Box 456 Folder 9

Budget Case, 1929


Box 456 Folder 10

Budget Estimate, 1929


Box 457 Folder 1

Port of NY Authority, 1929


Lehman Campaign for Lt. Governor, 1930 Election, 1930


Box 457 Folder 2

Correspondence, 1930


Box 457 Folder 3

Campaign Budget Expenditures, 1930


Box 457 Folder 4

Endorsements, 1930


Box 457 Folder 5-6

Hospital Inquiry, 1930, (2 Folders)


Box 457 Folder 7

Literature, 1930


Box 457 Folder 8

NY State Budget


Box 457 Folder 9

Speeches, 1930


Box 458 Folder 1

N.Y. State Budget, 1931


Box 458 Folder 2

"Atlantic Monthly,", 1931


Box 458 Folder 3

Speeches, 1931


Lehman Campaign for Governor, 1932


Campaign Correspondence (Oversize)


Box 1359 Folder 1

Brooklyn Jewish Examiner, 1932


Box 1359 Folder 2

Catskill Mountain Review, 1932 October 21, 1932


Box 1359 Folder 3

The Fraternal Review, 1932 October, 1932


Box 1359 Folder 4

Campaign Files--Preliminary Campaign Materials, 1932


Box 458 Folder 4

Correspondence, 1932


Box 458 Folder 5

Finances, 1932


Box 458 Folder 6

Civil Services Reform, 1932


Box 458 Folder 7

Literature, 1932


Box 458 Folder 8

Campaign Exhibits, 1932


Box 458 Folder 9

Ceremonies and Inaugurations, 1932


Box 458 Folder 10

Speeches, 1932


Box 459 Folder 1

Endorsements, 1933


Box 459 Folder 2

Speeches, 1933


Box 459 Folder 3

Campaign Organization, 1934


Box 459 Folder 4

Campaign Finances, 1934


Endorsements, 1934


Box 459 Folder 5

Individuals


Box 459 Folder 6

Organizations


Box 459 Folder 7

Sales Tax


Box 459 Folder 8

Form Letters, 1934


Box 459 Folder 9

Literature, 1934


Box 460 Folder 1

Speeches, 1934


Box 460 Folder 2

Endorsements, 1935


Box 460 Folder 2

Feld-Crawford Act


Box 460 Folder 3

Speeches, 1935


Box 460 Folder 4

Endorsements, 1936


Box 460 Folder 5

Finance Committee, 1936


Box 461 Folder 1

Form Letters, 1936


Box 461 Folder 2

Literature, 1936


Box 461 Folder 3-4

Speeches, 1936-1937, (2 Folders)


Box 1309 Folder 3

List of Possible Donors, 1936


Box 1309 Folder 4-5

Letter of Acknowledgement for Congratulations, 1936, (2 folders)


Box 1309 Folder 6

Letter of Thanks for Support, 1936


Box 462 Folder 1

Budget, 1938


Box 462 Folder 2

Correspondence, 1938


Box 462 Folder 3

Educators, 1938


Box 462 Folder 4

Finance Committee, 1938


Box 462 Folder 5

Campaign Literature, 1938


Box 462 Folder 6-7

Campaign Speeches, 1938, (2 Folders)


Box 463 Folder 1-4

Speeches, 1939-1942, (4 Folders)


Lehman Campaign for Senate, 1946 Election, 1946


Box 463 Folder 5

Correspondence, 1946


Box 463 Folder 6

Invitations Declined, 1946


Box 463 Folder 7

Publicity Department, 1946


Box 464 Folder 1-3

Speeches, 1946-1948, (3 Folders)


Box 464 Folder 4

Palestine, 1948


Lehman Campaign for Senate, 1949 Election, 1949


Box 465 Folder 1

Dulles, John Foster


Box 465 Folder 2-5

A-R, (4 Folders)


Box 466 Folder 1-2

S-Z, (2 Folders)


Box 466 Folder 3

Campaign Contributions


Box 466 Folder 4

County Chairmen


Box 466 Folder 5

Doctors A-Z


Box 466 Folder 6

"Nice Letters"


Box 466 Folder 7

"Nasty Letters"


Box 466 Folder 8

Election Returns


Box 466 Folder 9

Endorsements


Box 466 Folder 10

Finance Committee


Box 467 Folder 1

Personnel


Box 467 Folder 2

Report on


Box 467 Folder 3

Pamphlets


Box 467 Folder 4

Publicity


Box 467 Folder 5

Publicity--Liberal Party Releases


Box 467 Folder 6

Publicity--General Releases


Box 467 Folder 7-8

Publicity--News Releases By Departments, (2 Folders)


Box 467 Folder 9

Research Division


Box 467 Folder 10

Schedule


Box 467 Folder 11

Schedule--Invitations


Box 467 Folder 12

Schedule--Invitations Declined


Box 468 Folder 1

Social Work Committee


Box 468 Folder 2

Speech Writing


Box 468 Folder 3-5

Speeches and Statements by Herbert Lehman, (3 Folders)


Box 468 Folder 6

Speakers Bureau Records


Box 468 Folder 7

Women Division


Box 468 Folder 8

Women for Lehman


Research Files


Box 469 Folder 1

Agriculture


Box 469 Folder 2

Arms Aid Bill


Box 469 Folder 3

Atomic Bomb


Box 469 Folder 4

Civil Rights and Discrimination


Box 469 Folder 5

Civil Service


Congress


Box 469 Folder 6

Record


Box 469 Folder 7

Taxation


Box 469 Folder 8

Press Clippings


Box 469 Folder 9

Democratic Party


Box 469 Folder 10

Dewey, Thomas E.


Box 469 Folder 11

Republican Party Clippings


Box 469 Folder 12

Education


Box 469 Folder 13

Displaced Persons


Foreign Affairs


Box 469 Folder 14

Foreign Affairs and Disarmament


Box 469 Folder 15

Germany


Box 469 Folder 16

Ireland


Box 469 Folder 17

Italian Colonies


Box 469 Folder 18

Marshall Plan


Box 469 Folder 19

Pan American Society


Box 470 Folder 1

Point IV Program


Box 470 Folder 2

Health Program--Background Info


Box 470 Folder 3

Health Program--Legislation


Box 470 Folder 4

Housing


Box 470 Folder 5

Labor-Background Info


Box 470 Folder 6

Labor-Clippings


Box 470 Folder 7

Labor-General


Box 470 Folder 8

Labor-Unions


Box 470 Folder 9

Lobbies


Box 470 Folder 10

Natural Resources


Box 470 Folder 11

News Letter


Box 470 Folder 12-13

Old Leland Statements, (2 Folders)


Box 470 Folder 14

Panther Dam


Box 471 Folder 1

Price Control


Box 471 Folder 2

Reciprocal Trade


Box 471 Folder 3

Rent Control


Box 471 Folder 4

Research Material Lists


Box 471 Folder 5

St. Lawrence Seeway


Box 471 Folder 6

Social Security Clippings


Box 471 Folder 7

Social Security Miscellaneous


Box 471 Folder 8

Speakers Facts and References


Box 471 Folder 9

Subversive Activities


Box 471 Folder 10

Taft-Hartley Law


Box 471 Folder 11

Truman, Harry--Message to Congress


Box 471 Folder 12

Truman, Harry--Press Clippings


Box 471 Folder 13

United Nations--American Association for U.N.


Box 471 Folder 14

United Nation--Press Clippings


Box 471 Folder 15

Veterans


Box 471 Folder 16

Wagner College


Speech Research, 1949


Box 471 Folder 17

Biography and Quotations of Herbert Lehman


Box 471 Folder 18

Clippings about Speeches


Box 472 Folder 1

Clippings about Speeches


Box 472 Folder 2

Clippings about NYC Campaign


Box 472 Folder 3

Dulles Materials and Quotations


Box 472 Folder 4

Dulles Daily Summary of Speeches


Box 472 Folder 5

Dulles Speeches


Box 472 Folder 6

Radio Talks Drafts


Box 472 Folder 7

Radio Talks--Related Materials


Box 472 Folder 8

Sound Truck Speeches Drafts


Box 472 Folder 9

Speeches in Behalf of Lehman


Speech Drafts


Box 473 Folder 1

Adult Physically Handicapped


Box 473 Folder 2

Atomic Energy


Box 473 Folder 3

Civil Rights


Box 473 Folder 4

Discrimination


Box 473 Folder 5

Displaced Person


Box 473 Folder 6

Domestic Policy


Box 473 Folder 7

Farm Policy


Box 473 Folder 8

Federal Aid to Education


Box 473 Folder 9

Foreign Policy


Box 473 Folder 10

Health Insurance


Box 473 Folder 11

Housing


Box 473 Folder 12

National Emergencies


Box 473 Folder 13

Reciprocal Trade


Box 473 Folder 14

Social Security


Box 473 Folder 15

Statism


Box 473 Folder 16

Taxation


Box 473 Folder 17

Welfare State


Lehman Campaign for Senate, 1950 Election, 1950


Box 473 Folder 18

State Democratic Convention Catalog


Box 474 Folder 1

Proceedings of the Democratic State Convention


Box 474 Folder 2

Democratic Campaign Kit


Box 474 Folder 3

Story of the Dewey Double Deal


Box 474 Folder 4

A


Box 474 Folder 5

Advertising


Box 474 Folder 6-7

Alderman, Bernard A-Z, (2 Folders)


Box 474 Folder 8

Alderman, Bernard, Memoranda


Box 474 Folder 9

American Federation of Labor


Box 474 Folder 10

B


Box 474 Folder 11

Biography of Herbert Lehman


Box 474 Folder 12

Buffalo Beacon


Box 475 Folder 1

C


Cieplinkski, Michael


Box 475 Folder 2

Letters of His Division


Box 475 Folder 3

Radio Scripts


Box 475 Folder 4

Reports


Box 475 Folder 5

D


Box 475 Folder 6

Democratic Victory Caravan


Box 475 Folder 7

Dulles, John Foster


Box 475 Folder 8

E


Box 475 Folder 9

Election Returns


Box 475 Folder 10

Endorsements


Box 475 Folder 11

F


Box 475 Folder 12

Flexner, Carolin--Memoranda


Box 475 Folder 13

Forms for Thank you letters


Box 475 Folder 14

G


Box 475 Folder 15

H


Box 475 Folder 16

Hanley, Joe R.


Box 475 Folder 17

Hiss, Alger--Letters About


Box 476 Folder 1

I


Box 476 Folder 2

Independent Citizens Committees


Box 476 Folder 3

Invitations Declined


Box 476 Folder 4

J


Box 476 Folder 5

K


Box 476 Folder 6

L


Box 476 Folder 7

Lehman, Edith A.


Box 476 Folder 8

Letterheads


Box 476 Folder 9

Low, Robert--Memorandums


Box 476 Folder 10

M


Box 476 Folder 11

Maguire, Edward C.


Box 476 Folder 12

Master, Hilda A.--Medical Committee


Box 476 Folder 13

Mc


Box 476 Folder 14

Michigan Farm Bureau--Campaign Material


Box 476 Folder 15

N


Box 476 Folder 16

Nominating Speech


Box 476 Folder 17

Novik, Morris


Box 476 Folder 18

O


Box 476 Folder 19

P


Box 477 Folder 1

Pool of Campaign Results


Box 477 Folder 2

Price, Ruth Brown


Box 477 Folder 3

Publicity


Box 477 Folder 4

Q


Box 477 Folder 5

R


Box 477 Folder 6

Radio Scripts--MC Dufty File


Box 477 Folder 7

Registration Card Lists


Box 477 Folder 8

Scrapbook Index


Box 477 Folder 9

S


Box 477 Folder 10

Scripts-Publicity Division


Box 478 Folder 1

Source Book--81st Congressional Record


Box 478 Folder 2

Speakers Bureau Correspondence--Joseph Broderick File


Box 478 Folder 3

Speech Bank--Elizabeth Donahue File


Box 478 Folder 4

T


Box 478 Folder 5

U


Box 478 Folder 6

Upstate Tour--Maguire File


Box 478 Folder 7

V


Box 478 Folder 8

Victory Statement


Box 478 Folder 9

W


Box 478 Folder 10

Women's Division--Correspondence


Box 478 Folder 11

Women's Division--Publicity


Box 478 Folder 12

Women's Division--Radio


1950 Speeches and Releases, 1950


Box 479 Folder 1

Herbert Lehman Speeches


Box 479 Folder 2

Herbert Lehman Press Releases


Box 479 Folder 3

Speeches in Behalf of Herbert Lehman


Box 479 Folder 4

Liberal Party Releases


Box 479 Folder 5

Senate Platform Kit


Box 479 Folder 6

"Defend Nation Against Subversive Acts"


Box 479 Folder 7

Internal Security Legislation


Box 479 Folder 8

Registration Message


Box 479 Folder 9

Appointment of Honorary Chairmen


Box 479 Folder 10

Officers Independent Citizens Committee


Box 479 Folder 11

Herbert Lehman Names Maguire


Box 479 Folder 12

ILGWU Paper "Justice"


Box 479 Folder 13

Jewish Committee Hotel Astor


Box 479 Folder 14

Ukrainian Congress Committee--Carnegie Hall


Box 479 Folder 15

Pulaski Day Parade


Box 479 Folder 16

CBS Broadcast


Box 479 Folder 17

Opening of Headquarters


Box 479 Folder 18

Liberal Party Speech


Box 480 Folder 1

Polish Democratic Clubs--Gramercy Park Hotel


Box 480 Folder 2

State CIO Convention--Hotel Statler


Box 480 Folder 3

CBS Broadcast from Washington


Box 480 Folder 4

Liberal Party Broadcast Speech


Box 480 Folder 5

Eleanor Roosevelt--Speech for Herbert Lehman


Box 480 Folder 6

Edna F. Kelly Speech for Herbert Lehman


Box 480 Folder 7

Mary McLeod Bethune Speech for Herbert Lehman


Box 480 Folder 8

Dinner--Columbus Citizens Committee


Box 480 Folder 9

Joseph Hanley--Biography


Box 480 Folder 10

Registration Speech


Box 480 Folder 11

Upstate Tour Release


Box 480 Folder 12

Brannan And Federal Milk Marketing


Box 480 Folder 13

Jeanne Curtis Davis Registration


Box 480 Folder 14

Facts on Korean Military Aid


Box 480 Folder 15

Speaking Schedule Release


Box 480 Folder 16

Col. Hooper's Script--WLIB


Box 480 Folder 17

Herbert Lehman's Record as Senator


Box 480 Folder 18

Herbert Lehman's Voting Record As Senator


Box 480 Folder 19

Itinerary Release Upstate Tour


Box 480 Folder 20

National Defense CBS Speech


Box 480 Folder 21

Dr. H.H. Smythe "Senator Lehman & Rent Control"


Box 480 Folder 22

Telegram to President Truman--Discrimination


Box 480 Folder 23

Dr. G. Nurse Station WLIB


Box 480 Folder 24

Genocide Telegram to Senator Brian McMahon


Box 480 Folder 25

CIO Meeting Webster Hall


Box 480 Folder 26

Transport Workers Union-Manhattan Center


Box 480 Folder 27

Release Regarding Brooklyn and Queens Speeches


Box 480 Folder 28

Displaced Persons P.S...84 Brooklyn


Box 480 Folder 29

Anna M. Rosenberg for Herbert Lehman


Box 480 Folder 30

Utica Press Release


Box 480 Folder 31

Securities and Exchange Act WMCA


Box 480 Folder 32

CIO Webster Hall over WMCA


Box 480 Folder 33

Amalgamated Meat Cutters--Manhattan Center


Box 480 Folder 34

Robert Wagner and Adam Clayton Powell


Box 480 Folder 35

Ashley L. Totten for Herbert Lehman. Brotherhood of Sleeping Car Porters


Box 480 Folder 36

Helen Hall for Herbert Lehman WQXR


Box 480 Folder 37

James J. Delaney for Herbert Lehman


Box 480 Folder 38

Franklin D. Roosevelt, Jr. for Herbert Lehman


Box 480 Folder 39

Herbert Lehman Alger Hiss Statement


Box 480 Folder 40

Amalgamated Clothing Worker (CIO)


Box 480 Folder 41

Joe Keenan for Herbert Lehman


Box 480 Folder 42

Mrs. A. Withey for Herbert Lehman


Box 480 Folder 43

Truman Telegram Regarding Survey of Power and Resources


Box 480 Folder 44

Bill Collins of American Federation of Labor for Herbert Lehman


Box 480 Folder 45

American Federation of Labor, Hotel Astor


Box 480 Folder 46

Liberal Party Rally


Box 480 Folder 47

Press Release Upstate Tour--Port Jervis


Box 480 Folder 48

"Story of our Economy"--Binghamton


Box 480 Folder 49

Henry L. Stimson Death


Box 480 Folder 50

Release for Upstate Tour


Box 480 Folder 51

Foreign Policy Hotel Concord Monticello, N.Y.


Box 480 Folder 52

Balint Hungarian Speech


Box 480 Folder 53

Oswego Address


Box 480 Folder 54

Release--Upstate Tour


Box 480 Folder 55

Tiny Walters Musicians Union for Herbert Lehman


Box 480 Folder 56

Press Release Buffalo--Upstate Tour


Box 480 Folder 57

Mrs. Mabel Fuller ILGWU for Herbert Lehman


Box 480 Folder 58

Civil Rights-CBS Statewide Broadcast


Box 480 Folder 59

B.F. McLaurin for Herbert Lehman Bro. Sleeping Car Porters


Box 480 Folder 60

Eleanor Roosevelt and Channing Tobias and H.A. Stevens for Herbert Lehman


Box 480 Folder 61

Press Release Buffalo Civic Auditorium


Box 480 Folder 62

Press Release Rochester Columbus Civic Center


Box 480 Folder 63

Press Release Niagara Falls Ray-Ott Club


Box 480 Folder 64

Ready-To-Wear Division Luncheon Hotel Astor


Box 480 Folder 65

Rose Schneiderman for Herbert Lehman. Women's Trade Union league


Box 480 Folder 66

Edward M. O'Connor Displaced Persons Telegram


Box 480 Folder 67

Press Release Upstate Tour, Central NY


Box 480 Folder 68

Press Release Upstate Tour Batavia and Rochester


Box 480 Folder 69

W. Averill Harriman for Herbert Lehman


Box 480 Folder 70

Eleanor Roosevelt and Edith Sampson for Herbert Lehman


Box 480 Folder 71

Press Release Upstate Tour


Box 480 Folder 72

Dr. Channing H. Tobias for Herbert Lehman Recording


Box 480 Folder 73

John Doles--National Bar


Box 481 Folder 1

Press Release Address Civic Theatre. Syracuse


Box 481 Folder 2

Press Release Address Hamilton Hotel Utica


Box 481 Folder 3

Mrs. Lucille Edwards Chance and Rev. Moran Weston for Herbert Lehman


Box 481 Folder 4

Address Old Fellows Hall Albany


Box 481 Folder 5

Address Newburgh


Box 481 Folder 6

Cooper Union Address


Box 481 Folder 7

Hulan Jack for Herbert Lehman


Box 481 Folder 8

Mr. Pinkney Radio Address WLIB


Box 481 Folder 9

Nationalities Group Reception


Box 481 Folder 10

Schedule Week of 1950 October 29, 1950


Box 481 Folder 11

N.Y. Democratic Committee--Golden Gate Ballroom, NYC


Box 481 Folder 12

Scripts-Mrs. James and Mr. Baker for Herbert Lehman


Box 481 Folder 13

Leo Stoute for Herbert Lehman--Radio Speech


Box 481 Folder 14

"World Peace" CBS Network


Box 481 Folder 15

"Security and Peace Bronx County Grand Rally


Box 481 Folder 16

Liberal Party Rally--Carnegie Hall


Box 481 Folder 17

Elk Hall, Hempstead Speech


Box 481 Folder 18

Long Beach Auditorium Speech


Box 481 Folder 19

Rev. Nathaniel Lawson for Herbert Lehman


Box 481 Folder 20

Puerto Rico--Distress Area for Tobacco Production


Box 481 Folder 21

Joseph E. Ford. District Leader for Herbert Lehman


Box 481 Folder 22

J. Raymond Jones for Herbert Lehman


Box 481 Folder 23

Welfare State Westchester County


Box 481 Folder 24

Address to Westchester Women, ILGWU, Mt. Vernon


Box 481 Folder 25

J. Howard McGrath for Herbert Lehman. NBC


Box 481 Folder 26

"Communism"--Queens Country Rally


Box 481 Folder 27

W.L. Hutcheson for Herbert Lehman--United Brotherhood of Carpenters


Box 481 Folder 28

Draft for Bronx County Liberal Rally--Concourse Plaza Hotel


Box 481 Folder 29

Kings Country Rally--Brooklyn Academy of Music


Box 481 Folder 30

Credit Restrictions Statement


Box 481 Folder 31

Rev. Walter Pinn for Herbert Lehman


Box 481 Folder 32

Cecil Carter for Herbert Lehman


Box 481 Folder 33

Italian Dressmakers Union


Box 481 Folder 34

Edward Maguire Statement Regarding End of Campaign


Box 481 Folder 35

Robert F. Wagner Address for Herbert Lehman


Box 481 Folder 36

Jewish Daily Forward Program


Box 481 Folder 37

Statewide Election Eve Broadcast. CBS


Albany Legislative Correspondents' Association


Box 481 Folder 38

Hugh's Sorry Now… or Hari Carey


Box 481 Folder 39

Herbert H. Lehman in Verse and Song


Box 481 Folder 40

Legislative Correspondents' Association-40th Anniversary


Box 481 Folder 41

The Scrappy Warriors


Box 481 Folder 42

Sock-a-Bye Baby


Box 481 Folder 43

So You Won't Talk


Box 481 Folder 44

Gone with the Winner


Box 481 Folder 45

Lehman Unlimited


Box 481 Folder 46

Scars and Strifes


Box 481 Folder 47

Tory, Tory, Hallelujah


Box 481 Folder 48

Wake up and Scream


1949 Senate Finances, 1949


Box 482 Folder 1

Initial Reception, Ambassador Hotel


Box 482 Folder 2

Initial Luncheon, Waldorf-Astoria


Box 482 Folder 3

Cocktail Party--Eleanor Roosevelt at Home of David Levy


Box 482 Folder 4

Business And Professional Luncheon, Commodore Hotel


Box 482 Folder 5

Theatrical and Arts Luncheon Rally, Hotel Astor


Box 482 Folder 6

Cancelled Biow Function


Box 482 Folder 7

Check up on $250 and Over Contributors


Box 482 Folder 8

Final Appeal Letters


Box 482 Folder 9

Follow-up Wire


Box 482 Folder 10

Supplementary Gift Wires


Box 482 Folder 11

Final Checkup


Box 482 Folder 12

Miscellaneous Printed Matter and Lazansky Letter


Box 482 Folder 13

Business and Professions Committee


Box 482 Folder 14

Herbert H. Lehman--Contributors


Box 482 Folder 15

Michael N. Nisselson--Contributors


Box 482 Folder 16

Sam Swerdloff--Contributors


Box 482 Folder 17

Jerome I. Udell--Contributors


Box 482 Folder 18

Jerome I. Udell--Special Lists


Box 482 Folder 19

Jack D. Weiler--Contributors


Box 483 Folder 1

General Lists


Box 483 Folder 2

Special Lists


Box 483 Folder 3-13

A-Z, (11 Folders)


Box 484 Folder 1

October 5th Luncheon


Box 484 Folder 2

October 30th Luncheon


Box 484 Folder 3

November 1st Ready to Wear Lunch


Box 484 Folder 4

Accounting Department


Box 484 Folder 5

Acknowledgement of Contribution Letters


Box 484 Folder 6

LISTS


Box 484 Folder 7

Memorandums


Box 484 Folder 8

Office Orders


Box 484 Folder 9

Prospect Assignments


Box 484 Folder 10

Telegrams


Box 484 Folder 11

Lazarus (Benjamin) Assignments


Box 484 Folder 12

Weiler (J.D.) Assignments


Box 484 Folder 13-17

A-E, (5 Folders)


Box 485 Folder 1-14

F-Z, (14 Folders)


Miscellaneous, 1949-1950


Box 486 Folder 1

Americans for Democratic Action


Candidates


Box 486 Folder 2

Thomas E. Dewey


Box 486 Folder 3

Thomas E. Dewey and Press Clippings


Box 486 Folder 4

John Foster Dulles


Box 486 Folder 5

Jas. A. Farley


Box 486 Folder 6

Joe R. Hanley


Box 486 Folder 7

Joe. R. Hanley--Letter


Box 486 Folder 8

Averill Harriman


Box 486 Folder 9

Vincent Impelliteri


Box 486 Folder 10

Irving Ives


Box 487 Folder 1

Walter A. Lynch


Box 487 Folder 2

William O'Dwyer


Foreign policy


Box 487 Folder 3

Dean G. Acheson


Box 487 Folder 4

Far East


Box 487 Folder 5

General Miscellaneous


Box 487 Folder 6

Pamphlets and Printed Matters


Box 488 Folder 1

Pamphlets and Printed Matters


Box 488 Folder 2

Taft Hoover, Truman, Dewey Materials


Box 488 Folder 3

Town Hall of the Air


Legislation


Box 488 Folder 4

Aeronautics


Box 488 Folder 5

Defense Contracts


Box 488 Folder 6

Excise Tax on Furs


Box 488 Folder 7

Miscellaneous


Box 488 Folder 8

Port Authority


Box 488 Folder 9

Radio TV


Box 488 Folder 10

Sands Point


Box 489 Folder 1

Shanks Village


Box 489 Folder 2

War Claims Commission


Box 489 Folder 3

Watson Labs Correspondence


Box 489 Folder 4

Watson labs Bills and Reports


Box 489 Folder 5

Legislative Correspondence


Box 489 Folder 6

Lehman Biographical Material


Box 489 Folder 7

Mac Arthur (Douglas) Clippings


Box 489 Folder 8

Miscellaneous Campaign Matter


Box 489 Folder 9

New York State Newspaper Lists


Box 489 Folder 10

Newspaper Clippings about Herbert Lehman


Box 489 Folder 11

Newspaper Clippings about NYC


Box 489 Folder 12

Speech-Military Preparedness


Box 489 Folder 13

Speech Schedule


Box 489 Folder 14

Speeches by Various People


1950 Senate Congratulations, 1950


Box 490 Folder 1-11

A-L, (11 Folders)


Box 491 Folder 1-10

M-Z, (10 Folders)


Box 491 Folder 11

Unknown Addresses


Box 491 Folder 12

Incorrect Addresses


Box 491 Folder 13

Drafts of Thank-You Notes


1949 Senate Congratulations, 1949


Box 492 Folder 1-9

A-J, (9 folders)


Box 493 Folder 1-10

K-S, (10 folders)


Box 494 Folder 1-7

T-Z, (7 Folders)


William Averell Harriman Campaign for Governor, 1954


Box 494 Folder 8

Civil Rights


Box 494 Folder 9

Democratic Campaign


Box 494 Folder 10

Democratic State Convention


Box 494 Folder 11

Thomas E. Dewey


Box 494 Folder 12

83rd Congress Legislative Summaries


Box 494 Folder 13

Farms I


Box 495 Folder 1

Farms II


Box 495 Folder 2

Giveaway Speech


Box 495 Folder 3

Harriman Airport


Box 495 Folder 4

Harriman Biography


Box 495 Folder 5

Health


Box 495 Folder 6

Horse Racing


Box 495 Folder 7

Housing--Edward Weinfeld Research


Box 495 Folder 8

Irving Ives


Box 495 Folder 9

Ives Smear


Box 495 Folder 10

Ives Javits Records


Box 495 Folder 11

Juvenile Delinquency


Box 495 Folder 12

Myles Lane


Box 495 Folder 13

Liberal Party


Box 495 Folder 14

Misc. Campaign Material


Box 495 Folder 15

Wayne Morse and Taxes


Box 495 Folder 16

Platforms--Democratic


Box 495 Folder 17

Platforms--Thomas Finletter Research


Box 495 Folder 18

Policy Committee Proceedings


Box 496 Folder 1

Politics--Issues--NY State


Box 496 Folder 2

Politics--Names


Box 496 Folder 3

Power


Box 496 Folder 4

Questions and Answers on TV


Box 496 Folder 5

Refugees


Box 496 Folder 6

Rent Control


Box 496 Folder 7

Social Welfare


Box 496 Folder 8-9

Speeches and Press Releases, (2 Folders)


Box 497 Folder 1

Speeches--Herbert Lehman


Box 497 Folder 2

Speeches--Barnard


Box 497 Folder 3

Speeches--Brookyln


Box 497 Folder 4

Speeches--Drafts and Worksheets


Box 497 Folder 5

Speeches--Research Material


Box 497 Folder 6

State Aid to Education


Box 497 Folder 7

Taft Hartley Law


Box 497 Folder 8

Unemployment


Box 497 Folder 9-10

Voting Records, (2 Folders)


Robert F. Wagner Campaign, 1954


Box 497 Folder 11

Congressional Candidates and County Chairmen


Box 497 Folder 12

Hulan Jack


Box 497 Folder 13

Miscellaneous Clippings and Research


Box 497 Folder 14

Speeches and Statements of Robert Wagner


Box 498 Folder 1

Herbert Lehman Speeches


Robert F. Wagner Campaign (Joseph Rappaport File), 1961


Box 498 Folder 2

Branch Bank Law, 1961


Box 498 Folder 3

Charter Reform


Box 498 Folder 4

Crime and Public Safety


Box 498 Folder 5

Delaware Watershed


Box 498 Folder 6

Election Day Results


Box 498 Folder 7

Gerosa Index


Box 498 Folder 8

Gerosa Material


Box 498 Folder 9

GOP County Leaders


Box 498 Folder 10

Ideas on Lefkowitz


Box 498 Folder 11

Implementation of Wagner Pledges


Box 498 Folder 12

LA Guardia And Lefkowitz


Box 498 Folder 13

Lefkowitz-Bossism


Box 498 Folder 14

Lefkowitz Candidacy and Record


Box 498 Folder 15

Lefkowitz Index


Box 498 Folder 16

Lefkowitz on Welfare


Box 498 Folder 17

Lehman Intro for Wagner Ticket


Box 498 Folder 18

Lehman Statements on Wagner


Box 498 Folder 19

Levitt Index


Box 498 Folder 20

Milk Dating


Box 498 Folder 21

Memos for Edelstein


Box 498 Folder 22

Nomination of Levitt Ticket


Box 498 Folder 23

Questions for Wagner


Box 498 Folder 24

Rent Control Bill


Box 498 Folder 25

Roosevelt (Eleanor) Statements on Wagner


Box 498 Folder 26

School Issue


Box 498 Folder 27

State City Fiscal Relations


Box 498 Folder 28

NY Times Endorsement of Lefkowitz


Box 498 Folder 29

TV Debates


Box 498 Folder 30

Wagner and Builders Luncheon


Box 499 Folder 1

Wagner Campaign Pledges


Box 499 Folder 2

Wagner Message to the Legislature


Box 499 Folder 3

Herbert H. Lehman Campaigns for JFK


Campaign Correspondence, 1932


Box 207 Folder 6-7

A-B, (2 Folders)


Box 207 Folder 8

Congratulations and Offers of Assistance


Box 207 Folder 9

Congratulations List


Box 207 Folder 10

D


Box 208 Folder 1

E


Box 208 Folder 2

Election Night Materials


Box 208 Folder 3

F


Finance Division


Box 208 Folder 4-5

Circular Letters, (2 Folders)


Box 208 Folder 6

General Correspondence


Box 208 Folder 7

Luncheon Data


Box 208 Folder 8

Finance Division


Box 208 Folder 9

Pre-Campaign


Box 208 Folder 10

Groups


Box 208 Folder 11-13

H-L, (3 Folders)


Box 208 Folder 14

Lawyers' Report


Box 208 Folder 15

Lehman, H.H.-Letters and news


Box 208 Folder 16-17

M-O, (2 Folders)


Box 209 Folder 1

O' Brien, Keith


Box 209 Folder 2

Preliminary Campaign Material


Box 209 Folder 3

Publicity Department


Box 209 Folder 4

Publicity Department HHL-FDR


Box 209 Folder 5-7

Q-T, (3 Folders)


Box 209 Folder 8

Temporary Emergency Relief Administration


Box 209 Folder 9

U-V


Box 209 Folder 10

Upstate Tour


Box 209 Folder 11

W


Box 209 Folder 12

War Record


Box 209 Folder 13

War Veterans Division


Box 209 Folder 14

Women's Organization


Box 209 Folder 15

Y-Z


Box 209 Folder 16

General


Subseries IV.2 Campaign Scrapbooks, 1930-1950

This subseries holds scrapbooks that chronicle Lehman's campaigns through clippings, photographs, and other documents.

Items identified with an "L" code rather than a box number can be seen by appointment only.


Box 1320 Folder 1-2

1930 Campaign--Clippings from Polish Language Newspapers, 1930, (2 folders)


Box 1320 Folder 3-4

1930 Campaign--Sample Mailing Pieces, 1930, (2 folders)


Box L1

1932 Campaign Scrapbook, 1932


1932 Campaign Source Book, 1932


Box 1320 Folder 5

Biographical Note


Box 1320 Folder 6

Business


Box 1320 Folder 7

Character


Box 1320 Folder 8

Education


Box 1320 Folder 9

Farm Relief and Roads


Box 1320 Folder 10

General


Box 1320 Folder 11

Labor


Box 1320 Folder 12

Parks and Forests


Box 1320 Folder 13

Prisons and Institutions


Box 1320 Folder 14

Public Utilities


Box 1320 Folder 15

Unemployment and Old Age Relief


Box L2

1934 Campaign Naturalized Voters Division, 1934


Box L2

1934 Campaign Finance Division Scrapbook, 1934


Box 1304 Folder 1-5

1934 Campaign Press Releases, 1934, (5 Folders)


Box 1304 Folder 6-7

1934 Campaign Women's Division Campaign Scrapbook, 1934, (2 Folders)


Box 1436 Folder 4-36

1934 Campaign Women's Division Campaign Scrapbook, 1934, (32 Folders)


Box 1441 Folder 1-5

1934 Campaign Women's Division Campaign Scrapbook--Oversize Pages, 1934, (32 Folders)


Box L1

1936 Campaign Scrapbook, 1936


Box L2

1934 Campaign Foreign Language Program, 1934


Box L1

1936 Campaign Foreign Language Scrapbook, 1936


Box L1

1938 Campaign Clippings--Russian Division, 1938


Box L1

1938 Campaign Scrapbook, 1938


Box 1304 Folder 8-9

1946 Senatorial Campaign Speeches, Manuscripts, and Releases, 1946 September 14-November 6, 1946, 1946, (2 Folders)


Box 1321 Folder 1-6

1949 Campaign Clippings about Dulles, 1949, (6 folders)


Box 1322 Folder 1-2

1949 Campaign Clippings about Dulles, 1949, (2 folders)


Box L1

Senatorial Battle Page Scrapbook


Box L1

1949 Campaign Clippings, July 29-October 15, 1949


Box L1

1949 Campaign Clippings, October 16-November 2, 1949


Box L1

1949 Campaign Clippings, November 3-15, 1949


Box L1

1949 Campaign Foreign Language Press Clippings, 1949


Box 1305 Folder 1-2

1949 Campaign--Speeches and Statements Binder, 1949, (2 Folders)


Box 1305 Folder 3-4

1949 Campaign Scrapbook, 1949, (2 Folders)


Box L1

1949 Senatorial Campaign, Speeches and Manuscripts, Vol. 1-2, September-November, 1949


Box 1305 Folder 5-6

1950 Campaign Speeches and Statements Binder, 1950, (2 Folders)


Box L1

1950 Campaign Scrapbook, 1950


Box 1306 Folder 1-3

1932 Campaign Sourcebook (1-3), 1932


Box 1306 Folder 4

1932 Campaign Mailing Pieces, 1932


Box 1307 Folder 1-2

1930 Campaign--Clippings from Polish Language Newspapers, 1930, 1930, 1930, (2 folders)


Box 1307 Folder 3-4

1930 Campaign--Sample Mailing Pieces, 1930, 1930, 1930, (2 folders)


Oversize Box 1361 Folder 1-5

1949 Campaign Columnists Scrapbook, 1949, 1949, 1949


Box L2

1950 Senate Campaign--Clippings, Vol. I, 1950 September 25-October 31, 1950, 1950


Box L1

1950 Senate Campaign--Clippings, Vol. 2, 1950 November 1-17, 1950, 1950


Box L2

1950 Senate Campaign--Editorial Vol. 3, 1950 September 17-November 12, 1950, 1950


Subseries IV.3: Campaign Contributions, 1946-1950

This subseries contains index cards recording names and addresses of campaign contributors, arranged alphabetically.


Box 1406

Contributions Received, A-Z, 1946 and 1949, 1946, 1949


Box 1406

Contributions Received, A-K, 1950


Box 1407

Contributions Received, L-Z, 1950


Box 1407

Contributions, A-L, 1946, 1949, 1950, 1946, 1949, 1950


Box 1408

Contributions, M-Z, 1946, 1949 1950, 1946, 1949, 1950

Series V: Speeches and Statements, 1918-1963


Subseries V.1: Speeches, 1918-1963

This subseries contains many of Lehman's speeches, including campaign speeches, addresses at events, and radio broadcasts. It also contains a few speeches about Lehman given by others. Most do not have titles, but have been described by topic, venue, or audience and arranged chronologically. Files typically contain typed copies of speeches, although some contain drafts. Recordings of some speeches can be found in Series VIII: Media.


1930s Speeches, 1930s


Box 1405 Folder 8

Annual Messages to New York State Legislature, 1933-1938


Box 1405 Folder 9

Budget Messages, 1934-1938


1946 Campaign Speeches, 1946


Box 499 Folder 4

Materials for Comment, 1946


Box 499 Folder 5-6

Complete Set of Campaign Speeches, 1946, (2 Folders)


Box 499 Folder 7

Lehman on UNRRA--LaGuardia Guest, 1946


Box 499 Folder 8

Address at Rally of American Committee for Yugoslav Relief, Subtreasury Steps, NYC,, 1946


Box 499 Folder 9

Address at Dinner of NYU School of Law, Waldorf-Astoria, NYC,, 1946


Box 499 Folder 10

Speech to NY Consumer Council at Hotel Pennsylvania, NYC, 1946


Box 499 Folder 11

Address at National Peace Conference Meeting at National Board of YWCA, NYC,, 1946


Box 499 Folder 12

Statement to Press on Bombing of King David Hotel in Jerusalem,, 1946


Copies of Speeches, 1946


Box 500 Folder 1

Democratic State Convention--Resolution Committee Report, 1946 September 4, 1946


Box 500 Folder 3

Liberal Party Acceptance Speech, 1946 September 18, 1946


Box 500 Folder 5

Speech at Luncheon Meeting of NY State Committee Against Discrimination in Education,, 1946


Box 500 Folder 6

Political Action Committee, 1946 September 24, 1946


Box 500 Folder 7

Jewish New Year Greetings, 1946 September 25, 1946


Box 500 Folder 8

Data for Jewish Publications, 1946 September 27, 1946


Box 500 Folder 9

Radio Address--CBS Foreign Policy, 1946 September 28, 1946


Box 500 Folder 10

Displaced Persons--Palestine, 1946 September 29, 1946


Box 500 Folder 11

Independent Citizens Committee--Campaign Releases, 1946 September, 1946


Box 500 Folder 13

Independent Citizens Committee--Registration, 1946 October 7, 1946


Box 500 Folder 15

New York University School of Law, 1946 October 8, 1946


Box 500 Folder 16

Hunts Point Palace, 1946 October 8, 1946


Box 500 Folder 17

Democratic Party Platform, 1946


Box 500 Folder 18

Buffalo, 1946


Box 500 Folder 19

Niagara Falls, 1946 October 14, 1946


Box 500 Folder 20

Rochester--Wham--Democracy Under Attack, 1946 October 17, 1946


Box 500 Folder 21

Rochester, 1946 October 17, 1946


Box 500 Folder 22

Binghamton, 1946 October 18, 1946


Box 500 Folder 23

Liberty, NY, Grossinger Hotel--Racism, 1946 October 19, 1946


Box 500 Folder 24

Civil Liberties Hotel Astor, 1946 October 20, 1946


Box 500 Folder 25

Watertown--St. Lawrence Project, 1946 October 22, 1946


Box 500 Folder 27

Utica, NY Hotel Hamilton, 1946 October 24, 1946


Box 500 Folder 28

Radio State-Wide from Utica, 1946 October 24, 1946


Box 500 Folder 29

Syracuse, 1946 October 25, 1946


Box 500 Folder 30

Address at Schenectady, NY 1946 October 26, 1946


Box 500 Folder 31

I.C.C. Election--NBC 1946 October 7, 1946


Box 500 Folder 32

Statue of Liberty 60th Anniversary Dinner, Hotel Astor, 1946 October 28, 1946


Box 500 Folder 33

Governor Poletti's Speech for Herbert Lehman, 1946 October 30, 1946


Box 500 Folder 34

American Labor Party Broadcast, NYC, 1946 October 30, 1946


Box 500 Folder 35

Manhattan Center Address at Liberal Party Meeting, 1946 October 30, 1946


Box 500 Folder 36

La Guardia's Speech for Lehman, 1946 October 30, 1946


Box 500 Folder 37

Madison Square Garden, 1946 October 31, 1946


Box 500 Folder 38

Ive's Labor Record, 1946 November 1, 1946


Box 500 Folder 39

Brooklyn Veteran's Speech, 1946 November 1, 1946


Box 500 Folder 40

Housing, 1946 November 2, 1946


Box 500 Folder 41

WOR--End of Campaign, 1946 November 4, 1946


Box 500 Folder 42

Statement Taft Criticism of Nuremberg Trial Verdict, 1946


Box 500 Folder 43

Speech at Luncheon Meeting of NY State Committee Against Discrimination in Education, 1946 September 23, 1946


1947 Speeches, 1947


Box 501 Folder 1

Remarks at 32nd Annual Meeting, Joint Distribution Committee, Manhattan Center, 1947 January 12, 1947


Box 501 Folder 2

Address to American Jewish Committee, 1947 January 25, 1947


Box 501 Folder 3

Address at Opening of $170,000,000 Drive of United Jewish Appeal, 1946 February 23, 1946


Box 501 Folder 4

Address at Jewish Theological Seminary Dinner, Hotel St. George, Brooklyn, 1947 February 26, 1947


Box 501 Folder 5

Statement to Press on Need for Low Rent Housing and Slum Clearance, 1946 February 27, 1946


Box 501 Folder 6

Comment on Statement by Foreign Secretary Bevin in House of Commons on Palestine, 1947 February 28, 1947


Box 501 Folder 7

Delivery of Third Sermon of the Week over WOR--Introduction by Dr. Guy Emery Shipler, 1947 March2, 1947


Box 501 Folder 8

Address at Dinner of Committee of Catholics for Human Rights, Waldorf-Astoria, 1947 March 3, 1947


Box 501 Folder 9

Statement to Press on Need for Further Low-Rent Housing and Slum Clearance, 1947 March 7, 1947


Box 501 Folder 10

Address on Greek-Turkish Aid Plan at Columbia University, 1947 April 9, 1947


Box 501 Folder 11-12

Massachusetts Association--Catholics, Protestants, and Jews, Boston, MA, 1947 May 15, 1947


Box 501 Folder 13

Address at Boston Chapter Meeting of American Jewish Committee, Boston,, 1947


Box 501 Folder 14

New School for Social Research--Dr. Alvin Johnson, 1947 May 18, 1947


Box 501 Folder 15

Remarks on European Aid at Ceremony Honoring Dr. Alvin Johnson, New School, NYC, 1947 May 18, 1947


Box 501 Folder 16

Address at National Conference of Christians and Jews Luncheon Meeting, 1947 June 18, 1947


Box 501 Folder 17

Statement before Subcommittee on Immigration and Naturalization, Supporting H.R.2910--Stratton Bill, 1947 June 20, 1947


Box 501 Folder 18

Address on Behalf American Red Mogen David for Palestine, 1947 June 25, 1947


Box 501 Folder 19

Statement Endorsing Marshall Plan, 1947 June 30, 1947


Box 501 Folder 20

Statement to Press on Hamburg Incident, 1947 September 10, 1947


Box 501 Folder 21

Statement Condemning British for their Treatment of "Exodus" Refugees, 1947 September 11, 1947


Box 501 Folder 22

Statement on Death of F.H. LaGuardia, 1947 September, 1947


Box 501 Folder 23

Jewish New Year Message Urging Swift Aid for Displaced Persons, 1947 September 25, 1947


Box 501 Folder 24

"A Plea for Aid to Europe"--Address at Bard College Inaugural, 1947 October 11, 1947


Box 501 Folder 25

Address at American Association for Jewish Education in Honor of Mark Eisner, 1947 October 19, 1947


Box 501 Folder 26

Statement at Public Hearing, Albany, On Need for a State University, 1947 October 21, 1947


Box 501 Folder 27

Address at Jewish Theological Seminar Dinner at Cedarhurst, Long Island, 1947 October 3, 1947


Box 501 Folder 34

Statement on WJZ Broadcast Protesting Thomas Committee Hollywood Investigation, 1947 November 2, 1947


Box 501 Folder 35

Remarks at Dinner Celebrating 30th Anniversary of Balfour Declaration Waldorf-Astoria, 1947 November 3, 1947


Box 501 Folder 36

Remarks at Ground-Breaking Ceremonies at Hillman Housing Project Site, 1947 November 15, 1947


Box 501 Folder 37

Remarks at Annual Conference of Organizations for Yeshiva University, Hotel Astor, NYC, 1947 November 23, 1947


Box 501 Folder 38

Remarks at Dinner to Refugees by United Service for New Americans, Hotel Marseilles, 1947 November 27, 1947


Box 501 Folder 39

Address at Dinner Celebrating 70th Birthday of Judge Joseph M. Proskauer, Hotel Plaza, NYC, 1947 December 4, 1947


Box 501 Folder 40

Address at Convocation of Asia Institute at Hunter College Auditorium, NYC, 1947 December 7, 1947


Box 502 Folder 1

Address at Nobel Anniversary Dinner, Hotel Astor, NYC, 1947 October 10, 1947


Box 502 Folder 2

Remarks in Broadcast in Behalf of the Committee for Marshall Plan, Station WFPG, ABC, Atlantic City, NJ, 1947 October 14, 1947


Box 502 Folder 3

Statement to the United Jewish Appeal Conference, Atlantic City, NJ, 1947 October 14, 1947


Box 502 Folder 4

Dinner Culminating Campaign for "Chapel of Four Chaplains", Philadelphia, PA, 1947 December 15, 1947


Box 502 Folder 5

Address at Inter-Faith in Action Dinner for Postmaster Goldman, Hotel Astor, NYC, 1947 December 17, 1947


Box 502 Folder 6

Speech at Dinner of Palestine Economic Corporation Waldorf-Astoria, NYC, 1947 December 18, 1947


Box 502 Folder 7

Address at 25th Anniversary of ORT, Roosevelt Memorial Auditorium, 1947 December 21, 1947


1948 Speeches, 1948


Box 502 Folder 8

New Year's Greetings from Governor Lehman to Co-Religionists Abroad, 1948 January 1, 1948


Box 502 Folder 9

Remarks at 33rd Annual Meeting Joint Distribution Committee, Hotel Commodore, NYC, 1948 January 4, 1948


Box 502 Folder 10

Remarks at Luncheon Given by National Conference of Christians and Jews for Brotherhood Week, Waldorf-Astoria, NYC, 1948 January 6, 1948


Box 502 Folder 11

Statement on European Recovery Program on Behalf of the American Jewish Committee before the Foreign Relations Committee, U.S. Senate, Washington, D.C., 1948 January 24, 1948


Box 502 Folder 12

Remarks in Accepting Replica of Statue of Liberty on Behalf of Citizens of Independent Jewish State in Palestine, O'Dwyer's Office, City, 1948 January 26, 1948


Box 502 Folder 13

United Jewish Appeal Telephone Conference at WNEW Studios, NYC, 1948 February 10, 1948


Box 502 Folder 14

Address at Meeting of United Jewish Appeal of Essex Country, NJ, at Hotel Pierre, NYC, 1948 February 17, 1948


Box 502 Folder 15

Address at Opening Rally, Women's Division, United Jewish Appeal of Greater NY, Waldorf-Astoria, NYC, 1948 February 18, 1948


Box 502 Folder 16

Address at Luncheon of National Association of Public Relations Counsel, Hotel Lexington, NYC, 1948 February 19, 1948


Box 502 Folder 17

Address for Protestant Council of New York, Fifth Ave. Presbyterian Church, NYC, 1948 February 22, 1948


Box 502 Folder 18

Address at Big Gifts Meeting of Jewish Welfare Fund of Baltimore at Southern Hotel, Baltimore, 1947 February 24, 1947


Box 502 Folder 19

Address at Golden Quill Dinner of Federal Court Press Association in Honor of Judge Rifkind, Hotel Commodore, NYC, 1948 February 26, 1948


Box 502 Folder 20

Address at Emergency Meeting on Palestine Called by American Association for United Nations at Waldorf-Astoria NYC, 1948 February 26, 1948


Box 502 Folder 21

Address at National Dinner of Jewish War Veterans, 1948 February 29, 1948


Box 502 Folder 22

Broadcast over Mutual with Judge Patterson on European Recovery Program, 1948 March 7, 1948


Box 502 Folder 23

Remarks on State University System at Forum of Hunter College Chapter of American Association of College Professors, 1948 March 12, 1948


Box 502 Folder 24

Remarks at Dinner of Henry Old Timers--Marshall Plan, Hotel Pierre, NYC, 1948 March 13, 1948


Box 502 Folder 25

Remarks at Laying of Cornerstone of Free Synagogue 40 West 68th ST., NYC, 1948 March 14, 1948


Box 502 Folder 26

Address at Memorial Meeting for Jan Masaryk, Freedom House Auditorium, NYC, 1948 March 16, 1948


Box 502 Folder 27

Address at Meeting of United Jewish Appeal of Greater Washington, 1948 March 17, 1948


Box 502 Folder 28

Remarks to Members of Governmental and Civil Service Division of United Jewish Appeal, City Hall, NYC, 1948 March 18, 1948


Box 502 Folder 29

Remarks to Members of Governmental and Civil Service Division of United Jewish Appeal, City Hall, NYC, 1948 March 18, 1948


Box 502 Folder 30

Statement in Behalf of the American Jewish Committee on the Palestine Situation, 1948 March 29, 1948


Box 502 Folder 31

Address at NY State Convention of Americans for Democratic Action at Hotel Dewitt Clinton, Albany 1948 April 2, 1948


Box 502 Folder 32

Address at Dinner of Federation in Honor of Retiring President Norman S.Goetz, Waldorf, NYC, 1948 May 13, 1948


Box 503 Folder 1

Broadcast on Behalf American Overseas Aid-UN Appeal for Children at NBC Studio 8-C, 30 Rockefeller Plaza, NYC, 1948 May 15, 1948


Box 503 Folder 2

Address at Mass Demonstration, "Salute to New Jewish State," Madison Square Garden, NYC, 1948 May 16, 1948


Box 503 Folder 3

Broadcast by Governor Lehman and Jackson on behalf of United Nations Appeal for Children, BBC, 630 5th Ave., NYC, 1948 May 18, 1948


Box 503 Folder 4

Address at United Jewish Appeal Dinner at Temple Israel, New Rochelle, 1948 June 9, 1948


Box 503 Folder 5

Remarks at Luncheon of Cotton Goods Division of National Conference of Christians and Jews, Hotel Pennsylvania, NYC, 1948 June 10, 1948


Box 503 Folder 6

Remarks on Presenting Scroll on Behalf of United Jewish Appeal to May or O'Dwyer, City Hall, NYC, 1948 June 10, 1948


Box 503 Folder 7

Address at Commencement Exercises of Hobart and William Smith Colleges, Geneva, NY, 1948 June 14, 1948


Box 503 Folder 8

Remarks at Executive Committee Meeting of Joint Distribution Committee, Hotel Commodore, NYC, 1948 June 15, 1948


Box 503 Folder 9

Address at Meeting of 1948 Combined Jewish Appeal, Chicago, 1948 June 1, 1948, 1948


Box 503 Folder 10

Remarks at Luncheon of Combined Jewish Appeal, United Jewish Appeal, Chicago, 1948 June 22, 1948


Box 503 Folder 11

Remarks at Council of Organizations Meeting, Hotel Commodore, 1948 June 27, 1948


Box 503 Folder 12

Statement Issued to Press on Count Bernadotte's Death, 1948 September 17, 1948


Box 503 Folder 13

Address at Dedication of Temple Israel Center, White Plains, 1948 September 26, 1948


Box 503 Folder 14

Citation to General Eisenhower Read by Governor Lehman at Jewish Theological Seminary,, 1948


Box 503 Folder 15

United Jewish Appeal Telephone Round Table, 1948 September 29, 1948


Box 503 Folder 16

Address at Dinner Meeting of United Jewish Appeal of Greater NY, Hotel Astor, 1948 September 30, 1948


Box 503 Folder 17

Address at Opening Dinner of Campaign of Federation of Jewish Philanthropies, Waldorf-Astoria, NYC, 1948 October 7, 1948


Box 503 Folder 18

Day of Atonement Broadcast over WCBS at 5pm, 1948 October 11, 1948


Box 503 Folder 19

Address over State-Wide Hookup WCBS for Democratic Party, 1948 October 22, 1948


Box 503 Folder 20

Remarks at Luncheon of National Conference of Christians and Jews, Waldorf-Astoria, NYC, 1948 October 26, 1948


Box 503 Folder 21

Address for Liberal Party at Truman-Barkley Rally, Madison Square Garden, NYC,, 1948


Box 503 Folder 22

Address for Democratic Party at Mass Meeting, Academy of Music, Brooklyn 1948 October 29, 1948


Box 503 Folder 23

Joint Broadcast over WJC with Senator Barkley and Eleanor Roosevelt, WJZ, NYC, 1948 October 31, 1948


Box 503 Folder 24

Radio Address, WNBC, under Auspices of Liberal Party, 1948 November 1, 1948


Box 503 Folder 25

Statement on Resolution Adopted by UN Threatening Sanctions Against State of Israel, 1948 November 7, 1948


Box 503 Folder 26

Address at Dinner of Interfaith-In-Action at Waldorf-Astoria, NYC, 1948 November 17, 1948


Box 503 Folder 27

Address at 100th Anniversary Celebration of Temple B'rith Kodesh of Rochester, at Rochester Chamber of Commerce, 1948 November 18, 1948


Box 503 Folder 28

Introductory Remarks over CBS in Connection with Health and V.D. Campaign (transcribed), 1948 November 25, 1948


Box 503 Folder 29

Address at Dedication of "Pete's House," Henry St. Settlement, NYC, 1948 November 28, 1948


Box 503 Folder 30

Remarks in Presenting General Eisenhower at Dinner of NY Adult Education Council, Waldorf, NYC, 1948 December 1, 1948


Box 503 Folder 31

Broadcast on "Pete's House" over ABC Program "Our Job is Manhattan"--Transcription, 1948 December 2, 1948


Box 503 Folder 32

Address at Meeting of Men's Club, Temple Emanu-el, NYC, 1948 December 8, 1948


Box 503 Folder 33

Remarks at Memorial Exercises for Dr. Judah L. Magnes, Temple Emanu-el, NYC 1948 December 16, 1948


1949 Speeches, 1949


Box 504 Folder 1

Campaign Speeches, 1949


Box 504 Folder 2

Drafts of Speeches and Memoranda Prepared at Headquarters--Not Delivered,, 1949


Box 504 Folder 3

American Jewish Committee, 1949


Box 504 Folder 4

Excise Taxes, 1949


Box 504 Folder 5

Civil Rights, 1949


Box 504 Folder 6

Letter to Cardinal Spellman Released to the Press, 1949 February 8, 1949


Box 504 Folder 7

Statement for Movietone News on Brotherhood, 1949 February 8, 1949


Box 504 Folder 8

Excerpts from Address at Jewish Theological Seminary, 1949 February 21, 1949


Box 504 Folder 9

Address at Annual Luncheon, National Conference of Christians and Jews, 1949 February 28, 1949


Box 504 Folder 10

Address at Dinner of American Fund for Palestinian Intuitions at Hotel Plaza, 1949 March 16, 1949


Box 504 Folder 11

Address at Emergency Conference--United Jewish Appeal, Washington, 1949 March 19, 1949


Box 504 Folder 12

Address at 30th Anniversary Rally of the Uniformed Fireman's Association, Madison Square Garden, 1949 March 30, 1949


Box 504 Folder 13

Address at Dinner of United Jewish Appeal of Greater NY in Honor of Mrs. Adele Rosenwald Levy, Hotel Plaza, NYC, 1949 March 31, 1949


Box 504 Folder 14

Press Statement from Paris on Lehman's Trip to Displaced Persons Camps in Germany, 1949 May 2, 1949


Box 504 Folder 15

Address at United Jewish Appeal Dinner in Memory of Stephen Wise, NYC, 1949 June 29, 1949


Box 504 Folder 16

Address at Dinner of Palestine Economic Corporation, Waldorf, 1949 July 5, 1949


Box 504 Folder 17

Statement on Controversy Between Eleanor Roosevelt and Cardinal Spellman, 1949 July 23, 1949


Box 504 Folder 18

Address at NY State C.I.O. 10th Annual Convention, Saratoga Springs, NY, 1949 September 10, 1949


Box 504 Folder 19

Address at Democratic State Committee Convention, Hotel Biltmore, NYC, on Civil Rights, 1949 September 15, 1949


Box 504 Folder 20

Statement to Press on Federal Aid to Education, 1949 September 15, 1949


Box 504 Folder 21

Address at Liberal Party Nominating Convention, Hotel Capitol, NYC, 1949 September 15, 1949


Box 504 Folder 22

Jewish New Year's Greetings Issued to Jewish Press, 1949 September 22, 1949


Box 504 Folder 23

Statement Announcing Establishment of Lehman Campaign Headquarters, 1949 September 22, 1949


Box 504 Folder 24

Transcribed Broadcast of Jewish New Year's Greetings to Israel, by "Voice of Israel," 1949 September 23, 1949


Box 504 Folder 25

Address over Station WCBS Statewide Hookup, 1949 September 28, 1949


Box 504 Folder 26

Foreign Affairs Speech, 1949


Box 504 Folder 27

Analysis of Buffalo Speeches, 1949


Box 505 Folder 1

Press Statement Accepting Designation for the US Senator by Democratic and Liberal Parties, 1949 August 31, 1949


Box 505 Folder 2

Radio Address over ABC on Communism Answering Dulles, 1949 September 2, 1949


Box 505 Folder 3

First Campaign Speech, 1949 September 22, 1949


Box 505 Folder 4

Dulles and Lehman Correspondence and Telegraphs, 1949


Box 505 Folder 5

Lehman Herald Tribune Forum Speech, 1949


Box 505 Folder 6

NYC Hospital Bond Drive, 1949


Box 505 Folder 7

American Labor Party, 1949


Box 505 Folder 8

Lehman Statement Over Radio at Pulaski Day Parade, 1949 October 2, 1949


Box 505 Folder 9

Independent Citizens Committee Press Release--Statement by Maguire on Dewey, 1949 October 5, 1949


Box 505 Folder 10

Address Statewide Hookup Station WCBS, NYC, 1949 October 5, 1949


Box 505 Folder 11

International Ladies Garment Workers Union (ILGWU) Meeting Thursday, 1949 October 6, 1949


Box 505 Folder 12

Registration Appeal, 1949 October 6, 1949


Box 505 Folder 13

Liberal Party, 1949


Box 505 Folder 14

Lehman Letters too Meetings of Union Leaders in Albany and Syracuse, 1949 October 7, 1949


Box 505 Folder 15

Communism, 1949


Box 505 Folder 16

Labor, 1949


Box 505 Folder 17

Letters from Lehman to T. Murray NY State Federation of Labor and L. Hollander, 1949 October 7, 1949


Box 505 Folder 18

International Ladies Garment Workers Union (ILGWU) Speech,, 1949


Box 505 Folder 19

Labor Speech, 1949


Box 505 Folder 20

Address before International Ladies Garment Workers Union (ILGWU)--Roosevelt Audit, 1949October 6, 1949


Box 505 Folder 21

Statement on National Legislation Social Security, 1949 October 10, 1949


Box 505 Folder 22

Under Auspices of the Liberal Party WJZ, 1949 October 10, 1949


Box 505 Folder 23

Columbus Day Greeting, 1949 October 11, 1949


Box 505 Folder 24

Speech over CBS Statewide Hookup, 1949 October 12, 1949


Box 505 Folder 25

Radio Address--WCBS World Peace, 1949 October 12


Box 505 Folder 26

Dulles "Dirt", 1949


Box 505 Folder 27

Dulles, 1949


Box 505 Folder 28

Dulles-Landesco Notes, 1949


Box 505 Folder 29

Displaced Persons Statement, 1949 October 14, 1949


Box 505 Folder 30

Bigotry Issue, 1949


Box 505 Folder 31

Education Speech, 1949


Box 505 Folder 32

Speech Health Broadcast WNBC and WMCA, 1949 October 15, 1949


Box 505 Folder 33

Independent Citizens Committee Press Release, 1949


Box 506 Folder 1

Letter to Dulles in Reply to Request for Debate, 1949 October 17, 1949


Box 506 Folder 2

Speech at Dinner Hotel Van Curler Schenectady--"Old Guard" Theme, 1949 October 17, 1949


Box 506 Folder 3

Newburgh, 1949 October 17, 1949


Box 506 Folder 4

Independent Citizens Committee Press Release--Radio Talks by Henry Morgenthau Jr. 1949 October 17, 1949


Box 506 Folder 5

Onondaga Hotel, Syracuse, NY, 1949 October 18, 1949


Box 506 Folder 6

Elmira, NY, 1949 October 19, 1949


Box 506 Folder 7

Independent Citizens Committee Press Release: Remarks of Maguire at Democratic Rally, Flushing, 1949 October 19, 1949


Box 506 Folder 8

Radio-WCBS Taft-Hartley, 1949 October 19, 1949


Box 506 Folder 9

Independent Citizens Committee NCCJ Statement on Rosenberg's Endorsement of Dulles, 1949 October 19, 1949


Box 506 Folder 10

Untitled, 1949 October 20, 1949


Box 506 Folder 11

Paper Box Makers Union, Local 299, 1949 October 20, 1949


Box 506 Folder 12

Address Rally, Brighton Beach, NY, 1949 October 29, 1949


Box 506 Folder 13

Queens Rally, Brooklyn, NY, 1949 October 21, 1949


Box 506 Folder 14

Independent Citizens Committee Press Release--Letter from the President, 1949 October 22, 1949


Box 506 Folder 15

Remarks at Isidore Nagler Luncheon, 1949 October 22, 1949


Box 506 Folder 16

Presentation of Public Papers of Robert F. Waguer, 1949


Box 506 Folder 17

Herald Tribune Forum, 1949 October 24, 1949


Box 506 Folder 18

May or O'Dwyer, 1949 October 25, 1949


Box 506 Folder 19

Hotel Seneca Rochester NY, 1949 October 25, 1949


Box 506 Folder 20

Remarks, Auburn New York Surplus War Assets, 1949 October 25, 1949


Box 506 Folder 21

Radio Broadcast by Helen Hael and Fannie Hurst on Behalf of Lehman, 1949 October 25, 1949


Box 506 Folder 22

Federal Aid to Education, Geneseo, NY, 1949 October 26, 1949


Box 506 Folder 23

Radio Speech--State Wide Hookup CBS, 1949 October 26, 1949


Box 506 Folder 24

United Labor Rally, Madison Square Garden Rally, 1949 October 27, 1949


Box 506 Folder 25

Mount Vernon City Hall, 1949 October 28, 1949


Box 506 Folder 26

Independent Citizens Committee Broadcast, 1949 October 29, 1949


Box 506 Folder 27

Address to Temple Emanuel Federation, 1949 October 30, 1949


Box 506 Folder 28

Harlem Golden Gate Ballroom, 1949 October 30, 1949


Box 506 Folder 29

NY County Democratic Rally, Carnegie Hall, NY, 1949 October 31, 1949


Box 506 Folder 30

Bronx Democratic Rally, NY, 1949 November 1, 1949


Box 506 Folder 31

Kings County Democratic Rally, 1949 November 2, 1949


Box 506 Folder 32

Statewide Broadcast CBS, 1949 November 2, 1949


Box 506 Folder 33

Harold Ickes Speeches, 1949


Box 506 Folder 34

Battalion Hall Queens County Rally, 1949 November 3, 1949


Box 506 Folder 35

Labor United Program Broadcast Station WJZ, 1949 November 3, 1949


Box 506 Folder 36

Extract Address at Hempstead--Panther Dam, 1949 November 3, 1949


Box 506 Folder 37

Academy of Music--Civil Rights, 1949 November 4, 1949


Box 506 Folder 38

Independent Citizens Committee: "Lehman for Senate" Broadcast CBS, 1949 November 5, 1949


Box 506 Folder 39

Address Abyssiuiaci Baptist Church, 1949 November 6, 1949


Box 506 Folder 40

Hotel Brevoort, 1949 November 6, 1949


Box 506 Folder 41

Victory Address for Radio, 1949 November 8, 1949


Box 506 Folder 42

Remarks-Lurigi Antonini Dinner, 1949 November 11, 1949


Box 506 Folder 43

Walter Reuther Speech, 1949 December 16, 1949


1950 Speeches, 1950


Box 506 Folder 44

Campaign Speeches, 1950


Box 506 Folder 45

Democratic Legislature Program


Box 506 Folder 46

Oleomargarine, 1950 January 17, 1950


Box 507 Folder 1

Equal Rights for Women, 1950 January 24, 1950


Box 507 Folder 3

Remarks on Senate Floor, Social Security Bill, 1950 January 30, 1950


Box 507 Folder 4

May bank Housing Bill, 1950 February 1, 1950


Box 507 Folder 5

China-Dean Acheson Correspondence, 1950 February 6, 1950


Box 507 Folder 6

Stamp Commemorating Birth Thomas G. Masaryk, 1950 February 8, 1950


Box 507 Folder 7

New England-New York Survey, 1950 February 9, 1950


Box 507 Folder 8

American Civil Liberties--Roger Baldwin, 1950 February 22, 1950


Box 507 Folder 9

Arab-States Arms, 1950 February 27, 1950


Box 507 Folder 10

Rent Control, 1950 February 28, 1950


Box 507 Folder 11

Displaced Persons, 1950 March 1, 1950


Box 507 Folder 12

Security Aspects Displaced Persons Legislation, 1950 March 3, 1950


Box 507 Folder 13

Meddle Income Housing, 1950 March 14, 1950


Box 507 Folder 14

Natural Gas--Kerr Bill, 1950 March 17, 1950


Box 507 Folder 15

Resolution--Effect of the Oleomargarine Tax Repeal on Dairy Industry, 1950 March 21, 1950


Box 507 Folder 16

Puerto Rico, 1950 March 26, 1950


Box 507 Folder 17

Dean Acheson, 1950 March 27, 1950


Box 507 Folder 18

Northeast Dairy Conference, 1950 March 30, 1950


Box 507 Folder 19

Remarks on Jews Behind Iron Curtain, 1950 March 30, 1950


Box 507 Folder 20

Social Security, 1950 April 3, 1950


Box 507 Folder 21

John Foster Dulles, 1950 April 6, 1950


Box 507 Folder 22

Temple Emanuel, 1950 April, 1950


Box 507 Folder 23

Maritime, Kings Point, 1950 April 11, 1950


Box 507 Folder 24

League for Industrial Democracy, 1950 April 15, 1950


Box 507 Folder 25

United Jewish Appeal, 1950 April 16, 1950


Box 507 Folder 26

Democratic Dinner, 1950 April 19, 1950


Box 507 Folder 27

Second Anniversary Israel, 1950 April 23, 1950


Box 507 Folder 28

Germany, 1950 April 24, 1950


Box 507 Folder 29

Civil Rights--American Federation of Labor, 1950 April 25, 1950


Box 507 Folder 30

Social Security Exclusion Employees Religious and Agent Drivers--Senate Finance Committee, 1950 April 25, 1950


Box 507 Folder 31

Foreign Bill and Point Four Program, 1950 April 24, 1950


Box 507 Folder 32

Oleomargarine--Revised Resolution, 1950 April 25, 1950


Box 507 Folder 33

Rent Control-Banking/Currency Committee, 1950 April 26, 1950


Box 507 Folder 34

Amendment Covering Household Workers by Social Security, 1950 April 28, 1950


Box 507 Folder 35

Reduction Postal Deliveries--Letter to Postmaster General Jesse Donaldson, 1950 April 30, 1950


Box 507 Folder 36

Fair Employment Practices Bill--Broadcast-Rochester, 1950 May 1, 1950


Box 507 Folder 37

Niagara Development Act, 1950 May 3, 1950


Box 507 Folder 38

ECA--Full Appropriation, 1950 May 4, 1950


Box 507 Folder 39

Statement before Public Works Committee Great Lakes--St. Lawrence Seaway, 1950 May 10, 1950


Box 507 Folder 40

Fair Employment Practices Bill, 1950 May 10, 1950


Box 507 Folder 41

Reorganization Plan No.12, 1950 May 11, 1950


Box 507 Folder 42

Greater New York Hospital Association, 1950 May 13, 1950


Box 507 Folder 43

Health Problems, Greater New York Hospital Association, 1950 May 13, 1950


Box 507 Folder 44

Social Security, Senate Finance Committee, Puerto Rico, 1950 May 18, 1950


Box 507 Folder 45

Amalgamated Clothing Workers Union--Unemployment, Cleveland, 1950 May 18, 1950


Box 507 Folder 46

National Democratic Women's Club, Washington, 1950 May 19, 1950


Box 507 Folder 47

International Ladies Garment Workers Union, Atlantic City, NJ 1950 May 29, 1950


Box 507 Folder 48

Memorial Day Services, Hyde Park, 1950 May 30, 1950


Box 507 Folder 49

Burial and Educational Benefits to Filipino Veterans of World War II, 1950 June 5, 1950


Box 507 Folder 50

Displaced Persons Conference Report--Call for International Conference on Refugee Problems, 1950 June 7, 1950


Box 507 Folder 51

Extension Federal Rent Control, 1950 June 12, 1950


Box 507 Folder 52

Social Security Bill Amendments, 1950 June 14, 1950


Box 507 Folder 53

Liberal Party Speech, NY, 1950 June 15, 1950


Box 507 Folder 54

Social Security Amendments, 1950


Box 507 Folder 55

Situation in Korea, 1950 June 26, 1950


Box 507 Folder 56

Military Aid Bill, 1950 June 28, 1950


Box 507 Folder 57

New England Resources Survey Bill, New York, 1950 June 28, 1950


Box 507 Folder 58

Gleo Tax Repeal, 1950 July 2, 1950


Box 507 Folder 59

A Marshall Plan of Ideas, 1950 July 5, 1950


Box 507 Folder 60

Increase Strength Armed Forces, 1950 July 8, 1950


Box 507 Folder 61

Funds for International Information and Educational Activities, 1950 July 13, 1950


Box 507 Folder 62

Amendment to Increase Funds for Enforcement Inspection Provision of Oleomargarine Law, 1950 July 14, 1950


Box 507 Folder 63

Testimony Before Agricultural Sub-Committee on Dairy Problems, 1950 July 20, 1950


Box 507 Folder 64

Right to Determine How Waters of Niagara are to be Developed for Power,, 1950


Box 508 Folder 1

Withdrawal to Objections to Aircraft Testing Bill, 1950 July 6, 1950


Box 508 Folder 2

Griffiss Air Base, 1950 July 26, 1950


Box 508 Folder 3

New York Milk Shed, 1950 July 27, 1950


Box 508 Folder 4

Fort Schuyler Bill, 1950 July 27, 1950


Box 508 Folder 5

Statement on Bridges Amendment--Appropriation Bill, 1950 August 3, 1950


Box 508 Folder 6

Statement on Res.86 OLEO, 1950 August 15, 1950


Box 508 Folder 7

Niagara Development Bill, 1950 August 16, 1950


Box 508 Folder 8

Repatriation of American Naturals Stranded Abroad, 1950 August 22, 1950


Box 508 Folder 9

New Cloture Rule, 1950 August 4, 1950


Box 508 Folder 10

Voice of America Broadcast, 1950 August 30, 1950


Box 508 Folder 11

Excess Profits, 1950 August 31, 1950


Box 508 Folder 12

Defend Nation Against Subversive Acts, 1950 September 5, 1950


Box 508 Folder 13

International Security Legislation, 1950 September 5, 1950


Box 508 Folder 14

Acceptance--Democratic Nomination, 1950 September 7, 1950


Box 508 Folder 15

Acceptance--Liberal Party, 1950 September 7, 1950


Box 508 Folder 16

Safeguard US Against Spies, 1950 September 11, 1950


Box 508 Folder 17

McCarran Bill, 1950 September 12, 1950


Box 508 Folder 18

Statement on Floor--Kiloore Bill, 1950 September 12, 1950


Box 508 Folder 19

General Geo Marshall, 1950 September 13, 1950


Box 508 Folder 20

National Democratic Club Waldorf-Astoria, 1950 September 16, 1950


Box 508 Folder 21

McCarran-Anti Alien, 1950 September 1, 1950


Box 508 Folder 22

President's Veto Res. 238, 1950 September 19, 1950


Box 508 Folder 23

McCarran Mundt Ferguson, 1950 September 20, 1950


Box 508 Folder 24

Urging People to Vote, 1950 September 20, 1950


Box 508 Folder 25

Adequate Health Service, 1950 September 21, 1950


Box 508 Folder 26

Disability Insurance, 1950 September 21, 1950


Box 508 Folder 27

Federal Grants Puerto Rico and Virgin Islands, 1950 September 21, 1950


Box 508 Folder 28

President's Veto--McCarran Mundt-Ferguson, 1950 September 22, 1950


Box 508 Folder 29

Independent Citizens Committee Lehman Names Maguire, 1950 September 25, 1950


Box 508 Folder 30

Campaign Release, 1950 September 26, 1950


Box 508 Folder 31

Independent Citizens Committee--Appointment of 9 Offices, 1950 September 27, 1950


Box 508 Folder 32

Independent Citizens Committee--Excerpts from Jewish Committee Speech, 1950 October 1, 1950


Box 508 Folder 33

Independent Citizens Committee--Biography, 1950 October 1, 1950


Box 508 Folder 34

Independent Citizens Committee--Pulaski Day Remarks, 1950 October 1, 1950


Box 508 Folder 35

Independent Citizens Committee--Maguire CBS Address, 1950 October 2, 1950


Box 508 Folder 36

Independent Citizens Committee--Notice of Opening Campaign, 1950 October 2, 1950


Box 508 Folder 37

Independent Citizens Committee--Lehman Address, 1950 October 2, 1950


Box 508 Folder 38

Independent Citizens Committee--Excerpts from Lehman Address, 1950 October 5, 1950


Box 508 Folder 39

Liberal Party Lehman, 1950 October 5, 1950


Box 508 Folder 40

Water Famines, 1950 October 5, 1950


Box 508 Folder 41

Independent Citizens Committee--State Convention New York, 1950 October 7, 1950


Box 508 Folder 42

Independent Citizens Committee--Polish Democratic Club, 1950 October 7, 1950


Box 508 Folder 43

Independent Citizens Committee--Korea-China Address CBS Network, 1950 October 9, 1950


Box 508 Folder 44

Liberal Party Lehman, 1950 October 10, 1950


Box 508 Folder 45

Independent Citizens Committee--Address Mrs. Mary McLeod Bethune, 1950 October 11, 1950


Box 508 Folder 46

Independent Citizens Committee--Address Mrs. Eleanor Roosevelt, 1950 October 11, 1950


Box 508 Folder 47

Independent Citizens Committee--Lehman Columbus Day Address, 1950 October 12, 1950


Box 508 Folder 48

Independent Citizens Committee--Lehman NY Milkshed Leaders, 1950 October 13, 1950


Box 508 Folder 49

Independent Citizens Committee--Lehman Address, 1950 October 17, 1950


Box 508 Folder 50

Independent Citizens Committee--Ashley L. Totten Address, 1950 October 18, 1950


Box 508 Folder 51-52

Independent Citizens Committee--Lehman Address, 1950 October 18, 1950, (2 Folders)


Box 508 Folder 53

Independent Citizens Committee--Lehman Address, 1950 October 19, 1950


Box 508 Folder 54

Independent Citizens Committee Lehman--Statement on Alger Hiss, 1950 October 19, 1950


Box 508 Folder 55

Lehman Personal Stimson Telegram, 1950 October 21, 1950


Box 508 Folder 56

Lehman Address-Sullivan County Democratic Council, 1950 October 21, 1950


Box 508 Folder 57

Independent Citizens Committee Lehman-Broome County Democratic Convention, 1950 October 21, 1950


Box 508 Folder 58

Independent Citizens Committee Lehman Address, 1950 October 23, 1950


Box 508 Folder 59

B.F. McLaurin Address, 1950 October 24, 1950


Box 508 Folder 60

Independent Citizens Committee Honorable Averell Harriman Address, 1950 October 25, 1950


Box 508 Folder 61

Independent Citizens Committee Lehman, 1950 October 25, 1950


Box 508 Folder 62

Telegram of Edward M. O'Connor, 1950 October 25, 1950


Box 508 Folder 63

Independent Citizens Committee Rose Schneiderman Address, 1950 October 25, 1950


Box 508 Folder 64

Ready-to-Wear Division Luncheon, Hotel Astor NYC, 1950 October 25, 1950


Box 508 Folder 65

Women for Lehman Luncheon Press Announcement, 1950 October 26, 1950


Box 508 Folder 66

Statement on Up-State Tour, 1950 October 26, 1950


Box 509 Folder 1

Independent Citizens Committee Miscellaneous Forms, 1950


Box 509 Folder 2

Independent Citizens Committee Lehman Address-Democratic Rally, 1950 October 28, 1950


Box 509 Folder 3

Independent Citizens Committee Address Democratic Committee, 1950 October 29, 1950


Box 509 Folder 4

Independent Citizens Committee Address at Newburgh, NY, 1950 October 29, 1950


Box 509 Folder 5

Independent Citizens Committee Lehman Schedule, 1950 October 29, 1950


Box 509 Folder 6

Nationality Groups Reception Empire Hotel, NYC, 1950 October 30, 1950


Box 509 Folder 7

Liberal Party Lehman, 1950 October 30, 1950


Box 509 Folder 8

Independent Citizens Committee Bronx County Grand Rally, 1950 October 30, 1950


Box 509 Folder 9

Independent Citizens Committee Address--Hampstead Rally Elks Halls,, 1950


Box 509 Folder 10

Independent Citizens Committee Lehman Address--CBS Network, 1950 October 31, 1950


Box 509 Folder 11

Independent Citizens Committee Long Beach High School, 1950 October 31, 1950


Box 509 Folder 12

Independent Citizens Committee--Westchester Women's Club, 1950 November 1, 1950


Box 509 Folder 13

Puerto Rico--Distress Area--Tobacco Production, 1950 November 1, 1950


Box 509 Folder 14

Independent Citizens Committee--Honorable J. Howard McGrath Address,, 1950


Box 509 Folder 15

Independent Citizens Committee--Lehman King's County Democratic Rally, 1950 November 2, 1950


Box 509 Folder 16

Independent Citizens Committee--Queens County Rally, 1950 November 2, 1950


Box 509 Folder 17

Independent Citizens Committee--Westchester County Rally, 1950 November 1, 1950


Box 509 Folder 18

Independent Citizens Committee--Maguire, 1950 November 2, 1950


Box 509 Folder 19

Independent Citizens Committee--Re-election of as US Senator, 1950 November 2, 1950


Box 509 Folder 20

Independent Citizens Committee--Lehman Bronx Liberal Rally, 1950 November 2, 1950


Box 509 Folder 21

Lehman Credit Restrictions, 1950 November 3, 1950


Box 509 Folder 22

Independent Citizens Committee Korea Facts, 1950 November 3, 1950


Box 509 Folder 23

Lehman Election Eve Address CBS State-Wide Network, 1950 November 6, 1950


Box 509 Folder 24-28

Liberal Party Speeches A-Z, 1950, (5 Folders)


Box 509 Folder 29

Campaign--Liberal Party Releases, 1950


Box 509 Folder 30

Campaign--Biographies Liberal Parties, 1950


Box 509 Folder 31

Statement on Rent Control, 1950 December 6, 1950


Box 509 Folder 32

TV-Educational Channels, 1950 December 8, 1950


Box 509 Folder 33

Democratic National Dinner, 1950 December 12, 1950


Box 509 Folder 34

Anna M. Rosenberg, 1950 December, 1950


Box 509 Folder 35

Democratic National--Waldorf, 1950 December 12, 1950


Box 509 Folder 36

"Voice of America"--Statements, 1950 December 16, 1950


Box 509 Folder 37

Dean Acheson, 1950 December 17, 1950


Box 509 Folder 38

Statement on Herbert Hoover's Speech, 1950 December 21, 1950


Box 509 Folder 39

Civil Defense Act, 1950 December 22, 1950


Box 509 Folder 40

Justice for Poland-Springfield, Ohio-Radio 1950 December 31, 1950


1951 Speeches, 1951


Box 509 Folder 41

Comparison of Robert Taft to Vishinsky on their Criticism of the United Nations, 1951 January 7, 1951


Box 509 Folder 42

Statement on President Truman's Message on the Free World, 1951 January 8, 1951


Box 509 Folder 43

Niagara Redevelopment Project, 1951 January 15, 1951


Box 509 Folder 44

Veto on Troops Cold Cripple US--Policy, 1951 January 17, 1951


Box 509 Folder 45

F.D.R. Jr.-Niagara Development Act of 1951 1951 January 17, 1951, 1951


Box 509 Folder 46

Lt. H.E. Sutton New York Times, 1951 January 18, 1951


Box 509 Folder 47

"Meet your Congress"--Broadcast, 1951 January 21, 1951


Box 509 Folder 48

Senator Scott Lucas Farewell Speech US-Senate, 1951 January 23, 1951


Box 509 Folder 49

Philippine Burial Bill, 1951 January 26, 1951


Box 509 Folder 50

Eleanor Roosevelt's NBC-Washington Interview, 1951 January 27, 1951


Box 509 Folder 51

Americans for Democratic Action--Roosevelt Day Dinner Baltimore, 1951 January 28, 1951


Box 509 Folder 52

Town Hall Debate--United Nations, 1951 January 29, 1951


Box 509 Folder 53

St. Lawrence Resolution, 1951 February 1, 1951


Box 509 Folder 54

Democratic State Dinner in Honor of Lehman, 1950 February 7, 1950


Box 509 Folder 55

"What America Means to Me"--Recording WFIL-Philadelphia, 1951 February 13, 1951


Box 509 Folder 56

St. Lawrence Bill-Truman Support, 1951 February 15, 1951


Box 509 Folder 57

India Emergency Food Aid, 1951 February 15, 1951


Box 509 Folder 58

Statement on Servicemen's Indemnity Act of 1951--Radio Broadcast, 1951 February 16, 1951


Box 509 Folder 59

Bill on Income Tax Exemption Members Armed Forces, 1951 February 19, 1951


Box 510 Folder 1

National Brotherhood Week ADAS Israel Congregation, Men's Club, Washington, 1951 February 21, 1951


Box 510 Folder 2

Anti-Violence Amendment to S.I. Bill, 1951 February 28, 1951


Box 510 Folder 3

Civil Liberties-4th Annual Conference-Washington 1951 March 1, 1951


Box 510 Folder 4

United Jewish Appeal Opening Dinner, Plaza Hotel, 1951 March 5, 1951


Box 510 Folder 5

Testimony Before House Public Works Committee, St. Lawrence Proposal, 1951 March 7, 1951


Box 510 Folder 6

Anti-Violence Amendment to S.I. Bill, 1951 March 7, 1951


Box 510 Folder 7

Harvard University Washington, DC Human Welfare and World Crisis, 1951 March 14, 1951


Box 510 Folder 8

Troops To Europe Senate Floor, 1951 March 21, 1951


Box 510 Folder 9

Additional Troops to Europe Senate Radio Gallery--Senate Radio Gallery, 1951 March 22, 1951


Box 510 Folder 10

Resolution to Amend rule XXII on Cloture, 1951 March 22, 1951


Box 510 Folder 11

Defense Housing Measure, 1951 April 9, 1951


Box 510 Folder 12

St. Lawrence Seaway Broadcast, WOR, 1951 April 10, 1951


Box 510 Folder 13

Recall of General Douglas MacArthur by President Truman, 1951 April 11, 1951


Box 510 Folder 14

Sixth Anniversary of Death of FDR, 1951 April 12, 1951


Box 510 Folder 15

"Israel" for Use on Voice of America, 1951 April 15, 1951


Box 510 Folder 16

Voice of America--Death of Senator Arthur Vandenberg, 1951 April 19, 1951


Box 510 Folder 17

Statement on General MacArthur Speech before Congress, 1951 April 19, 1951


Box 510 Folder 18

Joint Statement of Lehman and Humphrey, Capehart-Taft Recording Incident, 1951 April 20, 1951


Box 510 Folder 19

Blair Moody Program Recall of General MacArthur, 1951 April 20, 1951


Box 510 Folder 20

Senate Speech re Policies Advocated by General MacArthur, 1951 April 24, 1951


Box 510 Folder 21

"Bricks without Straw"--WJA--WOR, 1951 April 25, 1951


Box 510 Folder 22

"Living 1951"-NBC-Voice-Czechoslovakia, Radio Three Europe, 1951 April 28, 1951


Box 510 Folder 23

Radio Broadcast--WHO-Geneva, Switzerland, 1951 May 14, 1951


Box 510 Folder 24

Sidney Hillman Foundation Award Dinner, Commodore Hotel, 1951 May 24, 1951


Box 510 Folder 25

Puerto Rican Constitution Statement, 1951 June 5, 1951


Box 510 Folder 26

National Convention--American Federation of Musicians Unions, 1951 June 6, 1951


Box 510 Folder 27

Congress Record on Inflation, 1951 June 7, 1951


Box 510 Folder 28

Utilities Workers Union in MacArthur, 1951 June 12, 1951


Box 510 Folder 29

Floor Remarks Introducing Children's Amendment to S.1397 1951 June 13, 1951


Box 510 Folder 30

Baltic Freedom Rally Carnegie Hall, 1951 June 16, 1951


Box 510 Folder 31

Reforms in Senatorial Procedure-Committee on Expenditure, 1951 June 18, 1951


Box 510 Folder 32

Defense Production Act-Controls, 1951 June 28, 1951


Box 510 Folder 33

Anti-Inflation Rally Hotel Biltmore, 1951 June 28, 1951


Box 510 Folder 34

Statement on Senate on Inflation, 1951 June 28, 1951


Box 510 Folder 35

Statement on Small Defense Plants, 1951 June 28, 1951


Box 510 Folder 36

Controls-Radio Broadcast--WHAM, Rochester, NY, 1918 July 5, 1918


Box 510 Folder 37

Remarks on Cicero, Illinois-Riots, 1951 July 25, 1951


Box 510 Folder 38

Statement on Segregation in Far Eastern Command in Army, 1951 July 27, 1951


Box 510 Folder 39

Senate Remarks on Niagara Survey Appropriation, 1951 August 23, 1951


Box 510 Folder 40

Congressional Record Reprint--Averell Harriman's Yalta Report, 1951 August 27, 1951


Box 510 Folder 41

CBS Radio Broadcast--Recording "This I Believe," 1951 August 28, 1951


Box 510 Folder 42

Mutual Newsreel Program on Economic Controls, 1951 August 28, 1951


Box 510 Folder 43

"The Hungarian Reign of Terror," 1951 August 2, 1951


Box 510 Folder 44

Radio Broadcast: "Meet your Congress"--Taxes, 1951


Box 510 Folder 45

"Voice of America"--Estonian Refugees, 1951 September 12, 1951


Box 510 Folder 46

Statement on H.R. 1642 Niagara Development Bill, 1951 September 20, 1642, 1951


Box 510 Folder 47

Remarks on H.R. 4473-Tax Bill, 1951 September 21, 1951


Box 510 Folder 48

National Economic Conference for Israel, Washington, D.C., 1951 September 22, 1951


Box 510 Folder 49

Rosh Hashonah Broadcast, 1951 September 30, 1951


Box 510 Folder 50

CBS Broadcast--Capitol Cloakroom, 1951 October 2, 1951


Box 510 Folder 51

Broadcast WBEN Comments, 1951 October 3, 1951


Box 510 Folder 52

Statement on Improving Nation's Health, 1951 October 11, 1951


Box 510 Folder 53

Statement for Newsday on Adjournment of Congress, 1951 October 16, 1951


Box 510 Folder 54

Remarks on Ambassador Philip Jessup, 1951 October 18, 1951


Box 510 Folder 55

Statement on Immigration Bill, 1951 October 20, 1951


Box 510 Folder 56

CBS Broadcast, "This I Believe," 1951 November, 1951


Box 510 Folder 57

Statement on Latvian Independence Day, 1951 November 18, 1951


Box 510 Folder 58

Statement on ST. Lawrence Seaway, 1951 November 23, 1951


Box 510 Folder 59

Statement on Deportation of Josefina Guerrero, 1951 November 30, 1951


Box 510 Folder 60

Lehman Statement on Still Rock Island, 1951 December 2, 1951


Speeches, 1952


Box 511 Folder 1

1952 Campaign Speeches Stevenson, 1952, 1952, 1952


Box 511 Folder 2

Senator Lehman's New Year Greeting to Israel over Voice of America, 1952 January 1, 1952


Box 511 Folder 3

What ADA Means to Me, 1952 January 2, 1952


Box 511 Folder 4

Health Subcommittee on President Appointment Committee on Health, 1952 January 2, 1952


Box 511 Folder 5

Joint Statement on Liberalized Social Security Legislation, 1952 January 6, 1952


Box 511 Folder 6

Statement on President's Message, 1952 January 9, 1952


Box 511 Folder 7

AFOH Statement on Social Security Benefits, 1952 January 10, 1952


Box 511 Folder 8

Washington Meeting on NY Unemployment Situation, 1952 January 14, 1952


Box 511 Folder 9

Statement at Meeting of NY Building Industry, 1952 January 15, 1952


Box 511 Folder 10

Frank Edwards Program--Unemployment, 1952 January 15, 1952


Box 511 Folder 11

Statement on Winston Churchill Speech, 1952 January 17, 1952


Box 511 Folder 12

Remarks at Women's National Democratic Club Luncheon, Washington DC, 1952 January 18, 1952


Box 511 Folder 13

Emanuel Celler Statement on Rock Island, 1952 January 1, 1952


Box 511 Folder 14

Hadassah--Acceptance of Henrietta Szold Citation Award, 1952 January 23, 1952


Box 511 Folder 15

Americans for Democratic Action--Roosevelt Day Dinner 1952 January 25, 1952


Box 511 Folder 16

Movietone, St. Lawrence Seaway, 1952 February 1, 1952


Box 511 Folder 17

Lehman/FDR Jr. Statement on Unemployment in NY, 1952 February 3, 1952


Box 511 Folder 18

Cannon-Niagara Power Project, 1952 February 4, 1952


Box 511 Folder 19

Statement on the Death of King George of England, 1952 February 6, 1952


Box 511 Folder 20

Legislative Conference--Women's Division Democratic State Committee, 1952 February 18, 1952


Box 511 Folder 21

Letter from Lehman to Honorable Frank Pace on Recruitment Workers for Military Bases, 1952 February 10, 1952


Box 511 Folder 22

Brotherhood Week--Washington Women's Division--National Conference of Christians and Jews, Washington, DC., 1952 February 20, 1952


Box 511 Folder 23

Social Security Bill, 1952 February 21, 1952


Box 511 Folder 24

Senate Foreign Relations Committee--St. Lawrence Seaway, 1952 February 26, 1952


Box 511 Folder 25

Recording Opening Station WLFH, Little Falls, 1952 March 11, 1952


Box 511 Folder 26

Lehman Bill to Increase Social Security Benefits, 1952 March, 1952


Box 511 Folder 27

"We have nothing to Fear," 1952 March 4, 1952


Box 511 Folder 28

Pace Letter--Discrimination in Base Construction in Arabia, 1952 March 6, 1952


Box 511 Folder 29

Brannan's Finding in Regard to NY Milk Marketing Order, 1952 March 8, 1952


Box 511 Folder 30

United Jewish Appeal Awards, 1952 March 12, 1952


Box 511 Folder 31

Humphrey Lehman Bill--Immigration, 1952 March 12, 1952


Box 511 Folder 32

Statement on Japanese Peace Treaty, 1952 March 20, 1952


Box 511 Folder 33

Grants for Slum Clearance 1952 March 24, 1952


Box 511 Folder 34

President Truman's Message on Emergency Immigration Program, 1952 March 24, 1952


Box 511 Folder 35

Greek Independence Day--Ahepa Conference, 1952 March 25, 1952


Box 511 Folder 36

Eliminations Funds for Studies of Niagara Power Project, 1952 March 27, 1952


Box 511 Folder 37

Work of American Cancer Society--Broadcast, 1952 April, 1952


Box 511 Folder 38

Citizens Responsibility to Vote and be Informed, 1952 April 1, 1952


Box 511 Folder 39

Threatened Steel Strike, 1952 April 3, 1952


Box 511 Folder 40

National Democratic Club Luncheon, 1952 April 5, 1952


Box 511 Folder 41

Immigration and Freedom, 1952 April 8, 1952


Box 511 Folder 42

Passover Program "Night of Watching"--CBS, 1952 April 8, 1952


Box 511 Folder 43

Frank Edwards' News Broadcast--Tidelands Veto, 1952 April 16, 1952


Box 511 Folder 44

NY Democratic State Dinner--Waldorf-Astoria, 1952 April 18, 1952


Box 511 Folder 45

Averill Harriman Announcement on Presidential Candidacy, 1952 April 22, 1952


Box 511 Folder 46

Amendment Rule 19: Presenting Single Senator from Calling Another Senator to Order, 1952 April 28, 1952


Box 511 Folder 47

Fourth Anniversary State of Israel, 1952 April 29, 1952


Box 511 Folder 48

United Jewish Appeal--Broadcast, 1952 April 30, 1952


Box 511 Folder 49

Judge Pines' Decision on Steel Strike, 1952 April 30, 1952


Box 511 Folder 50

Remarks on Senate Floor on Immigration Legislation, 1952 May 13, 1952


Box 511 Folder 51

Radio Recording-Averell Harriman Endorsement, 1952 May 14, 1952


Box 511 Folder 52

Reply to Senator George in Response to Immigration, 1952 May 21, 1952


Box 511 Folder 53

Radio Broadcast and Congressional Record Reprint--McCarran Bill, 1952 May 1, 1952


Box 511 Folder 54

St. Lawrence Seaway Power Project, 1952 June 6, 1952


Box 511 Folder 55

Remarks on Truman Refusal Invoke Taft-Hartley Law in Steel Strike, 1952 June 9, 1952


Box 511 Folder 56

McCarran-Walter Omnibus Immigration Bill, 1952 June 11, 1952


Box 512 Folder 1

NY County Democratic Committee Delegates Dinner, NYC, 1952 June 11, 1952


Box 512 Folder 2

Lehman and Adam Clayton Powell on Civil Rights, 1952 June 13, 1952


Box 512 Folder 3

St. Lawrence Seaway and Power Project, 1952 June 16, 1952


Box 512 Folder 4

Puerto Rican Constitution, 1952 June 23, 1952


Box 512 Folder 5

Presidential Veto McCarran Walter Immigration Bill, 1952 June 25, 1952


Box 512 Folder 6

Bi-Partisan Commission to Review Immigration Laws and Policies, 1952 June 26, 1952


Box 512 Folder 7

Public Assistance Benefits--Puerto Rico and Virgin Islands, 1952 June 26, 1952


Box 512 Folder 8

Compact with Western German Republic, 1952 July 1, 1952


Box 512 Folder 9

Bill to Penalize Violence Against Uniformed Armed Forces, 1952 July 4, 1952


Box 512 Folder 10

New Approach to Immigration Policy, 1952 July 4, 1952


Box 512 Folder 11

Nomination-Senator John J Sparkman as Vice President, 1952 July 26, 1952


Box 512 Folder 12

Civil Rights Platform, 1952 August 5, 1952


Box 512 Folder 13

Labor Day Statement of Lehman, 1952 August 28, 1952


Box 512 Folder 14

Statement on Appointment of Special Committee on Immigration and Naturalization, 1952 September 9, 1952


Box 512 Folder 15

New Year's Greetings, 1952 September 10, 1952


Box 512 Folder 16

Remarks on American Federation of Labor Convention, 1952 September 18, 1952


Box 512 Folder 17

Re-election of Senator McCarthy, 1952 September 20, 1952


Box 512 Folder 18

Amendment to Restore Effective Date of Corporation Tax, 1951 January 1-September 26


Box 512 Folder 19

Statement on Class 1-A Milk Price Increase


Box 512 Folder 20

Statement Before Presidential Commission on Immigration and Naturalization, White House, NY 1952 September 30, 1952


Box 512 Folder 21

Remarks LEHMAN at Harlem Rally-NY Ct. Committee for Stevenson 1952 October 5, 1952


Box 512 Folder 22

Remarks at NJ State Convention--Americans for Democratic Action, Newark, NJ, 1952 October 5, 1952


Box 512 Folder 23

Rally, Buffalo, NY 1952 October 9, 1952


Box 512 Folder 24

Radio Address, WOR--NY Volunteer for Stevenson, 1952 October 13, 1952


Box 512 Folder 25

Remarks Temple Brotherhood of Emanuel Synagogue, Hartford, Connecticut, 1952 October 15, 1952


Box 512 Folder 26

"Lehman Night Rally," Bronx, NY, 1952 October 15, 1952


Box 512 Folder 27

Statement on Civil Rights for Liberal Party, 1952 October 16, 1952


Box 512 Folder 28

WOR Broadcast--"Revercomb," 1952 October 16, 1952


Box 512 Folder 29

CIO Television Broadcast, WJZ-TV 1952 October 18, 1952


Box 512 Folder 30

Truman Rally, Brooklyn, NY, 1952 October 18, 1952


Box 512 Folder 31

Civil Rights--Radio Broadcast, Station WLIB, 1952 October 21, 1952


Box 512 Folder 32

Rally for Stevenson-Buffalo, NY, 1952 October 22, 1952


Box 512 Folder 33

Trainside Rally with Governor Stevenson, 1952 October 24, 1952


Box 512 Folder 34

Speech Before Jewish Labor Committee, Detroit, MI, 1952 October 25, 1952


Box 512 Folder 35

McCarthyism--Anti-Defamation League, Chicago, 1952 October 26, 1952


Box 512 Folder 36

McCarthy vs. Monroney and Others, 1952


Box 512 Folder 37

Sidney Yates Meeting, Belmont Hotel, Chicago, 1952 October 26, 1952


Box 513 Folder 1

Harlem Rally, Theresa Hotel, 1952 October 27, 1952


Box 513 Folder 2

"Manhattan for Stevenson," WOR-TV, 1952 October 27, 1952


Box 513 Folder 3

Czechoslovak Independence Day, 1952 October 28, 1952


Box 513 Folder 4

Introduction by Mrs. Eleanor Roosevelt--Madison Square Garden Rally, 1952 October 28, 1952


Box 513 Folder 5

International Ladies Garment Workers Union (ILGWU)--Hotel Diplomat, NYC, 1952 October 29, 1952


Box 513 Folder 6

Remarks at Primer for Harry Uviller, Waldorf-Astoria, 1952 October 30, 1952


Box 513 Folder 7

Remarks at Union Square Rally, 1952 October 31, 1952


Box 513 Folder 8

Remarks at Stevenson Rally, Brooklyn Academy of Music, NY, 1952 October 31, 1952


Box 513 Folder 9

Remarks Lower Manhattan Rally, Public School No. 4, 1952 October 31, 1952


Box 513 Folder 10

Statement of Stevenson, 1952 November 2, 1952


Box 513 Folder 11

Statement on Religious Identification Tags for Service Men of E. Orthodox Faith, 1952 November 4, 1952


Box 513 Folder 12

Statement on Human Rights Day, 1952 December 10, 1952


Box 513 Folder 13

Jewish Labor Committee, Manhattan Center, 1952 December 21, 1952


Box 513 Folder 14

Acceptance Speech--Gold Medal of Merit, Jewish War Veterans Dinner, 1952 December 28, 1952


Box 513 Folder 15

Statement to Foreign Press on McCarran Immigration Law, 1952 December 31, 1952


1953 Speeches, 1953


Box 513 Folder 16

Campaign Speeches--Wagner, 1953


Box 513 Folder 17

Remarks at Civil Rights Leadership Conference, Washington DC, 1953 January 2, 1953


Box 513 Folder 18

Statement on Right of Senate of 83rd Congress to Adopt its Rules, 1953 January 6, 1953


Box 513 Folder 19

Statement on Tabling of Anderson Motion on Senate Rules, 1953 January 7, 1953


Box 513 Folder 20

Joint Distribution Committee Annual Meeting, 1953 January 10, 1953


Box 513 Folder 21

Statement on Moscow Charges Against Jewish Doctors, 1953 January 13, 1953


Box 513 Folder 22

Statement on Indian Affairs, 1953 January 13, 1953


Box 513 Folder 23

Remarks on Floor on Joint Distribution Committee: Service to Humanity, 1953 January 21, 1953


Box 513 Folder 24

Statement on Protest Against Certain Soviet Policies, 1953 January 21, 1953


Box 513 Folder 25

Senate Floor on Campaign of Hate Behind the Iron Curtain, 1953 January 23, 1953


Box 513 Folder 26

Remarks on Senate Floor on Appointment of Charles E. Wilson as Secretary of Defense, 1953 January 26, 1953


Box 513 Folder 27

Speech on Liberty, Adas Israel Congregation, Washington, D.C., 1953 January 2, 1953


Box 513 Folder 28

Statement on Bill--Violence Against Members of Armed Forces, 1953 January 29, 1953


Box 513 Folder 29

Statement on Declaring F.D.R. Birthday a Legal Holiday, 1953 January 29, 1953


Box 513 Folder 30

Statement on Non-Discrimination in Carmen's Brotherhood, 1953 January 30, 1953


Box 513 Folder 31

Remarks on Senate Floor on Appointment of Robert T. Stevens, 1953 February 2, 1953


Box 513 Folder 32

Statement on Cloture Resolution, 1953 February 4, 1953


Box 513 Folder 33

Statement on the Plight of Dairymen of NY State, 1953 February 10, 1953


Box 513 Folder 34

Reprint-Eric Severeid CBS Broadcast on McCarran Act, 1953


Box 513 Folder 35

Remarks at Jefferson Jackson Day Dinner, NYC, 1953 February 14, 1953


Box 513 Folder 36

Statement on St. Lawrence Seaway Power Project, 1953 February 18, 1953


Box 513 Folder 37

Joint Release (FDR Jr. and Lehman) on St. Lawrence Power Project, 1953 February 18, 1953


Box 513 Folder 38

Statement on 5th Anniversary of Communist Czechoslovakia, 1953 February 20, 1953


Box 513 Folder 39

National Conference of Christian and Jews, Cleveland, OH, 1953 February 23, 1953


Box 513 Folder 40

St. Lawrence Power Safeguards, 1953 February 23, 1953


Box 513 Folder 41

Television Program with Secretary Mckay and Senator Capehart on Water Power, 1953 March 1, 1953


Box 513 Folder 42

American Association for the UN, Washington, DC, 1953 March 3, 1953


Box 513 Folder 43

Congressional Record--Reprint of Governor McKeldin (Md) Speech, Senior Day, Johns Hopkins University, 1953 March4, 1953


Box 513 Folder 44

Remarks on Floor on UN and World Freedom, 1953


Box 513 Folder 45

Private Bill for Dr. Alice Masaryk, 1953 March6, 1953


Box 513 Folder 46

Leadership Conference--State of Israel Bonds, Washington, D.C. 1953 March 7, 1953


Box 513 Folder 47

Symposium--"Religion in Life"--George Washington University, Washington, D.C. 1953 March 11, 1953


Box 513 Folder 48

Recording for American Cancer Society, 1953 March 12, 1953


Box 513 Folder 49

Statement on Budget Bureau Memorandum, 1953 March 13, 1953


Box 513 Folder 50

Remarks at "Old Timers" Testimonial Dinner, 1953 March 20, 1953


Box 513 Folder 51

Reprint--Honorary Philip Perlman Speech, "Whom Shall We Welcome"--McCarran Act, 1953 March 25, 1953


Box 513 Folder 52

Floor Remarks on Appointment of Charles E. Bohlen, 1953 March 25, 1953


Box 513 Folder 53

Special Passover Message, 1953 March 30, 1953


Box 513 Folder 54

Emanuel Celler, Statement on Bill to Amend Immigration Act of 1952 1953 March 30, 1952, 1953


Box 513 Folder 55

Article in Journal of International Affairs, McCarran Act, 1953 April 1, 1953


Box 513 Folder 56

Walter White--Radio Interview, WLIB, 1953 April 4, 1953


Box 513 Folder 57

Remarks at Jewish Theological Seminary, 1953 April 19, 1953


Box 513 Folder 58

Broadcast on Fifth Anniversary State of Israel, 1953 April 19, 1953


Box 513 Folder 59

"Is this a Filibuster"--Tidelands Oil, 1953 April 20, 1953


Box 513 Folder 60

25 Senators Appeal to President Eisenhower Regarding Tidelands Oil, 1953 April 22, 1953


Box 513 Folder 61

Debate with Representative Walter on Mccarran Walter Act, University of Pennsylvania, 1953 April 23, 1953


Box 513 Folder 62

American Jewish Congress Dinner for Philip B. Perlman, Baltimore, Md, 1953 April 28, 1953


Box 513 Folder 63

New York State Democratic Committee Dinner--Waldorf-Astoria, 1953 April 29, 1953


Box 513 Folder 64

Lehman and FDR, Jr. on Public Development of Niagara, 1953 May 1, 1953


Box 513 Folder 65

Press Release on Floor remarks--Tidelands Oil, 1953 May 4, 1953


Box 513 Folder 66

Reprint on Jewish Community Center Movement, 1953 May 5, 1953


Box 513 Folder 67

Lehman and FDR Jr.--Joint Statement on New Niagara Development Act, 1953 May 7, 1953


Box 513 Folder 68

Amendment on Discrimination, Taft-Hartley Act, 1953 May 14, 1953


Box 514 Folder 1

Testimony on Niagara Redevelopment Act of 1953 1953 May 15, 1953, 1953


Box 514 Folder 2

Opening Remarks at American Forum of the Air, 1953 May 17, 1953


Box 514 Folder 3

22 Senators Question Protection of US Rights--Submerged Lands Bill, 1953 May 17, 1953


Box 514 Folder 4

Reprint of Editorial--"The Shame of Slums," 1953 May 20, 1953


Box 514 Folder 5

Testimony on SJ Res. 45--St. Lawrence Seaway, 1953 May 20, 1953


Box 514 Folder 6

Keynote Address--Americans for Democratic Action-Annual Convention, Washington, DC, 1953 May 23, 1953


Box 514 Folder 7

Lehman and FDR, Jr.--Joint Statement on Niagara Power,1953 June 4


Box 514 Folder 8

Remarks at United Jewish Appeal National Action Conference, May flower Hotel, Washington, DC, 1953 June 6, 1953


Box 514 Folder 9

Address to International Convention of United Matters, Cap and Millinery Workers Union, 1953 June 9, 1953


Box 514 Folder 10

Press Statement on McCarthy Accusation of Abuse of Franking Privilege, 1953 June 11, 1953


Box 514 Folder 11

Letter on Anti-Discrimination Provisions-Taft Hartley Amendments, 1953 June 13, 1953


Box 514 Folder 12

Senator McCarthy's Accusation Franking Privilege Abuse, 1953 June 15, 1953


Box 514 Folder 13

Dinner of Washington Committee for Brandeis University Woodmont Country Club, 1953 June 17, 1953


Box 514 Folder 14

Jefferson-Jackson Day Dinner, Milwaukee, 1953 June 20, 1953


Box 514 Folder 15

Omnibus Social Security Bill, 1953 July 1, 1953


Box 514 Folder 16

Broadcast on Monthly Report to People of NY, 1953 July 5, 1953


Box 514 Folder 17

Correspondence with Senator McCarthy on Franking Privilege, 1953 July 6, 1953


Box 514 Folder 18

Group Letter on Niagara Power Development, 1953 July 13, 1953


Box 514 Folder 19

Amendments to Rules on Voting of Treaties and Constitutional Amendments, 1953 July 18, 1953


Box 514 Folder 20

Remarks on Korean Truce-Recorded for "Voice of America," 1953 July 27, 1953


Box 514 Folder 21

S.1917 Emergency Immigration Bill, 1953 July 28, 1953


Box 514 Folder 22

Support of Candidacy of Robert F. Wagner, Jr. for May or, 1953 July 28, 1953


Box 514 Folder 23

Public Development of Niagara Falls, 1953 July 29, 1953


Box 514 Folder 24

Statement on Death of Senator Taft, 1953 July 31, 1953


Box 514 Folder 25

Resolution on Franklin D. Roosevelt Memorial Commission, 1953 August 1, 1953


Box 514 Folder 26

"Report to the People"--Broadcast, WMCA and Other stations, NY, 1953 August 2, 1953


Box 514 Folder 27

Joint Statement on New Omnibus Immigration Bill, 1953 August 3, 1953


Box 514 Folder 28

Recorded Remarks on S.2585 Immigration Act of 1953 1953 August 12, 1953, 1953


Box 514 Folder 29

Statement and Letter to Dr. Israel Goldstein--Relation of American Jews Toward Israel, 1953 August 14, 1953


Box 514 Folder 30

Immigration Bill S.2585--Revision of McCarran Walter Act, 1953 August 16, 1953


Box 514 Folder 31

Jewish New Year Greeting, 1953 September, 1953


Box 514 Folder 32

Statement re: Sen. Watkins Letter to Pres Eisenhower on Immigration, 1953 September 1, 1953


Box 514 Folder 33

Statement in Labor Press Association on Labor Day, 1953 September 7, 1953


Box 514 Folder 34

Remarks at Opening of Volunteers for Wagner Headquarters, 1953 October 7, 1953


Box 514 Folder 35

Recorded Remarks on Registration, 1953 October 7, 1953


Box 514 Folder 36

Press Release--Dairymen, 1953 October 8, 1953


Box 514 Folder 37

TV Spot Recording on Robert Wagner, Jr., 1953 October 9, 1953


Box 514 Folder 38

Community Councils--National Community Relations Advisory Committee, Chicago, 1953 October 10, 1953


Box 514 Folder 39

Press Statement on Revision of Immigration and Nationality Act of 1952 1953 October 14, 1952, 1953


