Julius Edelstein papers, 1917-1961, bulk 1948-1958

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series I: Bills, 1950-1956

This series contains both public and private bills introduced or co-introduced, by Herbert H. Lehman. Also found are amendments, drafts and senate resolutions regarding bills. The topics of the bills are immigration, juvenile delinquency and social security.



Box 1 Folder 1 Amendments--Social Security Act of 1955, 1955, 1955, 1955


Box 1 Folder 2 Congressional Record Insertions, 1954-1956


Box 1 Folder 3 to 5 82nd Congress, 1st Session, 1950-1951, 1953, 1950-1951, 1953, (3 folders)


Box 1 Folder 6 82nd Congress, 2nd Session, 1952



Box 2 Folder 1 83rd Congress, 1st Session, 1953


Box 2 Folder 2 Refugee Relief, 1950-1951


Box 2 Folder 3 Immigration, 1950, 1953, 1950, 1953


Box 2 Folder 4 Juvenile Delinquency, 1955-1956


Box 2 Folder 5 New England-New York Resources Survey Commission, 1950


Box 2 Folder 6 Senate Concurrent Resolutions, 1950


Box 2 Folder 7 Senate Joint Resolutions, 1950


Box 2 Folder 8 Senate Resolutions, 1950

Series II: Campaign Files, 1934-1960, bulk 1949-1960

Files on the campaign years 1950, 1954, 1956 and 1960 are contained here. In 1949, Lehman was elected US Senator, replacing Robert F. Wagner who retired before his term expired due to ill health. In 1950, Lehman was reelected US Senator for a full 6 year term. Lehman campaigned vigorously for the presidential elections of 1952, 1956 and 1960, supporting Stevenson in 1952 and 1954 and Kennedy in 1960. In 1954, Lehman supported Wagner for New York City Mayor and Harriman for Governor.


1950 Campaign, 1950



Box 3 Folder 1 General, 1950


Box 3 Folder 2 Agriculture and Dairy, 1950


Box 3 Folder 3 Amendments to Reclamation Project Act of 1939, 1949-1950, 1939, 1949-1950


Box 3 Folder 4 Background Materials, 1948-1950


Box 3 Folder 5 Campaign Ideas and Clippings, 1950


Box 3 Folder 6 Candidates for Governor, 1950


Box 3 Folder 7 Correspondence, 1950 July-November


Box 3 Folder 8 Democratic Campaign Kit, 1948, 1950, 1948, 1950


Box 3 Folder 9 Dewey, Thomas E.--Speeches, 1950



Box 4 Folder 1 Engel, Irving M.--Speeches Prepared by Beryl H. Levy, 1950


Box 4 Folder 2 Ewing, Oscar R.--Speeches and Clippings, 1950


Box 4 Folder 3 to 4 Foreign Affairs, 1950, (2 folders)


Box 4 Folder 5 Hanley, Joseph R.--Speeches and Biography, 1950, undated, 1950, undated


Box 4 Folder 6 Indians, 1943, 1945, 1948, 1950, 1943, 1945, 1948, 1950


Box 4 Folder 7 Internal Security--Clippings, 1950


Box 4 Folder 8 International Ladies Garment Workers' Union, 1949-1950


Box 4 Folder 9 Korea, 1950


Box 4 Folder 10 Legislative Materials--Central Valley Project, 1949-1950, undated, 1949-1950, undated


Legislative Materials



Box 5 Folder 1 Commodity Credit Corporation, 1950


Box 5 Folder 2 Defense Production Bill, 1950


Box 5 Folder 3 Excise Taxes, 1950


Box 5 Folder 4 Fur Products Labeling Act, 1949-1950


Box 5 Folder 5 Preservation of Fort Caroline Settlement, 1950


Box 5 Folder 6 Rivers and Harbors Control, 1949-1951


Box 5 Folder 7 Social Security, 1949-1950



Box 6 Folder 1 Social Security, 1950


Lehman, Herbert H.


Box 6 Folder 2 Bank Speeches, 1950, undated, 1950, undated


Box 6 Folder 3 Foreign Policy Speeches, 1950


Box 6 Folder 4 Speech Drafts, 1950, undated, 1950, undated


Box 6 Folder 5 Speech Drafts I, 1950, undated, 1950, undated


Box 6 Folder 6 Speech Drafts II, 1950, undated, 1950, undated



Box 7 Folder 1 to 2 Speeches for Re-election to the US Senate, 1950 September-November, (2 folders)


Box 7 Folder 3 Voting Record, 1949-1950


Box 7 Folder 4 Marcantonio, Vito A.--Clippings, 1950


Box 7 Folder 5 to 6 New York Politics, 1949-1950, (2 folders)


Box 7 Folder 7 Political Platforms, 1950


Box 7 Folder 8 Power, 1934-1935, 1948-1950, 1934-1935, 1948-1950



Box 8 Folder 1 Press Lists, 1949-1950


Box 8 Folder 2 Press Releases and Statements, 1950 September-November


Box 8 Folder 3 Speeches by Herbert H. Lehman Outside of the Senate (Non-Campaign), 1950 January-June, December, 1950 January-June


Box 8 Folder 4 Speeches Made on Behalf of Herbert H. Lehman, 1950 October-November


Box 8 Folder 5 United Nations Week Kit, 1950


1952 Campaign, 1952


Box 8 Folder 6 General, 1952


Box 8 Folder 7 General Political, 1951-1952


The Candidates


Box 8 Folder 8 General, 1952


Box 8 Folder 9 Eisenhower, Dwight D., 1948-1952


Box 8 Folder 10 Harriman, Averell, 1951-1952


Box 8 Folder 11 Kefauver, Estes, 1952


Box 8 Folder 12 McMahon, Brian, 1952



Box 9 Folder 1 Russell, Richard B., 1952


Box 9 Folder 2 Stevenson, Adlai, 1951-1952


Box 9 Folder 3 Taft, Robert A., 1952


Box 9 Folder 4 to 5 Correspondence, 1951-1952, (2 folders)


Box 9 Folder 6 Democratic Campaign Kit, 1952


Box 9 Folder 7 Democratic National Convention (DNC)--Rules, 1952


Box 9 Folder 8 Democratic State Convention--General, 1952


Box 9 Folder 9 Lists of People, 1952


Box 9 Folder 10 Domestic Issues--Spending, Taxes and Inflation, 1951-1953


Box 9 Folder 11 Domestic Policy--General, 1952


Box 9 Folder 12 Agriculture, 1952



Box 10 Folder 1 Civil Liberties, 1952


Box 10 Folder 2 Civil Rights and Nationalities, 1952


Box 10 Folder 3 Dairy, 1952


Box 10 Folder 4 to 5 Foreign Policy, 1942-1952, (2 folders)


Box 10 Folder 6 McCarran Committee, 1952


Box 10 Folder 7 New York State--Ives-Lehman, 1952


Box 10 Folder 8 Platform(s)--General, 1950-1952


Platform(s)



Box 11 Folder 1 to 2 General, 1952-1953, (2 folders)


Box 11 Folder 3 to 4 Harriman (Averell) Statements, 1952, (2 folders)


Box 11 Folder 5 Resources, 1949-1952


Box 11 Folder 6 to 7 Speeches--Democratic National Convention (DNC), 1951-1952, (2 folders)


Box 11 Folder 8 Positions, 1952-1953


Box 11 Folder 9 Power, 1952



Box 12 Folder 1 to 2 Source Materials, 1951-1953, (2 folders)


Box 12 Folder 3 to 4 Speech Material, 1949, 1952, 1949, 1952, (2 folders)


Box 12 Folder 5 Stevenson, Adlai, 1952


Box 12 Folder 6 Campaign Speeches, 1952 July 21-September 12, 1952 July


Stevenson, Adlai



Box 13 Folder 1 to 4 Campaign Speeches, 1952 September 13-October 25, 1952 September, (4 folders)


Box 13 Folder 5 Truman, Harry S.--Whistle Stop Speeches, 1952 September 1-October 6, 1952 September



Box 14 Folder 1 to 3 Truman, Harry S.--Whistle Stop Speeches, 1952 October 7-November 2, 1952 October, (3 folders)


Box 14 Folder 4 to 5 Voting Records, 1947-1952, (2 folders)


1954 Campaign, 1954



Box 15 Folder 1 Civil Rights, 1953-1954


Box 15 Folder 2 Fiscal Policy, 1954


Box 15 Folder 3 Immigration, 1953-1954


Speeches


Box 15 Folder 4 Harriman, Averell, 1954


Box 15 Folder 5 to 6 Lehman, Herbert H., 1953-1954, (2 folders)


1956 Campaign, 1956


Box 15 Folder 7 Akers, Anthony--General, 1956


Box 15 Folder 8 Alaska, 1955-1956


Box 15 Folder 9 Campaign Organization, 1956


Box 15 Folder 10 Civil Rights Bills, 1955-1956


Box 15 Folder 11 Civil Rights Issues, 1955-1956


Box 15 Folder 12 Civil Service Retirement Program, 1956


Box 15 Folder 13 Cloture, 1951-1953, 1956, 1951-1953, 1956



Box 16 Folder 1 Communism, 1956


Box 16 Folder 2 to 3 Correspondence, 1956, (2 folders)


Box 16 Folder 4 Regarding Averell Harriman, 1954-1955


Box 16 Folder 5 Democratic National Committee (DNC), 1951, 1953, 1955, 1951, 1953, 1955


Box 16 Folder 6 1956 Strategy Dinner, 1955 March 8, 1956, 1955 March 8


Box 16 Folder 7 to 8 Drafts--Speeches and Statements, 1956, (2 folders)


Box 16 Folder 9 Dulles, John Foster, 1956


Edelstein, Julius C. C.



Box 17 Folder 1 Projects, 1956


Box 17 Folder 2 to 3 Research, 1955-1956, (2 folders)


Box 17 Folder 4 To Read File, 1956


Box 17 Folder 5 Elections Research, 1955-1956


Box 17 Folder 6 Foreign Policy,1956


Box 17 Folder 7 Highway Bill, 1956


Box 17 Folder 8 Hydrogen Bomb, 1956


Box 17 Folder 9 International Labor Organization, 1956


Box 17 Folder 10 to 11 Israel, 1956, (2 folders)



Box 18 Folder 1 Israeli-Arab Refugees, 1955-1956


Box 18 Folder 2 to 3 Javits, Jacob--General, 1951, 1956, 1951, 1956, (2 folders)


Box 18 Folder 4 Profile in The New Yorker andTime, 1950, 1956, 1950, 1956


Box 18 Folder 5 Voting Record, 1953, 1956, 1953, 1956


Box 18 Folder 6 Jewish Telegraphic Agency, 1956


Box 18 Folder 7 Kefauver, Estes, 1956


Box 18 Folder 8 Legislative Mail, 1956


Lehman, Herbert H.


Box 18 Folder 9 to 10 Engagements, 1956 October-November, (2 folders)


Box 18 Folder 11 Statements on Robert Wagner, 1956



Box 19 Folder 1 to 2 Schedule, 1956 September-November, (2 folders)


Box 19 Folder 3 Speeches, 1956 August-September


Box 19 Folder 4 New York Democratic History, 1955


Box 19 Folder 5 Nixon, Richard M., 1956


Box 19 Folder 6 Nixon, Richard M. and Jacob Javits, 1956


Box 19 Folder 7 to 8 Platforms--Source Materials--General, 1956, (2 folders)



Box 20 Folder 1 Platforms--Source Materials--General, 1956


Box 20 Folder 2 to 5 Civil Rights, 1952-1957, (4 folders)


Box 20 Folder 6 Power Projects, 1956


Box 20 Folder 7 Political Issues--Civil Rights, 1956


Box 20 Folder 8 Political Projects, 1956



Box 21 Folder 1 Racial Discrimination on Military Bases, 1955-1956


Box 21 Folder 2 Research from the Democratic National Committee (DNC), 1955


Box 21 Folder 3 Pyle, Howard, 1956


Box 21 Folder 4 Research Materials, 1956


Box 21 Folder 5 Roll Calls, 1956


Box 21 Folder 6 Saudi Arabia, 1951, 1956, 1951, 1956


Box 21 Folder 7 Securities and Exchange Commission (SEC), 1956


Speeches


Box 21 Folder 8 Drafts on Civil Rights, 1956


Box 21 Folder 9 1956 November 1-6, 1956 November


Box 21 Folder 10 to 11 Includes Those Not Delivered, 1956 July-October, (2 folders)



Box 22 Folder 1 Stevenson, Adlai, 1956


Box 22 Folder 2 to 3 Wagner, Robert , 1956 September 25-October 22, 1956 September, (2 folders)


Box 22 Folder 4 Drafts, 1956


Box 22 Folder 5 Tax Relief Program, 1956


Box 22 Folder 6 Telephone Lists, 1956


Box 22 Folder 7 U.S. Republican Political Party (GOP) on Civil Rights, 1956


Box 22 Folder 8 Wagner, Robert and the Urban League of Greater New York, 1956


Box 22 Folder 9 Positions, 1956


1960 Campaign, 1960


Box 22 Folder 10 Press Releases--DNC--Fact Sheets, 1960 September-November


Press Releases



Box 23 Folder 1 to 4 DNC--Publicity Division, 1960 September 28-November 4, (4 folders)


Box 23 Folder 5 US Department of Health, Education and Welfare, 1960



Box 24 Folder 1 to 3 US Department of Health, Education and Welfare, 1960, (3 folders)


Box 24 Folder 4 Lehman, Herbert H. as Honorary Chairman of the NY Citizens Committee for Kennedy and Johnson, 1960 September 14-November 5, 1960 September


Box 24 Folder 5 to 6 Veteran's Administration, 1960 June-December, (2 folders)

Series III: Correspondence, 1923-1960, bulk 1950-1960

Series III primarily consists of correspondence directly related to the office of Senator Lehman. The majority of letters address issues surrounding immigration laws in the United States. In November of 1953, Senator Lehman called a meeting where he invited outstanding leaders of various the religious and civic organizations which had expressed concern about the racist aspects of US immigration laws. The group which participated in the meeting set up a steering committee to follow through for the purpose to help organize a campaign with the goal toward educating US citizens about the un-American nature of the country's immigration policies as designated under the McCarran-Walter Immigration Act. The steering committee set up two subcommittees: one to prepare an outline of the structure and program, and the other to prepare a statement of the policies which the National Committee would adhere. Next, the committee prepared a letter to solicit membership. The letter was mailed in early 1955 to numerous individuals resulting in 350 people accepting membership on the National Committee. The National Committee was granted a charter of incorporation in the spring of 1955 under the New York State Education Law resulting in the formation of the National Committee on Immigration and Citizenship (NCIC). The incorporators were as follows; Spyros S. Skouras, Senator William Benton, F. Ernest Johnson, Philip B. Perlman, Thomas K. Finletter, Theodore R. McKeldin, Daniel Bell and Senator Herbert H. Lehman. In conjunction with the incorporators, the following individuals were on the first board of trustees; Francis B. Sayre, Jr., Rabbi Abba Hillel Silver, John O'Grady, Walter P. Reuther, Roy Williams, Thomas A. Pappas, Jefferson B. Fordham and Jane M. Hoey. The chairman of the Board of Trustees, Spyros Skouras, was unable to devote a sufficient amount of time to the affairs of the Committee so Senator Lehman accepted the chairmanship.

