<<

http://oac.cdlib.org/findaid/ark:/13030/tf8s2006kw Online items available

Register of the James B. Donovan papers

Finding aid prepared by Ronald M. Bulatoff, revised by Rebecca Mead Hoover Institution Library and Archives © 1998 434 Galvez Mall Stanford University Stanford, CA 94305-6003 [email protected] URL: http://www.hoover.org/library-and-archives

Register of the James B. Donovan 72013 1 papers Title: James B. Donovan papers Date (inclusive): 1919-1976 Collection Number: 72013 Contributing Institution: Hoover Institution Library and Archives Language of Material: English Physical Description: 91 manuscript boxes, 7 oversize boxes, 9 envelopes(44.9 Linear Feet) Abstract: Correspondence, reports, memoranda, studies, drafts of book manuscripts, scrapbooks, notes, photographs, and printed matter relating to the United States Office of Scientific Research and Development and the Office of Strategic Services during World War II, the Nuremberg war crime trials, the Rudolf Abel-Gary Powers spy exchange, the Cuban prisoner exchange following the Bay of Pigs landing, and the Board of Education. Digital copies of select records also available at https://digitalcollections.hoover.org. Creator: Donovan, James B. (James Britt), 1916-1970 Hoover Institution Library & Archives Access Boxes 2, 6, 14, 19, 24, 34, 38-40, 43, 65-66, 68, 75-76, 78-80, 85-88, 92-93 and envelopes A and C-I are open for research; the remainder of the collection is closed. Original photographs from envelope B are closed; use copies are available in Envelope B. Materials must be requested at least two business days in advance of intended use. Publication Rights For copyright status, please contact the Hoover Institution Library & Archives. Acquisition Information Acquired by the Hoover Institution Library & Archives in 1972. Preferred Citation [Identification of item], James B. Donovan papers, [Box no., Folder no. or title], Hoover Institution Library & Archives. Alternate Forms Available Digital copies of select records also available at https://digitalcollections.hoover.org. 1916 Born, New York City February 19 1937 A.B., 1940 L.L.B., Harvard University 1942-194 Associate General Counsel, Office of Scientific Research and Development 1943-1945 General Counsel, Office of Strategic Services 1945 Assistant to the U.S. Chief Prosecutor, International Military Tribunal, Nuremberg 1950-1970 Partner, Waters and Donovan, New York City 1961-1963 Vice President, New York Board of Education 1963-1965 President, New York Board of Education 1964 Author, Strangers on a Bridge 1967 Author, Challenges 1968-1970 President, Pratt Institute 1970 Died, New York City January 19 Scope and Content of Collection Correspondence, reports, memoranda, studies, drafts of book manuscripts, scrapbooks, notes, photographs, and printed matter relating to the United States Office of Scientific Research and Development and the Office of Strategic Services during World War II, the Nuremberg war crime trials, the Rudolf Abel-Gary Powers spy exchange, the Cuban prisoner exchange following the Bay of Pigs landing, and the New York City Board of Education. Subjects and Indexing Terms Nuremberg Trial of Major German War Criminals, Nuremberg, Germany, 1945-1946 War crime trials World War, 1939-1945 -- Secret service

Register of the James B. Donovan 72013 2 papers Cuba -- History -- Invasion, 1961 Education -- New York (State) -- New York United States. Office of Strategic Services Abel, Rudolf, 1903-1971 Powers, Francis Gary, 1929-1977 New York (N.Y.). Board of Education United States. Office of Scientific Research and Development

Biographical File 1919-1969 Scope and Contents note Material relating to naval service, early law career, participation in professional and charitable organizations, financial material, family history, clippings, appointments books and correspondence, arranged by subject.

General box 1, folder 1 General. Award certificate, clippings, class reunion materials 1947-1962 box 1, folder 2 Address book Appointment books box 1, folder 3-10 1952-1965 box 2, folder 1-2 1966-1967 box 2, folder 3 Biographies and eulogies box 2, folder 4 Clippings Correspondence General box 2, folder 5 1961-1965 box 3, folder 1-10 1962-1965 box 4, folder 1-7 1967-1969 box 5, folder 1 Family box 5, folder 2-3 Get well wishes box 5, folder 4-5 Invitations box 6, folder 1 Family history materials. Clippings and pamphlets 1919-1955 box 6, folder 2-30 Financial materials. Correspondence and other materials related to investments Legal career box 6, folder 31 General. Clippings, letters and miscellany, Includes a letter from Felix Frankfurter 1939-1951. American Bar Association box 6, folder 32 Insurance, Negligence and Compensation Law Section. Correspondence, minutes, memoranda, reports 1965-1966 box 6, International Law Section, Special Committee on Diplomatic Immunity. folder 33-34 Correspondence, reports and printed material 1962-1964 box 7, folder 1 Guild of Catholic Lawyers of the City of New York. Printed material, notes, legal documents, letters, and a speech transcript relating to a decision by the New York City school administration to omit The Nation from their subscription list 1948-1949 box 7, folder 2 New York Daily News. Legal documents relating to multiple cases ca. 1939-1941 box 7, folder 3 Naval service. Personnel materials, letters, memoranda, and pamphlets 1943-1958 Public service Pratt Institute box 7, folder 4 Non-printed material. Chronological file, primarily correspondence 1969 Sept.-Oct. box 7, folder 5 Printed material. Pamphlets, newsletters, and miscellany 1965-1969 box 8, folder 1 Printed material Saint Francis College

Register of the James B. Donovan 72013 3 papers Biographical File 1919-1969

box 8, folder 2-11 General. Press releases, yearbook, clippings, pamphlets, correspondence, memoranda, budgets and financial reports, and minutes 1963-1969 box 9, folder 1 General box 9, folder 2-8 Correspondence 1961-1965 box 9, folder 9-21 Senatorial campaign, 1962. Also includes material relating to earlier Democratic Party activities 1956-1962 box 10, folder 1-4 Senatorial campaign Speeches and Writings 1958-1968 Scope and Contents note Drafts, proofs, and printed copies of speeches and writings with related correspondence, clippings, books reviews, and miscellany, arranged alphabetically.

General box 10, General. Miscellaneous editorials, book reviews, citations, speeches, clippings, folder 5-12 correspondence, draft and printed articles 1962-1968 Correspondence. Speaking engagements box 11, folder 1-9 1958-1963 box 12, 1963-1964 folder 1-21 box 13, folder 1-9 1964-1967 box 14, folder 1-4 Challenges, 1967. Correspondence, printed material and two printed copies of the book 1966-1968 box 14, folder 5 "The Defense of Colonel Abel," Teleplay typescript n.d. "Defense of a Spy" box 14, folder 6-7 Rough draft n.d. box 14, folder 8 Typescript with annotations and corrections n.d. box 14, folder 9 "Re: U.S. vs. Abel," Typescript draft with annotations n.d. Strangers on a Bridge 1964 Correspondence box 15, folder 1 General 1965-1967 box 15, folder 2 Atheneum Press 1959-1966 Congratulatory letters box 15, 1964 folder 3-12 box 16, folder 1-3 1965 box 16, folder 4 French publishers 1964-1965 box 16, folder 5 Desmond, Charles S. Foreward by Documents box 16, folder 6 Abel, Rudolf, commutation of sentence 1962 box 16, folder 7 Barrett, E.L., "The Fourth Amendment" box 16, folder 8 Donovan's Supreme Court argument box 16, folder 9 Kahn's attempt at decoding Hayhanen's and Abel's messages Reviews box 16, folder 10 General box 16, folder 11 French and German box 16, folder 12 Saturday Evening Post excerpts Manuscripts box 16, General. Untitled typescripts relating to Abel trial n.d. folder 13-14 Drafts. Typescripts box 17, folder 1-3 Earlier draft, with annotations and corrections box 17, folder 4-6 Later draft, with editorial corrections box 18, folder 1-2 Galley proofs box 19, folder 1 Galley proofs

Register of the James B. Donovan 72013 4 papers Abel-Powers Spy Exchange File 1957-1964

Abel-Powers Spy Exchange File 1957-1964 Scope and Contents note Correspondence, briefs, court statements, background studies, lists, reports, notes, affidavits, search warrants, trial notes, trial transcripts and exhibits, and diary relating to the Abel Spy Case and the exchange of Rudolf Abel for Gary Powers. Includes letter of congratulations from President Kennedy and correspondence with Abel.