Box 514 Folder 40

Statement on National Significance of May oralty Election, 1953 October 18, 1953


Box 514 Folder 41

Statement on Israel, 1953 October 22, 1953


Box 514 Folder 42

"May oralty Election and the McCarran Act"--Stuyvesant High Schoo1, 1953 October 26, 1953


Box 514 Folder 43

Campaign Speech Concourse Plaza Rally-Bronx-Housing, 1953 October 27, 1953


Box 514 Folder 44

Bob Wagner Campaign Rally, Eastern Parkway Skating Rink, 1953 October 28, 1953


Box 514 Folder 45

Statement on Resumption of Economic Aid to Israel, 1953 October 28, 1953


Box 514 Folder 46

CIO Rally Manhattan Center re: Robert F. Wagner, Jr. 1953 October 29, 1953


Box 514 Folder 47

Dewey Issue in May oralty Campaign--Rally at Academy of Music, Brooklyn, 1953 October 30, 1953


Box 514 Folder 48

Statement on Constitutional Proposition No. 3, 1953 October 31, 1953


Box 514 Folder 49

Statement on Ambassador Lodge's Genocide Statement, 1953 November 4, 1953


Box 514 Folder 50

Remarks at Dinner of NY Chapter Friends Committee on National Legislation, 1953 December 11, 1953


Box 514 Folder 51

Remarks at American Association for Jewish Education on Receiving Mark Eisner Award, 1953 December 12, 1953


1954 Speeches, 1954


Box 514 Folder 52

Campaign Speeches, 1954


Box 515 Folder 1

Statement on President Eisenhower's "State of the Union" Message 1954 January 7, 1954


Box 515 Folder 2

Statement in "Commercial and Financial Chronicle"1954 January 7


Box 515 Folder 3

Letter to Hon. WME Jenner on Quorum Call, 1954 January 11, 1954


Box 515 Folder 4

Statement on Eisenhower's Special Message to Congress on Taft-Hartley Act, 1954 January 11, 1954


Box 515 Folder 5

Congressional Record Reprint of Remarks at American Association for Jewish Education Mark Eisner Award "Book Burning," 1954 January 12, 1954


Box 515 Folder 6

Congressional Record Reprint--Remarks at Dinner of NY Chapter Friends Committee on National Legislation,, 1954


Box 515 Folder 7

"Report to the People of NY State"--First Radio, 2d Session, 83rd Congress, 1954 January 17, 1954


Box 515 Folder 8

Floor Remarks on Cloture Rule, 1954 January 18, 1954


Box 515 Folder 9

Comments on President's Health Message, 1954 January 18, 1954


Box 515 Folder 10

Floor Remarks on St. Lawrence Seaway Bill-S.2150 1954 January 20, 1954


Box 515 Folder 11

Remarks at Roosevelt Day Dinner, Boston, Americans for Democratic Action, 1954 January 24, 1954


Box 515 Folder 12

Remarks at Annual Meeting--H.I.A.S., "McCarran Walter Act Must Go," 1954 January 31, 1954


Box 515 Folder 13

Floor Remarks Opposing Bricker Amendment, 1954 February 4, 1954


Box 515 Folder 14

Remarks at National. Roosevelt Day Dinner, NYC, Americans for Democratic Action, 1954 February 5, 1954


Box 515 Folder 15

Joint Statement on Foreign Policy--Near East, 1954 February 8, 1954


Box 515 Folder 16

Statement Explaining Vote on Appropriation for Committee on Government Operations (McCarthy), 1954 February 9, 1954


Box 515 Folder 17

"History of Jews in Maryland"--Congressional Record Reprint of Governor McKeldin's Speech in Baltimore, 1954 February 11, 1954


Box 515 Folder 18

Statement Proposing Amendment to Hatch Act, 1954 February 12, 1954


Box 515 Folder 19

NY State Democratic Committee Dinner, 1954 February 13, 1954


Box 515 Folder 20

Broadcast of "Report to the People of NY State," 1954 February 14, 1954


Box 515 Folder 21

Lehman and FDR, Jr.--New Bill for Redevelopment of Niagara River for Power, 1954 February 17, 1954


Box 515 Folder 22

Lehman and Senator Wayne Morse-Reprint of Floor Remarks on McCarthy, 1954 February 24, 1954


Box 515 Folder 23

Statement on Secretary of Army Stevens vs. McCarthy, 1954 February 25, 1954


Box 515 Folder 24

"Freedom and Morality," All Souls Church, Washington, DC, 1954 February 26, 1954


Box 515 Folder 25

Urging Prompt Action on Resolutions for Changes in Senate Rules--Votes on Treaties and Constitutional Amendments, 1954 March24, 1954


Box 515 Folder 26

Testimony on Need for Fair Employment Practices Legislation, 1954 March 3, 1954


Box 515 Folder 27

Supplementary Statement on Fair Employment Practices Legislation, 1954 March 3, 1954


Box 515 Folder 28

Statement on President Eisenhower's Press Conference Statement on Fair Employment Practices Legislation, 1954 March 3, 1954


Box 515 Folder 29

Remarks at NY Teachers Guild--Receiving First John Dewey Award, 1954 March6, 1954


Box 515 Folder 30

Testimony Before Senatorial Committee on Public Works on Lehman Roosevelt Bill Niagara Power, 1954 March 10, 1954


Box 515 Folder 31

At NAACP Conference "Fight for Freedom" Campaign, Washington, D.C., 1954 March 10, 1954


Box 515 Folder 32

Statement on Anderson Amendment--Hawaiian Statehood Bill, 1954 March 11, 1954


Box 515 Folder 33

Third Broadcast--"Reports to People of NY State"-2nd Session 83rd Congress, 1954 March 14, 1954


Box 515 Folder 34

Jamestown Municipal Utility--Niagara Power, 1954 March24, 1954


Box 515 Folder 35

"Middle Eastern Policy Needs a New Look"--National. Planning Conference for Israel, 1954 March 26, 1954


Box 515 Folder 36

Congressional Record Reprint--Arthur Greenleigh Speech, "Immigration Policy and the Refugee," 1954 March 30, 1954


Box 515 Folder 37

Floor Remarks on Hawaii-Alaska Statehood Bill, 1954 April 1, 1954


Box 515 Folder 38

Statement on Bishop Shiels' Chicago Speech on McCarthy, 1954 April 10, 1954


Box 515 Folder 39

"Report to the People of New York State"--WMCA Broadcast, NYC, 1954 April 11, 1954


Box 515 Folder 40

National Women's Democratic Club--Washington, DC, 1954 April 12, 1954


Box 515 Folder 41

Speech at ORT Dinner for United Jewish Appeal--Soviet Anti-Semitism, 1954 April 15, 1954


Box 515 Folder 42

Nationalities Division--Democratic National Committee, 1954 May 6, 1954


Box 515 Folder 43

Committee On Immigration and Naturalization, Supreme Lodge, Order of Sons of Italy in America, 1954 May 7, 1954


Box 515 Folder 44

Harry S. Truman-70th Birthday Dinner, Truman Library, 1954 May 8, 1954


Box 515 Folder 45

Fifth Radio "Report to the People of NY State," 1954 May 9, 1954


Box 515 Folder 46

Floor Remarks on McCarthy--Army Hearings, 1954 May 10, 1954


Box 515 Folder 47

"Immigration and Refugee Laws National Disgrace,"--Congressional Record Reprint 1954 May 12, 1954


Box 515 Folder 48

Floor Remarks--Bipartisanship in Foreign Policy, 1954 May 13, 1954


Box 515 Folder 49

Request for Hearings on McCarran-Walter Revision, 1954 May 15, 1954


Box 515 Folder 50

"Liberation, Self Determination and Independence: a Policy for Europe and Asia"--Ukrainian National Association, Carnegie Hall 1954 May 16, 1954


Box 515 Folder 51

Supreme Court Decision on Segregation in Schools, 1954 May 17, 1954


Box 515 Folder 52

Remarks on Suspension of McCarthy-Army Hearings--Rights of President, 1954 May 19, 1954


Box 515 Folder 53

Floor Remarks on Introduction of Amendment to Defend Appropriation Bill Prohibiting Transfer of Quartermaster Purchasing Agency from NY, 1954 May 25, 1954


Box 515 Folder 54

In Support of Resolution for Fair Code of Investigating Committee Procedure, 1954 May 27, 1954


Box 515 Folder 55

McCarthy-Army Hearings--"The Real Issues," 1954 June 1, 1954


Box 515 Folder 56

Message for Bicentennial Celebration--Columbia University, Columbia Daily Spectator, 1954 June 1, 1954


Box 515 Folder 57

Competitive Exam for Candidates to Attend Air force Academy, 1954 June 4, 1954


Box 515 Folder 58

Report to the People of NY State--6th of Series, 1954 June 6, 1954


Box 515 Folder 59

Floor Remarks Introducing Amendment to Postpone Removal of Quartermaster Agency, 1954 June 7, 1954


Box 515 Folder 60

Statement on Favorable Report on Case Bill for Niagara Power Development, 1954 June 8, 1954


Box 515 Folder 61

Commencement--Brandeis University--Congress Investigating Conduct 1954 June 12, 1954


Box 516 Folder 1

Floor Remarks on Illegal Immigration, 1954 June 14, 1954


Box 516 Folder 2

Introduction of Resolution to Revoke Election of Senator McCarthy as Chairman of Governor Operations Committee, 1954 June 17, 1954


Box 516 Folder 3

"Some Reflections on the McCarthy Hearings"--Article for Hearst Newspapers, 1954 June 18, 1954


Box 516 Folder 4

Remarks on Anglo-American Relations in Connection with Churchill's Visit, 1954 June 22, 1954


Box 516 Folder 5

Floor Remarks on Bill Permitting Non-Quota Immigration of Sheepherders, 1954 June 23, 1954


Box 516 Folder 6

Statement Before Senate Rules Committee on Code of Fair Investigation Procedures, 1954 June 30, 1954


Box 516 Folder 7

"Report to the People of NY State"--Broadcast, the Radio Report-2nd Session-83rd Congress, 1954 July 4, 1954


Box 516 Folder 8

"Youth Wants to Know"--NBC Broadcast, 1954 July 10, 1954


Box 516 Folder 9

Letter to Secretary Ezra T. Benson on Employees of NY Milk Marketing Administration, 1954 July 13, 1954


Box 516 Folder 10

Broadcast on Admission of Communist China to UN--Our Friend in Washington Program, American Friends Service Committee, 1954 July 14, 1954


Box 516 Folder 11

"Atomic Giveaway"--Floor Remarks on Atomic Energy Act Amendments, 1954 July 17, 1954


Box 516 Folder 12

Floor Remarks on Introduction of Complete Substitute Amendment to Atomic Energy Act, 1954 July 20, 1954


Box 516 Folder 13

Floor Remarks on Indo-China Cease Fire Agreement, 1954 July 22, 1954


Box 516 Folder 14

Floor Remarks on Conference Report on Housing Bill, 1954 July 23, 1954


Box 516 Folder 15

Floor Remarks on Atomic Energy Bill--Explanation of Debate, 1954 July 24, 1954


Box 516 Folder 16

Floor Remarks Explaining his Vote Against Knowland Motion to Invoke Cloture, 1954 July 26, 1954


Box 516 Folder 17

Floor Remarks Urging Support of Flanders Resolution for Censure of Senator McCarthy, 1954 July 28, 1954


Box 516 Folder 18

Floor Remarks on Lowering Farm Income and Sacrificing Small Farmers, 1954 August 6, 1954


Box 516 Folder 19

"13 Senators Ask Brownell to Define Justice Department Attitude on Offshore Oil Limits," 1954 August 8, 1954


Box 516 Folder 20

Urges the State Department of Social Welfare to Apply for Surplus Foods, 1954 August, 1954


Box 516 Folder 21

Remarks on Labor Unions and Subversive Activities Control Act, 1954 August 11, 1954


Box 516 Folder 22

Correspondence with Department of Agriculture on Employees of NY Milk Marketing Administrator, 1954 August 11, 1954


Box 516 Folder 23

Floor Remarks on Social Security Bill and Comparison with Lehman Bill, 1954 August 13, 1954


Box 516 Folder 24

Floor Remarks on Amendments to Refugee Relief Act, 1954 August 19, 1954


Box 516 Folder 25

Recordings--Importance of Registering to Vote, 1954 August 21, 1954


Box 516 Folder 26

Comments on Meeting with Secretary of State Dulles on Israel-Arab Relations, 1954 August 21, 1954


Box 516 Folder 27

Milk Marketing Employees' Status, 1954 August 26, 1954


Box 516 Folder 28

Message to Delegates of Democratic State Convention, 1954 September 21, 1954


Box 516 Folder 29

Statement on McCarthy Censure, 1954 September 28, 1954


Box 516 Folder 30

Remarks on Registration, 1954 October 5, 1954


Box 516 Folder 31

Remarks at 70th Birthday Dinner of Eleanor Roosevelt--American Association for UN, 1954 October 11, 1954


Box 516 Folder 32

Remarks at Opening of Brooklyn Campaign Headquarters, 1954 October 11, 1954


Box 516 Folder 33

Statement on Certain Statements Made by Secretary of Defense Charles E. Wilson, 1954 October 12, 1954


Box 516 Folder 34

Comment on Governor Dewey's T.V. Address of October 15 on Public Housing, 1954 October 16, 1954


Box 516 Folder 35

Remarks at Meeting of Board of Overseers, Jewish Theological Seminary, 1954 October 7, 1954


Box 516 Folder 36

Five Towns Democratic Rally at Woodmere, Long Island, 1954 October 19, 1954


Box 516 Folder 37

Keynote Address at Luncheon-Nationalities Div.-Democratic National Committee, 1954 October 21, 1954


Box 516 Folder 38

Long Beach Democratic Rally, 1954 October 19, 1954


Box 516 Folder 39

Liberal Party--WABC-T.V., 1954 October 21, 1954


Box 516 Folder 40

Citizen's Committee for the Election of Harriman, DeLuca, FDR., Jr., Levitt and Burke--WABC-TV, 1954 October 22, 1954


Box 516 Folder 41

Message on Behalf of UNICEF--United Nations Day--Published in "Land Reborn," 1954 October 24, 1954


Box 516 Folder 42

"The Health Issue"--WMCA Broadcast--Independent Citizen's Committee, 1954 October 25, 1954


Box 516 Folder 43

Remarks Introducing Governor Adlai Stevenson at Brooklyn Rally PS197, 1954 October 26, 1954


Box 516 Folder 44

"The Democratic Side in the 1954 Election"--Remarks at Barnard College Political Council, 1954 October 26, 1954, 1954


Box 516 Folder 45

"Harriman Biography"--Radio Broadcast CBS-TV, 1954 October 26, 1954


Box 516 Folder 46

"What Dewey and Ives are Trying to Hide"--Remarks on WABC-TV Program "Hear the Truth," 1954 October 27, 1954


Box 516 Folder 47

Remarks at Democratic Rally, Mt. Vernon, NY, 1954 October 27, 1954


Box 516 Folder 48

Remarks at Lower East Side Rally, 1954 October 9, 1954


Box 516 Folder 49

Remarks at Brooklyn Rally, 1954 October 29, 1954


Box 516 Folder 50

Remarks at Garment Center Rally, 1954 October 29, 1954


Box 516 Folder 51

Lehman and FDR, Jr., WRCA-TV, 1954 October 29, 1954


Box 516 Folder 52

Remarks at Copper Union Rally, 1954 October 30, 1954


Box 516 Folder 53

Remarks at Harlem Rally, 1954 October 30, 1954


Box 516 Folder 54

Introducing Governor Adlai Stevenson, Luncheon at Schmidt's Farm, Westchester County, 1954 October 10, 1954


Box 516 Folder 55

Press Release on Dixon-Yates Contract, 1954 October 31, 1954


Box 516 Folder 56

Remarks at 70th Anniversary Meeting of Workmen's Benefit Fund, 1954 October 31, 1954


Box 516 Folder 57

WABC-TV--"The Big Show," 1954 November 1, 1954


Box 516 Folder 58

Stephen Wise Free Synagogue--American Jew Tercentenary Service, 1954 November 6, 1954


Box 516 Folder 59

Debate on Floor on John Paton Davies--Mutual Broadcasting System, 1954 November 11, 1954


Box 516 Folder 60

Statement for 50th Anniversary of The Irish Independent, 1954 November 11, 1954


Box 516 Folder 61

Statement for Latvian Independence Day--Voice of America Broadcast, 1954 November 18, 1954


Box 516 Folder 62

Letter to Army Secretary Stevens on NY Regional Office of Signal Corps Supply Agency, 1954 November 24, 1954


Box 516 Folder 63

Floor Remarks on McCarthy Censure--"The US Senate is on Trial," 1954 November 30, 1954


Box 516 Folder 64

Acceptance Address--Four Freedoms Award, 1954 December 13, 1954


1955 Speeches, 1955


Box 517 Folder 1

Floor Remarks: "Injustices of McCarran--Walter Act," 1955 January 6, 1955


Box 517 Folder 2

Floor Remarks on Adoption of Rules in Senate--84th Congress, 1955 January 6, 1955


Box 517 Folder 3

Democratic State Committee--Victory Dinner--Address "Dangers of Party Unity," 1955 January 14, 1955


Box 517 Folder 4

Praising Move to Amend NYS Power Authority Act, 1955 January 18, 1955


Box 517 Folder 5

Statement on Introduction of Bill to Increase Minimum Wage, 1955 January 21, 1955


Box 517 Folder 6

Address at United Jewish Appeal Testimonial Dinner for Edward MM Warburg, 1955 January 22, 1955


Box 517 Folder 7

"New Yorker's Report on the Nation"--First Radio Report NY State Station, 1955 January 23, 1955


Box 517 Folder 8

Floor Remarks on Formosa Resolution, 1955 January 28, 1955


Box 517 Folder 9

Explanation of his vote on Formosa Resolution, 1955 January 28, 1955


Box 517 Folder 10

AHEPA Dinner for Stephen S. Scopas, 1955 January 30, 1955


Box 517 Folder 11

Floor Remarks on Co-sponsored Civil Rights Bill, 1955 February 1, 1955


Box 517 Folder 12

Introduction of Resolution to Declare FDR's Birthday a Legal Holiday, 1955 February 1, 1955


Box 517 Folder 13

Resolution Declaring January 30th a Legal Holiday Honor of FDR, 1955 February 1, 1955


Box 517 Folder 14

Remarks on Civil Rights Bill, 1955 February 1, 1955


Box 517 Folder 15

Americans for Democratic Action--Roosevelt Day Dinner NY, 1955 February 2, 1955


Box 517 Folder 16

Tribute to Stephen S. Scopas, 1955 February 4, 1955


Box 517 Folder 17

Floor Remarks on Treaty Between USA and Republic of China, 1955 February 9, 1955


Box 517 Folder 18

Floor Remarks on Genocide Treaty, 1955 February 9, 1955


Box 517 Folder 19

Floor Remarks--Bill on Unprovoked Violence Against Uniformed Armed Forces, 1955 February 15, 1955


Box 517 Folder 20

2nd Radio Report to People of NY State--1st Session, 84th Congress--"New Yorker's Report on the Nation," 1955 February 10, 1955


Box 517 Folder 21

Remarks at Washington Hebrew Congregation--Tercentenary Services--Washington, D.C., 1955 February 20, 1955


Box 517 Folder 22

Floor Remarks on Salary Increases for Members of Congress and Federal Judges, 1955 February 23, 1955


Box 517 Folder 23

Joint Press Release of Listed Senators and Representatives Sponsoring New Immigration Act, 1955 February 25, 1955


Box 517 Folder 24

4th Annual Conference on Civil Liberties Hotel 2400 Washington D.C., 1955 March 1, 2400, 1955


Box 517 Folder 25

American Association for the United Nations--Shoreham Hotel Washington, D.C., 1955 March 3, 1955


Box 517 Folder 26

Remarks on Presentation of "Statute of Liberty" by Nationalities Division--National Democratic Committee, Read by J. Edelstein for Lehman, 1955 March 8, 1955


Box 517 Folder 27

Remarks on Tax Legislation, 1955 March 14, 1955


Box 517 Folder 28

Lehman and Senator Wayne Morse--Joint Statement on Proposed Change in Senate Rules on Consideration of Conference Reports, 1955 March 14, 1955


Box 517 Folder 29

"New Yorker's Report on the Nation" Broadcast--NY State Radio Stations--3rd in Series, 1955 March 20, 1955


Box 517 Folder 30

American Jewish Tercentenary Civic Assembly--Norfolk Jewish Community Council Norfolk, VA, 1955 March 20, 1955


Box 517 Folder 31

Floor Remarks on Publication of the Yalta Papers, 1955 March 22, 1955


Box 517 Folder 32

Statement on Israel Peace Proposals, 1955 March 24, 1955


Box 517 Folder 33

Floor Remarks on European Security Accords, 1955 April 1, 1955


Box 517 Folder 34

Lehman and Senator Wayne Morse Concurrent Resolution #21 on Quemoy and Matsu, 1955 April 1, 1955


Box 517 Folder 35

Comment on Corsi Dismissal, 1955 April 9, 1955


Box 517 Folder 36

Comments on Adlai Stevenson's Foreign Policy Broadcast, 1955 April 12, 1955


Box 517 Folder 37

Fourth Radio Report "New Yorker's Report on the Nation"--1st Session 84th Congress, 1955 April 17, 1955


Box 517 Folder 38

Comments on Death of Albert Einstein, 1955 April 18, 1955


Box 517 Folder 39

Floor Remarks on Radford Robertson Mission to Formosa and Quemoy-Matsu Situation, 1955 April 21, 1955


Box 517 Folder 40

Floor Remarks on Introducing Bill of Amendments to Refugee Relief Act, 1955 April 25, 1955


Box 517 Folder 41

Statement before senate Subcommittee on Labor re: 5.662-Amend. Fair Labor Standards Act 1955 April 26, 1955


Box 517 Folder 42

Release, Analysis, and Bill on Niagara Power and Public Development, 1955 April 26, 1955


Box 517 Folder 43

Congressional Record Reprint on Increase and Extension of Minimum Wage, 1955 April 28, 1955


Box 517 Folder 44

Floor Remarks on Adam Clayton Powell's Contribution at Bandung Conference, 1955 May 2, 1955


Box 517 Folder 45

Joint Statement on Dairy Situation by Governor Harriman, Governor Freeman, Senator Humphrey, and Senator Lehman, 1955 May 5, 1955


Box 517 Folder 46

Acceptance Speech--Stephen Wise Award for Civil Rights, American Jewish Congress, 1955 May 12, 1955


Box 517 Folder 47

Floor Remarks on Austria Treaty and Claims of Victims of Nazi Persecution, 1955 May 13, 1955


Box 517 Folder 48

"Report on the Nation"--Broadcast, 5th in Series, 1st Session 84th Congress, 1955 May 13, 1955


Box 517 Folder 49

Asks Secretary Benson for Hearing on NY-NJ Milk Marketing Order, 1955 May 20, 1955


Box 517 Folder 50

Armenian Independence Day "Genocide, Liberation, and a Formula for Freedom," 1955 May 22, 1955


Box 517 Folder 51

Remarks on Introducing Housing Amendments, 1955 May 23, 1955


Box 517 Folder 52

Introduction of Bill for FDR Memorial, 1955 May 31, 1955


Box 517 Folder 53

Remarks at Final Observance of American Jewish Tercentenary, Carnegie Hall, 1955 June 1, 1955


Box 517 Folder 54

Comment on Supreme Court Decree in Segregated School Case, 1955 June 1, 1955


Box 517 Folder 55

Remarks on Opening of Securities Subcommittee Inquiry into Proxy Contests, 1955 June 1, 1955


Box 517 Folder 56

Floor Remarks on Foreign Aid Program with Regard to Israel and the Middle East, 1955 June 2, 1955


Box 517 Folder 57

Statement on Behalf of Funds for State Maritime Schools, 1955 June 4, 1955


Box 517 Folder 58

Floor Remarks on Housing Act of 1955 1955 June 7, 1955, 1955


Box 517 Folder 59

Correspondence on Hearings regarding Proposal for Including Northern NJ in Metro. NY Milk Marketing Area, 1955 June 8, 1955


Box 518 Folder 1

Statement before Senate Subcommittee On Refugees and Escapees regarding S.1794 Amendment to Refugee Relief Act of 1953 1955 June 8, 1953, 1955


Box 518 Folder 2

Testimony before House Public Works Committee on Niagara Power Legislation, 1955 June 10, 1955


Box 518 Folder 3

Statement on St. Lawrence Hydro-Electric Project, 1955 June 11, 1955


Box 518 Folder 4

"New Yorkers Report on the Nation"--Broadcast, 6th in Series-1st Session, 84th Congress, 1955 June 12, 1955


Box 518 Folder 5

Safe Guarding the Power at Niagara Falls, 1955 June 14, 1955


Box 518 Folder 6

Testimony Before Senate Interstate and Foreign Commerce Committee, 1955 June 16, 1955


Box 518 Folder 7

Correspondence with Charles B. Persell, Jr. Massena, NY on Alcoa and NYS Power Authority, 1955 June 17, 1955


Box 518 Folder 8

Lehman Announces Delinquency Hearings, 1955 June 21, 1955


Box 518 Folder 9

Statement as Chairman of Subcommittee on Juvenile Delinquency at Opening of Hearings, 1955 July 6, 1955


Box 518 Folder 10

"New Yorker's Report to the Nation"-7th Radio report-1st Session-84th Congress 1955 July 10, 1955


Box 518 Folder 11

Testimony Before Senate Committee On Public Works Regarding Niagara Power Project Legislation, 1955 July 13, 1955


Box 518 Folder 12

Floor Remarks on HR605--Philippine Trade Act Amendments, 1955 July 18, 1955


Box 518 Folder 13

Congressional Record Reprint, "Misery in Paradise"--Miami Beach Hotel Strike, 1955 July 20, 1955


Box 518 Folder 14

Statement on Passage of HR4048--Federal Voting Assistance Act, 1955 July 20, 1955


Box 518 Folder 15

Letter to Honorable Guy Farmer on Miami Beach Hotel Strike, 1955 July 21, 1955


Box 518 Folder 16

Floor Remarks on Humphrey Amendment to Increase Aid to India, 1955 July 22, 1955


Box 518 Folder 17

Floor Remarks on Amendment to Taft-Hartley Act regarding Hotels, 1955 July 27, 1955


Box 518 Folder 18

Congressional Record Reprint "Archbishop Cushing Calls for Review of Immigration and Citizenship Laws," 1955 July 27, 1955


Box 518 Folder 19

Floor Remarks in Opposition to Nomination of Harold Patterson to Securities and Exchange Commission, 1955 July 28, 1955


Box 518 Folder 20

Comment on Senate Public Works Committee Decision on Niagara Bill, 1955 July 29, 1955


Box 518 Folder 21

Comment on Labor Committee Decision to Investigate Abdications of National Labor Relations Board, 1955 July 29, 1955


Box 518 Folder 22

Congressional Record Reprint, "The Independent Agencies are being Subverted," 1955 August 2, 1955


Box 518 Folder 23

Congressional Record Reprint on Accomplishments of 1st Session--84th Congress, 1955 August 2, 1955


Box 518 Folder 24

Comments on Case of Eugene Landy regarding Naval Reserve Commission, 1955 August 5, 1955


Box 518 Folder 25

Comments on Proposed Special Session, 1955 August 5, 1955


Box 518 Folder 26

Letter to Secretary of Agriculture Benson on Drought Conditions in NY State, 1955 August 5, 1955


Box 518 Folder 27

Release regarding Senator Agriculture Committee Hearings in Utica on Price Support, 1955 August 12, 1955


Box 518 Folder 28

Statement on Flood Disaster, 1955 August 26, 1955


Box 518 Folder 29

For Introduction of Bill for Federal Disaster Insurance and CD Disaster Responsibility, 1955 August 28, 1955


Box 518 Folder 30

Statement on Disaster Insurance Hearing, 1955 September 20, 1955


Box 518 Folder 31

Lehman's Office--Letter to New England Governors' Conference on Disaster Insurance Hearings, 1955 September 22, 1955


Box 518 Folder 32

Article on the Niagara Falls Power Issue--Reprinted from October Issue of Rural Electrification Magazine, 1955 October, 1955


Box 518 Folder 33

Message to NY Conference of Democratic Candidates, Albany, NY, 1955 October 7, 1955


Box 518 Folder 34

Comment on Defense Department's Report on Mac Arthur's Views, 1955 October 20, 1955


Box 518 Folder 35

Statement in Support of Adlai Stephenson as Democratic Presidential Candidate, 1955 October 21, 1955


Box 518 Folder 36

Remarks at Dedication of International Ladies Garment Workers Union (ILGWU) Cooperative Village, NYC, 1955 October 22, 1955


Box 518 Folder 37

Remarks on Merchant Marine, State Maritime College, Fort Schuyler, NY, 1955 October 26, 1955


Box 518 Folder 38

Remarks on Merchant Marine Academy, Kings Point, NY, 1955 October 27, 1955


Box 518 Folder 39

Comment on Moses Challenge to Legality of US Senate Reservation to Niagara Treaty, 1955 October 30, 1955


Box 518 Folder 40

Announcement of Plans for Witnesses on Disaster Insurance, 1955 October 30, 1955


Box 518 Folder 41

Inquiry on Pressure by Small Business Administration to Remove Plant to Maine to Receive SBA Loan, 1955 October 31, 1955


Box 518 Folder 42

Lehman Bill on Disaster Risk and Civil Defense Responsibility Submitted to Banking and Currency Committee, 1955 October 31, 1955


Box 518 Folder 43

Release of Reply from Small Business Administration on Pressure to Remove Plant from NY to Maine as Condition for Grant of SBA Loan, 1955 November 1, 1955


Box 518 Folder 44

Release on Subcommittee Hearings on Juvenile Delinquency, November 16-18 NY and Washington, 1955 November 9, 1955


Box 518 Folder 45

Release of Correspondence between Lehman and State Department regarding Situation in the Middle East, 1955 November 10, 1955


Box 518 Folder 46

Statement on Japanese Blouse Imports, 1955 November 10, 1955


Box 518 Folder 47

"Problems of the Negro Workers"--National Trade Union Committee For Racial Justice, 1955 November 12, 1955


Box 518 Folder 48

Statements on Senate Subcommittee on Juvenile Delinquency-NYC Hearings November 16-17, 1955 November 14, November 16-17, 1955


Box 518 Folder 49

Statement on Juvenile Delinquency Hearings, 1955 November 16, 1955


Box 518 Folder 50

Impromptu Remarks on Israel--United Jewish Appeal Meeting at Waldorf-Astoria, NYC, 1955 November 18, 1955


Box 518 Folder 51

Statement before Senate Judiciary Subcommittee on S.1206-Immigration Bill, 1955 November 22, 1955


Box 518 Folder 52

Urges National Labor Relations Board to Reopen Miami Beach Strike Case, 1955 November 28, 1955


Box 518 Folder 53

Dulles Correspondence Regarding Release of Nazi War Criminal Sepp Dietrich, 1955 December 7, 1955


Box 518 Folder 54

Remarks Civil Rights Rally Manhattan Centre NY, 1955 December 15, 1955


Box 518 Folder 55

Hanukah Festival Sponsored by Israel Bonds, Madison Square Garden, 1955 December 15, 1955


Box 518 Folder 56

Letter to Secretary of Air Force Donald A. Quarles Regarding Sampson Air Force Base, 1955 December 15, 1955


Box 518 Folder 57

Letter to Secretary of Defense Charles E. Wilson regarding Watervliet Arsenal,, 1956


Box 518 Folder 58

Remarks on Presentation of Stephen Wise Award (National Press Club) to Elmer Davis, 1955 December 16, 1955


Box 518 Folder 59

Statement on West Coast Floods and Federation Disaster Insurance, 1955 December 28, 1955


Box 518 Folder 60

Letter to President Eisenhower Requesting Speed-Up of Administration Recommendations on Federal Disaster Insurance, 1955 December 29, 1955


1956 Speeches, 1956


Box 518 Folder 61

Copies of Campaign Speeches, 1956


Box 519 Folder 1

Lehman Charges Moses Regarding Niagara Treaty Reservation, 1956 January 3, 1956


Box 519 Folder 2

Comment on Public Power Aspects of Governor Harriman's Annual Message to NYS Legislature, 1956 January 4, 1956


Box 519 Folder 3

Comment on President's State of the Union Message, 1956 January 5, 1956


Box 519 Folder 4

Statement to US Senate on Sources of Federal Revenue and Federal Grants and Subsidies, 1956 January 9, 1956


Box 519 Folder 5

Comment on President Eisenhower's Aid for Education Program, 1956 January 12, 1956


Box 519 Folder 6

Floor Remarks on Freedom of the Press, 1956 January 12, 1956


Box 519 Folder 7

Comment on Public Works Committee Approving S.1823 Niagara Power Bill, 1956 January 16, 1956


Box 519 Folder 8

Recording for Israel Bond Drive, 1956 January 16, 1956


Box 519 Folder 9

United Jewish Appeal--Dinner in Lehman's Honor--Middle East Policy, Waldorf Astoria, NYC, 1956 January 21, 1956


Box 519 Folder 10

Lehman Criticizes Dulles' Views in Radio Report to NYS, 1956 January 21, 1956


Box 519 Folder 11

Ambassador Abba Eban's Speech at United Jewish Appeal Testimonial Dinner for Lehman, NYC, 1956 January 21, 1956


Box 519 Folder 12

Correspondence Regarding Discrimination by Saudi Arabia against American Corps, 1956 January 25, 1956


Box 519 Folder 13

Comment on Secretary Dulles' Proposal for Moratorium on Middle Eastern Debate, 1956 January 25, 1956


Box 519 Folder 14

Floor Remarks in Opposition to Harris-Fulbright Bill Natural Gas, 1956 January 27, 1956


Box 519 Folder 15

Congressional Dinner--Democratic National Committee--Nationalities Division, Washington, D.C., 1956 January 28, 1956


Box 519 Folder 16

Floor Remarks on 74th Birthday of FDR, 1956 January 30, 1956


Box 519 Folder 17

Democratic State Committee Dinner, NYC, 1956 February 2, 1956


Box 519 Folder 18

Remarks at ADA Roosevelt Day Dinner, 1956 February 3, 1956


Box 519 Folder 19

Statement and Summary of New Federal Disaster Insurance Bill, 1956 February 6, 1956


Box 519 Folder 20

Lehman and Others on Housing Program, 1956 February 8, 1956


Box 519 Folder 21

Comments on President Eisenhower's Recommendations for McCarran Walter Act Amendments, 1956 February 8, 1956


Box 519 Folder 22

"New Yorker's Report on the Nation"--Broadcast, 2nd Radio Report for NYS, 1956 February 17, 1956


Box 519 Folder 23

Statement Regarding Pressure on Employees to Urge Passage of Natural Gas Bill, 1956 February 17, 1956


Box 519 Folder 24

Acceptance of Award from Decalogue Society--McCarran Walter Act, 1956 February 18, 1956


Box 519 Folder 25

Floor Remarks on Gore Committee Investigation of Lobbying, 1956 February 20, 1956


Box 519 Folder 26

Floor Remarks on Asking for Broad Inquiry Regarding Our Policy in Middle East, 1956 February 20, 1956


Box 519 Folder 27

Floor Remarks on Delays in Filing Minority Report on Niagara Power Bill, 1956 February 21, 1956


Box 519 Folder 28

Letter to Secretary of Agriculture Benson on Milk Marketing, 1956 February 23, 1956


Box 519 Folder 29

NY Young Democrats at NY Herald Tribune Auditorium, NYC, 1956 February 24, 1956


Box 519 Folder 30

Reprint of Floor Remarks on Saudi Arabian Policy of Discrimination Against American Jews, 1956 March 1, 1956


Box 519 Folder 31

Remarks on Designation of Senator Eastland as Chairman of Judiciary Committee, 1956 March 2, 1956


Box 519 Folder 32

Remarks at Legislative Conference of Building and Construction Unions (AFL-CIO) Regarding Housing Program, 1956 March 5, 1956


Box 519 Folder 33

Floor Remarks on Dairy Aspects of Pending Farm Bill, 1956 March 8, 1956


Box 519 Folder 34

Floor Remarks on Proposed Federal Advisory Committee on the Arts, 1956 March 12, 1956


Box 519 Folder 35

Lehman and Others--Introducing Resolution Calling for Self Determination for Cyprus, 1956 March 13, 1956


Box 519 Folder 36

"New Yorker's Report on the Nation"--Broadcast, 3rd Report-2nd Session, 84th Congress, 1956 March 16, 1956


Box 519 Folder 37

Floor Remarks on Eisenhower and Civil Rights Crisis and Southern "Manifesto," 1956 March 16, 1956


Box 519 Folder 38

Statement Urging NYS Legislature to Restore Funds for Committee Against Discrimination, 1956 March 17, 1956


Box 519 Folder 39

"Democratic Party--Party for Young Americans"--Congressional Record Reprint, 1956 March 19, 1956


Box 519 Folder 40

Remarks at National Banquet of the Order of Ahepa on Cyprus, 1956 March 19, 1956


Box 519 Folder 41

Testimony for Appropriation Increase for Division of Juvenile Delinquency--Children Bureau, 1956 March21, 1956


Box 519 Folder 42

Floor Remarks on Proposed Constitutional Amendment on Election of the President, 1956 March21, 1956


Box 519 Folder 43

Floor Remarks on Disability Insurance Provisions of Pending Social Security Bill, 1956 March 22, 1956


Box 519 Folder 44

"The Offshore Islands"--Congressional Record Reprint, 1956 March 23, 1956


Box 519 Folder 45

Congressional Record Reprint--135th Anniversary of Greek Independence, 1956 March 3, 1956


Box 519 Folder 46

Congressional Record Reprint--Woodrow Wilson on Saudi Arabian Discrimination, 1956 March 26, 1956


Box 519 Folder 47

Testimony before Housing Subcommittee in Support of Proposed Housing Act of 1956 1956 March 27, 1956, 1956


Box 519 Folder 48

Letter to Chairman of Senate Finance Committee on HR7225 Amendments Social Security, 1956 March 28, 1956


Box 519 Folder 49

Floor Remarks re: Flood Danger in NYS 1956 April 9, 1956


Box 519 Folder 50

Congressional Record Reprint of Interview with Adlai Stevenson by James T. Farrell on March4, 1956 April 11, March4, 1956


Box 519 Folder 51

Congressional Record Reprint on George Washington's Letter to Hebrew Congregation, Newport, RI, 1956 April 11, 1956


Box 519 Folder 52

Speech at National Housing Conference, Silver Anniversary Washington, D.C., 1956 April 12, 1956


Box 519 Folder 53

Statement on Flood Insurance Bill, 1956 April 12, 1956


Box 519 Folder 54

National Housing Conference, Statler Hotel, Washington, D.C., 1956 April 13, 1956


Box 519 Folder 55

Statement Urging Arms to Israel, 1956 April 13, 1956


Box 519 Folder 56

"New Yorkers Report to the Nation"--Broadcast Statewide, 4th in Series-2nd Session 84th Congress, 1956 April 13, 1956


Box 519 Folder 57

Broadcast on Proposed Special Postal Rates for Relief Packages to Overseas Disaster Areas, 1956 April 13, 1956


Box 519 Folder 58

Correspondence Regarding Camp Drum, NY, 1956 April 14, 1956


Box 519 Folder 59

Statement on Plans for Witnesses at Hearing for Proposed Federal Arts Commission, 1956 April 14, 1956


Box 519 Folder 60

Statement on Israel's Eighth Independence Day, 1956 April 16, 1956


Box 519 Folder 61

Statement on President's Veto of Farm Bill, 1956 April 16, 1956


Box 519 Folder 62

Speech Accepting Citizenship Award Albert Einstein College of Medicine, 1956 April 17, 1956


Box 519 Folder 63

Floor Remarks on Federal Action on Narcotics Problems, 1956 April 19, 1956


Box 519 Folder 64

Congressional Record Reprint--Continuing Battle for Freedom,, 1956


Box 520 Folder 1

Accepting 20th Anniversary Freedom Award of United Auto Workers, Washington, D.C., 1956 April 22, 1956


Box 520 Folder 2

Floor Research on Alice Robertson Peabody (Mrs. Franklin Peabody) of the DAR and the McCarran-Walter Act, 1956 April 24, 1956


Box 520 Folder 3

Remarks at Stevenson Dinner, Waldorf-Astoria, 1956 April 25, 1956


Box 520 Folder 4

Congressional Record Reprint, Segregation and the School Aid Bill, 1956 April 26, 1956


Box 520 Folder 5

Remarks at Bronx County Democratic Committee Annual Dinner, Waldorf-Astoria, 1956 May 3, 1956


Box 520 Folder 6

J. Edelstein--Panel Debate on Immigration Law, Federal Bar Association,, 1956


Box 520 Folder 7

Statement on Polish Constitution Day, 1956 May 3, 1956


Box 520 Folder 8

Remarks at Cornerstone Laying-B'nai B'rith-Washington, D.C., 1956 May 6, 1956


Box 520 Folder 9

Floor Remarks on Sidney Hatkin Security Case, 1956 May 7, 1956


Box 520 Folder 10

Statement at Hearing of Public Works Senate Subcommittee on Upper Susquehanna Dams, 1956 May 8, 1956


Box 520 Folder 11

Lehman Urges Appropriations for Dredging North Channel for Port of Buffalo, 1956 May 8, 1956


Box 520 Folder 12

Kings County Democratic Committee Dinner, Hotel St. George, Brooklyn, NY, 1956 May 10, 1956


Box 520 Folder 13

Statement on Federal Floor Insurance Act of 1956 1956 May 10, 1956, 1956


Box 520 Folder 14

Remarks to Americans for Democratic Action, Shoreham Hotel Washington, D.C., 1956 May 12, 1956


Box 520 Folder 15

"New Yorker's Report on the Nation"--Broadcast, 5th in Series-84th Congress, 2nd Session, 1956 May 12, 1956


Box 520 Folder 16

Floor Remarks on his Bill for Public Development of Hydroelectric Power at Niagara Falls, 1956 May 14, 1956


Box 520 Folder 17

Announcement of Hearings on War Orphans Educational Assistance Bills, 1956 May 14, 1956


Box 520 Folder 18

Floor Remarks on Niagara Bill Prior to Recommittal Vote, 1956 May 16, 1956


Box 520 Folder 19

Bill for Commemorative Stamp for 100th Anniversary of Vassar College, 1956 May 16, 1956


Box 520 Folder 20

On Receiving NAACP Philip Murray Award--Civil Rights, 1956 May 17, 1956


Box 520 Folder 21

Remarks at Electric Consumers Conference, Washington, D.C., 1956 May 20, 1956


Box 520 Folder 22

Floor Remarks on S.2875 to Amend Civil Service Retirement Act, 1956 May 21, 1956


Box 520 Folder 23

Remarks at 20th Biennial Convention of Amalgamated Clothing Workers, Washington, D.C., 1956 May 4, 1956


Box 520 Folder 24

Floor Remarks on Pending Housing Bill S.3855 1956 May 24, 1956


Box 520 Folder 25

Two Speeches on Floor Regarding Housing--Congressional Record Reprints, 1956 May 4, 1956


Box 520 Folder 26

Floor Remarks on Narcotics Bill-S.3760, 1956


Box 520 Folder 27

Remarks on Highway Bill--HR 10660, 1956 May 28, 1956


Box 520 Folder 28

Report on War Orphans Educational Assistance Bill, 1956 May 28, 1956


Box 520 Folder 29

Remarks at 45th Annual Membership Meeting--Urban League of Greater NY, 1956 June 3, 1956


Box 520 Folder 30

Sixth Radio Report--"New Yorker's Report on the Nation," 1956 June 8, 1956


Box 520 Folder 31

12th Annual Dinner of Liberal Party, Hotel Commodore, 1956 June 13, 1956


Box 520 Folder 32

Telegram to President Eisenhower Urging Support on Niagara Power Bill, 1956 June 15, 1956


Box 520 Folder 33

Letter to Secretary Ezra Taft Benson on Site for Department of Agriculture New Animal Disease Laboratory, 1956 June 15, 1956


Box 520 Folder 34

Statement at Press Conference on Arrival of Grace Li in Washington, 1956 June 19, 1956


Box 520 Folder 35

Floor Remarks on Sheepherders Bill-HR 6888 1956 June 20, 6888, 1956


Box 520 Folder 36

Opening Statement at Veterans Affairs Subcommittee Regarding Veterans Housing Loans, 1956 June 20, 1956


Box 520 Folder 37

Radio Broadcast on Parcel Post Relief Packages--Station WOV, NY, 1956 June 20, 1956


Box 520 Folder 38

Remarks on Anti-Segregation Amendment to be Proposed to School Aid Bill, 1956 June 25, 1956


Box 520 Folder 39

Floor Remarks on Introduction of Resolution on Saudi Arabian Discrimination Against American Jews, 1956 June 27, 1956


Box 520 Folder 40

Comment on House Public Works Committee Action on Reporting the Niagara Bill, 1956 June 29, 1956


Box 520 Folder 41

Remarks on 15th Anniversary of Death of Ignace Jan Paderewski, 1956 June 30, 1956


Box 520 Folder 42

Letter to Subcommittee on Improvements in Judiciary Machinery, 1956 July 5th, 1956


Box 520 Folder 43

"New Yorker's report on the Nation"--Broadcast, 2nd Session 84th Congress, 1956 July 6, 1956


Box 520 Folder 44

Radio Comment on Release of Senate Committee Reports on Juvenile Delinquency Bill, 1956 July 10, 1956


Box 520 Folder 45

Testimony before Senate Judiciary Committee On Pending Civil Rights Bill, 1956 July 12, 1956


Box 520 Folder 46

Remarks on Proposed Amendments to the Immigration Act, 1956 July 12, 1956


Box 520 Folder 47

Remarks on Nomination of Simon E. Sobeloff to Circuit Court of Appeals, 1956 July 16, 1956


Box 520 Folder 48

Statement on Proposal to Include Tips and Gratuities in Wage-Base for Social Security Purposes, 1956 July 18, 1956


Box 520 Folder 49

Statement in Support of Amendment to Social Security Act to Increase Funds for Child Welfare Services, 1956 July 18, 1956


Box 520 Folder 50

Statement in Support of Amendment Relating to Public Assistance Program in Virgin Islands, 1956 July 18, 1956


Box 520 Folder 51

Remarks on Hells Canyon Dam Program, 1956 July 18, 1956


Box 520 Folder 52

Statement on Juvenile Delinquency and Child Welfare Services, 1956 July 21, 1956


Box 520 Folder 53

Testimony before Senate Foreign Relations Committee on Saudi Arabia, 1956 July 23, 1956


Box 520 Folder 54

Lehman Asks Study of Corporate Proxy Practices, 1956 July 23, 1956


Box 520 Folder 55

Radio Recording on Civil Rights, 1956 July 25, 1956


Box 520 Folder 56

Floor Remarks on Unanimous Approval of Sen. Res.323--Saudi Arabian Discrimination, 1956 July 26, 1956


Box 520 Folder 57

Comment on Record of 84th Congress, 1956 July 27, 1956


Box 520 Folder 58

Floor Remarks on Amendment to Pending Immigration Bill, 1956 July 27, 1956


Box 520 Folder 59

Statement on Failure to Secure Enactment of Legislation for Public Development of Niagara Power, 1956 July 30, 1956


Box 521 Folder 1

Statement on Seizure of Suez Canal by Egypt, 1956 July 31, 1956


Box 521 Folder 2

Lehman Calls White House Listing of Niagara Bill "Political Hypocrisy," 1956 August 2, 1956


Box 521 Folder 3

"New Yorker's Report on the Nation," 2nd Session, 84th Congress, 1956 August 3, 1956


Box 521 Folder 4

Statement Before Platform Committee Of Democratic National Convention, Chicago, 1956 August 10, 1956


Box 521 Folder 5

Remarks on Civil Rights--Democratic National Convention, Chicago, 1956 August 12, 1956


Box 521 Folder 6

In Support of Minority Report Supreme Court Decision Segregation--Democratic National Convention, Chicago, 1956 August 15, 1956


Box 521 Folder 7

Remarks--National Convention of AHEPA, Waldorf-Astoria NY, 1956 August 15, 1956


Box 521 Folder 8

Remarks Seconding Nomination of Adlai E. Stevenson--National Democratic Convention, Chicago, 1956 August 16, 1956


Box 521 Folder 9

Lehman's Statement on Decision Not to Run for Re-election to Senate, 1956 August 21, 1956


Box 521 Folder 10

Remarks Before CIO Council Convention, Albany, NY, 1956 August 23, 1956


Box 521 Folder 11

Jewish New Year Greetings, 1956 September 6, 1956


Box 521 Folder 12

Remarks Nominating May or Wagner for US Senator--Democratic State Convention, Albany, NY, 1956 September 10, 1956


Box 521 Folder 13

Remarks at Liberal Party Rally--Manhattan Center, 1956 September 11, 1956


Box 521 Folder 14

Pledge on Cloture Rule UAW Pamphlet, 1956 October, 1956


Box 521 Folder 15

Remarks on Comments of Senator Prescott Bush, 1956 October 3, 1956


Box 521 Folder 16

Harlem Rally--Theresa Hotel, 1956 October 4, 1956


Box 521 Folder 17

Telegram to Secretary Dulles on Tatania Chwastov, 1956 October 8, 1956


Box 521 Folder 18

Statement on Statement of Presidential Assistant Howard Pyle Regarding Civil Rights, In Richmond, VA, 1956 October 8, 1956


Box 521 Folder 19

Remarks at Opening of Anthony Akers, Greenwich Village Headquarters, 1956 October 8, 1956


Box 521 Folder 20

Exchange of Telegrams with President and Secretary of State Regarding Tatania Chwastov, 1956 October 10, 1956


Box 521 Folder 21

Remarks at Dedication of Madeleine Borg Room--Federation of Jewish Philanthropies, 1956 October 9, 1956


Box 521 Folder 22

Acceptance of CIO Citation--Dinner of NYS Labor Committee For Political Education, 1956 October 10, 1956


Box 521 Folder 23

Comment on Defense Department--Announcement about Saudi Arabian Discrimination, 1956 October 10, 1956


Box 521 Folder 24

Coast-to-Coast--ABC Radio Broadcast Sponsored by International Ladies Garment Workers Union (ILGWU), 1956 October 11, 1956


Box 521 Folder 25

Discrimination Against Negro Service Personnel in Defense Department Funds for Off-Duty Education Programs, 1956 October 11, 1956


Box 521 Folder 26

Accepting Award from American Jewish Committee, 1956 October 13, 1956


Box 521 Folder 27

Urges Air Force to Move Mitchell Field Air Force Base Activities, 1956 October 15, 1956


Box 521 Folder 28

Excerpts of Remarks at Nassau County Rallies with Estes Kefauver and Robert F. Wagner, 1953 October 15, 1953


Box 521 Folder 29

Statement on Attorney General Javits's Opposition to Immigration Bill, 1956 October 15, 1956


Box 521 Folder 30

Introducing Estes Kefauver at LaGuardia Airport--Recording--WPIX-TV, 1956 October 15, 1956


Box 521 Folder 31

Letter to Constituents Regarding Social Security Amendments, 1956 October 15, 1956


Box 521 Folder 32

"Mr. Javits's Record on the Middle East and Civil Rights"--Broadcast on WABC TV, 1956 October 17, 1956


Box 521 Folder 33

Notes for Richmond Hill and Levittown Rallies, 1956 October 18, 1956


Box 521 Folder 34

Remarks at Washington Square Youth Rally, 1956 October 19, 1956


Box 521 Folder 35

Remarks at Rockland County Rally, Spring Valley, NY, 1956 October 19, 1956


Box 521 Folder 36

Remarks at Closed Circuit TV Dinner Introducing May or Wagner, 1956 October 20, 1956


Box 521 Folder 37

Remarks Before American Hungarian Federation, Manhattan Towers, 1956 October 21, 1956


Box 521 Folder 38

Remarks at Joan of Arc High School Rally, 1956 October 22, 1956


Box 521 Folder 39

Remarks at Luncheon--Local 325, Bartenders International Granada Hotel, Brooklyn, NY, 1956 October 22, 1956


Box 521 Folder 40

Remarks at Lexington Democratic Club Rally, 1956 October 22, 1956


Box 521 Folder 41

Remarks at Rally of Local no. 1 Dining Room Employees--Hotel Diplomat, NYC, 1956 October 23, 1956


Box 521 Folder 42

Remarks at Madison Square Garden Rally 1956 October 23, 1956


Box 521 Folder 43

Remarks at Liberal party Women's Campaign Committee Luncheon-Hotel Commodore, 1956 October 24, 1956


Box 521 Folder 44

Remarks at Workmen's Circle Conference--Hotel Statler, NY, 1956 October 25, 1956


Box 521 Folder 45

Remarks on Jacob Javits and Niagara Public Development, 1956 October 25, 1956


Box 521 Folder 46

Notes for Bronx Rallies, 1956 October 26, 1956


Box 521 Folder 47

Remarks at Harrison Rally, NY, 1956 October 27, 1956


Box 521 Folder 48

Remarks at Luncheon of Nationalities Division in Lehman's Honor at National Democratic Club, 1956 October 27, 1956


Box 522 Folder 1

Remarks at Rye, NY Rally, 1956


Box 522 Folder 2

Remarks on Accepting Scroll--Conference of Presidents of Section 2/3 Cooperatives and Housing, 1956 October 28, 1956


Box 522 Folder 3

Nationwide Radio Broadcast on Civil Rights Issue, 1956 October 28, 1956


Box 522 Folder 4

Remarks at Jointly Sponsored Political Rally, Vassar Hall, Poughkeepsie, NY, 1956 October 29, 1956


Box 522 Folder 5

Remarks at Washington Heights Liberal Party Rally, 1956 October 30, 1956


Box 522 Folder 6

Remarks at Inwood Heights Democratic Club Rally, NYC, 1956 October 30, 1956


Box 522 Folder 7

Announcement on Discontinuation of Segregation in Army's Off-Duty Education in Southern Universities, 1956 October 30, 1956


Box 522 Folder 8

Introducing May or Wagner at Women's Luncheon for Stevenson-Sharaton-Astor Hotel, 1956 October 31, 1956


Box 522 Folder 9

Remarks at Eastern Parkway Rally, Brooklyn, NY, 1956 October 31, 1956


Box 522 Folder 10

Remarks at Garment Center Rally, 1956 October 31, 1956


Box 522 Folder 11

Remarks at Amalgamated Clothing Workers' Union, 1956 October 31, 1956


Box 522 Folder 12

Remarks--International Ladies Garment Workers Union (ILGWU), Local 60-60A, Pressers Union, Manhattan Center, 1956 November 1, 1956


Box 522 Folder 13

Manhattan Center Rally, 1956 November 1, 1956


Box 522 Folder 14

Columbia University Rally--Horace Mann Auditorium, 1956 November 1, 1956


Box 522 Folder 15

Remarks at Harlem "First Voters" Rally, 1956 November 1, 1956


Box 522 Folder 16

Remarks at Rally of Associated Fur Union, 1956 November 2, 1956


Box 522 Folder 17

Remarks at Rally of Five Democratic Committees of NYC, Central Commercial High School, 1956 November 2, 1956


Box 522 Folder 18

Remarks at United Labor Committee Rally for Stevenson, Kefauver and Wagner, 1956 November 2, 1956


Box 522 Folder 19

Remarks at Luncheon of Bronx Women's Democratic Organization, Concourse Plaza, 1956 November 3, 1956


Box 522 Folder 20

Statement Regarding Hungary, 1956 November 4, 1956


Box 522 Folder 21

Remarks at Yonkers Rally Sponsored by Westchester County Democratic Organization, 1956 November 4, 1956


Box 522 Folder 22

Remarks on Liberal Party Broadcast, WABC-TV and WABC, 1956 November 5, 1956


Box 522 Folder 23

Telegrams Regarding German Reparations written to Herbert Hoover, Jr., Acting Secretary of State, 1956 November 6, 1956


Box 522 Folder 24

Justice and Equality, 1956 November 19, 1956


Box 522 Folder 25

Remarks at Anti-Defamation League of Bnai Brith-Freedom Forum, Washington, D.C., 1956 November 24, 1956


Box 522 Folder 26

Remarks at Congregation B'nai Jeshurun Regarding Middle East, 1956 November 22, 1956


Box 522 Folder 27

Remarks at Weizmann Institute Dinner, Waldorf-Astoria, 1956 November 27, 1956


Box 522 Folder 28-29

Messages to President Eisenhower Urging Refugee Program for Egyptian Jews, 1956 November 30, 1956, (2 Folders)


Box 522 Folder 30

"A Program of Action for the Middle East"--Broadcast over WMCA," 1956 December 2, 1956


Box 522 Folder 31

Statement on Governor Stevenson's Decision Not to Run, 1956 December 4, 1956


Box 522 Folder 32

"The Crisis of our Times"--Remarks at Washington Hebrew Congregation, 1956 December 7, 1956


Box 522 Folder 33

Remarks Accepting Murray Green Award of the American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Hotel Commodore, 1956 December 11, 1956


Box 522 Folder 34

Remarks at Luncheon--Women's Division American Jewish Congress, Louise Waterman Wise Youth Center, 1956 December 17, 1956


Box 522 Folder 35

Letter to 51 Senators Regarding Change of Rules Including Anti-Filibuster Rules, 1956 December 27, 1956


Box 522 Folder 36

"Farewell" letter to Constituents, 1956 December, 1956


Box 522 Folder 37

Rally for Hungarian People Sponsored by Ukrainian Congress, 1956 December 30, 1956


1957 Speeches, 1957


Box 523 Folder 1

General Notes, Short Statements, Messages, 1957


Box 523 Folder 2

Remarks at Sidney Hillman Found Dinner--Award to Eleanor Roosevelt, 1957 January 7, 1957


Box 523 Folder 3

ORT Memorial Meeting for Dr. Aron Syngalowski, 1957 January 12, 1957


Box 523 Folder 4

United Jewish Appeal Closed Circuit TV Meeting Proceedings, 1957 January 15, 1957


Box 523 Folder 5

Remarks at Annual Dinner of Lexington Democratic Club, 1957 January 18, 1957


Box 523 Folder 6

Statement on Middle East, 1957 February 10, 1957


Box 523 Folder 7

"Civil Rights; The Challenge of 1957"--Remarks on Western Democratic Conference Session on Human Resources, San Francisco, CA, 1957 February 15, 1957


Box 523 Folder 8

Report of Human Resources Panel--Democratic Advisory Committee, San Francisco, CA, 1957 February 16, 1957


Box 523 Folder 9

Benjamin Swig Luncheon for United Jewish Appeal, San Francisco, CA, 1957 February 18, 1957


Box 523 Folder 10

Message to Israel Mass Meeting, Madison Square Garden, NYC, 1957 February 25, 1957


Box 523 Folder 11

Remarks at Dedication of new Headquarters of Urban League of Greater NY, 1957 March 18, 1957


Box 523 Folder 12

Tribute to Walter White--Urban League--Transcripts of Radio Recordings, 1957 March21, 1957


Box 523 Folder 13

Remarks at Convention of National Council of Jewish Women, Washington, D.C., 1957 March21, 1957


Box 523 Folder 14

Remarks at Second Annual General Assembly--Synagogue Council of America, Columbia University, 1957 March24, 1957


Box 523 Folder 15

Lecture at Baruch School of Business City College, 1957 April 2, 1957


Box 523 Folder 16

Remarks on Middle East--Albany Jewish Welfare Fund, 1957 April 9, 1957


Box 523 Folder 17

Remarks on Civil Rights--American Jewish Committee 50th Anniversary Civil Rights, 1957 April 10, 1957


Box 523 Folder 18

Remarks at "JOB Day" Luncheon of Advertising Club of American Legion, Lexington Hotel, NYC, 1957 April 15, 1957


Box 523 Folder 19

Remarks at Breakfast Meeting of United Jewish Appeal with Lord May or Briscoe of Dublin, Waldorf-Astoria, 1957 April 18, 1957


Box 523 Folder 20

Remarks in Accepting Social Justice Award of the Religion and Labor Foundation--Luncheon, 1957 April 24, 1957


Box 523 Folder 21

Remarks at the 7th Annual Conference of the Alumni Association of NY School of Social Work, 1957 April 27, 1957


Box 523 Folder 22

Remarks--Combined Campaign for American Reform Judaism--Toronto, Canada, 1957 May 1, 1957


Box 523 Folder 23

Statement of Occasion of Israel Independence Day, 1957 May 7, 1957


Box 523 Folder 24

Remarks Temple Israel Brotherhood--Boston, Mass, 1957 May 14, 1957


Box 523 Folder 25

Remarks at Urban League Dinner for May or Wagner, NYC 1957 May 20, 1957


Box 523 Folder 26

Remarks at American Club Luncheon, Paris, France, 1957 June 27, 1957


Box 523 Folder 27

World ORT--Paris, 1957 July 1, 1957


Box 523 Folder 28

Remarks--Bublick Award--American Friends of the Hebrew University, Philadelphia, PA, 1957 October 6, 1957


Box 523 Folder 29

Remarks--NYS Committee on Discrimination in Housing, 1957 October 2, 1957


Box 523 Folder 30

Statement Regarding Constitutional Convention, 1957 October 30, 1957


Box 523 Folder 31

Statement Regarding Constitutional Convention, 1957 November 2, 1957


Box 523 Folder 32

Remarks Albert Einstein College of Medicine Founders Dinner, 1957 November 24, 1957


Box 523 Folder 33

Lexington Democratic Club Dinner for Lloyd Garrison, 1957 December 12, 1957


Box 523 Folder 34

United Jewish Appeal--Special Session, 1957 December 13, 1957


Box 523 Folder 35

Questions to Prime Minister Nehru at Meeting of American Association of the UN, 1957 December 20, 1957


1958 Speeches, 1958


Box 524 Folder 1

General, 1958


Box 524 Folder 2

Remarks at Samuel J. Tilden High School--Abraham Lefkowitz Memorial Award, 1958 January 9, 1958


Box 524 Folder 3

Franklin D. Roosevelt's Birthday--Broadcast, 1958 January 30, 1958


Box 524 Folder 4

Press Conference Regarding Israel 10th Anniversary Celebration, 1958 February 6, 1958


Box 524 Folder 5

Saturday Evening Post Letter to Editor, 1958 February 7, 1958


Box 524 Folder 6

United Jewish Appeal Telephone Conference, 1958 February 10, 1958


Box 524 Folder 7

Notes for Association of Towns Luncheon, 1958 February 12, 1958


Box 524 Folder 8

Statement on 10th Anniversary of Death of Jan Masaryk, 1958 February 14, 1958


Box 524 Folder 9

Israel Celebration Luncheon, Hotel Pierre, 1958 February 27, 1958


Box 524 Folder 10

Remarks on Receiving Honorary Degree--Howard University, Washington, 1958 March 3, 1958


Box 524 Folder 11

Notes for Nightingale-Bamford Talk, 1958 March 14, 1958


Box 524 Folder 12

Remarks at Rededication Rally, Council of Organizations of United Jewish Appeal, Carnegie Hall, 1958 March 16, 1958


Box 524 Folder 13

Remarks at American Friends of Alliance Israelite Universelle Annual Dinner, 1958 March 17, 1958


Box 524 Folder 14

Remarks of 20th Anniversary Dinner of United Jewish Appeal of Greater NY, 1958 March 20, 1958


Box 524 Folder 15

Remarks at National Democratic Club Luncheon, 1958 March 25, 1958


Box 524 Folder 16

Remarks at Liberal Party Luncheon for Lehman's Birthday, Hotel Astor, 1958 March 29, 1958


Box 524 Folder 17

"Israel--Democratic Seed in the Middle East"--Release, 1958 April 14, 1958


Box 524 Folder 18

Remarks Israel's 10th Anniversary, Independence Hall, Philadelphia, 1958 April 24, 1958


Box 524 Folder 19

Speranza Lecture #1 Columbia University, 1958 April 10, 1958


Box 524 Folder 20

Speranza lecture #2 Columbia University, 1958 April 17, 1958


Box 524 Folder 21

American Jewish Committee Annual Dinner, 1958 April 26, 1958


Box 524 Folder 22

Remarks Israel's 10th Anniversary Polo Grounds, NYC, 1958 April 27, 1958


Box 524 Folder 23

Birthday Dinner Remarks--NY Board of Rabbis, Hotel Roosevelt, 1958 May 1, 1958


Box 524 Folder 24

"Look Here"--Television Interview with Martin Agronsky, NBC, 1958 May 4, 1958


Box 524 Folder 25

Remarks--Israel's 10th Anniversary Chicago Stadium, 1958 May 11, 1958


Box 524 Folder 26

Remarks on "Eternal Light" Program, 1958 May 11, 1958


Box 524 Folder 27

Remarks at Americans for Democratic Convention--Civil Rights, Washington, D.C., 1958 May 17, 1958


Box 524 Folder 28

Remarks at Israel 10th Anniversary Dinner, Waldorf-Astoria, NY, 1958 May 19, 1958


Box 524 Folder 29

Washington Heights Democratic Club, September-October Issue, 1958


Box 524 Folder 30

World Brotherhood Seminar, Bern, Switzerland, 1958 August 18, 1958


Box 524 Folder 31

Four Point Program to Ease Tension in the Middle East, 1958 August 18, 1958


Box 524 Folder 32

American for Democratic Action--Statement Regarding Quemoy and Matsu, 1958 September 19, 1958


Box 524 Folder 33

Letters to New York Times and Herald Tribune Regarding Quemoy and Matsu, 1958 September 20, 1958


Box 524 Folder 34

Statement Recorded at Telefilm Studio for Harriman-Hogan Campaign,, 1958


Box 525 Folder 1

Article for Washington Heights Democrat, 1958


Box 525 Folder 2

Spot Recordings--Radio, TV, and Sound Trucks-Harriman Hogan Campaign, 1958 October, 1958


Box 525 Folder 3

Proposed Statement by Lehman, Finletter, Wagner Regarding Harriman-Hogan Citizens Committee, 1958 October 1, 1958


Box 525 Folder 4

Second Letter to New York Times Regarding Formosa, Quemoy and Matsu, 1958 October 4, 1958


Box 525 Folder 5

Statement Regarding "Democrats for Rockefeller," 1958 October 5, 1958


Box 525 Folder 6

Filmed Statement Regarding Rockefeller--WABC, 1958 October 18, 1958


Box 525 Folder 7

Statement on Right to Work Laws--WABC, 1958 October 18, 1958


Box 525 Folder 8

Remarks on Receiving Awards from Metro Council of B'nai B'rith-Luncheon, 1958 October 19, 1958


Box 525 Folder 9

Letter to Editor--NY Times Harriman Campaign, 1958 October 24, 1958


Box 525 Folder 10

American Red Cross Program--Two Recorded Statements, 1958 October 24, 1958


Box 525 Folder 11

Radio Statement on Harriman, 1958 October 26, 1958


Box 525 Folder 12

Citizens Committee For Harriman and Hogan--WNEW TV Recording, 1958 October 26, 1958


Box 525 Folder 13

Article in "Keeping Posted"--Union of American Hebrew Congregations, 1958 November, 1958


Box 525 Folder 14

Statement on Rockefeller AD In Jewish Morning Journal, 1958 November 2, 1958


Box 525 Folder 15

Campaign Wind up Broadcast-WABC-TV, 1958 November 3, 1958


Box 525 Folder 16

Lehman and Eleanor Roosevelt--Statement to Press on National Council of Industrial Peace "Right-to-Work" Bill, 1958 November 5, 1958


Box 525 Folder 17

Foreword to "History of Savings Bank Trust Company," 1958 November 7, 1958


Box 525 Folder 18

Remarks at American Social Hygiene Association Lom Freeman Snow Award 1958 November 10, 1958


Box 525 Folder 19

Opening and Closing Remarks before the American Red Cross--Triangle Shirt Waist Fire, WABC, 1958 November 11, 1958


Box 525 Folder 20

Remarks on State of Israel Bonds, Commodore Hotel, 1958 November 11, 1958


Box 525 Folder 21

Welfare Conference Luncheon--Statler Hotel, NYC, 1958 November 18, 1958


Box 525 Folder 22

"Lehman Institute of Ethics"--Remarks at Jewish Theological Seminary Dinner, Waldorf-Astoria, 1958 November 23, 1958


Box 525 Folder 23

Letter to Washington Evening Star and Chicago Sun Times Regarding Senate Rule 22, 1958 November 25, 1958


Box 525 Folder 24

Letter to Washington Evening Star Regarding Senate Filibuster Rule, 1958 December 1, 1958


Box 525 Folder 25

Statement Released by Emergency Committee for UN Action on Hungary, 1958 December 5, 1958


Box 525 Folder 26

Remarks 10th Anniversary Declaration of Human Rights--American Association for the UN Manhattan Chapter, 1958 December 10, 1958


Box 525 Folder 27

Notes for B'nai Jeshurin Dinner Honoring Dr. Israel Goldstein 1958 December 11, 1958


Box 525 Folder 28

United Jewish Appeal Conference New York, 1958 December 12, 1958


Box 525 Folder 29

"Campus Press Conference"--Notes, WNYC, 1958 December 30, 1958


Box 525 Folder 30

Letter to Washington Post Regarding Congressman Walter's Proposal for Transfer of Immigration And Passport Control to House Un-American Activities Committee,, 1958


1959 Speeches, 1959


Box 525 Folder 31

General, 1959


Box 525 Folder 32

Statement at Press Conference on Walter's Proposal for Transfer of Immigration and Passport Control, 1959 January 2, 1959


Box 525 Folder 33

NY Times Editorial Regarding Walters Proposal to Transfer Immigration and Passport Control, 1959 January 6, 1959


Box 525 Folder 34

Letter to New York Post Regarding Rule 22--Senate, 1959 January 10, 1959


Box 525 Folder 35

American Jewish Committee--Press Release Regarding Meeting with Deputy Premier Mikoyan, 1959 January 15, 1959


Box 525 Folder 36

American Jewish Committee Press Release and NY Times Account of Meeting with Mikoyan Regarding Jews in Soviet Union, 1959 January 16, 1959


Box 525 Folder 37

Joint Statement by Lehman, Eleanor Roosevelt, and Thos Finletter Regarding NY Committee For Democratic Voters, 1959 January 22, 1959


Box 525 Folder 38

Excerpts of Remarks at Meeting with Reform Leaders--Democratic Party, 1959 February 21, 1959


Box 525 Folder 39

NY Committee for Democratic Voters--Letter to LIFE Magazine, 1959 February 26, 1959


Box 525 Folder 40

Joint Statement by Lehman, Eleanor Roosevelt, and Thomas Finletter--NY Committee for Democratic Voters, 1959 February 27, 1959


Box 525 Folder 41

"Eye on New York"--WCBS-TV Notes, 1959 March 1, 1959


Box 525 Folder 42

NY Committee For Democratic Voters Fundraising Dinner, Lombardy, 1959 March 5, 1959


Box 525 Folder 43

Remarks at United Jewish Appeal Inaugural Dinner, Hotel Astor, 1959 March 12, 1959


Box 525 Folder 44

Remarks at New York Association for New Americans 10th Anniversary Dinner, Harmonie Club 1959 March 16, 1959


Box 525 Folder 45

Notes for Henry Street Settlement Breakfast at 820 Park, 1959 March 17, 1959


Box 525 Folder 46

Telegram to Rockefeller from NY Committee For Democratic Voters (Bragdon) Regarding Primary Date, 1959 March 19, 1959


Box 526 Folder 1

Remarks at Woman's National. Democratic Club, Washington DC 1959 March 1, 1959


Box 526 Folder 2

Remarks at Meeting of FDR-Woodrow Wilson Independent Democrats, NYC, 1959 March 30, 1959


Box 526 Folder 3

"FDR-He was His Brother's Keeper"--Article for Anti-Defamation League Bulletin, 1959 April, 1959


Box 526 Folder 4

Remarks at Dinner of America-Israel Friendship Society, Tel Aviv, Israel, 1959 April 20, 1959


Box 526 Folder 5

Remarks at Desert Research Institute, Beersheba, Israel, 1959 April 21, 1959


Box 526 Folder 6

Remarks at Cornerstone Laying, Mother and Child Pavilion of Hadassah Hospital, Jerusalem, Israel, 1959 April 24, 1959


Box 526 Folder 7

Remarks at Hebrew University, Jerusalem, Israel, 1959 April 26, 1959


Box 526 Folder 8

Remarks at Dinner of Village Independent Democrats, 1959 June 11, 1959


Box 526 Folder 9

Press Conference on NY Committee for Democratic Voters, 1959 June 17, 1959


Box 526 Folder 10

Remarks at West Side Rally of Reform Independent Democrats 5th AD South, 1959 June 22, 1959


Box 526 Folder 11

Remarks at Lenox Hill Club 8th A.D. North (read by Julius Edelstein), 1959 June 29, 1959


Box 526 Folder 12

Letter to Worcester (Mass.) Telegram, 1959 July 12, 1959


Box 526 Folder 13

Letter to NY Times Regarding Election of Judges (NY Committee for Democratic Voters), 1959 July 12, 1959


Box 526 Folder 14

"A Statement of Principle"--Press Release NY Committee for Democratic Voters, 1959 July 13, 1959


Box 526 Folder 15

"Musical Salute to Tel Aviv"--"Lena" Program Recording WNYC, 1959 July 14, 1959


Box 526 Folder 16

New Year's Greeting--Rosh Hashonah, 1959 August 10, 1959


Box 526 Folder 17

Notes for Taped Interview on Mike Wallace Special DeSapio TV Program-WNTA 1959 August 31, 1959


Box 526 Folder 18

6th Assembly District North Motorcade Rally-2nd Ave. and 28th St. (Reform Democrats),, 1959


Box 526 Folder 19

Remarks Village Independent Democrats Membership Rally, 1959 September 9, 1959


Box 526 Folder 20

Riverside Democrats Club 7th Assembly District--Master Theatre-Rally, 1959 September 10, 1959


Box 526 Folder 21

Remarks 5th Assembly District North-Reform Democratic Movement, 1959 September 12, 1959


Box 526 Folder 22

Broadcast on WABC NY--Committee for Democratic Voters and Council of NY Democrats, 1959 September 13, 1959


Box 526 Folder 23

Comment on Democratic County Committee Meeting, 1959 September 24, 1959


Box 526 Folder 24

Cocktail Party for Reform Leaders, 820 Park Ave., 1959 September 28, 1959


Box 526 Folder 25

Joint Release by Lehman and Eleanor Roosevelt Regarding Steel Strike--National Council for Industrial Peace, 1959 September 2, 1959


Box 526 Folder 26

Statement Favoring Amendment No. 2 (Adirondack Northway--Permitting Construction of an Express Parkway),, 1959


Box 526 Folder 27

National Council for Industrial Peace Release on Steel Strike, 1959 September 30, 1959


Box 526 Folder 28

Notes on Receiving Abraham Lincoln High School Award, 1959 October 16, 1959


Box 526 Folder 29

Remarks on Meeting--NY Young Democratic Club, Hotel Claridge, 1959 October 21, 1959


Box 526 Folder 30

Statement on Khrushchev's Disarmament Proposals, 1959 October 22, 1959


Box 526 Folder 31

Statement in Support of Amendment #4-School Construction Bond, 1959 October 27, 1959


Box 526 Folder 32

Remarks at Annual Conference of Democratic Students, 1959 November 21, 1959


Box 526 Folder 33

Remarks at Annual Citizenship Dinner--Nationalities Division, Philadelphia, PA, 1959 November 29, 1959


Box 526 Folder 34

Synagogue Council of America National Advisory Council, 1959 December 3, 1959


Box 526 Folder 35

Remarks at Anti-Defamation League Conference, 1959 December 4, 1959


Box 526 Folder 36

Anti-Defamation League Conference, Savoy-Hilton, NY, 1959 December 4, 1959


Box 526 Folder 37

Democratic Advisory Council Policy Statement, 1959 December 6, 1959


Box 526 Folder 38

Remarks at Lehman-Harriman Luncheon for Committee Members of Democratic Advisory Committee, 1959 December 7, 1959


Box 526 Folder 39

Dinner of Democratic Advisory Council in Honor of Mrs. Eleanor Roosevelt, 1959


Box 526 Folder 40

United Jewish Appeal 22nd Annual Conference, 1959 December 11, 1959


Box 526 Folder 41

Release Regarding Broadened Executive Committee, NY Committee For Democratic Voters, 1959 December 9, 1959


1960 Speeches, 1960


Box 527 Folder 1

Remarks at 50th Anniversary of White House Conference on Children and Youth, NYC National Retail Merchants Association, 1960 January 14, 1960


Box 527 Folder 2

Joint Release by Lehman, Eleanor Roosevelt, T.K. Finletter, Lloyd Garrison and Commissioner Adams to Michael Prendergast, Democratic State Committee Chairman re: Delegates to National Democratic Convention, 1960 January 16, 1960


Box 527 Folder 3

Remarks at Dedication of American Jewish Committee Institute of Human Relations, 1960 January 23, 1960


Box 527 Folder 4

Letter to Governor Rockefeller on Behalf of Lehman, Governor Harriman, and Governor Poletti, Regarding NYC Organizational Structure, 1960 January 29, 1960


Box 527 Folder 5

Letter to Lehman from Michael Prendergast, 1960 January 29, 1960


Box 527 Folder 6

Joint Letter Regarding Reform Democrats to Michael Prendergast, Chairman, Democratic State Committee, 1960 January 31, 1960


Box 527 Folder 7

Opening of Headquarters--William Fitts Ryan and Fred Ohrenstein, 1960 April 6, 1960


Box 527 Folder 8

Recording for Sound Trucks--1960 Democratic Primary Campaigns, 1960 April 8, 1960


Box 527 Folder 9

Bronx Rally--FDR Independent Democratic Club 9th Assembly District, Walton High School, 1960 April 8, 1960


Box 527 Folder 10

Notes for "Between the Lines"--WNTA-TV Channel 13, 1960 April 17, 1960


Box 527 Folder 11

Introducing Walter Reuther--Council on Foreign Relations, 1960 April 19, 1960


Box 527 Folder 12

American Jewish Annual Dinner--Presentation of American Liberties Medallion to Dean Griswold, 1960 April 23, 1960


Box 527 Folder 13

Message to Day Journal on Israel 12th Anniversary, 1960 April 27, 1960


Box 527 Folder 14

Political Rally-Atlantic Independent Democrats and Shore Front Democratic Club Brighton Beach, 1960 May 4, 1960


Box 527 Folder 15

Remarks for Jewish Theological Seminary Conference, 1960 May 4, 1960


Box 527 Folder 16

Jackson Heights-Elmhurst Branch-Federation of Queens Democrats, 1960 May 6, 1960


Box 527 Folder 17

Lehman and Lloyd Garrison--Joint Statement Regarding Contest for State Committeeman, James S. Lanigan and Sarah Schoenkopf, 1960 May 9, 1960


Box 527 Folder 18

Remarks of Lehman--Jewish Theological Seminary Conference, 1960 May 4, 1960


Box 527 Folder 19

Endorsement of James S. Lanigan and Sarah Shoenkopf, 1960 May 9, 1960


Box 527 Folder 20

Remarks at Ryan-Ohrenstein Rally, Riverside Theatre, 1960 May 10, 1960


Box 527 Folder 21

Presenting Seta Beta Tau-Gottheil Award to John Bassett, 1960 May 11, 1960


Box 527 Folder 22

Primary Campaign Speech for Herbert Rubin for Congressmen, Laurelton, Queens, NY, 1960 May 12, 1960


Box 527 Folder 23

6th Assembly District Primary Campaign Speech for Sydney Freed and Dolores Ott, Flushing, Queens, NY, 1960 May 12, 1960


Box 527 Folder 24

Reform Rally--3rd Assembly District, Brooklyn--West Brooklyn Independent Democrats, 1960 May 16, 1960


Box 527 Folder 25

Opening at United Jewish Appeal Person to Person Campaign, 1960 May 17, 1960


Box 527 Folder 26

Senior Citizens Rally--Golden Ring Clubs in Support of Forand Bill, Madison Square Garden, 1960 May 18, 1960


Box 527 Folder 27

Taped Remarks to West Side Campaign Workers and Canvassers Rally, 1960 May 19, 1960


Box 527 Folder 28

West Side Rally on Reform, Master Theatre, NYC, 1960 May 23, 1960


Box 527 Folder 29

Statement to NY Times Answering Leo Egan Regarding May or Wagner, 1960 May 24, 1960


Box 527 Folder 30

Remarks at Mark Lane Meeting--10th Assembly Districti, Kreutzer Hall, 1960 May 24, 1960


Box 527 Folder 31

Statement Answer to Leo Egan's Article NY Times Regarding May or Wagner, 1960 May 24, 1960


Box 527 Folder 32

Village Independent Democrats--Community Church, 1960 May 25, 1960


Box 527 Folder 33

New Chelsea Club 3rd Assembly District Rally, 1960 May 31, 1960


Box 527 Folder 34

Lenox Hill Club Rally--Bohemian Club, 1960 June 1, 1960


Box 527 Folder 35

Introduction of William F. Ryan--WPIX Studio, 1960 June 3, 1960


Box 528 Folder 1

Dinner of American Friends of the Hebrew University, Harmonie Club, 1960 June 13, 1960


Box 528 Folder 2

Brandeis University Dinner for Jacob Goldfarb, Waldorf-Astoria, 1960 June 15, 1960


Box 528 Folder 3

Statement on His Rejection as Delegate at Large by Democratic State Committee, 1960 June 16, 1960


Box 528 Folder 4

Statement by T.K. Finletter Issued by NY Committee on Rejections of Lehman as Delegate-at-Large, 1960 June 17, 1960


Box 528 Folder 5

NY Committee for Democratic Voters Press Release Regarding Rejection of Lehman as Delegated-at-Large, 1960 June 19, 1960


Box 528 Folder 6

Acceptance if Invited to Serve as Delegate-at-Large to Convention, 1960 June 24, 1960


Box 528 Folder 7

United Jewish Appeal Person-to-Person Campaign Luncheon, 1960 June 28, 1960


Box 528 Folder 8

Press Release--Statement Regarding Prendergast Poll, 1960 July 5, 1960


Box 528 Folder 9

Remarks at Civil Rights Rally, Shrine Civic Auditorium, Los Angeles, CA, 1960 July 10, 1960


Box 528 Folder 10

Remarks--Introducing Senator Kennedy at Workers' Rally, Citizens' Committee for Kennedy, Waldorf, 1960 September 14, 1960


Box 528 Folder 11

Remarks at Liberal Party Dinner Nominating Senator Kennedy, Commodore Hotel, 1960 September 14, 1960


Box 528 Folder 12

Remarks--50th Anniversary of First Cloakmakers' Strike--Carnegie Hall, 1960 September 17, 1960


Box 528 Folder 13

Statement Regarding Controversy Between May or Wagner and Police Commissioner Kennedy Regarding Jewish High Holy Days, 1960 September 23, 1960


Box 528 Folder 14

Letter to NY Times Regarding Candidacy of Nasser's United Arab Republican Forseat on UN Security Council, 1960 September 26, 1960


Box 528 Folder 15

Letter to Editor Washington Post Regarding Nasser, 1960 September 27, 1960


Box 528 Folder 16

Letter to Editor Christian Science Monitor Regarding Nasser, 1960 September 29, 1960


Box 528 Folder 17

Letter to Editor Chicago News Regarding Nasser, 1960 September 2, 1960


Box 528 Folder 18

Letter to Editor Milwaukee Journal Regarding Nasser, 1960 September 29, 1960


Box 528 Folder 19

Letter to Editor Louisville Courier-Journal Regarding Nasser, 1960 September 29, 1960


Box 528 Folder 20

Letter to Editor St. Louis Post Dispatch Regarding Nasser, 1960 September 29, 1960


Box 528 Folder 21

Recorded Spots for Vander Heuvel, 1960 October 4, 1960


Box 528 Folder 22

Remarks at Kennedy-Johnson Rally, Scarsdale Democrats Club, 1960 October 5, 1960


Box 528 Folder 23

Recorded TV Spots on Social Welfare and Civil Rights, 1960


Box 528 Folder 24

Remarks at Bronx Citizens for Kennedy and Johnson Rally, Walton High School, 1960 October 10, 1960


Box 528 Folder 25

Remarks at Harlem Rally for Kennedy, Hotel Theresa Square, 1960 October 12, 1960


Box 528 Folder 26

Civil Rights Transcript for COPE, 1960 October 13, 1960


Box 528 Folder 27

Letter to Editor of NY Herald Tribune Regarding Nasser, 1960 October 16, 1960


Box 528 Folder 28

Letter to Washington Post Replying to Senator Javits's Criticism of Lehman Letter Regarding Nasser and the UN, 1960 October 15, 1960


Box 528 Folder 29

Remarks NYC Committee Arts and Entertainment Division Rally, Morosco Theatre, 1960 October 17, 1960


Box 528 Folder 30

Remark at NY Citizens Committee for Kennedy and Johnson Dinner, Commodore Hotel, 1960 October 18, 1960


Box 528 Folder 31

Statement Issued by Nationalities Division of Democratic National Committee, 1960 October 19, 1960


Box 528 Folder 32

Recorded Remarks--Statewide American Federation of Labor-Congress of Industrial Organization (AFL-CIO)--TV Broadcast, 1960 October 20, 1960


Box 528 Folder 33

Remarks for World ORT Union Congress in London, 1960 October 23, 1960


Box 528 Folder 34

Remarks on Religious Issue White Plains Democratic Committee Holiday Inn, Greenville, NY, 1960 October 24, 1960


Box 528 Folder 35

Remarks at Kennedy Rally--Drug and Hospital Employees Union, Astor Place, NY, 1960 October 25, 1960


Box 528 Folder 36

Remarks at Brooklyn Rally for Kennedy, Eastern Parkway Arena, 1960 October 27, 1960


Box 528 Folder 37

Lehman Remarks--Amalgamated Clothing Workers Rally for Stevenson, Union Square, 1960 October 27, 1960


Box 528 Folder 38

Garment Workers Rally, 1960 October 27, 1960


Box 528 Folder 39

East Harlem Rally, 1960 October 9, 1960


Box 528 Folder 40

Remarks on Statue of Liberty, Empire State Building, and Immigration, 1960 October 9, 1960


Box 529 Folder 1

Lehman and Senator Kennedy--Joint Statement on Immigration Laws and Policies, 1960 October 29, 1960


Box 529 Folder 2

Statement Regarding Nixon's Program for Immigration Reform, 1960 November 1, 1960


Box 529 Folder 3

Senator Kennedy's Statement to Lehman Regarding Suez Canal, 1960 November 2, 1960


Box 529 Folder 4

Letter to Editor NY Times Endorsing Vanden Heuvel, 1960 November 2, 1960


Box 529 Folder 5

Remarks at Senior Citizens Rally for Kennedy, Union Square Plaza, 1960 November 3, 1960


Box 529 Folder 6

Remarks at West Side Rally, 1960 November 3, 1960


Box 529 Folder 7

Remarks at Rockaway Rally, 1960 November 4, 1960


Box 529 Folder 8

Remarks at West Side Kennedy Rally, 1960 November 5, 1960


Box 529 Folder 9

Kennedy Rally--Coliseum, 1960 November 5, 1960


Box 529 Folder 10

Statement Regarding De Sapio and Reform Movement, 1960 November 11, 1960


Box 529 Folder 11

Remarks for Israel Commendation Dinner, Bellevue Stratfond Hotel, Philadelphia, PA, 1960 November 20, 1960


Box 529 Folder 12

Joint Statement Announcing Petition for Removal of Carmine DeSapio, 1960 November 28, 1960


Box 529 Folder 13

Rededication of First Houses and Groundbreaking of Roosevelt Houses, 1960 December 3, 1960


Box 529 Folder 14

Remarks at Synagogue Council of America--Presentation of Awards, 1960 December 4, 1960


Box 529 Folder 15

Remarks at Retirement Dinner for Rabbi Israel Goldstein from Congregation B'nai Jeshurun, 1960 January 6, 1960


Box 529 Folder 16

Remarks for Hadassah Brunch--100th Birthday Anniversary of Henrietta Szold, 1960 December 15, 1960


Box 529 Folder 17

Message to Jewish Daily Forward on 100th Anniversary of Birth of Abraham Cahan,, 1960


1961 Speeches, 1961


Box 529 Folder 18

Anti-Defamation League National Commission Session, 1961 January 13, 1961


Box 529 Folder 19

Letter to Editor NY Times Regarding United Arab Republic on Security Council, 1961 January 1, 1961


Box 529 Folder 20

American ORT Federation Convention Hotel Commodore, 1961 January 22, 1961


Box 529 Folder 21

Letter to Editor Washington Post Regarding United Arab Republic on Security Council, 1961 January 23, 1961


Box 529 Folder 22

Statement Commenting on De Sapio Statement, 1961 January 23, 1961


Box 529 Folder 23

Temple Emanuel Bulletin Containing Letter from Senator Lehman, 1961 January 26, 1961


Box 529 Folder 24

Presentation to Lehman of ABBA Citation by NY Chapter Hadassah, 1961 January 27, 1961


Box 529 Folder 25

Letter to Editor Christian Science Monitor Regarding United Arab Republic on Security Council, 1961 January 30, 1961


Box 529 Folder 26

Letter to Editor Chicago News Regarding United Arab Republican Security Council, 1961 January 30, 1961


Box 529 Folder 27

Letter to Editor Louisville Courier-Journal Regarding United Arab Republic Security Council,, 1961


Box 529 Folder 28

Letter to Editor Milwaukee-Journal Regarding United Arab Republican Security Council, 1961 January 30, 1961


Box 529 Folder 29

Letter to Editor St. Louis Post Dispatch Regarding UAR on Security Council, 1961 January 10, 1961


Box 529 Folder 30

Statement on De Sapio, 1961 February 6, 1961


Box 529 Folder 31

Comment on Vote to Enlarge Rules Committee, 1961 January 10, 1961


Box 529 Folder 32

Americans for Democratic Action Roosevelt Day Dinner, Astor Hotel NYC, 1961 February 2, 1961


Box 529 Folder 33

United Hias Service Annual Meeting, Hotel Roosevelt, 1961 February 5, 1961


Box 529 Folder 34

Comments on Charges and Assertions by De Sapio in TV Broadcast, 1961 February 19, 1961


Box 529 Folder 35

Joint Statement on Federal Aid to Education, 1961 March 15, 1961


Box 529 Folder 36

Board of Advisers Meeting of New York Committee for Democratic Voters, 1961 April 10, 1961


Box 529 Folder 37

Statement Regarding New York Committee for Democratic Voters Meetings, 1961 April 10, 1961


Box 529 Folder 38

NY Agency of Bank Leumi le-Israel--Opening of New Premises, 1961 April 11, 1961


Box 529 Folder 39

Washington High School Assembly--Citizenship Award to Lehman, 1961 April 12, 1961


Box 529 Folder 40

May or's Luncheon for Secretary of Commerce Luther H. Hodges, Waldorf-Astoria, 1961 April 14, 1961


Box 529 Folder 41

Fifth Avenue Synagogue, 1961 April 16, 1961


Box 529 Folder 42

Notes for Meeting of General Committee New York Committee for Democratic Voters--Belmont Plaza Hotel, 1961 April 20, 1961


Box 529 Folder 43

American Jewish Committee Annual Dinner, 1961 April 29, 1961


Box 529 Folder 44

American Jewish Committee Joint Statement Regarding U.S. Jews in Relations with Israel, 1961 May 8, 1961


Box 529 Folder 45

Notes for Jewish Child Care Association Reception for Herman Block, 1961 May 8, 1961


Box 529 Folder 46

City Club of New York, 1961 May 10, 1961


Box 529 Folder 47

Notes for NY Forum--WCBS-TV, 1961 May 14, 1961


Box 529 Folder 48

Lehman Outlines Price to Back Wagner--Reform, 1961 May 15, 1961


Box 529 Folder 49

Speech for Election of May or Wagner, 1961


Box 529 Folder 50

Opening Session of United Jewish Appeal Person-to-Person Campaign, 1961 May 16, 1961


Box 529 Folder 51

"Let's Find Out"--Notes, WCBS Radio, 1961 May 21, 1961


Box 529 Folder 52

Jewish Theological Seminary Introducing Adlai Stevenson at Dinner at Jewish Museum, 1961 May 23, 1961


Box 529 Folder 53

The City Club Article and Correspondence Regarding Reform Movement, 1961 May 10, 1961


Box 529 Folder 54

Notes for Meeting of Advisers, NYCDV, 1961 June 5, 1961


Box 529 Folder 55

Statement on Boss Rule in the Republican Party, 1961 June 5, 1961


Box 529 Folder 56

Comment on Wagner's Announcement of his Candidacy for Re-election, 1961 June 22, 1961


Box 530 Folder 1

United Jewish Appeal Person-to-Person Luncheon, 1961 February 20, 1961


Box 530 Folder 2

Notes for Recording for WCBS--Radio Documentary on Reform Movement, 1961 June 29, 1961


Box 530 Folder 3

Statement Endorsing Wagner at Press Conference, 1961 July 9, 1961


Box 530 Folder 4

Wagner Radio Spots, 1961 July 22, 1961


Box 530 Folder 5

Statement Congratulating and Endorsing May or Wagner, 1961 August 11, 1961


Box 530 Folder 6

Wagner TV and Radio Spots, 1961 August 16, 1961


Box 530 Folder 7

Statement in Support of May or Wagner's Position Regarding Board of Education, 1961 August 18, 1961


Box 530 Folder 8

New York Committee for Democratic Voters Dinner Honoring Robert S. Benjamin Summit Hotel, NYC, 1961 August 21, 1961


Box 530 Folder 9

Excerpts of Remarks on Campaign Tour with May or Wagner in Bronx, 1961 August 23, 1961


Box 530 Folder 10

Statement Submitted to House Foreign Affairs Committee on U.S. Disarmament Agency, 1961 August 24, 1961


Box 530 Folder 11

Notes for West Side Tour with May or Wagner, 1961 August 28, 1961


Box 530 Folder 12

Interview for Jewish Day Journal--Levitt-Wagner-Primary Campaign, 1961 August 28, 1961


Box 530 Folder 13

Nationalities Press Conference, Overseas Press Club, 1961 August 30, 1961


Box 530 Folder 14

Statement in Answer to Levitt Charges of Anti-Semitism in Wagner Campaign, 1961 August 31, 1961


Box 530 Folder 15

New Years Greeting (Rosh Hashonah)--The Synagogue Light, 1961 September 11, 1961


Box 530 Folder 16

United Jewish Appeal--National Conference Hotel Biltmore, 1961 September 27, 1961


Box 530 Folder 17

Children's Zoo Opening, Central Park, 1961 September 28, 1961


Box 530 Folder 18

Citizens for Wagner Dinner, Waldorf-Astoria, 1961 October 9, 1961


Box 530 Folder 19

Letter to Editor New York Times, Wagner, 1961 October 21, 1961


Box 530 Folder 20

Brooklyn Rally, 1961 October 21, 1961


Box 530 Folder 21

Message Sent for Women's American ORT Biennial Convention, Philadelphia, 1961 October 23, 1961


Box 530 Folder 22

Nationalities Division of Citizens for Wagner Press Conference and Overseas Press Club, 1961 October 25, 1961


Box 530 Folder 23

Press Statement Regarding Lefkowitz Record, 1961 October 29, 1961


Box 530 Folder 24

Tributes to Teaching Profession Recorded at WMCA, 1961 November 1, 1961


Box 530 Folder 25

Broadcast WNBC-TV, 1961 November 2, 1961


Box 530 Folder 26

Garment Center Rally, 1961 November 2, 1961


Box 530 Folder 27

"Forward" Hour Over WLIB Radio Regarding Wagner, 1961 November 5, 1961


Box 530 Folder 28

Presentation of Charles Guttman Gift to Henry Street Settlement, 1961 November 9, 1961


Box 530 Folder 29

Resignation from New York Committee for Democratic Voters, 1961 November 27, 1961


Box 530 Folder 30

Lexington Democratic Club Dinner, Hotel Delmonico, 1961 December 1, 1961


Box 530 Folder 31

Synagogue Council Statesman Award Dinner Essex House, NY, 1961 December 3, 1961


Box 530 Folder 32

Statement for United Federation of Teachers, 1961 December 4, 1961


Box 530 Folder 33

Brandeis University Breakfast, Harmonie Club, 1961 December 7, 1961


Box 530 Folder 34

NY Forum--WCBS-TV, 1961 December 9, 1961


Box 530 Folder 35

Letter to Editor NY Post Regarding Statewide Primaries, 1961 December 22, 1961


Box 530 Folder 36

New York Committee for Democratic Voters Champagne Party for Irving Engel, Hotel Delmonico, 1961 December 14, 1961


Box 530 Folder 37

Brooklyn Community Council, Brooklyn Jewish Center, 1961 December 17, 1961


1962 Statements, Speeches, Etc., 1962


Box 530 Folder 38

America-Israel Cultural Foundation Dinner, Waldorf-Astoria, 1962 January 16, 1962


Box 530 Folder 39

Statement Commending Wagner on Brooklyn Leadership and NY County Committee on Adoption of Reform Rules, 1962 January 19, 1962


Box 530 Folder 40

"Directions '62'" ABC-TV Program, 1962 January 21, 1962


Box 531 Folder 1

Victory Dinner--Citizens Committee for Wagner, Screvane & Beame, Waldorf-Astoria, 1962 January 29, 1962


Box 531 Folder 2

Statement on Special Election in Queens, Endorsement of General Rosenthal, 1962 February 14, 1962


Box 531 Folder 3

Statement on Selection of Edward Costikyan as NY County Democratic Organization Leader, 1962 March 2, 1962


Box 531 Folder 4

Presentation of Philippine Legion of Honor Medal, 1962 March 28, 1962


Box 531 Folder 5

Mayor's Scholastic Achievement Dinner in Tribute to Senator Wagner, 1962 April 4, 1962


Box 531 Folder 6

Comment on State Aid to City Schools, 1962 April 9, 1962


Box 531 Folder 7

"An Eye on Albany"-WCBS-TV Press Release, 1962 April 12, 1962


Box 531 Folder 8

United Jewish Appeal Dinner, Harmonie Club, 1962 April 12, 1962


Box 531 Folder 9

Message to Americans for Democratic Action Convention 1962 April 13, 1962


Box 531 Folder 10

Message for the Day-Jewish Journal Special Issue Honoring Ben-Gurion's 75 Birthday, 1962 April 18, 1962


Box 531 Folder 11

Saving Bank Life Insurance Fund Dinner Hotel Commodore, 1962 April 25, 1962


Box 531 Folder 12

NY Board of Rabbis--80th Anniversary Dinner, 1962 May 3, 1962


Box 531 Folder 13

American Jewish Committee Annual Dinner--Robert F. Kennedy, 1962 May 5, 1962


Box 531 Folder 14

Released Time Dinner Union Club, NYC, 1962 May 7, 1962


Box 531 Folder 15

Statement Endorsing Bentley Kassal as Candidate for Congress, 1962 May 14, 1962


Box 531 Folder 16

Message for Cornerstone Laying Ceremonies of Jewish Museum Albert List Building, 1962 May 17, 1962


Box 531 Folder 17

Message to Mizrachi Hatzair Convention, 1962 June 14, 1962


Box 531 Folder 18

Clippings Regarding Farley's Nomination as Delegate to Democratic State Convention, 1962 June 19, 1962


Box 531 Folder 19

Letter of Endorsement-Bentley Kassal, 1962 June 22, 1962


Box 531 Folder 20

Endorsement of Congressman William F. Ryan, 1962 June 27, 1962


Box 531 Folder 21

Letter to the Editor New York Times Regarding Soviet Union and Jews, 1962 June 27, 1962


Box 531 Folder 22

Remarks at New York Committee for Democratic Voters Tribute to Mrs. Eleanor Roosevelt, Carnegie Hall 1962 June 27, 1962


Box 531 Folder 23

Seamen's Saving Bank--Opening of Bowling Green Branch, 1962 September 12, 1962


Box 531 Folder 24

National Association of State Labor Relations Agencies, Garden City, Long Island, 1962 September 12, 1962


Box 531 Folder 25

Statement in Support of Robert M. Morgenthau for Governorship, 1962 September 12, 1962


Box 531 Folder 26

Message for Women's Canadian ORT Convention, 1962 September 15, 1962


Box 531 Folder 27

Remarks at Democratic State Convention Syracuse, 1962 September 17, 1962


Box 531 Folder 28

Heart Fund Message, 1962 September 19, 1962


Box 531 Folder 29

Democratic County Committee "Kick-off" Dinner, 1962 October 4, 1962


Box 531 Folder 30

Liberal Party Rally, Manhattan Center, 1962 October 9, 1962


Box 531 Folder 31

Recording for Morgenthau Campaign--WNEW-TV, 1962 October 9, 1962


Box 531 Folder 32

Notes for CBS-TV "Newsmakers," 1962 October 14, 1962


Box 531 Folder 33

Notes for Use in Campaign Speeches, 1962 October, 1962


Box 531 Folder 34

United Jewish Appeal Person-to-Person at Headquarters, 1962 October 15, 1962


Box 531 Folder 35

Statement for Jewish Daily Forward Regarding Campaign, 1962 October 30, 1962


Box 531 Folder 36

Statement for the Day-Jewish Journal, 1962 November 2, 1962


Box 531 Folder 37

"Wind-up" Broadcast WABC-TV--Elysee Theatre Morgenthau Campaign, 1962 November 5, 1962


Box 531 Folder 38

Memorial Programs for Eleanor Roosevelt, WABC-TV---Voice of America--NBC News,, 1962


Box 531 Folder 39

United Jewish Appeal Luncheon of Young Leadership Cabinet--Notes, 1962 December 8, 1962


Box 531 Folder 40

United Jewish Appeal 25th Annual Conference Dinner, Americana Hotel, 1962 December 8, 1962


Box 531 Folder 41

Yeshiva University, Heritage Award Dinner, Waldorf-Astoria Hotel, 1962 December 9, 1962


Box 531 Folder 42

American Society for Technion-Annual Dinner, Americana Hotel, 1962 December 11, 1962


Box 531 Folder 43

Wiltwyck School Spot Recording for Eleanor Roosevelt, 1962 December 20, 1962


Box 531 Folder 44

Family Dinner Party, 1962 December 24, 1962


1963 Speeches, 1963


Box 531 Folder 45

Women's Division Luncheon--Notes for Lehman's Remarks, 1963 January 15, 1963


Box 531 Folder 46

"Lehman Day" Proclamation, 1963 March 28, 1963


Box 531 Folder 47

Lloyd Garrison Dinner, New York Committee for Democratic Voters--Taped Statement, 1963 April 19, 1963


Box 531 Folder 48

Warsaw Ghetto Uprising--Joint Commemoration, Carnegie Hall, 1963 April 21, 1963


Box 531 Folder 49

American Jewish Committee Appeal for Human Relations--Broadcast, 1963 April 24, 1963


Box 531 Folder 50

Americans for Democratic Action Convention, 1963 May 3, 1963


Box 531 Folder 51

"Eternal Light" Radio Broadcast, 1963 May 19, 1963


Box 531 Folder 52

"Today" Program NBC, 1963 June 27, 1963


Box 531 Folder 53

New Year Greeting, 1963 September, 1963


Box 531 Folder 54

Village Independent Democrats, 1963 September 4, 1963


Box 531 Folder 55

"Monitor" Program--NBC, 1963 September 18, 1963


Box 531 Folder 56

B'nai B'rith Anniversary Film, 1963 September 24, 1963


Box 560 Folder 1-12

General Speeches, 1928-1932, (12 Folders)


Box 561 Folder 1-7

General Speeches, 1933-1934, (7 Folders)


Box 562 Folder 1-7

General Speeches, 1935-1937, (7 Folders)


Box 600 Folder 1-12

General Speeches, 1937-1940, (12 Folders)


Box 1295 Folder 4-7

General Speeches, 1941, (4 Folders)


Box 621 Folder 1-12

General Speeches, 1941-1946, (12 Folders)


Subseries V.2: Statements, 1932-1942

Organizations often wrote to Lehman to request short statements or written endorsements, which were read at events or published. On occasion he was asked to write forwards for books. This subseries contains both the requests and Lehman's responses and statements. They have been arranged chronologically.


Statements Given, 1932-1940


Box 1167 Folder 1-7

Statements, 1932 October-1934 June, 1932, (7 folders)


Box 1166 Folder 1-7

Statements, 1934 July-1936 December, 1934, (7 folders)


Box 1165 Folder 1-7

Statements, 1936 January-1938 June, 1936, (7 folders)


Box 1164 Folder 1-6

Statements, 1938 July-1940 April, 1938, (6 folders)


Box 1163 Folder 1-7

Statements, 1940 May-1941 June, 1940, (7 folders)


Statements Requested, 1935-1942


Box 1169 Folder 1-2

Statements, 1933-1934, (2 Folders)


Box 1168 Folder 1-7

Statements, 1935-1942, (7 Folders)

Series VI: Scrapbooks, 1885-1946

This series contains several scrapbooks, including a scrapbook on Jewish immigration, governor's program books from 1938-1942 that contain lists of legislative decisions made by committees, and a commemorative book from the Williamsburg Settlement's Gold Medal Award Dinner, which contains a copy of the speech and photographs of the ceremony. Scrapbooks relating to Lehman's campaigns can be found in Subseries IV.2: Campaign Scrapbooks.

Items identified with an "L" code rather than a box number can be seen by appointment only.


Box 1323 Folder 1-5

Jewish Immigration Scrapbook, 1885-1886, (5 folders)


Box L1

The Governor's Program Legislative, 1933-1937 (5 books), 1933-1937


Box L2

The Governor's Program Legislative, 1938-1942, (5 folders)


Box L1

Armed Forces Scrapbook, undated


Box L1

Foreign Language Scrapbooks, 1938 (2 large scrapbooks), 1938


Box L2

Gold Medal Dinner to Lehman, Williamsburg Settlement, 1947


Oversize Box 1437

Williams College Scrapbook, undated


Oversize Box 1438

ORT Scrapbook, 1948 March 9, 1948

Series VII: Writings by and about Herbert Lehman, 1880-2002


Subseries VII.1: Working Papers for Herbert Lehman and His Era, 1880-1965

This subseries contains research material and drafts of Herbert Lehman and His Era, a biography of Lehman by Allan Nevins. It included Nevins's interviews and correspondence with Lehman, extensive research notes on many aspects of Lehman's life and political career, research reports on several topics, clippings, and drafts of the book.


Box 89 Folder 4

Correspondence with Herbert Lehman and Joseph Rappaport, 1959-1964


Box 89 Folder 5

Correspondence Regarding Herbert Lehman, 1961-1962


Box 90 Folder 1

Interviews of Lehman by Nevins, 1959


Box 90 Folder 2

Interviews about Lehman by Nevins, 1961


Box 90 Folder 3

Flexner, Carolin A., 1933-1941


Box 90 Folder 4

Jewish Welfare and Other Charities, 1927-1929


Box 90 Folder 5

Lehman Special File--Copies of Correspondence, 1939-1959


Box 90 Folder 6

Page Drafts--General, undated


Box 90 Folder 7

Notes on Secondary Sources, undated


Box 90 Folder 8

Notes on Clipping Books, undated


Box 90 Folder 9

Notes--General, undated


Correspondence Files--Nevins Notes Arranged by Topic, undated


Box 90 Folder 10

Garment Industry


Box 90 Folder 11

German Jewish Refugees


Box 90 Folder 12

Governorship


Box 90 Folder 13

Lehman--Biographical Information


Box 90 Folder 14

Lehman Family


Box 90 Folder 15

Lieutenant Governorship


Box 90 Folder 16

Politics


Box 90 Folder 17

Roosevelt, Franklin D.