Throughout all three subseries there is correspondence regarding the NCIC, ADA, American Jewish Congress and American Jewish Committee because of Lehman and Edelstein's affiliation with these organizations. Office memorandums are abundant, Lehman to Edelstein and the reverse. These are usually the method by which Edelstein briefs Lehman on current news concerning his Senatorial post. The original order of the series consisted of five subseries: two arranged alphabetically, one for the years 1954-1958, and a second for 1960, one chronologically, and two titled "personal correspondence". This has been maintained with the two alpha files under subseries III.1 and subseries III.3. It should be noted that Edelstein's personal correspondence can be found in all three subseries.


Subseries III.1: Alphabetical, 1954-1960

Contains letters and memoranda. Political topics addressed: immigration, power projects, campaigns, civil rights, McCarthyism, labor, health and housing. Names that frequently appear are Senator Lister Hill; Edward Marks, Executive Director of the US Committee for Refugees; Jefferson B. Fordham, Dean of the University of Pennsylvania Law School; Michel Cieplinski of the Nationalities Division (Democratic National Committee); V.A. Marcantonio of the American Labor Party; O.R. Ewing, Administrator of the Federal Security Agency; and James T. Farrell, an American novelist.



Box 25 Folder 1 A, 1955-1958


Box 25 Folder 2 B, 1955-1957


Box 25 Folder 3 B1, 1955-1958


Box 25 Folder 4 to 5 C, 1955-1958, (2 folders)


Box 25 Folder 6 D, 1955-1958


Box 25 Folder 7 E, 1955-1958



Box 26 Folder 1 E, 1955-1958


Box 26 Folder 2 to 3 F, 1955-1958, (2 folders)


Box 26 Folder 4 to 5 G, 1955-1958, (2 folders)


Box 26 Folder 6 to 7 H, 1955-1958, (2 folders)


Box 26 Folder 8 I, 1955-1958


Box 26 Folder 9 J, 1956-1957



Box 27 Folder 1 K, 1955-1958


Box 27 Folder 2 to 3 L, 1954-1958, (2 folders)


Box 27 Folder 4 to 7 Lehman, Herbert H.--Memoranda, 1955-1958, (4 folders)


Box 27 Folder 8 M, 1957-1958



Box 28 Folder 1 M, 1955-1958


Box 28 Folder 2 N, 1955-1958


Box 28 Folder 3 O, 1956-1958


Box 28 Folder 4 P, 1956-1958


Box 28 Folder 5 Q, 1957


Box 28 Folder 6 to 7 R, 1955-1958, (2 folders)


Box 28 Folder 8 to 9 S, 1955-1957, (2 folders)



Box 29 Folder 1 to 2 S1, 1956-1958, (2 folders)


Box 29 Folder 3 T, 1955, 1957-1958, 1955, 1957-1958


Box 29 Folder 4 U through V, 1957


Box 29 Folder 5 W, 1955, 1957-1958, 1955, 1957-1958


Box 29 Folder 6 Y through Z, 1957-1958


Box 29 Folder 7 A, 1959-1960


Box 29 Folder 8 B, 1959-1960


Box 29 Folder 9 Backer, George and Evie, 1959-1960


Box 29 Folder 10 Baumerder (Edelstein's Parents), 1959-1960


Box 29 Folder 11 C, 1959-1960


Box 29 Folder 12 Cieplinski, Michel, 1959-1960


Box 29 Folder 13 Cohen (various), 1959-1960


Box 29 Folder 14 D, 1959-1960



Box 30 Folder 1 E, 1959-1960


Box 30 Folder 2 Edelstein, Rose, 1959-1960


Box 30 Folder 3 Engel, Irving, 1959-1960


Box 30 Folder 4 F, 1959-1960


Box 30 Folder 5 Fordham, Jefferson B., 1959-1960


Box 30 Folder 6 G, 1959-1960


Box 30 Folder 7 H, 1959-1960


Box 30 Folder 8 Halpern, Gerald P., 1959-1960


Box 30 Folder 9 Herzog, Yaacov and Penina, 1959-1960


Box 30 Folder 10 Hession, Anne and John, 1959-1960


Box 30 Folder 11 Hill, Lister, 1959-1960


Box 30 Folder 12 I, 1959-1960


Box 30 Folder 13 J, 1959-1960


Box 30 Folder 14 K, 1959-1960


Box 30 Folder 15 Kollek, Theodore, 1959-1960


Box 30 Folder 16 L, 1959-1960


Box 30 Folder 17 to 18 Lehman, Herbert H.--Memoranda to, 1959, (2 folders)



Box 31 Folder 1 Lehman, Herbert H.--Memoranda to, 1960


Box 31 Folder 2 Lehman, Herbert and Edith, 1959-1960


Box 31 Folder 3 M, 1959-1960


Box 31 Folder 4 Marks, Edward B., 1959-1960


Box 31 Folder 5 Multiple Addressees, 1959-1960


Box 31 Folder 6 N, 1959-1960


Box 31 Folder 7 New York Committee for Democratic Voters, 1959-1960


Box 31 Folder 8 O, 1959-1960


Box 31 Folder 9 P, 1959-1960


Box 31 Folder 10 Publications--Julius Edelstein's Subscriptions, 1960


Box 31 Folder 11 Q, 1959


Box 31 Folder 12 R, 1959-1960


Box 31 Folder 13 S, 1959-1960


Box 31 Folder 14 Shultz, Lillie, 1958-1960


Box 31 Folder 15 Staff Memoranda, 1959-1960


Box 31 Folder 16 Stern, J. David, 1959-1960


Box 31 Folder 17 Sweeney, Esther E., 1959-1960


Box 31 Folder 18 T, 1959-1960


Box 31 Folder 19 U through V, 1959-1960


Box 31 Folder 20 W, 1959-1960



Box 32 Folder 1 Y through Z, 1959-1960


Subseries III.2: Chronological, 1950-1960

Comprised of a large amount of material from constituents expressing concern on a political issue or asking for the Senator's help. As in all the other subseries in Series III, letters to and from various government officials are found throughout. The same political topics found in subseries III.1 are addressed with an emphasis on agriculture, civil rights and immigration.


Box 32 Folder 2 1950 April-December


Box 32 Folder 3 1951 January-October , December, 1951 January-October


Box 32 Folder 4 1952 Jenuary-December, 1952


Box 32 Folder 5 1953 January-July


Box 32 Folder 6 Telephone Notes, 1953 July-December


Box 32 Folder 7 to 8 1954 January-March, (2 folders)



Box 33 Folder 1 to 6 1954 April-September, (6 folders)



Box 34 Folder 1 to 3 1954 October-December, (3 folders)


Box 34 Folder 4 to 5 Telephone Notes, 1954 January-December, (2 folders)


Box 34 Folder 6 1955 June, August, 1955



Box 35 Folder 1 to 6 1955 August-December, (6 folders)



Box 36 Folder 1 1955 December


Box 36 Folder 2 to 3 Telephone Notes, 1955 January-December, (2 folders)


Box 36 Folder 4 to 5 1956 January, (2 folders)



Box 37 Folder 1 to 6 1956 February-April, (6 folders)



Box 38 Folder 1 to 7 1956 May-September, (7 folders)



Box 39 Folder 1 to 4 1956 October, (4 folders)


Box 39 Folder 5 to 7 Telephone Notes, 1956 January-October, (3 folders)



Box 40 Folder 1 to 7 1957 January-August, (7 folders)



Box 41 Folder 1 to 5 1957 September-December, (5 folders)


Box 41 Folder 6 to 9 1958 March-May, (4 folders)



Box 42 Folder 1 to 7 1958 June-December, (7 folders)


Box 42 Folder 8 1959 January



Box 43 Folder 1 to 8 1959 February-September, (8 folders)



Box 44 Folder 1 to 3 1959 October-December, (3 folders)


Box 44 Folder 4 to 11 1960 January-August, (8 folders)



Box 45 Folder 1 to 4 1960 September-December, (4 folders)


Subseries III.3: Personal, 1923-1959, bulk 1950-1959

includes both personal and professional correspondence. Many letters are with regard to Julius's wife, Rivka and her health. Much of the correspondence is between Edelstein and both his family and Rivka's parents in Israel. There is some material in Hebrew.


Box 45 Folder 5 A, 1950-1954


Box 45 Folder 6 Americans for Democratic Action (ADA), 1951-1955


Box 45 Folder 7 Alinsky, Saul, 1954


Box 45 Folder 8 B, 1948-1954


Box 45 Folder 9 Bensaude, Jose, 1950-1954


Box 45 Folder 10 C, 1950-1954


Box 45 Folder 11 Cieplinski, Michel, 1950-1954


Box 45 Folder 12 Cunningham, Charles E., 1950-1951


Box 45 Folder 13 D, 1950-1954


Box 45 Folder 14 E, 1951-1954


Box 45 Folder 15 F, 1950-1954



Box 46 Folder 1 Farrell, James T., 1950-1954


Box 46 Folder 2 Family, 1951-1954


Box 46 Folder 3 G, 1950-1955


Box 46 Folder 4 H, 1950-1954


Box 46 Folder 5 Hamburger, Phil, 1949-1954


Box 46 Folder 6 to 7 Hennings, Thomas C., 1949-1952, (2 folders)


Box 46 Folder 8 I through J, 1951-1954


Box 46 Folder 9 K, 1951-1955


Box 46 Folder 10 Katcher, David, 1951, 1954, 1951, 1954


Box 46 Folder 11 L, 1950-1954


Box 46 Folder 12 Lederer, Jules (Ann Landers), 1953-1954


Box 46 Folder 13 Liberal Caucus, 1955



Box 47 Folder 1 M, 1949-1955


Box 47 Folder 2 Mendelsohn, Morris, 1950-1954


Box 47 Folder 3 N, 1951-1955


Box 47 Folder 4 Naval Reserve--Edelstein, 1942, 1949-1952, 1942, 1949-1952


Box 47 Folder 5 O, 1950-1954


Box 47 Folder 6 P, 1952-1954


Box 47 Folder 7 Pending Invitations, 1955


Box 47 Folder 8 Perlman, Philip, 1954-1954


Box 47 Folder 9 Q through R, 1951-1954


Box 47 Folder 10 S, 1950-1955


Box 47 Folder 11 T, 1951-1954


Box 47 Folder 12 U through V, 1949-1954


Box 47 Folder 13 W through X, 1950-1954


Box 47 Folder 14 Y through Z, 1951-1954


Box 47 Folder 15 A, 1955-1956


Box 47 Folder 16 B, 1955-1956



Box 48 Folder 1 C through D, 1955-1956


Box 48 Folder 2 1955, 1957, 1955, 1957


Box 48 Folder 3 E through F, 1955-1956


Box 48 Folder 4 to 11 Edelstein, Rivka--Includes Photographs--Some material in Hebrew, 1923, 1952-1958, 1923, 1952-1958, (8 folders)



Box 49 Folder 1 to 5 Edelstein, Rivka--Includes letters of support, 1956-1957, (5 folders)


Box 49 Folder 6 Edelstein, Suzy--Birthday Acknowledgements, 1956-1959


Box 49 Folder 7 F, 1955-1957


Box 49 Folder 8 to 9 General, 1955-1958, (2 folders)


Box 49 Folder 10 G through H, 1955-1956


Box 49 Folder 11 I through K, 1955-1956



Box 50 Folder 1 L through N, 1955-1956, 1959, 1955-1956, 1959


Box 50 Folder 2 Messages to be Acknowledged, 1955


Box 50 Folder 3 O through Q, 1955-1956


Box 50 Folder 4 to 6 Parents, 1956-1958, (3 folders)


Box 50 Folder 7 R, 1955-1956


Box 50 Folder 8 Reply, 1955-1957



Box 51 Folder 1 S through T, 1955-1956


Box 51 Folder 2 U through Z, 1955-1956

Series IV: Office Files, 1932-1960, bulk 1950-1955

Office memoranda, administrative assistants meetings, general personnel information and staff assignments and/or projects form the basis of Series IV. Edelstein's daily calendars are included in this series; these calendars note meetings and reflect Edelstein's to-do lists.



