<<

Julius C. C. Edelstein Papers, 1917-1961 (Bulk Dates: 1948-1958) MS#1435

©2008 Library

SUMMARY INFORMATION Creator

Julius C. C. Edelstein, 1912-2005.

Title and dates

Julius C. C. Edelstein Papers, 1917-1961 (Bulk Dates: 1948-1958).

Abstract

Julius Caesar Claude Edelstein (1912-2005), served as advisor and executive assistant to military officials and political figures. His papers primarily encompass his job as executive assistant and chief of legislative staff to Senator Herbert H. Lehman during Lehman’s senatorial years 1949- 1956. Edelstein remained executive assistant to former senator Lehman from 1957-1960. His files include correspondence, memoranda, press releases, clippings, speeches, statistics, maps, pamphlets and government publications.

Size

72.11 linear feet (135 document boxes and 33 index card boxes).

Call number

MS# 1435

Location

Columbia University Butler Library, 6th Floor Julius C. C. Edelstein Papers

Rare Book and Manuscript Library 535 West 114th Street , NY 10027

Language(s) of material

Collection is predominantly in English; materials in Hebrew are indicated at folder level.

Biographical Note

Julius C. C. Edelstein was born in Milwaukee, Wisconsin on February 29, 1912. He studied at the University of Wisconsin in law and medicine, supporting himself through newspaper reporting. In 1937 he began working for the United Press covering US territories and island possessions. His career in journalism continued until World War II when he secured an ensign’s commission in the US Navy. After training as a communications officer, he became assistant naval aide to Admiral William D. Leahy, later being promoted to naval aide. Between 1945 and 1947 he served as public affairs advisor to the US High Commissioner to the Philippines, Paul V. McNutt, and as personal advisor to the President of the Philippines, Manuel Roxas. In 1949, Edelstein became Senator Herbert H. Lehman’s executive assistant and chief of legislative staff.

Senator Herbert H. Lehman believed in the ability of government to help those that can not help themselves. He fought for civil rights, displaced persons, affordable housing and voted against the popular anti-immigrant legislation. He was responsible for various social reforms such as minimum wage, unemployment insurance, public housing, medical care for the disabled and labor laws to protect workers. Edelstein championed these causes and became personally involved as well, researching and corresponding with numerous democratic constituents’ and political figures. He was also a trustee of the National Committee on Immigration and Citizenship (NCIC), secretary for the New York Committee for Democratic Voters and a member of the American Jewish Congress, American Jewish Committee and for Democratic Action (ADA).

In 1955, Edelstein married Rivka Ben-David. In 1956, Julius and Rivka’s daughter Suzy was born. Rivka was an assistant military attaché to the Israeli Embassy in Washington. Edelstein continued to serve Lehman until 1960. In 1962, Edelstein became executive assistant to Mayor Robert F. Wagner.

While under Mayor Wagner, he served as executive secretary of the city’s antipoverty board. When Robert F. Kennedy ran for the Senate, Mayor Wagner lent Mr. Edelstein to advise him on Jewish and Israeli issues. In 1965, Edelstein embarked on a career at the City University of New York (CUNY). He served as senior vice chancellor of CUNY until 1984 when he retired. He was the primary force behind open admissions at CUNY in the late 1960s, fighting for the economically disadvantaged so as to ensure they had access to an undergraduate education. In 2005, at the age of 93, Julius Edelstein died at New York Hospital.

Description

This collection holds the papers of Julius C. C. Edelstein. The records that comprise this collection primarily encompass the years in which Edelstein acted as executive assistant and chief of legislative staff to Senator Herbert H. Lehman, 1949-1956. He remained Lehman’s assistant through 1960. The records are primarily political in nature although there is personal correspondence of Edelstein’s included. The subjects found throughout the collection are

Page 2 of 45 Julius C. C. Edelstein Papers agriculture, appropriations, civil rights, civil service, defense, foreign policy and aid, health, housing, immigration, internal security, labor, minimum wage, St. Lawrence project, social security and welfare, tideland offshore oil, tariffs, taxes and veterans. The types of records that can be found are correspondence, pamphlets, government publications, clippings, press releases, statistics, maps and memoranda.

Arrangement

This collection is arranged in eight series.

Series I: Bills, 1950-1956 PAGE 9 Series II. Campaigns, 1934-1960 PAGES 9-13 Series III. Correspondence, 1923-1960 (1950-1960) PAGES 13-17 Subseries III.1: Alphabetical, 1954-1960 PAGES 13-15 Subseries III.2: Chronological, 1950-1960 PAGES 15-16 Subseries III.3: Personal, 1923-1959 PAGES 16-17 Series IV. Office Files, 1932-1956 (1950-1955) PAGES 17-18 Series V. Personal Research Files, 1928-1961 PAGES 18-26 Series VI. Speeches, 1952-1957 PAGES 26-36 Series VII. Subject Files, 1917-1958 (1948-1953) PAGES 36-43 Series VIII. Indexed Address Cards, undated PAGES 44-45

Series I: Bills, 1950-1956 This series contains both public and private bills introduced or co-introduced, by Herbert H. Lehman. Also found are amendments, drafts and senate resolutions regarding bills. The topics of the bills are immigration, juvenile delinquency and social security.

Series II: Campaigns, 1934-1960 (1949-1960) Files on the campaign years 1950, 1954, 1956 and 1960 are contained here. In 1949, Lehman was elected US Senator, replacing Robert F. Wagner who retired before his term expired due to ill health. In 1950, Lehman was reelected US Senator for a full 6 year term. Lehman campaigned vigorously for the presidential elections of 1952, 1956 and 1960, supporting Stevenson in 1952 and 1954 and Kennedy in 1960. In 1954, Lehman supported Wagner for Mayor and Harriman for Governor.

Series III: Correspondence, 1923-1960 (1950-1960) Series III primarily consists of correspondence directly related to the office of Senator Lehman. The majority of letters address issues surrounding immigration laws in the . In November of 1953, Senator Lehman called a meeting where he invited outstanding leaders of various the religious and civic organizations which had expressed concern about the racist aspects of US immigration laws. The group which participated in the meeting set up a steering committee to follow through for the purpose to help organize a campaign with the goal toward educating US citizens about the un-American nature of the country’s immigration policies as designated under the McCarran-Walter Immigration Act. The steering committee set up two subcommittees: one to prepare an outline of the structure and program, and the other to prepare a statement of the policies which the National Committee would adhere. Next, the committee prepared a letter to solicit membership. The letter was mailed in early 1955 to numerous individuals resulting in 350 people accepting membership on the National Committee. The National Committee was granted a charter of incorporation in the spring of 1955 under the New York State Education Law resulting in the formation of the National Committee on Immigration and Citizenship (NCIC). The incorporators were as follows; Spyros S. Skouras, Senator William Benton, F. Ernest Johnson,

Page 3 of 45 Julius C. C. Edelstein Papers

Philip B. Perlman, Thomas K. Finletter, Theodore R. McKeldin, Daniel Bell and Senator Herbert H. Lehman. In conjunction with the incorporators, the following individuals were on the first board of trustees; Francis B. Sayre, Jr., Rabbi Abba Hillel Silver, John O’Grady, Walter P. Reuther, Roy Williams, Thomas A. Pappas, Jefferson B. Fordham and Jane M. Hoey. The chairman of the Board of Trustees, Spyros Skouras, was unable to devote a sufficient amount of time to the affairs of the Committee so Senator Lehman accepted the chairmanship.

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

Suberies III.1, Alphabetical, 1954-1960, contains letters and memoranda. Political topics addressed: immigration, power projects, campaigns, civil rights, McCarthyism, labor, health and housing. Names that frequently appear are Senator Lister Hill; Edward Marks, Executive Director of the US Committee for Refugees; Jefferson B. Fordham, Dean of the University of Pennsylvania Law School; Michel Cieplinski of the Nationalities Division (Democratic National Committee); V.A. Marcantonio of the American Labor Party; O.R. Ewing, Administrator of the Federal Security Agency; and James T. Farrell, an American novelist.

Subseries III.2, Chronological, 1950-1960, is comprised of a large amount of material from constituents expressing concern on a political issue or asking for the Senator’s help. As in all the other subseries in Series III, letters to and from various government officials are found throughout. The same political topics found in subseries III.1 are addressed with an emphasis on agriculture, civil rights and immigration.

Subseries III.3, Personal, 1923-1960 (1950-1959), includes both personal and professional correspondence. Many letters are with regard to Julius’s wife, Rivka and her health. Much of the correspondence is between Edelstein and both his family and Rivka’s parents in . There is some material in Hebrew.

Series IV: Office Files, 1932-1956 (1950-1955) Office memoranda, administrative assistants meetings, general personnel information and staff assignments and/or projects form the basis of Series IV. Edelstein’s daily calendars are included in this series; these calendars note meetings and reflect Edelstein’s to-do lists.

Series V: Personal Research Files, 1928-1961 (1950-1959) The Personal Research Files were labeled as such by Edelstein with a focus on the following subjects: immigration (with an emphasis on the McCarran-Walter Act), foreign policy, civil rights, communism (with an emphasis on McCarthyism), and power. The types of materials found within these files include correspondence, pamphlets, clippings, memoranda, press releases, speeches, newsletters, publications, and maps. These records are in their original order.

Series VI: Speeches, 1952-1957

Page 4 of 45 Julius C. C. Edelstein Papers

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

Series VII: Subject Files, 1917-1958 (1948-1953) The materials found in this series include memoranda, speeches, referenda, statistics, clippings, press releases, and government documents directly linked to the subject of a current, pending or ongoing legislative matter. The prominent subjects are: agriculture, civil liberties, civil rights, civil service, dairy industry, defense, education, foreign policy and aid, health, housing, immigration including the NCIC, internal security bill, labor, New York State government, local and national politics, Niagara and Saint Lawrence power projects, social security and welfare, tidelands, taxes and veterans. The topical arrangement established by Edelstein has been maintained.

Series VIII: Address Index Cards, undated These records contain the names and addresses of individuals and organizations compiled by Edelstein. The materials are organized alphabetically with U through Z missing.

ACCESS AND USE Access

This collection has no restrictions.

This collection is located off-site. You will need to request this material at least twenty-four (24) hours in advance to use the collection in the Rare Book and Manuscript Library reading room.

Restrictions on Use and Copyright Information

Single photocopies may be made for research purposes. Permission to publish material from the collection must be requested from the Curator of Manuscripts, Rare Book and Manuscript Library (RBML). The RBML approves permission to publish that which it physically owns; the responsibility to secure copyright permission rests with the patron.

Other Finding Aids

The Herbert H. Lehman Papers, 1858-1963, Rare Book and Manuscript Library.

Julius C. C. Edelstein Office Files, 1967-2003, City University of New York Central Office Archives.

Robert F. Wagner Collection, LaGuardia and Wagner Archives, LaGuardia Community College, City University of New York.

ACQUISITION AND APPRAISAL Provenance and Acquisition

Gift of Suzy E. E. Edelstein, 2006.

Accrual of Records

No additions are expected.

Page 5 of 45 Julius C. C. Edelstein Papers

PROCESSING AND OTHER INFORMATION Processing Information

This collection was processed by Jennifer Comins. Finding aid written by Jennifer Comins in June 2008.

Descriptive Rules Used

Finding aid adheres to that prescribed by Describing Archives: A Content Standard

Encoding

Finding aid written in English.

Preferred Citation

Identification of specific item; Date (if known); Julius C. C. Edelstein Papers, Box and Folder; Rare Book and Manuscript Library, Columbia University Library.

Subject Headings

These papers have been indexed in the Columbia University Library online catalog using the following terms. Those seeking related materials should search under these terms.

