records of the national war labor board (world war ii) [nwlb] · city, cleveland, chicago, denver,...

502
Info Gold Extreme © 2010 • www.infogoldextreme.com 1 Records of the National War Labor Board (World War II) [NWLB] (Record Group 202) 1941-47 4,898 cu. ft. 202.1 ADMINISTRATIVE HISTORY Established: In the Office for Emergency Management (OEM) by EO 9017, January 12, 1942. Predecessor Agencies: National Defense Mediation Board (NDMB, 1941-42) Transfers: To Department of Labor, by EO 9617, September 19, 1945. Functions: Adjusted and settled labor disputes deemed threatening to the war effort. Abolished: By EO 9672, December 31, 1945. Successor Agencies: National Wage Stabilization Board (NWSB), Department of Labor. Finding Aids: Estelle Rebec, comp., Preliminary Inventory of the Records of the National War Labor Board (World War II), PI 78 (1955); supplement in National Archives microfiche edition of preliminary inventories. Estelle Rebec, Arthur Hecht, and Paul Flynn, comps., Lists of Wage Stabilization Cases Acted on by the Headquarters Office of the National War Labor Board, 1942-45, SL 10 (1953). Related Records: Record copies of publications of the National War Labor Board in RG 287, Publications of the U.S. Government. Records of the National Mediation Board, RG 13. Records of the National Labor Relations Board, RG 25. Records of the Internal Revenue Service, RG 58. Records of the Wage and Hour Division, RG 155. Records of the Maritime Labor Board, RG 157. General Records of the Department of Labor, RG 174. Records of the War Manpower Commission, RG 211. Records of the Wage Adjustment Board, RG 236. Records of the War Shipping Administration, RG 248. Records of the Office of War Mobilization and Reconversion, RG 250. Records of the Shipbuilding Stabilization Committee, RG 254. Subject Access Terms: World War II agency. 202.2 RECORDS OF THE NATIONAL DEFENSE MEDIATION BOARD 1941-43 26 lin. ft. History: Established in OEM by EO 8716, March 19, 1941, to mediate labor disputes considered by the Secretary of Labor to threaten the national defense. Abolished and superseded by the NWLB, 1942. SEE 202.1.

Upload: others

Post on 21-Jul-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    1  

Records of the National War Labor Board (World War II) [NWLB] (Record Group 202) 1941-47 4,898 cu. ft.

202.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management (OEM) by EO 9017, January 12, 1942.

Predecessor Agencies:

• National Defense Mediation Board (NDMB, 1941-42)

Transfers: To Department of Labor, by EO 9617, September 19, 1945.

Functions: Adjusted and settled labor disputes deemed threatening to the war effort.

Abolished: By EO 9672, December 31, 1945.

Successor Agencies: National Wage Stabilization Board (NWSB), Department of Labor.

Finding Aids: Estelle Rebec, comp., Preliminary Inventory of the Records of the National War Labor Board (World War II), PI 78 (1955); supplement in National Archives microfiche edition of preliminary inventories. Estelle Rebec, Arthur Hecht, and Paul Flynn, comps., Lists of Wage Stabilization Cases Acted on by the Headquarters Office of the National War Labor Board, 1942-45, SL 10 (1953).

Related Records: Record copies of publications of the National War Labor Board in RG 287, Publications of the U.S. Government. Records of the National Mediation Board, RG 13. Records of the National Labor Relations Board, RG 25. Records of the Internal Revenue Service, RG 58. Records of the Wage and Hour Division, RG 155. Records of the Maritime Labor Board, RG 157. General Records of the Department of Labor, RG 174. Records of the War Manpower Commission, RG 211. Records of the Wage Adjustment Board, RG 236. Records of the War Shipping Administration, RG 248. Records of the Office of War Mobilization and Reconversion, RG 250. Records of the Shipbuilding Stabilization Committee, RG 254.

Subject Access Terms: World War II agency.

202.2 RECORDS OF THE NATIONAL DEFENSE MEDIATION BOARD 1941-43 26 lin. ft.

History: Established in OEM by EO 8716, March 19, 1941, to mediate labor disputes considered by the Secretary of Labor to threaten the national defense. Abolished and superseded by the NWLB, 1942. SEE 202.1.

Page 2: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    2  

Textual Records: Official files of the vice chairman, 1941-42. Transcripts of executive sessions, 1941-42. Dispute case files, 1941-43, with indexes, 1941-42. Transcripts of dispute case hearings, 1941-42. Dispute case findings, recommendations, and agreements, 1941-42.

202.3 RECORDS OF THE NATIONAL WAR LABOR BOARD 1941-47 (bulk 1942-45) 1,101 lin. ft.

202.3.1 General records of headquarters

Textual Records: Transcripts and minutes of executive sessions, 1942-45. Resolutions, 1942-45. General orders, 1942-45. Memorandums, 1942-45. Files of the chairman, the vice chairman, and board members representing the public, 1941-45. Files of board members and executive assistants representing labor, 1942- 45. Committee minutes, reports, and other records, 1941-45.

202.3.2 Headquarters records relating to cases

Textual Records: Dispute case files, 1942-45, with indexes. Transcripts of dispute case hearings, 1942-45. Voluntary wage and salary adjustment case files, 1942-45. Enforcement case files, 1943-45, consolidated with those of the NWSB (1946-47). Noncompliance case files, 1942-45. Dispute and voluntary wage and salary adjustment case files handled by special industry commissions and panels, 1942-46.

202.3.3 Records of headquarters organizations

Textual Records: Records of the Office of the Executive Director, 1942-46, including correspondence, headquarters and regional office memorandums, and activity reports. Records of the Office of the General Counsel (OGC), consisting of general records, 1942-45; official files of key OGC officials, 1942-45; and memorandums and opinions, 1943-45. Subject files and related records of the Historical Section, 1942-45. Records of the Legal Division, consisting of general records, 1942-46; records relating to civil cases, 1944-45; chronological files, 1942-47; and general records of the Enforcement Section and the Dispute Opinion and Rulings Section, 1943-45. Records of the Wage Stabilization Division, including official files of the director, 1942-45; and records of the Program Appraisal Branch and subordinate units, 1942-45. Records of the Disputes Division and its Strike Section, 1942-45; the Public Information Division, 1941-45; and the Administrative Management Division, 1942-45.

202.4 RECORDS OF THE NATIONAL WAGE STABILIZATION BOARD 1943-47 161 lin. ft.

History: Established in the Department of Labor by EO 9672, December 31, 1945, to succeed the NWLB, abolished by same order. Arbitrated labor disputes and passed on adjustment in certain wages and salaries. Abolished, effective February 24, 1947, by EO 9809, December 12, 1946, with enforcement functions transferred to Department of the Treasury and remaining functions to Secretary of Labor.

Page 3: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    3  

Related Records: Record copies of publications of the National Wage Stabilization Board in RG 287, Publications of the U.S. Government.

202.4.1 General records of headquarters

Textual Records: Transcripts of executive sessions, 1946-47. Official files of various board members, 1945-47. General files, reports, and correspondence of the Office of the Executive Director, 1943-47. Case analysis memorandums, 1946.

202.4.2 Headquarters records relating to cases

Textual Records: Voluntary wage and salary adjustment case files, 1945-46, with indexes. Case files of voluntary wage and salary adjustment cases relating to general wage approvals, 1946. Case files of voluntary cases submitted by the War Department Wage Coordination Board, 1946. Index to board action on steel industry general wage approval cases, 1946. Index to war shipping industry cases, 1946. Enforcement case files, 1946-47, consolidated with those of the NWLB (1943-45).

202.4.3 Records of headquarters organizations

Textual Records: Records of the Legal Division, including correspondence and other records relating to regional enforcement activities, 1943-46; and staff members' official files, 1944-46. Records of the Division of Public Information, consisting of general records, 1945-46; activity reports, 1946; and press releases, 1946-47. Records of the Case Analysis and Program Appraisal Division, consisting of general records, 1945-46; records relating to regional office activities, 1946-47; reports concerning headquarters review of regional cases ("Post Review Reports"), 1946; and records of the Wage and Board Action Reference Section, 1945-46. Records of the Division of Administrative Management, 1943-46.

202.5 RECORDS OF THE REGIONAL BOARDS OF THE NWLB AND THE NWSB 1942-47 3,232 lin. ft.

History: Regional NWLB directors, assisted by regional advisory boards, established November 22, 1942, with offices in Boston, New York, Philadelphia, Atlanta, Dallas, Kansas City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January 12, 1943, with additional boards in Detroit and Seattle. All boards operational by March 21, 1943. Territorial board established in Hawaii, June 1944. NWLB regional boards continued by NWSB, 1946. Regional headquarters and jurisdictions as follows:

Region Headquarters Jurisdiction

I Boston, MA CT, ME, MA, NH, RI, VT

Page 4: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    4  

II New York, NY NJ (northern), NY

III Philadelphia, PA DE, DC, MD, NJ (southern), PA

IV Atlanta, GA AL, FL, GA, MS, NC, SC, TN, VA

V Cleveland, OH KY, OH, WV

VI Chicago, IL IL, IN, MN, ND, SD, WI

VII Kansas City, MO AR, IA, KS, MO, NE

VIII Dallas, TX LA, OK, TX

IX Denver, CO CO, ID, MT, NM, UT, WY

X San Francisco, CA AZ, CA, NV

XI Detroit, MI MI

XII Seattle, WA AK (territory), OR, WA

* Honolulu, HI HI (territory)

*Territorial War Labor Board for Hawaii

202.5.1 Records of Region I

Textual Records (in Boston): Records of the Office of the Board, consisting of general correspondence, 1943-45; board minutes, January-November 1946; and records of the Reports and Control Section, 1943-46. General correspondence, maintained by the Administrative Management Division, 1942-45. Correspondence, copies of findings and determinations, and other official records of the director of information, 1942-46. Press releases issued by the Public Information Division, 1946. Reading files of the Legal Division, 1946. Records of the Wage Stabilization Division, including general correspondence, 1943-46; records concerning voluntary cases involving the New England Power Association, 1943;

Page 5: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    5  

records concerning NWSB Form 9, "Notice of Wage or Salary Increase," 1946; and reference materials, 1942-45. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage- rate survey reports, 1943-45.

202.5.2 Records of Region II

Textual Records (in New York): Instructional memorandums issued by the Administrative Management Division, 1943-44. Records of the Disputes Division relating to potential dispute cases, 1943- 45. Records of the Wage Stabilization Division, consisting of general records, 1943-46; copies of board minutes, 1946; rulings, 1946; records relating to wage data, 1943-46, including a wage bracket book, 1943-44; records concerning NWSB Form 9, "Notice of Wage or Salary Increase," 1946; and a voluntary applications docket, 1946. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-45, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

202.5.3 Records of Region III

Textual Records (in Philadelphia): Records maintained by the Administrative Management Division, including transcripts of board proceedings, 1943-45; weekly reports of hearing officers, 1944-45; and an operations manual, 1943-44. Wage stabilization inspection reports, compiled by the Enforcement Section of the Legal Division, 1943-44. Records of the Strike Section of the Disputes Division, consisting of records relating to strikes, 1943-45; and final reports on strikes, 1944-45. Records of the Wage Stabilization Division, consisting of wage adjustment rulings made in response to employers' requests, 1942-44. Minutes and press releases, 1946. Records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage- rate survey reports, 1943-45.

202.5.4 Records of Region IV

Textual Records (in Atlanta): Central files, 1942-45. Complaint correspondence, 1943-45. Board minutes, January-November 1946. Press releases, 1945-46. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

202.5.5 Records of Region V

Textual Records (in Chicago, except as noted): General correspondence, 1943-45. Administrative records ("Central Files"), 1943-45. Records of the Office of the Board, consisting of minutes, January 1946-January 1947; and records relating to the appointment of arbitrators, 1946. Records of the Information Division, consisting of general records, 1946-47; and press releases, 1946. Records of the Wage Stabilization Division, consisting of general

Page 6: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    6  

correspondence, 1944-47; and records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. Dispute case files, 1942-45 (in Atlanta), with indexes, 1943-45 (in Atlanta). Voluntary wage and salary adjustment case files, 1942-46 (in Atlanta), with indexes, 1945-46 (in Atlanta). Enforcement case files, 1943-47, with indexes (in Atlanta). Historical and policy documentation files, 1943-45 (in Atlanta). Index to occupational wage-rate survey reports, 1943-45 (in Atlanta).

202.5.6 Records of Region VI

Textual Records (in Chicago): Records of the Office of the Board, consisting of general correspondence, 1943-46; reports, 1943-47; and copies of minutes of the Daily Newspaper Printing and Publishing Commission, 1944-45. Records of the Legal Division, consisting of general records, 1944-46; minutes, 1944-46; correspondence with industrial firms, 1943-47; wage stabilization inspection reports, 1943-45; and records relating to enforcement activities, 1944-46. Records of the Administrative Management Division, consisting of general records, 1943-46; minutes, with related agendas and reports, 1943-46; records relating to organization and policy, 1942-46; activity reports, 1944-46; publicity materials, 1942-46; and an organization and procedures manual, 1943. Records of the Disputes Division, consisting of records relating to compliance cases and strikes, 1944-45; and case analysis memorandums, 1944-45. Records of the Wage Stabilization Division, consisting of correspondence, 1943-46; records relating to a metal-working survey conducted by the Bureau of Labor Standards, 1943-44; records relating to wage brackets, 1943-46; records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946; and a manual containing job descriptions for various industries, 1943-44. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage- rate survey reports, 1943-45.

Related Records: Records of the Daily Newspaper Printing and Publishing Commission UNDER 202.6.1.

202.5.7 Records of Region VII

Textual Records (in Kansas City): Records of the Office of the Board, consisting of general records, 1943-46; minutes, 1944-45; staff members' official files, 1944-45; and correspondence with industrial concerns, 1946. Records of the Administrative Division, including general correspondence, 1943-45; minutes, 1943-46; transcripts of hearings, 1943-45; reference materials, 1943-45; and miscellaneous records, 1942-46. Records of the Disputes Division, consisting of divisional files, 1943-45, and correspondence of the Strike Section, 1943-45. Records of the Wage Stabilization Division, including general correspondence, 1944-45; staff members' official files, 1944-46; correspondence regarding appeals, 1944-45; case analysis memorandums, 1944-45; records concerning the preparation of wage brackets, 1943-45; occupational wage-rate survey schedules, 1943-45; copies of labor-management contracts and agreements, 1942-44; and records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. General records of the Enforcement Division, 1944-46; the Information Division, 1943-46; and the Research and Statistics Section, 1943-44. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942- 46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

Page 7: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    7  

202.5.8 Records of Region VIII

Textual Records (in Fort Worth): General records of the Office of the Board, 1944-46, including minutes, reports, issuances, and press releases. General correspondence and other records maintained by the Administrative Management Division, 1943-46. Records of the Wage Stabilization Division relating to wage brackets, 1943-45; and to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. General records of the Legal Division, 1943-46; and the Information Division, 1943-46. Dispute case files, 1942- 45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

202.5.9 Records of Region IX

Textual Records (in Denver): General records, 1944-46. Records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. Dispute case files, 1942-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1943-45. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage- rate survey reports, 1943-45.

202.5.10 Records of Region X

Textual Records (in San Francisco): General records, 1944-47. Central correspondence, 1943-45. Central reading file, 1942-45. Correspondence with industrial firms, 1945-47. Case analysis memorandums, 1946. Records relating to NWSB Form 9, "Notice of Wage or Salary Increase," 1946. Dispute case files, 1942-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45. General records of the Information Division, 1944-45.

Related Records: Copies of Region X letters, 1943-45, in Records of the West Coast Aircraft Committee UNDER 202.6.13.

202.5.11 Records of Region XI

Textual Records (in Chicago): General records, 1946, including correspondence, reports, and press releases. Minutes, 1946-47. Records of the Administrative Management Division, including records relating to dispute cases, 1943-45; minutes, 1943-45; and an operations manual, 1944-45. Records of the Wage Stabilization Division, consisting of general records, 1944-46; general correspondence, 1943-44; records relating to wage brackets, wage- rate surveys, and wages and industry, 1943-45; records concerning NWSB Form 9, "Notice of Wage or Salary Increase," 1946; a manual of the Screening Branch, 1945; and records of the Research Branch, 1943-45, and the Automotive Section, 1942-45. Press releases issued by the Public Relations Division, 1942-45. Dispute case files, 1942-45, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1945-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

Page 8: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    8  

Related Records: Copies of Region XI letters, 1943-45, and board minutes, 1944-45, in Records of the Detroit Tool and Die Commission UNDER 202.6.2.

202.5.12 Records of Region XII

Textual Records (in Seattle): Official files of the chairman and the vice chairman, 1943-45. General correspondence, 1946. Central reading file, 1943-45. Minutes, 1943-46. Records concerning enforcement activities, 1944-45. Records relating to the Region XII Trucking Panel, 1944-45, and the West Coast Lumber Commission, 1943-45. General records of the Legal Division, 1943- 47. Records of the Wage Stabilization Division, including general records, 1945-46; correspondence with industrial firms, 1946; copies of labor-management contracts and agreements, 1943-45; and records concerning NWSB Form 9, "Notice of Wage or Salary Increase," 1946. Dispute case files, 1942-45, with indexes, 1943- 45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1943-46. Enforcement case files, 1943-47, with indexes. Historical and policy documentation files, 1943-45. Index to occupational wage-rate survey reports, 1943-45.

Related Records: Records of the West Coast Lumber Commission UNDER 202.6.14.

202.5.13 Records of the Territorial War Labor Board for Hawaii

Textual Records (in San Francisco): Dispute case files, 1944-45. Voluntary wage and salary adjustment case files, with indexes, 1944-46. Enforcement case files, 1944-47, with indexes. Historical and policy documentation files, 1944-45. Index to occupational wage-rate survey reports, 1944-45.

202.6 RECORDS OF SPECIAL INDUSTRY COMMITTEES, COMMISSIONS, AND PANELS 1941-47 814 lin. ft.

202.6.1 Records of the Daily Newspaper Printing and Publishing Commission

Textual Records (in Washington Area, except as noted): Historical and policy documentation files, 1943-45. Records relating to newspaper guild cases, 1943-45. Dispute case files, 1942-46 (in Chicago). Index to voluntary wage and salary adjustment case files, 1943-45. Voluntary wage and salary adjustment case files, 1942-46 (in Chicago).

Related Records: Copies of commission minutes in Records of Region VI UNDER 202.5.6.

202.6.2 Records of the Detroit Tool and Die Commission

Textual Records (in Chicago): Historical and policy documentation files, 1943-45. General records, 1943-45, including correspondence, reports, and case materials. Interoffice memorandums, 1943-45. Correspondence with Region XI officials, 1943-45, and government

Page 9: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    9  

agencies, 1943. Reading file, 1942-45. Copies of Region XI board minutes, 1944-45. Directives and regulations, 1942-43. Progress reports, 1943-44. Records relating to wage brackets, 1942-45. Inspection reports, 1943-45. Records relating to a tool and die industry conference, held in Detroit, MI, 1942. Official records of the commission economist, 1942. Voluntary wage and salary adjustment case files, 1942-46. Enforcement case files, 1943-46.

Related Records: Records of Region XI UNDER 202.5.11.

202.6.3 Records of the Meat Packing Commission

Textual Records (in Chicago): Historical and policy documentation files, 1945-46. Official records of the chairman, 1945-47. Records relating to wage rate differentials by geographic region, 1944-45; to appeal cases, 1943-47; and to the occupational wage- rate survey, 1943-47. Wage data cards and reports, n.d. Index to rulings, 1945-47. Rulings, January-February 1947. Dispute case files, 1942-46. Voluntary wage and salary adjustment case files, 1942-46.

202.6.4 Records of the National Airframe Panel

Textual Records (in Los Angeles): General correspondence, 1944- 45. Monthly reports, 1944-45. Records relating to the review of West Coast Aircraft Committee orders ("Post Review File"), 1943- 45. Transcripts of hearings, 1943-45. Dispute case files, 1942- 46. Status cards for voluntary cases, 1943-45. Voluntary wage and salary adjustment case files, 1942-46.

Related Records: Records of the West Coast Aircraft Committee UNDER 202.6.13.

202.6.5 Records of the National Telephone Commission

Textual Records: Press releases, 1944-45. Records relating to wage brackets, 1943. Dispute case files, 1942-46, with indexes, 1942-45. Voluntary wage and salary adjustment case files, 1942- 46, with indexes, 1943-45.

202.6.6 Records of the Nonferrous Metals Commission

Textual Records (in Denver): Historical and policy documentation files, 1943-45. General records, 1942-45, including correspondence, reports, and minutes. Reports and studies, 1943- 45. Directive orders, 1943-45. Dispute case files, 1942-46. Voluntary wage and salary adjustment case files, 1942-46.

202.6.7 Records of the Northern Textile Commission

Textual Records (in Boston): Historical and policy documentation files, 1945-46. Official correspondence of Robert Amory, president of the Nashua Manufacturing Company, Boston, MA, in his capacity as alternate commission member representing industry, 1942-46.

Page 10: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    10  

Miscellaneous case material, 1945-46. Records containing wage data, 1943-45. Copies of labor-management contracts and agreements, 1943-45.

Related Records: Records of the Southern Textile Commission UNDER 202.6.9.

202.6.8 Records of the Shipbuilding Commission

Textual Records: General records, 1942-45, including correspondence and reports. Minutes, 1943-45. Records relating to cases, including digests of voluntary cases, 1943-45; a docket of dispute and voluntary cases, 1943-45; and miscellaneous records, 1943-45. Records relating to wages, 1943-45. Copies of labor- management contracts and agreements, 1942-45. Dispute case files, 1942-46, with indexes, 1943-45. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1943-45.

202.6.9 Records of the Southern Textile Commission

Textual Records (in Atlanta): Historical and policy documentation files, 1945-46. Dispute case files, 1942-46, with index, 1945.

Related Records: Records of the Northern Textile Commission UNDER 202.6.7.

202.6.10 Records of the Steel Commission

Textual Records: General records, 1945-47, including correspondence, reports, and minutes. General correspondence, 1945-47. Dispute case files, 1942-46.

202.6.11 Records of the Trucking Commission

Textual Records: General correspondence, 1943-45. Reading file, 1943-45. Directive orders, authorizations, and rulings, 1943-45. Index to authorizations, 1943-45. Correspondence and other records of the Wage Stabilization Division, 1943-45. Case analysis sheets, 1943-45. Records relating to dispute cases, 1943-45, including petitions for review, and documents submitted by companies and unions. Dispute case files, 1942-45, with indexes. Voluntary wage and salary adjustment case files, 1942- 46, with indexes, 1943-45. "Research reference" cards, 1943-45. Index to cases involving the International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America ("Union Index"), 1943-45.

202.6.12 Records of the War Shipping Panel

Textual Records: General records, 1944-45, including correspondence, reports, minutes, directive orders, and press releases. General correspondence, 1943-45. Reading file, 1943-45. Transcripts of hearings, 1943-44. Case analysis memorandums, 1943-45. Records containing wage information, 1943-45. Copies of labor-management contracts and agreements, 1941-46. Dispute case files, 1943-45, with indexes. Voluntary wage and salary adjustment case files, 1942-46, with indexes, 1943-45.

Page 11: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    11  

202.6.13 Records of the West Coast Aircraft Committee

Textual Records (in Los Angeles): General records, 1943-45, including correspondence, reports, directive orders, and press releases. Correspondence, mainly with the NWLB, unions, and aircraft companies, 1943-45. Committee minutes, 1943-45. Reports of field examiners, arbitrators, and subcommittees, 1943-45. Records relating to petitions and rulings, including petition status control cards, 1943-45; grievance petitions and rulings, 1943-44, with index, 1943-45; and petitions for new jobs and revisions, with rulings, 1943-45. Transcripts of hearings, 1943- 44. Correspondence with Region X officials regarding committee general orders and dispute orders, 1943-45. Southern California aircraft industry wage stabilization plan, 1942-43. Records relating to the Restudy Committee, 1943-45.

Related Records: Records of the National Airframe Panel UNDER 202.6.4. Records of Region X UNDER 202.5.10.

202.6.14 Records of the West Coast Lumber Commission

Textual Records (in Seattle): Historical and policy documentation files, 1943-45. General records, 1943-45, including correspondence, reports, reference materials, press releases, and news clippings. Case materials, 1943-45, including directive orders, decisions, opinions, and referee reports. Transcripts of hearings, mainly of dispute cases, 1942-44. Job classification index, 1942-45. Dispute case files, 1942-46, with index, 1942-45. Voluntary wage and salary adjustment case files, 1942-46, with index. Enforcement case files, 1943-46.

Related Records: Records relating to the West Coast Lumber Commission in Records of Region XII UNDER 202.5.12.

Records of the Office of the Chief of Finance (Army) (Record Group 203) 1792-1965

203.1 Administrative History

Established: In the War Department, by General Order 43, War Department, July 15, 1920, implementing relevant provisions of the National Defense Act of 1920 (41 Stat. 759), June 4, 1920, which created the Finance Department.

Predecessor Agencies:

In the War Department:

Payment of troops:

• Office of the Paymaster General, Pay Department (1816-1912)

• Office of the Chief, Quartermaster Corps (QMC, 1912-14)

Page 12: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    12  

• Office of the Quartermaster General (OQMG), QMC (1914-18)

Centralized financial management:

• Purchasing Service, Office of the Chief of Staff (Jan.-Feb. 1918)

• Purchase and Supply Division, War Department General Staff (WDGS, Feb.-Apr. 1918)

• Finance Section, Purchase and Supply Branch, Purchase, Storage and Traffic Division (PS&TD), WDGS (Apr.-Aug. 1918)

• Accounts Department, PS&TD, WDGS (Aug.-Oct. 1918)

Centralized financial management and payment of troops:

• Finance Department, PS&TD, WDGS (Oct. 1918-Apr. 1919)

• Finance Service, PS&TD, WDGS (Apr. 1919)

• Finance Service (Apr. 1919-June 1920)

Transfers: To Chief of Administrative Services, Services of Supply (SOS), effective March 9, 1942, by Circular 59, War Department, March 2, 1942, implementing a general reorganization of the War Department authorized by EO 9082, February 28, 1942; to Army Service Forces (ASF, formerly SOS) by General Order 14, War Department, March 12, 1943; with Fiscal Division, ASF, to newly established Office of the Fiscal Director, ASF, by Memorandum W35-10-43, War Department, May 15, 1943, as implemented by Circular 30, ASF, May 15, 1943, with Chief of Finance designated as head of the Receipts and Disbursements Division; to staff of the Office of the Fiscal Director in reorganization resulting from transfer of budgetary functions to Budget Division, WDGS, by General Order 37, War Department, July 7, 1943, as implemented by Circular 56, ASF, July 31, 1943; to autonomous status as an ASF technical service, assuming administration of the Finance Department and other functions of abolished Office of Fiscal Director, by Circular 52, ASF, March 2, 1946, effective March 15, 1946, as confirmed and modified by Circular 70, War Department March 9, 1946, which set March 11, 1946, as the effective date; to Director of Service, Supply, and Procurement, War Department General Staff, as a technical staff, with Finance Department a technical service, upon abolishment of ASF, effective June 11, 1946, by Circular 138, War Department, May 14, 1946, in the War Department reorganization pursuant to EO 9722, May 13, 1946; with WDGS to the Department of the Army (formerly the War Department) in the newly established National Military Establishment (NME) by the National Security Act of 1947 (61 Stat. 495), July 26, 1947; to General Staff, U.S. Army (formerly WDGS) by Circular 1, Department of the Army, September 18, 1947; to Office of the Army Comptroller (OAC), Office of the Deputy Chief of Staff, Office of the Chief of Staff (OCS), Department of the Army, by Circular 342, Department of the Army, November 1, 1948; with Department of the Army to the Department of Defense (formerly NME) by National Security Act Amendments of 1949 (63 Stat. 579), August 10, 1949; to Office of the Comptroller of the Army (formerly OAC), OCS, by Circular 109, Department of the Army, October 15, 1949; as head of the Finance Corps, to Office of the Comptroller of the Army, Office of the Assistant Secretary of the Army (Financial Management), effective February 8, 1954, by General Order 12, Department of the Army, February 12, 1954.

Functions: Disbursed and accounted for all funds under the War Department, including the pay of the army.

Prepared departmental budget estimates and supplemental and deficiency estimates, 1921- 42.

Abolished: Effective May 14, 1967, by General Order 22, Department of the Army, May 4, 1967.

Page 13: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    13  

Successor Agencies: Office of Chief of Finance and Accounting.

Finding Aids: Richard W. Giroux, comp., and Maizie H. Johnson, rev., Preliminary Inventory of the Records of the Office of the Chief of Finance (Army), PI 142 (1962); Maizie H. Johnson, comp., "Supplement to Preliminary Inventory No. 142, Records of the Office of the Chief of Finance (Army)," NM 75 (Jan. 1967).

Related Records: Record copies of publications of the Finance Service in RG 287, Publications of the U.S. Government.

203.2 Records of the Office of the Chief of Finance (Army) and its Predecessors 1792-1940

History: Position of Paymaster of the Army created by an act of May 8, 1792 (1 Stat. 280). Superseded by the Office of the Paymaster General, established by the act creating the Pay Department (3 Stat. 297), April 24, 1816. Position and Office of the Paymaster General abolished concurrent with the consolidation of the Pay Department, Subsistence Department, and Quartermaster Department by the army appropriation act for FY 1913 (37 Stat. 591), August 24, 1912, to form the Quartermaster Corps, under the Office of the Chief, QMC, redesignated Office of the Quartermaster General by the army appropriation act for FY 1915 (38 Stat. 356), April 27, 1914. Pay functions initially vested (1912) in subordinate Finance and Accounting Division, which became Finance and Accounts Branch, General Administrative Bureau, in QMC reorganization under Office Order 202, OQMG, January 26, 1918, and Finance and Accounts Division in reorganization under Office Order 376, OQMG, April 16, 1918.

Centralization of War Department financial activities during World War I began with establishment of Purchasing Service in the Office of the Chief of Staff by General Order 5, War Department, January 11, 1918, to supervise acquisition of supplies and munitions and to coordinate army procurement, including supervision and coordination of all appropriations, estimates, requirements, and associated financial matters. Redesignated Purchase and Supply Division and assigned to WDGS by General Order 14, War Department, February 9, 1918. Consolidated with Storage and Traffic Division to form Purchase, Storage, and Traffic Division (PS&TD), WDGS, by General Order 36, War Department, April 16, 1918. Initial organization included Finance Section, Purchase and Supply Branch, PS&TD, responsible for providing advice to War Department supply bureaus on standardizing financial transactions. Finance Section superseded by Accounts Department, PS&TD, responsible for supervising and coordinating all accounting systems, appropriations, and other financial matters relating to purchase of supplies, by Supply Circular 80, PS&TD, August 27, 1918.

Accounts Department abolished by Supply Circular 98, PS&TD, October 11, 1918, and superseded by Finance Department, PS&TD, under Director of Finance, with consolidated responsibility for financial and accounting activities, personnel, and equipment of WDGS and War Department supply bureaus. Acquired responsibility for paying the army upon transfer of Finance and Accounts Division, OQMG, by Finance Circular 2, Office of the Director of Finance, PS&TD, October 21, 1918. Reorganized as Finance Service, PS&TD, by Supply Circular 30, PS&TD, April 9, 1919, and made an independent operating bureau of the War Department, April 11, 1919. Redesignated Finance Department, under Office of the Chief of Finance, 1920. SEE 203.1.

Page 14: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    14  

Textual Records: Letters sent by the Secretary of War relating to estimates, appropriations, expenditures, and other financial matters, 1800-1912. Communications sent by the Division of Requisitions and Accounts, 1900-12. Registers of letters received, 1863-70; and endorsements received, 1878-85, by the Secretary of War. General correspondence of the Office of the Director of Finance, 1918-20; and of its Funding Division, 1918- 19. General correspondence of the Field Operations Division, Finance Service, 1919-20. Finance circulars, 1918-20. Office memorandums, 1919-20. Bulletins, 1933. Special orders of the Finance School, 1936-38. Registers of warrants, 1792-93, 1800-13, 1815-19, 1820-22, 1852-1915. Appropriation warrants, 1913-40. Registers of requisitions for funds drawn on the Second and Third Auditors of the Treasury, 1822-94. Registers of war credit requisitions, 1848-98. Requests of chiefs of bureaus for requisitions, 1871-88. Requisitions for funds, 1890-1912. Accounts ledgers, 1809, 1813-17, 1848-1940. Account journals, 1895-1917. Fiscal docket books, 1876-1940. Docket books relating to pay and bounty land claims, 1895-97; and to repayments, 1904- 11. Rogue River, OR, Indian War (1854) claims register, 1871-75. Statistical reports relating to fortifications and armaments, 1915-32. Records relating to the International Arms and Fuze Company, 1924. Reports to the Comptroller General, 1933. German government securities, 1915-24.

203.3 Records of the Chief of Finance as Budget Officer of the War Department 1865-1965

History: Chief of Finance designated by the Secretary of War as the departmental budget officer, in conformity to the act creating the Bureau of the Budget (42 Stat. 20), June 10, 1921. Function transferred to the Fiscal Division, Services of Supply, March 1942.

Textual Records: Estimates and appropriations, 1901-42, and related general correspondence, 1920-30. Central decimal files, 1918-54 (368 ft.) Organizational files, 1930-65 (284 ft.). Miscellaneous correspondence files, 1930-55. Foreign Claims Section files, 1865-1945. Estimates and justifications, and related correspondence and proceedings, 1921-41. Formerly security-classified correspondence relating to the apportionment of War Department funds, 1939, 1941. General correspondence of the Budget and Legislative Planning Branch, 1925-41. Records of the Historical Branch, 1908-63. Historical monographs, 1940-45.

203.4 Records of the War Credits Board 1917-25

History: Established by the Secretary of War, November 20, 1917, to advance funds to defense contractors. Terminated, 1925.

Textual Records: Minutes, 1917-19. Correspondence, 1917-25.

Records of the Office of the Pardon Attorney (Record Group 204) 1846-1977 (BULK 1846-1965)

204.1 Administrative History

Page 15: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    15  

Established: In the Department of Justice, by informal redesignation of the Office of the Attorney in Charge of Pardons, 1894.

Predecessor Agencies:

• Secretary of State (1789-1853)

• Attorney General (1789-1865)

• Office of the Clerk of Pardons, Attorney General's Office (1865- 70)

In the Department of Justice:

• Office of the Clerk of Pardons (1870-91)

• Office of the Attorney in Charge of Pardons (1891-94)

Functions: Receives requests for Executive clemency in nonmilitary cases and recommends action thereon.

Finding Aids: Gaiselle Kerner, comp., Preliminary Inventory of the Records of the Office of the Pardon Attorney, PI 87 (1955).

Related Records:General Records of the Department of Justice, RG 60.

204.2 Records of the Office of the Pardon Attorney and its Predecessors 1846-1977 (bulk 1846-1965)

History: Responsibility for exercising the pardon power vested in the President by Article II, section 2, of the Constitution was shared by the Secretary of State and the Attorney General, 1789- 1853. The Attorney General had administrative responsibility for pardon application review, 1853-70, although the Department of State continued to issue pardon warrants until a Presidential order of June 6, 1893, transferred this function to the Department of Justice. Pardon responsibilities were delegated to the Office of the Clerk of Pardons, established in the Office of the Attorney General by an act of March 3, 1865 (13 Stat. 516). The Office of the Clerk of Pardons became a component of the newly created Department of Justice, pursuant to its enabling act, June 22, 1870 (16 Stat. 162). It was superseded by the Office of the Attorney in Charge of Pardons, established in the Department of Justice by an act of March 3, 1891 (26 Stat. 946), and redesignated Office of the Pardon Attorney, 1894. SEE 204.1.

Textual Records: Pardon case files, 1853-1963 (954 ft.), including enclosures, 1892-1935. Index to pardon cases, 1853-89. Case files and general records of political prisoners, ca. 1918- 33. Utah amnesty case files, docket books, and related materials, 1882-92. Abstracts of State Department pardon cases (1793-1853), compiled 1894-97. Docket books of pardon cases, 1853-1958, with indexes, 1853-89, 1902-21. Record books of pardon cases, 1856-57, 1907-16, with indexes, 1907-14. Record book of pardons denied, 1893-1918. Lists of pardon cases, 1861-65. Requisitions for pardon warrants, 1861-81, with indexes. Applications for Executive clemency, 1945-55, with index, 1943-77. Letters of advice, 1956-65. Miscellaneous letters sent and requisitions for pardon warrants, 1871-93. Pardon warrants issued, 1893-1936. Letters sent, 1868- 1934. Correspondence, 1944-48. Records concerning pardons for offenses against military government, 1846-47, 1898-1901. Records relating to economy and

Page 16: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    16  

efficiency in the pardon attorney's office, October-November 1910. Memorandums, 1918-30. Receipts for parole case records, 1926-28.

Finding Aids: The Office of the Pardon Attorney has retained custody of indexes to some records in the National Archives.

Related Records: Records concerning the supervision of Utah elections by the Utah Commission (1882-96) in RG 48, Records of the Office of the Secretary of the Interior. Pardon files of the Department of State, 1789-1893, in RG 59, General Records of the Department of State. Applications for amnesty, Civil War and later, in RG 94, Records of the Adjutant General's Office, 1780's-1917. Registers of pardons issued in RG 130, Records of the White House Office.

Subject Access Terms: Birdman of Alcatraz (Robert Stroud); Rosenberg, Ethel and Julius; Stroud, Robert (Birdman of Alcatraz).

Records of the Court of Claims Section (Justice) (Record Group 205) 1793-1947 (bulk 1855-1947) 1,826 cu. ft.

205.1 ADMINISTRATIVE HISTORY

Established: In the Claims Division, Department of Justice, 1937.

Predecessor Agencies:

• Office of Solicitor for the Court of Claims (1855-68)

• Office of the Attorney General (1868-1933)

• Claims Division, Department of Justice (1934-37)

Transfers: To Civil Division, successor to Claims Division, February 1953.

Functions: Litigated all suits in the U.S. Court of Claims defended by the Claims Division except those relating to patents and copyrights.

Abolished: By internal reorganization of the Civil Division, 1979.

Successor Agencies: Commercial Litigation Branch, Civil Division, Department of Justice.

Finding Aids: Gaiselle Kerner and Ira N. Kellogg, Jr., comps., Preliminary Inventory of the Records of the Court of Claims Section of the Department of Justice, PI 47 (1952).

Related Records: Records of the U.S. Court of Claims, RG 123.

Page 17: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    17  

205.2 GENERAL RECORDS OF THE COURT OF CLAIMS SECTION AND ITS PREDECESSORS 1860-1947 49 lin. ft.

History: Position of Solicitor, responsible for representing the interest of the government before the court, established concurrently with the Court of Claims by act of February 24, 1855 (10 Stat. 612). Abolished by act of June 25, 1868 (15 Stat. 75), with functions transferred to Office of the Attorney General, which vested them in a unit headed by an assistant attorney general, formally designated the Claims Division by Department of Justice Order No. 2507, effective January 1, 1934. Claims Division's jurisdiction extended to all civil suits and claims in which the United States was a party, except those assigned to the Tax and Land Divisions. Internal reorganization of the Claims Division created the Court of Claims Section, 1937. SEE 205.1.

Textual Records: Letters sent, 1868-1914. Letters received, 1860- 1914. Correspondence of Justice Department attorneys, 1902-14. Administrative correspondence, 1930-47. Consolidated claims index, 1871-80. Index of cases decided, 1883-1920. Judgment index, 1885-1917. Records relating to 1861 Mississippi cotton bonds, 1861-70, 1893.

205.3 RECORDS RELATING TO CASES 1793-1945 (bulk 1855-1945) 2,150 lin. ft.

205.3.1 General jurisdiction case records

Textual Records: Case files with enclosures, 1855-1945 (1,330 ft.). Dockets, 1855-1914. Docket cards, 1903-38. Index to claimants, 1908-31. Records relating to letter carrier cases, 1891-1907. Records relating to cotton cases, including cotton case docket books, 1868-90, and letters sent, 1870-75.

205.3.2 Congressional jurisdiction case records

Textual Records: Case files with enclosures, 1884-1944. Dockets, 1884-1914. Docket cards, 1914-40. Judgment docket book, 1885-94. Indexes to claimants, 1891-1941. Records relating to remanded cases, 1886-91.

205.3.3 Departmental jurisdiction case records

Textual Records: Case files, 1883-1943. Docket book, 1883-1913. Docket cards, 1883-1941. Dockets for naval-bounty cases, 1899- 1903.

205.3.4 District of Columbia jurisdiction case records

Textual Records: Case files, 1880-83. Docket book, 1880-87.

Page 18: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    18  

205.3.5 French spoliation case records

Textual Records: Letters sent, 1899-1900. Evidentiary materials, 1793-1888. Dockets, 1885-1903. Index, 1885-87.