Abel, Rudolf Ivanovich box 20, folder 1 Affidavit, U.S. Court of Appeals, Second Circuit, Criminal No. 45094 box 20, folder 2 Affidavits for search warrants box 20, folder 3 Appendix. Two annotated printed copies of documents relating to legal appeals to the U.S. Court of Appeals, Second Circuit, and the U.S. Supreme Court 1958 box 20, folder 4 "Art Today," n.d. box 20, folder 5 Comments to Debevoise about the jury during their selection Correspondence box 20, folder 6 Bailey, John M. 1957 box 20, folder 7 Federal Bureau of Investigation, Special Agent in Charge 1957 box 20, folder 8 Russian Embassy, Washington, D.C. 1957 box 20, folder 9 Deportation proceedings, notice 1957 June 20 box 20, folder 10 Disposal of personal property box 20, folder 11 Eviction notice, New York Municipal Court 1957 August 8 box 20, folder 12 Immigration hearing box 20, folder 13 Notes on the case box 20, folder 14 Order to Show Cause and Notice of Hearing, U.S. Department of Justice 1957 June 20 Power of attorney box 20, folder 15 For J.B. Donovan 1958 box 20, folder 16 For David Levine 1957 July 24 box 20, folder 17 Property belonging to box 20, folder 18 Record of sworn statement 1957 June 24 box 20, folder 19 Warrant for Arrest of Alien, U.S. Department of Justice 1957 June 20 Abel, Rudolf Ivanovich vs. United States of America, Supreme Court box 21, folder 1-3 Petition for certiorari 1958 August, 1958 October box 21, folder 4 Brief for petitioner 1958 November 25 box 21, folder 5 Brief for the United States box 21, folder 6 Brief for the United States in opposition Reply briefs for petitioner box 21, folder 7 1958 September 15 box 21, folder 8 1959 January 15 box 21, folder 9 Supplemental brief for petitioner 1958 November box 21, Briefs for petitioner, No. 263 1958 November 25 folder 10-12 box 22, folder 1 John's brief n.d. box 22, folder 2 Memos to J. B. Donovan box 22, folder 3 Notes by J. B. Donovan 1959 October box 22, folder 4 Supplemental brief for the U.S. on Reargument box 22, folder 5 Supplemental reply brief for petitioner 1959 October 27 box 22, folder 6 "The Abel Case," Outline of events n.d. box 22, folder 7 Abel-Donovan correspondence, list box 22, folder 8 Abel-Donovan meetings, list box 22, folder 9 Abel file index box 22, folder 10 Assistants list box 22, folder 11 Briefs distribution 1958-1960 box 22, folder 12 Briefs distribution 1959-1960 box 22, folder 13 Byers, Mortimer W.

Register of the James B. Donovan 72013 5 papers Abel-Powers Spy Exchange File 1957-1964

box 22, folder 14 CIA award box 22, folder 15 Calendar of key dates for post-trial period box 22, folder 16 Citations and opinions box 22, folder 17 Clark, Robert R. Correspondence box 22, folder 18 Abel, Hellen 1959-1961 box 22, folder 19 Abel, Rudolf I. 1958-1964 box 23, folder 1 America magazine article 1960 October box 23, folder 2 Anderson, Andrew E. 1962 box 23, folder 3 Armstrong, Vayne M. 1957 box 23, folder 4 Arnold, Suel O. 1962 box 23, folder 5 Ashley, Charles H. 1962 box 23, folder 6 Asmuth, William A. 1962 box 23, folder 7 Autograph seekers 1961-65 box 23, folder 8 Averbach, Albert 1962 box 23, folder 9 Barnas, Mrs. Julius C. 1962 box 23, folder 10 Barry, John R. 1962 box 23, folder 11 Beakes, O. C. 1962 box 23, folder 12 Beha, James J. 1962 box 23, folder 13 Bell, J. Raymond 1962 box 23, folder 14 Benjamin, Robert M. 1958 box 23, folder 15 Bennett, Alfred C. 1962 box 23, folder 16 Boudin, Leonard B. 1960 box 23, folder 17 Bower, Roger 1962 box 23, folder 18 Bradford, A. Lee 1962 box 23, folder 19 Brennan, Justice 1960 box 23, folder 20 Brenner, Thelma L. 1962 box 23, folder 21 Breslin, Jimmy n.d. box 23, folder 22 Breslin, John J. 1962 box 23, folder 23 Brinkley, David 1962 box 23, folder 24 Broderick, Joseph L. 1959 box 23, folder 25 Bar Association 1958-1960 box 23, folder 26 Brown, Mrs. Thomas J. 1962 box 23, folder 27 Bugbee, J. M. 1962 box 23, folder 28 Burger, George J. 1962 box 23, folder 29 Burrelle's Press Clipping Bureau 1959-1962 box 23, folder 30 Bushby, Wilkie 1957 box 23, folder 31 Butcher, Margaret 1962 box 23, folder 32 Byers, Mortimer W. 1962 box 23, folder 33 Byrne, Brendan 1962 box 23, folder 34 Carbonara, E. Vernon 1962 box 23, folder 35 Carey, Kay and Paul 1962 box 23, folder 36 Carpenter, William H. 1962 box 23, folder 37 Carroll, George 1962 box 23, folder 38 Carson, Ellis H. 1957-1962 box 23, folder 39 Cassidy, William 1962 box 23, folder 40 Castellano, Edward 1962 box 23, folder 41 Catlin, Robert I. 1962 box 23, folder 42 Chan, Mrs. Allyn 1962 box 23, folder 43 Chapman, Ralph 1957 box 23, folder 44 Chase, Carter B. 1959 box 23, folder 45 Clark, Allen B. 1958 box 23, folder 46 Clark, Russell J. 1959 box 23, folder 47 Clarke, George W. 1960 box 23, folder 48 Clavin, Joseph P. 1962 box 23, folder 49 Clay, Lucius D. 1962 box 23, folder 50 Coghlin, John W. 1962 box 23, folder 51 Colavito, William J. 1962

Register of the James B. Donovan 72013 6 papers Abel-Powers Spy Exchange File 1957-1964

box 23, folder 52 Coleridge, David 1962 box 23, folder 53 Connolly, Edward J. 1959 box 23, folder 54 Connor, John T. 1962 box 23, folder 55 Considine, Robert B. 1959 box 23, folder 56 Corkern, Robert W. 1962 box 23, Cornell Law School lecture April 14, 1962 folder 57-58 box 23, folder 59 Coronet article October 1960 box 23, folder 60 Corroon & Reynolds Group 1958 box 24, folder 1 Cox, Robert M. 1962 box 24, folder 2 Crackpot letters 1962 box 24, folder 3 Cramton, Roger C. 1959 box 24, folder 4 Cross, J. Harry 1958 box 24, folder 5 Cummings, Walter J. 1957-1960 box 24, folder 6 Dahinden, Blanche 1962 box 24, folder 7 Davenport, Henry J. 1957 box 24, folder 8 Davidson, Sidney W. 1959 box 24, folder 9 Debevoise, Thomas M. 1957-1959 box 24, folder 10 Deegan, Thomas J. 1962 box 24, folder 11 Demas, George C. 1962 box 24, folder 12 Dempsey, James 1962 box 24, folder 13 Desmond, Charles S. 1962 box 24, folder 14 DeWitt, Paul B. 1958 box 24, folder 15 Dickinson, Edward T. 1962 box 24, folder 16 Doak, James B. 1962 box 24, folder 17 Dodd, Thomas J. 1957 box 24, folder 18 Donellan, Irma 1957 box 24, folder 19 Donovan, Marie 1962 box 24, folder 20 Donovan, Martin A. 1962 box 24, folder 21 Donovan, Michael J. 1962 box 24, folder 22 Dorr, C. A. 1957 box 24, folder 23 Dowd, Joseph J. 1962 box 24, folder 24 Dowling, J. Eudin 1957 box 24, folder 25 Driggs, Adrian P. 1962 box 24, folder 26 Drimmer, Isidor 1958 box 24, folder 27 Duke, Angier Biddle 1957 box 24, folder 28 Dulles, Allen W. 1959-1962 box 24, folder 29 Durkin, William J. 1959 box 24, folder 30 Eager, Pat H. 1957 box 24, folder 31 Edelstein, David N. 1962 box 24, folder 32 Ennis, Edward J. 1959 box 24, folder 33 Farrell, Edwin F. 1958 box 24, folder 34 Faude, John P. 1957 box 24, folder 35 Fay, Rollo E. 1957-1962 box 24, folder 36 Federal Bureau of Investigation, Special Agent in Charge 1959 box 24, folder 37 Fennell, Thomas F. 1958 box 24, folder 38 Fey, Joseph L. 1962 box 24, folder 39 Fleming, William H. 1962 box 24, folder 40 Floberg, John F. 1962 box 24, folder 41 Forsythe, Carl S. 1962 box 24, folder 42 Fox, William Logan 1962 box 24, folder 43 Fraiman, Arnold G. 1957-1959 box 24, folder 44 Friedenberg, Daniel M. 1957-1962 box 24, folder 45 Friedlander, Alan J. 1958 box 24, folder 46 Friedman, Irwin E. 1957-1962 box 24, folder 47 Fritz, George J. 1962 box 24, folder 48 Fulton, Mary Ann 1962 box 24, folder 49 Gibney, Frank 1957-1958