Agriculture Alinsky, Saul David, 1909-1972 American Civil Liberties Union American Jewish Congress Americans for Democratic Action Antisemitism Benton, William, 1900-1973 Campaign literature Civil issues Civil rights Communism--United States Democratic National Committee (U.S.) Dulles, John Foster, 1888-1959 Eastland, James O. (James Oliver), 1904-1986 Economic assistance, American--Developing countries Editorial research reports (Cumulation) Eisenhower, Dwight D. (Dwight David), 1890-1969 Eklutna Dam (Alaska) Electric power production--Great Lakes (North America) Emigration and immigration law--United States--History Europe --Ethnic relations--History --20th century Ewing, Oscar R. (Oscar Ross), 1899-1980 Farrell, James T. (James Thomas), 1904-1979 Fordham, Jefferson Barnes Foreign aid Foreign policy

Page 6 of 45 Julius C. C. Edelstein Papers

Great Lakes (North America)--Regulation Harriman, W. Averell (William Averell), 1891-1986 Hennings, Thomas Carey, 1903-1960 Hill, Lister, 1894-1984 Hydroelectric power plants--Alaska --Anchorage Region Hydroelectric power plants--New York (State)--Niagara Falls. Hydrogen bomb--Moral and ethical aspects Immigration Insurance, Health--United States Internal security--United States Javits, Jacob K. (Jacob Koppel), 1904-1986 Jewish Telegraphic Agency Juvenile delinquency Kefauver, Estes, 1903-1963 Labor laws and legislation--United States Lamont, Corliss, 1902- Landers, Ann Lehman, Herbert H. (Herbert Henry), 1878-1963. Levy, Beryl Harold, 1908- Marcantonio, Vito, 1902-1954 McCarran, Pat, 1876-1954 McCarthy, Joseph, 1908-1957 Mutual security program, 1951- Niagara Falls (N.Y. and Ont.) Niagara River (N.Y. and Ont.)--Regulation. Nixon, Richard M. (Richard Milhous), 1913-1994. North Atlantic Treaty Organization Nuclear energy--Law and legislation--United States Offshore oil industry Price regulation--United States Reconstruction (1939-1951) --Europe Refugees Republican Party (U.S.: 1854- ) Russell, Richard B. (Richard Brevard), 1897-1971 Saint Lawrence Seaway Stern, Julius David, 1886-1971 Stevenson, Adlai E. (Adlai Ewing), 1900-1965 Subversive activities--United States Sweeney, Esther Emerson, 1905- Taft, Robert A. (Robert Alphonso), 1889-1953 Taxation--United States Truman, Harry S., 1884-1972 United States. Commission on Organization of the Executive Branch of the Government (1947- 1949) US Dept. of Health and Human Services United States. Congress. Joint Committee on Atomic Energy United States. Congress. Senate --Cloture United States. Congress. Senate --Rules and practice United States. Defense Production Act of 1950 United States--Emigration and immigration--Government policy

Page 7 of 45 Julius C. C. Edelstein Papers

United States. Immigration and Nationality Act United States--Politics and Government--20th Century United States. Securities and Exchange Commission. United States. Veterans Administration Walter, Francis E. (Francis Eugene), 1894-1963

Page 8 of 45 Julius C. C. Edelstein Papers

Series I: Bills, 1950-1956

Box 1 F. 1 Amendments-- of 1955, 1955 F. 2 Congressional Record Insertions, 1954-1956 F. 3-5 82nd Congress, 1st Session, 1950-1951, 1953 (3 folders) F. 6 82nd Congress, 2nd Session, 1952

Box 2 F. 1 83rd Congress, 1st Session, 1953 F. 2 Refugee Relief, 1950-1951 F. 3 Immigration, 1950, 1953 F. 4 Juvenile Delinquency, 1955-1956 F. 5 New England-New York Resources Survey Commission, 1950 F. 6 Senate Concurrent Resolutions, 1950 F. 7 Senate Joint Resolutions, 1950 F. 8 Senate Resolutions, 1950

Series II: Campaign Files, 1934-1960 (1949-1960)

Box 3 1950 Campaign F. 1 General, 1950 F. 2 Agriculture and Dairy, 1950 F. 3 Amendments to Reclamation Project Act of 1939, 1949-1950 F. 4 Background Materials, 1948-1950 F. 5 Campaign Ideas and Clippings, 1950 F. 6 Candidates for Governor, 1950 F. 7 Correspondence, 1950 July-November F. 8 Democratic Campaign Kit, 1948, 1950 F. 9 Dewey, Thomas E.--Speeches, 1950

Box 4 F. 1 Engel, Irving M.--Speeches Prepared by Beryl H. Levy, 1950 F. 2 Ewing, Oscar R.--Speeches and Clippings, 1950 F. 3-4 Foreign Affairs, 1950 (2 folders) F. 5 Hanley, Joseph R.--Speeches and Biography, 1950, undated F. 6 Indians, 1943, 1945, 1948, 1950 F. 7 Internal Security--Clippings, 1950 F. 8 International Ladies Garment Workers’ Union, 1949-1950 F. 9 Korea, 1950 F. 10 Legislative Materials--Central Valley Project, 1949-1950, undated

Box 5 Legislative Materials F. 1. Commodity Credit Corporation, 1950 F. 2 Defense Production Bill, 1950 F. 3 Excise Taxes, 1950 F. 4 Fur Products Labeling Act, 1949-1950 F. 5 Preservation of Fort Caroline Settlement, 1950 F. 6 Rivers and Harbors Control, 1949-1951 F. 7 Social Security, 1949-1950

Page 9 of 45 Julius C. C. Edelstein Papers

Box 6 Legislative Materials F. 1 Social Security, 1950 Lehman, Herbert H. F. 2 Bank Speeches, 1950, undated F. 3 Foreign Policy Speeches, 1950 F. 4 Speech Drafts, 1950, undated F. 5 Speech Drafts I, 1950, undated F. 6 Speech Drafts II, 1950, undated

Box 7 Lehman, Herbert H. F. 1-2 Speeches for Re-election to the US Senate, 1950 September- November (2 folders) F. 3 Voting Record, 1949-1950 F. 4 Marcantonio, Vito A.--Clippings, 1950 F. 5-6 New York Politics, 1949-1950 (2 folders) F. 7 Political Platforms, 1950 F. 8 Power, 1934-1935, 1948-1950

Box 8 F. 1 Press Lists, 1949-1950 F. 2 Press Releases and Statements, 1950 September-November F. 3 Speeches by Herbert H. Lehman Outside of the Senate (Non- Campaign), 1950 January-June, December F. 4 Speeches Made on Behalf of Herbert H. Lehman, 1950 October- November F. 5 United Nations Week Kit, 1950

1952 Campaign F. 6 General, 1952 F. 7 General Political, 1951-1952 The Candidates F. 8 General, 1952 F. 9 Eisenhower, Dwight D., 1948-1952 F. 10 Harriman, Averell, 1951-1952 F. 11 Kefauver, Estes, 1952 F. 12 McMahon, Brian, 1952

Box 9 F. 1 Russell, Richard B., 1952 F. 2 Stevenson, Adlai, 1951-1952 F. 3 Taft, Robert A., 1952 F. 4-5 Correspondence, 1951-1952 (2 folders) F. 6 Democratic Campaign Kit, 1952 F. 7 Democratic National Convention (DNC)--Rules, 1952 F. 8 Democratic State Convention--General, 1952 F. 9 Lists of People, 1952 F. 10 Domestic Issues--Spending, Taxes and Inflation, 1951-1953 F. 11 Domestic Policy--General, 1952 F. 12 Agriculture, 1952

Box 10

Page 10 of 45 Julius C. C. Edelstein Papers

Domestic Policy F. 1 Civil Liberties, 1952 F. 2 Civil Rights and Nationalities, 1952 F. 3 Dairy, 1952 F. 4-5 Foreign Policy, 1942-1952 (2 folders) F. 6 McCarran Committee, 1952 F. 7 New York State--Ives-Lehman, 1952 F. 8 Platform(s)--General, 1950-1952

Box 11 Platform(s) F. 1-2 General, 1952-1953 (2 folders) F. 3-4 Harriman (Averell) Statements, 1952 (2 folders) F. 5 Resources, 1949-1952 F. 6-7 Speeches--Democratic National Convention (DNC), 1951-1952 (2 folders) F. 8 Positions, 1952-1953 F. 9 Power, 1952

Box 12 F. 1-2 Source Materials, 1951-1953 (2 folders) F. 3-4 Speech Material, 1949, 1952 (2 folders) F. 5 Stevenson, Adlai, 1952 F. 6 Campaign Speeches, 1952 July 21-September 12

Box 13 Stevenson, Adlai F. 1-4 Campaign Speeches, 1952 September 13-October 25 (4 folders) F. 5 Truman, Harry S.--Whistle Stop Speeches, 1952 September 1- October 6

Box 14 F. 1-3 Truman, Harry S.--Whistle Stop Speeches, 1952 October 7- November 2 (3 folders) F. 4-5 Voting Records, 1947-1952 (2 folders)

Box 15 1954 Campaign F. 1 Civil Rights, 1953-1954 F. 2 Fiscal Policy, 1954 F. 3 Immigration, 1953-1954 Speeches F. 4 Harriman, Averell, 1954 F. 5-6 Lehman, Herbert H., 1953-1954 (2 folders)

1956 Campaign F. 7 Akers, Anthony--General, 1956 F. 8 Alaska, 1955-1956 F. 9 Campaign Organization, 1956 F. 10 Civil Rights Bills, 1955-1956 F. 11 Civil Rights Issues, 1955-1956 F. 12 Civil Service Retirement Program, 1956 F. 13 Cloture, 1951-1953, 1956

Page 11 of 45 Julius C. C. Edelstein Papers

Box 16 F. 1 Communism, 1956 F. 2-3 Correspondence, 1956 (2 folders) F. 4 Regarding Averell Harriman, 1954-1955 F. 5 Democratic National Committee (DNC), 1951, 1953, 1955 F. 6 1956 Strategy Dinner, 1955 March 8 F. 7-8 Drafts--Speeches and Statements, 1956 (2 folders) F. 9 Dulles, John Foster, 1956

Box 17 Edelstein, Julius C. C. F. 1 Projects, 1956 F. 2-3 Research, 1955-1956 (2 folders) F. 4 To Read File, 1956 F. 5 Elections Research, 1955-1956 F. 6 Foreign Policy,1956 F. 7 Highway Bill, 1956 F. 8 Hydrogen Bomb, 1956 F. 9 International Labor Organization, 1956 F. 10-11 Israel, 1956 (2 folders)

Box 18 F. 1 Israeli-Arab Refugees, 1955-1956 F. 2-3 Javits, Jacob--General, 1951, 1956 (2 folders) F. 4 Profile in The New Yorker and Time, 1950, 1956 F. 5 Voting Record, 1953, 1956 F. 6 Jewish Telegraphic Agency, 1956 F. 7 Kefauver, Estes, 1956 F. 8 Legislative Mail, 1956 Lehman, Herbert H. F. 9-10 Engagements, 1956 October-November (2 folders) F. 11 Statements on Robert Wagner, 1956

Box 19 Lehman, Herbert H. F. 1-2 Schedule, 1956 September-November (2 folders) F. 3 Speeches, 1956 August-September F. 4 New York Democratic History, 1955 F. 5 Nixon, Richard M., 1956 F. 6 Nixon, Richard M. and , 1956 F. 7-8 Platforms--Source Materials--General, 1956 (2 folders)

Box 20 F. 1 Platforms--Source Materials--General, 1956 F. 2-5 Civil Rights, 1952-1957 (4 folders) F. 6 Power Projects, 1956 F. 7 Political Issues--Civil Rights, 1956 F. 8 Political Projects, 1956

Box 21 F. 1 Racial Discrimination on Military Bases, 1955-1956 F. 2 Research from the Democratic National Committee (DNC), 1955 F. 3 Pyle, Howard, 1956

Page 12 of 45 Julius C. C. Edelstein Papers

F. 4 Research Materials, 1956 F. 5 Roll Calls, 1956 F. 6 Saudi Arabia, 1951, 1956 F. 7 Securities and Exchange Commission (SEC), 1956 Speeches F. 8 Drafts on Civil Rights, 1956 F. 9 1956 November 1-6 F. 10-11 Includes Those Not Delivered, 1956 July-October (2 folders)

Box 22 Speeches F. 1 Stevenson, Adlai, 1956 F. 2-3 Wagner, Robert F., 1956 September 25-October 22 (2 folders) F. 4 Drafts, 1956 F. 5 Tax Relief Program, 1956 F. 6 Telephone Lists, 1956 F. 7 U.S. Republican Political Party (GOP) on Civil Rights, 1956 F. 8 Wagner, Robert F. and the Urban League of Greater New York, 1956 F. 9 Positions, 1956

1960 Campaign F. 10 Press Releases--DNC--Fact Sheets, 1960 September-November

Box 23 Press Releases F. 1-4 DNC--Publicity Division, 1960 September 28-November 4 (4 folders) F. 5 US Department of Health, Education and Welfare, 1960