Box 90 Folder 18

Truman, Harry S


Box 90 Folder 19

World War II


Box 91 Folder 1

Acknowledgements of Copies Sent, 1963


Box 91 Folder 2

Book Reviews, 1963


Box 91 Folder 3

Jewish Day Series, undated


Box 91 Folder 4

Mailing Lists, 1963-1964


Box 91 Folder 5

Memorial Volume, 1963


Box 91 Folder 6

New York Public Library, 1963


Box 91 Folder 7

Post Publication, 1963-1965


Box 91 Folder 8

Scribner's, 1962-1964


Box 91 Folder 9

TV--Radio--Press, 1963


Box 91 Folder 10

Manuscript of Herbert Lehman and His Era, undated


Box 92 Folder 1-2

Manuscript of Herbert Lehman and His Era, undated, (2 Folders)


Box 92 Folder 3-4

Drafts for Manuscripts, undated, (2 Folders)


Box 131

Research Note Cards, undated


Box 132

Research Note Cards, undated


Box 133

Research Note Cards, undated


Box 134

Research Note Cards, undated


Box 135

Research Note Cards, undated


Box 774

Research Note Cards, undated


Box 136

Galley Proofs, undated


Biography of Herbert H. Lehman--Research Reports


Volume 1


Box 93 Folder 3

New York Jewish Community, 1880-1914


Box 93 Folder 4

Public Service, 1918-1928


Volume 1 (Copy #2)


Box 93 Folder 5

Jewish Community, 1880-1914


Box 93 Folder 6

Public Service, 1918-1928


Box 93 Folder 7

Social welfare and Labor Program, 1933-1942


Box 93 Folder 8

Public Utilities Regulations, 1907-1932


Box 93 Folder 9

Waterpower Issue in NY State, undated


Volume 2


Box 94 Folder 1

Social Welfare and Labor Program, 1933-1942


Box 94 Folder 2

New York Waterpower, undated


Box 94 Folder 3

Lehman and UNRRA, undated


Box 94 Folder 4

UNRRA and the Origins of Cold War, undated


Volume 2 (Copy #2)


Box 94 Folder 5

UNRRA, undated


Box 94 Folder 6

General Morgan and the Jewish Exodus, undated


Box 94 Folder 7

UNRRA and the Origins of the Cold War, undated


Box 94 Folder 8

Israel, undated


Box 94 Folder 9

New York Election of, 1946 undated


Box 94 Folder 10

McCarthyism, undated


Volume 3


Box 95 Folder 1

Lehman and the New York Reform Movement, undated


Box 95 Folder 2

Lehman and the Defense of Natural Resources, undated


Box 95 Folder 3

Lehman and the Fight for Civil Rights, undated


Box 95 Folder 4

Lehman and the Fight for Immigration Reform, undated


Box 95 Folder 5

Lehman and the State of Israel, undated


Box 95 Folder 6

Lehman and the Fight Against McCarthyism, undated


Box 95 Folder 7

New York Election of, 1946 undated


Volume 3 (Copy #2)


Box 95 Folder 8

Lehman and the New York Reform Movement, undated


Box 95 Folder 9

Lehman and the Defense of Natural Resources, undated


Box 95 Folder 10

Lehman and the Fight for Civil Rights, undated


Box 95 Folder 11

Lehman and the Fight for Immigration Reform, 1950-1956


Box 95 Folder 12

The Civil Rights Issue at the 1952 Democratic Convention, undated, 1952, undated


Box 96 Folder 1-4

Corrected Typescript, undated


Box 96 Folder 5-6

Extra Copy Uncorrected, Unbound, undated


Box 97 Folder 1-2

Extra Copy Uncorrected, Unbound, undated


Box 97 Folder 3

PG. & S Galley PFS.--Index, undated


Box 97 Folder 4

Uncorrected Proofs (Master Copy), undated


Box 97 Folder 5

Clippings of Book Reviews, 1963


Box 93 Folder 1-2

Clippings from Jewish Day, 1963


Box 89 Folder 1

Clippings of Book Reviews in the New York Post, 1963


Box 89 Folder 1

Consolidation of Primary and Secondary Sources on Herbert Lehman for Nevins Research Files


1st Copy of Research References


Box 89 Folder 2

Lehman Brothers, 1911-1928


Box 89 Folder 3

May er Lehman, 1897


Box 89 Folder 4

Williams College, 1881-1901


Box 89 Folder 5

William Sulzer, 1912-1913


Box 89 Folder 6

NYS Banking Committee, 1913


War Service, 1917-1919


Box 89 Folder 7

Navy Bureau of Supplies and Accounts


Box 89 Folder 8

War Department Contract Boards


Box 89 Folder 9

Army Ordinance Department


Box 89 Folder 10

War Department Purchase Branch


Box 89 Folder 11-12

Joint Distribution Committee, 1914-1939, (2 folders)


Box 99 Folder 1

Governor's Advisory Commission, 1924-1926


Box 99 Folder 2

Citizen's Committee For Smith, 1926


Box 99 Folder 3

Democratic Finance Committee, 1928


Box 99 Folder 4

Sub-committee on Budget, 1926-1928


Governor


Box 99 Folder 5

Agriculture, 1935-1940


Box 99 Folder 6

Banks, 1933-1959


Box 99 Folder 7

Budget, 1929-1940


Box 99 Folder 8

Child Labor, 1933-1937


Box 99 Folder 9

Civil Liberties, 1938-1941


Box 99 Folder 10

Civil Rights, 1940-1942


Box 99 Folder 11

Civil Service, 1934-1940


Box 99 Folder 12

Democratic Party, 1933


Box 100 Folder 1

Crime, 1929-1940


Box 100 Folder 2

Departmental Administration, 1929


Box 100 Folder 3

Education, 1929-1935


Box 100 Folder 4-11

Election, 1928-1942, (8 Folders)


Box 100 Folder 12

Flood Relief, 1935


Box 100 Folder 13

Health, 1937-1939


Box 100 Folder 14

Hospitals, 1929-1930


Box 100 Folder 15

Housing, 1933-1940


Box 100 Folder 16

Inauguration, 1933


Box 100 Folder 17

International Affairs, 1935-1942


Box 100 Folder 18

Jewish Affairs, 1933-1942


Box 100 Folder 19

Judiciary, 1933-1941


Box 100 Folder 20

Labor, 1930-1940


Box 101 Folder 1

La Guardia, 1933-1938


Box 101 Folder 2

Legislative Commissions, 1935


Box 101 Folder 3

Liberalism, 1933-1942


Box 101 Folder 4

Liquor Regulation, 1933-1934


Box 101 Folder 5

Local Government, 1934-1942


Box 101 Folder 6

Milk Price Control, 1933-1942


Box 101 Folder 7

National Defense, 1933-1942


Box 101 Folder 8

NRA, 1933


Box 101 Folder 9

NYC Government, 1935


Box 101 Folder 10

Personal Life, 1933-1942


Box 101 Folder 11

Prisons, 1929-1932


Box 101 Folder 12

Public Works, 1933


Box 101 Folder 13

Real Estate, 1933-1940


Box 101 Folder 14

Roads and Highways, 1937-1942


Box 101 Folder 15

Shipping, 1929


Box 101 Folder 16

Social Security, 1935-1937


Box 101 Folder 17

Unemployment Insurance, 1933-1942


Box 101 Folder 18

Unemployment Relief, 1930-1942


Box 102 Folder 1

Utilities, 1933-1940


Box 102 Folder 2

Wages and Hours, 1928-1937


Box 102 Folder 3

Waterpower, 1933-1941


Box 102 Folder 4

Workmen's Compensation, 1933-1935


Box 102 Folder 5

UNRRA, 1942-1946


Box 102 Folder 6

ECA Advisory Board, 1948-1949


Senate, 1950-1956


Box 102 Folder 7

Dean Acheson, 1950


Box 102 Folder 8

Administration Security Program, 1950-1956


Box 102 Folder 9

Anti-Subversion Legislation, 1947-1954


Box 102 Folder 10

Army--McCarthy Hearings, 1954-1955


Box 102 Folder 11

William Benton, 1951-1952


Box 102 Folder 12

Censure Resolution, 1951-1954


Box 103 Folder 1

China Policy, 1950-1956


Elections


Box 103 Folder 2

Maryland, 1950


Box 103 Folder 3

New York, 1949


Box 103 Folder 4

New York, 1950


Box 103 Folder 5

National, 1952


Box 103 Folder 6

National, 1956


Box 103 Folder 7

Foreign Aid Program, 1950-1956


Box 103 Folder 8

Fort Monmouth, 1954


Box 103 Folder 9

International Information Administration (Overseas Libraries), 1953


Box 103 Folder 10

International Information Administration (Voice of America), 1950-1954


Box 103 Folder 11

Philip Jessup-Owen Lattimore, 1948-1954


Box 103 Folder 12

Corliss Lamont, 1953-1956


Box 103 Folder 13

Joseph R. McCarthy, pre-1950s, 1954


McCarthyism


Box 103 Folder 14

McCarthyism--General, 1950-1961


Box 103 Folder 15

McCarthy and the Press, 1951-1956


Box 103 Folder 16

George Marshall, 1950


Box 103 Folder 17

North Atlantic Treaty Organization, 1950-1956


Box 104 Folder 1

Anna Rosenberg, Dorothy Kenyon, 1950


Box 104 Folder 2

Service, Davies, Vincent, Bohlen, Conant, 1953


Box 104 Folder 3

Russia, 1946-1952


Box 104 Folder 4

State Department, undated


Domestic Affairs, 1950-1960


Box 104 Folder 5

Agriculture, 1949-1956


Box 104 Folder 6

Aircraft and Missiles, 1950


Box 104 Folder 7

Alaska-Hawaii Statehood, 1950-1954


Box 104 Folder 8

Atomic Energy, 1954-1960


Box 104 Folder 9

Banking, 1955


Box 104 Folder 10

Basing Point Bill, 1950


Box 104 Folder 11

Civil Defense, 1950


Box 104 Folder 12

Civil Rights, 1946-1958


Box 104 Folder 13

Civil Service, 1956


Box 104 Folder 14

Defense Production, 1955


Box 104 Folder 15

Education, 1948-1956


Box 104 Folder 16

Electoral College, 1956


Box 104 Folder 17

Equal Rights Amendment, 1953


Box 104 Folder 18

Flood Control and Irrigation, 1950


Box 104 Folder 19

Flood Insurance, 1955-1956


Box 104 Folder 20

Health, 1949-1956


Box 105 Folder 1

Immigration, 1946-1956


Box 105 Folder 2

Jewish Affairs, 1946-1948


Box 105 Folder 3

Juvenile Delinquency, 1950-1956


Box 105 Folder 4

Housing, 1950-1956


Box 105 Folder 5

Labor, 1950-1955


Box 105 Folder 6-7

Herbert H. Lehman, 1948-1955, (2 folders)


Box 105 Folder 8

Liberalism, 1950-1956


Box 105 Folder 9

Wayne Morse, 1953-1956


Box 106 Folder 1

Natural Gas, 1950-1956


Box 106 Folder 2

Presidential Appointments, 1950-1953


Box 106 Folder 3

Price Control, 1955


Box 106 Folder 4

Puerto Rico, 1952-1956


Box 106 Folder 5

Rent Control, 1950-1951


Box 106 Folder 6

Roads and Highways, 1954-1956


Box 106 Folder 7

Nelson A. Rockefeller, 1953


Box 106 Folder 8

St. Lawrence Seaway--Niagara Power, 1950-1956


Box 106 Folder 9

Social Security, 1950-1956


Box 106 Folder 10

Taxes, 1950-1955


Box 106 Folder 11

Tidelands Oil, 1951-1960


Box 106 Folder 12

Trade, 1955


Box 106 Folder 13

Veterans Affairs, 1951


Box 106 Folder 14

New York Politics, 1950-1956


Box 107 Folder 1

Democratic Advisory Council, 1957


Box 107 Folder 2

Israel Anniversary Committee, 1958


NY Committee for Democratic Voters, 1958-1963


Box 107 Folder 3

1958 Election, 1958


Box 107 Folder 4

1960 Primaries, 1960


Box 107 Folder 5

1959 Primaries, 1959


Box 107 Folder 6

1960 Election, 1960


Box 107 Folder 7

1961 Primaries, 1961


Box 107 Folder 8

1961 Election, 1961


Box 107 Folder 9

1962 Election, 1962


Box 107 Folder 10

1963 Primaries, 1963


Box 107 Folder 11

General, 1963


Copy of Research References


Lehman Brothers


Box 108 Folder 1

Lehman Brothers, 1928-1952


Box 108 Folder 2

Mayer Lehman, 1897


Box 108 Folder 3

Williams College, 1897


Box 108 Folder 4

William Sulzer, 1913-1941


Box 108 Folder 5

NY State Banking Commission, 1913


War Service


Box 108 Folder 6

Army Ordnance Department, 1917-1919


Box 108 Folder 7

Navy Bureau of Supplies and Accounts, 1917-1918


Box 108 Folder 8

War Department Contract Boards, 1918-1920


Box 108 Folder 9

War Department Purchase Branch, 1919


Joint Distribution Committee


Box 108 Folder 10

General, 1914-1917


Box 108 Folder 11

General, 1919-1939


Box 109 Folder 1

Governor's Advisory Commission, 1924-1926


Box 109 Folder 2

Citizen's Committee For Smith, 1926


Box 109 Folder 3

Sub-Committee on Budget, 1926-1928


Box 109 Folder 4

Democratic National Committee, 1928


Governor, 1928-1942


Box 109 Folder 5

Agriculture, 1935-1937


Box 109 Folder 6

Banks, 1929-1939


Box 109 Folder 7

Budget, 1928-1942


Box 109 Folder 8

Child Labor, 1935


Box 109 Folder 9

Civil Liberties, 1938-1941


Box 109 Folder 10

Civil Rights, 1941-1942


Box 109 Folder 11

Civil Services, 1934-1940


Box 109 Folder 12

Crime, 1929-1940


Box 109 Folder 13

Democratic Party, 1933-1936


Box 109 Folder 14

Departmental Administration, 1928-1939


Box 110 Folder 1

Education, 1928-1939


Box 110 Folder 2-11

Election, 1928-1942, (10 Folders)


Box 110 Folder 12

Flood Relief, 1935


Box 110 Folder 13

Health, 1937-1940


Box 110 Folder 14

Hospitals, 1929-1930


Box 110 Folder 15

Housing, 1933-1941


Box 110 Folder 16

Inauguration, 1933


Box 110 Folder 17

International Affairs, 1935-1942


Box 110 Folder 18

Jewish Affairs, 1933-1942


Box 110 Folder 19

Judiciary, 1933-1941


Box 110 Folder 20

Labor, 1929-1940


Box 110 Folder 21

LaGuardia NYC Finances, 1933-1942


Box 110 Folder 22

Legislative Commissions, 1935


Box 110 Folder 23

Liberalism, 1933-1942


Box 110 Folder 24

Liquor Regulation, 1933-1934


Box 110 Folder 25

Local Government, 1934-1942


Box 110 Folder 26

Herbert H. Lehman, 1938


Box 111 Folder 1

National Defense, 193-1942


Box 111 Folder 2

NRA, 1933


Box 111 Folder 3

Milk Price Control, 1931-1940


Box 111 Folder 4

NYC Government, 1933-1935


Box 111 Folder 5

Personal Life, 1931-1933


Box 111 Folder 6

Prisons, 1929


Box 111 Folder 7

Public Works, 1933


Box 111 Folder 8

Real Estate, 1933-1940


Box 111 Folder 9

Roads and Highways, 1937-1942


Box 111 Folder 10

Shipping, 1929


Box 111 Folder 11

Social Security, 1935-1937


Box 111 Folder 12

Unemployment, 1933-1942


Box 112 Folder 1

Unemployment Relief, 1931-1938


Box 112 Folder 2

Utilities, 1931-1939


Box 112 Folder 3

Wage and Hour Legislation, 1933-1942


Box 112 Folder 4

Waterpower, 1933-1941


Box 112 Folder 5

Workmen's Compensation, 1933-1935


Box 112 Folder 6

UNRRA, 1942-1946


Box 112 Folder 7

ECA Advisory Board, 1948-1949


Senate, 1950-1956


Box 112 Folder 8

Dean Acheson, 1950-1954


Box 112 Folder 9

Administration Security Program, 1940-1956


Box 113 Folder 1

Anti-Subversion Legislation, 1947-1954


Box 113 Folder 2

Army--McCarthy Hearings, 1950-1954


Box 113 Folder 3

William Benton, 1951-1954


Box 113 Folder 4

Censure Resolution, 1950-1957


Box 113 Folder 5

China Policy, 1950-1956


Elections


Box 113 Folder 6

New York, 1946


Box 113 Folder 7

Maryland, 1950


Box 113 Folder 8

New York, 1949-1950, (2 folders)


Box 113 Folder 9

National, 1952


Box 113 Folder 10

National, 1956


Box 114 Folder 1

Abraham Flexner, 1948


Box 114 Folder 2

Foreign Aid Program, 1950-1956


Box 114 Folder 3

Fort Monmouth, 1954


Box 114 Folder 4

Immigration, 1947-1956


Box 114 Folder 5

International Information Administration (Overseas Libraries), 1953


Box 114 Folder 6

International Information Administration (Voice of America), 1950-1954


Box 114 Folder 7

Philip Jessup-Owen Lattimore, 1948-1952


Box 114 Folder 8

Corliss Lamont, 1953-1957


Box 114 Folder 9

Herbert H. Lehman, 1952-1956


McCarthyism


Box 114 Folder 10

Joseph R. McCarthy (pre-1950s)


Box 115 Folder 1

McCarthy and the Press, 1951-1954


Box 115 Folder 2

McCarthyism, 1950-1961


Box 115 Folder 3

George Marshall, 1950-1951


Box 115 Folder 4

North Atlantic Treaty Organization, 1950-1955


Box 115 Folder 5

Anna Rosenberg and Dorothy Kenyon, 1950


Box 115 Folder 6

Service, Davies, Vincent, Bohlen, Conant, 1950-1953


Box 115 Folder 7

Russia, 1946-1953


Box 115 Folder 8

State Department, 1946-1951


Domestic Affairs, 1950-1960


Box 115 Folder 9

Agriculture, 1949-1956


Box 115 Folder 10

Aircraft and Missiles, 1950


Box 115 Folder 11

Alaska-Hawaii Statehood, 1950-1954


Box 115 Folder 12

Atomic Energy, 1950-1954


Box 115 Folder 13

Banking, 1955


Box 115 Folder 14

Basing Point Bill, 1950


Box 116 Folder 1

Civil Defense, 1950


Box 116 Folder 2

Civil Rights, 1946-1958


Box 116 Folder 3

Civil Service, 1956


Box 116 Folder 4

Defense Production, 1955


Box 116 Folder 5

Domestic Affairs, 1957-1959


Box 116 Folder 6

Education, 1949-1956


Box 116 Folder 7

Elections, 1952-1956


Box 116 Folder 8

Equal Rights Amendment, 1950-1953


Box 116 Folder 9

Flood Control and Irrigation, 1950-1956


Box 116 Folder 10

Flood Insurance, 1955-1956


Box 116 Folder 11

Health, 1946-1956


Box 116 Folder 12

Herbert Lehman, 1954


Box 116 Folder 13

Housing, 1950-1956


Box 116 Folder 14

Jewish Affairs, 1946-1956


Box 116 Folder 15

Juvenile Delinquency, 1950-1956


Box 116 Folder 16

Liberalism, 1950-1956


Box 117 Folder 1

Labor, 1952-1956


Box 117 Folder 2

Wayne Morse, 1953-1955


Box 117 Folder 3

Natural Gas, 1950-1956


Box 117 Folder 4

Price Control, 1950-1958


Box 117 Folder 5

Presidential Appointments, 1955


Box 117 Folder 6

Price Control, 1950-1953


Box 117 Folder 7

Puerto Rico, 1950-1952


Box 117 Folder 8

Rent Control, 1950-1951


Box 117 Folder 9

Roads and Highways, 1954-1956


Box 117 Folder 10

Nelson A. Rockefeller, 1953


Box 117 Folder 11

Social Security, 1950-1956


Box 118 Folder 1

St. Lawrence Seaway--Niagara Power, 1950-1956


Box 118 Folder 2

Social Security, 1950-1955


Box 118 Folder 3

Taxes, 1950-1955


Box 118 Folder 4

Tidelands Oil, 1951-1960


Box 118 Folder 5

Trade, 1955


Box 118 Folder 6

Veterans Affairs, 1951


Box 118 Folder 8

Democratic Advisory Council, 1957-1958, (2 folders)


Box 118 Folder 9

Israel Anniversary Committee, 1958


NY Committee for Democratic Voters, 1958-1963


Box 118 Folder 10

1958 Election, 1958


Box 118 Folder 11

1959 Primaries, 1959


Box 119 Folder 1

1960 Primaries, 1960


Box 119 Folder 2

1960 Election, 1960


Box 119 Folder 3

1961 Primaries, 1961


Box 119 Folder 4

1961 Election, 1961


Box 119 Folder 5

1962 Election, 1962


Box 119 Folder 6

1963 Primaries, 1963


Box 119 Folder 7

General, 1963


Philanthropies


Box 119 Folder 8-9

Jefferson Memorial Foundation, 1924, (2 Folders)


Box 119 Folder 10-11

William College, 1926, (2 Folders)


Box 119 Folder 12-13

General (Includes Zoo), 1925-1961, (2 Folders)


Speeches


Box 119 Folder 14

Domestic Affairs, 1957


Box 119 Folder 15-16

International Affairs, 1957-1959, (2 Folders)


Box 119 Folder 17-18

Jewish Affairs, 1958-1959, (2 Folders)


Herbert Lehman and His Era Drafts


Box 1322 Folder 3-4

Corrected Page Proofs, undated, (2 folders)


Box 1322 Folder 5

Correction Sheets and Correspondence from Dr. Rappaport, 1962


Box 1355 Folder 1-4

Final Page Proofs, undated, (4 folders)


Box 1355 Folder 5

Corrected Bound Galley Proofs and Telegram, 1962


Subseries VII.2: William V. Shannon Research Files, 1930-1955

This subseries holds research notes for publications by William V. Shannon. Most relate to his unfinished biography of Lehman, and include extensive research notes and copies of sources arranged by subject, as well as several manuscript drafts. Other files contain research about women and child workers and may relate to a second book.


Box 120 Folder 1

Biography of Lehman--List of Contents and Letters of Transmittal, 1955


Lehman Files


Box 120 Folder 2

Agriculture, 1954


Box 120 Folder 3

Lehman and Alsop, 1951


Box 120 Folder 4

Senator, 1951-1955


Box 120 Folder 5

Correspondence with Roosevelt and Truman, 1928-1951


Box 120 Folder 6

Conservation, 1953-1955


Box 120 Folder 7

Lehman as a Democrat, 1955


Box 120 Folder 8

Correspondence--General, 1936-1954


Box 120 Folder 9

Lehman-Dewey, 1954


Box 120 Folder 10

Civil Liberties, 1955


Box 120 Folder 11

Discrimination, 1955


Box 120 Folder 12

Family, 1953


Box 120 Folder 13

Foreign Policy, 1955


Box 121 Folder 1-3

Immigration, 1952-1955, (3 folders)


Box 121 Folder 4

International, 1954


Box 121 Folder 5

Labor, 1954


Box 121 Folder 4

Lt. Governor, 1930-1955


Box 121 Folder 5

Governor, 1938


Box 123 Folder 1-2

McCarthyism--Clippings, 1953-1954


Box 123 Folder 3

Philanthropy, 1924-1954


Box 123 Folder 4

Public Power, 1953-1954


Box 123 Folder 5-6

UNRRA Documents, 1943-1945


Box 122 Folder 1

Jackson Letter, 1954


Box 122 Folder 2

Wall Street, 1949-1954


Box 122 Folder 3

Youth, undated


Box 122 Folder 4-10

General, 1924-1936, (7 Folders)


Box 124 Folder 1-5

General, 1937-1949, (5 Folders)


Box 124 Folder 6

Lehman-First Draft, undated


Box 125 Folder 1-11

Lehman-Second Draft, Parts 1-11, undated, (11 Folders)


Subseries VII.3: Oral Histories, 1957-1979

This subseries contains transcripts of oral histories and interviews with Herbert Lehman, in which he discusses both his personal and political life. The series also includes oral histories from seventeen of Lehman's associates, who recount their memories of working with him: Frank Altschul, Emanuel Celler, Paul Douglas, his assistant Julius Edelstein, James Farley, his secretary Carolin Flexner, Estes Kefauver, George Meany, Wayne Morse, Charles Poletti, Eleanor Roosevelt, Anna Rosenberg, Samuel Rosenman, Marc Tanenbaum, Roy Wilkins, and Ben Davidson.

Note: Oral Histories conducted by the Columbia Oral History Office cannot be photocopied, photographed, or cited without permission from the Oral History Office.


Box 1307 Folder 1-6

Herbert Lehman--Tissue Carbon Copy, 1958, (6 folders)


Box 1308 Folder 1-7

Herbert Lehman Oral History, 1961, (7 folders)


Box 1309 Folder 1-2

Herbert Lehman Oral History, (2 folders)


Box 1297 Folder 1-5

Reminiscences of Herbert Lehman, 1957-1969, (5 folders)


Box 1294 Folder 1-6

Reminiscences of Herbert Lehman--Drafts, 1957, (5 folders)


Box 1294 Folder 7

Interview with HHL by David Shaugnessy, 1957


Memoirs by Associates


Box 1294 Folder 8

Frank Altschul, Emanuel Celler, Paul Douglas, Julius Edelstein, 1957


Box 1295 Folder 1

James Farley, Carolin Flexner, Hubert Humphrey, Estes Kefauver, 1957


Box 1295 Folder 2

George Meany, Wayne Morse, Charles Poletti, Eleanor Roosevelt, Anna Rosenberg, Samuel Rosenman, 1957


Box 1295 Folder 3

Marc Tanenbaum, Roy Wilkins, 1962


Box 1310 Folder 1-7

Benjamin Buttenwieser, 1979, (7 folders)


Box 1311 Folder 1-5

Benjamin Buttenwieser, 1979, (5 folders)


Box 1349 Folder 1-5

Ben Davidson, 1979, (5 folders)


Subseries VII.4: Articles by and about Lehman, 1932-1974

This subseries contains a collection of articles about Herbert Lehman, as well as smaller number written by him.


Box 1252 Folder 1

"The ADL Speaks Out,", 1956


Box 1252 Folder 2

"Agriculture's Postwar Job" by Herbert Lehman, 1943


Box 1252 Folder 3

"Americans for Democratic Action"--Roosevelt Day Dinner in Honor of Senator Herbert H. Lehman, 1956


Box 1252 Folder 4

"Milk Price Control: History of Its Adoption, 1933" by Jewel Bellush, 1962


Box 1252 Folder 5

"Roosevelt's Good Right Arm" by Jewel Bellush, 1960


Box 1252 Folder 6

"The Reign of the Lehman Brothers" by John Benedict, 1957


Box 1252 Folder 7

"That Man Lehman" by Jacob Billikopf, 1928


Box 1252 Folder 8

"Biographical Statement on Herbert H. Lehman,", 1955


Box 1252 Folder 9

"With Luck and No Paper Clips, He'd Be Banker" by Jim Bishop, undated


Box 1252 Folder 10

"The Boss Retires, 1942


Box 1252 Folder 11

"Herbert Henry Lehman-I" by Joseph Brainin, 1952


Box 1252 Folder 12

"Herbert Henry Lehman-II" by Joseph Brainin, 1952


Box 1252 Folder 13

"Brandeis Award,", 1958


Box 1252 Folder 14

"The Contribution of UNRR to the Post War World" by Peter Buttenweiser, 1958


Box 1252 Folder 15

"Can the UN Meet the Challenge of the Present Crisis?", 1951


Box 1252 Folder 16

"The Challenge to McCarthyism,", 1953


Box 1252 Folder 17

"Charter Day: 1958", 1958


Box 1252 Folder 18

"The Crucial test of LaGuardia's First Hundred Days: The Emergency Economy Bill" by Leonard Chalmers, 1973


Box 1252 Folder 19

Clippings from Jewish Newspapers, 1938


Box 1252 Folder 20

Clippings, 1932


Box 1252 Folder 21

Clippings, 1934-1936


Box 1253 Folder 1

"Is the Religious Revival in the U.S. Real?" by Fletcher Coates, 1956


Box 1253 Folder 2

"The Shame of New York" by Fred Cook and Gene Gleason, 1959


Box 1253 Folder 3

"Herbert H. Lehman" by Countess of Listowel, 1943


Box 1253 Folder 4

"Lehman in the State" by Art Davis, 1946


Box 1253 Folder 5

"Lehman Drives for Democratization for the Party" by R. Stafford Derby, 1960


Box 1253 Folder 6

"Ahepans in the Forefront for Cyprus" by George Dimas, 1956


Box 1253 Folder 7

"The Universe and the World Within" by Paul H. Douglas, 1964


Box 1253 Folder 8

"Draft Diary" by Herbert H. Lehman, 1945-1947


Box 1253 Folder 9

"The Colorless Mr. Lehman" by Norbert Ehrenfreund, 1949


Box 1253 Folder 10

"Feuds and the Plot Thickens,", 1960


Box 1253 Folder 11

"Conscience of the Senate" by Milton Friedman, undated


Box 1253 Folder 12

"First Freedom Awards,", 1956


Box 1253 Folder 13

"Giant Business Expands" by Herbert H. Lehman, 1957


Box 1253 Folder 14

"The Immigration Question" by Herbert H. Lehman, 1961


Box 1253 Folder 15

"The Origins of UNRRA" by Grace Fox, 1950


Box 1253 Folder 16

"An Interview With Senator Lehman" by Murray Frank, 1955


Box 1253 Folder 17

"Senator Lehman to Leave Senate" by Max Freedman, 1956


Box 1253 Folder 18

"Herbert Lehman: Conscience of the Senate" by Milton Friedman, 1956


Box 1253 Folder 19

"Herbert H. Lehman of New York" by Nathan Glazer, 1963


Box 1253 Folder 20

"Address for Lehman Testimonial Dinner" by William Green, 1943


Box 1253 Folder 21

"Address for the Jewish Theological Seminary of America Convocation" by Arthur Goldberg, 1961


Box 1253 Folder 22

"Speech for Lehman Testimonial Dinner" by Adolph Held, 1943


Box 1253 Folder 23

"Herbert H. Lehman,", 1948


Box 1253 Folder 24

"Herbert H. Lehman,", 1955


Box 1253 Folder 25

"Herbert H. Lehman: American,", 1938


Box 1253 Folder 26

"Herbert H. Lehman: Liberal,", 1956


Box 1253 Folder 27

"Herbert H. Lehman Receives William Freeman Snow Award,", 1958


Box 1253 Folder 28

"Herbert H. Lehman: The Making of a Leader,", 1964


Box 1253 Folder 29

"Herbert H. Lehman" by Paul and Julie Herzog, 1965


Box 1253 Folder 30

"Herbert H. Lehman: Statesman of Distinction" by Edith and Tallarico Honig, 1974


Box 1253 Folder 31

"Honors 1958…,", 1958


Box 1254 Folder 1

"Grassroots Politics in Manhattan" by David L. Hurwood, 1960


Box 1254 Folder 2

"In Appreciation,", 1956


Box 1254 Folder 3

"New York and the Minimum Wage Movement, 1933-1937" by Robert P. Ingalls, 1974


Box 1254 Folder 4

Journal of the Eighth Annual Roosevelt Day Dinner Dedicated to Senator Herbert H. Lehman, 1956


Box 1254 Folder 5

"Address by Herbert H. Lehman" by Herbert H. Lehman, 1943


Box 1254 Folder 6

"Address of the Director General" by Herbert H. Lehman, 1943


Box 1254 Folder 7

"America and Israel" by Herbert H. Lehman, 1949


Box 1254 Folder 8

"America Needs New Blood" by Herbert H. Lehman, 1953


Box 1254 Folder 9

"An Answer to Iniquitous Forces" by Herbert H. Lehman, 1935


Box 1254 Folder 10

"Attacks Rule 22 As Straitjacketing US Senate" by Herbert H. Lehman, undated


Box 1254 Folder 11

"Big Business and Conformity" by Herbert H. Lehman, 1957


Box 1254 Folder 12

"The Challenge of 1953" by Herbert H. Lehman, 1953


Box 1254 Folder 13

"Challenge to Liberals" by Herbert H. Lehman, 1958


Box 1254 Folder 14

"The Constitution is Challenged!" by Herbert H. Lehman, 1956


Box 1254 Folder 15

"The Continuing Attack" by Herbert H. Lehman, 1959


Box 1254 Folder 16

Creeping McCarthyism: Its Threat to Church, School and Press by Herbert H. Lehman, 1953


Box 1254 Folder 17

"The Democratic Party Faces the Future" by Herbert H. Lehman, 1957


Box 1254 Folder 18

"Discrimination Against Groups" by Herbert H. Lehman, 1958


Box 1254 Folder 19

"Discrimination Against Groups" by Herbert H. Lehman, 1958


Box 1254 Folder 20

"Equal Rights for all Citizens" by Herbert H. Lehman, 1956


Box 1254 Folder 21

"Ex-Senator Rises on The Senate Filibuster Rule" by Herbert H. Lehman, 1958


Box 1254 Folder 22

"Extemporaneous Remarks of H.H. Lehman" by Herbert H. Lehman, 1951


Box 1254 Folder 23

"A Farewell to Dr. Syngalowski" by Herbert H. Lehman, 1957


Box 1254 Folder 24

"FDR Who Was His Brother's Keeper" by Herbert H. Lehman, 1960


Box 1254 Folder 25

"FDR He was His Brothers' Keeper," by Herbert H. Lehman, 1959


Box 1254 Folder 26

"From the Bread Lines to Self-Respect" by Herbert H. Lehman, 1922


Box 1255 Folder 1

"From Relief to Reconstructive Efforts," by Herbert H. Lehman, 1927


Box 1255 Folder 2

"Former Senator Lehman Says Democrats Lost Before '56 Race Began" by Herbert H. Lehman, 1957


Box 1255 Folder 3

"Increase and Extension of Minimum Wage World Benefit Entire Economy" by Herbert H. Lehman, 1955


Box 1255 Folder 4

"In Defense of Principles" by Herbert H. Lehman, 1956


Box 1255 Folder 5

"In Reply to Senator George" by Herbert H. Lehman, 1952


Box 1255 Folder 6

"Israel--Democratic Seed in the Middle East" by Herbert H. Lehman, 1958


Box 1255 Folder 7

"Issues Facing the New Congress" by Herbert H. Lehman, 1957


Box 1255 Folder 8

"Judaism and Liberalism" by Herbert H. Lehman, 1958


Box 1255 Folder 9

"Lehman Offers Plans for Mid-East Peace" by Herbert H. Lehman, 1958


Box 1255 Folder 10

"Look Here" by Herbert H. Lehman, 1958


Box 1255 Folder 11

"A Letter to Agatha Racusin" by Herbert H. Lehman, 1969


Box 1255 Folder 12

Liberalism: A Personal Journey by Herbert H. Lehman, 1958


Box 1255 Folder 13

"Magnes, The Champion of Justice" by Herbert H. Lehman, 1949


Box 1255 Folder 14

"McCarran-Walter Regulations Block Way of Foreign Students" by Jack Rosenthal, 1954


Box 1255 Folder 15

"Report on the NY State Defense Program" by Herbert H. Lehman, 1942


Box 1255 Folder 16

"National Emergency Conference-Addresses" by Herbert H. Lehman, 1917


Box 1255 Folder 17

"A New Look at Immigration Law..." by Herbert H. Lehman, 1953


Box 1255 Folder 18

"The Niagara Falls Issue" by Herbert H. Lehman, 1955


Box 1255 Folder 19

"The Niagara Falls Power Issue" by Herbert H. Lehman, 1955


Box 1255 Folder 20

"On the Nature of Leadership" by Herbert H. Lehman, 1946


Box 1255 Folder 21

"Our Need For Moral Purpose" by Herbert H. Lehman, 1957


Box 1255 Folder 22

The Place of Social Welfare in The Continuing Government Process by Herbert H. Lehman, 1942


Box 1255 Folder 23

"The Plight of the Individual in a Big Business Economy" by Herbert H. Lehman, 1957


Box 1255 Folder 24

A Positive Policy For The Middle East by Herbert H. Lehman, 1956


Box 1255 Folder 25

"Proposed Federal Advisory Commission on the Arts" by Herbert H. Lehman, 1956


Box 1255 Folder 26

"Reconstruction Achievements of the J.D.C." by Herbert H. Lehman, undated


Box 1255 Folder 27

"Refugees: The Last Millions" by Herbert H. Lehman, 1947


Box 1255 Folder 28

Resignation of the Director General of UNRRA by Herbert H. Lehman, 1946


Box 1255 Folder 29

"'Right to Work' Laws Sow the Seeds of Depression" by Herbert H. Lehman, 1959


Box 1256 Folder 1

"Schools, Subsidies and Segregation" by Herbert H. Lehman, 1956


Box 1256 Folder 2

"The Search for Ideals, a Program of Action, and Leadership" by Herbert H. Lehman, 1955


Box 1256 Folder 3

"Senator Lehman on Moderation" by Herbert H. Lehman, 1956


Box 1256 Folder 4

"Should the Niagara Project Be Developed by Private Enterprise?" by Herbert H. Lehman, 1955


Box 1256 Folder 5

"Statement of Herbert H. Lehman" by Herbert H. Lehman, 1949


Box 1256 Folder 6

The Strait Jacket of Fear by Herbert H. Lehman, 1953


Box 1256 Folder 7

Ten Axioms for Lovers of Democracy by Herbert H. Lehman, 1942


Box 1256 Folder 8

"Thunder From the Right" by Herbert H. Lehman, 1962


Box 1256 Folder 9

"Total Defense…" by Herbert H. Lehman, 1941


Box 1256 Folder 10

"UNRRA on the March" by Herbert H. Lehman, 1944


Box 1256 Folder 11

"Why I Retire" by Herbert H. Lehman, 1956


Box 1256 Folder 12

Williams College Poems and Essays by Herbert H. Lehman, undated


Box 1256 Folder 13

"Lehman's Position,", 1938


Box 1256 Folder 14

"Herbert Lehman: "Silent Dynamite"" by Saul Levitt and Allan Chase, undated


Box 1256 Folder 15

"A Man Who Should Have Been President,", 1960


Box 1256 Folder 16

"A Tribute to the Late Herbert H. Lehman" by Dr. Julius Mark, 1963


Box 1256 Folder 17-18

"The Moral Dimension" by Charlotte Marshall, 1965


Box 1256 Folder 19

"The Gentle Politician" by Warren Moscow, 1963


Box 1256 Folder 20

"Lehman for Senator" by Philip Murray, 1949


Box 1256 Folder 21

"National Affairs,", 1934


Box 1256 Folder 22

"Herbert H. Lehman: A Profile in Courage" by Richard L. Neuberger, 1958


Box 1256 Folder 23

"Israeli Village Named After Senator Lehman…" by Richard L. Neuberger, 1959


Box 1256 Folder 24

"Herbert H. Lehman" by Allan Nevins, 1963


Box 1256 Folder 25

"On the Death of Senator Herbert H. Lehman,", 1965


Box 1256 Folder 26

"An Outstanding Figure,", 1963


Box 1256 Folder 27

"From Edward P Morgan and The News American Broadcasting Co." by Edward Morgan, 1963


Box 1256 Folder 28

"Personalities at the Conference,", 1956


Box 1256 Folder 29

"Picture of Prosperity,", 1950


Box 1256 Folder 30

"UNRRA Italian Mission" by Pope Pius VII, 1945


Box 1256 Folder 31

"Pope and Gandhi Nobel Candidates-Lehman Also Proposed for 1947 Peace Prize, 1947, 1947, 1947


Box 1257 Folder 1

"Profiles the Governor-I" by Hickman Powell, 1936


Box 1257 Folder 2

"Profile Governor Lehman,", 1944


Box 1257 Folder 3

"Program-Presentation of the Justice Louis D. Brandeis Gold Medals of the Jewish Forum for Service to Humanity,", 1958


Box 1257 Folder 4

"An Interview With Herbert Lehman Who Is Celebrating His 80th Birthday Today" by S. Regensberg, 1958


Box 1257 Folder 5

"The Ten Congressmen Who Have Done Most For Young People" by Donald Robinson, 1956


Box 1257 Folder 6

"Our Languid Liberals" by Fred Rodell, 1957


Box 1257 Folder 7

"Governor Lehman" by Mabel Rossbach, 1937


Box 1257 Folder 8

"Ruby Anniversary Convention Held at Waldorf-Astoria,", 1950


Box 1257 Folder 9

"Herbert Lehman and New York Politics" by Robert Wagner, 1965


Box 1257 Folder 10

"The Brighter Side" by Damon Runyon, 1938


Box 1257 Folder 11

"A Salute to Herbert H. Lehman,", 1956


Box 1257 Folder 12

"Jewish Day Series" by Philip Sandler, 1964


Box 1257 Folder 13

"Panorama-Governor Lehman" by David Schartz, 1948


Box 1257 Folder 14

"Herbert H. Lehman: The Conservative as Radical" by Arthur Schlesinger, 1967


Box 1257 Folder 15

"The Conscience of the Senate" by William V. Shannon, 1956


Box 1257 Folder 16

"The Moral Power of Mr. Lehman" by William V. Shannon, 1951


Box 1257 Folder 17

"Tamany's Downfall; Wagner Victory; Lehman's Noble Figure,", 1961


Box 1257 Folder 18

"The Third Annual Dinner,", 1961


Box 1257 Folder 19

"Thirteen Senators Halt Dulles' 1955 Marchto The Brink of War," 1956, 1955, 1956


Box 1257 Folder 20

Thirty Years of Amalgamated Cooperative Housing , 1958


Box 1257 Folder 21

"I May Be Wrong…" by B.C. Tousman, 1947


Box 1257 Folder 22

"Address at City College" by Anthony J. Travia, 1968


Box 1257 Folder 23

"Lehman at 80: Young Elder Statesman" by Barbara Ward, 1968


Box 1257 Folder 24

"Herbert H. Lehman-Statesman and Humanitarian" by Benjamin Weintroub, 1956


Box 1257 Folder 25

"On His 80th Birthday Lehman Requests that USA Guarantee Israel's Security" by Zuckerman, 1958


Box 1257 Folder 26

"The Role of the Reform Groups In This Year's Municipal Election" by Zuckerman


Box 1258 Folder 1

"Introduction for Herbert Lehman on Class Day at University Heights" by Arnold Zurcher, 1939


Box 1258 Folder 2

"A Conversation With Herbert H. Lehman" by Jack Zurofsky, 1960


Box 1258 Folder 3

"Who Are The Nation's Best and Worst Senators?,", 1951


Box 1258 Folder 4

"William Freeman Snow Award,", 1958


Box 1258 Folder 5

"Lehman Outlines His Social Philosophy" by S.J. Woolf, 1936


Box 1258 Folder 6

"Youth Wants to Know Presents Herbert H. Lehman,", 1954


Subseries VII.5: Pamphlets, 1931-1982

This small subseries contains pamphlets on the Roosevelt administration, anti-Semitism, and relief efforts after World War II and other topics related to Lehman's political career, though most do not focus on him directly.


Box 1354 Folder 1

"James McDonald: High Commissioner for Refugees, 1933-1935" by Haim Genizi, undated


Box 1354 Folder 2

"James McDonald and the Roosevelt Administration" by Haim Genizi, undated


Box 1354 Folder 3

"American Diplomacy and the Jewish Refugee, 1938-1939" by Michael Marshberg, undated


Box 1354 Folder 4

"Documents Concerning the American State Department and the Stateless European Jews, 1942-1944", 1977


Box 1354 Folder 5

"I Believe the Axis Powers are Not Going to Win this War" by Franklin Roosevelt, 1940


Box 1354 Folder 6

"Our Realization of Tomorrow" by Franklin Roosevelt, 1945


Box 1354 Folder 7

"The Death of Franklin Roosevelt," by William Royce, 1945


Box 1354 Folder 8

"American Diplomats in Berlin (1933-1939) and Their Attitude to Nazi Persecution of the Jews" by Schlomo Shafir, 1973


Box 1354 Folder 9

"American Jewish Leaders and the Emerging Nazi Threat" by Scholmo Shafir, 1979


Box 1354 Folder 10

"George Messersmith: An Anti-Nazi Diplomat's View of the German-Jewish Crisis" by Schlomo Shafir, 1973


Box 1354 Folder 11

"Nazi Guilt and Western Indifference" by Schlomo Shafir, undated


Box 1354 Folder 12

"Roosevelt: His Attitude Toward American Jews, the Holocaust, and Zionism" by Schlomo Shafir, 1982


Box 1354 Folder 13

"Roosevelt, Nazis, and the Jews" by Schlomo Shafir, 1978


Box 1354 Folder 14

"Taylor and McDonald: Two Differing Views on Zionism and the Emerging Jewish State" by Schlomo Shafir, 1977


Box 1354 Folder 15

"The Attitude of the American Jews to Refugees from Germany in the 1930s" by Zosa Szajkowski, 1971


Box 1354 Folder 16

"Budgeting American Jewish Overseas Relief (1919-1939) by Zosa Szajkowski, 1969


Box 1354 Folder 17

"Disunity in the Distribution of American Jewish Overseas Relief, 1919-1939" by Zosa Szajkowski, 1969


Box 1354 Folder 18-19

"Private and Organized American Overseas Relief (1914-1938) by Zosa Szajkowski, 1967, (2 folders)


Box 1354 Folder 20

"'Reconstruction' vs. 'Pallative Relief' in American Jewish Overseas Work" by Zosa Szajkowski, 1970


Box 1354 Folder 21

"Relief for German Jewry: Problems of American Involvement" by Zosa Szajkowski, 1972


Box 1354 Folder 22

"State of War Between the United States and the Japanese Empire,", 1941


Box 1354 Folder 23

"What is Anti-Semitism?", undated


Box 1354 Folder 24

"The Place of Chief Judge Irving Lehman in American Constitutional Development" by William Wiecek, 1971


Box 1354 Folder 25-27

"My Boy, Franklin" by Mrs. Sarah D. Roosevelt in Good Housekeeping, 1933, (3 folders)


Box 1354 Folder 28

"Roosevelt in Retrospect: A Profile in History" by John Gunther, 1950


Box 1413 Folder 5

"Herbert H. Lehman: The Conservative as Radical"--Address by Arthur Schlesinger, Jr. 1967 December 18, 1967


Box 1413 Folder 7

Judge Edward Weinfeld--Dedication of the Herbert H. Lehman College of the City University of New York, 1969 March 28, 1969


Box 1413 Folder 9

"In Reply to Senator George Remarks on the Floor of the United States Senate" by Lehman, 1952 May 21, 1952


Box 1413 Folder 10

"Extemporaneous Remarks of Herbert Lehman on the Floor of the United States Senate," 1951 June 28, 1951


Subseries VII.6: Writings of Arthur Lehman Goodhart and Others, 1927-1975

This subseries contains articles on law written by Lehman's nephew, Arthur Lehman Goodhart, a lawyer and professor. It also contains articles on the Olympics and Vietnam by his son Philip Goodhart, and articles on legal topics and stamps by Howard Rossbach.


Arthur Lehman Goodhart


Box 129 Folder 1

"Accidents on the Road, Letters to the Editor of The Times,"1951


Box 129 Folder 2

"Acquitting the Guilty,", 1961


Box 129 Folder 3

"An Adult Trespasser on The Railway Lines,", 1964


Box 129 Folder 4

"Alcohol and the Road, User from the Legal Standpoint,", 1952


Box 129 Folder 5

"American Influence on English Law,", undated


Box 129 Folder 6

"An American Looks at Europe: Changes in a Tradition of Foreign Policy,", 1954


Box 129 Folder 7

"The American Oxonian Vol. XL #1 Contains: "Charter Day Address" by A.L. Goodhart,", 1953


Box 129 Folder 8

"Appeals on Questions of Fact,", 1955


Box 129 Folder 9

"Anglo-American News Vol.22 #3. Contains: "Britain's Schools Hold Her Industrial Future" by A.L. Goodhart,", 1955


Box 129 Folder 10

"Anglo-American Relations,", undated


Box 129 Folder 11

"Arthur Lehman Goodhart,", 1975


Box 129 Folder 12

"The Brief Life Story of The Direct Consequence Rule in English Tort Law,", 1967


Box 129 Folder 13

"British-American University Education: Past and Future,", undated


Box 129 Folder 14

"The British Commonwealth and the United States in the Post-War World,", undated


Box 129 Folder 15

"The British Constitution. Commentary by a Leading American Authority,", 1946


Box 129 Folder 16

"The Burmah Oil Case and the War Damage Act of 1965", 1966


Box 129 Folder 17

"A Changing Approach to the Law of Evidence,", 1965


Box 129 Folder 18

"The Common Market and English Law,", 1962


Box 129 Folder 19

"Cruelty, Desertion, and Insanity in Matrimonial Law,", 1963


Box 129 Folder 20

"Current Judicial Reform in England,", 1952


Box 129 Folder 21

"Damages for Loss of Life Under American Law,", undated


Box 129 Folder 22

"Dangerous Things and The Sedan Chair,", 1949


Box 129 Folder 23

"Defamatory Statements and Privileged Occasions,", undated


Box 129 Folder 24

"Dransfield v. British Insulated Cables, Ltd,", undated


Box 129 Folder 25

"Emotional Shock and the Unimaginative Taxicab Driver,", 1953


Box 129 Folder 26

"English Contributions to the Philosophy of Law,", 1948


Box 129 Folder 27

"English Law in Action,", 1959


Box 129 Folder 28

"European Federation--The Need for Realism,", undated


Box 129 Folder 29

"Five Jewish Lawyers of the Common Law,", 1949


Box 129 Folder 30

"Freedom of Speech and Freedom of the Press,", 1964


Box 129 Folder 31

"Freedom Under the Law,", undated


Box 129 Folder 32

"Herbert H. Lehman, an Address at Dedication of Lehman Suite and Library,", 1971


Box 129 Folder 33

"Hospitals and Trained Nurses,", undated


Box 129 Folder 34

"The Imaginary Necktie and the Rule in Re: Polemis,", 1952


Box 130 Folder 1

"An Infant Trespasser on Railway Lines,", 1963


Box 130 Folder 2

"The Influence of Literature on the Common Law,", 1966


Box 130 Folder 3

"Influences on American Thought,", undated


Box 130 Folder 4

"International Law and the Causes of War,", undated


Box 130 Folder 5

"International Law and English Law,", undated


Box 130 Folder 6

"Is Our Law Just?", 1965


Box 130 Folder 7

"Israel and the Arabs: How it May Start Again,", 1968


Box 130 Folder 8

"Israel, the United Nations, and Aggression,", 1968


Box 130 Folder 9

"The 'I Think' Doctrine of Precedent: Inviters and Licensors,", 1950


Box 130 Folder 10

"Our Horse and Buggy Law,", 1965


Box 130 Folder 11

"The Kennedy Assassination Plot," 1967-968


Box 130 Folder 12

"The 'Last Opportunity' Rule,", 1949


Box 130 Folder 13

"Law and Morals,", 1954


Box 130 Folder 14

"Law and the State,", 1931


Box 130 Folder 15

"Law of the Land,", 1966


Box 130 Folder 16

"Law Reform,", 1952


Box 130 Folder 17

"Law Reform in the United States,", undated


Box 130 Folder 18

"Law Reform-Judicial and Legislative,", 1954


Box 130 Folder 19

"Convictions Quashed in the C.C.A.,", 1963


Box 130 Folder 20

"Legal Procedure and Democracy,", 1964


Box 130 Folder 21

"The Legality of the Nuremberg Trials,", undated


Box 130 Folder 22

"Liability and Compensation,", 1960


Box 130 Folder 23

"Liability for Innocent but Negligent Misrepresentations,", 1964


Box 130 Folder 24

"Lessons from America,", undated


Box 130 Folder 25

"Lincoln and the Law,", undated


Box 130 Folder 26

"Civic Toast at Banquet of City Livery Club,", 1952


Box 130 Folder 27

"Lord Wright, 1869-1964", undated


Box 130 Folder 28

"A Master's Liability for Defective Tools,", 1958


Box 130 Folder 29

"Measure of Damages When a Contract is Repudiated,", 1962


Box 130 Folder 30

"What is the Common Law,", 1960


Box 130 Folder 31

"Mistake as to Identity in the Law of Contract,", undated


Box 130 Folder 32

"The Nature and Purpose of a University,", 1952


Box 130 Folder 33

"The Nature of International Law,", undated


Box 130 Folder 34

"The North Atlantic Treaty of 1949", undated


Box 130 Folder 35

"Note-Mr. Justice Frankfurter, 1882-1965", 1965


Box 130 Folder 36

"Note-Sir Winston Churchill and Constitutional Law,", 1965


Box 130 Folder 37

"Notes of an Address on Some Problems in the Law of Tort,", 1954


Box 130 Folder 38

"The Obsolescent Law of Larceny,", 1959


Box 130 Folder 39

"Parliamentary Control over Nationalized Undertakings,", undated


Box 130 Folder 40

"Pedestrian Crossing-Some Crucial Judgments,", 1967


Box 131 Folder 1

Le Precedent en Droit Anglais et Continental, 1934


Box 131 Folder 2

Precedent in English and Continental Law, An Inaugural Lecture Delivered before the University of Oxford, 1934


Box 131 Folder 3

Precedents in the Court of Appeal, 1947


Box 131 Folder 4

"The Problems of Food Relief,", undated


Box 131 Folder 5

"Public Meetings and Processions,", 1937


Box 131 Folder 6

"The Ratio Decidendi of a Case,", 1959


Box 131 Folder 7

"The Warren Commissions: The Critics and the Law-Legal Ignorance and False Logic,", 1966


Box 131 Folder 8

Reviews of "British Digest of International Law" 1965 & "British International Law cases" 1964-5, 1965


Box 131 Folder 9

"The Rule of Law and Absolute Sovereignty,", 1958


Box 131 Folder 10

"Ridge v. Baldwin: Administration and Natural Justice,", 1964


Box 131 Folder 11

"Safety on the Roads,", 1953


Box 131 Folder 12

"The Shaw Case: The Law and Public Morals,", 1961


Box 131 Folder 13

"The Shock Cases and Area of Risk,", 1953


Box 131 Folder 14

"The Spirit of the English Law,", 1953


Box 131 Folder 15

"Statistics and Road Accidents,", 1962


Box 131 Folder 16

"Suicide and Life Insurance,", undated


Box 131 Folder 17

"Les Theories Anglaises du droit,", 1963


Box 131 Folder 18

"The Third Man or Novus Actor Interveiens,", 1951


Box 131 Folder 19

"Thomas v. Sawkins: A Constitutional Innovation,", undated


Box 131 Folder 20

"Tolerance and the Law,", 1955


Box 131 Folder 21

"Law, Equity, and World Order,", undated


Box 131 Folder 22

"Two Cases on Damages: The Edison and The Arpad,", 1937


Box 131 Folder 23

"The United Nations and Middle East Peace,", undated


Box 131 Folder 24

"The Vocational Teaching of Law,", undated


Box 131 Folder 25

"The Warren Commission from the Procedural Standpoint,", 1965


Box 131 Folder 26

"What Acts of War are Justifiable?", 1940


Box 131 Folder 27

"Why the English and the Americans Do Not Always Think Alike?", 1962


Box 131 Folder 28

"A Biography of Failure,", undated


Philip Goodhart


Box 131 Folder 29

"These Explosive Olympics,", 1968


Box 131 Folder 30

"Vietnam--Autumn Reflections,", undated


J. Howard Rossbach


Box 131 Folder 31

"Requiem for the D.O.R.?", 1963


Box 131 Folder 32

"An Irreverent Look at Scott' s 1965 Catalogue for British Commonwealth of Nations," 1965, 1965, 1965


Box 131 Folder 33

"Report of Special Commentary on the Study of Administration of Laws Relating to the Family,", undated


Box 131 Folder 34

"Study of Insanity Commitments,", 1954


Box 131 Folder 35

"The Human Side of Legal Aid,", 1955


Box 131 Folder 36

"Typical Legal Problems of Indigent New Yorkers,", 1953


Box 131 Folder 37

"They Should Have Told Me,", 1954


Box 131 Folder 38

"The Legal Aid Society's Adoption Center,", 1955


Box 131 Folder 39

"A Judge's View of Legal Aid,", 1957


Box 131 Folder 40

"Uncommon Use of Uncommon Stamps,", 1968


Box 131 Folder 41

"Review of 'Brownell-Legal Aid in the United States,", 1952


Box 131 Folder 42

"Mausolus,", 1929


Box 132 Folder 1

"Reverie, A Poem"; "Dwight Morrow"; "Sketch"; "The Death Bed of Borgia,", 1930


Box 132 Folder 2

The Hotchkiss Literary Monthly, 1930-1931


Box 132 Folder 3

"New York Legal Aid Society,", 1952


Box 132 Folder 4

"J. Howard Rossbach is New Attorney-in-Chief,", 1930


Box 132 Folder 5

"A Cure for 'Roops,'", 1951


Box 132 Folder 6

"J. Howard Rossbach" and " Legal Aid in Criminal Cases,", 1952


Box 132 Folder 7

"Legal Aid and Legal Referrals in the Big City,", 1953


Box 132 Folder 8

"Our Adoption Cases,", 1954


Box 132 Folder 9

"J. Howard Rossbach,", 1955


Box 132 Folder 10

"A Judge's View of Legal Aid,", 1956


Box 132 Folder 11

"Stamps of Thirty Years Ago and Now,", 1960


Box 132 Folder 12

"Let's Pay Counsel in the Life Sentence Murder Cases,", 1955


Box 132 Folder 13

"The Simplicity of the Great: Cardozo and Lehman,", 1963


Box 132 Folder 14

"The Only Stamp of Its Kind in the World?", undated


Box 132 Folder 15

"Requiem for the D.O.R.?", 1963


Box 132 Folder 16

"Three Judge Criminal Trials in the Bronx,", 1966


Box 132 Folder 17

"Three Judge Criminal Trials Some Local Problems,", 1955


Box 132 Folder 18

"U.S. Possessions, What Price, the Rare Issues?", 1963


Box 132 Folder 19

"United States-Scott's Catalogue 1930-1965 Prices-35 Years Makes a Difference," 1965, 1930-1965, 1965


Box 132 Folder 20

"A Visit to a Stamp Auction,", 1962


Box 132 Folder 21

"An Ordinary Cover,", 1968


Box 132 Folder 22

"The Legal Aid Society,", 1954


Box 132 Folder 23

"Judge Retiring Scores Facilities,", 1971


Box 132 Folder 24

"Recording…I,", 1964


Box 132 Folder 25

"Recording …III,", 1964


Subseries VII.7: General, 1944-2002

This small subseries contains some additional research material, including files on Lehman and the Lehman Children's Zoo compiled by unknown researchers, and several files of research by Harold Fruchtbaum, which include notes on UNRRA and copies of Lehman's Paris diaries.


Box 1348 Folder 1-6

Notes, undated, (5 folders)


Box 1348 Folder 7

Unknown Draft, undated


Box 1325 Folder 8

Lehman Children's Zoo--Notes and Articles for Exhibit, 2000-2002


Harold Fruchtbaum Research


Box 1356 Folder 1

UN Archives Reference Guide to UNRRA and Correspondence, 1976


Box 1356 Folder 2-11

UN Archives Guides to the UNRRA Papers, 1950s


Box 1356 Folder 12-13

Herbert Lehman Diaries (Duplicates), 1944-1945, (2 folders)


Box 1348 Folder 8

London and Paris Diary (Duplicate), 1944


Box 1400 Folder 18

Copy of Cashier's Check, 1934


Box 1400 Folder 19

"Things Every Worker Should Know"--New York State Department of Labor Pamphlet, 1927


Box 1400 Folder 20

American Committee for Christian German Refugees, undated

Series VIII. Media, 1920s-1980s


Subseries VIII.1 Herbert H. Lehman--LP Records--12 inch


Box LP Box 1

Inauguration of Gov. Lehman--NBC, 1935 January 1


Box LP Box 1

Inauguration of Gov. Lehman--NBC, 1935 January 1, 9 phonograph records



Box LP Box 1

Inauguration of Gov. Lehman--NBC, 1935 January 2



Box LP Box 1

Lehman Speech--Williams College Institute of Human Relations--WEAF, 1935 August 27


Item labelled "Institute of Public Relations"


Box LP Box 2

Governor HHL The Fight Against Crime--WABC, 1936 February 23



Box LP Box 2

Democratic National Convention--WOR, 1936 June 26



Box LP Box 2

Democratic Convention--WABC, 1936 September 29



Box LP Box 2

HHL Address at Annual Meeting of American Jewish Joint Distribution Committee, (3 Albums), 1936 December 13



Box LP Box 3

HHL Inauguration Ceremonies--WJZ, 1937 January 1



Box LP Box 3

Inauguration of Governor Lehman, 1937 January 1



Box LP Box 3

Inauguration of Gov. Lehman--NBC, 1937 January 1



Box LP Box 3

Lehman Speech on Public Opinion Institute of Human Relations, Williamstown, MA--NBC, 1937 September 3



Box LP Box 3

HHL "Outlook for Agriculture", Syracuse State Fair, NY, 1937 September 9



Box LP Box 3

Biennial Convention of Union of Democratic Clubs of New York State Niagara Falls, 1937 September 25



Box LP Box 4

Speech on Child Labor Amendment, Lehman and Thelma Cudlipp Whitman (Mrs. Charles Whitman), 1937 March 5



Box LP Box 4

HHL Address City Chamber of Commerce Meeting, 1937 October 7



Box LP Box 4

HHL "Significance of a State Constitutional Convention"--WOR, 1937 October 10



Box LP Box 4

HHL at Democratic Rally Brooklyn Academy of Music (BAM), 1937 October 29



Box LP Box 5

Birthday Salute to HHL, 1938 March 28



Box LP Box 5

Passover Program HHL and Dr. Jonah B. Wise, 1938, 1938 April 20



Box LP Box 5

HHL Finances of State Merchants Association Luncheon, 1938 April 21



Box LP Box 5

Award to Gov. Lehman for Philanthropy by National Council of Young Israel--WMCA, 1938 June 19



Box LP Box 5

Testimonial to the Hon. HHL at the Waldorf Astoria Presentation of Award by National Council of Young Israel, 1938 June 19



Box LP Box 5

HHL at N.E.A. Convention Center Theater N.Y.C., 1938 June 26



Box LP Box 5

"Women Make the News" (--R, Newark, N.J.) Interview with Edith Lehman--Vincent Connolly, Newscaster, 1938 November 4



Box LP Box 6

Dinner in Honor of the 1939 College and University Graduates of Italian Origin. Under the Auspices of GRAND'CFF, Generoso Pope and Il Progresso Italo-Americano--WHN, 1939 October 12



Box LP Box 6

Herbert H. Lehman Inauguration Speech as Governor of New York State, 1940



Box LP Box 6

"Jackson Day Dinner"--WJZ, 1940 January 8



Box LP Box 6

Democratic National Convention--WOR, 1940 July 17



Box LP Box 6

World's Fair Program--Edwin C. Hill (Autographed), American Oil Co., 1940 August 8



Box LP Box 6

N.Y. Police Conference--Lehmann Address--Aero-Voice Studios, 1940 August 13



Box LP Box 6

Albany Chamber of Commerce, 1941 January 2



Box LP Box 7

"Duties and Purposes of the New York State Guard" (WJZ, New York)--Address to the 12th Regiment, 1942 March 27



Box LP Box 7

"Tammany Society 156th Anniversary"--WHN, 1942 July 2



Box LP Box 7

Democratic State Convention--WLIB (6), 1942 August 19



Box LP Box 7

Unidentified Record, 1942 November 17


6 unbroken and 3 broken discs. Contains long conversation between 2 unidentified men.


Box LP Box 8

Unidentified Record, 1942 November 20


10 unbroken and 6 broken discs. Contains long conversation between 2 unidentified men.


Box LP Box 9

Voice of Winston S. Churchill: A Few Quotations from His Speeches, 194-?



Box LP Box 9

HHL "New Year's Message" (WMCA, New York), 1942 January 1



Box LP Box 9

"I am an American Day"--WABC, 1942 May 17



Box LP Box 9

Official NYC Dinner to King George of Greece--WEAF, 1942 June 18



Box LP Box 9

Teachers for Victory, 1942 November 12



Box LP Box 9

HHL Report to the People, 1942 December 1



Box LP Box 9

HHL Speech Labor O.R.T. Dinner, 1943 January 31



Box LP Box 9

Report to the Nation--Lehman and Peter G. [Lehman]--CBS, 1943 April 24


NOTE: (1) original and (1) copy


Box LP Box 9

Men of the Land, Sea, and Air--Lehman and son Peter G. [Lehman], 1943 April 28


Box LP Box 10

Why Pay for UNRRA?--Lehman and Others--CBS, 1944 September 16



Box LP Box 10

Jewish Memorial to F.D.R.--Irving Lehman Address, 1945 April 14



Box LP Box 10

General Dwight D. Eisenhower--Voices of Victory--Doubleday and Co., Inc., undated



Box LP Box 10

Dinner for General Eisenhower--Speech by Irving Lehman--WHN, 1945 June 19



Box LP Box 10

Dinner for General Eisenhower--Speech by Irving Lehman--WNYC, 1945 June 19



Box LP Box 10

Memorial Dinner for F.D.R.--Lehman Speech--WNYC, 1946 April 12



Box LP Box 10

Campaign Program--Lehman for Senator--WABC, 1946 September 28



Box LP Box 10

Lehman Campaign Spot on Palestine (in Yiddish)--WOR, 1946 October 8



Box LP Box 10

Campaign Spots--Lehman for Senator--WOR, 1946 October 24



Box LP Box 10

Lehman Campaign Announcement--WEVD, 1946 November 2



Box LP Box 10

Mary Margaret McBride--Interviews--Lehman--NBC-Radio, 1947 March 6



Box LP Box 10

Public Affairs--Lehman Interview--"Helping Europe Help Itself"--NBC-Radio, 1947 October 18



Box LP Box 11

Interfaith in Action--NBC, 1948 November 17



Box LP Box 11

"Our Job is Manhattan"--ABC, 1948 December 2



Box LP Box 11

Martha Deane Show--Lehman Interview--WOR, 1949 July 6



Box LP Box 11

Hi Jinx Show--WNBC, 1949 July 11



Box LP Box 11

Tex and Jinx Show--Interview--Lehman--NBC Radio, 1949 July 11

Duplicate, not digitized.


Box LP Box 11

Campaign Program--Robert Sherwood for Lehman, 1949 October 13



Box LP Box 11

Listeners' Digest, Guests Mr. & Mrs. Lehman—NBC Radio , 1949 October 16



Box LP Box 12

HHL Campaign Spot--AFL--Labor's League for Political Education, 1949



Box LP Box 12

HHL Campaign Spots--Frances Winwar--Speech [in Italian], 1949



Box LP Box 12

Lehman Campaign Recording--F.D.R. Jr.--Robert Sherwood--CINEMART, Inc., 1949


NOTE: (1) original and (6) copies


Box LP Box 12

HHL Campaign Spot--Congressman Gorski--Introducing HHL at a rally, Buffalo, NY, 1949


NOTE: (1) original and (1) copy


Box LP Box 12

HHL Campaign Spots [in Italian], 1949



Box LP Box 12

HHL Campaign Spot--Mayor O'Dwyer endorses Lehman--CBS, 1949



Box LP Box 12

HHL Campaign Spot [Orchestral Arrangement]--78 rpm, 1949


NOTE: (1) original and (1) copy


Box LP Box 12

HHL Speech--Dinner in honor of Alex Rose, 1949-1956



Box LP Box 12

Campaign Spot--Henry Morganthau for Lehman--CINEMART, Inc., 1949 October 26



Box LP Box 12

Campaign Program--Mary McLeod Bethune for Lehman, 1949 October 28



Box LP Box 12

Campaign Spot to Polish Voters--NBC-Radio, 1949 October 29



Box LP Box 12

Lehman for Senator Spot--Eleanor Roosevelt (Mrs. F.D.R.)--CBS, 1949 November 1



Box LP Box 12

Campaign Program--Ralph Bellamy for Lehman, 1949 November 5



Box LP Box 13

Registration Spot--Herbert Lehman, 1950



Box LP Box 13

Registration Spot--Helen Hayes, 1950



Box LP Box 13

Five Minutes with Senator Lehman--Civil Rights--WOR, 1950 October 27


NOTE: (1) original and (3) copies


Box LP Box 13

Five Minutes with Senator Lehman--Foreign Aid--WOR, 1950 October 27


NOTE: (1) original and (5) copies


Box LP Box 13

Five Minutes with Senator Lehman--Why Vote--WOR, 1950 October 27


NOTE: (1) original and (5) copies. One warped disc discarded, March 2021. kws


Box LP Box 13

Lehman for Senator--Speech by James G. Lyons, Farmer, 1950



Box LP Box 13

Lehman Campaign Program--"Lehman Round-Up Program"--CBS, 1949 November 5



Box LP Box 14

Registration Spot--Franklin D. Roosevelt, Jr. and Robert F. Wagner, Jr., 1950



Box LP Box 14

HHL Interview--"Progress of American Liberalism", 1950 January 11



Box LP Box 14

Senator Lehman Registration Spot--Gotham Recording Corp., 1950 October 10



Box LP Box 14

Campaign Speech--Lehman for Senate--[Chester C.] Gorsky and [James J.] Delaney--WNBC, 1950 October 18



Box LP Box 14

Lehman Campaign Speech to German-American Voters--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Lehman Campaign Speech to Greek-American Voters--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Lehman Campaign Speech to Greek-American Voters--Short Version--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Lehman Campaign Speech to Jewish Voters--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Lehman Campaign Speech to Spanish and Puerto Rican Voters--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Lehman Campaign Speech to Spanish and Puerto Rican Voters--Shorter Version--Gotham Recording Corp., 1950 October 24



Box LP Box 14

Five Minutes with Senator Lehman--Social Security--WOR, 1950 October 25-27


NOTE: (1) original and (3) copies


Box LP Box 14

Five Minutes with Senator Lehman--Cost of Living--WOR


NOTE: (1) original and (4) copies


Box LP Box 14

Five Minutes with Senator Lehman--Taxes--WOR, 1950 October 27


NOTE: (1) original and (4) copies


Box LP Box 15

HHL Interviews--"Farm Radio Releases", 1950-1956



Box LP Box 15

Hon. Luis Munoz Marin--Senate Campaign--Gotham Recording Corp., 1950 November 4



Box LP Box 15

America's Town Meeting--Lehman and [U.S. Sen. Homer E.] Capehart--Interview--ABC-Radio, 1951 January 9



Box LP Box 15

Senator Lehman--St. Lawrence Seaway--Joint Senate and House Recording Facility, 1951 April 10



Box LP Box 15

Edward R. Murrow--"This I Believe" with Senator Lehman--CBS, 1951 August 8



Box LP Box 15

Senator Lehman accepts Anti-Defamation League Plaque--WBBM-CBS, 1952 October 25



Box LP Box 15

Wayne Morse--Speech--Defending HHL against McCarthy's charges, 1953?



Box LP Box 15

Herbert H. Lehman--Address: "Israel and the American Jew"--Closing Ceremonies--American Jewish Tercentenary--CBS-Radio, 1955 June 1



Box LP Box 15

Henry Fonda--The Democratic Party--Columbia Records, 1956



Box LP Box 15

Joe Glazer--Ballads for Ballots--Sound Studios, Inc., 1956



Box LP Box 15

Will Rogers, Jr.--Politics, USA--Columbia, 1956



Box LP Box 15

Unfinished Business before Congress--CBS-Radio, 1956 June 13



Box LP Box 15

Maj. Gen. John R. Deane--Harriman for President--Speech and Harriman Message to Lehman--Harriman for President Headquarters, 1956 June 16



Box LP Box 15

Tex and Jinx Show--Lehman--Interview--NBC Radio, 1958 January 14



Box LP Box 15

Senator Lehman--Press Conference--Israeli Anniversary Celebration--WMCA, 1958 February 6



Box LP Box 15

Lehman Interview--"Eye on New York"--CBS-TV, 1959 March 1



Box LP Box 16

80th Birthday Greetings to Lehman--Waldord Astoria--Gotham Recording Corp., 1958 March 28


NOTE: (1) original and (1) copy


Box LP Box 16

Album of an American--80th Birthday Party for Lehman--with his Remarks--Hotel Astor--Gotham Recording Corp., 1958 March 29


NOTE: (1) original and (9) copies


Box LP Box 16

The Lee Graham Show--Mrs. Edith Altschul Lehman--Interview, 1958 May 13



Box LP Box 16

Three speeches: "Salute to Israel"; "The Governor Salutes Israel"; "For Israel: A Thanksgiving" , 1958 May 14


NOTE: (1) original and (1) copy


Box LP Box 16

The Eternal Light--NBC, 1958 June 9


Sides 2 and 4 only


Box LP Box 16

Lehman Speech to F.D.R.-Woodrow Wilson Independent Democrats--WMCA, 1959 April 15



Box LP Box 16

Casper Citron Show--Lehman--Interview, 1959 September 1



Box LP Box 17

Mike Wallace--Interviews--Senator Lehman--WNTA-TV, 1960 January 12



Box LP Box 17

Between the Lines--Lehman--Interview--WNTA-TV, 1960 April 17



Box LP Box 17

Let's Find Out--Lehman--Interview--CBS-Radio, 1960 May 15



Box LP Box 17

Metropolitan Probe--Lehman--Interview--WNEW-TV, 1960 May 22


NOTE: (1) original and (1) copy


Box LP Box 17

The Eternal Light--"Message to the World"--NBC-Radio, 1960 June 5



Box LP Box 17

Lehman--Interview--Martha Dean Show--WOR, 1960 July 12



Box LP Box 17

Lehman seconds [Adlai] Stevenson's nomination--1960 Democratic Convention, 1960 July 13


NOTE: (1) original and (1) copy


Box LP Box 17

Lehman and others second [Adlai] Stevenson for Presidential Nomination, 1960 July 13



Box LP Box 17

Liberal Party Dinner--WOR, 1960 September 14



Box LP Box 17

ILGWU [International Ladies' Garment Workers' Union] Anniversary--WEVD, 1960 September 17



Box LP Box 17

The Searchlight--NBC-TV, 1960 October 16



Box LP Box 17

Lehman Statement--AFL-CIO [American Federation of Labor and Congress of Industrial Organizations] for [John F.] Kennedy, 1960 October 20



Box LP Box 17

Liberal Party Political Broadcast--NBC-Radio, 1960 October 27



Box LP Box 17

Kennedy for President Spots--"Fight for Civil Rights"--Mrs. [Eleanor] Roosevelt, Sen. Morse, Lehman, 1960 November 1



Box LP Box 17

Health, Medicine, Money, and Politics--Lehman--Speech, 1961 February 2



Box LP Box 17

The Searchlight--NBC-TV, 1961 February 2



Box LP Box 17

Carmine DeSapio--News Conference--NBC-TV, 1961 February 12



Box LP Box 17

Luncheon for Secretary Hodges--Lehman--Speech, 1961 April 14



Box LP Box 17

New York Forum--Lehman--Interview--CBS-TV, 1961 May 14



Box LP Box 17

"Let's Find Out"--Lehman--Interview--CBS, 1961 May 21



Box LP Box 18

Barry Gray Show--Carmine DeSapio--WMCA, 1961 February 14



Box LP Box 18

[Robert] Wagner Campaign--"Tomorrow Show"--Lehman--Statement--WNEW-TV, 1961 September 6



Box LP Box 18

Searchlight--Lehman--Interview--NBC-TV, 1961 September 10



Box LP Box 18

Lehman's Zoo for Children, 1961 September 28



Box LP Box 18

Mayor [Robert] Wagner--NBC-TV, 1961 November 1



Box LP Box 18

Garment Center Rally--NBC, 1961 November 2



Box LP Box 18

"Who is [Louis J.] Lefkowitz"--Lehman--Campaign Statement--NBC, 1961 November 4



Box LP Box 18

The Al Smith Story--CBS-TV, 1961 November 5



Box LP Box 18

New York Forum--CBS-TV, 1961 December 9



Box LP Box 18

Pins and Needles--ILGWU [International Ladies' Garment Workers' Union] Musical--25th Anniversary Production--Columbia, 1962



Box LP Box 18

Directions '62--ABC-TV, 1962 January 21



Box LP Box 18

Calendar--CBS-TV, 1962 January 30



Box LP Box 18

HHL Autobiography--"Dimension-Personal Story"--CBS-Radio, 1962 February



Box LP Box 18

Eye on Albany--CBS-TV, 1962 April 12



Box LP Box 18

A View from Tomorrow--"Highlights of the Conference on the Technological Order sponsored by the Encyclopedia Britannica in Cooperation of the Study of Democratic Institutions"--KNX-Radio--Los Angelses, CA, 1962 May 6



Box LP Box 18

Democratic State Convention--NBC, 1962 September 17



Box LP Box 18

Tribute to Mrs. F.D.R. (Eleanor Roosevelt)--NBC-TV, 1962 November 10



Box LP Box 19

Lehman's 85th Birthday Dinner [1963 March 27], Dedication of Lehman Village [1963 September 11] and [George] Meany and Lehman Remarks [1963 November 12], 1963 March 25


NOTE: (1) original and (9) copies


Box LP Box 19

The Eternal Light--Interview with Lehman--NBC, 1963 May 19


NOTE: (1) original and (2) copies


Box LP Box 19

The Today Show – NBC-TV, 1963 June 27



Box LP Box 19

Lehman Memorial Program--NBC, 1964 January 26



Box LP Box 19

Posthumous Presentation--Presidential Medal of Freedom--WMCA, 1964 January 29



Box LP Box 19

Lehman Memorial--"Making of a Leader"--ABC-TV, 1964 March 29



Box LP Box 19

Appreciation Dinner--School of International Affairs--Columbia University--Hotel Pierre, New York--Impressions In Sound by Phonotone, 1966 May 11



Subseries VIII.2 Edith Lehman--LP Records--12 inch


Box LP Box 20

Modern Ten Commandments--Mrs. [Edith] Lehman--WJZ, 1939 October 5



Box LP Box 20

Mrs. [Edith] Lehman--Better Parenthood--WMCA, 1940 September 27



Box LP Box 20

Abba Eban Reads From the Psalms Ecclesiasties in English and Hebrew, 1959 September



Box LP Box 20

Sonny Terry--Blind Sonny Terry--Archive of Folk Music, 1965 September



Box LP Box 20

"The Stupendous" Edith Lehman Production--Lehman Studio, Albany, NY, undated



Box LP Box 20

Unidentified Records, undated


6 unbroken and 4 broken discs. Contains long conversation between 2 unidentified men.


Subseries VIII.3 Herbert H. Lehman--Electrical Transcription Discs--16 inch


Box LP Box 21

HHL Speech--WNBF, 1938 October 21, 16-inch disc



Box LP Box 21

HHL Speech, 1938 October 26, 16-inch disc



Box LP Box 21

HHL Syracuse--Parts 5 and 6 (?)--WHAM, 1938 October 27, 16-inch disc


NOTE: Reverse Side [Both LPs]: John O'Brien--Mutual--1938 October 29


Box LP Box 21

John O'Brien--Mutual, 1938 October 29


NOTE: Reverse Side of above (Both LPs)


Box LP Box 21

HHL Democrates--Parts 1 and 2--WSYR, 1938 October 28, 16-inch disc



Box LP Box 21

Farm Bulletin for Oct. 28—WSYR , 1938 October 28



Box LP Box 21

Comm. Noyes Democratic—WSYR, 1938 October 28



Box LP Box 21

HHL Democratic Mutual--Parts 1 and 2--WSYR, 1938 October 29, 16-inch disc



Box LP Box 21

Thomas Dewey Republican, WSYR , 1938 October 31



Box LP Box 21

Morris Tremaine, WSYR , 1938 November 3



Box LP Box 21

Wagner-[Charles] Poletti--No. 1--WHAM, 1938 November 1, 16-inch disc


NOTE: Reverse Side: John O'Brien--Mutual--1938 November 3


Box LP Box 21

John O'Brien--Mutual, 1938 November 3


NOTE: Content differs on reverse side


Box LP Box 21

Address by Gov. Lehman--WJTN, 1938 November 1, 16-inch disc



Box LP Box 21

HHL--Empire State--Sides 1 and 7 (?)--WHAM, 1938 November 1, 16-inch disc


NOTE: Reverse Side: Rabbi Goldman [Blue?]--NBC--1938 October 13


Box LP Box 21

Rabbi Goldman [Blue]--NBC, 1938 October 13


NOTE: Reverse side content differs


Box LP Box 21

HHL Speech--WOR, 1938 November 2, 16-inch disc



Box LP Box 21

HHL--Gov. Lehman at Yonkers, N.Y.--WIBX, 1938 November 3, 16-inch disc



Box LP Box 21

James A. Farley in Mineola, Long Island


Side B of Lehman Yonkers disc.


Box LP Box 21

HHL-Parts 1 and 2--WOR, 1938 November 3, 16-inch disc



Box LP Box 21

HHL Speech--WOR, 1938 November 4, 16-inch disc



Box LP Box 21

Gov. Lehman at Saunders Trade School--WOR, 1938 November 7, 16-inch disc



Box LP Box 21

Election Return Flashes--Parts 9 and 10--[Thomas E.] Dewey Concedes, 1938 November 8, 16-inch disc



Box LP Box 21

Election Return Flashes--Parts 11 and 14--HHL Acceptance Speech, 1938 November 8, 16-inch disc



Box LP Box 22

Notification Ceremony of the N.Y. State Democratic Party--WHN, 1938 October 14, 16-inch disc



Box LP Box 22

Utica Campaign Speech--Part 3 (?)--WHAM, 1938 October 15, 16-inch disc


NOTE: Reverse Side: Governor Lehman--Mutual Net--1938 October 20 #2


Box LP Box 22

Governor Lehman--Mutual Net--1938 October 20 #2 , 1938 October 20


NOTE: Content on reverse Side


Box LP Box 22

Gov. Lehman--via Mutual B.S.--#1, 1938 October 20, 16-inch disc


NOTE: Reverse Side: Governor Lehman--Utica Speech--Mutual Net--1938 October 25 #4

`


Box LP Box 22

Governor Lehman--Utica Speech--Mutual Net--1938 October 25 #4 , 1938 October 25


NOTE: Reverse Side content differs


Box LP Box 22

HHL Speech--Parts 1 and 2, 1938 November 5, 16-inch disc



Box LP Box 22

Gov. HHL Presented by Fishler Zealand--CBS, 1938 November 7, 16-inch disc



Box LP Box 22

Lehman--Speech--Jackson Day--WJZ, 1940 January 8, 16-inch disc



Box LP Box 22

HHL Address--Democratic State Convention--Sides 1 and 2, 1940 September 30, 16-inch disc



Box LP Box 22

[Lt. Gov. Charles] Poletti--Record--Speech--Defense Employment Recruiting in New York State--WNEW, 1941 April 4, 16-inch disc



Box LP Box 22

Lathrop, M., 1946 June 5, 16-inch disc



Box LP Box 22

Speech by Dr. George-Democrat--WAGE, 1946 October 10, 16-inch disc



Box LP Box 22

HHL Speech--WHAM, 1946 October 17, 16-inch disc



Box LP Box 22

HHL Campaign for U.S. Senate--WMCA, 1946 October 30, 16-inch disc



Box LP Box 22

[Charles] Poletti--Speech, 1947 September 10, 16-inch disc



Box LP Box 23

Campaign Film Soundtrack--Quentin Reynolds, Narrator, 1949 November 4, 16-inch disc



Box LP Box 23

Campaign Program--[Thomas A.] Tom Murray [president, New York State American Federation of Labor] for Lehman--ABC, 1949 November 4, 16-inch disc



Box LP Box 23

Independent Citizens Committee for Lehman--WBNX, 1949 November 4, 16-inch disc



Box LP Box 23

Joe Kiernan--A.F. of L.--ABC/WFDR, 1949 November 5, 16-inch disc



Box LP Box 23

"Lehman Round-up Program"--CBS, 1949 November 5, 16-inch disc



Box LP Box 23

Political Talk--Lehman Committee--WENY, 1949 November 5, 16-inch disc



Box LP Box 23

The Honorable Herbert H. Lehman (Farm Talk), NBC, 1949 October 29



Box LP Box 23

Citizens Committee for Newbold Morris--Monsieur Marcel Foy for Morris, 1949, 16-inch disc


Originally labelled "Independence Citizens for Lehman--WBNX, 1949 November 6"


Box LP Box 23

Lehman Campaign Program--Toni Sender for Lehman-WHOM, 1949 November 6, 16-inch disc



Box LP Box 23

Newbold Morris Campaign Speech, 1949, 16-inch disc


Originally labelled "Monsieur Marcel Foy--Hon. Newbold Morris [French]--WBNX, 1949 November 6"


Box LP Box 23

Newbold Morris Campaign--Monsieur Marcel Foy for Morris--Cut # 2--WMCA, 1949 November 6, 16-inch disc



Box LP Box 23

HHL Campaign Program--David Dubinsky--WEVD, 1949 November 7, 16-inch disc



Box LP Box 23

HHL Speech--CBS, 1949 November 7, 16-inch disc



Box LP Box 23

Lehman Campaign Program--Newbold Morris and Marie [Mrs. F.H.] La Guardia, 1949 November 7, 16-inch disc



Box LP Box 23

HHL Campaign Program--Edith Altschul Lehman (Mrs. HHL)--Interview with Rep. Hulan Jack--ABC, 1949 November 7, 16-inch disc



Box LP Box 23

Address by W. Green--Nagler Lunch, undated, 16-inch disc



Box LP Box 24

Campaign Spots--Content: Appeals to Ethnic Voters--1. Italian-Americans and 2. Polish-Americans--ABC, 1949 October 29, 16-inch disc



Box LP Box 24

HHL Campaign Speech--Spots--NBC, 1949 October 29, 16-inch disc


Box LP Box 24

Campaign Speech sponsored by the Citizens Committee for Newbold Morris, 1949 October 30, 16-inch disc


Originally labelled "Independent Citizens Committee--Professor Frankel to Lehman--WBNX, 1949 October 30"


Box LP Box 24

Independent Citizens Committee for Lehman--Rudolf Kaiser--WHOM, 1949 October 30, 16-inch disc



Box LP Box 24

Harold L. Ickes Speaking for the Election of HHL--2 parts--2 records--WOR, 1949 October 31, 16-inch disc



Box LP Box 24

HHL Campaign Program, 1949 October 31, 16-inch disc



Box LP Box 24

HHL Campaign--Election Speech for HHL by Toni Sender--[Side I in German, Side II in English]--WBNX, 1949 October 31, 16-inch disc



Box LP Box 24

Independent Citizens Committee--Mary McLeod Bethune for Lehman--ABC, 1949 October 31, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 24

Lehman Democratic Campaign, 1949 October 31, 16-inch disc



Box LP Box 24

James A. Farley--Speaking for the Election of HHL--CBS, 1949 November 1, 16-inch disc



Box LP Box 24

HHL--Campaign Speech--CBS, 1949 November 2, 16-inch disc



Box LP Box 24

HHL--Campaign Speech--WOR, 1949 November 2, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 24

HHL--Complete Talk--WOR, 1949 November 2, 16-inch disc



Box LP Box 24

HHL--Political Address--WFDR, 1949 November 2, 16-inch disc


Box LP Box 24

Liberal Party--WJZ, 1949 November 2, 16-inch disc



Box LP Box 24

Newbold Morris--Spot--ABC, 1949 November 2, 16-inch disc



Box LP Box 24

HHL Campaign Program, 1949 November 3, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 24

HHL Campaign Speech, 1949 November 3, 16-inch disc

Missing


Box LP Box 24

HHL Campaign Spot--[Eleanor Roosevelt?] endorses Lehman--[Appeal to New York State women], 1949?, 16-inch disc



Box LP Box 24

HHL Campaign Spot--[Eleanor Roosevelt?] endorses Lehman--[Appeal to New York State workers], 1949?, 16-inch disc



Box LP Box 25

HHL Political Talk--Health Talk--NBC, 1949 October 15, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 25

HHL Campaign Speech--ABC, 1949 October 19, 16-inch disc



Box LP Box 25

HHL Campaign Speech--NBC, 1949 October 19, 16-inch disc



Box LP Box 25

Campaign Spot--"Labor Speaks for Lehman" with Harold Hanover, Richard I. Walsh--WOR, 1949 October 21, 16-inch disc



Box LP Box 25

HHL Campaign Speech--CBS, 1949 October 26, 16-inch disc



Box LP Box 25

Political Address--HHL for Senator--WQXR, 1949 October 26, 16-inch disc



Box LP Box 25

HHL Campaign Program--Independent Citizens Committee for Gov. Lehman--WBNX, 1949 October 28, 16-inch disc



Box LP Box 25

Independent Citizens Committee--[Professor] Frankel for Lehman, 1949 October 28, 16-inch disc



Box LP Box 25

William Green speaking for the Election of HHL--A.F. of L. Series--2 copies--WOR, 1949 October 28, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 25

HHL Broadcast Talk--Farm Speech--NBC, 1949 October 29, 16-inch disc



Box LP Box 25

HHL Campaign Program--Newbold Morris--ABC, 1949 November 2, 16-inch disc



Box LP Box 25

Lehman Campaign Program--Newbold Morris for Lehman--WJZ, 1949 November 3, 16-inch disc


Box LP Box 25

Lehman Campaign Spots--Democratic Campaign Spots, 1949 November 3, 16-inch disc



Box LP Box 25

[Thomas A.] Tom Murray--[president, New York State American Federation of Labor]--ABC--[Replayed WFDR: 1949 October 5], 1949 November 3, 16-inch disc



Box LP Box 25

Frieda Miller--N.Y. State Federation of Labor League for Political Education on Behalf of HHL--WOR, 1949 November 4, 16-inch disc



Box LP Box 25

Political Talk--Paul Smith--WENY, 1949 November 4, 16-inch disc


NOTE: (1) original and (1) copy


Box LP Box 26

HHL Campaign--Opening Campaign Speech--CBS, 1949 September 28, 16-inch disc



Box LP Box 26

Independent Citizens Committee for Governor Lehman--Conrad Woelfel, speaker [in German], 1949 October, 16-inch disc



Box LP Box 26

Lehman Campaign Spots--Various Takes, 1949 October 3, 16-inch disc



Box LP Box 26

HHL Campaign Speech--CBS, 1949 October 5, 16-inch disc



Box LP Box 26

Independent Citizens Committee--Nathan Chanin [General Secretary of Workmen's Circle] for Lehman--WEVD, 1949 October 5, 16-inch disc



Box LP Box 26

HHL Campaign--Talk on Health--CBS, 1949 October 12, 16-inch disc



Box LP Box 26

Lehman Campaign Program--Franklin D. Roosevelt, Jr. for Lehman, 1949 October 12, 16-inch disc



Box LP Box 26

HHL Campaign--George Meany speaking of HHL--A.F. of L. Series--WOR, 1949 October 14, 16-inch disc



Box LP Box 26

Political Talk--American Federation of Labor--WENY, 1949 October 14, 16-inch disc



Box LP Box 26

HHL Campaign Program--Henry Morganthau and William H. Davis endorse Lehman--WCHU, 1949 October 17, 16-inch disc


NOTE: Record 2 of 2 is: "Independent Citizens Committee for Lehman--WHCU


Box LP Box 26

Sen. Phelps Phelps--Speech on behalf pf HHL for U.S. Senate--WMCA, 1949 October 18, 16-inch disc



Box LP Box 26

HHL Campaign Speech--ABC, 1949 October 23, 16-inch disc


Box LP Box 26

Independent Citizens Committee--Rudolf Kaiser for Lehman--WBNX, 1949 October 24, 16-inch disc



Box LP Box 26

Political Address--HHL for Senator--WFDR, 1949 October 26, 16-inch disc


Box LP Box 26

HHL Campaign Program--Independent Citizens Committee for the Election of Gov. Lehman, 1949, 16-inch disc


Box LP Box 26

John Foster Dulles--"Meet the Press", 1949, 16-inch disc



Box LP Box 26

Mary McLeod Bethune--Newbold Morris for Mayor, 1949, 16-inch disc



Box LP Box 27

HHL Campaign Program--Address by William Green, president of the A.F.L.--ABC, 1950?, 16-inch disc



Box LP Box 27

Voting Spot Announcements--Dinah Shore et al., 1950?, 16-inch disc


NOTE: (1) original and (2) copies


Box LP Box 27

Commercial Radio Program--"The Limerick Show"--Content: Various people singing and making up limericks. Seemingly unrelated to Lehman. Guests: Maxie Rosenbloom (boxer) and Rosalind Page (singer)., 1950 April 27, 16-inch disc



Box LP Box 27

Lehman Campaign Speech, 1950 October 2, 16-inch disc



Box LP Box 27

HHL Campaign Speech--WTOP Washington [D.C.[, 1950 October 9, 16-inch disc



Box LP Box 27

HHL Campaign Speech--Foreign Policy--CBS, 1950 October 9, 16-inch disc



Box LP Box 27

Interview Program--Miriam Kresyn Show--Interviewed Edith A. Lehman--WEVD, 1950 October 13, 16-inch disc



Box LP Box 27

Robert Wagner and Rep. Powell--Broadcast for HHL--WMCA, 1950 October 13, 16-inch disc


NOTE: Label and LP have an incorrect spelling. Correct: Miriam Kressyn Show


Box LP Box 27

Lehman Campaign Speech--National Defense--CBS, 1950 October 16, 16-inch disc



Box LP Box 27

HHL Interview, 1950 October 17, 16-inch disc



Box LP Box 27

Congressmen for HHL: 1. Mr. [Chester C.] Gorsky and 2. Mr. [James J.] Delaney, 1950 October 18, 16-inch disc



Box LP Box 27

HHL Campaign Speech, 1950 October 23, 16-inch disc



Box LP Box 27

HHL Campaign Speech--Civil Rights--CBS, 1950 October 23, 16-inch disc


Box LP Box 27

Lehman Speech--ABC cut in CBS, 1950 October 30, 16-inch disc



Box LP Box 27

HHL Campaign Speech--CBS, 1950 November 6, 16-inch disc



Box LP Box 27

Lehman Speech--WLIB, 1952 November 1, 16-inch disc



Box LP Box 27

Tidelands Oil Issue--Discussion by Senators Lehman, [Charles W.] Tobey and [J. Lister] Hill, 1953?, 16-inch disc



Subseries VIII.4 Herbert H. Lehman--Film and Video, 1920s-1978


Box 1428 Reel 10

Scenes from the Lehman Family at Purchase, 1920s, 1 videotapes; Color, Silent. 16mm


16mm_A_12


Box 1430 Reel 5

Campaign Film for Roosevelt/Lehman, Lehman Family at Purchase, NY, 1928, 1 film reels; Sound. 16mm

16mm_2

Item was not digitized because it is a duplicate of Box 1428 Reel 10.


Box 1430 Reel 9

Campaign Film for Roosevelt/Lehman, Lehman Family at Purchase, NY, 1928, 1 film reels; Sound. 16mm


16mm_2. Possible duplicate


Box 1418 Reel 8A

Campaign film with Roosevelt, 1928, 1 videocassettes (VHS)


Original film missing. 16mm_8A


Box 1451 Reel 3

"Herbert H. Lehman: Sports, Politics, Etc.", 1936, 1 film reels; Sound. 16mm. 14'' reel


Wagner News. 16mm_3


Box 1418 Reel 4

New York World's Fair--"Albany Society's Day at the Fair", 1939, 1 film reels; Silent. 16mm


Scenes of HHL at the Fair. Also clips of Al Smith. 16mm_4


Box 1430 Reel 1

Presidential Inauguration Parade, Washington DC, 1941, 1 film reels; Silent. 16mm


16mm_5


Box 1430 Reel 2-3

Endorsements of Herbert H. Lehman by Robert Wagner, Sen. Paul H. Douglas, Quentin Reynolds, etc., 1950, 2 film reels; Sound. 16mm


16mm_6

Reel 3 was not digitized because it is a duplicate of Reel 2.


Box 1430 Reel 10-12

"Herbert H. Lehman: A Lifetime of Public Service", 1950, 3 film reels; Sound. 16mm


16mm_7

Reel 10 was not digitized because it is a duplicate of Reel 11.


Box 1418 Reel 10

Herbert H. Lehman Campaign Speech, 1950, 1 film reels; Sound. 16mm


16mm_10. 4 copies


Box 1418 Reel 11

"Quentin Reynolds Endorses Herbert H. Lehman", 1950, 1 film reels; Sound. 16mm


16mm_11. 12 copies


Box 1418 Reel 23

"Re-elect Senator Herbert H. Lehman", 1950, 1 film reels; 16mm


16mm_23. 2 copies


Box 1418 Reel 24

1950 Campaign Film Titles, "Presenting Senator Paul H. Douglas of Illinois, Re-elect Senator Lehman", 1950, 1 film reels; 16mm


16mm_24. 2 copies


Box 1430 Reel 7

"United Jewish Appeal Presents Herbert H. Lehman", 1950s, 1 film reels; 7 minutes, Sound. 16mm


16mm_12


Box 1428 Reel 1

Films from 1952, 1952, 1 videotapes; Color, Silent. 16mm


16mm_A_1


Box 1428 Reel 2

Films from 1952 to 1953, 1952-1953, 1 videotapes; Color, Silent. 16mm


16mm_A_2


Box 1428 Reel 3

Films from 1953, 1953, 1 videotapes; Color, Silent. 16mm


16mm_A_3


Box 1450 Reel 5

Films from 1953, 1953, 1 videotapes; Silent


8mm_A_5


Box 1450 Reel 4

Films from 1954, 1954, 1 videotapes; Color, Silent


8mm_A_4


Box 1428 Reel 4

Films from 1954, 1954, 1 videotapes; Color, Silent. 16mm


16mm_A_6


Box 1428 Reel 6

Films from 1955, 1955, 1 videotapes; Color, Silent. 16mm


16mm_A_8


Box 1428 Reel 7

Parade 1955, 1955, 1 videotapes; Color, Silent. 16mm


16mm_A_9


Box 1450 Reel 14

"Nike Defense of New York State", 1955 April, 1 film reels; 15 minutes, Sound. 16mm


Discussion Between Herbert H. Lehman and General Herran. 16mm_14


Box 1418 Reel 13

"Capitol Prayer Room", 1955 March, 1 film reels; Sound. 16mm


Described by Senator Lehman, Broadcast on New York State Television Stations During Holy Week. 16mm_13


Box 1450 Reel 22

"Person to Person"--Herbert H. Lehman, 1957 January 25, 1 film reels; 16 mm


CBS TV. 16mm_22


Box 1450 Reel 15

"American Morning" with Mike Wallace, 1958 June, 1 film reels; 15 minutes, Sound, Color


Speech by HHL on Judaism, Combined Campaign for American Reform Judaism--Public Department. 16mm_15


Box 1429 Reel 16

Herbert H. Lehman and Eleanor Roosevelt Joint Telecast for Kennedy-Johnson, 1960 December 6, 1 videotapes; Sound. 16mm


16mm_16. 3 copies


Box 1450 Reel 17

"Directions 62" Jewish Theological Seminary Program, 1962 January 21, 1 film reels; 30 minutes, Sound. 16mm.


Interview with Herbert H. Lehman about the Central Park Children's Zoo, ABC-TV. 16mm_17


Box 1430 Reel 6

Herbert H. Lehman Obituary Film, 1963 December 5, 1 film reels; Sound. 16mm


WCBS-TV News. 16mm_19


Box 1430 Reel 4

"Herbert H. Lehman at Lehman Village", 1963 September 11, 1 film reels; Sound. 16mm


16mm_18


Box 1451 Reel 20

"Herbert H. Lehman: The Making of a Leader, 1964 March 29, 1 film reels; 60 minutes, Sound. 15'' reel.


WABC-TV, New York. 16mm_20


Box 1418 Reel 21

Lyndon B. Johnson awarding Presidential Medal of Freedom to Herbert Lehman, 1965 December 5, 1 film reels; 30 minutes, Sound. 16mm


NBC-TV Network. 16mm_21.

This appears to be posthumous - the award is handed to Lehman's widow.


Box 1429 Reel 6-7

Portugal, England, St. Lucia, 1968-1969, 2 videotapes; Color, Silent. 8mm


8mm_B_6-7


Box 1429 Reel 2

July 4th, Memorial Day, 1969, 1 videotapes; Color, Silent. 8mm


8mm_B_2


Box 1429 Reel 8

Ligonier May 1969/Do-op/Alida, 1969, 1 videotapes; Silent. 8mm


8mm_B_8


Box 1429 Reel 10

Europe, Japan, 1969, 1 videotapes; Color, Silent. 8mm


8mm_B_10


Box 1429 Reel 11

Japan 2, undated, 1 videotapes; Color, Silent. 8mm


8mm_B_11


Box 1429 Reel 4

Islands, 1970, 1 videotapes; Color, Silent. 8mm


8mm_B_4


Box 1429 Reel 3

Films from 1972 and 1975, 1972-1975, 1 videotapes; Color, Silent. 8mm


8mm_B_3


Box 1429 Reel 1

Mullett Family, 1972-1976, 3 videotapes; Color, Silent. 8mm


8mm_B_1


Box 1429 Reel 5

Mullet Family, Brazil, 1977-1978, 1 videotapes; Color, Silent. 8mm


8mm_B_5


Box 1430 Reel 8

Film of Lehman Estate Prevues, undated, 1 film reels; Silent, Color. 16mm


16mm_1


Box 1418 Reel 8

Alben Barkley Show--Endorsement for Herbert H. Lehman, undated, 1 film reels; 16mm


16mm_8. 4 copies


Box 1418 Reel 9

"Senator Paul H. Douglas of Illinois Endorses Herbert H. Lehman", undated, 1 film reels; 16mm


16mm_9. 5 copies


Box 1428 Reel 5

Christmas, undated, 1 videotapes; 16mm


16mm_A_7


Box 1428 Reel 8-9

Scenes of Trip to Israel, undated, 2 videotapes; Black and White, Silent. 16mm


16mm_A_10-11


Box 1428 Reel 11

Army Camps/Canal Trips/John L., undated, 1 videotapes; Color, Silent. 16mm


1- Army Camp Review; 2. Canal Trips; 3. John L. with Toy Fire Engine. 16mm_A_13


Box 1450 Reel 16

Israel, undated, 1 videotapes; Color, Silent


Israel, general views; Small portion of St Moritz; some lake views. 8mm_A_16


Box 1429 Reel 9

Ligonier Yale, undated, 1 videotapes; Color, Silent. 8mm


8mm_B_9


Box 1429 Reel 12-14

Safari 1-3, undated, 3 videotapes; Color, Silent. 8mm


8mm_B_12-14


Box 1451 Reel 21

"Eternal Light--The Moral Dimension, Herbert H Lehman Memorial", 1965 December 5



Box 1417

VHS and Betacam transfers


Box 1419

VHS and Betacam transfers


Box 1420

VHS and Betacam transfers


Box 1421

VHS and Betacam transfers


Box 1422

VHS and Betacam transfers


Box 1424

VHS and Betacam transfers


Box 1425

VHS and Betacam transfers


Subseries VIII.5 Herbert H. Lehman--Magnetic Audio Tape, 1937-1980s

Arranged chronologically.


Box 1444 Reel 10

Third Inaugural Ceremony, 1937 January 1, 1 open reel audiotapes


Box 1444 Reel 1

Lehman Jackson Day Speech, WHN, 1940 January 8, 1 open reel audiotapes



Box 1444 Reel 10

NY State Police Convention, 1940 August 13, 1 open reel audiotapes


Box 1444 Reel 1

Lehman Speech, NY Democratic Convention Private, 1940 September 30, 1 open reel audiotapes


Box 1444 Reel 11

Lehman ORT Speech, Incomplete, 1943 January 31, 1 open reel audiotapes


Box 1444 Reel 11

Lehman Interview, with Son, "Report to Nat", 1943 April 24, 1 open reel audiotapes


Box 1444 Reel 11

Lehman Interview, with Son, NBC, 1943 April 28, 1 open reel audiotapes



Box 1444 Reel 11

Lehman Speech, on UNRRA, CBS, 1944 September 16, 1 open reel audiotapes


Box 1446 Reel 21

If You Were a Child in the USA, 1945 January 16, 1 open reel audiotapes



Box 1446 Reel 1

Alfaro, Dr. Ricardo of Panama, 1945 March 15, 1 open reel audiotapes



Box 1446 Reel 5

Luncheon—Mayflower Hotel, Washington DC, 1945 March 15, 1 open reel audiotapes



Box 1444 Reel 11

Judge Irving Lehman Address, on FDR, NBC, 1945 April 14, 1 open reel audiotapes


Box 1444 Reel 12

Judge Irving Lehman Speech, 1945 June19, 1 open reel audiotapes


Box 1446 Reel 4

BBC North American Service, 1945 September 1, 1 open reel audiotapes



Box 1446 Reel 23

BBC—2nd Anniversary Messages from Italian Foreign Minister, Benes, Masryk, Velebit, 1945 November 10, 1 open reel audiotapes



Box 1446 Reel 2-3 Box 1447 Reel 14

Eyewitness Account of Condition in Yugoslavia, Bill Morell Interviewed by Ed Hart, 1945 October 24-26, 3 open reel audiotapes



Box 1446 Reel 19

Home is What You Make It, 1945 November 24, 1 open reel audiotapes



Box 1446 Reel 6

UNRRA—Pope Pius XII Speaking in Rome, 1946 January 26, 1 open reel audiotapes



Box 1446 Reel 20

Pope Pius XII Blessing the Children, 1946 January 26, 1 open reel audiotapes



Box 1446 Reel 9

Council, 4th Meeting, Atlantic City, New Jersey, Talks and Interviews, 1946 March, 1 open reel audiotapes



Box 1447 Reel 6

UNRRA Team in Germany RNR Talks from BBC, 1946 March 9, 1 open reel audiotapes



Box 1446 Reel 8

Council, UNRRA, 4th Session, Address by Lehman, 1946 March 18, 1 open reel audiotapes



Box 1446 Reel 7

New Wheat Order—Secretary of Agriculture (US) Anderson and La Guardia, 1946 April 3, 1 open reel audiotapes



Box 1446 Reel 12

LaGuardia—Speech "Little Children Must Not Starve," University of Vermont, Burlington, 1946 April 4, 1 open reel audiotapes



Box 1444 Reel 12

Lehman Speech, FDR Memorial, 1946 April 12, 1 open reel audiotapes



Box 1447 Reel 11

LaGuardia—Message to Wheat Farmers, Rapid City, 1946 May 3, 1 open reel audiotapes



Box 1446 Reel 11

Food for Freedom Conference, Washington DC, Sir John Orr & La Guardia, 1946 May 22, 1 open reel audiotapes



Box 1446 Reel 10

LaGuardia—UNRRA Speech from Oklahoma City, 1946 June 3, 1 open reel audiotapes



Box 1444 Reel 1

Milo Lathrop, UEWU, Endorsement, WSNY, 1946 June 5, 1 open reel audiotapes


Box 1446 Reel 16

March of Time, 1946 June 25, 1 open reel audiotapes



Box 1446 Reel 15

LaGuardia—Press Conference, Washington DC, 1946 June 28, 1 open reel audiotapes



Box 1447 Reel 1

Mr. and Mrs. America Back Home, 1946 July 14, 1 open reel audiotapes



Box 1446 Reel 13-14

Mr. and Mrs. America Tour Europe, 1946 June-July, 2 open reel audiotapes



Box 1446 Reel 18

Council, UNRRA—5th Session, Opening Proceedings, 1946 August 5, 1 open reel audiotapes



Box 1446 Reel 17

Council UNRRA, 5th Session, Report of LaGuardia and Others, 1946 August 5-8, 1 open reel audiotapes



Box 1447 Reel 2

Leaves from UNRRA Storybook, 1946 September 3, 1 open reel audiotapes



Box 1447 Reel 23

Listen to LaGuardia, 1946 September 18, 1 open reel audiotapes



Box 1444 Reel 12

Lehman Speech: Foreign Affairs, 1946 September 29, 1 open reel audiotapes



Box 1444 Reel 12

Yiddish Campaign Spot, 1946 October 8, 1 open reel audiotapes


Box 1444 Reel 1

Tri-lingual Campaign Program, WAGE-Syracuse, 1946 October 10, 1 open reel audiotapes


Box 1444 Reel 1

Lehman Speech on Foreign Affairs, WHAM, 1946 October 17, 1 open reel audiotapes


Box 1444 Reel 12

Two Campaign Spots, 1946 October 24, 1 open reel audiotapes


Box 1447 Reel 3

Speeches on 2nd Anniversary of UNRRA, Warsaw, Poland, 1946 November, 1 open reel audiotapes



Box 1447 Reel 4

General Velebit, Message from Yugoslavia on 2nd Anniversary of UNRRA, 1946 November, 1 open reel audiotapes



Box 1447 Reel 10

Dedication of UNRRA Street in Ciske Budejovice, Various Speakers, 1946 November, 1 open reel audiotapes



Box 1444 Reel 12

Lehman Speech: DPs and Palestine, 1946 November 2, 1 open reel audiotapes


Box 1444 Reel 2

Lehman Speech to ALP, WMCA, 1946 November 30, 1 open reel audiotapes



Box 1447 Reel 5

Farm Condition in Yugoslavia—Interview with David Leff by Marvin Beers, UNRRA Chief of Radio, 1946 Fall, 1 open reel audiotapes



Box 1446 Reel 22

Farm Conditions in War Areas, 1946, 1 open reel audiotapes



Box 1444 Reel 12

Lehman Interview, Mary Margaret McBride, 1947 March 6, 1 open reel audiotapes


Box 1444 Reel 13

Lehman Interview "Public Affairs,", 1947 October 18, 1 open reel audiotapes


Box 1444 Reel 13

Lehman Speech at "Interfaith Dinner", 1948 November 17, 1 open reel audiotapes


Box 1444 Reel 13

Lehman Interview "Our Job is Manhattan", 1948 December 2, 1 open reel audiotapes


Box 1444 Reel 14

Lehman Interview: "Martha Deane Show", 1949 July 6, 1 open reel audiotapes


Box 1444 Reel 14

Lehman Interview: "Tex and Jinx Show", 1949 July 11, 1 open reel audiotapes



Box 1444 Reel 2

Lehman Speech on "Statism," CBS Network, 1949 September 28, 1 open reel audiotapes


Box 1444 Reel 2

Lehman Speech on Dulles, CBS Network, 1949 October 5, 1 open reel audiotapes


Box 1444 Reel 2

Lehman Speech on Foreign Affairs, CBS Net, 1949 October 12, 1 open reel audiotapes


Box 1444 Reel 3

Meany Endorsement, WOR, 1949 October 14, 1 open reel audiotapes


Box 1444 Reel 3

Lehman Speech on Health Care, NBC, 1949 October 15, 1 open reel audiotapes


Box 1444 Reel 15

Lehman Interview—"Listener's Digest", 1949 October 16, 1 open reel audiotapes


Box 1444 Reel 3

Davis, Morgenthau Endorsement, WHCU, 1949 October 18, 1 open reel audiotapes


Box 1444 Reel 3

Phelps Phelps Endorsement, WMCA, 1949 October 18, 1 open reel audiotapes


Box 1444 Reel 3

Lehman Campaign Speech, CBS-Network, 1949 October19, 1 open reel audiotapes



Box 1444 Reel 3

Lehman Speech on Statism, CBS-Network, 1949 October 26, 1 open reel audiotapes


Box 1444 Reel 15

Campaign Spot—Morgenthau Endorsement, 1949 October 26, 1 open reel audiotapes



Box 1444 Reel 4

William Green Speech, WOR, 1949 October 28, 1 open reel audiotapes


Box 1444 Reel 4

Lehman Ag. Speech, NBC, 1949 October 29, 1 open reel audiotapes



Box 1444 Reel 4

Ethnic Spots, NBC, 1949 October 29, 1 open reel audiotapes


Box 1444 Reel 15

Lehman Speech to Polish-American Voters, 1949 October 29, 1 open reel audiotapes


Box 1444 Reel 4

Campaign Spots, Private, 1949 October 31, 1 open reel audiotapes



Box 1444 Reel 4

Campaign Speech, Harold L. Ickes, 10/31/1949, 1 open reel audiotapes



Box 1444 Reel 4

Campaign Speech, James A. Farley, 11/1/1949, 1 open reel audiotapes



Box 1444 Reel 5

Liberal Party Program, WJZ, 1949 November 2, 1 open reel audiotapes


Box 1444 Reel 5

Lehman Foreign Policy Speech, CBS, 1949 November 2, 1 open reel audiotapes


Box 1444 Reel 5

Lehman Statism Speech, WOR, 1949 November 2, 1 open reel audiotapes


Box 1444 Reel 5

Campaign Program: Paul Smith, 11/4/1949, 1 open reel audiotapes


Box 1444 Reel 5

Campaign Program: Frieda Miller, WOR, 11/4/1949, 1 open reel audiotapes


Box 1444 Reel 5

Soundtrack from Campaign Film: Quentin Reynolds Narrates, NBC, 11/4/1949, 1 open reel audiotapes


Box 1444 Reel 6

Campaign Round-Up Program, CBS, 1949 November 5, 1 open reel audiotapes



Box 1444 Reel 6

Edith A. Lehman and Hulan Jack, ABC, 1949 November 7, 1 open reel audiotapes



Box 1444 Reel 6

David Dubinsky Endorsement, WEVD, 1949 November 7, 1 open reel audiotapes


Box 1444 Reel 6

Lehman Summation Speech, CBS, 1949 November 7, 1 open reel audiotapes



Box 1444 Reel 6

Lehman Summation Speech, NBC, 1949 November 7, 1 open reel audiotapes



Box 1444 Reel 15

Campaign Spot—Mrs. FDR Endorsement, 1949 November 11, 1 open reel audiotapes



Box 1444 Reel 2

Dulles on "Meet the Press," Mutual Network, 1949, 1 open reel audiotapes


Box 1444 Reel 2

Labor Speaks for Lehman, Private, 1949, 1 open reel audiotapes



Box 1444 Reel 2

Mary McLeod Bethune Endorses Morris, 1949, 1 open reel audiotapes



Box 1444 Reel 13

Unknown Speaker Intro. Lehman, Buffalo, 1949, 1 open reel audiotapes



Box 1444 Reel 13

Lehman Campaign Record, 1949, 1 open reel audiotapes



Box 1444 Reel 15

Lehman Interview, Voice of America, 1950 January 11, 1 open reel audiotapes


Box 1444 Reel 7

The Limerick Show, Mutual Network, 1950 April 27, 1 open reel audiotapes


Box 1444 Reel 7

Lehman on Campaign, CBS Network, 1950 October 2, 1 open reel audiotapes


Box 1444 Reel 7

Lehman on Foreign Policy, CBS Network, 1950 October 9, 1 open reel audiotapes


Box 1444 Reel 7

Lehman Endorses Fergeson (?), WTOP Wash, 1950 October 9, 1 open reel audiotapes



Box 1444 Reel 7

Lehman Registration Spot, Private, 1950 October 10, 1 open reel audiotapes



Box 1444 Reel 8

Powell, Wagner Discussion, WMCA, 1950 October 13, 1 open reel audiotapes


Box 1444 Reel 8

Edith A. Lehman Interview, WEVD, 1950 October 13, 1 open reel audiotapes


Box 1444 Reel 8

Lehman on National Defense, CBS-Network, 1950 October 16, 1 open reel audiotapes


Box 1444 Reel 8

Gorsky, Delaney Endorsements, Private, 1950 October 18, 1 open reel audiotapes



Box 1444 Reel 8

Agriculture Discussion, Private, 1950 October19, 1 open reel audiotapes



Box 1444 Reel 8

Lehman on Civil Rights, CBS-Network, 1950 October19, 1 open reel audiotapes



Box 1444 Reel 16

Campaign Speeches to Ethnic Blocs, 1950 October 24, 1 open reel audiotapes



Box 1444 Reel 9

Lehman Speech, CBS Network, 1950 November 6, 1 open reel audiotapes


Box 1444 Reel 7

Registration Spots, Private, 1950, 1 open reel audiotapes



Box 1444 Reel 7

William Green Endorsement, ABC, 1950, 1 open reel audiotapes


Box 1444 Reel 15

Registration Spot Announcements, 1950, 1 open reel audiotapes



Box 1444 Reel 15

JG Lyons Agriculture for Lehman Sps, 1950, 1 open reel audiotapes


Box 1444 Reel 16

Town Meeting—Lehman-Capehart Debate, 1951 January 9, 1 open reel audiotapes


Box 1444 Reel 17

Lehman Speech, St. Lawrence Seaway, 1951 April 10, 1 open reel audiotapes


Box 1444 Reel 17

Lehman Interview: "This I Believe," Murrow, 1951 August 28, 1 open reel audiotapes



Box 1444 Reel 9

Tidelands Oil Discussion, Private, circa 1951, 1 open reel audiotapes


Box 1444 Reel 17

Lehman Speech: ADL Award Dinner, 1952 October 25, 1 open reel audiotapes


Box 1445 Reel 35-36

Reunion of Old-Timers, PR, 1953 March 20, 2 open reel audiotapes



Box 1426 Reel 2

Tidelands Oil Issue (Carried by 20 NY Radio Stations), WMCA #R36/2, 1953 June 7, 1 open reel audiotapes


Box 1445 Reel 36

Report to the People, Oil Lands, WMCA, 1953 June 7, 1 open reel audiotapes



Box 1426 Reel 3

McCarthyism, WMCA #R36/3, 1953 July 5, 1 open reel audiotapes


Box 1445 Reel 36

Report to the People, McCarthyism, WMCA, 1953 July 5, 1 open reel audiotapes



Box 1426 Reel 1

Record of the 83rd Congress, WMCA #36/4, 1953 August 2, 1 open reel audiotapes


Box 1445 Reel 36

Report to the People, Record of 83rd C., 1953 August 2, 1 open reel audiotapes



Box 1427 Reel 5

Speech--The Repeal of the McCarren Act, Specifically HHL's Bill, S-2585, which Amended Immigration and Citizenship Laws. Introduction by Earl G. Harrison, #R36/5, 1953 September 10, 1 open reel audiotapes



Box 1445 Reel 36

Lehman Speech, Immigration and Citizenship PR, 1953 September-October, 1 open reel audiotapes



Box 1445 Reel 36

Report to the People, Coming Year, WMCA, 1954 January 17, 1 open reel audiotapes



Box 1426 Reel 4

Bricker Amendment, and the Economy, WMCA #37/1, 1954 February 14, 1 open reel audiotapes



Box 1426 Reel 5

Immigration Laws; Mexican Labor; Niagra Power Project, WMCA #R37/2, 1954 March 14, 1 open reel audiotapes



Box 1426 Reel 6

McCarthyism; Indochina, the H-Bomb, and Foreign Policy; Dairy Industry #R37/3, WMCA, 1954 April 11, 1 open reel audiotapes



Box 1426 Reel 7

Army-McCarthy Hearings; Indochina; Bi-partisan Foreign Policy, WMCA #R37/4, 1954 May 9, 1 open reel audiotapes



Box 1426 Reel 8

McCarthy Hearings #R37/5, WMCA, 1954 June 6, 1 open reel audiotapes



Box 1426 Reel 9 Box 1426 Reel 35

McCarthy Hearings; Niagara Power Project #R37/6, WMCA, 1954 July 4, 2 open reel audiotapes



Box 1445 Reel 37

Lehman Report to the People, WMCA (7 speeches), 1954, 1 open reel audiotapes



Box 1426 Reel 10

Non-partisan Foreign Policy; Tidelands Oil; Niagra Power Project; McCarran Act #R37/7 WMCA, 1955 January 23, 1 open reel audiotapes



Box 1426 Reel 11

Foreign Policy--Korea, Vietnam, Formosa; Federal Aid to Education; Civil Rights; McCarran-Walter Act #R38/1 WMCA, 1955 February 20, 1 open reel audiotapes



Box 1426 Reel 12

Foreign Affairs; Formosa Straights; Stock Market Investigation; Tax Reform #R38/2, WMCA, 1955 March 20, 1 open reel audiotapes



Box 1426 Reel 26

Senator Lehman's 4th Broadcast During 1st Session 84th Congress, 1955 April 17, 1 open reel audiotapes



Box 1426 Reel 13

Foreign Policy--Formosa, Quemoy and Matsu; Salk Polio Vaccine and its Distribution; FTC Chairman James Meade #R38/4, WMCA, 1955 May 15, 1 open reel audiotapes



Box 1426 Reel 27

Senator Lehman's 5th Radio Report Over New York State Stations During the First Session of the 84th Congress, 1955 May 15, 1 open reel audiotapes


Box 1444 Reel 17

Lehman Speech: American Jewish Tercentennial, 1955 June 1, 1 open reel audiotapes


Box 1426 Reel 14

Lehman's Securities Subcommittee Investigation of the Conflict between Stockholders and Management, Niagara Power Project #R38/5, WMCA, 1955 June 12, 1 open reel audiotapes



Box 1426 Reel 15

Hopes for the Future; Juvenile Delinquency #R38/6, WMCA, 1955 July 10, 1 open reel audiotapes



Box 1426 Reel 28

Senator Lehman Radio Broadcast Over New York State Stations During the First Session 1956 Congress, 1955 July 10, 1 open reel audiotapes


Box 1445 Reel 38

Lehman Report to the People, WMCA (7 speeches), 1955-1956, 1 open reel audiotapes



Box 1426 Reel 39

Lehman, 1956 May 1-1956 July 18, 1 open reel audiotapes



Box 1427 Reel 6

Speech--First Broadcast, 1956 January 17, 1 open reel audiotapes



Box 1427 Reel 8-11

Tribute--Americans for Democratic Action Dinner in Lehman's Honor--Speakers: Dorothy Kenyon, Robert F. Wagner, Jr., Hubert H. Humphrey, Thurgood Marshall, Sarah Blanding, Lehman, Basil O'Connor, Averill Harriman, Paul Douglas, Eleanor Roosevelt, Victor Goldberg #R39, R40/1, 1956 February 3, 4 open reel audiotapes


Box 1445 Reel 39-40

Americans for Democratic Action Dinner in Lehman's Honor, 1956 February 3, 2 open reel audiotapes



Box 1426 Reel 16

Senator Lehman, 1956 June 6, 1 open reel audiotapes



Box 1427 Reel 3

Senator Lehman, 1956 June 6, 1 open reel audiotapes


Box 1444 Reel 17

Lehman Speech: Liberal Party Dinner, 1956 June 13, 1 open reel audiotapes


Box 1444 Reel 17

Harriman Programs: 1956 Presidential Campaign, 1956 June 16, 1 open reel audiotapes


Box 1426 Reel 40-43

Lehman, 1956 July 16, 4 open reel audiotapes



Box 1426 Reel 29-34

Senator Lehman, 1956 August 1, 6 open reel audiotapes


Duplicate, not digitized.