Register of the James B. Donovan 72013 7 papers Abel-Powers Spy Exchange File 1957-1964

box 24, folder 50 Gilbert, Charles E. 1961 box 24, folder 51 Gilmore, Robert N. 1962 box 24, folder 52 Gleeson, Brother 1962 box 24, folder 53 Goddard, R. H. I. 1957 box 24, folder 54 Goess, Frederick V. 1962 box 24, folder 55 Gorman, Donald 1962 box 24, folder 56 Graver, William J. 1962 box 24, folder 57 Gray, Mark W. 1960 box 24, folder 58 Greenbaum, Edward S. 1959 box 24, folder 59 Griswold, Erwin N. 1962 box 24, folder 60 Gross, K. Frederick 1959 box 24, folder 61 Gruenewald, Louis A. 1962 box 24, folder 62 Guffanti, Bruno A. 1957 box 24, folder 63 Hall, Thomas K. 1958 box 24, folder 64 Hammel, Paul A. 1962 box 24, folder 65 Hanley, Dexter L. 1959 box 24, folder 66 Hanson, Elisha 1959 box 24, folder 67 Harnett, T. A. 1958 box 24, folder 68 Harris, William C. 1962 box 24, folder 69 Hay, Harold F. 1962 box 24, folder 70 Hazard, Leland 1959 box 24, folder 71 Heard, Murray W. 1958 box 24, folder 72 Herbert, Edwin S. 1957-1958 box 24, folder 73 Herd, Mrs. J. V. 1957 box 24, folder 74 Hicks, Robert W. 1957 box 24, folder 75 Hocker, Lon 1962 box 25, folder 1 Houston, Lawrence 1958-1962 box 25, folder 2 Houston, Oscar R. 1960 box 25, folder 3 Howard, John G. 1962 box 25, folder 4 Johnson, Louis 1958-1962 Journal of Insurance Information article 1962 June-August box 25, folder 5 Kating, William 1959 box 25, folder 6 Kay, Tyler 1962 box 25, folder 7 Keane, John 1962 box 25, folder 8 Keating, Paul F. 1962 box 25, folder 9 Keck, Caroline K. 1962 box 25, folder 10 Kellogg, E. Ray 1962 box 25, folder 11 Kennedy, Harold V. 1957 box 25, folder 12 Kennedy, Jennie 1962 box 25, folder 13 Kennedy, John F. 1962 box 25, folder 14 Kennedy, Robert F. 1962 box 25, folder 15 Kenney, Roger 1962 box 25, folder 16 Kenney, William S. 1959 box 25, folder 17 Kerrigan, R. Emmett 1962 box 25, folder 18 Klauberg, Charles J. 1962 box 25, folder 19 Knight, Louise 1962 box 25, folder 20 Kobre, Samuel L. 1965 box 25, folder 21 Komoroff, Sam 1962 box 25, folder 22 Kotchka, Joe 1962 box 25, folder 23 Kruger, A. & H. 1962 box 25, folder 24 Kruger, Holly 1962 box 25, folder 25 Lauterbach, Leon A. 1962 box 25, folder 26 Lavender, Robert A. 1962 box 25, folder 27 Lawler, Joseph 1962 box 25, folder 28 Lemmon, Vestal 1957-1962 box 25, folder 29 Lenihan, Joseph J. 1957 box 25, folder 30 Letters from students 1958-1966 box 25, folder 31 Levine, Morton G. 1962

Register of the James B. Donovan 72013 8 papers Abel-Powers Spy Exchange File 1957-1964

box 25, folder 32 Lindeman, Bard 1962-1965 box 25, folder 33 Louisiana Bar Journal article 1964 August box 25, folder 34 Love, Francis 1962 box 25, folder 35 Lovell, Stanley P. 1962 box 25, folder 36 Lowenstein, Edith 1959 box 25, folder 37 Luce Press Clipping Bureau 1959 box 25, folder 38 Lutnicki, Victor A. 1957 box 25, folder 39 MacDonald, Will T. n.d. box 25, folder 40 McGee, Joseph J. 1957 box 25, folder 41 McGinley, L. J. 1959 box 25, folder 42 McGinty, Jerome F. 1962 box 25, folder 43 McGrath, E. J. 1962 box 25, folder 44 McGrath, Francis A. 1958 box 25, folder 45 McGugin, Dan E. 1962 box 25, folder 46 McGurn, Barrett 1962 box 25, folder 47 McMahon, Stanton D. 1957-1962 box 25, folder 48 McMullen, Frank J. 1962 box 25, folder 49 McVean, David B. 1958 box 25, folder 50 Magazine articles 1957-1962 box 25, folder 51 Mahoney, Robert F. 1962 box 25, folder 52 Mahoney, Robert J. 1960 box 25, folder 53 Maloney, Herbert W. 1962 box 25, folder 54 Mancill, Frank H. 1957 box 25, folder 55 Mann, Abby 1960 box 25, folder 56 Marbach, Gertrude R. 1962 box 25, folder 57 Maroney, Kevin T. 1958 box 25, folder 58 Mattison, William C. 1957-1959 box 25, folder 59 Maxwell, Alan C. 1959 box 25, folder 60 Mearin, R. J. 1962 box 25, folder 61 Merrell, Louis J. 1957-1959 box 25, folder 62 Monaghan, Gerald E. 1966 box 25, folder 63 Moore, Robert 1957 box 25, folder 64 Morris, Stanley C. 1959 box 25, folder 65 Morse, Robert A. 1962 box 25, folder 66 Mortola, Edward J. 1962 box 25, folder 67 Murchison, John D. 1962 box 25, folder 68 Murphy, Mildred 1957 box 25, folder 69 Murphy, Ray 1958 box 25, folder 70 Murtagh, John M. 1962 box 25, folder 71 Muste, A. J. 1962 box 25, folder 72 Nasmith, Augustus 1957-1962 box 25, folder 73 National Bureau of Casualty Underwriters 1962 box 25, folder 74 National Lawyers Guild 1959 box 25, folder 75 Navarre, Joseph A. 1962 box 26, folder 1 New York University Law Review 1959 box 26, folder 2 Nolan, John E. 1959 box 26, folder 3 Norvell, Woody 1962 box 26, folder 4 Oberst, Paul 1959 box 26, folder 5 O'Brien, Joseph F. 1962 box 26, folder 6 O'Connor, John J. 1959 box 26, folder 7 O'Hara, William J. 1962 box 26, folder 8 Omsberg, Howard S. 1958 box 26, folder 9 Pack, George 1962 box 26, folder 10 Pascal, Horace E. 1962 box 26, folder 11 Pearle, Theodore 1962 box 26, folder 12 Peter F. Reilly's Fire-Proof Warehouse 1959 box 26, folder 13 Petrosino, Al 1962 box 26, folder 14 Pfeffer, Leo 1958

Register of the James B. Donovan 72013 9 papers Abel-Powers Spy Exchange File 1957-1964

box 26, folder 15 Pollack, Milton 1962 box 26, folder 16 Powers, Francis Gary n.d. box 26, folder 17 Powers, Oliver 1961 box 26, folder 18 Pratt, John H. 1959 box 26, folder 19 Pryor, Frederic L. 1962-1963 box 26, folder 20 Pryor, Millard M. 1962-1963 box 26, folder 21 Putzell, Edwin J. 1957 box 26, folder 22 Quigley, Edward 1962 box 26, folder 23 Rabkin, Sol 1960-1962 box 26, folder 24 Randall, John D. 1959 box 26, folder 25 Reidy, Daniel J. 1957-1962 box 26, folder 26 Reisler, Raymond 1958-1962 box 26, folder 27 Rieser, Robert M. 1958-1962 box 26, folder 28 Rigney, Edward D. 1957 box 26, folder 29 Roberts, R. A. 1962 box 26, folder 30 Robinson, Alan O. 1957-1962 box 26, folder 31 Rodgers, Churchill 1958 box 26, folder 32 Rodgers, James 1957 box 26, folder 33 Rohan, Thomas E. 1959 box 26, folder 34 Rosenberg, Maurice 1958-1962 box 26, folder 35 Ross, John 1962 box 26, folder 36 Rudd, Irving 1957 box 26, folder 37 Sallows, Leora 1962 box 26, folder 38 Saracino, John J. 1962 box 26, folder 39 Sargent, J. W. 1957 box 26, folder 40 Savage, John J. 1962 box 26, folder 41 Schanley, John 1957 box 26, folder 42 Schoemer, John R. 1958 box 26, folder 43 Schulberg, Stuart 1961-1962 box 26, folder 44 Shalleck, Milton 1962 box 26, folder 45 Shirley, Wayne 1962 box 26, folder 46 Silver, Charles 1962 box 26, folder 47 Silverman, Burton 1958 box 26, folder 48 Silversides, H. T. 1962 box 26, folder 49 Smith, Mrs. C. 1962 box 26, folder 50 Smith, James J. 1957 box 26, folder 51 Smith, Joseph H. 1962 box 26, folder 52 Smith, Kenneth O. 1962 box 26, folder 53 Snorf, Lowell D. 1963 box 26, folder 54 Spence, J. B. 1962 box 26, folder 55 Spohn, Fred 1962 box 26, folder 56 Stoll, Herman 1962 box 26, folder 57 Storey, Robert G. 1957-1962 box 26, folder 58 Tabatchnik, Ben 1962 box 26, folder 59 Taeffner, W. E. 1962 box 26, folder 60 Tellalian, Aram H. 1957 box 26, folder 61 Terbell, Floyd O. 1962 box 26, folder 62 Thomas, D. C. 1958 box 26, folder 63 Thompson, G. Vernon 1957 box 26, folder 64 Timbers, Mrs. Charles J. 1962 box 26, folder 65 Tompkins, William F. 1957-1960 box 26, folder 66 Tondel, Lyman M. 1960 box 26, folder 67 Tonery, James T. 1962 box 26, folder 68 Torgerson, Jean T. 1962 box 26, folder 69 Tracy, Gerard B. 1957 box 26, folder 70 True magazine article 1962 September box 26, folder 71 Tuttle, Esther 1962 box 26, folder 72 Uihlein, Henry 1962