Box 24 Press Releases F. 1-3 US Department of Health, Education and Welfare, 1960 (3 folders) F. 4 Lehman, Herbert H. as Honorary Chairman of the NY Citizens Committee for Kennedy and Johnson, 1960 September 14-November 5 F. 5-6 Veteran’s Administration, 1960 June-December (2 folders)

Series III: Correspondence, 1923-1960 (1950-1960) Subseries III.1: Alphabetical, 1954-1960

Box 25 F. 1 A, 1955-1958 F. 2 B, 1955-1957 F. 3 B1, 1955-1958 F. 4-5 C, 1955-1958 (2 folders) F. 6 D, 1955-1958 F. 7 E, 1955-1958

Box 26 F. 1 E, 1955-1958 F. 2-3 F, 1955-1958 (2 folders) F. 4-5 G, 1955-1958 (2 folders)

Page 13 of 45 Julius C. C. Edelstein Papers

F. 6-7 H, 1955-1958 (2 folders) F. 8 I, 1955-1958 F. 9 J, 1956-1957

Box 27 F. 1 K, 1955-1958 F. 2-3 L, 1954-1958 (2 folders) F. 4-7 Lehman, Herbert H.--Memoranda, 1955-1958 (4 folders) F. 8 M, 1957-1958

Box 28 F. 1 M, 1955-1958 F. 2 N, 1955-1958 F. 3 O, 1956-1958 F. 4 P, 1956-1958 F. 5 Q, 1957 F. 6-7 R, 1955-1958 (2 folders) F. 8-9 S, 1955-1957 (2 folders)

Box 29 F. 1-2 S1, 1956-1958 (2 folders) F. 3 T, 1955, 1957-1958 F. 4 U through V, 1957 F. 5 W, 1955, 1957-1958 F. 6 Y through Z, 1957-1958

F. 7 A, 1959-1960 F. 8 B, 1959-1960 F. 9 Backer, George and Evie, 1959-1960 F. 10 Baumerder (Edelstein’s Parents), 1959-1960 F. 11 C, 1959-1960 F. 12 Cieplinski, Michel, 1959-1960 F. 13 Cohen (various), 1959-1960 F. 14 D, 1959-1960

Box 30 F. 1 E, 1959-1960 F. 2 Edelstein, Rose, 1959-1960 F. 3 Engel, Irving, 1959-1960 F. 4 F, 1959-1960 F. 5 Fordham, Jefferson B., 1959-1960 F. 6 G, 1959-1960 F. 7 H, 1959-1960 F. 8 Halpern, Gerald P., 1959-1960 F. 9 Herzog, Yaacov and Penina, 1959-1960 F. 10 Hession, Anne and John, 1959-1960 F. 11 Hill, Lister, 1959-1960 F. 12 I, 1959-1960 F. 13 J, 1959-1960 F. 14 K, 1959-1960 F. 15 Kollek, Theodore, 1959-1960 F. 16 L, 1959-1960 F. 17-18 Lehman, Herbert H.--Memoranda to, 1959 (2 folders)

Page 14 of 45 Julius C. C. Edelstein Papers

Box 31 F. 1 Lehman, Herbert H.--Memoranda to, 1960 F. 2 Lehman, Herbert and Edith, 1959-1960 F. 3 M, 1959-1960 F. 4 Marks, Edward B., 1959-1960 F. 5 Multiple Addressees, 1959-1960 F. 6 N, 1959-1960 F. 7 New York Committee for Democratic Voters, 1959-1960 F. 8 O, 1959-1960 F. 9 P, 1959-1960 F. 10 Publications--Julius Edelstein’s Subscriptions, 1960 F. 11 Q, 1959 F. 12 R, 1959-1960 F. 13 S, 1959-1960 F. 14 Shultz, Lillie, 1958-1960 F. 15 Staff Memoranda, 1959-1960 F. 16 Stern, J. David, 1959-1960 F. 17 Sweeney, Esther E., 1959-1960 F. 18 T, 1959-1960 F. 19 U through V, 1959-1960 F. 20 W, 1959-1960

Box 32 F. 1 Y through Z, 1959-1960

Subseries III.2: Chronological, 1950-1960

F. 2 1950 April-December F. 3 1951 January-October, December F. 4 1952 Jenuary-December F. 5 1953 January-July F. 6 Telephone Notes, 1953 July-December F. 7-8 1954 January-March (2 folders)

Box 33 F. 1-6 1954 April-September (6 folders)

Box 34 F. 1 1954 October-December (3 folders) F. 4-5 Telephone Notes, 1954 January-December (2 folders) F. 6 1955 June, August

Box 35 F. 1-6 1955 August-December (6 folders)

Box 36 F. 1 1955 December F. 2-3 Telephone Notes, 1955 January-December (2 folders) F. 4-5 1956 January (2 folders)

Box 37 F. 1-6 1956 February-April (6 folders)

Box 38

Page 15 of 45 Julius C. C. Edelstein Papers

F. 1-7 1956 May-September (7 folders)

Box 39 F. 1-4 1956 October (4 folders) F. 5-7 Telephone Notes, 1956 January-October (3 folders)

Box 40 F. 1-7 1957 January-August

Box 41 F. 1-5 1957 September-December (5 folders) F. 6-9 1958 March-May (4 folders)

Box 42 F. 1-7 1958 June-December (7 folders) F. 8 1959 January

Box 43 F. 1-8 1959 February-September (8 folders)

Box 44 F. 1-3 1959 October-December (3 folders) F. 4-11 1960 January-August (8 folders)

Box 45 F. 1-4 1960 September-December (4 folders)

Subseries III.3: Personal, 1923-1959 (1950-1959)

F. 5 A, 1950-1954 F. 6 Americans for Democratic Action (ADA), 1951-1955 F. 7 Alinsky, Saul, 1954 F. 8 B, 1948-1954 F. 9 Bensaude, Jose, 1950-1954 F. 10 C, 1950-1954 F. 11 Cieplinski, Michel, 1950-1954 F. 12 Cunningham, Charles E., 1950-1951 F. 13 D, 1950-1954 F. 14 E, 1951-1954 F. 15 F, 1950-1954

Box 46 F. 1 Farrell, James T., 1950-1954 F. 2 Family, 1951-1954 F. 3 G, 1950-1955 F. 4 H, 1950-1954 F. 5 Hamburger, Phil, 1949-1954 F. 6-7 Hennings, Thomas C., 1949-1952 (2 folders) F. 8 I through J, 1951-1954 F. 9 K, 1951-1955 F. 10 Katcher, David, 1951, 1954 F. 11 L, 1950-1954 F. 12 Lederer, Jules (Ann Landers), 1953-1954 F. 13 Liberal Caucus, 1955

Page 16 of 45 Julius C. C. Edelstein Papers

Box 47 F. 1 M, 1949-1955 F. 2 Mendelsohn, Morris, 1950-1954 F. 3 N, 1951-1955 F. 4 Naval Reserve--Edelstein, 1942, 1949-1952 F. 5 O, 1950-1954 F. 6 P, 1952-1954 F. 7 Pending Invitations, 1955 F. 8 Perlman, Philip, 1954-1954 F. 9 Q through R, 1951-1954 F. 10 S, 1950-1955 F. 11 T, 1951-1954 F. 12 U through V, 1949-1954 F. 13 W through X, 1950-1954 F. 14 Y through Z, 1951-1954

F. 15 A, 1955-1956 F. 16 B, 1955-1956

Box 48 F. 1 C through D, 1955-1956 F. 2 1955, 1957 F. 3 E through F, 1955-1956 F. 4-11 Edelstein, Rivka--Includes Photographs--Some material in Hebrew, 1923, 1952-1958 (8 folders)

Box 49 F. 1-5 Edelstein, Rivka--Includes letters of support, 1956-1957 (5 folders) F. 6 Edelstein, Suzy--Birthday Acknowledgements, 1956-1959 F. 7 F, 1955-1957 F. 8-9 General, 1955-1958 (2 folders) F. 10 G through H, 1955-1956 F. 11 I through K, 1955-1956

Box 50 F. 1 L through N, 1955-1956, 1959 F. 2 Messages to be Acknowledged, 1955 F. 3 O through Q, 1955-1956 F. 4-6 Parents, 1956-1958 (3 folders) F. 7 R, 1955-1956 F. 8 Reply, 1955-1957

Box 51 F. 1 S through T, 1955-1956 F. 2 U through Z, 1955-1956

Series IV: Office Files, 1932-1956 (1950-1955)

F. 3 Americans for Democratic Action (ADA), 1954-1955 F. 4 Anti-Communism, 1938, 1953 F. 5 Articles, 1956 F. 6 Bar Association Comments, 1952-1953 F. 7-11 Correspondence--Lehman-Edelstein, 1951-1954 (5 folders)

Page 17 of 45 Julius C. C. Edelstein Papers

F. 12 Editorial Research Reports, 1950-1953

Box 52 F. 1 Health Bills--Pending, 1951 F. 2 Health Subcommittee Procedure, 1951-1952 F. 3 Labor Committee--General, 1951, 1954 F. 4 Labor Management Relations, 1950 F. 5 Physically Handicapped, 1950 F. 6 Railroad Strike, 1951 F. 7 Railroad Unemployment Insurance Act, 1952 F. 8 Steel Strike, 1952 F. 9 Summary, 1955 F. 10 Legislative Daily--Chamber of Commerce, 1954 F. 11-12 Legislative Staff Memoranda, 1950, 1956 (2 folders) F. 13 Lehman, Herbert H.--General, 1932, 1949-1951 F. 14 Candidacy, 1956

Box 53 F. 1 Lehman, Herbert H.--Personal, 1950-1955 F. 2 Voting Records, 1950-1954 F. 3-6 Liberal Caucus--Senators and Administrative Assistants Meetings, 1953-1955 (4 folders) F. 7 List of Bills Introduced during 81st Congress, 1950

Box 54 F. 1-3 Memoranda, 1950-1954 (3 folders) F. 4 Meetings on Health Legislation, 1951-1952 F. 5 New York Bar Association Memoranda, 1954 F. 6 Personnel, 1951-1955 F. 7 Speech Material and Drafts, 1950 F. 8 Speeches, 1950, 1956 F. 9 Staff Assignments, 1950

Box 55 Daily Calendars F. 1 Address Book--Contains Notes for Research, Undated F. 2-4 Daily Calendars, 1951, 1953, undated (3 folders)

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

Box 56 McCarthyism Freedom--General, 1952-1954 (2 folders) Security Risks, 1954 Communism, 1949, 1953-1954 Loyalty Program, 1942 Flanders (Ralph E.) Resolution, 1954 American Civil Liberties Union (ACLU), 1954 Foreign Policy, 1949-1953 Asia, 1950, 1953-1955 Indo-China, 1954 Benton, William, 1957

Box 57

Page 18 of 45 Julius C. C. Edelstein Papers

Welfare--Surplus Food Distribution Program, 1954 Lucky Luciano, 1954 Civil Rights--General Materials, 1952-1954 (2 folders) Immigration--Security, 1956 McCarthyism, 1943, 1946-1947, 1950-1951 McCarthy, Joseph R.--Franking Privilege, 1953-1954 Senate Bill for Restoration of Alien Property Seizures, 1954 Un-American Activities, 1949, 1953-1955 (2 folders) Immunity, 1953-1954 Juvenile Delinquency, 1955

Box 58 ADL Bulletin, 1959 Anti-Discrimination Housing, 1957, 1959 Anti-Semitism--Testimony, 1951 Anti-Trust Laws, 1955 Soldier Voting Laws, 1950-1951 Atomic Energy Act, 1954 McCarthy, Joseph R.--Senator Lehman’s Attack, 1954 Communism, 1950, 1953-1955 National Security, 1950 Foreign Students, 1950 Trading with the Enemy Act, 1954 Lamont, Corliss--Senate Subcommittee on Investigations, 1954 Bank Holding Companies, 1955-1956 Benton, William, 1956 Bigotry, 1953-1955 Foreign Policy--Arab States, 1950, 1953-1954 Bronx--Speech Drafts, 1956

Box 59 Correspondence--General, 1953-1954 Legislative Mail, 1954 McCarthyism, 1953-1954 (2 folders) Disaster Insurance--Testimony, 1955-1956 Legislation, 1955-1956 (3 folders) Correspondence, 1955 Disaster Funds--Ideas, 1955-1956