Related Records: Records of the U.S. Customs Service, RG 36. General Records of the Department of the Treasury, RG 56.

205.3.6 Indian depredation case records

Textual Records: Case files, 1891-94. Letters sent, 1891-1913; and received, 1891-1915. Dockets, 1891-1917. Judgment dockets, 1892-1921. Indexes to Indian tribes and claimants, 1891-94.

Related Records: General Records of the Department of the Treasury, RG 56.

205.3.7 Concurrent jurisdiction case records

Textual Records: Case files, 1887-1910. Reports of U.S. attorneys, 1889-1902.

205.3.8 Records relating to cotton-linters cases

Textual Records: Office files of Frank J. Keating, Justice Department attorney in charge of cotton-linters cases, 1918-40. Docket, 1933-40. Case files of the Board of Contract Adjustment, 1918-20.

Related Records: General Records of the Department of the Treasury, RG 56. Records of the Accounting Officers of the Department of the Treasury, RG 217.

205.3.9 Records relating to airmail contract rescission claims

Textual Records: Office files of Col. Carl L. Ristine, special assistant to the Attorney General, 1934-42; and a report by Ristine on the question of criminality in awarding of domestic airmail contracts, n.d. Transcripts of testimony, 1938-40, with index. Exhibits, 1925-34. Records relating to investigation of ocean-mail contracts, 1933-34.

Records of the Solicitor of the Treasury (Record Group 206) 1791-1934 770 cu. ft.

206.1 ADMINISTRATIVE HISTORY

Page 19: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    19  

Established: In the Department of the Treasury by an act of May 29, 1830 (4 Stat. 414), which changed the name of the Agent of the Treasury.

Predecessor Agencies:

• Comptroller of the Treasury (1789-1817)

• First Comptroller of the Treasury (1817-20)

• Agent of the Treasury (1820-30)

Transfers: To the Department of Justice by an act of June 22, 1870 (16 Stat. 162); to the Department of the Treasury by EO 6166, June 10, 1933, which assigned litigation functions and supervision of court officers to the Department of Justice.

Functions: Supervised all legal proceedings involving the collection of debts due the United States. Established regulations to guide customs collectors. Issued distress warrants against delinquent revenue collectors or receivers of public money. Examined Treasury officers' official bonds and related legal documents. Served as legal adviser to the department. Administered lands acquired by the United States in payment for debts.

Abolished: By an act of May 10, 1934 (48 Stat. 759).

Successor Agencies: Office of the General Counsel for the Department of the Treasury.

Finding Aids: George S. Ulibarri, comp., Preliminary Inventory of the Records of the Solicitor of the Treasury, PI 171 (1968).

Related Records: Record copies of publications of the Solicitor of the Treasury in RG 287, Publications of the U.S. Government.

206.2 CORRESPONDENCE OF THE SOLICITOR OF THE TREASURY AND PREDECESSORS 1801-1934 763 lin. ft.

History: Comptroller of the Treasury established by the act creating the Department of the Treasury (1 Stat. 66), September 2, 1789, to superintend the public accounts, supervise the collection of revenues, and direct legal proceedings against delinquent debtors. Functions transferred to First Comptroller of the Treasury by an act of March 3, 1817 (3 Stat. 367), and to the Agent of the Treasury by an act of May 15, 1820 (3 Stat. 592). SEE 206.1.

Textual Records: Letters sent, 1820-1934. Miscellaneous letters sent, 1830-70. Indexes and registers to letters sent, 1836-1934, and letters referred, 1831-36, 1866-75. Letters received from the President, 1833-95; the Secretary of the Treasury, 1822-96; the Attorney General, 1822-98; U.S. district attorneys, marshals, and clerks, 1801-1908; officers in judicial districts concerning customs suits, 1865-91; the U.S. attorney for the Southern District of New York, 1896-1910; Treasury special agents, 1858- 95, and revenue agents, 1862-69, concerning investigations; and coordinate Treasury officials and officials of other agencies, 1815-95. Miscellaneous letters received, 1803-95. Indexes and registers to letters received, 1845-1910.

Page 20: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    20  

Numerical case files, 1896-1934 (265 ft.), consisting of most letters received after 1895 and including copies of letters sent after 1910; with indexes.

206.3 LEGAL OPINIONS AND BRIEFS 1820-1933 20 lin. ft.

Textual Records: Opinions prepared by the Solicitor in response to requests from government officials, 1841-70. Copies of opinions, 1921-22. Digest of opinions, 1880-1912. Card digest of opinions included in the numerical case files, 1913-27. Opinions of the Solicitor of the Department of Labor, 1915; Attorney General, 1820-31; and Assistant Attorney General for the Post Office Department, 1892-1903. Indexes to sources cited in opinions, 1911-33. Briefs with accompanying memorandums concerning such subjects as liability of sureties, bonds, contracts, deposits by disbursing officers, and distress warrants, 1903-32.

206.4 CASE FILES AND OTHER RECORDS RELATING TO SUITS 1791-1929 110 lin. ft.

Textual Records: Case files and suit papers, 1805-1926 (86 ft.), concerning such matters as banking regulations, 1836-48; customs laws, 1845-91; cases that were compromised, 1869-1926; lands conveyed to the United States, 1829- 80; postal officials in default, 1839-70; and other defaulters and federal officials against whom balances were found, 1830-1900. Registers and indexes documenting the progress of suits in which the Solicitor had an interest, including cases involving recovery of U.S. property; suppression of opium smuggling; and enforcement of postal regulations and such statutes as the Pure Food and Drug Act, the Safety Appliance Acts, and the Twenty-Eight Hour Act, 1791-1929.

206.5 REPORTS ON LITIGATION 1821-1934 229 lin. ft.

Textual Records: Status reports on suits to recover debts due the United States, civil suits after 1830 in which the United States had an interest, and criminal prosecutions, received by the Agent of the Treasury and the Solicitor from district attorneys, 1821- 1921 (125 ft.); clerks of court, 1821-1929 (90 ft.); marshals, 1821-85; collectors of customs, 1839-45; and Bureau of Customs officials, 1932-34.

206.6 MISCELLANEOUS RECORDS 1791-1934 8 lin. ft.

Textual Records: Circulars, 1830-35. Transmittal letters, 1899- 1900, 1905-6. Warrants of distress, 1817-60. Record of deposits made to the U.S. Treasurer's credit as a result of suits, 1831- 48. Lists of debts due the United States, 1855-66. Lists of bonds, 1838-45. Registers of bonds, 1897-1924, 1932-34. Records of salary payments, 1848-57, 1868-70, 1876. Powers of attorney, 1897-1911. District attorneys' and court clerks' accounts, 1853- 57. Lawbooks, 1791, 1817.

Page 21: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    21  

General Records of the Department of Housing and Urban Development [HUD] (Record Group 207) 1931-87 207.1 ADMINISTRATIVE HISTORY

Established: By the Department of Housing and Urban Development Act (79 Stat. 667), September 9, 1965.

Predecessor Agencies:

• Federal Housing Administration (FHA) (1934-39)

• FHA, Federal Loan Agency (1939-42)

• Central Housing Committee (CHC), (1935-42)

• Defense Housing Coordinator, Advisory Commission, Council of National Defense (1940-41)

• Division of Defense Housing Coordination, Office for Emergency

• Management, Executive Office of the President (1941-42)

In the National Housing Agency (NHA, 1942-47):

• FHA (1942-47)

• Federal Home Loan Bank Administration (1942-47)

• Federal Public Housing Authority (1942-47)

In the Housing and Home Finance Agency (HHFA, 1947-65):

• FHA (1947-65)

• Public Housing Administration (1947-65)

• Home Loan Bank Board (1947-55)

• Federal National Mortgage Association (FNMA, 1950-65)

• Community Facilities Administration (CFA, 1954-65)

• Urban Renewal Administration (URA, 1954-65)

• Federal Flood Indemnity Administration (1956-57)

Functions: Coordinates all federal housing programs.

Finding Aids: Katherine H. Davidson, comp., General Records of the Housing and Home Finance Agency, PI 164 (1965), which includes records of HUD predecessor agencies; supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Department of Housing and Urban Development and its predecessors in RG 287, Publications of the U.S. Government. Records of the Federal Housing Administration, RG 31.

Page 22: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    22  

Records of the Federal Home Loan Bank Board, RG 195. Records of the Public Housing Administration, RG 196. Records of the Federal National Mortgage Association, RG 294.

207.2 RECORDS OF THE DIVISION OF RESEARCH AND STATISTICS, FEDERAL HOUSING ADMINISTRATION 1931-45

History: Established under provisions of the National Housing Act (48 Stat. 1252), June 27, 1934, as the Division of Economics and Statistics and renamed in the spring of 1940. Responsible for preparing statistical surveys and legal and economic reports. Transferred with FHA to National Housing Agency, by EO 9070, February 24, 1942, and assigned to NHA administrator, July 1, 1942.

Textual Records: Reports, maps, and issuances, 1937-45, containing data about cities compiled from sources dated from 1850 to 1945. Current housing situation reports, 1938-42. Housing monographs, 1939-42. Reports on construction contracts, 1931-41.

207.3 RECORDS OF THE CENTRAL HOUSING COMMITTEE 1933-43

History: Organized as an interagency committee to coordinate federal housing activities and to study operating problems, policies, and objectives, September 27, 1935. Consisted of representatives of the Farm Credit Administration, the Federal Emergency Administration of Public Works, the Federal Home Loan Bank Board, the FHA, the National Emergency Council, the Reconstruction Finance Corporation Mortgage Company, the Resettlement Administration, and the Treasury Department. Abolished by EO 9070, February 24, 1942, which created the National Housing Agency. SEE 207.5.

Textual Records: Correspondence and other records relating to committee organization, 1933-35. Minutes of CHC meetings, 1935- 42. General records of the executive secretary, 1935-42. Records relating to the termination of the CHC, 1942-43. Records of the Steering Committee, 1936; the Ways and Means Committee, 1938-40; and the Special Committees of Five and Three, 1939-40. Records of several specialized and technical committees, first known as subcommittees, including the Appraisal and Mortgage Analysis Committee, Economics and Statistics Committee, Law and Legislation Committee, Public Relations Committee, and Research, Design, and Construction Committee, 1935-42.

207.4 RECORDS OF THE DEFENSE HOUSING COORDINATOR AND THE DIVISION OF DEFENSE HOUSING COORDINATION 1940-42

History: Position of Defense Housing Coordinator created under the Advisory Commission to the Council of National Defense by Presidential order, July 18, 1940. Coordinator of Defense Housing transferred to Office for Emergency Management in the Executive Office of the President by EO 8632, January 11, 1941, as head of the newly established Division of Defense Housing Coordination. Functions of the division and the coordinator transferred to the National Housing Agency by EO 9070, February 24, 1942. SEE 207.5.

Page 23: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    23  

Textual Records: Policy and administrative records and general records ("Subject File"), 1940-42. Correspondence relating to defense housing, 1941-42.

207.5 RECORDS OF THE NATIONAL HOUSING AGENCY 1934-47

History: Established as an emergency agency by EO 9070, February 24, 1942, under the First War Powers Act of 1941 (55 Stat. 838), December 18, 1941, to consolidate federal housing agencies and functions. Composed of three constituent units: FHA, Federal Home Loan Bank Administration, and Federal Public Housing Authority. (For administrative histories of NHA constituent units, SEE RG 31, RG 195, and RG 196.) Functions formerly vested in the Division of Defense Housing Coordination administered directly by NHA. NHA superseded by HHFA, effective December 31, 1947, under Reorganization Plan No. 3 of 1947. SEE 207.6.

Textual Records: General files, 1942-47. Correspondence, memorandums, and directives of Assistant Administrator Coleman Woodbury, 1942-45. Subject file of the war housing program and a 5 percent sample of local program operating files, 1942-46. Records of the Homes Use Division, 1942-46. Case files relating to Farm Security Administration and Resettlement Administration housing projects, 1934-42; and subject file of the Federal Public Housing Authority relating to disposition of case files, 1945-46.

207.6 RECORDS OF THE HOUSING AND HOME FINANCE AGENCY 1933-65

History: Established as a permanent agency by Reorganization Plan No. 3 of 1947, effective July 24, 1947, replacing the NHA. Initially consisted of FHA, Public Housing Administration, and Home Loan Bank Board, the last of which separated from HHFA, 1955. (For administrative histories of these constituent units, SEE RG 31, RG 196, and RG 195.) Acquired the Federal National Mortgage Association from Federal Loan Agency as a constituent unit, 1950. (For administrative history of FNMA, SEE RG 294.) HHFA Division of Community Facilities and Operations and HHFA Division of Slum Clearance and Urban Redevelopment redesignated Community Facilities Administration and Urban Renewal Administration, and elevated to constituent unit status, 1954. (For administrative histories of CFA and URA, SEE 207.6.5 and 207.7.6.) Federal Flood Indemnity Administration operated as HHFA constituent unit, 1956-57 (SEE 207.6.6). HHFA superseded by the Department of Housing and Urban Development, 1965. SEE 207.1.

207.6.1 General records

Textual Records: Subject correspondence files of HHFA administrators, 1947-65. Central files, 1947-65 (including some for HUD), and a related alphabetical name index, 1959-65. Issuances, 1947-65. Correspondence and other records relating to the placing of export controls on construction materials needed for veterans' housing, 1945-48. Correspondence relating to HHFA's race relations program, 1946-58; and reports on programs in each Congressional district, 1960-64. Records relating to the prefabricated housing program, 1950-52.

Page 24: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    24  

207.6.2 Records of the Division of Housing Research and predecessor units

Textual Records: General records, 1942-54. Records relating to the allocation of scarce building materials, 1942-45. Sample case files relating to the construction of prefabricated houses and the production of new building materials, 1946-47. Reports, memorandums, and correspondence, chiefly with the National Bureau of Standards, about contract research projects, 1945-54. Research and technical publications, 1943-54.

207.6.3 Records of the Office of Program Policy

Textual Records: Correspondence, 1953-60.

207.6.4 Records of the Division of Plans and Programs

Textual Records: General subject file, 1950-53. Correspondence relating to mobile, demountable housing, 1950-51. Subject file relating to the controlled materials plan, 1950-52. "Locality files" relating to housing in critical defense areas, 1950-54.

207.6.5 Records of the Community Facilities Administration and its predecessors

History: Division of Defense Public Works (DDPW) established in the Federal Works Agency (FWA) by administrative order, July 16, 1941, to supervise national defense public works projects. Division of War Public Service (DWPS), established in FWA August 3, 1942, under provisions of the National Defense Housing (Lanham) Act (54 Stat. 1125), October 14, 1940, to administer public services required by the war effort. DDPW and DWPS consolidated, effective January 1, 1945, as Bureau of Community Facilities (BCF), FWA, by Administrator's order, December 12, 1944. BCF transferred to General Services Administration (GSA) with other constituent units of FWA when FWA abolished by the Federal Property and Administrative Services Act (63 Stat. 377), June 30, 1949, and became the Community Facilities Service (CFS). Transferred to HHFA from GSA by Reorganization Plan No. 17 of 1950, effective May 24, 1950, and designated the Division of Community Facilities and Operations (DCFO). Redesignated Community Facilities Administration and made constituent unit of HHFA by Administrator's Organizational Order No. 1, December 23, 1954. Abolished by Department of Housing and Urban Development Act (79 Stat. 667), September 9, 1965, and functions assigned to HUD.

Textual Records: Subject files, 1943-48, 1950-64, and related alphabetical name indexes, 1950-58, 1963-64. FWA memorandums and other issuances inherited by CFA, 1940-50. CFA program files, 1963. Lanham Act war public works file, 1943-52. Lanham Act defense public works program records, 1941-50. DCFO general subject file and project files relating to the disaster relief program, 1947-53. DCFO Hawaiian tidal wave damage relief project files, 1946.

207.6.6 Records of the Federal Flood Indemnity Administration

Page 25: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    25  

History: Established as a constituent unit of HHFA by Administrator's Organizational Order No. 1 [2], effective September 28, 1956, under provisions of the Federal Flood Insurance Act (70 Stat. 1078), August 7, 1956. Abolished for lack of appropriations by Administrator's Organizational Order No. 3, effective July 1, 1957.

Textual Records: Survey materials pertaining to a proposed program, 1956-57.

207.6.7 Records of the Division of Field Coordination

Textual Records: Regional reports, 1952-55.

207.6.8 Records of the Investigation Branch of the Compliance Division

Textual Records: Correspondence, reports, case files, and other records relating to special investigations into operations of the agency and its programs, 1954.

207.6.9 Records of the National Voluntary Mortgage Credit Extension Committee

History: Established under the chairmanship of the HHFA Administrator, by the Housing Act (68 Stat. 638), August 2, 1954. Terminated October 1, 1965, as provided in establishing legislation. Facilitated private funding of housing in depressed areas.

Textual Records: Records accumulated by the national executive secretary and by the executive secretaries of the regional subcommittees, 1954-65.

207.6.10 Miscellaneous records

Textual Records: Correspondence files of the President's Advisory Committee on Housing Policies and Programs and its subcommittees, 1953-54. Correspondence and reference files pertaining to the Women's Congress on Housing, 1956; and to the White House Conference on Aging, 1959-61. Records relating to Public Agency (Public Facility) Loans, 1933-55, a continuation of a similar program begun under the Reconstruction Finance Corporation.

207.7 RECORDS OF THE DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT 1942-87 (bulk 1961-83)

207.7.1 General records

Textual Records: Subject correspondence files of Robert C. Weaver, Administrator of HHFA and HUD Secretary, 1961-68; Under Secretary Robert C. Wood, 1967-68; Preston Brown, Special Assistant to the Under Secretary, 1967-68; and Lewis E. Williams, Assistant Administrator (Administration) under NHA and HHFA and Deputy Assistant Secretary for

Page 26: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    26  

Administration under HUD, 1942-66. Subject files of the Office of the Assistant Secretary for Administration and its predecessors, 1952-69. Subject correspondence, reading file, and staff correspondence of Under Secretary Richard C. Van Dusen, 1969-72. Records of Executive Assistant to the Secretary Albert A. Applegate, 1970-72; and of Deputy Assistant Secretary for Housing Management G. Richard Dunnells, 1971-73.

207.7.2 Records of the Office of Public Affairs

Motion Pictures (28 reels): Press conferences and speeches of Secretary George Romney, 1969-71 (27 reels). Black employees' demonstration at HUD, 1970 (1 reel). Unfinished motion picture Instant Rehabilitation documenting a pre-fabricated housing unit project in New York, NY, ca. 1966-69 (14 reels). Motion picture Open Space and outtakes documenting urban recreation facilities around the nation, 1967-69 (28 reels). Fair housing public service announcements in English and Spanish, ca. 1970 (24 reels). General motion pictures (258 reels) and video recordings (8 videotape cassettes)produced or acquired by HUD or its predecessor HHFA relating to housing and urban development issues, programs, activities, and policies, 1948-80 . SEE ALSO 207.10.

Sound Recordings (501 items): Speeches, media appearances, and press conferences of the secretary and assistant secretaries; staff meetings; Presidential addresses relating to HUD programs; media broadcasts on the agency's programs; demonstrations; hearings and workshops; and spotmasters for radio announcements, 1966-80. SEE ALSO 207.12.

207.7.3 Records of the Office of International Affairs

Textual Records: Subject correspondence files and bilateral and cultural exchange records, 1966-77. Country files, 1968 . Mixed files, 1965-73 , 1942-67.

207.7.4 Records of the Division of Housing Research, Office of the Assistant Secretary for Policy Development and Research

Machine-Readable Records (1 data set): Housing evaluation form survey conducted as part of the experimental housing allowance program, 1972-76, with supporting documentation. SEE ALSO 207.13.

207.7.5 Records of the Office of the Assistant Secretary for Community Planning and Development

Textual Records: Urban information and technical assistance program files of the Program Regulation Division, 1967-73, consisting of case histories of states (AZ, NJ, OH, OR only) awarded grants under the Demonstration and Metropolitan Development Act of 1966. Comprehensive Planning Assistance Program records of the Planning Assistance Division, 1972-81. Model Cities Program reports of the Data Systems and Statistics Division, 1966-73. Flood insurance study files of Marion Clawson, Director, Studies of Natural Disasters, an ad hoc study group appointed by the director, Office of Program Policy, pursuant to the Hurricane Disaster Relief Act of 1965, to prepare a report on the possible establishment of a comprehensive, integrated flood and disaster relief program, 1966.

Page 27: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    27  

Microfilm Publications: M1384.

Machine-Readable Records (1 data set): Records of the Program Management Division, consisting of HUD rehabilitation loans and grants master file, containing information on loans and grants made to owners and tenants in urban rehabilitation projects, 1968-79, with supporting documentation. SEE ALSO 207.13.

207.7.6 Records of the Urban Renewal Demonstration Division, Office of the Assistant Secretary for Research and Technology

History: Division of Slum Clearance and Urban Redevelopment established in HHFA to administer provisions of the Housing Act of 1949. Redesignated Urban Renewal Administration and made constituent unit of HHFA by Administrator's Organizational Order No. 1, December 23, 1954. Transferred with HHFA to HUD, 1965. Functions assigned successively to Demonstration Programs Administration and Office of Urban Studies and Clearinghouse Services in the Office of the Assistant Secretary for Demonstrations and Intergovernmental Relations, 1965-68; and to independent Office of Urban Technology and Research, 1968, which became Office of Assistant Secretary for Research and Technology (OASRT), 1969. Urban Renewal Demonstration Program established in OASRT, 1970, and designated Urban Renewal Demonstration Division, 1971. Responsibility for urban renewal transferred to Office of the Assistant Secretary for Community Development, 1972, and decentralized.

Textual Records: Subject files, 1949-65, and a related name index, 1958-65, in the form of a reading file. Subject files of the Finance Branch, 1948-68. Urban renewal demonstration grant case files, 1954-72; and unsuccessful grant proposals, 1954-71.

Photographs (12,548 images): Areas throughout the United States before redevelopment, 1951-67 (UR). SEE ALSO 207.14.

207.7.7 Records relating to "Operation Breakthrough"

History: "Operation Breakthrough," 1969-78, was a HUD effort, under the Office of the Assistant Secretary for Policy Development and Research, to stimulate the private housing industry by promoting volume industrialized housing production, particularly through modular construction.

Textual Records: Press releases, 1969-72. Company and subject file, 1972-73. Press clippings, 1971-73. Site publicity records, 1969-73. Publications relating to "Operation Breakthrough," 1970- 76.

Architectural Plans (5,000 items): Primarily ozalid copies, some annotated, of site plans, construction specifications, floor plans, elevations, cross-sections, and details of demonstration projects scattered throughout the United States, 1969-72. SEE ALSO 207.9.

Motion Pictures (5 reels): "Operation Breakthrough" housing program, 1971-72. SEE ALSO 207.10.

Page 28: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    28  

Photographs and Other Graphic Media (391 images): Site models, types of homes and apartments, and tests by the National Bureau of Standards, 1970-72 (A, B, D). SEE ALSO 207.14.

207.7.8 Records of the New Community Development Corporation (NCDC)

History: Established by the Urban Growth and New Community Development Act (84 Stat. 1804), December 31, 1970. Abolished by the Housing and Urban-Rural Recovery Act (97 Stat. 1238), November 30, 1983.

Textual Records: Briefing books, 1971-82. Records relating to NCDC activities in support of the development of Soul City, NC, 1974-83.

Maps (966 items): Property survey and utility maps of Soul City, NC; Woodlands, TX; and other planned communities, 1970-83. SEE ALSO 207.9.

Architectural Plans (500 items): Design drawings of Soul City, NC; Woodlands, TX; and other planned communities, 1970-83. SEE ALSO 207.9.

207.7.9 Records of the Federal Disaster Assistance Administration (FDAA)

History: Responsibility for administering the Federal Disaster Act of 1950 (64 Stat. 1109), September 30, 1950, assigned to the Office of Defense Mobilization (ODM) in the Executive Office of the President (EOP) by EO 10427, January 16, 1953. ODM consolidated with Federal Civil Defense Administration to form Office of Defense and Civilian Mobilization, EOP, by Reorganization Plan No. 1 of 1958, effective July 1, 1958. Redesignated Office of Civil and Defense Mobilization (OCDM), EOP, by an act of August 26, 1958 (72 Stat. 861). OCDM redesignated Office of Emergency Planning, EOP, by an act of September 22, 1961 (75 Stat. 630). Redesignated Office of Emergency Preparedness, EOP, by an act of October 21, 1968 (82 Stat. 1194). Abolished by Reorganization Plan No. 2 of 1973, effective July 1, 1973, with disaster relief functions to Federal Disaster Assistance Administration, HUD. FDAA abolished with functions to Federal Emergency Management Agency by EO 12148, July 20, 1979, retroactive to July 15, 1979.

Textual Records: Correspondence, memorandums, and reports relating to Hurricane Agnes relief programs, 1972-74.

207.7.10 Records of the Federal Interagency Task Force on Food and Shelter for the Homeless

Textual Records: Administrative files and general correspondence, 1983-87. Records relating to task force involvement with the Community for Creative Non-Violence (Washington, DC), the University of the District of Columbia Shelter, 1983-86. Records relating to task force involvement with the DC Coalition for the Homeless, 1985-86.

Page 29: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    29  

207.7.11 Records of investigatory and advisory commissions supported by HUD

Textual Records: Records of the Commission on Mortgage Interest Rates, including subject correspondence, research papers, reports of meetings, transcripts of hearings, and a final report, 1968- 69. Records of the National Commission on Urban Problems, including subject correspondence, reports of meetings, transcripts of hearings, studies, and a final report, 1965-68, including also records of the Douglas Commission, 1967-68.

Sound Recordings (27 items): Hearings of the National Commission on Urban Problems, 1965-68. SEE ALSO 207.12.

207.8 RECORDS OF REGIONAL OFFICES 1953-67

207.8.1 Records of the Fort Worth Regional Office

Textual Records (in Fort Worth): Public works planning program project control cards for CO, LA, NM, OK, and TX, 1953-65. Accelerated public works program project control cards, 1962-67, including cards pertaining to defense community facilities projects, 1953-55.

207.8.2 Records of the San Francisco Regional Office

Textual Records (in San Francisco): Prefabricated Housing Loan Program records (files 356-378 only), 1953-54.

207.9 TEXTUAL RECORDS (GENERAL) 1934-70

Correspondence, 1966-78 . Agency issuances, ca. 1934-70 . Publications describing inner city renewal programs, 1965-75 . Records relating to the Advance Planning Program, 1948-54. Housing market analyses, 1968-78 . Economic analysis surveys of families moving from low rent housing in various cities, 1938-49 . Alaskan housing case files, 1949-67 . New Community Development Program files, 1967-72 . College housing correspondence, 1952-67 . Reference correspondence (Name Index) files, 1966-78 . Records of the Veterans Educational Facilities Program, 1946-49 . Microfilm copy of public works project case files, 1949-50 (1774 rolls) . Metropolitan Development records, 1965-68 . Metropolitan and Community Planning subject files, 1967-69. Community Planning and Management program records, 1969-71 . Policy analysis and program evaluation files, 1965-73 . Records relating to Accelerated Public Works Programs, 1945-65.

207.10 CARTOGRAPHIC RECORDS (GENERAL)

SEE Maps UNDER 207.7.8. SEE Architectural Plans UNDER 207.7.7 and 207.7.8.

Page 30: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    30  

207.11 MOTION PICTURES (GENERAL) 1963-69

Creation of HUD and appointment by President Johnson of Robert C. Weaver as the first HUD Secretary, 1963-66 (3 reels). Ceremonies relating to the establishment and early activities of the department, 1966-67 (5 reels). Problems of housing and of urban development and planning, 1966-69 (124 reels). Fair housing rights, energy conservation, urban housing construction materials and techniques, environmental and ecological issues, addresses by HUD secretaries, and other subjects, 1950-79 (30 reels) . Building a Solar Home (5 reels and 1 videotape), ca. 1970.

SEE UNDER 207.7.2 and 207.7.7.

207.12 VIDEO RECORDINGS (GENERAL) 1978-80

Spot announcements, farewell speech by HUD Secretary Patricia Harris, and HUD activities in Greensboro, NC, 1978-80.

207.13 SOUND RECORDINGS (GENERAL)

SEE UNDER 207.7.2 and 207.7.11.

207.14 MACHINE-READABLE RECORDS (GENERAL)

SEE UNDER 207.7.4 and 207.7.5.

207.15 STILL PICTURES (GENERAL) 1962-80 36,798 images

Photographs (9,200 images): Construction progress on Indian low- rent housing projects in AZ, MT, NM, and SD, 1962-68 (I, 300 images). Low-rent housing in the United States, 1963-69 (G, 7,700 images). Building techniques and housing production activities at prototype sites, 1969-73 (HSP, 1,200 images).

Color Photographs (1,723 images): Prototype housing developments, 1970-73 (PHS, 1,500 images). Projects in MA, NH, OH, TX, and CT, 1972-73 (C, 223 images).

Photographs and Other Graphic Media (24,100 images): Projects submitted to the HUD biennial design competition, 1969-80 (UED).

Photographs and Drawings (44 images): Low-income and urban housing developments in nine U.S. cities; "Habitat 67" exhibit at Expo '67, Montreal, Canada, 1969 (LIH).

Page 31: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    31  

Poster (1 image): HUD Urban Environmental Design National Awards, 1980 (P).

Filmstrips (1730 images)and associated audio cassettes (16 recordings) describing Department programs and policies, ca. 1968-74 (FS).

SEE Photographs UNDER 207.7.6. SEE Photographs and Other Graphic Media UNDER 207.7.7.

Records of the Office of War Information [OWI] (Record Group 208) 1926-51 (bulk 1941-46) 3,584 cu. ft.

208.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management (OEM), Executive Office of the President (EOP), by EO 9182, June 13, 1942, consolidating functions of the Office of Government Reports, OEM's Division of Information and Office of Facts and Figures, and the Foreign Information Service of the Office of the Coordinator of Information.

Predecessor Agencies:

• Executive Council (1933-34)

• Industrial Emergency Committee (IEC, 1934)

• National Emergency Council (NEC, 1933-39)

• United States Information Service (USIS), NEC (1934-39)

In the Executive Office of the President:

• Office of Government Reports (OGR, 1939-42)

• USIS, OGR (1939-42)

In the Office for Emergency Management, EOP:

• Division of Information (1941-42)

• Office of Facts and Figures (OFF, 1941-42)

In the Office of the Coordinator of Information (OCOI):

• Foreign Information Service (FIS, 1941-42) Functions: Formulated and executed information programs to promote, in the United States and abroad, understanding of the status and progress of the war effort and of war policies, activities, and aims of the U.S. government.

Abolished: By EO 9608, August 31, 1945.

Page 32: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    32  

Successor Agencies: Foreign information dissemination functions to Department of State (1945-53); U.S. Information Agency (USIA, 1953-77); International Communications Agency (1977-82); USIA (1982- ). Domestic information dissemination functions to Government Information Service, Bureau of the Budget (1945-46); USIS, OGR (1946-48); function lapsed, 1948.

Finding Aids: H. Stephen Helton, comp., Records of the Office of War Information, PI 56 (1953); H. Stephen Helton and Forrest R. Holdcamper, comps., "Preliminary Inventory of the Records of the Office of War Information," NC 148 (1967).

Related Records: Record copies of publications of the Office of War Information in RG 287, Publications of the U.S. Government. Records of the Office of Government Reports, RG 44. Records of the U.S. Information Agency, RG 306. Records of the Office of Strategic Services, RG 226.

Subject Access Terms: World War II agency.

208.2 GENERAL RECORDS OF THE OFFICE OF WAR INFORMATION 1941-45 79 lin. ft.

History: Executive Council established by EO 6202-A, July 11, 1933, to advise on interagency problems of new governmental agencies concerned with economic recovery. National Emergency Council established by EO 6433-A, November 17, 1933, to provide logistical support to Executive Council. Industrial Emergency Committee established by EO 6770, June 30, 1934, to advise the President on problems of relief, public works, labor disputes, and industrial recovery. Executive Council and IEC consolidated into NEC by EO 6889-A, October 29, 1934. United States Information Service established in NEC, March 1934, as a central clearinghouse for information on all phases of governmental activity. NEC abolished by Reorganization Plan No. II of 1939, effective July 1, 1939, and personnel and functions (including USIS) transferred to Office of Government Reports in the Executive Office of the President. OGR made an administrative unit of the EOP by EO 8248, September 8, 1939, to prepare reports and evaluations concerning programs of federal agencies. Office of Emergency Management established in the EOP by administrative order, May 25, 1940, in accordance with EO 8248 to assist the President in clearing information on defense measures and to maintain liaison with national defense agencies. Division of Information established in OEM by Presidential letter, February 28, 1941, with functions relating to public information on the defense effort. Office of Facts and Figures established in OEM by EO 8922, October 24, 1941, to disseminate in the United States information about defense efforts and policies. Office of the Coordinator of Information (later to become the Office of Strategic Services; SEE RG 226) established by Presidential order of July 11, 1941, to gather and analyze information relating to the national security and to perform related supplementary activities. OCOI foreign information activities centralized in Foreign Information Service. OGR, Division of Information, OFF, and FIS abolished, with functions to OWI, 1942. SEE 208.1.

208.2.1 Records of the Office of the Director

Textual Records: Correspondence, reports, and other records of the director and his staff, 1942-45. Correspondence with Congress, 1942-45. Intelligence and media reports of the

Page 33: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    33  

Advertising and Intelligence Division, OFF, 1941-42. Correspondence with government agencies, 1942-45. Correspondence of OFF Director Archibald MacLeish, 1941-42. Records of OWI historian E.P. Lilly, 1941-45. Subject files of the OFF, the Committee on War Information, and the Censorship Policy Board, 1941-42. Correspondence of division chiefs, 1941-43.

208.2.2 Records of the Security Office

History: Established in February 1943 by order of the OWI director to standardize handling of security-classified materials in all government agencies.

Textual Records: Correspondence, minutes of meetings, reports, and other records, 1942-45. Outpost cables and reports, 1942-45.

208.2.3 Records of the Security Advisory Board

History: Established in May 1943 under the OWI security officer, by order of the OWI director, to provide further guidance on continuing protection of classified information as outlined in OWI Regulation No. 4, September 28, 1942. Transferred to Joint Chiefs of Staff in 1945 after termination of OWI.

Textual Records: Minutes and agenda of meetings, 1943-45. General records of the chairman, 1942-45. Correspondence, 1942-45.

208.2.4 Records of the War Information Board

History: Established in the Office of the Director to develop in detail the war information policies of the government and to formulate general information programs. Consisted of the director, associate director, and three assistant directors. First meeting, March 9, 1943. Last meeting, February 22, 1944.

Textual Records: Minutes of meetings, 1943-44.

208.2.5 Records of the Office of Management Services

History: Position of Assistant Director for Management established by OWI Staff Order No. 10, November 13, 1942. Consolidated administrative services for OWI branches.

Textual Records: General records of the Procedures Division, 1942-45. Subject file of the regional executive officer (San Francisco), 1943-45. Correspondence with outposts and administrative officers, 1943-45.

208.3 RECORDS OF THE DOMESTIC OPERATIONS BRANCH 1926-46 (bulk 1941-45) 491 lin. ft.

Page 34: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    34  

208.3.1 Records of the Office of the Director

Textual Records: Correspondence of the director, 1942-45. Correspondence, directives, reports, and other records of the Speech Clearance Unit, 1942-45.

208.3.2 Records of the Office of War Programs

Textual Records: Correspondence of the director, 1942-45. Records of the Bureau of Campaigns, 1942-43. Records of the Office of Program Coordination, 1943-44. Issuances, guides, and pamphlets, 1942-45. Information campaign materials, 1943. Photostats of advertisements, 1942-43. Newspaper and magazine clippings, 1942- 43.

Photographs (372 images): Of posters, 1942-43 (PM). SEE ALSO 208.9.

Drawings, Paintings, and Mockups (210 images): For posters publicizing war production and conservation, ca. 1943 (B). SEE ALSO 208.9.

208.3.3 Records of the Deputy Directors

Textual Records: Correspondence and other records, 1942-45. Records relating to war bond drives, 1943-45; the fuel conservation program, 1945; the V-Mail program, 1944-45; the economic stabilization campaign, 1944; the security of war information program, 1942-44; domestic campaigns for food production, gasoline allocation, and rationing, 1943-45; home front campaigns such as forest fire prevention, industrial safety, and juvenile delinquency, 1943-45; and information campaigns on manpower, salvage, recruitment of women, and discharged veterans, 1944-45. D-Day press releases, 1944.

208.3.4 Records of the Radio Bureau

Textual Records: Correspondence, reports, radio scripts, and other records of the chief and deputy chief, 1941-45. Reports on relief and rehabilitation of liberated areas of Europe, 1945. Correspondence, reports, radio scripts, and other records of the Allocation Division, 1942-46; the Editorial and Production Division, 1941-45; the Script Clearance Division, 1941-45; the Special Assignment Division, 1943-45; and the Station Relations Division, 1941-45. Records of the Hollywood Office, 1941-45.

Sound Recordings (247 items): Recordings of the President, Vice President, and other government and foreign officials, 1941-45. SEE ALSO 208.8.

208.3.5 Records of the News Bureau

Textual Records: Administrative records, 1941-45. Records of the bureau chief, 1941-45. Correspondence of the chief of the Casualty Section, 1945; the chief of the Negro Press Section, 1943; and the chief of the Photography Division, 1943. Correspondence, press releases, newsletters, and other records of the News Editing Division, 1941-45; the News

Page 35: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    35  

Writing Division, 1943-45; the Weekly Press Division, 1942-45; the Business Press Section, 1942-45; the Labor Press Section, 1942-45; the Graphics Section, 1942-45; and the Foreign Language Section, 1941-45.

Motion Pictures (2 reels): Spanish language film, Our Mexican Eastern Front, showing military maneuvers developed to protect the Gulf of Mexico during World War II, n.d. SEE ALSO 208.7.

Sound Recordings (176 items): Foreign language news and propaganda recordings, n.d. SEE ALSO 208.8.

Photographic Prints (1,350 images): Blacks in government, industries, and the armed forces during World War II, 1941-45 (NP). SEE ALSO 208.9.

Cartoons and Drawings (1,200 images): Original drawings and mockups for cartoons, and original drawings of famous black Americans by Charles Alston, n.d. (COM). SEE ALSO 208.9.

208.3.6 Records of the Bureau of Graphics

Textual Records: Correspondence of the bureau chief, 1942-45. Correspondence of the Outdoor and Transportation Advertising Section, 1943-46; and the Traffic Section, 1942-44. Records of the Art Section (New York), 1942-45.

Photographic Prints (100 images): Poster proof book, 1942-43 (PM). SEE ALSO 208.9.

Posters (146 images): Posters, streamers, stickers, handbills, and placards, 1942-43 (PMP). SEE ALSO 208.9.

208.3.7 Records of the Bureau of Field Operations

Textual Records: Records of the headquarters staff, 1941-43. Records of the Canadian Section, 1942-43.

208.3.8 Records of the Bureau of Motion Pictures

Textual Records: Records of the Office of the Chief, 1931-45. Records relating to government film coordination, 1940-45; film stock allocation, 1942-45; newsreels, 1940-44; subjects for films, 1941-45; research for government films, 1936-43; film distribution, 1939-45; and government educational films, 1926-45. Correspondence, scripts, and other records of the Production Division, 1938-43. Correspondence with commercial and noncommercial film producers, 1941-45.

Motion Pictures (78 reels): Nontheatrical films on war subjects, 1941-43. SEE ALSO 208.7.

Page 36: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    36  

208.3.9 Records of the Book and Magazine Bureau

Textual Records: Correspondence of the bureau chief, 1942-45. Records of the Magazine Liaison Office (New York), 1942-43. Reports, publications, and maps of the Research Section, 1942-45.

208.3.10 Records of the Foreign News Bureau

Textual Records: Records of the bureau chief, 1942-45. Records of the News Operations Division, 1942-45.

208.4 RECORDS OF THE OVERSEAS OPERATIONS BRANCH 1941-46 612 lin. ft.

208.4.1 Records of the Office of the Director

Textual Records: Records of the Information Liaison Office, 1942- 46; the Office of Policy Coordination, 1942-46; and the Washington Review Board, 1944-45.

208.4.2 Records of the Bureau of Overseas Intelligence

History: Established by Staff Order No. 21, August 26, 1943, to replace the Bureau of Research and Analysis. Collected, evaluated, and disseminated intelligence for the OWI and maintained liaison with other federal agencies having intelligence materials.

