New York State Crime Commission records, 1951-1953

New York State Crime Commission records, 1951-1953

Summary Information

At a Glance

Call No.:
MS#0927
Bib ID:
4079160 View CLIO record
Creator(s):
New York (State). Crime Commission; Osborne, Lithgow
Repository:
Rare Book and Manuscript Library
Physical Description:
1.25 linear feet (3 boxes)
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.

This collection is located off-site. 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.

Description

Summary

These records were used in the investigation of waterfront crime, 1952-1953, including research, drafts and published reports of the recommendations of the Crime Commission, correspondence and memorandums, charts and financial statements, newspaper clippings, Acts pertaining to and resulting from the work of the Crime Commission; notes and transcripts of public hearing testimony, including three volumes of Ogdensburg Public Hearings held at Canton, N.Y., July 18-20, 1951.

Arrangement

This collection is arranged into 4 series.

Using the Collection

Restrictions on 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.

This collection is located off-site. 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.

Terms Governing Use and Reproduction

Single photocopies may be made for research purposes. The RBML maintains ownership of the physical material only. Copyright remains with the creator and his/her heirs. The responsibility to secure copyright permission rests with the patron.

Preferred Citation

Identification of specific item; Date (if known); New York State Crime Commission records; Box and Folder; Rare Book and Manuscript Library, Columbia University Library.

Accruals

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

Immediate Source of Acquisition

Source of acquisition--Osborne, Lithgow. Method of acquisition--Gift; Date of acquisition--12/29/1953. Accession number--M-53-12-29.

Two boxes of collection received December 29, 1953. A further accession (3 volumes) received January 14, 1960. Donated by Lithgow Osborne, a member of the Commission.

About the Finding Aid / Processing Information

Columbia University Libraries, Rare Book and Manuscript Library

Processing Information

Cataloged Christina Hilton Fenn 08/--/1989.

Processed in 1955, 1960 by RBML staff. Reprocessed Cristine Lovelace 3/5/2005.

Revision Description

2010-02-18 Legacy finding aid created from Pro Cite.

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

Biographical / Historical

The New York State Crime Commission was appointed by Governor Dewey in 1951 to investigate and report on the relationship between organized crime and units of government and to recommend measured for the improvement of law enforcement in the state. Pervasive corruption on the waterfront in the Port of New York-New Jersey was documented by public hearings held by the Commission with the assistance of the New Jersey Law Enforcement Council. Chairman of the Crime Commission from 1951 to 1953 was Judge Joseph Meyer Proskauer (1877-1971) and Chief Counsel was John Marshall Harlan (1899-1971). In August 1953, New York and New Jersey created the Waterfront Commission of New York Harbor.

The New York State Crime Commission Records document the Commission's activities from its inception in 1951 and fall into four series: Correspondence, Manuscripts Research papers and documents and Publications.

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.

Place
Canton (N.Y.) -- Law and legislation
New York (State) -- Law and legislation
Subject
Crime -- New York (State)
Criminal investigation -- New York (State)
Waterfronts -- New York (State)

Series I: Correspondence


Box 1 Folder 1

From [Ben] To Hon. Joseph M. Proskauer, cc Messrs. Harlan, Wilkinson, Osborne and Mulrooney, June 5, 1953


Box 1 Folder 1

From Eugene Goddard, Chairman of the State of New York Joint Legislative Committee to make a Study of Election Law and Related Statutes, to the State Crime Commission, September 15, 1953


Box 1 Folder 1

From [Ben] to Judge Proskauer, cc. Hon. Edward P. Mulrooney and Hon. Lithgow Osborne., September 17, 1953


Box 1 Folder 2

From Lithgow Osborne to Hon. Joseph N. Proskauer, included memorandum on a possible recommendation to the Governor and Legislature by the State Crime Commission aimed at decreasing the influence of organized crime on our political processes, November 20, 1952