Box 60 Juvenile Delinquency, 1953-1954 Defense Production Act, 1956 Puerto Rico, 1949-1958 (2 folders) Foreign Policy Reports, 1951 Americans for Democratic Action (ADA), 1958 Convention, 1958-1959 Farm Policy, 1958 Agriculture, 1953-1956 (2 folders)

Box 61 Disarmament, 1948 Drought, 1955 Housing, 1954-1956 (2 folders) Eastland, James O., 1956

Page 19 of 45 Julius C. C. Edelstein Papers

Flood Assistance for Northeastern States, 1955 Great Lakes Basin Compact, 1955 Subcommittee on Health, 1954 Edelstein, Julius C. C.--Panel Debate on Immigration, 1956 Interstate Military Compact, 1956 Juvenile Delinquency, 1953, 1955, 1957 Bills Analysis, 1955 Summary, 1955 Milk Marketing, 1955 Federal Trade Commission Act--McGuire Act, 1955 Child Day Care Centers, 1954-1955 Campaign Ideas, 1949 Elections Rights Act, 1955 New York Teachers Guild, 1955

Box 62 Bricker Amendment, 1954-1955 Baruch (CUNY) Speech, 1954, 1957-1958 United Auto Workers (UAW), undated Negro Workers’ Conference, 1955 Harriman, Averell, 1956 Albert Einstein (College of Medicine of Yeshiva University) Speech, 1956 Liberal Party Speech, 1956 Electoral Reform, 1950, 1955-1956 Foreign Policy--China, 1954-1955 Wittenberg, Philip, 1956 Sugar, 1956 Urban League of Greater New York, 1955-1956 Civil Rights, 1956-1957 McCarthyism Dirksen Bill--Amend Trading with the Enemy Act, 1955-1956 Record of Congress, 1955 Democratic Research Project, 1955-1956 Cohen, Ben V., 1955 Douglas Depressed Area Bill, 1956 D’Ewart, Wesley A., 1947-1956

Box 63 Correspondence--Edelstein and Lehman, 1955 Official Data--Names, 1953-1955 Farm Aid Program, 1955-1956 Bowles, Chester, 1954 Foreign Policy Defense--Speech Material, 1953-1954 German and Japanese Reparations, 1945-1949 (3 folders) Defense, 1932, 1953-1954 (2 folders)

Box 64 Hebrew University of Jerusalem, 1954, 1957 Cloture, 1957-1958 Civil Rights, 1955, 1957-1958 Constitutional Convention, 1957 Electoral College, 1954-1955

Page 20 of 45 Julius C. C. Edelstein Papers

Economic Conditions, 1953, 1955 Farrell, James T., 1953-1956 Foreign Policy, 1954-1955 Quemoy Crisis, 1958 Ghana, undated United Nations, 1945, 1953-1954 Defense, 1953, 1955 Cyprus, 1956 Brandeis University, 1954 Bank Holding Companies, 1955 Immigration--Migration, 1953

Box 65 Foreign Policy Yalta, 1945, 1951, 1955 Formosa, 1954-1955 Germany, 1953-1955 Industrial Areas Foundation, 1960 Lehman, Herbert H.--General, 1936, 1949, 1953-1958 United Jewish Appeal, 1958 Civil Rights--Speeches, 1957-1958 Education--Speeches, 1957 The Universal Jewish Encyclopedia, 1957-1958 Housing, 1954-1955, 1957 Inauguration of John F. Kennedy, 1961 McMahon Plan, 1956 McCarran-Walter Act (Immigration and Nationality Act of 1952), 1954-1956

Box 66 McCarran-Walter Act (Immigration and Nationality Act of 1952), 1951, 1953-1956 (3 folders) Immigration, 1954-1955, 1958-1959 Power General, 1953-1955 Niagara Falls, 1953, 1955-1957

Box 67 Right-to-Work Laws, 1958-1959 Trade, 1953-1956 Williams, G. Mennen, 1957 Thomas K. Finletter Candidacy, 1958 Federal Communications Commissioner Frieda B. Hennock, 1949- 1955 Campaign Contributions, 1958 Political Strategy, 1953, 1956 Humane Slaughtering Bill, 1958 Democratic National Committee (DNC), 1957-1958 (3 folders)

Box 68 Politics, 1954-1956 (2 folders) Research, 1957 Civil Liberties, 1955-1956

Page 21 of 45 Julius C. C. Edelstein Papers

Economic Conditions, 1956-1957 Health Welfare, 1956-1957 The Cross and the Flag, 1956-1957 Political Memo from COPE (Committee on Political Education), 1956-1957 Immigration, 1956-1957 Foreign Policy Bulletin, 1952-1953, 1956-1957

Box 69 Foreign Policy--Israel, 1952, 1954-1959 (4 folders) Staff Memoranda, 1953, 1955-1956 Politics, 1952, 1955-1956

Box 70 Urban League of Greater New York, 1957 Health for Peace, 1952-1959 Health--Speeches and Drafts, 1958-1959 Correspondence Regarding Lister Hill Bill, 1958-1959 (2 folders) Received by Julius Edelstein, 1957-1959 Addressed to Lister Hill, 1958-1959 Addressed to Howard A. Rusk, 1955, 1958-1959 From Foundations, Colleges and Private Organizations, 1958 Disaster Insurance--Data, 1954, 1956

Box 71 Health Insurance, 1950-1954 Proxy Rules, 1955 McCarthy, Joseph R.--Charges, 1953-1954 Politics of Natural Gas, 1956 Legislation--General, 1955 The Decalogue Society of Lawyers, 1955 Order of Ahepa, 1956 Chanukah Festival, 1955 Davis, Elmer, 1955 McCarthyism, 1954 Rockefeller Contributions, 1958 Immigration--Francis D. Walter’s Proposal, 1958-1959 Health for Peace, 1954, 1956-1959 (2 folders)

Box 72 Health for Peace, 1954, 1956-1958 The Fund for the Republic, Inc., 1958 Rappaport, Joseph--First Draft “Principles in Politics”, 1958 First Draft “Liberalism and Radicalism”, undated “The Liberal Tactic”, undated Assignments, 1958 Speranza Lectures at Columbia University--Correspondence and Drafts, 1957-1958 Notes, 1956-1957

Box 73 Rappaport, Joseph--Drafts, Includes Speranza Notes, undated Marxism--Notes, 1955

Page 22 of 45 Julius C. C. Edelstein Papers

Farm Unrest, Populist Party and Radicals--Notes, circa 1950s International Affairs--Notes, circa 1950s The Universities--Notes, circa 1950s The Muckrakers--Notes, circa 1950s The Depression--Notes, circa 1950s Speranza Lectures--Second Lecture-Notes, 1957-1958 First Lecture-Notes, circa 1958 General Notes, 1950s Research for The Progressive Article, 1958 Columbia University Degree, 1958 Howard University Degree, 1958 Lehman, Herbert H.--Speech on Israel, 1958 National Democratic Club, 1958 Research for Thomas K. Finletter Article, 1958 Immigration--NCIC--Correspondence, 1957-1958 Wager, Walter, 1953-1957 Lowe, Charles U. (Herbert Lehman’s Nephew), 1957-1958 Education Program, 1956-1958 Edelberg, Herman--Notes, 1957 Engel, Irving M., 1957 Hession, Anne and John--Correspondence, 1957 Civil Rights Legislation, 1957

Box 74 Correspondence--General, 1958 Immigration Materials, 1957-1958 Saturday Evening Post on Immigration--Comments, 1957-1958 NCIC--Correspondence, 1954-1955, 1957 Interim Project, 1958-1959 Fiscal, 1955 Names for Membership, 1955 National Democratic Advisory Council (NDAC), 1957-1958 Council on Foreign Relations--Philippines Project, 1957 Humane Slaughtering Legislation and Shechita, 1957-1958 Council of B’nai B’rith, 1958 United Nations--Human Rights, 1958

Box 75 Library of Congress--Research, 1959-1960 Incoming Lehman Correspondence, 1959 Memoranda to Lehman, 1959 Democratic Voters--Facts and Figures, 1959 New York Committee for Democratic Voters--Statements, 1959 Foreign Policy, 1958 Correspondence--General, 1956-1959 (2 folders) The Cooperative Foundation, 1958 Immigration, 1953, 1959 United States Committee for Refugees, 1959

Box 76 Correspondence--To Dictate, 1957-1958 Immigration, 1952-1959 Refugees, 1959 United States Committee on Refugees, 1959

Page 23 of 45 Julius C. C. Edelstein Papers

Photographs--Edelstein Passport Photograph, USS and Unidentified Photograph, 1952, 1960, undated The Naval Reservist, 1948-1956 (2 folders) Correspondence--General, 1953, 1955-1958

Box 77 Foreign Policy--Israel,1953 McCarthy, Joseph R.--Censure, 1928, 1931, 1953-1955 (2 folders) Taft-Hartley Act--Amendments, 1953 Natural Gas--Harris and Fulbright Bills, 1955 Catholics, 1954 Tax Burden--New England Governors’ Textile Committee, 1955 Immigration NCIC--Correspondence, 1955-1956 Disaster Insurance, 1955-1956 Civil Rights--General, 1955-1956 Housing, 1956 Economic Coercion, 1956 School Segregation, 1955-1956 Armed Forces Segregation, 1954 Bigotry, 1955-1956

Box 78 Civil Rights--Anti Segregation, 1954-1956 (2 folders) Aid to Education, 1955 Yalta Papers, 1941-1945, 1955 Immigration--Adlai Stevenson Testimony--Correspondence, 1954- 1955 Westinghouse Strike, 1955-1956 New York State Thruway, 1955 Tax Reduction Proposals, 1954 Sugar Act of 1948, 1954-1955 Wiretapping--Anti Traitor Bill, 1954-1955

Box 79 Securities Exchange Act of 1934, 1955 Securities and Exchange Commission, 1955-1956 (2 folders) Fair Code of Procedure for Congressional Investigating Committees, 1953-1955 Immigration Refugee Relief Act, 1953-1955 (2 folders) Puerto Rico, 1956 Power St. Lawrence Seaway, 1952-1953 Niagara Falls--House Public Works Committee, 1956

Box 80 Power St Lawrence Seaway, 1953-1955 Electric Consumers Information, 1956-1957 Tennessee Valley Authority (TVA), 1937, 1941, 1953-1955 Niagara Falls Background Material, 1952-1955 Testimony, 1951, 1953-1955

Page 24 of 45 Julius C. C. Edelstein Papers

Correspondence, 1950-1954 Moses, Robert, 1954 Platforms, 1954-1955 White House Position, 1956

Box 81 Power Ralph Sucher Program, 1954-1955 Niagara Falls Background Material, 1950-1954 (2 folders) Vote Evaluation, 1956 Clippings, 1956 Transmission Lines, 1956 Senate Reservation to the 1950 Treaty, 1953, 1955-1956 (2 folders) Senator Schedules, 1956 Favorable Speeches, 1956 Correspondence, 1954 Memoranda, 1950

Box 82 Power Program, 1954 Niagara Falls Drafts for Bill, 1950, 1954-1956 Background Material, 1952-1956 (2 folders) Correspondence, 1954-1956 (3 folders) Working Drafts (TVA Model), 1950-1951

Box 83 Niagara Falls--Treaty, 1931, 1942, 1948-1950 Immigration Mexican Nationals, 1953-1954 Material for Speeches--Includes Drafts, 1953-1955 Passport Cases, 1953-1954, 1956 Background Material, 1948-1949, 1953 General, 1951, 1953-1955 Refugee Relief Act, 1952-1954

Box 84 Immigration Refugee Relief Act, 1953-1954 (2 folders) Hearings, 1954 Ives-Javits Bill, 1954 Speech Material, 1953-1954 McCarran-Walter Act--Correspondence, 1951, 1953-1954, 1956 NCIC--Correspondence Regarding Naturalization, 1956-1957 Material for Speeches on McCarran-Walter Act, 1953 Suggestions for Lehman Bill, 1952-1953 McCarran-Walter Act, 1951-1954 Niagara Falls--Opposing Arguments, 1955-1956