Box 1427 Reel 12

Interview: Albert Hamilton, Sen. Lehman, Sen. Douglas, 1956 August 6, 1 open reel audiotapes


Box 1445 Reel 41

Al Hamilton Show: Civil Rights Legislation, 1956 August 6, 1 open reel audiotapes



Box 1445 Reel 40

Excerpts: Democratic National Convention, CBS, 1956 August 12, 1 open reel audiotapes



Box 1426 Reel 17

Lehman Interview "Al Hamilton Show" with Senator Paul Douglas, Subject: "Civil Rights Legislation" R41/1, 1956 December 18, 1 open reel audiotapes



Box 1427 Reel 13

Lehman Interview "Al Hamilton Show" Changing the Senate's Cloture Rule #R41/2, 1956 December 18, 1 open reel audiotapes


Box 1445 Reel 41

Al Hamilton Show: Cloture Rule, 1956 December 18, 1 open reel audiotapes



Box 1427 Reel 4

WMCA Democratic Convention, 1956, 1 open reel audiotapes



Box 1445 Reel 46

Politics, USA—Columbia Records, 1956, 1 open reel audiotapes



Box 1445 Reel 46

Democratic Party—Jefferson Records, 1956, 1 open reel audiotapes



Box 1445 Reel 47

Joe Glaser "Ballads for Ballots", 1956, 1 open reel audiotapes


Box 1444 Reel 18

Lehman Interview with Tex McCreary, 1958 January 14, 1 open reel audiotapes


Box 1444 Reel 18

Lehman Sp; Subject: Israeli Anniversary, 1958 February 6, 1 open reel audiotapes


Box 1427 Reel 14

Lehman 80th Birthday Party, Waldorf-Astoria Hotel, New York City--Gift of Morris Novik, 1958 March 28, 1 open reel audiotapes


Box 1444 Reel 18

Lehman 80th Birthday Testimonials, 1958 March 28, 1 open reel audiotapes



Box 1444 Reel 18

Album of An American, Testimonial, 1958 March 28, 1 open reel audiotapes



Box 1444 Reel 19

Lehman Speech on 80th Birthday, 1958 March 29, 1 open reel audiotapes



Box L20 Reel 1

Herbert H. Lehman Birthday Celebration, 1958 March 29, 1 open reel audiotapes



Box 1444 Reel 19

Edith A. Lehman Interview, WNYC, 1958 May 13, 1 open reel audiotapes


Box 1444 Reel 19

Salute to Israel,, 1958 May 14, 1 open reel audiotapes


Box 1444 Reel 20

The Governor Salutes Israel, 1958 May 14, 1 open reel audiotapes


Box 1444 Reel 20

For Israel: A Thanksgiving, 1958 May 14, 1 open reel audiotapes



Box 1444 Reel 20

Eternal Light: Lehman Speech, NBC, 1958 June 9, 1 open reel audiotapes


Box 1426 Reel 18

Lehman Profile "Virgil Pinkley Program" Mutual Broadcasting System #R41/3, 1958 November 10, 1 open reel audiotapes


Box 1445 Reel 41

Lehman Profile: "Virgil Pinkley Program", 1958 November 10, 1 open reel audiotapes



Box 1427 Reel 15

Lehman Speech, New York State Welfare Conference Luncheon Hotel Statler Hilton, New York City, Reminiscences of Lehman's Political Career, #R41/4, 1958 November 18, 1 open reel audiotapes


Box 1445 Reel 41

Lehman Speech—Welfare Luncheon, 1958 November 18, 1 open reel audiotapes



Box 1444 Reel 21

Eye on New York: Lehman Interview, CBS, 1959 March 1, 1 open reel audiotapes


Box 1444 Reel 21

Lehman Speech to Democratic Club, WMCA, 1959 April 15, 1 open reel audiotapes


Box 1444 Reel 21

Lehman Interview: "Casper Citron Show," WBA, 1959 September 1, 1 open reel audiotapes



Box 1444 Reel 22

Lehman Interview with Mike Wallace, WNTA, 1960 January 12, 1 open reel audiotapes


Box 1444 Reel 22

Lehman Interview, "Between the Lines," WNTA, 1960 April 17, 1 open reel audiotapes


Box 1444 Reel 22

Lehman Interview, "Let's Find Out," CBS, 1960 May 15, 1 open reel audiotapes



Box 1444 Reel 23

Lehman Interview: "Metropolitan Probe", 1960 May 22, 1 open reel audiotapes


Box 1444 Reel 23

Eternal Light: Message to the World, NBC, 1960 June 5, 1 open reel audiotapes



Box 1444 Reel 23

Lehman Interview: "Martha Deane Show", 1960 July 12, 1 open reel audiotapes


Box 1444 Reel 23

Seconding Speeches for Stevenson, ABC, 1960 July 13, 1 open reel audiotapes


Box 1444 Reel 24

Lehman Speech, Liberal Party Dinner, WOR, 1960 September 14, 1 open reel audiotapes


Box 1444 Reel 24

Lehman Speech, ILGWU Dinner, WEVD, 1960 September 17, 1 open reel audiotapes


Box 1444 Reel 24

Lehman Interview, "The Searchlight," WNBC, 1960 October 16, 1 open reel audiotapes


Box 1444 Reel 24

Lehman Speech, AFL-CIO for Kennedy, 1960 October 20, 1 open reel audiotapes


Box 1444 Reel 24

Lehman Speech at Liberal Party Campaign, 1960 October 27, 1 open reel audiotapes


Box 1444 Reel 24

Eleanor Roosevelt, Wayne Morse Spots, 1960 November 1, 1 open reel audiotapes



Box 1444 Reel 25

Lehman Speech Endorsing Kennedy, 1960 November 1, 1 open reel audiotapes



Box 1427 Reel 16-17

Carmine de Sapio, 1961 February 2, 2 open reel audiotapes



Box 1444 Reel 25

Health Care Report, CBS, 1961 February 2, 1 open reel audiotapes


Box 1444 Reel 25

DeSapio News Conference, NBC, 1961 February 2, 1 open reel audiotapes


Box 1444 Reel 25

Lehman Interview: "The Searchlight," NBC, 1961 February 5, 1 open reel audiotapes



Box 1444 Reel 26

Carmine De Sapio Interview, WMCA, 1961 February 14, 1 open reel audiotapes


Box 1444 Reel 26

Lehman Speech: Luther Hodges Tribute, 1961 April 14, 1 open reel audiotapes


Box 1444 Reel 26

Lehman Interview: NY Forum, CBS, 1961 May 14, 1 open reel audiotapes


Box 1445 Reel 27

Lehman Interview: "Let's Find Out," CBS, 1961 May 21, 1 open reel audiotapes


Box 1445 Reel 27

Lehman Statement: "Tomorrow Show," WNEW, 1961 September 6, 1 open reel audiotapes


Box 1445 Reel 27

Lehman Interview: "The Searchlight," NBC, 1961 September 10, 1 open reel audiotapes



Box 1445 Reel 28

Children's Zoo Dedication, WNYC, 1961 September 28, 1 open reel audiotapes


Box 1445 Reel 28

Wagner Campaign Spot (Lehman, Mrs. R.) NBC, 1961 November 1, 1 open reel audiotapes


Box 1445 Reel 28

Lehman Speech, Garment Center Rally, NBC, 1961 November 2, 1 open reel audiotapes


Box 1445 Reel 28

Who is Mr. Lefkowitz, Wagner Spot, NBC, 1961 November 4, 1 open reel audiotapes


Box 1445 Reel 29

Twentieth Century: Al Smith Story, CBS, 1961 November 5, 1 open reel audiotapes


Box 1445 Reel 29

Lehman Interview: "New York Forum," CBS, 1961 December 9, 1 open reel audiotapes



Box 1445 Reel 29

Lehman Interview: "New Directions '62," ABC, 1962 January 21, 1 open reel audiotapes


Box 1445 Reel 30

Lehman Interview: "Eye on Albany," CBS, 1962 April 12, 1 open reel audiotapes



Box 1445 Reel 31

A View from Tomorrow: Tech. Conference, KNX, 1962 May 6, 1 open reel audiotapes


Box 1445 Reel 31

Lehman Speech: Dem. State Convention, NBC, 1962 September 17, 1 open reel audiotapes


Box 1445 Reel 31

Tribute to Eleanor Roosevelt, NBC, 1962 November 10, 1 open reel audiotapes


Box 1445 Reel 30

Lehman Interview; "Calendar" on FDR, CBS, 1962 November 30, 1 open reel audiotapes



Box 1445 Reel 47

Pins and Needles, 1962, 1 open reel audiotapes


Box 1427 Reel 18

Tribute--Dinner and Dance in Honor of Lehman's 85th Birthday, Plaza Hotel, New York City, Speakers: Senator Hubert Humphrey, Lehman, Edith Lehman, 1963 March 27, 1 open reel audiotapes



Box 1445 Reel 32

Lehman's 85th Birthday Dinner, PR, 1963 March 27, 1 open reel audiotapes



Box 1445 Reel 32

Lehman Interview: "Eternal Light," NBC, 1963 May19, 1 open reel audiotapes



Box 1445 Reel 32

Lehman Intervew: "The Today Show" NBC, 1963 June 27, 1 open reel audiotapes



Box 1427 Reel 19-20

Lehman Speech--Dedication of Lehman Village Housing Project in New York City, Other Speaker; Robert F. Wagner, Jr. "Progress in New York City" R42/1, 1963 September 11, 2 open reel audiotapes


Box 1445 Reel 33

Lehman Village Dedication Ceremony, PR, 1963 September 11, 1 open reel audiotapes



Box 1445 Reel 42

Lehman Village Dedication—Long Version, 1963 September 11, 1 open reel audiotapes



Box 1445 Reel 33

Lehman Speech: George Meany Luncheon, PR, 1963 November 12, 1 open reel audiotapes



Box 1445 Reel 49

Remarks of Herbert Lehman and George Meany at a Luncheon, Hotel Americana,, 1963 November 12, 1 open reel audiotapes


Box 1427 Reel 22

Wagner Tribute to Lehman, 1963 November 14, 1 open reel audiotapes


Box 1445 Reel 42

Wagner Tribute Spot, 1963 November 14, 1 open reel audiotapes



Box 1445 Reel 33

Lehman Memorial: "Eternal Light," NBC, 1964 January 26, 1 open reel audiotapes


Box 1445 Reel 33

Presentation of Medal of Freedom, WMCA, 1964 January 29, 1 open reel audiotapes


Box 1445 Reel 34

Making of a Leader, Lehman Tribute, ABC, 1964 March 29, 1 open reel audiotapes


Box 1427 Reel 21

Tribute--85th Annual Dinner of the American Jewish Committee, Speakers: Hubert H. Humphrey, Morris Abrams #R43/1, 1965 May 20, 1 open reel audiotapes


Box 1445 Reel 43

Lehman Tribute, AJC, 1965 May 20, 1 open reel audiotapes



Box 1427 Reel 7 Box 1445 Reel 44

Herbert H. Lehman: The Conservative as Radical Speech by Arthur M. Schlesinger, Jr., Delivered at the Opening of Herbert H. Lehman College, formerly Hunter College, in the Bronx #R44/1, 1967, 2 open reel audiotapes


The reels show two different dates: March 28, 1967 and December 18, 1967


Box 1426 Reel 19

Roy Wilkins Interview, Negroes in WWII New York City, Especially in the Harlem Race Riots of 1943 Dominic J. Capeci, Jr. Interviewer (Incomplete), #R45/1, 1968 January 29, 1 audiocassettes



Box 1427 Reel 24

Charles Poletti interview, 1968 March 8, 1 open reel audiotapes


Box 1445 Reel 45

Charles Poletti Interview, DJ Capeci, 1968 March 8, 1 open reel audiotapes



Box 1445 Reel 45

Roy Wilkins Interview, DJ Capeci, 1968, 1 open reel audiotapes


Box 1445 Reel 48

Edith Lehman Funeral, 1976 March 10, 1 open reel audiotapes



Box 1446 Reel 25

[Publishing history conference?], 1980s, 1 open reel audiotapes



Box 1426 Reel 38

Unidentified Recording, undated, 1 open reel audiotapes



Box 1426 Reel 20-25

GI Housing, undated, 6 open reel audiotapes



Box 1426 Reel 36-37

Senator Lehman 1) 2:13 2)1:33 3)2:40, undated, 2 open reel audiotapes



Box 1427 Reel 1

Richard Korm's Salute to Tokyo, undated, 1 open reel audiotapes



Box 1427 Reel 2

Senator Lehman 12:30, undated, 1 open reel audiotapes

Duplicate, not digitized.


Box 1427 Reel 23

Unknown, undated, 1 film reels

Item was not digitized. To be digitized in the future.


Box 1445 Reel 47

Abba Eban Reads from the Bible, undated, 1 open reel audiotapes


Box 1445 Reel 50

James G. Sheldon's Description of the Library of the Non-Sectarian Anti-Nazi League Library, undated, 1 open reel audiotapes



Box 1445 Reel 51

Lehman commenting on current events, undated, 1 open reel audiotapes


Eisenhower State of Union, Korea, Congress. Note 1-minute section in the middle was mostly recorded over by a much later (1980s?) pop song.


Box 1445 Reel 52

Lehman gubernatorial inaugural ceremony, [1936?], 1 open reel audiotapes



Box 1446 Reel 24

Watergate, undated, 1 open reel audiotapes


Box 1446 Reel 26

unlabeled, undated, 1 open reel audiotapes


Box 1446 Reel 27

unlabeled, undated, 1 open reel audiotapes

Blank tape. Item was not digitized.


Box 1446 Reel 28

unlabeled, undated, 1 open reel audiotapes

Blank tape. Item was not digitized.


Box 1446 Reel 29

unlabeled, undated, 1 open reel audiotapes


Box 1446 Reel 30

unlabeled, undated, 1 open reel audiotapes


Box 1446 Reel 32

unlabeled, undated, 1 open reel audiotapes

Blank tape. Item was not digitized.


Box 1446 Reel 32

unlabeled, undated, 1 open reel audiotapes


Box 1446 Reel 33

unlabeled, undated, 1 open reel audiotapes


Box 1446 Reel 34

unlabeled, undated, 1 open reel audiotapes

Item was not digitized: it's just a brief recorder test.


Box 1447 Reel 7

Interview with Mrs. Elinor Lee—Office of War Mobilization and Reconversion, undated, 1 open reel audiotapes



Box 1447 Reel 8

That Men May Live, Office of War Mobilization and Reconversion, undated, 1 open reel audiotapes



Box 1447 Reel 9

Miss Fenton Tells You What to Do—Office of War Mobilization and Reconversion, undated, 1 open reel audiotapes



Box 1447 Reel 12

Yugoslav Refugee Choir, undated, 1 open reel audiotapes



Box 1447 Reel 13

Youth Takes a Stand on Famine Emergency Office of War Mobilization and Recovery, undated, 1 open reel audiotapes



Box 1447 Reel 15

Famine Condition and Food Production in War Areas, undated, 1 open reel audiotapes



Box 1447 Reel 16

Aid to Europe's Farmers—Ed Hart Interviews, Edwin R. Henson, Washington DC, undated, 1 open reel audiotapes



Box 1447 Reel 17

Commentator's Round Up, Office of War Mobilization of Reconversion, undated, 1 open reel audiotapes



Box 1447 Reel 18

UNRRA Goes into Action, undated, 1 open reel audiotapes



Box 1447 Reel 19

The DP's Return Home—Ed Hart Interviews, Fred Hoehler, undated, 1 open reel audiotapes



Box 1447 Reel 20

UNRRA in the Far East—Ed Hart Interviews J. Franklin Ray Washington DC, undated, 1 open reel audiotapes



Box 1447 Reel 21

Interview in Austria with Viennese Housewife, undated, 1 open reel audiotapes



Box 1447 Reel 22

Interview in Austria with Australian Nurse, undated, 1 open reel audiotapes



Box 1447 Reel 24

Regent of Greece, Message from HB the, for 2nd Anniversary of the Founding of UNRRA, in Greek and English, undated, 1 open reel audiotapes



Box L20 Reel 4

NAACP, undated, 1 open reel audiotapes



Box L20 Reel 2-3

Israel Testimonial, undated, 2 open reel audiotapes



Box 1447

Audio and video cassettes -- Access copies

Series IX: Photographs

This series contains photographs of Lehman and his family members and colleagues as well as photographs taken by Lehman.

Items identified with an "L" code rather than a box number can be seen by appointment only.


Subseries IX.1: Photographs, 1878-1994

The majority of photographs in the collection can be found in this subseries. It includes images of Lehman with other political figures including Franklin D. and Eleanor Roosevelt, John F. Kennedy, and Charles Poletti, among many others; UNRRA photographs depicting the countries to which it provided aid; many photos of Edith Lehman and members of the Lehman family; formal portraits; Lehman's show dogs; the Central Park Children's Zoo; and the Lehman home, Lehman College, and the Lehman Suite at Columbia University. It also contains photographs of landscapes, European towns, and ruins taken by Herbert Lehman, some of which were matted for an exhibit. Most photographs are black and white prints. They are arranged alphabetically by name or subject.


Acheson, Dean G


Box 341 Folder 1

with Herbert.H. Lehman, 1943


Box 341 Folder 2

et al, undated 1951


Box 341 Folder 3

et al, Atlantic City, N.J., 1943 November, 1943


Box 341 Folder 4

Ackerman, Olga M., undated


Box 341 Folder 5

Ackerman, Sigmund, undated


Box 341 Folder 6

Allies for Peace Rally, New York, 1945 November 14, 1945


Box 341 Folder 7

Altschul, Arthur, San Francisco, undated


Box 341 Folder 8

Altschul, Camilla, San Francisco, undated


Box 341 Folder 9

Altschul, Charles, San Francisco, undated


Box 341 Folder 10

Altschul, Frank, undated


Box 341 Folder 11

Altschul, Helen Goodhart, undated


Box 341 Folder 12

Amalgamated Dwellings, New York City, 1938-1941


Box 341 Folder 13

American Jewish Joint Distribution Committee, undated


Box 341 Folder 14

American Legion, Albany, New York, 1939 August 8, 1939


Box 341 Folder 15

Arnstein, Leo, undated


Box 341 Folder 16

Artworks, undated


Box 341 Folder 17

Artworks--Paintings by Edith A. Lehman, undated


Box 341 Folder 18

Benton, William and Herbert H. Lehman, Los Angeles, 1960 July, 1960


Box 341 Folder 19

Bingham, Jonathan, undated


Box 341 Folder 20

Block, Herman W., et al, New York, 1961


Box 341 Folder 21

Boxer Dogs, undated


Box L1

Boxer Dog Puppies, Framed


Box 341 Folder 22

Boy Scouts of America, Albany, New York, 1934 February 14, 1934


Box 341 Folder 23

Brown, Walter T., and Herbert H. Lehman, 1936


Box 341 Folder 24

Brunkard, Thomas V., et al, undated


Box 341 Folder 25-31

Campaign, 1932-1950, (7 folders)


Box 341 Folder 32

Campbell, Levin H., et al, New York, undated


Box 341 Folder 33

Canavan, Joseph and Herbert H. Lehman, circa, 1928


Box 341 Folder 34

Cantor, Eddie and Herbert Lehman, undated, 1949


Box 341 Folder 35

Cardozo, Benjamin N., New York, undated


Box 341 Folder 36

Case, Clifford P., undated


Box 341 Folder 37

Central Park Children's Zoo, New York, undated


Oversize Box 1351 Folder 1

Central Park--Children's Zoo, circa, 1960


Box 1340 Folder 18

Central Park--Lehman Children's Zoo, 1960-1961


Box 341 Folder 38

Chavez, Dennis, New Mexico, undated


Box 342 Folder 1

Christmas at 820--Slides, undated


Box 342 Folder 2

Children's Christmas, New York, undated, 1949


Box 342 Folder 3

Conway, Albert, 1956 December, 1956


Box 342 Folder 4

Democratic National Conventions, 1936-1960


Box 342 Folder 5

Dewey, Thomas E., and Herbert H. Lehman, New York, 1938


Box 342 Folder 6

Douglas, Paul H., undated


Box 342 Folder 7

Douglas, Paul H., et al, New York, 1969 June, 1969


Box 342 Folder 8

Dubinsky, David, and Herbert H. Lehman, 1936 April 25, 1936


Box 342 Folder 9

Dubinsky, David, et al, Albany, N.Y., 1940 July 11, 1940


Box 342 Folder 10

Edelstein, Julius C.C., and Herbert H. Lehman, undated


Box 342 Folder 11

Edelstein, "Suzy,", undated


Box 342 Folder 12

Einstein, Albert, undated


Box 342 Folder 13

Einstein, Albert, et al, circa, 1938


Box 342 Folder 14

Eisenhower, Dwight D., et al, Washington, D.C., 1947 February 23, 1947


Box 342 Folder 15

Farley, James A., and Herbert H. Lehman, 1938 September 30, 1938


Box 342 Folder 16

Farley, James A., et al, 1938 January 8, 1938


Box 342 Folder 17

Fatman, Sttie Lehman, New York, undated


Box 342 Folder 18

Filipino Veterans Association, 1951 January, 1951


Box 342 Folder 19

Fulbright, William J., undated


Box 342 Folder 20

Garment Industry Strike Mediation, New York, 1958 March 8-11, 1958


Box 342 Folder 21

George VI, King of England, et al, New York, 1939 June 10, 1939


Box 342 Folder 22

Goodhart, Hattie (Mrs. Philip J.), undated


Box 342 Folder 23

Goodhart, Philip J., undated


Box 342 Folder 24

Goodhart, Philip J., et al, undated


Box 342 Folder 25

Governors' Conference 1939 Albany, NY, 1939 June 16, 1939, 1939


Box 342 Folder 26

Governors' Conference 1939 Hyde Park, NY, 1939 June 28, 1939, 1939


Box 342 Folder 27

Graham, Frank, undated


Box 342 Folder 28

Green, Theodore Francis, undated


Box 342 Folder 29

Gronchi, Giovanni, et al, March 1956


Box 342 Folder 30

Gustav Adolf VI, King of Sweden and Herbert H. Lehman, New York, 1938


Box 342 Folder 31

Hammerschlag, Paul, undated


Box 342 Folder 32

Hanley, Joe R., New York, undated


Box 342 Folder 33

Harriman, Averell, et al, undated


Box 342 Folder 34

Hellman, Ester Newgass, undated


Box 342 Folder 35

Henry Street Settlement, New York, undated


Box 342 Folder 36

Hill, Lister, undated


Box 342 Folder 37

Home of Judge Irving Lehman, Port Chester, NY, circa, 1920s


Box 342 Folder 38

Humphrey, Hubert H. and Edith Altschul Lehman, New York, 1965 December 6, 1965


Box L2

Humphrey, Hubert Signed Photo, undated


Box L22

Humphry, Hubert Signed Photo, undated


Box 342 Folder 39

Israel Discount Bank, 1962 April 3, 1962


Box 342 Folder 40

Israel, circa, 1959


Box 342 Folder 41

Israel Tenth Anniversary, New York, 1959 May, 1959


Box 342 Folder 42

Jackson, Henry M. "Scoop,", undated


Box 342 Folder 43

Jackson, Hugh R., and Herbert H. Lehman, circa, 1943


Box 342 Folder 44

Jackson, Robert G. A., undated, (2 folders)


Box 342 Folder 45

Jewish Theological Seminary, New York, undated


Box 342 Folder 46

Johnson, Lyndon Baines, and Edith Altschul Lehman, circa 1967 July 3, 1967


Box 342 Folder 47

Junior Grange, Ithaca, N.Y., 1936 February 19, 1936


Box 342 Folder 48

Kefauver, Estes, undated


Box 342 Folder 49

Jacqueline B. Kennedy, et al, undated


Box 342 Folder 50

Kennedy, John F., et al, undated


Box 1432

Kennedy, John F.--Portrait in The President's Club Folder, 1963


Box 342 Folder 51

Kennedy, John, and Herbert H. Lehman, circa, 1960


Box 342 Folder 52

Kennedy, Robert F., et al, New York, 1964


Box 342 Folder 53

Kerr, Robert S., undated


Box 342 Folder 54

Kollek, Teddy, et al, undated


Box 342 Folder 55

Koo, Wellington, and Herbert H. Lehman, Washington D.C., 1947 July 31, 1947


LaGuardia, Fiorello H.


Box 343 Folder 1

New York, undated


Box 343 Folder 2

et al, New York, undated


Box 343 Folder 3

et al, undated, 1946-1947


Box 343 Folder 4

et al, Washington, D.C., 1947


Box 343 Folder 5

Lehman, Adele (Mrs. Arthur), undated


Box 343 Folder 6

Lehman Arthur, undated


Box 343 Folder 7

Lehman, Babette Newgass (Mrs. Meyer Lehman), undated


Box 343 Folder 8

Lehman, Babette Newgass, undated


Lehman, Edith A.


Box 343 Folder 9

General, undated


Box 343 Folder 10

et al, undated


Box 343 Folder 11

Family Photographs, undated


Box 343 Folder 12

Portraits, undated


Box 343 Folder 13

Lehman, Emanuel, undated


Lehman, Herbert H.


Box L22

Lehman Swearing into Office


Box L22

Photo of Four Governors--Herbert Lehman, Al Smith, Nathan Miller, Charles Whitman


Box L14

Lehman with Boxer Dog, Framed


Box 343 Folder 14

General, undated


Box 343 Folder 15

"Route to Tivoli," Italy, circa, 1957


Box 343 Folder 16

"St. Moritz Lake," St. Moritz Lake, Switzerland, undated


Box 343 Folder 17

"Trivoli Gardens," Tivoli, Italy, 1957


Box 343 Folder 18

"Azay-le-Rideau," Azay-le-Rideau, France, 1957 June, 1957


Box 343 Folder 19

Miscellaneous Photographs, undated


Box 343 Folder 20

Rome, Rome, 1957


Box 343 Folder 21

"National Arboretum," Washington, D.C., undated


Box 343 Folder 22

General, 1878-1894


Box 343 Folder 23

General, 1895-1899


Box 343 Folder 24

General, 1900-1915


Box 344 Folder 1

General, 1916-1918


Box 344 Folder 2

General, 1919-1932


Box 344 Folder 3

General, 1933-1943


Box 344 Folder 4

General, undated, 1944-1963


Box 344 Folder 5

80th Birthday, New York, 1958 March 28, 1958


Box 344 Folder 6

Inaugurations, Albany and New York, 1932-1938


Box 344 Folder 7

Honorary Degrees, New York, 1933-1960


Box 344 Folder 8

Miscellaneous Photographs, undated


Box 344 Folder 9

Inaugural Speeches, Albany, New York, 1933-1939


Box 344 Folder 11

Portraits, undated


Box 344 Folder 12

75th Birthday, New York, 1953 March 28, 1953


Box 344 Folder 13

Senate Staff, Washington D.C., undated, 1950-1956


Box 344 Folder 14

Senate Staff Holiday Party, Washington D.C., 1954 or 1955, 1954, 1955


Box 344 Folder 5

and Robert H. Arnow, undated


Box 344 Folder 16

et al, undated


Box 345 Folder 1

and Edith A. Lehman, 1910-1963


Box 345 Folder 2

Family Photographs, undated


Box 345 Folder 3

and Irving Lehman, undated


Box 345 Folder 4

et al, Crete, 1945


Box 345 Folder 5

Lehman Reviews Troops, 1942 July 14, 1942


Box 345 Folder 6

with Smith Campaign Leaders, New York, 1928


Box 345 Folder 7

et al, Atlantic City, N.J., 1943


Box 345 Folder 8

with J.C. McKenzie, New York, 1945 March, 1945


Box 345 Folder 9

et al, Athens, 1945 June, 1945


Box 345 Folder 10

and Family at Election, Albany, New York, 1932 November, 1932


Box 345 Folder 11

et al, Albany, New York, 1942 December 21, 1942


Box 345 Folder 12

et al, Albany, New York, 1930s


Box 345 Folder 13

et al, Montreal, 1944 September 18, 1944


Box 345 Folder 14

et al, New York, 1944 circa 1949, 1944, 1949, (2 folders)


Box 345 Folder 15

et al, Rome, 1943-1946


Box 345 Folder 16

et al, Salonika, Greece, 1943-1946


Box 345 Folder 17

et al, undated


Box 345 Folder 18

et al, undated


Box 1324 Folder 1

as a Child in Family Portrait, 1880s


Box 1324 Folder 2

as a Child, with unknown child, circa, 1885


Box 1324 Folder 3

College Group Portrait, circa, 1899


Box 1324 Folder 4

On a Train, circa, 1930s


Box 1324 Folder 5

With Peter Lehman, 1943


Box 1324 Folder 6

with Boxer Dog, 1950s


Box 1324 Folder 7

in his Office, 1950s


Box 1324 Folder 8

With Children, 1950s


Box 1324 Folder 9

On "Noah's Ark" with Children, 1950s


Box 1324 Folder 10

Taking Oath, undated


Box 1324 Folder 24

Multiple Events--Negatives, undated


Box 1432

Multiple Events--8 Copies on Foam Backing for Exhibition


Box 1335 Folder 1-3

Formal Portraits in Folders, undated, (3 folders)


Box 1335 Folder 4

Lehman with Roman Orphans (torn)--UNRRA, undated


Box 1335 Folder 5

Political Cartoons--Negatives, 1936-1955


Box 1335 Folder 6

Unidentified Negatives, undated


Box 1335 Folder 7

Unidentified Slides--Landscapes and Planes, undated


Box 1335 Folder 8

Lehman Portraits and Unidentified, undated


Oversize Box 1360 Folder 5

80th Birthday, 1958


Oversize Box 1360 Folder 5

85th Birthday, 1963


Oversize Box 1360 Folder 6

Lehman Authorizing a Referendum for the three Platoon System in the Fire Department--Left to Right, John F. McManus, George Meany, Charles Poletti, Walter Brown, Vincent Kane, Edward Leonard, John Whelan, 1936


Oversize Box 1360 Folder 7

Lehman Portraits and Lehman with FDR, undated


Oversize Box 1351 Folder 3

Herbert Lehman and Unknown, undated


Oversize Box 1351 Folder 4-7

Herbert Lehman Portrait, undated, (4 folders)


Lehman, Irving


Box L22

Portrait of Irving Lehman


Box 345 Folder 18

circa, 1910


Box 345 Folder 19

and Sissie Straus (Mrs. Irving), undated


Box 345 Folder 20

et al, undated


Box 345 Folder 21

and Alfred E. Smith, undated


Box 345 Folder 22

and Albert Einstein, undated


Box 345 Folder 23

Portraits, undated


Box 345 Folder 24

Washington, Law Institute, 1937 May 8, 1937


Box 345 Folder 25

Bermuda, 1934


Box 345 Folder 26

with Al Smith, Albany, 1926 December 31, 1926


Box 345 Folder 27

General, undated


Box 345 Folder 28

et al, undated


Box 345 Folder 29

Lehman, John R., 1919-1962


Box 345 Folder 30

Lehman, John R., et al, undated


Box 345 Folder 31

Lehman, John R., and Herbert. H. Lehman, undated


Box 345 Folder 32

Lehman, May er, undated


Box 345 Folder 33

Lehman, May er--Family Photo, Tarrytown, NY, 1886


Box 345 Folder 34

Lehman, Peggy, et al, undated


Box 345 Folder 35

Lehman, Penny, undated


Lehman, Peter G.


Box 345 Folder 36

Portraits, undated


Box 346 Folder 1

General, 1922-1943


Box 346 Folder 2

Gravesite, Cambridge, England, 1943


Box 346 Folder 3

and Herbert Lehman, undated


Box 346 Folder 4

et al, undated


Box 346 Folder 5

Settie Lehman, et al, undated


Box 346 Folder 6

Sissie Straus (Mrs. Irving), 1884-1898


Box 346 Folder 7

Sissie Straus (Mrs. Irving), circa 1901 1932, 1901, 1932


Box 346 Folder 8

Sissie Straus (Mrs. Irving), 1908-1920


Box 346 Folder 9

Lehman Brothers (Arthur, Irving, and Herbert), undated


Box 346 Folder 10

Lehman College, New York, 1969 June-1975 March 4, 1969


Box 346 Folder 11

Lehman Family--General, undated, (2 folders)


Box 346 Folder 12

Lehman home, Montgomery, Alabama, undated


Box 346 Folder 13

Lehman Suite--Miscellaneous, New York, 1971, (3 folders)


Box 346 Folder 14

Lehman Suite Dedication, New York, 1971


Box 346 Folder 15

Lehman Village, New York City, New York, 1963


Box 346 Folder 16

Linda and Nathan, New York, undated


Box 346 Folder 17

Long Island Tercentenary, Nassau County, NY, 1936


Box 346 Folder 18

Loyal Legion, Military Order of New York, 1960 December 16, 1960


Box 346 Folder 19

MacDuffie, Marshall, undated


Box 346 Folder 20

McFarland, Ernest W., undated


Box 346 Folder 21

McNamara, Patrick, undated


Box 346 Folder 22

Mansfield, Michael J., undated


Box 346 Folder 23

Mark, Julius, and H.H.L, New York, 1956 January 12, 1956


Box 346 Folder 24

Master, Hilda Altschul, undated


Box 346 Folder 25

May er, Cecile--Family Photos, undated


Box 346 Folder 26

Meany, George, et al, New York, 1931 October 10, 1931


Box 346 Folder 27

Meir, Golda and Edith A. Lehman, New York, 1971 December 11, 1971


Box 347 Folder 1

Monroney, Michael, undated


Box 347 Folder 2

Morgenthau, Elinor Fatman (Mrs. Henry, Jr.), undated


Box 347 Folder 3

Morse, Wayne, undated


Box 347 Folder 4

Mt. Sinai Medical School, New York, 1969-1972


Box 347 Folder 5

Murray, James E., undated


Box 347 Folder 6

National Council for Young Israel, New York, 1938 June 19, 1938


Box 1324 Folder 23

Nationalities Division (Democratic National Committee) Dinner, Philadelphia, 1959 November 29, 1959


Box 347 Folder 7

Neuberger, Richard L., and Maurine Neuberger, undated


Box 347 Folder 8

New York State Capital, Albany, New York, undated


Box 347 Folder 9

New York State Electoral College, Albany, New York, 1936


Box 347 Folder 10

New York State Executive Mansion, Albany, New York, undated


Box 347 Folder 11

New York State Military Staff, Albany, New York, 1935 January 1, 1935


Box 347 Folder 12

New York State Supreme Court, Albany, New York, undated


Box 347 Folder 13

New York University Law School, New York, 1949


Box 347 Folder 14

Newgass, Clara, undated


Box 347 Folder 15

Newgass, Betty, undated


Box 347 Folder 16

Newgass, Frederica (Mrs. Isaac), undated


Box 347 Folder 17

Newgass, Isaac, undated


Box 347 Folder 18

Non-Sectarian Anti-Nazi League, New York, 1948 April 27, 1948


Box 347 Folder 19

O'Mahoney, Joseph C., Casper, Wyoming, 1954


Box 347 Folder 20

Pastore, John O., undated


Box 347 Folder 21

Patterson, Robert P., et al, 1954


Box 347 Folder 22

Payne, Frederick G., undated


Box 347 Folder 23

Pius XII, et al, Rome, 1957 August, 1957


Box 347 Folder 24

Poletti, Charles, Geneva, 1950


Box 347 Folder 25

Poletti, Charles, et al, undated


Box 347 Folder 26

Poletti, Jean Ellis, circa, 1936


Box 1324 Folder 11

Political Cartoons by Rollin Kirby for the New York World, 1930s


Oversize Box 1441 Folder 6

Presidential Medal of Freedom--Six Matted Photos of Posthumous Presentation, Washington DC, 1964 January 28, 1964


Box 347 Folder 27

Rochester Industrial Exposition, Rochester, New York, 1936 August, 1936


Box 347 Folder 28

Rooney, John J., undated


Roosevelt, Eleanor


Box 347 Folder 29

General, undated


Box 347 Folder 30

et al, New York, 1938


Box 347 Folder 31

et al, New York, 1949


Box 347 Folder 32

et al, New York, 1961


Box L22

Signed Photo


Roosevelt, Franklin D.


Box L6

Signed Photo of FDR in Frame


Box 347 Folder 33

Hyde Park, New York, 1932 January 30, 1932


Box 347 Folder 34

et al, 1928-1936


Box 347 Folder 35

Statue, undated


Box 347 Folder 36

and William D. Connor, West Point, New York, 1935


Box 347 Folder 37

et al, New York, 1930


Box 347 Folder 38

and Herbert H. Lehman, 1930-1936


Oversize Box 1351 Folder 2

and Herbert Lehman, undated


Box 347 Folder 39

et al, Albany, New York, 1929 December 31, 1929


Box 347 Folder 40

et al, New York, 1930 November 1, 1930


Box 347 Folder 41

et al, Albany, New York, 1933 January, 1933


Box 347 Folder 42

Jr., undated


Box 347 Folder 43

Rossbach, Max J. Howard--Family Photographs, undated


Box 347 Folder 44

Saratoga Battlefield--Tomb of Unknown Soldier, Saratoga, New York, 1930


Box 347 Folder 45

Scandrett, Richard B., undated


Box 347 Folder 46

Seaton, Fred A., undated


Box 347 Folder 47

Sinatra, Frank, and Charles Poletti, New York, undated


Box 347 Folder 48

Slum Clearance and Urban Redevelopment Program, 1950 February 10, 1950


Box 347 Folder 49

Smith, Alfred E., and Irving Lehman, New York, undated


Box 347 Folder 50

Smith, Alfred E., et al, New York, 1932 undated, (2 folders)


Box L2

Smith, Alfred E.--Signed Framed Photo, undated


Box 347 Folder 51

Sparkman, John, undated


Box 347 Folder 52

Spellman, Francis, New York, 1949


Box 347 Folder 53

Stettinius, Edward R., Jr., et al, undated


Box 347 Folder 54

Stevenson, Adlai E., et al, undated


Box 347 Folder 55

Stevenson, Adlai E., and Herbert H. Lehman, New York, 1951 September 21, 1951


Oversize Box 1351 Folder 8

Stevenson, Adeli--Portrait, Signed, 1956


Box 347 Folder 56

Straus, Nathan and Lina (Mrs. Nathan), circa, 1932


Box 347 Folder 57

Symington, Stuart, undated


Box 347 Folder 58

Synagogue Council of America, New York, 1961 December 3, 1961


Box 347 Folder 59

Temple, Shirley, and Herbert H. Lehman, Palm Springs, California, 1936 November 25, 1936


Box 347 Folder 60

Temple, Shirley, and Herbert H. Lehman, Palm Springs, California, and Purchase, New York, 1936-1937


Box 347 Folder 61

Temple, Shirley, et al, Palm Springs, California, 1936 November, 1936


Box 347 Folder 62

"Thank to Scandinavia," New York, October 1970


Box 347 Folder 63

Truman, Harry S., and Herbert H. Lehman, 1950


Box L22

Truman, Signed Photo


Box 347 Folder 64

United Jewish Appeal, New York, undated


UNRRA


Box 348 Folder 1

Albania, 1943-1946


Box 348 Folder 2

Australia, 1943-1946


Box 348 Folder 3

Austria, 1943-1946


Box 348 Folder 4

China, 1943-1946


Box 348 Folder 5

Czechoslovakia, 1943-1946


Box 348 Folder 6

France, 1944-1946


Box 348 Folder 7

Germany, Munich and Herzfeld, 1945-1946


Box 348 Folder 8

Greece, 1943-1946


Box 348 Folder 9

Italy, 1944-1946


Box 348 Folder 10

Middle East, El Shatt, circa, 1945


Box 348 Folder 11

Personnel, undated


Box 348 Folder 12

Poland, 1944-1946


Box 348 Folder 13

Yugoslavia, 1943-1946


Box 348 Folder 14

General, 1943-1946, (2 folders)


Box 1340 Folder 1

United Nations Relief and Rehabilitation Administration Conference, 1943


Box 1340 Folder 2

United Orphanage of Brooklyn--Lehman Visits to Orphanage, Brooklyn, New York, 1934-1938


Box 1340 Folder 3

Wagner, Robert F., Washington, D.C., 1932


Box 1340 Folder 4

Wagner, Robert F., and Herbert H. Lehman, 1936


Box 1340 Folder 5

Wagner, Robert F., et al, Philadelphia, 1936


Box 1340 Folder 6

Wagner, Robert F., Jr., and Herbert H. Lehman, New York, 1961 October, 1961


Box 1340 Folder 7

Wald, Lillian, New York, undated


Box 1340 Folder 8

Ward, Barbara (Mrs. Robert G.A. Jackson), undated


Box 1340 Folder 9

Ward, Barbara, et al, undated


Box 1340 Folder 10

Weisgal, Meyer, New York, undated


Box 1340 Folder 11

Weizmann Institute of Science, New York, undated


Box 1340 Folder 12

Wise, Hilda Jane Lehman, undated


Box 1340 Folder 13

Wise, Deborah L., undated


Box 1340 Folder 14

Wise, Peter, undated


Box 1340 Folder 15

Wise, Stephanie, L., undated


Box 1340 Folder 16

Xanthaky, George, undated


Box 1340 Folder 17

Yates, Sidney, undated


Box 1340 Folder 19

Unidentified Negatives, undated


Oversize Box 1360 Folder 8

Unidentified Portrait, undated


Box L2

Unidentified Family Portraits


Lehman's Art Photography


Exhibit of Lehman's Photos


Oversize Box 1345 Folder 1

Azay-le-Rideau, France, 1957


Oversize Box 1345 Folder 2

En Route to Trivoli, 1957


Oversize Box 1345 Folder 3

Inside the Old Cursader's Fortress in Accre, Israel, 1959


Oversize Box 1345 Folder 4

Roman Ruin, Rome, 1957


Oversize Box 1345 Folder 5

JJ (Dog) with Shadow of Herbert Lehman, 1960


Oversize Box 1345 Folder 6

Florence, Italy, 1955


Oversize Box 1345 Folder 7

Garden, undated


Oversize Box 1345 Folder 8-9

Landscape, undated, (2 folders)


Oversize Box 1345 Folder 10

Moonlight on St. Horte Lake, undated


Oversize Box 1345 Folder 11

Trivoli Gardens, 1957


Oversize Box 1345 Folder 12-14

St. Moritz Lake, 1957, (3 folders)


Oversize Box 1345 Folder 15

Exhibit Labels, undated


Oversize Box 1345 Folder 16

Landscape, undated


Oversize Box 1345 Folder 17

Landscape, undated


Oversize Box 1360 Folder 1

Florence, Italy, 1955


Oversize Box 1360 Folder 1

Roman Garden, undated


Oversize Box 1360 Folder 1

Rome, 1957


Oversize Box 1360 Folder 2

Snow Scene, 1955


Oversize Box 1360 Folder 3

Cote d'Azure, France, 1955


Oversize Box 1360 Folder 4

Sun Valley, Idaho, 1955


Box L2

Framed Snow Scene


Box L2

Framed Ships in Harbor


Box L2

En Route to Tivoli


Box L2

National Arboretum


Box L21

Mrs. Edith Altschul Lehman at White Sulphur Springs, West Virginia


Box L21

Azay-Le-Rideau


Framed photos


Box L15

Lehman Family, undated


Box L15

Jacob Blaustein, Senator Lehman, President Kennedy, Irving Engel, Louis Caplan, John Slawson, undated


Box L15

George RI and Elizabeth R, 1939


Box L15

Lehman and FDR, undated


Box L15

Lyndon B. Johnson--President's Club, 1964


Box L15

Capital Building, undated


Box L15

Signed Etching of FDR


Box L15

Edith Lehman Collage of Photos


Box L15

Signed Photo of Lehman and Shirley Temple


Box L15

FDR, signed


Box L15

Unidentified Photos


Box L15

Herbert Lehman at Columbia University Graduation


Box L18

Photo of Lehman with Shirley Temple


Box L18

Lehman and FDR


Box L18

Lehman and Albert Einstein


Box L18

Signed Photo of Lyndon B. Johnson


Box L18

Signed Photo of JFK


Box L18

Lehman and John F. Kennedy


Subseries IX.2: Printing Plates and Prints, circa, 1930s

This series holds metal printing plates and prints of photographs of Lehman, including his portrait, several events, and campaign ads.


Box 1324 Folder 12

Metal Printing Plate


Box 1324 Folder 13

Prints, undated


Box 1324 Folder 14

1936 Campaign Photo with Lehman, Franklin Roosevelt, and Robert F. Wagner--Print, undated, 1936, undated


Box 1324 Folder 14

Dean Acheson, Francis Cardinal Spellman (Archbishop of New York), and Herbert Lehman at the Alfred E. Smith Memorial Dinner, undated


Box 1324 Folder 15

Metal Printing Plate


Box 1324 Folder 16

Prints


Box 1324 Folder 17

Herbert Lehman for Senator--Print, undated


Box 1324 Folder 18

Herbert Lehman Standing on Steps--Metal Printing Plate, undated


Box 1324 Folder 19

Herbert Lehman and Edward Maguire--Metal Printing Plate, undated


Campaign Ad, undated


Box 1324 Folder 20

Metal Printing Plate


Box 1324 Folder 21

Metal Printing Plate on Wooden Block


Box 1324 Folder 22

Print


Box 1411 Folder 3

Plate of "The Place of Social Welfare in the Continuing Governmental Process" Article


Box 1411 Folder 4

Plate of Presentation of Washington Award to Michael Pupin, 1928


Subseries IX.3: Personal Photo Albums, 1952-1962

This subseries holds photo albums of the Lehman's trips to France, Italy, Florida, California, and Germany, and other personal photos.


Box 1398

Album #1: Santa Paula Cruise; Florida, 1952


Box 1398

Album#2: Beaulieu, Paris, St. Moritz, 1952


Box 1398

Album#3: Sun Valley, 1954


Box 1398

Album#4: Cannes, Paris, 1955


Box 1398

Album#5: St. Moritz, 1955


Box 1398

Album#6: Washington, Palm Springs, 1956-1957


Box 1398

Album#7: St. Moritz, 1957


Box 1398

Album#8: Rome #1-100, 1957


Box 1398

Album#9: Rome, #101-200, 1957


Box 1398

Album#10: Rome, #201-240, Stresa, Vicinity of Berne, 1957


Box 1399

Album#11: Chateaux, Gstaad and Vicinity, 1957


Box 1399

Album#12: Paris, Riviera, 1957


Box 1399

Album#13: Zurich, Stem-am-Rhein, Rheinfall, 1958


Box 1399

Album#14: S.S. Constitution, Pompeii, Riviera, St. Moritz, 1958


Box 1399

Album#15: Trip to Israel, 1959


Box 1399

Album#16: Venice, Monte Carlo, Central Park, California, 1959-1960


Box 1399

Album#17: Lake Placid, Kildare, Palm Beach, Palm Springs, 1960-1961


Box 1399

Album#18: Zoo, Hershey, Zoo, Palm Springs, Washington, Lake Placid, 1961-1962


Box 1398

Personal Albums #1-10, 1952-1957


Box 1399

Personal Albums #11-17, 1957-1962

Series X: Memorabilia, 1858-1968

Materials include signed photos, certificates, diplomas, medallions, medals, political buttons, and various other three-dimensional objects. Materials are currently in storage and inaccessbible. For more information and a contents list, contact rbml@columbia.edu.


Memorabilia Added to the Papers:


Mapcase 15-H-11

The Lehman Family 2015. Genealogical Chart created by Wendy Lehman and Karen S. Franklin, 1 folder; Folded chart (folded 13" x 11", unfolded 88" x 11")

(With note card from Wendy Lehman to Thai Jones)

Series XI: Political Cartoons, 1933-1960

This subseries contains political cartoons by artists Jerry Costello, Rollin Kirby, Herbert Block ("Herblock"), Frank Hanley, Miguel Covarrubias, Doc Rankin, Crook, Fred Graf, and Jerry Doyle. They depict moments in Lehman's political career and appeared in popular newspapers and magazines. There are a few reproductions, but most are original drawings that were given to Lehman as gifts by the artists.


Oversize Box 1404 Folder 1

"The Indestructible Spirit"--British War Morale Cartoon by Jerry Costello


Oversize Box 1404 Folder 2

"Inauguration March4, 1933"--Print of Cartoon of Franklin Roosevelt's Inauguration from Vanity Fair by Cavarrubias,, 1933


Oversize Box 1404 Folder 3

"Look Out! He's Not as Meek as He Looks"--Original Cartoon of HHLs Fight for the Social Security Program by Rollin Kirby,, 1933


Oversize Box 1404 Folder 4

"The Tale of Two Cities"--Original Cartoon of Election Predictions by Jerry Costello,, 1938


Oversize Box 1404 Folder 5

"Why the Hesitation?"--Original Cartoon on Constitutional Convention and Water Power Legislation by Jerry Costello,, 1938


Oversize Box 1403 Folder 1

"What a Break for Us, Joe!"--Original Cartoon on HHL's Proposed Higher Tax on Liquer by Rollin Kirby,, 1936


Oversize Box 1403 Folder 2

"But the Hands are the Hands of Herbert"--Original Cartoon of JJL and Dodge by Rollin Kirby,, undated


Oversize Box 1403 Folder 3

"New York State Deficit"--Original Cartoon on State Finances by Doc Rankin,, 1938


Oversize Box 1403 Folder 4

"Lehman Anti-Crime Bills"--Copy of Cartoon of Governor's Anti Crime Program by Rollin Kirby,, 1936


Oversize Box 1403 Folder 5

"Ready to Step in"--Original Cartoon on Future Federal War Post by Jerry Costello,, 1942


Oversize Box 1403 Folder 6

"I've been Doing a Great Deal of Running Already"--Original Cartoon on NY State Election and Race Track Scandal by Herblock,, 1954


Oversize Box 1403 Folder 7

"Drop in Anytime"--Original Cartoon on McCarran-Walter Immigration Bill of May 1952 by Herlock, 1952, May 1952, 1952


Oversize Box 1402 Folder 1

"Rare Tigris de Sapiensis Bagged by Reform Dems--Original Cartoon on Defeat of Tammany Boss Carmine de Sapio by Crook,, 1960


Oversize Box 1402 Folder 2

Ripper Legislation" on Governor's Proposal for Crime Prevention by Fred Graf,, 1936


Oversize Box 1402 Folder 3

"Anti-Crime Bill"--Origianl Cartoon of Governer's Proposals for Crime Prevention by Fred Graf,, 1936


Oversize Box 1402 Folder 4

"Tell Us More About This"--Original Cartoon on Senator Lehman's Disaster Insurance Proposal by Herblock,, 1955


Oversize Box 1402 Folder 5

"Do You Think He'll Hear Our Knocking?"--Original Cartoon On New York State Child Labor Amendment by Rollin Kirby,, 1935


Oversize Box 1402 Folder 6

"The Appreciative Audience"--Original Cartoon on Legislature's Oppostion to the Governor's Anti-Crime Program of 1936 by Rollin Kirby, 1936, 1936, 1936


Oversize Box 1401 Folder 1

"Another Term"--Original Cartoon on Governor Lehman's New Term of Office by Jerry Costello,, 1939


Oversize Box 1401 Folder 2

"Many Happy Returns"--Birthday Greetings by Herblock, 1958


Oversize Box 1401 Folder 3

"This Great Train Hold-Up--Election Predictions by Jerry Costello,, 1940


Oversize Box 1401 Folder 4

"That's Tellin'Em, Dan!"--Oppostion of Tammany Hall to a Third Term For the Governor by Rollin Kirby,, 1936


Oversize Box 1401 Folder 5

"A Big Job for the New Chef"--Work with UNRRA by Jerry Doyle, 1943


Oversize Box 1401 Folder 6

"Surprising How Many of Them Don't Come In"--Displaced Persons Bill by Herblock,, 1948


Oversize Box 1401 Folder 7

"Vote for Herbert H. Lehman"--Victorious Senate Campaign vs. John Foster Dulles by Frank Hanley,, 1949


Box L6

"Governer Lehman's Crime Bills" to Charles Poletti with Best Wishes of Rollin Kirby


Box L6

Voter and Lehman by Rollin Kirby


Box L6

"Do You Really Want Me to Work, Governor?" by Rollin Kirby


Box L6

"Special Delivery Governor" by Rollin Kirby


Box L6

Druckman Case by Rollin Kirby


Box L6

"Destroy that Handclasp" by Rollin Kirby


Box L6

"Waiting Outside the Door," by Rollin Kirby


Box L6

"The Right and Answer Governor," by Rollin Kirby


Box L6

"Halleluiah!" by Rollin Kirby


Box L6

"Hommage A Monsieur Lehman," by Derso and Klein, 1945


Box L5

Birthday Card (Poster) "Many Happy Returns to Senator Lehman" by Herb Block, Signed by Many


Box L5

Lehman Giving Gifts to Children, "Hommage A'Monsieur Lehman" by Klein, circa, 1945

Series XII: Clipping Collection, 1928-1963

This series contains bound volumes of newspaper clippings about Lehman that were compiled by clipping agencies. It spans most of Lehman's career. Earlier volumes contain clippings only, but later books incorporate photographs and other documents as well. There are also books for Lehman's campaigns for governor and senator, books of editorials and photographs, and several volumes entitled Voice of the People.


Campaigns


Box 1369

1934 Campaign Clippings, 1934 September 16-December 11, 1934, 1934


Box 1372

1936 Campaign Clippings, 1936 September 1-October 20, 1936, 1936


Box 1373

1936 Campaign Clippings, 1936 October 21-November 21, 1936, 1936


Box 1372

1936 Campaign Manuscripts, 1936 September 19-November 2, 1936, 1936


Box 1416

1938 Campaign Clippings, 1938 October 20-31, 1938, 1938


Box 1376

1938 Campaign Clippings, 1938 September 1-December 28, 1938, 1938, (2 volumes)


Box 1376

1938 Campaign Manuscripts, 1938 September 30-November 7, 1938, 1938


Box 1383

1946 Senatorial Campaign Vol. 57-59, 1946 September 3-1946 November 5, 1946, 1946, (3 volumes)


Box 1384

1949 Senatorial Campaign, 1948 September 8-November 8, 1949, 1948, (3 volumes)


Box 1416

1949 Senatorial Campaign, Clippings and Editorials, 1949 September 15-November 21, 1949, 1949


Box 1385

1950 Senatorial Campaign, 1950 August 30-November 8, 1950, 1950, (4 volumes)


Clippings


Box 1365

Vol. I, 1928 March 28-1929 May 27, 1928


Box 1365

Vol. II-IV, 1929 May 27-1930 March 11, 1929, (3 volumes)


Box 1366

Vol. V-IX, 1930 March 12-1932 September 18, 1930, (5 volumes)


Box 1367

Vol. X-XI, 1932 September 19-1933 January 31, 1932, (3 volumes)


Box 1368

Vol. IV-VIII, 1933 August 1-1934 December 31, 1933, (5 volumes)


Box 1369

Vol. IX-X, 1934 December 31-1935 May 8, 1934, (2 volumes)


Box 1370

Vol. XI-XV, 1935 May 8-1936 April 1, 1935, (5 volumes)


Box 1371

Vol. XVI-XVIII, 1936 April 1-May 7, 1936, (3 volumes)


Box 1372

Vol. XIX-XX, 1936 July 10-September 30, 1936, (2 volumes)


Box 1373

Vol. XXI-XXIII, 1936 October 1-1937 April 16, 1936


Box 1416

Vol. XXV, 1937 April 16-June 29, 1937


Box 1416

Vol. XXVI, 1937 June 30-September 29, 1937


Box 1375

Vol. XXVII-XXX, 1937 September 30-1938 July 20, 1937, (4 volumes)


Box 1376

Vol. XXXI, 1938 July 21-December 16, 1938


Box 1377

Vol. XXXII-XXXXVI, 1938 December 16-1939 October 17, 1938, (5 volumes)


Box 1378

Vol. XXXVII-XLI, 1939 October 17-1940 September 19, 1939, (5 volumes)


Box 1379

Vol. XLII-XLVI, 1940 September 20-1941 April 30, 1940, (5 volumes)


Box 1380

Vol. XLVII-L, 1941 May 1-1942 February 5, 1941, (4 volumes)


Box 1381

Vol. LI-LVI, 1942 February 6-1942 December 4, 1942


Clippings and Pictures


Box 1416

OFFRO, Vol. 1, 1942 November 21-1943 February 28, 1942


Box 1381

OFFRO, Vol. 2, 1943 March 1-August 12, 1943


Box 1382

OFFRO and UNRRA, Vol. 3-1943 August 15-November 14


Box 1382

UNNRA, Vol. 4-10, 1943 November 15-1946 March 30, 1943, (7 volumes)


Clippings, Pictures, Editorials, and Manuscripts


Box 1383

Vol. 1-3, 1946 March 1-1948 February 27, 1946, (3 volumes)


Box 1384

Vol. 60-62, 64, 1948 February 26-1950 May 14, 1948, (4 volumes)


Box 1416

Vol. 63, 1949 November 10-1950 March 29, 1949


Box 1416

Vol. 65, 1950 May 15-September 4, 1950


Box 1385

Vol. 66-67, 1950 November 9-1951 August 25, 1950, (2 volumes)


Box 1386

Vol. 68-72, 1951 August 27-1952 October 31, 1951, (5 volumes)


Box 1387

Vol. 73-77, 1952 October 31-1953 June 1, 1952, (6 volumes)


Box 1388

1953 June 1-1954 March 15, 1953, (4 volumes)


Box 1389

1954 March 18-1955 February 7, 1954, (4 volumes)


Box 1390

1955 February 8-1956 February 3, 1955, (4 volumes)


Box 1391

1956 February 3-1956 October 6, 1956, (6 volumes)


Box 1392

1956 October 9-1957 April 27, 1956, (6 volumes)


Box 1393

1957 April 27-1958 October 26, 1957, (6 volumes)


Box 1394

1958 October 27-1960 May 2, 1958, (6 volumes)


Box 1395

1960 May 4-1961 April 10, 1960, (6 volumes)


Box 1396

1961 April 10-1963 June 4, 1961, (7 volumes)


Box 1397

1963 June 20-December 21, 1963, (3 volumes)


Editorials


Box 1365

No Volume Number, 1929 January 3-1932 October 6, 1929


Box 1367

Vol. EI, 1932 November 9-1933 August 1, 1932


Box 1368

Vol. EII, 1934 March 11-1935 February 16, 1934


Box 1369

Vol. EIII, 1935 February 16-December 30, 1935


Box 1370

Vol. EIV, 1936 January 2-July 31, 1936


Box 1372

Vol. EV, 1936 August 1-1937 September 24, 1936


Box 1375

Vol. EVI, 1937 October 6-1939 July 16, 1937


Box 1378

Vol. EVII, 1939 July 17-1941 March 31, 1939


Box 1379

Vol. EVII, 1941 April 1-1942 November 30, 1941


Box 1369

Miscellaneous Manuscripts Vol. XXII-A, 1935-1936


Pictures


Box 1365

Pictures, 1928 May 17-1933 January 2, 1928


Box 1366

Pictures, 1932 September-1934 December, 1932


Box 1373

Pictures, 1936 October 11-1937 June 9, 1936


Box 1437

Pictures, 1937 June 12-1939 June 29, 1937


Box 1377

Pictures, 1939 June 29-1941 October 16, 1939


Box 1380

Pictures, 1941 October 17-1942 November 30, 1941


Box 1383

Speeches and Pictures Vol. 11, 1945 August 25-1946 March 28, 1945


Box 1371

The Voice of the People Vol. I-II, 1936 May 20, 1936, (2 volumes)


Box 1374

The Voice of the People Vol. I-VI, A-Z, 1937 July 19, 1937, (6 volumes)


Box 1371

The Voice of the People, Vol. I, 1936 June 30, 1936


Box 1372

The Voice of the People, Vol. II, 1936 June 30, 1936

Series XIII: Press Releases, 1939-1956

This series contains press releases announcing events and decisions that took place during Lehman's time as head of UNRRA and during his term as senator. They are described by title or subject and filed chronologically.


Subseries XIII.1: Press Releases from Washington Files, 1939-1956

Files in this subseries came from Lehman's Washington DC office and include both UNRRA press releases and press releases from Lehman's term as senator.


Box 1181 Folder 18-21

General, 1939 January-November, 1939, (4 folders)


Box 1170 Folder 1

General, 1939 December, 1939


Box 1170 Folder 2-6

General, 1940 March-December, 1940, (5 folders)


Press Releases, 1946


Box 1170 Folder 7

World Food Emergency, Washington D.C., 1946 April 16, 1946


Box 1170 Folder 8

American Committee for Yugoslav Relief, 1946 May 16, 1946


Box 1170 Folder 9

In Honor of Dr. Alvin Johnson, 1946 May 18, 1946


Box 1170 Folder 10

New York Consumer Council, 1946 June 13, 1946


Box 1170 Folder 11

National Peace Conference, 1946 June 18, 1946


Box 1170 Folder 12

Bomb of King David Hotel, 1946 July 24, 1946


Box 1170 Folder 13

Lehman in the Senate, 1946 September 27, 1946


Box 1170 Folder 14

Foreign Policy, 1946 September 28, 1946


Box 1170 Folder 15

Displeased Persons in Palestine, 1946 September 30, 1946


Box 1171 Folder 1

Station WEAF, Liberal and Labor Parties--Radio Broadcasts, 1946 October 7, 1946


Box 1171 Folder 2

New York University School of Law Building Fund Campaign, 1946 October 9, 1946


Box 1171 Folder 3

Candidate for U.S. Senate, Niagara Falls, 1946 October 14, 1946


Box 1171 Folder 4

Address at Binghamton, New York, 1946 October 19, 1946


Box 1171 Folder 5

Grossinger's Hotel--Speech, 1946 October 19, 1946


Box 1171 Folder 6

"Broadway for Mead-Lehman" Dinner, 1946 October 20, 1946


Box 1171 Folder 7

Mrs. [Eleanor] Roosevelt Active in Lehman's Campaign, 1946 October 21, 1946


Box 1171 Folder 8

Address over NBC Statewide Network, 1946 October 25, 1946


Box 1171 Folder 9

Dinner Meeting, Hotel Hamilton, Utica, New York, 1946 October 1946, 1946, October 1946


Box 1171 Folder 10

Address over NB.C. Statewide Network, 1946 October 27, 1946


Box 1171 Folder 11

Station WJZ, Guest of F.H. LaGuardia--Radio Broadcast, 1946 October 27, 1946


Box 1171 Folder 12

Charles Poletti on Behalf of Lehman, 1946 October 31, 1946


Box 1171 Folder 13

Address to Liberal Party at Manhattan Center, 1946 October 31, 1946


Box 1171 Folder 14

Station WMCA, American Labor Party--Radio Broadcast, 1946 October 31, 1946


Box 1171 Folder 15

Station WABC, Columbia Broadcasting System, 1946 October 31, 1946


Box 1171 Folder 16

Station WHN, Address at Academy of Music, Brooklyn, 1946 November 1, 1946


Box 1171 Folder 17

Housing Legislation, Station WCBS and Statewide NBC Network--Radio Broadcast, 1946 November 2, 1946


Box 1171 Folder 18

Station WOR--Radio Broadcast, 1946 November 4, 1946


Press Releases, 1947


Box 1171 Folder 19

32nd Annual Meeting, Joint Distribution Committee, Manhattan Center, 1947 January 12, 1947


Box 1171 Folder 20

Opening of $170,000 Campaign of United Jewish Appeal, 1947 February 23, 1947


Box 1171 Folder 21

Jewish Theological Seminary Dinner, 1947 February 26, 1947


Box 1171 Folder 22

Need of Further Low-Rent Housing and Slum Clearance, 1947 February 27, 1947


Box 1171 Folder 23

Foreign Secretary Bevin in House of Commons and Palestine, 1947 February 28, 1947


Box 1171 Folder 24

Sermon of the Week, Station WOR--Radio Broadcast, 1947 March 2, 1947


Box 1171 Folder 25

Dinner of the Committee of Catholics for Human Rights, 1947 March 3, 1947


Box 1171 Folder 26

Need for Further Low-Rent Housing and Slum Clearance, 1947 March 7, 1947


Box 1171 Folder 27

Greek-Turkish Aid Plan, 1947 April 10, 1947


Box 1171 Folder 28

Agenda, April 15th Dinner Waldorf-Astoria, 1947 April 10, 1947


Box 1171 Folder 29-30

Massachusetts Committee of Catholics, Protestants, Jews, 1947 May 15, 1947, (2 Folders)


Box 1171 Folder 31

Boston Chapter American Jewish Committee, 1947 May 16, 1947


Box 1171 Folder 32

Ceremony Honoring Dr. Alvin Johnson at New School for Social Research, 1947 May 18, 1947


Box 1171 Folder 33

Address at National Conference of Christians and Jews, 1947 June 18, 1947


Box 1171 Folder 34

In Support of House Bill Sub-committee on Immigration and Naturalization, 1947 June, 1947


Box 1171 Folder 35

Address at Conference of Jewish Labor Committee and Workmen's Circle, 1947 June 25, 1947


Box 1171 Folder 36

Endorsing the "Marshall Plan", 1947 July 1, 1947


Box 1171 Folder 37

Hamburg Incident, 1947 September 10, 1947


Box 1171 Folder 38

LaGuardia's Death, 1947 September 20, 1947


Box 1171 Folder 39

Urging Aid for Displaced Persons, Jewish New Years Greeting, 1947 September 25, 1947


Box 1171 Folder 40

A Plea for Aid to Europe, Bard College, 1947 October 12, 1947


Box 1172 Folder 1

Dinner of American Association for Jewish Education in Honor of Retiring President, ark Eisner, 1947 October 20, 1947


Box 1172 Folder 2

Commission on Need for State University, 1947 October 20, 1947


Box 1172 Folder 3

Dinner of Jewish Theological Seminary, 1947 October 26, 1947


Box 1172 Folder 4

Station WJZ, Protest over Investigation by Senator Thomas--Radio Broadcast, 1947 November 2, 1947


Box 1172 Folder 5

30th Anniversary of Balfour Declaration, 1947 November 3, 1947


Box 1172 Folder 6

Groundbreaking of Hillman Housing Project, 1947 November 15, 1947


Box 1172 Folder 7

American Jewish Cavalcade, 1947 November 16, 1947


Box 1172 Folder 8

Annual Conference of National Council of Organizations for Yeshiva University, 1947 November 23, 1947


Box 1172 Folder 9

Thanksgiving Dinner Given to Refugees, 1947 November 27, 1947


Box 1172 Folder 10

Dinner in Honor of Judge Proskauer, 1947 December 4, 1947


Box 1172 Folder 11

Convocation of Asia Institute, Hunter College Auditorium, 1947 December 7, 1947


Box 1172 Folder 12

Nobel Anniversary Dinner, 1947 December 10, 1947


Box 1172 Folder 13

Station WFPG, Committee for Marshall Plan to Aid Europe, Atlantic City--Radio Broadcast, 1947 December 14, 1947


Box 1172 Folder 14

Chapel of the Four Chaplains, 1947 December 15, 1947


Box 1172 Folder 15

Inter-Faith in Action Testimonial Dinner, 1947 December 17, 1947


Box 1172 Folder 16

Palestine Economic Corporation, 1947 December 19, 1947


Box 1172 Folder 17

25th Anniversary Celebration of American ORT Federation, 1947 December 21, 1947


Press Releases, 1948


Box 1172 Folder 18

Representing the American Jewish Committee in Behalf of the European Recovery Program, Before Foreign Relations Committee--Statement, 1948 January 28, 1948


Box 1172 Folder 19

United Jewish Appeal Telephone Conference, 1948 February 10, 1948


Box 1172 Folder 20

Meeting of United Jewish Appeal of Essex County, NJ, 1948 February 17, 1948


Box 1172 Folder 21

United Jewish Appeal of Greater New York, Women's Division, Opening Rally, 1948 February 18, 1948


Box 1172 Folder 22

Public Relations Council, 1948 February 19, 1948


Box 1172 Folder 23

Protestant Council of City of New York, 1948 February 22, 1948


Box 1172 Folder 24

Big Gifts Meeting, Campaign of Jewish Welfare Fund of Baltimore, 1948 February 24, 1948


Box 1172 Folder 25

Emergency Meeting on Palestine, 1948 February 26, 1948


Box 1172 Folder 26

National Dinner of Jewish War Veterans, 1948 February 29, 1948


Box 1172 Folder 27

Mutual Broadcasting System with Judge Patterson, Marshall Plan, 1948 March 7, 1948


Box 1172 Folder 28

Need for a State University, Hunter College Panel Discussion, 1948 March 13, 1948


Box 1172 Folder 29

Consecration of the Free Synagogue, New York City, 1948 March 15, 1948


Box 1172 Folder 30

Memorial Meeting for Jan Masaryk, 1948 March 16, 1948


Box 1172 Folder 31

United Jewish Appeal of Greater Washington, 1948 March 17, 1948


Box 1172 Folder 32

Governmental and Civil Service Division, 1948 March 18, 1948


Box 1172 Folder 33

On Behalf of American Jewish Committee Regarding Palestine, 1948 March29, 1948


Box 1172 Folder 34

New York State Convention of Americans for Democratic Action, 1948 April 2, 1948


Box 1172 Folder 35

Dinner of Federation of Jewish Philanthropists--Retiring of President Goetz, 1948 May 14, 1948


Box 1172 Folder 36

American Overseas Aid, United Nations Appeal for Children, 1948 May 15, 1948


Box 1172 Folder 37

"Salute to Israel", Madison Square Gardens, New York City, 1948 May 17, 1948


Box 1172 Folder 38

Broadcast on Behalf of United Nations Appeal for Children, 1948 May 18, 1948


Box 1172 Folder 39

United Jewish Appeal Dinner, Temple Israel, New Rochelle, New York, 1948 June 9, 1948


Box 1172 Folder 40

Cotton Goods Division, National Conference of Christians and Jews, 1948 June 10, 1948


Box 1172 Folder 41

In Behalf of United Jewish Appeal to May or William O'Dwyer, 1948 June 10, 1948


Box 1172 Folder 42

Commencement Exercises, Hobart and William Smith Colleges, 1948 June 14, 1948


Box 1172 Folder 43

Executive Committee Meeting of American Jewish Joint Distribution Committee, 1948 June 15, 1948


Box 1172 Folder 44

Emergency Displaced Persons Bill, 1948 June 18, 1948


Box 1172 Folder 45

Meeting of 1948 Combined Jewish Appeal, 1948 June 21, 1948, 1948


Box 1172 Folder 46

Combined Jewish Appeal Luncheon, Chicago, 1948 June 22, 1948


Box 1172 Folder 47

Council of Organizations Meeting of the United Jewish Appeal, 1948 June 27, 1948


Box 1172 Folder 48

Count Bernadotte's Assassination, 1948 September 17, 1948


Box 1172 Folder 49

Dedication of Temple Israel Center, 1948 September 26, 1948


Box 1172 Folder 50

Citation to General Eisenhower, 1948 September 27, 1948


Box 1172 Folder 51

Cash Chairmen Meeting, 1948 September 30, 1948


Box 1172 Folder 52

Dinner of Campaign of Federation of Jewish Philanthropies, 1948 October 7, 1948


Box 1172 Folder 53

Day of Atonement over Station WCBS--Radio Broadcast, 1948 October 11, 1948


Box 1172 Folder 54

State-Wide Hook Up, Columbia Broadcasting System, 1948 October 22, 1948


Box 1172 Folder 55

National Conference of Christians and Jews, 1948 October 26, 1948


Box 1173 Folder 1

Truman-Barkley, Liberal Party, 1948 October 28, 1948


Box 1173 Folder 2

Mass Meeting, Brooklyn Academy of Music, 1948 October 29, 1948


Box 1173 Folder 3

Liberal Party--Radio Address, 1948 November 1, 1948


Box 1173 Folder 4

Resolution adopted by the U.N. Threatening Sanctions Against State of Israel, 1948 November 7, 1948


Box 1173 Folder 5

Interfaith-in-Action, 1948 November 17, 1948


Box 1173 Folder 6

100th Temple B'rith Kodesh, 1948 November 18, 1948


Box 1173 Folder 7

Introductory Remarks, Health and Venereal Disease Campaign, 1948 November 25, 1948


Box 1173 Folder 8

Dedication of "Pete's House," Henry Street Settlement, 1948 November 28, 1948


Box 1173 Folder 9

Presenting General Eisenhower, New York Adult Education Council, 1948 December 1, 1948


Box 1173 Folder 10

ABC's "Our Job is Manhattan," Regarding "Pete's House" and Henry Street Settlement, 1948 December 2, 1948


Box 1173 Folder 11

Meeting of Men's Club, Temple Emanu-el, 1948 December 8, 1948


Box 1173 Folder 12

Memorial Exercises for Dr. Judah L. Magnes, 1948 December 16, 1948


Press Releases, 1949


Box 1173 Folder 13

New York State Congress of Industrial Organizations (C.I.O.) 10th Annual Convention, 1949 September 10, 1949


Box 1173 Folder 14

Liberal Party Nominating Convention, 1949 September 15, 1949


Box 1173 Folder 15

Barden Bill, Education, 1949 September 15, 1949


Box 1173 Folder 16

Station WJZ, Statewide Hook-Up Over American Broadcasting System, 1949 September 22, 1949


Box 1173 Folder 17

Station WCBS, Columbia Broadcasting System, 1949 September 28, 1949


Box 1173 Folder 18

Letter to Mr. F.J. Wazeter, 1949 October 3, 1949


Box 1173 Folder 19

General Casimir Pulaski Day, 1949 October 2, 1949


Box 1173 Folder 20

Independent Citizens' Committee for Election of Herbert H. Lehman, 1949 October 6, 1949


Box 1173 Folder 21

International Ladies' Garment Workers, 1949 October 7, 1949


Box 1173 Folder 22

Message to Labor Leaders, 1949 October 7, 1949


Box 1173 Folder 23

Station WJZ, Liberal Party, 1949 October 10, 1949


Box 1173 Folder 24

Social Security Legislation, 1949 October 10, 1949


Box 1173 Folder 25

Station WCBS, Columbia Broadcasting System, Foreign Policy--Broadcast, 1949 October 12, 1949


Box 1173 Folder 26

Displaced Persons Bill, House Bill 4567 1949 October 14, 4567, 1949


Box 1173 Folder 27

Socialized Health Care, 1949 October 16, 1949


Box 1173 Folder 28

Telegram to McGohey and His Reply, 1949 October 16, 1949


Box 1173 Folder 29

Reception Under Auspices of Orange County Democratic Committee, 1949 October 17, 1949


Box 1173 Folder 30

Station WPTR, Schenectady County Democratic Committee Dinner--Broadcast, 1949 October 18, 1949


Box 1173 Folder 31

Onandaga County Democratic Committee, Syracuse, New York, 1949 October 18, 1949


Box 1173 Folder 32

Chemung County Democratic Committee, Elmira, New York, 1949 October 18, 1949


Box 1173 Folder 33

Taft-Hartley Law, 1949 October 20, 1949


Box 1173 Folder 34

Queens County Rally, 1949 October 21, 1949


Box 1173 Folder 35

Ceremonies of the Public Papers of Senator Wagner, Georgetown University, 1949 October 23, 1949


Box 1173 Folder 36

Auburn, New York Speech, 1949 October 25, 1949


Box 1173 Folder 37

Herald Tribune Forum, 1949 October 25, 1949


Box 1173 Folder 38

Welfare State, 1949 October 26, 1949


Box 1173 Folder 39

Buffalo Address, 1949 October 26, 1949


Box 1173 Folder 40

Geneseo State Teachers' College, 1949 October 26, 1949


Box 1173 Folder 41

Station WCBS, Welfare State--Radio Broadcast, 1949 October 27, 1949


Box 1173 Folder 42

Program of General Welfare, 1949 October 28, 1949


Box 1173 Folder 43

Speaking Tour of Westchester County, Mount Vernon City Hall, 1949 October 29, 1949


Box 1173 Folder 44

Brighton Beach Rally, 1949 October 29, 1949


Box 1173 Folder 45

Station WNBC, Farm Prices--Radio Broadcast, 1949 October 29, 1949


Box 1173 Folder 46

Democratic County Rally in Harlem, 1949 October 30, 1949


Box 1173 Folder 47

New York County Democratic Rally, 1949 November 1, 1949


Box 1173 Folder 48

Bronx Democratic Committees Rally, 1949


Box 1275 Folder 1

King's County Democratic Committee Rally, 1949 November 3, 1949


Box 1275 Folder 2

WCBS Broadcast, 1949 November 3, 1949


Box 1275 Folder 3

Nassau County Democratic Committee--Hempstead Elks Club, 1949 November 4, 1949


Box 1275 Folder 4

Queens County Democratic Committee--Lost Battalion Hall, 1949 November 4, 1949


Box 1275 Folder 5

WJZ Broadcast on Welfare State, 1949 November 4, 1949


Box 1275 Folder 6

"The Voice of Local 89"--WEVD Broadcast, 1949 November 5, 1949


Box 1275 Folder 7

Remarks by Eleanor Roosevelt on "Lehman For Governor"--1949 November 5


Box 1275 Folder 8

"Lehman For Senator"--WCBS Broadcast, 1949 November 5, 1949


Box 1275 Folder 9

Service of Abyssinian Baptist Church Commemorating 141st Anniversary, 1949 November 7, 1949


Box 1275 Folder 10

Meeting of Americans For Democratic Action (ADA)--Hotel Brevoort, NYC, 1949 November 7, 1949


Box 1275 Folder 11

WCBS Broadcast, 1949 November 7, 1949


Box 1275 Folder 12

Edward C. Maguire--Campaign Statement, 1949 October 5, 1949


Box 1275 Folder 13

Eleanor Roosevelt and Helen Gahagan Douglas--WQXR Broadcast, 1949 October 11, 1949


Box 1275 Folder 14

Robert E. Sherwood and Franklin D. Roosevelt Jr.--WJZ Broadcast, 1949 October 13, 1949


Box 1275 Folder 15

Franklin D. Roosevelt and Robert E. Sherwood--WJZ Broadcast, 1949 October 13, 1949


Box 1275 Folder 16

George Meany--WOR Broadcast, 1949 October 14, 1949


Box 1275 Folder 17

Henry Morgenthau and William H. Davis--WCBS Broadcast, 1949 October 18, 1949


Box 1275 Folder 18

James G. Lyons--Farm Committee, 1949 October 18, 1949


Box 1275 Folder 19

Richard Walsh and Harold Hanover--WOR Broadcast, 1949 October 21, 1949


Box 1275 Folder 20

Maurice J. Tobin--WCBS Broadcasting, 1949 October 24, 1949


Box 1275 Folder 21

Mrs. Irving Berlin [Ellin Mackay Berlin]--Campaign Tea, 1949 October 28, 1949


Box 1275 Folder 22

J. Howard McGrath--CIO-AFL Rally, 1949 October 27, 1949


Box 1275 Folder 23

Edward C. Maguire--United Labor Rally, 1949 October 27, 1949


Box 1275 Folder 24

Ruth Bryan Owen Rohde--Tea on Behalf of Lehman, 1949 October 27, 1949


Box 1275 Folder 25

William Green--WOR Broadcast, 1949 October 28, 1949


Box 1275 Folder 26

Edward C. Maguire Statement, 1949 October 28, 1949


Box 1275 Folder 27

Joint Broadcast With Eleanor Roosevelt and Senator Barkley--American Broadcast Over Station WJZ From Paris, 1949 October 31, 1949


Box 1275 Folder 28

Harold L. Ickes at Liberal Party Rally, 1949 October 31, 1949


Box 1275 Folder 29

James A. Farley--WCBS Broadcast, 1949 October 31, 1949


Box 1275 Folder 30

Frieda Miller and Mary McLeod Bethune--WQXR Broadcast, 1949 November 1, 1949


Box 1275 Folder 31

Harold L. Ickes on Behalf of Lehman--"Tip-Toe Tom and Step-Ladder John," 1949 November 3, 1949


Box 1275 Folder 32

Bernard L. Alderman and Joseph R. Lavin on Behalf of Lehman--WINS Broadcast, 1949 November 4, 1949


Box 1275 Folder 33

Address of Honorable Joseph D. Keenan--Labor's League for Political Education AFL, 1949 November 4, 1949


Box 1275 Folder 34

William Green on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 35

Emanuel Celler and Walter Lynch on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 36

Channing Tobias on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 37

May or William O'Dwyer on "Lehman For Governor," 1949 November 5, 1949


Box 1275 Folder 38

Philip Murray on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 39

James Lyon on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 40

Ruth Bryan and Owen Rohde on "Lehman For Senator," 1949 November 7, 1949


Box 1276 Folder 1

Message to Labor Leaders, 1949


Box 1276 Folder 2

Federal Aid to Education, 1949


Box 1276 Folder 3

Welfare--Civil Rights--Democratic State Committee Convention, 1949 September 15, 1949


Box 1276 Folder 4

Welfare--Nomination Acceptance, 1949 September 16, 1949


Box 1276 Folder 5

Nuclear Weapons, 1949 September 28, 1949


Box 1276 Folder 6

Poland--Letter to Pulaski Memorial Committee, 1949 October 3, 1949


Box 1276 Folder 7

General--CBS Radio Network, 1949 October 6, 1949


Box 1276 Folder 8

Foreign Affairs--World Peace, 1949 October 13, 1949


Box 1276 Folder 9

Statement on Displaced Persons Issue, 1949 October 14, 1949


Box 1276 Folder 10

Telegrams From John McGohey, 1949 October 16, 1949


Box 1276 Folder 11

Welfare--Health, 1949 October 16, 1949


Box 1276 Folder 12

Medical Care, 1949 October 16, 1949


Box 1276 Folder 13

Letter to Senator John Dulles, 1949 October 17, 1949


Box 1276 Folder 14

Foreign Affairs--Newburgh Speech, 1949 October 17, 1949


Box 1276 Folder 15

Labor--Schenectady Speech, 1949 October 18, 1949


Box 1276 Folder 16

Milk Prices, 1949 October 18, 1949


Box 1276 Folder 17

Agriculture--Syracuse, NY, 1949 October 18, 1949


Box 1276 Folder 18

Welfare--Elmira Speech, 1949 October 19, 1949


Box 1276 Folder 19

Labor--CBS Network, 1949 October 20, 1949


Box 1276 Folder 20

Welfare--Queens--Brooklyn Speech, 1949 October 21, 1949


Box 1276 Folder 21

Address Given Over American Broadcasting System, 1949 October 22, 1949


Box 1276 Folder 22

Labor--Praise of Bob Wagner, 1949 October 23, 1949


Box 1276 Folder 23

International Harvester Company, 1949 October 25, 1949


Box 1276 Folder 24

Foreign Affairs--Herald Tribune, 1949 October 25, 1949


Box 1276 Folder 25

Welfare--Rochester--Seneca Speech, 1949 October 26, 1949


Box 1276 Folder 26

Welfare--General--CBS, 1949 October 27, 1949


Box 1276 Folder 27

Welfare--Buffalo Speech, 1949 October 27, 1949


Box 1276 Folder 28

Address Given at Brighton Beach Rally, 1949 October 29, 1949


Box 1276 Folder 29

Agriculture, 1949 October 29, 1949


Box 1276 Folder 30

Foreign Affairs--Mt. Vernon, NY, 1949 October 29, 1949


Box 1276 Folder 31

Appointment of Edelstein, 1949 December 25, 1949


Press Releases, 1950


Box 1278 Folder 1

Letter From Peyton Ford to Elbert D. Thomas Regarding National Science Foundation Legislation--Senate Bill 247 and House Bill 4846 1950 March6, 4846, 1950


Box 1278 Folder 2

Statement to Immigration and Naturalization Services Regarding Alaska, 1950 March 7, 1950


Box 1278 Folder 3

Remarks on Middle Income Housing, 1950 March 14, 1950


Box 1278 Folder 4

Statement on Irish Unification Plebiscite, 1950 March 16, 1950


Box 1278 Folder 5

Natural Gas Bill--Kerr Bill, 1950 March 17, 1950


Box 1278 Folder 6

Oleomargarine Resolution Introduction, 1950 March21, 1950


Box 1278 Folder 7

Natural Gas, 1950 March 22, 1950


Box 1278 Folder 8

Thomas Murray Appointment, 1950 March 22, 1950


Box 1278 Folder 9

Puerto Rico, 1950 March 26, 1950


Box 1278 Folder 10

Bipartisan Policy, 1950 March 27, 1950


Box 1278 Folder 11

Gas Bill--Mutual Broadcast, 1950 March 28, 1950


Box 1278 Folder 12

Northeastern Dairy Conference, 1950 March 30, 1950


Box 1278 Folder 13

Social Security Amendment, 1950 April 3, 1950


Box 1278 Folder 14

Displaced Persons, 1950 April 3, 1950


Box 1278 Folder 15

Puerto Rico, 1950 April 4, 1950


Box 1278 Folder 16

Appointment of John Foster Dulles as Special Consultant to Secretary of State, 1950 April 6, 1950


Box 1278 Folder 17

Temple Emanuel, 1950 April 10, 1950


Box 1278 Folder 18

United Jewish Appeal, Hotel Shoreman, Washington, D.C., 1950 April 12, 1950


Box 1278 Folder 19

Merchant Marine, Kings Point, 1950 April 11, 1950


Box 1278 Folder 20

Tribute to Roosevelt, Congressional Record, 1950 April 12, 1950


Box 1278 Folder 21

League for Industrial Democracy, 1950 April 15, 1950


Box 1278 Folder 22

Freedom and the Welfare State, 1950 April 15, 1950


Box 1278 Folder 23

General Speeches, 1950 April, 1950


Box 1278 Folder 24

Fair Employment Practice Committee (F.E.P.C.) Resolution, 1950 April 18, 1950


Box 1278 Folder 25

New York State Democratic Commission, 1950 April 20, 1950


Box 1278 Folder 26

Rent Control, 1950 April 21, 1950


Box 1278 Folder 27

Israel Independence, 1950 April 23, 1950


Box 1278 Folder 28

Introduction of a Rent Control Bill, 1950 April 24, 1950


Box 1278 Folder 29

Radio Interview on Civil Rights, 1950 April 25, 1950


Box 1278 Folder 30

Foreign Aid Program, Point Four, 1950 April 25, 1950


Box 1278 Folder 31

Introduction of Revised Resolution Calling for Investment by Federal Trade Commission, 1950 April 25, 1950


Box 1278 Folder 32

Social Security, 1950 April 25, 1950


Box 1278 Folder 33

Investigation of Oleomargarine Industry by Federal Trade Commission, 1950 April 25, 1950


Box 1278 Folder 34

Rent Control, Senate Bill 3464 1950 April 26, 3464, 1950


Box 1278 Folder 35

Station WHAM, Civil Rights--Radio Broadcast, 1950 April 28, 1950


Box 1278 Folder 36

Social Security, 1950 April 28, 1950


Box 1278 Folder 37

Postal Cuts, 1950 April 30, 1950


Box 1278 Folder 38

Fair Employment Practices Commission (F.E.P.C.) Bill, Station WHAM, 1950 April 28, 1950


Box 1277 Folder 1

Taking Office, 1950 January 3, 1950


Box 1277 Folder 2

Address on President Truman's Budget Message, 1950 January 10, 1950


Box 1277 Folder 3

Address on Truman's State of the Union Message, 1950 January 4, 1950


Box 1277 Folder 4

Address on Air Force Academy, 1950 January 5, 1950


Box 1277 Folder 5

Address on Water Pollution Control Act, 1950 January 10, 1950


Box 1277 Folder 6

Address on President Truman's Budget Message, 1950 January 10, 1950


Box 1277 Folder 7

Statement on Bill to Liberalize Loan Prevision of Water Pollution Act, 1950 January 10, 1950


Box 1277 Folder 8

Statement on Social Security Bill, H.R. 6000 1950 January 16, 6000, 1950


Box 1277 Folder 9

Remarks on Civil Rights (FEPC), 1950 January 16, 1950


Box 1277 Folder 10

Oleo Amendment, 1950 January 17, 1950


Box 1277 Folder 11

Vote on Wiley-Gillettee Substitute For Oleo, H.R. 2023 1950 January 17, 2023, 1950


Box 1277 Folder 12

Statement in Support of Oscar Chapman as Secretary of the Interior, 1950 January 18, 1950


Box 1277 Folder 13

Remarks Before ADAS Israel Congregation, 1950 January 18, 1950


Box 1277 Folder 14

Postponement of Final Action by FPA on "Dual Purposes Project"--St. Lawrence, River Project, 1950 January 22, 1950


Box 1277 Folder 15

St. Lawrence River Project, 1950 January 23, 1950


Box 1277 Folder 16

Rent Control, 1950 January 23, 1950


Box 1277 Folder 17

Equal Rights Amendment, 1950 January, 1950


Box 1277 Folder 18

President Truman's Tax Message, 1950 January 24, 1950


Box 1277 Folder 19

Minimum Wage, 1950 January 25, 1950


Box 1277 Folder 20

Equal Rights Amendment--Excerpts From Congressional Record, 1950 January 25, 1950


Box 1277 Folder 21

Address at Roosevelt Day Dinner of Americans For Democratic Action, 1950 January 27, 1950


Box 1277 Folder 22

Proposed Amendments to Social Security H.R. 6000 1950 February 7, 6000, 1950


Box 1277 Folder 23

Letter to Senator May bank on S. 2246 The Housing Bill, 1950 January 30, 2246, 1950


Box 1277 Folder 24

Housing Bill Remarks and Amendments, 1950 February 1, 1950


Box 1277 Folder 25

Statement on Electronics Lab Transfer, 1950 February 2, 1950


Box 1277 Folder 26

Comment on Johnson Statement Regarding Russian Aggression, 1950 February 2, 1950


Box 1277 Folder 27

Far East Policy, 1950 February 5, 1950


Box 1277 Folder 28

Remarks on China in Senate, 1950 February 6, 1950


Box 1277 Folder 29

Thomas G. Masaryk Stamps, 1950 February 8, 1950


Box 1277 Folder 30

New England-New York Survey, 1950 February 9, 1950


Box 1277 Folder 31

Address to ACLU at Waldorf Astoria, 1950 February 22, 1950


Box 1277 Folder 32

Niagara Treaty Signing, 1950 February 27, 1950


Box 1277 Folder 33

Remarks Urging Suspension of British Shipments of Arms to the Arab States, 1950 February 27, 1950


Box 1277 Folder 34

Rent Control--Floor Remarks, 1950 February 28, 1950


Box 1277 Folder 35

Fair Employment Practices Act, 1950 February 28, 1950


Box 1277 Folder 36

Displaced Persons Legislation, 1950 March 1, 1950


Box 1277 Folder 37

Displaced Persons Legislation--Security Aspects, 1950 March 3, 1950


Box 1279 Folder 1

Niagara Treaty, 1950 May 2, 1950


Box 1279 Folder 2

Niagara Act, 1950 May 3, 1950


Box 1279 Folder 3

Economic Cooperation Administration (ECA)--European Aid Program, 1950 May 4, 1950


Box 1279 Folder 4

Manhattan Beach, 1950 May 4, 1950


Box 1279 Folder 5

Social Security, 1950 May 7, 1950


Box 1279 Folder 6

Federal Fair Employment Practices Commission, 1950 May 10, 1950


Box 1279 Folder 7

Reorganization Plan, 1950 May 10, 1950


Box 1279 Folder 8

Germany--Cable to Acheson, 1950 May 14, 1950


Box 1279 Folder 9

Germany--Acheson, 1950 May 14, 1950


Box 1279 Folder 10

Health Speech, 1950 May 14, 1950


Box 1279 Folder 11

Resolution for Late Ambassador Steinhardt, 1950 May 17, 1950


Box 1279 Folder 12

Social Security to Puerto Rico, 1950 May 18, 1950


Box 1279 Folder 13

Amalgamated Clothing Workers Union, 1950 May 18, 1950


Box 1279 Folder 14

FEPC, 1950 May 19, 1950


Box 1279 Folder 15

Democratic Women's Club, 1950 May 20, 1950


Box 1279 Folder 16

ILGWU Speech, 1950 May 29, 1950


Box 1279 Folder 17

Roosevelt Memorial Day, 1950 May 30, 1950


Box 1279 Folder 18

Rent Control, 1950 May, 1950


Box 1279 Folder 19

In Support of Reorganization Plan No. 12, 1950 May, 1950


Box 1279 Folder 20

Philippine Vets, 1950 June 5, 1950


Box 1279 Folder 21

Displaced Persons Bill, 1950


Box 1279 Folder 22

Extension of Federal Rent Control, 1950 June 12, 1950


Box 1279 Folder 23

Rent Control, 1950 June 12, 1950


Box 1279 Folder 24

Liberal Party, 1950 June 14, 1950


Box 1279 Folder 25

Social Security Amendments, 1950 June 14, 1950


Box 1279 Folder 26

Social Security, 1950 June 16, 1950


Box 1279 Folder 27

Social Security Amendments, 1950 June 19, 1950


Box 1280 Folder 1

Shanghai Refugees, 1950 June 21, 1950


Box 1280 Folder 2

Korea, 1950 June 26, 1950


Box 1280 Folder 3

Niagara Treaty, 1950 June 27, 1950


Box 1280 Folder 4

Joint Statement of Lehman, Representative Celler and Representative Javits, 1950 June 21, 1950


Box 1280 Folder 5

Military Aid Bill, 1950 June 28, 1950


Box 1280 Folder 6

New York-New England Resources Survey Bill, 1950 June 29, 1950


Box 1280 Folder 7

Oleo Tax Repeal, 1950 July 2, 1950


Box 1280 Folder 8

Anti-Violence, 1952 July 4, 1952


Box 1280 Folder 9

Marshall Plan of Ideas, 1950 July 5, 1950


Box 1280 Folder 10

Armed Forces Strength, 1950 July 8, 1950


Box 1280 Folder 11

Point Four Appropriation (Restore Cut), 1950 July 11, 1950


Box 1280 Folder 12

Appropriations Bill (Information Activities), 1950 July 13, 1950


Box 1280 Folder 13

Enforcement of Oleo Law, 1950 July 14, 1950


Box 1280 Folder 14

Oleo Margarine Law Inspection Enforcement, 24, July 1950


Box 1280 Folder 15

Prototype Aircraft Testing Bill, 1950 July 26, 1950


Box 1280 Folder 16

Foreign Relations Committee Approval, 1950 July 26, 1950


Box 1280 Folder 17

Watson Laboratories, 1950 July 26, 1950


Box 1280 Folder 18

New York Milk Shed (Oleo), 1950 July 27, 1950


Box 1280 Folder 19

Fort Schuyles Bill, H.R. 210, 1950 July 27, 1950


Box 1280 Folder 20

Milk Marketing Administrator's Office, 1950 July 28, 1950


Box 1280 Folder 21

Point Four Appropriation, 1950 July 28, 1950


Box 1280 Folder 22

Puerto Rican Sugar, 1950 July 31, 1950


Box 1280 Folder 23

Point Four Appropriation, 1950 July 31, 1950


Box 1280 Folder 24

Spanish Loan, 1950 August 3, 1950


Box 1280 Folder 25

Bridges' Amendment, 1950 August 3, 1950


Box 1280 Folder 26

S. Con. Res. 86 Testimony (Oleo), 1950 August 15, 1950


Box 1280 Folder 27

Niagara--Before House Public Works Committee, 1950 August 16, 1950


Box 1280 Folder 28

Social Security Conference Report (Knowland Amendment), 1950 August 17, 1950


Box 1280 Folder 29

Repatriation of Americans Stranded Abroad, 1950 August 22, 1950


Box 1280 Folder 30

Cloture Rule Change, 1950 August 24, 1950


Box 1280 Folder 31

Soldier Vote Bill (Absente), 1950 August 24, 1950


Box 1280 Folder 32

Internal Security (S. 4037 2311 4061), 1950 September 5, 4037, 2311, 1950


Box 1280 Folder 33

Accepting Nomination of Democratic Party, 1950 September 7, 1950


Box 1280 Folder 34

Acceptance Message on Renomination, 1950 September 7, 1950


Box 1280 Folder 35

Internal Security and Internment Bill, S. 4130 1950 September 11, 4130, 1950


Box 1280 Folder 36

McCarran Bill, 1950 September 12, 1950


Box 1280 Folder 37

Watson Laboratories Bill, 1950 September 13, 1950


Box 1280 Folder 38

Great Lakes Shipping Bill, H.R. 8847 1950 September 15, 8847, 1950


Box 1280 Folder 39

Address at National Democratic Club Annual Dinner, NYC, 1950 September 16, 1950


Box 1280 Folder 40

Conference Report on McCarran-Mundt-Ferguson Bill, 1950 September 20, 1950


Box 1280 Folder 41

Federal Old Age Survivors and Disability Insurance Amendments to H.R. 6000 1950 September 21, 6000, 1950


Box 1280 Folder 42

Bill to Liberalize Federal Grants For Public Assistance to Puerto Rico and Virgin Islands, 1950 September 21, 1950


Box 1280 Folder 43

Six Bills to Provide More Adequate Health Service, 1950 September 21, 1950


Box 1280 Folder 44

President's Veto of McCarran-Mundt-Ferguson Bill, H.R. 9490 1950 September 22, 9490, 1950


Box 1281 Folder 1

Social Security--Summary of Principal Provided by Wilbur Cohen--Reprint, 1950 September 11, 1950


Box 1281 Folder 2

Internal Security, S. 4130 1950 September 11, 4130, 1950


Box 1281 Folder 3

Internal Security--Vote on McCarran Bill, 1950 September 12, 1950


Box 1281 Folder 4

Watson Laboratories, 1950 September 13, 1950


Box 1281 Folder 5

Great Lakes Shipping Bill, 1950 September 15, 1950


Box 1281 Folder 6

National Democratic Club, 1950 September 16, 1950


Box 1281 Folder 7

Internal Security Bill--McCarran, Mundt, Ferguson, 1950 September 20, 1950


Box 1281 Folder 8

Social Security Federal Old Age Survivors and Disability Insurance Amendments, 1950 September 21, 1950


Box 1281 Folder 9

Puerto Rico and Virgin Islands, Federal Grants for Public Assistance, 1950 September 21, 1950


Box 1281 Folder 10

Adequate Health Service, on Introduction of 6 Bills, 1950 September 21, 1950


Box 1281 Folder 11

Internal Security--On President's Veto, 1950 September 22, 1950


Box 1281 Folder 12

Internal Security, 1950 October 1, 1950


Box 1281 Folder 13

Ukrainian Congress Committee, 1950 October 3, 1950


Box 1281 Folder 14

Health Care, 1950 October 15, 1950


Box 1281 Folder 15

ILGWU, 1950 November 2, 1950


Box 1281 Folder 16

Rent Control, 1950 December 6, 1950


Box 1281 Folder 17

TV--FCC Hearings on Allocation of TV Channels for Educational Use, 1950 December 8, 1950


Box 1281 Folder 18

Democratic National Convention, 1950 December 12, 1950


Box 1281 Folder 19

Statement in Support of Secretary Acheson, 1950 December 17, 1950


Box 1281 Folder 20

In Support of Dean Acheson, 1950 December 17, 1950


Box 1281 Folder 21-24

Speeches and Statements, 1950 January-May, 1950, (4 folders)


Box 1282 Folder 1

General Statements, Book I, 1950


Box 1282 Folder 2

General Statements, 1950


Box 1282 Folder 3

General Speeches and Statements, 1950 September, 1950


Box 1282 Folder 4-5

Speeches and Statements, 1950 June-August, 1950, (2 folders)


Press Releases, 1951


Box 1182 Folder 1

Town Hall of the Air "Can the United Nations Meet the Challenge of the Presidential Crisis?"--Radio Broadcast, 1951 January 9, 1951


Box 1182 Folder 2

Introduction of Niagara Development Act of 1951--Join Statement with F.D. Roosevelt Junior, 1951 January 17, 1951


Box 1182 Folder 3

Oleomargarine, Violation of the Law--Reprint, 1951 January 25, 1951


Box 1182 Folder 4

Philippine Burial Bill--Statement Before Financial Committee, 1951 January 26, 1951


Box 1182 Folder 5

Americans for Democratic Action, Roosevelt Day Dinner, Baltimore, Maryland, 1951 January 27, 1951


Box 1182 Folder 6

Americans for Democratic Action, Roosevelt Dinnner, 1951 January 28, 1951


Box 1182 Folder 7

Saint Lawrence, 1951 February 1, 1951


Box 1182 Folder 8

Democratic State Committee Dinner, New York, 1951 February 6, 1951


Box 1182 Folder 9

India Relief, Joint Statement, Howard Alexander Smith, Lehman, Leverett Saltonstall, Hubert Humphrey, 1951 February 12, 1951


Box 1182 Folder 10

India Relief, Analysis of the Bill--Floor Statement, 1951 February 15, 1951


Box 1182 Folder 11

Saint Lawrence, 1951 February 15, 1951


Box 1182 Folder 12

Servicemen's Indemnity Bill, 1951 February 19, 1951


Box 1182 Folder 13

Armed Forces Tax Exemption, 1951 February 19, 1951


Box 1182 Folder 14

Americans for Democratic Action's Israel Congregation Brotherhood Week, 1951 February 2, 1951


Box 1182 Folder 15

Roosevelt Day, Joint Resolution 37--Floor Statements, 1951 February 2, 1951


Box 1182 Folder 16

Oleomargarine Monopoly, Joint Resolution--Floor Statement, 1951 February 26, 1951


Box 1182 Folder 17

Senate Bill 1, Anti-Violence Amendment, 1951 February 28, 1951


Box 1182 Folder 18

Civil Liberties 4th Annual Conference, Hotel 2400 Washington, D.C., 1951 March 1, 2400, 1951


Box 1182 Folder 19

United Jewish Appeal of Greater New York, Tribute Dinner to Edward M.. Warburg, New York, New York, 1951 March 5, 1951