Box 168 Folder 1 Alternative Inauguration Drafts, 1954-1955



Box 51 Folder 3 Americans for Democratic Action (ADA), 1954-1955



Box 168 Folder 2 Americans for Democratic Action--Westchester Speech, 1959



Box 51 Folder 4 Anti-Communism, 1938, 1953, 1938, 1953


Box 51 Folder 5 Articles, 1956


Box 51 Folder 6 Bar Association Comments, 1952-1953



Box 168 Folder 3 Calendars, Schedules and People to See, 1958


Box 168 Folder 4 Commander Edelstein, 1950-1957, undated, 1950-1957, undated


Correspondence


Box 168 Folder 5 After, September 15, 1959-1960


Box 168 Folder 6 AL, 1959


Box 168 Folder 7 Blake, Harry, 1959


Box 168 Folder 8 to 9 Christmas Cards, 1955, 1958, 1955, 1958, (2 folders)


Box 168 Folder 10 Congratulations, 1955


Current


Box 168 Folder 11 General, 1959-1960


Box 168 Folder 12 to 13 Incoming, 1959-1960, (2 folders)


Box 168 Folder 14 Personal, 1959-1960


Box 168 Folder 15 to 18 F--General, 1958-1960, (4 folders)



Box 169 Folder 1 Farrell, J. T., 1959


Box 169 Folder 2 Hession, 1960, undated, 1960, undated


Box 169 Folder 3 to 6 Lehman, 1959-1960, (4 folders)



Box 51 Folder 7 to 11 Lehman-Edelstein, 1951-1954, (5 folders)



Box 169 Folder 7 Private--Latest, 1960, undated, 1960, undated


Box 169 Folder 8 Miriam, 1959, undated, 1959, undated


Box 169 Folder 9 Mom, 1956


Box 169 Folder 10 Reform Speech, 1959


Box 169 Folder 11 Shultz, Lillie, 1959


Box 169 Folder 12 Stern, J. D., 1959


Box 169 Folder 13 Sproul, Kathleen, 1959


Box 169 Folder 14 to 17 Untitled, 1959-1960, (4 folders)



Box 51 Folder 12 Editorial Research Reports, 1950-1953



Box 52 Folder 1 Health Bills--Pending, 1951


Box 52 Folder 2 Health Subcommittee Procedure, 1951-1952



Box 169 Folder 18 Immigration, 1959 December


Box 169 Folder 19 Memorandums, 1959 November


Box 169 Folder 20 Israel--Travel Preparations, 1959


Box 169 Folder 21 Journal Material, 1959



Box 52 Folder 3 Labor Committee--General, 1951, 1954, 1951, 1954


Box 52 Folder 4 Labor Management Relations, 1950


Box 52 Folder 5 Physically Handicapped, 1950


Box 52 Folder 6 Railroad Strike, 1951


Box 52 Folder 7 Railroad Unemployment Insurance Act, 1952


Box 52 Folder 8 Steel Strike, 1952


Box 52 Folder 9 Summary, 1955


Box 52 Folder 10 Legislative Daily --Chamber of Commerce, 1954


Box 52 Folder 11 to 12 Legislative Staff Memoranda, 1950, 1956, 1950, 1956, (2 folders)


Box 52 Folder 13 Lehman, Herbert H.--General, 1932, 1949-1951, 1932, 1949-1951


Box 52 Folder 14 Candidacy, 1956



Box 53 Folder 1 Lehman, Herbert H.--Personal, 1950-1955


Box 53 Folder 2 Voting Records, 1950-1954



Box 169 Folder 22 Liberal Caucus, 1955



Box 53 Folder 3 to 6 Liberal Caucus--Senators and Administrative Assistants Meetings, 1953-1955, (4 folders)


Box 53 Folder 7 List of Bills Introduced during 81st Congress, 1950



Box 169 Folder 23 Local Politics--General, 1959



Box 54 Folder 1 to 3 Memoranda, 1950-1954, (3 folders)


Box 54 Folder 4 Meetings on Health Legislation, 1951-1952



Box 169 Folder 24 Middle East Agency, 1959


Box 169 Folder 25 Nationalities Division, 1960


Box 169 Folder 26 Neuberger Memorandum, 1959 August


Box 169 Folder 27 New York Advisory Council, 1959



Box 54 Folder 5 New York Bar Association Memoranda, 1954



Box 169 Folder 28 to 29 New York Committee for Democratic Voters--Statement of Principles, 1959-1960, (2 folders)



Box 54 Folder 6 Personnel, 1951-1955



Box 169 Folder 30 Philadelphia Story, 1959 December



Box 54 Folder 7 Speech Material and Drafts, 1950


Box 54 Folder 8 Speeches, 1950, 1956, 1950, 1956


Box 54 Folder 9 Staff Assignments, 1950


Daily Calendars



Box 55 Folder 1 Address Book--Contains Notes for Research, undated


Box 55 Folder 2 to 4 Daily Calendars, 1951, 1953, undated, 1951, 1953, undated, (3 folders)

Series V: Personal Research Files, 1928-1961, bulk 1950-1959

The Personal Research Files were labeled as such by Edelstein with a focus on the following subjects: immigration (with an emphasis on the McCarran-Walter Act), foreign policy, civil rights, communism (with an emphasis on McCarthyism), and power. The types of materials found within these files include correspondence, pamphlets, clippings, memoranda, press releases, speeches, newsletters, publications, and maps. These records are in their original order.


McCarthyism



Box 56 Freedom--General, 1952-1954, 2 folders


Box 56 Security Risks, 1954


Box 56 Communism, 1949, 1953-1954, 1949, 1953-1954


Box 56 Loyalty Program, 1942


Box 56 Flanders (Ralph E.) Resolution, 1954


Box 56 American Civil Liberties Union (ACLU), 1954


Foreign Policy, 1949-1953


Box 56 Asia, 1950, 1953-1955, 1950, 1953-1955


Box 56 Indo-China, 1954


Box 56 Benton, William, 1957



Box 57 Welfare--Surplus Food Distribution Program, 1954


Box 57 Lucky Luciano, 1954


Box 57 Civil Rights--General Materials, 1952-1954, 2 folders


Box 57 Immigration--Security, 1956


McCarthyism, 1943, 1946-1947, 1950-1951, 1943, 1946-1947, 1950-1951


Box 57 McCarthy, Joseph R.--Franking Privilege, 1953-1954


Box 57 Senate Bill for Restoration of Alien Property Seizures, 1954


Box 57 Un-American Activities, 1949, 1953-1955, 1949, 1953-1955, 2 folders


Box 57 Immunity, 1953-1954


Box 57 Juvenile Delinquency, 1955



Box 58 ADL Bulletin , 1959


Box 58 Anti-Discrimination Housing, 1957, 1959, 1957, 1959


Box 58 Anti-Semitism--Testimony, 1951


Box 58 Anti-Trust Laws, 1955


Box 58 Soldier Voting Laws, 1950-1951


Box 58 Atomic Energy Act, 1954


McCarthy, Joseph R.--Senator Lehman's Attack, 1954


Box 58 Communism, 1950, 1953-1955, 1950, 1953-1955


Box 58 National Security, 1950


Box 58 Foreign Students, 1950


Box 58 Trading with the Enemy Act, 1954


Box 58 Lamont, Corliss--Senate Subcommittee on Investigations, 1954


Box 58 Bank Holding Companies, 1955-1956


Box 58 Benton, William, 1956


Box 58 Bigotry, 1953-1955


Box 58 Foreign Policy--Arab States, 1950, 1953-1954, 1950, 1953-1954


Box 58 Bronx--Speech Drafts, 1956



Box 59 Correspondence--General, 1953-1954


Box 59 Legislative Mail, 1954


Box 59 McCarthyism, 1953-1954, 2 folders


Disaster Insurance--Testimony, 1955-1956


Box 59 Legislation, 1955-1956, 3 folders


Box 59 Correspondence, 1955


Box 59 Disaster Funds--Ideas, 1955-1956



Box 60 Juvenile Delinquency, 1953-1954


Box 60 Defense Production Act, 1956


Box 60 Puerto Rico, 1949-1958, 2 folders


Box 60 Foreign Policy Reports, 1951


Americans for Democratic Action (ADA), 1958


Box 60 Convention, 1958-1959


Box 60 Farm Policy, 1958


Box 60 Agriculture, 1953-1956, 2 folders



Box 61 Disarmament, 1948


Box 61 Drought, 1955


Box 61 Housing, 1954-1956, 2 folders


Box 61 Eastland, James O., 1956


Box 61 Flood Assistance for Northeastern States, 1955


Box 61 Great Lakes Basin Compact, 1955


Box 61 Subcommittee on Health, 1954


Box 61 Edelstein, Julius C. C.--Panel Debate on Immigration, 1956


Box 61 Interstate Military Compact, 1956


Juvenile Delinquency, 1953, 1955, 1957, 1953, 1955, 1957


Box 61 Bills Analysis, 1955


Box 61 Summary, 1955


Box 61 Milk Marketing, 1955


Box 61 Federal Trade Commission Act--McGuire Act, 1955


Box 61 Child Day Care Centers, 1954-1955


Box 61 Campaign Ideas, 1949


Box 61 Elections Rights Act, 1955


Box 61 New York Teachers Guild, 1955



Box 62 Bricker Amendment, 1954-1955


Box 62 Baruch (CUNY) Speech, 1954, 1957-1958, 1954, 1957-1958


Box 62 United Auto Workers (UAW), undated


Box 62 Negro Workers' Conference, 1955


Box 62 Harriman, Averell, 1956


Box 62 Albert Einstein (College of Medicine of Yeshiva University) Speech, 1956


Box 62 Liberal Party Speech, 1956


Box 62 Electoral Reform, 1950, 1955-1956, 1950, 1955-1956


Box 62 Foreign Policy--China, 1954-1955


Box 62 Wittenberg, Philip, 1956


Box 62 Sugar, 1956


Box 62 Urban League of Greater New York, 1955-1956


Box 62 Civil Rights, 1956-1957


McCarthyism


Box 62 Dirksen Bill--Amend Trading with the Enemy Act, 1955-1956


Box 62 Record of Congress, 1955


Box 62 Democratic Research Project, 1955-1956


Box 62 Cohen, Ben V., 1955


Box 62 Douglas Depressed Area Bill, 1956


Box 62 D'Ewart, Wesley A., 1947-1956



Box 63 Correspondence--Edelstein and Lehman, 1955


Box 63 Official Data--Names, 1953-1955


Box 63 Farm Aid Program, 1955-1956


Box 63 Bowles, Chester, 1954


Foreign Policy


Box 63 Defense--Speech Material, 1953-1954


Box 63 German and Japanese Reparations, 1945-1949, 3 folders


Box 63 Defense, 1932, 1953-1954, 1932, 1953-1954, 2 folders



Box 64 Hebrew University of Jerusalem, 1954, 1957, 1954, 1957


Box 64 Cloture, 1957-1958


Box 64 Civil Rights, 1955, 1957-1958, 1955, 1957-1958


Box 64 Constitutional Convention, 1957


Box 64 Electoral College, 1954-1955


Box 64 Economic Conditions, 1953, 1955, 1953, 1955


Box 64 Farrell, James T., 1953-1956


Foreign Policy, 1954-1955


Box 64 Quemoy Crisis, 1958


Box 64 Ghana, undated


Box 64 United Nations, 1945, 1953-1954, 1945, 1953-1954


Box 64 Defense, 1953, 1955, 1953, 1955


Box 64 Cyprus, 1956


Box 64 Brandeis University, 1954


Box 64 Bank Holding Companies, 1955


Box 64 Immigration--Migration, 1953


Foreign Policy



Box 65 Yalta, 1945, 1951, 1955, 1945, 1951, 1955


Box 65 Formosa, 1954-1955


Box 65 Germany, 1953-1955


Box 65 Industrial Areas Foundation, 1960


Box 65 Lehman, Herbert H.--General, 1936, 1949, 1953-1958, 1936, 1949, 1953-1958


Box 65 United Jewish Appeal, 1958


Box 65 Civil Rights--Speeches, 1957-1958


Box 65 Education--Speeches, 1957


Box 65 The Universal Jewish Encyclopedia, 1957-1958


Box 65 Housing, 1954-1955, 1957, 1954-1955, 1957


Box 65 Inauguration of John Kennedy, 1961


Box 65 McMahon Plan, 1956


Box 65 McCarran-Walter Act (Immigration and Nationality Act of 1952), 1954-1956



Box 66 McCarran-Walter Act (Immigration and Nationality Act of 1952), 1951, 1953-1956, 1951, 1953-1956, 3 folders