Textual Records: Central intelligence records, 1942-45. Research reports, 1943-45. Informational files on Europe, North America, the Near East, Latin America (Pacific Region), islands in the Indian Ocean and Atlantic Ocean (Western Hemisphere), 1941-46; the Mediterranean-African Region, 1941-45; Australia, 1942-44; the Axis, 1942-45; Asia, 1942-46; and the United Nations, 1943- 45. Reports on morale, 1943-45.

208.4.3 Records of the Office of Communications Control

History: Established by OWI Staff Order No. 35, August 24, 1944, to supervise functions and personnel of the message centers and the security equipment operations of the San Francisco, Washington, and New York Divisions for the Bureau of Communications Facilities and the Outpost Service Bureau.

Textual Records: Records of the chief, 1944-45. Security- classified and unclassified operational cables, 1943-44. Confidential and secret documents, control logs, and guidances of the Records and Distribution Section (San Francisco), 1942-45. Cables, letters, and reports of the Records and Distribution Section (New York), 1942-46.

Page 37: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    37  

208.4.4 Records of the Communications Facilities Bureau

Textual Records: Records of the Planning and Research Section and the Radiophoto Section, Pacific Network Division, 1944-45. Records of the Bronze Network Division (New York), 1943-45.

Photographic Prints and Negatives (10,066 images): Master file of photographs transmitted overseas by radio waves, Bronze Network Division (New York), 1942-45 (RTA). SEE ALSO 208.9.

208.4.5 Records of the Outpost Service Bureau

Textual Records: Records of the Special Promotion Division, 1942- 44. Records of the editor of the Outpost News, 1943-45. Records of the chief of the Transportation, Procurement, and Warehousing Division, 1943-45.

208.5 RECORDS OF THE NEW YORK OFFICE, OVERSEAS OPERATIONS BRANCH 1930-51 505 lin. ft.

208.5.1 General records

Textual Records: Agenda and minutes of the German Committee, Central Control Division, 1944-45. Correspondence, reports, and other records of the Evaluations Division, Office of Control, 1942-46. German prisoner-of-war newspapers, 1945. Agenda and minutes of meetings, New York Review Board, 1943-45.

208.5.2 Records of the News and Features Bureau

Textual Records: Records of the Office of the Chief, 1942-45. Foreign newspapers and clippings file of the Basic News Division, 1942-44 (120 ft.). Cable news file of the Cable-Wireless Division (New York), 1942-46 (239 ft.). Records of the Cable-Wireless Division (San Francisco), 1944-46. Master set of feature stories, with card index, maintained by the Features Division, 1942-45. Washington News Division sample file of news stories produced by the FIS, 1942.

Photographic Prints and Negatives (344,144 images): Pictures Division photographs illustrating the United Nations Conference on International Organization, 1945 (UNC, CIO, DIO, DSC, SX; 2,239 images); the Inter-American Conference on War and Peace, 1945 (MC, 376 images); President Roosevelt's funeral, 1945 (FDR, NDC; 100 images); President Harry S. Truman, 1946 (TF, 100 images); life in the United States, 1942-46 (LU, LO, SAI, A, POA, AU, AEX; 23,500 images); Allied and Axis military and civilian activities, 1930-45 (MO, AA, N, AAN, AMC, NA, PA, MFI, COKO, DEM, SS, M, T, SE, NE, YE, K; 165,000 images); and occupational therapy for veterans of World War II, 1943-45 (OT, 500 images). Pictures Division photographs showing American and foreign political, military, scientific, theatrical, and sports figures, 1935-51 (PU, WP, FV, IR, AFP, AP, MCP, PNC, OP, POP, KAR; 81,000 images); used in OWI publications, 1943-46 (PP, PR, PRA, PRV, USA; 5,200 images); sent to and from

Page 38: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    38  

overseas outposts, mostly by radio waves, 1942-45 (PCT, WSO, UR, O; 25,000 images) and to Stockholm, 1941-45 (SP, 2,000 images); illustrating feature stories, 1942-46 (FS, S; 31,000 images); appearing in Victory Magazine, 1943-46 (VM, 1,700 images); showing Voice of America broadcasters, 1942-46 (CO, DD, W; 112 images); and used for exhibit purposes, 1942-46 (EX, TM, J, MNC; 6,000 images). Pictures Division photographs of editorial cartoons, 1942-45 (C, 200 images); characters from Walt Disney films, 1940-42 (D, 60 images); and Chinese language version of the World Court statute and the United Nations Charter, 1945 (CT, 57 images). SEE ALSO 208.9.

Drawings (70 images): Watercolors, woodcuts, sketches, and etchings illustrating life in the United States, 1942-46 (EX). SEE ALSO 208.9.

Posters (430 images): Publicizing war production and conservation, 1941-45 (PMO). SEE ALSO 208.9.

Finding Aids: Emma B. Haas, Anne Harris, and Thomas W. Ray, comps., List of Photographs made by the Office of War Information at the United Nations Conference on International Organization, San Francisco, 1945, SL 11 (1953); Norwood N. Biggs, comp., "OWI Photographs Depicting 'Life in the United States, 1942-1946'," NC 56 (1964); shelflist (NS) to photographic negatives in series N; card index (FSX) to photographic series FS; index (X) to photographic series PU and WP; and card index (Z) to photographic series N, AA, and MO.

208.5.3 Records of the Radio Program Bureau

Sound Recordings (331 items): OWI broadcasts to foreign countries, 1941-46 (330 items). Report by Maj. Gen. Anthony C. McAuliffe on the defense of Bastogne, 1944 (1 item). SEE ALSO 208.8.

208.5.4 Records of the Bureau of Overseas Publications

Textual Records: Publications for overseas distribution, 1942-45. Correspondence, minutes, reports, and other records of the bureau chief, 1941-45; the Booklet Division, 1942-45; and the Art Division, 1942-43.

208.5.5 Records of the Bureau of Overseas Motion Pictures

Motion Pictures (2 reels): Chinese memorial services for President Roosevelt, 1945 (1 reel). Foreign language propaganda newsreel, n.d. (1 reel). SEE ALSO 208.7.

208.6 RECORDS OF THE SAN FRANCISCO OFFICE, OVERSEAS OPERATIONS BRANCH 1941-46 238 lin. ft.

208.6.1 General records

Page 39: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    39  

Textual Records: Records of the Office of the Director, 1942-46; Information and Liaison Office, 1943-46; and Office of Control, 1942-46.

208.6.2 Records of the Program Bureau

Textual Records: Records of the Office of the Chief of the Program Bureau, 1944-46. General records of the Master Radio Division, 1942-46. Records of the Chinese, Japanese, French, Burmese, Indonesian, Philippine, Thai, and Korean Divisions, 1942-46.

208.6.3 Records of the Analysis and Research Bureau

Textual Records: Records of the bureau chief, 1943-46. Monitoring reports of Japanese broadcasts, 1941-45, with indexes. Analyses of Japanese radio broadcasts, 1942-45. Operations intelligence reports, 1944-45.

208.6.4 Records of the Operations Bureau

Textual Records: General records of Office Chief John A. Potter, 1942-43. Records of the Program Service Division, including program and recording schedules, 1942-46; and program sheets for OWI programs, 1945. Records of the Production Division, 1942-45. Records of the Radio Representative of the Operations Bureau (New York), 1943-45.

Sound Recordings (24 items): Broadcasts of negotiations for Japanese surrender, 1945 (17 items). Radio statements of delegates at the signing of the United Nations Charter, 1945 (7 items). SEE ALSO 208.8.

208.6.5 Records of the Los Angeles Branch Office

Textual Records: Correspondence and other records of Ulric Bell and W.S. Cunningham, successive office chiefs, relating to liaison with the Hollywood motion picture industry, plans for film production, OWI film policies, and film review, 1942-45. Records of the Motion Picture Division, consisting of reviews and analyses of Hollywood film productions, with recommendations concerning their suitability for overseas distribution, 1943-45. Records of the Radio Division, 1942-45.

Motion Pictures (578 reels): War information and propaganda films, 1941-45 (72 reels). United News series, 1942-44 (268 reels). Newsreels from Allied and nongovernmental domestic sources, 1942-45, consisting of French Actualities (15 reels), Indian News (2 reels), Russian News (162 reels), War Pictorial (53 reels), Movietones (4 reels), and News of the Day (2 reels). SEE ALSO 208.7.

208.7 MOTION PICTURES (GENERAL)

SEE UNDER 208.3.5, 208.3.8, 208.5.5, and 208.6.5.

Page 40: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    40  

208.8 SOUND RECORDINGS (GENERAL) 1941-47 337 items

Miscellaneous OWI broadcasts, 1941-47.

SEE UNDER 208.3.4, 208.3.5, 208.5.3, and 208.6.4.

208.9 STILL PICTURES (GENERAL) n.d. 1 item

Filmstrip: "The Retailer Fights Inflation," produced by the OWI Seattle office, n.d. (FSS).

SEE Photographs UNDER 208.3.2. SEE Photographic Prints UNDER 208.3.5 and 208.3.6. SEE Photographic Prints and Negatives UNDER 208.4.4 and 208.5.2. SEE Drawings UNDER 208.5.2. SEE Drawings, Paintings, and Mockups UNDER 208.3.2. SEE Cartoons and Drawings UNDER 208.3.5. SEE Posters UNDER 208.3.6 and 208.5.2.

Records of the Prison Industries Reorganization Administration (Record Group 209) 1934-40 45 cu. ft.

209.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by EO 7194, September 26, 1935, pursuant to the Emergency Relief Appropriation Act of 1935 (49 Stat. 115), April 8, 1935. Functions: Studied industrial operations of and markets for products of state and District of Columbia penal and correctional institutions. Developed a program to reduce competition between private and prison industry through prison reorganization.

Abolished: By failure of appropriations, June 30, 1938.

Successor Agencies: Public Works Administration (unfinished business only, 1938-40).

Finding Aids: William R. Lescure and Kathleen E. Riley, comps., "Preliminary Inventory of the Records of the Prison Industries Reorganization Administration," NC 139 (1966).

Related Records: Record copies of publications of the Prison Industries Reorganization Administration in RG 287, Publications of the U.S. Government. Additional records relating to open-market competition for prison-made products in the Public Agencies Division files in RG 9, Records of the National Recovery Administration. Records relating to the control of

Page 41: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    41  

industrial operations in federal penal and correctional institutions by the superintendent of prisons before 1930, by the Bureau of Prisons, 1930-34, and by the Federal Prison Industries, Inc., 1934-43, in RG 129, Records of the Bureau of Prisons.

209.2 RECORDS OF THE PRISON INDUSTRIES REORGANIZATION ADMINISTRATION 1934-40 54 lin. ft.

Textual Records: Records of advisory board member Gustav Peck, 1935-38. Records of the assistant executive director, 1934-38; the chief clerk, 1935-40; and a statistician, 1935-40. Records of the Legal Section, 1935-40. General correspondence, 1935-40. Statistical reports from state institutions on consumption of food, clothing, and other supplies, 1935-37. Library Division reference materials, 1935-40. Draft reports relating to farm, forestry, industrial, and road construction work for prisoners, 1937-38. Records of a survey of District of Columbia penal institutions, including case histories of 676 prisoners, 1937-38.

Records of the War Relocation Authority [WRA] (Record Group 210) 1941-47

210.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management by EO 9102, March 18, 1942.

Predecessor Agencies:

• Wartime Civil Control Administration (WCCA), Western Defense Command (1942)

Transfers: To the Department of the Interior by EO 9423, February 16, 1944.

Functions: Formulated and executed a program for removal, relocation, maintenance, and supervision, in 10 interior relocation centers, of persons (principally of Japanese ancestry) excluded from military areas designated in accordance with EO 9066, February 19, 1942. Operated, under policy guidance of War Refugee Board, the Fort Ontario Emergency Refugee Shelter (Oswego, NY) for European refugees, August 1944-June 1945. After revocation by the Western Defense Command, December 17, 1944, of west coast general exclusion order, effective January 2, 1945, WRA primarily involved in resettling Japanese-American internees.

Abolished: Effective June 30, 1946, by EO 9742, June 25, 1946.

Successor Agencies: War Agency Liquidation Unit, Department of the Interior.

Finding Aids: Estelle Rebec and Martin Rogin, comps., Records of the War Relocation Authority, PI 77 (1955); supplement in National Archives microfiche edition of preliminary inventories.

Page 42: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    42  

Related Records: Record copies of publications of the War Relocation Authority in RG 287, Publications of the U.S. Government.

Subject Access Terms: World War II agency.

210.2 HEADQUARTERS RECORDS OF THE WRA 1941-47

History: Secretary of War authorized by EO 9066, February 19, 1942, to designate military areas from which persons could be excluded. Public Proclamation No. 1, Western Defense Command, March 2, 1942, designated southern AZ and western WA, OR, and CA, as Military Area No. 1. WCCA created, March 11, 1942, to implement army-issued civilian exclusion orders requiring the evacuation of persons of Japanese ancestry from the military area. WCCA superseded by WRA, March 18, 1942. SEE 210.1.

210.2.1 General records

Textual Records: General subject files, 1942-46. General and topical final reports, 1946. General and report files ("Basic Documentation Files") consolidated from records of headquarters and field units to document the work of WRA, including resettlement of evacuees; and activities and conditions in WCCA assembly centers, WRA relocation centers and area relocation offices, and the Fort Ontario Emergency Refugee Shelter, 1941-46. WRA serial issuances, 1942-45, and nonserial issuances, 1942-46. Reference files of non-WRA issuances, 1942-46. Magazine articles, with indexes, 1942-46. Newsletter relating to Japanese-American evacuees, 1942-46. Japanese-American newspapers, 1942-47.

210.2.2 Case files

Textual Records: Evacuee case files, school transcripts, and related correspondence from files of field offices, relocation centers, and the Statistics Section of the Relocation Planning Division, 1942-46 (3,058 ft.). Punch card "locator index," containing summary personal data about individual evacuees, 1942- 46. Index to evacuees who were institutionalized, 1942-46. Lists of evacuees transferred from or assigned to the Tule Lake segregation center, 1943-44. Individual exclusion case files and related administrative reports and correspondence about persons other than those of Japanese descent excluded from military areas, 1942-45.

Specific Restrictions: As specified by the Secretary of the Interior in conformity with Public Law 90-23 of June 5, 1967 (81 Stat. 54), evacuee case files closed less than 50 years may be examined only by authorized representatives of federal and state government agencies officially concerned with them and by the evacuee or his legal representative. No information based on such records will be furnished without the written consent of the person concerned, his legal representative, or (after his death) his next of kin, except that summary statement of internment and employment may be furnished. Access to these records for quantitative or statistical studies, if no reference is made to individuals, may be granted by the Department of the Interior.

210.2.3 Other records

Page 43: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    43  

Textual Records: Statistical reports on the population of relocation centers and the refugee shelter, 1942-46. WRA administrative manual, 1943-45, with an index to revisions. Supplementary handbooks, 1943-45. Operational and administrative forms, 1942-46. Headquarters account control ledgers, 1942-46. Job descriptions, 1942-46.

210.3 FIELD RECORDS OF THE WRA 1942-47

210.3.1 Records of regional and field assistant directors' offices, San Francisco, CA

Textual Records: General subject files and outgoing correspondence of the regional office, 1942. General subject files of the field assistant director, 1942-46. Press digests, April-December 1942, July 1944-January 1946.

210.3.2 Records of the Evacuee Property Division, San Francisco, CA

Textual Records: General subject files, 1942-45. Evacuee real property inventory cards, 1942-46. Contraband property inventories, 1944.

210.3.3 Records of WRA area relocation offices

Textual Records: General subject files for area relocation offices in Chicago, IL; Cleveland, OH; Denver, CO; Los Angeles, CA; New Orleans, LA; New York, NY; Salt Lake City, UT; San Francisco, CA; and Seattle, WA, 1943-46.

210.3.4 Records of relocation centers

Textual Records: General subject files, 1942-46; cards for evacuees containing data about members of family units, 1942-46; final accountability rosters of evacuees, 1944-46; internal security case reports with related indexes, 1942-46; drawings and specifications, 1942-44; and fixed property inventories, 1942-47, for the following centers operated by the WRA: Central Utah Relocation Center, Topaz, UT; Colorado River Relocation Center, Poston, AZ; Gila River Relocation Center, Rivers, AZ; Granada Relocation Center, Amache, CO; Heart Mountain Relocation Center, Heart Mountain, WY; Jerome Relocation Center, Denson, AR; Manzanar Relocation Center, Manzanar, CA; Minidoka Relocation Center, Hunt, ID; Rohwer Relocation Center, McGehee, AR; and Tule Lake Relocation Center, Newell, CA. Educational transcripts of former evacuee residents of War Relocation centers, 1942-45.

Architectural and Engineering Plans (224 items): Drawings and plans for the following WRA internment centers: Central Utah (Topaz), UT; Colorado River, AZ; Fort Ontario Refugee Shelter, NY; Granada, CO; Gila River, AZ; Heart Mountain, WY; Jerome, AR; Manzanar, CA; Minidoka, ID; Rohwer, AR; and Tule Lake, CA, 1942-45. SEE ALSO 210.5.

Page 44: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    44  

Photographs (16,948 images): Japanese Americans and their evacuation to relocation centers, including photographs taken by Dorothea Lange and Hikaru Iwasaki, 1942-45 (G, 7,870 images). Colorado River Relocation Center, 1942-45 (CC, 1,200 images). Manzaner Relocation Center, 1942-45 (CA, 40 images). Gila River Relocation Center, 1943-45 (CB, 1,200 images). Granada Relocation Center, 1943-45 (CG, 308 images). Heart Mountain Relocation Center, 1943-45 (CH, 650 images). Tule Lake Relocation Center, 1944-46 (CL, 1,100 images). Minidoka Relocation Center, 1943-45 (CMA, CMB; 3,060 images). Rohwer Relocation Center, 1943- 44 (CR, 200 images); Topaz Relocation Center, 1943-45 (CT, 820 images). SEE ALSO 210.8.

210.3.5 Records of the Fort Ontario Emergency Refugee Shelter

Textual Records: General subject files, 1944-46. Refugee case files, 1944-46.

Photographs (656 images): Fort Ontario Emergency Refugee Center, taken by Branko Kaufmann and Hikaru Iwasaki, 1944-45 (CFK, CFZ). SEE ALSO 210.8.

210.4 RECORDS OF AGENCIES ASSOCIATED WITH THE WRA 1942-47

210.4.1 Records of the Wartime Civil Control Administration

Textual Records: Microfilm copies of voluntary evacuee change of residence cards, 1942 (1 roll); a master index of evacuees, containing personal data about individuals, 1942-43 (27 rolls); and social data registration forms (29 rolls), summary tabulations (1 roll), and vital statistics (2 rolls), 1942. Photostatic copies of WCCA-WRA lists of persons transferred from assembly centers to relocation centers, 1942.

210.4.2 Records of the War Refugee Board

Textual Records: Records documenting the origin of the program for emergency refugee shelters in the United States and the policies governing the Fort Ontario shelter ("Temporary Havens in the United States"), 1944-45.

Related Records: Additional records of the War Refugee Board in RG 220, Records of Temporary Committees, Commissions, and Boards, in Roosevelt Library. SEE ALSO 220.5.11.

210.4.3 Records of the War Agency Liquidation Unit, Department of the Interior

Textual Records: General files relating to a study of the resettlement of evacuees, and office files of the director of the study, 1946-47.

210.5 CARTOGRAPHIC RECORDS (GENERAL)

Page 45: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    45  

SEE Architectural and Engineering Plans UNDER 210.3.4.

210.6 MOTION PICTURES (GENERAL) 1942-44 7 reels

Go for Broke (1 reel), The Way Ahead (1 reel), A Challenge to Democracy (1 reel), and For Valor: Jap-American Soldiers Win Combat Citations (3 reels), produced by the WRA, 1942-43. Barriers and Passes, produced by the Board of National Missions of the Presbyterian Church in the United States, ca. 1944 (1 reel).

210.7 SOUND RECORDINGS (GENERAL) 1944-45 28 items

Radio broadcasts concerning WRA activities and accomplishments of Japanese-American soldiers.

210.8 STILL PICTURES (GENERAL) 1943 74 items

Filmstrip: "The Wrong Ancestors," relating to the relocation of Japanese Americans, 1943 (FS).

SEE Photographs UNDER 210.3.4 and 210.3.5.

Records of the War Manpower Commission [WMC] (Record Group 211) 1936-47 211.1 ADMINISTRATIVE HISTORY Established: In the Office for Emergency Management (OEM) by EO 9139, April 18, 1942, under chairmanship of the Federal Security Administrator. Consisted of representatives of the following agencies: War Department; Departments of Agriculture, Labor, and the Navy; Federal Security Agency (FSA); War Production Board (WPB); Selective Service System (SSS); and Civil Service Commission (CSC). Predecessor Agencies: National Roster of Scientific and Specialized Personnel (NRSSP), Natural Resources Planning Board (NRPB, 1940); NRSSP, NRPB and CSC (joint administration, 1940-42) Office of Procurement and Assignment, Office of Defense Health and Welfare Services, OEM (1941-42)

Page 46: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    46  

Labor Division (labor supply functions only), WPB, OEM (1942) Committee on Fair Employment Practice (CFEP), Office of Production Management (OPM), OEM (1941-42); CFEP, WPB, OEM (1942) Division of Information, Bureau of Immigration and Naturalization (BIN), Department of Commerce and Labor (1907-13); Division of Information, BIN, Department of Labor (DOL, 1913-18); U.S. Employment Service (USES), DOL (1918-39); USES, Bureau of Unemployment Security, Social Security Board, FSA (1939-42) Apprenticeship Section, Division of Labor Standards, DOL (1937- 42); Apprentice Training Service (ATS), FSA (1942) Training Within Industry Service (TWIS), Advisory Commission to the Council of National Defense (1940-41); TWIS, OPM, OEM (1941- 42); TWIS, WPB, OEM (1942); TWIS, FSA (1942) National Youth Administration (NYA), Works Progress Administration (1935-39); NYA, FSA (1939-42) Selective Service System (SSS, 1940-42) Functions: Recruited labor for war and essential civilian industries, trained labor for jobs essential to the war effort, analyzed manpower utilization practices to increase labor efficiency, and accumulated national labor market information. Abolished: By EO 9617, September 19, 1945. Successor Agencies: By EO 9617, the Procurement and Assignment Service was attached to the FSA, and all other functions were transferred to the Department of Labor. Finding Aids: Charles Zaid, comp., Inventory of the Records of the War Manpower Commission, Inv. 6 (1973). Security-Classified Records: This record group may include material that is security-classified. Related Records: Record copies of publications of the War Manpower Commission in RG 287, Publications of the U.S. Government. Subject Access Terms: World War II agency.

211.2 GENERAL RECORDS 1942-45 History: War Manpower Commission initially made responsible for the National Roster of Scientific and Specialized Personnel, the Office of Procurement and Assignment, and the labor supply functions of the Labor Division, WPB, by EO 9139, April 18, 1942. Committee on Fair Employment Practice transferred to WMC by Presidential letter, effective July 30, 1942. (CFEP remained under WMC until, by EO 9346, May 27, 1943, it was superseded by an independent agency of the same name.)

Page 47: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    47  

U.S. Employment Service, Training Within Industry Service, Apprentice Training Service, National Youth Administration, and units of the Office of Education dealing with loans to technical and professional students, education and training of defense workers, and visual war training aids transferred from FSA to WMC, by EO 9247, September 17, 1942. NYA abolished by an act of July 12, 1943 (57 Stat. 539), which also returned the education units to the Office of Education. Selective Service System placed under WMC as the Bureau of Selective Service, by EO 9279, December 5, 1942. Independent status of SSS restored, effective December 5, 1943, by EO 9410, December 23, 1943. SEE 211.1. Textual Records: Verbatim minutes of WMC meetings of May 6 and 13, 1942. Summary minutes of, agendas for, and documents to be considered at meetings, 1942-45. Railroad labor contracts for transportation and employment of unskilled Mexican labor, 1943- 45.

211.3 RECORDS OF THE CHAIRMAN 1942-45 Textual Records: General correspondence, 1943-45. Correspondence with government officials and Members of Congress, 1942-45; and with WMC regional directors, 1944. Speeches, radio addresses, interviews, transcripts of press conferences, and statements of Chairman Paul V. McNutt and other WMC officials, 1942-45.

211.4 RECORDS OF THE OFFICE OF THE VICE CHAIRMAN (LABOR RELATIONS) 1943-45 Textual Records: Records relating to manpower requirements, women workers, job stabilization programs, reemployment of veterans, and reconversion to a peacetime economy, 1943-45.

211.5 RECORDS OF THE MANAGEMENT LABOR POLICY COMMITTEE 1942-46 History: Established by WMC order, May 1942, and confirmed by EO 9279, December 5, 1942, to advise the WMC on basic manpower policy, promote acceptance of WMC policies, review regional committee recommendations, and make recommendations in appeals cases. Terminated September 19, 1945.

211.5.1 General records Textual Records: Minutes of national committee meetings and summary minutes of regional, state, and area committee meetings, 1942-45, with indexes. Field unit administrative reports, 1945. National committee appeals case files, 1943-45. Miscellaneous records, 1942-46.

211.5.2 Records of the Office of the Executive Assistant to Management Members (OEAMM) and the Office of the Executive Assistant to Labor Members (OEALM) Textual Records: OEAMM general correspondence, 1943-45; and letters and memorandums

Page 48: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    48  

to management members, 1944-45. OEALM general correspondence, 1942-45; and regional correspondence, 1943-45.

211.6 RECORDS OF THE WOMEN'S ADVISORY COMMITTEE 1942-45 History: Established by WMC order, August 31, 1942, and confirmed by EO 9279, December 5, 1942. Advised the WMC in matters of policy regarding women in war industry, employment of youth under 18 years of age, and employment in industry of women with young children. Terminated September 19, 1945. Textual Records: Minutes and agenda for meetings, 1942-45. Correspondence of Chairman Margaret A. Hickey and the executive secretary, 1942-45. Speeches and radio addresses by the chairman, 1943-45. Reports, statements, and news releases issued by the committee; and issuances originating in other agencies relating to the employment of women in industry, 1942-45.

211.7 RECORDS OF THE REVIEW COMMITTEE ON DEFERMENT OF GOVERNMENT EMPLOYEES 1942-47 History: Established in the WMC by EO 9309, March 6, 1943, on recommendation of President's Committee on Deferment of Federal Employees, assuming functions of the CSC Committee on Occupational Deferment. Transferred to Department of Labor by EO 9617, September 19, 1945, and to Office of War Mobilization by EO 9744A, June 29, 1946. Operations suspended, May 1947.

211.7.1 Records of the CSC Committee on Occupational Deferment Textual Records: Correspondence and other records submitted by federal agencies seeking deferment of key personnel, 1942.

211.7.2 Records of the President's Committee on Deferment of Federal Employees Textual Records: Records used by the committee in preparing its February 1943 report to the President, 1942-43. Agency emergency deferment requests submitted to the President, 1942-43.

211.7.3 Records of the Review Committee on Deferment of Government Employees Textual Records: Agency reports on selective service status of employees, lists of key positions, and employee deferment case files, 1943-47.

211.8 RECORDS OF THE OFFICES OF THE EXECUTIVE DIRECTOR AND THE DEPUTY CHAIRMAN 1942-45 History: Established as separate units, May 5, 1942; consolidated, June 16, 1943; and again

Page 49: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    49  

separated, February 5, 1945. Holders of the deputy chairman's and executive director's positions belonged to, and occasionally chaired, such interagency committees as the Production Executive Committee, established by WPB, December 9, 1942; the National Manpower Priorities Committee, established by WMC, June 10, 1944; and the Washington Policy Group Joint Program Information Committee, established jointly by WPB and WMC, March 1945.

211.8.1 Records of the Office of the Executive Director Textual Records: Minutes and agendas for staff meetings and regional directors' conferences, 1942-45. Summary minutes and other records of the Production Executive Committee and its field units, 1943-45. Summary minutes of the National Manpower Priorities Committee and its field units, 1944-45.

211.8.2 Records of the separate and consolidated offices of the Executive Director and the Deputy Chairman Textual Records: Correspondence, memorandums, reports, minutes, and related materials, 1943-45.

211.8.3 Records of the Office of the Deputy Chairman Textual Records: Correspondence with regional directors, 1943-45. Records relating to regional and local Joint Program Information Committees, 1945.

211.9 RECORDS OF THE OFFICE OF THE VICE CHAIRMAN AND CHIEF, EXECUTIVE SERVICES 1942-45 Textual Records: Reports, correspondence, and other records of the WMC and other agencies, 1942-45.

211.10 RECORDS OF THE OFFICE OF THE DIRECTOR OF OPERATIONS 1942-43 Textual Records: Summary minutes and agendas of staff meetings, June-December 1942. Weekly progress reports, October-December 1942. Correspondence relating to labor piracy complaints, 1942- 43. Records relating to the WPB's Committee on Concentration of Production, 1942-43.

211.11 RECORDS OF THE OFFICE OF THE DEPUTY EXECUTIVE DIRECTOR 1942-45 Textual Records: Summary minutes of staff meetings, March-July 1944. Manuals and issuances, 1942-45. Materials relating to a survey of unemployment compensation claims, April 1944. Files of the assistant to the deputy executive director, 1943-44. Letters sent by (Acting) Deputy Executive Director James H. Bond, 1943-44.

Page 50: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    50  

211.12 RECORDS OF THE OFFICE OF THE ASSISTANT EXECUTIVE DIRECTOR FOR FIELD SERVICE 1942-45 History: Field Management Division, USES, and field duties of Director of Operations, WMC, consolidated into new Field Management Division, WMC, November 23, 1942; assigned to an assistant director for field operations, December 1942. Field Management Division superseded by Office of the Assistant Executive Director for Field Management, January 28, 1943. Redesignated Office of the Assistant Executive Director for Field Service, June 1943. Terminated September 19, 1945. Textual Records: Office files of successive Assistant Executive Directors for Field Service, 1943-45. Office files of the special assistant, 1942-45. Reports of regional directors, 1942-45. Field service publications, 1943-45.

211.13 RECORDS OF THE OFFICE OF THE ASSISTANT EXECUTIVE DIRECTOR FOR PROGRAM DEVELOPMENT 1942-45 History: The Bureau of Program Planning and Review, established under the executive director, December 21, 1942, superseded and consolidated the USES Reports and Analysis Division; part of the WMC Industrial and Agricultural Employment Division; WMC's Planning, Statistical, and Industrial Operations Consultants Services; and the Housing and Transportation Consultant Service. Name changed to Bureau of Program Requirements, March 29, 1943. Abolished July 19, 1943, and staff and functions transferred to Office of the Assistant Executive Director for Program Development, which coordinated all WMC policy and program development activities and supervised the work of the Reports and Analysis Service, Information Service, and Legal Service. Terminated September 19, 1945. Textual Records: Office files of the Assistant Executive Director for Program Development, 1942-45. Periodic reports of regional activities, 1942-44. Office files of Assistant to the Director Julius J. Joseph, 1942-43. Staff memorandums, 1942-43. Files of the Planning Committee and the Planning Board, 1943-45.

211.14 RECORDS OF THE ESSENTIAL ACTIVITIES COMMITTEE 1942-45 History: Developed from the Interdepartmental Committee on Essential Activities, established July 1942. Attached to the Office of the Assistant Executive Director for Program Development. Composed of one representative each from the War, Navy, and Agriculture Departments; the WMC; the WPB; and the Bureau of Selective Service. Reviewed and kept current lists of essential activities, essential occupations by activity, and critical occupations. Textual Records: Summary minutes and agendas, 1942-45. Memorandums to members and regional directors, 1943-45. Correspondence, 1942-45. Exhibits file of materials submitted with requests for inclusion in the List of Essential Activities, 1942-45. Case files relating to applications for the designation of local trades, services, and industries as essential, 1943-45.

211.15 RECORDS OF THE REPORTS AND ANALYSIS SERVICE 1939-46

Page 51: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    51  

History: Established under the Assistant Executive Director for Program Development, July 1943, superseding the Area Analysis, Industry Program, Labor Market Planning, and Statistics Divisions of the Bureau of Program Requirements. Terminated September 19, 1945, except for Historical Analysis Section, which was transferred to the Department of Labor and redesignated WMC History Project in the Reports and Analysis Division, USES. WMC History Project terminated for lack of funds, June 30, 1946.

211.15.1 General records Textual Records: Reading file, progress reports, and staff memorandums of the Office of the Chief of the Service, 1941-44. Statistical charts, 1943-44, and monthly operating reports, 1943- 45, of the Reports Division.

211.15.2 Records of the Historical Analysis Section, Analysis Division Textual Records: Records collected from WMC units and other agencies, 1940-46. Draft chapters of the unpublished WMC history of labor mobilization for war production, 1944-46. Recruiting campaign records, 1945. Excerpts from WMC field reports, 1944-46. Clippings from newspapers and other publications relating to manpower, 1939-42.

211.15.3 Other records of the Analysis Division Textual Records: Issuances concerning employment trends and cutbacks in war industries, 1942-45. Files of the Area Section relating to war housing, 1942-44. Industry labor market reports of the Industry Section, 1942-44. Files of the Special Studies Section, 1942-44. Records of the Foreign Labor Market Section, consisting of source materials on foreign labor, 1939-44; and manpower reports, 1940-44.

211.16 RECORDS OF THE INFORMATION SERVICE 1942-45 History: Established June 1942, to coordinate WMC activities in areas of public relations, media campaigns, and publicity. Terminated September 19, 1945. Textual Records: Records of the Office of the Director, 1942-45. Records of the News Division, 1942-45. Records of the Program Division, including office files of officials who served as managers of publicity campaigns for manpower programs or as information specialists, 1942-45; collections of human interest stories, 1942-43; and radio broadcast scripts, 1943. Records of the Field Division, including office and publicity files, 1942- 45; reference publications, 1944-45; and regional office reports, 1942-45. Records of the Special Services Office, consisting of information materials submitted for clearance, 1943-45.

211.17 RECORDS OF THE LEGAL SERVICE 1937-45 History: Established as the Office of General Counsel by WMC order, June 1942, to replace legal services provided by the Office of the General Counsel, FSA. Renamed the Legal Service, July 19, 1943. Terminated September 19, 1945.

Page 52: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    52  

Textual Records: General file, 1942-45. Office files of general counsels, 1942-44. Regional attorneys' monthly activity reports, 1942-45. Records relating to procedural matters and special problems of WMC agencies, 1942-45. Legislative and policy reference files, 1942-45. Records relating to Social Security Board grants, 1937-42.

211.18 RECORDS OF THE ASSISTANT EXECUTIVE DIRECTOR FOR BUSINESS MANAGEMENT 1941-45

211.18.1 Records of the Administrative Service Textual Records: WMC central files, 1942-45 (68 ft.), with an index (42 ft.). Central reading file, 1942-45. Administrative manuals, publications, and issuances, 1943-45.

211.18.2 Other records Textual Records: General files of the Office of the Director, 1944-45. Records of the Budget and Finance Service, 1941-45. Reports and correspondence of the director of the Personnel Service, 1942-45.

211.19 RECORDS OF THE BUREAU OF PLACEMENT 1939-46 History: Established, December 1942, to coordinate federal civilian recruitment activities and to develop WMC programs and policies with respect to recruitment, placement, transfer, and clearance of workers. Consolidated the Industrial and Agricultural Employment Division, Minority Groups Service, National Roster of Scientific and Specialized Personnel, Veterans' Employment Service, and Procurement and Assignment Service. Largely disbanded, August 1945. NRSSP and units of the Industrial Allocation Division dealing with labor transfer and foreign workers were assigned to the Office of Operations. Procurement and Assignment Service and Veterans' Employment Service became independent WMC offices. Remaining units became the Division of Employment Office Standards and Methods. Upon termination of WMC, September 19, 1945, most bureau functions were recentralized in USES and transferred to the Department of Labor.

211.19.1 General records Textual Records: Reading file of the Office of the Director, 1942-43. Reports, correspondence, and press releases concerning Legal Service and Bureau of Placement appraisals of state and regional office employment stabilization plans, 1943-45. Records concerning employment of prisoners of war, 1944-46. Publications of the NRSSP describing specialized work in various professions; and workbooks, discussion outlines, and instructors' guidebooks issued by the USES and the Bureau of Placement, 1942-45.

211.19.2 Records of the Employment Office Service Division and its predecessor, the Industrial and Agricultural Employment Division

Page 53: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    53  

Textual Records: USES operations and information bulletins, 1942- 43. Office files of the Chief of the Field Service, Ohio State Employment Service, 1939-42.

211.19.3 Records of the Industrial Allocation Division Textual Records: General file, 1943-45. Records of the Office of the Chief relating to the manpower situation in certain industries and companies, 1943-45. Records of the Industry Section, 1943-45. Files relating to manpower and production in the steel, forge and foundry, mining, and cotton textile industries, 1943-45. Office files of the Foreign Labor Section representative in Mexico, 1943-46. Records of the Recruitment and Transportation Section relating to the transportation of foreign workers; labor recruitment efforts for railroads and shipyards; and interregional labor recruitment, 1944-45. Copies of USES form "Request for Clearance" submitted to local USES offices by employers, 1941-43. Office files of Charles V. Kidd, 1942-44, including speeches, memorandums, and reports.

211.19.4 Records of the Rural Industries Division Textual Records: Office files of the Chief of the USES Farm Placement Service, 1940-43. General records of the USES Farm Placement Service, 1939-43. USES farm labor market reports, 1941- 43.

211.20 RECORDS OF THE PROCUREMENT AND ASSIGNMENT SERVICE 1941-46 History: Established as the Office of Procurement and Assignment in the Office of Defense Health and Welfare Services, OEM, October 31, 1941, with responsibility for maintaining lists of health care professionals available for government service. Transferred as the Procurement and Assignment Service to the Professional and Technical Employment and Training Division, WMC, by EO 9139, April 18, 1942. Assigned to the Bureau of Placement, December 1942. Transferred to the FSA upon termination of WMC, September 19, 1945. Discontinued June 30, 1946. Textual Records: Minutes and agendas of meetings and conferences, 1941-46. Budget estimates, press releases, lists of Medical Corps appointments, and other records, 1941-46. Field correspondence, 1942-46. Field reports, 1944-45. Statistical data relating to the training, recruiting, and classifying of nurses, 1944-45. Card index to members in state and local committees, 1942-43. Files of the executive officer, 1942-45. Records of the Field Service Section, 1942-45.

211.21 RECORDS OF THE BUREAU OF MANPOWER UTILIZATION 1936-45 History: Established January 1943, on the recommendation of the Management-Labor Policy Committee, to develop programs and policies for maximum use of manpower by industry, agriculture, and the government. Textual Records: General records, 1943-45. Records of the Office of the Director relating to conferences and meetings, 1942-43. Manpower utilization survey reports of the Industrial Division and its predecessor, the Division of Industrial Consultants, 1943-45. Publications and issuances of the Division of Occupational Analysis and Manning Tables (formerly a part of USES), including interviewing aids, job descriptions, industry manning tables, and job analysis

Page 54: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    54  

manuals, 1936-45. Records of the Industry Associations Committee and its predecessor, the Special Industrial Division, relating to contacts with trade associations, 1943-45.

211.22 RECORDS OF THE BUREAU OF TRAINING 1939-45 History: Established November 1942, to consolidate and coordinate WMC training functions with those transferred from the FSA under EO 9247, September 17, 1942. Included the National Youth Administration, Apprenticeship Training Service, Training Within Industry Service, and defense training units of the Office of Education. Developed procedures and standards and assisted field offices in training matters.

211.22.1 Records of the Office of the Director Textual Records: Records of the Office of the Director of Defense Training, FSA, relating to defense training courses, 1941-42. Letters sent relating mainly to surveys of occupational and training needs and to training projects in operation, 1942-43. Issuances and publications, 1943-45, prepared by the Bureau of Training and its constituent and affiliated agencies.

211.22.2 Records of the Professional and Technical Training Division Textual Records: Fragmentary records relating to problems of youth and defense training, and to war emergency training facilities and services, 1939-43. Bureau operations handbook, April 30, 1943. Miscellaneous issuances relating mainly to training for war production and to occupation classification, 1940-43.

211.22.3 General records of the Training Within Industry Service (TWIS) History: Established under the Advisory Commission to the Council of National Defense, August 22, 1940. Transferred to the Labor Division, OPM, by OPM Regulation 5, March 17, 1941; to the WPB by WPB General Administrative Order 2, January 26, 1942; to FSA by EO 9139, April 18, 1942; and to WMC by EO 9247, September 17, 1942. Terminated September 19, 1945. Textual Records: Subject file, 1940-45. Letters sent, 1942-43. Files relating to field office organization and operations, 1940- 45. Records of the principal training specialist, 1941-45. Records of the Office of the Director, 1940-45. Records of assistant directors, including general correspondence; program development reports; and records relating to the OPM Labor Supply Committee, 1941-45. Correspondence of the Office of Labor Consultant, 1941-45. Administrative Service budget estimates and justifications; records relating to "without compensation" personnel; and job descriptions, 1942-45.