Register of the James B. Donovan 72013 10 papers Abel-Powers Spy Exchange File 1957-1964

box 26, folder 73 U.S. Court of Appeals. Second Circuit. 1958. box 26, folder 74 U.S. Department of Justice, Solicitor General 1960 box 26, folder 75 U.S. Supreme Court, Chief Justice 1959 box 27, folder 1 U.S. Supreme Court, Clerk 1958-1960 box 27, folder 2 Vail, George D. 1958-1962 box 27, folder 3 Vandenheuvel, William J. 1957 box 27, folder 4 Van Orman, Francis 1957 box 27, folder 5 Veschunov, S. 1958 box 27, folder 6 Vogel, Wolfgang 1958-1962 box 27, folder 7 Wallace, Edward B. 1957 box 27, folder 8 Walsh, James D. 1957 box 27, folder 9 Waterman, Sterry R. 1958 box 27, folder 10 Waters and Donovan 1962 box 27, folder 11 Webb, Neeta 1962 box 27, folder 12 Wiegel, H. B. 1962 box 27, folder 13 Weissberg, Joseph 1962 box 27, folder 14 White, Ronnie 1962 box 27, folder 15 White, W. L. 1962 box 27, folder 16 Wickersham, Cornelius W. 1957-1960 box 27, folder 17 Wilkins, Roy 1964 box 27, folder 18 Wilkinson, Frederick T. 1959-1962 box 27, folder 19 Winston, Ethel 1962 box 27, folder 20 Wise, David 1962 box 27, folder 21 Woodd-Cahusac, Sydney 1957 box 27, folder 22 Wright, Edward L. 1960 box 27, folder 23 Yale University Law School 1960 box 27, folder 24 Yeagley, J. Walter 1958-1960 box 27, folder 25 Miscellaneous box 27, folder 26 Cigarette package from Shishkin, 500 ruble note box 27, folder 27 Court proceedings for payment of fees box 27, folder 28 Debevoise, Thomas box 27, folder 29 CR 45094 - Search warrant issued on 1957 June 28 box 27, folder 30 List of items seized on the deportation warrant at the Hotel Latham 1957 June 21 box 27, folder 31 List of materials confiscted on from rooms 505 and 509 at 252 Fulton Street, Brooklyn, New York 1957 June 29 and August 18, Notes and worksheets box 27, folder 32 General box 27, folder 33 United States of America vs. Rudolf Ivanovich Abel, U.S. Court of Appeals, briefs for appellant 1958 February, box 27, folder 34 Requirements of all search warrants box 28, folder 1 Diary box 28, folder 2 Disposition of fee Dulles, Allen W. box 28, folder 3 "Khrushchev's Challenge," address to the Forty-Sixth Annual Meeting of the Chamber of Commerce of the United States, Washington, D.C. 1958 April 28 box 28, folder 4 Remarks at the meeting of the Association of the Bar of the City of New York 1958 October 15 Exhibits box 28, folder 5 Defense box 28, folder 6 Government box 28, folder 7 Facts which were known to the FBI prior to June 21 box 28, folder 8 FBI files bill box 28, folder 9 Groopman, Samuel F. box 29, folder 1 Hayhanen, Reino (Eugene Nicolai Maki) box 29, folder 2 Hayhanen's testimony, subject index to box 29, folder 3 Hicks, Robert W. box 29, folder 4 Makinen, Marvin William box 29, folder 5 Memoranda re: U.S. vs. Abel 1959-1961

Register of the James B. Donovan 72013 11 papers Abel-Powers Spy Exchange File 1957-1964

Notes and worksheets box 29, folder 6-9 General box 29, folder 10 Appeal proceedings box 29, folder 11 O'Connor, George J., Jr. box 29, folder 12 Powers, Francis Gary, Hearing Before the Committee on Armed Forces, U.S. Senate 1942 March 6 box 30, folder 1 Pre-trial materials box 30, folder 2 Press coverage of trial box 30, folder 3 Rare book offers box 30, folder 4 Reports to J. B. Donovan from FFG 1957 September 30-October 17 Retainers declined box 30, folder 5 A-J box 30, folder 6 K-Z box 30, folder 7-8 Rhodes, Roy A. box 30, folder 9 Rhodes trial decision 1958-1959 box 30, folder 10 "Rudolf Abel Tried Before American Court," A. V. Trishkov, Sovetskoe Gosudarstvo i Pravo, No. 4, 1969 box 30, folder 11 Searches and seizures, constitutional law box 30, folder 12 Statement to be issued upon receiving Abel decision box 30, folder 13 "Strategic Intelligence-Espionage-The Powers Trial," announcement of speech by J. B. Donovan at Lake Placid in the Adirondacks 1960 August 30 box 30, folder 14 Subpoenae box 30, folder 15 Supreme Court delays box 30, folder 16 Supreme Court documents box 31, folder 1 Trial testimony, name index box 31, folder 2 Trip to East Berlin for Powers-Abel exchange box 31, folder 3 "The Twenty-two Trials of Mr. Abel," Richmond News Leader, 1957 August 8 United States District Court (New York), Rudolf I. Abel, Petitioner, United States of America, Respondent box 31, folder 4 Notice of motion 1957 June 21, Civil No. 124-160 box 31, folder 5 Affidavits box 31, folder 6 Memorandum in opposition to the government's motion box 31, folder 7 Memorandum in opposition to petitioner's motion for return of property and suppression of evidence box 31, folder 8 Memorandum in support of the government's motion to transfer petitioner's motion to suppress box 31, folder 9 Memorandum in support of petitioner's application box 31, folder 10 Memorandum of law box 31, folder 11 Request for order to return property 1957 October 2 box 31, folder 12 Oral argument, draft 1958 December 17 United States of America vs. Rudolf I. Abel, U.S. Court of Appeals box 31, folder 13 Brief for appellant box 31, folder 14 Docket No. 24968 box 31, folder 15 Index to record on appeal box 31, folder 16 Reply brief for appellant United States of America vs. Rudolf I. Abel, U.S. District Court (New York) box 31, folder 17 Defendant's statement box 31, folder 18 Internal Security Authority and other statutes box 31, folder 19 Related cases box 31, folder 20 Sufficiency - knowledge box 31, folder 21 Surplusage United States of America vs. Rudolf I. Abel, U.S. District Court (New York), Criminal No. 45094/45095 1957 October box 31, folder 22 Abel, Rudolf I., sworn deposition 1957 September box 31, folder 23 Affidavits box 31, folder 24 Court statement no. 45094 box 31, folder 25 Defendant's questions for the examination of prospective jurors

Register of the James B. Donovan 72013 12 papers Abel-Powers Spy Exchange File 1957-1964

box 31, folder 26 Defendant's request to charge box 31, folder 27 Government's proposed questions to jurors on voir dire box 31, folder 28 Government's request to charge box 31, folder 29 Grand jury charges box 31, folder 30 Hearing on search and seizure box 32, folder 1 Jury list box 32, folder 2 Lists of people who were sent material on the case box 32, folder 3 Memorandum in opposition to defendant's motion to strike surplusage box 32, folder 4 Memorandum in support of defendant's motion for bill of particulars box 32, folder 5 Motion No. 2, memorandum re: 1957 October 4 box 32, folder 6 Notice of appeal 1957 November 21 box 32, folder 7 Notice of motion box 32, folder 8 Notice pursuant to Title 18, U.S.C., Section 3432 box 32, folder 9 Opening statement of defense counsel box 32, folder 10 Order to show cause box 32, folder 11 Orders box 32, folder 12 Outline of oral argument box 32, folder 13 Stipulation of facts Trial transcripts box 32, folder 14 Vol. 1 1957 October 3, box 33, folder 1 1957 October 9 box 33, folder 2 1957 October 14 box 33, folder 3 1957 October 21 box 33, folder 4 1957 October 22 box 33, folder 5 Miscellaneous box 33, folder 6 Witnesses at trial box 33, folder 7-8 Miscellaneous International Military Tribunal (I.M.T.) File 1941-1947 Scope and Contents note Record of proceedings of Eichman trial, legal plans, background materials, procedure outlines, correspondence and articles about J. B. Donovan's service as assistant to U.S. Chief Prosecutor in Nuremberg, Germany.

box 34, folder 1 General. Printed material 1941-1947 box 34, folder 2 Agreements by the government of the United States of America, the Provisional Government of the French Republic, the government of the of Great Britain and Northern Ireland and the government of the Union of Soviet Socialist Republics, for the prosecution and punishment of the major war criminals of the European Axis Alderman, Sidney S. box 34, folder 3 "Background and High Lights of the Nuernberg Trial," 1946 October box 34, folder 4 Final report of American Representative of the Four-Power Drafting subcommittee, memorandum for Chief Justice Jackson 1945 July 11 box 34, folder 5 Anderson, Hale, "The Nuremberg Trial," 1947 May 26 box 34, folder 6 Bernays, Colonel, relief from duty 1945 August 15 box 34, folder 7 Constitution of the International Military Tribunal Correspondence box 34, folder 8 Alderman, Sidney J. 1946 box 34, folder 9 Bernays, Murray C. 1946 box 34, folder 10 Donovan, William J. 1946 box 34, folder 11 Finney, Nat 1964 box 34, folder 12 Fortune magazine 1946-1947 box 34, folder 13 Glueck, Sheld 1946 box 34, folder 14 Horsky, Charles 1946 box 34, folder 15 Jackson, Robert H. 1946-1948 box 34, folder 16 Jackson, William 1946-1947 box 34, folder 17 Jordan, William 1946 box 34, folder 18 Kellogg, E. Ray 1946-1947