Box 1182 Folder 20

Senate Bill 1, Anti-Violence Amendment, 1951 March 7, 1951


Box 1182 Folder 21

Human Welfare Crisis, Howard University, 1951 March 14, 1951


Box 1182 Folder 22

Troops to Europe--Floor Speech, 1951 March 21, 1951


Box 1182 Folder 23

Resolution to Amend Rule XXII, Cloture--Floor Remarks, 1951 March 22, 1951


Box 1182 Folder 24

Saint Lawrence--Radio Broadcast, 1951 April 11, 1951


Box 1182 Folder 25

"General MacArthur's Way is Wrong: Civilian Rule and World Unit Are at Stake", 1951 May 31, 1951


Box 1182 Folder 26

MacArthur, Sidney Hillman Foundation Dinner, Commodore Hotel, New York City, 1951 May, 1951


Box 1182 Folder 27

Arizona Project, Senate Bill 75, 1951 June 4, 1951


Box 1182 Folder 28

Musicians Federation, 1951 June 6, 1951


Box 1182 Folder 29

Defense Production Act of 1951--Testimony before Senate Banking and Currency Committee, 1951 June 7, 1951


Box 1182 Folder 30

Defense Production Bill, Senate Bill 1397 Rent Control for Families with Children Amendment, 1951 June 13, 1397, 1951


Box 1182 Folder 31

Baltic Freedom Rally, Carnegie Hall, New York, 1951 June 16, 1951


Box 1182 Folder 32

Economic Controls--Lehman Floor Remarks, Frank Altschul Reprint, 1951 June 28, 1951


Box 1182 Folder 33

Defense Production Act, 1951 June 28, 1951


Box 1182 Folder 34

Anti-Inflation Rally, 1951 June 28, 1951


Box 1174 Folder 1

Anti-Inflation Meeting at Rochester, New York, 1951 July 21, 1951


Box 1174 Folder 2

Riots in Cicero, Illinois--Race Riots 1951 July 25, 1951


Box 1174 Folder 3

Segregation in the Far East, July 27


Box 1174 Folder 4

Senate Public Works Committee, Niagara Power--Statement, 1951 August 21


Box 1174 Folder 5

"Our Relations With Russia"--Reprint, 1951 August 27, 1951


Box 1174 Folder 6

"The Ways of Soviet Tyranny"--Reprint, 1951 August 29, 1951


Box 1174 Folder 7

Hungarian--Reign of Terror, 1951 August 29, 1951


Box 1174 Folder 8

Estonia Bill, 1951 September 11, 1951


Box 1174 Folder 9

Niagara Development Bill Before House Public Works Committee, 1951 September 20, 1951


Box 1174 Folder 10

Amendment to Restore Effective Date of Corporation Tax to January 1, 1951 1951 September 26, January 1, 1951, 1951


Box 1174 Folder 11

Tax Bill, Amendment Number 1 to House Bill 4473--Statement, 1951 September 26, 1951


Box 1174 Folder 12

Cloture Hearings on Senate Resolution 105 to Amend Rule 22--H.H. Lehman Testimony to Rules Committee, 1951 October 2, 1951


Box 1174 Folder 13

Introduction of Three Health Bills--Floor Statements, 1951 October 11, 1951


Box 1174 Folder 14

Tax Bill--Joint Statement Lehman, Paul Douglas, Hubert H. Humphrey, Wayne Morse, 1951 October 18, 1951


Box 1174 Folder 15

H.H. Lehman Introduction of Legislation to Provide Healthcare for Dependents of Servicemen, 1951 October 20, 1951, 1951, October 20, 1951


Box 1174 Folder 16

Liberalized Immigration Bill--Joint Floor Statement, 1951


Box 1174 Folder 17

Racial Discrimination in Immigration Code, 1951 October 20, 1951


Box 1174 Folder 18

Saint Lawrence Seaway, 1951 November 23, 1951


Box 1174 Folder 19

Deportation Proceeding Against Josephina Guerrero, 1951 November 30, 1951


Box 1174 Folder 20

H.H. Lehman for CBS "This I Believe" Program, 1951 November, 1951


Box 1174 Folder 21

Transfer of Mill Rock Island to New York City--Joint Statement Lehman and Emanuel Celler, 1951 December 2, 1951


Box 1174 Folder 22

Steinhardt, Laurence Ann Sherlock Citizenship--Granddaughter of Ambassador Immigration, 1951 December 9, 1951


Box 1184 Folder 1-2

General Statements, 1951 January-December, 1951, (2 folders)


Box 1184 Folder 3

Statements, Speeches, Floor Remarks, Inserts into Record, 1950 Deceember-1951 March, 1950


Box 1184 Folder 4-5

General Releases, 1951, (2 Folders)


Press Releases, 1952


Box 1174 Folder 23

Liberalized Social Security Legislation--Joint Statement, 1952 January 6, 1952


Box 1174 Folder 24

New York Unemployment Situation, 1952 January 14, 1952


Box 1174 Folder 25

Announcement of Meeting on New York Unemployment Situation, 1952 January 15, 1952


Box 1174 Folder 26

Luncheon at Woman's National Democratic Club, 1952 January 18, 1952


Box 1174 Folder 27

Transfer of Mill Rock Island to New York City--Joint Statement Lehman and Emanuel Celler, 1952 January 21, 1952


Box 1174 Folder 28

Acceptance of Henrietta Szold Citation Award Before Hadassah, 1952 January 23, 1952


Box 1174 Folder 29

American Disability Act Roosevelt Day Dinner, Waldorf Astoria Hotel, 1952 January 26, 1952


Box 1174 Folder 30

Defense Distressed Areas Task Force--Letter From H.H. Lehman to Manly Fleischmann, 1952 January 28, 1952


Box 1174 Folder 31

Niagara Power Project--H.H. Lehman to Representative Clarence Cannon


Box 1174 Folder 32

Unemployment Situation in New York--Letter from Henry H. Fowler to H.H. Lehman and FDR Junior, 1952 February 3, 1952


Box 1174 Folder 33

Niagara Power Development--H.H. Lehman Letter to Representative Clarence Cannon, 1952 February 4, 1952


Box 1174 Folder 34

Unemployment--Joint Letter from Lehman, Irving Ives, Blair Moody, FDR Junior to Charles E. Wilson, 1952 February 7, 1952


Box 1174 Folder 35

Recruitment of Construction Workers--Letter to Frank Pace, 1952 February 10, 1952


Box 1174 Folder 36

Statehood, Alaska and Hawaii--Statement, 1952 February 11, 1952


Box 1174 Folder 37

Health Subcommittee--Release--1952 February 16


Box 1174 Folder 38

H.H. Lehman at Leadership Conference on Civil Rights--Remarks, 1952 February 18, 1952


Box 1174 Folder 39

Saint Lawrence Seaway Project--Decision to Hold Hearings, 1952 February 19, 1952


Box 1174 Folder 40

Brotherhood Week--National Conference of Christians and Jews, 1952 February 20, 1952


Box 1174 Folder 41

Social Security Bill--Introductory Remarks, 1952 February 21, 1952


Box 1174 Folder 42

"A New Deal in Immigration", 1952 February, 1952


Box 1174 Folder 43

Senate Bill 2504 Unemployment Compensation Bill, 1952 February 22, 2504, 1952


Box 1175 Folder 1

Senate Foreign Relations Committee on Saint Lawrence Project--Remarks, 1952 February 26, 1952


Box 1175 Folder 2

McCarran Immigration Act, Belmont Hotel Chicago, Illinois--Remarks


Box 1175 Folder 3

Niagara Project--Letter to Charles E. Rider, 1952 March 3, 1952


Box 1175 Folder 4

"We Have Nothing to Fear" 19th Anniversary of Roosevelt Inauguration, 1952 March 4, 1952


Box 1175 Folder 5

Bill to Amend Defense Production Act--Allocations of Critical Matter, 1952 March 5, 1952


Box 1175 Folder 6

Discrimination in Construction in Arab Countries, 1952 March 6, 1952


Box 1175 Folder 7

Subcommittee on Health Hearing for Dependents of Servicemen, 1952 March 7, 1952


Box 1175 Folder 8

New York Milk Marketing Order--Comment on Secretary of Agriculture Charles F. Brannan's Findings, 1952 March 8, 1952


Box 1175 Folder 9

Reorganization Plan Number 1, 1952 March 12, 1952


Box 1175 Folder 10

Twelve Senators Introduce Humphrey-Lehman Omnibus Immigration Bill, 1952 March 12, 1952


Box 1175 Folder 11

Summary of Provisions of Lehman Bill to Increase Social Security Benefits Senate 2705, 1952


Box 1175 Folder 12

Twenty-Million For Slum Clearance Grants for New York Cities, 1952 March 24, 1952


Box 1175 Folder 13

On President's Message on Emergency Immigration Program, 1952 March 24, 1952


Box 1175 Folder 14

Schedule by H.H. Lehman for Witness to Appear on Subcommittee on Health, 1952 March21, 1952


Box 1175 Folder 15

American Hellenic Educational and Progressive Association Conference in Washington, D.C.--Observance of Greek Independence Day, 1952 March 25, 1952


Box 1175 Folder 16

Action By House in Eliminating Funds For Studies of Niagara Power Project, 1952 March 27, 1952


Box 1175 Folder 17

National Steel Strike, 1952 April 3, 1952


Box 1175 Folder 18

National Democratic Club--Remarks, 1952 April 5, 1952


Box 1175 Folder 19

Democratic State Committee Dinner Waldorf, 1952 April 18, 1952


Box 1175 Folder 20

New York Democratic County Chairmen, 1952 April 18, 1952


Box 1175 Folder 21

Rule 19 Amendment--Calling Another Senator to Order, 1952 April 28, 1952


Box 1175 Folder 22

Anniversary of State Israel New York, 1952 April 28, 1952


Box 1175 Folder 23

Introduction to Amendment to Rule 19--To Prevent a Single Senator From Calling Order, 1952 April 28, 1952


Box 1175 Folder 24

Immigration Editorial--Washington Post April 30 and New York Times May 1, 1952 April 30, May 1, 1952


Box 1175 Folder 25

New York City Rally, Celebrating The Anniversary of the State of Israel--Remarks, 1952 April 30, 1952


Box 1175 Folder 26

General Statements, 1952 January-1952 April, 1952


Box 1175 Folder 27

Herbert H. Lehman--Statements, Floor Remarks, Speeches, Inserts, 1952 April 11-1952 May 31, 1952


Box 1175 Folder 28

McCarran Immigration Bill versus Humphrey-Lehman Bill, 1952 May 11, 1952


Box 1175 Folder 29

Exchange of Correspondence with Reference to Highway Post Offices, 1952 May 13, 1952


Box 1175 Folder 30

Remarks of Herbert H. Lehman on the Immigration Legislation, 1952 May 13


Box 1175 Folder 31

Conclusion of Debate on Senate Bill 2550 McCarran Immigration Bill--ABC Immigration Speech, 1952 May 21, 2550, 1952


Box 1175 Folder 32

New York County Democratic Committee--Democratic Party Record, 1952 June 10, 1952


Box 1175 Folder 33

Conference Report on Walter-McCarran Omnibus Immigration Bill, Senate Bill 2550--Statement by Senators Lehman, Humphrey, Moody, Benton, Pastore, 1952 June 11, 1952


Box 1175 Folder 34

Summary of McCarran-Walter Immigration Bill, 1952 June 11, 1952


Box 1175 Folder 35

Conference Report Issued June 9 on McCarren Bill--Statement, 1952 June 11, 1952


Box 1175 Folder 36

Dinner for Democratic Delegates--Remarks, 1952 June 11, 1952


Box 1176 Folder 1

Adam Clayton Powell--Correspondence Exchange, 1952 June 13, 1952


Box 1176 Folder 2

Saint Lawrence Seaway and Power Project--Remarks, 1952 June 16, 1952


Box 1176 Folder 3

Immigration Bill Veto--Reprint, 1952 June 17, 1952


Box 1176 Folder 4

Cloture Resolution Substitute--Statement, 1952 June 19, 1952


Box 1176 Folder 5

Veto of the McCarran-Walter Immigration Bill--Statement, 1952 June 25, 1952


Box 1176 Folder 6

President Truman's Veto Message--McCarran Immigration Act, 1952 June 26, 1952


Box 1176 Folder 7

Public Assistance for Puerto Rico and Virgin Islands, 1952 June 26, 1952


Box 1176 Folder 8

Increase Assistance to Puerto Rico and Virgin Islands--Remarks, 1952 June 26, 1952


Box 1176 Folder 9

Bipartisan Commission to Review Immigration Laws and Politics--Statement to Establish, 1952 June 26, 1952


Box 1176 Folder 10

Compact with the West German Republic--Statement, 1952 July 1, 1952


Box 1176 Folder 11

A New Approach to Immigration Policy--Reprint, 1952 July 4, 1952


Box 1176 Folder 12

Emergency Maternity and Infant Care Program (EMIC) Bill--Senate Bill 2337 1952 July 4, 2337, 1952


Box 1176 Folder 13

Bill Against Violence to Members of Armed Forces--Introduction Remarks, 1952 July 4, 1952


Box 1176 Folder 14

Immigration Commission Study, 1952 July 5, 1952


Box 1176 Folder 15

Civil Rights Plank--Party Platform, 1952 July 23, 1952


Box 1176 Folder 16

Immigration Plank--Party Platform, 1952


Box 1176 Folder 16

Regard to Democratic Platform--Statement, 1952 July 23, 1952


Box 1176 Folder 17

Immigration in Democratic Platform--Nationality Groups, 1952 July 25, 1952


Box 1176 Folder 18

Selection of Presidential Candidate by Democratic National Convention, 1952 July 26, 1952


Box 1176 Folder 19

Regarding Civil Rights--Statement, 1952 August 6, 1952


Box 1176 Folder 20

Statement for Labor-Day by H.H. Lehman, 1952 August 28, 1952


Box 1176 Folder 21

Immigration--Adlai Stevenson's Position, 1952 September 1, 1952


Box 1176 Folder 22

Immigration--Eisenhower's Position, 1952 September 9-1952 October 17, 1952


Box 1176 Folder 23

President Commission on Immigration and Naturalization--Joint Statement Lehman and Humphrey, 1952 September 9, 1952


Box 1176 Folder 24

Appointment of Special Commission on Immigration and Naturalization by the President--Remarks, 1952 September 9, 1952


Box 1176 Folder 25

Annual Convention of American Federation of Labor--Remarks, 1952 September 18, 1952


Box 1176 Folder 26

American Federation of Labor--Civil Rights and Civil Laws, 1952 September 18, 1952


Box 1176 Folder 27

Lodge, Henry Cabot Jr.'s Position on McCarthy, 1952 September 19, 1952


Box 1176 Folder 28

American Committee on Italian Immigration--Editorial, 1952 September 22, 1952


Box 1176 Folder 29

Bulgarian Celebration of 5th Anniversary of Death of Nikola Petkov, 1952 September 22, 1952


Box 1176 Folder 30

Steingut, Irwin's Death--Remarks, 1952 September 26, 1952


Box 1176 Folder 31

Class 1-A Milk Price Increase--Statement, 1952 September 27, 1952


Box 1176 Folder 32

Americans for Democratic Action, Newark, New Jersey--Statement, 1952 October 5, 1952


Box 1176 Folder 33

Harlem Rally, New York, New York, Golden Gate Ballroom--Statement, 1952 October 5, 1952


Box 1176 Folder 34

Buffalo Rally President Truman, Buffalo, New York--Remarks, 1952 October 9


Box 1176 Folder 35

Volunteers for Adlai Stevenson, WOR New York--Radio Address, 1952 October 13, 1952


Box 1176 Folder 36

"Lehman Night" Rally, Bronx, New York--Statement, 1952 October 15, 1952


Box 1176 Folder 37

Brotherhood of Emanuel Synagogue, Hartford, Connecticut--Statement, 1952 October 15, 1952


Box 1176 Folder 38

Civil Rights--Statement, 1952 October 16, 1952


Box 1176 Folder 39

Eisenhower Endorsement of Revercomb, WPR New York--Radio Broadcast, 1952 October 16, 1952


Box 1176 Folder 40

Voting, Importance of, 1952 October 17, 1952


Box 1176 Folder 41

Labor-CIO, ABC Station WJZ, 1952 October 17, 1952


Box 1176 Folder 42

Truman Rally, Brooklyn Skating Rink--Statement, 1952 October 18, 1952


Box 1176 Folder 43

Republican and Nixon Faction--Statement, 1952 October 19, 1952


Box 1176 Folder 44

Civil Rights, WLIB Station, Liberal Party Sponsored--Radio Broadcast, 1952 October 21, 1952


Box 1176 Folder 45

Buffalo Rally for Stevenson, 1952 October 22, 1952


Box 1176 Folder 46

Trainside Rally with Governor Stevenson--Remarks, 1952 October 24, 1952


Box 1177 Folder 1

Jewish Labor Committee, Detroit, Michigan--Statement on Immigration, Labor, Civil Rights, 1952 October 25, 1952


Box 1177 Folder 2

Anti-Defamation League Luncheon, Chicago, Illinois--Remarks on McCarthyism, 1952 October 26, 1952


Box 1177 Folder 3

Sidney Yates Meeting, Belmont Hotel, Chicago--Immigration Remarks, Yates Praise, 1952 October 26, 1952


Box 1177 Folder 4

Harlem Rally, Theresa Hotel, 1952 October 27, 1952


Box 1177 Folder 5

Manhattan for Stevenson--Adlai Stevenson Campaign, 1952 October, 1952


Box 1177 Folder 6

Madison Square Garden Rally for Stevenson, 1952 October 28, 1952


Box 1177 Folder 7

Czechoslovak Independence Day, 1952 October 28, 1952


Box 1177 Folder 8

Madison Square Garden Rally--Introduction of Mrs. Eleanor Roosevelt, 1952 October 28, 1952


Box 1177 Folder 9

Puerto Rican Sugar Crop, Limitation of, 1952 October 29, 1952


Box 1177 Folder 10

Hotel Diplomat, New York City, 1952 October 29, 1952


Box 1177 Folder 11

Willer, Harry, Waldorf Astoria, 1952 October 30, 1952


Box 1177 Folder 12

Lower Manhattan Rally, Public School Number 4, 1952 October 31, 1952


Box 1177 Folder 13

Stevenson Rally, Brooklyn Academy of Music, 1952 October 31, 1952


Box 1177 Folder 14

Union Square Rally, Jack Potofsky, 1952 October 31, 1952


Box 1177 Folder 15

Jewish Day--Lehman Responds to False Advertising, 1952 November 1, 1952


Box 1177 Folder 16

American Jewish Congress, 1952 November 3, 1952


Box 1177 Folder 17

Thurmon, Governor's Support of Eisenhower, 1952 November 3, 1952


Box 1177 Folder 18

Murray, Philip--Statement on Death of, 1952 November 10, 1952


Box 1177 Folder 19

Weizmann, Statement on Death of President, 1952 November 10, 1952


Box 1177 Folder 20

Eastern Orthodox Designation on Identification Tags of Armed Forces, 1952 November 14, 1952


Box 1177 Folder 21

Religious Identification Tags in Armed Forces--Remarks, 1952 November 14, 1952


Box 1177 Folder 22

Eastern Orthodox, Identification Tags for Armed Forces, 1952 November 14, 1952


Box 1177 Folder 23

Green, William--Statement on Death of, 1952 November 21, 1952


Box 1177 Folder 24

United Galician Jews--Statement on 15th Anniversary, 1952 November 30, 1952


Box 1177 Folder 25

Railroad Retirement Testimony on Senate Bill, 1347


Box 1177 Folder 26

Transport Workers Union of America, 1952 December 8, 1952


Box 1177 Folder 27

Address by Governor Adelai E. Stevenson Dinner Grid Iron Club, 1952 December 13, 1952


Box 1177 Folder 28

Report on President's Health Commission--Statement, 1952 December 21, 1952


Box 1177 Folder 29

Gold Medals From Jewish War Veterans--Acceptance Remarks, 1952 December 28, 1952


Box 1177 Folder 30

Cloture--Statement, 1952 December 30, 1952


Box 1177 Folder 31

Foreign Language Press Conference--Statement, 1952 December 31, 1952


Box 1177 Folder 32

Each New Congress Has the Constitutional Right to Adopt Its Rules for Procedure, 1952 December, 1952


Box 1177 Folder 33-34

General Speeches, 1952 May 1-1952 December 31, 1952, (2 Folders)


Box 1178 Folder 1

Rosh Hashana 5713--New Year's Greetings, 1952-1953


Box 1178 Folder 2

State of the Union--Reaction to President Truman's, 1952


Press Releases, 1953


Box 1178 Folder 3

Immigration and Naturalization--President's Commission Report, 1953 January 1, 1953


Box 1178 Folder 4-5

Civil Rights Leadership Conference Banquet--Remarks On Cloture, 1953 January 2, 1953, (2 Folders)


Box 1178 Folder 6

United Nations Employment, Recommendation for Statement, 1953 January 3, 1953


Box 1178 Folder 7

Right of 83rd Congress to Adopt its Own Rules, 1953 January 6, 1953


Box 1178 Folder 8

Joint Distribution Committee, Hotel Astor, New York City, 1953 January 10, 1953


Box 1178 Folder 9

Statement on Moscow Charges Against Jewish Doctor, 1953 January 13, 1953


Box 1178 Folder 10

Investigation on Indian Contracts, 1953 January 13, 1953


Box 1178 Folder 11

Bill Senate 3481 Extending to Armed Forces Protection as Coast Guard, 1953 January 15, 3481, 1953


Box 1178 Folder 12

Gathering Against Soviet Policy, Senate Caucus Room--Remarks, 1953 January 21, 1953


Box 1178 Folder 13

Nomination of Charles Wilson as Secretary of Defense--Remarks, 1953 January 26, 1953


Box 1178 Folder 14

Adas Israel Congregation, 1953 January 28, 1953


Box 1178 Folder 15

Bill Violence to Members of Armed Force--Statement, 1953 January 29, 1953


Box 1178 Folder 16

Carmen's Brotherhood Admitting Negroes to Lodge Membership, 1953 January 29, 1953


Box 1178 Folder 17

Joint Resolution Declaring January 30th Holiday for Roosevelt--Roosevelt Day--Statement, 1953 January 29, 1953


Box 1178 Folder 18

Carmen's Admitting Negroes to Membership Negroes to Membership--Statement, 1953 January 30, 1953


Box 1178 Folder 19

Tidelands Questions and Answers, 1953 February, 1953


Box 1178 Folder 20

Confirmation of Robert T. Stevens as Secretary of Army--Remarks, 1953 February 2, 1953


Box 1178 Folder 21

Civil Rights Leadership Conference--Remarks, 1953 February 2, 1953


Box 1178 Folder 21

Introduction of Cloture Resolution--Statement, 1953 February 4, 1953


Box 1178 Folder 22

Mark, Dr. Julius--Righteous Exalteth a Nation, 1953 February 10, 1953


Box 1178 Folder 23

Plight of Dairymen of New York State, 1953 February 10, 1953


Box 1178 Folder 24

Immigration Impact on Our Relations with Norway--McCarran Immigration Act Affects Seamen, 1953 February 13, 1953


Box 1178 Folder 25

Governor Stevenson, Waldorf Astoria, New York City--Response to Remarks, 1953 February 13, 1953


Box 1178 Folder 26

Federal Power Commission Act in Connection with Saint Lawrence Power Project--Remarks to Amend, 1953 February 18, 1953


Box 1178 Folder 27

Joint Resolution Providing for Saint Lawrence Seaway Power Project, 1953 February 18, 1953


Box 1178 Folder 28

National Conference of Christians and Jews, Carter Hotel, Cleveland, 1953 February 3, 1953


Box 1178 Folder 29

Saint Lawrence Power "Safeguards", Federal Power Commission--Remarks, 1953 February 23, 1953


Box 1178 Folder 30

Governor McKeldin's Speech at John Hopkins on 1952 February 27--Congressional Record Insert, 1953 March4, 1952, 1953


Box 1178 Folder 31

Passover Message, 1953 March, 1953


Box 1178 Folder 32

American Association of United Nations at Shoreham Hotel, Washington, 1953 March 3, 1953


Box 1178 Folder 33

Private Bill for Dr. Alice Masaryk, 1953 March 6, 1953


Box 1178 Folder 34

Israel Bonds--Leadership Conference, 1953 March 7, 1953


Box 1178 Folder 35

Anderson and 17 Senators Press Bill to Insure Actual, 1953 March 8, 1953


Box 1178 Folder 36

Symposium Sponsored by Religious Council, George Washington University--Remarks 1953 March 11, 1953


Box 1178 Folder 37

Budget Bureau Memorandum "Staff Responsibility for Propriety in Official Conduct"--Statement, 1953 March 14, 1953


Box 1178 Folder 38

Introducing Social Security Bill--Remarks, 1953


Box 1178 Folder 39

Testimonial Dinner "Old Timers Club", Waldorf, Astoria--Remarks, 1953 March 20, 1953


Box 1178 Folder 40

Mantzoros, Mr. Peter N, Chicago, PNYX--Immigration, 1953 March 25, 1953


Box 1178 Folder 41

Confirmation of Mr. Charles E. Bohlen as U.S. Ambassador to Soviet Union--Remarks, 1953 March 25, 1953


Box 1178 Folder 42

Introduction of Bill to Amend Immigration and Naturalization Act of 1952 Illegal Aliens Serving in U.S. Military During Korean War--Joint Statement by Lehman and Representative Emanual Celler, 1953 March 30, 1952, 1953


Box 1178 Folder 43

Special Passover Message, 1953


Box 1178 Folder 44

Secretary John Foster Dulles Remarks on Genocide Convention--Statement, 1953 April 8, 1953


Box 1178 Folder 45

Senate Joint Resolution 13, Offshore Oil Bill--Remarks, 1953 April 10, 1953


Box 1178 Folder 46

National Defense Aspects of Offshore Oil Controversy--Senate Joint Resolution 13, 1953 April 13, 1953


Box 1178 Folder 47

High Interest Policy--Senators Hubert Humphrey, James Murray, Thomas Hennings, Harley Kilgore, Michael Manfield, Wayne Morse, Matthew Neely, 1953 April 13, 1953


Box 1178 Folder 48

Jewish Theological Seminary--World Brotherhood Award, 1953 April 19, 1953


Box 1178 Folder 49

Offshore Oil "Is This a Filibuster?"--Remarks, 1953 April 20, 1953


Box 1178 Folder 50

Twenty-five Senators Appeal to President, "Seaward Boundaries", 1953 April 22, 1953


Box 1178 Folder 51

Forum on McCarren-Walter Act, University of Pennsylvania--Opening Remarks, 1953 April 23, 1953


Box 1179 Folder 1

Testimonial Dinner Honoring Philip B. Perlman, Sponsored by American Jewish Congress, Sheraton-Belevedere Hotel, Baltimore, Maryland--Remarks, 1953 April 29, 1953


Box 1179 Folder 2

Columbia University 200th Anniversary--Press Release, 1953 April 30, 1953


Box 1179 Folder 3

New York State Democratic Dinner, Waldorf-Astoria Hotel, New York--Remarks, 1953 April 30, 1953


Box 1179 Folder 4

"Offshore Oil Question": The Controversy in a Nutshell, 1953


Box 1179 Folder 5

Public Development of Niagara--Joint Statement Roosevelt Jr. and Lehman, 1953 May 1, 1953


Box 1179 Folder 6

New York Interest in the Oil Giveaway--Floor Remarks, 1953 May 4, 1953


Box 1179 Folder 7

Jewish Community Center Movement, 1953 May 5, 1953


Box 1179 Folder 8

Niagara--Joint Statement by Lehman and Roosevelt Jr., 1953 May 7, 1953


Box 1179 Folder 9

Amendment to Taft-Hartley Act, 1953 May 14, 1953


Box 1179 Folder 10

Niagara Redevelopment Act--Testimony, 1953 May 15, 1953


Box 1179 Folder 11

Niagara--Joint Letter from Lehman and Roosevelt Jr. to Dewey


Box 1179 Folder 12

22 Senators Question Attorney General Brownell and Secretary--Submerged Lands Bill, 1953 May 17, 1953


Box 1179 Folder 13-14

Senate Joint Resolution 45, Saint Lawrence--Testimony, 1953 May 20, 1953, (2 Folders)


Box 1179 Folder 15

"The Shame of the Slums," reprint of Article from May Issue of America Journal of Public Health, 1953 May 20, 1953


Box 1179 Folder 16

"Defense of Freedom: A Challenge to Liberals", Americans for Democratic Action--Keynote Address, 1953 May 23, 1953


Box 1179 Folder 17

Hospitalization--Joint Statement, Hubert Humphrey, Lehman, James Murray, 1953 May 25, 1953


Box 1179 Folder 18

Niagara--Joint Testimony of Lehman, Roosevelt Jr., 1953 June 4, 1953


Box 1179 Folder 19

United Jewish Appeal National Action Conference, May flower Hotel, Washington, D.C., 1953 June 6


Box 1179 Folder 20

Federal Regulation of Oil in the Outer Continental Shelf, Senate Bill 1901--Statement by Philip B. Perlman, 1953 June 8, 1953


Box 1179 Folder 21

United Hatters, Cap and Millinery Workers Union Convention, Commodore Hotel, New York City--Remarks, 1953 June 10, 1953


Box 1179 Folder 22

McCarthy's Floor Criticism--Response Statement, 1953 June 11, 1953


Box 1179 Folder 23

Saint Lawrence House Public Works Committee, Senate Joint Resolution 45--Unsubmitted Remarks, 1953 June 15, 1953


Box 1179 Folder 24

Lehman and McCarthy Exchange Remarks on use of Folding Room Facilities--Statement, 1953 June 15, 1953


Box 1179 Folder 25

Anti-Discrimination Taft-Hartley--Letter, 1953 June 16, 1953


Box 1179 Folder 26

Dinner for Brandeis University, Woodmont Country Club--Remarks, 1953 June 18, 1953


Box 1179 Folder 27

Jefferson-Jackson Day Dinner--Remarks, 1953 June 21, 1953


Box 1179 Folder 28

Altschul, Frank, "Our National Conduct"--Editorial in Congressional Insert, 1953 June 23, 1953


Box 1179 Folder 29

Bricker Amendment Dangerous to Nation, White Sulphur Springs--Statement by Philip B. Perlman, 1953 June 26, 1953


Box 1179 Folder 30

Omnibus Social Security--Introductory Statement, 1953 July 1, 1953


Box 1179 Folder 31

McCarthyism--Broadcast, 1953 July 5, 1953


Box 1179 Folder 32

Reply to McCarthy's Reply to "Creeping McCarthyism", 1953 July 6, 1953


Box 1179 Folder 33

Niagara Power Development, 1953 July 13, 1953


Box 1179 Folder 34

Dewey, John, American Federation of Teachers--Memorial Address by Joseph Jabonower, 1953 July 14, 1953


Box 1179 Folder 35

Rules to Require a Quorum Call--Remarks, 1953 July 18, 1953


Box 1179 Folder 36

Senator McCarthy's Charges of Anti-Semitism--Floor Remarks, 1953 July 20, 1953


Box 1179 Folder 37

The Emergency Immigration Bill, Senate Bill 1917--Remarks, 1953 July 28, 1953


Box 1179 Folder 38

Support of Robert F. Wagner--Statement, 1953 July 28, 1953


Box 1179 Folder 39

Support of Public Development of Niagara Falls--Statement, 1953 July 29, 1953


Box 1179 Folder 40

Franklin D. Roosevelt Memorial Commission, 1953 August 1, 1953


Box 1179 Folder 41

Monthly Report to People of New York State--Broadcast, 1953 August 2, 1953


Box 1179 Folder 42

Introduction of Omnibus Immigration Bill--Join Statement, 1953 August 3, 1953


Box 1179 Folder 43

Monthly Report to People of New York State, Second Report--Broadcast, 1953 August 4, 1953


Box 1179 Folder 44

Immigration--Letter to Eisenhower, 1953 August 13, 1953


Box 1179 Folder 45

Relation of American Jews Towards Israel, Dr. Goldstein--Letter, 1953 August 14, 1953


Box 1179 Folder 46

Bill on Immigration Submitted to Eisenhower, 1953 August 16, 1953


Box 1179 Folder 47

Commenting on Immigration to Eisenhower--Statement, 1953 September 1, 1953


Box 1179 Folder 48

President of Dairymen's League, Leon A. Chapin--Telegram, 1953 October 8, 1953


Box 1179 Folder 49

Meeting of Community Councils and Affiliated Organizations of the National Community Relations Advisory Committee--Remarks, 1953 October 10, 1953


Box 1179 Folder 50

Revision of the Immigration Act of 1952--Statement, 1953 October 14, 1953


Box 1179 Folder 51

May oralty Election--Statement, 1953 October 18, 1953


Box 1179 Folder 52

Israel--Statement, 1953 October 22, 1953


Box 1180 Folder 1-2

Majority of Senators Each New Congress has the Constitutional Right to Adopt Rules of Proceedings for Senate of that Congress Unfettered by the Actions of by the Actions or Rules of the Senate of any Proceeding Congress--Remarks, (2 Folders)


Box 1180 Folder 3

Economic Aid to Israel--Statement, 1953 October 28, 1953


Box 1180 Folder 4

Wagner, Robert Jr., New York May oral Campaign, 1953 October 29, 1953


Box 1180 Folder 5-6

Immigration, Senate 2585--Remarks, 1953, (2 Folders)


Box 1180 Folder 7

Workmen's Benefit Fund--Speech, 1953 October 31, 1953


Box 1180 Folder 8-9

Ambassador Lodge's Genocide Statement--Reaction Statement, 1953 November 4-1953 November 5, 1953


Box 1180 Folder 10-11

Bricker Resolution Perlman Speech at Institute on World Organization, 1953 November 10, 1953, (2 Folders)


Box 1180 Folder 12-13

Analysis of "Health Resources Conservation and Development Act of 1953", 1953, (2 Folders)


Box 1180 Folder 14

Friends Committee on National Legislation, New York City, 1953 December 11, 1953


Box 1180 Folder 15

Receiving the Mark Eisner Award, 1953 December 13, 1953


Box 1180 Folder 16

New York Chapter of Friends Committee--Remarks, 1953 December 12, 1953


Box 1180 Folder 17-18

General Statements, 1953 January-1953 December, 1953, (2 folders)


Box 1180 Folder 19-20

Blank Bill, Health Resources Conservation and Development Act of 1953 1953, 1953, 1953, (2 Folders)


Box 1181 Folder 1

Immigration and Citizenship Act of 1958 Senate Bill 2585--Remarks, 1953, 1958, 1953


Press Releases, 1954


Box 1181 Folder 2

Health Resources Conservation and Development Act of 1954--Introductory Remarks, 1954


Box 1181 Folder 3

American Association for Jewish Education, A Time For Courage, Dedication and Resolution--Congressional Record Insert for December 12, 1953 1954 January 12, December 12, 1953, 1954


Box 1181 Folder 4

Communications from May or Robert F. Wagner--Addendum to Statements, 1954 March 10, 1954


Box 1181 Folder 5

Lehman-Roosevelt Bill, Senate Bill 2966--Testimony, 1954 March 10, 1954


Box 1181 Folder 6

Launching the "Fight for Freedom Campaign"--Speech, 1954 March 10, 1954


Box 1181 Folder 7

Hawaiian Statehood, 1954 March 11, 1954


Box 1181 Folder 8

Third Radio Report to People of New York--Radio Broadcast, 1954 March 14, 1954


Box 1181 Folder 9

New Resolution on Uniform Code of Procedure for Congressional Committee--Draft, 1954 March, 1954


Box 1181 Folder 10

Jamestown May or Municipal Utility was Maligned, 1954 March 24, 1954


Box 1181 Folder 11

"Middle Eastern Policy Needs a New Look"--Speech, 1954 March 26, 1954


Box 1181 Folder 12

"Jamestown May or Says Municipal Utility Was Maligned"--Letter to Honorable Edward Martin, 1954 March 25, 1954


Box 1181 Folder 13

Hawaii-Alaska Statehood--Floor Remarks, 1954 April 1, 1954


Box 1181 Folder 14

Fourth Radio Report to the People of New York State--Radio Broadcast, 1954 April 11, 1954


Box 1181 Folder 15

National Democratic Women's Club--Remarks, 1954 April 12, 1954


Box 1181 Folder 16

Fourth Radio Report to the People of New York State, Excerpts Regarding Taft-Hartley--Radio Broadcast, 1954 April 12, 1954


Box 1181 Folder 17

Fourth Radio Report to the People of New York State, Excerpts Regarding Dairyman--Radio Broadcast, 1954 April 12, 1954


Box 1283 Folder 1

Remarks of Lehman Before National Democratic Women's Club, Washington DC, 1954 April 12, 1954


Box 1283 Folder 2

Summary of Proposed Code of Fair Procedure for Senate Committees, undated


Box 1283 Folder 3

Statement by Philip B. Perlman on S.J. Res. No. 3, Before Subcommittee No. 4 of the Committee on the Judiciary of the House Representatives, 1954 April 4, 1954


Box 1283 Folder 4

Remarks of Lehman at ORT Dinner on Behalf of United Jewish Appeal, 1954 April 16, 1954


Box 1283 Folder 5

Code of Fair Procedures for Senate Committees, 1954 April 12, 1954


Box 1283 Folder 6

Code of Fair Procedure for Senate Committees, 1954 May, 1954


Box 1283 Folder 7

Memorandum from Chester Bowles Re: Foreign Policy Position, 1954 May, 1954, (2 folders)


Box 1283 Folder 8

Suggested Draft Statement on Foreign Policy, 1954 May, 1954


Box 1283 Folder 9

Remarks of Lehman Before the Nationalities Division of the Democratic National Committee, 1954 May 6, 1954


Box 1283 Folder 10

Remarks of Lehman on Immigration and Naturalization at Supreme Lodge Before Order of Sons of Italy in America, 1954 May 7, 1954


Box 1283 Folder 11

Greetings and Tribute to Harry S. Truman, 1954 May 9, 1954


Box 1283 Folder 12

Fifth Radio Report to People of N.Y., 2nd Session 83rd Congress, 1954 May 9, 1954


Box 1283 Folder 13

Floor Remarks Re: McCarthy Hearings, 1954 May 10, 1954


Box 1283 Folder 14

Remarks on Bi-Partisanship in Foreign Policy, 1954 May 13, 1954


Box 1283 Folder 15

Outline of a Policy For Europe, 1954 May 17, 1954


Box 1283 Folder 16

Joint Statement for Economic Preparedness, Full Employment and Prosperity, 1954 May 17, 1954


Box 1283 Folder 17

Statement Re: Supreme Court's Decision Segregated School Cases, 1954 May 17, 1954


Box 1283 Folder 18

Demand for Hearings on McCarran Walter Revision, 1954 May 19, 1954


Box 1283 Folder 19

Remarks on Floor of Senate on the Right of the President to Withhold Information and the Future of the McCarthy Hearings, 1954 May 19, 1954


Box 1283 Folder 20

Introduction of Amendment to Defense Appropriation Bill--Quartermaster Purchasing Agency, 1954 May 25, 1954


Box 1283 Folder 21

Code of Fair Committee Procedure--From the Office of Senator Estes Kefauver, 1954 May 27, 1954


Box 1283 Folder 22

Highlights of Remarks by Lehman on Code of Fair Procedure, 1954 May 27, 1954


Box 1283 Folder 23

"The Real Issue" on McCarthy, 1954 June 1, 1954


Box 1283 Folder 24

Department of Army--Office of Secretary--Re: N.Y. Quartermaster Agency, 1954 June 5, 1954


Box 1283 Folder 25

Sixth Radio Report to People of N.Y. State, 2nd Session 83rd Congress, 1954 June 6, 1954


Box 1283 Folder 26

Lehman Introducing Amendment to Require Postponement of Quartermaster Agency Removal, 1954 June 7, 1954


Box 1283 Folder 27

Remarks of Lehman on Niagara Power Development Bill, 1954 June 8, 1954


Box 1283 Folder 28

Economic Statement--Draft, 1954 June 10, 1954


Box 1283 Folder 29

Remarks of Lehman at Meeting of Brandeis University Associates on Commencement Eve, 1954 June 13, 1954


Box 1283 Folder 30

Floor Remarks on Amendment to Increase Funding for Prevention of Illegal Immigration--"Wetback Situation", 1954 June 14, 1954


Box 1283 Folder 31

Summary of Social Security Bill S. 2260, undated


Box 1283 Folder 32

Resolution Proposing Revocation, Election of Senator McCarthy as Chairman of Government Operations Committee, 1954 June 17, 1954


Box 1283 Folder 33

Reflections on the McCarthy Hearings by Lehman, 1954 June 18, 1954


Box 1283 Folder 34

Remarks of Lehman on Anglo-American Relationships--Churchill Visit, 1954 June 22, 1954


Box 1283 Folder 35

Remarks of Lehman on Bill for the Admission of Sheepherders, 1954 June 23, 1954


Box 1283 Folder 36

Statement by Lehman in Support of a Code of Fair Investment Committee Procedures, 1954 June 30, 1954


Box 1283 Folder 37

Seventh Radio Report to the People of New York State, 1954 July 4, 1954


Box 1283 Folder 38

President Eisenhower's State of Union Message, 1954 January 7, 1954


Box 1283 Folder 39

President's Special Message to Congress on Taft-Hartley, 1954 January 11, 1954


Box 1283 Folder 40

Letter of Lehman to Senate William Jenner on Senate Rules, 1954 January 12, 1954


Box 1283 Folder 41

1st Radio Report to People of New York, 2nd Session of 83rd Congress, 1954 January 17, 1954


Box 1283 Folder 42

Comments on the President's Health Message, 1954 January 18, 1954


Box 1283 Folder 43

Need for Adoption of Effective Cloture Rule Beginning 2nd Session, 83rd Congress, 1954 January 18, 1954


Box 1283 Folder 44-45

Remarks of Lehman on St. Lawrence Seaway Bill, S. 2150 1954 January 20, 2150, 1954, (2 Folders)


Box 1283 Folder 46

Remarks of Lehman at Roosevelt Day Dinner, 1954 January 25, 1954


Box 1283 Folder 47

Remarks of Lehman on Receiving Award on Immigration Work, 1954 January 28, 1954


Press Releases, 1956


Box 1289 Folder 1

Mansfield-Lehman Amendment to Restore Cut in United Nations Tech Aid Program--Remarks, 1956 July 20, 1956


Box 1289 Folder 2

Congressional Action on Juvenile Delinquency and Child Welfare Services, 1956 July 21, 1956


Box 1289 Folder 3

Asks Study of Corporate Proxy Practices, Including Extent to Which Foreign Capital Controls U.S. Corporations, 1956 July 23, 1956


Box 1289 Folder 4

Radio Recording on Civil Rights--Remarks, 1956 July 25, 1956


Box 1289 Folder 5

Against Discrimination Remarks In Senate, 1956 July 26, 1956


Box 1289 Folder 6

Delinquent Children's Act of 1956--Analysis, 1956 July 26, 1956


Box 1289 Folder 7

Amendment to Pending Immigration Bill--Remarks, 1956 July 26, 1956


Box 1289 Folder 8

Comments on the Record of the 84th Congress, 1956 July 27, 1956


Box 1289 Folder 9

Failure to Secure Legislation for the Public Developments of Niagara Power--Statement, 1956 July 30, 1956


Box 1289 Folder 10

Seizure of the Suez Canal by Egypt, 1956 July 31, 1956


Box 1289 Folder 11

Senate Resolution 298, Armed Forces Religious Discrimination, 1956 August, 1956


Box 1289 Folder 12

Senate Resolution 323, Religious Discrimination Against Americans Abroad, 1956 August, 1956


Box 1289 Folder 13

Lehman Calls White House Listing of Niagara Bill "Political Hypocrisy", 1956 August 2, 1956


Box 1289 Folder 14

"New Yorkers Report" on the G.I. Bill, 1956 August 3, 1956


Box 1289 Folder 15

Platform Committee of Democratic National Convention, Chicago, 1956 August 10, 1956


Box 1289 Folder 16

Civil Rights Meeting of Leadership Conference of Civil Rights, Democratic National Convention, 1956 August 12, 1956


Box 1289 Folder 17

Recording for National Convention of American Hellenic Educational Progressive Association (AHEPA), Waldorf Astoria, New York City, 1956 August 15, 1956


Box 1289 Folder 18

Seconding the Nomination of Adlai Stevenson Democratic National Convention, 1956 August 16, 1956


Box 1289 Folder 19

In Support of Minority Civil Rights Report Democratic National Convention, 1956 August 15, 1956


Box 1289 Folder 20

Statement Regarding Candidacy for Re-Election to the United States Senate, 1956 August 21, 1956


Box 1289 Folder 21

Congress of Industrial Organizations Council Convention, Albany, New York, 1956 August 23, 1956


Box 1289 Folder 22

Nominating May or Robert F. Wagner for U.S. Senator, Democratic State Convention, 1956 September 10, 1956


Box 1289 Folder 23

New Years Greetings, Year 5717 1956, 5717, 1956


Box 1289 Folder 24

Harlem Rally, Theresa Hotel, 125th Street, New York City, 1956 October 4, 1956


Box 1289 Folder 25

Secretary of State John Foster Dulles, 1956 October 8, 1956


Box 1289 Folder 26

Lehman Commenting on a Statement by Howard Pyle in Civil Rights, Richmond, Virginia, 1956 October 8, 1956


Box 1289 Folder 27

Lehman and Herbert Hoover Jr. on the Tatania Chwastov Affair, Illegal Emigration--Telegram, 1956 October 10, 1956


Box 1289 Folder 28

Lehman Charges Discrimination Against Negro Service Personnel in Use Off-Duty Education, 1956 October 11, 1956


Box 1289 Folder 29

On Report that Tatania Chwastov had Been Removed From Ship to British Custody, 1956 October 12, 1956


Box 1289 Folder 30

Lehman Again Urges Department of Air Force to Move Mitchell Air Force Base Activities, 1956 October 15, 1956


Box 1289 Folder 31

Text of Nationwide Broadcast on Civil Rights (Recorded), 1956 October 28, 1956


Box 1289 Folder 32

Lehman on End of Segregation in Army Off-Duty Education Program Act, 1956 October 30, 1956


Box 1289 Folder 33

Statement on the Situation in the Middle East, 1956 November 14, 1956


Box 1289 Folder 34

A Ten Point Program for the Middle East, B'nai Jesurun Congregation, 1956 November 23, 1956


Box 1289 Folder 35

At Anti-Defamation League of B'nai B'rith Freedom Forum May flower Hotel, Washington, D.C., 1956 October 24, 1956


Box 1289 Folder 36

President Eisenhower Urging Refugee Program for Egyptian Jews, 1956 December 1, 1956


Box 1289 Folder 37

Station WMCA, A Program for Action for the Middle East, Broadcast, 1956 December 4, 1956


Box 1289 Folder 38

The Crisis of our Times, Remarks to Washington Hebrew Congregation, 1956 December 8, 1956


Box 1289 Folder 39

Lehman on Introduction of Resolution on Discrimination by Saudi Arabia Against Americans of Jewish Faith, 1956 June 27, 1956


Box 1289 Folder 40

Lehman Regarding Seizure of Suez Canal by Egypt, 1956 July 31, 1956


Box 1289 Folder 41

Station WABC, Lehman on Behalf of May or Robert F. Wagner, The Middle East and Civil Rights-The Record of Mr. Javits, 1956 October 16, 1956


Box 1289 Folder 42

Lehman on Defense Department Announcement About Saudi Arabian Discrimination Against American G.I.'s, 1956 October 10, 1956


Box 1288 Folder 1

Edelstein, Immigration Law, 1956 May 1, 1956


Box 1288 Folder 2

Radio TV News Clip Beginning Debate on Niagara Power Bills, Senate Bill 1823, 1956 May 1


Box 1288 Folder 3

Bronx County Democratic Committee Averell Harriman, 1956 May 3, 1956


Box 1288 Folder 4

Cornerstone Laying Ceremony B'nai Brith, 1956 May 6, 1956


Box 1288 Folder 5

Floor Statement on Amendment to House Bill 7225 Social Security, 1956 May 7, 7225, 1956


Box 1288 Folder 6

Floor Remarks on Sidney Hatkin Security Case, 1956 May 7, 1956


Box 1288 Folder 7

Urges Appropriate to Begin Dredging of the North Channel for Port of Buffalo, 1956 May 8, 1956


Box 1288 Folder 8

Statement at Hearing, Public Works Subcommittee on Susquehanna, 1956 May 8, 1956


Box 1288 Folder 9

Statement on Federal Flood Insurance Act of 1956 Disaster Insurance, 1956 May 10, 1956, 1956


Box 1288 Folder 10

Remarks at Kings County Democratic Committee Dinner, Hotel St. George, Brooklyn, 1956 May 10, 1956


Box 1288 Folder 11

Fifth Radio Report, New York Report on Nation, 1956 May 12, 1956


Box 1288 Folder 12

Floor Remarks on Senate Bill 1823 Niagara Falls, 1956 May 14, 1823, 1956


Box 1288 Folder 13

Hearing on War Orphans Education Assistance Bill, 1956 May 14, 1956


Box 1288 Folder 14

Statement on Railroad Retirement, Senate Bill 3613, 1956 May 15, 1956


Box 1288 Folder 15

Introduction of Bill, Issue Special Stamp Vassar College, 100th Anniversary, 1956 May 16, 1956


Box 1288 Folder 16

Niagara Bill, Prior to Recommittal Vote, 1956 May 16, 1956


Box 1288 Folder 17

National Association for the Advancement of Colored People (NAACP), Receiving Phillip Murray Award, 1956 May 18, 1956


Box 1288 Folder 18

Polish Constitution Day, 1956 May 3, 1956


Box 1288 Folder 19

Niagara Power, To Electric Consumers' Conference, Statler Hotel, 1956 May 20, 1956


Box 1288 Folder 20

Senate Bill 2875 to Amend Service Retirement Act, 1956 May 21, 2875, 1956


Box 1288 Folder 21

Biennial Convention of Amalgamated Clothing Workers of America, 1956 May 24, 1956


Box 1288 Folder 22

Remarks on Pending House Bill Senate 3855 1956 May 24, 3855, 1956


Box 1288 Folder 23

Floor Remarks on Narcotics Bill, 1956 May 25, 1956


Box 1288 Folder 24

Remarks on Highway Bill, House Bill 10660 1956 May 28, 1956


Box 1288 Folder 25

Civil Rights 45th Annual Meeting of Urban League of Greater New York, CME Church, 1956 June 3, 1956


Box 1288 Folder 26

War Orphans Educational Assistance Bill, 1956 May 28, 1956


Box 1288 Folder 27

6th Radio Report, 1956 June 8, 1956


Box 1288 Folder 28

Liberal Party, 12th Annual Dinner Hotel Commodore, New York City, 1956 June 13, 1956


Box 1288 Folder 29

2nd Radio Broadcast on Parcel Post Relief Packages Bill, 1956 June 20, 1956


Box 1288 Folder 30

Niagara Power Bill, Telegram to President Urging Support of Immediate House Action on the Niagara Power Bill, 1956 June 15, 1956


Box 1288 Folder 31

Animal Disease Lab, Letter to Secretary of Agriculture Benson for Location at Cornell University, 1956 June 18, 1956


Box 1288 Folder 32

Statement on the Arrival of Grace Li, 1956 June 19, 1956


Box 1288 Folder 33

Veterans' Loan Guaranty Program-Agenda, Public Hearings--Open Statement, 1956 June 20, 1956


Box 1288 Folder 34

House Bill 6888 Pending Shepherder's Legislation, 1956 June 20, 6888, 1956


Box 1288 Folder 35

Statement to Support Senate Bill 11 and House Bill 1840 To Strengthen Robinson Patman Act, 1956 June 22, 1840, 1956


Box 1288 Folder 36

Remarks on Anti-Segregation Amendment to be Proposed to the School and Bill, 1956 June 25, 1956


Box 1288 Folder 37

Introduction of Resolution on Discrimination by Saudi Arabia versus Americans of Jewish Faith, 1956 June 27, 1956


Box 1288 Folder 38

Letter to Honorable John F. Kennedy Opposing Reorganization Plan #2, Subcommittee on Reorganization, 1956 June 28, 1956


Box 1288 Folder 39

Niagara Bill, Comments on House Public Work Committee Action, 1956 June 29, 1956


Box 1288 Folder 40

15th Anniversary of Ignancy Jan Paderewski's Death Remarks, 1956 June 30, 1956


Box 1288 Folder 41

"New Yorker's Report on the Nation", 7th Radio Report, 1956 July 6, 1956


Box 1288 Folder 42

Letter to Senator Hennings, Chairman, Subcommittee on Improvements in Judicial Machinery, 1956 July 6, 1956


Box 1288 Folder 43

Remarks on Proposed Amendments to the Immigration Act, 1956 July 12, 1956


Box 1288 Folder 44

Farm News, 1956 July 12, 1956


Box 1288 Folder 45

Testimony Before Senate Judiciary Committee on Pending Civil Rights Bill, 1956 July 12, 1956


Box 1288 Folder 46

Remarks on Nomination of Simon E. Sobeloff to Circuit Court of Appeals, 1956 July 16, 1956


Box 1288 Folder 47

Radio Broadcast on Proposal for Special Parcel Post Rates for Relief Packages Overseas, 1956 July 16, 1956


Box 1288 Folder 48

Floor Remarks on Pending Amendments to Social Security Act, 1956 July 16, 1956


Box 1288 Folder 49

Radio Report Following Release on Senate Committee Report on Juvenile Delinquency, 1956 July 17, 1956


Box 1288 Folder 50

In Support of Social Security Act Amendment for Benefits to Totally and Partially Disabled, 1956 July 17, 1956


Box 1288 Folder 51

Statement Supporting Amendment on Public Assistance Program in the Virgin Islands, 1956 July 18, 1956


Box 1288 Folder 52

Statement Supporting Amendment to Social Security Act to Increase Authorization for Child Welfare Services, 1956 July 18, 1956


Box 1288 Folder 53

Statement on Proposal to Have Tips and Gratuities in Wage-Base for Social Security Purposes, 1956 July 18, 1956


Box 1288 Folder 54

Remarks on Hells Canyon Dam Project, 1956 July 18, 1956


Subseries XIII.2: Senate Press Releases, 1950-1956

These press releases come from Lehman's term as senator of New York. Although the dates overlap with those in subseries XIII.1, this file seems to have been maintained separately.


Campaign, 1950


Box 1270 Folder 1

General, 1950 October-November, 1950


Box 1270 Folder 2

Democratic State Platform--Report of Resolutions Committee--May or Donald W. Kramer, Rochester, NY, 1950 September 6, 1950


Box 1270 Folder 3

Major Votes of Senator Herbert H. Lehman--81st Congress, Second Session, 1950


Box 1270 Folder 4

Biography of Herbert H. Lehman, 1950 October 1, 1950


Box 1270 Folder 5

Campaign Speeches by Other People, 1950 October-November, 1950


Box 1270 Folder 6

Appointment of Judge Maguire as Campaign Manager, 1950 September 20, 1950


Box 1270 Folder 7

Appointment of Honorary Chairmen, 1950 September 26, 1950


Box 1270 Folder 8

Appointment of ICC Officers, 1950 September 27, 1950


Box 1270 Folder 9

Message to Adolph Held Re: Halting Communism, 1950 October 1, 1950


Box 1270 Folder 10

Remarks at Pulaski Day Parade, 1950 October 1, 1950


Box 1270 Folder 11

Address at 10th Anniversary of Ukrainian Congress Committee--Carnegie Hall, 1950 October 1, 1950


Box 1270 Folder 12

Announcement of HHL Speech Over WCBS,1950 October 2


Box 1270 Folder 13

Speech Over WCBS,1950 October 3


Box 1270 Folder 14

Announcement of Formal I.C.C. Headquarters Opening, 1950 October 2, 1950


Box 1270 Folder 15

Statement to Party Workers at I.C.C. Headquarters Opening, 1950 October 4, 1950


Box 1270 Folder 16

Speech at Opening of I.C.C. Headquarters--Korean Crisis and Importance of Voting, 1950 October 5, 1950


Box 1270 Folder 17

"Vanity Fair"--Dorothy Doan Interviews Herbert H. Lehman, 1950 October 6, 1950


Box 1270 Folder 18

Eleanor Roosevelt's Speech, 1950 October 6, 1950


Box 1270 Folder 19

Eleanor Roosevelt Over WNBC, Rebroadcast Over WMCA, 1950 October 12, 1950


Box 1270 Folder 20

Address at Shop and District Delegate Conference, Manhattan Center, 1950 October 5, 1950


Box 1270 Folder 21

Statement at Convention of Polish Democratic Clubs at Hotel Gramercy Park, 1950 October 7, 1950


Box 1270 Folder 22

Address at CIO State Convention at Hotel Statler, NYC, 1950 October 7, 1950


Box 1270 Folder 23

Address Over WCBS and Statewide CBS Network, 1950 October 9, 1950


Box 1270 Folder 24

Announcement of Eleanor Roosevelt's Participation in Campaign, 1950 October 9, 1950


Box 1270 Folder 25

Address Under Auspices of Liberal Party Broadcast WOR, 1950 October 10, 1950


Box 1270 Folder 26

Mary McLeod Bethune on Behalf of Herbert H. Lehman, WQXR Broadcast, 1950 October 11, 1950


Box 1270 Folder 27

Columbus Day Dinner--Columbus Citizens Committee at Waldorf Astoria Hotel, 1950 October 11, 1950


Box 1271 Folder 1

Eleanor Roosevelt Address, Broadcast Over WNBC and WMCA, 1950 October 11, 1950


Box 1271 Folder 2

Announcement to New York Milkshed Leaders, 1950 October 3, 1950


Box 1271 Folder 3

"Five Minutes With Senator Lehman"--Radio Broadcast, 1950 October 13, 1950


Box 1271 Folder 4

Proposed Outline of Radio Interview of Mrs. Edith Lehman by Miriam Kressyn--Station WEVD, 1950 October 13, 1950


Box 1271 Folder 5

Voting Registration Speech, 1950 October 13, 1950


Box 1271 Folder 6

Script of Recorded Meeting of Herbert H. Lehman With Farm Leaders, 1950 October 13, 1950


Box 1271 Folder 7

Facts on Korean Military Aid, Debunking the "$200 Charge," 1950 October 14, 1950


Box 1271 Folder 8

Campaign Plans, 1950 October 15, 1950


Box 1271 Folder 9

Edward C. Maguire Registration Statement, 1950 October 15, 1950


Box 1271 Folder 10

Excerpt of Herbert H. Lehman Addresses in Queens and Brooklyn, 1950 October 16, 1950


Box 1271 Folder 11

Campaign Schedule For Week of October 16, 1950 October 16, October 16, 1950


Box 1271 Folder 12

Telegram to Truman--FEPC in Defense Industries, 1950 October 15, 1950


Box 1271 Folder 13

Address Over WCBS and Statewide CBS Network, 1950 October 16, 1950


Box 1271 Folder 14

Displaced Persons--Excerpts From Herbert H. Lehman Statement in Brooklyn, New York, 1950 October 17, 1950


Box 1271 Folder 15

Address at CIO Meeting--Webster Hall, NYC, 1950 October 17, 1950


Box 1271 Folder 16

Address Before The Transport Workers Union Rally--Manhattan Center, 1950 October 17, 1950


Box 1271 Folder 17

Telegram to Senator Brien McMahon--Genocide Pact, 1950 October 17, 1950


Box 1271 Folder 18

Address by Anna M. Rosenberg--WQXR Broadcast, 1950 October 18, 1950


Box 1271 Folder 19

Radio Discussion Between Robert F. Wagner and Representative Adam Clayton Powell--Station WLIB, 1950 October 18, 1950


Box 1271 Folder 20

Address at Rally of The Amalgamated Meat Cutters--Manhattan Centers, 1950 October 18, 1950


Box 1271 Folder 21

Address at Rally of Coordinating Committee of Independent Citizens--Hotel Esplanade, NYC, 1950 October 18, 1950


Box 1271 Folder 22

Address at CIO Meeting--Webster Hall, NYC, 1950 October 18, 1950


Box 1271 Folder 23

Radio Addresses on Behalf of Herbert H. Lehman--Franklin D. Roosevelt, Chester C. Gorski, James J. Delany--WNBC and Statewide NBC Network, 1950 October 18, 1950


Box 1271 Folder 24

Address by Helen Hall, Director of Henry Street Settlement--Broadcast Over WQXR, 1950 October 18, 1950


Box 1271 Folder 25

Address at Rally of Coordinating Committee of Independent Citizens--Hotel Esplanade, NYC, 1950 October 18, 1950


Box 1271 Folder 26

Excerpts From Radio Address of Ashley L. Totter on Behalf of Herbert H. Lehman--Station WWRL, 1950 October 18, 1950


Box 1271 Folder 27

Statement on Letter to Alger Hiss, 1950 October 19, 1950


Box 1271 Folder 28

Announcement of Regional Survey of Power and Other Resources in New York-New England Area, 1950 October 20, 1950


Box 1271 Folder 29

Address Before Liberal Party Rally--Lower East Side, NYC, 1950 October 20, 1950


Box 1271 Folder 30

Address at Sullivan County Democratic Committee Rally--Kiamesha Lake, NY, 1950 October 21, 1950


Box 1271 Folder 31

"The Story of Our Economy--'32 and '50"--Meeting of Broome Country Democratic Committee--Binghamton, NY, 1950 October 21, 1950


Box 1271 Folder 32

Telegram to Mrs. Mabel Stimson (wife of Henry L. Stimson), 1950 October 21, 1950


Box 1271 Folder 33

Statement on Rural Health Bill--Oswego, NY, 1950 October 22, 1950


Box 1271 Folder 34

Address at Civic Auditorium, Buffalo, NY, 1950 October 23, 1950


Box 1271 Folder 35

Civil Rights Broadcast on CBS Statewide Network, 1950 October 23, 1950


Box 1271 Folder 36

Address in Buffalo, NY, 1950 October 23, 1950


Box 1271 Folder 37

Excerpts From B.F. McLaurin on Behalf of Herbert Lehman--Broadcast on WLIB, 1950 October 24, 1950


Box 1271 Folder 38

Address at Meeting in Columbus Civic Center--Rochester, NY, 1950 October 24, 1950


Box 1271 Folder 39

Address at Luncheon Meeting at Ray-Ott Club, Niagara Falls, NY, 1950 October 24, 1950


Box 1271 Folder 40

Address by Rose Schneiderman--Broadcast on WQXR, 1950 October 25, 1950


Box 1271 Folder 41

Telegram From Edward M. O'Connor, Commissioner of Displaced Persons Commission to Herbert H. Lehman, 1950 October 25, 1950


Box 1271 Folder 42

Address at Pontiac Hotel Luncheon Meeting--Oswego, NY, 1950 October 25, 1950


Box 1271 Folder 43

Address at Meeting in The Civic Theatre, Syracuse, NY, 1950 October 25, 1950


Box 1271 Folder 44

Telegram From Edward M. O'Connor to Herbert H. Lehman Regarding Displaced Persons Program, 1950 October 25, 1950


Box 1271 Folder 45

Address by Honorable W. Averell Harriman on Behalf of Herbert H. Lehman Candidacy--Broadcast Over WNBC and Statewide Network, 1950 October 25, 1950


Box 1271 Folder 46

Address by Rose Schneiderman--Broadcast Over WQXR, 1950 October 25, 1950


Box 1272 Folder 1

Announcement of Women For Lehman Luncheon, 1950 October 26, 1950


Box 1272 Folder 2

Announcement of Ready-to-Wear Luncheon, 1950 October 25, 1950


Box 1272 Folder 3

Address to Dairy Industry--Utica, New York, 1950 October 26, 1950


Box 1272 Folder 4

Senator Estes Kefauver on Behalf of Lehman, Lynch and Pecora--New York Radio, 1950 October 27, 1950


Box 1272 Folder 5

Address on Fight Against Totalitarianism--Albany, NY, 1950 October 27, 1950


Box 1272 Folder 6

Address at Puerto Rican Harlem Meeting--Coordinating Committee of Independent Democrats--Park Palace, NYC, 1950 October 29, 1950


Box 1272 Folder 7

Enactment of Puerto Rican Constitution Bill--Park Palace, NYC, 1950 October 29, 1950


Box 1272 Folder 8

Address Over CBS Statewide Network on World Peace, 1950 October 30, 1950


Box 1272 Folder 9

Schedule of Herbert H. Lehman Upstate Campaign Tour, October 1950


Box 1272 Folder 10

Address at New York County Democratic Committee Rally--Manhattan, 1950 October 29, 1950


Box 1272 Folder 11

Announcement of Reception at Empire Hotel, 1950 October 29, 1950


Box 1272 Folder 12

Statement in Newburgh, NY, 1950 October 29, 1950


Box 1272 Folder 13

Address at NY Democratic Committee--Golden Gate Ballroom, 1950 October 29, 1950


Box 1272 Folder 14

Campaign Schedule, 1950 October 29, 1950


Box 1272 Folder 15

Address at Liberal Party Rally--Carnegie Hall, 1950 October 30, 1950


Box 1272 Folder 16

Address to US Senate Before Bronx County Grand Rally, 1950 October 30, 1950


Box 1272 Folder 17

"Women For Lehman" Luncheon Seating List, 1950 October 31, 1950


Box 1272 Folder 18

Address at Long Beach Rally, 1950 October 31, 1950


Box 1272 Folder 19

Address Before Hempstead Rally--Hempstead, Long Island, 1950 October 31, 1950


Box 1272 Folder 20

Address by Mary T. Norton at Luncheon of Women's Division of ICC--Hotel Commodore, 1950 October 31, 1950


Box 1272 Folder 21

"Yea and Nay Votes" of Herbert H. Lehman--81st Congress, 2nd Session, 1950


Box 1272 Folder 22

Tobacco Production in Puerto Rico, 1950 November 1, 1950


Box 1272 Folder 23

Address at Liberal Party and I.L.G.W.U.--Mt. Vernon, NY, 1950 November, 1950


Box 1272 Folder 24

Welfare State Address at Westchester Country Rally--White Plains, NY, 1950 November 1, 1950


Box 1272 Folder 25

Honorable J. Howard McGrath on Behalf of Herbert H. Lehman Re-Election--NBC Broadcast, 1950 November 1, 1950


Box 1272 Folder 26

Announcement of Ready-to-Wear Luncheon, 1950 October 25, 1950


Box 1272 Folder 27

Excerpts From Address at Bronx Country Liberal Party Rally, 1950 November 2, 1950


Box 1272 Folder 28

William L. Hutcheson, Chairman of Non-Partisan Committee of United Brotherhood of Carpenters for Repeal and Defeat of Anti-Labor Legislation, In Support of Herbert H. Lehmen, 1950 November 2, 1950


Box 1272 Folder 29

Address at Kings County Democratic Rally--Brooklyn Academy of Music, 1950 November 2, 1950


Box 1272 Folder 30

Address at Queens County Rally to Fight Against Totalitarianism, 1950 November 2, 1950


Box 1272 Folder 31

Excerpts From Address at Bronx County Liberal Party Rally--Fair Employment Practice Act For Military Reserves, 1950 November 2, 1950


Box 1272 Folder 32

Statement on Housing Credit Restrictions, 1950 November 3, 1950


Box 1272 Folder 33

"The Dewey Record"--Lehman's Reply to Dewey's Speech on Hospitals, Parks, Public Housing--Brooklyn Academy of Music, 1950 November 3, 1950


Box 1272 Folder 34

Address Before Italian Dressmakers Union--Broadcast on WEVD, 1950 November 4, 1950


Box 1272 Folder 35

Edward C. Maguire Pre-Election Campaign Statement, 1950 November 5, 1950


Box 1272 Folder 36

Excerpts on Jewish Daily Forward Program--Broadcast on WEVD, 5, November 1950


Box 1272 Folder 37

Address at Abyssinian Church, 1950 November 5, 1950


Box 1272 Folder 38

Excerpts From Address at Abyssinian Church, 1950 November 6, 1950


Box 1272 Folder 39

Election Eve Address--CBS Statewide Network, 1950 November 6, 1950


Box 1272 Folder 40

Draft of Victory Address, 1950 November 7, 1950


Box 1272 Folder 41

Appointment of Julius C. Edelstein, 1950 December 25, 1950


Box 1273 Folder 1

Congressional Quarterly--Complete Voting Record of Herbert H. Lehman, 1950 January 3 to September 23, 1950


Box 1273 Folder 2

Campaign Literature, 1950


Box 1273 Folder 3

Joseph Rhodes Hanley Biography, undated


Box 1273 Folder 4

Appointments of Annette Riley and Joyce Martin to State Committee, Resignation of Dr. Josephine Pisani, 1950 October 14, 1950


Walter A. Lynch


Box 1273 Folder 5

Appointment of Milton Shalleck to Chairman of Speech Division of I.C.C. For Walter A. Lynch, 1950 October 14, 1950


Box 1273 Folder 6

Endorsement of Walter A. Lynch by the Brotherhood of Railroad Trainmen, 1950 October 14, 1950


Box 1273 Folder 7

Announcement of Lynch's Address at Suffolk County Democratic Committee--Broadcast on WJZ, 1950 October 14, 1950


Box 1273 Folder 8

Campaign Song by Donald Levy, 1950 October 15, 1950


Box 1273 Folder 9

Lynch Address at Kings County Democratic Committee Rally--Academy of Music, Brooklyn, NY, 1950 November 3, 1950


Box 1273 Folder 10-13

Lehman Campaign Platform Kit and Legislative Records, undated, (4 Folders)


Box 1273 Folder 14

Lehman Urges Truman to Bar Discrimination in Defense Industries, 1950 October 16, 1950


Box 1273 Folder 15

Special for the Jewish Daily Forward--Lehman Registration Day Statement, 1950 October 14, 1950


Box 1273 Folder 16

Letter to Mr. and Mrs. Rothenburg Regarding Pulaski Day Parade, 1950 October 11, 1950


Box 1273 Folder 17

"This Is the Record" Re-Election Publication, undated


Box 1273 Folder 18

"Congressional Record"/ "I Stand on My Record" Re-Election Publication, undated


Box 1273 Folder 19-20

Drafts of Lehman's Speeches, 1950 October, 1950, (2 folders)


Box 1274 Folder 1

1950 Campaign--Drafts, 1950, 1950, 1950


Box 1274 Folder 2

Senatorial Districts, 1950


Box 1274 Folder 3

Statement by Spencer C. Young, Democratic Candidate for Comptroller, 1950 September 30, 1950


Box 1274 Folder 4

Democratic Victory Caravan, 1950


Box 1274 Folder 5

Herbert H. Lehman Message for Journal of Butcher's Union on its 50th Anniversary, 1950 October 19, 1950


Box 1274 Folder 6

Herbert H. Lehman Telegram to Edward Maguire on NY Conference Board of Farm Organization, 1950 October 10, 1950


Box 1274 Folder 7

Announcement of FDR Speaking at Genessee County Democratic Committee, 1950 October 7, 1950


Box 1274 Folder 8

Registration Statistics, 1950 October 9, 1950


Box 1274 Folder 9

Foreign Languages Feature, 1950


Box 1274 Folder 10

Interoffice Office Memos to Edward C. Maguire from Publicity Department, 1950 October 7, 1950


Box 1274 Folder 11

Radio Copy Opening for Eleanor Roosevelt Talk Over, 1950 October 11, 1950


Box 1274 Folder 12

Walter A. Lynch Statements, 1950 September-October, 1950


Box 1274 Folder 13

Requests for Speeches, 1950 October 24, 1950


Box 1274 Folder 14

New York State Democratic State Committee, 1950 September 21, 1950


Box 1274 Folder 15

Personal Appearances--Memos, 1950


Box 1274 Folder 16

Memo to City Desk and Photo Assignment Editor, 1950 November 6, 1950


Box 1274 Folder 17

Joe Ferguson Radio Platter Script, 1950 October 5, 1950


Box 1274 Folder 18

Report of Resolutions Committee--May or Donald W. Kramer, Binghamton Chairman to Democratic State Convention, Rochester, NY, 1950 September 6, 1950


Box 1274 Folder 19

Upstate Tour--Correspondence and Schedule, 1950 October, 1950


Box 1274 Folder 20

Wagner and Powell Script, 1950


Box 1274 Folder 21

Liberal Party, 1950 October 13-28, 1950


Box 1274 Folder 22

"Lehman Names Maguire,", 1950


Box 1274 Folder 23

Statement on President's Message to Congress, 1950 July, 1950


Box 1274 Folder 24

Message to Annual Convention of Confederation of Filipino Veterans, 1950 June 28, 1950


Box 1274 Folder 25

Letter to Tom Connally on Niagara Treaty, 1950 June 14, 1950


Box 1274 Folder 26

Statement on Interior Committee's Action in Approving S.192, 1950 June 15, 1950


Box 1274 Folder 27

Statement on Amendment to Restore Cut in Point Four Appropriation, 1950


Box 1274 Folder 28

NBS Broadcast on Profiteering, 1950 July 20, 1950


Box 1274 Folder 29

Cuyler News Service--Statistics from Legislative Manual of 1912 and Legislative Index of 1911 1950 October 3, 1912, 1911, 1950


Box 1274 Folder 30

Annual Meeting of Dairymen's League Cooperation Association--Telegram, 1950 October 12, 1950


Box 1274 Folder 31

Democratic Candidates Assembly, 1950


Box 1274 Folder 32

Democratic Congressional Candidates, 1950


Box 1274 Folder 33

One-Minute Radio Spot on Mrs. Eleanor Roosevelt 15 Minute Broadcast, 1950


Box 1274 Folder 34-35

Speeches of Ferdinand Pecora, 1950 October-November, 1950, (2 folders)


Box 1274 Folder 36

Fair Employment Practices Commission (FEPC) Bill, 1950 May 10, May 19, 1950


Box 1275 Folder 1

King's County Democratic Committee Rally, 1949 November 3, 1949


Box 1275 Folder 2

WCBS Broadcast, 1949 November 3, 1949


Box 1275 Folder 3

Nassau County Democratic Committee--Hempstead Elks Club, 1949 November 4, 1949


Box 1275 Folder 4

Queens County Democratic Committee--Lost Battalion Hall, 1949 November 4, 1949


Box 1275 Folder 5

WJZ Broadcast on Welfare State, 1949 November 4, 1949


Box 1275 Folder 6

"The Voice of Local 89"--WEVD Broadcast, 1949 November 5, 1949


Box 1275 Folder 7

Remarks by Eleanor Roosevelt on "Lehman For Governor"--1949 November 5


Box 1275 Folder 8

"Lehman For Senator"--WCBS Broadcast, 1949 November 5, 1949


Box 1275 Folder 9

Service of Abyssinian Baptist Church Commemorating 141st Anniversary, 1949 November 7, 1949


Box 1275 Folder 10

Meeting of Americans For Democratic Action (ADA)--Hotel Brevoort, NYC, 1949 November 7, 1949


Box 1275 Folder 11

WCBS Broadcast, 1949 November 7, 1949


Box 1275 Folder 12

Edward C. Maguire--Campaign Statement, 1949 October 5, 1949


Box 1275 Folder 13

Eleanor Roosevelt and Helen Gahagan Douglas--WQXR Broadcast, 1949 October 11, 1949


Box 1275 Folder 14

Robert E. Sherwood and Franklin D. Roosevelt Jr.--WJZ Broadcast, 1949 October 13, 1949


Box 1275 Folder 15

Franklin D. Roosevelt and Robert E. Sherwood--WJZ Broadcast, 1949 October 13, 1949


Box 1275 Folder 16

George Meany--WOR Broadcast, 1949 October 14, 1949


Box 1275 Folder 17

Henry Morgenthau and William H. Davis--WCBS Broadcast, 1949 October 18, 1949


Box 1275 Folder 18

James G. Lyons--Farm Committee, 1949 October 18, 1949


Box 1275 Folder 19

Richard Walsh and Harold Hanover--WOR Broadcast, 1949 October 21, 1949


Box 1275 Folder 20

Maurice J. Tobin--WCBS Broadcasting, 1949 October 24, 1949


Box 1275 Folder 21

Ellin Mackay Berlin (wife of Irving Berlin)--Campaign Tea, 1949 October 28, 1949


Box 1275 Folder 22

J. Howard McGrath--CIO-AFL Rally, 1949 October 27, 1949


Box 1275 Folder 23

Edward C. Maguire--United Labor Rally, 1949 October 27, 1949


Box 1275 Folder 24

Ruth Bryan Owen Rohde--Tea on Behalf of Lehman, 1949 October 27, 1949


Box 1275 Folder 25

William Green--WOR Broadcast, 1949 October 28, 1949


Box 1275 Folder 26

Edward C. Maguire Statement, 1949 October 28, 1949


Box 1275 Folder 27

Joint Broadcast With Eleanor Roosevelt and Senator Barkley--American Broadcast Over Station WJZ From Paris, 1949 October 31, 1949


Box 1275 Folder 28

Harold L. Ickes at Liberal Party Rally, 1949 October 31, 1949


Box 1275 Folder 29

James A. Farley--WCBS Broadcast, 1949 October 31, 1949


Box 1275 Folder 30

Frieda Miller and Mary McLeod Bethune--WQXR Broadcast, 1949 November 1, 1949


Box 1275 Folder 31

Harold L. Ickes on Behalf of Lehman--"Tip-Toe Tom and Step-Ladder John," 1949 November 3, 1949


Box 1275 Folder 32

Bernard L. Alderman and Joseph R. Lavin on Behalf of Lehman--WINS Broadcast, 1949 November 4, 1949


Box 1275 Folder 33

Address of Honorable Joseph D. Keenan--Labor's League for Political Education AFL, 1949 November 4, 1949


Box 1275 Folder 34

William Green on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 35

Emanuel Celler and Walter Lynch on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 36

Channing Tobias on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 37

May or William O'Dwyer on "Lehman For Governor," 1949 November 5, 1949


Box 1275 Folder 38

Philip Murray on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 39

James Lyon on "Lehman For Senator," 1949 November 5, 1949


Box 1275 Folder 40

Ruth Bryan and Owen Rohde on "Lehman For Senator," 1949 November 7, 1949


Box 1276 Folder 1

Message to Labor Leaders, 1949


Box 1276 Folder 2

Federal Aid to Education, 1949


Box 1276 Folder 3

Welfare--Civil Rights--Democratic State Committee Convention, 1949 September 15, 1949


Box 1276 Folder 4

Welfare--Nomination Acceptance 1949 September 16, 1949


Box 1276 Folder 5

Nuclear Weapons, 1949 September 28, 1949


Box 1276 Folder 6

Poland--Letter to Pulaski Memorial Committee, 1949 October 3, 1949


Box 1276 Folder 7

General--CBS Radio Network, 1949 October 6, 1949


Box 1276 Folder 8

Foreign Affairs--World Peace, 1949 October 13, 1949


Box 1276 Folder 9

Statement on Displaced Persons Issue, 1949 October 14, 1949


Box 1276 Folder 10

Telegrams From John McGohey, 1949 October 16, 1949


Box 1276 Folder 11

Welfare--Health, 1949 October 16, 1949


Box 1276 Folder 12

Medical Care, 1949 October 16, 1949


Box 1276 Folder 13

Letter to Senator John Dulles, 1949 October 17, 1949


Box 1276 Folder 14

Foreign Affairs--Newburgh Speech, 1949 October 17, 1949


Box 1276 Folder 15

Labor--Schenectady Speech, 1949 October 18, 1949


Box 1276 Folder 16

Milk Prices, 1949 October 18, 1949


Box 1276 Folder 17

Agriculture--Syracuse, NY, 1949 October 18, 1949


Box 1276 Folder 18

Welfare--Elmira Speech, 1949 October 19, 1949


Box 1276 Folder 19

Labor--CBS Network, 1949 October 20, 1949


Box 1276 Folder 20

Welfare--Queens--Brooklyn Speech, 1949 October 21, 1949


Box 1276 Folder 21

Address Given Over American Broadcasting System, 1949 October 22, 1949


Box 1276 Folder 22

Labor--Praise of Bob Wagner, 1949 October 23, 1949


Box 1276 Folder 23

International Harvester Company, 1949 October 25, 1949


Box 1276 Folder 24

Foreign Affairs--Herald Tribune, 1949 October 25, 1949


Box 1276 Folder 25

Welfare--Rochester--Seneca Speech, 1949 October 26, 1949


Box 1276 Folder 26

Welfare--General--CBS, 1949 October 27, 1949


Box 1276 Folder 27

Welfare--Buffalo Speech, 1949 October 27, 1949


Box 1276 Folder 28

Address Given at Brighton Beach Rally, 1949 October 29, 1949


Box 1276 Folder 29

Agriculture, 1949 October 29, 1949


Box 1276 Folder 30

Foreign Affairs--Mt. Vernon, NY, 1949 October 29, 1949


Box 1276 Folder 31

Appointment of Edelstein, 1949 December 25, 1949


Box 1284 Folder 1

"The McCarran-Walter Act Must Go," 1954 February 1, 1954


Box 1284 Folder 2

Remarks of Lehman on the Floor of the Senate Opposing the Bricker Resolution, 1954 February 4, 1954


Box 1284 Folder 3

Remarks of Lehman at National Roosevelt Day Dinner Sponsored by ADA, 1954 February 5, 1954


Box 1284 Folder 4

Message to Women's Division United Jewish Appeal, 1954 February 8, 1954


Box 1284 Folder 5

Remarks Explaining Reasons for Voting in Favor of Appropriation for the Committee on Government Operations, 1954 February 9, 1954


Box 1284 Folder 6

Lehman Proposing an Amendment to the Hatch Act Cover All Security Officers, 1954 February 12, 1954


Box 1284 Folder 7

Second Radio Report to the People of NY State, 1954 February 14, 1954


Box 1284 Folder 8

Remarks of Lehman at NY State Democratic Dinner, 1954 February 14, 1954


Box 1284 Folder 9

Joint Statement by Lehman and Representative F.D. Roosevelt on Niagara, 1954 February 17, 1954


Box 1284 Folder 10

Statement by Lehman on Introduction of New Bill for Niagara, 1954 February 17, 1954


Box 1284 Folder 11

Lehman and Representative Franklin D. Roosevelt Introduction of Bill on Niagara, 1954 February 17, 1954, (2 Folders)


Box 1284 Folder 12

Inquiry to Hon. Chauncey W. Reed, 1954 February 23, 1954


Box 1284 Folder 13

Statement by Lehman Commenting on Senator McCarthy's Difference With Secretary of the Army Stevens, 1954 February 25, 1954


Box 1284 Folder 14

"Freedom and Morality," 1954 February 27, 1954


Box 1284 Folder 15

Remarks of Lehman on Change in Senate Rules, 1954 March2, 1954


Box 1284 Folder 16

Supplementary Statement by Lehman on Need for Fair Employment Practices Legislation, 1954 March 3, 1954


Box 1284 Folder 17

Statement by Lehman on President Eisenhower's Statement on Fair Employment Practices Legislation, 1954 March 3, 1954


Box 1284 Folder 18

Testimony by Lehman on Need For Fair Employment Practices Legislation, 1954 March 3, 1954


Box 1284 Folder 19

Speech on Receiving the John Dewey Award Given by the New York Teachers Guild, 1954 March6, 1954


Box 1284 Folder 20

Seventh Radio Report, 1954 July 4, 1954


Box 1284 Folder 21

Memorandum From Senator Lister Hill, 1954 July 12, 1954


Box 1284 Folder 22

Letter to Secretary Benson--Status of Employees N.Y. Milk Marketing Administration, 1954 July 13, 1954


Box 1284 Folder 23

Floor Remarks on the Atomic Energy Act Amendments, S. 3690 1954 July 17, 3690, 1954


Box 1284 Folder 24

Floor Remarks on Introduction Substitute Amendment to S. 3690--Atomic Energy, 1954 July 30, 1954


Box 1284 Folder 25

Floor Remarks on Indochina Cease Fire Agreement, 1954 July 22, 1954


Box 1284 Folder 26

Floor Remarks on Atomic Energy Bill--"Why We Are Doing What We Are Doing--An Explanation of the Debate," 1954 July 24, 1954


Box 1284 Folder 27

Vote Against Knowland Cloture Motion on Atomic Energy Bill, 1954 July 26, 1954


Box 1284 Folder 28

Floor Remarks on the Conference Report on Housing Bill, 1954 July 28, 1954


Box 1284 Folder 29

Support for Flanders Motion to Censure Senator McCarthy, 1954 July 28, 1954


Box 1284 Folder 30

Resolution for Censure of Senator McCarthy, 1954 July 31, 1954


Box 1284 Folder 31

Administration's Farm Program--Lowering Farm Income, 1954 August 6, 1954


Box 1284 Folder 32

Senators Ask Justice Department to Define Attitude on Offshore Oil, 1954 August 8, 1954


Box 1284 Folder 33

Application by New York State Department Social Welfare for Surplus Food, 1954 August 9, 1954


Box 1284 Folder 34

Labor Unions and Subversive Activities Control Act, S. 3706, 1954 August 11, 1954


Box 1284 Folder 35

Status of Employees--NY Milk Marketing Administrator, 1954 August 11, 1954


Box 1284 Folder 36

Comparison of HR 9366 With Lehman's Social Security Bill, 1954 August 13, 9366, 1954


Box 1284 Folder 37

HR 8193--Amendment to Refugee Relief, 1954 August 18, 1954


Box 1284 Folder 38

Meeting With Dulles on Israel-Arab Relations, 1954 August 21, 1954


Box 1284 Folder 39

Milk Marketing Employees Retain Federal State Status, 1954 August 26, 1954


Box 1284 Folder 40

Watkins Committee Report on McCarthy Censure, 1954 September 28, 1954


Box 1284 Folder 41

Remarks of Lehman on Jewish Tercentenary--Stephen Wise Free Synagogue, 1954 November 6, 1954


Box 1284 Folder 42

Statement on John Paton Davis, 1954 November 11, 1954


Box 1284 Folder 43

Letter to Secretary of Army on NY Regional Office Signal Corps Supply Agency, 1954 November 24, 1954


Box 1284 Folder 44

US Senate on Trial--McCarthy Censure, 1954 November 30, 1954


Box 1284 Folder 45-46

Four Freedoms Dinner, 1954 December 14, 1954, (2 folders)


Box 1285 Folder 1

Excerpt From Fourth Radio Report--"The Ouster of Mr. Edward Corsi," 1955 April 17, 1955


Box 1285 Folder 2

Excerpt From Fourth Radio Report--"US Policy Towards China," 1955 April 17, 1955


Box 1285 Folder 3

Death of Albert Einstein, 1955 April 18, 1955


Box 1285 Folder 4

Radford-Robertson Mission to Formosa, 1955 April 21, 1955


Box 1285 Folder 5

Amendments to Refugee Relief Act and Analysis, 1955 April 25, 1955


Box 1285 Folder 6

Niagara Public Power Development--Bill Press Release and Analysis, 1955 April 26, 1955


Box 1285 Folder 7

Testimony on Minimum Wage Bill, S. 662, 1955 April 26, 1955


Box 1285 Folder 8

Representative Adam Clayton Powell's Contributions at Bandung Conference Press Release, 1955 May 2, 1955


Box 1285 Folder 9

Dairy Situation--Lehman, Harriman, Freeman, and Humphrey, 1955 May 5, 1955


Box 1285 Folder 10

Civil Rights and States of Our Liberties Receipt of Wise Award (Lehman), 1955 May 12, 1955


Box 1285 Folder 11

Fifth Radio Report--"New Yorker's Report on the Nation," 1955 May 15, 1955


Box 1285 Folder 12

Austria Treaty and Claims of Nazi Persecution, 1955 May 13, 1955


Box 1285 Folder 13

New York-New Jersey Milk Marketing Order Lehman Letter to Benson, 1955 May 20, 1955


Box 1285 Folder 14

Genocide, Liberation, and a Formula for Freedom--Armenian Independence Day, 1955 May 23, 1955


Box 1285 Folder 15

Introduction of S. 2045--Bill for 135,000 Public Housing Units, 1955 May 23, 1955


Box 1285 Folder 16

Objections to Cole-Hickenlooper Atomic Energy Bill by Chet Holifield, undated


Box 1285 Folder 17

Remarks on Bill for Roosevelt Memorial, 1955 May 31, 1955


Box 1285 Folder 18

Final Tercentary Observance (Jewish), 1955 May 1, 1955


Box 1285 Folder 19

Opening of Securities Subcommittee Proxy Contests, 1955 June 1, 1955


Box 1285 Folder 20

Court Decree in Segregated School Case, 1955 June 1, 1955


Box 1285 Folder 21

Foreign Aid Program--Israel and the Middle East, 1955 June 2, 1955


Box 1285 Folder 22

State Maritime Schools, 1955 June 4, 1955


Box 1285 Folder 23

Re-expanded Public Housing Program, 1955 June 7, 1955


Box 1285 Folder 24

Northern New Jersey and New York Milk Marketing Area, 1955 June 8, 1955


Box 1285 Folder 25

Amendments to Refugee Relief Act, S. 1794, 1955 June 8, 1955


Box 1285 Folder 26

Testimony of Lehman Before House Public Works Committee on Niagara Power Project Legislation, 1955 June 10, 1955


Box 1285 Folder 27

Sixth Radio Broadcast--"New Yorker's Report on the Nation," 1955 June 12, 1955


Box 1285 Folder 28

Proposed Contracts for Supplying Power from St. Lawrence--Statement of Views to Judge Gutman, 1955 June 14, 1955


Box 1285 Folder 29

Testimony Before Senate Interstate and Foreign Commerce Committee--William C. Kern, 1955 May 16, 1955


Box 1285 Folder 30

Letters Between Lehman and Reverend Charles Persell--Alcoa Contract, 1955 June 17, 1955


Box 1285 Folder 31

Delinquency Hearings, 1955 June 22, 1955


Box 1285 Folder 32

US Policy Towards Communist China and Participation in UN, 1954 July 2, 1954


Box 1285 Folder 33

Statement Before Hearings on Juvenile Delinquency, 1955 July 6, 1955


Box 1285 Folder 34

Seventh Radio Broadcast--"New Yorker's Report on the Nation," 1955 July 10, 1955


Box 1285 Folder 35

Testimony of Lehman Before Senate Committee on Public Works on Niagara Power Project Legislation, 1955 July 13, 1955


Box 1285 Folder 36

Statement on Admission of Red China to UN, 1954 July 15, 1954


Box 1285 Folder 37

Philippine Trade Act Amendments, 1955 July 18, 1955


Box 1285 Folder 38

Federal Voting Assistance Act, HR 4048--Statement by Lehman, 1955 July 20, 1955


Box 1285 Folder 39

Letter to Honorable Guy Farer, Chairman National Labor Relations Board--Miami Beach Hotel Strike, 1955 July 20, 1955


Box 1285 Folder 40

Remarks of Lehman on Humphrey Amendment Aid to India, 1955 July 22, 1955


Box 1285 Folder 41

Floor Remarks on Introduction of Amendment to Taft-Hartley, 1955 July 27, 1955


Box 1285 Folder 42

Floor Remarks in Opposition to Nomination of Harold Patterson to Securities and Exchanges Committee (SEC), 1955 July 28, 1955


Box 1285 Folder 43

Consideration of Niagara Bill on 1955 January 15 and 1955 July 29, 1955 January 15, 1955


Box 1285 Folder 44

Comments on Jurisdictional Abdications by National Labor Relations Board, 1955 July 29, 1955


Box 1285 Folder 45

Comment on Suggestion for a Special Session, 1955 August 5, 1955


Box 1285 Folder 46

Comment on the Case of Eugene Landy, 1955 August 5, 1955


Box 1285 Folder 47

Letter to Secretary of Navy on Landy Case, 1955 August 8, 1955


Box 1285 Folder 48

Letter to Secretary of Agriculture Ezra Taft Benson Urging Action on the Drought Conditions in NY State, 1955 August 5, 1955


Box 1285 Folder 49

Letter From Secretary of Agriculture on Survey by Farmers Home Administration of Drought Conditions Existing in NY State, 1955 August 9, 1955


Box 1285 Folder 50

Active Secretary Morse Informs Lehman on Survey of Drought-Stricken NY, 1955 August 11, 1955


Box 1285 Folder 51

Senate Agriculture Committee to Hold Hearings on Price Support in Utica November 19th, 1955 August 12, 1955


Box 1285 Folder 52

The Flood Disaster, 1955 August 26, 1955


Box 1285 Folder 53

Introduction of Bill for Federal Disaster Insurance, 1955 August 28, 1955


Box 1285 Folder 54

Housing and Home Financing Administration--Frank Horne and Corienne Morrow, 1955 September 15, 1955


Box 1285 Folder 55

Banking and Currency Committee on Disaster Insurance, 1955 September 4, 1955


Box 1285 Folder 56

Lehman Designated Chairman Hearing on Disaster Insurance, 1955 September 23, 1955


Box 1285 Folder 57

Message From Lehman to NY Conference of Democratic Candidates (By JCCE), 1955 October 6, 1955


Box 1286 Folder 1

Comments on Army Announcement on Pictorial Center at Astoria, 1955 October 19, 1955


Box 1286 Folder 2

Defense Department Report on MacArthur's Views, 1955 October 20, 1955


Box 1286 Folder 3

Support of Stevenson by Lehman, 1955 October 21, 1955


Box 1286 Folder 4

Remarks at Dedication of ILGWU Cooperative Village, 1955 October 21, 1955


Box 1286 Folder 5

Remarks Before Senator Subcommittee on Maritime Training in Support of State Maritime College, Fort Schuyler, NY, 1955 October 26, 1955


Box 1286 Folder 6

Kings Point Support of Legislation to Make Permanent, 1955 October 27, 1955


Box 1286 Folder 7

Comment on Moses Challenge--Niagara Treaty, 1955 October 30, 1955


Box 1286 Folder 8

Announcement Plans for Witnesses on Disaster Insurance, 1955 October 30, 1955


Box 1286 Folder 9

Lehman Bill on Disaster Risk Insurance, 1955 October 31, 1955


Box 1286 Folder 10

Removal of NY Plant to Maine--Senate Business Administration (SBA), 1955 October 31, 1955


Box 1286 Folder 11

Reply From Senate Business Administration (SBA) on Removal of Plant From NY, 1955 November 1, 1955


Box 1286 Folder 12

Letter to Secretary of the Army About the Lay-Offs at the Pictorial Center, 1955 October 25, 1955


Box 1286 Folder 13

Lehman Subcommittee to Hold Hearings on Juvenile Delinquency in NY, 1955 November 9, 1955


Box 1286 Folder 14

Letter Secretary of State on Ukraine, 1955 November 10, 1955


Box 1286 Folder 15

Statement on Japanese Blouses Imports, 1955 November 10, 1955


Box 1286 Folder 16

Department of Agriculture Thank You Letter, 1955 August 9, 1955


Box 1286 Folder 17

Remarks at Conference on the Problems of the Negro Worker, Sponsored by National Trade Union Committee for Racial Justice, 1955 November 11, 1955


Box 1286 Folder 18

Hearings on Juvenile Delinquency, 1955 November 14, 1955


Box 1286 Folder 19

Opening of Hearings, Juvenile Delinquency in NY, 1955 November 16, 1955


Box 1286 Folder 20

Juvenile Delinquency Subcommittee of the Senate Labor and Public Welfare Committee Hearings, 1955 November 16, 1955


Box 1286 Folder 21

Immigration and Citizenship--Testimony Before Senate Judiciary Committee, 1955 November 22, 1955


Box 1286 Folder 22

Miami Strike--Letter to National Labor Relationships Board, 1955 November 25, 1955


Box 1286 Folder 23

Nazi War Criminal, General Sepp Dietrich, 1955 December 16, 1955


Box 1286 Folder 24

Civil Rights, 1955 December 16, 1955


Box 1286 Folder 25

Presentation of Stephen S. Wise Award to Elmer Davis, 1955 December 16, 1955


Box 1286 Folder 26

Hanukkah Festival, Sponsored by Israeli Bonds,1955 December 16


Box 1286 Folder 27

Letter to Secretary of Air Force Re: Sampson Air Force Base, 1955 December 17, 1955


Box 1286 Folder 28

Letter to Secretary of Defense Re: Watervliet, 1955 December 18, 1955


Box 1286 Folder 29

Comment on West Coast Floods, 1955 December 28, 1955


Box 1286 Folder 30

Letters to President Eisenhower Re: Disaster Risk Insurance, 1955 December 29, 1955


Box 1287 Folder 1

Lehman-Moses Re: Niagara Bill Criticizes Moses Thesis, 1956 January 3, 1956


Box 1287 Folder 2

Comment on Public Power--Governor Harriman's Message, 1956 January 4, 1956


Box 1287 Folder 3

Comment on State of Union Message, 1956 January 5, 1956


Box 1287 Folder 4

Study by Seymour Harris--Analysis of Sources of Federal Reserve and Distribution, 1956 January 9, 1956


Box 1287 Folder 5

Comment on President Eisenhower's Aid for Education Program, 1956 January 12, 1956


Box 1287 Folder 6

Comment on Action of Public Works Committee on S. 1823 Niagara Power Bill, 1956 January 16, 1823, 1956


Box 1287 Folder 7

TV Film Clip on Natural Gas Bill (Enclosed in Replies), 1956 January 19, 1956


Box 1287 Folder 8

Radio Report--Reviews President's State of the Union Message, 1956 January 20, 1956


Box 1287 Folder 9

Radio Report with Top Sheet Criticizing Dulles' Views, 1956 January 21, 1956


Box 1287 Folder 10

Remarks at United Jewish Appeal (UJA) Dinner on Middle East Policy at Waldorf Astoria, 1956 January 21, 1956


Box 1287 Folder 11

Comment on Secretary Dulles' Proposal for Moratorium on Middle Eastern Debate, 1956 January 25, 1956


Box 1287 Folder 12

Floor Remarks on Harris-Fulbright Bill Re: Natural Gas, 1956 January 27, 1956


Box 1287 Folder 13

Speech at Congress Dinner at May flower Hotel--Democratic National Committee--Immigration, 1956 January 28, 1956


Box 1287 Folder 14

Statement on 74th Anniversary of the Birth of FDR, 1956 January 29, 1956


Box 1287 Folder 15

Coment on Mangunson-Payne Subcommittee Report on Merchant Marine Training Programs--Kings Point, 1956 February 1, 1956


Box 1287 Folder 16

Remarks at NY Democratic State Committee Dinner at Sheraton Astor Hotel--Civil Rights, 1956 February 2, 1956


Box 1287 Folder 17

Remarks at Americans for Democratic Action (ADA) Roosevelt Day Dinner, 1956 February 3, 1956


Box 1287 Folder 18

Disaster Insurance Bill (Floods)--Lehman Kennedy Bills in 4 Parts, 1956 February, 1956


Box 1287 Folder 19

Statement on Introduction of Two Housing Bills With 9 Co-Sponsors and 4 Speeches, 1956 February 8, 1956


Box 1287 Folder 20

Comment on President's Recommendation for McCarren-Warren Act Amendment on Immigration, 1956 February 8, 1956


Box 1287 Folder 21

Release on Gas Bill (Pressure to Vote For), 1956 February 17, 1956


Box 1287 Folder 22

2nd Radio Report On Gas, Housing, Etc., 1956 February 17, 1956


Box 1287 Folder 23

Remarks on Acceptance of Award From Decalogue Society and Immigration, 1956 February 18, 1956


Box 1287 Folder 24

Floor Remarks on Middle East Policy--16 Tanks to Saudi Arabia, 1956 February 20, 1956


Box 1287 Folder 25

Floor Remarks on Natural Gas Lobbying Investigation, 1956 February 20, 1956


Box 1287 Folder 26

Floor Remarks on Report on Niagara Power Bill, 1956 February 21, 1956


Box 1287 Folder 27

Telegram to Benson on Milk Marketing in NJ State, 1956 February 24, 1956


Box 1287 Folder 28

Remarks Before NY Young Democrats at Herald Tribune Auditorium, 1956 February 25, 1956


Box 1287 Folder 29

Cyprus Resolution (About March 1), undated


Box 1287 Folder 30

Saudi Arabian Policy Against Jewish Americans, 1956 March 1, 1956


Box 1287 Folder 31

Senator Eastland as Chairman of the Judiciary Committee, 1956 March 2, 1956


Box 1287 Folder 32

Housing Program: Remarks at Legislative Conference of Building and Construction Trade Unions, 1956 March 5, 1956


Box 1287 Folder 33

Farm Bill and Dairy Aspects, 1956 March 8, 1956


Box 1287 Folder 34

Introduction of Resolution Re: Cyprus, 1956 March 13, 1956


Box 1287 Folder 35

Floor Remarks Commenting on President Eisenhower's Attitude Toward Civil Rights Crisis and on Southern Manifesto, 1956 March 16, 1956


Box 1287 Folder 36

3rd Radio Broadcast, 1956 March 16, 1956


Box 1287 Folder 37

Lehman Urges State Legislature to Restore Funds for NY State Committee Against Discrimination, 1956 March 17, 1956


Box 1287 Folder 38

Farm Broadcast (4), 1956 March 17, 1956


Box 1287 Folder 39

Order of AHEPA--Cyprus, 1956 March 19, 1956


Box 1287 Folder 40

Increased Appropriations Division of Juvenile Delinquents Before Appropriations Subcommittee, 1956 March 21, 1956


Box 1287 Folder 41

Remarks on Amendment on Election of President, 1956 March 21, 1956


Box 1287 Folder 42

Disability Provisions to Social Security, 1956 March 22, 1956


Box 1287 Folder 43

Maternal and Child Health Amendment to Social Security, 1956 March 22, 1956


Box 1287 Folder 44

Testimony on Housing Bill S. 3158--Subcommittee on Housing, 1956 March 27, 1956


Box 1287 Folder 45

Social Security Changes, 1956 March 28, 1956


Box 1287 Folder 46

Federal Commission on the Arts Hearing, 1956 April 9, 1956


Box 1287 Folder 47

Floor Remarks on Flood Danger in NY State, 1956 April 9, 1956


Box 1287 Folder 48

Re: A Bill Provide Program of Flood Relief Committee (B and C) Agrees to Report, 1956 April 12, 1956


Box 1287 Folder 49

Fourth Radio Broadcast--Housing, Juvenile Delinquency, Civil Rights, 1956 April 13, 1956


Box 1287 Folder 50

National Housing Conference, 1956 April 13, 1956


Box 1287 Folder 51

Re: Special Rates for Relief Packages to Overseas Disaster Areas, 1956 April 13, 1956


Box 1287 Folder 52

Re: Shipment of Arms to Israel, 1956 April 13, 1956


Box 1287 Folder 53

Announcement of Plans for Witnesses at Federal Arts Hearings, 1956 April 14, 1956


Box 1287 Folder 54

Federal Commission on the Arts, 1956 April 14, 1956


Box 1287 Folder 55

Israel Independence Day, 1956 April 16, 1956


Box 1287 Folder 56

Re: Presidential Veto on Farm Bill, 1956 April 16, 1956


Box 1287 Folder 57

Citizenship Award--Yeshiva College of Medicine (Albert Einstein), 1956 April 18, 1956


Box 1287 Folder 58

Letter to Senator Russell Re: Camp Drum, 1956 April 18, 1956


Box 1287 Folder 59

Floor Remarks on Narcotics Problem, 1956 April 19, 1956


Box 1287 Folder 60

Accepting 20th Century Award of United Auto Worker (UAW), 1956


Box 1287 Folder 61

Floor Remarks Re: Mrs. Alice R. Peabody's Opposition to Resolution on McCarran-Walter Act (DAR), 1956 April 24, 1956


Box 1287 Folder 62

Rewards at Dinner for Governor Adlai Stevenson, 1956 April 25, 1956


Additional Copies of Press Releases


Box 1290 Folder 1-4

1950 December, 1950, (4 folders)


Box 1290 Folder 5-57

1951 January-December, 1951, (53 folders)


Box 1290 Folder 58-99

1952 January-July, 1952, (42 folders)


Box 1291 Folder 1-32

1953 May-December, 1953, (32 folders)


Box 1291 Folder 33-85

1954 January-June, 1954, (53 folders)


Box 1292 Folder 1-28

1954 June-December, 1954, (28 folders)


Box 1292 Folder 29-69

1955 June-December, 1955, (41 folders)


Box 1292 Folder 70

1952 September, 1952


Box 1292 Folder 71

1953 January, 1953


Box 1293 Folder 1-4

Congressional Speeches Released, 84th Congress 2nd Session, 1956 January-June, 1956, (4 folders)


Pecora May oral Campaign, 1950


Box 1183 Folder 1

"Elect Ferdinand Pecora" Pamphlet, 1950


Box 1183 Folder 2

Businessmen for Pecora Luncheon, Hotel Astoria, New York City--Pecora Statement, 1950 September 27, 1950


Box 1183 Folder 3

Meeting of Labor Committee for Election of Pecora, Hotel Commodore--Pecora Statement, 1950 September 27, 1950


Box 1183 Folder 4

State County Muncipal Employees--Address, 1950 September 29, 1950


Box 1183 Folder 5

Pecora's Schedules, 1950 October, 1950


Box 1183 Folder 6

Endorsements for Pecora, 1950 October, 1950


Box 1183 Folder 7

Speeches of Others on Behalf of Pecora, 1950 October, 1950


Box 1183 Folder 8

Opening of Campaign, Hotel Commodore--Address, 1950 October 2, 1950


Box 1183 Folder 9

Pecora Promises Re-Zoning Study Will Be Made Public, 1950 October 2, 1950


Box 1183 Folder 10

Education Funding, 1950 October 3, 1950


Box 1183 Folder 11

City Fusion Party, Fusion Knickerbocker Award Dinner, Hotel Warwick, New York City--Address, 1950 October 4, 1950


Box 1183 Folder 12

Announcement of Colonel Sydney G. Harnett as Pecora Campaign's Fraternal Division Chairman, 1950 October 4, 1950


Box 1183 Folder 13

Joseph E. O'Grady Agrees with Lawrence J. Gross, 1950 October 13, 1950


Box 1183 Folder 14

Columbus Day Banquet, St. George Hotel, Brooklyn, New York, 1950 October 13, 1950


Box 1183 Folder 15

Jewish War Veterans of the United States Not Connected With Impellitteri, 1950 October 13, 1950


Box 1183 Folder 16

Appeal to Dr. Allen Valentine to Curb Spiraling Prices, 1950 October 14, 1950


Box 1183 Folder 17

Harold O.M. Frankel as Co-Chairman of Fraternal Division of Citizens Committee for the Election of Pecora for May or, Hotel Commodore, 1950 October 15, 1950


Box 1183 Folder 18

Announcement of Dinner Honoring Wives of Democratic Candidates, 1950 October 16, 1950


Box 1183 Folder 19

Luncehon of American Women's Association, Hotel Barclay, New York City, 1950 October 16, 1950


Box 1183 Folder 20

Luncheon of American Women's Association, Hotel Barclay, New York City--Address, 1950 October 16, 1950


Box 1183 Folder 21

Opening Reception of Coordinating Committee of Independent Democrats, 1950 Ocotber 16, 1950


Box 1183 Folder 22

WOR-TV--Television Address, 1950 October 17, 1950


Box 1183 Folder 23

Announcement of Louis Nizor as Head of Theater and Arts Division of Citizens Committee for the Election of Pecora, 1950 Ocotber 17, 1950


Box 1183 Folder 24

Abe Stark Named Executive Director of Citizens Committee for Pecora, 1950 October 17, 1950


Box 1183 Folder 25

Formation of Independent Business Men's Committee for Election of Pecora, 1950 Ocotber 17, 1950


Box 1183 Folder 26

Abe Stark Named City-Wide Executive Chairman of Citizens Committee for the Election of Pecora, 1950 Ocotber 18, 1950


Box 1183 Folder 27

Address Under Auspices of International Ladies Garment Workers Union, 1950 Ocotber 18, 1950


Box 1183 Folder 28

Transportation Workers Union Rally, Manhattan Center, New York City, 1950 Ocotber 18, 1950


Box 1183 Folder 29

Address Under Auspices of Coordinating Committee of Independent Democrats, 1950 Ocotber 18, 1950


Box 1183 Folder 30

Jefferson Democratic Club--Address, 1950 Ocotber 19, 1950


Box 1183 Folder 31

Webster Hall Under Auspices of Amalgamated Clothing Workers Union--Address, 1950 Ocotber 19, 1950


Box 1183 Folder 32

Excerpts from Pecora Speeches in Queens County, 1950 Ocotber 20, 1950


Box 1183 Folder 33

Columbia University--Address, 1950 Ocotber 20, 1950


Box 1183 Folder 34

Opening Ceremonies of City of Fusion Party Second Headquarters, 1950 October 20, 1950


Box 1183 Folder 35

WNBC Broadcast--Radio Address, 1950 October 21, 1950


Box 1183 Folder 36

"My Program for Welfare and Child Care in New York City", Station WQXR--Radio Broadcast, 1950 October 22, 1950


Box 1183 Folder 37

Memorial Baptist Church--Address, 1950 October 22, 1950


Box 1183 Folder 38

Pecora Challenges Impellitter, 1950 October 22, 1950


Box 1183 Folder 39

Federation of Greek Orthodox Churches of Greater New York Endorses Pecora, 1950 October 22, 1950


Box 1183 Folder 40

Pecora Endorses Lehman and Lynch, 1950 October 23, 1950


Box 1183 Folder 41

Poll Results for Pecora, 1950 Ocotber 23, 1950


Box 1183 Folder 42

Minnie Tullipan Named Chairman of Brooklyn Women's Committee of Citizens Committee for Pecora, 1950 October 23, 1950


Box 1183 Folder 43

Frank Sampson Implicated in Deal Between Impellitteri and Republican Bosses, 1950 October 23, 1950


Box 1183 Folder 44

"Baby-Sitting Squad Organized", 1950 October 24, 1950


Box 1183 Folder 45

Flushing Bus Terminal Site, 1950 Ocotber 24, 1950


Box 1183 Folder 46

Accuses Dewey of Distorting School Program Facts, 1950 Ocotber 24, 1950


Box 1183 Folder 47

Proposed Drive in Theater at Idlewild Airport, 1950 Ocotber 24, 1950


Box 1183 Folder 48

Announcement of Central Trades Union Council Luncheon for Pecora, 1950 October 25, 1950


Box 1183 Folder 49

Joseph E. O'Grady Criticizes Impellitteri, 1950 October 25, 1950


Box 1183 Folder 50

Before Women's Regular Democratic Organization of the Rockaways, Hotel Commodore, Belle Harbor, 1950 Ocotber 25, 1950


Box 1183 Folder 51

Henry Epstein, "The Truth About Impellitteri Candidacy", Station WOR--Radio Broadcast, 1950 October 25, 1950


Box 1183 Folder 52

Before Presidents and Directors of Civic Groups, 1950 October 26, 1950


Box 1183 Folder 53

Pecora Thanks Trade Unions Council for Support, 1950 October 26, 1950


Box 1183 Folder 54

Pecora Presents Sanitationmen's Hero of the Year to Edward Galpine, 1950 October 28, 1950


Box 1183 Folder 55

Case of Vincent Impellitteri Failing to Arrive for Debate, For Release Only if Impellitterri Fails to Arrive--Address, 1950 October 28, 1950


Box 1183 Folder 56

Jacoby Attacks Impellitteri, 1950 October 30-31, 1950


Box 1183 Folder 57

Major George Fielding Eliot Serving as Moderator for Debate, 1950 October 25, 1950


Box 1183 Folder 58

Pecora Challenges Impellitteri to Meet in Public, Demands Answer, 1950


Box 1183 Folder 59

Mobilization of Youth Division for Pecora, 1950 October 20, 1950


Box 1183 Folder 60

No Union Busting Activities, 1950 October 19, 1950

Series XIV: General, 1933-1965


Subseries XIV.1: Invitations, 1950-1963

This subseries contains invitations to meetings, lectures, parties, dinners, and other events, divided into accepted and rejected categories by year.