211.22.4 Records of the Office of the Associate Director, TWIS Textual Records: Final report of TWIS and supporting documents, 1940-45. Records documenting the training programs developed by TWIS, 1941-45. Supervisory selection bulletins, 1942-44. Records concerning the Red Cross home nursing course, 1943-45. Records relating to meetings and conferences, 1940-45. Correspondence with foreign governments,

Page 55: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    55  

organizations, and individuals relating to training programs, 1941-45. Policy and procedural issuances, 1941-45. Publications, 1941-45. Publicity material, 1940-45.

211.23 RECORDS OF WMC FIELD OFFICES 1942-45

211.23.1 Records common to all WMC field offices History: Field offices established, 1942, with numbered regional offices encompassing the 48 states and the District of Columbia, and a territorial office for Hawaii. No territorial office established for Alaska. Textual Records (in the repositories noted for the records described under 211.23.2-211.23.14): Central files and organizational materials, 1942-45. Records relating to applications for civilian production, 1942-45. Appeal case records arising from employment stabilization programs, 1943-45, with index, 1942-45. Reports, tabulations, and compilations pertaining to the labor market, 1942-45. Manpower utilization surveys and case histories, 1943-45.

211.23.2 Records of Region I (CT, ME, MA, NH, RI, VT) Textual Records (in Boston): Regional and state issuances, minutes, and progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Records of the housing and transportation consultant, 1942-45. Additional Region I records described under 211.23.1.

211.23.3 Records of Region II (NY) Textual Records (in New York): Regional and state issuances, minutes, and progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Additional Region II records described under 211.23.1.

211.23.4 Records of Region III (DE, NJ, PA) Textual Records (in Philadelphia): Regional and state issuances, minutes, and progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Additional Region III records described under 211.23.1.

211.23.5 Records of Region IV (DC, MD, NC, VA, WV) Textual Records: Regional and state office publications, 1943-45. Training material for

Page 56: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    56  

regional and state office staffs, 1943-44. Additional Region IV records described under 211.23.1.

211.23.6 Records of Region V (KY, MI, OH) Textual Records (in Chicago): Regional and state issuances, minutes, and progress reports, 1942-45. Regional and state office publications, 1943-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Files of William J. Muldoon, Chief of Field Operations in Ohio, 1942-45. Training material for regional and state office staffs, 1943-44. Records relating to WMC training programs, 1943- 45. Additional Region V records described under 211.23.1.

211.23.7 Records of Region VI (IL, IN, WI) Textual Records (in Chicago): Regional and state issuances, minutes, and progress reports, 1942-45. Regional and state office publications, 1943-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Additional Region VI records described under 211.23.1.

211.23.8 Records of Region VII (AL, FL, GA, MS, SC, TN) Textual Records (in Atlanta): Regional and state issuances, minutes, and progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Records of the Training Division, 1942-45. Additional Region VII records described under 211.23.1. Finding Aids: Typescript box and folder list for Region VII records (including those described under 211.23.1) available in Atlanta. Subject Access Terms: Labor surveys, Region VII; Mopac reports (monthly), Region VII; labor market reports, Region VII; minority discrimination case files, Region VII.

211.23.9 Records of Region VIII (IA, MN, NE, ND, SD) Textual Records (in Chicago): Regional and state issuances, minutes, and progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Correspondence, memorandums, and other records of the Reports and Analysis Service, relating to manpower needs in urgency plants, 1942-45. Records relating to agricultural labor and rural industry, 1942- 45. Additional Region VIII records described under 211.23.1.

Page 57: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    57  

211.23.10 Records of Region IX (AR, KS, MO, OK) Textual Records (in Kansas City): Records of the Division of Manpower, 1942-45. Records relating to agricultural labor and rural industry, 1942-45. Additional Region IX records described under 211.23.1. Finding Aids: Typescript series listing of Region IX records (including those described under 211.23.1) available in Kansas City.

211.23.11 Records of Region X (LA, NM, TX) Textual Records (in Fort Worth): Regional and state issuances, minutes, and progress reports, 1942-45. Regional and state office publications, 1943-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. Records of the Legal and Information Services, 1942-45. Records of the Training and Placement Divisions, 1942-45. Records relating to agricultural labor and rural industry, 1942-45. Training material for regional and state office staffs, 1943-44. Records relating to manning tables and to WMC training programs, 1943-45. Additional Region X records described under 211.23.1.

211.23.12 Records of Region XI (CO, ID, MT, UT, WY) Textual Records (in Denver): Regional and state issuances, minutes, and progress reports, 1942-45. Regional and state office publications, 1943-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Records of the Training Division, 1942-45. Training material for regional and state office staffs, 1943-44. Records relating to WMC training programs, 1943-45. Additional Region XI records described under 211.23.1.

211.23.13 Records of Region XII (AZ, CA, NV, OR, WA) Textual Records (in San Francisco): Regional and state issuances, minutes, and progress reports, 1942-45. Regional and state office publications, 1943-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Press releases, speeches, newspaper clippings, and radio scripts, 1942-45. State office field supervisors' narrative monthly and annual reports analyzing the operations of local USES offices, 1942-45. Records of the Legal Service, 1942-45. Records of the Divisions of Program Analysis and Review and of Manpower Utilization, 1942-45. Records of the Training and Placement Divisions, 1942-45. Records relating to agricultural labor and rural industry, 1942-45. Training material for regional and state office staffs, 1943-44. Records relating to WMC training programs, 1943-45. Additional Region XII records described under 211.23.1.

211.23.14 Records of the Hawaii Territorial office (Honolulu, HI) Textual Records (in San Francisco): Regional and state office publications and issuances, 1942-45. Progress reports, 1942-45. Records relating to "essential" and "locally needed" activities and to housing construction, 1942-45. Records containing publicity information and materials, 1942-45. Records relating to agricultural labor and rural industry, 1942-45. Records

Page 58: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    58  

relating to WMC training programs, 1943-45. Additional Hawaii Territorial Office records described under 211.23.1.

Records of the Committee for Congested Production Areas (Record Group 212) 1943-45 56 cu. ft.

212.1 ADMINISTRATIVE HISTORY

Established: In the Executive Office of the President by EO 9327, April 7, 1943, under the chairmanship of the Director of the Bureau of the Budget, and including representatives of the War Department, Department of the Navy, War Production Board, Federal Works Agency, War Manpower Commission, and National Housing Agency.

Functions: Coordinated federal, state, and local government activities in congested production areas, especially with regard to plant and site availability, local labor supply, and transportation, housing, social service, recreational, and commercial facilities. Designated critical areas. Prescribed binding policies and programs for federal agencies involved.

Abolished: By act of June 28, 1944 (58 Stat. 535), effective December 31, 1944, with liquidation to be completed by June 30, 1945.

Finding Aids: Leo Pascal and Jeanne McDonald, comps., Preliminary Inventory of the Records of the Committee for Congested Production Areas, PI 128 (1960).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Records of the Public Health Service, 1912-1968, RG 90. General Records of the Federal Works Agency, RG 162. Records of the War Production Board, RG 179. Records of the Office of Price Administration, RG 188. General Records of the Department of Housing and Urban Development, RG 207. Records of the War Manpower Commission, RG 211. Records of the Office of Community War Services, RG 215. Records of the Office of Defense Transportation, RG 219. Records of the Committee on Fair Employment Practice, RG 228. General Records of the Department of Health, Education, and Welfare, RG 235. Records of the Office of the Housing Expediter, RG 252.

Subject Access Terms: World War II agency.

Page 59: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    59  

212.2 RECORDS OF THE COMMITTEE 1943-45 68 lin. ft.

212.2.1 General records

Textual Records: Central files, including minutes of meetings, correspondence, organizational records, and reference files, 1943-45.

212.2.2 Records of the Analysis Section

Textual Records: Narrative reports to the chairman, status reports, and census population studies relating to congested areas, 1943-44.

212.2.3 Records of the Liaison Officers Section

Textual Records: Project files, 1943-44.

212.2.4 Records of the Administrative Section

Textual Records: Miscellaneous personnel and budget records, 1943-45.

Records of the Foreign Claims Section (War) (Record Group 213) 1917-40 40 cu. ft.

213.1 ADMINISTRATIVE HISTORY

Established: In the War Department Claims Board (WDCB), Supply Division, War Department General Staff, by Office Order No. 53, Chief of Staff, December 18, 1920.

Predecessor Agencies:

• Special Representative of the Secretary of War (SRSW, 1919-20)

• U.S. Liquidation Commission (USLC, 1919-20)

• General Sales Agent, American Expeditionary Forces (AEF, 1919), USLC (1919-20)

• Renting, Requisition, and Claims Service (RRCS), AEF (1919-20)

• External Relations Section (ERS), Current Supply Branch, Supply Division, War Department General Staff (1920)

Transfers: To Office of the Assistant Secretary of War (OASW) with WDCB by General Order 12, War Department, March 15, 1921; to immediate OASW, March 1, 1922, upon dissolution of WDCB by General Order 9, War Department, February 28, 1922; to Disposal Branch,

Page 60: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    60  

OASW, July 1, 1924, by order of the Assistant Secretary of War (ASW), June 16, 1924, published in Bulletin 14, War Department, July 14, 1924; to the Office of the Chief of Finance (OCF), July 1, 1926, by ASW instruction, June 26, 1926, published in General Order 15, War Department, July 15, 1926; and to Services of Supply (SOS) with OCF in general reorganization of War Department, effective March 9, 1942, pursuant to EO 9082, February 28, 1942, and Circular 59, War Department, March 2, 1942.

Functions: Settled foreign claims against the War Department arising from U.S. participation in World War I.

Abolished: Effective February 1, 1943, by Circular 9, SOS, February 10, 1943.

Successor Agencies: Claims Division, Judge Advocate General's Office, War Department.

Finding Aids: Joyce D. Ciarrocchi, comp., "Preliminary Inventory of the Foreign Claims Section, War Department, 1917-1940," NM 28 (1964).

213.2 RECORDS OF THE FOREIGN CLAIMS SECTION AND ITS PREDECESSORS 1917-40 48 lin. ft.

History: SRSW, appointed January 22, 1919, to terminate War Department domestic purchasing and manufacturing orders and contracts made with Allied governments and to settle resulting claims. USLC established by General Order 24, War Department, February 11, 1919, to settle similar claims based on transactions abroad, and, through the General Sales Agent, established in the AEF, January 1, 1919, and subsequently assigned to the USLC, to dispose of war-related foreign property acquired by the United States. USLC dissolved, effective June 1, 1920, and its functions and records, together with those of the SRSW, transferred to the ERS, Current Supply Branch, Supply Division, War Department General Staff, by General Orders 34 and 51, War Department, June 14 and August 21, 1920. ERS also acquired concurrently the functions and records of the RRCS, AEF, which had been established in 1919 to settle claims arising from the presence of U.S. troops in France and Germany. ERS superseded by Foreign Claims Section, 1920. SEE 213.1.

Textual Records: Correspondence, 1917-40. Cables sent and received, 1917-21, with subject card index. Correspondence and reports on the cost of maintaining the Army of Occupation in Germany, 1918-31. Case files of claims involving German vessels, 1918-30. Issuances, 1918-21. Miscellaneous reports, correspondence, and other records, 1918-32.

Records of the Office for Emergency Management [OEM] (Record Group 214) 1940-44 79 cu. ft.

214.1 ADMINISTRATIVE HISTORY

Page 61: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    61  

Established: In the Executive Office of the President by administrative order, May 25, 1940, in accordance with EO 8248, September 8, 1939.

Functions: Assisted the President in clearing information on defense measures. Maintained liaison with national defense agencies. Coordinated the national defense program.

Abolished: Progressively with Division of Information terminated by EO 9182, June 13, 1942; liaison functions terminated with resignation of Liaison Officer for Emergency Management (the OEM director), November 3, 1943; and Division of Central Administrative Affairs abolished, effective November 30, 1944, by EO 9471, August 25, 1944, with the Department of the Treasury named as liquidator.

Successor Agencies: Office of War Information (nonspecific functions of OEM's Division of Information); Procurement Division of the Treasury Department, Civil Service Commission, and Public Buildings Administration (nonspecific functions of OEM's Division of Central Administrative Services); agency-specific functions of OEM-coordinated agencies reverted to those agencies.

Finding Aids: Henry T. Ulasek, comp., Preliminary Inventory of the Records of the Office for Emergency Management, PI 92 (1956).

Related Records: Records of the Office of Alien Property, RG 131. Records of the Foreign Economic Administration, RG 169. Records of the War Production Board, RG 179. Records of the National War Labor Board (World War II), RG 202. Records of the Office of War Information, RG 208. Records of the War Manpower Commission, RG 211. Records of the Office of Defense Transportation, RG 219. Records of the Office of Scientific Research and Development, RG 227. Records of the Committee on Fair Employment Practice, RG 228. Records of the Office of the Coordinator of Inter-American Affairs, RG 229. Records of the War Shipping Administration, RG 248. Records of the Office of Economic Stabilization, in RG 250, Records of the Office of War Mobilization and Reconversion.

Subject Access Terms: World War II agency.

214.2 RECORDS OF THE LIAISON OFFICER FOR EMERGENCY MANAGEMENT 1941-43 9 lin. ft.

History: Established concurrently with and having charge of OEM, May 25, 1940, with the title of Administrative Assistant. Position redesignated Liaison Officer for Emergency Management by administrative order, January 7, 1941, and responsibilities expanded to include liaison with and coordination of all defense agencies. Position and functions lapsed with the resignation of Liaison Officer James F. Byrnes, November 3, 1943. SEE 214.1.

Page 62: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    62  

Textual Records: Records relating to requests for funds for defense-related activities and to compilation of information about such activities, 1941-43. Reports relating to such defense matters as aluminum production, transportation, and the administration of health and welfare benefits, 1941-43. OEM historical files, 1941-43. Minutes of the Board of Economic Warfare and the Committee on War Information, 1941-43.

214.3 RECORDS OF THE DIVISION OF CENTRAL ADMINISTRATIVE SERVICES 1940-44 90 lin. ft.

History: Established March 1, 1941, under authority of Presidential letter to the Liaison Officer, February 28, 1941. Provided fiscal, personnel, and office services to OEM and its constituent agencies. Functions decentralized to the agencies, 1942-44. Division abolished, effective November 30, 1944, by EO 9471, August 25, 1944.

214.3.1 Records of the Office of the Director

Textual Records: Correspondence relating to the services provided by the division and to funds allocations, 1941-44. Correspondence with regional division directors, 1941-44. Regional reports, 1944. Records of the Field Operations Office, 1942-43. Records of the assistant secretary to the Advisory Commission to the Council of National Defense, 1940-42.

214.3.2 Records of the Office of the Executive Assistant to the Director and its predecessor, the Budget Office

Textual Records: Records relating to preparation and review of constituent agency budget estimates, development of management policies and procedures, and forms design, 1941-44. Correspondence with constituent agencies, 1942-44. Survey reports analyzing organizational structures and administrative procedures, 1941-42. Procedural and informational issuances ("Releases"), 1941-44.

214.3.3 Records of the Investigations Office

Textual Records: Case files of investigations made by OEM for constituent agencies, involving such matters as bribery, theft, and mail tampering, 1941-44. Subject file relating to the administration of investigations, liaison activities with federal investigative agencies, and formulation of security measures, and including daily reports of investigators, 1942-44.

214.3.4 Records of the General Supply Division and the General Services Division

Textual Records: Central files of the General Supply Division and the General Services Division and their predecessor Service Operations Office, including records relating to personnel training, forms and space management, and operation of a central telephone switchboard and a nationwide private-line telephone service for war agencies, 1940-44.

Page 63: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    63  

Records of the Office of Community War Services [OCWS] (Record Group 215) 1940-48

215.1 Administrative History

Established: In the Federal Security Agency (FSA) by EO 9338, April 29, 1943.

Predecessor Agencies: • Office of the Coordinator of Health, Welfare, and Related Defense Activities

(OCHWRDA, Nov. 1940-Sept. 1941)

• Office of Defense Health and Welfare Services (ODHWS), Office for Emergency Management (OEM, Sept. 1941-Apr. 1943)

Functions: Assisted communities affected by defense production and the war to provide community services.

Abolished: June 30, 1946, except for Recreation Division, which terminated June 30, 1947.

Successor Agencies: Deputy Commissioner for Special Services, FSA, as liquidator, July 1947-May 1948.

Finding Aids: Estelle Rebec, Preliminary Inventory of the Records of the Office of Community War Services, PI 132 (1960).

Related Records: Record copies of publications of the Office of Community War Services in RG 287, Publications of the U.S. Government.

Subject Access Terms: World War II agency.

215.2 Headquarters Records 1940-48

History: Federal Security Administrator designated to head the OCHWRDA by Council of National Defense, November 28, 1940. OCHWRDA superseded by ODHWS in the OEM, by EO 8890, September 3, 1941. ODHWS replaced by OCWS, FSA, 1943. See 215.1.

215.2.1 General Records

Textual Records: Documentation file of the ODHWS, 1940-43. Handbook of basic ODHWS documents, 1940-43. Subject-classified central files of OCWS and its predecessors, 1940-47 (209 ft.), including also the Health and Medical Committee and the Committee on Physical Fitness.

215.2.2 Records of the Office of the Director

Page 64: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    64  

Textual Records: General files, 1941-45. Correspondence and other records relating to critical areas, agency programs, and relationships with the Federal Security Agency, 1941-45. Records relating to the Joint Committee on Evacuation, 1942-43.

215.2.3 Records of the Executive Officer

Textual Records: Reading file, 1942-45. Budget records, 1942-46. Records relating to staffing schedules, 1942-46.

215.2.4 Records of the Recreation Division

Textual Records: Records of the Office of the Director, including general files, 1941-46; records of the associate director, 1942- 46; regional files, 1945-46; records relating to juvenile delinquency, 1942-46, youth problems, 1941-45, and youth centers, 1944-45; and records relating to "living war memorials," 1944-45. Reports and surveys, 1942-47. Dockets for wartime public works recreational projects, 1941-45. Records concerning postwar plans, 1942-46. General, regional, and foreign correspondence files, 1941-48. Staff correspondence, 1941-46. Subject-classified files, 1944-48.

215.2.5 Records of the Social Protection Division

Textual Records: Minutes, 1942-46. General file, 1941-46, subject file, 1944-46, and regional file, 1942-46. Progress reports, 1942-46. Statistical materials, studies, and publications, 1941-45.

215.2.6 Records of the Day Care Division

Textual Records: General files and records of grants to states, 1942-43.

215.2.7 Records of the Field Operations Division

Textual Records: Reading file of director of predecessor Program Operations Branch, April-June 1941. Policy and information issuances, 1942-46. Regional file, 1942-45, and conference file, 1941-44. Community reports, 1941-45. Records documenting reporting procedures, 1941-45. Records relating to ODHWS and OCWS relationships with the War Manpower Commission, 1942-43.

215.2.8 Records of committees

Textual Records: Records of the Family Security Committee, including minutes, 1942-43; and issuances, memorandums, and progress reports, 1941-43. Records of the Health and Medical Committee, consisting of general records, 1940-43; and records relating to nursing recruitment, 1941-42. General records of the Committee on Physical Fitness, 1942-45.

Page 65: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    65  

Photographic Prints: Activities of the Committee on Physical Fitness, 1942-45 (67 images). See also 215.6.

215.3 Field Records 1941-46

215.3.1 Records of Region II (NY)

Textual Records: General records retained as a sample of a representative field office, and including correspondence, memorandums, agenda and minutes of meetings, reports, studies, issuances, and statistical materials, relating to OCWS programs and those of its predecessors, 1941-46.

215.3.2 Records of Region V (KY, MI, OH)

Textual Records: Records of the Willow Run, MI, area, consisting of correspondence, minutes of meetings of federal and state representatives, and reports on community problems, April-July 1943.

215.3.3 Records of the OCWS director for the Caribbean area

Textual Records: Office files relating to venereal disease control, recreation facilities for U.S. armed forces in Brazil, and welfare services for the Virgin Islands, 1943-44.

215.4 Cartographic Records (General) 1942

Map: U.S. Army reservation near Blackstone, VA, 1942 (1 item).

215.5 Sound Recordings (General) 1943

"Tribute to the Cadet Nurse Corps," broadcast November 13, 1943 (3 items). Soundtrack of filmstrip "Prostitution and the War," 1943 (1 item).

215.6 Still Pictures (General) 1943

Filmstrip: "Prostitution and the War" (FS), 1943 (1 item).

See Photographic Prints under 215.2.8.

Page 66: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    66  

Related Records: Photographic series PA in RG 44, Records of the Office of Government Reports.

Records of the Office of Censorship (Record Group 216) 1934-45 (bulk 1942-45) 539 cu. ft.

216.1 ADMINISTRATIVE HISTORY

Established: As an independent agency, by EO 8985, December 19, 1941, under authority of the First War Powers Act (55 Stat. 840), December 18, 1941.

Predecessor Agencies:

• Joint Board (censorship planning), War and Navy Departments (Sept. 1939-June 1941)

• Censorship Branch, Military Intelligence Division, War Department General Staff (June 1941-Mar. 1942)

• Office of the Chief of Naval Operations, Department of the Navy (Sept. 1939-Mar. 1942)

Functions: Censored communications passing between the United States and any foreign country, or between foreign countries by means of transportation that touched U.S. territory.

Abolished: By EO 9631, September 28, 1945, effective November 15, 1945.

Finding Aids: Henry T. Ulasek, comp., Preliminary Inventory of the Records of the Office of Censorship, PI 54 (1953).

Security-Classified Records: This record group may include material that is security-classified.

Subject Access Terms: World War II agency.

216.2 RECORDS OF THE OFFICE OF CENSORSHIP 1934-45 (bulk 1942-45) 657 lin. ft. and 4,344 rolls of microfilm

History: Censorship planning by the Joint Board (also known as the Joint Army and Navy Board) commenced with the President's declaration of national emergency, September 2, 1939. Office of the Chief of Naval Operations concurrently began planning for censorship of international cable and radio traffic. Censorship Branch established in the Military Intelligence Division, War Department General Staff, following the President's approval, June 4, 1941, of the Joint Board plan assigning to the navy responsibility for radio and cable censorship and to the army, postal and telegraph censorship, under a civilian director of censorship. Military

Page 67: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    67  

personnel engaged in these operations transferred to Office of Censorship, March 15, 1942. SEE 216.1.

216.2.1 General records

Textual Records: Administrative subject file, 1941-45 (320 ft.), with index (78 ft.), including minutes of meetings and conferences, reports of violations of censorship, reports of liaison officers in Allied censorship offices, station activity reports, manuals and handbooks, and station histories. Typescript history of the Office of Censorship, 1941-45, and accompanying historical file, 1934-45.

216.2.2 Intelligence records

Textual Records: Microfilm copy of submission slips containing texts of intercepted messages, 1941-45 (4,340 rolls). Censorship Daily Reports and source materials, 1941-45. Weekly censorship reports, 1942-44; and special reports, 1942-43. Reports analyzing intercepted communications involving specific persons or business firms ("traffic analyses"), 1943-45. Combined index ("U.S. Censorship Flash Index") to the Censorship Daily Reports and to the name lists of persons or firms of interest to specific government agencies or that appeared on the Proclaimed List of Certain Blocked Nationals or other recognized government blacklist ("Watch Lists"), 1942-45. Correspondence, instructions, and other records relating to Watch Lists, 1942-45. List of government agents whose communications were not subject to censorship ("White List"), 1943-45. Records of the Technical Operations Division, including an unpublished nine-volume history ("Censorship in Counter-Espionage Operations of World War II"), 1943-45; case histories, 1943-45; and a microfilm copy of submissions concerning intercepted communications of a suspicious nature ("X" submissions), 1942-45 (4 rolls), with indexes.

Specific Restrictions: All intelligence and security records of the Office of Censorship except the unpublished history of the Technical Operations Division are under seal and may not be examined by anyone for any purpose without the permission of the President of the United States, as specified by the President of the United States.

Sound Recordings (2 items): Training lectures relating to censorship, 1945.

Filmstrips (4 items): Training lectures relating to censorship, 1945 (FS).

Finding Aids: Henry T. Ulasek, comp., "Preliminary Inventory of the Office of Censorship, Part Two: Intelligence Records," 1951.

216.2.3 Records of divisions

Textual Records: Reading file of the Administrative Division, 1942; files of the Budget and Finance Section, 1942-46; and recruiting records of the Personnel Section, 1941-45. War Department censorship files, June 1941-March 1942; and records of the chief censor of the Postal Division, 1942-45. "Old Cable File," documenting navy cable censorship planning, organization, and operations, 1939-42; and reading file of the Rules and Regulations Section

Page 68: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    68  

of the Cable Division, 1942-44. "Day File" of the Press Division, relating to specific cases of press censorship, 1942-44. Short-wave watch logs of the Broadcasting Division, documenting the monitoring of broadcasts of the Office of War Information, the Office of Coordinator of Inter-American Affairs, the Columbia Broadcasting System, and the National Broadcasting Company, 1942-44; and card file of monitored foreign language broadcasts, n.d.

216.2.4 Records of field censorship stations

Textual Records: Miscellaneous records of the station in San Juan, PR, 1942-45.

216.3 SOUND RECORDINGS (GENERAL)

SEE UNDER 216.2.2.

216.4 STILL PICTURES (GENERAL)

SEE Filmstrips UNDER 216.2.2.

Records of the Accounting Officers of the Department of the Treasury (Record Group 217) 1775-1927

217.1 ADMINISTRATIVE HISTORY

Finding Aids: William F. Sherman, comp., Inventory of the Records of the Accounting Officers of the Department of the Treasury, Inv. 14 (microfiche, 1987).

Related Records:

• Record copies of publications of components of the Accounting Officers of the Department of the Treasury in RG 287, Publications of the U.S. Government.

• Records of the Sixth Auditor (Auditor for the Post Office) among records of the Bureau of Accounts in RG 28, Records of the Post Office Department. Records of the U.S. Customs Service, RG 36.

• Records of the Bureau of Accounts (Treasury), RG 39.

• Records of the Treasurer of the United States, RG 50.

• Records of the Bureau of the Public Debt, RG 53.

• General Records of the Department of the Treasury, RG 56. Records of the Internal Revenue Service, RG 58.

• Records of the U.S. Mint, RG 104.

• Records of the Continental and Confederation Congresses and the Constitutional Convention, RG 360. Records of the General Accounting Office, RG 411.

Page 69: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    69  

Note: For a list of the Treasury Department offices of accounting officers that preceded the General Accounting Office, together with their dates of operation, SEE 411.1 Predecessor Agencies.

217.2 RECORDS OF THE OFFICE OF THE REGISTER OF THE TREASURY 1776-1923

History: Established by the act creating the Treasury Department (1 Stat. 65), September 2, 1789, inheriting certain records and functions of the U.S. Government under the Articles of Confederation. Abolished, 1956. Responsibility for documenting the receipt and expenditure of public funds transferred to the Division of Bookkeeping and Warrants, established pursuant to the Dockery Act (28 Stat. 208), July 31, 1894. For history of this division, SEE RG 39.

217.2.1 Records of the Receipts and Expenditures Division

Textual Records: Ledgers, 1776-1923. Indian ledgers, 1908-23, with index, 1909-19. Journals, 1776-99, 1869-97. Waste books, 1776-86. Blotters, 1782-1810. Daybooks, 1789-1894. Abstracts of receipts and expenditures of the United States, 1789-1889, with index, 1791-1889. Quarterly reports on commerce and navigation, 1852-53.

Microfilm Publications: M1014, M1015, T964.

217.2.2 Records of the Note, Coupon, Currency, and Files Division

Textual Records: Registers of securities redeemed and destroyed, 1873-86. Warrants, 1801-1921. Abstract of warrants on the Treasurer, 1797-98.

217.3 RECORDS OF THE OFFICE OF THE FIRST COMPTROLLER 1791-1927

History: Established as the Office of the Comptroller by the act creating the Treasury Department (1 Stat. 65), September 2, 1789, inheriting certain records and functions of the U.S. Government under the Articles of Confederation. Redesignated the Office of the First Comptroller by an act of March 3, 1817 (3 Stat. 367), with responsibility for civil expenditures only. Renamed the Comptroller of the Treasury by the Dockery Act (28 Stat. 205), July 31, 1894, consolidating the functions of the First and Second Comptrollers and the Commissioner of Customs. Abolished, effective July 1, 1921, by the Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the newly created General Accounting Office (GAO).

217.3.1 General records

Textual Records: Letters sent, 1878-1921. Miscellaneous letters sent, 1802-95. Letters sent by the Deputy Comptroller, 1882-94. Letters received, 1801-1912. Register of letters and contracts received, 1872-90. Registers of correspondence, 1850-1915. Reports, 1849-67, with index, 1849-52. Records relating to decisions, 1819-1921, with index, 1904-21. Abstracts of

Page 70: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    70  

military and Indian claims decisions, 1874-1900. Docket book on appeals, 1895-1919. Register of cases reported for suit, 1821-74.

217.3.2 Records of the Customs Division

Textual Records: Letters sent, 1791-1849. Letters received, 1833- 40. Appointment letters, 1829-41. Register of customs appointments, 1842-60.

217.3.3 Records of the District of Columbia Division

Textual Records: Letters sent, 1878-94. Letters received, 1878- 95.

217.3.4 Records of the Division of Foreign Intercourse

Textual Records: Letters sent, 1868-95. Diplomatic and consular letters received, 1832-92. Registers to letters received, 1872- 95. Letters received from the Secretary of State, 1826-56. Letters received relating to payment of judgments awarded by the commissioners for the Alabama claims, 1886. Letters received relating to value of foreign coinage, 1857-61. Reports on operations of consulates, 1870-72. Abstracts and registers of consular accounts, 1865-99.

217.3.5 Records of the Division of Internal Revenue Accounts

Textual Records: Letters sent, 1818-66.

217.3.6 Records of the Division of Judiciary Accounts

Textual Records: Letters sent relating to delinquent accounts, 1820. Letters received, 1797-1917.

217.3.7 Records of the Public Debt Division

Textual Records: Letters sent to commissioners of loans and bank officials, 1807-24. Registers of accounts for unpaid dividends, 1877-94; and of public debt accounts, 1851-66.

217.3.8 Records of the Division of Public Lands

Textual Records: Letters sent, 1829-94. Letters received, 1815- 70. Records relating to land accounts, 1811-94, with indexes, 1879-94. Registers of accounts, 1839-94. Abstracts of accounts, 1801-1917. Reports of land accounts, 1823-42. Settled accounts of receivers and surveyors, 1811-94. Registers of surety bonds of land office officials, 1805-1913; and of bonds of deputy surveyors, 1822-90. Contracts and bonds of deputy surveyors, 1860-1906. Register of suits filed against delinquent land office officials, 1879-81.

Page 71: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    71  

217.3.9 Records of the Division of Territorial Accounts

Textual Records: Letters sent relating to territorial expenses, 1854-94. Letters received, 1835-91. Registers of accounts for salaries and expenses of territorial officials, 1861-94.

217.3.10 Records of the Division of Miscellaneous Accounts

Textual Records: Letters sent relating to the Philadelphia Centennial Exposition, 1874-77; and the World's Columbian Exposition, 1894. Abstract of bounty claims for capture of slave ships, 1859-71. Register of miscellaneous accounts, 1884-86. Comptroller's decision on settlement of the claim of the Bank of the United States against the United States, 1847.

217.3.11 Records of the Division of Bonds, Contracts, and Powers of Attorney

Textual Records: Registers of bonds, contracts, and proposals, 1798-1909. Index to civil and military contracts, 1922-26. Civil contracts, 1800-1911, 1878-1927. Indian contracts, 1894-1922. Panama Canal contracts, 1904-22. Military contracts, 1894-1926, with indexes.

Architectural and Engineering Plans (81 items): Blueprints of Freedmen's Hospital and other buildings on the Howard University campus (63 items) and U.S. Pension Office Building (18 items), 1909-10. SEE ALSO 217.11.

217.3.12 Records of the Assistant Comptroller, Paris, France

Textual Records: Correspondence relating to the operations of the Paris Bureau, 1918-20. Decisions, 1918-19.

217.4 RECORDS OF THE OFFICE OF THE SECOND COMPTROLLER 1794-1899

History: Established by an act of March 3, 1817 (3 Stat. 366), to relieve the Office of the Comptroller of the responsibility for settling military accounts and claims. Abolished, effective October 1, 1894, by the Dockery Act (28 Stat. 205), July 31, 1894, with functions transferred to the Office of the Comptroller of the Treasury (SEE 217.3).

217.4.1 General records

Textual Records: Administrative letters sent, 1887-94. Letters received, 1813-95. Registers of letters and papers received, 1847-95. Circulars and decisions, 1861-93. Registers of transcripts of accounts reported for suit, 1809-87; and of settled accounts, 1837-50.

217.4.2 Records of the Army Back Pay and Bounty Division

Page 72: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    72  

Textual Records: Letters, endorsements, and decisions sent, 1872- 95. Registers of accounts and claims, 1885-94.

217.4.3 Records of the Army Paymasters Division

Textual Records: Letters sent, 1860-94. Registers of accounts and claims, 1817-94.

217.4.4 Records of the Army Pension Division

Textual Records: Letters sent, 1880-94. Letters received, 1819- 42. Laws, regulations, and decisions, 1854-82. Registers of pension accounts and payments, 1811-94.

217.4.5 Records of the Quartermaster Division

Textual Records: Letters sent, 1886-94. Registers of accounts and claims, 1865-94. Abstracts of actions taken on accounts and claims, 1864-70. General index to contracts, 1862-89. General registers of bonds, contracts, and leases, 1817-94. Military contracts and leases, including navy contracts, 1794-1894. Abstracts of contracts and leases, 1877-85. Indian contracts, 1820-94.

217.4.6 Records of the Navy Division

Textual Records: Letters sent, 1888-94. Registers of accounts and claims, 1822-94. Index to settled claims, 1855-99.

217.4.7 Records of the Indian Division

Textual Records: Letters sent, 1875-95. Letters received, 1875- 82. Chickasaw ledger, 1834-68. Requisitions and warrants issued under the Chickasaw treaties, 1836-49. Registers of warrants, 1823-68. Registers of accounts and claims, 1834-94.

217.4.8 Records of the Miscellaneous Claims Division

Textual Records: Letters sent, 1817-94. Registers of quartermaster and miscellaneous accounts and claims reported by the Third Auditor, 1817-94. Abstracts of differences in settlement of accounts of disbursing agents for the Freedmen's Bureau, 1866-82; and of payments to colored troops, 1867-74. Miscellaneous records relating to horse claims, 1886-92.

217.5 RECORDS OF THE OFFICE OF THE COMMISSIONER OF CUSTOMS 1789-1894

History: Established by an act of March 3, 1849 (9 Stat. 396), to perform duties formerly assigned to the First Comptroller relating to settlement of customs, revenue-cutter,

Page 73: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    73  

lighthouse, and marine hospital accounts. Abolished, effective October 1, 1894, by the Dockery Act (28 Stat. 205), July 1, 1894, with functions transferred to the Office of the Comptroller of the Treasury (SEE 217.3).

217.5.1 Records of the Bookkeepers Division

Textual Records: Registers of miscellaneous accounts, 1853-94. Abstracts of construction accounts, 1853-94.

217.5.2 Records of the Customs Division

Textual Records: Letters sent, 1849-94. Registers of customs accounts, 1846-94. Abstracts of accounts, 1855-94. Statements of official emoluments and expenses of customs, 1814-44. Quarterly reports to the solicitor of the Treasury, 1845-50. Register of cases reported for suit, 1875-93. Consular dispatches, 1863-64. Register of receipt and disposition of certificates of deposit, 1864-65.

Microfilm Publications: M497, M498.

217.5.3 Records of the Miscellaneous Division

Textual Records: Letters sent, 1849-94. Letters received, 1789- 1892. Abstracts of decisions, ca. 1790-1851. Oaths of office of customs and other officials, 1856-94, and registers of oaths of office, 1865-94. Registers of claims against the revenue, 1847- 69.

217.6 RECORDS OF THE OFFICE OF THE FIRST AUDITOR 1789-1912

History: Established as the Auditor by the act creating the Treasury Department (1 Stat. 65), September 2, 1789, inheriting certain records and functions of the U.S. Government under the Articles of Confederation. Redesignated First Auditor, with responsibility only for Treasury Department accounts, by the act creating four additional auditors and an additional comptroller (3 Stat. 366), March 3, 1817. Renamed the Office of the Auditor for the Treasury Department by the Dockery Act (28 Stat. 206), July 31, 1894. Abolished, effective July 1, 1921, by the Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the GAO.

217.6.1 General records

Textual Records: Registers of letters and accounts, 1842-1912. Copies of decisions, 1895-1903.

217.6.2 Records of the Customs Division

Page 74: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    74  

Textual Records: Letters sent, 1830-1910. Letters received, 1895- 1909. Letters and reports on customhouse bonds, 1823-37, and registers, 1821-43. Settled customs accounts and claims, 1837-94 (3,424 ft.), with abstracts, 1814-37; registers, 1837-94; and audit reports on claims, 1837-50. Records relating to customs activities in Puerto Rico, consisting of registers of accounts received, 1899-1900; of vessel arrivals, 1900; and of entries of merchandise, 1900. Settled miscellaneous customs accounts and claims, 1872-94 (630 ft.). Registers of accounts for expenses of the Life-Saving Service, 1873-1900. Audit reports on lighthouse, judiciary, and marine hospital accounts, 1853-88, with registers, 1853-95.

217.6.3 Records of the Judiciary Division

Textual Records: Letters sent, 1893-94. Accounts for expenditures for prisoners in the War of 1812, 1812-16. Emolument returns for district attorneys, clerks of courts, and marshals, 1842-1907. Register of accounts for rental of courtrooms, 1892-94.

217.6.4 Records of the Public Debt Division

Textual Records: Letters sent, 1830-1906. Register of letters sent and papers received, 1880-1910. Memorandums and reports, 1794-1850. Record of securities sold, 1866-71. Audit reports, 1789-1837. Registers, 1864-94. Settled public debt accounts, 1812-91. Abstracts, 1866-85.

217.6.5 Records of the Miscellaneous Division

Textual Records: Letters sent, 1801-1911. Registers, 1847-1911. Audit reports on accounts and claims, 1801-88, with registers, 1790-1894. Settled miscellaneous Treasury accounts, 1790-1894 (8,300 ft.).

Microfilm Publications: M235, M520, T899.

217.7 RECORDS OF THE OFFICE OF THE SECOND AUDITOR 1776-1920

History: Established as the Office of the Accountant for the War Department by an act of May 8, 1792 (1 Stat. 279), to settle army and Indian accounts and claims. Abolished by an act of March 3, 1817 (3 Stat. 366), and superseded by the Office of the Second Auditor. Renamed the Office of the Auditor for the War Department by the Dockery Act (28 Stat. 206), July 31, 1894. Abolished, effective July 1, 1921, by the Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the GAO.

217.7.1 General records

Textual Records: Register of employees, 1817-1900. Index to Decisions of the Comptrollers of the Treasury, 1884-1914. Decisions relate to payment for supplies and equipment, medical care of servicemen, operations of the Soldiers Home, transportation, accounts of disbursing officers, and general governmental accounting practices.

Page 75: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    75  

217.7.2 Records of the Bookkeepers Division

Textual Records: Revolutionary War ledgers, 1779-81. Ledgers for the Accountant of the War Department, 1792-1817. General ledgers, 1816-68. Paymasters' ledgers, 1864-1908. Auxiliary ledgers, 1855- 1912. Indian ledgers, 1867-1907. Miscellaneous ledgers, 1868-95. Journals, 1776-93. Journals of the Accountant for the War Department, 1792-1817. Journals of the Second Auditor, 1816-68. Paymasters' journals, 1864-1908. Indian journals, 1867-94. Miscellaneous journals, 1868-1906. Claims journals, 1866-74. Registers of warrants, 1795-1821. Registers of Indian requisitions, 1849-94. Register of credit requisitions, 1890-94.