Box 66 Immigration, 1954-1955, 1958-1959, 1954-1955, 1958-1959


Power


Box 66 General, 1953-1955


Box 66 Niagara Falls, 1953, 1955-1957, 1953, 1955-1957



Box 67 Right-to-Work Laws, 1958-1959


Box 67 Trade, 1953-1956


Box 67 Williams, G. Mennen, 1957


Box 67 Thomas K. Finletter Candidacy, 1958


Box 67 Federal Communications Commissioner Frieda B. Hennock, 1949-1955


Box 67 Campaign Contributions, 1958


Box 67 Political Strategy, 1953, 1956, 1953, 1956


Box 67 Humane Slaughtering Bill, 1958


Box 67 Democratic National Committee (DNC), 1957-1958, 3 folders



Box 68 Politics, 1954-1956, 2 folders


Box 68 Research, 1957


Box 68 Civil Liberties, 1955-1956


Box 68 Economic Conditions, 1956-1957


Box 68 Health Welfare, 1956-1957


Box 68 The Cross and the Flag , 1956-1957


Box 68 Political Memo from COPE (Committee on Political Education), 1956-1957


Box 68 Immigration, 1956-1957


Box 68 Foreign Policy Bulletin, 1952-1953, 1956-1957, 1952-1953, 1956-1957



Box 69 Foreign Policy--Israel, 1952, 1954-1959, 1952, 1954-1959, 4 folders


Box 69 Staff Memoranda, 1953, 1955-1956, 1953, 1955-1956


Box 69 Politics, 1952, 1955-1956, 1952, 1955-1956



Box 70 Urban League of Greater New York, 1957


Box 70 Health for Peace, 1952-1959


Box 70 Health--Speeches and Drafts, 1958-1959


Correspondence


Box 70 Regarding Lister Hill Bill, 1958-1959, 2 folders


Box 70 Received by Julius Edelstein, 1957-1959


Box 70 Addressed to Lister Hill, 1958-1959


Box 70 Addressed to Howard A. Rusk, 1955, 1958-1959, 1955, 1958-1959


Box 70 From Foundations, Colleges and Private Organizations, 1958


Box 70 Disaster Insurance--Data, 1954, 1956, 1954, 1956



Box 71 Health Insurance, 1950-1954


Box 71 Proxy Rules, 1955


Box 71 McCarthy, Joseph R.--Charges, 1953-1954


Box 71 Politics of Natural Gas, 1956


Box 71 Legislation--General, 1955


Box 71 The Decalogue Society of Lawyers, 1955


Box 71 Order of Ahepa, 1956


Box 71 Chanukah Festival, 1955


Box 71 Davis, Elmer, 1955


Box 71 McCarthyism, 1954


Box 71 Rockefeller Contributions, 1958


Box 71 Immigration--Francis D. Walter's Proposal, 1958-1959


Box 71 Health for Peace, 1954, 1956-1959, 1954, 1956-1959, 2 folders



Box 72 Health for Peace, 1954, 1956-1958, 1954, 1956-1958


Box 72 The Fund for the Republic, Inc., 1958


Rappaport, Joseph--First Draft "Principles in Politics", 1958


Box 72 First Draft "Liberalism and Radicalism", undated


Box 72 "The Liberal Tactic", undated


Box 72 Assignments, 1958


Speranza Lectures at Columbia University--Correspondence and Drafts, 1957-1958


Box 72 Notes, 1956-1957



Box 73 Rappaport, Joseph--Drafts, Includes Speranza Notes, undated


Box 73 Marxism--Notes, 1955


Box 73 Farm Unrest, Populist Party and Radicals--Notes, circa, 1950s


Box 73 International Affairs--Notes, circa, 1950s


Box 73 The Universities--Notes, circa, 1950s


Box 73 The Muckrakers--Notes, circa, 1950s


Box 73 The Depression--Notes, circa, 1950s


Speranza Lectures--Second Lecture-Notes, 1957-1958


Box 73 First Lecture-Notes, circa, 1958


Box 73 General Notes, 1950s


Box 73 Research for The Progressive Article, 1958


Box 73 Columbia University Degree, 1958


Box 73 Howard University Degree, 1958


Box 73 Lehman, Herbert H.--Speech on Israel, 1958


Box 73 National Democratic Club, 1958


Box 73 Research for Thomas K. Finletter Article, 1958


Box 73 Immigration--NCIC--Correspondence, 1957-1958


Box 73 Wager, Walter, 1953-1957


Box 73 Lowe, Charles U. (Herbert Lehman's Nephew), 1957-1958


Box 73 Education Program, 1956-1958


Box 73 Edelberg, Herman--Notes, 1957


Box 73 Engel, Irving M., 1957


Box 73 Hession, Anne and John--Correspondence, 1957


Box 73 Civil Rights Legislation, 1957



Box 74 Correspondence--General, 1958


Immigration Materials, 1957-1958


Box 74 Saturday Evening Post on Immigration--Comments, 1957-1958


NCIC--Correspondence, 1954-1955, 1957, 1954-1955, 1957


Box 74 Interim Project, 1958-1959


Box 74 Fiscal, 1955


Box 74 Names for Membership, 1955


Box 74 National Democratic Advisory Council (NDAC), 1957-1958


Box 74 Council on Foreign Relations--Philippines Project, 1957


Box 74 Humane Slaughtering Legislation and Shechita, 1957-1958


Box 74 Council of B'nai B'rith, 1958


Box 74 United Nations--Human Rights, 1958



Box 75 Library of Congress--Research, 1959-1960


Box 75 Incoming Lehman Correspondence, 1959


Box 75 Memoranda to Lehman, 1959


Box 75 Democratic Voters--Facts and Figures, 1959


Box 75 New York Committee for Democratic Voters--Statements, 1959


Box 75 Foreign Policy, 1958


Box 75 Correspondence--General, 1956-1959, 2 folders


Box 75 The Cooperative Foundation, 1958


Immigration, 1953, 1959, 1953, 1959


Box 75 United States Committee for Refugees, 1959



Box 76 Correspondence--To Dictate, 1957-1958


Immigration, 1952-1959


Box 76 Refugees, 1959


Box 76 United States Committee on Refugees, 1959


Box 76 Photographs--Edelstein Passport Photograph, USS New Jersey and Unidentified Photograph, 1952, 1960, undated, 1952, 1960, undated


Box 76 The Naval Reservist , 1948-1956, 2 folders


Box 76 Correspondence--General, 1953, 1955-1958, 1953, 1955-1958



Box 77 Foreign Policy--Israel,1953


Box 77 McCarthy, Joseph R.--Censure, 1928, 1931, 1953-1955, 1928, 1931, 1953-1955, 2 folders


Box 77 Taft-Hartley Act--Amendments, 1953


Box 77 Natural Gas--Harris and Fulbright Bills, 1955


Box 77 Catholics, 1954


Box 77 Tax Burden--New England Governors' Textile Committee, 1955


Immigration


Box 77 NCIC--Correspondence, 1955-1956


Box 77 Disaster Insurance, 1955-1956


Civil Rights--General, 1955-1956


Box 77 Housing, 1956


Box 77 Economic Coercion, 1956


Box 77 School Segregation, 1955-1956


Box 77 Armed Forces Segregation, 1954


Box 77 Bigotry, 1955-1956



Box 78 Civil Rights--Anti Segregation, 1954-1956, 2 folders


Box 78 Aid to Education, 1955


Box 78 Yalta Papers, 1941-1945, 1955, 1941-1945, 1955


Box 78 Immigration--Adlai Stevenson Testimony--Correspondence, 1954-1955


Box 78 Westinghouse Strike, 1955-1956


Box 78 New York State Thruway, 1955


Box 78 Tax Reduction Proposals, 1954


Box 78 Sugar Act of 1948, 1954-1955, 1948, 1954-1955


Box 78 Wiretapping--Anti Traitor Bill, 1954-1955



Box 79 Securities Exchange Act of 1934, 1955, 1934, 1955


Box 79 Securities and Exchange Commission, 1955-1956, 2 folders


Box 79 Fair Code of Procedure for Congressional Investigating Committees, 1953-1955


Immigration


Box 79 Refugee Relief Act, 1953-1955, 2 folders


Box 79 Puerto Rico, 1956


Power


Box 79 St. Lawrence Seaway, 1952-1953


Box 79 Niagara Falls--House Public Works Committee, 1956



Box 80 St Lawrence Seaway, 1953-1955


Box 80 Electric Consumers Information, 1956-1957


Box 80 Tennessee Valley Authority (TVA), 1937, 1941, 1953-1955, 1937, 1941, 1953-1955


Niagara Falls


Box 80 Background Material, 1952-1955


Box 80 Testimony, 1951, 1953-1955, 1951, 1953-1955


Box 80 Correspondence, 1950-1954


Box 80 Moses, Robert, 1954


Box 80 Platforms, 1954-1955


Box 80 White House Position, 1956



Box 81 Ralph Sucher Program, 1954-1955


Niagara Falls


Box 81 Background Material, 1950-1954, 2 folders


Box 81 Vote Evaluation, 1956


Box 81 Clippings, 1956


Box 81 Transmission Lines, 1956


Box 81 Senate Reservation to the 1950 Treaty, 1953, 1955-1956, 1950, 1953, 1955-1956, 2 folders


Box 81 Senator Schedules, 1956


Box 81 Favorable Speeches, 1956


Box 81 Correspondence, 1954


Box 81 Memoranda, 1950


Power Program, 1954



Box 82 Niagara Falls


Box 82 Drafts for Bill, 1950, 1954-1956, 1950, 1954-1956


Box 82 Background Material, 1952-1956, 2 folders


Box 82 Correspondence, 1954-1956, 3 folders


Box 82 Working Drafts (TVA Model), 1950-1951



Box 83 Niagara Falls--Treaty, 1931, 1942, 1948-1950, 1931, 1942, 1948-1950


Immigration


Box 83 Mexican Nationals, 1953-1954


Box 83 Material for Speeches--Includes Drafts, 1953-1955


Box 83 Passport Cases, 1953-1954, 1956, 1953-1954, 1956


Box 83 Background Material, 1948-1949, 1953, 1948-1949, 1953


Box 83 General, 1951, 1953-1955, 1951, 1953-1955


Box 83 Refugee Relief Act, 1952-1954



Box 84 Refugee Relief Act, 1953-1954, 2 folders


Box 84 Hearings, 1954


Box 84 Ives-Javits Bill, 1954


Box 84 Speech Material, 1953-1954


Box 84 McCarran-Walter Act--Correspondence, 1951, 1953-1954, 1956, 1951, 1953-1954, 1956


Box 84 NCIC--Correspondence Regarding Naturalization, 1956-1957


Box 84 Material for Speeches on McCarran-Walter Act, 1953


Box 84 Suggestions for Lehman Bill, 1952-1953


Box 84 McCarran-Walter Act, 1951-1954


Box 84 Niagara Falls--Opposing Arguments, 1955-1956



Box 85 National Politics, 1958


Box 85 Merchant Marine Academy, 1955


Box 85 Sampson Air Force Base, 1955-1956


Box 85 Natural Gas, 1955-1956


Box 85 Minimum Wage, 1955


Box 85 Mine, Mill and Smelter Union, 1955


Box 85 Miami Strike, 1955


Immigration


Box 85 Joseph Rappaport Drafts, 1952


Box 85 McCarran-Walter Act, 1953-1956


NCIC--Executive Director, 1955, 2 folders


Box 85 Incorporation, 1955


Box 85 Fiscal, 1954-1956


Immigration--General, 1953



Box 86 NCIC--General, 1953-1956


McCarran-Walter Law--Immunity, 1954


Box 86 Alien Sheepherders, 1952, 1954-1956, 1952, 1954-1956


Box 86 Rappaport, Joseph--Drafts, 1952


Box 86 Lehman Bill, 2952-1953


Box 86 Subversives, 1952


Box 86 National Community Relation Advisory Council (NCRAC), 1953


Box 86 Omnibus Immigration and Citizenship Bill, 1955



Box 87 Butler Bill, 1954


Lehman, Herbert H.--Schedule, 1958


Box 87 On the Campaign, 1958


Box 87 Gruening, Ernest--Campaign, 1958-1959


Box 87 Correspondence--General, 1957-1959, 3 folders


Box 87 People to See, 1957-1958


Box 87 Overseas Press Club of America, 1959


Box 87 American Jewish Congress Advisory Board, 1960


Immigration



Box 88 Reports, Newsletters and Pamphlets, 1952-1954, 2 folders


Box 88 Migration, 1952-1953


Box 88 Refugee Relief Act, 1953


McCarran-Walter Law--Editorials, 1951-1952


Box 88 Fascists, 1952-1953


Box 88 Summary, 1952-1953


Box 88 Research Materials, 1950, 1952-1953, 1950, 1952-1953


Box 88 Pro McCarran-Walter Act, 2952-1953


Box 88 Summary of Lehman Bill, 1952-1953


Box 88 Statements, 1951-1953


Box 88 Social Security--Public Assistance, 1957

Series VI: Speeches, 1952-1957

These materials consist of public releases issued by Herbert H. Lehman. All speeches, statements, Congressional and Senatorial floor remarks, letters and radio broadcasts were given by Herbert H. Lehman unless otherwise noted. Some speeches are in draft form or were not delivered.



Box 89 Folder 1 Drafts--General, undated


Box 89 Folder 2 Immigration, 1952-1953


Box 89 Folder 3 General, 1953 February-May , August, 1953 February-May


Box 89 Folder 4 General, Speeches and Inserts, 1954


Box 89 Folder 5 Eisenhower's State of the Union Message--Comments on, 1954 January 7


Box 89 Folder 6 Rules of the Senate, 1954 January 11


Box 89 Folder 7 Taft-Hartley Act, 1954 January 11


Box 89 Folder 8 First Radio Report--2nd Session, 83rd Congress, 1954 January 17


Box 89 Folder 9 Cloture Rule, 1954 January 18


Box 89 Folder 10 Eisenhower's Health Message--Comments on, 1954 January 18


Box 89 Folder 11 St. Lawrence Seaway Bill, 1954 January 20


Box 89 Folder 12 Roosevelt Day Dinner, 1954 January 24


Box 89 Folder 13 Baltimore Community Assembly, 1954 January 27


Box 89 Folder 14 47th Annual Meeting of the American Jewish Committee, 1954 January 30


Box 89 Folder 15 McCarran-Walter Act Must Go, 1954 February 2


Box 89 Folder 16 Bricker Amendment--Includes Draft, 1954 February 4


Box 89 Folder 17 National Roosevelt Day Dinner, 1954 February 5


Box 89 Folder 18 Military Aid to the Arab States, 1954 February 8


Box 89 Folder 19 Women's Division United Jewish Appeal of Greater New York, 1954 February 8


Box 89 Folder 20 Appropriation for the Committee on Government Operations, 1954 February 9


Box 89 Folder 21 Hatch Act, 1954 February 12


Box 89 Folder 22 New York State Democratic Committee Dinner, 1954 February 13


Box 89 Folder 23 Second Radio Report--2nd Session, 83rd Congress, 1954 February 14


Box 89 Folder 24 Niagara Power Development Bill, 1954 February 17


Box 89 Folder 25 The McCarran-Walter Act is a Challenge to America, 1954 February 18


Box 89 Folder 26 Fair Investigation Committee Procedures, 1954 February 24


Box 89 Folder 27 McCarthy-Stevens Controversy, 1954 February 25


Box 89 Folder 28 Freedom and Morality, 1954 March 1


Box 89 Folder 29 Fair Employment Practices, 1954 March 3


Box 89 Folder 30 Rules of Senate, 1954 March 3


Box 89 Folder 31 John Dewey Award, 1954 March 6


Box 89 Folder 32 Military Aid to the Arab States, 1954 March 8


Box 89 Folder 33 NAACP Fulfillment Conference, 1954 March 10


Box 89 Folder 34 Niagara Power Development Bill, 1954 March 10


Box 89 Folder 35 Hawaiian Statehood Bill, 1954 March 11


Box 89 Folder 36 Third Radio Report--2nd Session, 83rd Congress, 1954 March 14


Box 89 Folder 37 Combatting Internal Subversion and Exposing Communists, 1954 March 19


Box 89 Folder 38 Military Aid to the Arab States, 1954 March 19


Box 89 Folder 39 Niagara Power Development Bill, 1954 March 24


Box 89 Folder 40 Israel Bond Drive, 1954 March 26


Box 89 Folder 41 Niagara Power Development Bill, 1954 March 29


Box 89 Folder 42 Immigration Policy and the Refugee, 1954 March 30



Box 90 Folder 1 Hawaii-Alaska Statehood Bill, 1954 April 1


Box 90 Folder 2 Bishop Shiels, 1954 April 10


Box 90 Folder 3 Fourth Radio Report, 2nd Session, 83rd Congress, 1954 April 11


Box 90 Folder 4 Our Foreign Policy and Defense of Our Liberties…, 1954 April 12


Box 90 Folder 5 Obschestvo Remeslenovo i. Zemledelcheskovo Trouda (ORT) Dinner on Behalf of United Jewish Appeal, 1954 April 15