Box 1 Folder 2

From Elsie M. Kerr, secretary to Mr. Osborne, to Miss Lillian M . Murphy, administrator, Department of Marine and Aviation, New York, July 15, 1953


Box 1 Folder 2

From Lithgow Osborne, to Hon. Joseph M. Proskauer, cc. Ben Matthew, September 22, 1953

Series II: Manuscripts


Box 1 Folder 3

Waterfront Public Hearing, testimony of: A.P. Guistra, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: C. Scannavino, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: J. Mangiameli, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: S. Camarda, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: H.S. Lipman, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: A.V. Camarda, December 18, 1952


Box 1 Folder 3

Waterfront Public Hearing, testimony of: M. Russo, December 19, 1952


Box 1 Folder 4

Handwritten notes from testimony (Includes thoughts of author, possible Lithgow Osborne, on physical characteristics of testifiers), 1952-1953


Box 1 Folder 5

Financial Questionnaire, [1952]


Box 1 Folder 6

Supreme Court, Appelate Division Charles Haydon vs. Joseph M. Proskauer, Chairman, Ignatius M. Wilkinson, Vice-Chairman, Edward P. Mulrooney, Lithgow Osborne and Samuel P. Capen, as members constituting the New York State Crime Commission., April 7, 1953


Box 1 Folder 7

Digest of information on certain arrest records – Confidential, [1952]


Box 1 Folder 8

Proposed paragraphs for insertion in Commission's Report re: General legislation applicable to labor unions, [1952]


Box 1 Folder 9

Waterfront report, for discussion of sections, [1952]


Box 1 Folder 10

Interim report of evidence adduced by the State Crime Commission relating to Six Brooklyn Locals of the International Longshoremen's Association, by Peter M. Brown, Robert J. Ensher and George Berlstein, marked secret and confidential, September 1952, 2 copies


Box 1 Folder 11

A report by the New York State Crime Commission to the Governor and Legislature of the State of New York (draft), 1952


Box 1 Folder 12

Recommendations relating to waterfront labor employed on piers or wharves, January 1953


Box 1 Folder 13

First report of the New York State Crime Commission to the Governor, the Attorney General and the Legislature (drafts), with covering memo from B.A.M. to Lithgow Osborne, January 1953, 2 copies


Box 1 Folder 14

Second Report to the Governor and the Legislature of the State of New York, second of a series of reports by the New York State Crime Commission, embodying observations and recommendations based upon investigations conducted by the Commission (drafts), January 1953, 2 copies


Box 1 Folder 15

Proposed draft of section dealing with Luchese, February 6, 1953


Box 1 Folder 16

Memorandum of draft of proposed recommendations relating to the waterfront, February 24, 1953


Box 1 Folder 17

Revised draft of proposed recommendations and covering memo from Leslie H. Arps to Commissioner Lithgow Osborne, March 6, 1953


Box 1 Folder 18

Third report to the Governor and the Legislature of the State of New York (drafts) includes covering memo from B.A. Matthews to Lithgow Osborne, March 11, 1953, 2 copies


Box 1 Folder 19

Third report to the Governor, the Attorney General and the Legislature of the State of New York (draft for comments) includes covering letter from Ben A. Matthews to Lithgow Osborne, April 3, 1953


Box 2 Folder 20

Crime Commission, copies of draft bills for third report Marked "Confidential", June 1953


Box 2 Folder 21

Fourth Report of the New York State Crime Commission to the Governor, the Attorney General and the Legislature of the State of New York (draft), April 20, 1953


Box 2 Folder 22

"The Invisible Men" Memorandum on the plan of the book and point of view of the Authors, 1953

Series III: Research Papers & Documents


Box 2 Folder 23

Officers of six Brooklyn ILA Locals before and after the 1940 investigation by the Kings County District Attorney's Office,1952


Box 2 Folder 24

Chart showing associations of Edward J. McGrath, and toll calls made and received by subject, [1952?]