217.7.3 Records of the Paymaster, Ordnance, and Medical Division

Textual Records: Abstract of officers' accounts, 1788. List of accounts settled by the accountant for the War Department, 1833. Register of warrants issued and redeemed, 1796-1815. Registers of paymasters' accounts, 1865-1911. Record of paymasters' settlements, 1861-83. Paymasters' abstracts, 1861-82. Register of settled accounts of disbursing officers. 1868-85. Registers of payments to army units, 1813-96. Roster of officers and regular army units serving in the Mexican War, 1845-50. Records of bounty due recruits, 1795-96. Registers of payments to discharged soldiers, 1863-65; and colored troops, 1863-68. Abstracts, 1817- 20, and registers of payments to officers, 1862-65, with index. Records of payments to paroled and exchanged prisoners, 1863-65; prisoners of war, 1863-65; and the Cuban army, 1899. Record of militia officers' pay at camps and garrison schools, 1911-16. Registers of draft rendezvous accounts, 1864-65, with index. Ledgers of money deposited, 1864-65. Registers of deposits by soldiers, 1875-80; and of local bounty certificates, 1866-79. Hospital blotter, 1815-17. Registers of paymasters' settlements for hospitals and other units, 1861-1904. Registers of payments to officers in charge of hospitals and other units, 1855-67, and to surgeons and acting assistant surgeons, 1898-1908. Registers of payments to civil employees, 1835-41; and to officers in military reconstruction districts, 1867-69. Record of payment to employees in military reconstruction districts, 1869-71. Register of payments and record of expenses of the military district of Texas, 1867-71. Letters sent by Charles E. Morse, secretary for civil affairs in the headquarters for the military reconstruction district of Texas, 1870. Register of payments to witnesses and others, 1893-96.

217.7.4 Records of the Pay and Bounty Division

Textual Records: Digest of decisions affecting the work of the division, 1871-95. Abstracts of settlements, 1816-36. Registers of settled claims, 1817-1900, and of bounty claims, 1857-70. Records relating to claims, 1832-62. Registers of payments to U.S. Colored Troops, 1867-85; and of claims of U.S. Colored Troops, 1879-99. Registers of referred claims, 1864-68. Disallowed claims of U.S. Colored Troops, sutlers, and laundresses, ca. 1862-94. Registers of claims of soldiers from volunteer units, 1898-99. Numerical registers of Treasury certificates paid, 1862-99. Registers of settled accounts and claims, 1861-88; of miscellaneous settlements, 1863-1915; and of private medical claims, 1863-84. Abstract of settled accounts of disbursing officers for the Freedmen's Bureau, 1874-82.

217.7.5 Records of the Indian Division

Textual Records: Letters sent, 1836-93. Letters received, 1836- 83. Lists of Indian agents, agencies, and schools, 1862-96. Register of bonds of Indian agents and disbursing officers,

Page 76: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    76  

1843- 90. Registers of Indian agents' accounts, 1817-99. List of Indian settlements, 1881-85. Register of suits against Indian agents, 1875-94. Records of awards and payments to Indian tribes, 1831- 85. Journals of supplies for the Indian service, 1884-94. Registers of claims for Indian supplies, 1887-94. Registers of goods transported to Indian agencies, 1888-94. Record of goods transported by wagon, 1891-92. Transportation record, 1893-94.

217.7.6 Records of the Mail and Property Division

Textual Records: Letters sent, 1795-1899. Letters received, 1778- 1817, 1894-98, with registers, 1818-99.

217.7.7 Records of the Archives Division

Textual Records: Paymasters' accounts, 1777-81. Account book for expenses of Capt. Aaron Ogden's company of the 1st New Jersey Regiment, 1782. Indexes to letters and settled claims for Revolutionary War service, 1828-35. Audit reports on Revolutionary War claims, 1828-35, with register. Settled accounts for Revolutionary War claims, 1828-31. Vouchers for payments of Revolutionary War claims, 1829-34, with register, 1831-34. Claims filed by Revolutionary War veterans, 1828-35. Registers of pay certificates issued in settlement of Revolutionary War claims, 1829-35. Audit reports on military accounts and claims, 1795-1817. Settled accounts of army paymasters, 1815-61 (2,060 ft.). Muster rolls and payrolls, 1815- 66 (625 ft.). Selected original muster rolls and payrolls, 1861- 67 (313 ft.), with registers. Settled accounts and claims, 1817- 94 (1,850 ft.). Settled Indian accounts and claims, 1794-1894 (3,600 ft.). Claims settled under the Chickasaw Treaty, 1833-71. Cotton and cottonseed case files, 1918-20. Rosters of California and Texas volunteers in the Mexican War, 1846-48. Registers and records relating to pay of volunteer, special, and militia units during the Civil War, 1861-71. Registers and record of payments to officers and enlisted men from volunteer units, 1836-73. Index to officers of volunteer units, ca. 1861-65. Selected list of personnel of volunteer military units, ca. 1863-65.

Microfilm Publications: T135.

Map (1 item): Separated from the settled Indian accounts and claims records described above, and consisting of a map, submitted in support of claim 8568, showing Cherokee land, 1823. SEE ALSO 217.11.

217.8 RECORDS OF THE OFFICE OF THE THIRD AUDITOR 1775-1923

History: Established as the Office of the Additional Accountant for the War Department by an act of April 29, 1816 (3 Stat. 322), to settle all accounts relating to the War of 1812. Superseded pursuant to an act of March 3, 1817 (3 Stat. 366), by the Office of the Third Auditor, which had responsibility for settling subsistence and quartermaster accounts and all other accounts of the War Department not assigned to the Second Auditor. Redesignated the Auditor for the Interior Department by the Dockery Act (28 Stat. 206), July 31, 1894, assuming the Indian functions of the Second Auditor and the pension functions of the Second and Fourth Auditors, while all other functions formerly exercised by the Third Auditor were transferred to the Auditor for the War Department. Abolished, effective July 1, 1921, by the

Page 77: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    77  

Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the GAO.

217.8.1 General records

Textual Records: Registers of letters and claims received and referred to divisions for reply, 1892-1908. Reports to the President by the Committee on Department Methods maintained in the Office of the Auditor for the Interior Department, 1905.

217.8.2 Records of the Bookkeepers Division

Textual Records: Ledgers, 1817-1903, with indexes. Journals, 1817-99. Journals of Indian agents, 1897-1908. Warrant blotters, 1815-17, with index, 1816-17, and registers, 1817-22. Registers of Indian requisitions, 1898-1903. Registers of pension requisitions, 1849-94. Abstracts and registers of settlements of accounts, 1817-94.

Microfilm Publications: T718.

217.8.3 Records of the Army Pension Division

Textual Records: Letters sent, 1838-1900. Registers of pension letters sent and received, 1866-1904. Circulars and decisions, 1877-1912. Registers and abstracts of settlement of pension accounts and claims, 1789-1913. Pension reports, 1818-69.

217.8.4 Records of the Military Division

Textual Records: Letters sent, 1854-96. Registers of letters received, 1874-95. Registers of quartermasters' accounts settled, 1836-86. List of officers of the Quartermaster Department, 1841- 61. List of property of the Quartermaster Department seized by the Confederate States of America, 1861.

Charts (2 items): U.S. east and gulf coasts, annotated, 1827-37. SEE ALSO 217.11.

217.8.5 Records of the Claims Division

Textual Records: Letters sent, 1817-94, with register, 1866-71. Letters received, 1810-1900. Registers of letters and claims received, 1816-99. Correspondence, reports, settled claim files, abstracts of claims, registers, indexes, and other records of the R.B. Lee Commission, 1816-57; Davis-Holt-Campbell Commission, 1861-63; and Steadman Board of Claims, 1863-64. Records relating to the settlement of accounts and claims of individuals arising from the Revolutionary War, War of 1812, Indian wars, and Civil War, including claim files, 1775-1888; registers of claims, 1816- 92; adverse reports on claims, 1824-66; abstracts of horse claims, 1846-65; horse claim award certificates, 1837-66; docket books, 1847-1913, with index, 1847-97; and related indexes, 1837- 95.

Page 78: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    78  

217.8.6 Records of the Indian Division

Textual Records: Letters sent, 1895-97. Digest of decisions relating to Indian matters, 1894-1902. Registers of Indian claims, settlements, and bonds and accounts of agents, 1817-1923. Annuity payrolls, allotment rolls, and records of payments to Indian allottees and tribes, 1891-1915. Journals of supplies for the Indian Service, 1895-1906. Record of goods transported by wagon, 1898-99. Transportation record, 1899-1900. Registers of Indian leases, 1895-1905.

217.8.7 Records of the Land, Files, and Miscellaneous Division

Textual Records: Letters sent, 1894-99. Letters received, 1809- 1907, with registers, 1894-1908. Registers of accounts and claims relating to public lands, 1894-1917. Registers of bounty land cases, 1836-79. Settled accounts and claims, 1817-97 (4,760 ft.). Audit reports, 1817-36, with index, 1817-20. Certificates of settlement, 1817-94. Receipts for moneys advanced, 1793-1855. Settled accounts of Indian agents, 1894-1923 (10,000 ft.). Settled Indian claims, 1907-23 (1,295 ft.). Miscellaneous public land accounts, 1895-1907. Accounts of receivers of public moneys for sale of Indian lands, 1907-20. Settled accounts of pension agents, 1813-99 (5,000 ft.). Selected final payment vouchers, 1818-64 (550 ft.). Quarterly abstracts of pensions paid by pension agencies, 1818-1907. Settled accounts, 1816-65. Applications for payment of checks issued to deceased pensioners, 1889-1919. Miscellaneous pension accounts and claims, 1819-78. Quartermasters' abstracts, 1854-80. Civilian employees' payrolls, 1862-64. Settled case files for claims approved by the Southern Claims Commission, ca. 1871-80. Records relating to settlement of the Texas debt, 1850-70. Records of the Whipple Survey, 1853-55, and of the Wheeler Survey, 1873-75. Miscellaneous claims, ca. 1835-1900. State claims for war expenses, 1778-1905. Register of miscellaneous settlements, 1900-5. Register of passenger transportation, 1895-1900.

Microfilm Publications: M1745, M1746.

217.9 RECORDS OF THE OFFICE OF THE FOURTH AUDITOR 1795-1922

History: Established in the Navy Department as the Accountant for the Navy, by an act of July 16, 1798 (1 Stat. 610), to settle all accounts relating to the Navy Department. Superseded by the Office of the Fourth Auditor in the Treasury Department pursuant to an act of March 3, 1817 (3 Stat. 366). Redesignated the Auditor for the Navy Department by the Dockery Act (28 Stat. 207), July 31, 1894, with its functions relating to the settlement of naval pension accounts transferred to the Auditor for the Interior Department (SEE 217.8). Abolished, effective July 1, 1921, by the Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the GAO.

217.9.1 Records of the Bookkeepers Division

Textual Records: Ledgers, 1798-1901, with indexes, 1798-1921. Journals, 1798-1894.

217.9.2 Records of the General Claims Division

Page 79: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    79  

Textual Records: Certificates of settled accounts, 1800-1907, with index, 1817-24. Certificates of settlement of claims, 1831- 82. Abstracts of letters, 1860-1908; and of accounts of officers of the Freedmen's Bureau, 1874-82. Registers of claims, 1863-95; and of indemnity claims settled, 1864-99.

217.9.3 Records of the Navy Pay and Pension Division

Textual Records: Registers of allotments, 1838-1900, with indexes, 1886-1900. Certificates of settlements of pension accounts, 1824-70. Record of pension payments, 1859-1901. Indexes to pension agents' accounts, 1816-95. Abstract of pension agents' reports, 1864-83.

217.9.4 Records of the Paymasters Division

Textual Records: Letters sent, 1835-75, with index, 1860-67. Registers of letters sent, 1869-1910, and letters received, 1906- 10. Certificates of settlements of Marine Corps accounts, 1855- 69, and of paymasters' accounts, 1872-77. Indexes to navy paymasters' accounts, 1798-1896; and to navy pay agents' accounts, 1798-1908. Quarterly abstracts of navy pay accounts, 1827-1922.

217.9.5 Records of the Record and Prize Division

Textual Records: Letters sent, 1800-96, with registers, 1861-98, and indexes, 1859-64. Letters received, 1795-1897, with registers, 1836-98. Settled accounts of navy paymasters and pay agents, ca. 1798-1915 (4,400 ft.). Settled miscellaneous accounts and claims, 1817-1911 (700 ft.). Indexes to ships and stations, 1798-1907. Registers of personnel actions affecting the status of naval officers, 1861-1902. Service records of navy enlisted men and warrant officers, 1825-92. Muster rolls and pay and receipt rolls for ships and shore units, 1820-98, with card index, 1828- 1907. Record of persons entitled to extra pay for service in the Mexican War, ca. 1842-55. Register of court-martial sentences, 1871-78. Prize lists, 1862-65, with indexes, 1862-73. Abstracts of prize accounts, ca. 1815-98. Certificates of settlement of prize claims, 1863-84. Registers of prize claims paid, 1875-1903. Lists of persons omitted from prize lists, 1862-73.

217.10 RECORDS OF THE OFFICE OF THE FIFTH AUDITOR 1801-1920

History: Established by an act of March 3, 1817 (3 Stat. 366), with responsibility for settling the State and Post Office Departments accounts, as well as some accounts relating to Indian affairs, and those relating to lighthouses and internal revenue. Post Office accounts assigned to Office of the Sixth Auditor, created by an act of July 2, 1836 (SEE RG 28). Office of the Fifth Auditor renamed the Office of the Auditor for the State and Other Departments by the Dockery Act (28 Stat. 207), July 31, 1894, with responsibility for settlement of accounts for the State and Justice Departments and other accounts not otherwise specifically assigned by the act. Abolished, effective July 1, 1921, by the Budget and Accounting Act of 1921 (42 Stat. 25), June 10, 1921, with functions transferred to the GAO.

217.10.1 General records

Page 80: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    80  

Textual Records: Miscellaneous letters sent, 1817-69. Miscellaneous settled accounts and claims, 1817-51, with register, 1839-59. Audit reports, 1839-59. Index to audit reports on miscellaneous accounts and claims, 1817-48. Copies of vouchers for disbursements for subsistence of destitute American seamen at London, 1816-19. Journal of the American and British commissioners appointed under the Treaty of Ghent, 1816-27. Payrolls of employees in the Fifth Auditor's Office, 1817-1900.

217.10.2 Records of the Diplomatic and Consular Division

Textual Records: Letters sent, 1869-96. Letters received, 1856- 58, with registers, 1883-1909. Registers of diplomatic and consular accounts, 1854-1914. Audit reports on accounts, 1854-95. Registers of accounts, 1868-1909; and of received fees, 1857-82. Record of action taken by the Court of Commissioners for the Alabama claims, 1874-85. Record of consular emoluments, 1882-87. Abstracts of fees, compensation, and contingent expenses of consulates, 1877-99. Digest of Comptroller and other decisions applicable to the Office of the Auditor for the State and Other Departments, 1909. Decisions, opinions, and precedent rulings on matters affecting States, U.S. Government agencies, Congress, cClaims concerning the Indian Wars, enforcement of the Chinese Exclusion Act, French Spoliation Claims, and diplomatic and consular officers. Formal decisions and letters addressed to the Secretary of State on matters affecting the salary of diplomatic and consular officials, employment of clerks, and transportation of goods. Also included are decisions concerning the British Claims Arbitration Tribunal, payment of the Chinese indemnity, various international commissions, and the opium trade.

217.10.3 Records of the Internal Revenue Division

Textual Records: Letters sent, 1869-94. Registers of letters and accounts received, 1862-76. Miscellaneous records relating to deposit of direct taxes before 1817, 1801-24. Abstracts of internal duties imposed by revenue collectors, 1815-16. Ledgers, account books, and other records relating to the collection of Civil War direct taxes in AL, AR, FL, GA, LA, MS, NC, SC, TN, TX, and VA, 1855-93.

Microfilm Publications: T227.

217.10.4 Records of the Division of Judicial Accounts

Textual Records: Letters sent, 1894-99. Registers of letters received, 1895-1920. Registers of settled accounts of the disbursing clerks of the Justice Department, 1899-1906. Unprinted decisions of the Comptroller of the Treasury relating to U.S. Marshals, the Attorney General, disbursing agents, clerks, U.S. Courts, and miscellaneous, 1894-1920. Digest of decisions, opinions, and precedents.

217.10.5 Records of the Miscellaneous Division

Textual Records: Letters sent, 1883-98. Registers of letters received, 1884-1911. Audit reports on accounts and claims, 1860- 94. Registers of accounts received, 1870-1904. List of

Page 81: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    81  

Internal Revenue agents and inspectors, n.d. Settled accounts of the Commissioner of Internal Revenue, 1891-92. Settled territorial judicial accounts, ca. 1894-1911 (500 ft.).

217.11 CARTOGRAPHIC RECORDS (GENERAL)

SEE Map UNDER 217.7.7. SEE Charts UNDER 217.8.4. SEE Architectural and Engineering Plans UNDER 217.3.11.

Records of the U.S. Joint Chiefs of Staff [JCS] (Record Group 218) 1941-78

218.1 Administrative History

Established: As an interservice agency in the National Military Establishment by the National Security Act of 1947 (61 Stat. 505), July 26, 1947.

Predecessor Agencies:

• Joint Chiefs of Staff (1942-47) Functions: Serves collectively as principal military adviser of the President, National Security Council, and Secretary of Defense. Prepares strategic plans; reviews major material, personnel, and logistical requirements of the armed forces; and formulates policies for joint training.

Finding Aids: Garry D. Ryan, comp., "Preliminary Inventory of the Records of the United States Joint Chiefs of Staff," NM 41 (1964).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the U.S. Joint Chiefs of Staff in RG 287, Publications of the U.S. Government.

218.2 Records of the Administrative Offices of the JCS (Joint Secretariat) 1941-78

History: Joint Chiefs of Staff originated as the U.S. members of the Combined Chiefs of Staff, established February 9, 1942, to coordinate the war effort of Great Britain and the United States. JCS continued to function after the war, and was given statutory authority by the National Security Act of 1947. See 218.1.

218.2.1 General records

Page 82: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    82  

Textual Records: Central correspondence, 1942-63, consisting of security-classified and formerly security-classified decimal correspondence and separate geographical file, 1942-58, and subject-numeric correspondence, 1959-71; and security-classified subject-numeric correspondence, 1959-63. Finding aids to the central correspondence, 1942-63, including a formerly security- classified index to messages, 1942-58, with security-classified partial microfilm copy, 1942-53 (3 rolls); and security- classified general indexes, cross-reference sheets ("Source Indexes"), and indexes to numbered JCS papers ("Short Title Indexes"), with partial microfilm copies (122 rolls). Messages relating to operations in the Far East, 1950-53. Security-classified situation reports, summaries, and telecon reports relating to the military campaign in Vietnam, 1968-69. Records relating to the Joint Brazil-United States Defense Commission, 1942-47; and the Joint Mexican-United States Defense Commission, 1942-47. Study on the security of the Belgian Congo, prepared by Headquarters European Command, 1951.

218.2.2 Records of the Historical Division

Textual Records: Published historical studies, 1946-78. World War II Allied military conference volumes, 1941-45, consisting of lists of participants, summarized transcripts, papers and exhibits, and subject indexes.

Microfilm Publications: T1174.

218.2.3 Records of the Operations Data Branch, Information Systems Division, Operations Directorate J-3

Machine-Readable Records: Dealing with U.S. combat operations in the Vietnam War, and consisting of the following files, each with supporting documentation: Situation Report Army File (SITRA), 1966-73 (8 data sets); Combat Naval Gunfire Support File (CONGA), 1966-73 (1 data set); Naval Surveillance Activities File (NAVSA), dealing with Operations Market Time and Game Warden, 1966-72 (3 data sets); Mine Warfare Activities File (MINEA), concerning naval mines, 1972-73 (1 data set); Combat Air Summary File (OPREA), 1962-73 (3 data sets); Combat Activites File (CACTA), containing air combat mission data, 1965-70 (51 data sets); Southeast Asia Data Base (SEADAB), 1970-75 (21 data sets); RVN Incidents File (INCDA), documenting violations of the January 27, 1973, cease-fire agreement, 1973-75 (1 data set); and Southeast Asia Casualty File (SEACA), 1973-75 (1 data set).

218.2.4 Records of the Combined Civil Affairs Committee

Textual Records: Central decimal correspondence and separate geographic file, 1942-49; with cross-reference sheets, 1942-49; an index to numbered papers, 1943-48; and an index to messages, 1943-49.

218.2.5 General records of the Joint New Weapons Committee

Textual Records: Subject file, 1942-46, relating to the committee's mission to evaluate new weapons and equipment, and to study ways of using guided missiles and other strategic weapons.

Page 83: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    83  

Motion Pictures (9 reels):Development of radar, guided missiles, and other equipment and weapons, 1942-46.

218.3 Records of the Chairman 1942-70

Textual Records: Formerly security-classified correspondence, memorandums, and messages of JCS Chairmen Adm. William D. Leahy, 1942-48; and Gen. Omar N. Bradley, 1949-53. Security-classified correspondence, memorandums, and messages of JCS Chairmen Adm. Arthur W. Radford, 1953-57; Gen. Nathan F. Twining, 1957-60; Gen. Lyman L. Lemnitzer, 1960-62; Gen. Maxwell D. Taylor, 1962-64; and Gen. Earl G. Wheeler, 1964-70.

218.4 Instruments of Surrender and Armistice 1945, 1953

Textual Records: Official copies of instruments of surrender of the German forces signed at Luneburg, May 4, 1945; at Reims, May 7, 1945; and at Berlin, May 8, 1945, including authorizations to the German representatives to sign on behalf of the German Government and orders of the Supreme Allied Commander, Allied Expeditionary Force, to the German High Command. Instruments of surrender of the Japanese forces signed in Tokyo Bay, September 2, 1945. Instruments of surrender of Japanese forces in southern Korea, Southeast Asia, the Ryukyus, the Philippines, and Ocean, Nauru, and Saishu Islands, September 1945. Korean Armistice Agreement, June 8, 1953; and the Temporary Agreement Supplementary to the Armistice Agreement, July 27, 1953.

Microfilm Publications: T826.

218.5 Textual Records (General) 1965

Briefing books and other papers of Lt. Gen. Charles H. Bonesteel III, Director of the JCS Hellenic Defense Study Team and Turkish Defense Study Team, 1965.

218.6 Motion Pictures (General)

See Under 218.2.5.

218.7 Machine-Readable Records (General)

See Under 218.2.3.

Records of the Office of Defense Transportation [ODT]

Page 84: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    84  

(Record Group 219) 1934-52 (bulk 1940-49)

219.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management by EO 8989, December 18, 1941.

Predecessor Agencies: Transportation Division, Advisory Commission to the Council of National Defense (1940-41) Functions: Coordinated and directed the utilization of domestic transportation facilities during World War II. Alleviated postwar freight car shortages, operated seized transportation properties, and handled unsettled claims.

Abolished: Effective July 1, 1949, by EO 10065, July 6, 1949, pursuant to the Second Decontrol Act of 1947, as amended (62 Stat. 342), June 4, 1948.

Successor Agencies: Interstate Commerce Commission as liquidator.

Finding Aids: National Archives and Office of Defense Transportation, comps., "Office of Defense Transportation Records Retirement Program" (Apr. 1945).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Office of Defense Transportation in RG 287, Publications of the U.S. Government.

Subject Access Terms: World War II agency.

219.2 RECORDS OF THE ADVISORY COMMISSION TO THE COUNCIL OF NATIONAL DEFENSE 1940-41

History: Council of National Defense established by an act of August 29, 1916 (39 Stat. 649); organized March 3, 1917. Advisory Commission, including an Adviser on Transportation and a Transportation Division, established by Presidential approval, May 29, 1940, of council regulation implementing provisions of the 1916 act calling for advisory body on the national defense program. Transportation Division abolished upon establishment of ODT, 1941. SEE 219.1.

Textual Records: Correspondence, reports, and other records relating to transportation, 1940-41.

Page 85: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    85  

219.3 RECORDS OF THE OFFICE OF THE DIRECTOR 1941-49

Textual Records: Reading and historical files, 1941-49. Records of the deputy director, 1941-44. Records of the general counsel, 1941-49. Reports and correspondence relating to railroad and trucking companies seized by the government, 1942-45. Subject file of reports, 1942-46.

219.4 RECORDS OF TRANSPORT DEPARTMENTS 1942-49

219.4.1 Records of the Highway Transport Department

Textual Records: Minutes of meetings with government agencies, 1942-44. Correspondence and other records maintained by the Executive Assistant, ca. 1942-45. Correspondence with motor carriers, 1942-45. Reports of equipment needs for various cities; and correspondence on taxicab requirements, 1942-45, of the Division of Equipment and Research.

219.4.2 Records of the Railway Transport Department

Textual Records: Reports, correspondence, and memorandums, 1942- 45. Reports, correspondence, and other records of departmental sections, 1942-49.

219.4.3 Records of the Waterway Transport Department

Textual Records: Reports, memorandums, and correspondence, 1942- 45. Correspondence with water carriers and the War Production Board, 1942-45.

219.4.4 Records of the Liquid Transport Department

Textual Records: Records relating to the transportation of petroleum and petroleum products, 1942-45. Correspondence and related records of the adviser on state barriers, 1942-45. Correspondence of the Pipeline Division with major pipeline companies, 1942-45. Correspondence of the Tank Truck Division, 1942-45.

219.5 RECORDS OF DIVISIONS 1940-49

219.5.1 Records of the Division of Puerto Rican Transport

Textual Records: Correspondence of the ODT Director with the regional director, and reports on the conservation and utilization of Puerto Rican transportation facilities, 1942-45. Executive orders and correspondence about U.S. Government administration and operation of the American Railroad Company of Puerto Rico, 1943-44.

Page 86: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    86  

219.5.2 Records of the Information Division

Textual Records: Correspondence, photographs, press releases, and news clippings, 1942-45.

219.5.3 Records of the Division of Transport Personnel

Textual Records: Orders, reports, correspondence, and memorandums, ca. 1942-46.

219.5.4 Records of the Division of Materials and Equipment

Textual Records: Reports, correspondence, and memorandums relating to railroads and other transportation companies, 1942- 49.

219.5.5 Records of the Division of Rates

Textual Records: Correspondence with government agencies and private carriers regarding rate problems and rate legislation before Congress, 1942-45.

219.5.6 Records of the Division of Storage

Textual Records: Correspondence, 1942-45. Correspondence of the Merchandise Warehouse Section, 1940-46.

219.5.7 Records of the Manpower and Materials Division

Textual Records: Subject-numeric general files, statistical reports, and correspondence, ca. 1946-49.

219.6 RECORDS OF ODT FIELD OFFICES 1942-46

219.6.1 Records of the Office of the General Counsel

Textual Records: Case files of the attorneys in Atlanta (in Atlanta), Boston (in Boston), Chicago (in Chicago), Dallas (in Fort Worth), New York (in New York), and San Francisco (in San Francisco), 1944-45.

219.6.2 Records of the Railway Transport Department

Textual Records: Correspondence of the southern (in Atlanta) and western (in Chicago) regional offices, 1942-46.

Page 87: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    87  

219.6.3 Records of the Waterway Transport Department

Textual Records: Correspondence of the offices in New Orleans (in Fort Worth), New York (in New York), San Francisco (in San Francisco), and Seattle (in Seattle), 1942-45.

219.6.4 Records of the Division of Storage

Textual Records: General files of field offices in New Orleans (in Fort Worth), New York (in New York), San Francisco (in San Francisco), and Seattle (in Seattle), 1942-45.

219.6.5 Records of the Liquid Transport Department

Textual Records: Records of Tank Car Service Sections in Houston (in Fort Worth), Los Angeles (in Los Angeles), and San Francisco (in San Francisco), 1942-45.

219.6.6 Records of Federal Managers

Textual Records: Records of the Des Moines, Kansas City, and Omaha Operating Sections, 1942-45 (in Kansas City). Carrier files and records of the Minneapolis Operating Section, 1942-45 (in Chicago).

219.7 RECORDS OF THE MOTOR CARRIER CLAIMS COMMISSION 1946-52

History: Established by an act of July 2, 1948 (62 Stat. 1222), to hear and determine existing claims against the United States of certain motor carriers for losses and damages resulting from ODT seizure and control or operation of their properties during the period 1944-45. Terminated December 31, 1952, pursuant to acts of July 11, 1951, and March 14, 1952 (65 Stat. 116 and 66 Stat. 25).

Textual Records: Minutes, 1949-52. Correspondence and administrative subject files, 1949-52. Reading file, 1950-52. Records relating to the legislative history of the commission, 1946-52.

219.8 CARTOGRAPHIC RECORDS (GENERAL) 1934-44

Maps: Plan of railroad terminal at Toledo, OH, 1934 (1 item). Diagrammatic maps showing shipments of bituminous coal on the Great Lakes, 1941 (2 items). Maps and diagrams relating to railroad traffic and flow of pipeline oil in the northeastern United States, ca. 1943 (3 items). Map of the Missouri and Arkansas Railway, 1944 (1 item).

Page 88: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    88  

Records of Temporary Committees, Commissions, and Boards (Record Group 220) 1893-1996 (bulk 1924-93)

220.1 Administrative History

Security-Classified Records: This record group may include material that is security-classified.

220.2 Records of the World War Foreign Debt Commission (Harding Administration) 1925-26

History: Established for three years by an act of February 9, 1922 (42 Stat. 363), to conclude repayment agreements, subject to Presidential approval, with countries indebted to the United States as the result of World War I. Consisted of four members at large, appointed by the President with Senate consent, and the Secretary of the Treasury as chairman. Membership at large increased to seven by an amending act of February 28, 1923 (42 Stat. 1326). Authority extended by two years, to February 9, 1927, by an amending act of January 21, 1925 (43 Stat. 763). Commission concluded repayment agreements with Belgium, Czechoslovakia, Estonia, Finland, France, Great Britain, Hungary, Italy, Latvia, Lithuania, Poland, Romania, and Yugoslavia. Terminated February 9, 1927.

Photographic Prints: Signing ceremonies of foreign war debt agreements, 1925-26 (FDC, 20 images). See also 220.37.

Related Records: Record copies of publications of the World War Foreign Debt Commission in RG 287, Publications of the U.S. Government. Historical files, arranged by debtor nation, 1922-27; and commission minutes, 1922-26, and related records, 1919-27, maintained by under Secretary of the Treasury and Secretary of the Commission Garrard W. Winston, in RG 39, Records of the Bureau of Accounts (Treasury).

Subject Access Terms: Hoover, Herbert C.; Kellogg, Frank B.; Mellon, Andrew W.; Smoot, Reed.

220.3 Records of the National Conference on Outdoor Recreation (Coolidge Administration) 1893-1929 (bulk 1924-29)

History: Three-day conference of representatives of 128 public and private organizations concerned with outdoor recreation convened by the President, May 22, 1924, in Washington, DC, with the aim of helping the government to develop a policy for coordinating outdoor recreation activities, and of promoting the use of outdoor recreational resources. Conference established a four-year program, vesting policy responsibilities in the Advisory (later, General) Council; and executive responsibilities in the Executive Committee, chaired by Chauncey L. Hamlin. Through committees, the conference conducted surveys and studies, published its

Page 89: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    89  

findings, and undertook campaigns to secure public support for legislation promoting outdoor recreation. The program having been accomplished, the General Council declared the conference terminated, July 1, 1929.

Textual Records: General correspondence, 1924-29. Correspondence, minutes, and other records of the Joint Committee on Recreational Survey of Federal Lands, 1924-26. Conference and other publications, 1893-1928. Mailing lists, ca. 1924-29.

Finding Aids: Kenneth W. Munden and Richard Bartlett, comps., "Preliminary Inventory of the Records of the National Conference on Outdoor Recreation, 1924-29," NC 11 (1962).

220.4 Records of Temporary Organizations Established During the Hoover Administration 1901-37 (bulk 1929-31)

220.4.1 Records of the President's Commission for the Study and Review of Conditions in the Republic of Haiti ("Haitian Commission")

History: Established by Presidential announcement, February 7, 1930, pursuant to a Joint Resolution of February 6, 1930 (46 Stat. 63), authorizing President to expend up to $50,000 on a review of U.S. policy toward Haiti, with a view toward terminating the Treaty between the United States and the Republic of Haiti, concluded September 16, 1915, which permitted U.S. intervention in Haiti. Terminated upon submission of final report, March 26, 1930.

Textual Records (in Hoover Library): Subject files, including final report, 1929-30. Pamphlets and petitions, mainly in French, 1901-30.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Commission for Study and Review of Conditions in Haiti," NC 91 (1965).

220.4.2 Records of the Committee on the Conservation and Administration of the Public Domain (CCAPD)

History: Establishment of a body (later named CCAPD) to study the public domain, especially the unreserved lands, proposed by the President in press conferences, September 27 and October 18, 1929; and authorized by an act of April 10, 1930 (46 Stat. 153). CCAPD studied future disposition of remaining unreserved public land; means of conserving public water, mineral, and timber resources; and public land administration. Terminated upon submission of final report, January 16, 1931, with records transferred to Department of the Interior.

Textual Records (in Hoover Library): Subject-numeric files, including background materials predating establishment of CCAPD and correspondence (1937) of the Department of the Interior regarding accession of the records into the National Archives, 1918-37.

Page 90: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    90  

Maps: Western U.S. lands surveyed before and after 1921, ca. 1930 (12 items). Western U.S. mineral lands withdrawn and classified, 1930 (1 item). Western U.S. lands showing Forest Service recommendations for public use, including proposed additions to national forests, ca. 1930 (15 items). Arizona and New Mexico vacant public lands, ca. 1930 (2 items). Nevada grazing lands, ca. 1930 (4 items). Alaska highways, railroad lines, and steamship routes, 1926 (1 item). See also 220.31.

Finding Aids: Helena Higgins, Lester W. Smith, Kathryn M. Murphy, and Charlotte Ashby, comps., "Preliminary Inventory of the Records of the Committee on the Conservation and Administration of the Public Domain," NC 88 (1965).

220.5 Records of Temporary Organizations Established During the Roosevelt Administration 1934-46

220.5.1 Records of the Interdepartmental Committee to Coordinate Health and Welfare Activities

History: Established by Presidential announcement, August 15, 1935; confirmed by EO 7481, October 27, 1936. Responsible for fostering cooperative working agreements among existing federal health and welfare agencies, and for recommending specific action on health and welfare matters. Functioned mainly through subcommittees known as "technical committees." Ceased to function, 1941, following establishment, by Reorganization Plan No. I, effective July 1, 1939, of the Federal Security Agency, under which the health and welfare agencies were grouped and by which their activities were coordinated.

Textual Records (in Roosevelt Library): General correspondence, 1936-41. Correspondence with federal health and welfare agencies, 1935-38. Official records of the chairman, Josephine Roche, consisting of correspondence, 1935-40; and speeches, 1936-38. Correspondence of the executive secretary, 1936-39. Correspondence relating to a national health program, 1937-39. Reports, with related correspondence, 1936-39. Records relating to the National Health Conference (July 18-20, 1938), 1938. Press releases, 1936-40. Copies of resolutions on health care, adopted by various labor and social service organizations, 1938-39. Correspondence and other records of the Technical Committees on: Crippled Children Services, 1935-38; Federal-State Relations, 1937-40; Food and Nutrition, 1936-40; Indian Medical Services, 1936-38; Industrial Hygiene, 1935-39; Medical Care, 1937-38; Medical Care and Public Health Service in the Resettlement Administration, 1935-36; Migratory Labor, 1938-40; Personnel Standards in the States, 1936-37; Probation, Parole, and Crime Prevention, 1937-40; Public Health Nursing, 1936-37; Public Health and Safety Education, 1936-38; Recreation, 1936-38; Work with the Needy Blind, 1936-37; and Workers' Education, 1936-37. Reference file of studies and reports dealing with federal health and welfare activities, 1936-38.

220.5.2 Records of the Advisory Committee on Education

History: Committee on Vocational Education (CVE) established by Presidential announcement, June 8, 1936, following passage of an act of June 8, 1936 ("George-Deen Act," 49 Stat. 1488), increasing federal aid to vocational education, beginning July 1, 1937. CVE members appointed September 19, 1936, under chairmanship of educator Floyd W. Reeves, with

Page 91: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    91  

responsibility to assess need for expanding existing federal vocational education aid program. Pursuant to a letter from the President to CVE chairman, April 19, 1937, redefining CVE's mission to a consideration of general education needs, CVE redesignated Advisory Committee on Education (ACE). ACE terminated upon submission of report to the President, February 18, 1938. Report transmitted by the President to the Congress, February 23, 1938.

Textual Records (in Roosevelt Library): General correspondence, 1936-39. Vocational education subject files, 1936-39. General education subject files, 1936-39.

220.5.3 Records of the Inquiry on Cooperative Enterprise in Europe

History: Established by Presidential announcement, June 23, 1936, to study and evaluate cooperative enterprises in selected European countries. Consisted of six members, headed by Jacob Baker, assistant administrator of the Works Progress Administration. Visited cooperative enterprises in Great Britain, France, Switzerland, Czechoslovakia, Denmark, Norway, Sweden, and Finland. Terminated upon submission of report to the President, February 19, 1937.

Textual Records (in Roosevelt Library): Correspondence, 1936-37. Records relating to the inquiry's interviews of Europeans engaged in cooperative enterprise, 1936-37. Press releases, 1936-37. Published final report, February 19, 1937.

Related Records: Records of the Division of Self-Help Cooperatives, Federal Emergency Relief Administration, in RG 69, Records of the Work Projects Administration.

220.5.4 Records of the President's Committee on Civil Service Improvement

History: Established by EO 8044, January 31, 1939, to study application of civil service principles to certain technical and professional Federal Government positions. Chaired by Supreme Court Justice Stanley Reed. Held hearings, and relied upon advisory committees to provide reports ("submissions"). Terminated upon submission of final report, February 19, 1941.

Textual Records (in Roosevelt Library): Minutes, 1939-41. General correspondence, 1938-42. Administrative correspondence, 1939-41. Correspondence of the various advisory committees, 1939-42. Records relating to hearings, 1939. Advisory committee submissions (9 ft.), arranged numerically, 1934-41, with index; and arranged by subject, 1934-41. Completed personnel data forms, 1939. Final report (February 19, 1941), with documents and reports assembled to accompany final report, 1940-42.

220.5.5 Records of the Advisory Commission to the Council of National Defense ("National Defense Advisory Commission," NDAC)

History: Pursuant to authority given to President to appoint a council of national defense and an advisory commission thereto, by an act of August 29, 1916 (39 Stat. 649), NDAC established by Presidential letter of appointment, May 29, 1940, the Council of National

Page 92: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    92  

Defense (CND) having been reactivated by President on same date. NDAC consisted of seven experts in specific areas of the national economy, with responsibility to recommend to CND the defense materials needed and the means of obtaining them. By an administrative order of the President, January 7, 1941, NDAC activities placed under supervision of Office for Emergency Management (OEM, established by an administrative order of the President, May 25, 1940). NDAC activities indefinitely suspended, October 21, 1941, most of its functions having been absorbed by agencies established in OEM.

Textual Records (in Roosevelt Library): Subject files, 1940-41. Official files of NDAC secretary, 1940-41. Minutes and agendas, 1940-41, with indexes. Weekly progress reports, 1940-41. Records relating to various Federal Government agencies, 1940-41. Press releases, 1940-41. Administrative issuances, 1940-41. Legislative reference files, 1940-41. Reference publications, 1940-41.

Related Records: Record copies of publications of the Advisory Commission to the Council of National Defense ("National Defense Advisory Commission") in RG 287, Publications of the U.S. Government. Records of the War Production Board, RG 179.

220.5.6 Records of the President's War Relief Control Board

History: President's Committee on War Relief Agencies established by Presidential appointment, March 13, 1941, to coordinate the activities of war relief agencies that were exempted from registration and reporting requirements of the Neutrality Act of 1939 (54 Stat. 4), November 4, 1939. Chaired by attorney and diplomat Joseph E. Davies, with attorney Charles Phelps Taft and foundation executive Frederick Keppel as the other two members. Redesignated President's War Relief Control Board by EO 9205, July 25, 1942, to supervise and regulate all war-related relief agencies except the American National Red Cross and established religious bodies engaged in war relief. Terminated, effective May 15, 1946, by EO 9723, May 14, 1946, with functions assumed by the Advisory Committee on Voluntary Foreign Aid (ACVFA), established by Presidential letter to the Secretaries of State and Agriculture, May 15, 1946, to serve under Department of State as liaison between the government and nonpublic organizations engaged in foreign assistance activities. ACVFA reassigned to Mutual Security Agency, June- August 1953; to Foreign Operations Administration, 1953-55; to Department of State, thereunder to International Cooperation Administration, 1955-61, and Agency for International Development (AID), 1961-79; and, with transferred AID, to International Development Cooperation Agency, 1979- .

Textual Records: Case files, 1941-46.

220.5.7 Records of the President's Special Committee to Study the Rubber Situation (also known as Rubber Survey Committee)

History: Established by Presidential message to the Senate, August 6, 1942, vetoing S. 2600 (77th Cong., 2d Sess.), a bill that would have created an independent agency with authority to requisition materials for the production of synthetic rubber from grain and wood alcohol. Chaired by Presidential adviser Bernard M. Baruch, with university presidents James B. Conant and Karl T. Compton as members at large. Responsible for estimating future rubber needs and recommending most practical means of producing synthetic rubber. Terminated upon submission of final report, September 10, 1942. By EO 9246, September 17, 1942, President

Page 93: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    93  

directed War Production Board to implement committee's recommendations through Office of the Rubber Director, established by same order.