Box 90 Folder 6 Private Property, 1954 April 23


Box 90 Folder 7 Nationalities Division of the DNC, 1954 May 6


Box 90 Folder 8 Sons of Italy, 1954 May 7


Box 90 Folder 9 Truman Library Inc. Dinner, 1954 May 8


Box 90 Folder 10 Fifth Radio Report, 2nd Session, 83rd Congress, 1954 May 9


Box 90 Folder 11 McCarthy Hearings, 1954 May 10


Box 90 Folder 12 Government Employees, 1954 May 12


Box 90 Folder 13 Bipartisan Foreign Policy, 1954 May 13


Box 90 Folder 14 Ukrainian National Association, 1954


Box 90 Folder 15 Segregation in Schools, 1954 May 17


Box 90 Folder 16 Immigration Hearings, 1954 May 19


Box 90 Folder 17 McCarthy Hearings, 1954 May 19


Box 90 Folder 18 Quartermaster Purchasing Agency, 1954 May 25


Box 90 Folder 19 Code of Fair Committee Procedure, 1954 May 27


Box 90 Folder 20 Lehman in Support, 1954 May 27


Box 90 Folder 21 McCarran-Walter Act, 1954 June 1


Box 90 Folder 22 McCarthy Inquiry, 1954 June 1


Box 90 Folder 23 Roles of Government and Voluntary Agencies in Immigration, 1954 June 2


Box 90 Folder 24 Sixth Radio Report, 2nd Session, 83rd Congress, 1954 June 6


Box 90 Folder 25 Quartermaster Purchasing Agency Removal, 1954 June 7


Box 90 Folder 26 Niagara Power Development Bill, 1954 June 8


Box 90 Folder 27 Brandeis University--Rules of Congressional Conduct, 1954 June 13


Box 90 Folder 28 Funding for Prevention of Illegal Immigration, 1954 June 14


Box 90 Folder 29 Revocation of the Election of McCarthy, 1954 June 17


Box 90 Folder 30 Reflections on the McCarthy Hearings, 1954 June 18


Box 90 Folder 31 Anglo-American Relationships, 1954 June 22


Box 90 Folder 32 Segregation in Public Schools, 1954 June 26


Box 90 Folder 33 Code of Fair Committee Procedure, 1954 June 30


Box 90 Folder 34 Communist China's Participation in the United Nations, 1954 July 2


Box 90 Folder 35 Seventh Radio Report, 2nd Session, 83rd Congress, 1954 July 4


Box 90 Folder 36 Milk Marketing Employees, 1954 July 13


Box 90 Folder 37 Atomic Energy Act Amendments, 1954 July 17


Box 90 Folder 38 Floor Remarks, 1954 July 20


Box 90 Folder 39 Fiftieth Anniversary of the Death of Theodor Herzl, 1954 July 20


Box 90 Folder 40 Indo-China Fire Agreement, 1954 July 22


Box 90 Folder 41 Trade Unionism with Vision, 1954 July 22


Box 90 Folder 42 Atomic Energy Bill, 1954 July 24


Box 90 Folder 43 Cloture Motion, 1954 July 26


Box 90 Folder 44 Flanders Resolution for Censure of McCarthy, 1954 July 28


Box 90 Folder 45 Housing Bill, 1954 July 28


Box 90 Folder 46 Censure of McCarthy, 1954 July 31


Box 90 Folder 47 Firm Farm Price Supports, 1954 August 6


Box 90 Folder 48 Suez Canal Blockade--Joint Statement, 1954 August 6


Box 90 Folder 49 Tidelands Offshore Oil--Joint Statement, 1954 August 8


Box 90 Folder 50 Milk Marketing Employees, 1954 August 11


Box 90 Folder 51 New York State Participation in Surplus Food Program, 1954 August 11


Box 90 Folder 52 Subversive Activities Control Act, 1954 August 11


Box 90 Folder 53 Observance of Philippine-American Day, 1954 August 13


Box 90 Folder 54 Social Security Bill, 1954 August 13


Box 90 Folder 55 Amendments to the Refugee Relief Act, 1954 August 19


Box 90 Folder 56 Reply to Styles Bridges, 1954 August 20


Box 90 Folder 57 Israel-Arab Relations, 1954 August 21


Box 90 Folder 58 Milk Marketing Employees, 1954 August 26



Box 91 Folder 1 McCarthy Censure, 1954 September 28


Box 91 Folder 2 Dinner in Honor of the 70th Birthday of Eleanor Roosevelt, 1954 October 11


Box 91 Folder 3 Statement on Charles E. Wilson's Statement on Unemployment, 1954 October 12


Box 91 Folder 4 Czechoslovakia Independence Day, 1954 October 31


Box 91 Folder 5 Niagara and St. Lawrence Power, 1954 October 31


Box 91 Folder 6 Jewish Tercentenary Service, 1954 November 6


Box 91 Folder 7 Senate Debate Concerning John P. Davies, 1954 November 11


Box 91 Folder 8 Signal Corps. Supply Agency, 1954 November 24


Box 91 Folder 9 McCarthy Censure--United States Senate is on Trial, 1954 November 30


Box 91 Folder 10 Franklin D. Roosevelt Four Freedoms Award, 1954 December 13


Box 91 Folder 11 Injustices of McCarran-Walter Act, 1955 January 6


Box 91 Folder 12 Change of Senate Rules, 1955 January 6


Box 91 Folder 13 Democratic Committee Victory Dinner, 1955 January 14


Box 91 Folder 14 New York State Power Authority Act, 1955 January 18


Box 91 Folder 15 Bill to Increase Minimum Wage, 1955 January 21


Box 91 Folder 16 Offshore Oil and Oil for Education, 1955 January 21


Box 91 Folder 17 First Radio Report, 1st Session, 84th Congress, 1955 January 23


Box 91 Folder 18 Formosa Resolution, 1955 January 23


Box 91 Folder 19 Civil Rights Bill, 1955 February 1


Box 91 Folder 20 Merchant Marine Academy, 1955 February 8


Box 91 Folder 21 Genocide Treaty, 1955 February 9


Box 91 Folder 22 Mutual Defense Treaty, 1955 February 9


Box 91 Folder 23 Anti-Violence, 1955 February 15


Box 91 Folder 24 Radio Report Draft, 1955 February 20


Box 91 Folder 25 Second Radio Report, 1st Session, 84th Congress, 1955 February 20


Box 91 Folder 26 Washington Hebrew Congregation, 1955 February 20


Box 91 Folder 27 Salary Increases for Members of Congress and Federal Judges, 1955 February 23


Box 91 Folder 28 Immigration Bill, 1955 February 25


Box 91 Folder 29 Nationalities Division Dinner (DNC)--Read on Behalf of Senator Lehman by Julius C. C. Edelstein, 1955 March 8


Box 91 Folder 30 Change in Senate Rules, 1955 March 14


Box 91 Folder 31 Tax Legislation, 1955 March 14


Box 91 Folder 32 American Jewish Tercentenary, 1955 March 20


Box 91 Folder 33 Third Radio Report, 1st Session, 84th Congress, 1955 March 20


Box 91 Folder 34 Foreign Trade Legislation, 1955 March 21


Box 91 Folder 35 Yalta Documents, 1955 March 22


Box 91 Folder 36 Israel Peace Proposals, 1955 March 24


Box 91 Folder 37 European Security Accords, 1955 April 1


Box 91 Folder 38 Edward Corsi Dismissal, 1955 April 9


Box 91 Folder 39 Comments on Adlai Stevenson's Foreign Policy Address, 1955 April 12


Box 91 Folder 40 Death of Albert Einstein, 1955 April 18


Box 91 Folder 41 Radford-Robertson Mission to Formosa, 1955 April 21


Box 91 Folder 42 Refugee Relief Act, 1955 April 25


Box 91 Folder 43 Fair Labor Standards Act, 1955 April 26


Box 91 Folder 44 Niagara Power, 1955 April 26


Box 91 Folder 45 Tribute to Rabbi David De Sola Pool, 1955 April 28


Box 91 Folder 46 Badung Conference, 1955 May 2


Box 91 Folder 47 Dairy Situation--Joint Statement, 1955 May 5


Box 91 Folder 48 Stephen Wise Award Dinner, 1955 May 12


Box 91 Folder 49 Austria Treaty, 1955 May 13


Box 91 Folder 50 Legal Holiday in Honor of Franklin D. Roosevelt, 1955 May 13


Box 91 Folder 51 Fifth Radio Report, 1st Session, 84th Congress, 1955 May 15


Box 91 Folder 52 Milk Marketing Order, 1955 May 19


Box 91 Folder 53 Armenian Independence Day, 1955 May 23


Box 91 Folder 54 Housing Bill, 1955 May 23


Box 91 Folder 55 Ukrainian Congress, 1955 May 27


Box 91 Folder 56 Broadcast "Faith in Our Time", 1955 May 29


Box 91 Folder 57 Plan to Create a Franklin D. Roosevelt Memorial, 1955 May 31


Box 91 Folder 58 Securities Subcommittee into Proxy Contests, 1955 June 1


Box 91 Folder 59 Segregated Schools, 1955 June 1


Box 91 Folder 60 Tercentenary Observance, 1955 June 1


Box 91 Folder 61 Mutual Military Aid Compact, 1955 June 2


Box 91 Folder 62 Maritime School Funds, 1955 June 4



Box 92 Folder 1 Housing Act, 1955 June 7


Box 92 Folder 2 Milk Marketing and Northern New Jersey, 1955 June 8


Box 92 Folder 3 Refugee Relief Act, 1955 June 8


Box 92 Folder 4 Niagara Power Project Testimony, 1955 June 10


Box 92 Folder 5 Sixth Radio Report, 1st Session, 84th Congress, 1955 June 12


Box 92 Folder 6 St. Lawrence Project, 1955 June 14


Box 92 Folder 7 Appointment of William C. Kern to Federal Trade Commission, 1955 June 16


Box 92 Folder 8 Seventh Radio Report, 1st Session, 84th Congress, 1955 July 10


Box 92 Folder 9 Niagara Power, 1955 July 13


Box 92 Folder 10 Philippine Trade Act, 1955 July 18


Box 92 Folder 11 Federal Voting Assistance Act, 1955 July 20


Box 92 Folder 12 Miami Beach Strike, 1955 July 20


Box 92 Folder 13 India Aid, 1955 July 22


Box 92 Folder 14 Taft-Hartley Act, 1955 July 27


Box 92 Folder 15 Harold C. Patterson Nomination to Securities and Exchange Commission, 1955 July 28


Box 92 Folder 16 Miami Beach Strike--Decision, 1955 July 29


Box 92 Folder 17 Niagara Power--Decision, 1955 July 29


Box 92 Folder 18 Accomplishments of the 1st Session, 84th Congress, 1955 August 2


Box 92 Folder 19 Case of Eugene Landy--Naval Commission, 1955 August 5


Box 92 Folder 20 Drought in New York, 1955 August 5


Box 92 Folder 21 Special Session Suggestion, 1955 August 5


Box 92 Folder 22 Flood Disaster, 1955 August 26


Box 92 Folder 23 Federal Disaster Insurance, 1955 August 28


Box 92 Folder 24 Reduction in Forces Notices, 1955 September 15


Box 92 Folder 25 Disaster Insurance Hearings, 1955 September 23


Box 92 Folder 26 Message to New York Conference of Democratic Candidates, 1955 October 7


Box 92 Folder 27 Defense Department's Report on MacArthur's Views, 1955 October 20


Box 92 Folder 28 Democratic Residential Situation, 1955 October 21


Box 92 Folder 29 Dedication of ILGWU Cooperative Village, 1955 September 22


Box 92 Folder 30 Disaster Hearings, 1955 October 26


Box 92 Folder 31 Maritime Training, Fort Schuyler, New York, 1955 October 26


Box 92 Folder 32 Maritime Training, Kings Point, New York, 1955 October 27


Box 92 Folder 33 Disaster Hearings--Plans for Witnesses, 1955 October 30


Box 92 Folder 34 Niagara Power, 1955 October 30


Box 92 Folder 35 Disaster Risk Insurance Bill, 1955 October 31


Box 92 Folder 36 to 37 Sea Loan Grant, 1955 October 31-November 1, 1955 October, (2 folders)


Box 92 Folder 38 Juvenile Delinquency, 1955 November 9


Box 92 Folder 39 Israel-Arab Situation, 1955 November 10


Box 92 Folder 40 Japanese Blouse Imports, 1955 November 10


Box 92 Folder 41 Ukraine--Religious Persecution, 1955 November 10


Box 92 Folder 42 Conference on the Problems of the Negro Worker, 1955 November 11


Box 92 Folder 43 Niagara Power, 1955 November 15


Box 92 Folder 44 Juvenile Delinquency, 1955 November 16-17


Box 92 Folder 45 Miami Beach Strike Case, 1955 November 28


Box 92 Folder 46 Immigration Hearings--Testimony of James T. Farrell, 1955 November 30


Box 92 Folder 47 Testimony of G. Mennan Williams, 1955 December 1


Box 92 Folder 48 Release of Nazi War Criminal Sepp Dietrich, 1955 December 7


Box 92 Folder 49 Civil Rights Rally, 1955 December 15


Box 92 Folder 50 Hanukkah Festival, 1955 December 15


Box 92 Folder 51 Sampson Air Force Base, 1955 December 15


Box 92 Folder 52 Presentation of the Stephen S. Wise Award to Elmer Davis, 1955 December 16


Box 92 Folder 53 Watervliet Arsenal, 1955 December 18


Box 92 Folder 54 Disaster Insurance--West Coast Floods, 1955 December 28


Box 92 Folder 55 Letter to Eisenhower, 1955 December 29


Box 92 Folder 56 New Year's Greeting, Year 1956 Year 5717, 1956, 1956, 5717, 1956


Box 92 Folder 57 New York School of Social Work--Edelstein, 1956


Box 92 Folder 58 Criticizes Robert Moses Thesis--Niagara, 1956 January 3


Box 92 Folder 59 Public Power Aspects, 1956 January 4


Box 92 Folder 60 Comments on President's State of the Union Address, 1956 January 5


Box 92 Folder 61 Analysis of Federal Aid, 1956 January 9


Box 92 Folder 62 Education Program, 1956 January 12


Box 92 Folder 63 Approval of Niagara Bill, 1956 January 16


Box 92 Folder 64 Agrarian Reform in South Italy, 1956 January 17


Box 92 Folder 65 Natural Gas Bill, 1956 January 19


Box 92 Folder 66 United Jewish Appeal Address on Israel, 1956 January 21


Box 92 Folder 67 Festival of Music, 1956 January 23


Box 92 Folder 68 Immigration Testimony, 1956 January 23



Box 93 Folder 1 Discrimination by Saudi Arabia, 1956 January 25


Box 93 Folder 2 Proposal for Moratorium on Middle Eastern Debate, 1956 January 25


