SENATE .463 PUBLIC BILLS and RESOLUTIONS · MESSAGES from the PRESIDENT Ezra Taft Benson, of Utah, to Be Sec
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
April 20, NOTE
PRINCIPAL OFFICIALS in the V.XECUTIVE BRANCH Appointed January 20 - April 20, 1953 NOTE: This list is limited to appointments made after January 20, 1953. Names con- tained herein replace corre- sponding names appearing in the 1952-53 U.S. Government Organization Manual. Federal Register Division National Archives and Records Service General Services Administration Washington 25, D. C. MEMBERS OF THE CABINET TEE PRESIDENT John Foster Dulles, of New York, Secretary of State. President of the United States.-- Dwight D. Eisenhower George M. Humphrey, of Ohio, Secre- tary of the Treasury. EXECUTIVE OFFICE OF THE PRESIDENT Charles Erwin Wilson, of Michigan, Secretary of Defense. The White House Office Herbert Brownell, Jr., of New York, 1600 Pennsylvania Avenue NW. Attorney General. NAtional 8-1414 Arthur E. Summerfield, of Michigan, The Assistant to the President.-- Postmaster General. Sherman Adams Assistant to The Assistant to the Douglas McKay, of Oregon, Secretary President.--Maxwell M. Rabb of the Interior. Special Assistant to The Assistant to the President.--Roger Steffan Ezra Taft Benson, of Utah, Secretary Special Assistant to The Assistant of Agriculture. to the President.--Charles F. Willis, Jr. Sinclair Weeks, of Massachusetts, Special Assistants in the White Secretary of Commerce Haase Office: L. Arthur Minnich, Jr. Martin P. Durkin, of Maryland, James M. Lambie Secretary of Labor. Special Counsel to the President (Acting Secretary).--Thomas E. Mrs. Oveta Culp Hobby, of Texas, Stephens Secretary of Health, Education, Secretary to the President (Press).-- and Welfare James C. Hagerty Assistant Press Secretary.--Murray Snyder Acting Special Counsel to the Presi- For sale by the dent.--Bernard M. -
Summary Memorandum Regarding Robert Cutler
OFFICE OF THE Dill ECTOR Il!.ell.ernl i!lui·.euu of Jlnu.estigution lftnit.eh :§tat.es il.epartm.ent nf Ym1ti.c.e musqingtnn 25, :m. or. Honorable Shcr ~2n Adams The Assistant to the President The White House Wa shington, D. C. My de 2. r Mr . Adens : In accord2nce with your request, th,2re is s.tto.ched r; sun.nary ~11e;:norandu1'1. of thE, inquiries made on Robert Cutler. With 2ssur2.nces of my hig11est rega1~cts 1 Sincerely yours, A tt2.chnent DECLASSIFIED UNDER AUTHORITY OF THE INTERAGENCY SECURITY CLASSIFICATION APPEALS PANEL, E.O. 13526, SECTION S.3(b)(3) ISCAP APPEAL NO. 2014-034, document no. 1 DECLASSIFICATION DATE: May 24, 2016 - . ~nit.eh §tat.es ih~partm.ett~ of Yustire . ~~her"l l!lureau of :l!nuestigation 111asqington 2.5, il. Qr. IN REPLY,• PLEASE REFER TO January 22, 1953 FILE No. ---- ROBERT CUTLER I o BIOGRAPHICAL DATA. Ao Birth Data. Robert Cutler was born on June 12, 1895, at Brookline, Massachusetts, the son of George Chalmers Cutler and Mary Wilson Cutler, both hauing been born at Bangor, Maine. Bo Educationo He was a student at Harvard College, Cambridge, Massachu setts, from September, 1912, to June, 1916, at which time he receiued a Bachelor of Arts degree, cum laude. During the academic years of . 1913-1914 and 1914-1915 he held the John Haruard Scholarship and in 1915-1916 the Harvard College Scholarship. He was elected to Phi Beta Kappa, and was also very active in extra-curricular activities, which included membership in uarious clubs and societies and the office of Class Poet. -
Post-Presidential Papers, 1961-69 1964 PRINCIPAL FILE Series
EISENHOWER, DWIGHT D.: Post-Presidential Papers, 1961-69 1964 PRINCIPAL FILE Series Description The 1964 Principal File, which was the main office file for Dwight D. Eisenhower’s Gettysburg Office, is divided into two subseries--a subject file and an alphabetical file. The subject subseries consists of a little over twenty-three boxes of material, and it is arranged alphabetically by subject. This subseries contains such categories as appointments, autographs, endorsements, gifts, invitations, memberships, memoranda, messages, political affairs, publications, statements, and trips. Invitations generated the greatest volume of correspondence, followed by appointments, messages, and gifts. Documentation