Register of the James B. Donovan 72013 13 papers International Military Tribunal (I.M.T.) File 1941-1947

box 34, folder 19 Letters from students 1958-1963 box 34, folder 20 Letters to Mrs. Donovan box 34, folder 21 Niles, David K. 1946 box 34, folder 22 Pence James and Associates 1946 box 34, folder 23 Wallace, E. W. 1946 box 34, folder 24 Wheeler, Leonard 1946 box 34, folder 25 Donovan, William J., eulogy for, by J. Donovan box 34, folder 26 Eichmann trial 1961-1962 box 34, folder 27 Executive Order 9547, Providing for Representation of the United States in Preparing and Prosecuting Charges of Atrocities and War Crimes Against the Leaders of the European Axis Powers and Their Principal Agents and Accessories 1945 May 2 box 34, folder 28 Historical background of German aggression box 34, folder 29 Identification cards Jackson, Chief Justice box 34, folder 30 Remarks by n.d. box 34, folder 31 Statement attacking Black 1946 June 10 box 34, folder 32 Krauch, Carl, et al., case against box 35, folder 1 Legal problems to be encountered in the International Trial of War Criminals box 35, folder 2 Memorandum on Trial Preparation 1945 May 24 box 35, folder 3 "Nazi Concentration Camps," a documentary motion picture 1945 box 35, folder 4 "The Nazi Plan," an official documentary motion picture 1945 September-December box 35, folder 5 Nizer, Louis, "The Nuremberg Verdict - An Appraisal," reprint, The American Jewish Conference, Vol. III, No. 7, 1946 October box 35, folder 6 "The Nuernberg Trials," by James Donovan, delivered to the Federal Bar Association 1946 October 24 box 35, folder 7 Nuernberg reunion 1948 November 20 box 35, folder 8 Nuernberg Trials Official Record, pp. 1372-1648 1945 December 13-17 Office of Strategic Services, War Crimes Information memoranda box 35, folder 9 #1 1945 April 12 box 35, folder 10 #2 1945 April 30 box 35, folder 11 #3 1945 July 10 Office of Strategic Services, Research and Analysis Division box 35, folder 12 "Principal Nazi Organizations Involved in War Crimes," 1945 June 5 box 35, folder 13 "Problems Concerning the Treatment of War Criminals," 1944 September 28 box 35, folder 14 Plan of the war crimes trials box 35, folder 15 Preparation of International War Crimes Prosecution box 35, folder 16 Progress Report on Preparation of Prosecution, by James Donovan 1945 May 30 box 35, folder 17 Storey, Robert Gerald, "Legal Aspects of the Nuernberg Trial," speech delivered before the annual meeting of the State Bar of 1946 July 3 box 35, folder 18 Unconditional surrender box 35, folder 19 U.S. Army, Office of U.S. Chief of Counsel, Visual Presentation Section. Reports 1946 February box 35, folder 20 Wahl, Eduard, Brief on "Fundamental Questions of Law," Case VI (versus Krauch et al.) n.d. box 35, folder 21 War Crimes Prosecutions - Planning Memorandum 1945 May 17 box 35, folder 22 Wheeler, Leonard, "Why the Nuremberg Trials Are Still Going On," n.d. box 35, folder 23 Miscellaneous box 36 Office of Scientific Research and Development (O.S.R.D) File 1907-1944 Scope and Contents note Contracts and memoranda relating to service as agency's counsel.

box 36, folder 1 Appointment of alien as U.S. official 1943 April 2 Bush, Vannevar box 36, folder 2 "Research and the War Effort - The Development of New Weapons," an address before the American Institute of Electrical Engineers, New York City 1943 January 26 box 36, folder 3 "Science and National Defense," 1941 October 24 box 36, folder 4 Conant, James B., "University Training and War Service in Great Britain," n.d.

Register of the James B. Donovan 72013 14 papers Office of Scientific Research and Development (O.S.R.D) File 1907-1944

box 36, folder 5 Contracts box 36, folder 6 Convention between the United States and Other Powers Respecting the Laws and Customs of War On Land, signed at The Hague 1907 October 18 Correspondence box 36, folder 7 Beecher, Henry K. 1943 box 36, folder 8 Carpenter, Charles M. 1943 box 36, folder 9 Hart, Henry M. 1942 box 36, folder 10 Potter, Dean A. 1944 box 36, folder 11 Stewart, Irvin 1942-1943 box 36, folder 12 Cost-plus-a-percentage-of-cost contracts Council of National Defense box 36, folder 13 Order amending the order providing for coordination of health, welfare, and related defense activities 1941 June 28 box 36, folder 14 Order revoking the order creating the National Defense Research Committee 1941 June 28 box 36, folder 15 Executive order establishing the Office of Scientific Research and Development in the Executive Office of the President and defining its functions and duties 1941 June 28 box 36, folder 16 Executive orders Executive Secretary box 36, folder 17 Designation of power to 1941 August 23 box 36, folder 18 Powers of 1942 July 30 box 36, folder 19 Federal excise taxes on purchases under O.S.R.D. contracts 1942 August 5 box 36, folder 20 General appropriations box 36, folder 21 Grant of revocable licenses under government-owned patents 1924 October 28 box 36, folder 22 Human experiments box 36, folder 23 Insurance box 36, folder 24 Language for Appropriation Act 1944 box 36, folder 25 Legal Division materials box 36, folder 26 Legislation box 36, folder 27 Memorandum on O.S.R.D. Operations 1942 July 29 box 36, folder 28 Methods of compensation of and avoidance of conflicts of interest by O.S.R.D. officials 1943 February 17 National Defense Research Committee box 36, folder 29 Minutes of meeting 1940 July 2 box 36, folder 30 Order establishing 1940 June 27 Press releases box 36, folder 31 1940 July 2 box 36, folder 32 1940 October 31 box 36, folder 33 National War Agencies Appropriation Bill 1944 box 36, folder 34 Negligence liability, protection from loss occasioned by 1942 July 21 box 36, folder 35 Office of War Information, Office of Price Adminstration box 36, folder 36 Organization chart box 36, folder 37 Payment by contractors of federal and state excise taxes 1942 August 20 box 36, folder 38 Personnel problems involved in the use of civilian analysts by the Armed Forces and suggested solution n.d. box 36, folder 39 Poisonous gases in warfare box 36, folder 40 Public policy and labor provisions in O.S.R.D. contracts box 36, folder 41 Rat extermination under OEMcmr-59 box 36, folder 42 Standardized regulations to govern the payment of living and quarters allowances to civilian officers and employees temporarily stationed in foreign countries or in the Philippine Islands 1943 March 1 box 36, folder 43 Statement on O.S.R.D. legislation prepared for Congressional committees 1943 April 15 box 36, folder 44 Transmittal of Army, Navy and O.S.R.D. material classified as secret, confidential, and restricted 1942 February 14 box 36, folder 45 Travelling expenses

Register of the James B. Donovan 72013 15 papers Office of Strategic Services (O.S.S.) File 1940-1945

box 37 Office of Strategic Services (O.S.S.) File 1940-1945 Scope and Contents note Reports, memoranda, and manuals relating to legal problems handled by J. B. Donovan as general counsel, e.g. organizational legal questions, capturing prisoners, wills and insurance, problems of agents in general, authority to make certain weapons.

box 37, folder 1 Acceptance of awards by foreign governments box 37, folder 2 Applications for exit permits (aliens) box 37, folder 3 Basic Directive of Board of Review box 37, folder 4 Bills of sale box 37, folder 5 "Bylaws of Law," n.d. box 37, folder 6 Censorship, Congressional investigation of box 37, folder 7 Certifications box 37, folder 8 Chandler, Knox, death of box 37, Claims for vouchered and unvouchered personnel 1943-1945 folder 9-10 box 37, folder 11 Classification of documents box 37, folder 12 Communists, employment of box 37, folder 13 Complaints box 37, folder 14 Conflict of interest box 37, folder 15 Conscientious objectors, use of box 37, folder 16 Contracts Correspondence box 37, folder 17 Forrestal, Secretary 1944 box 37, folder 18 Weir, John M. 1944 box 37, folder 19 Destruction of records overseas box 37, folder 20 Disclosures, forbidden and permitted, interoffice memo 1945 September 13 box 37, folder 21 Duty orders box 37, folder 22 Executive orders 1940-1943 box 37, folder 23 Expenditures, finances, funds box 37, folder 24 International law and war crimes box 37, folder 25 Jurisdiction over United States Forces in foreign lands box 37, folder 26 Leases box 37, folder 27 Legal memoranda box 37, folder 28 Licenses box 37, folder 29 "Life of Hitler" box 37, folder 30 Map Division box 37, folder 31 Motor vehicles box 37, folder 32 Naturalization box 37, folder 33 O.S.S. History Project box 37, folder 34 Office of General Counsel liaison activities box 37, folder 35 Personnel box 37, folder 36 Powers of attorney box 37, folder 37 R & A Studies box 37, folder 38 Releases box 37, folder 39 Russian short-wave transmitter in the United States box 37, folder 40 SI Labor Desk records in Cairo, disposition of box 37, folder 41 Travel box 37, folder 42 Typewriter stolen from Area "F", recovery of box 37, folder 43 U.S. Department of State, Office of Research and Intelligence, Division of International and Funtional Intelligence, "Organizations and Individuals Authorized to Capture Prisoners of War and Booty." Report No. 2574. 1945 December 26 box 37, folder 44 Wills box 37, folder 45 Yovanovich, Dr. & Mrs. Peter

Register of the James B. Donovan 72013 16 papers Cuban Prisoners Exchange File 1962-1976

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

box 38, folder 1 General 1967-1969 Scope and Contents note Clippings, correspondence, telegrams, and legal documents relating to the defection of Major Richard H. Pearce to Cuba. See also: OVERSIZE FILE for additional clippings.