Textual Records (in Roosevelt Library): General correspondence, 1942. Transcript of hearings, August 11-29, 1942. Consultants' notes, 1942. Published and near-print reports on rubber conservation and synthetic rubber production, 1942. Published Congressional hearings and reports relating to rubber, 1942.

Finding Aids: Philip P. Brower, comp., Inventory of the Records of the Rubber Survey Committee, August-September 1942, National Archives Publication 47-5 (1947).

220.5.8 Records of the President's Soviet Protocol Committee

History: Established by Presidential directive, October 30, 1942. Responsible for coordinating procurement and shipment of U.S. supplies to USSR in accordance with four multilateral agreements ("Soviet Supply Protocols"), concluded by United States, USSR, and United Kingdom in Moscow, October 1, 1941, and Washington, DC, October 6, 1942; and by United States, USSR, United Kingdom, and Canada in London, October 9, 1943, and Ottawa, April 17, 1945. Chaired by Special Assistant to the President Harry L. Hopkins, with representatives of the supplying agencies as members. Terminated, September 20, 1945, by President Harry S. Truman, approving a memorandum from Hopkins, September 7, 1945, requesting dissolution.

Textual Records (in Roosevelt Library): Committee and subcommittee minutes, 1942-45. Reports, cables, memorandums, correspondence, and other records, 1942-45.

Related Records: Formerly security-classified correspondence (decimal 334, President's Soviet Protocol Committee), 1941-46, of the International Division in RG 160, Records of Headquarters Army Service Forces.

220.5.9 Records of the United States Section of the Joint War Aid Committee, U.S.-Canada (JWAC)

History: JWAC established by joint announcement of the President and Canadian Prime Minister W.L. Mackenzie King, August 22, 1943. Responsible for studying problems arising out of the U.S. lend- lease program and the Canadian mutual aid program; and for reviewing, and making recommendations on, military requirements of the various Allied countries. United States Section chaired by Maj. Gen. James H. Burns (1943-44), followed by Maj. Gen. John Y. York, Jr. (1944-45), with representatives of the Foreign Economic Administration, the International Division of Headquarters Army Service Forces, the War Production Board, and the Department of State as representatives. Terminated by Secretary of State, October 4, 1945, at request of Maj. Gen. York.

Textual Records (in Roosevelt Library): Minutes, 1943-45. General correspondence, 1943-45.

Page 94: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    94  

Related Records: Formerly security-classified correspondence (decimal 334, Joint War Aid Committee), 1941-46, of the International Division in RG 160, Records of Headquarters Army Service Forces.

220.5.10 Records of the President's Committee on Portal to Portal Travel Time

History: Established by Presidential letter of appointment, November 8, 1943, to obtain information on the amount of time spent by bituminous coal miners in traveling within the mines ("portal to portal"), with the aim of proposing ways of reducing that time. Consisted of consulting engineer Morris L. Cooke, as chairman; and Thomas Kennedy, Secretary-Treasurer of the United Mine Workers of America, and Robert Livingston Ireland, Jr., President of the Hanna Coal Company. Terminated upon submission of final report, May 24, 1944.

Textual Records (in Roosevelt Library): General correspondence, 1943-44. Completed questionnaires and related records, 1943-44. Reports, including final report (May 24, 1944), 1944.

Related Records: Papers of Morris L. Cooke, 1910-59, (in Roosevelt Library.)

220.5.11 Records of the War Refugee Board (WRB)

History: Established by EO 9417, January 22, 1944, to develop plans for rescuing and temporarily relocating victims of aggression by the Axis powers. Consisted of the Secretaries of State, War, and the Treasury. Terminated by EO 9614, September 15, 1945, with residual matters transferred to Department of the Treasury for resolution by June 30, 1946.

Textual Records (in Roosevelt Library): Master index to WRB general and subject correspondence, 1944-46. General correspondence, 1944-45. Formerly security-classified and unclassified subject correspondence ("Projects and Documents File"), 1944-45. Correspondence relating to liquidation of WRB, 1945-46. Correspondence, 1944-45, of Roswell D. McClelland, WRB representative in Bern, Switzerland. Records relating to the establishment of a U.S. shelter for refugees, 1944-45. Financial accounting records, 1944-45. News clippings, 1944-45. WRB history (1944-45), 1945.

Finding Aids: Henry T. Ulasek and Ira N. Kellogg, Jr., comps., Preliminary Inventory of the Records of the War Refugee Board, PI 43 (1952).

220.5.12 Records of the American War Production Mission in China (AWPMC)

History: Established by Presidential letter of appointment, August 18, 1944, to determine, in consultation with Chinese officials, China's ability to continue the war against Japan; and to forecast China's postwar economic situation. Headed by War Production Board (WPB) Chairman Donald M. Nelson, August 18, 1944-May 15, 1945; and Assistant to WPB Chairman Edwin A. Locke, Jr., May 16-December 18, 1945. Headquartered in Chungking, China.

Page 95: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    95  

Redesignated American Production Mission in China, August 14, 1945, same day as Japanese decision to surrender. Terminated following submission of final report, December 18, 1945.

Textual Records (in Roosevelt Library): General correspondence, 1944-45. Microfilm copy of correspondence and other records relating to the Chinese War Production Board, 1944-45 (10 rolls). Numbered weekly reports, 1944-45. Staff members' notes on conferences with Chinese and American officials, 1944-45. AWPMC history (1944-45), 1946.

Finding Aids: John E. Maddox, comp., Preliminary Inventory of the Records of the American War Production Mission in China, PI 88 (1955).

220.6 Records of the Subversive Activities Control Board (Truman Administration) 1950-73

History: Established by the Internal Security Act of 1950 (64 Stat. 997), September 23, 1950, to decide cases brought by the U.S. Attorney General against organizations and individuals in the United States, believed to be Communist Party-affiliated, that had not registered as such; and to hear petitions of relief from accused organizations and individuals. Consisted of five members, appointed by the President. Reported annually to the Congress and the President. Terminated, June 30, 1973, due to failure of appropriation.

Related Records: Record copies of publications of the Subversive Activities Control Board in RG 287, Publications of the U.S. Government.

220.6.1 General records

Textual Records: Subject correspondence, 1950-73. Minutes, with related records, 1950-73. Numbered and unnumbered memorandums, 1950-71. Annual and other reports, 1951-73. News clippings, 1950- 72. Personnel records, 1950-71. Records concerning action on attorney applications to practice before the board, 1950-66.

220.6.2 Records relating to cases

Textual Records: Docket registers, 1951-71. Lists of hearing assignments, witnesses, exhibits, and persons named during testimony ("Case Indexes"), 1951-71. Case-related correspondence, 1951-70. Transcripts of hearings, 1951-71 (37 ft.), with separate exhibits file (32 ft.). Digests and analyses of testimony and exhibits in the government's case against the Communist Party, USA, prepared by the Office of Reports Analysis, 1951-52. Digests of testimony and exhibits in major cases, prepared by the Office of the General Counsel, 1951-65, with name indexes. Published board decisions and orders, 1951-69. Case files of decisions appealed to the courts, 1951-71. Case files concerning board decisions, authorized by EO 11605, July 2, 1971, on whether or not an organization declared subversive had ceased to exist ("Executive Order Case Files"), 1971-72.

Page 96: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    96  

220.7 Records of Other Temporary Organizations Established During the Truman Administration 1941-72 (bulk 1946-72)

220.7.1 Records of the President's Scientific Research Board (PSRB)

History: Established by EO 9791, October 17, 1946, to recommend improvements in the Federal Government's scientific research program. Chaired by John R. Steelman, Director of War Mobilization and Conversion. Terminated upon submission of final report, August 1947, published in five volumes, August 27-October 18, 1947, as Science and Public Policy.

Textual Records (in Truman Library): General correspondence, 1946-47. Formerly security-classified correspondence and reports, 1947. Official files maintained by the following staff members: Assistant Executive Secretary Charles V. Kidd, 1946-47; Scientific Adviser Lyman Chalkey, 1947; Adviser on Administrative Organization Robert F. Steadman, 1947; Adviser on Scientific Personnel Philip Powers, 1947; and Adviser on Medical Research Howard M. Kline, 1947. Correspondence and other records relating to PSRB activities, maintained by John L. Thurston, assistant to John R. Steelman in various capacities, 1945-47.

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the President's Scientific Research Board," NC 96 (1965).

220.7.2 Records of the President's Committee on Civil Rights

History: Established by EO 9808, December 5, 1946, to propose measures to strengthen and safeguard the people's civil rights. Chaired by General Motors President (later, Secretary of Defense) Charles E. Wilson. Terminated December 1947, upon submission of final report, published same year as To Secure These Rights.

Textual Records (in Truman Library): Subject correspondence, 1947. Committee correspondence with government agencies, 1947; consultants, 1947; and organizations concerned with civil rights matters, 1947. Transcripts of committee interviews of consultants, 1947. Resource file of reports, statements, and news clippings, 1947. Reference file of publications, 1947. Drafts of final report, with related records, 1947.

220.7.3 Records of the President's Advisory Commission on Universal Training

History: Established by Presidential announcement, December 19, 1946, to conduct a feasibility study of universal training, including, but not limited to, universal military training. Chaired by Massachusetts Institute of Technology President Karl T. Compton. Terminated upon submission of final report, May 29, 1947, published as A Program for National Security.

Textual Records (in Truman Library): Minutes, 1946-47. Subject file, 1947. Studies prepared by commission staff and government agencies, 1947. Correspondence relating to universal military training, 1947. Records relating to hearings, including correspondence with

Page 97: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    97  

witnesses, 1946-47; and background materials distributed to commission members ("Commission Kits"), 1946-47. Administrative records, 1946-47.

220.7.4 Records of the President's Advisory Committee on the Merchant Marine

History: Established by Presidential letter of appointment, March 11, 1947, to recommend a long-range construction program for freight and passenger vessels. Chaired by Chrysler Corporation President Kaufman Thuma Keller. Terminated upon submission of final report, November 1, 1947, published as Report of the President's Advisory Committee on the Merchant Marine.

Textual Records (in Truman Library): General correspondence, 1947. Reading file of committee secretary, 1947. Copies of testimony given at hearings, with related correspondence, 1947. Administrative records, 1947.

220.7.5 Records of the President's Committee on Foreign Aid

History: Established by Presidential letter of appointment, June 22, 1947, to make recommendations on economic assistance to the countries of western Europe. Chaired by Secretary of Commerce W. Averell Harriman. Terminated upon submission of final report, November 7, 1947, published as European Recovery and American Aid.

Textual Records (in Truman Library): Subject file, 1947-48. Correspondence, minutes, and other records of individual subcommittees, 1947. Records concerning other government committees engaged in studying aspects of a European recovery program, 1947-48. Records relating to the Committee of European Economic Cooperation (CEEC), 1947, including CEEC reports on member countries, some on microfilm (7 rolls); minutes of CEEC subcommittees, with related records; and minutes of meetings between the CEEC Executive Committee and the Advisory Committee on the European Recovery Program, held in Washington, DC, with related records. Drafts and printer's copy of final report, 1947. Personnel and other administrative records, 1947-48.

220.7.6 Records of the President's Air Policy Commission

History: Established by Presidential letter of appointment, July 18, 1947, to assist the President in formulating a national aviation policy. Chaired by attorney Thomas K. Finletter. Terminated upon submission of final report, January 1, 1948, published as Survival in the Air Age.

Textual Records (in Truman Library): Formerly security-classified and unclassified general files, 1947-48, including correspondence, minutes, reports, and transcripts of hearings.

Finding Aids: Henry T. Ulasek, comp., Preliminary Inventory of the Records of the President's Air Policy Commission, PI 49 (1952).

Page 98: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    98  

220.7.7 Records of the President's Committee on Employment of the Handicapped

History: In connection with the 1947 observance of National Employ the Physically Handicapped (NEPH) Week, established as an annual commemoration during the first week of October by a joint resolution of August 11, 1945 (59 Stat. 530), the President's Committee on NEPH Week was established, September 15, 1947, on initiative of Secretary of Labor at President's request. Chaired by Adm. Ross T. McIntire. Authorized to receive annual appropriations by a joint resolution of July 11, 1949 (63 Stat. 409). Pursuant to Section 8 of the Vocational Rehabilitation Act Amendments of 1954 (68 Stat. 652), August 3, 1954, expanding committee's mission, redesignated President's Committee on Employment of the Physically Handicapped (PCEPH) by EO 10640, October 10, 1955, and given responsibility for recommending ways to increase job opportunities for physically handicapped persons. PCEPH redesignated President's Committee on Employment of the Handicapped (PCEH) by EO 10994, February 14, 1962, with the term "handicapped" defined to include both physically and mentally handicapped persons. PCEH redesignated President's Committee on Employment of People with Disabilities by EO 12640, May 10, 1988, with mission to recommend measures leading to maximum job opportunities for physically disabled, mentally retarded, and mentally ill persons.

Textual Records: Summaries of Executive Committee meetings, with related records, 1948-71. Minutes of full committee meetings, 1947-71. Correspondence with state and local government, and nongovernment, organizations concerned with employment of the disabled, 1947-66. Correspondence dealing with the granting of awards to individuals and organizations, 1949-64, including awards to high school student winners of an annual essay contest. Monthly and quarterly reports to Department of Labor officials, 1949-52. Reports of Special Assistant to the Chairman Bernard Posner, 1961-72. Records relating to budget projections (1962- 70), 1961-64. Committee and federal agency press releases, 1946- 64. Committee and other publications, 1948-71. Historical file ("Significant Documents"), 1947-65.

Motion Pictures: Committee annual meeting, 1957 (6 reels). The Boy Who Couldn't Walk, on track star Glen Cunningham, n.d. (1 reel). The Fire Within, on training of the handicapped, n.d. (1 reel). Public service announcements by President Dwight D. Eisenhower, 1959, and baseball star Roy Campanella, n.d. (2 reels). See also 220.33.

220.7.8 Records of the President's Committee on Equality of Treatment and Opportunity in the Armed Services

History: Established by EO 9981, July 26, 1948, to recommend revisions in military regulations in order to implement the government's policy, announced in same order, of equality of treatment and opportunity for all members of the armed forces, regardless of race, color, religion, or national origin. Chaired by jurist Charles Fahy. Terminated upon submission of final report, May 22, 1950, published as Freedom to Serve.

Textual Records (in Truman Library): Formerly security-classified and unclassified general correspondence, 1948-50. Reading files, 1949-50. Summaries of meetings, with related records, 1949-50. Records used by the committee in developing recommendations ("Basic Documents File"), 1948-50. Files relating to each armed service, the U.S. Coast Guard, and civilian components of the armed services, 1948-50. Transcripts of hearings, 1949. Progress

Page 99: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    99  

reports submitted to the President, 1949-50. News clippings, 1948- 50. Drafts of final report, with related correspondence, 1950. Personnel records, 1949-50.

220.7.9 Records of the President's Committee on Religion and Welfare in the Armed Forces (PCRWAF)

History: President's Committee on Religious and Moral Welfare and Character Guidance in the Armed Forces established by EO 10013, October 27, 1948, to propose ways of implementing government's policy, announced in same order, of promoting the religious, moral, and recreational welfare of armed services personnel. Chaired by Jewish community leader and social welfare organizer Frank L. Weil. Redesignated PCRWAF by EO 10043, March 10, 1949. PCRWAF submitted three reports, 1949-51, published as Community Responsibility to Our Peacetime Servicemen and Women (March 24, 1949); The Military Chaplaincy (October 1, 1950); and Free Time in the Armed Forces (February 28, 1951). Terminated, February 28, 1951, due to failure of appropriation.

Textual Records (in Truman Library): Reading files of the chairman and the executive secretary, 1949-51. Correspondence with national welfare organizations, 1949-51; and with members of Congress, 1949-50. Summaries and transcripts of meetings, 1948- 51. Quarterly reports to the President, 1948-50. Records relating to the committee-sponsored National Conference on Community Responsibility to Our Peacetime Servicemen and Women (Washington, DC, May 25-26, 1949), 1949. Correspondence, reports, and other records concerning existing efforts of the armed services to promote religious and welfare activities, 1949-51; the armed services' information and education program, 1948-50; the military chaplaincy, 1949-50; and relations between military installations and surrounding communities, 1949-51. Records relating to the committee's public relations activities, 1949-50. Press releases, 1948-51. News clippings, 1948-49. Administrative records, 1948-50.

220.7.10 Records of the Commission on Renovation of the Executive Mansion

History: Established by an act of April 14, 1949 (63 Stat. 45), to supervise and approve plans to repair and modernize the White House. Chaired by Sen. Kenneth D. McKellar (D-TN). Terminated October 30, 1952, following submission of final report, September 30, 1952, published as Report of the Commission on the [sic] Renovation of the Executive Mansion.

Textual Records: General correspondence, 1949-52. Reading file, 1949-52. Minutes, 1949-52, with index, 1949-51. Inventory of articles removed from the White House for storage during renovation, 1949. Reference file of Congressional documents relating to the renovation, 1949-52. News clippings, 1949-52.

Architectural and Engineering Plans: Blueprints of structural, architectural, and mechanical details, 1949-51 (293 items). Drawings showing proposed renovation of all floors and "work in place" on third floor, 1949 (25 items). Blueprints of architectural renovations of selected areas, 1949 (4 items). Charts showing the settlement of exterior walls, 1950-51 (2 items); and progress on underpinning pits, 1950 (15 items). See also 220.32.

Page 100: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    100  

Photographs: White House before renovation, in albums, June 1949 (REB, 504 images). White House during renovation, in albums, 1949-52 (REP, 1,092 images). See also 220.37.

Specific Restrictions: As specified by the U.S. Secret Service (USSS), access to architectural and engineering plans, and photographs, of the White House requires USSS written approval.

Finding Aids: Bess Glenn, comp., Preliminary Inventory of the Records of the Commission on the [sic] Renovation of the Executive Mansion, PI 117 (1959).

Related Records: Copies of selected commission records, 1949-52, in Truman Library.

220.7.11 Records of the President's Advisory Committee on Management Improvement

History: Established by EO 10072, July 29, 1949, to assist the President in developing a government wide program for management improvement. Chaired by Thomas A. Morgan, President of Sperry Corporation. After January 1951, also known as President's Advisory Committee on Management. Became inactive upon submission of final report, December 18, 1952, published as President's Advisory Committee on Management, Report to the President (December 1952). Abolished by EO 10917, February 10, 1961.

Textual Records (in Truman Library): Transcripts and summaries of meetings, 1949-52. Correspondence and other records relating to proposed objectives and procedures ("Program Planning File"), 1949-50. Drafts of interim reports and final report, with related correspondence, 1950-52. Records relating to the appointment of committee members, 1949-53.

220.7.12 Records of the President's Water Resources Policy Commission

History: Established by EO 10095, January 3, 1950, to propose policies on the development, use, and conservation of the nation's water resources. Chaired by consulting engineer Morris L. Cooke. Terminated March 1951, following submission of final report, published in three volumes as A Water Policy for the American People (December 11, 1950); Ten Rivers in America's Future (February 19, 1951); and Water Resources Law (February 5, 1951).

Textual Records (in Truman Library): Subject file, 1950-51. Correspondence with individuals and agencies, 1950-51. Reports prepared by agencies ("River Basin Reports"), 1950; and by consultants, 1950. Letters and reports received from state and local officials, 1950-51; private individuals and organizations, 1950-51; and colleges and universities, 1950. Records relating to existing federal, state, and local water resource laws, 1950-51. Correspondence concerning proposed federal water resource legislation, 1951- 52. Transcripts of hearings, with related records, 1950. Correspondence, minutes, and reports of individual committees reporting to the commission, 1950-51. Final report, with related records, 1950-51. News clippings, 1950- 51. Administrative records, 1950-51.

Page 101: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    101  

Related Records: Record copies of publications of the President's Water Resources Policy Commission in RG 287, Publications of the U.S. Government. Papers of Morris L. Cooke, 1910-59, in Roosevelt Library.

220.7.13 Records of the President's Commission on Migratory Labor

History: Established by EO 10129, June 30, 1950, to propose policies on migratory workers' conditions, and on the status of foreign migratory workers. Chaired by labor law specialist Maurice T. Van Hecke. Terminated, May 31, 1951, following submission of final report, published as Migratory Labor in American Agriculture (March 26, 1951).

Textual Records (in Truman Library): Correspondence, 1950-51. Summaries of executive sessions, with related records, 1950. Transcripts of hearings, 1950, with index to witnesses. Statements of individuals and organizations, submitted during and after hearings, 1950, with subject index. Records of two conferences (June 22-23 and November 6-7, 1950) held by commission members with agency representatives, 1950. Studies prepared by staff members, 1950-51. Draft and finished versions of final report, 1951. Administrative records, 1950-51.

Finding Aids: Hardee Allen, comp., Preliminary Inventory of the Records of the President's Commission on Migratory Labor, PI 86 (1955).

Related Records: Record copies of publications of the President's Commission on Migratory Labor in RG 287, Publications of the U.S. Government.

220.7.14 Records of the President's Materials Policy Commission

History: Established in Executive Office of the President by Presidential letter of appointment, January 19, 1951, made public, January 22, 1951. Responsible for proposing policies to ensure an adequate supply of production materials for the nation's long-term needs. Chaired by William S. Paley, President of the Columbia Broadcasting System. Terminated upon submission of final report, June 2, 1952, published in five volumes as Resources for Freedom.

Textual Records (in Truman Library): Records of the Office of the Chairman, 1951-52, consisting of correspondence and reading files. Records of the Office of the Executive Secretary, including correspondence, 1951-52; transcripts of commission meetings, 1951; reports and studies prepared for the commission, 1951-52; drafts and finished version of final report, 1951-52, with related correspondence; and replies to commission questionnaires on forest and mineral resources, 1951, with related correspondence. Records of the Office of the Executive Director, including general correspondence, 1951-52; studies of various commodities, 1951-52; and issuances, 1951-52. Administrative records, maintained by the Office of the Executive Assistant, 1951-52. Records of the Office of the General Counsel, consisting of correspondence, 1951-52; and records concerning tax and other incentives to the development of mineral industries, 1951-52. Correspondence, reports, and other records, 1951-52, of the following Sections: Statistics; Editorial; General Analysis; Domestic Resources; Energy Resources; Foreign Resources; Security and Market Policy; Technology; and Commodity Studies.

Page 102: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    102  

Finding Aids: Henry T. Ulasek and Jose D. Lizardo, comps., "Preliminary Inventory of the Records of the President's Materials Policy Commission," NC 1 (1962; reissued 1963).

220.7.15 Records of the President's Commission on Internal Security and Individual Rights

History: Established by EO 10207, January 23, 1951, to recommend measures to protect the nation from internal subversion while preserving the individual's rights. Chaired by Adm. Chester W. Nimitz. Abolished by EO 10305, November 14, 1951, pursuant to collective resignation of commission over failure of the Congress to enact legislation exempting commission members and staff from certain conflict-of-interest laws.

Textual Records (in Truman Library): Correspondence of the chairman and of individual members, 1951. Subject index to selected correspondence, 1951. Index to letters received, 1951. Reading files, 1951. Minutes, with background materials, 1951. News clippings, 1951. Records relating to staff appointments, 1951.

220.7.16 Records of the President's Commission on the Health Needs of the Nation

History: Established by EO 10317, December 29, 1951, to propose measures to meet the nation's immediate and long-term health care requirements. Chaired by Dr. Paul A. Magnuson. Terminated upon submission of final report, December 18, 1952, published in five volumes as Building America's Health.

Textual Records (in Truman Library): Subject correspondence, 1951-52. Correspondence of the chairman with other commission members, 1952. Reading file, 1952. Transcripts of commission meetings and meetings of various panels, 1952. Records relating to hearings, 1952. Records of the Office of the Director of Studies, including correspondence, 1952; reading files, 1952-53; office memorandums, 1952; records relating to health care program financing, 1952; records relating to research projects, 1942-52; and a reference file, 1941-52. Press releases, 1952. Compilations of federal and state public health laws (1927-52), 1951-52. Drafts and finished version of final report, 1952.

220.7.17 Records of the Missouri Basin Survey Commission

History: Established by EO 10318, January 3, 1952, amended by EO 10329, February 25, 1952, to make February 9, 1952, the effective date of establishment. Responsible for making recommendations to improve development, use, and protection of land and water resources of Missouri River Basin. Chaired by newspaper editor James E. Lawrence. Terminated upon submission of final report, January 12, 1953, published as Missouri: Land and Water.

Textual Records (in Truman Library): Subject correspondence, 1952-53. Transcripts of hearings, with related records, 1952. Reference file, 1948-53. News clippings, 1952-53.

Maps and Charts (in Truman Library): Missouri River Basin maps, 1950-52 (7 items). Missouri River Basin navigation and flood control charts, 1950-52 (8 items). See also 220.32.

Page 103: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    103  

Photographs (in Truman Library): Floods in IA, MT, and SD, 1952 (90 images). See also 220.37.

Related Records: Record copies of publications of the Missouri Basin Survey Commission in RG 287, Publications of the U.S. Government.

220.7.18 Records of the President's Airport Commission

History: Established by Presidential letter of appointment, February 20, 1952, to make recommendations on location and use of airports. Chaired by retired Gen. James H. Doolittle, at the time Vice President of Shell Oil Corporation. Terminated upon publication of final report, May 16, 1952, published as The Airport and Its Neighbors.

Textual Records (in Truman Library): Subject correspondence, 1952. Correspondence, responses to commission questionnaire, and other records relating to airports in selected U.S. cities, 1952. Transcripts of meetings held by commission with various aviation organizations, 1952.

Photographs (in Truman Library): Air and ground views of U.S. airports, 1952 (66 images). See also 220.37.

220.7.19 Records of the President's Commission on Immigration and Naturalization

History: Established in Executive Office of the President by EO 10392, September 4, 1952, following passage by the Congress, overriding a Presidential veto, of the Immigration and Naturalization Act of 1952 (66 Stat. 163), June 27, 1952. Responsible for recommending immigration and naturalization policies in accordance with stated foreign policy. Chaired by former U.S. Solicitor General Philip B. Perlman. Terminated January 30, 1953, following submission, January 1, 1953, of final report, published as Whom We Shall Welcome.

Textual Records (in Truman Library): Subject correspondence, 1952-53. Studies prepared by government agencies at the commission's request, 1952. Published version of hearings, 1952. Statements of witnesses at hearings, 1952. Drafts and published version of final report, 1952.

Related Records: Record copies of publications of the President's Commission on Immigration and Naturalization in RG 287, Publications of the U.S. Government.

220.7.20 Records of the Clemency and Parole Board for War Criminals

History: Established by EO 10393, September 4, 1952, to assist the President in responding to requests of the Japanese Government for clemency, reduction of sentence, or parole of Japanese nationals convicted as war criminals by the International Military Tribunal for the Far East or by U.S.- established tribunals. Consisted of one representative each of the

Page 104: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    104  

Departments of State, Defense, and Justice. Abolished by EO 10747, December 31, 1957, with residual matters transferred to Department of State for resolution.

Textual Records: General files, 1952-58, including correspondence, minutes, working papers, and reports. Case files ("Name Files"), 1952-58.

Related Records: Records of the International Military Tribunal for the Far East in RG 238, National Archives Collection of World War II War Crimes Records.

220.8 Records of the Government Contract Committee (Eisenhower Administration) 1951-61

History: also known as the President's Committee on Government Contracts. Established by EO 10479, August 13, 1953, assuming functions exercised, 1951-53, by the Committee on Government Contract Compliance, abolished by same order. Responsible for monitoring implementation of the nondiscrimination provision in Federal Government contracts, including receiving complaints of alleged violations on the part of companies awarded such contracts. Consisted of one representative each of the Atomic Energy Commission, the General Services Administration, and the Departments of Commerce, Defense, Justice, and Labor; and eight additional members appointed by the President. Terminated by EO 10925, March 6, 1961, with functions transferred to the President's Committee on Equal Employment Opportunity, established by same order. See 220.10.2.

Textual Records: General file, 1953-61, including correspondence, memorandums, and committee and subcommittee minutes. Correspondence with committee regional offices, 1957-61; and with federal contracting agencies, 1953-61. Reading file, 1953-61. Official files of Vice Chairman Cornelius E. Ryan, 1957-59; and of Director of Compliance John R. Houchin, 1956-60. Reports on nondiscrimination compliance by companies awarded government contracts ("Compliance Survey Reports"), 1957-61. Discrimination complaint case files, 1951-61, with index. Analyses of employment by race and job category, 1958-61. Records relating to the National Conference on Equal Job Opportunity (October 25, 1955), 1955. News clippings, 1955-59.

Related Records: Records of the Committee on Fair Employment Practice, RG 228. Records of the Committee on Government Contract Compliance, RG 325.

220.9 Records of Other Temporary Organizations Established During the Eisenhower Administration 1902-98 (bulk 1953-89)

220.9.1 Records of the President's Advisory Committee on Government Organization

History: Established by EO 10432, January 24, 1953, to recommend measures to improve the economy and efficiency of Executive branch operations. Chaired by then under Secretary of Health, Education, and Welfare Nelson A. Rockefeller. Abolished by EO 10917, February 10,

Page 105: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    105  

1961, with residual matters transferred to Bureau of the Budget in Executive Office of the President.

Textual Records (in Eisenhower Library): Minutes, with related records, 1953-60. General files relating to reorganization planning, 1953-61. Correspondence, reports, and other records relating to the institution of the presidency and the Executive Office of the President, 1952-60. Correspondence, reports, and other records relating to Executive branch agencies, grouped according to function, 1951-60. Separate file of security- classified and formerly security-classified records, 1953-60. Administrative records, 1953-62. Interim reports and final report, 1953-61.

220.9.2 Records of the Commission on Intergovernmental Relations

History: Established by an act of July 10, 1953 (67 Stat. 145), to make recommendations on procedures by which federal aid was extended to state and local governments. Chaired by constitutional lawyer Clarence E. Manion, 1953-54; and by business executive Meyer Kestnbaum, 1954-55. Terminated December 20, 1955, following submission of report, June 20, 1955, published as A Report to the President for Transmittal to the Congress.

Textual Records (in Eisenhower Library): General files, 1953-55, including correspondence, summaries of meetings, and reports; with index. Records relating to commission organization, 1953-55.

Finding Aids: Kathryn Murphy, comp., "Preliminary Inventory of the Records of the Commission on Intergovernmental Relations," NC 92 (1965).

220.9.3 Records of the President's Committee for Traffic Safety

History: Established by Presidential letter, April 13, 1954, to promote state and local traffic safety programs in accordance with principles adopted at government-sponsored highway safety conferences, held 1946, 1949, and 1954. Chaired by General Motors Corporation President Harlow H. Curtice, 1954-59; and editor and publisher William Randolph Hearst, Jr., 1959-67. Assisted by Advisory Council, consisting of representatives of organizations interested in traffic safety. Abolished by EO 11382, November 28, 1967, functions already having been assumed by the Department of Transportation, established by the Department of Transportation Act (80 Stat. 931), October 15, 1966.

Textual Records (in Johnson Library): Subject correspondence, ca. 1957-66. Reading files, 1962-66. Correspondence and other records relating to organizations interested in traffic safety ("Cooperating Association File"), 1964-66. Correspondence and other records relating to traffic safety activities in the various states, ca. 1954-67. Correspondence, reports, and other records of the Advisory Council, ca. 1954-67. Correspondence relating to committee organization and membership, ca. 1954-67. Transcripts of meetings, 1957-64. Records relating to a five-year plan (1961-66), ca. 1960. Record set of committee issuances, ca. 1960-66. Texts of speeches, ca. 1954-67. Records relating to legislation, ca. 1954-67. Records relating to conferences, ca. 1954-67. News clippings, ca. 1954-67. Financial records, ca. 1954-67.

Page 106: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    106  

220.9.4 Records of the President's Committee on Migratory Labor

History: Interdepartmental Committee on Migratory Labor established by Presidential letter of appointment, August 26, 1954, to propose programs to improve living and working conditions of migratory workers. Redesignated President's Committee on Migratory Labor, 1955. Given formal recognition by EO 10894, November 15, 1960. Chaired by Secretary of Labor, with members at large consisting of Secretaries of Agriculture, the Interior, and Health, Education and Welfare; and Administrator of the Housing and Home Finance Agency. Submitted two reports, published as Report to the President on Domestic Migratory Labor (1956) and Report to the President on Domestic Migratory Farm Labor (1960). Terminated January 6, 1964, with President Johnson's approval, by letter of chairman to members at large.

Textual Records (in Eisenhower Library): General subject files, 1949-66 (bulk 1954-66). General correspondence, 1955-59. Reading file, 1957-59. Correspondence with federal agencies, 1955-59; state committees, 1957-59; and national organizations, 1954-62. Correspondence arranged by state, 1959-63; and by subject, 1959- 62. Administrative correspondence, 1938-62 (bulk 1954-62). Records relating to legislation, 1950-59. Records concerning the Senate Subcommittee on Migratory Labor, 1959-61. Minutes and related records of the Working Group, 1954-61. Minutes, reports, and other records of individual subcommittees, 1954-59. Reference file of publications, 1942-62.

Photographs (in Eisenhower Library): Conditions in migrant camps and work areas, 1942-63 (400 images). See also 220.37.

220.9.5 Records of the President's Committee on Government Employment Policy

History: Established by EO 10590, January 18, 1955, to propose ways of ridding federal employment policies and practices of racial and religious discrimination. Chaired by lawyer and religious organization leader Maxwell Abbell, 1955-56; and by lawyer and clergyman Archibald J. Carey, Jr., 1956- 61. Submitted reports, May 24, 1956; April 2, 1958; August 17, 1959; and January 18, 1961. Terminated by EO 10925, March 6, 1961, with functions transferred to the President's Committee on Equal Employment Opportunity, established by same order. See 220.10.2.

Textual Records: Subject files, 1955-61. Correspondence with federal agencies, 1955-61. Correspondence and other records relating to national organizations concerned with discrimination, 1952-61. Summaries of meetings, with agendas, 1955-61. Correspondence and other records relating to committee meetings held in various U.S. cities, 1956-61. Records concerning committee surveys of the Federal Government's employment of African Americans in various U.S. cities, 1956-61. Reports, case studies, and other records concerning state government employment policies, 1949-61. Records relating to discrimination complaint cases, consisting of a case register, 1955-61; cases appealed to the committee for an advisory opinion, 1956-61; and a reference file of cases decided at the agency level without appeal to the committee, 1956-61. Press releases, 1955-60. Drafts and finished versions of committee reports to the President and the Congress, 1955-61.

220.9.6 Records of the Commission on Government Security

Page 107: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    107  

History: Established by a joint resolution of August 9, 1955 (69 Stat. 595), to make recommendations on improving the government's internal security program. Chaired by lawyer Loyd Wright. Terminated September 20, 1957, following submission of final report, June 21, 1957, published as Report of the Commission on Government Security Pursuant to Public Law 304, 84th Congress, As Amended.

Textual Records: Security-classified and unclassified subject files, 1945, 1950-57. Security-classified and unclassified correspondence with government agencies, 1956-57. Security- classified and unclassified case files, 1956-57. Security- classified and unclassified administrative files, 1956-57. Reference file of publications, ca. 1956-57. Drafts and finished version of final report, 1957, with related correspondence. Official correspondence and other records, 1955-58, of under Secretary of Commerce for Transportation Louis S. Rothschild, in his capacity as chairman of the commission subcommittee responsible for studying immigration, international organizations, and airport and seaport security (in Eisenhower Library).

220.9.7 Records of the Alaska International Rail and Highway Commission

History: Established for two years by an act of August 1, 1956 (70 Stat. 888), to recommend, in cooperation with Canadian officials, the most direct rail and highway routes between the northwestern region of the contiguous United States and central Alaska. Held first meeting July 30, 1957. Chaired by under Secretary of Commerce for Transportation Louis S. Rothschild, 1957-58; and by Sen. Warren G. Magnuson (D-WA), 1958-61. Extended for two years by an act of August 8, 1958 (72 Stat. 524); and further extended to no later than June 1, 1961, by an act of July 6, 1959 (73 Stat. 161). Terminated June 16, 1961, following submission of final report to the Congress, May 25, 1961, published as Transport Requirements for the Growth of Northwest North America.

Textual Records: General correspondence, 1957-61. Reading file, 1957-61. Correspondence with agencies, 1957-61. Correspondence relating to research proposals, 1957-61. Minutes, 1957-61. Transcripts of hearings, 1957-60. Records relating to studies conducted by the Battelle Institute, Columbus, OH, on behalf of the commission, 1957-61. Press releases, 1957-61. Administrative records, 1957-61.

Related Records: Record copies of publications of the Alaska International Rail and Highway Commission in RG 287, Publications of the U.S. Government.

220.9.8 Records of the President's Advisory Commission on Presidential Office Space

History: Established by an act of August 3, 1956 (70 Stat. 979), to make recommendations on the acquisition of more adequate office space for organizations in the Executive Office of the President. Chaired by investment banker Robert V. Fleming. Terminated June 28, 1957, following submission of final report, May 31, 1957, published as Presidential Office Space.

Textual Records: General file, 1956-57, including correspondence, minutes, reports, news releases, and publications.

Page 108: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    108  

Architectural Plans: Site plan and floor plans for a new executive office building, ca. 1957 (4 items). See also 220.32.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Advisory Commission on Presidential Office Space," NC 78 (1964).

Related Records: Record copies of publications of the President's Advisory Commission on Presidential Office Space in RG 287, Publications of the U.S. Government.

220.9.9 Records of the President's Committee for Hungarian Refugee Relief

History: Established by Presidential letter of appointment, December 12, 1956, to coordinate the work of private organizations with that of the government in receiving Hungarian political refugees following the failed revolt of October 1956. Terminated following submission of final report, May 14, 1957, published as Report to the President of the President's Committee for Hungarian Refugee Relief.

Textual Records (in Eisenhower Library): General files of the Washington, DC, office, 1956-57, including correspondence, minutes, and press releases. Records of the Joyce Kilmer Reception Center (formerly Camp Kilmer), NJ, consisting of general correspondence, 1956-57; correspondence relating to adoption, housing, and employment of refugees, 1956-57; refugee movement reports, 1956-57; and records of the Public Information Office and the Administrative Services Office, 1956-57.

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the President's Committee for Hungarian Refugee Relief," NC 90 (1965).

220.9.10 Records of the President's Science Advisory Committee

History: Science Advisory Committee established by President Truman by letter of appointment, August 19, 1951, and assigned administratively to Office of Defense Mobilization in Executive Office of the President (EOP). Enlarged and redesignated President's Science Advisory Committee (PSAC) by action of President Eisenhower, November 22, 1957, announced November 29, 1957. By same action, PSAC assigned to Office of the Special Assistant to the President for Science and Technology (OSAPST, established November 7, 1957), with SAPST serving as PSAC chairman. By Reorganization Plan No. 2 of 1962, effective June 8, 1962, OSAPST acquired federal scientific research and education functions from National Science Foundation (NSF); was redesignated Office of Science and Technology (OST); and was made a separate organization in EOP. OST director, holding concurrent position of SAPST, served as PSAC chairman. SAPST redesignated Science Advisor to the President, 1969. PSAC terminated upon abolition of OST by Reorganization Plan No. 1 of 1973, effective July 1, 1973, which also transferred remaining OST functions to NSF and named NSF director as Science Advisor to the President.

Page 109: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    109  

Textual Records (in Eisenhower Library): Subject file, 1957-61, including correspondence, reports, records of action, and briefing papers. Correspondence arranged by name of correspondent, 1957-60. Notes on meetings, with related records, 1957-60.

Related Records: Records of the Office of the Special Assistant to the President for Science and Technology (OSAPST); and records of the Office of Science and Technology (OST), in RG 359, Records of the Office of Science and Technology. Oral history interview of James R. Killian, Jr., SAPST and PSAC Chairman, 1957-59, and PSAC member, 1957-61, in Eisenhower Library. Transcript of diary, 1959-60; and oral history interview, of George B. Kistiakowsky, SAPST and PSAC Chairman, 1959-61, in Eisenhower Library. Official records, 1961-73, of Jerome B. Wiesner, OST Director, SAPST, and PSAC Chairman (1961-64), in Kennedy Library. Official records, 1964-69; and oral history interview, of Donald F. Hornig, OST Director, Science Advisor to the President, and PSAC Chairman, 1964-69, in Johnson Library.

220.9.11 Records of the National Aeronautics and Space Council

History: Established by the National Aeronautics and Space Act of 1958 (72 Stat. 426), July 29, 1958, to coordinate federal agency activities in accordance with the act, particularly those of the National Aeronautics and Space Administration (NASA, established by the act) and the Department of Defense. Consisted of the President; the Secretaries of State and Defense; the Administrator of NASA; the Chairman of the Atomic Energy Commission; one additional federal agency representative; and up to three nongovernment members, selected by the President with Senate approval. Abolished by Reorganization Plan No. 1 of 1973, effective July 1, 1973.