in this subseries includes correspondence, schedules, agendas, articles, memoranda, transcripts of interviews, and reports. The alphabetical subseries, which has a little over thirty-four boxes, is arranged alphabetically by names of individuals and organizations. It is primarily a correspondence file, but it also contains printed materials, speeches, cross-reference sheets, interview transcripts, statements, clippings, and photographs. During 1964 Eisenhower was receiving correspondence from the public at the rate of over fifty thousand letters a year. This placed considerable strain on Eisenhower and his small office staff, and many requests for appointments, autographs, speeches, endorsements, and special messages met with a negative response. Although the great bulk of the correspondence in this series involves routine matters, there are considerable letters and memoranda which deal with national and international issues, events, and personalities. Some of the subjects discussed in Eisenhower’s correspondence include the 1964 presidential race, NATO, the U.S. space program, the U. S. economy, presidential inability and succession, defense policies, civil rights legislation, political extremists, and Cuba. -
The National Bureau of Standards Becomes the National
CHAPTER ONE A UNIQUE INSTITUTION CHANGE COMES TO A MIDDLE-AGED AGENCY In 1968 the National Bureau of Standards was about to lose a Director who nearly had become an institution himself. With that loss the nature of the agency would begin to change, although no one could foresee the manner of change, so subtle were its beginnings. Allen Astin, leader of the Bureau for a decade and a half, was a scientist of the old school, not different in material ways from his four predecessors as Director: his most precious possessions were his scientific and personal integrity; his devotion to the institution was absolute; the efforts of his hours, days and years hewed to the goal of providing useful purpose for his staff and obtaining for them the best working environ- ment he could provide. In the exercise of his duties Astin had asked no quarter from his superiors. And in truth, he had received but little. A more desired commodity, however, he had been granted in abundance by all who crossed his path—respect for his ability and for his unflinching honesty. Our story begins with Astin's last year as Director. Most of his work is chronicled in the volume that serves as companion to this one.' As we assess the institution that he left behind, however, we shall see that its uniqueness in 1968 derived in no small measure from the careful and devoted nurture of Allen Astin and his predecessors. The end of Astin's career as Director came as the Nation's funding of scientific research and development had ceased to grow at a double-digit rate. -
H. Doc. 108-222
OFFICERS OF THE EXECUTIVE BRANCH OF THE GOVERNMENT [ 1 ] EXPLANATORY NOTE A Cabinet officer is not appointed for a fixed term and does not necessarily go out of office with the President who made the appointment. While it is customary to tender one’s resignation at the time a change of administration takes place, officers remain formally at the head of their department until a successor is appointed. Subordinates acting temporarily as heads of departments are not con- sidered Cabinet officers, and in the earlier period of the Nation’s history not all Cabinet officers were heads of executive departments. The names of all those exercising the duties and bearing the respon- sibilities of the executive departments, together with the period of service, are incorporated in the lists that follow. The dates immediately following the names of executive officers are those upon which commis- sions were issued, unless otherwise specifically noted. Where periods of time are indicated by dates as, for instance, March 4, 1793, to March 3, 1797, both such dates are included as portions of the time period. On occasions when there was a vacancy in the Vice Presidency, the President pro tem- pore is listed as the presiding officer of the Senate. The Twentieth Amendment to the Constitution (effective Oct. 15, 1933) changed the terms of the President and Vice President to end at noon on the 20th day of January and the terms of Senators and Representatives to end at noon on the 3d day of January when the terms of their successors shall begin. [ 2 ] EXECUTIVE OFFICERS, 1789–2005 First Administration of GEORGE WASHINGTON APRIL 30, 1789, TO MARCH 3, 1793 PRESIDENT OF THE UNITED STATES—GEORGE WASHINGTON, of Virginia. -