box 38, American National Red Cross. Memoranda, correspondence, lists and reports relating folder 2-12 to relief efforts for Cuban prisoners 1962-1963 box 39, folder 1 Answer by Dr. J. Donovan to the points made in the memorandum of the palace meeting of 1962 October 10 box 39, folder 2 Arango y Cortina, Eduardo box 39, folder 3 Articles by J. Donovan box 39, folder 4 Betancourt, Suzette Figeroux box 39, folder 5 Book review requests box 39, folder 6 "Campaign Debates," WCBS-TV, program transcript, U.S. Senator J. K. Javits vs. J. B. Donovan 1962 October 21 box 39, folder 7 Castro, Fidel, speeches Chronology box 39, folder 8 1962 June 20-September 10 box 39, folder 9 1962 September 10-October 29 box 39, folder 10 1962 October 29-December 29 box 39, folder 11 1962 January 2-1963 March 7 box 40, folder 1 1963 March 8-April 13 box 40, folder 2 1963 April 14-April 28 box 40, folder 3 1963 April 28-May 21 box 40, folder 4 Chronology of the "Bay of Pigs" box 40, folder 5 Chronology of Cuban prisoner release negotiations Clippings box 40, folder 6-8 General 1963 box 40, folder 9 February-March box 41, folder 1-3 April box 41, folder 4-5 May box 41, folder 6 June box 41, folder 7 Code box 41, folder 8 Committees Correspondence box 41, folder 9 General. Requests relating to Cuban prisoners 1966-1968 box 42, folder 1 Allvyug, Bella 1962 box 42, folder 2 Alonso Puyol, Guillermo 1962 box 42, folder 3 Antell, Bert W. 1962 box 42, folder 4 Apeland, Casper 1963 box 42, folder 5 Arensberg, Mariada 1963 box 42, folder 6 Autograph requests box 42, folder 7 Barnett, Joseph R. 1963 box 42, folder 8 Barreto de los Heros, Berta 1962-1976 box 42, folder 9 Bell, J. Raymond 1962 box 42, folder 10 Bessie, Mr. n.d. box 42, folder 11 Botwin, Forence H. 1963 box 42, folder 12 Bradford, A. Lee 1963 box 42, folder 13 Brigade members and their relatives, letters of thanks 1963

Register of the James B. Donovan 72013 17 papers Cuban Prisoners Exchange File 1962-1976

box 42, Congratulatory letters 1962-1964 folder 14-18 box 42, folder 19 Crackpots and critics box 42, folder 20 Cuban Easter cards 1965 box 42, folder 21 Cuban Christmas cards 1964 box 42, folder 22 Cummings, Walter J. 1966 box 43, folder 1 De Rosa, Frank n.d. box 43, folder 2 Dewey, Godfrey 1962 box 43, folder 3 Donovan, Helen 1962-1963 box 43, folder 4 English, John W. 1962 box 43, folder 5 Floberg, John F. 1962 box 43, folder 6 Fordham University 1965 box 43, folder 7 letters box 43, folder 8 Herd, John Victor 1966 box 43, folder 9 Huttlinger, Mr. & Mrs. Carl 1962 box 43, folder 10 Karr, Jack 1966 box 43, folder 11 Laufer, David 1963 box 43, folder 12 McWilliams, Carey 1963 box 43, folder 13 Manly, Chesly 1966 box 43, folder 14 Offers for old books box 43, folder 15 Peterson, Anton U. 1963 box 43, folder 16 Pinto, E. Nicholas 1963 box 43, folder 17 Porter, Charles O. 1963-1965 box 43, folder 18 Red Cross 1963 box 43, folder 19 Requests for aid in entry to Cuba box 43, folder 20 Robuck, Charles H. 1966 box 43, folder 21 Rodriguez, Gilberto 1963 box 43, folder 22 Sanchez, Alvaro 1975-1976 box 43, folder 23 Scheele, Leonard 1963 box 43, folder 24 Students box 43, Telegrams of thanks and congratulations 1962 folder 25-26 box 43, folder 27 Tetlow, Edwin 1963 box 43, folder 28 Viault, Albert 1962 box 43, folder 29 Walt, Norman E. 1962 box 43, folder 30 Weisbrod, Burton box 43, folder 31 Wilcox, Arthur 1963 box 43, folder 32 Yaguchi, Rokuzo 1963 box 43, folder 33 Miscellaneous box 44, folder 1 Cuba. Ministry of Foreign Relations. "Cuba Demanded Indemnification - Imperialism Said No!" Havana 1961 Cuban Families Committee for Liberation of Prisoners of War box 44, folder 2 General box 44, folder 3 Appointment of general counsel box 44, folder 4 Board of Directors, minutes of meetings 1962 December-1963 February Correspondence box 44, folder 5 Sanchez, Alvaro, Jr. 1962-1963 box 44, folder 6 U.S. Treasury Department, Commissioner of Internal Revenue 1962 box 44, folder 7 Williams, Enrique Ruiz 1962 box 44, folder 8-9 Financial matters box 44, folder 10 Food, medicine, products Fund raising box 44, folder 11 General box 44, folder 12 John Price Jones Company, Inc. box 44, folder 13 Legal standing and legal appointment of J. B. Donovan as counsel 1962 July Letters of credit box 44, folder 14 General box 44, folder 15 American National Red Cross

Register of the James B. Donovan 72013 18 papers Cuban Prisoners Exchange File 1962-1976

box 44, folder 16 Memorandum of agreement with Cuban government 1962 December 21 box 44, folder 17 Morse, Robert, memoranda box 44, folder 18 National Sponsors Committee 1962 August 16 box 45, folder 1-2 Press clippings box 45, folder 3 Resolution adopted on 1962 December 6 box 45, folder 4 Ryan, John L., report on activities of CFC box 45, folder 5 Sponsors box 45, folder 6 "Sponsors Information Bulletin," 1962 box 45, folder 7 "A Statement of Purpose for the Cuban Prisoners Freedom Fund," 1962 June 11 box 45, folder 8 Stationery box 45, folder 9 Supporting materials for John Price Jones Company 1962 June box 45, Cuban manuscript folder 10-12 box 46, folder 1-3 Cuban manuscript box 46, folder 4 Del Pinto, Rafael box 46, folder 5-6 Drug list box 46, folder 7 "Factors Affecting the Outcome of the Bay of Pigs Prisoner Talks," n.d. box 46, folder 8 Film rights requests box 46, folder 9 Firestone Tire and Rubber Company box 46, folder 10 Garcia-Inchuastegui, Jorge box 46, folder 11 Grau, Ramon A. box 46, folder 12 Guevara, Ernesto Che box 46, folder 13 Harvey, William, statement by n.d. Interview requests box 46, folder 14 Magazine and press box 46, folder 15 Press Invitations to speak box 46, folder 16 General box 47, folder 1 General box 47, folder 2 Acceptances box 47, folder 3 Refusals box 47, folder 4 TV interviews box 47, folder 5 Kennedy press statement 1962 December 12 box 47, folder 6 Legal documents and memoranda box 47, folder 7 Leyva-Moskowitz, Idalia box 47, folder 8 Lopez, Mrs. Philip McGrath, Christopher box 47, folder 9 Persons admited to the US from Cuba box 47, folder 10 Prisoner release requests box 47, folder 11 "SS Maximus" box 47, folder 12 Transportation requests box 47, folder 13 Matos, Mrs. Huber and daughter Carmen box 47, folder 14 Meeting 1963 March 17 box 47, folder 15 Mercedarians box 48, folder 1 Mott, Newcomb box 48, folder 2 Narrative by J. Donovan 1962 October 12 box 48, folder 3 Negotiating instructions box 48, folder 4 Negotiations, preparations for box 48, folder 5 "Newsmakers," WCBS-TV, program transcript, J. B. Donovan, Democratic Candidate for the US Senate 1962 October 14 box 48, folder 6 Notes Playa Giron Invasion box 48, folder 7 Brigade 2506 members, sentence by Cuban Military Tribunal Indemnification box 48, folder 8 List of products 1962 September box 48, folder 9 Memorandum of agreement 1962 December 21 box 48, folder 10 Preliminary Report Concerning the Payment of Indemnification for the Invasion of the Playa Giron 1963 March 16

Register of the James B. Donovan 72013 19 papers Cuban Prisoners Exchange File 1962-1976

Press releases box 48, folder 11 Berquist, Laura, "My 28 Days in Communist Cuba," Look 1963 April 19 box 48, folder 12 Chaigne, Herve, "The Cuban Revolution: A Mirror of Our Times," Freres du Monde, No. 3, 1962 box 48, folder 13 Clayton, James E., Washington Post 1962 December 25 box 48, folder 14 "The Cuban Refugee Situation in Dade County," highlights of speech by Marshall Wise, Director of the U.S. Cuban Refugee Center n.d. box 48, folder 15 Drugs in Cuba box 48, folder 16 Free Cuba News 1963 May-July box 48, folder 17 Friedenheim, Milt, Chicago Daily News n.d. box 48, folder 18 "The Great Cuban Spy Caper," Maclean's 1964 February-March box 48, folder 19 Lindeman, Bard, Saturday Evening Post n.d. box 48, folder 20 Manly, Chesly, articles about J. B. Donovan, Chicago Tribune box 48, folder 21 Martin, Paul, Rochester Democrat and Chronicle 1963 January 27 box 48, folder 22 President's conference in Costa Rica 1963 March box 48, folder 23 Senate Hearings on the Fairplay for Cuba Committee 1963 February 14 box 48, folder 24 Spanish press on Cuba box 48, folder 25 "What Can We Do About Cuba? Report of a Freedom House Conference." Speech of Hon. Thomas J. Dodd, Connecticut, in the Senate of the United States 1963 June 10 box 48, folder 26 Young, Warren, "Door to Freedom: A Quiet Lawyer's Eloquent Patience," n.d. box 48, folder 27 Miscellaneous articles box 48, folder 28 Prison conditions in Cuba Prisoner release requests box 48, folder 29 A-Al box 48, folder 30 Alv-Arn box 48, folder 31 Aro-Ay box 49, folder 1 Ba-Ber box 49, folder 2 Bet-Boo box 49, folder 3 Bor-Buz Cuban political prisoners box 49, folder 4 General box 49, folder 5-6 1964 box 49, folder 7-8 1965-1966 box 50, folder 1-2 1966 box 50, folder 3 Peace Program hostages box 50, folder 4 Political prisoners in countries other than Cuba box 50, folder 5 Red China political prisoners Retainers declined box 50, folder 6 General. Missing persons box 50, folder 7 A-D box 50, folder 8 E-K box 50, folder 9 L-R box 50, folder 10 S-Z box 50, folder 11 Unemployed Cubans seeking work box 51, folder 1-2 Visa cases Prisoners in Cuban prisons box 51, folder 3 Americans box 51, folder 4 Brigade prisoners released box 51, folder 5 Geddes, Robert box 51, folder 6 Gray, Wade box 51, folder 7 New York Cubans box 51, folder 8 Schwartz, Abba box 51, folder 9 Skin divers box 51, folder 10 Proposal to end Latin America deadlock, head Education Committee 1963 August-September box 51, folder 11 Roa, Raul box 51, folder 12 Robillard, Amos H.