Box 532 Folder 1-4

Declined, 1950, (4 Folders)


Box 533 Folder 1-4

Declined, 1950, (4 Folders)


Box 533 Folder 5

Accepted, 1950


Box 534 Folder 1-6

Declined, 1951, (6 Folders)


Box 535 Folder 1

Declined, 1951


Box 535 Folder 2

Accepted, 1951


Box 535 Folder 3

Accepted, 1952


Box 535 Folder 4-5

Declined, 1952, (2 Folders)


Box 536 Folder 1

Invitations Pending, 1950-1952


Box 536 Folder 2-5

Declined, 1952, (4 Folders)


Box 537 Folder 1

Accepted, 1953


Box 537 Folder 2-5

Declined, 1953, (4 Folders)


Box 538 Folder 1-2

Declined, 1953, (2 Folders)


Box 538 Folder 3

Invitations Pending, 1953-1954


Box 538 Folder 4-5

Declined, 1954, (2 Folders)


Box 539 Folder 1-4

Declined, 1954, (4 Folders)


Box 540 Folder 1

Declined, 1954


Box 540 Folder 2-3

Accepted, 1954, (2 Folders)


Box 540 Folder 4-5

Accepted, 1955(2 Folders)


Box 541 Folder 1-5

Declined, 1955, (5 folders)


Box 542 Folder 1-6

Declined, 1955, (6 Folders)


Box 543 Folder 1

Declined, 1955


Box 543 Folder 2-4

Accepted, 1956, (3 Folders)


Box 543 Folder 5-6

Declined, 1956, (2 Folders)


Box 544 Folder 1-5

Declined, 1956, (5 Folders)


Box 545 Folder 1-4

Declined, 1956, (4 Folders)


Box 546 Folder 1-6

Declined, 1957, (6 Folders)


Box 547 Folder 1-2

Declined, 1957, (2 Folders)


Box 547 Folder 3-4

Accepted, 1957, (2 Folders)


Box 548 Folder 1-3

Accepted, 1958, (3 Folders)


Box 548 Folder 4-5

Declined, 1958, (2 Folders)


Box 549 Folder 1-6

Declined, 1958, (6 Folders)


Box 550 Folder 1-5

Declined, 1959, (5 Folders)


Box 551 Folder 1-3

Accepted, 1959, (3 Folders)


Box 551 Folder 4-5

Accepted, 1960, (2 Folders)


Box 552 Folder 1-4

Declined, 1960, (4 Folders)


Box 553 Folder 1-3

Declined, 1960, (3 Folders)


Box 553 Folder 4-5

Accepted, 1961, (2 Folders)


Box 554 Folder 1-5

Declined, 1961, (5 Folders)


Box 555 Folder 1

Declined, 1961


Box 555 Folder 2-6

Declined, 1962, (5 Folders)


Box 556 Folder 1

Declined, 1962


Box 556 Folder 2-3

Accepted, 1962, (2 Folders)


Box 556 Folder 4

Accepted, 1963


Box 556 Folder 5

Declined, 1963


Box 557 Folder 1-4

Declined, 1963, (4 Folders)


Box 558 Folder 1

Declined, 1964


Box 558 Folder 2

Accepted, 1951-1956


Box 558 Folder 3

Declined, 1951


Box 558 Folder 4

Declined, 1951


Box 558 Folder 5

Declined, 1951


Box 558 Folder 6

Declined, 1954


Box 559 Folder 1

Declined, 1955


Box 559 Folder 2

Declined, 1956


Subseries: XIV.2: Birthday and Other Greetings, 1938-1965

This subseries holds cards, letters, dinner programs, and poems celebrating Lehman's birthdays, as well as smaller amounts relating to his anniversaries and retirement. There are also some get well cards and notes.


80th Birthday Greetings, 1958


Box 1240 Folder 1-17

A-R, (17 folders)


Box 1241 Folder 1-5

S-Z, (5 folders)


75th Birthday Greetings, 1953


Box 1241 Folder 6-20

A-N, (15 folders)


Box 1242 Folder 1-10

O-Z, (10 folders)


80th Birthday: Alphabetical Categories, 1958


Box 1242 Folder 11

Birthday Party, Waldorf


Box 1242 Folder 12

Charitable Contributions in Honor of Herbert H. Lehman


Box 1242 Folder 13

Clippings


Box 1242 Folder 14

Lehman Birthday Lunch


Box 1242 Folder 15

Liberal Party Birthday Luncheon


Box 1242 Folder 16-17

Organizations, From, (2 folders)


Box 1242 Folder 18

Party--Program


Box 1243 Folder 1

Special Letters


70th Birthday, 1948


Box 1243 Folder 2

Resolutions


Box 1243 Folder 3-10

Correspondence, (8 folders)


Box 1243 Folder 11

Card and Poem by Otto Road


Box 1243 Folder 12

77th Birthday--Clipping, 1955


Box 1413 Folder 8

Dinner Dance in Honor of Herbert H. Lehman on the Eve of his Eighty-fifth Birthday,, 1963


Box 1243 Folder 13

Birthday Party--Program, 1938


Box 1248 Folder 7-8

Birthday Cards, 1948 and undated, 1948, undated, (2 folders)


Box 1248 Folder 9

Correspondence, 1948


Birthdays and Other Greetings Received, 1963


Box 1244 Folder 1-20

A-T, (20 Folders)


Box 1245 Folder 1-4

U-Z, (4 folders)


Box 1245 Folder 5

Eighty-fifth Birthday Recording-Correspondence, 1965


Box 1245 Folder 6

Eighty-fifth Birthday--Program, 1965


Box 1245 Folder 7

Golden Anniversary--Program, 1960


Get-Well Greetings, 1963


Box 1245 Folder 8-25

A-Q, (18 folders)


Box 1246 Folder 1-7

R-Z, (7 folders)


Senate Retirement, 1956-1957


Box 1246 Folder 8-14

A-G, (7 folders)


Box 1247 Folder 1-11

H-R, (11 folders)


Box 1248 Folder 1-6

S-Z, (6 folders)


Subseries XIV.3: Guest Lists and Entertainment, 1933-1942

This subseries holds lists of guests invited to receptions, luncheons, and dinners, usually divided into "accepted" and "regretted" columns. Some lists also give more detail about the events, such as the name of the orchestra or the types of flowers used as decorations.


Box 1296 Folder 1-11

Guest Lists, 1933-1942, (11 folders)


Subseries: XIV.4: Condolences, 1944-1963

This subseries contains letters of condolence sent to the Lehman family after the death of their son Peter in 1944. It also contains condolences, obituaries, and funeral information after the death of Herbert Lehman in 1963.


Death of Peter Lehman, 1944


Box 1249 Folder 1-25

A-Haa, (25 folders)


Box 1250 Folder 1-28

Har-Q, (28 folders)


Box 1251 Folder 1-26

Ra-Z, (26 folders)


Death of Herbert Lehman, 1963


Box 1265 Folder 1

Funeral Register


Box 1265 Folder 2

"Dissent and its Role" by Ramesy Clark--Herbert Lehman Memorial Lecture, Lehman College, NYC,, 1970


Box 1265 Folder 3

Tributes in Congressional Record


Box 1265 Folder 4

Clippings


Box 1265 Folder 5-6

Letters of Condolence, A-B, (2 folders)


Box 1266 Folder 1-6

Letters of Condolence, B-G, (6 folders)


Box 1267 Folder 1-6

Letters of Condolence, H-Mc, (6 folders)


Box 1268 Folder 1-6

Letters of Condolence, M-Si, (6 folders)


Box 1269 Folder 1-5

Letters of Condolence, Sk-Z, (5 folders)


Box 1325 Folder 1-4

Obituaries and Articles, (4 folders)


Box 1409

Condolence Index Cards, A-J


Box 1410

Condolence Index Cards, K-Z


Box 1413 Folder 4

Funeral Service for Lehman, 1963 December 8, 1963


Death of Edith Lehman


Box 1408

Condolence Index Cards, A-Z


Subseries: XIV.5: Honorary Memberships, 1933-1942

Many organizations offered honorary memberships or positions to Lehman, or asked him to be a patron. This subseries contains letters from these groups and Lehman's responses.


Box 1200 Folder 1-5

Memberships, 1933-1935 June, 1933-1935, (5 folders)


Box 1201 Folder 1-5

Memberships, 1935 July -1937 June, 1935, (5 folders)


Box 1202 Folder 1-5

Memberships, 1938-1940 May, 1938-1940, (5 folders)


Box 1203 Folder 1-5

Memberships, 1940 June -1942, 1940, (5 Folders)


Subseries XIV.6: American Commission for the Protection and Salvage of Artistic and Historic Monuments in Europe,, 1943-1946

This subseries of eleven folders contains a variety of information on the organization, which gathered information on monuments and cultural landmarks damaged by the war and encouraged their repair.


Box 1072 Folder 1-11

General, 1943 August-1946 February, 1943, (11 folders)


Subseries XIV.7: New York State Department of Labor, 1937-1951

This subseries focuses primarily on women, children, and minorities in the workplace and includes information on minimum wage and equal pay, reports, and publications. It also contains meeting minutes, studies, and reports from the Division of State Planning.


Women, Children, and Minorities in the Labor Force


Box 125 Folder 12

The Division of Women in Industry and Minimum Wage, 1940-1943


Box 125 Folder 13

Cost of Living Reports by the New York State Department of Labor Division of Women in Industry and Minimum Wage,, 1941-1943


Box 125 Folder 14

Minimum Wage Standards for Women--Reports, 1938


Box 125 Folder 15

Reports to Industrial Commissioner, undated


Box 125 Folder 16

Child Labor Reports, 1951


Box 126 Folder 1

Women and Minors in Wartime, 1942-1944


Box 126 Folder 2

Women Workers--Heath, 1938


Box 126 Folder 3

The Hotel Industry, 1940


Box 126 Folder 4

The Glove Industry, 1941


Publication I


Box 127 Folder 1

Employment of Women, 1940-1947


Box 127 Folder 2

Equal Pay, 1943-1944


Publication II


Box 127 Folder 3

Child Labor, 1942-1947


Box 127 Folder 4

Cost of Living, 1943-1948


Publication III


Box 127 Folder 5

Hours of Work, 1943-1947


Box 128 Folder 1

Minimum Wage, 1941-1947


Box 128 Folder 2

Miscellaneous, 1943-1945


NYS Division State Planning


Box 128 Folder 3

Minutes of Meetings-State Planning Council, 1941


Box 128 Folder 4

Minutes of meetings-State Planning Council, 1937


Box 128 Folder 5

Activities Report, 1939-1941


Box 1434 Folder 1

State of New York Executive Department--Annual Report of the State Planning Council for the Division of State Planning,, 1939-1941


Box 1434 Folder 4

A Preliminary Survey of Water Resources in New York State--Northern Adirondack Rivers and St. Lawrence River, 1939 June, 1939


Box 1434 Folder 4

A Mapping Program for New York State, 1938 December, 1938


Box 1434 Folder 8

Location of Defense Industries in New York State, 1940 November, 1940


Box 1434 Folder 8

Inventory of Idle Plants Reported Outside of New York City, 1941 November, 1941


Box 1434 Folder 9

New York State Laws Pertaining to Planning, Zoning, Reality Subdivisions, Housing,, 1937

Series XV: Lieutenant Governorship and Governorship Microfilms, 1929-1945

This series contains microfilms of Lehman's lieutenant governorship and governorship papers. The originals are housed at the Franklin D. Roosevelt Library in Hyde Park, New York.


Subseries XV.1: Lieutenant Governorship Files, 1929-1932

Papers from Lehman's years as lieutenant governor are arranged alphabetically by name or subject on 43 reels of microfilm.


Microfilm Reel 1

Aa-Al


Microfilm Reel 1

Abbott, Hunley


Microfilm Reel 1

Abelman, Max


Microfilm Reel 1

Abrams, Morris


Microfilm Reel 1

Abrons, Louis


Microfilm Reel 1

Academy of Political Sciences


Microfilm Reel 1

Adirondack Mountain Club


Microfilm Reel 1

Adjutant General


Microfilm Reel 1

Adler, Cyrus


Microfilm Reel 1

Adlman, Harry


Microfilm Reel 1

Albany Academy


Microfilm Reel 1

Albany Chamber of Commerce


Microfilm Reel 1

Albany Community Chest


Microfilm Reel 1

Albany Lotus Club


Microfilm Reel 1

Albany--New York Speedboat Marathon


Microfilm Reel 1

Albany Port District Commission


Microfilm Reel 1

Albany--Renssalaer Bridge


Microfilm Reel 1

Albany Twilight League


Microfilm Reel 2

Allen, Cleveland G.


Microfilm Reel 2

Allen, Christine Hamilton (Mrs. Grosvenor Allen)


Microfilm Reel 2

Allied Printing Trades Council


Microfilm Reel 2

Allied Jewish Campaign


Microfilm Reel 2

Alsberg, Henry G.


Microfilm Reel 2

Altman Foundation


Microfilm Reel 2

Altschul, Arthur


Microfilm Reel 2

Altschul, Frank


Microfilm Reel 2

Am-Aq


Microfilm Reel 2

Amalgamated Clothing Workers


Microfilm Reel 2

American Agricultural Chemical Company


Microfilm Reel 2

American Agriculturist


Microfilm Reel 2

American Arbitration Association


Microfilm Reel 2

American Association for Old Age Security


Microfilm Reel 2

American Economic Committee for Palestine


Microfilm Reel 2

American Federation of Labor


Microfilm Reel 2

American Forestry Association


Microfilm Reel 2

American Hebrew


Microfilm Reel 2

American Hellenic Democrat Club


Microfilm Reel 2

American Jewish Committee


Microfilm Reel 2

American Jewish Joint Distribution Committee


Microfilm Reel 2

American Legion--Department of New York


Microfilm Reel 3

American Legion


Microfilm Reel 3

General


Microfilm Reel 3

Carle Anderson Post No. 559


Microfilm Reel 3

Fort Orange Post, Albany


Microfilm Reel 3

Kings County, Brooklyn


Microfilm Reel 3

National Employment Commission


Microfilm Reel 3

Richard J. McNally Post 263


Microfilm Reel 3

Westchester County


Microfilm Reel 3

Williamsburg Post No. 10004


Microfilm Reel 3

American Museum of Natural History


Microfilm Reel 3

American ORT


Microfilm Reel 3

American Palestine Campaign


Microfilm Reel 3

American Peace Society


Microfilm Reel 3

American Red Cross


Microfilm Reel 3

American Society for Jewish Farm Settlement in Russia


Microfilm Reel 3

American Synagogue


Microfilm Reel 3

America's Good Will Union


Microfilm Reel 3

Amos, Society


Microfilm Reel 3

Antin, Benjamin


Microfilm Reel 3

Applebaum, S.J., M.D.


Microfilm Reel 3

April, Abe


Microfilm Reel 3

Ar-Az


Microfilm Reel 3

Arcade Press


Microfilm Reel 3

Arnstein, Lawrence


Microfilm Reel 3

Arnstein, Leo


Microfilm Reel 3

Aronowitz, Sam


Microfilm Reel 3

Associated Industries


Microfilm Reel 3

Association of Grand Jurors


Microfilm Reel 4

Association of State Civil Service Employees


Microfilm Reel 4

Atlantic Deeper Waterways Association


Microfilm Reel 4

Atlantic Monthly


Microfilm Reel 4

Attica Prison


Microfilm Reel 4

Attorney General


Microfilm Reel 4

Auburn Prison Cell Block


Microfilm Reel 4

Audit and Control, Department of


Microfilm Reel 4

Austria--Consulate General


Microfilm Reel 4

Austrian, Carl J.


Microfilm Reel 4

Automobile Club of Rochester


Microfilm Reel 4

Avukah


Microfilm Reel 4

Axelrod, Benjamin


Microfilm Reel 4

Baa-Ban


Microfilm Reel 4

Baerwald, Paul


Microfilm Reel 4

Bank of the United States


Microfilm Reel 4

Banking Department


Microfilm Reel 4

Banking Inquiry


Microfilm Reel 4

Bar-Baz, Basloe


Microfilm Reel 5

Bar-Baz: Bass


Microfilm Reel 5

Batavia Times


Microfilm Reel 5

Battle, George Gordon


Microfilm Reel 5

Baucus, Frank M.


Microfilm Reel 5

Baumes, Caleb H.


Microfilm Reel 5

Bayern, Herman


Microfilm Reel 5

Bea-Bem


Microfilm Reel 5

Beauharnois Development


Microfilm Reel 5

Beekman Street Hospital


Microfilm Reel 5

Bell, Pearl Doles


Microfilm Reel 5

Ben-Bez


Microfilm Reel 5

Benedict Memorial Hospital


Microfilm Reel 5

Bennett, John J.


Microfilm Reel 5

Bensel, George F.


Microfilm Reel 5

Berg, Julius S.


Microfilm Reel 5

Berger, Meta (Mrs. Victor L.)


Microfilm Reel 5

Bernheimer, Charles


Microfilm Reel 5

Bernstein, Herman


Microfilm Reel 5

Berry, Charles W.


Microfilm Reel 5

Bertron, S.R.


Microfilm Reel 5

Beth, Israel Hospital


Microfilm Reel 5

Better Times


Microfilm Reel 5

Betts, E.H.


Microfilm Reel 5

Bettwy, Andrew


Microfilm Reel 5

Bi


Microfilm Reel 5

Bidwell-Brown Vocational and Placement Center


Microfilm Reel 5

Billikopf, Jacob


Microfilm Reel 5

Birthday Greetings


Microfilm Reel 5

Black, Bessie M.


Microfilm Reel 6

Black, George G.


Microfilm Reel 6

Bloch, Morris


Microfilm Reel 6

Block, Herman


Microfilm Reel 6

Block, Paul


Microfilm Reel 6

Block, Richard J.


Microfilm Reel 6

Bloomfield, Benjamin


Microfilm Reel 6

Bloomfield, Meyer


Microfilm Reel 6

Blum, Edward C.


Microfilm Reel 6

Blumberg, Samuel


Microfilm Reel 6

Blumenthal, Dr. Isabelle


Microfilm Reel 6

Blumner, Lester A.


Microfilm Reel 6

B'nai B'rith


Microfilm Reel 6

B'nai Israel Temple


Microfilm Reel 6

Bo


Microfilm Reel 6

Board of Estimate and Apportionment


Microfilm Reel 6

Bogart, Gilbert B.


Microfilm Reel 6

Boley, Elsie


Microfilm Reel 6

Boll, Lida


Microfilm Reel 6

Bond Club--Syracuse


Microfilm Reel 6

Bondy, Joseph


Microfilm Reel 6

Bonsfield, Hannah S.


Microfilm Reel 6

Book League of America


Microfilm Reel 6

Bordewich, Charles


Microfilm Reel 6

Borg, Madeline B. (Mrs. Sidney C. Borg)


Microfilm Reel 6

Boskey, Bennett


Microfilm Reel 6

Bosoian, John


Microfilm Reel 6

Boy Scouts


Microfilm Reel 6

Boyce, Rev. Donald


Microfilm Reel 6

Boys Club of New Rochelle


Microfilm Reel 6

Bra-Bri


Microfilm Reel 6

Brady, Peter J.


Microfilm Reel 6

Brainin, Rubin


Microfilm Reel 6

Branch, Mrs. Mary S.


Microfilm Reel 6

Braun, Harry


Microfilm Reel 6

Bray, M. William


Microfilm Reel 6

Breitenbach, William


Microfilm Reel 6

Bressler, David M.


Microfilm Reel 6

Briarly, Frank L.


Microfilm Reel 6

Bricklayers, Masons and Plasterers International Union


Microfilm Reel 7

Bridge and Tunnel Commission


Microfilm Reel 7

Brightsen, Charles


Microfilm Reel 7

Brith Abraham


Microfilm Reel 7

Brith Sholom


Microfilm Reel 7

Bro-Brz


Microfilm Reel 7

Broad Street Hospital


Microfilm Reel 7

Broadway Temple


Microfilm Reel 7

Brody, Mrs. Leo


Microfilm Reel 7

Bronx Board of Trade


Microfilm Reel 7

Bronx Catholic Big Brothers


Microfilm Reel 7

Bronx Chamber of Commerce


Microfilm Reel 7

Bronx Democratic Committee


Microfilm Reel 7

Bronx Hospital


Microfilm Reel 7

Brooklyn Baseball Club


Microfilm Reel 7

Brooklyn Bureau of Charities


Microfilm Reel 7

Brooklyn Democratic Guide


Microfilm Reel 7

Brooklyn Edison


Microfilm Reel 7

Brooklyn Examiner


Microfilm Reel 7

Brooklyn Federation of Jewish Charities


Microfilm Reel 7

Brooklyn Hebrew Academy


Microfilm Reel 7

Brooklyn Hebrew Home and Hospital for the Aged


Microfilm Reel 7

Brooklyn Hebrew Orphan Asylum


Microfilm Reel 7

Brooklyn Jewish Examiner


Microfilm Reel 7

Brooklyn Law School


Microfilm Reel 7

Brooklyn League of Professional and Business Men and Women


Microfilm Reel 7

Brooklyn Standard Union


Microfilm Reel 7

Brooklyn Sunday School Union


Microfilm Reel 7

Brooklyn Symphony Orchestra


Microfilm Reel 7

Brower, Alexander K.


Microfilm Reel 7

Brower, George E.


Microfilm Reel 7

Brown, David A.


Microfilm Reel 7

Brown, Frederick


Microfilm Reel 7

Brown, Henry Collins


Microfilm Reel 7

Brown, Hiram S.


Microfilm Reel 7

Browner, Irving A.


Microfilm Reel 7

Brown's Mills Tuberculosis Sanatorium


Microfilm Reel 7

Bruere, Henry


Microfilm Reel 7

Bu-By


Microfilm Reel 7

Bucci, Frank


Microfilm Reel 7

Budget, Division of


Microfilm Reel 7

Buffalo Armory


Microfilm Reel 7

Buffalo Council of Social Agencies


Microfilm Reel 7

Buffalo Jewish Review


Microfilm Reel 7

Buffalo State College


Microfilm Reel 7

Buffalo Steel Company


Microfilm Reel 8

Buffalo Times


Microfilm Reel 8

Burchard, Lewis Sayre


Microfilm Reel 8

Burchill, Thomas F.


Microfilm Reel 8

Bureau of Jewish Social Research


Microfilm Reel 8

Burke, John S.


Microfilm Reel 8

Burlingham, Charles C.


Microfilm Reel 8

Burns, Cornelius F.


Microfilm Reel 8

Burroughs, F.C.


Microfilm Reel 8

Butler, Charles


Microfilm Reel 8

Buttenweiser, Benjamin J.


Microfilm Reel 8

Byrne, Martha


Microfilm Reel 8

Byrne, William T.


Microfilm Reel 8

Caa-Cap


Microfilm Reel 8

Cabinet Meeting


Microfilm Reel 8

Cahill, John H.


Microfilm Reel 8

Cahill, Michael H.


Microfilm Reel 8

Caldwell, Robert J.


Microfilm Reel 8

Callies, Charlotte


Microfilm Reel 8

Calvert Associates


Microfilm Reel 8

Camp Marienfeld


Microfilm Reel 8

Camp Recro


Microfilm Reel 8

Camp Sussex


Microfilm Reel 8

Campaign Committee


Microfilm Reel 8

Campaign Contributions, 1930


Microfilm Reel 8

Campaign Letters of Thanks


Microfilm Reel 8

Campbell, William W.


Microfilm Reel 8

Canney, Anthony J.


Microfilm Reel 8

Capital District Baseball Association


Microfilm Reel 8

Capital District Conference on Social Welfare


Microfilm Reel 8

Capital Punishment


Microfilm Reel 8

Car-Caz


Microfilm Reel 8

Cardinal Gibbons Institute


Microfilm Reel 8

Cardozo, Benjamin N.


Microfilm Reel 8

Carl Schurz Memorial Foundation


Microfilm Reel 8

Carlin, Frank A.


Microfilm Reel 8

Carpenter, Frank Blish


Microfilm Reel 8

Carson, Joseph K.


Microfilm Reel 8

Castelli, Vincent


Microfilm Reel 8

Castelton, Union School


Microfilm Reel 8

Catholic Actors Guild


Microfilm Reel 8

Catholic Boys Club


Microfilm Reel 8

Catholic Charities--Brooklyn


Microfilm Reel 8

Catholic Charities--New York


Microfilm Reel 8

Catholic Daughters of America


Microfilm Reel 8

Catholic Writers Guild of America


Microfilm Reel 8

Cattaraugus County Democratic Committee


Microfilm Reel 8

Cayuga County Democratic Committee


Microfilm Reel 8

Cayuga Lake State Park


Microfilm Reel 8

Celler, Emmanuel


Microfilm Reel 8

Central Needle Trades


Microfilm Reel 8

Central Trades and Labor Council


Microfilm Reel 8

Century Club


Microfilm Reel 8

Ch


Microfilm Reel 9

Chamber of Commerce, A-G


Microfilm Reel 9

Chamber of Commerce, H-Y


Microfilm Reel 9

Chamberlayne, Carlton


Microfilm Reel 9

Chankalain, Armand


Microfilm Reel 9

Charde, Beatrice M.


Microfilm Reel 9

Charity Organization Society


Microfilm Reel 9

Chase, Clement E.


Microfilm Reel 9

Chaskin, Stella


Microfilm Reel 9

Chemung County Democratic Committee


Microfilm Reel 9

Cheney, Nelson W.


Microfilm Reel 9

Chicago Convention


Microfilm Reel 9

Chicago Jewish Charities


Microfilm Reel 9

Chicago Sinai Congregation


Microfilm Reel 9

Children's Sunshine Camp


Microfilm Reel 9

Children's Village--Dobbs Ferry


Microfilm Reel 9

Child Welfare Committee of America


Microfilm Reel 9

Child Welfare League of America


Microfilm Reel 9

China Famine Relief


Microfilm Reel 9

Choate School


Microfilm Reel 9

Cholewka, E.M.


Microfilm Reel 9

Christian Campbell, Jr.


Microfilm Reel 9

Ci-Cl


Microfilm Reel 9

Cioffi, Frank


Microfilm Reel 9

Citizens Military Training Camps


Microfilm Reel 9

City Club of Albany


Microfilm Reel 9

City Club of New York


Microfilm Reel 9

City Trust Company


Microfilm Reel 9

Civic Research Corporation


Microfilm Reel 9

Clapp, Harold H.


Microfilm Reel 9

Clark, Grenville


Microfilm Reel 9

Clark, Joseph C.


Microfilm Reel 9

Clark, Randolph F.


Microfilm Reel 9

Clendenning, Sarah


Microfilm Reel 9

Cleveland Temple


Microfilm Reel 9

Climenko, Rose


Microfilm Reel 9

Cloak and Suit Industry


Microfilm Reel 9

Cloisters, George Grey Barnard


Microfilm Reel 9

Cloth Hat, Cap and Millinery Workers


Microfilm Reel 10

Coa-Com: Cohn


Microfilm Reel 10

Cogan, Joseph M.


Microfilm Reel 10

Cogswell, Bramer


Microfilm Reel 10

Cohen, Frank L.


Microfilm Reel 10

Cohen, Helen Louise


Microfilm Reel 10

Cohen, Julius Henry


Microfilm Reel 10

Cohen, Daniel


Microfilm Reel 10

Cohoen, S.


Microfilm Reel 10

Cohen, Wilfred E.


Microfilm Reel 10

Cohen, William W.


Microfilm Reel 10

Cohn, Albert


Microfilm Reel 10

Cohn, Joseph L.


Microfilm Reel 10

Cohoes


Microfilm Reel 10

Colbert, E.V.


Microfilm Reel 10

Cole, John B.


Microfilm Reel 10

Cole, Rev. John L.


Microfilm Reel 10

College of the City of New York


Microfilm Reel 10

Collier, Carl G.


Microfilm Reel 10

Collins, Cornelius F. I


Microfilm Reel 10

Colonie Country Club


Microfilm Reel 10

Colonie Fibre Company


Microfilm Reel 10

Colorado Springs


Microfilm Reel 10

Columbia County Democratic Committee


Microfilm Reel 10

Columbia University


Microfilm Reel 10

Commerce


Microfilm Reel 10

Commercial National Bank and Trust Company


Microfilm Reel 10

Commission on Taxation


Microfilm Reel 10

Communism


Microfilm Reel 10

Community Councils


Microfilm Reel 10

Con-Coz


Microfilm Reel 10

Concrete Reinforcing Steel Institute


Microfilm Reel 10

Cone, G. Herbert


Microfilm Reel 10

Conference of May ors


Microfilm Reel 10

Congregation Baith Israel Anshei Emes


Microfilm Reel 10

Congregation Beth Eneth--Albany


Microfilm Reel 11

Congregation Beth Israel--Richmond Hill


Microfilm Reel 11

Congregation B'nai Jeshurun


Microfilm Reel 11

Congregation Shaaref Zedek--Detroit


Microfilm Reel 11

Congressional Reapportionment


Microfilm Reel 11

Conheim, R.J.


Microfilm Reel 11

Conklin, William R.


Microfilm Reel 11

Conroy, John H.


Microfilm Reel 11

Conservation Commission


Microfilm Reel 11

Constitutional League of California


Microfilm Reel 11

Consumers Guild of America


Microfilm Reel 11

Conterno, Dr. EG


Microfilm Reel 11

Continental Bank and Trust Company


Microfilm Reel 11

Cooley, Edwin J.


Microfilm Reel 11

Coolidge, Calvin


Microfilm Reel 11

Co-operative Committee of Big Sisters


Microfilm Reel 11

Cooper, D.P.


Microfilm Reel 11

Copeland, A. Stanley


Microfilm Reel 11

Copeland, Royal S.


Microfilm Reel 11

Corinthians, Order of


Microfilm Reel 11

Corn Exchange Bank


Microfilm Reel 11

Cornell University, (2 folders)


Microfilm Reel 11

Cornell University--Home Economics


Microfilm Reel 11

Corning Automobile Club


Microfilm Reel 11

Correction, Department of


Microfilm Reel 11

Corriere Siciliano


Microfilm Reel 11

Corris, Harold


Microfilm Reel 11

Cosgrove, Delos M.


Microfilm Reel 11

Costigan, Edward P.


Microfilm Reel 11

Council on Foreign Relations


Microfilm Reel 11

Coupe, Arthur V.


Microfilm Reel 11

Coutant, J.C.


Microfilm Reel 11

County Chairman List


Microfilm Reel 11

County Trust Company of New York


Microfilm Reel 11

Coverdale, William


Microfilm Reel 11

Cowen, Charles


Microfilm Reel 11

Cox and Stevens


Microfilm Reel 11

Cr-Cz


Microfilm Reel 11

Crain, Thomas T. C.


Microfilm Reel 11

Crames Square Monument


Microfilm Reel 11

Crane, Frederick E.


Microfilm Reel 11

Crangle, Mrs. Roland


Microfilm Reel 11

Crawford, William J.


Microfilm Reel 11

Cregg, Frank J.


Microfilm Reel 11

Crime Commission


Microfilm Reel 11

Cross, Guernsey T.


Microfilm Reel 11

Crouse, Beecher M.


Microfilm Reel 11

Crump, Walter D.


Microfilm Reel 12

Crynes, Joseph


Microfilm Reel 12

Cuff, Thomas J.


Microfilm Reel 12

Cukor, Morris


Microfilm Reel 12

Cullman, Howard S., (2 folders)


Microfilm Reel 12

Cummings, John J.


Microfilm Reel 12

Current Jewish Record


Microfilm Reel 12

Curry, Frank


Microfilm Reel 12

Curry, John F.


Microfilm Reel 12

Curtis, George M.


Microfilm Reel 12

Da


Microfilm Reel 12

Dailey Donald A.


Microfilm Reel 12

Daily News


Microfilm Reel 12

Dall, Curtis B.


Microfilm Reel 12

Darrow, Frederick, EW


Microfilm Reel 12

Daru, Robert


Microfilm Reel 12

Darwin, J


Microfilm Reel 12

Daughters of the American Revolution


Microfilm Reel 12

Dauthgers of Israel--Albany


Microfilm Reel 12

Davidson, DR


Microfilm Reel 12

Davis, John W.


Microfilm Reel 12

Davison, George W.


Microfilm Reel 12

Day, The


Microfilm Reel 12

Day, Major Arthur


Microfilm Reel 12

Day, Frank P.


Microfilm Reel 12

De


Microfilm Reel 12

Deborah Consumptive Relief Society


Microfilm Reel 12

Debrest, Harold


Microfilm Reel 12

Debry, Paul C.


Microfilm Reel 12

Deerfield Academy


Microfilm Reel 12

Delaware, Lackawanna and Western RR


Microfilm Reel 12

Dembski, Walter


Microfilm Reel 13

Demmon, Stephen


Microfilm Reel 13

Democratic Club of 1000 Women--Erie County, 1000


Microfilm Reel 13

Democratic Junior League


Microfilm Reel 13

Democratic League of White Plains


Democratic National Committee


Microfilm Reel 13

New York


Microfilm Reel 13

Contributions


Microfilm Reel 13

Washington


Microfilm Reel 13

Democratic State Committee


Microfilm Reel 13

Democratic Union


Microfilm Reel 13

Detroit Jewish Chronicle


Microfilm Reel 13

Di


Microfilm Reel 13

Dillingham, L.E.


Microfilm Reel 13

Diphteria Prevention Committee


Microfilm Reel 13

Disabled American Veterans of the World War


Microfilm Reel 13

Do


Microfilm Reel 13

Doherty, Henry L.


Microfilm Reel 13

Dolphin, Louis


Microfilm Reel 13

Donnelly, Miss A.


Microfilm Reel 13

Doris, A.L.


Microfilm Reel 13

Dorr, G.H.


Microfilm Reel 13

Dowd, Thomas H.


Microfilm Reel 13

Dowling, Eddie


Microfilm Reel 13

Dowling, Victor J.


Microfilm Reel 13

Dowling, Arthur Van C.


Microfilm Reel 13

Dowling, Bernard


Microfilm Reel 13

Downward, Henry C.


Microfilm Reel 13

Dr-Fz


Microfilm Reel 13

Dr-Dy: Dunphy


Microfilm Reel 13

Draper, Dr. Frank E.


Microfilm Reel 13

Dreyfoos, Theresa C.


Microfilm Reel 13

Dribben, S.F.


Microfilm Reel 13

Driesler, Benjamin J.


Microfilm Reel 13

Droppers, Mrs.


Microfilm Reel 13

Drug, Chemical and Allied Trades Section


Microfilm Reel 13

Dryden Trophy


Microfilm Reel 13

Dugliss, Donald S.


Microfilm Reel 13

Duncan, C.S.


Microfilm Reel 13

Dunlop, Beverage


Microfilm Reel 13

Dunningan, John


Microfilm Reel 13

Dunnington, Walter G.


Microfilm Reel 13

Durst, Sam


Microfilm Reel 13

Dutch Settlers


Microfilm Reel 13

Dutchess County Democratic Committee


Microfilm Reel 13

Dwyer, James M.


Microfilm Reel 13

Ea-El: Eaton


Microfilm Reel 14

Ea-El: Ebel


Microfilm Reel 14

Eagles, Fraternal Order of


Microfilm Reel 14

Early, Joseph J.


Microfilm Reel 14

East Midwood Jewish Center


Microfilm Reel 14

East Side Kindergarten and Infants Home


Microfilm Reel 14

East Side News


Microfilm Reel 14

East Side Welfare Center


Microfilm Reel 14

Eastern New York Orthopedic Foundation


Microfilm Reel 14

Eastern States Exposition


Microfilm Reel 14

Eddy, Allen


Microfilm Reel 14

Editors


Microfilm Reel 14

Education, Board of


Microfilm Reel 14

Education Department


Microfilm Reel 14

Eggert, John


Microfilm Reel 14

Ehrich, Manfred W.


Microfilm Reel 14

Ehrlich, J.W.


Microfilm Reel 14

Eighth Avenue Association


Microfilm Reel 14

Einhorn, Rabbi Nathan


Microfilm Reel 14

Eisner, Mark


Microfilm Reel 14

Eldred, Arvie


Microfilm Reel 14

Election Attacks


Microfilm Reel 14

Election Figures


Microfilm Reel 14

Rural Electric Rates


Microfilm Reel 14

Elks, B.P.O.


Microfilm Reel 14

Elliott, John R.


Microfilm Reel 14

Elsie, Jean


Microfilm Reel 14

Ely, Hanson E.


Microfilm Reel 14

Ely, Joseph B.


Microfilm Reel 14

Em-Ey


Microfilm Reel 14

Empire State Building


Microfilm Reel 14

Empire State Committee of 1000 Democratic and Engagements, 1000


Microfilm Reel 15

Engelman, A. J.


Microfilm Reel 15

Engelman, Morris


Microfilm Reel 15

Engineering Foundation


Microfilm Reel 15

Eric, Howard


Microfilm Reel 15

Erie County Democratic Committee


Microfilm Reel 15

Erlanger, Emil H.


Microfilm Reel 15

Ernst, Morris L.


Microfilm Reel 15

Erskine, A.R.


Microfilm Reel 15

Esmond, Berton D.


Microfilm Reel 15

Everts, Silas E.


Extra Clerical Help


Microfilm Reel 15

General, 1932


Microfilm Reel 15

General, 1931


Microfilm Reel 15

General, 1930


Microfilm Reel 15

General, 1929


Microfilm Reel 15

Extradition Law


Microfilm Reel 15

Ezra Society for Nervous Diseases


Microfilm Reel 15

Fa-Fe


Microfilm Reel 15

Fabia, Louise


Microfilm Reel 15

Faherty, Louise


Microfilm Reel 15

Fairport High School


Microfilm Reel 15

Falek, Myron S.


Microfilm Reel 15

Falck, Alexander D.


Microfilm Reel 15

Faller, James


Microfilm Reel 15

Fallon, Perlie P.


Microfilm Reel 15

Farasi, Nick


Microfilm Reel 15

Farley, James A.


Microfilm Reel 15

Farley, Thomas


Microfilm Reel 15

Farnsworth, Flora


Microfilm Reel 15

Farrell, Daniel F.


Microfilm Reel 15

Farrell, John J.


Microfilm Reel 15

Farrington, John


Microfilm Reel 15

Fatman, Settle Lehman (wife of Morris Fatman)


Microfilm Reel 15

Fay, Meta


Microfilm Reel 16

Fayerweather, Charles S.


Microfilm Reel 16

Federal Council of Churches of Christ in America


Microfilm Reel 16

Federal Estate Tax


Microfilm Reel 16

Federal Reserve Board


Microfilm Reel 16

Federal Waterpower Act


Microfilm Reel 16

Federation Bank Trust Company


Microfilm Reel 16

Federation for Support of Jewish Philanthropic Societies


Microfilm Reel 16

Federation of Polish Jews in America


Microfilm Reel 16

Federman, Marcus J.


Microfilm Reel 16

Felder, Morris


Microfilm Reel 16

Feldman, Sidney


Microfilm Reel 16

Feller, Samuel F.


Microfilm Reel 16

Fellowship House


Microfilm Reel 16

Fels, Samuel S.


Microfilm Reel 16

Ferber, Abraham


Microfilm Reel 16

Fessenden School


Microfilm Reel 16

Fi-Fl


Microfilm Reel 16

FIDAC


Microfilm Reel 16

Fideli, Angelo


Microfilm Reel 16

Fifth Avenue Association


Microfilm Reel 16

Finger, Mrs. Bella


Microfilm Reel 16

Finkenthal, Joseph


Microfilm Reel 16

Finley, John H.


Microfilm Reel 16

Finnegan, C.A.


Microfilm Reel 16

First Panel Sheriff's Jury


Microfilm Reel 16

First Presbyterian Church--Fulton


Microfilm Reel 16

Fischel, Harry


Microfilm Reel 16

Fitzgerald, Anna M.


Microfilm Reel 16

Five Boro Garage Association


Microfilm Reel 16

Flack, Julia


Microfilm Reel 16

Flatbush Democratic Club


Microfilm Reel 16

Flexner, Bernard


Flexner, Carolin A.1932


Microfilm Reel 16

General, 1932


Microfilm Reel 17

General, 1931


Microfilm Reel 17

General, 1930 April, 1930


Microfilm Reel 17

General, 1929


Microfilm Reel 17

Flick, Dr. Alexander C.


Microfilm Reel 17

Flower Hospital


Microfilm Reel 17

Flynn, Frank L.


Microfilm Reel 17

Flynn, William J.


Microfilm Reel 17

Fo


Microfilm Reel 17

Foch National Memorial, Inc.


Microfilm Reel 17

Fo


Microfilm Reel 17

Foch National Memorial, Inc.


Microfilm Reel 17

Foley, James A.


Microfilm Reel 17

Foot Clinics of New York


Microfilm Reel 17

Forchheimer, Fifi


Microfilm Reel 17

Ford, Katherine


Microfilm Reel 17

Fordham University


Microfilm Reel 17

Foreign Language Information Service


Microfilm Reel 17

Foreign Policy Association


Microfilm Reel 17

Forest Hills Cemetery Association


Microfilm Reel 17

Fort Orange Club--Albany


Microfilm Reel 17

Foster, Walter E.


Microfilm Reel 17

Fox, Albert


Microfilm Reel 17

Fr-Fy


Microfilm Reel 17

France-America Society of New York


Microfilm Reel 17

Frankel, Leek


Microfilm Reel 17

Franklin County Democratic Committee


Microfilm Reel 17

Franklin, George


Microfilm Reel 17

Franklin Times


Microfilm Reel 17

Franklin, W.B.


Microfilm Reel 18

Freedman, David B.


Microfilm Reel 18

Freeson Magazine


Microfilm Reel 18

Freiburg, Charles A.


Microfilm Reel 18

French, Fred F. Company


Microfilm Reel 18

Freschi, John J.


Microfilm Reel 18

Friars Club


Microfilm Reel 18

Friedman, Elisha M.


Microfilm Reel 18

Friedman, Mendel


Microfilm Reel 18

Friedman, Samuel


Microfilm Reel 18

Friendly Sons of St. Patrick


Microfilm Reel 18

Frohman, Raleigh


Microfilm Reel 18

Frost, Mrs. AA


Microfilm Reel 18

Fuerst, James


Microfilm Reel 18

Fuller, Alvin T.


Microfilm Reel 18

Fuller, S.R., Jr.


Microfilm Reel 18

Fulton County Democratic Committee


Microfilm Reel 18

Ga-Ge


Microfilm Reel 18

Galvin, John F.


Microfilm Reel 18

Gans, Leonard S.


Microfilm Reel 18

Gans, Howard


Microfilm Reel 18

Gans, Louis R.


Microfilm Reel 18

Gansevoort Grade Crossing


Microfilm Reel 18

Garnett, Christopher B.


Microfilm Reel 18

Gasoline Tax


Microfilm Reel 18

Gasser, Andrew


Microfilm Reel 18

Genealogical Foundation


Microfilm Reel 18

General Brokers Association


Microfilm Reel 18

Genesee County Democratic Committee


Microfilm Reel 18

Gerry, Peter G.


Microfilm Reel 18

Gewold, Gertrude


Microfilm Reel 18

Geza Tauth, Inc.


Microfilm Reel 18

GHP Cigar Company


Microfilm Reel 18

Gi-Gl


Microfilm Reel 18

Gibbs, Edwin


Microfilm Reel 18

Gibbs, Louis D. Memorial


Microfilm Reel 18

Gilbert, Joseph E.


Microfilm Reel 18

Gimbel, Bernard F.


Microfilm Reel 18

Girl Scouts


Microfilm Reel 18

Gitterman, A.N.


Microfilm Reel 18

Given, Bernard B.


Microfilm Reel 18

Glen Oaks Golf and Country Club


Microfilm Reel 18

Gloversville Community Center


Microfilm Reel 18

Glucksman, Joseph


Microfilm Reel 19

Glueck, Bernard


Microfilm Reel 19

Glynn, John J.


Microfilm Reel 19

Go


Microfilm Reel 19

Goethe Society of America


Microfilm Reel 19

Goldbass, Jacob


Microfilm Reel 19

Goldberg, David


Microfilm Reel 19

Golden, Morris


Microfilm Reel 19

Golden, Victor


Microfilm Reel 19

Golden Rule Foundation


Microfilm Reel 19

Goldman, Albert


Microfilm Reel 19

Goldrich, Leon W.


Microfilm Reel 19

Goldstein, Edgar B.


Microfilm Reel 19

Goldstein, Israel


Microfilm Reel 19

Golstein, Jonah J.


Microfilm Reel 19

Goldstein, Louis


Microfilm Reel 19

Goldstein, Samuel


Microfilm Reel 19

Goldstein, Howard L.


Microfilm Reel 19

Goodhart, P.J.


Microfilm Reel 19

Goodman, Charles


Microfilm Reel 19

Goodman, Edward


Microfilm Reel 19

Goodsell, P. Hamilton


Microfilm Reel 19

Goodwill Industries of Brooklyn


Microfilm Reel 19

Goodwin, Fairfield


Microfilm Reel 19

Goodwin, Harry


Microfilm Reel 19

Gordon, Benjamin--Reprieve


Microfilm Reel 19

Gordon, Benjamin


Microfilm Reel 19

Gordon, Dwight E.


Microfilm Reel 19

Gordon, J. Maxwell


Microfilm Reel 19

Gorham, Dr. L. Wittington


Microfilm Reel 19

Gottheil Medal


Microfilm Reel 19

Gourrich, Dr. Paul P.


Microfilm Reel 19

Governor's Conference


Governor's Message


Microfilm Reel 19

General, 1932


Microfilm Reel 19

General, 1931


Microfilm Reel 19

43 States


Microfilm Reel 19

Gr-Gy


Microfilm Reel 19

Grade Presbyterian Church--Oswego


Microfilm Reel 19

Grade Crossing Elimination


Microfilm Reel 20

Grady, Anna C.


Microfilm Reel 20

Grand Army of the Republic


Microfilm Reel 20

504-520 Grand Street Corporation


Microfilm Reel 20

Graphic, The


Microfilm Reel 20

Gratiot, Mrs. O.


Microfilm Reel 20

Graves, George B.


Microfilm Reel 20

Graves, Mark


Microfilm Reel 20

Graybar Electric Company


Microfilm Reel 20

Great Meadow Prison


Microfilm Reel 20

Great Neck Estates


Microfilm Reel 20

Greater New York Wholesale Grocers Association


Microfilm Reel 20

Green, Henry


Microfilm Reel 20

Greenbaum, Edward S.


Microfilm Reel 20

Greenberg, Benjamin


Microfilm Reel 20

Greene County Democratic Committee


Microfilm Reel 20

Greenhaven-Rye Association


Microfilm Reel 20

Greenpoint People's Regular Democratic Organization


Microfilm Reel 20

Greenwald, Harry


Microfilm Reel 20

Greenwood, F.W.


Microfilm Reel 20

Gregg, William P.


Microfilm Reel 20

Griffenhagen, E.O.


Microfilm Reel 20

Griffin, Edward G.


Microfilm Reel 20

Griffin, Katharine Marvin (wife of Hancock Griffin)


Microfilm Reel 20

Griffing, Thomas S.


Microfilm Reel 20

Grindal, Herbert


Microfilm Reel 20

Groedel, Franz M.


Microfilm Reel 20

Groont, Sol.


Microfilm Reel 20

Gross, L.


Microfilm Reel 20

Gross, Marcu


Microfilm Reel 20

Gross, David H.


Microfilm Reel 20

Gross, Rabbi Louis D.


Microfilm Reel 20

Gross, Morris


Microfilm Reel 20

Grossman, Lionel D.


Microfilm Reel 20

Gruening, Ernest


Microfilm Reel 20

Guardian Mothers


Microfilm Reel 20

Gursky, Irving


Microfilm Reel 20

Gurwitt, Herman


Microfilm Reel 20

Guthrie, William D.


Microfilm Reel 20

Gutman, Monroe C.


Microfilm Reel 20

Haa-Hal


Microfilm Reel 20

Haaker, Frank


Microfilm Reel 20

Haas, Herbert J.


Microfilm Reel 20

Halligan, E.J.


Microfilm Reel 20

Ham-Har


Microfilm Reel 20

Hamilton, John S.


Microfilm Reel 20

Hamilton, Richard


Microfilm Reel 20

Hamilton, Mrs. Chauncey J.


Microfilm Reel 20

Hammerschlag, Leontine


Microfilm Reel 20

Hammerschlag, Paul


Microfilm Reel 20

Hammerslough, William


Microfilm Reel 20

Hanauer, Alice G.


Microfilm Reel 20

Hancock, John M.


Microfilm Reel 20

Hand, Charles S.


Microfilm Reel 20

Hansen, A.E.


Microfilm Reel 20

Harder, George W.


Microfilm Reel 20

Harlem Children's Fresh Air Fund


Microfilm Reel 20

Harlem Old Timers


Microfilm Reel 20

Harmonie Club


Microfilm Reel 20

Harris, Abraham


Microfilm Reel 20

Harris, Helen


Microfilm Reel 20

Harrison Democratic Town Committee


Microfilm Reel 20

Harrison, Duncan B.


Microfilm Reel 21

Harrison, Harry B.


Microfilm Reel 21

Harrison, Pat


Microfilm Reel 21

Harrison Police Department


Microfilm Reel 21

Harrison, Town of


Microfilm Reel 21

Harriss, Dr. John A.


Microfilm Reel 21

Hartfield, Joseph M.


Microfilm Reel 21

Hartman, Siegfried F.


Microfilm Reel 21

Hartwick College


Microfilm Reel 21

Harvard College


Microfilm Reel 21

Harvey, George U.


Microfilm Reel 21

Has-Haz


Microfilm Reel 21

Hea-Hek; Heck


Microfilm Reel 21

Haskell, Major General William H.


Microfilm Reel 21

Hastings, John A.


Microfilm Reel 21

Hawley, Betty A.


Microfilm Reel 21

Hayes, Patrick Cardinal


Microfilm Reel 21

Haym Salomon Monument Committee


Microfilm Reel 21

Heacox, Frank


Microfilm Reel 21

Healey, Joseph P.


Microfilm Reel 21

Health Department


Microfilm Reel 21

Health Department--New York City


Microfilm Reel 21

Hearst, Millicent (wife of William Randolph Hearst)


Microfilm Reel 21

Hebrew Children's Home


Microfilm Reel 21

Hebrew Educational Institute


Microfilm Reel 21

Hebrew Free Loan Society


Microfilm Reel 21

Hebrew Institute of Boro Park


Microfilm Reel 21

Hebrew National Orphan Home--Yonkers


Microfilm Reel 21

Hebrew Orphan Asylum


Microfilm Reel 21

Hebrew Religious Protective Association of Greater New York


Microfilm Reel 21

Hebrew Sheltering and Immigrant Aid Society


Microfilm Reel 21

Hebrew University


Microfilm Reel 21

Hecht, George J.


Microfilm Reel 21

Heckscher Research Council


Microfilm Reel 21

Heiss, B.


Microfilm Reel 21

Hel-Hez: Herrmann


Microfilm Reel 21

Hendel, Frank B.


Henry Street Settlement


Microfilm Reel 21

General, 1932


Microfilm Reel 21

General, 1931


Microfilm Reel 21

General, 1930


Microfilm Reel 21

General, 1929


Microfilm Reel 21

Herbstman, Samuel


Microfilm Reel 21

Herkimer County Democratic Committee


Microfilm Reel 21

Herman, William J.


Microfilm Reel 21

Herrmann, Herman C.


Microfilm Reel 21

Hersch, Philip


Microfilm Reel 22

Herwig, Edward E.


Microfilm Reel 22

Herzog, Paul M.


Microfilm Reel 22

Hess, Walter W.


Microfilm Reel 22

Hesterberg, Henry


Microfilm Reel 22

Hewitt, Charles J.


Microfilm Reel 22

Hewitt Conservation Bill


Microfilm Reel 22

Hi


Microfilm Reel 22

Hickey, William J.


Microfilm Reel 22

High Point Park Commission--New Jersey


Microfilm Reel 22

Hill, Dr. Robert


Microfilm Reel 22

Hillburn School


Microfilm Reel 22

Herwig, Edward E.


Microfilm Reel 22

Herzog, Paul M.


Microfilm Reel 22

Hess, Walter W.


Microfilm Reel 22

Hesterberg, Henry


Microfilm Reel 22

Hewitt, Charles J.


Microfilm Reel 22

Hewitt Conservation Bill


Microfilm Reel 22

Hi


Microfilm Reel 22

Hickey, William J.


Microfilm Reel 22

High Point Park Commission--New Jersey


Microfilm Reel 22

Hill, Dr. Robert


Microfilm Reel 22

Hillburn School


Microfilm Reel 22

Himmelwright, A.L.A


Microfilm Reel 22

Hinsdale, S.O.


Microfilm Reel 22

Hirschman, Stuart


Microfilm Reel 22

Hoa-Hol


Microfilm Reel 22

Hochfelder, Julius


Microfilm Reel 22

Hoey, James J.


Microfilm Reel 22

Hoffman, Charles


Microfilm Reel 22

Hoffman, Paul G.


Microfilm Reel 22

Hofstadter, Bill re. Judge McAdoo


Microfilm Reel 22

Hol-Ky


Microfilm Reel 22

Holcombe, Oscar


Microfilm Reel 22

Holden, Arthur C.


Microfilm Reel 22

Holden, William S.


Microfilm Reel 22

Holley, Ira H.


Microfilm Reel 22

Holzhauer, Albert C.


Microfilm Reel 22

Hom-Hoz


Microfilm Reel 22

Home for the Aged--Yonkers


Microfilm Reel 22

Home for Aged and Infirm Hebrews--New York City


Microfilm Reel 22

Home of Old Israel


Microfilm Reel 22

Home of the Daughters of Israel


Microfilm Reel 22

Home of the Daughters of Jacob


Microfilm Reel 22

Hooper School


Microfilm Reel 22

Hopkins, Albert


Microfilm Reel 22

Hopkins, Frank L.


Microfilm Reel 22

Horowitz, Samuel


Microfilm Reel 22

Horton, Edward C.


Microfilm Reel 22

Hosiery Industry


Microfilm Reel 22

Hoskins, William S.


Microfilm Reel 22

Hosmer, Edward Everett


Microfilm Reel 22

Hospital Bond Issues


Microfilm Reel 22

Hospital Building Program


Microfilm Reel 22

Hospital Films


Microfilm Reel 22

Hospital for Joint Diseases


Microfilm Reel 22

Hotchkiss School


Microfilm Reel 22

Hotchkiss, Willard E.


Microfilm Reel 22

Hotel and Restaurant Employees, Etc.


Microfilm Reel 22

Hot Springs--Homestead Hotel


Microfilm Reel 22

House, Irwin L.


Microfilm Reel 22

Howe, H.M.


Microfilm Reel 23

Howland, F. Arthur


Microfilm Reel 23

Hu-Hy


Microfilm Reel 23

Hub, Carlton


Microfilm Reel 23

Hubbell, Charles B.


Microfilm Reel 23

Hudson Guild


Microfilm Reel 23

Hudson River State Hospital


Microfilm Reel 23

Hudson Valley Blossom Festival


Microfilm Reel 23

Hughes, Mrs. Elias M.


Microfilm Reel 23

Hull, George H.


Microfilm Reel 23

Hull, Stanton P.


Microfilm Reel 23

Humphrey, Wolcott J.


Microfilm Reel 23

Hun, John G.


Microfilm Reel 23

Hun, Marc


Microfilm Reel 23

Hungarian-American Young Men's Circle


Microfilm Reel 23

Hunt, John P.


Microfilm Reel 23

Hunter College


Microfilm Reel 23

Hyman, Jacob


Microfilm Reel 23

I


Microfilm Reel 23

Ickelheimer, Henry R.


Microfilm Reel 23

Income Founders Corporation


Microfilm Reel 23

Independent Order Free Sons of Israel


Microfilm Reel 23

Industrial Council of Cloak and Suit Manufacturers


Microfilm Reel 23

Industrial Defense Association


Microfilm Reel 23

Industrial Health Cardiac Shop


Microfilm Reel 23

Industrial Home for the Blind


Microfilm Reel 23

Infants, Home of Brooklyn


Microfilm Reel 23

Ingersoll, Raymond V.


Microfilm Reel 23

Inner Circle


Microfilm Reel 23

Institute for Advanced Study


Microfilm Reel 23

Institute for National Recognition of 30-Hour Week


Microfilm Reel 23

Insurance Department


Microfilm Reel 23

Interborough Association of Women Teachers


Microfilm Reel 23

International Alliance of Theatrical Stage Employees, Etc.


Microfilm Reel 23

International Brotherhood of Boilermakers, Etc.


Microfilm Reel 23

International Chamber Music Foundation


Microfilm Reel 23

International Congress on Accounting


Microfilm Reel 23

International Ladies Garment Workers


Microfilm Reel 23

International Migration Service


Microfilm Reel 23

International Narcotic Education Association


Microfilm Reel 23

International News Photos


Microfilm Reel 23

International Trust Company


Microfilm Reel 23

Inwood Hebrew Congregation


Microfilm Reel 23

Irish Memorial Hospital


Microfilm Reel 23

Irvington House


Microfilm Reel 23

Israel Guardian Society


Microfilm Reel 23

Israel Orphan Asylum


Microfilm Reel 23

Israels, Joseph II


Microfilm Reel 23

Italian-American Tammany Club


Microfilm Reel 23

Ja-Je: Jenss


Microfilm Reel 24

Ja-Je: Jessel


Microfilm Reel 24

Jacobi, S.Y.


Microfilm Reel 24

Jacobs, Harry Allan


Microfilm Reel 24

Jacobs, William


Microfilm Reel 24

Jacobstein, Meyer


Microfilm Reel 24

Jacoby, Aaron L.


Microfilm Reel 24

Japan


Microfilm Reel 24

Jarvis, M.


Microfilm Reel 24

Jefferson County Democratic Committee


Microfilm Reel 24

Jefferson Democratic Club


Microfilm Reel 24

Jefferson Islands Club


Microfilm Reel 24

Jefferson Thomas Memorial


Microfilm Reel 24

Jeffersonian Democratic Club--Elmsford


Microfilm Reel 24

Jenner, W.A.


Microfilm Reel 24

Jewish Agency for Palestine


Microfilm Reel 24

Jewish Agricultural Society


Microfilm Reel 24

Jewish Board of Guardians


Microfilm Reel 24

Jewish Children's Clearance Bureau


Microfilm Reel 24

Jewish Communal Directory


Microfilm Reel 24

Jewish Communal Survey


Microfilm Reel 24

Jewish Community Center, (2 folders)


Microfilm Reel 24

Jewish Council of Greater New York


Microfilm Reel 24

Jewish Court of Arbitration


Microfilm Reel 24

Jewish Daily Forward


Microfilm Reel 24

Jewish Education Association


Microfilm Reel 24

Jewish Federation for Social Service of Buffalo


Microfilm Reel 24

Jewish Forum


Microfilm Reel 24

Jewish Guardian


Microfilm Reel 24

Jewish Herald


Microfilm Reel 24

Jewish Home for the Aged--Rochester


Microfilm Reel 24

Jewish Institute of Religion


Microfilm Reel 24

Jewish Legion of Valor


Microfilm Reel 24

Jewish Monitor--Albany


Microfilm Reel 24

Jewish Morning Journal


Microfilm Reel 24

Jewish National Fund


Microfilm Reel 24

Jewish Record--Albany


Microfilm Reel 24

Jewish Religious Radio Programs


Microfilm Reel 24

Jewish Review and Observer--Cleveland


Microfilm Reel 24

Jewish Sabbath Alliance of American, Inc.


Microfilm Reel 24

Jewish Sanitarium for Chronics and Incurables


Microfilm Reel 24

Jewish Social Service Association


Microfilm Reel 24

Jewish Telegraphic Agency


Microfilm Reel 24

Jewish Tercentenary Committee


Microfilm Reel 24

Jewish Theatrical Guild


Microfilm Reel 24

Jewish Theological Seminary


Microfilm Reel 24

Jewish Tribune and Jewish Tribune Forum


Microfilm Reel 24

Jewish Unity Club


Microfilm Reel 24

Jewish Veterans of Wars of the Republic


Microfilm Reel 24

Jewish War Veterans


Microfilm Reel 24

Jewish Welfare Board, (2 folders)


Microfilm Reel 25

Jewish Who's Who


Microfilm Reel 25

Jewish Writer's Club of America


Microfilm Reel 25

Jews in Revolution


Microfilm Reel 25

Jo-Ju


Microfilm Reel 25

Johnson City


Microfilm Reel 25

Johnson, Fred W.


Microfilm Reel 25

Johnson, Joe


Microfilm Reel 25

Johnson, George F.


Microfilm Reel 25

Johnson, Robert Underwood


Microfilm Reel 25

Joint Salary Committee of Teachers Association


Microfilm Reel 25

Jones, Sidney


Microfilm Reel 25

Joyner, Edmund N., III


Microfilm Reel 25

Judea Convalescent Home


Microfilm Reel 25

Junior Federation


Microfilm Reel 25

Junior League of Troy


Microfilm Reel 25

Junior Society of Emanu-El


Microfilm Reel 25

Ka


Microfilm Reel 25

Kadushin, Rabbi J.L.


Microfilm Reel 25

Kahn, Mrs. Jack H.


Microfilm Reel 25

Kahn, Max


Microfilm Reel 25

Kairoff, Leon


Microfilm Reel 25

Kardonick, Philip


Microfilm Reel 25

Karns, Ethel


Microfilm Reel 25

Katz, Rabbi Jacob


Microfilm Reel 25

Katz, Morris


Microfilm Reel 25

Katzenstein, Charles J.


Microfilm Reel 25

Katzoff, David


Microfilm Reel 25

Kawsack, Jenny


Microfilm Reel 25

Kay, James R.


Microfilm Reel 25

Kaye, Paul


Microfilm Reel 25

Ke


Microfilm Reel 25

Kearney, James V.


Microfilm Reel 25

Keasbey, Frederick W.


Microfilm Reel 25

Keegan, John J.


Microfilm Reel 25

Keewaydin Camps


Microfilm Reel 25

Kelley, William H.


Microfilm Reel 25

Kelsey, F.W.


Microfilm Reel 25

Kendall, A.R.


Microfilm Reel 25

Kennedy, Alfred J.


Microfilm Reel 25

Kennedy, Martin J.


Microfilm Reel 25

Kerrigan, Frank


Microfilm Reel 25

Ki: Kirby


Microfilm Reel 26

Ki: Kirk


Microfilm Reel 26

King, Charles


Microfilm Reel 26

King, R.W.


Microfilm Reel 26

Kings County Democratic Committee


Microfilm Reel 26

Kings County Savings Bank


Microfilm Reel 26

Kips Bay Boys Club


Microfilm Reel 26

Kirstein, Henry


Microfilm Reel 26

Kittell, Alex C.


Microfilm Reel 26

Kiwanis Clubs


Microfilm Reel 26

Klein, David


Microfilm Reel 26

Kleinberger, F.


Microfilm Reel 26

Kleinfeld, Philip M.


Microfilm Reel 26

Kleinman, Florence


Microfilm Reel 26

Kn-Ky


Microfilm Reel 26

Knight, John


Microfilm Reel 26

Knights of Columbus


Microfilm Reel 26

Knights of Pythias


Microfilm Reel 26

Kleinfeld, Philip M.


Microfilm Reel 26

Kleinman, Florence


Microfilm Reel 26

Kn-Ky


Microfilm Reel 26

Knight, John


Microfilm Reel 26

Knights of Columbus


Microfilm Reel 26

Knights of Pythias


Microfilm Reel 26

Knights Templar


Microfilm Reel 26

Knopf, Alfred A.


Microfilm Reel 26

Knott Hotels Corporation


Microfilm Reel 26

Kobler, A.J.


Microfilm Reel 26

Koebler, Paul


Microfilm Reel 26

Kohut, Rebekah (wife of Rabbi Alexander Kohut)


Microfilm Reel 26

Konta, Alexander


Microfilm Reel 26

Kornbluth, Samuel H.


Microfilm Reel 26

Kosher Law


Microfilm Reel 26

Krass, Rabbi Nathan


Microfilm Reel 26

Kross, Anna M.


Microfilm Reel 26

Kubie, Matilda Steinam (wife of Isaac Kubie)


Microfilm Reel 26

Kunz, Mrs. Johanna P.


Microfilm Reel 26

Kurzman, Charles


Microfilm Reel 26

Labor Department, 1929-1932


Microfilm Reel 26

Ladies Garment Workers


Microfilm Reel 26

LaGuardia, F.H.


Microfilm Reel 26

Lake George Association


Microfilm Reel 26

Lake George Store


Microfilm Reel 26

Lamb, Charles R.


Microfilm Reel 26

Land Bank of the State of New York


Microfilm Reel 26

Landman, Dr. Isaac


Microfilm Reel 26

Landowners Mutual Protection, Inc.


Microfilm Reel 26

Langer, Samuel J.


Microfilm Reel 27

Lankenau, Walter H.


Microfilm Reel 27

La Prensa


Microfilm Reel 27

Larkman, Edward


Microfilm Reel 27

LaSalle Institute


Microfilm Reel 27

Lasker, Rabbi A. Joseph


Microfilm Reel 27

Lass, Charles A.


Microfilm Reel 27

Laulacht, Daniel M.


Microfilm Reel 27

Michael Laura Cluv


Microfilm Reel 27

Lavine, Robert


Microfilm Reel 27

Lawes, Lewis E.


Microfilm Reel 27

Lawrence, F.T.


Microfilm Reel 27

Lawyers Club


Microfilm Reel 27

Lax, Sigmund


Microfilm Reel 27

League for American Citizenship


Microfilm Reel 27

League for Industrial Democracy


Microfilm Reel 27

League for Safeguarding the Fixity of the Sabbath


Microfilm Reel 27

League of All Jewish Institutions


Microfilm Reel 27

League of Nations


Microfilm Reel 27

League of Women Voters


Microfilm Reel 27

Leahy, Neal


Microfilm Reel 27

Lechtman, Abraham


Microfilm Reel 27

Lee, Harry


Microfilm Reel 27

Lee, Mary C.


Microfilm Reel 27

Lee, Robert E. Memorial Foundation


Microfilm Reel 27

Lefcourt, A. E.


Microfilm Reel 27

Legislative Budget


Microfilm Reel 27

Legislative Committees


Microfilm Reel 27

Legislative Correspondents


Microfilm Reel 27

Lehman, A-L


Microfilm Reel 27

Lehman, M-Z


Microfilm Reel 27

Lehman, Herbert H.


Microfilm Reel 27

Lehman, Governor Dinner to Senate


Microfilm Reel 27

Lehman, Herbert.--Itinerary of Canal Trip


Microfilm Reel 27

Lehman, Herbert--Itinerary of Campaign, 1932


Microfilm Reel 27

Lehman, Edith Altschul, 1932


Microfilm Reel 27

Lehman, Edith Altschul, 1931


Microfilm Reel 27

Lehman, Edith Altschul, 1929-1930


Microfilm Reel 27

Lehmon, Moses


Microfilm Reel 27

Levy, Mrs. Harry R.


Microfilm Reel 27

Leight, Bernard B.


Microfilm Reel 27

Leighton, Hugh C.


Microfilm Reel 27

Lennon, Marz


Microfilm Reel 27

Lenox Hill Neighborhood Association


Microfilm Reel 27

Leonard, Charles W.


Microfilm Reel 27

Lertzman, Carl


Microfilm Reel 27

Letchworth Village


Microfilm Reel 27

Levey, Jules


Microfilm Reel 27

Levey, Raph M.


Microfilm Reel 28

Levine, Bertha


Microfilm Reel 28

Levinsky, Sam


Microfilm Reel 28

Levitan, Solomon


Microfilm Reel 28

Levy, Jennie H.


Microfilm Reel 28

Levy, Dr. Sam


Microfilm Reel 28

Levy, Samuel D.


Microfilm Reel 28

Levy, Tinah


Microfilm Reel 28

Levy, Mrs. William


Microfilm Reel 28

Lew, Dr. Maurice J.


Microfilm Reel 28

Lewis, Eugene W.


Microfilm Reel 28

Lewis, County General Hospital


Microfilm Reel 28

Lewis, Robert


Microfilm Reel 28

Lewis, Willetta G.


Microfilm Reel 28

Lewis, William M.


Microfilm Reel 28

Lewisohn, Adolph


Microfilm Reel 28

Lewisohn, Sam A.


Microfilm Reel 28

Lichten-Northman, Addie


Microfilm Reel 28

Liberman, Albert H.


Microfilm Reel 28

Lien Law


Microfilm Reel 28

Lighterage


Microfilm Reel 28

Limburg, Allan M.


Microfilm Reel 28

Lewis, Willetta G.


Microfilm Reel 28

Lewis, William M.


Microfilm Reel 28

Lewisohn, Adolph


Microfilm Reel 28

Lewisohn, Sam A.


Microfilm Reel 28

Lichten-Northman, Addie


Microfilm Reel 28

Liberman, Albert H.


Microfilm Reel 28

Lein Law


Microfilm Reel 28

Lighterage


Microfilm Reel 28

Limburg, Allan M.


Microfilm Reel 28

Limburg, Herbert R.


Microfilm Reel 28

Limburg, Richard


Microfilm Reel 28

Limpus, Lowell


Microfilm Reel 28

Lincoln Scholarship Fund


Microfilm Reel 28

Lincoln Society of Brooklyn


Microfilm Reel 28

Lindley, Ernest K.


Microfilm Reel 28

Linzer, David and Sons


Microfilm Reel 28

Lions Club


Microfilm Reel 28

Lipsky, Louis


Microfilm Reel 28

Little Theatre Opera Company


Microfilm Reel 28

Littman, Julia


Microfilm Reel 28

Livingston County Democratic Committee


Microfilm Reel 28

Llewellyn, H.B.


Microfilm Reel 28

Loan Bank


Microfilm Reel 28

Lobel, Sophie


Microfilm Reel 28

Lockport Matter


Microfilm Reel 28

Loeb, Frances Lehman (wife of John Loeb)


Microfilm Reel 28

London, Bernard


Microfilm Reel 28

Long Island College Hospital


Microfilm Reel 28

Long Island State Park Commission


Microfilm Reel 28

Long Island University


Microfilm Reel 28

Lonsdale, Whittaker


Microfilm Reel 28

Lougheed, B.W.


Microfilm Reel 28

Low, Clarence H.


Microfilm Reel 28

Lowenstein, Solomon


Microfilm Reel 28

Lowville Gas Case


Microfilm Reel 28

Lu-Ly


Microfilm Reel 28

Luban, Rose


Microfilm Reel 28

Lucas, Mrs. Albert


Microfilm Reel 28

Lucca, Mariano A.


Microfilm Reel 28

Luncheon Club of Wall Street


Microfilm Reel 28

Lunn, George R.


Microfilm Reel 28

Lusting, Maxwell


Microfilm Reel 28

Luther, T.C.


Microfilm Reel 28

Luxton, George


Microfilm Reel 28

Lynch, Edward


Microfilm Reel 28

Lynch, Ralph


Microfilm Reel 28

Maass, Herbert H.


Microfilm Reel 28

Maccabean Festival


Microfilm Reel 28

Maccabee Association of America


Microfilm Reel 28

Maccabee World Union


Microfilm Reel 28

MacCready, Dr. Paul B.


Microfilm Reel 28

MacDonald, J. Ramsey


Microfilm Reel 28

MacDonell, J.A.


Microfilm Reel 28

MacGregor, Donald


Microfilm Reel 28

Machson, Gussie


Microfilm Reel 28

Mack, Norman E.


Microfilm Reel 28

Mack, Marion R. (wife of Walter S. Mack, Jr.)


Microfilm Reel 28

Mackin, James


Microfilm Reel 28

Macrae, John


Microfilm Reel 28

Mader, Carl


Microfilm Reel 28

Madison Avenue Presbyterian Church


Microfilm Reel 28

Madison Club


Microfilm Reel 28

Madison Square Garden Magazine


Microfilm Reel 28

Magazine of Wall Street


Microfilm Reel 28

Magee, Catherine V.


Microfilm Reel 29

Magnes, Isaac D.


Microfilm Reel 29

Mahoney, James J.


Microfilm Reel 29

Maier, David


Microfilm Reel 29

Maimonides Hospital


Microfilm Reel 29

Maish, Alexander


Microfilm Reel 29

Malcolm, James


Microfilm Reel 29

Maltbie, Milo


Microfilm Reel 29

Mandelbaum, Bill


Microfilm Reel 29

Mandelbaum, Samuel


Microfilm Reel 29

Manhattan Club


Microfilm Reel 29

Manhattan Company


Microfilm Reel 29

Manhattan State Hospital


Microfilm Reel 29

Mann, Harrington


Microfilm Reel 29

Mann, Dr. Harry


Microfilm Reel 29

Horace Mann School


Microfilm Reel 29

Mann, William Lee


Microfilm Reel 29

Marcley, Berton P


Microfilm Reel 29

Marcus, Joseph


Microfilm Reel 29

Maritime Exchange


Microfilm Reel 29

Marks, Lee J.


Microfilm Reel 29

Marks, Morris


Microfilm Reel 29

Marks, Warren L.


Microfilm Reel 29

Marshall, James


Microfilm Reel 29

Marshall, John


Microfilm Reel 29

Marshall, Robert


Microfilm Reel 29

Marshall, Robert


Microfilm Reel 29

Marshall Stillman Movement


Microfilm Reel 29

Martinez, DR


Microfilm Reel 29

Marvin, Dwight


Microfilm Reel 29

Maslan, Simon


Microfilm Reel 29

Mason, O.W.


Microfilm Reel 29

Master, Dr. Arthur M.


Microfilm Reel 29

Mastick, Seabury C.


Microfilm Reel 29

Maternity Center Association


Microfilm Reel 29

Mathews, Annie


Microfilm Reel 29

Mathison, O.C.


Microfilm Reel 29

Matteawan State Hospital


Microfilm Reel 29

Matthews, William H.


Microfilm Reel 29

Maximon, S.B.


Microfilm Reel 29

May er, John


Microfilm Reel 29

May er, Richard B.


Microfilm Reel 29

May or's Committee on Citizenship


Microfilm Reel 29

May or's Committee on Unemployment


Microfilm Reel 29

May or's Official Committee for Relief Etc.


Microfilm Reel 29

Mazur, Paul


Microfilm Reel 29

McArdle, Joseph A.


Microfilm Reel 29

McCarthy, Anita


Microfilm Reel 29

McConnell, Robert E.


Microfilm Reel 29

McCooey, John H.


Microfilm Reel 29

McCormick, Mrs. Ellen E.


Microfilm Reel 29

McCoy, Thurman


Microfilm Reel 29

McDowell, John A.


Microfilm Reel 29

McGarry, James


Microfilm Reel 29

McGraw High School


Microfilm Reel 29

McKay, Douglas I.


Microfilm Reel 29

McKay, William


Microfilm Reel 29

McKennis, Herbert


Microfilm Reel 29

McKittrick, Robert B.


Microfilm Reel 29

McLaughlin, Mrs. Mary


Microfilm Reel 29

McNamee, Daniel V.


Microfilm Reel 29

Medical Society of the County of Kings


Microfilm Reel 29

Medical Society of the County of New York


Microfilm Reel 29

Meehan, Grace


Microfilm Reel 29

Meehan, James J.


Microfilm Reel 29

Melius, Ludlow L.


Microfilm Reel 29

Mendelsohn, Walter H.


Microfilm Reel 29

Mendlowitz, Max


Microfilm Reel 29

Menorah Home for the Aged and Infirm


Microfilm Reel 29

Menorah Journal


Microfilm Reel 29

Menorah Society


Microfilm Reel 29

Men's Clubs of Canajoharie


Mental Hygiene, Department of


Microfilm Reel 29

General, 1932


Microfilm Reel 29

General, 1931


Microfilm Reel 29

General, 1930


Microfilm Reel 29

General, 1929


Microfilm Reel 29

Merchants Association of New York


Microfilm Reel 29

Merchants Ladies Garments Association


Microfilm Reel 29

Metropolis Club


Microfilm Reel 30

Metropolitan Conference of Temple Brotherhoods


Microfilm Reel 30

Metropolitan Junior Achievement, Inc.


Microfilm Reel 30

Metropolitan Life Insurance Company


Microfilm Reel 30

Metropolitan Riding Club


Microfilm Reel 30

Meyer, Eugene


Microfilm Reel 30

Meyer, Richard A.


Microfilm Reel 30

Mezzullo, Marcello


Microfilm Reel 30

Miller Bill, Assembly


Microfilm Reel 30

Senator Miller Election Contest


Microfilm Reel 30

Miller, Julius


Microfilm Reel 30

Miller, Tobias


Microfilm Reel 30

Millerites


Microfilm Reel 30

Millinery Industry


Microfilm Reel 30

Mills, Harriet May


Microfilm Reel 30

Milton Academy


Microfilm Reel 30

Mitchell, C. Stanley


Microfilm Reel 30

Mitmann, Mary


Microfilm Reel 30

Mohawk Valley Towns Association


Microfilm Reel 30

Monteser, Walter R.


Microfilm Reel 30

Montulet, Oscar


Microfilm Reel 30

Moose, Loyal Order of


Microfilm Reel 30

Morgan, Andrew D.


Microfilm Reel 30

Morgan, Andrew D.


Microfilm Reel 30

Morgenthau, Henry Jr.


Microfilm Reel 30

Morphy, W.J.


Microfilm Reel 30

Morris, Frank L.


Microfilm Reel 30

Moses, Robert


Microfilm Reel 30

Moses Memo on State Construction for Relief of Unemployment


Microfilm Reel 30

Moskowitz, Henry


Microfilm Reel 30

Mother's Day


Microfilm Reel 30

Mount Eden Center


Microfilm Reel 30

Mount Sinai Hospital


Microfilm Reel 30

Mount Zion Hospital


Microfilm Reel 30

Muldoon, William


Microfilm Reel 30

Mulrooney, Edward P.


Microfilm Reel 30

Multiple Dwellings


Microfilm Reel 30

Municipal War Veterans Memorial Association


Microfilm Reel 30

Munier, Alfred


Microfilm Reel 30

Munro, John


Microfilm Reel 30

Murphy, Daniel J.


Microfilm Reel 30

Museum--City of New York


Microfilm Reel 30

Museum of Modern Art


Microfilm Reel 30

Music Festival


Microfilm Reel 30

Muskoota Democratic Club


Microfilm Reel 30

Myers, Joseph


Microfilm Reel 30

Nack, Samuel


Microfilm Reel 30

Namm, Benjamin


Microfilm Reel 30

Nassau County Democratic Committee


Microfilm Reel 30

Nassauer, George


Microfilm Reel 30

Nation, The


Microfilm Reel 30

Nation's Business


Microfilm Reel 30

NAACP


Microfilm Reel 30

General, 1932


Microfilm Reel 30

General, 1931


Microfilm Reel 30

General, 1930


Microfilm Reel 30

General, 1929


Microfilm Reel 30

National Association for Middle Aged Employees


Microfilm Reel 30

National Cellulose Corporation


Microfilm Reel 30

National Child Labor Committee


Microfilm Reel 30

National Child Welfare Association


Microfilm Reel 30

National Civic Federation


Microfilm Reel 31

National Commercial Bank and Trust Company


Microfilm Reel 31

National Committee for Mental Hygiene


Microfilm Reel 31

National Committee on Prisons and Prison Labor


Microfilm Reel 31

National Conference of Christians and Jews


Microfilm Reel 31

National Conference of Jewish Women


Microfilm Reel 31

National Council of Traveling Salesmen's Association


Microfilm Reel 31

National Council on Religion in Higher Educatino


Microfilm Reel 31

National Crime Commission


Microfilm Reel 31

National Democratic Club


Microfilm Reel 31

National Farm School


Microfilm Reel 31

National Guard


Microfilm Reel 31

National Institute of Social Sciences


Microfilm Reel 31

National Jewish Hospital--Denver


Microfilm Reel 31

National League for American Citizenship, Inc.


Microfilm Reel 31

National League of Teacher-Mothers


Microfilm Reel 31

National Municipal League


Microfilm Reel 31

National News Service Association


Microfilm Reel 31

National Prison Emergency Committee


Microfilm Reel 31

National Recreation Association


Microfilm Reel 31

National Savings Bank


Microfilm Reel 31

National Society of Penal Information


Microfilm Reel 31

National Tax Association


Microfilm Reel 31

National Trades Labor Council


Microfilm Reel 31

National Unemployment League


Microfilm Reel 31

National Women's Party


Microfilm Reel 31

Naumburg, George W.


Microfilm Reel 31

Naval Militia


Microfilm Reel 31

Needlecraft Educational Commission


Microfilm Reel 31

Neisner, AH


Microfilm Reel 31

Nelson, Rt. Rev. RH


Microfilm Reel 31

Neumann, Emanuel


Microfilm Reel 31

Newborg, Sidney


Microfilm Reel 31

Newburgh Bicentennial Celebration


Microfilm Reel 31

Newell, W. Allan


Microfilm Reel 31

Newman, Louis


Microfilm Reel 31

New Palestine Magazine


Microfilm Reel 31

New School for Social Service


Microfilm Reel 31

Newspaper Club


Microfilm Reel 31

Newspapers Lists


Microfilm Reel 31

New York Academy of Medicine


Microfilm Reel 31

New York American


Microfilm Reel 31

New York Anti-Vivisection Society


Microfilm Reel 31

New York Association for the Blind


Microfilm Reel 31

New York Association of Unappointed Teachers


Microfilm Reel 31

New York Board of Trade


Microfilm Reel 31

New York Child Labor Committee


Microfilm Reel 31

New York City Bicentennial Committee


Microfilm Reel 31

New York City Investigation


Microfilm Reel 32

New York Clothing Manufacturers Exchange


Microfilm Reel 32

New York County Democratic Committee


Microfilm Reel 32

New York Conservation Association, Inc.


Microfilm Reel 32

New York County Library Bill


Microfilm Reel 32

New York Conservation Association


Microfilm Reel 32

New York Credit Men's Association


Microfilm Reel 32

New York Democrat


Microfilm Reel 32

New York Development Association, Inc.


Microfilm Reel 32

New York Electrical Society


Microfilm Reel 32

New York Evening Graphic


Microfilm Reel 32

New York Evening Post


Microfilm Reel 32

New York Foundation


Microfilm Reel 32

New York Guild for Jewish Blind


Microfilm Reel 32

New York League for the Hard of Hearing, Inc.


Microfilm Reel 32

New York League of Girls Club


Microfilm Reel 32

New York League of Women Voters


Microfilm Reel 32

New York Pharmaceutical Conference, Inc.


Microfilm Reel 32

New York Press Club


Microfilm Reel 32

New York Public Library


Microfilm Reel 32

New York Real Estate Securities Exchange


Microfilm Reel 32

New York School of Chiropractice


Microfilm Reel 32

New York Society of Accountants


Microfilm Reel 32

New York Society of Architects


Microfilm Reel 32

New York Southern Society


Microfilm Reel 32

New York State Affiliated Exchange Clubs


Microfilm Reel 32

New York State Affiliated Exchange Clubs


Microfilm Reel 32

New York State Agricultural Society


Microfilm Reel 32

New York State Association of Builders


Microfilm Reel 32

New York State Association of Letter Carriers


Microfilm Reel 32

New York State Association of Real Estate Boards


Microfilm Reel 32

New York State Automobile Association


Microfilm Reel 32

New York State Automobile Transport Industry


Microfilm Reel 32

New York State Bar Association


Microfilm Reel 32

New York State College for Teachers--Albany


Microfilm Reel 32

New York State Committee on Mental Hygiene


Microfilm Reel 32

New York State Conference on Social Work


Microfilm Reel 32

New York State Council of Churches


Microfilm Reel 32

New York State Credit Union League


Microfilm Reel 32

New York State Economic Council


New York State Federation of Labor


Microfilm Reel 32

General, 1932


Microfilm Reel 32

General, 1931


Microfilm Reel 32

General, 1929


Microfilm Reel 32

New York State Historical Association


Microfilm Reel 32

New York State League of Savings and Loan Association


Microfilm Reel 32

New York State Reformatory for Women


Microfilm Reel 32

New York State School for the Blind


Microfilm Reel 32

New York State Society of CPA


Microfilm Reel 32

New York State Society of Professional Engineers


Microfilm Reel 32

New York State Teachers Association


Microfilm Reel 32

New York State Training School for Boys


Microfilm Reel 32

New York Taxicab Industry


Microfilm Reel 32

New York Times


Microfilm Reel 32

New York Traveling Fur Salesmen


Microfilm Reel 32

New York University


Microfilm Reel 32

New York Urban League


Microfilm Reel 32

New York World


Microfilm Reel 32

New York Young Democratic Club


Microfilm Reel 32

Nims, Harry D.


Microfilm Reel 32

Nitzche, Max


Microfilm Reel 32

Nolan, Bernard


Microfilm Reel 32

Norman, Frank L.


Microfilm Reel 32

No. Blenheim-Schoharie Bridge


Microfilm Reel 32

North End Democratic Club


Microfilm Reel 32

Nova, Algeron I.


Microfilm Reel 32

Nowell, Albert


Microfilm Reel 33

Oakhurst Friendship Club


Microfilm Reel 33

Obendorfer, Mrs. C.


Microfilm Reel 33

O'Brien, Frank


Microfilm Reel 33

O'Brien, Kenneth


Microfilm Reel 33

Ochs, Adolph


Microfilm Reel 33

O'Connor, C. Leonard


Microfilm Reel 33

O'Day, Caroline L. G. (widow of Daniel O'Day)


Microfilm Reel 33

Odd Fellows


Microfilm Reel 33

O'Doherty, Mrs.


Microfilm Reel 33

Old Ironsides


Microfilm Reel 33

Olympic Winter Games


Microfilm Reel 33

Opinion


Microfilm Reel 33

Oppenheim, D.G.


Microfilm Reel 33

Orange County Society


Microfilm Reel 33

Orenstein, Martin B.


Microfilm Reel 33

Oriskany Battlefield Road


Microfilm Reel 33

Osborn, William Church


Microfilm Reel 33

Osborne, Charles D.


Microfilm Reel 33

Osceola Democratic Club


Microfilm Reel 33

O'Sullivan, Daniel J.


Microfilm Reel 33

Oswego County Democratic Committee


Microfilm Reel 33

Oswego Emergency Work Bureau


Microfilm Reel 33

Ottmann, William


Microfilm Reel 33

Our Westchester


Microfilm Reel 33

Outerbridge, E.H.


Microfilm Reel 33

Palestine Economic Corporation


Microfilm Reel 33

Palestine Emergency Fund


Microfilm Reel 33

Palestine Lighthouse


Microfilm Reel 33

Palestine Situation


Microfilm Reel 33

Palisades Interstate Park


Microfilm Reel 33

Palmedo, Roland


Microfilm Reel 33

Paramount Neighborhood Club


Microfilm Reel 33

Parker, Amelia Day Campbell (widow of Alton B. Parker)


Microfilm Reel 33

Parole


Microfilm Reel 33

Patterson, Richard C.


Microfilm Reel 33

Paul Revere Lodge


Microfilm Reel 33

Peabody, George Foster


Microfilm Reel 33

Pedestrian-Motorist Safety League


Microfilm Reel 33

Pension Commission


Microfilm Reel 33

Perlstein, Phillip


Microfilm Reel 33

Pforchheimer, Fifi


Microfilm Reel 33

Pforzheimer, Isabel (wife of Arthur Pforzheimer)


Microfilm Reel 33

Phi Gamma Delta


Microfilm Reel 33

Phillipp, Leopold


Microfilm Reel 33

Phillips Exeter Academy


Microfilm Reel 33

Phillips, R.C.


Microfilm Reel 33

Pierce, Clay Arthur


Microfilm Reel 33

Pierce, H. Gordon


Microfilm Reel 33

Pink, Louis H.


Microfilm Reel 33

Plant and Structures, Department of


Microfilm Reel 33

Playland--Rye, New York


Microfilm Reel 33

Policemen's Benevolent Association of Westchester County


Microfilm Reel 33

Polish Democratic Club


Microfilm Reel 33

Pollak, Walter


Microfilm Reel 33

Port Chester Democratic Club


Microfilm Reel 33

Port of Albany Grain Elevator


Microfilm Reel 34

Port of New York Authority


Microfilm Reel 34

General, 1932


Microfilm Reel 34

General, 1931


Microfilm Reel 34

General, 1930


Microfilm Reel 34

General, 1929


Microfilm Reel 34

Porto Rico


Microfilm Reel 34

Porto Rico Senate


Microfilm Reel 34

Posner, Louis


Microfilm Reel 34

Post, Langdon W.


Microfilm Reel 34

Postal, Bernard


Microfilm Reel 34

Postal Telegraph-Cable Company


Microfilm Reel 34

Potter, Virginia


Microfilm Reel 34

Pound, Cuthbert W.


Microfilm Reel 34

Power Authority of the State of New York


Microfilm Reel 34

Prison Association of New York


Microfilm Reel 34

Professional Women's League, Inc.


Microfilm Reel 34

Proffitt, Edward J.W.


Microfilm Reel 34

Prohibition


Microfilm Reel 34

Prohibition Plank


Microfilm Reel 34

Proskauer, Joseph M.


Microfilm Reel 34

Provincial Synod of Protestant Episcopal Churches


Microfilm Reel 34

Psychiatric Clinics in Court of General Session


Microfilm Reel 34

Psychiatric Institute


Microfilm Reel 34

Public Defenders


Public Service Commission


Microfilm Reel 34

General, 1931


Microfilm Reel 34

General, 1930


Microfilm Reel 34

Public Service, Department of


Public Works Department


Microfilm Reel 34

General, 1932


Microfilm Reel 34

General, 1931


Microfilm Reel 34

General, 1930


Microfilm Reel 34

General, 1929


Microfilm Reel 34

Purchase Community, Inc.


Microfilm Reel 34

Pyrke, Byrne A.


Microfilm Reel 35

Q


Microfilm Reel 35

Quayle and Son


Microfilm Reel 35

Queens County Democratic Committee


Microfilm Reel 35

Queens County Murder Case


Microfilm Reel 35

Queens Democratic Bulletin


Microfilm Reel 35

Queens Highway


Microfilm Reel 35

Quinn, Mrs. William T.


Microfilm Reel 35

Ra


Microfilm Reel 35

Rabbi Solomon Kluger School


Microfilm Reel 35

Rabinowitz, Aaron


Microfilm Reel 35

Racoosin, Theodore R.


Microfilm Reel 35

Randerson, J. Howard


Microfilm Reel 35

Raskob, John j.


Microfilm Reel 35

Rauschkolb, Joseph A.


Microfilm Reel 35

Ravena Board of Trade


Microfilm Reel 35

Ray Brook


Microfilm Reel 35

Real Estate Board of New York


Microfilm Reel 35

Real Estate Owners Taxpayers League


Microfilm Reel 35

Reavy, Grace A.


Microfilm Reel 35

Redmond, Grace A.


Microfilm Reel 35

Redmond, Olney


Microfilm Reel 35

Reformed Jewish Congregation


Microfilm Reel 35

Regional Plan


Microfilm Reel 35

Reilly, Edward J.


Microfilm Reel 35

Reingold, Louis S.


Microfilm Reel 35

Reis, Arthur M.


Microfilm Reel 35

Reisner, Christian F.


Microfilm Reel 35

Remington Rand Company


Microfilm Reel 35

Renfrew, Robert


Microfilm Reel 35

Rensselaer County Conservation Alliance


Microfilm Reel 35

Rensselaer County Democratic Committee


Microfilm Reel 35

Rensselaer Polytechnic Institute


Microfilm Reel 35

Replansky, Harry


Microfilm Reel 35

Republican Club of 15th Assembly District


Microfilm Reel 35

Requests for Assistance


Microfilm Reel 35

Reserve Officers Association of the US


Microfilm Reel 35

Resignations from Corporations


Microfilm Reel 35

Ressner, Mrs. Joseph


Microfilm Reel 35

Reynolds, Paul R.


Microfilm Reel 35

Ribman, Benjamin C.


Microfilm Reel 35

Rice, William Gorham


Microfilm Reel 35

Richards, Bernard G.


Microfilm Reel 35

Richmond County Democratic Committee


Microfilm Reel 35

Ridder, Victor F.


Microfilm Reel 35

Riegelman, Charles A.


Microfilm Reel 35

Riehle, Theodore M.


Microfilm Reel 36

Riggs, James G.


Microfilm Reel 36

Riordan, James


Microfilm Reel 36

Rippey, Harlan W.


Microfilm Reel 36

Road Camps


Microfilm Reel 36

Robertson, William J.


Microfilm Reel 36

Robinson, Leonard G.


Microfilm Reel 36

Robinton, Alex


Microfilm Reel 36

Roche, Josephine


Microfilm Reel 36

Rochester Civic Committee


Microfilm Reel 36

Rochester Times Union


Microfilm Reel 36

Rockland County Democratic Committee


Microfilm Reel 36

Roerich Museum


Microfilm Reel 36

Rogers, Gustavus A.


Microfilm Reel 36

Rogers, Lindsay


Microfilm Reel 36

Roland Democratic Society


Microfilm Reel 36

Rollins College


Microfilm Reel 36

Rolston, Louis B.


Microfilm Reel 36

Roney, Canon John L.


Microfilm Reel 36

Roosevelt Clubs


Microfilm Reel 36

Roosevelt Day


Roosevelt, Franklin D.


Microfilm Reel 36

General, 1929


Microfilm Reel 36

General, 1930


Microfilm Reel 36

General, 1931


Microfilm Reel 36

General, 1932


Microfilm Reel 36

Rosalsky, Otto


Microfilm Reel 36

Rosen, Walter Tower


Microfilm Reel 36

Rosenbaum, S.G.


Microfilm Reel 36

Rosenberg, James N.


Microfilm Reel 36

Rosenblatt, Bernard


Microfilm Reel 36

Rosenblatt, Josef


Microfilm Reel 36

Rosenbloom, Mina


Microfilm Reel 36

Rosenbluth, Robert


Microfilm Reel 36

Rosendale, Simon W.


Microfilm Reel 36

Rosenfeld, Milton B.


Microfilm Reel 36

Rosenman, Samuel I.


Microfilm Reel 36

Rosenfit, Henry


Microfilm Reel 36

Rosenwald, Julius


Microfilm Reel 36

Rosenwald, Julius Fund


Microfilm Reel 36

Rosenwald, Lessing J.


Microfilm Reel 36

Rosenwasser, Herman


Microfilm Reel 36

Rosoff, Benjamin Wolf


Microfilm Reel 36

Rosoff, Samuel R.


Microfilm Reel 36

Ross (Rosenbloom), Irving


Microfilm Reel 36

Rosendale, Simon W.


Microfilm Reel 36

Rosenfel, Milton B.


Microfilm Reel 36

Rosenman, Samuel I.


Microfilm Reel 36

Rosenfit, Henry


Microfilm Reel 36

Rosenwald, Julius


Microfilm Reel 36

Rosenwald, Julius--Fund


Microfilm Reel 36

Rosenwald, Lessing J.


Microfilm Reel 36

Rosenwasser, Herman


Microfilm Reel 36

Rosoff, Benjamin Wolf


Microfilm Reel 36

Rosoff, Samuel R.


Microfilm Reel 36

Ross (Rosenbloom), Irving


Microfilm Reel 36

Ross, Nellie Taylor


Microfilm Reel 36

Ross, Sidney


Microfilm Reel 36

Rossbach, Max


Microfilm Reel 36

Rossi, Mrs. Margaret


Microfilm Reel 36

Rossman, Sidney


Microfilm Reel 36

Rotary Club


Microfilm Reel 36

Rothenberg, Morris


Microfilm Reel 36

Rothschild, B.


Microfilm Reel 36

Rothstein Industry


Microfilm Reel 36

Roudin, L. Victor


Microfilm Reel 36

Roy, Herbert F.


Microfilm Reel 36

Rusciano, Michael


Microfilm Reel 36

Russell, Charles E.


Microfilm Reel 36

Russell, Charles T.


Microfilm Reel 36

Rutter, William McM.


Microfilm Reel 36

Ryan, Bernard


Microfilm Reel 36

Ryan, George F.


Microfilm Reel 36

Rybicki, Edward


Microfilm Reel 36

Ryder, James F.


Microfilm Reel 37

Sachs, Arthur


Microfilm Reel 37

Sack, Isidor


Microfilm Reel 37

Sagamore Athletic Association


Microfilm Reel 37

St. Agnes School


Microfilm Reel 37

St. Bonaventure's College


Microfilm Reel 37

St. Francis A.M.E. Zion Church


Microfilm Reel 37

St. Gregory's Church--Harrison


Microfilm Reel 37

St. Joan of Arc Church


Microfilm Reel 37

St. Joseph's Summer Institute


Microfilm Reel 37

St. Lawrence Canal Route


Microfilm Reel 37

St. Lawrence Power Commission


Microfilm Reel 37

St. Lawrence River Bridge Commission


Microfilm Reel 37

St. Louis Mo. Jewish Federation


Microfilm Reel 37

St. Mark's Hospital


Microfilm Reel 37

St. Patrick's Society of Brooklyn


Microfilm Reel 37

St. Rose Industrial School


Microfilm Reel 37

St. Stephens College


Microfilm Reel 37

St. Thomas Convent


Microfilm Reel 37

Salkin, A. Loeb


Microfilm Reel 37

Salvation Army


Microfilm Reel 37

Sample Letters


Microfilm Reel 37

Samuels, Joseph


Microfilm Reel 37

Samuels, Sadie


Microfilm Reel 37

Sanders, C.F.


Microfilm Reel 37

Sanger, William


Microfilm Reel 37

Saratoga Baths


Microfilm Reel 37

Saratoga Battlefield Committee


Microfilm Reel 37

Saratoga Development


Microfilm Reel 37

Saratoga Springs Commission


Microfilm Reel 37

Savage, Leon


Microfilm Reel 37

Savings Banks


Microfilm Reel 37

Savitsky, Morris


Microfilm Reel 37

Saxe, John Godfrey


Microfilm Reel 37

Saxon Woods Hunt Club


Microfilm Reel 37

Sachackno, Henry G.


Microfilm Reel 37

Schenectady County Democratic Committee


Microfilm Reel 37

Schenectady Section of National Council of Jewish Women


Microfilm Reel 37

Schermerhorn, E. Gilbert


Microfilm Reel 37

Schiff, Mrs. Benjamin B.


Microfilm Reel 37

Schiff, Jacob H. Center


Microfilm Reel 37

Schiff, Mortimer


Microfilm Reel 37

Schimelfenig, Major C.A.


Microfilm Reel 37

Schling, Max


Microfilm Reel 37

Schlosser, A.L.


Microfilm Reel 37

Schoolmasters Association of New York


Microfilm Reel 37

Schorestein, Hyman


Microfilm Reel 37

Schulte, Carrie Kohler (wife of David Schulte)


Microfilm Reel 37

Schurz (Carl) Society


Microfilm Reel 37

Schuyler Mansion


Microfilm Reel 37

Schuyler Park Welfare Society


Microfilm Reel 37

Scott, George D.


Microfilm Reel 37

Sea Horse Yacht Club


Microfilm Reel 37

Sears, Colonel H.


Microfilm Reel 37

Seath, John


Microfilm Reel 37

Second Panel Sheriff's Jury


Microfilm Reel 37

Secretary to Governor


Microfilm Reel 37

Seligman, Eustace


Microfilm Reel 37

Selleck, Oakley


Microfilm Reel 37

Senate Committees


Microfilm Reel 37

Seneca County Democratic Committee


Microfilm Reel 37

Seneca Iron and Steel


Microfilm Reel 37

Seven Arts Feature Syndicate


Microfilm Reel 37

Seventy-Seventh Division


Microfilm Reel 37

Sevilla, Porforio W.


Microfilm Reel 37

Seving, Mrs. H.F.


Microfilm Reel 37

Shapiro, Mrs. William


Microfilm Reel 37

Shaughnessy, F.J.


Microfilm Reel 37

Shaughnessy, Walter G.


Microfilm Reel 37

Shea, Michael F.


Microfilm Reel 38

Sheehan, Daniel J.


Microfilm Reel 38

Shelburne, The


Microfilm Reel 38

Shepherds of Bethlehem


Microfilm Reel 38

Sheriff's Jury Club


Microfilm Reel 38

Shientag, Bernard


Microfilm Reel 38

Shipherd, Theodore M.


Microfilm Reel 38

Shoemaker, George P.


Microfilm Reel 38

Shomrin Society, Inc.


Microfilm Reel 38

Shriver, Robert S.


Microfilm Reel 38

Sicher, Dudley D.


Microfilm Reel 38

Siegel, Hannah L.


Microfilm Reel 38

Siegel, Jacob


Microfilm Reel 38

Siff, Leonard J.


Microfilm Reel 38

Silbermann, Lina


Microfilm Reel 38

Silverman, Jesse George


Microfilm Reel 38

Simis, A.V.


Microfilm Reel 38

Simon, Irene


Microfilm Reel 38

Sinai Temple--Mount Vernon


Microfilm Reel 38

Sing Sing Prison


Microfilm Reel 38

Singer, Rabbi Isidor


Microfilm Reel 38

Singer, Saul


Microfilm Reel 38

Slater, Fred J.


Microfilm Reel 38

Slingerland, George O.


Microfilm Reel 38

Smith, Alfred E.


Microfilm Reel 38

Smith, Cecil Y.


Microfilm Reel 38

Smith, J. Spencer


Microfilm Reel 38

Smith, Rosalie


Microfilm Reel 38

Snyder, Charles E.


Microfilm Reel 38

Sobel, Alexander


Microfilm Reel 38

Social Science Research Council


Social Welfare Department


Microfilm Reel 38

General, 1932


Microfilm Reel 38

General, 1931


Microfilm Reel 38

General, 1930


Microfilm Reel 38

General, 1929


Microfilm Reel 38

Society of Tammany


Microfilm Reel 38

Soldiers Home--Bath


Microfilm Reel 38

Sonderling, Samuel J.


Microfilm Reel 38

Sons of the Revolution


Microfilm Reel 38

Soules, Melvin D.


Microfilm Reel 38

Southern Women's National Democratic Organization


Microfilm Reel 38

Soviet Recognition


Microfilm Reel 38

Spafford, Edward E.


Microfilm Reel 38

Spanish War Veterans


Microfilm Reel 38

Special Session, 1932


Microfilm Reel 38

Spector, Edward


Microfilm Reel 38

Speyer, James


Microfilm Reel 38

Spring Valley High School


Microfilm Reel 38

Stanley, Emory D.


Microfilm Reel 38

Star Democratic Club


Microfilm Reel 38

State Agricultural and Industrial School


Microfilm Reel 38

State Board of Housing


State Charities Aid Association


Microfilm Reel 38

General, 1932


Microfilm Reel 38

General, 1931


Microfilm Reel 38

General, 1930


Microfilm Reel 38

General, 1929


Microfilm Reel 38

State Council of Parks


State, Department


Microfilm Reel 38

General, 1931


Microfilm Reel 38

General, 1930


Microfilm Reel 39

General, 1929


Microfilm Reel 39

State Employment Retirement Fund


Microfilm Reel 39

State Employment Service


Microfilm Reel 39

State Institute of Applied Agriculture


Microfilm Reel 39

State Investigation


Microfilm Reel 39

State Police


Microfilm Reel 39

State Water Power Authority


Microfilm Reel 39

Stein, Hattie


Microfilm Reel 39

Steinberg, Herman


Microfilm Reel 39

Steingut, Irwin


Microfilm Reel 39

Stern, Edgar B.


Microfilm Reel 39

Stern, Horace


Microfilm Reel 39

Stern, S. Walter


Microfilm Reel 39

Sterns, Hortense Breckler


Microfilm Reel 39

Steuben Grave


Microfilm Reel 39

Steuben Society


Microfilm Reel 39

Stiasny, Frank H.


Microfilm Reel 39

Stranksky, Josef


Microfilm Reel 39

Straus, Jerome


Microfilm Reel 39

Straus, Jesse I.


Microfilm Reel 39

Straus, Nathan Jr.


Microfilm Reel 39

Strauss, Leopold


Microfilm Reel 39

Strauss, Lewis L.


Microfilm Reel 39

Strauss, Manny


Microfilm Reel 39

Strauss, Nathan


Microfilm Reel 39

Strong, Sydney


Microfilm Reel 39

Stroock, M.J.


Microfilm Reel 39

Stroock, Sol M.


Microfilm Reel 39

Sub-surface Union Terminal


Microfilm Reel 39

Sullivan, Cornelius J.


Microfilm Reel 39

Sullivan County Democratic Committee


Microfilm Reel 39

Sulzberger, Arthur Hays


Microfilm Reel 39

Sulzberger, Mrs. Rachel Hays (wife of Cyrus L. Sulzberger)


Microfilm Reel 39

Sunrise Highway


Microfilm Reel 39

Surprise Lake Camp


Microfilm Reel 39

Survey Association


Microfilm Reel 39

Swedish Hospital


Microfilm Reel 39

Swope, Herbert Bayard


Microfilm Reel 39

Syracuse Building Trades Council


Microfilm Reel 39

Syracuse Federation of Women's Club


Microfilm Reel 39

Syracuse Real Estate Board


Microfilm Reel 39

Syracuse University All Student Convocation


Syracuse University


Microfilm Reel 39

General, 1932


Microfilm Reel 39

General, 1931


Microfilm Reel 39

General, 1930


Microfilm Reel 39

General, 1929


Microfilm Reel 39

Szold, Harold


Microfilm Reel 39

Tammany Club


Microfilm Reel 39

Tammany Society


Microfilm Reel 39

Tams, Inc.


Microfilm Reel 39

Tanner, Murray


Microfilm Reel 39

Taurus Mountain


Microfilm Reel 40

Taxation and Finance, Department of


Microfilm Reel 40

Taylor, Benjamin


Microfilm Reel 40

Teachers Salaries


Microfilm Reel 40

Tegg, Montgomery


Microfilm Reel 40

Temple Adath Yeshurun


Microfilm Reel 40

Temple B'rith Kodesh--Rochester


Microfilm Reel 40

Temple Emanu El--Yonkers


Microfilm Reel 40

Ten Eyck, Albert Vander Veer


Microfilm Reel 40

Ten Eyck, Peter G.


Microfilm Reel 40

Tennessee Strike


Microfilm Reel 40

Tepper, Joseph


Microfilm Reel 40

Thacher, John Boyd


Microfilm Reel 40

Thayer, Dr. W.N.


Microfilm Reel 40

Theta Chi Alpha


Microfilm Reel 40

Thirty Million Bond Issue


Microfilm Reel 40

Thomas, J. Halsey


Microfilm Reel 40

Tietsort, F.J.


Microfilm Reel 40

Tilden (Samuel J.) Democratic Club


Microfilm Reel 40

Tilney, Frederick


Microfilm Reel 40

Times Union


Microfilm Reel 40

Tobacco Tax


Microfilm Reel 40

Totterman, Emil


Microfilm Reel 40

Towne, Orwell Bradley


Microfilm Reel 40

Towns (Charles B.) Hospital


Microfilm Reel 40

Tr-Tz


Microfilm Reel 40

Tracy, George W.


Microfilm Reel 40

Training School for Jewish Social Work


Transit Commission


Microfilm Reel 40

General, 1931


Microfilm Reel 40

General, 1930


Microfilm Reel 40

General, 1929


Microfilm Reel 40

Trauerman, Carl J.


Microfilm Reel 40

Travelers Aid Society


Microfilm Reel 40

Tremain, Morris S.


Microfilm Reel 40

Trinity M.E. Church--Albany


Microfilm Reel 40

Troy Temple


Microfilm Reel 40

Truckmen's Strike


Microfilm Reel 40

Tryon, James O.


Microfilm Reel 40

Tunnels


Microfilm Reel 40

Turman, Moe


Microfilm Reel 40

Tuska, Benjamin


Microfilm Reel 40

Twenty-Seventh Reunion--Saratoga


Microfilm Reel 40

Twomey, Jeremiah


Microfilm Reel 40

Ullman, E.S.


Microfilm Reel 40

Unemployed Councils of New York State


Microfilm Reel 40

Uniformed Firemen's Association


Microfilm Reel 40

Union College


Microfilm Reel 40

Union of American Hebrew Congregation


Microfilm Reel 40

Union of Orthodox Jewish Congregation


Microfilm Reel 40

United Hospital Fund


Microfilm Reel 41

United Israel Zion Hospital


Microfilm Reel 41

United Neighborhood Houses


Microfilm Reel 41

United Palestine Appeal


Microfilm Reel 41

United Parents Association


Microfilm Reel 41

United Regular Democratic Organization


Microfilm Reel 41

United Restaurant Owners


Microfilm Reel 41

United Singers of New York


Microfilm Reel 41

USA Industries League


Microfilm Reel 41

United States Daily


Microfilm Reel 41

United States Feldspar Corporation


Microfilm Reel 41

US Senate


Microfilm Reel 41

US Veterans Hospital


Microfilm Reel 41

United Synagogue of America


Microfilm Reel 41

Unity Synagogue


Microfilm Reel 41

University of Buffalo


Microfilm Reel 41

University Settlement


Microfilm Reel 41

Untermeyer, Samuel


Microfilm Reel 41

Urban--Westchester Magazine


Microfilm Reel 41

Useppa Inn, Florida


Microfilm Reel 41

Vails Gate


Microfilm Reel 41

Valentino (Frank) Democratic Club


Microfilm Reel 41

Valley Stream


Microfilm Reel 41

Van Arsdale, M.G.


Microfilm Reel 41

Van Dieman Galleries


Microfilm Reel 41

Van Dine, R.C.


Microfilm Reel 41

Vangaurd, The


Microfilm Reel 41

Van Schaick, George S.


Microfilm Reel 41

Vassar College


Microfilm Reel 41

Veterans Memorial Hospital


Microfilm Reel 41

Veterans of Foreign Wars


Microfilm Reel 41

Van Dine, R.C.


Microfilm Reel 41

Vanguard, The


Microfilm Reel 41

Van Schaick, George S.