The White House Correspondence and Memoranda Series
A Guide to the Microfilm Edition of The Papers of John Foster Dulles and of Christian A. Herter, 1953-1961 THE WHITE HOUSE CORRESPONDENCE AND MEMORANDA SERIES UNIVERSITY PUBLICATIONS OF AMERICA The Presidential Documents Series The Papers of John Foster Dulles and of Christian A. Herter, 1953-1961 THE WHITE HOUSE CORRESPONDENCE AND MEMORANDA SERIES Microfilmed from the holdings of the Dwight D. Eisenhower Library Project Coordinator Robert E. Lester A microfilm project of University Publications of America, Inc. 44 North Market Street • Frederick, Maryland 21701 Library of Congress Cataloging-in-Publication Data Dulles, John Foster, 1888-1959. The papers of John Foster Dulles and of Christian A. Herter, 1953-1961 [microform]. (The White House correspondence and memoranda series) (The Presidential documents series) "Microfilmed from the holdings of the Dwight D. Eisenhower Library." Includes index. 1. United States-Foreign relations-1953-1961-- Sources. 2. Dulles, John Foster, 1888-1959--Archives. 3. Herter, Christian Archibald, 1895-1966-Archives. I. Herter, Christian Archibald, 1895-1966. II. Lester, Robert. III. Dwight D. Eisenhower Library. IV. Title. V. Series. VI. Series: Presidential documents series. [E835] 327.73 87-13343 ISBN 0-89093-891-1 Copyright © 1986 by University Publications of America, Inc. All rights reserved. ISBN 0-89093-891-1. TABLE OF CONTENTS Acronym List v Scope and Content Note vii Reel Index Reels 1 -4 John Foster Dulles: White House Memoranda Series Chronological Subseries 1 Reel 5 John Foster Dulles: White House Memoranda Series cont. Chronological Subseries cont 14 General Foreign Policy Subseries 15 Intelligence Subseries 16 Internal Security Subseries 16 John Foster Dulles: Draft Presidential Correspondence and Speeches Series 17 Reels 6-7 John Foster Dulles: Draft Presidential Correspondence and Speeches Series cont 17 Reel 8 John Foster Dulles: Draft Presidential Correspondence and Speeches Series cont 23 Christian A. -
White House Special Files Box 15 Folder 7
Richard Nixon Presidential Library White House Special Files Collection Folder List Box Number Folder Number Document Date Document Type Document Description 15 7 09/21/1971 Letter Fred Albrink to Nixon re: appreciation for condolences, with attached original handwritten letter. 2 pages. 15 7 03/03/1973 Other Document Rose Mary Woods notes from discussion with Nixon re: Dr. Hutschnecker, with attachments: letter from Nixon to John Eisenhower, 01/08/1969 and memo dtd 11/09/1968 from Milton Eisenhower. 3 pages. 15 7 10/10/1968 Letter Lon Fuller to Nixon re: expressing support for candidacy. 2 pages. 15 7 12/02/1968 Form Form letter for Members of the staff, Chairmen, and key campaign workers, wishing them a Merry Christmas. 1 page. 15 7 12/02/1968 Form Nixon to people who sent congratulatory notes/wires re: thanks. 1 page. 15 7 12/02/1968 Form Nixon to those who lost their races re: best wishes for the season. 1 page. Wednesday, June 17, 2009 Page 1 of 4 Box Number Folder Number Document Date Document Type Document Description 15 7 12/02/1968 Form Nixon to winners of state legislature, state senate and governors re: looking forward to working with them. 1 page. 15 7 n.d. Other Document Handwritten note from Nixon to "Kay" re: condolences for her mother's passing. 2 pages. 15 7 10/29/1968 Letter Arthur Hutschnecker to Rose Mary Woods re: his thoughts about the election, including mailing envelope. 2 pages. 15 7 01/10/1973 Letter Arnold Hutschnecker to Rose Mary Woods re: return of his personal papers. -
Francis V. Du Pont in Context