Register of the James B. Donovan 72013 20 papers Cuban Prisoners Exchange File 1962-1976

box 51, Ryan, John L., activities reports 1962 July 3-August 24 folder 13-14 box 51, folder 15 Sanchez Silveira, Manuel box 51, folder 16 Skin divers box 51, Spanish language press on Cuba folder 17-18 box 51, folder 19 Theatrical presentation requests box 51, folder 20 Toldi, Isabel Transportation requests box 52, folder 1-2 General 1962 box 53, folder 1 Brigade affiliated prisoners box 53, folder 2 Brigade members relatives box 53, folder 3 Cab-Caro box 53, folder 4 Carr-Con box 53, folder 5 Cor-Dea box 53, folder 6 Cuban political prisoners box 53, folder 7 Dec-Den box 53, folder 8 Des-Dy box 53, folder 9 Ec-Ex box 54, folder 1 Faj-Fern box 54, folder 2 Ferr-Gal box 54, folder 3 Filing and listing system box 54, folder 4 Form letters box 54, folder 5 Gar-Gue box 54, folder 6 Gon-Gue box 54, folder 7 Gui-Hern box 54, folder 8 H-K box 55, folder 1 Herr-Kenn box 55, folder 2 Ki-Ly box 55, folder 3 L-Mar box 55, folder 4 Mac-Marr box 55, folder 5 Mart-Maz box 55, folder 6 McC-Me box 55, folder 7 Letters returned by Post Office Lists box 56, folder 1-2 General box 56, folder 3 Multiple box 56, folder 4 Mas-Mes box 56, folder 5 Mey-Mon box 56, folder 6 Mi-Mon box 56, folder 7 Mo-Mu box 57, folder 1 Mor-Nu box 57, folder 2 Na-On box 57, folder 3 O-Pez box 57, folder 4 Or-Paz box 57, folder 5 Pec-Ph box 57, folder 6 Pi-Pu box 57, folder 7 Pi-Raf box 58, folder 1 Rab-Riv box 58, folder 2 Ram-Rob box 58, folder 3 Roa-Rog box 58, folder 4 Rodriguez box 58, folder 5 Roj-Ruz box 58, folder 6 Rom-Sanzhez box 58, folder 7 Sa-Sand box 58, folder 8 Sant-Su box 59, folder 1 Santa-Som box 59, folder 2 So-Sz

Register of the James B. Donovan 72013 21 papers Cuban Prisoners Exchange File 1962-1976

box 59, folder 3 Ta-U box 59, folder 4 Tam-Vale box 59, folder 5 Va-Vaz box 59, folder 6 Vall-Z box 59, folder 7 Ve-Z Trips to Cuba box 60, folder 1 1962 August 29 box 60, folder 2 1962 October 3 box 60, folder 3 1962 October 12 box 60, folder 4 1962 December 18 box 60, folder 5 1962 January 26 box 60, folder 6 1962 March 15 box 60, folder 7 1963 April 19 box 60, folder 8 1963 July 15 box 60, folder 9 Freyre's notes box 60, folder 10 Trip to Puerto Rico 1964 January 21 box 60, folder 11 Untitled drafts, manuscripts, by J. B. Donovan box 60, folder 12 Urioste y Mas, Enrique box 60, folder 13 Valdivia Cordoves, Sergio Ramiro box 60, folder 14 Voorhess, Douglas box 60, Miscellaneous folder 15-16 New York City Board of Education File 1953-1965 Scope and Contents note Correspondence, memoranda, policy reports and studies, agenda and minutes of meetings, clippings, and other material relating to the operation of schools in New York during J. B. Donovan's term as president, arranged by subject.

General box 61, folder 1 General. Letters, memoranda, reports, charts, flyers, pamphlets, newsletters and printed articles primarily relating to the organization of the Board of Education 1961-1965 box 61, folder 2 Biographies box 61, folder 3-5 Budgets and fiscal matters box 62, folder 1 Budgets and fiscal matters box 62, folder 2-4 Clippings 1961-1965 Correspondence. Includes memoranda and reports General box 62, folder 5-6 General. Letters relating to speaking engagements, congratulations, and other letters, most of which relate personally to James Donovan rather than official Board of Education matters box 63, folder 1-5 General box 63, folder 6-7 1961-1962 box 64, folder 1-4 1963-1965 box 64, folder 5 Anti-Defamation League of B'nai B'rith. Correspondence, report and newsletter 1962 box 64, folder 6 Dulles, Allen. Correspondence 1964 box 64, folder 7 Lewis, Edward. Correspondence and a speech transcript 1963-1964 box 64, Legal materials. Includes memoranda by Robert Morse, Special Counsel to the folder 8-12 Board 1962-1964 box 65, folder 1 Legal materials Meeting minutes and agenda box 65, folder 2-5 1961 Nov.-1963 Dec. box 66, 1964 Jan.-1965 Feb. folder 1-13 box 67, 1965 Feb.-June folder 1-10 Memoranda

Register of the James B. Donovan 72013 22 papers New York City Board of Education File 1953-1965

box 67, folder 11 General box 68, Board members folder 1-10 Personnel materials box 68, folder 11 Board of Education, Office of the Secretary. Memoranda and reports 1961-1965 Staff box 68, General folder 12-13 Superintendent box 68, folder 14 General box 68, folder 15 Gross, Calvin E. box 69, folder 1-5 Teachers box 69, folder 6-9 Policy materials. Notebook, by-laws, and memoranda 1962-1965 box 70, folder 1 Policy materials box 70, folder 2 Press releases 1964-1965 box 70, Reports, Includes supplemental material 1959-1965. folder 3-11 box 71, folder 1 A-Miscellaneous. Letters 1964-1965 box 71, folder 2 Annuities, tax-sheltered. Memoranda, notes and letters 1963 box 71, folder 3 B-Miscellaneous. Letters 1963-1964 box 71, folder 4 Bible reading and prayer. Printed material, letters, and memoranda 1962-1964 box 71, folder 5-6 Board of Examiners. Reports, memoranda, and letters 1961-1964 box 71, folder 7 Brooklyn schools. Letters, and memoranda 1962-1965 box 71, folder 8 C-Miscellaneous. Letters and memoranda 1958-1965 box 71, folder 9 Childrens' Bus Service, Inc. Memoranda and contract 1962 box 71, folder 10 Civil rights. Printed articles 1953-1963 box 72, folder 1-4 Collective bargaining. Printed material, letters, memoranda, and press releases 1962-1964 box 72, folder 5 Custodial matters. Letters, memoranda and press releases 1961-1965 box 73, folder 1 Decentralization. Press releases, clippings, reports, correspondence, and miscellany 1961-1965 box 73, folder 2 Donovan, Bernard E. Letters 1963-1964 box 73, folder 3 E-Miscellaneous. Letters 1963-1965 box 73, folder 4 Educational parks. Letters, memoranda, pamphlet and maps 1964-1965 box 73, folder 5 Ethics, Special Committee on. Hearing transcript 1964 Jan. 22 box 73, folder 6 Ethnic distributions (New York City and Washington, D.C.). Memoranda and charts 1964-1965 box 73, folder 7 F-Miscellaneous. Letters, notes, and pamphlets 1963-1965 box 73, folder 8 Federal Aid to Education. Reports, memoranda, letters, and a hearing transcript 1961-1965 box 74, folder 1 Five Year Crash Program for Quality Education. Relates to a proposal for the federal government to aid New York City schools. Report, correspondence, press releases, notes, clippings, and memoranda 1964-1965 box 74, folder 2 Foreign languages. Letters 1964 box 74, folder 3 G-Miscellaneous. Letters 1961-1965 box 74, folder 4 Hodge, David. Letters, printed material and miscellany 1962-1963 box 74, folder 5 I-Miscellaneous. Letters 1963-1964 Integration General Correspondence General. Includes other printed and non-printed material box 74, folder 6-7 1963-1964 box 75, folder 1-3 1964-1965 box 75, folder 4 Letters to black leaders 1964 January. box 75, folder 5 White, Theodore H. Correspondence and a printed article 1963-1964 box 75, folder 6 Wolff, Max. Letters and memoranda 1964 box 75, folder 7 Press releases 1963-1964 box 76, folder 1 Printed material. Articles, clippings, and pamphlets 1963-1965