Box 85 National Politics, 1958 Merchant Marine Academy, 1955

Page 25 of 45 Julius C. C. Edelstein Papers

Sampson Air Force Base, 1955-1956 Natural Gas, 1955-1956 Minimum Wage, 1955 Mine, Mill and Smelter Union, 1955 Miami Strike, 1955 Immigration Joseph Rappaport Drafts, 1952 McCarran-Walter Act, 1953-1956 NCIC--Executive Director, 1955 (2 folders) Incorporation, 1955 Fiscal, 1954-1956

Box 86

Immigration--General, 1953 NCIC--General, 1953-1956 McCarran-Walter Law--Immunity, 1954 Alien Sheepherders, 1952, 1954-1956 Rappaport, Joseph--Drafts, 1952 Lehman Bill, 2952-1953 Subversives, 1952 National Community Relation Advisory Council (NCRAC), 1953 Omnibus Immigration and Citizenship Bill, 1955

Box 87 Butler Bill, 1954 Lehman, Herbert H.--Schedule, 1958 On the Campaign, 1958 Gruening, Ernest--Campaign, 1958-1959 Correspondence--General, 1957-1959 (3 folders) People to See, 1957-1958 Overseas Press Club of America, 1959 American Jewish Congress Advisory Board, 1960

Box 88 Immigration Reports, Newsletters and Pamphlets, 1952-1954 (2 folders) Migration, 1952-1953 Refugee Relief Act, 1953 McCarran-Walter Law--Editorials, 1951-1952 Fascists, 1952-1953 Summary, 1952-1953 Research Materials, 1950, 1952-1953 Pro McCarran-Walter Act, 2952-1953 Summary of Lehman Bill, 1952-1953 Statements, 1951-1953 Social Security--Public Assistance, 1957

Series VI: Speeches, 1952-1957

Box 89 F. 1 Drafts--General, undated F. 2 Immigration, 1952-1953 F. 3 General, 1953 February-May, August

Page 26 of 45 Julius C. C. Edelstein Papers

F. 4 General, Speeches and Inserts, 1954 F. 5 Eisenhower’s Message--Comments on, 1954 January 7 F. 6 Rules of the Senate, 1954 January 11 F. 7 Taft-Hartley Act, 1954 January 11 F. 8 First Radio Report--2nd Session, 83rd Congress, 1954 January 17 F. 9 Cloture Rule, 1954 January 18 F. 10 Eisenhower’s Health Message--Comments on, 1954 January 18 F. 11 St. Lawrence Seaway Bill, 1954 January 20 F. 12 Roosevelt Day Dinner, 1954 January 24 F. 13 Baltimore Community Assembly, 1954 January 27 F. 14 47th Annual Meeting of the American Jewish Committee, 1954 January 30 F. 15 McCarran-Walter Act Must Go, 1954 February 2 F. 16 Bricker Amendment--Includes Draft, 1954 February 4 F. 17 National Roosevelt Day Dinner, 1954 February 5 F. 18 Military Aid to the Arab States, 1954 February 8

F. 19 Women’s Division United Jewish Appeal of Greater New York, 1954 February 8 F. 20 Appropriation for the Committee on Government Operations, 1954 February 9 F. 21 Hatch Act, 1954 February 12 F. 22 New York State Democratic Committee Dinner, 1954 February 13 F. 23 Second Radio Report--2nd Session, 83rd Congress, 1954 February 14 F. 24 Niagara Power Development Bill, 1954 February 17 F. 25 The McCarran-Walter Act is a Challenge to America, 1954, February 18 F. 26 Fair Investigation Committee Procedures, 1954 February 24 F. 27 McCarthy-Stevens Controversy, 1954 February 25 F. 28 Freedom and Morality, 1954 March 1 F. 29 Fair Employment Practices, 1954 March 3 F. 30 Rules of Senate, 1954 March 3 F. 31 John Dewey Award, 1954 March 6 F. 32 Military Aid to the Arab States, 1954 March 8 F. 33 NAACP Fulfillment Conference, 1954 March 10 F. 34 Niagara Power Development Bill, 1954 March 10 F. 35 Hawaiian Statehood Bill, 1954 March 11 F. 36 Third Radio Report--2nd Session, 83rd Congress, 1954 March 14 F. 37 Combatting Internal Subversion and Exposing Communists, 1954 March 19 F. 38 Military Aid to the Arab States, 1954 March 19 F. 39 Niagara Power Development Bill, 1954 March 24 F. 40 Israel Bond Drive, 1954 March 26 F. 41 Niagara Power Development Bill, 1954 March 29 F. 42 Immigration Policy and the Refugee, 1954 March 30

Box 90 F. 1 Hawaii-Alaska Statehood Bill, 1954 April 1 F. 2 Bishop Shiels, 1954 April 10 F. 3 Fourth Radio Report, 2nd Session, 83rd Congress, 1954 April 11 F.4 Our Foreign Policy and Defense of Our Liberties…, 1954 April 12 F. 5 Obschestvo Remeslenovo i. Zemledelcheskovo Trouda (ORT) Dinner on Behalf of United Jewish Appeal, 1954 April 15

Page 27 of 45 Julius C. C. Edelstein Papers

F. 6 Private Property, 1954 April 23 F. 7 Nationalities Division of the DNC, 1954 May 6 F. 8 Sons of Italy, 1954 May 7 F. 9 Truman Library Inc. Dinner, 1954 May 8 F. 10 Fifth Radio Report, 2nd Session, 83rd Congress, 1954 May 9 F. 11 McCarthy Hearings, 1954 May 10 F. 12 Government Employees, 1954 May 12 F. 13 Bipartisan Foreign Policy, 1954 May 13 F. 14 Ukrainian National Association, 1954 F. 15 Segregation in Schools, 1954 May 17 F. 16 Immigration Hearings, 1954 May 19 F. 17 McCarthy Hearings, 1954 May 19 F. 18 Quartermaster Purchasing Agency, 1954 May 25 F. 19 Code of Fair Committee Procedure, 1954 May 27 F. 20 Lehman in Support, 1954 May 27 F. 21 McCarran-Walter Act, 1954 June 1 F. 22 McCarthy Inquiry, 1954 June 1 F. 23 Roles of Government and Voluntary Agencies in Immigration, 1954 June 2 F. 24 Sixth Radio Report, 2nd Session, 83rd Congress, 1954 June 6 F. 25 Quartermaster Purchasing Agency Removal, 1954 June 7 F. 26 Niagara Power Development Bill, 1954 June 8 F. 27 Brandeis University--Rules of Congressional Conduct, 1954 June 13 F. 28 Funding for Prevention of Illegal Immigration, 1954 June 14 F. 29 Revocation of the Election of McCarthy, 1954 June 17 F. 30 Reflections on the McCarthy Hearings, 1954 June 18 F. 31 Anglo-American Relationships, 1954 June 22 F. 32 Segregation in Public Schools, 1954 June 26 F. 33 Code of Fair Committee Procedure, 1954 June 30 F. 34 Communist China’s Participation in the United Nations, 1954 July 2 F. 35 Seventh Radio Report, 2nd Session, 83rd Congress, 1954 July 4 F. 36 Milk Marketing Employees, 1954 July 13 F. 37 Atomic Energy Act Amendments, 1954 July 17 F. 38 Floor Remarks, 1954 July 20 F. 39 Fiftieth Anniversary of the Death of Theodor Herzl, 1954 July 20 F. 40 Indo-China Fire Agreement, 1954 July 22 F. 41 Trade Unionism with Vision, 1954 July 22 F. 42 Atomic Energy Bill, 1954 July 24 F. 43 Cloture Motion, 1954 July 26 F. 44 Flanders Resolution for Censure of McCarthy, 1954 July 28 F. 45 Housing Bill, 1954 July 28 F. 46 Censure of McCarthy, 1954 July 31 F. 47 Firm Farm Price Supports, 1954 August 6 F. 48 Suez Canal Blockade--Joint Statement, 1954 August 6 F. 49 Tidelands Offshore Oil--Joint Statement, 1954 August 8 F. 50 Milk Marketing Employees, 1954 August 11 F. 51 New York State Participation in Surplus Food Program, 1954 August 11 F. 52 Subversive Activities Control Act, 1954 August 11 F. 53 Observance of Philippine-American Day, 1954 August 13 F. 54 Social Security Bill, 1954 August 13 F. 55 Amendments to the Refugee Relief Act, 1954 August 19 F. 56 Reply to Styles Bridges, 1954 August 20 F. 57 Israel-Arab Relations, 1954 August 21

Page 28 of 45 Julius C. C. Edelstein Papers

F. 58 Milk Marketing Employees, 1954 August 26

Box 91 F. 1 McCarthy Censure, 1954 September 28 F. 2 Dinner in Honor of the 70th Birthday of Mrs. Franklin D. Roosevelt, 1954 October 11 F. 3 Statement on Charles E. Wilson’s Statement on Unemployment, 1954 October 12 F. 4 Czechoslovakia Independence Day, 1954 October 31 F. 5 Niagara and St. Lawrence Power, 1954 October 31 F. 6 Jewish Tercentenary Service, 1954 November 6 F. 7 Senate Debate Concerning John P. Davies, 1954 November 11 F. 8 Signal Corps. Supply Agency, 1954 November 24

F. 9 McCarthy Censure-- is on Trial, 1954 November 30 F. 10 Franklin D. Roosevelt Award, 1954 December 13 F. 11 Injustices of McCarran-Walter Act, 1955 January 6 F. 12 Change of Senate Rules, 1955 January 6 F. 13 Democratic Committee Victory Dinner, 1955 January 14 F. 14 New York State Power Authority Act, 1955 January 18 F. 15 Bill to Increase Minimum Wage, 1955 January 21 F. 16 Offshore Oil and Oil for Education, 1955 January 21 F. 17 First Radio Report, 1st Session, 84th Congress, 1955 January 23 F. 18 Formosa Resolution, 1955 January 23 F. 19 Civil Rights Bill, 1955 February 1 F. 20 Merchant Marine Academy, 1955 February 8 F. 21 Genocide Treaty, 1955 February 9 F. 22 Mutual Defense Treaty, 1955 February 9 F. 23 Anti-Violence, 1955 February 15 F. 24 Radio Report Draft, 1955 February 20 F. 25 Second Radio Report, 1st Session, 84th Congress, 1955 February 20 F. 26 Washington Hebrew Congregation, 1955 February 20 F. 27 Salary Increases for Members of Congress and Federal Judges, 1955 February 23 F. 28 Immigration Bill, 1955 February 25 F. 29 Nationalities Division Dinner (DNC)--Read on Behalf of Senator Lehman by Julius C. C. Edelstein, 1955 March 8 F. 30 Change in Senate Rules, 1955 March 14 F. 31 Tax Legislation, 1955 March 14 F. 32 American Jewish Tercentenary, 1955 March 20 F. 33 Third Radio Report, 1st Session, 84th Congress, 1955 March 20 F. 34 Foreign Trade Legislation, 1955 March 21 F. 35 Yalta Documents, 1955 March 22 F. 36 Israel Peace Proposals, 1955 March 24 F. 37 European Security Accords, 1955 April 1 F. 38 Edward Corsi Dismissal, 1955 April 9 F. 39 Comments on Adlai Stevenson’s Foreign Policy Address, 1955 April 12 F. 40 Death of Albert Einstein, 1955 April 18 F. 41 Radford-Robertson Mission to Formosa, 1955 April 21 F. 42 Refugee Relief Act, 1955 April 25 F. 43 Fair Labor Standards Act, 1955 April 26 F. 44 Niagara Power, 1955 April 26

Page 29 of 45 Julius C. C. Edelstein Papers

F. 45 Tribute to Rabbi David De Sola Pool, 1955 April 28 F. 46 Badung Conference, 1955 May 2 F. 47 Dairy Situation--Joint Statement, 1955 May 5 F. 48 Stephen Wise Award Dinner, 1955 May 12 F. 49 Austria Treaty, 1955 May 13 F. 50 Legal Holiday in Honor of Franklin D. Roosevelt, 1955 May 13 F. 51 Fifth Radio Report, 1st Session, 84th Congress, 1955 May 15 F. 52 Milk Marketing Order, 1955 May 19 F. 53 Armenian Independence Day, 1955 May 23 F. 54 Housing Bill, 1955 May 23 F. 55 Ukrainian Congress, 1955 May 27 F. 56 Broadcast “Faith in Our Time”, 1955 May 29 F. 57 Plan to Create a Franklin D. Roosevelt Memorial, 1955 May 31 F. 58 Securities Subcommittee into Proxy Contests, 1955 June 1 F. 59 Segregated Schools, 1955 June 1 F. 60 Tercentenary Observance, 1955 June 1 F. 61 Mutual Military Aid Compact, 1955 June 2 F. 62 Maritime School Funds, 1955 June 4