Before the Federal-Aid Highway Act of 1956: Francis V. Du Pont In Context By Richard F. Weingroff It’s never a good idea to take over for a legend. You just might some day be as forgotten as Commissioner of Public Roads Francis V. (Frank) du Pont is today. He had the dubious distinction of following a legend on April 1, 1953, when he replaced Commissioner of Public Roads Thomas H. MacDonald. MacDonald had headed the Bureau of Public Roads (BPR) since March 1919 through a series of title and agency name changes. Throughout the highway community nationally and internationally, MacDonald was recognized as the greatest figure of his era. He was widely respected in Congress, especially in the public works committees and roads subcommittees, and had been retained after he hit the mandatory retirement age of 70 by President Harry S. Truman to avoid disruption during the Korean War. In 1919, his title was Chief of BPR. That became his nickname. Those who knew him called him the Chief or Mr. MacDonald. Anyone calling him “Tom” or “Thomas” clearly did not know him well.1 Two months after the start of the Eisenhower Administration, MacDonald retired on March 31. Actually, he was fired because the new Administration wanted control of the Federal-aid highway program and its funding (about half the Commerce Department’s budget). That would not be possible if MacDonald remained in office in view of his stature and relationship with congressional leaders. On April 1, 1953, he looked on as Secretary of Commerce Sinclair Weeks administered the oath of office to the new Commissioner of Public Roads, Francis V. -
Mar. 11, 1974 - Speech, Middlesex Club, Boston, MA” of the Gerald R
The original documents are located in Box 130, folder “Mar. 11, 1974 - Speech, Middlesex Club, Boston, MA” of the Gerald R. Ford Vice Presidential Papers at the Gerald R. Ford Presidential Library. Copyright Notice The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Gerald Ford donated to the United States of America his copyrights in all of his unpublished writings in National Archives collections. Works prepared by U.S. Government employees as part of their official duties are in the public domain. The copyrights to materials written by other individuals or organizations are presumed to remain with them. If you think any of the information displayed in the PDF is subject to a valid copyright claim, please contact the Gerald R. Ford Presidential Library. Digitized from Box 130 of the Gerald R. Ford Vice Presidential Papers at the Gerald R. Ford Presidential Library BOSTON MASSACHUSETTS. I AM HONORED TO ADJRESS THE 107TH ANNUAL DIN 'ER OF THIS HISTORIC CLUB • • • - 2 - THEY TELL ME THAT AT ONE PREVIOUS ANNUAL DINNER A FORMER VICE PRESIDENT ANNOUNCED HIS CANDIDACY FOR THE PRESIDENCY. I HASTEN TO INFORM YOU THAT I AM ANNOUNCING NOTHING TONIGHT --- EXCEPT THAT I AM GOING TO CAMPAIGN FOR REPUBLICAN UNITY AND REPUBLICAN VICTORY FROM wmv u 'TIL NEXT- NOVEtVlBER. • - 3 - THEY ALSO TELL ME THAT ANOTHER RECENT VICE PRESIDENT SPOKE AT YOUR ANNUAL DINNER NOT LONG AGO AND DECLARED WAR AGAINST A LEADING TELEVISION NETWORK. I MUST INFORM YOU THAT I AM TONIGHT DECLARING WAR AGAINST NO ONE --- EXCEPT AGAINST THE PSYCHOLOGICAL COMPLEX OF DEFEAT AND DESPAIR --- OF PESSIMISM AND PARALYSIS --- / • - 4 - ABRAHAM LINCOLN VITALIZED THE REPUBLICAN PARTY AND THEN SAVED THE UNION. -
[Table 7-6] CABINET NOMINATIONS, Since 1789 President/ Position
[Table 7-6] CABINET NOMINATIONS, Since 1789 President/ Position Date of Confirmation Nominee Nomination 1 or Other Action 2 WASHINGTON_________________________________________________________________________ Edmund Randolph Attorney General Sept. 25, 1789 Sept. 26, 1789 William Bradford Attorney General Jan. 24, 1794 Jan. 27, 1794 Charles Lee Attorney General Dec. 9, 1795 Dec. 10, 1795 Samuel Osgood Postmaster General Sept. 25, 1789 Sept. 26, 1789 Timothy Pickering Postmaster General Nov. 1, 1789 Nov. 7, 1789 Joseph Habersham Postmaster General Feb. 24, 1795 Feb. 25, 1795 Thomas Jefferson State Sept. 25, 1789 Sept. 26, 1789 Edmund Randolph State Jan. 1, 1794 Jan. 2, 1794 Timothy Pickering State Dec. 9, 1795 Dec. 10, 1795 Alexander Hamilton Treasury Sept. 11, 1789 Sept. 11, 1789 Oliver Wolcott, Jr. Treasury Feb. 2, 1795 Feb. 3, 1795 Henry Knox War Sept. 11, 1789 Sept. 12, 1789 Timothy Pickering War Jan. 2, 1795 Jan. 2, 1795 James McHenry War Jan. 26, 1796 Jan. 27, 1796 Total Cabinet nominations = 14 ADAMS________________________________________________________________________________ Charles Lee Attorney General continued * [Theophilus Parsons Attorney General Feb. 18, 1801 Feb. 20, 1801 D] Benjamin Stoddert Navy May 18, 1798 May 21, 1798 Joseph Habersham Postmaster General continued * Timothy Pickering State continued * John Marshall State May 12, 1800 May 13, 1800 Oliver Wolcott, Jr. Treasury continued * Samuel Dexter Treasury Dec. 30, 1800 Dec. 31, 1800 James McHenry War continued * Samuel Dexter War May 12, 1800 May 13, 1800 [Lucius Stockton War Jan. 15, 1801 Jan. 29, 1801 W] Roger Griswold War Jan. 29, 1801 Feb. 3, 1801 25-5 Total Cabinet nominations =7 JEFFERSON____________________________________________________________________________ Levi Lincoln Attorney General Mar. 5, 1801 Mar. -
Eisenhower, Dwight D.: Post-Presidential Papers, 1961-69
EISENHOWER, DWIGHT D.: POST-PRESIDENTIAL PAPERS, 1961-69 1968 PRINCIPAL FILE Series Description The 1968 Principal File contains the main office files of Dwight D. Eisenhower’s Gettysburg Office. The series is divided into three subseries. The first thirty-six boxes comprise a subject file arranged by categories, such as appointments, Eisenhower Center, foreign affairs, gifts, invitations, memberships, messages, political affairs, public relations, and trips. The alphabetical subseries occupies the next eleven boxes, and is arranged by the name of the individual or organization corresponding with Eisenhower. The final four boxes contain the “Bulk File” subseries, which has printed materials and oversized items. In 1968 Dwight Eisenhower suffered heart attacks in April and August, and he spent a number of months in the hospital, first at March Air Force Base in California and later at Walter Reed in Washington, D.C. His health problems greatly affected his ability to keep up his correspondence and limited the number of appointments he could keep. The series contains a large number of get-well letters and cards. Many requests for endorsements, special messages, autographs, gifts, and letters, as well as invitations to various events, were turned down by his office staff due to Eisenhower’s ill health and the limits placed on his activities by his doctors. Although Ike’s ability to travel and participate in many events was restricted by his growing health concerns, he continued to communicate with many prominent people on vital issues of the day. His correspondence frequently contains comments on U.S. foreign policy, particularly on Vietnam and the Middle East. -
June 30, 2009 Annual Report
Massachusetts Historical SocietyAnnual Report July 1, 2008, to June 30, 2009 Board of Trustees 2009 Officers Life Trustees Ms. Amalie M. Kass, Chair Mr. Leo L. Beranek Mr. William R. Cotter, Vice Chair Mr. Henry Lee Mr. John F. Moffitt, Secretary Trustees Emeriti Mr. William C. Clendaniel, Treasurer Ms. Nancy R. Coolidge Trustees Mr. James M. Storey Ms. Nancy S. Anthony Mr. John L. Thorndike Prof. Bernard Bailyn The Hon. Levin H. Campbell Mr. Arthur C. Hodges Prof. Pauline Maier Ms. Catherine S. Menand Ms. Sheila D. Perry Mr. Frederick G. Pfannenstiehl Ms. Lia G. Poorvu Mr. William L. Saltonstall † Mr. L. Dennis Shapiro Mr. Joseph Peter Spang Mr. Michael R. Yogg The Hon. Hiller B. Zobel Contents A Message from the Chair of the Board and the President 1 July 1, 2008, to June 30, 2009: The Year in Review Collections 3 Research Activities and Services 5 Programming and Outreach 8 Development and Membership 11 Treasurer’s Report 13 Fellows, Corresponding Members, and Honorary Fellows 15 Memorials 19 Gifts 24 Library Accessions 29 Fellowship Recipients 3 1 Scholarly and Public Programs 33 Annual Report of the Massachusetts Historical Society 1154 Boylston Streeet, Boston, Massachsuetts, 02215 617-646-0500 • www.masshist.org A Message from the Chair of the Board & the President This year, the Massachusetts Historical Society made great strides in pursuit of its mission while adjusting to evolving economic realities. Thanks to a dedicated and talented staff and a faithful and energized Board of Trustees, we were able to trim our budget while still accomplishing a wide array of projects, despite reduced staff resources; and an increase in fundraising made it possible to place our operations on a stable financial footing.