Box 93 Folder 3 Opposition to the Harris-Fulbright Bill, 1956 January 27


Box 93 Folder 4 Congressional Dinner of the Nationalities Division of the DNC, 1956 January 29


Box 93 Folder 5 Foreign Policy Aims, 1956 January 30


Box 93 Folder 6 Democratic State Committee Dinner, 1956 February 2


Box 93 Folder 7 Roosevelt Day Dinner, 1956 February 3


Box 93 Folder 8 Disaster Insurance Bill--Introduction, 1956 February 6


Box 93 Folder 9 True Liberalism vs. Leap Year Liberalism, 1956 February 6


Box 93 Folder 10 Eightieth Anniversary of the Society of Ethical Culture, 1956 February 7


Box 93 Folder 11 Housing Program to Meet the Needs of All Americans, 1956 February 8


Box 93 Folder 12 Proposal of Two Housing Bills, 1956 February 8


Box 93 Folder 13 Gas Bill, 1956 February 17


Box 93 Folder 14 Acceptance of Award from the Decalogue Society, 1956 February 18


Box 93 Folder 15 Gas Bill Investigation, 1956 February 20


Box 93 Folder 16 The McMahon Plan--An Alternative to Hydrogen War, 1956 February 20


Box 93 Folder 17 Request for Inquiry of our Foreign Policy in the Middle East, 1956 February 20


Box 93 Folder 18 Milk Marketing Order, 1956 February 24


Box 93 Folder 19 New York Young Democrats Address, 1956 February 25


Box 93 Folder 20 Eastland Election to Chairmanship of the Senate Judiciary Committee, 1956 March 2


Box 93 Folder 21 Building and Construction Trades Conference, 1956 March 5


Box 93 Folder 22 Dairy Farmers, 1956 March 8


Box 93 Folder 23 The Cyprus Dilemma, 1956 March 13


Box 93 Folder 24 Resolution Calling for Self Determination for Cyprus, 1956 March 13


Box 93 Folder 25 Civil Rights Crisis, 1956 March 16


Box 93 Folder 26 New York State Committees Against Discrimination, 1956 March 17


Box 93 Folder 27 Democratic Party--Party for Young Americans, 1956 March 19


Box 93 Folder 28 National Banquet of the Order of the American Hellenic Educational Progressive Association (AHEPA), 1956 March 19


Box 93 Folder 29 Juvenile Delinquency Appropriation, 1956 March 21


Box 93 Folder 30 Proposed Constitutional Amendment on Election of President, 1956 March 21


Box 93 Folder 31 Greek Independence, 1956 March 23


Box 93 Folder 32 The Offshore Islands, 1956 March 23


Box 93 Folder 33 Lesson from Woodrow Wilson on Saudi Arabian Discrimination, 1956 March 26


Box 93 Folder 34 Testimony before the Housing Subcommittee, 1956 March 27


Box 93 Folder 35 Social Security, 1956 March 28


Box 93 Folder 36 Flood Danger in New York State, 1956 April 9


Box 93 Folder 37 Proposed Federal Commission on the Arts, 1956 April 9


Box 93 Folder 38 George Washington's Letter to the Hebrew Congregation in Newport, Rhode Island, 1956 April 11


Box 93 Folder 39 Interview by James T. Farrell with Adlai Stevenson, 1956 April 11


Box 93 Folder 40 Flood Insurance Program Provisions, 1956 April 12


Box 93 Folder 41 Silver Anniversary Banquet of the National Housing Conference, 1956 April 12


Box 93 Folder 42 Parcel Post Rates Reduction for Relief Packages, 1956 April 13


Box 93 Folder 43 Urging Shipment of Arms to Israel, 1956 April 13


Box 93 Folder 44 Camp Drum, New York, 1956 April 14


Box 93 Folder 45 Federal Commission on the Arts, 1956 April 14


Box 93 Folder 46 Farm Bill, 1956 April 16


Box 93 Folder 47 Israel Independence Day, 1956 April 16


Box 93 Folder 48 Continuing Battle for Freedom, 1956 April 17


Box 93 Folder 49 Acceptance of Citizenship Award from the Albert Einstein College of Medicine, 1956 April 18


Box 93 Folder 50 Need for Federal Action on Narcotics Problem, 1956 April 19


Box 93 Folder 51 Acceptance of the Twentieth Anniversary Freedom Award, 1956 April 22


Box 93 Folder 52 Daughters of the American Revolution Opposing Resolution on McCarran-Walter Act, 1956 April 24


Box 93 Folder 53 Federal Flood Insurance Act of 1956 1956 April 30, 1956, 1956 April 30


Box 93 Folder 54 Julius C. C. Edelstein in Panel Debate on Immigration Law, 1956 May 1


Box 93 Folder 55 Radio TV News clip on Niagara Bill, 1956 May 1


Box 93 Folder 56 Polish Constitution Day, 1956 May 3


Box 93 Folder 57 Annual Dinner Sponsored by Bronx County Democratic Committee, 1956 May 4


Box 93 Folder 58 Cornerstone Laying Ceremony, B'nai B'rith, 1956 May 6


Box 93 Folder 59 Sidney Hatkin Security Case, 1956 May 7


Box 93 Folder 60 Social Security Amendment--Tips and Gratuities, 1956 May 7



Box 94 Folder 1 Buffalo Port Dredging--North Channel, 1956 May 8


Box 94 Folder 2 Upper Susquehanna Dams, 1956 May 8


Box 94 Folder 3 Federal Flood Insurance Act, 1956 May 10


Box 94 Folder 4 Kings County Democratic Dinner, 1956 May 10


Box 94 Folder 5 Floor Remarks on Niagara Bill, 1956 May 14


Box 94 Folder 6 War Orphans Educational Assistance Bills, 1956 May 14


Box 94 Folder 7 Niagara Bill Prior to Recommittal Vote, 1956 May 16


Box 94 Folder 8 100th Anniversary of the Founding of Vassar College, 1956 May 16


Box 94 Folder 9 Acceptance of the Philip Murray Award of the NAACP, 1956 May 18


Box 94 Folder 10 Electric Consumers Conference, 1956 May 20


Box 94 Folder 11 Amendment of the Civil Service Retirement Act, 1956 May 21


Box 94 Folder 12 Twentieth Biennial Convention of the Amalgamated Clothing Workers of America, 1956 May 21


Box 94 Folder 13 The Future of Middle Income Housing, 1956 May 24


Box 94 Folder 14 Housing Bill, 1956 May 24


Box 94 Folder 15 Narcotics Bill, 1956 May 25


Box 94 Folder 16 Highway Bill, 1956 May 28


Box 94 Folder 17 War Orphans Educational Assistance Bill, 1956 May 28


Box 94 Folder 18 Urban League of Greater New York, 1956 June 3


Box 94 Folder 19 Civil Rights--A Nationwide Problem, 1956 June 4


Box 94 Folder 20 12th Annual Dinner of the Liberal Party, 1956 June 13


Box 94 Folder 21 Draft Letter to New York State Members of Congress, 1956 June 14


Box 94 Folder 22 Request for House Action on Niagara Bill, 1956 June 15


Box 94 Folder 23 New Animal Disease Laboratory, 1956 June 18


Box 94 Folder 24 Draft on Sheepherder's Bill, 1956 June 19


Box 94 Folder 25 Press Conference on the Arrival of Grace Li in Washington, DC, 1956 June 19


Box 94 Folder 26 Pending Sheepherder's Bill, 1956 June 20


Box 94 Folder 27 Veterans Loan Guaranty Program, 1956 June 20


Box 94 Folder 28 Anti-Segregation Amendment to School Aid Bill, 1956 June 25


Box 94 Folder 29 Resolution on Discrimination by Saudi Arabia, 1956 June 27


Box 94 Folder 30 Public Works Committee Action on Reporting the Niagara Bill, 1956 June 29


Box 94 Folder 31 15th Anniversary of the Death of Paderewski, 1956 June 30


Box 94 Folder 32 Judicial Machinery Improvements, 1956 July 5


Box 94 Folder 33 Series of Washington Farm Reporter Transcripts, 1956 July 12


Box 94 Folder 34 Testimony on Pending Civil Rights Bill, 1956 July 12


Box 94 Folder 35 Nomination of Simon E. Sobeloff to Circuit Court of Appeals, 1956 July 16


Box 94 Folder 36 Radio Report on Juvenile Delinquency Bill, 1956 July 16


Box 94 Folder 37 Pending Legislation to Amend the Social Security Act, 1956 July 16-17


Box 94 Folder 38 Hells Canyon Dam Project, 1956 July 18


Box 94 Folder 39 Public Assistance Program in the Virgin Islands, 1956 July 18


Box 94 Folder 40 Social Security Amendment--Child Welfare Services, 1956 July 18


Box 94 Folder 41 Mansfield-Lehman Amendment--UN Technical Aid Program, 1956 July 19


Box 94 Folder 42 Congressional Action on Juvenile Delinquency and Child Welfare, 1956 July 21


Box 94 Folder 43 Proposed Amendments to Immigration Act, 1956 July 22


Box 94 Folder 44 Asks for Study of Corporate Proxy Practices, 1956 July 23


Box 94 Folder 45 Testimony Before Foreign Relations Committee on Saudi Arabian Discrimination, 1956 July 23


Box 94 Folder 46 Radio Recording on Civil Rights, 1956 July 25


Box 94 Folder 47 Amendment to Pending Immigration Bill, 1956 July 26


Box 94 Folder 48 Failure to Pass Legislation--Niagara Bill, 1956 July 30


Box 94 Folder 49 Seizure of Suez Canal by Egypt, 1956 July 31


Box 94 Folder 50 White House Listing of Niagara Bill is "Political Hypocrisy", 1956 August 2


Box 94 Folder 51 Civil Rights Testimony Before the Platform Committee of the DNC, 1956 August 10


Box 94 Folder 52 National Convention of AHEPA, 1956 August 15


Box 94 Folder 53 Support of Minority Report on Civil Rights, 1956 August 15


Box 94 Folder 54 Seconding Nomination of Adlai Stevenson, 1956 August 16


Box 94 Folder 55 Candidacy for Re-election to the US Senate, 1956 August 21


Box 94 Folder 56 Congress of Industrial Organizations (CIO) Council Convention, 1956 August 23


Box 94 Folder 57 Nominating Mayor Robert Wagner for US Senator, 1956 September 10


Box 94 Folder 58 Liberal Party Rally, 1956 September 11



Box 95 Folder 1 Statement on Comments of Senator Prescott Bush, 1956 October 3


Box 95 Folder 2 Delancy Street Remarks, 1956 October 4


Box 95 Folder 3 Harlem Rally, 1956 October 4


Box 95 Folder 4 Statement on Remarks on Civil Rights by Howard Pyle, 1956 October 8


Box 95 Folder 5 Chwastov Case, 1956 October 9-10


Box 95 Folder 6 Saudi Arabian Discrimination Against American GI's, 1956 October 10


Box 95 Folder 7 Discrimination Against Negro Service Personnel in Use of Defense Funds, 1956 October 11


Box 95 Folder 8 Statement on Javits on Immigration, 1956 October 13


Box 95 Folder 9 Rallies in Nassau County, 1956 October 15


Box 95 Folder 10 Urge to Move Mitchel Air Force Base Activities, 1956 October 15


Box 95 Folder 11 Broadcast over WABC TV, "Middle East and Civil Rights", 1956 October 17


Box 95 Folder 12 Levittown Rally, 1956 October 18


Box 95 Folder 13 Brooklyn Message, 1956 October 19


Box 95 Folder 14 Rockland County Rally, 1956 October 19


Box 95 Folder 15 Washington Square Youth Rally--Not Delivered, 1956 October 19


Box 95 Folder 16 American-Hungarian Rally, 1956 October 21


Box 95 Folder 17 Anniversary of the Birth of Franz Liszt, 1956 October 22


Box 95 Folder 18 Lexington Democratic Club, 1956 October 22


Box 95 Folder 19 Madison Square Garden Rally, 1956 October 23


Box 95 Folder 20 Bronx Rally, 1956 October 24


Box 95 Folder 21 Liberal Party Women's Campaign Committee, 1956 October 24


Box 95 Folder 22 Statement on Javits, 1956 October 25


Box 95 Folder 23 Workmen's Circle Meeting, 1956 October 25


Box 95 Folder 24 Harrison, NY Rally, 1956 October 27


Box 95 Folder 25 Hartsdale School, 1956 October 27


Box 95 Folder 26 Rye, NY Rally, 1956 October 27


Box 95 Folder 27 Housing Speech, 1956 October 28


Box 95 Folder 28 Luncheon in Senator Lehman's Honor by Nationalities Division, 1956 October 28


Box 95 Folder 29 Cutters Union, 1956 October 29


Box 95 Folder 30 Vassar Hall Political Rally, 1956 October 29


Box 95 Folder 31 Discontinuation of Segregation in Army's Off-duty Education Program, 1956 October 30


Box 95 Folder 32 Washington Heights Liberal Party Rally, 1956 October 30


Box 95 Folder 33 Amalgamated Clothing Workers Union, 1956 October 31


Box 95 Folder 34 Garment Center, 1956 October 31


Box 95 Folder 35 Introduction of Mayor at Women's Luncheon for Stevenson, 1956 November


Box 95 Folder 36 Columbia University Rally, 1956 November 1


Box 95 Folder 37 Harlem 1st Voter Dance Rally, 1956 November 1


Box 95 Folder 38 Manhattan Center Rally for Robert Wagner, 1956 November 1


Box 95 Folder 39 Pressers Union, 1956 November 1


Box 95 Folder 40 Radio Address, "The Truth About Civil Rights", 1956 November 1


Box 95 Folder 41 Five Counties Rally, 1956 November 2


Box 95 Folder 42 Fur Workers Rally, 1956 November 2


Box 95 Folder 43 Rivington and Pitt Streets Rally, 1956 November 2


Box 95 Folder 44 United Labor Committee Rally, 1956 November 2


Box 95 Folder 45 Statement on Governor Stevenson's Proposal for UN to Hungary, 1956 November 4


