February 1953
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. -
1947 Commencement for Jefferson Medical College
Thomas Jefferson University Jefferson Digital Commons Sidney Kimmel Medical College Commencements Jefferson Commencements 5-23-1947 1947 Commencement for Jefferson Medical College Follow this and additional works at: https://jdc.jefferson.edu/skmccommencement Part of the History of Science, Technology, and Medicine Commons, and the Medicine and Health Sciences Commons Let us know how access to this document benefits ouy Recommended Citation "1947 Commencement for Jefferson Medical College" (1947). Sidney Kimmel Medical College Commencements. Video 21. https://jdc.jefferson.edu/skmccommencement/21 This Article is brought to you for free and open access by the Jefferson Digital Commons. The Jefferson Digital Commons is a service of Thomas Jefferson University's Center for Teaching and Learning (CTL). The Commons is a showcase for Jefferson books and journals, peer-reviewed scholarly publications, unique historical collections from the University archives, and teaching tools. The Jefferson Digital Commons allows researchers and interested readers anywhere in the world to learn about and keep up to date with Jefferson scholarship. This article has been accepted for inclusion in Sidney Kimmel Medical College Commencements by an authorized administrator of the Jefferson Digital Commons. For more information, please contact: [email protected]. } THE ONE HUNDRED AND TWENTY-THIRD ANNUAL COMMENCEMENT OF THE JEFFERSON MEDICAL COLLEGE OF PHILADELPHIA Friday, May 23, 1947 at 12 o'clock Noon AMERICAN ACADEMY OF MUSIC PHILADELPHIA Commencement Program PRIZES The Henry M. Phillips Prize. Awarded upon the recommendation of the PROCESSIONAL MARCH Professor of Medicine to the graduate, in his opinion, most worthy, to CHARLES GODDARD FOSTER with Honorable Mention of Menzie McKim, Jr. -
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. -
1947 Commencement for Jefferson Medical College
Thomas Jefferson University Jefferson Digital Commons Sidney Kimmel Medical College Commencements Jefferson Commencements 5-23-1947 1947 Commencement for Jefferson Medical College Let us know how access to this document benefits ouy Follow this and additional works at: http://jdc.jefferson.edu/skmccommencement Recommended Citation "1947 Commencement for Jefferson Medical College" (1947). Sidney Kimmel Medical College Commencements. Video 21. http://jdc.jefferson.edu/skmccommencement/21 This Article is brought to you for free and open access by the Jefferson Digital Commons. The effeJ rson Digital Commons is a service of Thomas Jefferson University's Center for Teaching and Learning (CTL). The ommonC s is a showcase for Jefferson books and journals, peer-reviewed scholarly publications, unique historical collections from the University archives, and teaching tools. The effeJ rson Digital Commons allows researchers and interested readers anywhere in the world to learn about and keep up to date with Jefferson scholarship. This article has been accepted for inclusion in Sidney Kimmel Medical College Commencements by an authorized administrator of the Jefferson Digital Commons. For more information, please contact: [email protected]. } THE ONE HUNDRED AND TWENTY-THIRD ANNUAL COMMENCEMENT OF THE JEFFERSON MEDICAL COLLEGE OF PHILADELPHIA Friday, May 23, 1947 at 12 o'clock Noon AMERICAN ACADEMY OF MUSIC PHILADELPHIA Commencement Program PRIZES The Henry M. Phillips Prize. Awarded upon the recommendation of the PROCESSIONAL MARCH Professor of Medicine to the graduate, in his opinion, most worthy, to CHARLES GODDARD FOSTER with Honorable Mention of Menzie McKim, Jr. INVOCATION The Henry M. Phillips Prize. Awarded upon the recommendation of the REVEREND JOSEPH FORT NEWTON Professors of Surgery to the graduate, in their opinion, most worthy, to Rector, Church of St. -
The Princeton Seminary Bulletin Volume XLIX, Number 1 September 1955 Published Quarterly by the Trustees of the Theo¬ Logical Seminary of the Presbyterian Church