Register of the James B. Donovan 72013 23 papers New York City Board of Education File 1953-1965

Reports box 76, folder 2-3 General. Other organizations New York City Board of Education box 76, folder 4 General. Miscellaneous reports and progress reports 1962-1965 box 77, folder 1 "Plan for Integration," Report, drafts, background materials, and memoranda 1963 Aug. 23. box 77, folder 2 "Memorandum on Integration," Includes memoranda and background material 1964 Feb. 24. box 77, folder 3 "Desegregating the Public Schools of New York City," (Allen Committee Report). Includes correspondence, memoranda and miscellany 1964 May 12. box 77, folder 4 "Blueprint for Further Action Toward Quality Integrated Education," Includes memoranda, correspondence, press releases, telegrams and miscellany 1965 March 5. box 78, folder 1-3 "Blueprint for Further Action Toward Quality Integrated Education" box 78, folder 4 Resolutions and minutes 1962-1964 box 78, folder 5-6 After-school study centers. Letters and memoranda 1963-1964 box 78, folder 7-8 Boycotts. Correspondence, memoranda, flyers, petitions, legal materials, attendance statistics, and other miscellany 1964-1965 box 79, folder 1-4 Boycotts box 79, folder 5 Litigation. Legal materials and memoranda 1964-1965 box 80, folder 2 New York City Commission on Human Rights. Report, letters and newsletter 1963-1965 box 80, folder 3 New York State Department of Education. Pamphlet, press release, and letters 1963-1964 box 80, folder 4 Zoning changes. Charts, letters, and reports 1964 box 80, folder 5 Investigation Unit. Reports, memoranda, and correspondence 1962-1964 box 80, folder 6 J-Miscellaneous. Letters 1964-1965 box 80, folder 7 Joint Cooperative Review, New York State and City. Reports 1962 box 80, folder 8 Junior high schools. Letters, memoranda, press releases, and reports 1960-1964 box 80, folder 9 Junior High School Principals Association. Reports and letter 1964-1965 box 80, folder 10 K-Miscellaneous. Letters 1963-1964 box 80, folder 11 L-Miscellaneous. Letters 1963-1965 box 81, folder 1 Labor relations. Minutes, clippings, memoranda, pamphlets, and letters 1964-1965 box 81, folder 2 Large city Boards of Education. Letters and reports 1964-1965 box 81, folder 3 Legislation. Memoranda, reports, bulletins, and bills 1964-1965 box 81, folder 4 Local school boards. Letters, memoranda, agenda, directory, and reports 1963-1965 box 81, folder 5 M-Miscellaneous. Letters and memoranda 1963-1965 box 81, folder 6 Maintenance. Letters, memorandum and chart 1962-1963 box 81, folder 7 schools. Letters 1963-1965 box 81, folder 8 Mayor's Office. Memoranda, press release, speech transcript, and report 1961-1965 box 82, folder 1 Moral and ethical values. Letters, speech transcript, and press release 1964-1965 box 82, folder 2 More effective schools. Memorandum and reports 1965 box 82, folder 3 Naming of schools. Letters and memoranda 1962-1965 box 82, folder 4 Narcotics. Press release and memoranda 1962 box 82, folder 5 National Association for the Advancement of Colored People (NAACP). Letters and telegrams 1965 box 82, folder 6 New York City, other departments. Correspondence 1961-1964 box 82, folder 7 O-Miscellaneous. Letters 1962-1965 box 82, folder 8 P-Miscellaneous. Press release, memoranda, letters, and contracts 1961-1965 box 82, folder 9 Parent Teachers Association (PTA). Letters 1961-1963 box 82, folder 10 Parents and taxpayers. Letters and printed article 1964-1965 box 82, folder 11 Playgrounds. Press releases, letters, and newsletter 1964-1965 box 82, folder 12 President's Commission on Registration and Voting Participation. Letters, press release, and printed report 1963 box 82, folder 13 Principals Association. Letters, report and miscellany 1963-1964 box 82, folder 14 Public Education Association. Memoranda, flyers, reports, and newsletter 1961-1965

Register of the James B. Donovan 72013 24 papers New York City Board of Education File 1953-1965

box 83, folder 1 Public relations. Letters, memoranda, pamphlets, newsletters, and clippings 1961-1964 box 83, folder 2 Puerto Rican students. Letters, press releases, and memoranda 1963-1964 box 83, folder 3 Queens schools. Letters, reports, and clippings 1961-1965 box 83, folder 4 R-Miscellaneous. Letters 1961-1965 box 83, folder 5 Recreation and culture. Clippings, letters, memoranda, reports, and pamphlets 1961-1964 box 83, folder 6-7 Religion. Report, memoranda, press release, letters, and pamphlet 1964-1965 box 83, folder 8 Richmond schools. Letters and notes 1961-1965 box 83, folder 9 S-Miscellaneous. Letter and memoranda 1963-1965 School construction box 84, folder 1-3 General. Memoranda, reports, legal materials, press releases, and letters 1961-1964 box 84, folder 4 Advisory Board. Charts, minutes, and memoranda 1963-1964 box 85, folder 1 Investigation materials 1961-1962 box 85, folder 2-4 Site selection. Letters, reports, memoranda, telegrams, printed material and charts 1962-1965 box 86, folder 1-2 Contractors. Reports, memoranda, letters, legal materials, and printed material 1961-1965 box 86, folder 3 School lunches. Letters and financial report 1964-1965 box 86, folder 4 School planning and research. Memoranda 1961-1965 box 86, folder 5 School reorganization. Pamphlet, press releases, memoranda, telegrams, and letters 1965 box 87, folder 1 "600" schools. Memoranda, press releases, letter and pamphlet 1962-1965 box 87, folder 2 State aid. Letters, press releases, reports, budgets, memoranda, pamphlet, speech transcripts, and resolutions 1962-1965 box 87, folder 3 State Education Department. Pamphlets, memoranda, letters, press releases, and reports 1962-1964 box 87, folder 4 Staten Island Federation of Parent-Teacher Associations. Report 1964 box 87, folder 5 Stichman, Herman T. Correspondence 1963-1965 box 87, folder 6 Transportation of pupils. Minutes, letters, memoranda, and contract proposals 1961-1965 box 88, folder 1 United Federation of Teachers. Letters, memoranda, reports, telegrams, and clippings 1961-1965 box 88, folder 2 United Parents Association. Memoranda, letters, press releases, pamphlets, and newsletters 1962-1964 box 88, folder 3 Use of school buildings. Letters 1961-1963 box 88, folder 4 Vocational education. Letters, reports, pamphlets, and memoranda 1961-1965 box 88, folder 5 World's Fair, 1964. Memoranda, letters, speech transcripts, report, and printed articles relating to a proposal to use the buildings for an educational park 1964-1965 Restricted File 1962-1963 Scope and Contents note Original copies of material on the Cuban prisoner exchange which were removed from boxes 39 (folders 1-11) and 40 (folders 1-5) and replaced with photocopies

box 89 Closed box 90 Closed Oversize File 1944-1967 Scope and Contents note Scrapbooks, clippings, serial issue, card files, and book illustration drawings and plates.

box 91 Chart and two scrapbooks relating to the Nuremberg trials; one scrapbook relating to the Office of Strategic Services box 92 Two scrapbooks of clippings and other material relating to the Abel case box 93 Three scrapbooks of clippings and other material relating to the Abel case box 94 One scrapbook of clippings relating to the Mr. Donovan's Senatorial campaign 1962

Register of the James B. Donovan 72013 25 papers Oversize File 1944-1967

box 95 One scrapbook relating to Cuban prisoners; clippings relating to the defection of Major Richard Pearce to Cuba; card files relating to Cuban prisoners box 96 Two scrapbooks relating to Cuban prisoners; 14 drawings, some of which appear to have been used as illustrations in Strangers on a Bridge, as well as cover design illustration materials; issue of Esquire magazine, relating to spying and the U-2 incident; and miscellaneous clippings 1966 May, box 97 Two scrapbooks relating to the New York City Board of Education Photographs 1945-1962

envelope A 25 prints depicting exhibit materials used in the US vs. Abel trials, 1957-1959 envelope B 2 prints of (use copies only) undated Access Original photographs removed to Box 91 for mold remediation; use copies available in Envelope B.

envelope C 3 prints of James B. Donovan and other officials at the International Military Tribunal, Nuremberg, war crimes trials, 1945 envelope D 18 prints of J. B. Donovan, Fidel Castro, and other individuals in Cuba undated envelope E 9 prints of J. B. Donovan during various stages of his life with associates and family members undated envelope F 17 prints of J. B. Donovan on a walking tour of Manhattan College and advance taping of "Race for the Senate," WNEW-TV, New York, 1962 November envelope G 6 prints of J. B. Donovan and other during the taping of "Newmakers," WCBS-TV, New York, 1962 October 14 envelope H 2 prints of J. B. Donovan with President Kennedy, Senator Jacob Javits, and John Tillman, undated envelope I 55 prints of J. B. Donovan on a walking tour in Brooklyn, , Manhattan, and Staten Island, 1962 October/November Declassified U.S. Government Records 1944-1945 Scope and Contents note Formerly security-classified records of the U.S. government, released in full or in part. Available as PDF files. Arranged chronologically by date of release by Hoover, thereunder by date of creation.

onsite digital Records released in 2010 1944-1945 onsite digital Records released in 2018 1944-1945

box 98

Material not yet described

Register of the James B. Donovan 72013 26 papers