Close
Not finding the information you're looking for? Please contact the Archives research staff.
Textual folder
United States Department of Justice Records
USDJ-MF684-003
This folder contains a transcript of trial proceedings in the case United States of America v. Saul I. Birnbaum (Case No. 61 Cr. 991, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF684-002
This folder contains a transcript of trial proceedings in the case United States of America v. Saul I. Birnbaum (Case No. 61 Cr. 991, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF697-003
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States Department of Justice Records
USDJ-MF697-002
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States Department of Justice Records
USDJ-MF697-001
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States Department of Justice Records
USDJ-MF696-005
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States Department of Justice Records
USDJ-MF696-004
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States Department of Justice Records
USDJ-MF703-001
This folder contains a transcript of pre-trial hearings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-006
This folder contains the government's memorandum of law in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-005
This folder contains pre-trial motions, memoranda, and affidavits in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-004
This folder contains pre-trial motions, memoranda, and affidavits in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-003
This folder contains pre-trial motions, memoranda, and affidavits in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-002
This folder contains the indictment in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF701-001
This folder contains a list of docket entries in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF700-002
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). It also includes a transcript of the bail hearing. After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.
Textual folder
United States General Services Administration Records
USGSA-MF03-001
This folder contains letters and memoranda regarding the disposition of and potential uses for the former Tongue Point Naval Station in Astoria, Oregon, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF02-022
This folder contains memoranda detailing the General Services Administration's feedback on a Department of Commerce report of national transportation policy recommendations.
Textual folder
United States General Services Administration Records
USGSA-MF02-021
This folder contains correspondence and memoranda pertaining to the proposed prohibition on vessels trading with Cuba, which resulted from the Cuban Missile Crisis and was ultimately finalized under National Security Action Memorandum 220.
Textual folder
United States General Services Administration Records
USGSA-MF02-020
This folder contains material pertaining to the Ad Hoc Committee on Disposal of Federal Surplus Real Property. The majority consists of comments submitted by various government agencies regarding a report and draft bill written by the committee on the disposition of surplus federal property. Agencies that submitted feedback include the Department of the Interior; the Department of Health, Education, and Welfare; the Housing and Home Finance Agency; and the Bureau of the Budget.
Textual folder
United States General Services Administration Records
USGSA-MF02-003
This folder contains the final report of the General Services Administration (GSA) Small Business Task Force. The task force was created by Boutin in March 1962 to study the causes for a recent decline in GSA procurement from small businesses and to make recommendations on how to remedy the situation. It was chaired by the Assistant Commissioner for Procurement Policy in the Federal Supply Service.
Textual folder
United States General Services Administration Records
USGSA-MF02-002
This folder contains memoranda and correspondence pertaining to arrangements for the Federal Supply Service to obtain space at Sembach Air Force Base for a customer service center to help military units in Europe with government procurement activities.
Textual folder
United States General Services Administration Records
USGSA-MF02-001
This folder contains memoranda and correspondence outlining General Services Administration (GSA) polices for assisting areas of high unemployment ("labor surplus areas") by prioritizing them for government contracts and procurement. The majority of the file consists of lists of furniture manufacturers in such areas by state.
Textual folder
United States Department of the Army. Office of the Adjutant General Records
USDARMY-002-002
MS-1970-093
Textual folder
United States Department of the Army. Office of the Adjutant General Records
USDARMY-002-001
MS-1970-093
Textual folder
United States Department of the Army. Office of the Adjutant General Records
USDARMY-001-016
MS-1970-093