Princeton Theological Seminary CATALOGUE ISSUE 1955-1956 ONE HUNDRED AND FORTY-FOURTH YEAR The Princeton Seminary Bulletin Volume XLIX, Number 1 September 1955 Published Quarterly by the Trustees of the Theo¬ logical Seminary of the Presbyterian Church. Entered as second class matter. May I, 1907, at the post office at Princeton, N.J., under the Act of Congress of July 16, 1894. I Princeton Theological Seminary Princeton, N.J. CATALOGUE ISSUE 1955-1956 One Hundred and Forty-Fourth Year Administrative Offices, Administration Building Dr. Kuist, 31 Library Place President Mackay, 86 Mercer Street Dr. Lehmann, 20 Alexander Street Dr. Barrois, 106 Stockton Street Dr. F. W. Loetscher, 24 Armour Road Mr. Beeners, 263 Walnut Lane Dr. L. A. Loetscher, 74 Mercer Street Mr. Brower, 22 Dickinson Street Mr. Loos, 10 Dickinson Street Dr. Butler, 50 Southern Way Dr. Macleod, 73 Jefferson Road Dr. Cailliet, 31 Alexander Street Mr. James P. Martin, 34 Hibben Road Dr. Erdman, 20 Library Place Mr. Paul Martin, 8 Evelyn Place Dr. Fritsch, 17 Alexander Street Dr. Metzger, 20 Cleveland Lane Dr. Gapp, 28 Mercer Street Mr. Oman, 223 Brown Hall Dr. Gard, 59 Longview Avenue Dr. Piper, 58 Mercer Street Dr. Gehman, 60 Stockton Street Dr. Quay, 48 Mercer Street Miss Hatfield, 163 Jefferson Road Dr. Rogers, 110 Stockton Street Dr. Plendry, 47 Westcott Road Mr. John E. Smylie, 271 Varsity Ave., Princeton 19, N.J. Dr. Hofmann, 43 Hibben Road Miss Stouffer, 49 Palmer Square, W. Dr. Homrigliausen, 80 Mercer Street Dr. Theron, 36 Hibben Road Dr. Hope, 98 Mercer Street Dr. Wilson, 29 Alexander Street Dr. -
SENATE .463 PUBLIC BILLS and RESOLUTIONS · MESSAGES from the PRESIDENT Ezra Taft Benson, of Utah, to Be Sec
1953 CONGRESSIONAL RECORD- SENATE .463 PUBLIC BILLS AND RESOLUTIONS · MESSAGES FROM THE PRESIDENT Ezra Taft Benson, of Utah, to be Sec.. Under clause 4 of rule XXII, public Messages in writing from the President retary of Agriculture. bills and resolutions were introduced and· of the United States submitting nomina Sinclair Weeks, of Massachusetts, to severally referred as follows: tions were communicated to the Senate be Secretary of Commerce. by Mr. Miller, one of his secretaries. Martin P. Durkin, of Maryland, to be By Mr. WARBURTON: Secretary of Labor. H. R. 1969. A bill authorizing the con Mrs. Oveta Culp Hobby, of Texas, to struction of a highway bridge across the LEAVE OF ABSENCE Chesapeake & Delaware Canal at Summit, · be Federal Security Administrator. Del.; to the Committee on Public Works. Mr. McCARRAN. Mr. President, I in Mr. TAFT. I sugg~st the absence of • H. J. Res. 145. Joint resolution designating vite the attention of the le.aders on both a quorum . the period beginning on the Sunday before sides of the aisle. I am compelled to The VICE PRESIDENT. The Secre.. Thanksgiving Day and ending on the Sunday tary will call the roll. after Thanksgiving Day of each year as leave the Senate floor at approximately 4 o'clock this afternoon, and I should The legislative clerk called the roll, Homemakers' Week; to the Committee on the and the following Senators answered to Judiciary. like to ask unanimou·s consent at this By Mr. LANE: time, as in legislative session, that I may their names: H. Res. 104. Resolution creating a select be excused from attendance on theses Aiken Gore McCarran Anderson Green McCarthy committee to conduct an investigation and sions of the Senate from that time for Barrett Griswold McClellan study. -
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. -
The Princeton Seminary Bulletin Volume XLII, Number 2 Published Quarterly by the Trustees of the Theo¬ Logical Seminary of the Presbyterian Church
Catalogue of Princeton Theological Seminary 1948-1949 ONE HUNDRED AND THIRTY-SEVENTH YEAR The Princeton Seminary Bulletin Volume XLII, Number 2 Published Quarterly by the Trustees of the Theo¬ logical Seminary of the Presbyterian Church. Entered as second class matter, May i, 1907, at the post office at Princeton, N.J., under the Act of Congress of July 16, 1894. Catalogue of Princeton Theological Seminary Princeton, N.J. 1948-1949 One Hundred and Thirty-Seventh Year Administrative Offices, Administration Building Dr. L. A. Loetscher, 110 Stockton Street President Mackay, 86 Mercer Street Mr. Loos, 10 Dickinson Street. Dr. Barrois, 102 Alexander Hall Dr. MacLeod, 186 Moore Street Dr. Blackwood, 52 Mercer Street. Mr. Martin, 8 Evelyn Place. Dr. Butler, 16 Southern Way Dr. Metzger, 43 Hibben Road. Dr. Cailliet, 31 Alexander Street Dr. Piper, 58 Mercer Street. Dr. Crawford, 108 Stockton Street Dr. Quay, 48 Mercer Street Dr. Erdman, 20 Library Place. Dr. Roberts, 74 Mercer Street. Mr. Fluharty, 101 Alexander Hall Mr. Theron, Alexander Hall Dr. Fritsch, 110 Stockton Street Dr. Vasady, M 2 100 Stockton Street Dr. Gapp, 28 Mercer Street. Dr. Wevers, 106 Stockton Street Dr. Gehman, 60 Stockton Street. Dr. Wheeler, 36 Hibben Road Miss Hatfield, 163 Jefferson Road. Dr. Wilson, 29 Alexander Street. Dr. Homrighausen, 80 Mercer Street. North Hall, 100 Stockton Street. Dr. Hope, 98 Mercer Street Payne Hall, 38-44 Alexander Street. Dr. Jones, 177 Jefferson Road. South Hall, 100 Stockton Street. Dr. Jurji, 34 Hibben Road. Tennent Hall, 108 Stockton Street. Dr. Kerr, 48 Murray Place. Benham Club, 95 Mercer Street. Dr. -
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.