Box 92 F. 1 Housing Act, 1955 June 7 F. 2 Milk Marketing and Northern New Jersey, 1955 June 8 F. 3 Refugee Relief Act, 1955 June 8 F. 4 Niagara Power Project Testimony, 1955 June 10 F. 5 Sixth Radio Report, 1st Session, 84th Congress, 1955 June 12 F. 6 St. Lawrence Project, 1955 June 14 F. 7 Appointment of William C. Kern to Federal Trade Commission, 1955 June 16 F. 8 Seventh Radio Report, 1st Session, 84th Congress, 1955 July 10 F. 9 Niagara Power, 1955 July 13 F. 10 Philippine Trade Act, 1955 July 18 F. 11 Federal Voting Assistance Act, 1955 July 20 F. 12 Miami Beach Strike, 1955 July 20 F. 13 India Aid, 1955 July 22 F. 14 Taft-Hartley Act, 1955 July 27 F. 15 Harold C. Patterson Nomination to Securities and Exchange Commission, 1955 July 28 F. 16 Miami Beach Strike--Decision, 1955 July 29 F. 17 Niagara Power--Decision, 1955 July 29 F. 18 Accomplishments of the 1st Session, 84th Congress, 1955 August 2 F. 19 Case of Eugene Landy--Naval Commission, 1955 August 5 F. 20 Drought in New York, 1955 August 5 F. 21 Special Session Suggestion, 1955 August 5 F. 22 Flood Disaster, 1955 August 26 F. 23 Federal Disaster Insurance, 1955 August 28 F. 24 Reduction in Forces Notices, 1955 September 15 F. 25 Disaster Insurance Hearings, 1955 September 23 F. 26 Message to New York Conference of Democratic Candidates, 1955 October 7 F. 27 Defense Department’s Report on MacArthur’s Views, 1955 October 20 F. 28 Democratic Residential Situation, 1955 October 21 F. 29 Dedication of ILGWU Cooperative Village, 1955 September 22 F. 30 Disaster Hearings, 1955 October 26

Page 30 of 45 Julius C. C. Edelstein Papers

F. 31 Maritime Training, Fort Schuyler, New York, 1955 October 26 F. 32 Maritime Training, Kings Point, New York, 1955 October 27 F. 33 Disaster Hearings--Plans for Witnesses, 1955 October 30 F. 34 Niagara Power, 1955 October 30 F. 35 Disaster Risk Insurance Bill, 1955 October 31 F. 36-37 Sea Loan Grant, 1955 October 31-November 1 (2 folders) F. 38 Juvenile Delinquency, 1955 November 9 F. 39 Israel-Arab Situation, 1955 November 10 F. 40 Japanese Blouse Imports, 1955 November 10 F. 41 Ukraine--Religious Persecution, 1955 November 10 F. 42 Conference on the Problems of the Negro Worker, 1955 November 11 F. 43 Niagara Power, 1955 November 15 F. 44 Juvenile Delinquency, 1955 November 16-17 F. 45 Miami Beach Strike Case, 1955 November 28 F. 46 Immigration Hearings--Testimony of James T. Farrell, 1955 November 30 F. 47 Testimony of G. Mennan Williams, 1955 December 1 F. 48 Release of Nazi War Criminal Sepp Dietrich, 1955 December 7 F. 49 Civil Rights Rally, 1955 December 15 F. 50 Hanukkah Festival, 1955 December 15 F. 51 Sampson Air Force Base, 1955 December 15 F. 52 Presentation of the Stephen S. Wise Award to Elmer Davis, 1955 December 16 F. 53 Watervliet Arsenal, 1955 December 18 F. 54 Disaster Insurance--West Coast Floods, 1955 December 28 F. 55 Letter to Eisenhower, 1955 December 29 F. 56 New Year’s Greeting, Year 1956, Year 5717, 1956 F. 57 New York School of Social Work--Edelstein, 1956 F. 58 Criticizes Robert Moses Thesis--Niagara, 1956 January 3 F. 59 Public Power Aspects, 1956 January 4 F. 60 Comments on President’s State of the Union Address, 1956 January 5 F. 61 Analysis of Federal Aid, 1956 January 9 F. 62 Education Program, 1956 January 12 F. 63 Approval of Niagara Bill, 1956 January 16 F. 64 Agrarian Reform in South Italy, 1956 January 17 F. 65 Natural Gas Bill, 1956 January 19 F. 66 United Jewish Appeal Address on Israel, 1956 January 21 F. 67 Festival of Music, 1956 January 23 F. 68 Immigration Testimony, 1956 January 23

Box 93 F. 1 Discrimination by Saudi Arabia, 1956 January 25 F. 2 Proposal for Moratorium on Middle Eastern Debate, 1956 January 25 F. 3 Opposition to the Harris-Fulbright Bill, 1956 January 27 F. 4 Congressional Dinner of the Nationalities Division of the DNC, 1956 January 29 F. 5 Foreign Policy Aims, 1956 January 30 F. 6 Democratic State Committee Dinner, 1956 February 2 F. 7 Roosevelt Day Dinner, 1956 February 3 F. 8 Disaster Insurance Bill--Introduction, 1956 February 6 F. 9 True Liberalism vs. Leap Year Liberalism, 1956 February 6 F. 10 Eightieth Anniversary of the Society of Ethical Culture, 1956 February 7 F. 11 Housing Program to Meet the Needs of All Americans, 1956 February

Page 31 of 45 Julius C. C. Edelstein Papers

8 F. 12 Proposal of Two Housing Bills, 1956 February 8 F. 13 Gas Bill, 1956 February 17 F. 14 Acceptance of Award from the Decalogue Society, 1956 February 18 F. 15 Gas Bill Investigation, 1956 February 20 F. 16 The McMahon Plan--An Alternative to Hydrogen War, 1956 February 20

F. 17 Request for Inquiry of our Foreign Policy in the Middle East, 1956 February 20 F. 18 Milk Marketing Order, 1956 February 24 F. 19 New York Young Democrats Address, 1956 February 25 F. 20 Eastland Election to Chairmanship of the Senate Judiciary Committee, 1956 March 2 F. 21 Building and Construction Trades Conference, 1956 March 5 F. 22 Dairy Farmers, 1956 March 8 F. 23 The Cyprus Dilemma, 1956 March 13 F. 24 Resolution Calling for Self Determination for Cyprus, 1956 March 13 F. 25 Civil Rights Crisis, 1956 March 16 F. 26 New York State Committees Against Discrimination, 1956 March 17 F. 27 Democratic Party--Party for Young Americans, 1956 March 19 F. 28 National Banquet of the Order of the American Hellenic Educational Progressive Association (AHEPA), 1956 March 19 F. 29 Juvenile Delinquency Appropriation, 1956 March 21 F. 30 Proposed Constitutional Amendment on Election of President, 1956 March 21 F. 31 Greek Independence, 1956 March 23 F. 32 The Offshore Islands, 1956 March 23 F. 33 Lesson from Woodrow Wilson on Saudi Arabian Discrimination, 1956 March 26 F. 34 Testimony before the Housing Subcommittee, 1956 March 27 F. 35 Social Security, 1956 March 28 F. 36 Flood Danger in New York State, 1956 April 9 F. 37 Proposed Federal Commission on the Arts, 1956 April 9 F. 38 George Washington’s Letter to the Hebrew Congregation in Newport, Rhode Island, 1956 April 11 F. 39 Interview by James T. Farrell with Adlai Stevenson, 1956 April 11 F. 40 Flood Insurance Program Provisions, 1956 April 12 F. 41 Silver Anniversary Banquet of the National Housing Conference, 1956 April 12 F. 42 Parcel Post Rates Reduction for Relief Packages, 1956 April 13 F. 43 Urging Shipment of Arms to Israel, 1956 April 13 F. 44 Camp Drum, New York, 1956 April 14 F. 45 Federal Commission on the Arts, 1956 April 14 F. 46 Farm Bill, 1956 April 16 F. 47 Israel Independence Day, 1956 April 16 F. 48 Continuing Battle for Freedom, 1956 April 17 F. 49 Acceptance of Citizenship Award from the Albert Einstein College of Medicine, 1956 April 18 F. 50 Need for Federal Action on Narcotics Problem, 1956 April 19 F. 51 Acceptance of the Twentieth Anniversary Freedom Award, 1956 April 22 F. 52 Daughters of the American Revolution Opposing Resolution on McCarran-Walter Act, 1956 April 24

Page 32 of 45 Julius C. C. Edelstein Papers

F. 53 Federal Flood Insurance Act of 1956, 1956 April 30 F. 54 Julius C. C. Edelstein in Panel Debate on Immigration Law, 1956 May 1 F. 55 Radio TV News clip on Niagara Bill, 1956 May 1 F. 56 Polish Constitution Day, 1956 May 3

F. 57 Annual Dinner Sponsored by Bronx County Democratic Committee, 1956 May 4 F. 58 Cornerstone Laying Ceremony, B’nai B’rith, 1956 May 6 F. 59 Sidney Hatkin Security Case, 1956 May 7 F. 60 Social Security Amendment--Tips and Gratuities, 1956 May 7

Box 94 F. 1 Buffalo Port Dredging--North Channel, 1956 May 8 F. 2 Upper Susquehanna Dams, 1956 May 8 F. 3 Federal Flood Insurance Act, 1956 May 10 F. 4 Kings County Democratic Dinner, 1956 May 10 F. 5 Floor Remarks on Niagara Bill, 1956 May 14 F. 6 War Orphans Educational Assistance Bills, 1956 May 14 F. 7 Niagara Bill Prior to Recommittal Vote, 1956 May 16 F. 8 100th Anniversary of the Founding of Vassar College, 1956 May 16 F. 9 Acceptance of the Philip Murray Award of the NAACP, 1956 F. 10 Electric Consumers Conference, 1956 May 20 F. 11 Amendment of the Civil Service Retirement Act, 1956 May 21 F. 12 Twentieth Biennial Convention of the Amalgamated Clothing Workers of America, 1956 May 21 F. 13 The Future of Middle Income Housing, 1956 May 24 F. 14 Housing Bill, 1956 May 24 F. 15 Narcotics Bill, 1956 May 25 F. 16 Highway Bill, 1956 May 28 F. 17 War Orphans Educational Assistance Bill, 1956 May 28 F. 18 Urban League of Greater New York, 1956 June 3 F. 19 Civil Rights--A Nationwide Problem, 1956 June 4 F. 20 12th Annual Dinner of the Liberal Party, 1956 June 13 F. 21 Draft Letter to New York State Members of Congress, 1956 June 14 F. 22 Request for House Action on Niagara Bill, 1956 June 15 F. 23 New Animal Disease Laboratory, 1956 June 18 F. 24 Draft on Sheepherder’s Bill, 1956 June 19 F. 25 Press Conference on the Arrival of Grace Li in Washington, DC, 1956 June 19 F. 26 Pending Sheepherder’s Bill, 1956 June 20 F. 27 Veterans Loan Guaranty Program, 1956 June 20 F. 28 Anti-Segregation Amendment to School Aid Bill, 1956 June 25 F. 29 Resolution on Discrimination by Saudi Arabia, 1956 June 27 F. 30 Public Works Committee Action on Reporting the Niagara Bill, 1956 June 29 F. 31 15th Anniversary of the Death of Paderewski, 1956 June 30 F. 32 Judicial Machinery Improvements, 1956 July 5 F. 33 Series of Washington Farm Reporter Transcripts, 1956 July 12 F. 34 Testimony on Pending Civil Rights Bill, 1956 July 12 F. 35 Nomination of Simon E. Sobeloff to Circuit Court of Appeals, 1956 July 16 F. 36 Radio Report on Juvenile Delinquency Bill, 1956 July 16 F. 37 Pending Legislation to Amend the Social Security Act, 1956 July 16-