Microfilm Reel 41

Vassar College


Microfilm Reel 41

Veterans Memorial Hospital


Veterans of Foreign Wars


Microfilm Reel 41

General, 1932


Microfilm Reel 41

General, 1931


Microfilm Reel 41

General, 1930


Microfilm Reel 41

General, 1929


Microfilm Reel 41

Vocational Adjustment Bureau


Microfilm Reel 41

Vocational Service for Juniors


Microfilm Reel 41

Vrooman, Isaac


Microfilm Reel 41

Wagner, Robert


Microfilm Reel 41

Wagner, Stewart C.


Microfilm Reel 41

Wagoner, Stewart C.


Microfilm Reel 41

Waldman, Henry S.


Microfilm Reel 41

Wales, B. Roger


Microfilm Reel 41

Walker, John Brisben


Microfilm Reel 41

Walker, R.H.


Microfilm Reel 41

Walker, Russell M.


Microfilm Reel 41

Wall Street Synagogue


Microfilm Reel 41

Walsh, Mary E.


Microfilm Reel 41

Walton, Lester


Microfilm Reel 41

Warburg, Felix M.


Microfilm Reel 41

Warburg, Frederick M.


Microfilm Reel 41

Warburg, Paul Felix


Microfilm Reel 41

Ward, Mrs. Ivy F.


Microfilm Reel 41

Warm Springs Foundation


Microfilm Reel 41

Warner, Eugene


Microfilm Reel 41

Warner, John A.


Microfilm Reel 41

Warhawsky, Isador


Microfilm Reel 41

Warwick Site


Microfilm Reel 41

Washington (George) Bicentennial Celebration Commission


Microfilm Reel 41

Water Power


Microfilm Reel 41

Waterloo Observer


Microfilm Reel 41

Water, Edward G.


Microfilm Reel 41

Wayne County Democratic Committee


Microfilm Reel 41

Webb, J. Griswold


Microfilm Reel 42

Weinberg, S. Company


Microfilm Reel 42

Weinberg, Sidney


Microfilm Reel 42

Weinberg, Samuel


Microfilm Reel 42

Weiss, Mrs. Rose G.


Microfilm Reel 42

Welch, Mrs. J.A.


Walfare Council


Microfilm Reel 42

General, 1932


Microfilm Reel 42

General, 1931


Microfilm Reel 42

General, 1930


Microfilm Reel 42

General, 1929


Microfilm Reel 42

Westchester Choral Society


Microfilm Reel 42

Westchester County Children's Association


Microfilm Reel 42

Westchester County Conservation Association


Microfilm Reel 42

Westchester County Democratic Committee


Microfilm Reel 42

Westchester County Investigation


Microfilm Reel 42

Westchester County Policemen's Association


Microfilm Reel 42

Westchester County Publishers


Microfilm Reel 42

Westchester County Research Bureau


Microfilm Reel 42

Westchester County Sanitary Sewer Commission


Microfilm Reel 42

Westchester Lighting Company


Microfilm Reel 42

Westchester Publishing Company


Microfilm Reel 42

Westchester Racing Association


Microfilm Reel 42

Westchester Symphony Orchestra


Microfilm Reel 42

West End Synagogue


Microfilm Reel 42

Western Union Telegraph


Microfilm Reel 42

Westminster Presbyterian Church


Microfilm Reel 42

West Point


Microfilm Reel 42

West Side Association of Commerce


Microfilm Reel 42

Whalen, Grover A.


Microfilm Reel 42

White, Rev. Raymond


Microfilm Reel 42

White, Samuel


Microfilm Reel 42

White, W. Pierrepont


Microfilm Reel 42

White House Conference on Child Health and Protection


Microfilm Reel 42

White Plains High School


Microfilm Reel 42

White Plains Police Benevolent Association, Inc.


Microfilm Reel 42

White Sulphur Springs


Microfilm Reel 42

Who's Who in Government


Microfilm Reel 42

Wickersham Report


Microfilm Reel 42

Wiener, Ernest


Microfilm Reel 42

Wiley, Adm. A.H.


Microfilm Reel 42

Wiley, Louis


Microfilm Reel 42

Wilkinson, Lawrence H.


Microfilm Reel 42

Williams, Edward


Microfilm Reel 42

Wilson, J.R.


Microfilm Reel 42

Wilson, Joseph H.


Microfilm Reel 42

Wim-Wiz


Microfilm Reel 42

Wisconsin Jewish Chronicle


Microfilm Reel 42

Wise, Stephen S.


Microfilm Reel 42

Wojtkowiak, Stephen J.


Microfilm Reel 42

Wolf, Charles


Microfilm Reel 42

Woltman, Mrs. M.J.


Microfilm Reel 42

Women's City Club of New York


Microfilm Reel 42

Women's Civic Organization


Microfilm Reel 42

Women's Club of Purchase


Microfilm Reel 42

Women's Committee for Repeal of Eighteenth Amendment


Microfilm Reel 42

Women's Democratic Clubs


Microfilm Reel 43

Women's Democratic Union


Microfilm Reel 43

Women's Headwear Group


Microfilm Reel 43

Women's National Democratic Club


Microfilm Reel 43

Women's Organization for National Prohibition Reform


Microfilm Reel 43

Women's Roosevelt Memorial Association


Microfilm Reel 43

Women's Trade Union League


Microfilm Reel 43

Wood, Frederic T.


Microfilm Reel 43

Woodin, William H.


Microfilm Reel 43

Woodward, T.L.


Microfilm Reel 43

Workers Education Bureau of America


Microfilm Reel 43

Workmen's Compensation Insurance


Microfilm Reel 43

World Radio Advertising


Microfilm Reel 43

World--Telegram


Microfilm Reel 43

Wynne, Shirley W.


Microfilm Reel 43

Wyoming County Democratic Committee


Microfilm Reel 43

Yale University


Microfilm Reel 43

Yeshiva College


Microfilm Reel 43

Yeshivath Torah Vodaath


Microfilm Reel 43

Yiddish Art Theatre


Microfilm Reel 43

Yolland, Edgar H.


Microfilm Reel 43

Yorktown Sesquicentennial Association


Microfilm Reel 43

Young Folks Democratic League of Kings County


Microfilm Reel 43

Young Folks League for Aid to Hebrew Infants


Microfilm Reel 43

Young Israel


Microfilm Reel 43

Young Judaea


Microfilm Reel 43

Young Men's Christian Association


Microfilm Reel 43

Young Men's Hebrew Association


Microfilm Reel 43

Young, Owen D.


Microfilm Reel 43

Young Women's Christian Association


Microfilm Reel 43

Zellar, Lyman


Microfilm Reel 43

Zionist Organization of America


Microfilm Reel 43

Zussman, Samuel


Subseries XV.2: Governorship Files, 1927-1945

Papers from Lehman's years as lieutenant governor are arranged alphabetically by name or subject on 106 reels of microfilm.


Microfilm Reel 1

A


Microfilm Reel 1

Abandoned Awards in Condemnation Proceedings


Microfilm Reel 1

ABR


Microfilm Reel 1

Absentee Voting, 1940


Microfilm Reel 1

AC


Microfilm Reel 1

Accident and Health Week


Microfilm Reel 1

Accident Prevention Conference--Delegates, 1936


Microfilm Reel 1

Acme Road Machinery Company


Microfilm Reel 1

AD


Microfilm Reel 1

ADAMS--General


Microfilm Reel 1

ADE


Microfilm Reel 1

Adie, David C.


Microfilm Reel 1

Adirondack Steel Strike, 1937


Microfilm Reel 1

Adjutant General, 1939-1940


Microfilm Reel 1

Adjutant General--Reappointment of Assistant, 1940


Microfilm Reel 1

Adjutant General, 1935-1938


National Guard


Microfilm Reel 1

General, 1941


Microfilm Reel 1

General, 1937-1940


Microfilm Reel 1

General, 1933-1936


Microfilm Reel 1

Advertising


Microfilm Reel 1

Citizenship


Microfilm Reel 1

Gilling, Alexander--Promotion of


Microfilm Reel 1

Investigation, 1937


Microfilm Reel 1

Adjutant General--Syracuse Armory


Microfilm Reel 1

Administration of Justice, Commission on the


Microfilm Reel 1

Administration Adjudication, 1942


Microfilm Reel 1

Adolescents' Court


Microfilm Reel 1

Adult Education Program (WPA)


Microfilm Reel 1

Advance Steel Scaffold Corporation


Microfilm Reel 1

Advisory Council for Youth


Microfilm Reel 1

Affiliated Young Democrats, Inc. of NYS


Microfilm Reel 1

AG-AI


Microfilm Reel 2

Agricultural Adjustment Act


Microfilm Reel 2

Agricultural Advisory Commission


Microfilm Reel 2

Ladd, Carl E.


Agriculture and Markets, Department of


Microfilm Reel 2

General, 1941-1942


Microfilm Reel 2

General, 1939-1940


Microfilm Reel 2

General, 1933-1938


Microfilm Reel 2

Bang's Disease and Mastitis


Microfilm Reel 2

Division of Milk Control, 1935-1938


Microfilm Reel 2

Milk Control Board, 1934


Microfilm Reel 2

Milk Control Board, 1933


Microfilm Reel 2

State Fair, 1941-1942


Microfilm Reel 2

State Fair, Labor Difficulties


Microfilm Reel 2

State Fair Division, 1933-1940


Microfilm Reel 2

Milk Publicity


Microfilm Reel 2

"Aid British Labor Week"


Microfilm Reel 2

Aid to Russia Day


Microfilm Reel 2

Air Youth of America


Microfilm Reel 2

Airplane Crash--Lake Champlain, 1936


Microfilm Reel 2

AL


Alabama


Microfilm Reel 2

General


Microfilm Reel 2

Governor


Microfilm Reel 2

Swamp


Microfilm Reel 2

Alaska, Territory of


Albany


Microfilm Reel 2

General, 1933-1942


Microfilm Reel 2

Albany Board of Registry


Microfilm Reel 2

Albany Chamber of Commerce


Microfilm Reel 3

Albany Community Chest, 1935-1942


Microfilm Reel 3

Albany Election Investigation--Election, 1938


Microfilm Reel 3

Gambling, 1939-1942


Microfilm Reel 3

Commissioner of Charities


Microfilm Reel 3

County Board of Supervisors


Microfilm Reel 3

Albany County Investigation, 1938


Microfilm Reel 3

Albany Master Plumbers Association, 1938


Microfilm Reel 3

Albany Port Distinct Commission


Microfilm Reel 3

Albany Regional Market


Microfilm Reel 3

Albany Vice Conditions, 1935-1936


Microfilm Reel 3

Albion State Training School--General


Microfilm Reel 3

Investigation, 1933


Microfilm Reel 3

Alcoholic Beverage Control--Inspector, Application for


Microfilm Reel 3

Alden Baths--Alden Black Water Baths


Microfilm Reel 3

ALE


Microfilm Reel 3

Alfred University


Microfilm Reel 3

Alger, George W.


Microfilm Reel 3

Alger Plan


Microfilm Reel 3

Alien Registration Act of, 1940


Microfilm Reel 3

ALL


Microfilm Reel 3

Allegheny State Park


Microfilm Reel 3

Allen--General


Microfilm Reel 3

Allen, Robert J. (see also Appendix)


Microfilm Reel 3

Allen, William C.


Microfilm Reel 3

Allen, William H.


Microfilm Reel 3

Allen, Mary Van Lear Findlay (wife of Yorke Allen)


Microfilm Reel 3

ALLI


Microfilm Reel 3

Allied Printing Trades Council of Greater NY


Microfilm Reel 3

Aluminum Workers of America


Microfilm Reel 3

Alvarez, Gregory J.


Microfilm Reel 4

AM


Microfilm Reel 4

American Association Motor Vehicles Administrators


Microfilm Reel 4

Amsterdam News


Microfilm Reel 4

Amsterdam-Gambling


Microfilm Reel 4

American First Meeting--White Plains, NY, 1941


Microfilm Reel 4

American, A-F


Microfilm Reel 4

American Academy of Tropical Medicine


Microfilm Reel 4

American Airlines, Inc.


Microfilm Reel 4

American Association of Adult Education--Conference, 1937


Microfilm Reel 4

American Association for Labor Legislation


Microfilm Reel 4

American Association for Social Security, Inc.


Microfilm Reel 4

American Association of Social Workers


Microfilm Reel 4

American Bar Association


Microfilm Reel 4

American Blue Print Company


Microfilm Reel 4

American Civil Liberties Union


Microfilm Reel 4

American Consuls General


Microfilm Reel 4

American Council on Education


Microfilm Reel 4

American Dental Association


Microfilm Reel 4

American Education Week (Proclamations of)


Microfilm Reel 4

American Federation of Government Employees


Microfilm Reel 4

American Federation of Labor


Microfilm Reel 4

American Federation of State, County, and Municipal Employees


Microfilm Reel 4

American Flight-Strip Association


Microfilm Reel 4

American Forestry Association


Microfilm Reel 4

American, G-L


Microfilm Reel 4

American Goat Society, Inc.


Microfilm Reel 4

American Horseshoe Industries


Microfilm Reel 4

American Hotels Corporation


Microfilm Reel 4

American Indian Day, 1941-1942


Microfilm Reel 4

American Institute of Architecture


Microfilm Reel 4

American Institute of Public Opinion


Microfilm Reel 4

American Jewish Federation to Combat Communism and Fascism


Microfilm Reel 4

American Labor Party


Microfilm Reel 4

American Legislators Association


Microfilm Reel 4

American Legion--General


Microfilm Reel 4

American Legion--1937 Convention


Microfilm Reel 4

American Library Association Conferences--Delegates


Microfilm Reel 4

American, M-Z


Microfilm Reel 5

American Museum of Health, Inc.


Microfilm Reel 5

American Museum of Natural History


Microfilm Reel 5

American Negro Expedition, 1940


Microfilm Reel 5

American Overseas Defense Committee


Microfilm Reel 5

American Petroleum Institute


Microfilm Reel 5

American Prison Association


Microfilm Reel 5

American Prison Association Congress


Microfilm Reel 5

American Psychological Association


Microfilm Reel 5

American Public Health Association


Microfilm Reel 5

American Public Welfare Association


Microfilm Reel 5

American Red Cross


Microfilm Reel 5

American (Medical) Students Abroad


Microfilm Reel 5

American Red Cross


Microfilm Reel 5

American Society of Civil Engineers and Draftsmen


Microfilm Reel 5

American Tree Association


Microfilm Reel 5

American Vocational Association


Microfilm Reel 5

American Wild Life Conference--Delegates, 1936


Microfilm Reel 5

American Workers Association


Microfilm Reel 5

American Youth Congress


Microfilm Reel 5

AMES


Microfilm Reel 5

AN


Microfilm Reel 5

ANDERS


Microfilm Reel 5

Anderson, George T.


Microfilm Reel 5

Anderson, Hans, Jr.


Microfilm Reel 5

Anderson, N.M.


Microfilm Reel 5

ANDES


Microfilm Reel 5

Andrews--General


Microfilm Reel 5

Andrews, Joseph


Microfilm Reel 5

Andrews, William T.


Microfilm Reel 5

ANG


Microfilm Reel 5

Animals--Gas Experiments


Microfilm Reel 5

Annual Messages, Copies of


Microfilm Reel 5

Anthony Day--Susan B., Proclamation of


Microfilm Reel 5

Anti-Aircraft Training Regiment


Microfilm Reel 5

Anti-Crime Exhibition, 1945


Microfilm Reel 5

Anti-Lynching Bill, Federal, 1940


Microfilm Reel 5

Anti-Poll Tax Bill, Federal, 1942


Microfilm Reel 5

Anti-Saloon League


Microfilm Reel 5

Antietam, 75th Anniversary


Microfilm Reel 5

Antin, Benjamin


Microfilm Reel 5

AP


Microfilm Reel 5

Apgar, H.C.


Microfilm Reel 5

Appeal Printing Co., Inc.


Microfilm Reel 5

Appellate Decision--Supreme Court--Commission re: New Court House, Albany,, 1937


Microfilm Reel 5

Apples--Surplus Crop, 1937


Microfilm Reel 5

Appleton, Mrs. Cecile B.


Microfilm Reel 5

AR


Microfilm Reel 6

Arbib, Mrs. Alexander


Microfilm Reel 6

Arkansas, Governor of


Microfilm Reel 6

ARM


Microfilm Reel 6

Armories, Use of


Microfilm Reel 6

Army Day, Proclamation of


Microfilm Reel 6

Armistice Day


Microfilm Reel 6

Army Maneuvers


Microfilm Reel 6

Army and Navy Union


Microfilm Reel 6

Armstrong--General


Microfilm Reel 6

Armstrong, George S. and Co., Inc.


Microfilm Reel 6

ARN


Microfilm Reel 6

Aron, Harold G.--Housing Plan


Microfilm Reel 6

Aronowitz, Samuel E.--Alcoholic Beverate Control Law


Microfilm Reel 6

Arsenian, Arsene--Extradition of


Microfilm Reel 6

AS


Microfilm Reel 6

Ashbaugh, Edwin C.--Inquiry into the Death of


Microfilm Reel 6

Ashlan, Town of


Microfilm Reel 6

Ashton, M.H.


Microfilm Reel 6

Asmus, Julia--Birth Certificate for


Microfilm Reel 6

Assessing and Reviewing--Joint Legislative Committee on


Microfilm Reel 6

Associated--General


Microfilm Reel 6

Associated Dump Trucking Industry


Microfilm Reel 6

Associated General Contractors of America


Microfilm Reel 6

Associated Industries of New York State, Inc.


Microfilm Reel 6

Associated Progressive Retail Tailors, Dyers, and Cleaners of New York, Inc.


Microfilm Reel 6

Associations--General


Microfilm Reel 6

Association of American Railroads--Conventions


Microfilm Reel 6

Association of the Bar-City of New York


Microfilm Reel 6

Association of Grand Jurors of the NY County


Microfilm Reel 6

Association for Improving the Condition of the Poor


Microfilm Reel 6

Association of New York Canners, Inc.


Microfilm Reel 6

Association of the Southern Commissioners of Agriculture


Microfilm Reel 6

Association of State Civil Service Employees, 1939-1942


Microfilm Reel 6

Association of State Civil Service Employees, 1933-1938


Microfilm Reel 6

Association of State Civil Service Employees--Group Insurance


Microfilm Reel 6

Association of Towns of the State of New York


Microfilm Reel 6

Association of University Optometrists, Inc.


Microfilm Reel 6

AT


Microfilm Reel 6

Atkinson, Neville--Charges of Discrimination


Microfilm Reel 6

Atlantic Avenue and Rockaway Grade Crossing


Microfilm Reel 6

Atlantic Avenue Improvement Committee of Brooklyn and Queens


Microfilm Reel 6

Atlantic Avenue Subway League


Microfilm Reel 6

Atlantic Deeper Waterways, Association


Microfilm Reel 7

Attica Prison


Microfilm Reel 7

Attorney General--Office of, 1941-1942


Microfilm Reel 7

Attorney General--General, 1939-1940


Microfilm Reel 7

Attorney General, 1933-1938


Microfilm Reel 7

Atwell, George J.


Microfilm Reel 7

AU


Microfilm Reel 7

Auburn Button Works Strike, 1937


Microfilm Reel 7

Auburn--Gambling


Microfilm Reel 7

Auburn Prison


Audit and Control


Microfilm Reel 7

Department of, 1941-1942


Microfilm Reel 7

General, 1939-1940


Microfilm Reel 7

General, 1933-1938


Microfilm Reel 7

Department of--Division of Conscience Fund


Microfilm Reel 7

Employees Retirement, 1933-1942


Microfilm Reel 7

Austin--General


Microfilm Reel 7

Automotive Equipment--New York State


Microfilm Reel 7

Automotive Accident Compensation


Microfilm Reel 7

Automotive Accidents--Insurance, etc.


Microfilm Reel 7

Automobile Club of New York


Microfilm Reel 7

Automotive Safety Foundation


Microfilm Reel 7

AV


Microfilm Reel 7

Avery, Walter--Sarasota Springs Authority


Microfilm Reel 7

Aviation Commission, 1933-1936


Microfilm Reel 7

Aviation Commission


Microfilm Reel 7

Aviation Defense Association, 1941


Microfilm Reel 7

Aviation Schools--Proposed Creation of State School


Microfilm Reel 7

Axtell, Silas B.


Microfilm Reel 7

B


Microfilm Reel 7

Bacon, Lee Leonard


Microfilm Reel 7

BAD


Microfilm Reel 7

Bagley, Henry--Workmen's Compensation Case


Microfilm Reel 7

Bailey--General


Microfilm Reel 7

BAI


Microfilm Reel 7

BAK


Microfilm Reel 7

Baker, A-E


Microfilm Reel 7

Baker, Harold A.


Microfilm Reel 7

Bailey, Beulah


Microfilm Reel 7

BAL


Microfilm Reel 7

Baldino, Francesco


Microfilm Reel 7

Baldwin, Mrs. Nina E.


Microfilm Reel 7

BALL


Microfilm Reel 7

Ballston--Stillwater Knitting Mills Strike, 1937


Microfilm Reel 7

Baltic States Day, Proclamation of


Microfilm Reel 7

BAN


Microfilm Reel 8

Bander, Ingram


Microfilm Reel 8

Bank Holiday, 1933


Microfilm Reel 8

Bank Holiday Meeting, March 3-4, 1933


Microfilm Reel 8

Bank of Sicily Trust Company


Microfilm Reel 8

Bank of the US


Microfilm Reel 8

Bank of the US--United Depositors Committee


Microfilm Reel 8

Bank of the US--Depositors Association, Inc.


Microfilm Reel 8

Bank of Valley Stream


Microfilm Reel 8

Banker, Ethel


Microfilm Reel 8

Banking Board


Microfilm Reel 8

Banking Department, 1941-1942


Microfilm Reel 8

Banking Department, 1935-1940


Microfilm Reel 8

Banking Department Reports


Microfilm Reel 8

Banking Department--General--Reports and Statements


Microfilm Reel 8

Bank Tax, 1940


Microfilm Reel 8

Banta, Edwin P.


Microfilm Reel 8

BAR


Microfilm Reel 8

Barboro, Michele


Microfilm Reel 8

Barge Canal


Microfilm Reel 8

BARK


Microfilm Reel 8

Barker, Wendell P.


Microfilm Reel 8

BARN


Microfilm Reel 8

BARNES


Microfilm Reel 8

Baum, Shepherd Z.


Microfilm Reel 8

BAU


Microfilm Reel 8

Battle, George Gordon


Microfilm Reel 8

Battista, Vito P.


Microfilm Reel 8

Batt, Norbert J.--Foreclosure of Tax Lien Against, 1939


Microfilm Reel 8

Bates, Warner--NYS Automobile Assn.


Microfilm Reel 8

Bates, Sanford


Microfilm Reel 8

Batson, PE


Microfilm Reel 8

Batavia State School for the Blind


Microfilm Reel 8

Bashford, J.C.


Microfilm Reel 8

BAS


Microfilm Reel 9

BART


Microfilm Reel 9

Barryville Bridge, Closing of, 1939


Microfilm Reel 9

Barrett--General


Microfilm Reel 9

Barradas League


Microfilm Reel 9

BARR


Microfilm Reel 9

Bauman, Joseph, Investigation of, 1938


Microfilm Reel 9

Bay Pond Forest Fire, 1934


Microfilm Reel 9

Bayern, Herman A.


Microfilm Reel 9

Be


Microfilm Reel 9

Bear Mountain Bridge


Microfilm Reel 9

Beacon, City of--Investigation of City Officials, 1941-1942


Microfilm Reel 9

Beacon Corporation


Microfilm Reel 9

BEC


Microfilm Reel 9

Beck, Hubert T.


Microfilm Reel 9

Becker, Nathaniel


Microfilm Reel 9

Becker, Ralph D.


Microfilm Reel 9

BED


Microfilm Reel 9

Bedford, Charles E.


Microfilm Reel 9

Bedford Reformatory


Microfilm Reel 9

Bee Line Buses


Microfilm Reel 9

Begley, Leo W.--Charges Against


Microfilm Reel 9

BEH


Microfilm Reel 9

Beiter, Alfred F.


Microfilm Reel 9

Beiner, Oscar


Microfilm Reel 9

BEL


Microfilm Reel 9

Belgium Ambassador


Microfilm Reel 9

Bellis, Anna C.


Microfilm Reel 9

Bellucci, Frank A.


Microfilm Reel 9

BEN


Microfilm Reel 9

Benjamin, L.U.--Charges Against Tioga County District Attorney


Microfilm Reel 9

Banjamin, William E.--Taxes on Estate of


Microfilm Reel 9

BENN


Microfilm Reel 9

Bennett, James O.


Microfilm Reel 9

BENS


Microfilm Reel 9

Benson, Hevlyn Dirck


Microfilm Reel 9

BER


Microfilm Reel 9

Barardial State Bank--Liquidation of


Microfilm Reel 9

Berger, M.


Microfilm Reel 9

BERGL


Microfilm Reel 9

BERN


Microfilm Reel 9

Appendix


Microfilm Reel 10

Bernstein--General


Microfilm Reel 10

Bernstein vs. Michigan Central, RR


Microfilm Reel 10

BERR


Microfilm Reel 10

Berry, Charles W.--NYC Comptroller, Charges against, 1933


Microfilm Reel 10

Berry, Mary--Aid Request


Microfilm Reel 10

BES


Microfilm Reel 10

Bethpage Park Authority


Microfilm Reel 10

Bethlehem Steel Strike, 1941


Microfilm Reel 10

Beyer, Mary--Aid Request


Microfilm Reel 10

BI


Microfilm Reel 10

BIG


Microfilm Reel 10

Bible Week--Proclamation of


Microfilm Reel 10

Bigelow--Sanford Strike, 1938


Microfilm Reel 10

BIN


Microfilm Reel 10

Bill of Rights Day--Proclamation of


Microfilm Reel 10

Bill of Rights Week, 1941


Microfilm Reel 10

Binghamton--General


Microfilm Reel 10

Binghamton Armory


Microfilm Reel 10

Binghamton State Hospital


Microfilm Reel 10

Birth Control--State Fair Exhibit, 1941


Microfilm Reel 10

BIS


Microfilm Reel 10

Bissell, Milton--Job Request


Microfilm Reel 10

BL


Microfilm Reel 10

Black River Regulating Dist.


Microfilm Reel 10

Black Rock Forest


Microfilm Reel 10

BLAI


Microfilm Reel 10

Blanchet, H.H.


Microfilm Reel 10

BLAS


Microfilm Reel 10

Bleakley, William F.--Westchester Country Executive; Removal Proceedings,, 1940


Microfilm Reel 10

Blind--Schools


Microfilm Reel 10

Bliss, Walter F.


Microfilm Reel 10

BLO


Microfilm Reel 10

Bloch, Stella


Microfilm Reel 10

Blood, George E.--Fredonia Coroner, Removal Proceedings, 1939


Microfilm Reel 10

Bloom, Sol


Microfilm Reel 10

BLU


Microfilm Reel 10

Blum, Alfred--Inquiry into Death of, 1936


Microfilm Reel 10

Blum, Jerome and Jerome J. Blum


Microfilm Reel 10

Blumenthal, Isabelle--Job Request


Microfilm Reel 10

BO


Microfilm Reel 10

Boards of Supervisors


Microfilm Reel 10

Boasberg, Emanuel, Jr.--Aid Request


Microfilm Reel 10

BOE


Microfilm Reel 10

Bogardus, Clifton--Job Request


Microfilm Reel 10

Bogert, Mrs. Charles--Aid Request


Microfilm Reel 10

BOL


Microfilm Reel 10

Boland, Frank, 1942--NY Hotel Association, 1933-1942


Microfilm Reel 10

BON


Microfilm Reel 10

Bond and Mortgage Guarantee Corp.


Microfilm Reel 10

Bookmaking--Race Tracks, 1940


Microfilm Reel 11

Book Week


Microfilm Reel 11

Booth, Mrs. Shella--Aid Request


Microfilm Reel 11

Booth, Walter P.--Aid Request


Microfilm Reel 11

Bootier, Laurence--Aid Request


Microfilm Reel 11

Bootleg Coal from Pennsylvania


Microfilm Reel 11

BOR


Microfilm Reel 11

Borden's Farm Products Co.


Microfilm Reel 11

BOS


Microfilm Reel 11

Bosler, William D.


Microfilm Reel 11

Boston--Westchester R.R. Co.


Microfilm Reel 11

Botsford, Samuel B.--Buffalo Chamber of Commerce


Microfilm Reel 11

BOU


Microfilm Reel 11

Boudin, Louis B.


Microfilm Reel 11

Boulevard Housing Corp. Investigation


Microfilm Reel 11

Bouquet River


Microfilm Reel 11

Bovine Tuberculosis


Microfilm Reel 11

BOW


Microfilm Reel 11

Bowen, J.F.--Aid Request


Microfilm Reel 11

Bowne, Fredrick--Aid Request


Microfilm Reel 11

BOY


Microfilm Reel 11

Boy Scouts of America


Microfilm Reel 11

Boyle, Edward F.


Microfilm Reel 11

Boyle, Margaret--Aid Request


Microfilm Reel 11

Boys and Girls Week


Microfilm Reel 11

BR


Microfilm Reel 11

BRAI


Microfilm Reel 11

Bramer, John P.--Parole Board Member; Removal Proceedings Against


Microfilm Reel 11

Brandess, Marie G.--Aid Request


Microfilm Reel 11

Branham, V.C.


Microfilm Reel 11

BRAS


Microfilm Reel 11

Braunhut, Charles


Microfilm Reel 11

Brazie, May--Aid Request


Microfilm Reel 11

BRE


Microfilm Reel 11

Bremen, Flag Case, 1935


Microfilm Reel 11

BREN


Microfilm Reel 12

Bressler, David M.


Microfilm Reel 12

Bretz, Julian P.--Tomkins County Democratic Chairman


Microfilm Reel 12

Brewer, Guy R.--Aid Request


Microfilm Reel 12

BRI


Microfilm Reel 12

Bridge Authority--NYS


Microfilm Reel 12

Brighton Beach Schools


Microfilm Reel 12

BRIN


Microfilm Reel 12

Brinn, Jessie--Aid Request


Microfilm Reel 12

Briskman, J.


Microfilm Reel 12

Brisson, Wilfred D.--Aid Requests


Microfilm Reel 12

British Aid Week, 1941


Microfilm Reel 12

British Ambassador


Microfilm Reel 12

British Consul General


Microfilm Reel 12

Britt, Walter D.


Microfilm Reel 12

BRO


Microfilm Reel 12

Bronx Chamber of Commerce


Microfilm Reel 12

Bronx County Council


Microfilm Reel 12

Bronx County Medical Society


Microfilm Reel 12

Brokaw, Theodore P.


Microfilm Reel 12

Bronx River Parkway


Microfilm Reel 12

Bronx River Parkway Extension


Microfilm Reel 12

BROO


Microfilm Reel 12

Brooklyn--General


Microfilm Reel 12

Brooklyn Bar Association


Microfilm Reel 12

Brooklyn Bureau of Charities


Microfilm Reel 12

Brooklyn Chamber of Commerce


Microfilm Reel 12

Brooklyn Daily Eagle-Strike, 1937


Microfilm Reel 12

Brooklyn Girls Vocational School


Microfilm Reel 12

Brooklyn Navy Yard


Microfilm Reel 12

Brooklyn State Hospital


Microfilm Reel 12

BROOKS--General


Microfilm Reel 12

Brooks, Franklin


Microfilm Reel 12

Brooks Memorial Hospital


Microfilm Reel 12

Brotherhood of Painters, Decorators, and Paperhangers of America


Microfilm Reel 12

Brotherhood Week


Microfilm Reel 12

BROW


Microfilm Reel 12

Brownsell, George--Aid Request


Microfilm Reel 12

BROWN-BROWNE, A-E


Microfilm Reel 12

BROWN-BROWNE, F-J


Microfilm Reel 12

BROWN-BROWNE, K-Z


Microfilm Reel 12

Brown, Margaret--Complaint Against Courts


Microfilm Reel 12

Brown, Samuel C.B.--Complaint Against Courts


Microfilm Reel 12

BRU


Microfilm Reel 12

Bruce, Roscoe Conkling


Microfilm Reel 12

BRUN


Microfilm Reel 12

Brundage, W.D.


Microfilm Reel 12

BRY


Microfilm Reel 12

Bryan, John L.--Aid Request


Microfilm Reel 13

BU


Microfilm Reel 13

Buchanan Estate


Microfilm Reel 13

BUD


Budget


Microfilm Reel 13

General, 1942


Microfilm Reel 13

County Fairs, Appropriation for, 1942


Microfilm Reel 13

Controversy, 1941


Microfilm Reel 13

General, 1941


Microfilm Reel 13

Budget, Division of--General, 1940


Microfilm Reel 13

A-E (A-N), 1940-1941


Microfilm Reel 13

M-Z, 1940-1941


Microfilm Reel 13

Budget, Division of--General, 1939


Microfilm Reel 13

General, 1939


Microfilm Reel 13

Appropriation Act, 1939


Microfilm Reel 13

General, 1938


Microfilm Reel 13

Department, 1937


Microfilm Reel 13

State Highways, 1937


Microfilm Reel 13

General, 1933 1936, 1933, 1936


Microfilm Reel 13

Budget Hearing, 1936 February 4, 1936


Microfilm Reel 13

General, 1933-1936


Microfilm Reel 13

Budget Advisory Committee, 1933-1936


Microfilm Reel 14

Buffalo


Microfilm Reel 14

General


Microfilm Reel 14

City of


Microfilm Reel 14

Buffalo and Fort Erie Public Bridge Authority, Creation of, 1933


Microfilm Reel 14

Buffalo Food Strike, 1937


Microfilm Reel 14

Buffalo Grade Crossing and Terminal Station Commission


Microfilm Reel 14

Buffalo Housing Authority


Microfilm Reel 14

Buffalo Sewer Authority


Microfilm Reel 14

Buffalo Municipal Housing Authority


Microfilm Reel 14

Buffalo Payroll--Investigation, 1937-1940


Microfilm Reel 14

Building Service Employees International Union


Microfilm Reel 14

Buffalo State Hospital


Microfilm Reel 14

BUI


Microfilm Reel 14

Bundles for Britain


Microfilm Reel 14

Building Service Employee Strike--NYC, 1935-1936


Microfilm Reel 14

Bullock, Wayne A.--Aid Request


Microfilm Reel 14

Bulwagga Bay Causeway--Proposed Creation of


Microfilm Reel 14

Buon, Francis J.--Aid Request


Microfilm Reel 14

BUR


Microfilm Reel 14

BURK


Microfilm Reel 14

BURKE--General


Microfilm Reel 14

Burke, Edmund-American Memorial Committee


Microfilm Reel 14

Burke, Michael J.--Aid Request


Microfilm Reel 14

Burke, Patrick J.--Aid Request


Microfilm Reel 14

Burlington, Charles C.


Microfilm Reel 14

BURN


Microfilm Reel 14

Burney, Charles O., Jr.--Assemblyman


Microfilm Reel 14

BURNS--General


Microfilm Reel 14

Burns, Mary C.


Microfilm Reel 14

BURR


Microfilm Reel 14

Burr, Theodosia--Appointment to State Planning Board


Microfilm Reel 14

Burritt, Maurice


Microfilm Reel 14

Burton, C. Raymond--Aid Request


Microfilm Reel 14

BUS


Microfilm Reel 14

Bus Accident--Ossinging, NY, 1934 July, 1934


Microfilm Reel 14

Bus Strike--New York City, 1941


Microfilm Reel 14

Busch Jewelry Co. Strike, 1938


Microfilm Reel 14

BUT


Microfilm Reel 14

BY


Microfilm Reel 14

Byrd (Senator) Resolution, 1942


Microfilm Reel 14

Byrne, William T.


Microfilm Reel 14

C


Microfilm Reel 14

Cabinet Meetings, 1939-1940


Microfilm Reel 14

Cabinet Meetings, 1937-1938


Microfilm Reel 14

Cabinet Meetings, 1933-1936


Microfilm Reel 14

Caccavale, Rita C.--Aid Request


Microfilm Reel 14

Caddies--Employment of


Microfilm Reel 14

Cahill, Michael H.


Microfilm Reel 14

CAL


Microfilm Reel 15

Calder, William H.


Microfilm Reel 15

Caldwell, Robert J.


Microfilm Reel 15

Cali, Vincenzo--Aid Request


Microfilm Reel 15

California--General


Microfilm Reel 15

California--Governor


Microfilm Reel 15

CAM


Microfilm Reel 15

CAMPBELL--General


Microfilm Reel 15

Campbell, May . E.--Aid Request


Microfilm Reel 15

Camp Upton--Military Reservation


Microfilm Reel 15

CAN


Microfilm Reel 15

Canada-General


Microfilm Reel 15

Canajoharie, NY


Microfilm Reel 15

Cancellieri, D.--Aid Request


Microfilm Reel 15

Cancer Commission


Microfilm Reel 15

Cancer Crusade Week--Proclamation of


Microfilm Reel 15

Cancer Educational Month--Proclamation of


Microfilm Reel 15

Canfield, AJ--Aid Request


Microfilm Reel 15

Canton, NY--Chamber of Commerce


Microfilm Reel 15

Canton State School of Agriculture


Microfilm Reel 15

Cantor, Nathaniel--Job Request


Microfilm Reel 15

Capital Punishment


Microfilm Reel 15

CAR


Microfilm Reel 15

CAREY-CARY


Microfilm Reel 15

CARLS


Microfilm Reel 15

Carlucci, Angelo R.--Aid Request


Microfilm Reel 15

CARM


Microfilm Reel 15

Carpel, Edward--Complaint against Division of Standards and Purchase


Microfilm Reel 15

Carns, William L.


Microfilm Reel 15

CARR


Microfilm Reel 15

CARS


Microfilm Reel 15

Carson, Julia B.--Inquiry into Husband's Death


Microfilm Reel 15

Carter, Arthur--May or of Amsterdam, NY


Microfilm Reel 15

Carter, Elmer A.


Microfilm Reel 15

CAS


Microfilm Reel 15

Case, J. Frank--Aid Request


Microfilm Reel 15

Cashin, William E.


Microfilm Reel 15

CASS


Microfilm Reel 15

Cass, Edward R.


Microfilm Reel 15

Cassidy, John R.--Aid Request


Microfilm Reel 15

Castiglione, Baggio


Microfilm Reel 15

CAT


Microfilm Reel 15

Catholic--General


Microfilm Reel 15

Catskill Chamber of Commerce


Microfilm Reel 15

Cautley, Marjorie S.--Aid Request


Microfilm Reel 15

CE


Microfilm Reel 15

Cecil, Vincent--Aid Request


Microfilm Reel 15

Cederstrom, Sig


Microfilm Reel 15

Celler, Emanuel


Microfilm Reel 15

Central--General


Microfilm Reel 15

Central Housing Committee


Microfilm Reel 15

Central Islip State Hospital


Microfilm Reel 15

Central New York Regional Market Authority


Microfilm Reel 16

Central States Probation and Parole Conference


Microfilm Reel 16

Central Trades and Labor Council


Microfilm Reel 16

Certificate Servicing Corporation


Microfilm Reel 16

Certificated Mortgage


Microfilm Reel 16

CH


Microfilm Reel 16

Chaiken, Frank D.--Aid Request


Microfilm Reel 16

Chamber of Commerce of State of New York


Microfilm Reel 16

Chambers of Commerce


Microfilm Reel 16

Chamberlain, W.P.--Aid Request


Microfilm Reel 16

CHAN


Microfilm Reel 16

Chandler, D'Alma--Aid Request


Microfilm Reel 16

Chapel Pond Road and Keene Valley Road


Microfilm Reel 16

Chapin, Frank B.--Aid Request


Microfilm Reel 16

Chapman, Paul--Complaints against Bronx County District Attorney


Microfilm Reel 16

CHAR


Microfilm Reel 16

Charity Organization Society of NYC


Microfilm Reel 16

Chase, Paul George--Aid Request


Microfilm Reel 16

CHE


Microfilm Reel 16

Chearlup, Bernard


Microfilm Reel 16

Cheektowoga--Gambling


Microfilm Reel 16

Cheektowoga Race Track


Microfilm Reel 16

Chelsea Association for Planning and Action


Microfilm Reel 16

Cheney, Guy W.--Assemblyman


Microfilm Reel 16

Cheron, William


Microfilm Reel 16

Cherry Grove Public Dock District--Proposed Creation of


Microfilm Reel 16

CHI


Microfilm Reel 16

Chicago and St. Louis Railroad


Microfilm Reel 16

Chicago World's Fair Commission, 1933-1934


Microfilm Reel 16

CHID


Microfilm Reel 16

Child Health Day, Proclamations of


Child Labor Amendment


Microfilm Reel 16

General, 1937-1939


Microfilm Reel 16

General, 1935-1936


Microfilm Reel 16

General, 1937


Microfilm Reel 16

Children in a Democracy--White House Conference, 1939


Microfilm Reel 16

Children's Court Jurisdiction and Juvenile Delinquency (Joint Legislative) Committee


Microfilm Reel 16

China Week--Proclamations of


Microfilm Reel 16

CHR


Microfilm Reel 16

Christmas Seals Sale Proclamations


Microfilm Reel 16

Christy, Mrs. Minnie


Microfilm Reel 16

CI


Microfilm Reel 16

CIT Safety Foundation


Microfilm Reel 16

Citizens Budget Commission, Inc.


Microfilm Reel 17

Citizens Bureau of Government Research


Microfilm Reel 17

General, 1941-1942


Microfilm Reel 17

General, 1939-1940


Microfilm Reel 17

Citizens Public Expenditures Survey, Inc.


Microfilm Reel 17

Citizens Union of the City of New York, 1935-1942


Microfilm Reel 17

Citizens--General


Microfilm Reel 17

City Affairs Committee of NY


Microfilm Reel 17

City Club of New York


Microfilm Reel 17

City-Wide Citizens Committee on Harlem


Microfilm Reel 17

Civil--General


Microfilm Reel 17

Civil Service Employees


Microfilm Reel 17

Civil Service Examinations


Civil Service Commission


Microfilm Reel 17

General, 1941-1942


Microfilm Reel 17

General, 1933-1940


Microfilm Reel 17

Reports


Microfilm Reel 17

Classification Board


Microfilm Reel 17

Civil Service, Commission on the Extension of


Microfilm Reel 17

Civil Service Forum


Microfilm Reel 17

Civil Service Investigation


Microfilm Reel 17

Civil Service Merit System


Microfilm Reel 17

Civil Service Reform Association


Civil Service Commission


Microfilm Reel 17

Resolutions, 1942


Microfilm Reel 17

Resolutions, 1941


Microfilm Reel 17

Resolutions, 1940


Microfilm Reel 18

Resolutions, 1939


Microfilm Reel 18

Resolutions, 1938


Microfilm Reel 18

Resolutions, 1937


Microfilm Reel 18

Resolutions, 1936


Microfilm Reel 18

Resolutions, 1935


Microfilm Reel 18

Resolutions, 1934


Microfilm Reel 18

Resolutions, 1933


Microfilm Reel 18

Child Labor Amendment--Transcript of--Hearing on Bill, 1937 February 22, 1937


Microfilm Reel 18

CL


Microfilm Reel 18

Clare, Phillip


Microfilm Reel 18

CLARK-CLARKE--General


Microfilm Reel 18

Clark, Nellie


Microfilm Reel 18

Clark, Frank


Microfilm Reel 18

Clark, John Holly, Jr.


Microfilm Reel 18

Clark, William


Microfilm Reel 18

Clark Mills (NY)--Hind-Harrison Co. Strike, 1937


Microfilm Reel 18

Class Rate Investigation, 1940-1941


Microfilm Reel 18

CLAS


Microfilm Reel 18

CLE


Microfilm Reel 18

Clearwater, Alphonso T.--Gift to State


Microfilm Reel 18

CLI


Microfilm Reel 19

Clothing for Insane People


Microfilm Reel 19

Clinton (George) Memorial


Microfilm Reel 19

Cloak and Suit Industry


Microfilm Reel 19

Cloak and Suit Industry Strike, 1933


Microfilm Reel 19

Cloak and Suit Manufacturers Conference, 1933 June 28, 1933


Microfilm Reel 19

CO


Microfilm Reel 19

Coal Strike, 1941


Microfilm Reel 19

Coburn, Harriet M.--Aid Request


Microfilm Reel 19

Code Authorities, NYS


Microfilm Reel 19

Code of Criminal Procedure


Microfilm Reel 19

Coeymans--Special Election, 1938


Microfilm Reel 19

Coffey, James J.--Aid Requests


Microfilm Reel 19

COH


Microfilm Reel 19

COHAN, COHANE, COHEN, COHN--General


Microfilm Reel 19

Cohen, Lillian--Aid Request


Microfilm Reel 19

Cohen, Julius Henry


Microfilm Reel 19

Cohen, William W.--Aid Request


Microfilm Reel 19

Cohoes--Gambling, 1939


Microfilm Reel 19

Colprice, Leo--Aid Request


Microfilm Reel 19

COL


Microfilm Reel 19

Colarn Furniture and Equipment Co.


Microfilm Reel 19

Colden, Charles S.


Microfilm Reel 19

COLE--General


Microfilm Reel 19

COLL


Microfilm Reel 19

College Point Taxpayers Association


Microfilm Reel 19

COLLINS--General


Microfilm Reel 19

Collins Landing Bridge


Microfilm Reel 19

COLM


Microfilm Reel 19

Colonial Works, Inc.


Microfilm Reel 19

Colorado--Governor


Microfilm Reel 19

Columbia Broadcasting System, Inc.


Microfilm Reel 19

Columbia Mills Strike, 1941


Microfilm Reel 19

Columbia University


Microfilm Reel 19

COM


Microfilm Reel 19

Comfort, Jessie F.--Aid Request


Microfilm Reel 19

Commerce, Division of


Microfilm Reel 19

Commerce, Division of


Microfilm Reel 19

Commissioners of Deeds


Microfilm Reel 19

Commission on Degeneracy--Proposed Creation of


Microfilm Reel 19

Commission for Polish Relief, Inc.


Microfilm Reel 19

Commissioners of Pilots, Board of


Microfilm Reel 19

Committee--General


Microfilm Reel 19

Committee of Accounting Personnel, Department of Social Welfare


Microfilm Reel 19

Committee for Economic Recovery


Microfilm Reel 19

Communist Party--Election Rights, 1942


Microfilm Reel 20

Communist Party, 1938-1940


Microfilm Reel 20

Community Councils, City of New York


Microfilm Reel 20

Community Councils, City of New York--Water Committee


Microfilm Reel 20

Community Service Society of New York


Microfilm Reel 20

Community Welfare League


Microfilm Reel 20

Compensation Insurance--Injury in Bombing Raids


Microfilm Reel 20

CON


Microfilm Reel 20

Concurrent Resolutions Committee


Conference of May ors


Microfilm Reel 20

General, 1936-1942


Microfilm Reel 20

General, 1934-1935


Microfilm Reel 20

General, 1932-1933


Microfilm Reel 20

Reports


Microfilm Reel 20

Congressional Reapportionment


Microfilm Reel 20

CONKLIN--General


Microfilm Reel 20

CONN


Microfilm Reel 20

Connecticut, State of


Microfilm Reel 20

CONNELL--General


Microfilm Reel 20

CONNELLY-CONNOLY--General


Microfilm Reel 20

CONNER--CONNOR--General


Microfilm Reel 20

Connor, Raymond F.--Aid Requests


Microfilm Reel 20

Conover, Mrs. Charles--Aid Requests


Microfilm Reel 20

CONR


Microfilm Reel 20

Conservation--Bureau of Publicity, 1935-1940


Microfilm Reel 20

Conservation Department, 1941-1942


Conservation Commission


Microfilm Reel 20

General, 1939-1940


Microfilm Reel 20

General, 1933-1938


Microfilm Reel 20

Enfield Park


Microfilm Reel 20

Golden Eagle


Conservation Department


Microfilm Reel 20

State Council of Parks, 1941-1942


Microfilm Reel 20

State Council of Parks, 1932-1940


Microfilm Reel 20

Saratoga Springs Authority, 1941-1942


Microfilm Reel 20

Saratoga Springs Authority, 1939-1940


Microfilm Reel 20

Saratoga Springs Authority, 1936-1938


Microfilm Reel 20

Saratoga Springs Authority--New Hotel


Microfilm Reel 21

Saratoga Springs Authority--Lease to George Serotta


Microfilm Reel 21

Conservation Week--Proclamations of


Microfilm Reel 21

Consolidated Edison Company


Microfilm Reel 21

Consolidated Home and Farm Owners Mortgage Committee


Microfilm Reel 21

Consolidated Tenants League, Inc.


Microfilm Reel 21

Constitution Day


Microfilm Reel 21

Constitutional Amendments, State, 1938


Microfilm Reel 21

Constitutional Amendment No. 1, 1941


Microfilm Reel 21

Constitutional Amendments No. 4, 1941


Microfilm Reel 21

Constitutional Convention, 1938


Microfilm Reel 21

Constitutional Convention--Legislative Appropriation of Funds for


Microfilm Reel 21

Constitutional Convention--Conference at 820 Park Ave., NYC, 1937 August 6, 1937


Microfilm Reel 21

Constitutional Convention--Appointment of Unofficial Committee


Microfilm Reel 21

Consul Generals, 1939-1942


Microfilm Reel 21

Consul Generals, 1937-1938


Microfilm Reel 21

Conservation Commission--Division of Water Power


Microfilm Reel 21

Consul Generals, 1935-1936


Microfilm Reel 21

Consul Generals, 1933-1934


Microfilm Reel 21

Consul Generals, Reports and Lists


Microfilm Reel 21

Consumers League of New York


Microfilm Reel 21

Contracts, Awards


Microfilm Reel 21

Conway, H. Paul


Microfilm Reel 21

COO


Microfilm Reel 21

COOK-COOKE--General


Microfilm Reel 21

COON


Microfilm Reel 21

Cooney, G.L.


Microfilm Reel 21

COOPER--General


Microfilm Reel 21

Cooper Union


Microfilm Reel 21

Cooperative Housing Association of Civil Service Employees


Microfilm Reel 21

Copeland, Royal S.


Microfilm Reel 21

Coppola, Sarah--Aid Request


Microfilm Reel 21

COR


Microfilm Reel 21

Corcillo, Angelo A.--Aid Request


Microfilm Reel 21

CORN


Microfilm Reel 21

Cornell University


Microfilm Reel 21

Corning, City of--Investigation, 1939


Microfilm Reel 21

Cornwall, NY, Planning Board


Correction, Department of


Microfilm Reel 21

General, 1941-1942


Microfilm Reel 21

General, 1939-1940


Microfilm Reel 21

General, 1933-1938


Microfilm Reel 21

Reports


Microfilm Reel 21

Clinton County Jail


Microfilm Reel 21

Clinton Prison


Microfilm Reel 21

Education in Institutions


Microfilm Reel 21

Commission for the Study of Educational Problems of Penal Institutions for Youth


Microfilm Reel 22

Paint and Varnish Brush Industry


Microfilm Reel 22

Prison Made Goods


Microfilm Reel 22

Probation Commission


Microfilm Reel 22

Cortland County Commissioner of Public Welfare--General--Investigation,, 1939


Microfilm Reel 22

Cortland County Commissioner of Public Welfare--Report--Transcript of Investigation


Microfilm Reel 22

Cortland, Town of


Microfilm Reel 22

COS


Microfilm Reel 22

Cosco, Joseph


Microfilm Reel 22

Cosmetology, Board


Microfilm Reel 22

Cost of Education Committee, 1933


Microfilm Reel 22

Cost of Education Committee--Lists, Reports, 1933


Microfilm Reel 22

Cotillo, Salvatore A.


Microfilm Reel 22

COU


Microfilm Reel 22

Council on Foreign Relations


Microfilm Reel 22

Council of Social Agencies of Rochester


Council of State Governments


Microfilm Reel 22

General, 1941-1942


Microfilm Reel 22

General, 1939-1940


Microfilm Reel 22

General, 1937-1938


Microfilm Reel 22

General, 1932-1936


Microfilm Reel 22

County Home Rule Amendment, 1935


Microfilm Reel 22

County Government Reform


Microfilm Reel 23

Court of Appeals


Microfilm Reel 23

Court of Claims


Microfilm Reel 23

Court of General Sessions


Microfilm Reel 23

COW


Microfilm Reel 23

Cox, Frank P.


Microfilm Reel 23

Cox, Virginia M.--Aid Request


Microfilm Reel 23

CR


Microfilm Reel 23

Craig--General


Microfilm Reel 23

Craig Colony


Microfilm Reel 23

Crain, Thomas, CT


Microfilm Reel 23

Cramer, Frank


Microfilm Reel 23

CRANE--General


Microfilm Reel 23

Crane, Frederick I.--Aid Request


Microfilm Reel 23

Cranford, Frederick L.


Microfilm Reel 23

Crants, Anna


Microfilm Reel 23

Cravener, Edward K.


Microfilm Reel 23

Crawford--General


Microfilm Reel 23

Crawford, Finla C.


Microfilm Reel 23

CRE


Microfilm Reel 23

Criscuolo, Luigi


Microfilm Reel 23

Creedmoor State Hospital, 1933-1942


Microfilm Reel 23

Crego, George R.


Microfilm Reel 23

Crime


Crime Conference


Microfilm Reel 23

Lists, Memos, etc., 1935


Microfilm Reel 23

General, A-I


Microfilm Reel 23

General, J-Z, 1935


Microfilm Reel 23

Response to Crane Speech


Microfilm Reel 23

General Speakers


Microfilm Reel 23

Questionnaires


Microfilm Reel 23

Round Tables #1-5


Microfilm Reel 23

School Children Response to Broadcast


Microfilm Reel 24

Crime Prevention Bureau Bill


Microfilm Reel 24

Crime Prevention and Prison Reform Committee


Microfilm Reel 24

Crime Program--Legislature, 1936


Microfilm Reel 24

CRO


Microfilm Reel 24

Cromwell, Florence--Aid Request


Microfilm Reel 24

CROS


Microfilm Reel 24

Cross, James H.


Microfilm Reel 24

Cross, Jeremiah F.


Microfilm Reel 24

Croton Dam


Microfilm Reel 24

CU


Microfilm Reel 24

Cuban Ambassador


Microfilm Reel 24

Cuban Navy Band


Microfilm Reel 24

Cuff, Hugh T.


Microfilm Reel 24

Cullen, Etta C.--Aid Request


Microfilm Reel 24

Cullman, Howard S.


Microfilm Reel 24

CUMMINGS-CUMMINS--General


Microfilm Reel 24

Cunningham--General


Microfilm Reel 24

CUR


Microfilm Reel 24

Curley, Anna M.--Aid Request


Microfilm Reel 24

Curran, Edward T.


Microfilm Reel 24

CURTIS-CURTISS--General


Microfilm Reel 24

CUS


Microfilm Reel 24

Czecho--Slovak Day


Microfilm Reel 24

D


Microfilm Reel 24

DAILEY, DAILY, DALY--General


Microfilm Reel 24

Dailey, Donald A.


Microfilm Reel 24

Daly, Mark A.


Microfilm Reel 24

Dailey, Vincent


Microfilm Reel 24

Dairy Farmers Union


Microfilm Reel 24

Dairymen's League Cooperative Association, Inc.


Microfilm Reel 24

DAL


Microfilm Reel 24

DAN


Microfilm Reel 24

Danacher, Hortense


Microfilm Reel 24

Daniels, Frederick I.


Microfilm Reel 24

Dannemora State Hospital


Microfilm Reel 24

DAR


Microfilm Reel 24

Darby, Golden


Microfilm Reel 24

Darrow, Frederick E.W.


Microfilm Reel 24

Daru, Robert


Microfilm Reel 24

Darweger, Gustave C.


Microfilm Reel 24

Dau, Frederick W.


Microfilm Reel 24

DAV


Microfilm Reel 24

DAVIE


Microfilm Reel 24

David, Alfred


Microfilm Reel 24

Davidovich, Chaim


Microfilm Reel 24

Davison, Mary--Aid Request


Microfilm Reel 24

DAVIS--General, A-Z


Microfilm Reel 24

DAW-DAY


Microfilm Reel 24

Daylight Saving Time


Microfilm Reel 24

APPENDIX


Microfilm Reel 25

Davidson, Maurice P.


Microfilm Reel 25

DE


Microfilm Reel 25

Debt Service


Microfilm Reel 25

DEC


Microfilm Reel 25

DEG


Microfilm Reel 25

Decker, Frank N.


Microfilm Reel 25

Dedell, Thomas C.


Microfilm Reel 25

Defense Plant Corporation


Microfilm Reel 25

Defense Savings Bonds and Defense Bonds and Stamps


Microfilm Reel 25

Dekoven, Jean--Aid Request


Microfilm Reel 25

DEL


Microfilm Reel 25

Delano, Frederic A.


Microfilm Reel 25

Dela-Curva, Randolph Cook


Microfilm Reel 25

DELANEY-DELANY--General


Microfilm Reel 25

Delaney, John T.--Albany District Attorney--Charges Against


Microfilm Reel 25

Delaware--General


Microfilm Reel 25

Delaware--Governor


Microfilm Reel 25

Delaware and Hudson R.R. Tracks--Saratoga, NY


Microfilm Reel 25

Delaware Swedish Tercentenary


Microfilm Reel 25

DeLeon, Mark L.--Aid Request


Microfilm Reel 25

Delhi State School of Agriculture


Microfilm Reel 25

Delson, Robert


Microfilm Reel 25

DEM


Microfilm Reel 25

DEN


Microfilm Reel 25

Dennett, Tyler


Microfilm Reel 25

D'Entrecasteaux


Microfilm Reel 25

Departmental Printing Group B


Microfilm Reel 25

Depositors Life Insurance Co.


Microfilm Reel 25

DER


Microfilm Reel 25

Desmond, Thomas C.


Microfilm Reel 25

DesSpirito, Cesare--Aid Request


Microfilm Reel 25

Deutsch, Maurice


Microfilm Reel 25

DEV


Microfilm Reel 25

Dever, Edward J.--Aid Request


Microfilm Reel 25

DeWaltoff, D.B.--Aid Request


Microfilm Reel 25

Dewey Investigation


Microfilm Reel 25

DI


Microfilm Reel 25

DIE


Microfilm Reel 25

Die Molding Strike


Microfilm Reel 25

DIL


Microfilm Reel 25

Dillon, Dennis


Microfilm Reel 25

Diouguardi, Giovanni--Aid Request


Microfilm Reel 25

Divine, M.J.--Father Divine


Microfilm Reel 25

Disabled American Veterans of the World War


Microfilm Reel 25

Discrimination in Employment


Microfilm Reel 25

Discrimination--Race Tracks


Microfilm Reel 25

Disque, Brice P.


Microfilm Reel 25

DO


Microfilm Reel 25

Dodge, William C.


Microfilm Reel 25

Dog Racing--Court Injunction, 1937


Microfilm Reel 25

Appendix


Microfilm Reel 26

Dog Racing


Microfilm Reel 26

Rensselaer County, Nassau, NY, 1938


Microfilm Reel 26

Orangeburg


Microfilm Reel 26

General, 1937


Microfilm Reel 26

Batavia, NY, 1936


Microfilm Reel 26

Ballston, NY, 1932


Microfilm Reel 26

Cheektowaga, NY, 1936


Microfilm Reel 26

Mineola, NY


Microfilm Reel 26

North Syracuse, NY, 1937


Microfilm Reel 26

Injunction, 1937


Microfilm Reel 26

Injunction, 1937


Microfilm Reel 26

Injunction, 1937


Microfilm Reel 26

DOH


Microfilm Reel 26

Dollar Family


Microfilm Reel 26

Dolomite Marine Corporation


Microfilm Reel 26

Domestic Relations Court


Microfilm Reel 26

DON


Microfilm Reel 26

DONN


Microfilm Reel 26

DONNELLY--General


Microfilm Reel 26

Donnelly vs. Ben Record Brewery


Microfilm Reel 26

Donnelly, George


Microfilm Reel 26

Donnelly, Leo--Aid Request


Microfilm Reel 26

Donnelly, Stewart--Extradition of


Microfilm Reel 26

Dongan Charter


Microfilm Reel 26

DONOHUE--General


Microfilm Reel 26

Donahue, RA--Aid Request


Microfilm Reel 27

DOR


Microfilm Reel 27

Dorfman, George


Microfilm Reel 27

Dormant Bank Accounts


Microfilm Reel 27

DOU


Microfilm Reel 27

Dougherty, Harold E.


Microfilm Reel 27

Douglass, Winnifred


Microfilm Reel 27

DOW


Microfilm Reel 27

Dowd, Thomas H.


Microfilm Reel 27

Doyle, Edward P.


Microfilm Reel 27

DR


Microfilm Reel 27

Dress Industry Placement Office in New York City


Microfilm Reel 27

Dreyer, Jacob S.


Microfilm Reel 27

DRI


Microfilm Reel 27

DRISCILL--General


Microfilm Reel 27

Drought Conditions, 1939


Microfilm Reel 27

Drum, Hugh A.


Microfilm Reel 27

Druckman Case


Microfilm Reel 27

Druckman Case--Extraordinary Special and Trial Term of the Supreme Court, Kings County,, 1936


Microfilm Reel 27

Druckman Case, Todd, Hiram C.


Microfilm Reel 27

DU


Microfilm Reel 27

DUFFY--General


Microfilm Reel 27

Duffy, Francis J.


Microfilm Reel 27

Duck Shooting


Microfilm Reel 27

DUN


Microfilm Reel 27

DUNN-DUNNE--General


Microfilm Reel 27

Dunscombe, Harry--Aid Request


Microfilm Reel 27

Dunn, Mary A.--Aid Request


Microfilm Reel 27

Dunnigan, John J.


Microfilm Reel 27

"Dundee," HMS


Microfilm Reel 27

Dunkirk Grade Crossing


Microfilm Reel 27

DUR


Microfilm Reel 27

Durston, N.E.


Microfilm Reel 27

Dutch Elm Disease


Microfilm Reel 27

Duchess County Investigation of Sheriff, 1939


Microfilm Reel 27

DW


Microfilm Reel 27

Dwyer, Joseph A.--Aid Request


Microfilm Reel 27

E


Microfilm Reel 27

Eager, Eugene Clarence--Aid Request


Microfilm Reel 27

Earle, George H.


Microfilm Reel 27

EARLEY-EARLY--General


Microfilm Reel 27

EAST-EASTERN--General


Microfilm Reel 27

East Fishkill, NY--Union Free School District #2


Microfilm Reel 27

Eastman, ER--Editor, American Agriculturist


Microfilm Reel 27

EB


Microfilm Reel 28

EC


Microfilm Reel 28

Economic Council


Microfilm Reel 28

Economy Commission of NYS Legislature, 1942


Microfilm Reel 28

Eckert, Edgar L.--Inquiry into Death of


Microfilm Reel 28

Ecuador--General


Microfilm Reel 28

ED


Microfilm Reel 28

Edison Day, 1942


Microfilm Reel 28

EDM


Microfilm Reel 28

Eden, May--Aid Request


Education Department


Microfilm Reel 28

General, 1936-1938 1934-1938, 1936-1938, 1934-1938


Microfilm Reel 28

General, 1941-1942


Microfilm Reel 28

General, 1939-1940


Microfilm Reel 28

Adult Education Bureau


Microfilm Reel 28

Division of Aeronautics


Microfilm Reel 28

Dental Examiners


Microfilm Reel 28

State Historian


Microfilm Reel 28

Legislative Investigation, 1940


Microfilm Reel 28

Division of Library


Microfilm Reel 28

Merchant Marine Academy, 1937-1940


Microfilm Reel 28

Maritime Academy, 1941-1942


Microfilm Reel 28

Merchant Marine Academy--Removal to Fort Schuyler, 1937-1938


Microfilm Reel 28

Merchant Marine Academy--Fort Schuyler Lease


Microfilm Reel 28

Merchant Marine Academy--Fort Schuyler--General, 1933-1936


Microfilm Reel 28

Merchant Marine Academy--Maps


Microfilm Reel 28

Merchant Marine Academy--Certificate of Intent


Microfilm Reel 28

Motion Picture Department


Microfilm Reel 28

Normal Schools


Microfilm Reel 28

Nurses Examiners Board


Microfilm Reel 28

Board of Optometry


Microfilm Reel 28

Re-districting Commission


Microfilm Reel 28

Board of Regents


Microfilm Reel 28

Teachers Retirement Bureau


Microfilm Reel 28

Transportation of School Children


Microfilm Reel 28

Educational Conservation Society


Microfilm Reel 28

EDWARD-EDWARDS--General


Microfilm Reel 28

EG


Microfilm Reel 28

Egbert, George Drew--Society for the Prevention of Crime


Microfilm Reel 28

EI


Microfilm Reel 28

Eighteenth Amendment, Repeal of


Microfilm Reel 28

Eighteenth Amendment, Special Election to Repeal


Microfilm Reel 29

Einhorn, N


Microfilm Reel 29

Eisenberg, Ida--Aid Request


Microfilm Reel 29

EL


Microfilm Reel 29

Elder, James


Microfilm Reel 29

Election Law


Microfilm Reel 29

Electoral College, 1933-1940


Microfilm Reel 29

Elfand, B.--Aid Request


Microfilm Reel 29

Elfin, Maxwell--Aid Request


Microfilm Reel 29

ELL


Microfilm Reel 29

Elliott Addressing Machine Company


Microfilm Reel 29

ELLIS-ELLISON--General


Microfilm Reel 29

Elmira Bond Issue


Microfilm Reel 29

Elmira Bond Issue


Microfilm Reel 29

Elmira Reformatory


Microfilm Reel 29

EM


Microfilm Reel 29

Emancipation Proclamation--75th Anniversary


Microfilm Reel 29

Emergency Certificate Corporation


Microfilm Reel 29

Emergency Public Works Commission


Microfilm Reel 29

Emergency Relief Bureau of New York City


Microfilm Reel 29

Emergency Relief Bureau--Staff


Microfilm Reel 29

Emergency Relief Bureaus


Microfilm Reel 29

Empire State Days


Microfilm Reel 29

Empire State Travel Association


Microfilm Reel 29

Empire Typographical Conference


Microfilm Reel 29

EN


Microfilm Reel 29

Endelman, Edward


Microfilm Reel 29

Engelhardt, NL


Microfilm Reel 29

Engelman, AJ


Microfilm Reel 29

ENGL


Microfilm Reel 29

Epstein, Henry


Microfilm Reel 29

Equitable Life Assurance Society


Microfilm Reel 29

ER


Microfilm Reel 29

Erhard, John--Aid Request


Microfilm Reel 29

Erie County--General


Microfilm Reel 29

Erie County Clerk


Microfilm Reel 29

Erie County District Attorney


Microfilm Reel 29

Erie County--Gambling--General, 1933-1941


Microfilm Reel 29

Erie County--Gambling--Charges against Sheriff Pollock and District Attorney Haggerty


Erie County--Gambling


Microfilm Reel 29

Buffalo, NY


Microfilm Reel 30

Cheektowaga, NY


Microfilm Reel 30

Lackawanna, NY


Microfilm Reel 30

Tonawanda, NY


Microfilm Reel 30

West Seneca, NY


Microfilm Reel 30

Erie County Industrial Union Council


Microfilm Reel 30

Erie--Oswego Barge Canal


Microfilm Reel 30

Erie Railroad Company


Microfilm Reel 30

Erie County Sheriff


Microfilm Reel 30

ERK


Microfilm Reel 30

Ernst, Morris L.


Microfilm Reel 30

ES


Microfilm Reel 30

Essex County--Investigation


Microfilm Reel 30

Essex County--Investigation on--Report


Microfilm Reel 30

EV


Microfilm Reel 30

Evaporated Milk Association


Microfilm Reel 30

EVANS--General


Microfilm Reel 30

EW


Microfilm Reel 30

Excessive Assessed Valuation--Real Estate


Microfilm Reel 30

Executive Orders


Microfilm Reel 30

Executive Mansion--Statement


Microfilm Reel 30

F


Microfilm Reel 30

Fairhaven Village, Inc.


Microfilm Reel 30

Faithfull, Stanley E. (Charges Against Nassau County District Attorney)


Microfilm Reel 30

Fair Trade Practices Act, 1935


Microfilm Reel 30

FAL


Microfilm Reel 30

Falbee, Harold M.--Aid Request


Microfilm Reel 30

Family and Marriage Bureau


Microfilm Reel 30

FAR


Microfilm Reel 30

Farley, James A.


Microfilm Reel 31

Farm Labor Camps


Microfilm Reel 31

Farm Labor Shortage, 1941-1942


Microfilm Reel 31

Farmingdale Institute of Applied Agriculture


Microfilm Reel 31

FARRELL-General


Microfilm Reel 31

FAS


Microfilm Reel 31

Fassell, Mary Allen


Microfilm Reel 31

Father's Day


Microfilm Reel 31

Fay, Joseph


Microfilm Reel 31

Fayerweather, Charles S.


Microfilm Reel 31

FE


Microfilm Reel 31

Fearon, George R.


Microfilm Reel 31

Feather Sales Agency of Long Island, Inc.


Microfilm Reel 31

FEDERAL--General


Microfilm Reel 31

Federal Aid for Highways


Microfilm Reel 31

Federal Bar Association


Microfilm Reel 31

Federal Child Labor Amendment


Microfilm Reel 31

Federal Deposit Insurance Corporation


Microfilm Reel 31

Federal Home Loan Bank Review


Microfilm Reel 31

Federal Land Bank of Springfield, Mass.


Microfilm Reel 31

Federal Motor Carrier Act


Microfilm Reel 31

Federal State Conference, 1942


Microfilm Reel 31

Federated, Federation--General


Microfilm Reel 31

Federation of Architects, Engineers, Chemists, and Technicians


Microfilm Reel 31

Federation Bank and Trust Co.


Microfilm Reel 31

Federation of Civil Service Employees


Microfilm Reel 31

Federation of Westchester Taxpayers Association


Microfilm Reel 31

Fee, Kenneth


Microfilm Reel 31

FEL


Microfilm Reel 31

Fellowship of "Namesake" Towns


Microfilm Reel 31

Fels, Leon


Microfilm Reel 31

FER


Microfilm Reel 31

FERGUSON--General


Microfilm Reel 31

Fernandes, Jose


Microfilm Reel 31

Ferrara, Josephine--Aid Request


Microfilm Reel 31

FI


Microfilm Reel 31

Fifty Years Conservation Committee


Microfilm Reel 31

$55,000,000 Bond Issue, 1935


Microfilm Reel 31

Filene, Edward A.


Microfilm Reel 31

Film Censorship


Microfilm Reel 31

FIN


Microfilm Reel 31

Financial Statement


Microfilm Reel 31

Finger Lakes Wine Growers Association


Microfilm Reel 31

Finkelstein, Maurice


Microfilm Reel 31

Finland Day


Microfilm Reel 32

Finley, Carl--Aid Request


Microfilm Reel 32

FINN


Microfilm Reel 32

Finnish Workers Club


Microfilm Reel 32

Finucane, Bernard Emmett


Microfilm Reel 32

Fire Prevention Week


Microfilm Reel 32

Fire Truck Trails--in State Forests


Microfilm Reel 32

Firearms, Confiscation of


Microfilm Reel 32

FIRST--General


Microfilm Reel 32

FISHER--General


Microfilm Reel 32

FIT


Microfilm Reel 32

FITSGERALD--General


Microfilm Reel 32

Fitzpatrick, Joseph L.


Microfilm Reel 32

Five Day Week for Civil Service


Microfilm Reel 32

FL


Microfilm Reel 32

Flag Day


Microfilm Reel 32

FLANAGAN--General


Microfilm Reel 32

First Army Maneuvers


Microfilm Reel 32

Firstenberg, Irving--Aid Request


Microfilm Reel 32

Firthcliff Carpet Mills-Strike, 1937


Microfilm Reel 32

FIS


Microfilm Reel 32

Fiscal Year, Proposed Change of, 1942


Microfilm Reel 32

FISCHER--General


Microfilm Reel 32

Fischer, Louis


Microfilm Reel 32

Flanagan, Chris J.--Aid Requests


Microfilm Reel 32

Flatto, Harold


Microfilm Reel 32

FLE


Microfilm Reel 32

Fleischer, Ralph E.--Court Martial of


Microfilm Reel 32

FLEMING--General


Microfilm Reel 32

Flexner, Carolin A.


Microfilm Reel 32

FLO


Flood Control Commission


Microfilm Reel 32

General, 1939-1940


Microfilm Reel 32

General, 1937-1938


Microfilm Reel 32

General, 1936


Microfilm Reel 32

General, 1936


Microfilm Reel 32

Vermont


Floods


Microfilm Reel 32

General, 1942


Microfilm Reel 32

General, 1940


Microfilm Reel 33

General, 1939 February, 1939


Microfilm Reel 33

General, 1938 September, 1938


Microfilm Reel 33

General, 1937


Microfilm Reel 33

Middle West, 1937


Microfilm Reel 33

General, 1936


Microfilm Reel 33

Farm Relief, 1936


Microfilm Reel 33

General, 1935


Microfilm Reel 33

American Red Cross, 1935


Microfilm Reel 33

C.C.C. Men, 1935


Microfilm Reel 33

Flood Control Conferences, 1935-1939


Microfilm Reel 33

Emergency Highway Money


Microfilm Reel 33

Flood Survey Committee


Microfilm Reel 33

Memos, Reports, Etc.


Microfilm Reel 33

Photographs


Microfilm Reel 33

Rural Rehabilitation Corporation


Microfilm Reel 33

Simons, L.R.


Microfilm Reel 33

Soil Conservation


Microfilm Reel 33

State Police


Microfilm Reel 33

Florida, State of


Microfilm Reel 33

FLYNN--General


Microfilm Reel 33

Flynn, Edward J.--Charges Against


Microfilm Reel 33

FO


Microfilm Reel 33

Foley Brothers, Construction Company


Microfilm Reel 33

Foley, Harry T.


Microfilm Reel 33

Folks, Homer


Microfilm Reel 33

Homer Folks Hospital--Includes FORD--General


Microfilm Reel 33

Follette, Granville E.--Aid Requests


Microfilm Reel 33

Flood Profiteering, 1939


Microfilm Reel 33

FOR


Microfilm Reel 33

FORD--General--See Folks (Homer) Hospital


Microfilm Reel 33

Ford Manufacturing Co.--Strike, 1938


Microfilm Reel 33

Foreign Estates


Microfilm Reel 34

Foreign Medical Schools


Microfilm Reel 34

Foreign Policy Association


Microfilm Reel 34

Forest Fire Hazard


Microfilm Reel 34

Forest Taxation Committee


Microfilm Reel 34

FORG


Microfilm Reel 34

For-Get-Me-Not Days


Microfilm Reel 34

Forney, Charles--Aid Requests


Microfilm Reel 34

Fort Edward Gambling


Microfilm Reel 34

Forty Million Dollar Bond Issue for Relief, 1934


Microfilm Reel 34

Forest Fires


Microfilm Reel 34

Forty-Second Congressional District--Vacancy, 1941


Microfilm Reel 34

FOS


Microfilm Reel 34

FOSTER--General


Microfilm Reel 34

FOU


Microfilm Reel 34

Fourth of July Ceremonies


Microfilm Reel 34

Fourteenth Assembly District--Election Frauds


Microfilm Reel 34

FREEDMAN-FRIEDMAN--General


Microfilm Reel 34

FREEMAN--General


Microfilm Reel 34

Freiser, Max


Microfilm Reel 34

FREN


Microfilm Reel 34

FRI


Microfilm Reel 34

Friedkiss, Boris J.--Aid Request


Microfilm Reel 34

FRIEMAN--General


Microfilm Reel 34

Friedman, Elisha M.


Microfilm Reel 34

Friedman, Louis-Brighton Beach, NY


Microfilm Reel 34

Friedman, Morris--Aid Requests


Microfilm Reel 34

Friendly Finance Service, Inc.


Microfilm Reel 34

FRIES


Microfilm Reel 34

Friese, Emma--Aid Request


Microfilm Reel 34

Frisbie, Daniel M.


Microfilm Reel 34

FRO


Microfilm Reel 34

Fourteenth Congressional District--Special Election, 1941


Microfilm Reel 34

FOWLER--General


Microfilm Reel 34

FR


Microfilm Reel 34

FRANKE


Microfilm Reel 34

FRANK--General


Microfilm Reel 34

FRANKLIN--General


Microfilm Reel 34

FRASER--General


Microfilm Reel 34

FRE


Microfilm Reel 34

Fruit Commission


Microfilm Reel 34

FU


Microfilm Reel 34

Fugitives from Justice


Microfilm Reel 34

FULLER--General


Microfilm Reel 34

FUN


Microfilm Reel 34

Fur Tax--Federal, 1936


Microfilm Reel 34

G


Microfilm Reel 34

Gabriele, Lucy--Aid Request


Microfilm Reel 34

GAL


Microfilm Reel 34

GALLAGHER--General


Microfilm Reel 34

Gallaudet Home


Microfilm Reel 34

GAM


Microfilm Reel 34

GAR


Microfilm Reel 34

Garden Grove Sanitarium


Microfilm Reel 34

GARIDNER--General


Microfilm Reel 34

GARN


Microfilm Reel 34

Garnerville Strike, 1941


Microfilm Reel 34

Garrie, AW--Aid Request


Microfilm Reel 34

GAS


Microfilm Reel 34

Gasoline Tax


Microfilm Reel 34

Gasoline--Purchased by State--Tabulation


Microfilm Reel 34

Gaudu, John--Aid Request


Microfilm Reel 35

Geier, Theodore--Aid Request


Microfilm Reel 35

GE


Microfilm Reel 35

GEL


Microfilm Reel 35

Geller, Amerlia--Aid Request


Microfilm Reel 35

Gelson, Honour E.--Aid Request


Microfilm Reel 35

General


Microfilm Reel 35

Genesee State Park


Microfilm Reel 35

GENEVA--General


Microfilm Reel 35

Georgas School of Medical Science


Microfilm Reel 35

Georgia--Governor


Microfilm Reel 35

GER


Microfilm Reel 35

GERMAN--General


Microfilm Reel 35

German Consulate at Buffalo


Microfilm Reel 35

German Refugees


Gerson, Simon W.


Microfilm Reel 35

A-C


Microfilm Reel 35

D-I


Microfilm Reel 35

J-L


Microfilm Reel 35

M


Microfilm Reel 35

N-R


Microfilm Reel 35

S-Z


Microfilm Reel 35

Gerung, George--Aid Request


Microfilm Reel 35

Ghougasian, Sarah


Microfilm Reel 36

Geoghan, William F.X.


Microfilm Reel 36

Kings County DA--Charges Against


Microfilm Reel 36

Removal, 1938


Microfilm Reel 36

Charges by Lloyd P. Stryker


Microfilm Reel 36

Charges by Joseph D. McGoldrick


Microfilm Reel 36

Charges by Horace N. Dougherty


Microfilm Reel 36

Dougherty Letter


Microfilm Reel 36

Charges--Charles K. Burdick, James V. Coffey


Microfilm Reel 36

Charges by Hiram C. Todd


Microfilm Reel 36

Letters on Dismissal Charges


Microfilm Reel 36

Transcript of 1936 Hearings by HHL (3), 1936


Microfilm Reel 37

Transcript of 1936 Hearings by HHL into Charges Against William F.X. Geoghan, 1936


Microfilm Reel 37

Answer to Charges


Microfilm Reel 37

Charges Made Against


Microfilm Reel 38

GI


Microfilm Reel 38

GIBBONS-GIBBS--General


Microfilm Reel 38

GIBSON--General


Microfilm Reel 38

Geil, Hedwig--Aid Request


Microfilm Reel 38

GIL


Microfilm Reel 38

GILBERT--General


Microfilm Reel 38

GILL


Microfilm Reel 38

GILL--General


Microfilm Reel 38

GIN


Microfilm Reel 38

Giordano, Gabriele--Aid Request


Microfilm Reel 38

Giraffo, Carmella--Aid Requests


Microfilm Reel 38

Giroux, Arthur--Aid Requests


Microfilm Reel 38

Gitelman, Jacob


Microfilm Reel 38

Gitterman, A.N.


Microfilm Reel 38

Gillen, Robert K.


Microfilm Reel 38

Gillett, Ransom H.


Microfilm Reel 38

Gilligan, Charles R.--Aid Request


Microfilm Reel 38

GL


Microfilm Reel 38

Glasgow, Arthur Graham


Microfilm Reel 38

GLEASON, GLEESON--General


Microfilm Reel 38

Gleason, Daniel--Aid Request


Microfilm Reel 38

Glens Falls--Gambling, 1939


Microfilm Reel 38

Glendon, George A.


Microfilm Reel 38

GLI


Microfilm Reel 38

Globe Bank and Trust Co.


Microfilm Reel 38

Glove Industry


Microfilm Reel 38

GO


Microfilm Reel 38

GOL


Microfilm Reel 38

GOLDE


Microfilm Reel 38

GOLD--General


Microfilm Reel 38

Gold, William A.


Microfilm Reel 38

GOLDBERG--General


Microfilm Reel 38

Golden Gate International Exposition, 1939


Microfilm Reel 38

GOLDMAN--General


Microfilm Reel 38

GOLDS


Microfilm Reel 38

GOLDSMITH


Microfilm Reel 38

Goldsmith (Evelyn) Home for Crippled Children


Microfilm Reel 38

Goldsmith, Irving I.


Microfilm Reel 38

GOLDSTEIN--General


Microfilm Reel 38

Goldstein, Aaron F.


Microfilm Reel 38

Goldstein, Jonah J.


Microfilm Reel 38

Goldwater, Arnold T.


Microfilm Reel 38

Gonyea, Mattson


Microfilm Reel 38

Gonzales, Celestine


Microfilm Reel 38

GOO


Microfilm Reel 38

Good Will Day-Month


Microfilm Reel 38

GOODM


Microfilm Reel 38

Goodman, Jacob R., JR.--Aid Request


Microfilm Reel 38

GOODWIN--General


Microfilm Reel 38

Gootoff, Bernard--Aid Request


Microfilm Reel 38

GOR


Microfilm Reel 38

GORDON--General


Microfilm Reel 38

GORMAN--General


Microfilm Reel 38

Gorman, Margaret


Microfilm Reel 38

Gotham Hospital


Microfilm Reel 38

GOS


Microfilm Reel 38

Gottschalk, Phillip


Microfilm Reel 38

Gourrich, Paul P.


Microfilm Reel 39

Government Reports, Office of, 1941


Microfilm Reel 39

Government Reports, Office of, 1939-1940


Microfilm Reel 39

Governor's Island


Microfilm Reel 39

Governors' Secretaries Conference, 1938


Microfilm Reel 39

Gowanda State Hospital


Microfilm Reel 39

Gowanda State Hospital--Contracts


Governors' Conference


Microfilm Reel 39

General, 1941-1942


Microfilm Reel 39

General, 1940


Microfilm Reel 39

Letters from Governors of Other States, 1939


Microfilm Reel 39

NYC Dinner, 1939


Microfilm Reel 39

Gideon Putman Dinner, 1939


Microfilm Reel 39

F. Bane Correspondence, 1939


Microfilm Reel 39

Memos, Lists, etc., 1939


Microfilm Reel 39

Dinners, Hotels, etc., 1939


Microfilm Reel 39

General, 1937-1938


Microfilm Reel 39

General, 1936


Microfilm Reel 39

General, 1935


Microfilm Reel 39

General, 1934


Microfilm Reel 39

General, 1933


Microfilm Reel 39

Conference on Oil, Washington DC


Microfilm Reel 39

Washington DC, 1933 March6, 1933


Microfilm Reel 39

GR


Microfilm Reel 39

Grace, Alonzo G.


Microfilm Reel 39

Grade Crossing, 1941


Grade Crossings


Microfilm Reel 39

General, 1939-1940


Microfilm Reel 40

Grade Crossings


Microfilm Reel 40

General, 1933-1938


Microfilm Reel 40

Elimination Fund


Microfilm Reel 40

Elimination--Rockville Center


Microfilm Reel 40

Projects


Microfilm Reel 40

Terminal Station Commission


Microfilm Reel 40

GRAH


Microfilm Reel 40

Grain and Warehouse Commission


Microfilm Reel 40

GRAN


Microfilm Reel 40

Grand Island Bridge


Microfilm Reel 40

Grand Jury Association--New York County


Grand Jury


Microfilm Reel 40

Kings County


Microfilm Reel 40

New York County


Microfilm Reel 40

New York County


Microfilm Reel 40

Queens County


Microfilm Reel 40

Grand National Treasure Hunt


Microfilm Reel 40

GRANT--General


Microfilm Reel 40

Grant, Gerald A.


Microfilm Reel 40

Grant Monument Association


Microfilm Reel 40

Gant, Solomon


Microfilm Reel 40

GRAV


Microfilm Reel 40

Graves, Frank Pierrepont


Microfilm Reel 40

Graves, Mark


Microfilm Reel 40

GRAY--General


Microfilm Reel 40

Gray, Herman A.


Microfilm Reel 40

Gray, Richard J.


Microfilm Reel 40

GRE


Microfilm Reel 40

Great Britain--King and Queen--Visit to the US, 1939


Microfilm Reel 40

Great Lakes Exposition


Microfilm Reel 40

Great Lakes--Hudson River


Microfilm Reel 40

Great Meadow Prison--Corrections Department


Microfilm Reel 40

GREATER--General


Microfilm Reel 40

Greater Brooklyn Property Owners Association, Inc.


Microfilm Reel 40

Greater New York Industrial Union Council


Microfilm Reel 40

Greater New York Recreation Authority


Microfilm Reel 40

Greater New York Safety Council


Microfilm Reel 40

GREENA


Microfilm Reel 40

GREEN-GREENE--General


Microfilm Reel 40

Green, Adam--Aid Request


Microfilm Reel 40

Green, Charles--Aid Request


Microfilm Reel 40

Green County Investigation, 1942


Microfilm Reel 40

Green, George--Aid Request


Microfilm Reel 40

Greene, Harris M.--Aid Request


Microfilm Reel 40

Green Haven Prison


Microfilm Reel 40

Green, Lex


Microfilm Reel 40

Green, Martin--Aid Request


Microfilm Reel 40

GREENBERG-GREENBURG--General


Microfilm Reel 40

Greenberg, Emil


Microfilm Reel 40

Greenfest, Jacob--Aid Request


Microfilm Reel 40

Greenlawn Municipal Water District


Microfilm Reel 40

Greenville--Bay Ridge Tunnel


Microfilm Reel 40

Greeg, William P.


Microfilm Reel 40

GREG


Microfilm Reel 40

"Greystone"--Estate of Samuel Untermeyer


Microfilm Reel 40

GRIFFIN--General


Microfilm Reel 40

GRI


Microfilm Reel 40

Griffenhagen, E.O. and Associates


Microfilm Reel 40

GRIG


Microfilm Reel 40

Grimley, John G.--Commander 369th Regiment, Removal Proceedings


Microfilm Reel 41

Grimley, John G. (4)


Microfilm Reel 41

GRO


Microfilm Reel 41

GROT


Microfilm Reel 41

Grobe, George L.


Microfilm Reel 41

GROSS--General


Microfilm Reel 41

GROSSMAN--General


Microfilm Reel 41

Groton, Town of


Microfilm Reel 41

Grumman Engineering Corporation


Microfilm Reel 41

GU


Microfilm Reel 41

Guaranteed Holders Committee of Lawyers Mortgage Company


Microfilm Reel 41

Guaranteed Mortgages


Microfilm Reel 41

Guaranteed Mortgages Certificates


Microfilm Reel 41

Guaranteed Mortgages--Executive Dept. Conference, 1934 March 1, 1934


Microfilm Reel 42

Guaranteed Mortgage Certification--Corporation Committee


Microfilm Reel 42

General


Microfilm Reel 42

General, A-L


Microfilm Reel 42

General, M-Z


Microfilm Reel 42

Holders


Microfilm Reel 42

Gulick, Luther


Microfilm Reel 42

Gumaelius, Charles O.


Microfilm Reel 42

GUR


Microfilm Reel 42

Gurney, James B.


Microfilm Reel 42

Gurvitz, Milton S.


Microfilm Reel 42

Gutman, Daniel


Microfilm Reel 42

H


Microfilm Reel 42

HAC


Microfilm Reel 42

Hackett, George G.--Aid Request


Microfilm Reel 42

Hackett, John Carlton--Aid Request


Microfilm Reel 42

Hadley--Gambling


Microfilm Reel 42

HAG


Microfilm Reel 42

Hadley, Flora M.--Aid Request


Microfilm Reel 42

HAH


Microfilm Reel 42

Haig, Robert M.


Microfilm Reel 42

HAL


Microfilm Reel 42

Hale, Merritt B.


Microfilm Reel 42

HALL--General


Microfilm Reel 42

HALLA


Microfilm Reel 42

Halpern, Samuel--Aid Request


Microfilm Reel 42

Halpert, William--Aid Request


Microfilm Reel 42

Halub, Joe


Microfilm Reel 42

HAM


Microfilm Reel 42

Hamburger, H.W.--Aid Request


Microfilm Reel 42

HAMILTON--General


Microfilm Reel 42

HAMM


Microfilm Reel 42

Hammer, Joseph T.


Microfilm Reel 42

HAN


Microfilm Reel 42

Hanauer, Alice G.


Microfilm Reel 42

Hand, Charles S.


Microfilm Reel 42

Hanley, Joe R.


Microfilm Reel 42

Hanovia Chemical and Manufacturing Co.


Microfilm Reel 42

Hanrahan, Thomas J.


Microfilm Reel 42

HANS


Microfilm Reel 42

HANSEN-HANSON--General


Microfilm Reel 42

HAR


Microfilm Reel 42

Hard of Hearing and Deaf Children--Temporary State Commission on


Microfilm Reel 42

Hardoncourt, Arthur Baron--Aid Request


Microfilm Reel 42

HARL


Microfilm Reel 42

Harlem Crime Investigation, 1941-1942


Microfilm Reel 42

Harlem Riots, 1935


Microfilm Reel 43

Harlem Valley State Hospital


Microfilm Reel 43

Harper, William J.


Microfilm Reel 43

HARR


Microfilm Reel 43

Harrigan, Patrick


Microfilm Reel 43

HARRIS-HARRISS--General


Microfilm Reel 43

HARRISON--General


Microfilm Reel 43

Harrison, Town of


Microfilm Reel 43

HART


Microfilm Reel 43

Hart, Minnie R.--Aid Request


Microfilm Reel 43

HARTM


Harvey, George U. Queens Borough President


Microfilm Reel 43

Charges Against, 1937


Microfilm Reel 43

Charges Against, 1934


Microfilm Reel 43

Charges Against, 1933


Microfilm Reel 43

Charges Against, 1931


Microfilm Reel 43

Charges Against, 1930


Microfilm Reel 43

Exhibits, etc. #1


Microfilm Reel 43

Exhibits, etc. #2


Microfilm Reel 43

Harwardt, Ewald--Aid Request


Microfilm Reel 43

HAS


Microfilm Reel 43

Haskell, William H.


Microfilm Reel 43

HAT


Microfilm Reel 44

Havens, Louis A.


Microfilm Reel 44

HAW


Microfilm Reel 44

Hawaii


Microfilm Reel 44

HAY


Microfilm Reel 44

HAYES-HAYS--General


Microfilm Reel 44

Hayes, Harry E.


Microfilm Reel 44

Hayes, Leo B.


Microfilm Reel 44

Haynes--General


Microfilm Reel 44

HE


Microfilm Reel 44

Heads of State Departments


Microfilm Reel 44

HEALEY-HEALY--General


Health Department


Microfilm Reel 44

General, 1941-1942


Microfilm Reel 44

General, 1939-1940


Microfilm Reel 44

General, 1933-1938


Microfilm Reel 44

Division of Laboratories and Research


Microfilm Reel 44

Narcotics Board


Microfilm Reel 44

Reports, 1935-1937


Microfilm Reel 44

Vital Statistics, Division of, 1941-1942


Microfilm Reel 44

Reports, 1933-1934


Microfilm Reel 44

Health Insurance


Microfilm Reel 44

HEC


Microfilm Reel 44

Heckscher State Park


Microfilm Reel 44

HEI


Microfilm Reel 44

Hellenic Day


Microfilm Reel 44

Heller, Richard


Microfilm Reel 44

Hempstead Bond and Mortgage Company


Microfilm Reel 44

HEL


Microfilm Reel 44

HEN


Microfilm Reel 44

HENN


Microfilm Reel 44

HER


Microfilm Reel 44

Herald Nathan Press


Microfilm Reel 44

Hericort Nathan Press


Microfilm Reel 44

Hericourt, Rene E.


Microfilm Reel 44

Herkimer, NY--Grade Crossing


Microfilm Reel 45

HERR


Microfilm Reel 45

Herrmann, Mrs. George--Aid Request


Microfilm Reel 45

HES


Microfilm Reel 45

HEU


Microfilm Reel 45

Hevers, Sylvester E.--Aid Request


Microfilm Reel 45

HI


Microfilm Reel 45

Hicks, Jacob L.


Microfilm Reel 45

HIG


Microfilm Reel 45

Higgins--General


Microfilm Reel 45

HIL


Microfilm Reel 45

Hicks, Bessie Elma


Microfilm Reel 45

Highland, Town of


Microfilm Reel 45

Highway Safety


Microfilm Reel 45

Highway Safety Month


Microfilm Reel 45

Highways--Budget, 1941


Microfilm Reel 45

HILL


Microfilm Reel 45

Hill, Edwin H.


Microfilm Reel 45

HILLA


Microfilm Reel 45

Hiller, Karl


Microfilm Reel 45

Hilley, Arthur J.W.


Microfilm Reel 45

HIN


Microfilm Reel 45

Hines, J.J. Case


Microfilm Reel 45

HIR


Microfilm Reel 45

HIRSCH-HIRSH--General


Microfilm Reel 45

Historical Records Survey


Microfilm Reel 45

HO


Microfilm Reel 45

Hobart, George L.--Aid Request


Microfilm Reel 45

HOD


Microfilm Reel 45

HOF


Microfilm Reel 45

Hoffman, Harold G.


Microfilm Reel 45

HOG


Microfilm Reel 45

HOL


Microfilm Reel 45

Holcomb, Esther--Aid Request


Microfilm Reel 45

Holidays, State Employees


Microfilm Reel 45

HOLLAND--General


Microfilm Reel 45

HOLM


Microfilm Reel 45

HOLMES--General


Microfilm Reel 45

HOLT


Microfilm Reel 45

Home Cane Sugar Refining Industry


Microfilm Reel 45

Home and Farm Mortgage Committee--Appointment of


Microfilm Reel 45

HOLT


Microfilm Reel 45

Home Cane Sugar Refining Industry


Microfilm Reel 45

Home and Farm Mortgage Committee--Appointment of


Microfilm Reel 45

Home and Farm Mortgage Committee--General


Microfilm Reel 45

Home Food Supply Enrollment Week


Microfilm Reel 45

Home Owners of Broad Channel


Microfilm Reel 45

Home Owners Loan Corporation


Microfilm Reel 45

Home Owners Loan Corporation


Microfilm Reel 45

Home Title Insurance Company


Microfilm Reel 45

HON


Microfilm Reel 45

Hotel and Restaurant Employees Union


Microfilm Reel 45

Hooper, Chaucey M.


Microfilm Reel 45

Hopkins, Harry L.


Microfilm Reel 45

HOR


Microfilm Reel 45

HOS


Microfilm Reel 45

Hospital Association of New York State


Microfilm Reel 45

HOU


Microfilm Reel 45

House Joint Memorial No. 16


Microfilm Reel 45

House Memorial No. 1


Microfilm Reel 45

Housing--Division of, 1941-1942


Microfilm Reel 45

Housing Board--General, 1939-1940


Microfilm Reel 46

Housing--General--Booklets, Memos, Press Releases, etc.


Microfilm Reel 46

Housing Department of, 1938


Microfilm Reel 46

Housing, 1933-1938


Microfilm Reel 46

Housing--Legislation


Microfilm Reel 46

Housing Unemployment, in State Armories


Microfilm Reel 46

HOW


Microfilm Reel 46

Howell, Jesse--Aid Request


Microfilm Reel 46

HU


Microfilm Reel 46

Hudec, Karl


Microfilm Reel 46

Hudson River Purifying


Microfilm Reel 46

Hudson River Regulating District


Microfilm Reel 46

Hudson River Scenic Commission


Microfilm Reel 46

Hudson River State Hospital


Microfilm Reel 46

Hudson Training School School for Girls


Microfilm Reel 46

HUE


Microfilm Reel 46

HUL


Microfilm Reel 46

HUN


Microfilm Reel 46

Hun, Mary V.


Microfilm Reel 46

Hungarian Consul General


Microfilm Reel 46

Huppuch, Winfield A.


Microfilm Reel 46

HUS


Microfilm Reel 46

Hutchins, Harry J.


Microfilm Reel 46

HY


Microfilm Reel 46

Hylan, John F.


Microfilm Reel 46

I


Microfilm Reel 46

"I am an American" Day


Microfilm Reel 46

Iannucci, Jeremaiah H.--Aid Request


Microfilm Reel 46

Iceland-Consul General


Microfilm Reel 46

Illegitimate Children--Commission to Study


Microfilm Reel 46

Illinois--State of


Microfilm Reel 46

IN


Microfilm Reel 46

Income Tax, 1936


Microfilm Reel 46

Income Tax Cut, 1942


Microfilm Reel 46

Income Tax--Federal Deductions, 1941


Microfilm Reel 47

Income Tax Law


Microfilm Reel 47

Income Tax--Protests, 1938 April, 1938


Microfilm Reel 47

Income Tax--Quarterly Payment, 1941-1942


Microfilm Reel 47

Income Tax Returns--Re-examination of


Microfilm Reel 47

Independent Leather Workers Strike, Gloversville, 1933


Microfilm Reel 47

Independent Petroleum Association of America


Microfilm Reel 47

Indiana, State of


Microfilm Reel 47

Industrial Exhibit Authority, 1940-1942


Microfilm Reel 47

Industrial Exhibit Authority, 1933-1939


Microfilm Reel 47

Industrial and Labor Conditions--Joint Legislative Committee on, 1940-1941


Microfilm Reel 47

Industrial Union of Marine and Shipbuilding Workers of America


Microfilm Reel 47

Industry (NY) State Agricultural and Industrial School


Microfilm Reel 47

Infantile Paralysis Serum


Microfilm Reel 47

Ingersoll, Leon H.


Microfilm Reel 47

Institute for Malignant Diseases


Microfilm Reel 47

Institute of Public Administration


Microfilm Reel 47

Insurance Department--General, 1933-1940


Microfilm Reel 47

Insurance Department Reports


Microfilm Reel 47

Insurance Department--General, 1941-1942


Microfilm Reel 47

International


Microfilm Reel 47

International Association of Governmental Labor Officials


Microfilm Reel 47

International Highway Forwarders, Ltd


Microfilm Reel 47

International Joint Commission


Microfilm Reel 47

International Committee of YMCAs


Microfilm Reel 47

International Labor Defense


Microfilm Reel 47

International Labor Conference


Microfilm Reel 48

Interstate Commission on Crime


Microfilm Reel 48

Interstate--General


Microfilm Reel 48

Interstate Commission on the Delaware River Basin


Microfilm Reel 48

Interstate Conference on Crime, 1935


Microfilm Reel 48

Interstate Cooperation--Joint Legislative Committee on, 1935-1941


Microfilm Reel 48

Interstate Industrial Compact Commission


Microfilm Reel 48

Interstate Oil Compact Commission


Microfilm Reel 48

Interstate Sanitation Commission


Microfilm Reel 48

Interstate Sanitation Commission


Microfilm Reel 48

Interstate Transmission of Power Commission


Microfilm Reel 48

Interstate Trade Barriers


Microfilm Reel 48

Investors Syndicate


Microfilm Reel 48

IR


Microfilm Reel 48

Irish American Savings and Loans Association of Buffalo


Microfilm Reel 48

Irish Rifle Association Club


Microfilm Reel 48

IS


Microfilm Reel 48

Isaacs, Stanley


Microfilm Reel 48

Isler, Ben Q


Microfilm Reel 48

Ives, Irving M.


Insurance Department Investigation


Microfilm Reel 48

General


Microfilm Reel 48

George W. Alger


Microfilm Reel 48

Letters to District Attorneys


Microfilm Reel 48

Transcript of Joint Legislative Public Hearings, 1935 January, 1935


Microfilm Reel 48

Transcript of Private Hearing, 1934 October 1, 1934


Microfilm Reel 48

Transcript of Hearings, 1934


Microfilm Reel 49

Transcripts of Hearings, 1934


Microfilm Reel 49

Ibid, 1934


Microfilm Reel 50

Transcript of Hearings, 1934 June 12, 1934


Microfilm Reel 50

Hearings--Digest of Testimony from 3,230 Page Transcript


Microfilm Reel 50

Jackson--General


Microfilm Reel 50

Jackson, Robert S.--Aid Requests


Microfilm Reel 50

Jackson, Edward--Montgomery County Sheriff, Charges Against


Microfilm Reel 50

Jaco


Microfilm Reel 50

Jacobs--General


Microfilm Reel 50

Jacobs, David Philip--Aid Request


Microfilm Reel 50

Jacobs, J.L.


Microfilm Reel 50

Jacoby, Aaron L.--Kings County Register--Removal


Microfilm Reel 50

JAE


Microfilm Reel 50

JAM


Microfilm Reel 50

Jamestown, City of


Microfilm Reel 50

JAN


Microfilm Reel 50

JE


Microfilm Reel 50

"Jeanne d'Arc"--French Naval Vessel


Microfilm Reel 50

Jenkins, Sarah F.--Aid Request


Microfilm Reel 50

JENNINGS


Microfilm Reel 50

JENS


Microfilm Reel 50

Jeffries, Edward H.--Aid Request


Microfilm Reel 50

Jewish--General


Microfilm Reel 50

Jewish Hospital of Brooklyn--Strike, 1937


Microfilm Reel 50

Jewish Persecutions in Germany


Microfilm Reel 50

Jewish Sanitarium for Incurables


Microfilm Reel 50

Jewish War Veterans of US


Microfilm Reel 50

JO


Microfilm Reel 50

JOHNS


Microfilm Reel 50

Joques Memorial


Microfilm Reel 50

Joint Committee of Teachers Organizations


Microfilm Reel 50

Joint Legislative Committee on Industrial and Labor Conditions


Microfilm Reel 50

Joint Legislative Committee on Mortgage Moratorium Deficiency Judgments


Microfilm Reel 50

Joint Sessions of the Legislature--Governor's Requests to Appear


Microfilm Reel 50

JOHNSON, A-G


Microfilm Reel 50

Johnson, Charles, Jr.


Microfilm Reel 50

JOHNSON, H-Z


Microfilm Reel 50

Johnson, Harold B.


Microfilm Reel 50

Johnson, Stanley W.--Aid Request


Microfilm Reel 50

JOHNST


Microfilm Reel 50

JOHNSTON--General


Microfilm Reel 50

Johnston, Anola de Witt


Microfilm Reel 50

JON


Microfilm Reel 50

JONES, A-G


Microfilm Reel 50

Jones Beach Authority


Microfilm Reel 50

Jones, Eugene K.


Microfilm Reel 50

Jones, Fred M.


Microfilm Reel 50

Jones, Fred M.


Microfilm Reel 50

Jones, H-Z


Microfilm Reel 50

Jones, Jesse H.


Microfilm Reel 50

Jones, John R.


Microfilm Reel 50

Jones, Nathan Dudley


Microfilm Reel 50

Jonker, Philip


Microfilm Reel 50

JOR


Microfilm Reel 50

Jordy, Joseph Numa


Microfilm Reel 51

JOS


Microfilm Reel 51

Joyce, Francis P.


Microfilm Reel 51

Joyce, William B.


Microfilm Reel 51

JU


Microfilm Reel 51

"Juan Sebastian de Elcano"--Spanish Ship


Microfilm Reel 51

Judiciary--Proposed--Legislative Investigation, 1939


Microfilm Reel 51

Judicial Council of the State of New York


Microfilm Reel 51

Junior Naval Militia


Microfilm Reel 51

Justice, Robert W.


Microfilm Reel 51

K


Microfilm Reel 51

KAL


Microfilm Reel 51

Kammerer, Fred


Microfilm Reel 51

Kammeyer, H. Frazer


Microfilm Reel 51

Kanzer, Barnett


Microfilm Reel 51

KAP


Microfilm Reel 51

Kaplan, Ira B.--Aid Request


Microfilm Reel 51

KAS


Microfilm Reel 51

KE


Microfilm Reel 51

KEE


Microfilm Reel 51

KEL


Microfilm Reel 51

Keller, Frederick L.


Microfilm Reel 51

Kelley-KELLEY--General


Microfilm Reel 51

Kelley, William H.


Microfilm Reel 51

KELLI


Microfilm Reel 51

KELM


Microfilm Reel 51

Kelsey, M.S.--Aid Request


Microfilm Reel 51

KEN


Microfilm Reel 51

KENNEDY--General


Microfilm Reel 51

KENNI


Microfilm Reel 51

Kenogami, River


Microfilm Reel 51

Keppel, Frederick D.--Aid Request


Microfilm Reel 51

KENTUCKY--General


Microfilm Reel 51

KER


Microfilm Reel 51

Kern, Paul--NYC Civil Service Commissioner


Microfilm Reel 51

Kerr Steamship Company


Microfilm Reel 51

KES


Microfilm Reel 51

KI


Microfilm Reel 51

Kiar, John--Aid Request


Microfilm Reel 51

Kidnapping


Microfilm Reel 51

Kieb, Raymond F.


Microfilm Reel 51

KIL


Microfilm Reel 51

Kimball, M. Elizabeth--Aid Request


Microfilm Reel 51

Kilborn, Elizabeth Clark--Aid Request


Microfilm Reel 51

Kilpatrick, William Douglas


Microfilm Reel 51

Kimmelman, Anna--Aid Request


Microfilm Reel 51

KIN


Microfilm Reel 51

Kindergarten Association, United Parents Association, NYC


Microfilm Reel 51

King, George A.--Steuben County D.A.--Charges Against


Microfilm Reel 51

KINGE


Microfilm Reel 51

Kings County Consolidated Civic League


Microfilm Reel 51

Kings County--District Attorney


Microfilm Reel 51

Kings County--Probation--Department of County Court


Microfilm Reel 51

Kings Park State Hospital


Microfilm Reel 52

Kings Park State Hospital Employees


Microfilm Reel 52

KIR


Microfilm Reel 52

Kirschenbaum, Meyer


Microfilm Reel 52

Kiss, Charles--Aid Request


Kings County Investigation


Microfilm Reel 52

Appointment of Special Prosecutor, 1938


Microfilm Reel 52

General, 1938


Microfilm Reel 52

General, 1933


Microfilm Reel 52

General Correspondence, 1939-1940


Microfilm Reel 52

Response to John Harlan Amen, 1938-1942


Microfilm Reel 52

General, 1941-1942


Microfilm Reel 52

KL


Microfilm Reel 52

Klein, Irwin E.--Aid Request


Microfilm Reel 52

Kleps, Albert F.


Microfilm Reel 52

Klerk, Peter--Aid Request


Microfilm Reel 52

KLI


Microfilm Reel 52

Kline, Fred C.


Microfilm Reel 52

Klinker, H. Henry D.--Aid Request


Microfilm Reel 52

KN


Microfilm Reel 52

Knapp Estate


Microfilm Reel 52

Knight, Richard--Aid Request


Microfilm Reel 52

Knight, Seymour--Aid Request


Microfilm Reel 52

Nights of Pythias


Microfilm Reel 52

KNO


Microfilm Reel 52

Knott, David H.


Microfilm Reel 52

Knox, Town of--Town Superintendent of Highways


Microfilm Reel 52

KO


Microfilm Reel 52

Koch, Gaston


Microfilm Reel 52

KOH


Microfilm Reel 52

KOM


Microfilm Reel 52

Korotzer, Nathan--Aid Request


Microfilm Reel 52

Korzenik, Harold--Aid Request


Microfilm Reel 52

KOS


Microfilm Reel 52

Kosciuszko, Sesqui-Centennial Commission


Microfilm Reel 52

Kowalski, Vincent J.


Microfilm Reel 52

KR


Microfilm Reel 52

KRAN


Microfilm Reel 52

Krammer, Henry E.--Aid Request


Microfilm Reel 52

Kranz, Hannah--Aid Request


Microfilm Reel 52

Kraus, James Arthur--Aid Request


Microfilm Reel 52

Kramer, William L.--Aid Request


Microfilm Reel 52

KRE


Microfilm Reel 52

Krebs, Stanley Walter


Microfilm Reel 52

Kress, Charles W.--Binghamton May or--Charges Against


Microfilm Reel 52

Kreutzberg, August F.


Microfilm Reel 52

KRI


Microfilm Reel 52

KRU


Microfilm Reel 52

KU


Microfilm Reel 52

Kuehne, Wilhelm


Microfilm Reel 52

KUL


Microfilm Reel 52

Kunke, Wilhelmina--Aid Request


Microfilm Reel 52

Kuntschke, Rudolph--Aid Request


Microfilm Reel 52

Kutz, I. Henry


Microfilm Reel 52

L


Microfilm Reel 52

Labor Conference--Re Modification of Labor Laws, 1942 January, 1942


Microfilm Reel 52

Labor Day


Microfilm Reel 53

Labor Defense Bond Week


Lackawanna


Microfilm Reel 53

City of


Microfilm Reel 53

City Treasurer


Microfilm Reel 53

Gambling, 1938-1940


Microfilm Reel 53

Ladd, Carl E.


Microfilm Reel 53

Ladies Garment Industry--Strike, 1940


Microfilm Reel 53

LAF


Microfilm Reel 53

Lafayette--Marine Day


LaGuardia, F.H.


Microfilm Reel 53

Proposed Removal of, 1942


Microfilm Reel 53

Charges Against, 1936-1938


Lake Champlain Bridge Commission


Microfilm Reel 53

General, 1941-1942


Microfilm Reel 53

General, 1933-1940


Microfilm Reel 53

Lake George Water Level Problem


Microfilm Reel 53

Lake Placid Synagogue


Microfilm Reel 53

Lake Ontario State Parkway


Microfilm Reel 53

LAM


Microfilm Reel 53

LaMorte, W.F.


Microfilm Reel 53

LAN


Microfilm Reel 53

Landau, Emma R.--Aid Request


Microfilm Reel 53

Landers, Lovell


Microfilm Reel 53

Landley, H.A.--Aid Request


Microfilm Reel 53

Landers, Lovell


Microfilm Reel 53

Landley, H.A.--Aid Request


Microfilm Reel 53

LANG


Microfilm Reel 53

Lang, Paul J.


Microfilm Reel 53

LANGA


Microfilm Reel 53

Lanzetta, James J.


Microfilm Reel 53

Lapham, Nathan D.