Textual Records: General correspondence, 1961-73. Correspondence of the executive secretary with the President and the Vice President, 1969-73; and with the general public, 1962-73. Reading file, 1961-73. Minutes of council meetings, with related records, 1958-72. Security-classified memorandums relating to council meetings, 1958-60. Security-classified records relating to interagency meetings, 1961-70. Security-classified records relating mainly to council membership and meetings, 1958-60. Records relating to council reorganization, 1961-71. Transcripts of speeches of Executive Secretary William A. Anders, 1969-72. Published annual reports of the President to the Congress on federal aeronautics and space activities, 1958-72.

Sound Recordings: Speeches and interviews of Executive Secretary Edward C. Welsh, 1962-68 (9 items). See also 220.35.

Finding Aids: Jarritus Wolfinger, comp., Preliminary Inventory of the Records of the National Aeronautics and Space Council, PI 190 (1977).

Related Records: Record copies of publications of the National Aeronautics and Space Council in RG 287, Publications of the U.S. Government. Records of the National Aeronautics and Space Administration, RG 255.

220.9.12 Records of the Commission on International Rules of Judicial Procedure

Page 110: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    110  

History: Established by an act of September 2, 1958 (72 Stat. 1743), to recommend changes in federal and state legal codes and procedures, and in existing international legal procedural agreements to which the United States was a party, so as to improve judicial cooperation between the United States and other countries. Original termination date of December 31, 1959, extended two years by an amendment of September 16, 1959 (73 Stat. 567); further extended two years by an amendment of September 26, 1961 (75 Stat. 685); and further extended two years by an amendment of August 30, 1964 (78 Stat. 700). Submitted annual reports, 1959-62. Terminated December 31, 1966.

Textual Records: General correspondence, 1958-63. Official records of the commission director, Harry LeRoy Jones, consisting of precommission correspondence, 1948-58; subject correspondence, 1936-65 (bulk 1959-65); reading files, 1959-62; and texts of speeches, 1950-63. Correspondence and reports relating to studies conducted by Columbia University, New York, NY, on behalf of the commission, 1960-63. Commission correspondence with bar and other legal associations, 1960-62. Correspondence relating to legislation, 1950-65. Staff and director's reports, 1960-62. Country files, 1959-64. Records relating to treaties and other international agreements, 1902-65. Correspondence and other records of the staff attorney, 1959-66. Correspondence of the Advisory Committee to the commission, 1958-63. Reference files, 1959-65. Administrative records, 1959-66.

Related Records: Papers, 1934-70, of Harry LeRoy Jones, Chairman of the Commission on International Rules of Judicial Procedure (1958-66), in Law Library, University of Virginia, Charlottesville, VA.

220.9.13 Records of the President's Committee to Study the United States Military Assistance Program

History: Established by Presidential letter of appointment, November 24, 1958, to make recommendations on the military assistance aspects of the government's mutual security program, established by the Mutual Security Act of 1951 (65 Stat. 373), October 10, 1951. Chaired by former under Secretary of the Army William H. Draper, Jr. Submitted four reports, published collectively, August 17, 1959, as Composite Report of the President's Committee to Study the United States Military Assistance Program. Terminated August 17, 1959.

Textual Records (in Eisenhower Library): General files, 1958-59, with partial index. Correspondence with government officials, 1958-59, with index. Minutes, 1958-59. Security-classified, formerly security-classified, and unclassified studies prepared by staff, 1958-59. Record set of informational materials sent to committee members ("Committee Mailings"), 1958-59, with index. Committee studies sent to other agencies, 1958-59, with index. General files of various staff sections, 1958-59, with index. News clippings, 1958-59. Drafts of composite report, with related records, 1959.

Related Records: Record copies of publications of the President's Committee to Study the United States Military Assistance Program in RG 287, Publications of the U.S. Government. Oral history interview of William H. Draper, Jr., Chairman of the President's Committee to Study the United States Military Assistance Program, 1958-59, in Eisenhower Library.

220.9.14 Records of the Advisory Commission on Intergovernmental Relations

Page 111: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    111  

History: Established by an act of September 24, 1959 (73 Stat. 703), to promote improved coordination of the federal, state, and local levels of government, by initiating discussion of specific issues and by drafting legislation for consideration by the Congress and the states. Consists of federal, state, and local government representatives, as well as private citizens. Reports annually to the President and the Congress.

Textual Records: Minutes, with related records, of the commission, 1959-89; and of the staff, 1985-88. Correspondence of Chairmen Robert E. Merriam, 1974-79; Abraham D. Beame, 1977-81; and James G. Watt, 1981-82. Correspondence of Executive Directors Wayne F. Anderson, 1977-82; and S. Kenneth Howard, 1982-85. Project files, 1953-85. Transcripts of commission hearings, 1974- 86. Annual reports, 1961-89. Numbered reports and studies, 1961- 89. Transcripts of commission members' speeches and Congressional testimony, 1957-88. Records relating to organization and administration, 1953-88. Press releases, 1965-88. News clippings, 1967-82. Reference file of reports of the Commission on Governmental Relations (1953-55), 1955.

Related Records: Record copies of publications of the Advisory Commission on Intergovernmental Relations in RG 287, Publications of the U.S. Government.

220.9.15 Records of the Presidential Railroad Commission

History: Established by EO 10891, November 1, 1960, to mediate a dispute between rail carrier organizations and rail operating employees' unions over work and compensation rules. Consisted of representatives of the disputants and of the general public. Chaired by Secretary of Labor James P. Mitchell, December 1960- March 1961; and Judge Simon H. Rifkind, March 1961-February 1962. Terminated upon submission of final report, February 28, 1962, published as Report of the Presidential Rail Commission.

Textual Records (in Kennedy Library): General files, 1960-62. Chairman's correspondence, 1961. Transcripts of hearings, with disputants' exhibits, 1961. Studies prepared for commission consideration, 1961. Carriers' responses to requests for information, 1961. Reports on a survey of firemen's duties, 1961. Reference materials, 1956-62. Press releases, 1960-62. News clippings, 1960-62. Administrative records, 1961-62. Drafts and finished version of final report, 1961-62. Comments received on final report, 1962.

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the Presidential Railroad Commission," NC 89 (1965).

Related Records: Record copies of publications of the Presidential Railroad Commission in RG 287, Publications of the U.S. Government. Papers, 1962-86, of John T. Dunlop, Presidential Railroad Commission member (1960-62), in Kennedy Library.

220.9.16 Records of the President's Council on Physical Fitness and Sports

History:Established on July 16, 1956, by Executive Order 10673, as the President's Council on Youth Fitness. Presidents since Eisenhower have changed the Council's name and extended its life through Executive Orders 11074, 11398, and 11562.

Page 112: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    112  

Textual Records: Publications, minutes of meetings, transcripts, briefing books, and correspondence, 1956-97.

Posters: Presidential Physical Fitness Awards posters and general posters, 1968-98 (PFP, 72 items).

220.10 Records of Temporary Organizations Established During the Kennedy Administration 1953-76 (bulk 1960-76)

220.10.1 Records of the President's Advisory Committee on Labor- Management Policy

History: Established by EO 10918, February 16, 1961, to recommend improvements in collective bargaining and in the setting of prices on goods and services. Chaired alternately for one-year terms by the Secretaries of Labor and Commerce. Abolished by EO 11710, April 4, 1973, with functions transferred to the National Commission for Industrial Peace, established by same order.

Textual Records: General correspondence, 1961-71. Official file of Hyman N. Bookbinder, Special Assistant to the Secretary of Commerce, 1961-62. Minutes, with related records, 1961-68. Memorandums, 1961-63. Records relating to committee-sponsored conferences, 1962, including the White House Conference on National Economic Issues (May 21-22, 1962) and the Conference on Fiscal and Monetary Policy (November 14-15, 1962). Records relating to private pension plans, 1962-63. Reference files of publications, ca. 1962-64. Correspondence and reports of individual subcommittees, 1962-64.

Photographic Prints: Committee in session with President Johnson, n.d.(1 image). See also 220.37.

Related Records: Record copies of publications of the President's Advisory Committee on Labor-Management Policy in RG 287, Publications of the U.S. Government.

220.10.2 Records of the President's Committee on Equal Employment Opportunity

History: Established by EO 10925, March 6, 1961, assuming functions exercised by the Government Contract Committee (See 220.8) and the President's Committee on Government Employment Policy (See 220.9.5), both abolished by same order. Responsible for monitoring implementation of the government's nondiscrimination policy in Executive branch agency hiring and contract letting. Abolished by EO 11246, September 24, 1965, with residual matters transferred for resolution, as appropriate, to the Department of Labor and the Civil Service Commission.

Textual Records: General file, 1961-65, including correspondence, reports, studies, and press releases. Correspondence, reports, and other records relating to agencies ("Agency EEO Correspondence"), 1961-65. Correspondence, reports, and other records relating to unions,

Page 113: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    113  

1961-64. Miscellaneous correspondence, 1962-65. Subject file, 1962-65. Reports on nondiscrimination compliance by companies awarded government contracts ("Compliance Reports"), 1962-63. Discrimination complaint case files, 1961-65. Questionnaires completed by local unions, 1963. News clippings, 1961-63. Records of the committee's Labor Advisory Council, 1963-65.

Motion Pictures: That New Girl, 1962 (1 reel). All America Wants to Know, 1963 (1 reel). Commencement, n.d. (1 reel). See also 220.33.

Related Records: Record copies of publications of the President's Committee on Equal Employment Opportunity in RG 287, Publications of the U.S. Government.

220.10.3 Records of the President's Committee on Juvenile Delinquency and Youth Crime

History: Established by EO 10940, May 11, 1961, to coordinate the government's antidelinquency effort and to recommend appropriate legislation and programs. Consisted of Secretary of Labor and Secretary of Health, Education, and Welfare (HEW), with Attorney General as chairman. Served as main consultative body in the implementation, by Department of HEW, of the Juvenile Delinquency and Youth Offenses Control Act of 1961 (75 Stat. 572), September 22, 1961. Abolished by EO 11529, April 24, 1970.

Textual Records: General correspondence, 1965-66. Reading files, 1965-66. Project files relating to state and local antidelinquency programs, 1965-66. Project reports, 1964-65. Records relating to meetings and conferences, 1965-66. Transcripts of speeches, 1965-66. Records relating to committee administration and organization, 1965-66. Committee and other publications, 1964-66.

Related Records: Record copies of publications of the President's Committee on Juvenile Delinquency and Youth Crime in RG 287, Publications of the U.S. Government.

220.10.4 Records of the President's Commission on the Status of Women

History: Established by EO 10980, December 14, 1961, to report on federal and state employment practices as applied to women; status of women's civil and property rights; and services required for women. Chaired by Eleanor Roosevelt until her death, November 7, 1961. Thereafter directed by university professor Richard A. Lester, as Vice Chairman; and Assistant Secretary of Labor for Women's Affairs Esther Peterson, as Executive Vice Chairman. Terminated upon submission of final report, October 11, 1963, published as American Women.

Textual Records (in Kennedy Library): General correspondence, 1961-63. Minutes, with related records, 1962-63. Transcripts of hearings, 1962-63. Issuances of the Executive Vice Chairman and the Executive Secretary, 1962- 63. Commission final report, with related committee reports, 1963. Press releases, 1962-63. Records of individual committees, 1962-63.

Page 114: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    114  

Finding Aids: Marion M. Johnson, comp., "Preliminary Inventory of the Records of the President's Commission on the Status of Women," NC 70 (1964).

Related Records: Record copies of publications of the President's Commission on the Status of Women in RG 287, Publications of the U.S. Government.

220.10.5 Records of the Emergency Planning Committee

History: Established by National Security Action Memorandum 127, February 14, 1962, to make recommendations on emergency planning for the continuity of the Federal Government, including the continuity of its ties to state and local government. Chaired by the Director of the Office of Emergency Planning, with representatives of the Department of Defense and the Bureau of the Budget as the other members.

Textual Records (in Kennedy Library): Security-classified reports, with supporting records, 1962-65.

220.10.6 Records of the President's Committee on Equal Opportunity in the Armed Forces

History: Established by Presidential letter of appointment, June 22, 1962. also known as the Committee on Equal Opportunity in the Armed Forces. Responsible for making recommendations to effect the equal treatment of armed forces personnel in all areas, including those of housing, education, transportation, recreational facilities, and community programs. Chaired by lawyer (after 1968, judge) Gerhard A. Gesell. Submitted an initial report, June 13, 1963, published as Equality of Treatment and Opportunity for Negro Military Personnel within the United States. Terminated upon submission of final report, November 20, 1964, published by the committee itself as Military Personnel Overseas and Membership and Participation in the National Guard.

Textual Records (in Johnson Library): Correspondence, 1962-64. Reading file, 1962-63. Studies prepared for the committee, 1962- 64. Completed questionnaires, 1962-64. Records relating to discrimination complaints, 1962-64. Drafts and finished version of initial report, 1964.

Related Records: Record copies of publications of the President's Committee on Equal Opportunity in the Armed Forces in RG 287, Publications of the U.S. Government.

220.10.7 Commingled records of the Consumer Advisory Council (CAC) and the President's Committee on Consumer Interests (PCCI)

History: CAC established, at the President's direction, by letter of appointment of the Chairman of the Council of Economic Advisers in the Executive Office of the President (EOP), July 18, 1962. Consisted of private citizens selected for their expertise in areas of interest to consumers. PCCI established in EOP by EO 11136, January 3, 1964, as an advisory body consisting of both federal agency representatives and private citizens, with CAC designated the private-sector element. By EO 11583, February 24, 1971, PCCI abolished; and CAC

Page 115: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    115  

transferred to Office of Consumer Affairs, established in EOP by same order. With Office of Consumer Affairs, CAC transferred to Department of Health, Education, and Welfare by EO 11702, January 25, 1973. CAC abolished by EO 12007, August 22, 1977.

Textual Records (in Johnson Library): General records, 1962-69.

220.10.8 Records of the President's Committee on Equal Opportunity in Housing

History: Established by EO 11063, November 20, 1962, to coordinate agency activities aimed at preventing discrimination in federally owned and operated housing and related facilities. Chaired by Special Assistant to the President David L. Lawrence. Became inactive, June 30, 1968.

Textual Records (in Johnson Library): General subject file, ca. 1963-68. Official file of Staff Director Walter W. Giesey, ca. 1963-68. Correspondence relating to committee establishment, 1963. Correspondence with government officials and agencies, and with various organizations, ca. 1963-68. Transcripts of meetings, with related records, ca. 1963-68. Records relating to community conferences on housing discrimination issues, ca. 1963-68. Records of the Office of the Committee Counsel, ca. 1963-68, including correspondence, copies of housing nondiscrimination agreements, federal regulations, and drafts of a report to the President.

220.10.9 Records of the President's Commission on Registration and Voting Participation

History: Established by EO 11100, March 30, 1963, to recommend changes in voting laws that would facilitate voter registration and participation. Chaired by Richard M. Scammon, Director of Bureau of the Census in Department of Commerce. Terminated upon submission of final report, November 26, 1963, published as Report of the President's Commission on Registration and Voting Participation.

Textual Records (in Kennedy Library): General file, 1960-64 (bulk 1963), including correspondence, minutes, copies of state voting laws, studies prepared by staff, press releases, and administrative records.

Related Records: Record copies of publications of the President's Commission on Registration and Voting Participation in RG 287, Publications of the U.S. Government.

220.10.10 Records of the President's Committee on Public Higher Education in the District of Columbia

History: Established by Presidential announcement, September 23, 1963, to make recommendations on types of publicly supported institutions of higher learning to be established in Washington, DC. Chaired by university professor Francis S. Chase. Terminated upon submission of final report, June 1963, published as Public Higher Education in the District of Columbia.

Page 116: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    116  

Textual Records: Correspondence of Executive Director James H. Case, Jr., 1963-64. Minutes, with related records, 1963-64. Comments from individuals and organizations on committee proposals, 1964. Reference files, ca. 1953-64. Drafts of final report, with related materials, 1963-64.

Related Records: Record copies of publications of the President's Committee on Public Higher Education in the District of Columbia in RG 287, Publications of the U.S. Government.

220.10.11 Commingled Records of the Interdepartmental Committee on the Status of Women (ICSW) and the Citizens' Advisory Council on the Status of Women (CACSW)

History: ICSW and CACSW established by EO 11126, November 1, 1963, as organizations to advance the status of women in the public and private sectors, respectively. ICSW chaired by Secretary of Labor, with Director of Women's Bureau in Department of Labor serving as Executive Vice-Chairman. CACSW chaired by women's magazine editor Margaret Hickey, 1963-66; Sen. Maurine B. Neuberger (D-OR), 1966-69; and retired Col. Jacqueline G. Gutwillig, 1969-77. CACSW abolished by EO 12007, August 22, 1977. ICSW abolished by EO 12050, April 4, 1978, with functions transferred to the Interdepartmental Task Force for Women, established by same order.

Textual Records: Numbered documents file, 1963-68, including ICSW and CACSW correspondence and internal memorandums. Summaries of meetings, with related records, of ICSW, 1964-68; and of CACSW, 1964-76. Transcripts of CACSW proceedings, 1964-76, including meetings, conferences, and hearings. CACSW records relating to the proposed Equal Rights Amendment to the Constitution, 1970-76. Records of individual CACSW task forces, 1967-68. Reference copies of newsletters issued mainly by women's organizations, 1975-76.

Related Records: Record copies of publications of the Interdepartmental Committee on the Status of Women and the Citizens' Advisory Council on the Status of Women in RG 287, Publications of the U.S. Government.

220.11 Records of The National Advisory Commission On Civil Disorders (Johnson Administration) 1952-68 (bulk 1967-68)

History: Established by EO 11365, July 29, 1967, to recommend measures for averting and controlling civil disorders of the type that had occurred in various cities that summer. Chaired by Illinois Governor Otto Kerner. Terminated upon submission of final report, March 1, 1968, published as Report of the National Advisory Commission on Civil Disorders.

Related Records: Record copies of publications of the National Advisory Commission on Civil Disorders in RG 287, Publications of the U.S. Government.

220.11.1 General records

Page 117: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    117  

Textual Records (in Johnson Library): General correspondence, 1966-68. Reading files of various commission officials, 1967-68. Letters received in response to commission final report, March 1968. Records relating to commission meetings, 1967-68. Issuances to commission members, 1967-68. Copies of Congressional resolutions relevant to the commission's work, January-December 1967. Press releases, 1967-68. News clippings, 1967-68. Drafts, printer's copy, and finished version of final report, 1967-68. Indexes to publications and research projects, n.d.

Video Recordings (in Johnson Library): Coverage of civil disorders on NBC-produced "Huntley-Brinkley Report," 1967 (1 item). See also 220.34.

Sound Recordings (in Johnson Library): Radio broadcasts relating to civil disturbances, 1967, from Newark, New Brunswick, and West Orange, NJ (6 items); New Haven, CT (1 item); and Chicago, IL (2 items). "The Redress of Citizen Grievances in Urban Areas," a panel discussion held at the annual conference of the American Society for Public Administration, San Francisco, CA, March 1967 (1 item). Commission debriefings, recorded in various cities, 1967 and n.d. (13 items). See also 220.35.

Photographic Prints (in Johnson Library): Racial incidents in U.S. history, including photographs of 19th-century illustrations (1830-86), 1967; and a meeting of commission members with President Johnson, 1967 (398 images). See also 220.37.

220.11.2 Records of individual commission members, staff officials, and consultants

Textual Records (in Johnson Library): Subject files of commission member Sen. Fred R. Harris (D-OK), July-October 1967. Subject files, 1967-68, of Executive Director David Ginsburg; Deputy Executive Director Victor H. Palmieri; Special Assistant to the Executive Director David L. Chambers; and Special Assistant to the Deputy Executive Director John A. Koskinen. Subject files of Associate Director for Public Safety Arnold Sagalyn, 1965-68; and of Director of Investigations Milan C. Miskovsky, Director of Congressional Relations Henry B. Tagliaferro, Jr., and Director of Information Alvin A. Spivak, 1967-68. Subject files, 1967-68, of Special Consultant Robert Conot; consultant Howard Margolis; and consultant Gerald M. Astor.

220.11.3 Records relating to hearings and conferences

Textual Records (in Johnson Library): Transcripts of hearings, July 29- November 9, 1967, with related exhibits file, August 1- November 10, 1967. Digest of testimony given during hearings, 1967. Depositions of witnesses, December 1967-January 1968. Statements of witnesses to civil disorders in Newark, NJ, with related records ("Newark Exhibits"), July-December 1967. Records, 1967, of the commission-sponsored Conference on Media, held in Poughkeepsie, NY, November 10-12, 1967.

220.11.4 Research materials

Page 118: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    118  

Textual Records (in Johnson Library): Studies prepared by staff, consultants, government agencies, and private organizations, 1963-68. Studies on U.S. Army and National Guard methods of controlling civil disorder, July-October 1967. Studies concerning media coverage of the 1967 and earlier disturbances, 1964-68, with related radio and television scripts, 1967-68. Chronology of civil disturbances in various cities (September 1966-September 1967), 1967. Social and economic statistics on selected cities, 1967. Information obtained from federal and local officials on cities that experienced civil disturbances ("Exhibits to Field Research Reports"), 1967-68. Social and economic information compiled on Detroit, MI, 1967, and Newark, NJ, n.d. Analyses of police procedures in various cities ("Administration of Justice Survey"), 1967. Questionnaires completed by police officials in 30 cities, October 1967. Copies of model city demonstration proposals submitted by public and private organizations to the Department of Housing and Urban Development, April 1967. Resource materials used in preparation of Chapter 2 of final report, entitled, "Patterns of Disorder," 1966-68. Reference files of publications, 1960-68.

220.11.5 Records of advisory panels

Textual Records (in Johnson Library): Records of the Private Enterprise Task Force, 1967-68, consisting mainly of statements of government agencies, business leaders, and scholars on the role of free enterprise in alleviating causes of civil disorder. Records of the National Advisory Panel on Insurance in Riot- Affected Areas, consisting of general correspondence, 1967-68; correspondence with insurance agencies, 1952-67 (bulk 1966-67); minutes, 1967; program planning files, 1967; records relating to federal and state insurance legislation, 1966-67; reports and studies, 1964-67; completed questionnaires, 1967; transcripts of interviews with business leaders, insurance agents, and urban residents, 1967; news clippings, 1967; and drafts and finished version of final report, 1967, incorporated into commission final report.

220.12 Records of the Commission on Obscenity and Pornography (Johnson Administration) 1967-70

History: Established by an act of October 3, 1967 (81 Stat. 253), to recommend measures for regulating the traffic in obscene and pornographic material without interfering with the individual's constitutional rights. Chaired by legal scholar and educator William B. Lockhart. Term extended from January 1, 1970, to September 30, 1970, by an appropriations act of September 29, 1969 (83 Stat. 123). Terminated upon submission of final report, September 30, 1970, published as Report of the Commission on Obscenity and Pornography.

220.12.1 General records

Textual Records (in Johnson Library): Official files, 1967-70, of Chairman William B. Lockhart, Executive Director W. Cody Wilson, and other commission members and staff. Correspondence with the general public, 1967-70. Reading file, 1967-70. Commission and commission panel minutes, with related records, 1967-70. Issuances to commission and commission panel members, 1967-70. Legislative records, 1967-70. Records relating to various surveys, 1967-70. Exhibit materials, 1967-70. Drafts and finished version of final report, 1969-70. Administrative records, 1967- 70, including research proposals and contract files.

Page 119: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    119  

220.12.2 Records of commission panels

Textual Records (in Johnson Library): Subject file of the Legal Panel, 1968- 70. Records of the Traffic and Distribution Panel, 1968-70, consisting of a subject file; responses of nonpublic organizations to a survey on distribution of pornographic materials; research materials; and drafts of a report to be included in commission final report. Records of the Effects Panel, 1967-68, including letters and memorandums, research reports, and a reference file of published articles.

220.13 Records of the National Commission on the Causes and Prevention of Violence (Johnson Administration) 1943-70 (bulk 1968-69)

History: Established by EO 11412, June 10, 1968, following the deaths by assassination of civil rights leader the Reverend Dr. Martin Luther King, Jr., April 5, 1968, and Sen. Robert F. Kennedy, June 6, 1968, and the ensuing civil disorders. Original one-year term extended to December 10, 1969, by EO 11469, May 23, 1969. Chaired by former university president Milton S. Eisenhower. Terminated upon submission of final report, December 10, 1969, published as To Establish Justice, To Ensure Domestic Tranquility.

Related Records: Record copies of publications of the National Commission on the Causes and Prevention of Violence in RG 287, Publications of the U.S. Government.

220.13.1 General records

Textual Records (in Johnson Library): Central subject file, 1968- 69. Subject file of Co-Directors of Research James F. Short and Marvin E. Wolfgang, 1968-69. Transcripts of meetings, October 1968. Transcripts of hearings, September 18-November 1, 1968. Transcripts of the following conferences: Conference of Academicians, July 9-10, 1968; Conference on Youth and Violence, November 6 and December 3, 1968; Seminar on Urban Design and Violent Crime, November 16, 1968; and Mass Media Conference, December 14-15, 1968. Drafts of commission public statements, with related correspondence, 1969-70. Press releases, with related correspondence, 1968-69. News clippings, 1968-69. Commission publications file, 1968-69. Drafts and finished version of final report, with related records, 1968-69.

Machine-Readable Records: Results of a poll, "The American Public Looks at Violence," conducted by Louis Harris and Associates, Inc., 1968 (1 data set), with supporting documentation. Data on events involving political violence (1819- 1968), derived from a sample of U.S. newspapers, 1968 (1 data set), with supporting documentation. See also 220.36.

220.13.2 Records of task forces

Textual Records (in Johnson Library): Records of Task Force I (Assassination), 1943-69 (bulk 1968-69), consisting of a subject file, 1968-69; reports prepared by consultants for task force use, with related correspondence, 1968-69; draft task force report to commission, 1969;

Page 120: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    120  

and reference files, 1943-69, including microfilm copies of 10 doctoral dissertations dealing with political violence (10 rolls). Records of Task Force VIII (Special Investigations), 1968-69, including records of investigations of civil disturbances, August 1968, at the Democratic and Republican National Conventions ("Chicago and Miami Study Team Investigations"). Correspondence, reports, and other records, 1968-69, of each of the following numbered task forces: II (Group Violence); III (Individual Acts of Violence); IV (Law and Law Enforcement); V (Media); VI (Firearms); and VII (American History and Character).

Specific Restrictions: As specified by the Federal Bureau of Investigation, access to certain FBI materials is restricted until 2044 and 2045.

Sound Recordings (in Johnson Library): Commission meeting, November 20, 1968 (2 items). Speeches, songs, interviews, and radio broadcasts on the Ku Klux Klan, 1968 and n.d. (6 items). Radio broadcasts of station WGBH-FM, Boston, MA, relating to the assassination of Dr. Martin Luther King, Jr., 1968 (1 item). Talk show broadcast of radio station KGEE, Bakersfield, CA, October 16, 1967 (1 item). Talk show broadcast of radio station WTAQ on "Minute Men," n.d. (1 item). See also 220.35.

Machine-Readable Records: Data on gunshot fatalities in 1966, from Task Force VI, 1968, with supporting documentation (1 data set). See also 220.36.

Photographs (in Johnson Library): Derived from the records of various task forces, 1968, including Ku Klux Klan activities; and civil disturbances in Cleveland, OH; Chicago, IL; Miami, FL; Washington, DC; and Richmond, VA (1,348 images). See also 220.37.

220.14 Records of Other Temporary Organizations Established During the Johnson Administration 1946-91 (bulk 1964-87)

220.14.1 Records of the United States-Puerto Rico Commission on the Status of Puerto Rico

History: Established by an act of February 20, 1964 (78 Stat. 17), and Law No. 9, April 13, 1964, of the Commonwealth of Puerto Rico, to examine all factors bearing upon the present and future relationship between the United States and Puerto Rico. Chaired by Presidential adviser James H. Rowe, Jr. Terminated January 1967, following submission of final report, August 5, 1966, published as Status of Puerto Rico.

Textual Records: Correspondence of the executive secretary, 1964- 67. Minutes, with related records, 1964-66. Transcripts of hearings, 1964-66. Correspondence, staff studies, and other records relating to legal and economic issues, 1964-66. General reference files, 1964-66, including reports and publications. Final report, in English- and Spanish-language versions, 1966. Administrative records, 1964-66.

Related Records: Record copies of publications of the United States-Puerto Rico Commission on the Status of Puerto Rico in RG 287, Publications of the U.S. Government.

Page 121: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    121  

220.14.2 Records of the Temporary Alaska Claims Commission

History: Established by EO 11144, March 5, 1964, to settle a dispute between the Federal Government and the State of Alaska over property controlled by the Fish and Wildlife Service of the Department of the Interior. Consisted of three individuals appointed by the President and approved by the Senate, in accordance with a provision of the Alaska Omnibus Act (73 Stat. 141), June 25, 1959. Terminated May 5, 1965.

Textual Records (in Johnson Library): Correspondence, 1960-64. Lists of transferred property, 1958-64. Records concerning personnel, 1964. Financial statements, 1964. Legislative reference file, 1957-65.

220.14.3 Records of the President's Commission on Heart Disease, Cancer and Stroke

History: Established by Presidential announcement, March 7, 1964, to recommend steps to reduce the incidence of heart disease, cancer, and stroke. Chaired by surgeon Michael E. DeBakey. Terminated 1965, following submission of report, published in two volumes (December 1964 and February 1965) as Report to the President: A National Program to Conquer Heart Disease, Cancer and Stroke.

Textual Records (in Johnson Library): Main subject file, 1964-65, including correspondence, records relating to commission meetings, and reports. Records, 1964-65, of the following subcommittees: Rehabilitation, Research, Cancer, Communications, Facilities, Heart Disease, Stroke, and Manpower. File of resource papers, ca. 1964-65. Records of, and concerning, individual commission members ("Personal Folders on Commission Members"), ca. 1964-65. File containing transcripts of full commission, commission executive committee, and subcommittee meetings, 1964. Records relating to commission final report, 1964.

Related Records: Record copies of publications of the President's Commission on Heart Disease, Cancer and Stroke in RG 287, Publications of the U.S. Government.

220.14.4 Records of the President's Advisory Commission on Supersonic Transport

History: Established by EO 11149, April 1, 1964, to advise the President on financial and other aspects of the supersonic transport program. Chaired by the Secretary of Defense. Terminated by EO 11428, September 5, 1968.

Textual Records (in Johnson Library): Basic documents file, 1961- 68, including reports to the President. Subject file, 1964-68, including correspondence, reports, and other records. Correspondence arranged chronologically, 1959-68 (bulk 1964-68). Reading file, 1964-68. Reference file of publications and draft manuscripts, ca. 1964-66. Administrative records relating to individual commission members and members of the commission's task force, 1964-68.

Page 122: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    122  

220.14.5 Records of the National Advisory Council on Economic Opportunity (NACEO)

History: National Advisory Council (NAC) established by Section 605 of the Economic Opportunity Act of 1964 (78 Stat. 531), August 20, 1964, as an advisory body to Office of Economic Opportunity (OEO), established in Executive Office of the President by same act. NAC, chaired by OEO Director and consisting of Presidential appointees, assembled at chairman's request to make recommendations on OEO policies and programs. By Section 605 of the Economic Opportunity Amendments of 1966 (80 Stat. 1469), November 8, 1966, NAC redesignated NACEO, with OEO Director serving on an ex-officio basis and chairman selected by the President from among members. Continued to function following redesignation of OEO as Community Services Administration (CSA) and CSA's establishment as an independent Executive branch agency, by Section 9 of the Headstart, Economic Opportunity, and Community Partnership Act of 1974 (88 Stat. 2310), January 4, 1975. NACEO chaired by attorney Morris I. Leibman, 1967-70; attorney John E. Robson, 1970-72; engineer Norman A. Hodges, 1972-74; clergyman Joseph A. Dooling (acting), 1974-75; business consultant Fernando Penabaz, 1976-77; and attorney Arthur I. Blaustein, 1977-81. Abolished by the Omnibus Budget Reconciliation Act of 1981 (95 Stat. 519), August 13, 1981, which also abolished CSA and transferred its functions to Department of Health and Human Services.

Textual Records: Minutes, with related records, 1965-81. Selected historical records, 1968-81. Correspondence, reports, and other records of individual committees, 1971-78. Annual reports, 1968- 81. News releases, 1967-81. Biographies of members appointed in 1967, n.d.

Related Records: Record copies of publications of the National Advisory Council on Economic Opportunity in RG 287, Publications of the U.S. Government. Records of the Office of Economic Opportunity and the Community Services Administration in RG 381, Records of the Community Services Administration.

220.14.6 Records of the Atlantic-Pacific Interoceanic Canal Study Commission

History: Established by an act of September 22, 1964 (78 Stat. 990), to study feasibility of, and most suitable site for, a sea- level canal connecting Atlantic and Pacific Oceans, with report to be submitted no later than June 30, 1968. Term extended to December 1, 1969, by an act of January 2, 1968 (81 Stat. 781); further extended to December 1, 1970, by an act of June 22, 1968 (82 Stat. 249). Chaired by Special Ambassador to Panama Robert B. Anderson. Terminated upon submission of final report, December 1, 1970, published as Interoceanic Canal Studies--1970.

Textual Records: General file, 1965-70, including correspondence, reports, and publications. Reading files, 1965-70. Minutes, with related records, 1965-70. Reports prepared by study groups, 1965- 70. Subject file of working papers, reports, and studies, 1965- 70. Foreign policy studies, 1965-70. Reference file of publications, 1946-70. Final report, with related records, 1970. Administrative records, 1965-70. Scrapbook containing news clippings, press releases, and photographic prints, 1965-70.

Maps: Proposed routes and feasibility studies for a new canal in Panama or Colombia, 1967-68 (310 items). See also 220.32.

Page 123: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    123  

Related Records: Oral history interview of former ambassador and departmental secretary Robert B. Anderson, Chairman of the Atlantic-Pacific Interoceanic Canal Study Commission, 1965-70, in Johnson Library.

220.14.7 Records of the Federal Field Committee for Development Planning in Alaska

History: Established by EO 11182, October 2, 1964, to coordinate federal programs contributing to the economic and resources development of Alaska. Chaired by airline executive Joseph H. FitzGerald. Abolished by EO 11608, July 19, 1971, with residual matters transferred for resolution to Department of Commerce.

Textual Records (in Anchorage): General file, 1964-71, including correspondence, minutes, transcripts of hearings, and reports.

220.14.8 Records of the President's Commission on Law Enforcement and Administration of Justice

History: Established by EO 11236, July 23, 1965, to recommend measures for preventing crime and for improving federal, state, and local law enforcement and justice systems. Chaired by Attorney General (after October 3, 1966, under Secretary of State) Nicholas deB. Katzenbach. Terminated upon submission of final report, February 1967, published as The Challenge of Crime in a Free Society.

Textual Records (in Johnson Library): General correspondence, 1965-67. Subject file, 1965-67, including correspondence, reports, press releases, and news clippings. Official files of Executive Director James Vorenberg, 1965-67, including transcripts of meetings and news conferences, background materials for meetings, and studies on organized crime. Records, 1965-67, of individual task forces responsible for the following areas: science and technology, juvenile delinquency, organized crime, corrections, administration of justice, narcotics and drugs, assessment (of crime), and police. Final report, with related records, 1965-67. Administrative records, 1965-67.

Related Records: Record copies of publications of the President's Commission on Law Enforcement and Administration of Justice in RG 287, Publications of the U.S. Government.

220.14.9 Records of the President's Task Force on International Education

History: Established by Presidential announcement, September 16, 1965, to recommend a long-term plan for a worldwide educational effort. Chaired by Secretary of State Dean Rusk. Recommendations were conveyed in President's special message to the Congress, February 2, 1966, and were embodied in the International Education Act of 1966 (80 Stat. 1066), October 29, 1966.

Textual Records (in Johnson Library): General correspondence, 1965-68. Transcripts of meetings, October 20-November 11, 1965. Miscellaneous records, 1965-66.

Page 124: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    124  

220.14.10 Records of the National Advisory Commission on Food and Fiber

History: Established by EO 11256, November 4, 1965, to assist the President's Committee on Food and Fiber, an interagency body established by same order, by evaluating existing U.S. farming conditions and recommending alternative agricultural and foreign trade policies. Chaired by agricultural economist Sherwood O. Berg. Terminated upon submission of final report, February 1967, published as Food and Fiber for the Future.

Textual Records (in Johnson Library): General records, 1965-67.

Related Records: Record copies of publications of the National Advisory Commission on Food and Fiber in RG 287, Publications of the U.S. Government.

220.14.11 Records of the National Advisory Council on Continuing Education

History: National Advisory Council on Extension and Continuing Education (NACECE) established by Section 109 of the Higher Education Act of 1965 (79 Stat. 1223), November 8, 1965, to advise Office of Education in Department of Health, Education, and Welfare on policy matters arising from administration of community service and continuing education portions of the act. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Redesignated National Advisory Council on Continuing Education (NACCE) by the Education Amendments of 1980 (94 Stat. 1382), October 3, 1980, with responsibility for advising Secretary of Education on policy matters arising from the administration of the postsecondary education portion of the act. NACCE terminated, May 21, 1987, by the Secretary of Education in accordance with the Federal Advisory Committee Act (86 Stat. 770), October 6, 1972.

Textual Records: Basic authorities file, 1972-86. Minutes, with related records, 1975-86. Issuances to members, 1981-87. Transcripts of council- sponsored hearings and conferences, with related correspondence, 1977-85. Transcripts of chairman's statements before Congressional subcommittees, 1982-87. Reports and studies ("Position Papers File"), 1976-85. Records relating to committee projects, 1976-85. Press releases, 1973-84. Budget preparation records, 1976-86. Handbook for council members, 1967- 85. Reference file of publications, 1970-85, including council annual reports.

Related Records: Record copies of publications of the National Advisory Council on Continuing Education in RG 287, Publications of the U.S. Government.

220.14.12 Records of the President's Council on Youth Opportunity

History: Youth Opportunity Task Force (YOTF) established by a memorandum of the President to the Vice President, March 2, 1966, to devise a plan for the government's 1966 summer youth program, particularly its employment aspects. Chaired by the Vice President. Plan made public in a Presidential announcement, April 11, 1966, establishing a Youth Opportunity

Page 125: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    125  

Campaign to provide one million additional summer jobs. YOTF continued by a Presidential announcement, August 15, 1966, with responsibility for evaluating the campaign and making future recommendations. Redesignated President's Council on Youth Opportunity (PCYO) by EO 11330, March 5, 1967, and charged with coordinating federal youth opportunity program in the areas of employment, education, recreation, and health services. PCYO terminated April 1, 1971, with job coordination functions and related records transferred to Department of Labor and assigned to Office of the Assistant Secretary for Manpower.

Textual Records: Records of the Youth Opportunity Task Force, 1966, including correspondence, reading files, and reports. Central files of the President's Council on Youth Opportunity, 1967-71, including correspondence, records of meetings, reports, reference publications, and administrative records.

Related Records: Record copies of publications of the President's Council on Youth Opportunity in RG 287, Publications of the U.S. Government.

220.14.13 Records of the Commission on Marine Science, Engineering and Resources

History: Established by the Marine Resources and Engineering Development Act of 1966 (80 Stat. 205), June 17, 1966, to propose a long-range plan for a national oceanographic program. Chaired by foundation president Julius A. Stratton. Terminated upon submission of final report, January 9, 1969, published as Our Nation and the Sea: Plan for Action.

Textual Records (in Johnson Library): General records, 1966-69.

Related Records: Record copies of publications of the Commission on Marine Science, Engineering and Resources in RG 287, Publications of the U.S. Government.

220.14.14 Records of the National Advisory Commission on Selective Service

History: Established by EO 11289, July 2, 1966, to evaluate existing selective service system and to make appropriate recommendations. Chaired by corporate executive Burke Marshall. Terminated upon submission of final report, February 1967, published as In Pursuit of Equity: Who Serves When Not All Serve.

Textual Records: General correspondence, 1966-67, with index. Subject correspondence, 1966-67, with index. Correspondence with federal, state, local, and foreign government officials; nonpublic organizations; and college and university officials and students, 1966-67. Intracommission correspondence and memorandums, 1966-67. Reading file, 1966-67. Transcripts of hearings, 1966-67. Working papers, 1966-67, with index. Reference file of research materials, 1966-67. Drafts and finished version of final report, 1966-67. News clippings, 1966-67. Administrative records, 1966-67, with index.