Box 2 Folder 25

Large poster – New York State Crime Commission Tabulation of minimum and formula amounts paid to public loaders, 1953


Box 2 Folder 26

Small poster - New York State Crime Commission Tabulation of minimum and formula amounts paid to public loaders, 1953


Box 2 Folder 27

Memorandum of patronage appointments sampling, Supreme Court, First Judicial District, 1946-1951 [1952?]


Box 2 Folder 28

List of present male district leaders who have worked in courts, January 1952


Box 2 Folder 29

Income of Joseph A. Marcell (Loaders Collection Service) and payments to "solicitors" for the period Jan. 1, 1945-Dec. 31, 1951, [1952?]


Box 2 Folder 30

Alex di Brizzi, Income from positions and ILA Orgs and known gratuities received, [1952?]


Box 2 Folder 31

Commission drivers and chauffeurs union statement of receipts 1945-1952 and Analysis of receipts and deposits 1945-1949, 1952


Box 2 Folder 32

Monies distributed from partnerships of A. Costa Jr. & Son and Service Collection Co., to named partners 1946-1952, 1952


Box 2 Folder 33

Thomas W. Gleason, income, gratuities, cross examination, sulphur deal, [1952?]


Box 2 Folder 34

India Wharf Loaders, ratio of machine rental income of total operating income 1944-1951, [1952?]


Box 2 Folder 35

India Wharf Loaders, distributions to the Doyle Brothers, as profits or salaries 1944-1951, [1952?]


Box 2 Folder 36

International Longshoremen's Association, payments, statement of receipts and disbursements 1947-1952, 1952


Box 2 Folder 37

Salvatore Padula and Peter Costello, Sr., withdrawals 1946-1950, [1952?]


Box 2 Folder 38

Pittston Stevedoring Corp., known payments to ILA officials and delegates, [1952?]


Box 2 Folder 39

George Sellenthin Inc., earnings of steady employees 1948-1951, [1952?]


Box 2 Folder 40

Tabulation of amounts paid to loaders for 1949, 1953


Box 2 Folder 41

Cargo losses on voyages leaving and entering Port of New York 1949-1950, 1952


Box 2 Folder 42

Loading of perishables, Pier 34, North River, condensed statement of Operations, 1949-1951, [1952?]


Box 2 Folder 43

Condensed operating statements, 1952


Box 2 Folder 44

Employment in any federal, state or local unit of government of present male district leaders, 1952


Box 2 Folder 45

Bill to amend the General Associations Law by adding thereto a new article entitled Article II, [1952?]


Box 2 Folder 46

Bill 1083, Act to amend civil rights law and report on bill/disapproved, March 1953


Box 2 Folder 47

Memo filed with Assembly Bill, introductory #9, print #9: bill establishing Waterfront Commission for New York Harbor, June 1953


Box 2 Folder 48

An Act to enter into a compact with the state of New Jersey for the reduction of criminal and corrupt practices in the handling of waterborne freight within the port of New York district and the regularization of the employment of waterfront labor, September 1953


Box 2 Folder 49

An Act relating to unfair waterfront practices, December 1953

Series IV: Publications


Box 2 Folder 50

New York City Anti-Crime Committee Annual Report, 1952


Box 2 Folder 51

"First Report to the Governor, the Attorney General and the Legislature of the State of New York" authored by the New York State Crime Commission, January 23, 1953


Box 2 Folder 52

"Statutory Plan recommended by the Port of New York Authority", January 1953


Box 2 Folder 53

News releases, State of New York, 1953


Box 2 Folder 54

News release from Xavier Institute of Industrial Relations re: recommendations of Rev. John M. Corridan, submitted to New York State Crime Commission, 1953


Box 2 Folder 55

Newspaper clippings, 1953


Box 3

Ogdensburg Public Hearing No. 1 at Canton, New York, July 18, 19 and 20, 1951 Volumes 1, 2 and 3 (bound)