Page 33 of 45 Julius C. C. Edelstein Papers

17 F. 38 Hells Canyon Dam Project, 1956 July 18 F. 39 Public Assistance Program in the Virgin Islands, 1956 July 18 F. 40 Social Security Amendment--Child Welfare Services, 1956 July 18 F. 41 Mansfield-Lehman Amendment--UN Technical Aid Program, 1956 July 19 F. 42 Congressional Action on Juvenile Delinquency and Child Welfare, 1956 July 21 F. 43 Proposed Amendments to Immigration Act, 1956 July 22 F. 44 Asks for Study of Corporate Proxy Practices, 1956 July 23 F. 45 Testimony Before Foreign Relations Committee on Saudi Arabian Discrimination, 1956 July 23 F. 46 Radio Recording on Civil Rights, 1956 July 25 F. 47 Amendment to Pending Immigration Bill, 1956 July 26 F. 48 Failure to Pass Legislation--Niagara Bill, 1956 July 30 F. 49 Seizure of Suez Canal by Egypt, 1956 July 31 F. 50 White House Listing of Niagara Bill is “Political Hypocrisy”, 1956 August 2 F. 51 Civil Rights Testimony Before the Platform Committee of the DNC, 1956 August 10 F. 52 National Convention of AHEPA, 1956 August 15 F. 53 Support of Minority Report on Civil Rights, 1956 August 15 F. 54 Seconding Nomination of Adlai Stevenson, 1956 August 16 F. 55 Candidacy for Re-election to the US Senate, 1956 August 21 F. 56 Congress of Industrial Organizations (CIO) Council Convention, 1956 August 23 F. 57 Nominating Mayor Robert F. Wagner for US Senator, 1956 September 10 F. 58 Liberal Party Rally, 1956 September 11

Box 95 F. 1 Statement on Comments of Senator Prescott Bush, 1956 October 3 F. 2 Delancy Street Remarks, 1956 October 4 F. 3 Harlem Rally, 1956 October 4 F. 4 Statement on Remarks on Civil Rights by Howard Pyle, 1956 October 8 F. 5 Chwastov Case, 1956 October 9-10 F. 6 Saudi Arabian Discrimination Against American GI’s, 1956 October 10 F. 7 Discrimination Against Negro Service Personnel in Use of Defense Funds, 1956 October 11 F. 8 Statement on Javits on Immigration, 1956 October 13 F. 9 Rallies in Nassau County, 1956 October 15 F. 10 Urge to Move Mitchel Air Force Base Activities, 1956 October 15 F. 11 Broadcast over WABC TV, “Middle East and Civil Rights”, 1956 October 17 F. 12 Levittown Rally, 1956 October 18 F. 13 Message, 1956 October 19 F. 14 Rockland County Rally, 1956 October 19 F. 15 Washington Square Youth Rally--Not Delivered, 1956 October 19 F. 16 American-Hungarian Rally, 1956 October 21 F. 17 Anniversary of the Birth of Franz Liszt, 1956 October 22 F. 18 Lexington Democratic Club, 1956 October 22 F. 19 Madison Square Garden Rally, 1956 October 23

Page 34 of 45 Julius C. C. Edelstein Papers

F. 20 Bronx Rally, 1956 October 24 F. 21 Liberal Party Women’s Campaign Committee, 1956 October 24 F. 22 Statement on Javits, 1956 October 25 F. 23 Workmen’s Circle Meeting, 1956 October 25 F. 24 Harrison, NY Rally, 1956 October 27 F. 25 Hartsdale School, 1956 October 27 F. 26 Rye, NY Rally, 1956 October 27 F. 27 Housing Speech, 1956 October 28 F. 28 Luncheon in Senator Lehman’s Honor by Nationalities Division, 1956 October 28 F. 29 Cutters Union, 1956 October 29 F. 30 Vassar Hall Political Rally, 1956 October 29 F. 31 Discontinuation of Segregation in Army’s Off-duty Education Program, 1956 October 30 F. 32 Washington Heights Liberal Party Rally, 1956 October 30 F. 33 Amalgamated Clothing Workers Union, 1956 October 31 F. 34 Garment Center, 1956 October 31 F. 35 Introduction of Mayor at Women’s Luncheon for Stevenson, 1956 November F. 36 Columbia University Rally, 1956 November 1 F. 37 Harlem 1st Voter Dance Rally, 1956 November 1 F. 38 Center Rally for Robert Wagner, 1956 November 1 F. 39 Pressers Union, 1956 November 1 F. 40 Radio Address, “The Truth About Civil Rights”, 1956 November 1 F. 41 Five Counties Rally, 1956 November 2 F. 42 Fur Workers Rally, 1956 November 2 F. 43 Rivington and Pitt Streets Rally, 1956 November 2 F. 44 United Labor Committee Rally, 1956 November 2 F. 45 Statement on Governor Stevenson’s Proposal for UN to Hungary, 1956 November 4 F. 46 Yonkers Reception and Rally, 1956 November 4 F. 47 Radio Address--Draft, Not Delivered, 1956 November 5

Box 96 F. 1 Radio Address on Liberal Party Program, 1956 November 6 F. 2 Situation in Middle East, 1956 November 14 F. 3 Address to the B’nai Jeshurun Congregation, 1956 November 22 F. 4 Anti-Defamation League of B’nai B’rith, 1956 November 24 F. 5 Weizmann Dinner--Weizmann Institute of Science, 1956 November 27 F. 6 Washington Hebrew Congregation, 1956 December 7 F. 7 Murray-Green Award of the AFL-CIO--Acceptance, 1956 December 11 F. 8 Hadassah Newsletter--“Prospects, Problems and Issues Confronting the 85th Congress”, 1956 December 28 F. 9 New Senate Rules, 1956 December 30 F. 10 Farewell Letter, 1957 January 3 F. 11 Lexington Democratic Club, 1957 January 18 F. 12 Speech by Adlai Stevenson in San Francisco, 1957 February 2 F. 13 Western Democratic Conference Session on Human Resources, 1957 February 15 F. 14 National Council of Jewish Women, 1957 March 21 F. 15 City College Baruch School of Business, 1957 April 2 F. 16 Albany Jewish Welfare Fund, 1957 April 9

Page 35 of 45 Julius C. C. Edelstein Papers

F. 17 American Jewish Committee’s 50th Anniversary Observance, 1957 April 10 F. 18 Luncheon for Louise Waterman Wise Youth Center Sponsored by the American Jewish Congress, 1957 April 10 F. 19 Acceptance of the Social Justice Award of the Religion and Labor Foundation, 1957 April 24 F. 20 Keynote Address at the Seventh Annual Conference of Alumni Association of the New York School of Social Work. 1957 April 27 F. 21 Acceptance of Award at the International Leadership Mobilzation for American Reform Judaism, 1957 May 1 F. 22 Temple Israel Brotherhood in Boston, 1957 May 14 F. 23 Dinner in Honor of Robert F. Wagner, 1957 May 20 F. 24 Acceptance of the Solomon Bublick Public Service Award, 1957 October 6 F. 25 Rally for Hungarian Peoples, 1957 December 30

Series VII: Subject Files, 1917-1958 (1948-1953)

F. 26-27 Agriculture--General, 1950-1952, 1955 (2 folders)

Box 97 Agriculture F. 1 50/50 Amendment--Alien Property, 1953, 1956 F. 2 Migratory Labor, 1951 F. 3 Parity, 1951 F. 4 Armed Forces--General, 1950, 1952 F. 5 Use of US Troops Abroad, 1951 F. 6 Unification, 1952 F. 7-8 Veterans, 1949-1952 (2 folders) F. 9 Atom Bomb--General, 1951, 1954-1955 F. 10 Catholics--General, 1949-1950 F. 11-12 Civil Liberties--General, 1940, 1943, 1950-1953 (2 folders)

Box 98 Civil Liberties F. 1 Government Loyalty Program, 1948-1952 F. 2 Internal Security, 1950-1951 F. 3 Recording Jury Proceedings, 1955 F. 4 Rules of Fair Committee Procedure, 1954, undated F. 5-8 Civil Rights--General, 1947, 1949-1953, 1956, undated (4 folders)

Box 99 Civil Rights F. 1-4 Armed Forces, 1950-1955, undated (4 folders) F. 5-8 Cloture, 1948-1953 (4 folders)

Box 100 Civil Rights F. 1 Cloture, 1950-1952 F. 2 Education, 1951-1952 F. 3-4 Fair Employment Practices, 1947, 1949-1953 (2 folders) F. 5-6 New York State, 1945-1950, 1952 (2 folders) F. 7 Political, 1950-1952

Page 36 of 45 Julius C. C. Edelstein Papers

Box 101 Civil Rights F. 1 Political, 1952 F. 2-3 State and Local, 1949-1952 (2 folders) F. 4 Civil Service--General, 1951 F. 5 Coal--General, 1950-1956 Congress F. 6 General, 1950-1956 F. 7 Congressional Salaries, 1954-1955 F. 8 Record of, 1947-1953 F. 9 Crime--General, 1950-1951 F. 10 Dairy Industry--General, 1953, 1955 F. 11 District of Columbia--General, 1951 F. 12 Economic and Fiscal Policy--General, 1950-1951

Box 102 Economic and Fiscal Policy F. 1 Appropriations, 1950-1951 F. 2 Board of Governors of the Federal Reserve System, 1950-1951 F. 3 Budget and Defense Spending, 1950-1952 F. 4-5 Economic Conditions, 1950, 1952-1953 (2 folders) F. 6 Emergency Controls, 1950-1953 F. 7 Information from the New York State Bar Association, undated F. 8 Monopoly, 1949-1952 F. 9 Taxation, 1950-1951

Box 103 F. 1-2 Taxation, 1950-1952 (2 folders) F. 3 Tax Bill of 1951, 1951 Education F. 4-5 General, 1950-1952, 1955 (2 folders) F. 6 Adult, 1952 F. 7 Vocational, 1950 F. 8 Equal Rights for Women--General, 1945, 1948-1953 F. 9 Ethics in Government--General, 1951-1952 F. 10 Fair Trade--General, 1951-1952

Box 104 F. 1 Federal Deposit Insurance Corporation (FDIC)--General, 1950-1951, 1955 Foreign Aid F. 2-3 General, 1950-1952, 1955-1956 (2 folders) F. 4-6 European Recovery Program (ERP), 1950-1951 (3 folders) F. 7-8 Mutual Security Act of 1955, 1951-1953, 1955 (2 folders) F. 9 Point Four, 1949-1951

Box 105 Foreign Aid F. 1-3 Point Four, 1949-1953 (3 folders) Foreign Policy F. 4-5 General, 1949-1955 (2 folders) F. 6 Africa, 1951-1952 F. 7 Anti-Semitism, 1952-1953

Page 37 of 45 Julius C. C. Edelstein Papers

Box 106 F. 1 Armenians, 1954 Asia F. 2 General, 1950-1955 F. 3-4 China, 1948-1952 (2 folders) F. 5 Formosa, 1950-1951, 1955 F. 6 India, 1950-1952 F. 7 Japan, 1950-1952 F. 8 Korea, 1950-1952 F. 9 Philippines, 1950-1952

Box 107 Asia F. 1-2 Philippines, 1942, 1947, 1949-1952 (2 folders) F. 3-4 Atlantic Union and World Federation, 1949-1950 (2 folders) F. 5 Communism Abroad, 1948-1952 F. 6 Customs Simplification Bill, 1955 F. 7 Czechoslovakia and Bulgaria, 1951-1952 Europe F. 8-9 Eastern, 1947-1952 (2 folders) F. 10 Northern, 1952

Box 108 Europe F. 1 Southern, 1950, 1952, 1955 F. 2 Western, 1951-1952, 1954 Germany F. 3 Booklets, 1949-1951 F. 4 Clippings, 1950, undated F. 5 Correspondence, 1949-1951 F. 6 Restitution, 1951 F. 7 State Department, 1949-1950 F. 8-9 Statements, 1948, 1950-1952 (2 folders) F. 10 War Criminals, 1951, 1955-1956 F. 11 Hungary and Ukraine, 1950 F. 12 Information Program, 1950-1951

Box 109 F. 1 Iran and Saudi Arabia, 1951, 1956 F. 2-3 Israel, 1950-1956 (2 folders) F. 4 Jerusalem, 1949-1950 F. 5 Lithuania and Romania, 1951-1954 F. 6 Nationality in the US, 1950-1952 F. 7 North Atlantic Treaty Organization (NATO), 1949-1952 F. 8 Near East--Arab-Israeli Relationship, 1950-1952, 1955 F. 9 Peace Proposals, 1950 F. 10 Poland, 1950-1952