Box 95 Folder 46 Yonkers Reception and Rally, 1956 November 4


Box 95 Folder 47 Radio Address--Draft, Not Delivered, 1956 November 5



Box 96 Folder 1 Radio Address on Liberal Party Program, 1956 November 6


Box 96 Folder 2 Situation in Middle East, 1956 November 14


Box 96 Folder 3 Address to the B'nai Jeshurun Congregation, 1956 November 22


Box 96 Folder 4 Anti-Defamation League of B'nai B'rith, 1956 November 24


Box 96 Folder 5 Weizmann Dinner--Weizmann Institute of Science, 1956 November 27


Box 96 Folder 6 Washington Hebrew Congregation, 1956 December 7


Box 96 Folder 7 Murray-Green Award of the AFL-CIO--Acceptance, 1956 December 11


Box 96 Folder 8 Hadassah Newsletter --"Prospects, Problems and Issues Confronting the 85th Congress", 1956 December 28


Box 96 Folder 9 New Senate Rules, 1956 December 30


Box 96 Folder 10 Farewell Letter, 1957 January 3


Box 96 Folder 11 Lexington Democratic Club, 1957 January 18


Box 96 Folder 12 Speech by Adlai Stevenson in San Francisco, 1957 February 2


Box 96 Folder 13 Western Democratic Conference Session on Human Resources, 1957 February 15


Box 96 Folder 14 National Council of Jewish Women, 1957 March 21


Box 96 Folder 15 City College Baruch School of Business, 1957 April 2


Box 96 Folder 16 Albany Jewish Welfare Fund, 1957 April 9


Box 96 Folder 17 American Jewish Committee's 50th Anniversary Observance, 1957 April 10


Box 96 Folder 18 Luncheon for Louise Waterman Wise Youth Center Sponsored by the American Jewish Congress, 1957 April 10


Box 96 Folder 19 Acceptance of the Social Justice Award of the Religion and Labor Foundation, 1957 April 24


Box 96 Folder 20 Keynote Address at the Seventh Annual Conference of Alumni Association of the New York School of Social Work., 1957 April 27


Box 96 Folder 21 Acceptance of Award at the International Leadership Mobilzation for American Reform Judaism, 1957 May 1


Box 96 Folder 22 Temple Israel Brotherhood in Boston, 1957 May 14


Box 96 Folder 23 Dinner in Honor of Robert Wagner, 1957 May 20


Box 96 Folder 24 Acceptance of the Solomon Bublick Public Service Award, 1957 October 6


Box 96 Folder 25 Rally for Hungarian Peoples, 1957 December 30

Series VII: Subject Files, 1917-1958, bulk 1948-1953

The materials found in this series include memoranda, speeches, referenda, statistics, clippings, press releases, and government documents directly linked to the subject of a current, pending or ongoing legislative matter. The prominent subjects are: agriculture, civil liberties, civil rights, civil service, dairy industry, defense, education, foreign policy and aid, health, housing, immigration including the NCIC, internal security bill, labor, New York State government, local and national politics, Niagara and Saint Lawrence power projects, social security and welfare, tidelands, taxes and veterans. The topical arrangement established by Edelstein has been maintained.


Box 96 Folder 26 to 27 Agriculture--General, 1950-1952, 1955, (2 folders)


Agriculture



Box 97 Folder 1 50/50 Amendment--Alien Property, 1953, 1956, 50/50, 1953, 1956


Box 97 Folder 2 Migratory Labor, 1951


Box 97 Folder 3 Parity, 1951


Box 97 Folder 4 Armed Forces--General, 1950, 1952, 1950, 1952


Box 97 Folder 5 Use of US Troops Abroad, 1951


Box 97 Folder 6 Unification, 1952


Box 97 Folder 7 to 8 Veterans, 1949-1952, (2 folders)


Box 97 Folder 9 Atom Bomb--General, 1951, 1954-1955, 1951, 1954-1955


Box 97 Folder 10 Catholics--General, 1949-1950


Box 97 Folder 11 to 12 Civil Liberties--General, 1940, 1943, 1950-1953, 1940, 1943, 1950-1953, (2 folders)


Civil Liberties



Box 98 Folder 1 Government Loyalty Program, 1948-1952


Box 98 Folder 2 Internal Security, 1950-1951


Box 98 Folder 3 Recording Jury Proceedings, 1955


Box 98 Folder 4 Rules of Fair Committee Procedure, 1954, undated, 1954, undated


Box 98 Folder 5 to 8 Civil Rights--General, 1947, 1949-1953, 1956, undated, 1947, 1949-1953, 1956, undated, (4 folders)


Civil Rights



Box 99 Folder 1 to 4 Armed Forces, 1950-1955, undated, 1950-1955, undated, (4 folders)


Box 99 Folder 5 to 8 Cloture, 1948-1953, (4 folders)



Box 100 Folder 1 Cloture, 1950-1952


Box 100 Folder 2 Education, 1951-1952


Box 100 Folder 3 to 4 Fair Employment Practices, 1947, 1949-1953, 1947, 1949-1953, (2 folders)


Box 100 Folder 5 to 6 New York State, 1945-1950, 1952, 1945-1950, 1952, (2 folders)


Box 100 Folder 7 Political, 1950-1952



Box 101 Folder 1 Political, 1952


Box 101 Folder 2 to 3 State and Local, 1949-1952, (2 folders)


Box 101 Folder 4 Civil Service--General, 1951


Box 101 Folder 5 Coal--General, 1950-1956


Congress


Box 101 Folder 6 General, 1950-1956


Box 101 Folder 7 Congressional Salaries, 1954-1955


Box 101 Folder 8 Record of, 1947-1953


Box 101 Folder 9 Crime--General, 1950-1951


Box 101 Folder 10 Dairy Industry--General, 1953, 1955, 1953, 1955


Box 101 Folder 11 District of Columbia--General, 1951


Box 101 Folder 12 Economic and Fiscal Policy--General, 1950-1951


Economic and Fiscal Policy



Box 102 Folder 1 Appropriations, 1950-1951


Box 102 Folder 2 Board of Governors of the Federal Reserve System, 1950-1951


Box 102 Folder 3 Budget and Defense Spending, 1950-1952


Box 102 Folder 4 to 5 Economic Conditions, 1950, 1952-1953, 1950, 1952-1953, (2 folders)


Box 102 Folder 6 Emergency Controls, 1950-1953


Box 102 Folder 7 Information from the New York State Bar Association, undated


Box 102 Folder 8 Monopoly, 1949-1952


Box 102 Folder 9 Taxation, 1950-1951



Box 103 Folder 1 to 2 Taxation, 1950-1952, (2 folders)


Box 103 Folder 3 Tax Bill of 1951, 1951


Education


Box 103 Folder 4 to 5 General, 1950-1952, 1955, 1950-1952, 1955, (2 folders)


Box 103 Folder 6 Adult, 1952


Box 103 Folder 7 Vocational, 1950


Box 103 Folder 8 Equal Rights for Women--General, 1945, 1948-1953, 1945, 1948-1953


Box 103 Folder 9 Ethics in Government--General, 1951-1952


Box 103 Folder 10 Fair Trade--General, 1951-1952



Box 104 Folder 1 Federal Deposit Insurance Corporation (FDIC)--General, 1950-1951, 1955, 1950-1951, 1955


Foreign Aid


Box 104 Folder 2 to 3 General, 1950-1952, 1955-1956, 1950-1952, 1955-1956, (2 folders)


Box 104 Folder 4 to 6 European Recovery Program (ERP), 1950-1951, (3 folders)


Box 104 Folder 7 to 8 Mutual Security Act of 1955, 1951-1953, 1955, 1955, 1951-1953, 1955, (2 folders)


Box 104 Folder 9 Point Four, 1949-1951



Box 105 Folder 1 to 3 Point Four, 1949-1953, (3 folders)


Foreign Policy


Box 105 Folder 4 to 5 General, 1949-1955, (2 folders)


Box 105 Folder 6 Africa, 1951-1952


Box 105 Folder 7 Anti-Semitism, 1952-1953



Box 106 Folder 1 Armenians, 1954


Asia


Box 106 Folder 2 General, 1950-1955


Box 106 Folder 3 to 4 China, 1948-1952, (2 folders)


Box 106 Folder 5 Formosa, 1950-1951, 1955, 1950-1951, 1955


Box 106 Folder 6 India, 1950-1952


Box 106 Folder 7 Japan, 1950-1952


Box 106 Folder 8 Korea, 1950-1952


Box 106 Folder 9 Philippines, 1950-1952



Box 107 Folder 1to 2 Philippines, 1942, 1947, 1949-1952, 1942, 1947, 1949-1952, (2 folders)


Box 107 Folder 3 to 4 Atlantic Union and World Federation, 1949-1950, (2 folders)


Box 107 Folder 5 Communism Abroad, 1948-1952


Box 107 Folder 6 Customs Simplification Bill, 1955


Box 107 Folder 7 Czechoslovakia and Bulgaria, 1951-1952


Europe


Box 107 Folder 8 to 9 Eastern, 1947-1952, (2 folders)


Box 107 Folder 10 Northern, 1952



Box 108 Folder 1 Southern, 1950, 1952, 1955, 1950, 1952, 1955


Box 108 Folder 2 Western, 1951-1952, 1954, 1951-1952, 1954


Germany


Box 108 Folder 3 Booklets, 1949-1951


Box 108 Folder 4 Clippings, 1950, undated, 1950, undated


Box 108 Folder 5 Correspondence, 1949-1951


Box 108 Folder 6 Restitution, 1951


Box 108 Folder 7 State Department, 1949-1950


Box 108 Folder 8 to 9 Statements, 1948, 1950-1952, 1948, 1950-1952, (2 folders)


Box 108 Folder 10 War Criminals, 1951, 1955-1956, 1951, 1955-1956


Box 108 Folder 11 Hungary and Ukraine, 1950


Box 108 Folder 12 Information Program, 1950-1951



Box 109 Folder 1 Iran and Saudi Arabia, 1951, 1956, 1951, 1956


Box 109 Folder 2 to 3 Israel, 1950-1956, (2 folders)


Box 109 Folder 4 Jerusalem, 1949-1950


Box 109 Folder 5 Lithuania and Romania, 1951-1954


Box 109 Folder 6 Nationality in the U.S., 1950-1952


Box 109 Folder 7 North Atlantic Treaty Organization (NATO), 1949-1952


Box 109 Folder 8 Near East--Arab-Israeli Relationship, 1950-1952, 1955, 1950-1952, 1955


Box 109 Folder 9 Peace Proposals, 1950


Box 109 Folder 10 Poland, 1950-1952



Box 110 Folder 1 Soviet Union, 1947, 1949-1952, 1947, 1949-1952


Box 110 Folder 2 Spain, 1950-1951


Box 110 Folder 3 to 4 Tariffs, 1950-1956, (2 folders)


Box 110 Folder 5 United Kingdom, 1950-1951


United Nations (UN)


Box 110 Folder 6 to 7 General, 1950-1952, (2 folders)


Box 110 Folder 8 Genocide--Includes Photographs, 1948-1950



Box 111 Folder 1 Genocide, 1949-1950, 1953, 1955, 1949-1950, 1953, 1955


Box 111 Folder 2 Human Rights, 1950-1952


Box 111 Folder 3 Bank for Reconstruction and Development, 1950-1951


Box 111 Folder 4 Yugoslavia, 1953


Health


Box 111 Folder 5 General, 1934, 1949-1951, 1934, 1949-1951


Box 111 Folder 6 to 7 Aid to Medical Education, 1951, (2 folders)


Box 111 Folder 8 Appropriations, 1950-1954



Box 112 Folder 1 to 2 Bills, 1949-1950, 1954, 1949-1950, 1954, (2 folders)


Box 112 Folder 3 Clark Report, 1951


Box 112 Folder 4 Correspondence and Clippings, 1950-1951


Box 112 Folder 5 Emergency Maternal and Infant Care Program (EMIC), 1951-1952


Box 112 Folder 6 Health Commission, 1952


Box 112 Folder 7 Industrial Safety Bill, 1952


Box 112 Folder 8 to 9 Insurance,1946-1947 1949-1951, 1955, 1949-1951, 1955, (2 folders)



Box 113 Folder 1 Lehman, Herbert H., 1950


Box 113 Folder 2 Old Age Survivors Insurance System (OASI)--Hospital Insurance, 1951-1952


Box 113 Folder 3 Pure Food and Drugs, 1951


Box 113 Folder 4 to 5 Statements and Memorandums, 1949-1950, (2 folders)


Box 113 Folder 6 Western Medical Corporation, 1951-1952


Housing


Box 113 Folder 7 General, 1950-1952, 1955-1956, 1950-1952, 1955-1956


Box 113 Folder 8 New York State, 1951-1952, 1954-1955, 1951-1952, 1954-1955


Box 113 Folder 9 Rent Gouging of Military Personnel, 1951


Immigration


Box 113 Folder 10 General, 1952-1957


Box 113 Folder 11 Campaign Material, 1952


Correspondence


Box 113 Folder 12 General, 1955-1956


Box 113 Folder 13 National Committee on Immigration and Citizenship (NCIC), 1952-1956



Box 114 Folder 1 to 5 National Committee on Immigration and Citizenship (NCIC), 1952-1956, (5 folders)


Box 114 Folder 6 Emergency Legislation, 1951-1952


Box 114 Folder 7 Lehman, Herbert H.--Speeches and Remarks, 1952


McCarran-Walter Bill


Box 114 Folder 8 General, 1951-1952, 1956, 1951-1952, 1956



Box 115 Folder 1 to 2 Correspondence, 1950-1953, (2 folders)


Box 115 Folder 3 Hardship Cases, 1951-1952


Box 115 Folder 4 to 5 Interpreter Releases , 1953-1954, (2 folders)



Box 116 Folder 1 Legal Background, 1951-1952


Box 116 Folder 2 Mailing Lists, 1951-1952


Box 116 Folder 3 to 5 Organizational Memorandums, 1951-1952, (3 folders)


Box 116 Folder 6 Press Comments, 1952


Box 116 Folder 7 Proposed Amendments, 1952



Box 117 Folder 1 Proposed Amendments, 1952


Box 117 Folder 2 Lehman-Humphrey Bill--Summaries and Comparisons, 1952


Box 117 Folder 3 Lehman-Humphrey Bill--Supporting Organizations, 1952


Box 117 Folder 4 Supporting Organizations, 1951-1952


Box 117 Folder 5 Voting Data, 1952


Box 117 Folder 6 President's Commission on Immigration and Naturalization, 1952


Box 117 Folder 7 Refugee Problem, 1950, 1953, 1950, 1953


Box 117 Folder 8 Speech Drafts, 1952, undated, 1952, undated



Box 118 Folder 1 Speech Drafts, 1952-1954


Box 118 Folder 2 Statistics, 1940, 1950-1952, 1940, 1950-1952


Box 118 Folder 3 Surplus Populations, 1951-1952


Indians


Box 118 Folder 4 General, 1949-1952


Box 118 Folder 5 to 6 Attorney Contracts, 1951-1953, (2 folders)


Box 118 Folder 7 Bills--General, 1944-1954


Bills



Box 119 Folder 1 General, 1944-1954


Box 119 Folder 2 Seneca Indians, 1949-1950


Box 119 Folder 3 Ute Indians, 1951


Interior, Department of the


Box 119 Folder 4 General, 1950


Box 119 Folder 5 Appropriations, 1950


Box 119 Folder 6 Bridge Canyon, 1949-1950


Box 119 Folder 7 River and Harbors Bill, 1949-1950


Labor


Box 119 Folder 8 to 9 General, 1950-1952, (2 folders)


Box 119 Folder 10 Miami Hotel Strike, 1955


Box 119 Folder 11 Migratory, 1950-1952



Box 120 Folder 1 Taft-Hartley Act, 1947-1952


Lehman, Herbert H.