Microfilm Reel 53

LAR


Microfilm Reel 53

Larkman, Claude


Microfilm Reel 53

Larow, Lillian M.--Aid Request


Microfilm Reel 53

LAS


Microfilm Reel 53

LAU


Microfilm Reel 53

Lauer, Edgar J.


Microfilm Reel 53

Laughlin, Harry H.


Microfilm Reel 53

LAW


Microfilm Reel 53

Law Revision Commission


Microfilm Reel 53

General, 1939-1941


Microfilm Reel 53

General, 1934-1938


Microfilm Reel 53

Law Revision Legislation


Microfilm Reel 53

Lawrence, Eliose Hoffman


Microfilm Reel 53

LAWS


Microfilm Reel 53

Lawyers Mortgage Company


Microfilm Reel 53

Lawyers Security League


Microfilm Reel 53

Lawyers Title and Guaranty Company


Microfilm Reel 53

Lawyers Westchester Mortgage Title Co.


Microfilm Reel 53

LE


Microfilm Reel 53

Leach, Edward--Aid Request


Microfilm Reel 53

Leary, Gertrude M.--Aid Request


Leaves of Absence


Microfilm Reel 53

General, 1941-1942


Microfilm Reel 54

General, 1939-1940


Microfilm Reel 54

General, 1933-1938


Microfilm Reel 54

LED


Microfilm Reel 54

Lee, David F.


Labor, Department of


Microfilm Reel 54

General, 1941-1942


Microfilm Reel 54

General, 1939-1940


Microfilm Reel 54

General, 1933-1938


Microfilm Reel 54

Deputy Commissioner Position


Microfilm Reel 54

Deputy Commissioner Appointments


Microfilm Reel 54

Secretary Appointment


Microfilm Reel 54

Proposed Constitutional Amendments, 1938


Microfilm Reel 54

Division of Bedding


Microfilm Reel 54

Employment Service


Microfilm Reel 54

Health Insurance Plan, 1942


Microfilm Reel 54

Industrial Board


Microfilm Reel 54

Industrial Council


Microfilm Reel 54

Industrial Hygiene


Microfilm Reel 54

Division of Minimum Wage


Microfilm Reel 54

Board of Standards and Appeals


State Insurance Fund


Microfilm Reel 54

General, 1941-1942


Microfilm Reel 54

General, 1939-1940


Microfilm Reel 54

General, 1933-1938


Microfilm Reel 54

Assistant Executive Director


Microfilm Reel 54

General Counsel--Samuel Gold


Microfilm Reel 54

Investigation of Muller


Microfilm Reel 54

Investigation Report


Microfilm Reel 54

Safety Campaign for State Departments


Division of Placement and Unemployment Insurance


Microfilm Reel 54

General, 1941-1942


Microfilm Reel 54

General, 1939-1940


Microfilm Reel 54

General, 1936-1938


Microfilm Reel 55

Unemployment Insurance State Advisory Council


Microfilm Reel 55

General, 1941-1942


Microfilm Reel 55

General, 1939-1940


Microfilm Reel 55

General, 1938


Microfilm Reel 55

Unemployment Insurance Appeal Board


Microfilm Reel 55

Unemployment Insurance Division--Dismissal of Employees, 1938


Microfilm Reel 55

Unemployment Insurance--Legislative Investigation, 1939


Microfilm Reel 55

Unemployment Insurance Bureau--Removal of Office from NYC to Albany


Microfilm Reel 55

Division of Placement and Unemployment Insurance--Transfer to Federal Department,, 1941-1942


Microfilm Reel 55

Workmen's Compensation, Division of


Labor Relations Board


Microfilm Reel 55

General, 1941-1942


Microfilm Reel 56

General, 1940


Microfilm Reel 56

General, 1939


Microfilm Reel 56

General, 1937-1938


Microfilm Reel 56

Legislation


Microfilm Reel 56

Robert E. Conroy


Microfilm Reel 56

LEF


Microfilm Reel 56

Leffingwell, William M.


Microfilm Reel 56

Legal Aid Society


Microfilm Reel 56

Legal Holidays


Legislation


Microfilm Reel 56

Suggested, 1943


Microfilm Reel 56

Suggested, 1942


Microfilm Reel 56

Suggested, 1941


Microfilm Reel 56

Suggested, 1939-1940


Microfilm Reel 56

Suggested, 1937


Microfilm Reel 56

Suggested, 1935-1936


Microfilm Reel 56

Other States, Copies of


Microfilm Reel 56

State Aid for Kindergartens


Microfilm Reel 56

LEI


Microfilm Reel 56

Leighton, Leon


Microfilm Reel 56

LEN


Microfilm Reel 56

Lend Lease Bill


Microfilm Reel 56

Leopold, Sidney


Microfilm Reel 56

LEP


Microfilm Reel 56

Lertzman, Carl


Microfilm Reel 56

Lethworth, Village


Microfilm Reel 56

Lethworth Village Survey


Microfilm Reel 56

LEV


Microfilm Reel 56

Levine Kidnapping Case, 1938


Microfilm Reel 56

LEVINS


Microfilm Reel 56

Levinson, Charles


Microfilm Reel 56

Levy, Aaron J.--Protest Against Injunctions, Issued by


Microfilm Reel 56

Levy, Belle--Aid Request


Microfilm Reel 56

LEW


Microfilm Reel 56

LI


Microfilm Reel 56

Liberty Fleet Day


Microfilm Reel 56

Liberty Motor Freight Lines


Microfilm Reel 56

Licensed Lenders


Microfilm Reel 56

License Plates--General


Microfilm Reel 56

License Plates, 1943


Microfilm Reel 56

License Plates, 1942


Microfilm Reel 56

Licht, Emanuel H.


Microfilm Reel 56

Lindo Club Hotel


Microfilm Reel 57

LIE


Microfilm Reel 57

Lieberman, Bernard R.--Aid Request


Microfilm Reel 57

Likay, Ernest


Microfilm Reel 57

LIN


Microfilm Reel 57

Lincoln Arc Welding Foundation


Microfilm Reel 57

Lincoln Tunnel


Microfilm Reel 57

Lindbergh Family


Microfilm Reel 57

Lindenwald--Martin Van Buren Estate


Microfilm Reel 57

LINE


Microfilm Reel 57

Lip Reading Survey--WPA Project


Liquor Authority


Microfilm Reel 57

New York State, 1941-1942


Microfilm Reel 57

General, 1939-1940


Microfilm Reel 57

General, 1937-1938


Microfilm Reel 57

Miscellaneous Reports


Microfilm Reel 57

License Law, 1934


Microfilm Reel 57

General, 1933-1936


Microfilm Reel 57

Louis Fischer


Microfilm Reel 57

Investigation, 1938


Microfilm Reel 57

LIS


Microfilm Reel 57

Livingston, Charles A.


Microfilm Reel 57

LO


Microfilm Reel 57

LOE


Microfilm Reel 57

Lombardo, Anthony R.


Microfilm Reel 57

LON


Microfilm Reel 57

Long Beach, City of, 1936-1940


Microfilm Reel 57

Long Beach, City of, 1932-1934


Microfilm Reel 57

Long Island--General


Microfilm Reel 57

Long Island City Merchants and Property Owner's League, Inc.


Microfilm Reel 57

Long Island Duck Farming


Microfilm Reel 58

Long Island Lighting Company


Microfilm Reel 58

Long Island Motor Parkway


Microfilm Reel 58

Long Island Railroad Company


Microfilm Reel 58

Long Island Sanitary Commission


Microfilm Reel 58

Long Island State Park Commission


Long Island Tercentenary Committee


Microfilm Reel 58

General


Microfilm Reel 58

Lists, etc.


Microfilm Reel 58

Acceptances


Microfilm Reel 58

Governors and Ambassadors


Microfilm Reel 58

Steuben Soc.


Microfilm Reel 58

Long Island Title Guarantee Company


Microfilm Reel 58

Long Island Vegetable Research Farm


Microfilm Reel 58

Long Range Health Program


Microfilm Reel 58

LOR


Microfilm Reel 58

Lord, F.W.


Microfilm Reel 58

LOU


Microfilm Reel 58

Louisiana, State of


Microfilm Reel 58

Louisiana, Attorney General of


Microfilm Reel 58

Lovely, James C.--Aid Request


Microfilm Reel 58

LOW


Microfilm Reel 58

Lowenthal, Arthur M.


Microfilm Reel 58

Lower Hudson Regional Market Authority


Microfilm Reel 58

Loyalty Day


Microfilm Reel 58

Lowenstein, May--Aid Request


Microfilm Reel 58

LU


Microfilm Reel 58

Lucadana, M.


Microfilm Reel 58

LUE


Microfilm Reel 58

Lupo, Ignazio


Microfilm Reel 58

Lupton, William R.


Microfilm Reel 58

LUR


Microfilm Reel 58

LY


Microfilm Reel 58

Lyman, Samuel G.--Aid Requests


Microfilm Reel 58

Lynch, Leo F.--Aid Request


Microfilm Reel 58

Lynbrook Grade Crossing


Microfilm Reel 58

LYO


Microfilm Reel 58

Lyons, Edward C.--Aid Request


Microfilm Reel 58

M


Microfilm Reel 58

Macchiaverna, Louis--Aid Request


Microfilm Reel 58

MACD


Microfilm Reel 58

MACK


Microfilm Reel 58

Mack, Elizabeth F.--Aid Request


Microfilm Reel 58

MAD


Microfilm Reel 58

Madison Detective Bureau


Microfilm Reel 58

MAG


Microfilm Reel 58

Magnus, Percy


Microfilm Reel 58

MAH


Microfilm Reel 58

Mahr, Josephine


Microfilm Reel 58

Maher, Michael J.


Microfilm Reel 58

Maier, Florence--Aid Request


Microfilm Reel 58

MAL


Microfilm Reel 58

Malinowsky, Sigmund


Microfilm Reel 58

MALM


Microfilm Reel 58

Maltbie, Milo R.


Microfilm Reel 59

Maltbie, Milo R.


Microfilm Reel 59

MAN


Microfilm Reel 59

Manilla, Christine


Microfilm Reel 59

Manhattan Medical Society


Microfilm Reel 59

Manhattan State Hospital


Microfilm Reel 59

Manhattan State Hospital--Ward's Island


Microfilm Reel 59

MANN


Microfilm Reel 59

Mann, A.R.


Microfilm Reel 59

Mann, Frederick A.--Aid Request


Microfilm Reel 59

Manufacturers National Bank of Troy


Microfilm Reel 59

Manwaring, Charles--Aid Request


Microfilm Reel 59

Mapes, J. Andrew--Aid Request


Microfilm Reel 59

MAR


Microfilm Reel 59

Marcus, Samuel


Microfilm Reel 59

Marcy State Hospital


Microfilm Reel 59

Marczewski, Carl--Aid Request


Microfilm Reel 59

Marine Corps Day


Microfilm Reel 59

Marine Corps League


Marinelli, Albert


Microfilm Reel 59

New York County Clerk


Microfilm Reel 59

Memos, etc.


Microfilm Reel 59

Charges Against


Microfilm Reel 59

Exhibitions


Microfilm Reel 59

MARK


Microfilm Reel 59

Markert, Edward J.


Microfilm Reel 59

Markham, Sidney


Microfilm Reel 59

Marks, Warren L.--Aid Request


Microfilm Reel 59

MARM


Microfilm Reel 59

MART


Microfilm Reel 59

Martin, George W.--Kings County Judge--Removal of


Microfilm Reel 59

Martin, George W.--Removal and Appointment of Thomas Thacher


Microfilm Reel 59

Martin, George W.--Letters from Citizens Union


Microfilm Reel 59

Martin, Jules


Microfilm Reel 59

Martinson, Kristian--Aid Request


Microfilm Reel 59

Marvin, Rolland B.--Syracuse May or


Microfilm Reel 59

Maryland, Governor of


Microfilm Reel 60

MAS


Microfilm Reel 60

Mason, Nelson


Microfilm Reel 60

Massachusetts, State of


Microfilm Reel 60

Massar, Angelina--Aid Request


Microfilm Reel 60

Massena Transmission Line


Microfilm Reel 60

Master, Arthur M.


Microfilm Reel 60

Mastick, Seabury C.


Microfilm Reel 60

Mastrovianni, Guido


Microfilm Reel 60

MAT


Microfilm Reel 60

Matthews, William H.


Microfilm Reel 60

MATT


Microfilm Reel 60

Matteawan State Hospital


Microfilm Reel 60

Matteawan State Hospital Investigation


Microfilm Reel 60

MAU


Microfilm Reel 60

May


Microfilm Reel 60

Maverick, Maury


Microfilm Reel 60

May ors Conference


Microfilm Reel 60

Mazur, Paul


Microfilm Reel 60

McA


Microfilm Reel 60

McAvoy, Daniel J.


Microfilm Reel 60

McC


Microfilm Reel 60

McCann-Erickson, Inc.


Microfilm Reel 60

McCar


Microfilm Reel 60

McCarty, Daniel--Aid Request


Microfilm Reel 60

McCL


Microfilm Reel 60

McCo


Microfilm Reel 60

McClung, Peters and Simon


Microfilm Reel 60

McCormick, Helen P.


Microfilm Reel 60

McCormick, John S.


Microfilm Reel 60

McCown, Ira A.


Microfilm Reel 60

McCr


Microfilm Reel 60

MacCraken, Henry N.


Microfilm Reel 60

McCurn, Francis D.


Microfilm Reel 60

McD


Microfilm Reel 60

McDermott, Arthur V.


Microfilm Reel 60

McDonough, William F.


Microfilm Reel 60

McE


Microfilm Reel 60

McG


Microfilm Reel 60

McGr


Microfilm Reel 60

McGill, James--Aid Request


Microfilm Reel 60

McGinnies, Joseph A.


Microfilm Reel 60

McGloin, Eda Dolores--Aid Request


Microfilm Reel 60

McGlynn, Frank R.


Microfilm Reel 60

McGoldrick, Joseph D.--NYC Comptroller, Charges Against


Microfilm Reel 60

McH


Microfilm Reel 60

McK


Microfilm Reel 60

McKee, Joseph V.


Microfilm Reel 60

McL


Microfilm Reel 60

McLAUGHLIN--General


Microfilm Reel 60

McLaughlin, William J.


Microfilm Reel 60

MacLean, James N.


Microfilm Reel 60

McM


Microfilm Reel 60

McLaren, Fred B.


Microfilm Reel 60

McManus, Terence J.


Microfilm Reel 60

McManus, V. Paul


Microfilm Reel 60

McN


Microfilm Reel 60

McNaboe, Bill, 1938


Microfilm Reel 61

McNaboe Investigation of Subversive Activities in State School, 1937


Microfilm Reel 61

McNamara, Daniel Jr.


Microfilm Reel 61

McNickolas, Patrick


Microfilm Reel 61

McP


Microfilm Reel 61

ME


Microfilm Reel 61

MEAD-MEADE--General


Microfilm Reel 61

Mead, James M.


Microfilm Reel 61

Mead, Ida--Aid Request


Microfilm Reel 61

Meaney, Martin H.


Microfilm Reel 61

Mechanicville--Gambling


Microfilm Reel 61

Mediation Board, 1941-1942


Microfilm Reel 61

Mediation Board, 1937-1940


Microfilm Reel 61

Medical and Hospital Problems--Committee to Review


Microfilm Reel 61

Medical Society of the State of New York


Microfilm Reel 61

Medical Societies


Microfilm Reel 61

MEH


Microfilm Reel 61

MEL


Microfilm Reel 61

Melnik, Paul--Aid Request


Microfilm Reel 61

Memorial Day Parade


Microfilm Reel 61

Mendlowitz, Max


Microfilm Reel 61

Menken, S. Stanwood--Aid Request


Microfilm Reel 61

Mental Hygiene, Department of, 1941-1942


Microfilm Reel 61

Mental Hygiene, Department of, 1939-1940


Microfilm Reel 61

Mental Hygiene, Department of, 1933-1038


Microfilm Reel 61

Mental Hygiene Hospital Survey


Microfilm Reel 61

MER


Microfilm Reel 61

Mercer, Martin


Microfilm Reel 61

Merchants Association of New York


Microfilm Reel 61

Mercier, Paul B.


Microfilm Reel 61

MES


Microfilm Reel 61

Messages from Other Governors


Microfilm Reel 61

Metal Arts Company


Microfilm Reel 61

Metropolitan Life Insurance Company


Microfilm Reel 61

Metropolitan Milk Shed


Microfilm Reel 61

Metesky, George P.--Aid Request


Microfilm Reel 61

Mexico--Consul General


Microfilm Reel 61

MEY


Microfilm Reel 61

MI


Microfilm Reel 61

Michigan, State of


Microfilm Reel 61

Michigan Liquor Study Committee, Inc.


Microfilm Reel 61

Mickie, G. Arthur


Microfilm Reel 62

MID


Microfilm Reel 62

Middle Aged Employment of


Microfilm Reel 62

Middletown State Hospital


Microfilm Reel 62

Midget Auto Races


Microfilm Reel 62

Midtown Hudson Tunnel


Microfilm Reel 62

MIL


Microfilm Reel 62

Miles, Alfred Graham--Aid Request


Microfilm Reel 62

Milk--General


Microfilm Reel 62

Milk Conference, 1934 July 12, 1934


Milk


Microfilm Reel 62

Hearing, 1936 September 12, 1936


Microfilm Reel 62

Hearings, 1941


Microfilm Reel 62

Industry, Investigation and Report


Microfilm Reel 62

Legislation--Pitcher-Bartholomew Bill, 1933


Microfilm Reel 62

Marketing Order, 1941


Microfilm Reel 62

Prices, 1934-1941


Microfilm Reel 62

Problems--General


Microfilm Reel 62

Research Council


Microfilm Reel 62

Milk Shred Conference, 1935 March24, 1935


Microfilm Reel 62

Strike, 1941 July, 1941


Microfilm Reel 62

Strike, 1939


Microfilm Reel 62

Strike--State Police Reports, 1939 August, 1939


Microfilm Reel 62

Strike, 1937 September -November, 1937


Microfilm Reel 62

Strike, 1933


Microfilm Reel 62

Strike--Boonville Incident, 1933


Microfilm Reel 62

Milles, Milk Strike--St. Lawrence and Franklin Counties, 1937


Microfilm Reel 62

Miller, A-E


Microfilm Reel 62

Miller, F-J


Microfilm Reel 62

Miller, K-V


Microfilm Reel 62

Miller, Chester A.


Microfilm Reel 63

Miller, Clifford L.


Microfilm Reel 63

Miller, Morris--Aid Request


Microfilm Reel 63

Miller, O.R.


Microfilm Reel 63

Miller, Omar--Aid Request


Microfilm Reel 63

MILLI


Microfilm Reel 63

Millinery Stabilization Commission


Microfilm Reel 63

Miller, Monroe


Microfilm Reel 63

MIN


Microfilm Reel 63

Minimum Wage--Laws and Hearings


Microfilm Reel 63

Minimum Wage Investigations


Microfilm Reel 63

Minneapolis Civic and Commerce Association


Microfilm Reel 63

Minnesota, State of


Microfilm Reel 63

Minnesota, State--Planning Board


Microfilm Reel 63

Minnich, Robert E.


Microfilm Reel 63

Missouri, Governor of


Microfilm Reel 63

MIT


Microfilm Reel 63

Mitchell, William P.--Aid Request


Microfilm Reel 63

MO


Microfilm Reel 63

Moffat, Abbott Low


Microfilm Reel 63

MOH


Microfilm Reel 63

Mohawk Novelty Company Strike, 1937


Microfilm Reel 63

MON


Microfilm Reel 63

Monitor Day


Microfilm Reel 63

Monroe Country--Regional Planning


Microfilm Reel 63

Monroe County Tax and Government Revision


Microfilm Reel 63

Monroe County Treasurer--James I. Morrall


Microfilm Reel 63

Monroe and Erie County Department of Public Welfare


Microfilm Reel 63

MONROE


Microfilm Reel 63

Montezuma Muck Lands


Microfilm Reel 63

Monticello, Village of


Microfilm Reel 63

Monticello Bakeries Strike, 1938


Microfilm Reel 63

MOO


Microfilm Reel 63

MOOR


Microfilm Reel 63

Moore, Merrill


Microfilm Reel 63

Moore, C.C.--Aid Request


Microfilm Reel 63

MOR


Microfilm Reel 63

Moratorium on the Housing Legislation, 1936


Microfilm Reel 63

Moreland Act Commission


Microfilm Reel 63

Morehouse, Leonard B.--Aid Request


Microfilm Reel 63

Morehouse, Lyman A.


Microfilm Reel 63

MORG


Microfilm Reel 63

MORR


Microfilm Reel 63

Morris, Abram I.


Microfilm Reel 63

Morris, Richard W.--Geneva Chief of Police--General


Microfilm Reel 63

Morris, Richard W.--Reports


Microfilm Reel 63

Morrison, Charles R.


Microfilm Reel 64

MORS


Microfilm Reel 64

Morse, Fannie


Microfilm Reel 64

Mortgage Banks


Mortgage Commission


Microfilm Reel 64

General, 1942


Microfilm Reel 64

Allocation--Proceedings


Microfilm Reel 64

General, 1939


Microfilm Reel 64

General, 1937


Microfilm Reel 64

General, 1936


Microfilm Reel 64

General, 1935


Microfilm Reel 64

Reports


Microfilm Reel 64

Transmittals


Microfilm Reel 64

Conference with Supreme Court Justices, 1936 April, 1936


Microfilm Reel 64

Lawyers Mortgage Company


Microfilm Reel 64

Certificate Loan Corporation


Microfilm Reel 64

Foreclosures


Microfilm Reel 64

Moratorium, 1942


Microfilm Reel 64

Moratorium, 1941


Microfilm Reel 64

Moratorium, 1939-1940


Microfilm Reel 65

Moratorium, 1936-1938


Microfilm Reel 65

MOU


Microfilm Reel 65

Mount Vernon Investigation, 1939


Microfilm Reel 65

Motor Vehicle Registration, Plates


Microfilm Reel 65

MOS


Microfilm Reel 65

Moses, Robert


Microfilm Reel 65

Moses, Robert--Charges Against


Microfilm Reel 65

Moshier, Daniel J.


Microfilm Reel 65

Moskovit, Harold R.


Microfilm Reel 65

Mosquito Control


Microfilm Reel 65

Mother's Day


Microfilm Reel 65

Motion Picture Producers and Distributors of America, Inc.


Microfilm Reel 65

Motor Vehicle License Examiners


Microfilm Reel 65

MU


Microfilm Reel 65

MUL


Microfilm Reel 65

Mullens, Charles


Microfilm Reel 65

MUN


Microfilm Reel 65

Municipal Committee for the Relief of Home Owners


Microfilm Reel 65

Municipal Consultant Service


Microfilm Reel 65

Municipal Finance Commission


Microfilm Reel 65

Municipal Finance


Microfilm Reel 65

Municipal Housing Authority


Microfilm Reel 65

Municipal Housing Bill


Microfilm Reel 65

Municipal Lighting Plants


Microfilm Reel 65

MUR


Microfilm Reel 65

Murphy, Charles


Microfilm Reel 65

Murphy, Frank--Aid Request


Microfilm Reel 65

MURR


Microfilm Reel 65

MY


Microfilm Reel 65

N


Microfilm Reel 65

Nachlath, Hashovin--Aid Request


Microfilm Reel 65

Napanoch Reformatory


Microfilm Reel 65

Narcotic Education Week


Microfilm Reel 65

Nash, Ward B.--Aid Request


Nassau County


Microfilm Reel 65

Charter


Microfilm Reel 65

District Attorney


Microfilm Reel 65

Gambling


Microfilm Reel 65

Nassau County Jail


Microfilm Reel 65

Taxes


Microfilm Reel 65

Tax Lien


Microfilm Reel 66

Nassau County Village Officials Association


Microfilm Reel 66

Nassau Daily Review Star


Microfilm Reel 66

NAT


Microfilm Reel 66

Natural Resources Development Commission


Microfilm Reel 66

Naval Aviation Week


Microfilm Reel 66

Naval Militia


Microfilm Reel 66

Naval Supply Depot


Microfilm Reel 66

Navy Day Proclamation


Microfilm Reel 66

Navy and Marine Memorial


Microfilm Reel 66

Nazi-Bund Meeting, NYC, 1939 February, 1939


Microfilm Reel 66

Nazism


Microfilm Reel 66

NE


Microfilm Reel 66

Nebraska Legislative Reference Bureau


Microfilm Reel 66

Negro, CCC Camps


Microfilm Reel 66

NEL


Microfilm Reel 66

NEM


Microfilm Reel 66

Netherlands, Consulate of


Microfilm Reel 66

Neustein, Irving D.


Microfilm Reel 66

Neville, W.S.--Aid Request


Microfilm Reel 66

Neustein, Irving D.


Microfilm Reel 66

Neville, W.S.--Aid Request


Microfilm Reel 66

Nevins, Theodore


Microfilm Reel 66

Nevins, William


Microfilm Reel 66

National Consumers League


Microfilm Reel 66

National Cotton Week


Microfilm Reel 66

National Crime Prevention League


Microfilm Reel 66

NATIONAL


Microfilm Reel 66

National Defense through Democratic Employment Practice


Microfilm Reel 66

National Defense Week


Microfilm Reel 66

National Education Association


Microfilm Reel 66

National Emergency Council


Microfilm Reel 66

National Employment Week


Microfilm Reel 66

National Encampment of the Veterans of Foreign Wars


Microfilm Reel 66

National Extempore--Discussion Contest


Microfilm Reel 66

National Freedom Day


Microfilm Reel 66

NATIONAL, A-C


Microfilm Reel 66

National Aeronautic Association


Microfilm Reel 66

National Americanism Week


Microfilm Reel 66

National Anthem


Microfilm Reel 66

National Asphalt Conference


Microfilm Reel 66

National Association for the Advancement of Colored People


Microfilm Reel 66

National Association of Assessing Officers


Microfilm Reel 66

National Association of Broadcasters


Microfilm Reel 66

National Association of Manufacturers


Microfilm Reel 66

National Association of Real Estate Boards


Microfilm Reel 66

National Association of State Aviation Official


Microfilm Reel 66

National Association of Tax Administrators


Microfilm Reel 66

National Association of Waste Material Dealers, Inc.


Microfilm Reel 66

National Bituminous Coal Commission


Microfilm Reel 66

National Board of Fire Underwriters


Microfilm Reel 66

National Broadcasting Co.


Microfilm Reel 66

National Bureau of Casualty and Surety Underwriters


Microfilm Reel 66

National Cemetery Memorial Day


Microfilm Reel 66

National Child Labor Committee


Microfilm Reel 66

National Civil Service Reform League


Microfilm Reel 66

National Committee on the Housing Emergency Inc.


Microfilm Reel 66

National Committee on Prisons and Prison Labor


Microfilm Reel 66

National Conference on Juvenile Agencies


Microfilm Reel 66

National Conference of Labor Legislation


Microfilm Reel 67

National Conference of Real Estate Taxpayers


Microfilm Reel 67

National Conference of Social Work--Delegates


Microfilm Reel 67

National Conference on States Parks


Microfilm Reel 67

National Constitution Day Committee


Microfilm Reel 67

National First Aid Week


Microfilm Reel 67

National Flag Week


Microfilm Reel 67

National Flood Prevention Week


Microfilm Reel 67

National Foundation for Infantile Paralysis


Microfilm Reel 67

National Grange


Microfilm Reel 67

National Guard Association


Microfilm Reel 67

National Guard Nazi Meeting


Microfilm Reel 67

National Hearing Week


Microfilm Reel 67

National Labor Relations Board (NLRB)


Microfilm Reel 67

National Lawyers Guild


Microfilm Reel 67

National Legion of Men and Women of America, Inc.


Microfilm Reel 67

National League to Promote School Attendance


Microfilm Reel 67

National Maritime Day


Microfilm Reel 67

National Maritime Union


Microfilm Reel 67

National Mortgage Corporation


Microfilm Reel 67

National Music Week


Microfilm Reel 67

National, A-Z


Microfilm Reel 67

National Negro Achievement Commission


Microfilm Reel 67

National Negro Congress


Microfilm Reel 67

National Parks


Microfilm Reel 67

National Pedestrian Protective Contest for, 1939


Microfilm Reel 67

National Planning Board


Microfilm Reel 67

National Probation Association


Microfilm Reel 67

National Public Housing Conference


Microfilm Reel 67

National Recreation Congress


Microfilm Reel 67

National Recovery Administration


Microfilm Reel 67

National Recovery Administration--Conference of Governors, 1935 June, 1935


Microfilm Reel 67

National Reemployment Administration


Microfilm Reel 67

National Resources Committee


Microfilm Reel 67

National Resources Planning Board


Microfilm Reel 67

National Rivers and Harbors Congress


Microfilm Reel 67

National Safety Council


Microfilm Reel 67

National Superhighway Association


Microfilm Reel 67

National Surety Corporation


Microfilm Reel 67

National Tax Association, 1941-1942


Microfilm Reel 67

National Tax Association, 1940


Microfilm Reel 67

National Tax Association, 1939


Microfilm Reel 68

National Tax Association, 1936-1938


Microfilm Reel 68

National Textile Act


Microfilm Reel 68

National Tomato Show


Microfilm Reel 68

National Urban League


Microfilm Reel 68

National Work Shirt Manufacturers Association


Microfilm Reel 68

National Youth Administration (NYA)


Microfilm Reel 68

NEW


Microfilm Reel 68

Newark State School


Microfilm Reel 68

NEWBURGH


Microfilm Reel 68

Newburgh, Beacon Ferry


Microfilm Reel 68

NEWM


Microfilm Reel 68

Newspaper Guild of New York


Microfilm Reel 68

Newspaper Week


Microfilm Reel 68

Newtown Battlefield Reservation


Microfilm Reel 68

Neyer, Fred--Aid Request


Microfilm Reel 68

Nhare, George E.--Aid Request


Microfilm Reel 68

NEW, A-F


Microfilm Reel 68

New England--General


Microfilm Reel 68

NEW, G-L


Microfilm Reel 68

New Hampshire Commission on Interstate Compact


Microfilm Reel 68

NEW--General


Microfilm Reel 68

New Jersey Lighterage Case


Microfilm Reel 68

New Jersey, State of


Microfilm Reel 68

NEW, M-Z


Microfilm Reel 68

New Paltz Milk Problem


Microfilm Reel 68

New Rochelle--General


Microfilm Reel 68

New School for Social Research


Microfilm Reel 68

New York--General


Microfilm Reel 68

New York Academy of Medicine


Microfilm Reel 68

New York Board of Trade


Microfilm Reel 68

New York Central System


Microfilm Reel 68

New York Child Labor Committee


Microfilm Reel 68

New York Compensation Lawyers Association


Microfilm Reel 68

New York Convention and Visitors Bureau


Microfilm Reel 68

New York House of Refuge


Microfilm Reel 68

New York League of Women Voters


Microfilm Reel 68

New York Milk Shed


Microfilm Reel 68

New York Mills--Strike, 1942


Microfilm Reel 68

New York Naval Militia


Microfilm Reel 68

New York Petroleum Industrial Committee


Microfilm Reel 68

New York Power and Light Corp.


Microfilm Reel 68

New York Psychiatric Institute


Microfilm Reel 68

New York Stock Exchange


Microfilm Reel 68

New York Title and Mortgage Co.


Microfilm Reel 68

New York University


Microfilm Reel 68

New York Urban League


Microfilm Reel 68

New York World's Fair Commission--General


Microfilm Reel 69

New York World's Fair


Microfilm Reel 69

General, 1940


Microfilm Reel 69

Advisory Committee


Microfilm Reel 69

General, 1939


Microfilm Reel 69

Corporation


Microfilm Reel 69

Reports, Stencil Copies, etc.


Microfilm Reel 69

Letters to Governors


Microfilm Reel 69

Commission


Microfilm Reel 69

George McAneny


Microfilm Reel 69

General, 1936


Microfilm Reel 69

Conference, Executive Chamber, 1936 March 31, 1936


Microfilm Reel 69

General, 1935


New York City


Microfilm Reel 69

General


Microfilm Reel 69

May or of


Microfilm Reel 69

May or--Administration of Municipal Printing


Microfilm Reel 69

Charter Commission


Microfilm Reel 69

Civil Service Commission


Microfilm Reel 69

Comptroller


Microfilm Reel 69

Correction Commissioner


Microfilm Reel 69

Court of Special Sessions Report


Microfilm Reel 69

Economy Bill


Microfilm Reel 69

Board of Education


Microfilm Reel 69

Board of Elections, 1941-1942


Microfilm Reel 69

Board of Elections, 1933-1940


Microfilm Reel 69

Election Frauds


Microfilm Reel 69

Restoration of Salaries to Employees


Microfilm Reel 69

Board of Estimate and Apportionment


Microfilm Reel 69

Finances


Microfilm Reel 69

Fire Department


Microfilm Reel 69

Health Department


Microfilm Reel 69

Department of Hospitals


Microfilm Reel 69

Housing Authority


Microfilm Reel 69

League of Women Voters


Microfilm Reel 69

Borough of Manhattan


Microfilm Reel 69

May ors Committee on City Planning


Microfilm Reel 69

Park Commissioner


Microfilm Reel 70

Police Commissioner


Microfilm Reel 70

Postmaster


Microfilm Reel 70

Relief Tax, 1938


Microfilm Reel 70

Department of Sanitation


Microfilm Reel 70

Board of Statutory Consolidation


Microfilm Reel 70

Supervisor of the City Record


Microfilm Reel 70

Tax Commission


Microfilm Reel 70

Temporary Emergency Relief Administration (TERA)


Microfilm Reel 70

Truck Strike, 1938


Microfilm Reel 70

Tubercular Patients


Microfilm Reel 70

Department of Water Supply, Gas, and Electricity


Microfilm Reel 70

Water Supply--Meeting, Notices, Etc., 1927 September, 1927


Microfilm Reel 70

Water Supply, A-L


Microfilm Reel 70

Water Supply, M-Z


Microfilm Reel 70

Welfare Commission


New York County


Microfilm Reel 70

General


Microfilm Reel 70

District Attorney


Microfilm Reel 70

Investigation


Microfilm Reel 70

Lawyers Association


New York


Microfilm Reel 70

General, A-Z


Microfilm Reel 70

Agricultural Society


Microfilm Reel 70

Agricultural Experiment Station


Microfilm Reel 70

Albany Employees Federal Credit Union


Microfilm Reel 70

Association for Nursery Education


Microfilm Reel 70

Association of Public Welfare Officials


Microfilm Reel 70

Automobile Association


Microfilm Reel 70

Bar Association


Microfilm Reel 70

Barge Canal Terminal


Microfilm Reel 70

Catholic Welfare Committee


Microfilm Reel 70

Christian Endeavor Union


Microfilm Reel 70

College of Forestry


Microfilm Reel 70

Circulation Manager's Association


Microfilm Reel 71

Conference Board of Farm Organizations


Microfilm Reel 71

Conference on Marriage and Family


Microfilm Reel 71

Conference on Negro Welfare


Microfilm Reel 71

Congress of Parents and Teachers


Microfilm Reel 71

Construction Council


Microfilm Reel 71

Economic Council, Inc.


Microfilm Reel 71

Farm Bureau Federation


Microfilm Reel 71

Federation of Labor


Microfilm Reel 71

Federation of Teachers Unions


Microfilm Reel 71

Fruit and Vegetable Commission


Microfilm Reel 71

Grange


Microfilm Reel 71

Highway Users Conference


Microfilm Reel 71

Historical Association


Microfilm Reel 71

Industrial Union Council


Microfilm Reel 71

League of Savings and Loan Associations


Microfilm Reel 71

Osteopathic Society


Microfilm Reel 71

Railways


Microfilm Reel 71

Restaurant Association


Microfilm Reel 71

School Boards Association


Microfilm Reel 71

Sheriffs Association


Microfilm Reel 71

Society of Professional Engineers


Microfilm Reel 71

Veterinary College


Microfilm Reel 71

Wholesale Beer Distributors Association, Inc.


Microfilm Reel 71

NI


Microfilm Reel 71

Niagara County Investigation, 1939-1940


Microfilm Reel 71

Niagara Falls, City of


Microfilm Reel 71

Niagara Falls Bridge


Microfilm Reel 71

Niagara Falls Gambling


Microfilm Reel 71

Niagara Falls Bridge Commission


Microfilm Reel 71

Niagara Falls Power Company


Microfilm Reel 71

Niagara Frontier Planning Board


Microfilm Reel 71

Niagara Frontier Bridge Commission


Microfilm Reel 71

Niagara Frontier Bridge Commission and State Park Commission


Microfilm Reel 71

Niagara River Pollution


Microfilm Reel 71

Niagara University


Microfilm Reel 71

Nicolaidism, A.--Aid Request


Microfilm Reel 72

NIE


Microfilm Reel 72

NIK


Microfilm Reel 72

Nims, Harry D.


Microfilm Reel 72

Nissequogue River Pollution


Microfilm Reel 72

NO


Microfilm Reel 72

Noble Dog Foundation


Microfilm Reel 72

Non-Permanent Active Militia


Microfilm Reel 72

NOR


Microfilm Reel 72

Norcisco, Carmela--Aid Request


Microfilm Reel 72

Norman, Norman--Aid Request


Microfilm Reel 72

NORT


Microfilm Reel 72

North American Committee to Aid Spanish Democracy


Microfilm Reel 72

North American Gasoline Tax Conference


Microfilm Reel 72

North American Homes Exposition


Microfilm Reel 72

North American Sports and Outdoor Life Show


Microfilm Reel 72

North Carolina Commissioner of Paroles


Microfilm Reel 72

North Castle Town Board Special Election


Microfilm Reel 72

North Hudson, NY


Microfilm Reel 72

North Jersey Transit Committee


Microfilm Reel 72

North Shore Civic Alliance, Inc.


Microfilm Reel 72

Northeast Harbor Port Authority


Microfilm Reel 72

Northwest Airlines


Microfilm Reel 72

Northwestern University Traffic Institute


Microfilm Reel 72

NORTO


Microfilm Reel 72

Norton, John F.--Aid Request


Microfilm Reel 72

Norwegian Consulate--General


Microfilm Reel 72

Notaries--Public


Microfilm Reel 72

NOV


Microfilm Reel 72

Noyes, Charles F.


Microfilm Reel 72

NU


Microfilm Reel 72

Nutrition Week


Microfilm Reel 72

O


Microfilm Reel 72

OB


Microfilm Reel 72

O'Brien, Annie L.


Microfilm Reel 72

O'Brien, Frank J.


Microfilm Reel 72

O'Brien, James J.--Aid Request


Microfilm Reel 72

O'Brien, John P.


Microfilm Reel 72

O'Brien, Mary--Aid Request


Microfilm Reel 72

O'Brien, Philip J.


Microfilm Reel 72

O'Brien, Richard A.


Microfilm Reel 72

OC


Microfilm Reel 72

Ochs, Francis B., 1941


Microfilm Reel 72

Ockman, Ralph--Aid Request


Microfilm Reel 72

O'Connor, David--Aid Request


Microfilm Reel 72

Occupational Diseases


Microfilm Reel 72

OD


Microfilm Reel 72

OG


Microfilm Reel 72

Ogdensburg, City of


Microfilm Reel 72

O'Hanlon, John M.


Microfilm Reel 72

Ohio Basin


Microfilm Reel 72

Ohio, State of


Microfilm Reel 72

Ohio River Compact Commission


Microfilm Reel 72

Ohio Valley Treaty


Microfilm Reel 72

Oil Compacts and Commission


Microfilm Reel 72

Oklahoma


Microfilm Reel 72

OL


Microfilm Reel 72

OLI


Microfilm Reel 72

Oil Industry


Microfilm Reel 72

OLS


Microfilm Reel 72

OM


Microfilm Reel 72

Olympic Games


Microfilm Reel 72

ON


Microfilm Reel 73

Oneida County--Relief Bureau


Microfilm Reel 73

Onondaga County Park and Regional Planning Board Relief Administration


Microfilm Reel 73

Onondaga Indian Reservation


Microfilm Reel 73

Onondaga Racing Association


Microfilm Reel 73

OR


Microfilm Reel 73

Orange County Chamber of Commerce


Microfilm Reel 73

Orange County Investigation, 1941-1942


Orange County


Microfilm Reel 73

General


Microfilm Reel 73

Henry Hirschberg, Orange County District Attorney


Microfilm Reel 73

Investigation--J. Harold McCord


Microfilm Reel 73

Meeting, 1938 October 31, 1938


Microfilm Reel 73

Raymond P. Whearty


Microfilm Reel 73

Superseding Order


Microfilm Reel 73

Grand Jury Reports


Microfilm Reel 73

Oregon, State of


Microfilm Reel 73

O'Ryan, John F.


Microfilm Reel 73

OS


Microfilm Reel 73

Osann, Charlotte--Aid Request


Microfilm Reel 73

Osborne Association, Inc.


Microfilm Reel 73

Osborne, Charles D.


Microfilm Reel 73

Osborn, William Church


Microfilm Reel 73

O'Sullivan, Daniel


Microfilm Reel 73

OSWEGO--General


Microfilm Reel 73

Oswego Grain Elevator


Microfilm Reel 73

Oswego River Mill Owners


Microfilm Reel 73

Oswego and Sackets Harbor


Microfilm Reel 73

Oswego State Normal School


Microfilm Reel 73

OT


Microfilm Reel 73

OU


Microfilm Reel 73

Owens, James S.--Parole Board Executive Director


Microfilm Reel 73

Oxley, Lawrence A.


Microfilm Reel 73

P


Microfilm Reel 73

PAI


Microfilm Reel 73

Pallotti, Valeria--Aid Request


Microfilm Reel 73

Palestine Mandate


Microfilm Reel 73

Palisades Interstate Park Commission


Microfilm Reel 73

Palmer, Lew R.


Microfilm Reel 73

PAN


Microfilm Reel 73

Panico, Antonio--Aid Request


Microfilm Reel 73

Panzer, H. Richard


Microfilm Reel 73

Panther Mountain Reservoir


Microfilm Reel 73

Pan American Airways System


Microfilm Reel 74

PAR


Microfilm Reel 74

Parent Teachers Association


Microfilm Reel 74

Parent Teacher Week


Microfilm Reel 74

Pari-Mutuel


Microfilm Reel 74

Pari-Mutuel Machines


Microfilm Reel 74

Pari-Mutuel Messenger Service


Microfilm Reel 74

PARK


Microfilm Reel 74

Park Association of New York City, Inc.


Microfilm Reel 74

Parking Charges in State Parks


Microfilm Reel 74

Parkinson, Thomas I.


Microfilm Reel 74

Parks, Theodore


Microfilm Reel 74

Parole Boards, 1941-1942


Microfilm Reel 74

Parole Board, 1933-1940


Microfilm Reel 74

PARR


Microfilm Reel 74

PAT


Microfilm Reel 74

PAU


Microfilm Reel 74

PE


Microfilm Reel 74

Peabody, George Foster


Microfilm Reel 74

Pearlman, A.E.


Microfilm Reel 74

PEC


Microfilm Reel 74

Pedestrian-Motorists Safety League


Microfilm Reel 74

PEE


Microfilm Reel 74

Peekskill, City of


Microfilm Reel 74

Peekskill Leaflet Case, 1938


Microfilm Reel 74

Pelenyi, Sue Harman (wife of John Pelenyi)--Aid Request


Microfilm Reel 74

Pelham--Port Chester Parkway


Microfilm Reel 74

Pellegrino, Frank--Aid Request


Microfilm Reel 74

PEN


Microfilm Reel 74

Pensions, Commission on


Microfilm Reel 74

Pension Funds


Microfilm Reel 74

Pennsylvania


Microfilm Reel 74

Pennsylvania, Governor


Microfilm Reel 74

Pennsylvania State Commission on Gettysburg


Microfilm Reel 74

People's Lobby


Microfilm Reel 74

PER


Microfilm Reel 74

Perceval, Mrs. Charles--Aid Request


Microfilm Reel 74

Perkins, Frances


Microfilm Reel 74

PERR


Microfilm Reel 74

Perry Knitting Mills Strike, 1937


Microfilm Reel 75

PET


Microfilm Reel 75

Peterson, Albert and Anna--Aid Request


Microfilm Reel 75

PETES


Microfilm Reel 75

Petroleum Code


Microfilm Reel 75

Petroleum Industry--Joint Legislative Investigating Committee


Microfilm Reel 75

Petrowski, John


Microfilm Reel 75

Pettism--Charles W. Bressler


Microfilm Reel 75

PF


Microfilm Reel 75

PH


Microfilm Reel 75

Phelps, Edwin G.


Microfilm Reel 75

Phillips, Henry


Microfilm Reel 75

Phillips, Leopold


Microfilm Reel 75

Phillips, Nathaniel


Microfilm Reel 75

PI


Microfilm Reel 75

PIG


Microfilm Reel 75

Pike, Morris--Aid Request


Microfilm Reel 75

Pilgrim State Hospital


Microfilm Reel 75

Pine Camp Military Reservation


Microfilm Reel 75

PIO


Microfilm Reel 75

Piper, R. Foster


Microfilm Reel 75

PL


Microfilm Reel 75

Planning Council of NY State--Reports


Planning Board


Microfilm Reel 75

General, 1941-1942


Microfilm Reel 75

General, 1939-1940


Microfilm Reel 75

General, 1936-1938


Microfilm Reel 75

Reports


Microfilm Reel 75

Platek, Michael--Aid Request


Microfilm Reel 75

Plattsburgh Maneuvers


Microfilm Reel 75

Plattsburgh Rifle Range and Pine Camp


Microfilm Reel 75

Pneumonia Conference--Appropriations


Microfilm Reel 75

PO


Microfilm Reel 75

Pohly, Gene--Aid Request


Microfilm Reel 75

POL


Microfilm Reel 75

Poland Day


Microfilm Reel 75

Poletti, Charles


Microfilm Reel 75

Police Training


Microfilm Reel 75

Policyholders Aid and Adjustment Bureau


Microfilm Reel 75

Policyholders Advisory Council


Microfilm Reel 75

Poliomyelitis


Microfilm Reel 75

Poliomyelitis Campaign


Microfilm Reel 75

Polish--General


Microfilm Reel 76

Polish Consular Officers


Microfilm Reel 76

Polish Embassy


Microfilm Reel 76

POLLACK-POLLAK-POLLOCK--General


Microfilm Reel 76

Pollock, Channing--Aid Request


Microfilm Reel 76

Pollack, Poster Print


Microfilm Reel 76

Pollack, H. William


Microfilm Reel 76

Pollard, Raymond G.--Aid Request


Microfilm Reel 76

Pomarico, Mrs. Joseph--Aid Request


Microfilm Reel 76

Ponzio, James J.--Aid Request


Microfilm Reel 76

POOL


Microfilm Reel 76

Pool, E.H.


Microfilm Reel 76

POP


Microfilm Reel 76

Port of New York Authority, 1942


Port of New York Authority


Microfilm Reel 76

Minutes of Meetings, 1941


Microfilm Reel 76

General, 1940


Microfilm Reel 76

Minutes, 1937-1938


Microfilm Reel 76

Minutes, 1933-1936


Microfilm Reel 76

Bonds


Microfilm Reel 76

Midtown Tunnel


Microfilm Reel 76

Port Richmond Cooperative Savings and Loan Association


Microfilm Reel 77

POS


Microfilm Reel 77

Post, A.E.--Aid Request


Microfilm Reel 77

Post-War Public Works Planning Commission


Microfilm Reel 77

Post-War Employment


Microfilm Reel 77

Poughkeepsie--General


Microfilm Reel 77

POW


Microfilm Reel 77

Power Authority of State of NY, 1941-1942


Microfilm Reel 77

Power Commission (ie P. Authority), 1939-1940


Microfilm Reel 77

Power Authority, 1933-1938


Microfilm Reel 77

Power Authority of State of NY--Reports


Microfilm Reel 77

PR


Microfilm Reel 77

Presnail, Frederick--Aid Request


Microfilm Reel 77

PRI


Microfilm Reel 77

Princess of Wales Own Regiment


Printing Contracts


Microfilm Reel 77

Investigation Positions


Microfilm Reel 77

Investigation


Microfilm Reel 77

Investigation--Reports


Microfilm Reel 78

Investigation--Reports


Microfilm Reel 78

Prison Association


Microfilm Reel 78

Prison Administration and Construction


Microfilm Reel 78

Prison Commission to Investigate


Microfilm Reel 78

Prison Industries Reorganization


Microfilm Reel 78

PRO


Microfilm Reel 78

Processing Taxes of AAA


Microfilm Reel 78

Propeller Club of the United States


Microfilm Reel 78

Proper, Bertie J.--Aid Request


Microfilm Reel 78

Property Owners Association of Buffalo


Microfilm Reel 78

Proportional Representation in NYC


Microfilm Reel 78

Prudence Company


Microfilm Reel 78

Pryse, Gerald Spencer--Aid Request


Microfilm Reel 78

PU


Microfilm Reel 78

Public Affairs Committee


Microfilm Reel 78

Public Affairs Forum


Microfilm Reel 78

Public Affairs Information Service


Microfilm Reel 78

Public Buildings, Use of


Microfilm Reel 78

Public Highway Construction


Microfilm Reel 78

Public Papers, Port Authority Meeting Minutes, 1941


Microfilm Reel 78

Public Salaries Tax Act


Microfilm Reel 78

Public Utilities Tax


Microfilm Reel 78

Puerto Rico-General


Microfilm Reel 78

Pulaski Day


Microfilm Reel 78

Pulaski School


Public Service Commission


Microfilm Reel 78

General, 1941-1942


Microfilm Reel 78

General, 1939-1940


Microfilm Reel 78

General, 1937-1938


Microfilm Reel 78

General, 1936


Microfilm Reel 79

General, 1932-1935


Microfilm Reel 79

Grade Crossings


Microfilm Reel 79

Interstate Commerce Commission (2)


Microfilm Reel 79

Principal Attorney


Microfilm Reel 79

George H. Kenny


Microfilm Reel 79

Interstate Commerce Commission


Microfilm Reel 79

Investigation Report, 1934


Microfilm Reel 79

Public Utility Legislation


Microfilm Reel 79

Public Utilities Commission, Washington DC


Microfilm Reel 79

Public Utilities Investigation--Joint Legislative Committee, 1934-1935


Microfilm Reel 79

Public Work Reserve


Public Works, Department of


Microfilm Reel 79

General, 1941-1942


Microfilm Reel 79

General, 1933-1940


Microfilm Reel 79

Reports


Microfilm Reel 79

Division of Architecture


Microfilm Reel 79

Division of Public Buildings, 1941-1942


Microfilm Reel 79

Division of Public Buildings, 1933-1940


Microfilm Reel 80

Division of Engineering Reports, 1942


Microfilm Reel 80

Division of Engineering


Microfilm Reel 80

Division of Highways, 1933-1938


Microfilm Reel 80

Division of Engineering Reports, 1940-1941


Microfilm Reel 80

Division of Engineering--Building Contracts, 1939


Microfilm Reel 80

Q


Microfilm Reel 80

Quarry Workers International Union


Microfilm Reel 80

Quayle, Frank J.--Kings County Sheriff, Complaint Against


Microfilm Reel 80

Quasi-Judicial Action of Administrative Agencies Commission on


Microfilm Reel 80

Queens County Clerk Council #326 Office Bulletin


Microfilm Reel 80

Quereau, Frank H.


Microfilm Reel 80

QUIN


Microfilm Reel 80

Quinlivan, Senan F.--Aid Request


Microfilm Reel 80

Quinn, James H.--Aid Request


Microfilm Reel 80

R


Microfilm Reel 80

Race Discrimination


Racing Commission


Microfilm Reel 80

Reports, 1942-1941


Microfilm Reel 80

Reports, 1940


Microfilm Reel 81

Reports, 1940-1942


Microfilm Reel 81

Reports, 1940-1942


Microfilm Reel 81

Harness Racing Commission


Microfilm Reel 81

Radio Broadcasts re: State Government


Microfilm Reel 81

Radio Servicemen's Week


Microfilm Reel 81

RAF


Microfilm Reel 81

Raimo, Nunzio


Microfilm Reel 81

RAN


Microfilm Reel 81

Randall, William


Microfilm Reel 81

Randall's Island


Microfilm Reel 81

Rankin, William H. Company


Microfilm Reel 81

Ranney, Charles J.--Rensselaer County D.A.--Charges Against


Microfilm Reel 81

Rapoport, Henry N.


Microfilm Reel 81

Rapp, Coudert Committee, 1941


Microfilm Reel 81

RAS


Microfilm Reel 81

Rath, Henry A.


Microfilm Reel 81

RAU


Microfilm Reel 81

Ray, Charles B.


Microfilm Reel 81

Raybrook State Hospital


Microfilm Reel 81

RE


Microfilm Reel 81

Real Estate Boards


Microfilm Reel 81

Real Estate Boards--Mortgage Moratorium Comm.


Reapportionment


Microfilm Reel 81

General, 1941


Microfilm Reel 81

General, 1936-1939


Microfilm Reel 81

General, 1933-1935


Microfilm Reel 81

Joint Legislative Committee


Microfilm Reel 81

Reciprocal Trade Treaty


Reconstruction Finance Corporation


Microfilm Reel 81

General


Microfilm Reel 81

General, 1935-1939


Microfilm Reel 81

General, 1934


Microfilm Reel 81

General, 1933


Microfilm Reel 82

Acknowledgements


Microfilm Reel 82

Fred C. Croxton


Microfilm Reel 82

James L. Fort


Microfilm Reel 82

R.F. McMurray


Microfilm Reel 82

Reconstruction Home of NYS at West Haverstraw, 1929-1940


Microfilm Reel 82

RED


Microfilm Reel 82

Redlich, Julius


Microfilm Reel 82

REE


Microfilm Reel 82

Ree, Fannie L.--Aid Request


Microfilm Reel 82

Renfrew, Robert W.


Microfilm Reel 82

Rensselaer Gambling


Microfilm Reel 82

Rennsselaerwyck Rifle Range


Microfilm Reel 82

Rent Control


Microfilm Reel 82

Reoux, Harry A.


Microfilm Reel 82

Repeal Convention 18th Amendment


Microfilm Reel 82

Repicci, Anthony--Aid Request


Microfilm Reel 82

Revision of Tax Laws, Commission on


Microfilm Reel 82

REY--Rhoades


Microfilm Reel 82

Reilly, Philip


Microfilm Reel 82

REIS


Microfilm Reel 82

Reis, Arthur M.


Microfilm Reel 82

Reisman, Etta, Case


Microfilm Reel 82

Relief Bond Issue, 1936


Microfilm Reel 82

Religious Education Week


Microfilm Reel 82

Reller, Betty--Aid Request


Microfilm Reel 82

Remington Rand Strikes


Microfilm Reel 82

Remington Rand Strike--Police Reports, 1936


Microfilm Reel 82

REN


Microfilm Reel 82

Reed Farm


Microfilm Reel 82

Reed, Lily W.--Aid Request


Microfilm Reel 82

REES


Microfilm Reel 82

Refugees from Germany


Microfilm Reel 82

Regional Agricultural Credit Corporation


Microfilm Reel 82

Regional Plan Association Inc.


Microfilm Reel 82

REI


Microfilm Reel 82

Reid, William B.


Microfilm Reel 82

REIL


Microfilm Reel 83

Reynolds, J.D.--Aid Request


Microfilm Reel 83

Rhode Island--General


Microfilm Reel 83

RI


Microfilm Reel 83

Ribman, Benjamin C.


Microfilm Reel 83

Richardone, Joseph J.


Microfilm Reel 83

Richardson, Mrs. A.R.


Microfilm Reel 83

RICHE


Microfilm Reel 83

Richmond County Investigation, 1928


Microfilm Reel 83

RID


Microfilm Reel 83

Ridder, Victor F.


Microfilm Reel 83

Ridges, Robert P.


Microfilm Reel 83

Rikers, Island


Microfilm Reel 83

RIL


Microfilm Reel 83

Ringrose, Hyacinthe


Microfilm Reel 83

Rippey, Harlan W.


Microfilm Reel 83

RIS


Microfilm Reel 83

Risculi, Rose--Aid Request


Microfilm Reel 83

Rispin, Catherine--Aid Request


Microfilm Reel 83

Riverhead, Town of


Microfilm Reel 83

Rizzo, Frank--Aid Request


Microfilm Reel 83

RO


Microfilm Reel 83

Roane, Carita V.--Aid Request


Roberts, Carrolton A.--Ontario County DA, General


Microfilm Reel 83

Answer to Charges


Microfilm Reel 83

Reports


Microfilm Reel 83

ROBI


Microfilm Reel 83

ROC


Microfilm Reel 83

Robinson, George F.


Microfilm Reel 83

Rochester--General


Microfilm Reel 83

Rochester, City of


Microfilm Reel 83

Rochester Chamber of Commerce


Microfilm Reel 83

Rochester Home Builders Association


Microfilm Reel 83

Rochester, Joseph


Microfilm Reel 83

Rochester State Hospital


Microfilm Reel 83

Rock Drillers Union


Microfilm Reel 83

Rock, Lillian D.--Aid Request


Microfilm Reel 83

Rockland County--General


Microfilm Reel 83

Rockland State Hospital


Rockland-Westchester Bridge


Microfilm Reel 83

Authority-Petitions


Microfilm Reel 83

In Favor


Microfilm Reel 84

ROE


Microfilm Reel 84

Roehr, Leo--Aid Request


Microfilm Reel 84

Rogers, Gustavus


Microfilm Reel 84

Rogers, Will--Memorial Commission--Bill, 1936


Microfilm Reel 84

ROH


Microfilm Reel 84

Rohr, Florence M.--Aid Request


Microfilm Reel 84

ROM


Microfilm Reel 84

Rome State School


Microfilm Reel 84

Roosevelt, Franklin D.


Microfilm Reel 84

Roosevelt, Eleanor


Microfilm Reel 84

Roosevelt, Theodore Day Proclamation


Microfilm Reel 84

Roosevelt, F.D.--Birthday


Roosevelt, Theodore Memorial


Microfilm Reel 84

General, 1935-1940


Microfilm Reel 84

General, 1934


Microfilm Reel 84

General, 1933


Roosevelt, Theodore Memorial


Microfilm Reel 84

Reports and Minutes


Microfilm Reel 84

Day Proclamation


Microfilm Reel 84

Roper, Dan C.


Microfilm Reel 84

ROS


Microfilm Reel 84

ROSEN


Microfilm Reel 84

Rosenberg, HD--Aid Request


Microfilm Reel 84

Rosenbluth, Robert


Microfilm Reel 84

Rosenman, Samuel I.


Microfilm Reel 84

Rosenthal--Becker Case


Microfilm Reel 84

ROSS


Microfilm Reel 84

Ross, Marshall E.


Microfilm Reel 84

ROT


Microfilm Reel 84

Rotterdam Cooperative Association


Microfilm Reel 84

ROW


Microfilm Reel 84

RU


Microfilm Reel 84

RUE


Microfilm Reel 84

Rural Electrification


Microfilm Reel 84

Rural Rehabilitation Corp.


Microfilm Reel 84

Rural Resettlement Administration


Microfilm Reel 84

RUS


Microfilm Reel 84

RUSSI


Microfilm Reel 84

Russian Government--Soviet Embassy


Microfilm Reel 84

Russo, Frank, Aid Request


Microfilm Reel 84

RY


Microfilm Reel 84

Ryan, Frank J.


Microfilm Reel 84

Ryan, John A.


Microfilm Reel 84

Ryan, W.G.--Aid Request


Microfilm Reel 84

S


Microfilm Reel 84

Sabin, Clara Belle--Aid Request


Microfilm Reel 84

Safety Campaign


Microfilm Reel 84

Safety Week


Microfilm Reel 84

Sailors Snug Harbor--Reports


Microfilm Reel 84

SAINT A-Z


Microfilm Reel 84

St. Lawrence Bridge Commission


Microfilm Reel 85

St. Lawrence County--General


Microfilm Reel 85

St. Lawrence Power, 1941-1942


Microfilm Reel 85

St. Lawrence Seaway, 1939-1940


Microfilm Reel 85

St. Lawrence Waterway-Seaway, 1933-1938


Microfilm Reel 85

St. Lawrence Seaway--Miscellaneous


Microfilm Reel 85

St. Lawrence State Hospital


Microfilm Reel 85

St. Louis Basket and Box Co.


Microfilm Reel 85

St. Nicholas Day


Microfilm Reel 85

St. Regis Reservation


Microfilm Reel 85

SAL


Microfilm Reel 85

Salary Standardization Board


Microfilm Reel 85

Sales Tax


Microfilm Reel 85

Salomon, Mrs. Alfred--Aid Request


Microfilm Reel 85

Salpietro, John J.--Aid Request


Microfilm Reel 85

SAM


Microfilm Reel 85

Samuels, Sadie--Aid Request


Microfilm Reel 85

SAN


Microfilm Reel 85

SANDI


Microfilm Reel 85

San Francisco Exposition and World's Fair, 1938


Microfilm Reel 85

San Remo Apartments--Employees


Microfilm Reel 85

Santucci, Ferdinando--Aid Request


Microfilm Reel 85

SAR


Microfilm Reel 85

Saratoga Battlefield


Microfilm Reel 85

Saratoga County Clerk Office


Microfilm Reel 85

Saratoga Lake--Flood, 1936


Microfilm Reel 85

Saulpaugh, Milton V.


Microfilm Reel 85

Savings Bank Life Insurance, 1941


Microfilm Reel 85

Savings Bank Life Insurance League


Microfilm Reel 85

Sawyer, Mrs. William A.


Microfilm Reel 85

Saxe, John Godfrey


Microfilm Reel 85

Sax, Leo--Aid Request


Microfilm Reel 85

Saxelby, J.J.--Aid Request


Microfilm Reel 85

SC


Microfilm Reel 85

Scanlon, Theresa F.--Aid Request


Microfilm Reel 85

SCH


Microfilm Reel 85

SCHAF


Microfilm Reel 85

SCHE


Microfilm Reel 85

Scheel, Justine G.--Aid Request


Microfilm Reel 85

Scheider, Malvina T.


Microfilm Reel 85

Schenley Distillers Corporation


Schenectady


Microfilm Reel 86

General


Microfilm Reel 86

County Clerk, Charges Against


Microfilm Reel 86

Municipal Housing Authority


Microfilm Reel 86

Sunday Sun Strike, 1939


Microfilm Reel 86

Scherbak, H.--Aid Request


Microfilm Reel 86

SCHI


Microfilm Reel 86

Schiff, Herman and Abraham


Microfilm Reel 86

Schiff, William


Microfilm Reel 86

Schieffelin, W.J.


Microfilm Reel 86

SCHL


Microfilm Reel 86

Schlacht, Harry H.


Microfilm Reel 86

Schliederer, John V.


Microfilm Reel 86

SCHM


Microfilm Reel 86

Schmidt, P.


Microfilm Reel 86

Schmidt, Mrs. Kathryn Willis Washburn (wife of J.W. Schmidt)--Aid Request


Microfilm Reel 86

SCHN


Microfilm Reel 86

Schneider, Barnett


Microfilm Reel 86

Schneider, Frederick--Aid Request


Microfilm Reel 86

Schneider, Rebecca--Aid Request


Microfilm Reel 86

SCHO


Microfilm Reel 86

Schoen, George H.


Microfilm Reel 86

Schoeneck, Edward


Microfilm Reel 86

Schorenstein, Hyman--Kings County Commissioner of Records--Removal


Microfilm Reel 86

SCHR


Microfilm Reel 86

SCHU


Microfilm Reel 86

SCHULT


Microfilm Reel 86

Schutz, Valentine A.


Microfilm Reel 86

SCHUM


Microfilm Reel 86

Schumann, W.A.


Microfilm Reel 86

Schuylerville Monument--TJ Hanrahan


Microfilm Reel 86

SCHW


Microfilm Reel 86

Schwager, Charles


Microfilm Reel 86

Schwartz, Max


Microfilm Reel 86

Schwartz, Raymond M.


Microfilm Reel 86

Schwartz, William C.W.--Aid Request


Microfilm Reel 86

Schwert, Pius L.


Microfilm Reel 86

SCO


Microfilm Reel 86

Scriba, Frederick G.


Microfilm Reel 86

SE


Microfilm Reel 86

Seabury, Samuel


Microfilm Reel 86

Seagert, Edward J.


Microfilm Reel 86

Seaman Strike--New York City, 1936-1937


Microfilm Reel 86

Seavey, William E.


Microfilm Reel 86

SEC


Microfilm Reel 86

Second Assembly District--St. Lawrence County, Special Election, 1934


Microfilm Reel 86

Second Congressional District--Special Election, 1935


Microfilm Reel 86

Second Corps Area, US Army


Microfilm Reel 86

SEI


Microfilm Reel 86

SEL


Microfilm Reel 86

Semendinger, Clara T.


Microfilm Reel 86

Seneca Knitting Mill Strike, 1940


Microfilm Reel 86

Seneca Nation of Indians


Microfilm Reel 86

Seneca River Bridge


Microfilm Reel 86

Sepherlis, Nicholas J.--Aid Request


Microfilm Reel 86

SER


Microfilm Reel 86

Sewanhaka High School


Microfilm Reel 86

Seward Park High School--Christmas Day Football Game


Microfilm Reel 86

Sex Crimes


Microfilm Reel 86

Seventeenth Congressional District


Microfilm Reel 86

SH


Microfilm Reel 86

Shamesman, Isaac B.--Aid Request


Microfilm Reel 86

SHAN


Microfilm Reel 86

SHAR


Microfilm Reel 86

Shabuniewich, Ignacy--Aid Request


Microfilm Reel 86

SHAV


Microfilm Reel 86

Shaw-Walker Company


Microfilm Reel 86

Shay, John B.--Aid Request


Microfilm Reel 86

SHE


Microfilm Reel 86

Sheepshead Bay Property Owners Association


Microfilm Reel 86

Sheffield Producers Cooperative Association


Microfilm Reel 86

SHEL


Microfilm Reel 86

Sheldon, Altje--Aid Request


Microfilm Reel 86

Sheppard, Jeanie Rumsey (Mrs. John S. Sheppard)


Microfilm Reel 86

SHER


Microfilm Reel 87

Sherbik, William--Aid Request


Microfilm Reel 87

SHI


Microfilm Reel 87

Shinnecock Reservation


Microfilm Reel 87

SHO


Microfilm Reel 87

Shoemaker, Montgomery--Aid Request


Microfilm Reel 87

Shonts, Henrietta--Aid Request


Microfilm Reel 87

SI


Microfilm Reel 87

Sifton, Paul


Microfilm Reel 87

SIL


Microfilm Reel 87

Silberstein


Microfilm Reel 87

Silberstein, Howard E.


Microfilm Reel 87

Silva, Bessie--Aid Request


Microfilm Reel 87

SIM


Microfilm Reel 87

SIMO


Microfilm Reel 87

Simmonds, Claire--Aid Request


Microfilm Reel 87

SIN


Microfilm Reel 87

Sinclair, R.V.


Sing Sing Prison


Microfilm Reel 87

Athletic Program--Protests


Microfilm Reel 87

Corrections--Old Cell Block


Microfilm Reel 87

Singer, Joseph--Aid Request


Microfilm Reel 87

Sirovich, William I.


Microfilm Reel 87

Sister-Sisters


Microfilm Reel 87

Sit Down Strikes


Microfilm Reel 87

Sixteenth Assembly District


Microfilm Reel 87

Sixteenth Senatorial District


Microfilm Reel 87

Sixth Avenue Association, Inc.


Microfilm Reel 87

Sixth Avenue Condemnation Proceedings


Microfilm Reel 87

SK


Microfilm Reel 87

Sklarow, M. Isadore--Aid Request


Microfilm Reel 87

Ski Trails of New York


Microfilm Reel 87

Skilling, Daniel


Microfilm Reel 87

SL


Microfilm Reel 87

SLE


Microfilm Reel 87

Sloat, Lillian--Aid Request


Microfilm Reel 87

Slum Clearance-Low Cost Housing


Microfilm Reel 87

Slusser, Thomas H.


Microfilm Reel 87

SM


Microfilm Reel 87

Small Loans


Microfilm Reel 87

Smaller Business Association


Microfilm Reel 87

SMIT


Microfilm Reel 87

SMITH A-G


Microfilm Reel 87

Smith, Adelaide P.--Aid Request


Microfilm Reel 87

Smith, Alfred E.


Microfilm Reel 87

Smith, Alfred E., Jr.


Microfilm Reel 87

Smith, Art J.


Microfilm Reel 87

Smith, Clara L.


Microfilm Reel 87

SMITH H-Z


Microfilm Reel 87

Smith, Harry


Microfilm Reel 88

Smith, Leroy


Microfilm Reel 88

Smith, Oscar--Aid Request


Microfilm Reel 88

SMO


Microfilm Reel 88

Smyth, George W.


Microfilm Reel 88

SN


Microfilm Reel 88

Snyder, Leroy E.


Microfilm Reel 88

SO


Microfilm Reel 88

Sobel, Nathan R.


Microfilm Reel 88

Social Education Conference--White House, 1935 May 18, 1935


Microfilm Reel 88

Social Hygiene Day


Microfilm Reel 88

Social Labor Party


Microfilm Reel 88

Social Security Program


Microfilm Reel 88

Social Security Act--Federal


Microfilm Reel 88

Social Security Legislation--Committee to Study


Social Welfare


Microfilm Reel 88

Department of, 1939


Microfilm Reel 88

Department of, 1940-1942


Microfilm Reel 88

Department of, 1937-1936


Microfilm Reel 88

Bureau for the Blind


Microfilm Reel 88

Department of, Michael Gioscia


Microfilm Reel 88

Department of, NY Relief Funds


Microfilm Reel 88

Department of, Board of Reorganization


Microfilm Reel 88

Department of, Board Reports


Microfilm Reel 88

Department of, Protest Against Victor Ridder


Microfilm Reel 88

Urban--Rural Analysis of Home Relief


Microfilm Reel 88

Social Welfare Law


Microfilm Reel 88

Public Welfare Law--Documents


Microfilm Reel 89

State Charities Law, Public Welfare Law


Microfilm Reel 89

Socialist Party


Microfilm Reel 89

Society of Foreign Consuls


Microfilm Reel 89

Society of the New York Hospital


Microfilm Reel 89

Society for the Prevention of Cruelty to Children


Microfilm Reel 89

Soil Erosion


Microfilm Reel 89

SOL


Microfilm Reel 89

Solomon, Charles


Microfilm Reel 89

Somers, Town of


Microfilm Reel 89

SON


Microfilm Reel 89

SOU


Microfilm Reel 89

SOUTH, A-Z


Microfilm Reel 89

South Buffalo Businessmen's Association


Microfilm Reel 89

Douth Fallsburgh Strike, 1937


Microfilm Reel 89

South Side Allied Association


Microfilm Reel 89

SP


Microfilm Reel 89

SPE


Microfilm Reel 89

Special Elections--General


Special Session


Microfilm Reel 89

General, 1940 October 22, 1940


Microfilm Reel 89

General, 1939 September 6, 1939


Microfilm Reel 89

General, 1939 June 23, 1939


Microfilm Reel 89

General, 1937 December 16, 1937


Microfilm Reel 89

General, 1936 October 20, 1936


Microfilm Reel 89

General, 1934 July 10, 1934


Microfilm Reel 89

General, 1934 June 19, 1934


Microfilm Reel 89

General, 1933 October 18, 1933


Microfilm Reel 89

General, 1933 July 26, 1933


Microfilm Reel 89

Monroe County Bill, 1933 October 18, 1933


Microfilm Reel 89

Municipal Housing, 1933


Microfilm Reel 89

Sperry Gyroscope


Microfilm Reel 89

SPENCER--General


Microfilm Reel 89

SPI


Microfilm Reel 90

Spielman Motor Sales Co.


Microfilm Reel 90

SPR


Microfilm Reel 90

Sprague, J. Russel


Microfilm Reel 90

ST


Microfilm Reel 90

Stacy, Harry M.


Microfilm Reel 90

STAF


Microfilm Reel 90

STAN


Microfilm Reel 90

Stanton, Elizabeth Cady Day


Microfilm Reel 90

STANDARD--General


Microfilm Reel 90

Standards and Purchase, Division of


Microfilm Reel 90

General, 1941-1942


Microfilm Reel 90

General, 1939-1940


Microfilm Reel 90

General, 1937-1938


Microfilm Reel 90

General, 1933-1936


Microfilm Reel 90

STAR


Microfilm Reel 90

STATE--General


Microfilm Reel 90

State Aid to Education


Microfilm Reel 90

State Aid for Kindergartens


Microfilm Reel 90

State Aid to Municipalities Commission


Microfilm Reel 90

State Charities Aid Association, 1939-1940


Microfilm Reel 90

State Charities Aid Association, 1933-1938


Microfilm Reel 90

State Contracts


State, Country and Municipal Workers of America


Microfilm Reel 90

General, 1941-1942


Microfilm Reel 90

General, 1939-1940


Microfilm Reel 90

General, 1937-1938


Microfilm Reel 90

Uniform Personnel Policy


Microfilm Reel 90

State Farm Debt Conciliation Commission


Microfilm Reel 90

State Fiscal Policies--Joint Legislative Committee on


Microfilm Reel 90

State Hospitals, Truth About


Microfilm Reel 90

State Institute for the Study of Malignant Diseases


Microfilm Reel 90

State Department of, 1941-1942


Microfilm Reel 90

State Department of, 1933-1940


Microfilm Reel 91

Secretary of State


Microfilm Reel 91

Athletic Commission


Microfilm Reel 91

Division of Corporations


Microfilm Reel 91

Housing Board, 1936-1938


Microfilm Reel 91

Housing Board, 1934


Microfilm Reel 91

Housing Board, 1933


Microfilm Reel 91

Division of Licenses, Notary Publics


Microfilm Reel 91

Racing Commission


Microfilm Reel 91

Reports


State Police


Microfilm Reel 91

General, 1941-1942


Microfilm Reel 91

General, 1939-1940


Microfilm Reel 91

General, 1937-1938


Microfilm Reel 91

Bureau of Criminal Investigation


Microfilm Reel 91

Transfer of Sergeants


Microfilm Reel 91

Gerald D. Vaine


Microfilm Reel 91

State Salary Cuts


Microfilm Reel 91

State and Territorial Health Officers Conference


Microfilm Reel 91

State Unemployment Census


Microfilm Reel 91

Statements Given by Lehman, 1942


Microfilm Reel 91

Statements Given by Lehman, 1941


Microfilm Reel 91

Staten Island Proposed Institution for Mental Defectives


Microfilm Reel 91

State Business Letters to State Department Heads, 1942


Microfilm Reel 91

STE


Microfilm Reel 91

Steel Workers Organizing Committee


Microfilm Reel 91

Stefik, Mary--Aid Request


Microfilm Reel 91

STEI


Microfilm Reel 91

STEIN


Microfilm Reel 91

Steingut, Irwin


Microfilm Reel 91

STEL


Microfilm Reel 91

STER


Microfilm Reel 91

STERN


Microfilm Reel 91

STEPHENS-STEVENS


Microfilm Reel 91

Stephenson, Nora B.--Aid Request


Microfilm Reel 91

STEUBEN--General


Microfilm Reel 91

Steuben County Jail


Microfilm Reel 92

STEV


Microfilm Reel 92

Stevenson--Robert Louis, Cottage--Memorial


Microfilm Reel 92

STEW


Microfilm Reel 92

STI


Microfilm Reel 92

Stiles, James E.


Microfilm Reel 92

Stillman, M.


Microfilm Reel 92

STO


Microfilm Reel 92

Stock, Transfer Tax


Microfilm Reel 92

Stockton, Edgar A.


Microfilm Reel 92

STON


Microfilm Reel 92

STONE--General


Microfilm Reel 92

Stone, Isobel--Aid Request


Microfilm Reel 92

Storm King By-Pass


Microfilm Reel 92

STR


Microfilm Reel 92

STRAUS-STRAUSS


Microfilm Reel 92

Strauss, Charles


Microfilm Reel 92

Straus, S.W. and Co.


Microfilm Reel 92

STRE


Microfilm Reel 92

STRO


Microfilm Reel 92

STU


Microfilm Reel 92

Stuart, William


Microfilm Reel 92

Sturtz, Lutz Ludwig


Microfilm Reel 92

SU


Microfilm Reel 92

Suffolk County


Microfilm Reel 92

General


Microfilm Reel 92

Gambling


Microfilm Reel 92

Investigation, 1941


Microfilm Reel 92

Suitor, Harry D.


Microfilm Reel 92

Sullinger, E.L.--Aid Request


Microfilm Reel 92

Sulliven


Microfilm Reel 92

Sulliven, Agnes C.


Microfilm Reel 92

Sulliven, Charles P.--Queens County D.W.


Microfilm Reel 92

Sulliven, Charles P.--Charges Against


Microfilm Reel 92

Sulliven, Florence J.


Microfilm Reel 93

Sulliven, George


Microfilm Reel 93

SUM


Microfilm Reel 93

Sunners, Elizabeth G.


Microfilm Reel 93

Sunnyside Home Owners


Microfilm Reel 93

SUR


Microfilm Reel 93

Surpass Leather Co. Strike, Golversville NY, 1938


Microfilm Reel 93

Surplus Cotton Plan


Microfilm Reel 93

Susman, Louis


Microfilm Reel 93

Susquehanna River Tollbridge Highway


Microfilm Reel 93

Sutherland, Arthur E.


Microfilm Reel 93

SW


Microfilm Reel 93

Swayze, Jesse Ezekiel--Aid Request


Microfilm Reel 93

SWE


Microfilm Reel 93

Sweden--General


Microfilm Reel 93

Sweet, Birdsall


Microfilm Reel 93

Sweet, Norman--Aid Request


Microfilm Reel 93

SWI


Microfilm Reel 93

Swiotek, Frank


Microfilm Reel 93

Swyer, Samuel--Aid Request


Microfilm Reel 93

Swope, Herbert Bayard


Microfilm Reel 93

SY


Microfilm Reel 93

Sydney, Minotojo--Aid Request


Microfilm Reel 93

Syphilis Control


Microfilm Reel 93

Syracuse


Microfilm Reel 93

Syracuse, City of


Microfilm Reel 93

Syracuse, City Finances


Microfilm Reel 93

Syracuse Grade Crossing Commission


Microfilm Reel 93

Syracuse Psychopathic Hospital


Microfilm Reel 93

Syracuse State School


Microfilm Reel 93

Syracuse University--General


Microfilm Reel 93

T


Microfilm Reel 93

Taconic State Park Commission


Microfilm Reel 93

Tamor, Abraham B.--Aid Request


Microfilm Reel 93

TAN


Microfilm Reel 93

Tanners Bank--Catskill


Microfilm Reel 93

Tavantzis, Theodore--Aid Request


Microfilm Reel 93

Taurus, Mount


Microfilm Reel 93

Tax Foundation, Inc.


Taxation and Finance, Department of


Microfilm Reel 93

General, 1941-1942


Microfilm Reel 93

General, 1939-1940


Taxation and Finance, Department of


Microfilm Reel 93

General, 1936-1938


Microfilm Reel 94

General, 1933-1935


Microfilm Reel 94

Motor Fuel Tax Investigation


Microfilm Reel 94

Motor Fuel Tax Investigation--Exhibits, 1933-1936


Microfilm Reel 94

Motor Fuel Tax Investigation--Exhibits, 1933-1935


Microfilm Reel 94

Department of Motor Vehicle Bureau


Microfilm Reel 94

Department of Motor Vehicle Vehicles, 1939-1940


Microfilm Reel 94

Motor Vehicle Commissioners, Appointment of


Microfilm Reel 94

Motor Vehicle, Appointment Deputy Commissioner


Microfilm Reel 94

Motor Vehicle Bureau--C. Mealey


Microfilm Reel 94

Safety Responsibility Bureau--Bulletins and Reports


Microfilm Reel 94

Taxes on Cigarettes


Microfilm Reel 94

Taxes on Corporations


Taxes


Microfilm Reel 94

General, 1941-1942


Microfilm Reel 94

Increased, A-L, 1940


Microfilm Reel 94

Increased, M-Z, 1940


Microfilm Reel 94

A-L, 1939


Microfilm Reel 95

M-Z, 1939


Microfilm Reel 95

A-L, 1938


Microfilm Reel 95

M-Z, 1938


Microfilm Reel 95

TAY


Microfilm Reel 95

TE


Microfilm Reel 95

Teachers Oath Bill


Microfilm Reel 95

Teachers Union of the City of New York


Microfilm Reel 95

Teddy's Tavern


Microfilm Reel 95

Telephone Calls and War Effort, 1942


Microfilm Reel 95

Telkes, Laszlo


Temporary Emergency Relief Administration


Microfilm Reel 95

General, 1937


Microfilm Reel 95

General, 1936


Microfilm Reel 95

General, 1935


Microfilm Reel 95

General, 1933


Microfilm Reel 95

General, 1934


Microfilm Reel 95

Temporary Salary Standardization Board


Microfilm Reel 95

Tennessee, Governor of


Microfilm Reel 95

Tennyson, Alfred


Microfilm Reel 95

TER


Microfilm Reel 95

Tereshtenko, Valery J.--Aid Request


Microfilm Reel 95

Terry, Ellis


Microfilm Reel 95

Texas, Governor of


Microfilm Reel 95

TEXAS--General


Microfilm Reel 95

Texas Centennial, 1936


Microfilm Reel 95

Textile Strike, 1934


Microfilm Reel 95

TH


Microfilm Reel 95

Thacher, John Boyd


Microfilm Reel 95

Thacher, Thomas P.


Microfilm Reel 95

Thirty-first Congressional District


Microfilm Reel 95

Thirty-fourth Congressional District Special Election


Microfilm Reel 95

Thirty-Seventh Senatorial District


Thanksgiving Day, 1940-1941


Microfilm Reel 95

General, 1940


Microfilm Reel 95

General, 1941


Microfilm Reel 96

General, 1939


Microfilm Reel 96

General, 1936-1938


Microfilm Reel 96

Proclamation


Microfilm Reel 96

Thayer, Warren T., Investigation


Microfilm Reel 96

THO


Microfilm Reel 96

Thomas Indian School--Reports


Microfilm Reel 96

Thomas, Marion L.


Microfilm Reel 96

THOMP


Microfilm Reel 96

THOMS


Microfilm Reel 96

Thompson, Frank--Aid Request


Microfilm Reel 96

THORS


Microfilm Reel 96

Thousand Island Bridge Authority


Microfilm Reel 96

Three Hundred Sixty Ninth Regiment


Microfilm Reel 96

Three Hundred Sixty Ninth Regiment Chaplain


Microfilm Reel 96

Thrift and Home-Ownership Week


Microfilm Reel 96

TI


Microfilm Reel 96

TIM


Microfilm Reel 96

Title and Mortgage Guarantee Corporation--Investigation of


Microfilm Reel 96

TO


Microfilm Reel 96

Tobacco Control League, Inc.


Microfilm Reel 96

Tobin, Charles J.


Microfilm Reel 96

Tobin, Joseph


Microfilm Reel 96

Tobin, M.--Aid Request


Microfilm Reel 96

Todd, Hiram C.


Microfilm Reel 96

TOM


Microfilm Reel 96

Tomkins County--General


Microfilm Reel 96

Tooker, S.B.--Aid Request


Microfilm Reel 96

Tomkins County--Investigation, 1939


Microfilm Reel 97

Tonawanda Indian Reservation Community Association


Microfilm Reel 97

TOR


Microfilm Reel 97

Tothill, William S.--Aid Request


Microfilm Reel 97

Tourian, Archbishop Leon, Murder of, 1933


Microfilm Reel 97

Town and County Government


Microfilm Reel 97

Towna and County Government--Training School


Microfilm Reel 97

Townsend, Mr. and Mrs. Charles--Aid Request


Microfilm Reel 97

Townsend, James


Microfilm Reel 97

TR


Microfilm Reel 97

Trade Barriers--Interstate


Microfilm Reel 97

Trade Mark Registration


Microfilm Reel 97

Trade Union Institute--Rand School


Microfilm Reel 97

Traffic Commission, 1939


Microfilm Reel 97

Tramp Corporation Bill


Microfilm Reel 97

Transient Relief


Microfilm Reel 97

Transit Commission, 1941-1942


Microfilm Reel 97

Transit Commission, 1939-1940


Microfilm Reel 97

Treaty of Friendship, 1933


Transit Commission


Microfilm Reel 97

General, 1936-1938


Microfilm Reel 97

General, 1933-1935


Microfilm Reel 97

Reports


Microfilm Reel 97

Transit Unification, City Commission on


Microfilm Reel 97

Transit Commission--James J. Walker


Microfilm Reel 97

Transport Workers Union of America


Microfilm Reel 97

Trapp, William O.


Microfilm Reel 97

Travel America Year


Microfilm Reel 97

Triborough Bridge Authority


Microfilm Reel 97

Trichinosis Commission


Microfilm Reel 97

TRE


Microfilm Reel 97

Triborough Bridge Authority


Microfilm Reel 97

TRO


Microfilm Reel 97

Troy, NY--Gambling


Microfilm Reel 97

Try, NY--May oralty


Microfilm Reel 97

"Truce on Politics,", 1939


Microfilm Reel 97

Truck Trails, Report on


Microfilm Reel 97

Troy, NY--Gambling, 1941


Microfilm Reel 97

TU


Microfilm Reel 97

Tudor City


Microfilm Reel 97

TUR


Microfilm Reel 97

Turok, John


Microfilm Reel 97

Turrell, Guy H.--Aid Request


Microfilm Reel 97

Turton, John K.--Aid Request


Microfilm Reel 97

Tuscorora Reservation


Microfilm Reel 97

Tuthill, Howard G.


Microfilm Reel 97

Tuttle, Charles H.


Microfilm Reel 97

TW


Microfilm Reel 97

Twenty-first Senatorial District--Special Election


Microfilm Reel 97

Twenty-second Congressional District


Microfilm Reel 98

Twenty-seventh Congressional District--Special Election


Microfilm Reel 98

Twomey, Jeremiah F.


Microfilm Reel 98

U


Microfilm Reel 98

Ulster County Sheriff


Microfilm Reel 98

UN


Microfilm Reel 98

Unemployment Insurance Law


Microfilm Reel 98

Unemployment Relief


Unemployment Relief Commission


Microfilm Reel 98

General, 1936


Microfilm Reel 98

General, 1933-1935


Microfilm Reel 98

Reports


Unemployment Relief


Microfilm Reel 98

Bond Issues


Microfilm Reel 98

Governor's Conference, 1937 April 9, 1937


Microfilm Reel 98

Governor's Conference, 1936 February 5, 1936


Microfilm Reel 98

Unicameral System


Microfilm Reel 98

Unification of Building Codes


Microfilm Reel 98

Uniform Traffic Laws


Microfilm Reel 98

Union of South Africa


Microfilm Reel 98

Union Party


Microfilm Reel 98

Union Party


Microfilm Reel 98

United--General


Microfilm Reel 98

United Automobile, Aircraft, Agriculture Implement Workers of America


Microfilm Reel 98

United Brewers Industrial Foundation


Microfilm Reel 98

United Depositors Association of Bank of US


Microfilm Reel 98

United Electrical, Radio, and Machine Workers of America


Microfilm Reel 98

United Marine Workers of America


Microfilm Reel 98

United Office and Professional Workers of America


Microfilm Reel 98

United Real Estate Owners Association


Microfilm Reel 98

United Service Organization (USO)


Microfilm Reel 98

United Textile Workers of America


Microfilm Reel 98

Untermyer, Samuel


Microfilm Reel 98

United States


Microfilm Reel 98

United States Department of Agriculture, 1942


Microfilm Reel 98

United States Secretary of Agriculture


Microfilm Reel 98

US Department of Agriculture--Federal Surplus Commodities Corp.


Microfilm Reel 98

US Attorney General


Microfilm Reel 98

US Bureau of Census


Microfilm Reel 98

US Civil Aeronautics Administration, 1941


Microfilm Reel 98

Authority, 1939-1940


Microfilm Reel 98

US Civil Service Commission


Microfilm Reel 99

US Civilian Conservation Corps Campus


Microfilm Reel 99

US Civilian Conservation Corps


Microfilm Reel 99

US Civilian Conservation Corps--Negro Camps


Microfilm Reel 99

US


Microfilm Reel 99

US Commerce Department


Microfilm Reel 99

US Constitution Sesquicentennial


Microfilm Reel 99

US District Court


Microfilm Reel 99

US Emergency Conservation Work


Microfilm Reel 99

US Employment Service


Microfilm Reel 99

US Engineer's Office


Microfilm Reel 99

US Farm Credit Administration


Microfilm Reel 99

US Farm Security Administration


Microfilm Reel 99

US Department of Justice FBI


Microfilm Reel 99

US Federal Communications Commission


Microfilm Reel 99

US Emergency Relief Administration


Microfilm Reel 99

US Emergency Relief Administration--Vouchers and Grants


Microfilm Reel 99

US Federal Housing Administration


Microfilm Reel 99

US Federal Power Commission


Microfilm Reel 99

US Flag Association


Microfilm Reel 99

US Gypsum Plant--Strike, 1941


Microfilm Reel 99

US Housing Authority


Microfilm Reel 99

US Secretary of the Interior


Microfilm Reel 99

US Department of Labor--Fair Labor Standards Act


US Legislation


Microfilm Reel 99

General, 1941-1942


Microfilm Reel 99

General, 1940


Microfilm Reel 99

General, 1939


Microfilm Reel 100

General, 1937-1938


Microfilm Reel 100

HR, 7365


Microfilm Reel 100

Federal Revenue Avt, 1938


Microfilm Reel 100

Freight Rate Case HR, 2927


Microfilm Reel 100

Freight Rate Case HR, 2927


Microfilm Reel 100

Fullmer Bill


Microfilm Reel 100

National Recreation Area, 1941


Microfilm Reel 101

Niagara Falls National Park HR, 8735


Microfilm Reel 101

Pari-Mutuel Bill, 1942


Microfilm Reel 101

Reorganization Bill, 1938


Microfilm Reel 101

Social Security Board


Microfilm Reel 101

Stock Exchange Bill, 1934


Microfilm Reel 101

Unemployment Insurance Law, 1935


Microfilm Reel 101

Wheeler Bill, 1941


Microfilm Reel 101

Marine Band


Microfilm Reel 101

Maritime Commission


Microfilm Reel 101

National Resources Board


Microfilm Reel 101

National Youth Administration


Microfilm Reel 101

Bureau of Narcotic Control


Microfilm Reel 101

Secretary of Navy


Microfilm Reel 101

Navy-Iona Island Road


Microfilm Reel 101

Naval Academy


Microfilm Reel 101

Postmaster General


Microfilm Reel 101

US Printing and Lithographing Co.


US Public Works Administration


Microfilm Reel 101

General


Microfilm Reel 101

Grade Crossings


Microfilm Reel 101

Loans and Grants, A-L


Microfilm Reel 101

Loans and Grants, M-Z


Microfilm Reel 101

Lower Hudson Regional Market


Microfilm Reel 101

NY City Projects


Microfilm Reel 101

US Reconstruction Finance Corporation


Microfilm Reel 101

US Resettlement Administration


Microfilm Reel 101

US Senator Election and Certification of


Microfilm Reel 101

US Social Security Board


Microfilm Reel 101

US Social Security Board--General


Microfilm Reel 101

US Secretary of State


Microfilm Reel 101

US Secretary of State--Pamphlets


Microfilm Reel 101

US Supreme Court


Microfilm Reel 101

US Treasury Department


Microfilm Reel 101

US Unemployment Census


Microfilm Reel 101

US Veterans Administration


Microfilm Reel 101

US War Department


Microfilm Reel 101

UP


Microfilm Reel 101

Urban Negro Commission


Microfilm Reel 101

Utica--General


Microfilm Reel 101

Utica Armory


Microfilm Reel 101

Utica State Hospital


Microfilm Reel 101

Utility Consumers League


Microfilm Reel 101

V


Microfilm Reel 101

Vacation--State Employees


Microfilm Reel 101

Vavra, Harry G.


Microfilm Reel 101

VAN


Microfilm Reel 101

Van Cise Murder Case


Microfilm Reel 101

Vandecan, S.-Aid Request


Microfilm Reel 101

Vandermeulen, George E.--Trustee of Adany Estate


Microfilm Reel 101

VANG


Microfilm Reel 101

Van Horn, Robert


Microfilm Reel 101

Van Houten, E. T.--Aid Request


Microfilm Reel 101

VANS


Microfilm Reel 101

Van Schaick, George S.


Microfilm Reel 101

Van Schaick, George S.--Removal Charges


Microfilm Reel 102

Van Wagenen, Jared, Jr.


Microfilm Reel 102

Vaughn, Jay S.


Microfilm Reel 102

Veterans Affair


Microfilm Reel 102

Veterans of Foreign Wars


Microfilm Reel 102

VE


Microfilm Reel 102

Vermont State Chamber of Commerce


Microfilm Reel 102

VI


Microfilm Reel 102

Vinch, Clara--Aid Request


Microfilm Reel 102

Vines, Margaret--Aid Request


Microfilm Reel 102

VIRGINIA--General


Microfilm Reel 102

Vital Speeches Magazine


Microfilm Reel 102

VO


Microfilm Reel 102

Vogel, Morris W.--Aid Request


Microfilm Reel 102

Voice, JA.


Microfilm Reel 102

VOL


Microfilm Reel 102

Von Steuben, Baron


Microfilm Reel 102

VOP


Microfilm Reel 102

W


Microfilm Reel 102

Wadsworth, Virginia--Aid Request


Microfilm Reel 102

WAG


Microfilm Reel 102

Waidler, B.E.--Aid Request


Microfilm Reel 102

WAL


Microfilm Reel 102

Waldman, L.I. and Co.


Microfilm Reel 102

WALKER


Microfilm Reel 102

Walker, M. Blaine--Aid Request


Microfilm Reel 102

WALL


Microfilm Reel 102

Wallabout Market


Microfilm Reel 102

Wallin, William J.--Board of Regents Removal


Microfilm Reel 102

Wallkill Prison


Microfilm Reel 102

Wallkill Valley Drainage


Microfilm Reel 102

WALS


Microfilm Reel 102

Walsh, Emily


Microfilm Reel 102

Walsh, Mary S.--Aid Request


Microfilm Reel 102

WALT


Microfilm Reel 102

Walworth, Ruth P.--Aid Request


Microfilm Reel 102

War Recreation Congress


Microfilm Reel 102

Warner, Douglas K.--Aid Request


Microfilm Reel 102

WAR


Microfilm Reel 102

WARD


Microfilm Reel 102

Ward's Island, NYC


Microfilm Reel 102

WARN


Microfilm Reel 102

Warren County District Attorney


Microfilm Reel 102

Warren County Gambling


Microfilm Reel 102

Warwick School for Boys


Microfilm Reel 102

WAS


Microfilm Reel 102

Washington, Anna R.--Aid Request


Microfilm Reel 102

Washington Bridge


Microfilm Reel 102

Wassaic State School


Microfilm Reel 102

WAT


Microfilm Reel 103

Waterford Powder Magazine Explosion


Microfilm Reel 103

Watertown Daily Times Broadcasting Station


Microfilm Reel 103

Watervliet Arsenal


Microfilm Reel 103

Watervliet Gambling


Microfilm Reel 103

Watkins Glen--Land Under Water


Microfilm Reel 103

Watkins, Walter--Aid Request


Microfilm Reel 103

WATT


Microfilm Reel 103

Waverly, Town of


Microfilm Reel 103

WE


Microfilm Reel 103

Weber, A.--Aid Request


Microfilm Reel 103

WEBS


Microfilm Reel 103

Wechsler, Abraham S.


Microfilm Reel 103

Weed, Roy


Microfilm Reel 103

Weggin, Marguerite


Microfilm Reel 103

Weggin, Marguerite, Death of


Microfilm Reel 103

WEI


Microfilm Reel 103

Weinberg, George--Death of


Microfilm Reel 103

WEIR


Microfilm Reel 103

Weiss, Morris--Aid Request


Microfilm Reel 103

WEL


Microfilm Reel 103

Weldon, Richard E.


Microfilm Reel 103

Welfare Council of NYC


Microfilm Reel 103

WELLI


Microfilm Reel 103

Wells, Edward


Microfilm Reel 103

WEN


Microfilm Reel 103

WER


Microfilm Reel 103

WES


Microfilm Reel 103

West Point Academy


Microfilm Reel 103

West Virginia, State of


Microfilm Reel 103

Westchester--General


Microfilm Reel 103

Westchester Airport


Microfilm Reel 103

Westchester and Bronx Railroad Authority


Microfilm Reel 103

Westchester County District Attorney


Microfilm Reel 103

Westchester Council of Utility Rare Committee


Westchester County


Microfilm Reel 103

Motion Picture Council


Microfilm Reel 103

Park Commission


Microfilm Reel 103

Parkway Tolls


Microfilm Reel 103

Parkways


Microfilm Reel 103

Title and Trust Co.


Microfilm Reel 103

WESTE


Microfilm Reel 103

Westfield State Farm


Microfilm Reel 103

Westgate, Ormund--Aid Request


Microfilm Reel 103

WESTL


Microfilm Reel 103

Weyler, Irwin--Aid Request


Microfilm Reel 103

WFAS Radio Station


Microfilm Reel 103

WH


Microfilm Reel 103

Whalen, Grover A.


Microfilm Reel 104

Whaley, Herman S.--Aid Request


Microfilm Reel 104

WHEELER


Microfilm Reel 104

Wheeler, William E.


Microfilm Reel 104

WHIT


Whiteface Mountain Highway Commission


Microfilm Reel 104

Observatory


Microfilm Reel 104

Ski Center


Microfilm Reel 104

Whitehall Bridge


Microfilm Reel 104

Whitehead, Lloyd H.--Aid Request


Microfilm Reel 104

WHITE


Microfilm Reel 104

White, John J.


Microfilm Reel 104

White, Walter


Microfilm Reel 104

WHITI


Microfilm Reel 104

WI


Microfilm Reel 104

Wicks Bill, 1939


Microfilm Reel 104

Wicks, Arthur


Microfilm Reel 104

Wickwire Manufacturing Co. Strike, 1941


Microfilm Reel 104

WIE


Microfilm Reel 104

Wiese, Maria--Aid Request


Microfilm Reel 104

Wiggins, Platt K.


Microfilm Reel 104

WIL


Microfilm Reel 104

Wild Life Conference


Microfilm Reel 104

Wildermuth, EFW


Microfilm Reel 104

Wiley, John J.


Microfilm Reel 104

WILH


Microfilm Reel 104

Wilheim, Anna--Aid Request


Microfilm Reel 104

WILL


Microfilm Reel 104

Willard State Hospital


Microfilm Reel 104

WILLI


Microfilm Reel 104

WILLIAMS--General, A-Z


Microfilm Reel 104

WILLIAMSON--General


Microfilm Reel 104

Williamson, Pliny


Microfilm Reel 104

Williamson, Simon--Aid Request


Microfilm Reel 104

Williams Press


Microfilm Reel 104

Willow Brook State School


Microfilm Reel 104

Wils


Microfilm Reel 104

Wilson, Ludwig M.


Microfilm Reel 104

WIN


Microfilm Reel 104

Window Cleaners Workmens Compensation


Microfilm Reel 104

WINS


Microfilm Reel 104

Wipfler, Michael W.--Aid Request


Microfilm Reel 104

Wire Tapping Constitutional Convention, 1938


Microfilm Reel 104

WIS


Microfilm Reel 105

Wisconsin, State of


Microfilm Reel 105

Wiseman, Martin M.--Aid Request


Microfilm Reel 105

Wissel, Frank J.--Aid Request


Microfilm Reel 105

Wissner, Yetta--Aid Request


Microfilm Reel 105

WIT


Microfilm Reel 105

WO


Microfilm Reel 105

WOL


Microfilm Reel 105

WOLFE


Microfilm Reel 105

Wolff, Sidney E.


Microfilm Reel 105

Wolford, Anna May--Aid Request


Microfilm Reel 105

Wolfgruber, HEP--Aid Request


Microfilm Reel 105

Womens Independence Day


Microfilm Reel 105

Womens Joint Legislative Forum


Microfilm Reel 105

Womens Relief Corps Home


Microfilm Reel 105

WOO


Microfilm Reel 105

Wood, Eugene W.--Aid Request


Microfilm Reel 105

Woodbourne Reformatory


Microfilm Reel 105

Woodin, Glen W.--Chautauqua County DA--Charges Against


Microfilm Reel 105

WOODL


Microfilm Reel 105

Woodlawn Cemetery


Microfilm Reel 105

WOR


Microfilm Reel 105

Workers Alliance of America


Workmen's Compensation Laws


Microfilm Reel 105

General


Microfilm Reel 105

Investigation, 1942


Microfilm Reel 105

F.H. LaGuardia


Microfilm Reel 105

Investigation, 1942


Microfilm Reel 105

Investigation, 1941


Works Projects Administration WPA


Microfilm Reel 105

General, 1939-1940


Microfilm Reel 105

General, 1937-1938


Microfilm Reel 105

General, 1936


Microfilm Reel 105

Federal Theatre Project


Microfilm Reel 105

Nursery Schools


Microfilm Reel 105

Wage Rate, 1936


Microfilm Reel 105

Project #51


Microfilm Reel 105

Administration Questionnaire


Microfilm Reel 105

World Constitutional Convention


Microfilm Reel 105

World Fellowship of Faiths


World War Memorial Authority


Microfilm Reel 105

General, 1937-1939


Microfilm Reel 106

General, 1936


Microfilm Reel 106

General, 1934


Microfilm Reel 106

World Poultry Congress


Microfilm Reel 106

Wormser, I. Maurice


Microfilm Reel 106

WR


Microfilm Reel 106

Wright, Clarence H.


Microfilm Reel 106

WU


Microfilm Reel 106

Wyoming, State of


Microfilm Reel 106

X-Y


Microfilm Reel 106

Yacht, Jack


Microfilm Reel 106

Yanklowitz, Barney--Aid Request


Microfilm Reel 106

YO


Yonkers, City of


Microfilm Reel 106

Election Frauds


Microfilm Reel 106

Gambling


Microfilm Reel 106

School for Adult Education


Microfilm Reel 106

Special Election


Microfilm Reel 106

Yorktown Heights--Purchase of Land


Microfilm Reel 106

Young, Esther M.--Aid Request


Microfilm Reel 106

Young, Owen D.


Microfilm Reel 106

Young, Sybilla O., (2 folders)


Microfilm Reel 106

Youth Service Commission


Microfilm Reel 106

Yugoslav Liberty Day


Microfilm Reel 106

Yugoslavia


Microfilm Reel 106

Z


Microfilm Reel 106

Zack, SR


Microfilm Reel 106

Ziegler, William, Jr.


Microfilm Reel 106

ZIM


Microfilm Reel 106

Zimmerman, George J.--May or of Buffalo


Microfilm Reel 106

Zimmerman, George J.--Removal Charges


Microfilm Reel 106

ZO

Series XVI: UNRRA, 1939-1950

This series holds correspondence, reports, scrapbooks, and bulletins relating to Lehman's position as director of UNRRA.


UNRRA Personal Correspondence and General Files, 1943-1945


Box 1058 Folder 1-7

A-F, (7 Folders)


Box 1059 Folder 1-6

G-L, (6 Folders)


Box 1060 Folder 1-8

M-SH, (8 Folders)


Box 1061 Folder 1-6

SI-Z, (6 Folder)


Box 1061 Folder 1-7

Administration and Budget, 1945


Box 1061 Folder 1-8

Agreement, 1943


Box 1062 Folder 1

Appointments A-G, 1942-1944


Box 1062 Folder 2

Appointments H-M, 1942-1944


Box 1062 Folder 3

Appointments N-Z, 1942-1944


Box 1062 Folder 4

Bergman, Frances, 1944-1946


Box 1062 Folder 5

Broadcasts by H.H. Lehman, 1944


Box 1062 Folder 6

Cairo Diary, 1944 March 12-1944 April 10, 1944


Box 1063 Folder 1

Clippings, 1943


Box 1063 Folder 2

Condolences Sent, 1945-1946


Box 1063 Folder 3

Congratulations Sent, 1945-1946


Box 1063 Folder 4-9

Congratulatory Letters on OFFRO (Office of Foreign Relief and Rehabilitation Operations) Appointments--A-Z,, 1942-1943, (6 Folders)


Box 1064 Folder 1

Disciplinary Training Center at Natousa (Contains Photos), 1944


Box 1064 Folder 2

Displaced Persons Reports, 1946-1947


Box 1064 Folder 3

Flexner, Caroline A., 1943-1946


Flexner File


Box 1064 Folder 4-5

Middle East Mission--Camp Division, 1945, (2 Folders)


Box 1064 Folder 6-7

UNRRA Training Center at University of Maryland, 1945, (2 Folders)


Box 1064 Folder 8

Guest Lists, 1944-1945


Box 1064 Folder 9

Interoffice Memos, 1945-1946


Box 1065 Folder 1-7

Invitation Lists, 1942 December-1943 December, 1942, (7 folders)


Box 1066 Folder 1-3

Invitation Lists, 1944 January-1944 December, 1944, (3 folders)


Invitations--Indefinite


Box 1066 Folder 4

General, 1943


Box 1066 Folder 5-6

A-Z, 1943-1944, (2 folders)


Box 1066 Folder 8-9

Italy, Greece, and Yugoslavia Diary, (2 Folders)


Box 1067 Folder 1

Kellogg, Paul, 1946


Box 1067 Folder 2

Lehman, Allan S. & Mrs. Evelyn, 1945


Box 1067 Folder 3

Lehman, Edith A., 1945


Lehman, Herbert


Box 1067 Folder 4

Birthday, 1946


Box 1067 Folder 5

Farewell Reception, 1946


Box 1067 Folder 6

Financial--UNRRA, 1943-1950


Box 1067 Folder 7

Memos--1943 August-1944 March


Box 1067 Folder 8

Public Papers as Governor, 1943


Box 1067 Folder 9-10

Resignation, Message of Regret, 1945-1946, (2 Folders)


Box 1067 Folder 11

Resignation, Replies, 1946


Box 1067 Folder 12

Lehman, Irving and Mrs. Sissie, 1945-1946


Box 1067 Folder 13

Lehman, J. Louis, 1945


Box 1067 Folder 14

Lehman, John R., 1945-1946


Box 1067 Folder 15

Lehman, Peter and Mrs. Peggy, 1945-1946


Box 1067 Folder 16

Lehman, Robert, 1945-1946


London


Box 1068 Folder 1

Invitations and General--1943 April-1943 May


Box 1068 Folder 2-4

Offers of Assistance--1943 April, (3 folders)


Box 1068 Folder 5-6

Official Letters--1943, (2 Folders)


Box 1068 Folder 7-8

Journal of Mission--1943 April, (2 folders)


Box 1068 Folder 9-11

London and Paris Diary--1944 November 11-1944 December 26, (3 Folders)


Box 1068 Folder 12-13

London Visit, Preparations for UNRRA, 1943 March-1943 May, 1943


Box 1068 Folder 14

Meetings with Shaef, 1944 November, 1944


Box 1069 Folder 1

Messages sent to Organization, 1943-1946


Box 1069 Folder 2

New York Organizations, 1945-1946


Box 1069 Folder 3

Paul, Hilda Jane, 1945


Box 1069 Folder 4

Personnel, 1945-1948


Box 1069 Folder 5

Political, 1942-1944


Box 1069 Folder 6-7

Public Relations, November 1943-1944 October, November 1943-1944, (2 folders)


Box 1069 Folder 8

Purchase of New York Estate, 1945-1946


Box 1069 Folder 9

Requests, A-L, 1941-1944


Box 1069 Folder 10

Requests, M-Z, 1941-1944


Box 1069 Folder 11

Reynolds, Thomas, 1943


Box 1069 Folder 12

Rooks, Lowell W., Telegrams to & from, 1947 June-July, 1947


Box 1069 Folder 13

Roosevelt, Eleanor, 1944


Box 1070 Folder 1-2

Roosevelt, Franklin D., 1943-1946, (2 Folders)


Box 1070 Folder 3

Sargent, Novel, 1945


Box 1070 Folder 4

Scrapbooks, 1943


Box 1070 Folder 5

Speeches, H.H.Lehman--OFFRO, 1943


Box 1070 Folder 6

Speeches, H.H. Lehman--UNRRA, 1943


Statements by H.H. Lehman


Box 1070 Folder 7

Congressional Committees, 1943-1944


Box 1070 Folder 8-11

A-Z, 1943-1944, (4 Folders)


Box 1070 Folder 12

Suggestions Received, 1943


Box 1071 Folder 1

Telegrams Sent, 1942-1944


Box 1071 Folder 2

Training Center, 1945


Box 1071 Folder 3

Travel, 1944-1945


Box 1071 Folder 4

Van Dam, Gerard, 1944-1945


Box 1071 Folder 5

Weisl, Frank, 1945


Box 1071 Folder 6

Willen, Joseph, 1945


Box 1073 Folder 1

Rosemary Miller History of UNRRA--Background and Foundation, 1948


Box 1073 Folder 2

UNRRA Weekly Bulletin, 1944 August-1944 October, 1944


UNRRA U.N. Official History, 1943-1949 1949 March 31, 1943-1949, 1949


Box 1073 Folder 3

Introduction


Box 1073 Folder 4-8

Part I-V, (5 Folders)


Box 1074 Folder 1-4

Part VI-VIII, (4 Folders)


UNRRA Reports


Box 1074 Folder 5

OFRRO (Office of Foreign Relief and Rehabilitation Operations)--Charts for the Director,, undated


Box 1074 Folder 6

Reports and Directories--Propaganda Pamphlets, 1944-1948


Box 1074 Folder 7

Reports of the Director--General to the Council I, 1944-1946


Box 1075 Folder 1

Reports of the Director--General to the Council II, 1947


Box 1075 Folder 2

Division of Contributed Supplies--Final Report, 1946


Box 1075 Folder 3-5

Reports and Minutes--4th and 5th Session of the Council, (3 Folders)


Box 1075 Folder 6

Journals of Council Sessions, 1944-1946


Box 1076 Folder 1

Directors Agenda and Notes, 1947


Box 1076 Folder 2

Citizens Food Committee Proceedings, 1947


Box 1076 Folder 3-4

Press Releases, 1939-1947


Box 1076 Folder 5

Journal--First Session of the Council, Number 19, Parts 1-3,


Box 1076 Folder 6

UNRRA Programs of Relief Rehabilitation, 1947


Box 1350

European Regional Office--Signature Book Presented to Lehman, undated


Box 1413 Folder 1-2

16th Plenary Meeting--Consideration of the Resignation of the Director General,, 1946


Box 1413 Folder 3

Tributes to Lehman, 1943-1946


Box 1413 Folder 6

Tributes and Other Relevant Documents--Bound Copy, 1943-1946


Box 1413 Folder 13

Allied Military Government of Occupied Territory (AMGOT) Proclamation and Instructions, 1943 September, 1943