Box 110 F. 1 Soviet Union, 1947, 1949-1952 F. 2 Spain, 1950-1951 F. 3-4 Tariffs, 1950-1956 F. 5 United Kingdom, 1950-1951

Page 38 of 45 Julius C. C. Edelstein Papers

United Nations (UN) F. 6-7 General, 1950-1952 F. 8 Genocide--Includes Photographs, 1948-1950

Box 111 United Nations F. 1 Genocide, 1949-1950, 1953, 1955 F. 2 Human Rights, 1950-1952 F. 3 Bank for Reconstruction and Development, 1950-1951 F. 4 Yugoslavia, 1953 Health F. 5 General, 1934, 1949-1951 F. 6-7 Aid to Medical Education, 1951 (2 folders) F. 8 Appropriations, 1950-1954

Box 112 Health F. 1-2 Bills, 1949-1950, 1954 (2 folders) F. 3 Clark Report, 1951 F. 4 Correspondence and Clippings, 1950-1951 F. 5 Emergency Maternal and Infant Care Program (EMIC), 1951-1952 F. 6 Health Commission, 1952 F. 7 Industrial Safety Bill, 1952 F. 8-9 Insurance,1946-1947, 1949-1951, 1955 (2 folders)

Box 113 Health F. 1 Lehman, Herbert H., 1950 F. 2 Old Age Survivors Insurance System (OASI)--Hospital Insurance, 1951-1952 F. 3 Pure Food and Drugs, 1951 F. 4-5 Statements and Memorandums, 1949-1950 (2 folders) F. 6 Western Medical Corporation, 1951-1952 Housing F. 7 General, 1950-1952, 1955-1956 F. 8 New York State, 1951-1952, 1954-1955 F. 9 Rent Gouging of Military Personnel, 1951 Immigration F. 10 General, 1952-1957 F. 11 Campaign Material, 1952 Correspondence F. 12 General, 1955-1956 F. 13 National Committee on Immigration and Citizenship (NCIC), 1952-1956

Box 114 Immigration Correspondence F. 1-5 National Committee on Immigration and Citizenship (NCIC), 1952-1956 (5 folders) F. 6 Emergency Legislation, 1951-1952 F. 7 Lehman, Herbert H.--Speeches and Remarks, 1952 McCarran-Walter Bill F. 8 General, 1951-1952, 1956

Page 39 of 45 Julius C. C. Edelstein Papers

Box 115 Immigration McCarran-Walter Bill F. 1-2 Correspondence, 1950-1953 (2 folders) F. 3 Hardship Cases, 1951-1952 F. 4-5 Interpreter Releases, 1953-1954 (2 folders)

Box 116 Immigration McCarran-Walter Bill F. 1 Legal Background, 1951-1952 F. 2 Mailing Lists, 1951-1952 F. 3-5 Organizational Memorandums, 1951-1952 (3 folders) F. 6 Press Comments, 1952 F. 7 Proposed Amendments, 1952

Box 117 Immigration McCarran-Walter Bill F. 1 Proposed Amendments, 1952 F. 2 Lehman-Humphrey Bill--Summaries and Comparisons, 1952 F. 3 Lehman-Humphrey Bill--Supporting Organizations, 1952 F. 4 Supporting Organizations, 1951-1952 F. 5 Voting Data, 1952 F. 6 President’s Commission on Immigration and Naturalization, 1952 F. 7 Refugee Problem, 1950, 1953 F. 8 Speech Drafts, 1952, undated

Box 118 Immigration F. 1 Speech Drafts, 1952-1954 F. 2 Statistics, 1940, 1950-1952 F. 3 Surplus Populations, 1951-1952 Indians F. 4 General, 1949-1952 F. 5-6 Attorney Contracts, 1951-1953 (2 folders) F. 7 Bills--General, 1944-1954

Box 119 Indians Bills F. 1 General, 1944-1954 F. 2 Seneca Indians, 1949-1950 F. 3 Ute Indians, 1951 Interior, Department of the F. 4 General, 1950 F. 5 Appropriations, 1950 F. 6 Bridge Canyon, 1949-1950 F. 7 River and Harbors Bill, 1949-1950 Labor F. 8-9 General, 1950-1952 (2 folders) F. 10 Miami Hotel Strike, 1955 F. 11 Migratory, 1950-1952

Page 40 of 45 Julius C. C. Edelstein Papers

Box 120 Labor F. 1 Taft-Hartley Act, 1947-1952 Lehman, Herbert H. F. 2-3 Clippings and Commentary, 1950-1952, 1955-1956 (2 folders) F. 4 Critical Articles and Editorials, 1950 F. 5 Voting Record, 1955 January 5-August 2 Lobby Study F. 6 General, 1950 F. 7-9 McCarthyism--General, 1948, 1950, 1952-1954 (3 folders)

Box 121 Lobby Study McCarthyism F. 1 Attacks on Churches and Morality, 1953-1954 F. 2 Attacks on Individuals, 1950, 1953 F. 3 Attack on Philip Jessup, 1950 F. 4 Attacks on Press, 1950-1952, 1954 F. 5 Attacks on Senators, 1951-1954 F. 6 Attacks on State Department Individuals in Tydings Hearings, 1950 F. 7 Dispute with Dulles, 1953 F. 8 Encourages Government Employees to Violate Laws and Commit Espionage, 1954 F. 9 Foreign Press Comment, 1953 F. 10 Fort Monmouth, 1953-1954 F. 11 Malmedy Massacre Investigation, 1949 F. 12 Government Service Filled with Fear, 1954 F. 13 Engineering Projects, 1953-1954 F. 14 Foreign Operations Administration, 1953 F. 15-16 Lehman Charge Number 1 and 2, Undated (2 folders) F. 17 Overseas Libraries, 1953-1954 F. 18 Voice of America, 1953-1954 F. 19 Railroad, 1940, 1951 F. 20 Merchant Marine--General, 1950-1951, 1955-1956 Mobilization 21-23 Armed Forces--General, 1950-1951 (3 folders)

Box 122 F. 1-7 Mobilization--Armed Forces--General, 1950-1952, 1955 (7 folders) F. 8 New York State Government--General, 1950-1956

Box 123 Politics--National F. 1-3 General, 1950-1952, 1955-1956 (3 folders) F. 4-7 Korea, 1949-1951 (4 folders) F. 8 Party Organization, 1955 F. 9 Truman, Harry S., 1951-1952

Box 124 Politics--New York F. 1-8 General, 1950-1956 (8 folders) F. 9 New Creek, Staten Island, 1950

Page 41 of 45 Julius C. C. Edelstein Papers

F. 10-11 Postal Legislation--General, 1950-1951, 1954 (2 folders)

Box 125 Power F. 1-2 General, 1946-1955 (2 folders) F. 3 New York-New England Power Survey, 1949-1950 F. 4 New York Power Authority, 1951 Niagara Falls (NY and Ont.) F. 5-6 General, 1950-1953 (2 folders) F. 7 Background Material, 1931, 1950-1951 F. 8 Bills and Statements, 1950-1955

Box 126 Power Niagara Falls (NY and Ont.) F. 1 Clippings, 1950-1951 F. 2-4 Correspondence, 1950-1956 (3 folders) F. 5 Press Releases, 1950-1953 F. 6 Scenic Aspects--Includes Photographs, 1940, 1950 F. 7 Survey, 1951 F. 8 Public Utility Districts, 1950-1952

Box 127 Power F. 1 Rural Electrification, 1950, 1953 F. 2-3 Railway Labor--General, 1950-1951 (2 folders) Reorganization of the Executive Branch F. 4 General, 1950-1952 F. 5-6 Citizen’s Committee for the Hoover Report, 1950-1951 (2 folders) F. 7 Roads--General, 1950-1951, 1955

Box 128 F. 1-2 Small Business-General, 1942, 1946, 1950-1953 (2 folders) Social Security F. 3-4 General, 1950-1951, 1956 (2 folders) F. 5 Old Age and Survivors Insurance (OASI), 1950-1952 F. 6 Problems of Aging, 1947-1950 Box 129 Social Security F. 1 Problems of the Aging, 1950 F. 2 Public Assistance Program, 1951 F. 3 Retirement, 1949-1950 F. 4 Unemployment Compensation, 1951-1952 F. 5-8 St. Lawrence Seaway--General, 1948-1952 (4 folders)

Box 130 St. Lawrence Seaway F. 1-2 Background Materials, 1951-1952 (2 folders) F. 3 Connecting Channels, 1954-1955 F. 4-6 Correspondence, 1947, 1949-1954 (3 folders) F. 7 Government Agency Statements and Pamphlets, 1945, 1949-1951

Box 131 St. Lawrence Seaway

Page 42 of 45 Julius C. C. Edelstein Papers

F. 1 Government Agency Statements and Pamphlets, 1948, 1951-1952 F. 2 St. Lawrence Association--Statements, 1950-1952 F. 3-4 House Public Works Committee--Statements, 1950-1954 (2 folders) F. 5 New York-New England Survey, 1949-1950, 1953

Box 132 St. Lawrence Seaway F. 1-2 Power Projects for Comparison, 1933, 1949-1951 (2 folders) F. 3-4 Senate Foreign Relations Committee, 1952 (2 folders) F. 5 Senate Public Works Committee, 1951 F. 6 Statements in Favor of Project, 1941, 1948-1950

Box 133 St. Lawrence Seaway F. 1 Statements in Favor of Project, 1948-1950 F. 2-3 State of New York Power Authority--Statements and Pamphlets, 1949-1952 ( 2 folders) Territories--United States Alaska F. 4 Bills, 1950 F. 5 Eklutna Project, 1949-1950 F. 6 Rights of Natives, 1950-1951, 1953 F. 7 Statehood, 1950-1952

Box 134 Territories--United States Alaska F. 1 Statehood, 1950-1952 F. 2 Hawaii-Statehood, 1937, 1949-1951 Puerto Rico F. 3 General, 1949-1952, 1956 F. 4 Constitution, 1917, 1952 F. 5 Virgin Islands--General, 1946, 1950-1952 F. 6 Television--Federal Communications Commission, 1950-1952 F. 7 Tidelands (Offshore Oil Industry)--General, 1951-1953, 1955 F. 8 Vocational Rehabilitation--General, 1948-1951

Box 135 F. 1 War Claims--General, 1950-1952 F. 2 Waterfront Commission Compact (NY and NJ)--General, 1953 F. 3 Welfare State--General, 1950-1952 F. 4 Natural Gas--General, 1956

Additional Subject Files F. 5 American Jewish Committee and United Jewish Appeal, 1955- 1956 F. 6-7 Roosevelt Memorial Commission--Correspondence, 1955-1958 (2 folders) F. 8 Salk Vaccine, 1955 Securities and Exchange Commission F. 9 Appointments, 1953-1955 F. 10 Proxy, 1953-1955

Page 43 of 45 Julius C. C. Edelstein Papers

Series VIII: Address Index Cards, undated

Box 136 Aachen through Arnstein

Box 137 Aron through Beavers

Box 138 Bebee through Blanchard

Box 139 Blanche through Brodsky

Box 140 Brodt through Caputo

Box 141 Carafas through Cocking

Box 142 Cockrell through Crocker

Box 143 Crowfoot through Derieux

Box 144 Derigman through Ebmeyer

Box 145 Ebner through Fena

Box 146 Fendrick through Freeland

Box 147 Freelander through Gil

Box 148 Gilberg through Graf

Box 149 Graff through Hess

Box 150 Hesselbart through Hennessey

Box 151 Hennig through Horne

Box 152 Hornell through Jonathan

Box 153 Jones through Kilga

Box 154 Kilgore through Kzlowski

Box 155 La through Levine, L.

Box 156 Levine, M. through Lopresti

Box 157 Loprima through Martin

Box 158 Martina through McQuade

Box 159 McQueen through Morrill

Box 160 Morris through Nickols

Box 161 Nicodemi through Pappageorge

Page 44 of 45 Julius C. C. Edelstein Papers

Box 162 Palombo through Plato

Box 163 Platt through Seiger

Box 164 Seik through Skutner

Box 165 Skutnik through Stephens

Box 166 Stephenson through Taxon

Box 167 Taylor through Thines

Page 45 of 45