Box 120 Folder 2 to 3 Clippings and Commentary, 1950-1952, 1955-1956, 1950-1952, 1955-1956, (2 folders)


Box 120 Folder 4 Critical Articles and Editorials, 1950


Box 120 Folder 5 Voting Record, 1955 January 5-August 2, 1955 January


Lobby Study


Box 120 Folder 6 General, 1950


Box 120 Folder 7 to 9 McCarthyism--General, 1948, 1950, 1952-1954, 1948, 1950, 1952-1954, (3 folders)



Box 121 Folder 1 Attacks on Churches and Morality, 1953-1954


Box 121 Folder 2 Attacks on Individuals, 1950, 1953, 1950, 1953


Box 121 Folder 3 Attack on Philip Jessup, 1950


Box 121 Folder 4 Attacks on Press, 1950-1952, 1954, 1950-1952, 1954


Box 121 Folder 5 Attacks on Senators, 1951-1954


Box 121 Folder 6 Attacks on State Department Individuals in Tydings Hearings, 1950


Box 121 Folder 7 Dispute with Dulles, 1953


Box 121 Folder 8 Encourages Government Employees to Violate Laws and Commit Espionage, 1954


Box 121 Folder 9 Foreign Press Comment, 1953


Box 121 Folder 10 Fort Monmouth, 1953-1954


Box 121 Folder 11 Malmedy Massacre Investigation, 1949


Box 121 Folder 12 Government Service Filled with Fear, 1954


Box 121 Folder 13 Engineering Projects, 1953-1954


Box 121 Folder 14 Foreign Operations Administration, 1953


Box 121 Folder 15 to 16 Lehman Charge Number 1 and 2, Undated, (2 folders)


Box 121 Folder 17 Overseas Libraries, 1953-1954


Box 121 Folder 18 Voice of America, 1953-1954


Box 121 Folder 19 Long Island Railroad, 1940, 1951, 1940, 1951


Box 121 Folder 20 Merchant Marine--General, 1950-1951, 1955-1956, 1950-1951, 1955-1956


Mobilization


Box 121 Folder 21 to 23 Armed Forces--General, 1950-1951, (3 folders)



Box 122 Folder 1 to 7 Armed Forces--General, 1950-1952, 1955, 1950-1952, 1955, (7 folders)


Box 122 Folder 8 New York State Government--General, 1950-1956


Politics--National



Box 123 Folder 1 to 3 General, 1950-1952, 1955-1956, 1950-1952, 1955-1956, (3 folders)


Box 123 Folder 4 to 7 Korea, 1949-1951, (4 folders)


Box 123 Folder 8 Party Organization, 1955


Box 123 Folder 9 Truman, Harry S., 1951-1952


Politics--New York



Box 124 Folder 1 to 8 General, 1950-1956, (8 folders)


Box 124 Folder 9 New Creek, Staten Island, 1950


Box 124 Folder 10 to 11 Postal Legislation--General, 1950-1951, 1954, 1950-1951, 1954, (2 folders)


Power



Box 125 Folder 1 to 2 General, 1946-1955, (2 folders)


Box 125 Folder 3 New York-New England Power Survey, 1949-1950


Box 125 Folder 4 New York Power Authority, 1951


Niagara Falls (NY and Ont.)


Box 125 Folder 5 to 6 General, 1950-1953, (2 folders)


Box 125 Folder 7 Background Material, 1931, 1950-1951, 1931, 1950-1951


Box 125 Folder 8 Bills and Statements, 1950-1955



Box 126 Folder 1 Clippings, 1950-1951


Box 126 Folder 2 to 4 Correspondence, 1950-1956, (3 folders)


Box 126 Folder 5 Press Releases, 1950-1953


Box 126 Folder 6 Scenic Aspects--Includes Photographs, 1940, 1950, 1940, 1950


Box 126 Folder 7 Survey, 1951


Box 126 Folder 8 Public Utility Districts, 1950-1952



Box 127 Folder 1 Rural Electrification, 1950, 1953, 1950, 1953


Box 127 Folder 2 to 3 Railway Labor--General, 1950-1951, (2 folders)


Reorganization of the Executive Branch


Box 127 Folder 4 General, 1950-1952


Box 127 Folder 5 to 6 Citizen's Committee for the Hoover Report, 1950-1951, (2 folders)


Box 127 Folder 7 Roads--General, 1950-1951, 1955, 1950-1951, 1955



Box 128 Folder 1 to 2 Small Business-General, 1942, 1946, 1950-1953, 1942, 1946, 1950-1953, (2 folders)


Social Security


Box 128 Folder 3 to 4 General, 1950-1951, 1956, 1950-1951, 1956, (2 folders)


Box 128 Folder 5 Old Age and Survivors Insurance (OASI), 1950-1952


Box 128 Folder 6 Problems of Aging, 1947-1950



Box 129 Folder 1 Problems of the Aging, 1950


Box 129 Folder 2 Public Assistance Program, 1951


Box 129 Folder 3 Retirement, 1949-1950


Box 129 Folder 4 Unemployment Compensation, 1951-1952


St. Lawrence Seaway


Box 129 Folder 5 to 8 General, 1948-1952, (4 folders)



Box 130 Folder 1 to 2 Background Materials, 1951-1952, (2 folders)


Box 130 Folder 3 Connecting Channels, 1954-1955


Box 130 Folder 4 to 6 Correspondence, 1947, 1949-1954, 1947, 1949-1954, (3 folders)


Box 130 Folder 7 Government Agency Statements and Pamphlets, 1945, 1949-1951, 1945, 1949-1951



Box 131 Folder 1 Government Agency Statements and Pamphlets, 1948, 1951-1952, 1948, 1951-1952


Box 131 Folder 2 St. Lawrence Association--Statements, 1950-1952


Box 131 Folder 3 to 4 House Public Works Committee--Statements, 1950-1954, (2 folders)


Box 131 Folder 5 New York-New England Survey, 1949-1950, 1953, 1949-1950, 1953



Box 132 Folder 1 to 2 Power Projects for Comparison, 1933, 1949-1951, 1933, 1949-1951, (2 folders)


Box 132 Folder 3 to 4 Senate Foreign Relations Committee, 1952, (2 folders)


Box 132 Folder 5 Senate Public Works Committee, 1951


Box 132 Folder 6 Statements in Favor of Project, 1941, 1948-1950, 1941, 1948-1950



Box 133 Folder 1 Statements in Favor of Project, 1948-1950


Box 133 Folder 2 to 3 State of New York Power Authority--Statements and Pamphlets, 1949-1952 ( 2 folders), 1949-1952


Territories--United States


Alaska


Box 133 Folder 4 Bills, 1950


Box 133 Folder 5 Eklutna Project, 1949-1950


Box 133 Folder 6 Rights of Natives, 1950-1951, 1953, 1950-1951, 1953


Box 133 Folder 7 Statehood, 1950-1952



Box 134 Folder 1 Statehood, 1950-1952


Box 134 Folder 2 Hawaii-Statehood, 1937, 1949-1951, 1937, 1949-1951


Puerto Rico


Box 134 Folder 3 General, 1949-1952, 1956, 1949-1952, 1956


Box 134 Folder 4 Constitution, 1917, 1952, 1917, 1952


Box 134 Folder 5 Virgin Islands--General, 1946, 1950-1952, 1946, 1950-1952


Box 134 Folder 6 Television--Federal Communications Commission, 1950-1952


Box 134 Folder 7 Tidelands (Offshore Oil Industry)--General, 1951-1953, 1955, 1951-1953, 1955


Box 134 Folder 8 Vocational Rehabilitation--General, 1948-1951



Box 135 Folder 1 War Claims--General, 1950-1952


Box 135 Folder 2 Waterfront Commission Compact (NY and NJ)--General, 1953


Box 135 Folder 3 Welfare State--General, 1950-1952


Box 135 Folder 4 Natural Gas--General, 1956


Additional Subject Files


Box 135 Folder 5 American Jewish Committee and United Jewish Appeal, 1955-1956


Box 135 Folder 6 to 7 Roosevelt Memorial Commission--Correspondence, 1955-1958, (2 folders)


Box 135 Folder 8 Salk Vaccine, 1955


Securities and Exchange Commission


Box 135 Folder 9 Appointments, 1953-1955


Box 135 Folder 10 Proxy, 1953-1955

Series VIII: Address Index Cards, undated

These records contain the names and addresses of individuals and organizations compiled by Edelstein. The materials are organized alphabetically with U through Z missing.



Box 136 Aachen through Arnstein



Box 137 Aron through Beavers



Box 138 Bebee through Blanchard



Box 139 Blanche through Brodsky



Box 140 Brodt through Caputo



Box 141 Carafas through Cocking



Box 142 Cockrell through Crocker



Box 143 Crowfoot through Derieux



Box 144 Derigman through Ebmeyer



Box 145 Ebner through Fena



Box 146 Fendrick through Freeland



Box 147 Freelander through Gil



Box 148 Gilberg through Graf



Box 149 Graff through Hess



Box 150 Hesselbart through Hennessey



Box 151 Hennig through Horne



Box 152 Hornell through Jonathan



Box 153 Jones through Kilga



Box 154 Kilgore through Kzlowski



Box 155 La through Levine, L.



Box 156 Levine, M. through Lopresti



Box 157 Loprima through Martin



Box 158 Martina through McQuade



Box 159 McQueen through Morrill



Box 160 Morris through Nickols



Box 161 Nicodemi through Pappageorge



Box 162 Palombo through Plato



Box 163 Platt through Seiger



Box 164 Seik through Skutner



Box 165 Skutnik through Stephens



Box 166 Stephenson through Taxon



Box 167 Taylor through Thines

Series IX: 2009 Accession, 1952-1963, 2009

These materials contain letters and memoranda, research files on immigration, the Democratic National Committee and policy papers by Joseph Rappaport. Also included are four photographs.


Chronological Files



Box 170 Folder 1 to 9 1960 July-1961 February, (9 folders)



Box 171 Folder 1 to 7 1961 March-May, (7 folders)



Box 172 Folder 1 to 4 1961 June-July, (4 folders)


Personal Research Files


Box 172 Folder 5 American Federation of Labor and Congress of Industrial Organizations, 1961


Box 172 Folder 6 Daily Notes--Includes Correspondence, 1960-1961, undated, 1960-1961, undated


Democratic National Committee--Nationalities Division


Box 172 Folder 7 Activities of the Nationalities Division Democratic National Committee in the Election of President John Kennedy and Vice President Lyndon B. Johnson, 1960


Box 172 Folder 8 Captive Nations Week, 1962


Box 172 Folder 9 Chinese Section, 1962


Box 172 Folder 10 Congratulations, 1962


Box 172 Folder 11 Current (issues), 1962-1963


Box 172 Folder 12 Expense Report, 1962


Box 172 Folder 13 Expressions of Interest, 1962


Box 172 Folder 14 German Section, 1962


Box 172 Folder 15 Greek section, 1962


Box 172 Folder 16 Italian Section, 1962


Box 172 Folder 17 Leaders--General Correspondence, 1962


Box 172 Folder 18 Lists, undated


Box 172 Folder 19 Meeting at the Mayflower Hotel, Washington, DC, 1962 June 13


Box 172 Folder 20 Report of the Nationalities Division Activities in the 1953 Elections, 1953 November 7



Box 173 Folder 1 Report of Activities of the Nationalities Division-Democratic National Committee and Plan of Action in the 1954 Congressional and Gubernatorial Elections, 1953 September 14-15


Box 173 Folder 2 Report of John T. R. Godlewski Nationalities Director Citizens for Kennedy-Johnson, 1960


Box 173 Folder 3 Report Polish -American Section Nationalities Division Democratic National Committee 1960 Presidential Election Campaign, 1960


Box 173 Folder 4 Report of Stanislaw Radziwill's Appearances on Behalf of Senator John Kennedy During the Presidential Election Campaign of 1960, 1960 November 15


Box 173 Folder 5 Statement of Chairman, 1963


Box 173 Folder 6 Suggested New Name for Division, 1962


Box 173 Folder 7 Ukrainian Section, 1962


Box 173 Folder 8 Program of Activities of the Nationalities Division in the 1952 Presidential and Congressional Elections, 1952


Box 173 Folder 9 Program of Activities of the Nationalities Division in the 1953 Municipal and County Elections, 1953


Box 173 Folder 10 Democratic State Convention Buffalo--Liberal Party Convention, 1958


Box 173 Folder 11 Immigration--Legislative Proposals, 1961


Box 173 Folder 12 United States Committee for Refugees, 1960-1961


Photographs


Box 173 Folder 13 Herbert H. Lehman with unidentified individuals (family portrait), undated


Box 173 Folder 14 Herbert H. Lehman, Julius C. C. Edelstein and unidentified individuals at unidentified event, undated


Box 173 Folder 15 Herbert and Edith Lehman, undated


Box 173 Folder 16 Brien McMahon, Herbert H. Lehman, Julius Edelstein and unidentified individuals at unidentified event, undated