220.14.15 Records of the National Advisory Commission on Libraries

Page 126: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    126  

History: Established by EO 11301, September 2, 1966, to recommend measures to ensure an effective library system for the nation. Chaired by university president Douglas M. Knight. Terminated upon submission of final report, July 1968, published by the commission itself as Library Services for the Nation's Needs: Toward Fulfillment of a National Policy.

Textual Records (in Johnson Library): Files of Executive Director Melville J. Ruggles, 1966-68. Minutes, with related records, 1966-68. Project files concerning studies conducted on behalf of the commission, 1966-68. Drafts and completed version of final report, with related background materials, 1967-68.

220.14.16 Records of the National Advisory Commission on Rural Poverty

History: Established by EO 11306, September 27, 1966, to make recommendations for eliminating poverty in U.S. rural areas. Chaired by Kentucky Governor Edward T. Breathitt. Terminated upon submission of final report, September 1967, published as The People Left Behind.

Textual Records (in Johnson Library): General records, 1966-67, including correspondence, subject files of the commission staff, and financial records. Minutes, with related records, May 3- September 8, 1967. Transcripts of hearings, with related records, January-February 1967. Background papers prepared for commission use, 1966-67. Commission publications, including published final report, 1967.

Sound Recordings (in Johnson Library): Commission meeting in New Orleans, LA, July 29-31, 1967 (1 item). Hearings in Memphis, TN, February 2- 3, 1967 (3 items). See also 220.35.

Related Records: Record copies of publications of the National Advisory Commission on Rural Poverty in RG 287, Publications of the U.S. Government.

220.14.17 Records of the National Commission on Reform of Federal Criminal Laws

History: Established by an act of November 8, 1966 (80 Stat. 1516), to recommend legislation aimed at improving the federal criminal justice system. Chaired by former California Governor Edmund G. Brown. Terminated upon submission of final report, January 7, 1971, published as Final Report: A Proposed New Federal Criminal Code.

Textual Records: Subject file, 1966-70, including correspondence, research materials, and press releases. General correspondence, 1967-69. Reading file, 1967-71. Minutes of commission and commission advisory committee meetings, with related records, 1967-70. Official files of commission director, 1967- 70; deputy director, 1967-71; associate director, 1969-70; senior counsel, 1967-70; and staff counsel, 1969-70. Correspondence and other records, 1967- 70, relating to commission members, advisory committee members, and consultants. Correspondence relating mainly to studies drafted by the commission, 1970. Working papers, 1967-70. Documents and reports file, 1967-71. Reference file of publications, 1967-70. Printer's copy of final report, 1971. Administrative records, 1967-71.

Page 127: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    127  

220.14.18 Records of the President's Commission on Postal Organization

History: Established by EO 11341, April 8, 1967, to study desirability and feasibility of transferring the postal service from Post Office Department to a government corporation or other type of organization. Chaired by retired corporate executive Frederick R. Kappel. Terminated, July 16, 1968, following submission of final report, published as Towards Postal Excellence.

Textual Records: General correspondence, 1967-68. Subject file, 1967-68, including correspondence, reports, minutes, and copies of Congressional bills. Transcripts of hearings, 1967-68. Correspondence and other records relating to labor-management relations, 1967-68. Correspondence concerning studies provided by contractors and consultants, 1967-68. Staff studies, 1967-68. News clippings, 1967-68. Drafts of reports, 1967-68. Final report, with related correspondence, 1967-68.

Related Records: Record copies of publications of the President's Commission on Postal Organization in RG 287, Publications of the U.S. Government.

220.14.19 Records of the President's Committee on Urban Housing

History: Established by Presidential announcement, June 3, 1967, to propose means of increasing urban housing construction and rehabilitation for the benefit of limited-income persons and families. Chaired by corporate executive Edgar F. Kaiser. Terminated upon submission of final report, December 11, 1968, published as A Decent Home.

Textual Records (in Johnson Library): Files of the executive director, 1967- 68. Committee reading file, 1967-68. Minutes, 1967-68. Files, 1967-68, of the Subcommittees on Goals, Research and Technology, Manpower Programs, Finance, Existing Programs, and Land. Records relating to the preparation of the final report, 1968.

220.14.20 Records of the President's Task Force on Communications Policy

History: Established by a Presidential message to the Congress on communications policy, August 14, 1967, to study the legal and economic structure of the nation's communications system, and to recommend measures for integrating old and new technologies. Chaired by under Secretary of State for Political Affairs Eugene V. Rostow. Terminated upon submission of final report, December 7, 1968, published as Final Report: President's Task Force on Communications Policy.

Textual Records (in Johnson Library): Working papers of task force member, under Secretary of Labor James J. Reynolds, 1967- 68.

Related Records: Record copies of publications of the President's Task Force on Communications Policy in RG 287, Publications of the U.S. Government.

Page 128: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    128  

220.14.21 Records of the President's Review Committee on Federal Employee- Management Relations

History: Established by Presidential announcement, September 8, 1967, to evaluate the first five years of the federal labor- management relations program that had been established pursuant to EO 10988, January 17, 1962. Chaired by Secretary of Labor (William) Willard Wirtz. Dissolved, April 1968, after having drafted a final report that had not received full committee endorsement and thus had not been transmitted to the President. Draft report published as Appendix B to U.S. Department of Labor, Fifty-sixth Annual Report, Fiscal Year 1968.

Textual Records: Transcripts of hearings, with related testimony, October 23-27, 1967. Supplementary statements provided, at committee's request, by witnesses at hearings, November 1967. Comments on the federal employee- management relations program provided by agencies, employee unions and associations, and individuals, November 1967. Studies prepared for committee use, September 1967-January 1968. Agenda book for first committee meeting, October 13, 1967.

220.14.22 Records of the National Advisory Commission on Health Facilities

History: Established by Presidential announcement, October 6, 1967, to recommend measures to make the development of health facilities more responsive to local and regional needs and resources. Chaired by foundation president Boisfeuillet Jones. Terminated upon submission of final report, December 12, 1968, published as A Report to the President.

Textual Records (in Johnson Library): Correspondence relating to commission establishment, 1967. Correspondence with the White House, 1967-68. Minutes, with related records, of commission and various subordinate committee meetings, 1967-68. Press releases, 1967-68. Interim and final reports, June and December 1968.

220.14.23 Records of the National Commission on Product Safety

History: Established by a joint resolution of November 20, 1967 (81 Stat. 466), to propose measures for protecting consumers against unreasonable risk of injury from hazardous household products. Chaired by attorney Arnold B. Elkind. Original two-year term extended to June 30, 1970, by an act of August 4, 1969 (83 Stat. 86). Terminated upon submission of final report, June 1970, published as Final Report of the National Commission on Product Safety.

Textual Records: Published hearings, 1968-70.

220.14.24 Records of the President's Commission on Income Maintenance Programs

History: Established by Presidential announcement, January 2, 1968, to make recommendations for improving the government's welfare programs. Chaired by railroad

Page 129: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    129  

executive Ben W. Heineman. Terminated upon submission of final report, November 1969, published as Final Report: Poverty Amid Plenty--The American Paradox.

Textual Records: Central file, 1968-69, including correspondence, reading files, reports, staff studies, and news clippings. Transcripts of meetings, 1968-69. Transcripts of hearings, with related written testimony, 1968-69. Commission members' comments on draft of final report, 1968-69.

Sound Recordings: Hearings, January 31-March 26, 1969 (29 items). See also 220.35.

220.14.25 Records of the National Council on Indian Opportunity

History: Established by Executive Order 11399, March 6, 1968, to recommend ways in which federal programs could be put to full use for the benefit of the U.S. Indian population. Authorized to receive appropriations for five years from date of a joint resolution of November 26, 1969 (83 Stat. 220). Chaired by the Vice President. Terminated June 30, 1974, an appropriation for FY 1975 not having been requested.

Textual Records: Central subject file, 1968-74, including correspondence, internal memorandums, reports, transcripts of meetings, and news clippings. Reference file of council and other publications, and articles from periodicals and newspapers, ca. 1968-74.

220.14.26 Records of the National Water Commission

History: Established by the National Water Commission Act (82 Stat. 868), September 26, 1968, to recommend ways of meeting the nation's future water requirements. Chaired by corporate executive Charles F. Luce. Terminated upon submission of final report, June 1973, published as Water Policies for the Future.

Textual Records: Central file, 1968-73, including correspondence, minutes, records of hearings and conferences, records of commission panels, reports and studies prepared for commission use, and commission interim and final reports.

220.14.27 Records of the President's Commission on Executive Exchange

History:Established by Executive Order 11451, January 19, 1969, to promote Federal Government and private sector cooperation. This was to be accomplished by the temporary placement of promising Government and private sector executives in the other sector. Abolished by Executive Order 12760, May 2, 1991.

Textual Records: Records relating to commission meetings, 1969-88. Records relating to conflict of interest problems in the executive exchange program, 1974-90. Records relating to orientation/public policy seminars, 1975-87. Records relating to the Executive Exchange Program Voluntary Services Act of 1986, 1981-91. Manuals and reports, 1968-91.

Page 130: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    130  

220.14.27 Records of the President's Commission on Executive Exchange

History:Established by Executive Order 11451, January 19, 1969, to promote Federal Government and private sector cooperation. This was to be accomplished by the temporary placement of promising Government and private sector executives in the other sector. Abolished by Executive Order 12760, May 2, 1991.

Textual Records: Records relating to commission meetings, 1969-88. Records relating to conflict of interest problems in the executive exchange program, 1974-90. Records relating to orientation/public policy seminars, 1975-87. Records relating to the Executive Exchange Program Voluntary Services Act of 1986, 1981-91. Manuals and reports, 1968-91.

220.14.28 Records of the Commission on Executive, Legislative, and Judicial salaries

History:Established by the Federal Salary Act of 1967 (P.L. 90-206) on December 16, 1967 as an ad hoc Presidential advisory commission reestablished every fourth fiscal year. According to the legislation, the commission is appointed every four years to make recommendations to the President regarding pay adjustments for the Vice President, Members of Congress, Supreme Court Justices, and other top officials in the three branches of Government.

Textual Records: Correspondence, subject files, salary recommendations, and related records of commission activities in 1968, 1973, 1976, 1980, 1984-85, 1986, and 1989.

220.15 Records of Temporary Organizations Established During the Nixon Administration 1939-96 (bulk 1969-75)

220.15.1 Records of the Cabinet Task Force on Oil Import Control

History: Established by Presidential appointment, March 25, 1969, announced March 26, 1969, to review U.S. oil import restrictions and their relationship to the national security. Chaired by Secretary of Labor George P. Shultz. Terminated upon submission of final report, February 2, 1970, published as The Oil Import Question: A Report on the Relationship of Oil Imports to the National Security.

Textual Records (in Nixon Presidential Materials): Daily log of letters and other records received, 1969-70. Letters received, some with copies of replies, 1969-70. Correspondence with oil and petrochemical companies, 1969. Official records of task force member Gen. George A. Lincoln, Director of the Office of Emergency Preparedness, consisting of general correspondence, 1969-70; correspondence with agencies, 1969; a subject file, 1969-70; and notebooks containing information on task force meetings and activities, ca. 1969-70. Staff memorandums, 1969-70. Records relating to meetings, 1969. Staff studies ("Fact Papers"), some with agency comments, 1969. Statements received ("Submissions and Rebuttals"), 1969-70. Summary of replies to task force questions, compiled by The Foster Associates, 1969. Summaries of oil companies' positions, 1969-70. Agency comments on oil import questions, 1969-70, and on task force draft report, 1970. News clippings, 1969-70. Administrative records, 1969-70. File of reference materials, ca. 1969-70.

Page 131: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    131  

Related Records: Record copies of publications of the Cabinet Task Force on Oil Import Control in RG 287, Publications of the U.S. Government.

220.15.2 Records of the President's Commission on an All- Volunteer Armed Force

History: Established by Presidential announcement, March 27, 1969, to develop a plan for eliminating conscription and moving toward an all-volunteer armed force. also known as Advisory Commission on an All-Volunteer Armed Force. Chaired by corporate executive and former Secretary of Defense Thomas S. Gates, Jr. Terminated upon submission of final report, February 20, 1970, published as The Report of the President's Commission on an All- Volunteer Armed Force.

Textual Records: General correspondence, 1969-70. Minutes, with related records, 1969-70. Copies of published final report, 1970. Copies of Studies Prepared for the President's Commission on an All-Volunteer Armed Force (2 vols., November 1970), with related manuscript copies, 1969-70. News clippings, 1969-70. Reference file of publications, 1965-69.

Related Records: Record copies of publications of the President's Commission on an All-Volunteer Armed Force in RG 287, Publications of the U.S. Government.

220.15.3 Records of the Presidential Task Force on International Development

History: Established by Presidential announcements, September 2 and 24, 1969, appointing chairman and members at large, respectively. also known as Task Force on International Development. Responsible for making recommendations to improve the government's program of providing economic and military assistance to developing countries. Chaired by banking executive Rudolph A. Peterson. Terminated upon submission of final report, March 4, 1970, published as U.S. Foreign Assistance in the 1970's: A New Approach.

Textual Records: Central file, 1969-70, including correspondence, minutes, and studies prepared for task force use. Records relating to personnel and budget management, 1969-70.

220.15.4 Records of the National Commission on Consumer Finance

History: Authorized by the Consumer Credit Protection Act (82 Stat. 164), May 29, 1968, to evaluate the consumer finance industry, in particular consumer credit arrangements. Activated by Presidential announcement, November 7, 1969, with first meeting held December 11, 1969. Chaired by law professor Robert Braucher, November 7, 1969-January 21, 1971; and attorney Ira M. Millstein, January 22, 1971-December 31, 1972. Terminated upon submission of final report, December 31, 1972, published as Consumer Credit in the United States.

Textual Records: Subject files of the executive director and staff, 1970-72. Minutes and transcripts of meetings, 1969-72. Transcripts of hearings, with related records, 1970-72. Records relating to the operation of consumer finance supervisory agencies, 1970-72. Studies prepared for commission use, 1970-72. Records relating to various commission-sponsored

Page 132: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    132  

surveys, 1970- 72. Reference file of articles and publications on consumer finance and education, 1970-72. Drafts and finished version of final report, with related records, 1971-72.

Related Records: Record copies of publications of the National Commission on Consumer Finance in RG 287, Publications of the U.S. Government.

220.15.5 Records of the Commission on Government Procurement

History: Established by an act of November 26, 1969 (83 Stat. 129), to recommend measures for improving the procurement of goods and services for the Federal Government. Original two-year termination date extended to April 30, 1973, by an act of July 9, 1971 (85 Stat. 102). Chaired by corporate executive E. Perkins McGuire. Work divided among 15 study groups. Terminated upon submission of final report, December 1972, published as Report of the Commission on Government Procurement.

Textual Records: Commission minutes, 1970-73. Master set of issuances to commission members, 1970-73. Records of individual study groups, 1970-72, including correspondence, minutes, working papers, and interim and final reports. Numbered series of documents prepared by staff for commission's information, discussion, and action, 1970-72. Congressional documents relating to the commission's establishment and annual appropriation, 1969- 72.

Sound Recordings: Hearings held in various cities by Study Group 4 (legal remedies), February 17-October 23, 1971 (18 items); Study Group 8 (negotiation and subcontracting), June 3 and July 8, 1971 (3 items); and Study Group 13A (commercial products), April 13-June 30, 1971 (10 items). Meetings with agency officials and officials of research institutions, held by Study Group 11 (research and development), February 23-April 2, 1971 (5 items). Seminar on patents and proprietary data, conducted by Study Group 6 (precontract planning), June 29-30, 1971 (4 items). Workshop on policies and procedures regarding federal contract research centers, conducted by Study Group 11 (research and development), May 27, 1971 (1 item). See also 220.35.

220.15.6 Records of the Cabinet Committee on Opportunities for Spanish-Speaking People

History: Established for five years by an act of December 30, 1969 (83 Stat. 838), succeeding the Interagency Committee on Mexican-American Affairs (ICMAA), established by a Presidential memorandum, June 9, 1967. Responsible for ensuring that Federal Government programs were reaching all Spanish-speaking and Spanish-surnamed Americans, and for recommending new programs responsive to their unique problems. Worked with the 10 Federal Regional Councils, consisting of the principal regional officials of the major Federal Government departments, which coordinated federal programs at the state and local level. Chaired by lawyer and most recent past ICMAA Chairman Martin G. Castillo, March 11, 1970-January 1, 1971; and Henry M. Ramirez, chief of the Mexican American Studies Division of the U.S. Commission on Civil Rights, August 5, 1971-August 19, 1974. Terminated December 30, 1974.

Page 133: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    133  

Textual Records: Central file, 1970-74, including correspondence, reports, and studies. Subject file, 1972-74. Reading file, 1971- 74. Proposals for projects, with related correspondence, 1969-74. Project file, 1973-74. Records concerning education, 1971-74. Correspondence and other records relating to the Federal Regional Councils, 1971-74. Miscellaneous records, 1972-74, including reports, briefing materials, texts of speeches, and interfiled photographs. Reference file of the Public Information Office, 1971-74, including press releases, news clippings, biographies of prominent Hispanic Americans, and interfiled photographs. Drafts and finished versions of annual reports, with related background material, 1971-74.

Sound Recordings: Public hearing held in San Francisco, CA, on February 5, 1972.

220.15.7 Records of the President's Advisory Council on Management Improvement

History: Established by EO 11509, February 11, 1970, to recommend policies and procedures to improve management of government operations. Chaired by retired Gen. Bernard A. Schriever, a consulting firm executive at the time. Terminated April 30, 1973.

Textual Records: Correspondence of Executive Director James B. Mahoney, 1971. Correspondence with council members, 1972-73. Correspondence with the Office of Management and Budget in the Executive Office of the President, 1970-73. Reading file, 1970- 73. Master set of council reports to the President, with related background materials ("Project File"), 1970-73. Budgetary records, 1970-72.

Related Records: Record copies of publications of the President's Advisory Council on Management Improvement in RG 287, Publications of the U.S. Government.

220.15.8 Records of the Cabinet Committee on Education

History: Established by Presidential announcement, February 16, 1970, to serve as a Federal Government point of contact for states undergoing school desegregation. Chaired by the Vice President. also known as the Vice President's Cabinet Committee on School Desegregation. Terminated December 31, 1972.

Textual Records (in Nixon Presidential Materials): Subject files, 1970-72, including correspondence and reports. Correspondence with agencies concerning agency programs thought to have potential for reducing racial isolation in schools, July 1970. Correspondence relating to the education of Hispanic Americans ("La Causa Comun Files"), 1970-72. Reports prepared for committee use, 1970. Drafts of a committee history, November 1970. Master set of committee newsletters, 1970-72. News clippings, 1970-72.

220.15.9 Commingled Records of the President's Commission on School Finance (PCSF) and the President's Panel on Nonpublic Education (PPNE)

Page 134: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    134  

History: PCSF established for two years by EO 11513, March 3, 1970, to report on future revenue needs and resources of the nation's public and nonpublic elementary schools. Chaired by former Secretary of Defense Neil H. McElroy. Subordinate organization, PPNE, established for two years by Presidential announcement, April 21, 1970, with Catholic University of America President Clarence Walton appointed as chairman. PCSF terminated upon submission of final report, March 3, 1972, published as Schools, People and Money: The Need for Educational Reform. PPNE terminated upon submission of final report, April 14, 1972, published as Nonpublic Education and the Public Good.

Textual Records: Correspondence, 1970-72. Minutes, 1970-72. Press releases, 1970-72. Project records, 1970-72. Records of the President's Panel on Nonpublic Education, 1970-72.

Machine-Readable Records: Financial data from a sample of school districts in eight states ("Statistical Package Data Input"), 1970-72 (8 data sets), with supporting documentation. Data on ethnic composition of Michigan schools during 1968-69 academic year ("Michigan Racial Census"), 1970-72 (1 data set), with supporting documentation. Data on Michigan public schools' professional staff during 1969 fiscal year ("Michigan Professional Personnel File"), 1970-72 (1 data set), with supporting documentation. Data on students, personnel, and physical facilities of Michigan school districts during 1968-69 academic year ("Michigan Public School Membership"), 1970-72 (1 data set), with supporting documentation. Data on ethnic composition of Washington schools during 1969 fiscal year ("Washington Public and Private Schools"), 1970-72 (1 data set), with supporting documentation. Data on Washington private schools' professional staff during 1969 fiscal year ("Washington Certified Personnel Report"), 1970-72 (1 data set), with supporting documentation. Codes for Washington schools during 1969 fiscal year ("Washington County/District/School Name File"), 1970-72 (1 data set), with supporting documentation. See also 220.36.

Related Records: Record copies of publications of the President's Commission on School Finance and the President's Panel on Nonpublic Education in RG 287, Publications of the U.S. Government.

220.15.10 Records of the Commission on Population Growth and the American Future

History: Established by an act of March 16, 1970 (84 Stat. 67), to examine the probable course of U.S. population growth to the year 2000; evaluate the impact of such growth upon government activities and upon the environment; and recommend appropriate means to achieve a population level suited to the nation's needs. Chaired by philanthropist John D. Rockefeller III. Terminated upon submission of final report, March 27, 1972, published as Population and the American Future.

Textual Records: Correspondence, 1971-72. Records relating to meetings, 1970-72. Records relating to hearings, 1971. Reference file of reports, transcripts, and publications, 1969-72. Name and subject indexes to commission publications (1970-72), 1972. Official files of Director of Public Information Gerald Lipson, 1970-71; and Press Officer Rochelle Green, 1971-72.

Sound Recordings: "Population: What We Do Now Counts," a forum held at George Washington University, Washington, DC, April 6, 1971 (1 item). Seminar on population growth

Page 135: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    135  

and the economy by the year 2000, held at the National Bureau of Economic Research, New York, NY, November 12, 1971 (1 item). See also 220.35.

Machine-Readable Records: Data from a nationwide survey on demographic issues ("Opinion Research Corporation Survey on Population"), 1971, with supporting documentation (1 data set). See also 220.36.

220.15.11 Records of the Ad Hoc Advisory Group on the Presidential Vote for Puerto Rico

History: Established by a joint announcement of the President and Commonwealth of Puerto Rico Governor Luis A. Ferres, April 13, 1970, to report on feasibility of extending to U.S. citizens of Puerto Rico the right to vote for President and Vice President. Chaired by attorney Donald R. Ross, April 13, 1970-January 18, 1971; and former under Secretary of the Treasury Fred C. Scribner, Jr., February 26-August 18, 1971. Terminated upon submission of final report, August 18, 1971, published as The Presidential Vote for Puerto Rico.

Textual Records (in New York): Central file, 1970-71, including correspondence, minutes, transcripts of hearings, reports, news clippings, and reference material.

Finding Aids: Microfiche copy of an unpublished National Archives inventory.

Related Records: Record copies of publications of the Ad Hoc Advisory Group on the Presidential Vote for Puerto Rico in RG 287, Publications of the U.S. Government.

220.15.12 Records of the National Advisory Council on Adult Education

History: Established by Section 310(a) of the General Education Provisions Act (84 Stat. 163), April 13, 1970, succeeding the National Advisory Committee on Adult Basic Education, established by Section 310(a) of the Elementary and Secondary Education Amendments of 1966 (80 Stat. 1220), November 3, 1966. Responsible for advising Office of Education in Department of Health, Education, and Welfare on policy matters arising from administration of adult education provisions of the 1970 act. Held first meeting, March 3, 1971. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Terminated, effective July 1, 1988, pursuant to Title III of the Hawkins-Stafford Elementary and Secondary School Improvement Amendments of 1988 (102 Stat. 302), April 28, 1988.

Textual Records: General file, 1964-88 (bulk 1971-88), including correspondence, transcripts of meetings, transcripts of hearings, and annual reports.

220.15.13 Records of the Study Committee on Federal Disaster Assistance-Civil Defense Activities

Page 136: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    136  

History: Established by Presidential announcement in a special message to the Congress on federal disaster assistance, April 22, 1970, to evaluate the relationship between the government's disaster assistance and civil defense programs. Chaired by retired Gen. Otto L. Nelson, Jr. Terminated upon submission of report, March 2, 1971.

Textual Records: Security-classified general file, 1970-71, including correspondence, minutes, and reports.

220.15.14 Records of the President's Commission on Financial Structure and Regulation

History: Established by Presidential announcements, April 22 and June 16, 1970, appointing chairman and members at large, respectively. Responsible for recommending measures to improve operation of the nation's private financial system. Chaired by corporate executive Reed Oliver Hunt. Terminated upon submission of final report, December 22, 1971, published as The Report of the President's Commission on Financial Structure and Regulation.

Textual Records: Incoming letters, 1970-71. Copies of outgoing letters, 1970-72. Minutes, 1970-71. Master set of background material sent to commission members ("Commission Reading File"), 1970-71, with index. Studies prepared for commission use, 1970- 71. Interfiled press releases and news clippings, 1970-71. Drafts and finished version of final report, 1970-71, with subsequent evaluations, 1971. Administrative records, 1970-71.

Photographic Prints: Commission members in session, 1970-71 (14 images). See also 220.37.

220.15.15 Records of the Commission on International Trade and Investment Policy

History: Established by Presidential announcement, May 21, 1970, to make recommendations on the nation's international trade and investment policy for the decade 1970-80. Chaired by corporate executive Albert L. Williams. Terminated upon submission of final report, July 1971, published as United States International Economic Policy in an Interdependent World.

Textual Records: General correspondence, 1970-71. Chairman's correspondence, 1970-71. Correspondence with commissioners, 1970- 71. Reading file, 1970-71. Records relating to commission meetings, 1970-71, consisting of minutes; position papers and other documents considered at meetings ("Meetings Presentation Files"); correspondence and other records concerning the participation of persons other than commission members ("Meeting Appearance Files"); and records concerning preparations. Staff working papers, 1970-71. Drafts and finished version of final report, with related records, 1971. Administrative records, 1970- 71.

Related Records: Record copies of publications of the Commission on International Trade and Investment Policy in RG 287, Publications of the U.S. Government.

220.15.16 Records of the Aviation Advisory Commission

Page 137: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    137  

History: Established by the Airport and Airway Development Act of 1970, (84 Stat. 219), May 21, 1970, to make recommendations on long-range needs of aviation, including airport requirements. Chaired by Massachusetts Aeronautics Commission Director Crocker Snow. Terminated upon submission of final report, January 3, 1973, published as The Long-Range Needs of Aviation.

Textual Records: Minutes, 1971-73. Reports and research studies prepared for commission use, 1971-73.

220.15.17 Records of the President's Commission on Campus Unrest

History: Established by EO 11536, June 13, 1970, following disorders at Kent State University, Kent, OH, and Jackson State College, Jackson, MS, that had resulted in student injuries and deaths. Responsible for identifying main causes of campus disorder and for suggesting nonviolent means of resolving grievances while protecting the right to dissent. Chaired by former Pennsylvania Governor William W. Scranton. Terminated upon submission of final report, September 26, 1970, published as Campus Unrest.

Textual Records: General correspondence, 1970. Subject correspondence, 1970. Official files of the chairman and the executive director, 1970. Issuances to commission members, 1970. Stenographers' tapes and printed transcripts of hearings, 1970. Correspondence, notes, reports, and other records, 1970, of individual investigating teams sent to Kent State University, Kent, OH; Jackson State College, Jackson, MS; the University of Kansas, Lawrence, KS; and the University of Wisconsin, Madison, WI. Records relating to investigations conducted at other colleges and universities, 1970. Staff working papers, 1970. Reference file, 1970, including opinion poll results and analyses, news clippings, and publications. Drafts of final report, 1970.

Motion Pictures: Incidents at Kent State University, Kent, OH, May 1970 (6 reels). See also 220.33.

Sound Recordings: Commission opening session, June 25, 1970 (6 items). Hearings at Kent State University, Kent, OH, August 19-21, 1970 (8 items). Final press conference, September 26, 1970 (2 items). Kent State University demonstrations, with after-incident interviews and public statements, May 2-28 and August 3, 1970 (10 items). Police transmissions relating to incidents at Jackson State College, Jackson, MS, May 14-15, 1970 (5 items). Narrative recreation of events at Jackson State College, May 18, 1970, using original recordings, 1970 (1 item). Interviews of students at Buffalo State University, Buffalo, NY, and Yale University, New Haven, CT, n.d. (2 items). Alleged actual recording of a shooting at Rice University, Houston, TX, n.d. (1 item). See also 220.35.

Machine-Readable Records: Data on campus incidents (1967-70) obtained by the Urban Institute from a survey of college and university administrators, faculty members, and student leaders, 1970, with supporting documentation (1 data set). See also 220.36.

Photographs: Commission members and hearings, and campus incidents, 1970 (PCCU, 229 images). See also 220.37.

Page 138: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    138  

Note: Copyright restrictions may apply to some photographs.

Related Records: Record copies of publications of the President's Commission on Campus Unrest in RG 287, Publications of the U.S. Government.

220.15.18 Records of the Commission on the Bankruptcy Laws of the United States

History: Established for two years by a joint resolution of July 24, 1970 (84 Stat. 468), to recommend revisions of the Bankruptcy Act (30 Stat. 544), July 1, 1898, as amended. Held first meeting March 19, 1971. Term extended to June 30, 1973, by a joint resolution of March 17, 1972 (86 Stat. 63); further extended to July 31, 1973, by a joint resolution of July 1, 1973 (87 Stat. 140). Chaired by attorney and legal scholar Harold Marsh, Jr. Terminated upon submission of final report, July 30, 1973, entitled, Report of the Commission on the Bankruptcy Laws of the United States, with Parts I and II issued by 93d Congress, 1st Session, as House Document 93-137, Part I (Serial Set 13034-4) and Part II (Serial Set 13034-5); and Part III published July 1974 by U.S. Government Printing Office.

Textual Records: General correspondence, 1971-73. Subject file, 1971-73. Minutes, 1971-73. Transcripts of hearings, with related records, 1972. Records concerning two commission-sponsored questionnaires ("general" and "specific"), 1972-73. Reports submitted by various associations interested in aspects of bankruptcy legislation ("Conference and Group Reports"), 1971-73, with related correspondence. Studies prepared by legal scholars and consulting firms, 1971-73. Records relating to a proposed, but later canceled, conference of social scientists, 1971-73. Drafts of final report, with related records, 1972-73.

Sound Recordings: Commission meetings, 1971-73 (25 items). See also 220.35.

220.15.19 Records of the President's Commission on Federal Statistics

History: Established by Presidential announcement, August 12, 1970, to make recommendations on the government's statistical program. Chaired by university president W. Allen Wallis. Terminated upon submission of final report, December 10, 1971, published as Federal Statistics.

Textual Records: General correspondence, 1970-71. Reading file, 1970-71. Official files of individual commission members and staff, 1970-71. Minutes of meetings, 1970-71. Records of individual panels on confidentiality, production practices, and quality and type, 1970-71. Completed questionnaires, 1970-71.

Related Records: Record copies of publications of the President's Commission on Federal Statistics in RG 287, Publications of the U.S. Government.

220.15.20 Records of the Commission on Railroad Retirement

Page 139: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    139  

History: Established by an act of August 12, 1970 (84 Stat. 791), to recommend, by July 1, 1971, measures to improve the railroad retirement system. Termination date extended to June 30, 1972, by an act of July 2, 1971 (85 Stat. 101). Chaired by university professor and former corporate executive Theodore O. Yntema. Terminated upon submission of final report, June 30, 1972, published as The Railroad Retirement System: Its Coming Crisis.

Textual Records: Subject file, 1971-72. Reading file, 1971-72. Executive director's official files, consisting of a reading file, 1971-72, and correspondence conducted after termination of commission, 1972-73. Minutes, with related records, 1971-72. Working papers of individual staff members and consultants, 1971- 72. Records relating to a commission-sponsored questionnaire, 1971, including correspondence, completed questionnaires, and analyses of the results. Records relating to proposed railroad retirement legislation, 1972. Statistical compilations, 1971-72. Drafts of papers prepared by the National Planning Association, 1971-72. Drafts of commission final report and supporting staff papers, 1971-72, with related correspondence. Published final report, 1972.

Photographs: Commission meetings, ca. 1971 (12 images). See also 220.37.

220.15.21 Records of the Commission on the Review of the National Policy Toward Gambling

History: Authorized by Section 804 of the Organized Crime Control Act of 1970 (84 Stat. 938), October 15, 1970, to be activated no earlier than October 15, 1972, and to submit a final report no later than October 15, 1976. Responsible for developing legislative and regulatory guidelines on gambling for the use of all levels of government. Chaired by attorney Charles H. Morin. First meeting held January 30, 1974. Terminated upon submission of final report, October 15, 1976, published as Gambling in America.

Textual Records: Minutes, January 30, April 2 and 3, and October 8, 1974. Staff correspondence with, and issuances to, commission members, 1973-76. Transcripts of hearings, 1974-76, with related exhibits. Correspondence, reports, and other records, 1973-76, concerning gambling law enactment and enforcement by the Federal Government, state governments, and selected foreign governments. Correspondence, reports, and other records concerning both legal and illegal U.S. gambling activities ("Gambling Industries Files"), 1948-76, including a microfilm copy of an abstract of votes cast in Colorado, November 2, 1948, for or against a measure to legalize racetrack parimutuel betting (1 roll). Records relating to surveys of public attitudes toward, and involvement in, gambling activities, 1973-76. Staff members' and consultants' reports, 1974-76. Records relating to staff participation in conferences on gambling-related issues, 1974-76. Records documenting public awareness of commission activities, 1976. Master set of published commission reports, 1974-76, with related correspondence.

Motion Pictures: Selected testimony given at a commission hearing on sports betting, held in Washington, DC, February 19, 1975 (2 reels). See also 220.33.

Sound Recordings: Commission hearing on sports betting, held in Washington, DC, February 19, 1975 (5 items). See also 220.35.

Page 140: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    140  

Machine-Readable Records: Data on American gambling attitudes and behavior, derived from a nationwide survey, 1975 (1 data set), with supporting documentation. Data on gambling attitudes and behavior in Nevada, 1975 (1 data set), with supporting documentation. Data on law enforcement officers' attitudes toward enforcement of gambling laws, derived from a survey of delegates to the Fraternal Order of Police 1975 national conference, 1975 (1 data set), with supporting documentation. Data on police chiefs' attitudes toward enforcement of gambling laws, derived from a survey conducted by the International Association of Chiefs of Police, 1976 (1 data set), with supporting documentation. See also 220.36.

220.15.22 Records of the National Tourism Resources Review Commission

History: Established by Section 6 of an act of October 21, 1970 (84 Stat. 1073), to recommend federal programs that would promote domestic tourism, and to forecast the nation's touristic needs for the decade 1970-80. Chaired by former Secretary of the Navy Charles S. Thomas. Terminated upon submission of final report, June 28, 1973, published as Destination USA.

Textual Records: General correspondence, 1971-73. Subject files, 1971-73. Minutes, 1971-73. Press releases, 1971-73. Drafts and finished versions of commission reports and studies, 1971-73.

220.15.23 Records of the National Commission on Materials Policy

History: Established by Section 203 of the Resource Recovery Act of 1970 (84 Stat. 1234), October 26, 1970, to recommend the means to extract and develop materials susceptible to recycling, reuse, or self-destruction; and to provide the elements of a national materials policy. Chaired by business executive Jerome L. Klaff. Terminated upon submission of final report, June 27, 1973, published as Material Needs and the Environment Today and Tomorrow.

Textual Records: Central subject file, 1971-73, including correspondence, reports, and records relating to forums cosponsored by the commission and various universities. Reading file, 1972-73. Correspondence with individual members of Advisory Panels on Glass, Non-Ferrous Metals, and Recycling, 1972-73. Records relating to the establishment and organization of the commission, 1971-73. Minutes and transcripts of meetings, 1971- 73. Texts of papers delivered at commission-sponsored conferences, August, September, and December 1972. Reports prepared by staff members and contract researchers, 1972-73. Interfiled press releases and news clippings, 1972-73. Administrative records, 1971-73. Drafts and published version of interim and final reports, 1972-73.

Sound Recordings: Proceedings of forums held at the University of Texas, Austin, TX, May 15-17, 1972 (11 items); the Massachusetts Institute of Technology, Cambridge, MA, May 30-June 2, 1972 (7 items); the University of California at Los Angeles, June 12-16, 1972 (13 items); and the University of Minnesota, Minneapolis, MN, June 22-24, 1972 (15 items). Proceedings of a conference, October 2-3, 1972 (2 items). Proceedings of a conference on land use and mineral law, May 23- 24, 1972 (16 items). See also 220.35.

Page 141: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    141  

220.15.24 Records of the National Commission on Marihuana and Drug Abuse

History: Established by Section 601 of the Comprehensive Drug Abuse Prevention and Control Act of 1970 (84 Stat. 1280), October 27, 1970, to make recommendations for Congressional and Presidential action. Chaired by former Pennsylvania governor Raymond P. Shafer. Submitted first report, March 22, 1972, published as Marihuana: A Signal of Misunderstanding. Terminated upon submission of second and final report, March 22, 1973, published as Drug Abuse in America: Problem in Perspective.

Textual Records: Correspondence, 1970-73. Subject file, 1970-73. Transcripts of hearings, 1970-73. Reports, 1970-73.

Sound Recordings: U.S. Customs Service briefings, held for the commission in El Paso and Laredo, TX, and San Ysidro, CA, 1970-73 (4 items). See also 220.35.

Machine-Readable Records: Data on adults' and juveniles' attitudes toward drug use, compiled from a survey conducted by Response Analysis Corporation, 1971-72 (4 data sets), with supporting documentation. Data on state and local enforcement of marijuana and other drug laws, 1971-72 (2 data sets), with supporting documentation. See also 220.36.

220.15.25 Records of the National Commission on Fire Prevention and Control

History: Authorized by the Fire Research and Safety Act of 1968 (82 Stat. 34), March 1, 1968. Activated by Presidential announcement, November 11, 1970, to recommend measures for reducing the destructive effects of fire. Chaired by corporate executive David K. Wilson, November 17, 1970-June 6, 1971; and university professor Richard E. Bland, June 7, 1971-July 12, 1973. Terminated upon submission of final report, July 12, 1973, published as America Burning.

Textual Records: General correspondence, 1971-73. Correspondence with federal agencies, members of Congress, fire departments, and other organizations, 1971-73. Official files of Chairman Richard E. Bland, 1971-73; and individual commission members at large, 1970-73. Official files, 1971-73, of Executive Director Howard D. Tipton; Deputy Executive Director John Cristian; and Director of Public Affairs Clayton Willis. Subject file, 1971-73. Minutes, with related records, 1971-73. Transcripts of hearings, with related records, March-October 1972. Position papers submitted by fire departments, government agencies, and other organizations, 1971-73. Statistical reports on fire department activities, 1971- 72. Records relating to the work of subordinate committees, 1971- 72. Legal opinion file, 1971-73. File of Congressional bills, with related correspondence, 1971-73.

Photographs: Commission members and hearings, 1971-73 (NFC, ca. 250 images). See also 220.37.

220.15.26 Records of the National Commission on State Workmen's Compensation Laws

Page 142: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    142  

History: Established by Section 27 of the Occupational Safety and Health Act of 1970 (84 Stat. 1616), December 29, 1970, to evaluate the adequacy of state workmen's compensation laws. Chaired by university professor John F. Burton, Jr. Terminated upon submission of final report, July 31, 1972, published as Report of the National Commission on State Workmen's Compensation Laws.

Textual Records: General correspondence, 1971-72. Official files of the chairman and the executive director, 1971-72. Reading file, 1971-72. Minutes, 1971-72. Transcripts of hearings, 1971- 72. Staff working papers, 1971-72. Completed questionnaires, 1971-72.

Related Records: Record copies of publications of the National Commission on State Workmen's Compensation Laws in RG 287, Publications of the U.S. Government.

220.15.27 Records of the Advisory Council on Intergovernmental Personnel Policy

History: Established by the Intergovernmental Personnel Act of 1970 (84 Stat. 1910), January 5, 1971, with members appointed by EO 11607, July 19, 1971. Responsible for making recommendations to the U.S. Civil Service Commission for the improvement of personnel policies and programs at all levels of government. Chaired by New York State Civil Service Commission President Ersa H. Poston. Submitted report, January 18, 1973, published as More Effective Public Service: The First Report to the President and the Congress (March 1974); and report, July 1974, issued as a committee print by the Committee on Government Operations of the U.S. Senate under the title, More Effective Public Service: Supplemental Report to the President and the Congress (October 1974). Terminated, effective July 20, 1974, by EO 11792, June 25, 1974.

Textual Records: Minutes, with related records, 1971-74. Transcripts of interviews, mainly with public officials and representatives of public employee organizations, ca. 1971-74. Studies and reports prepared for council use, ca. 1971-74. Background materials for first and supplemental reports, with related correspondence, ca. 1971-74. Records of the Personnel Study Team of the Federal Assistance Review Task Force, ca. 1971- 74. Drafts of first and supplemental reports, 1972-74, with related correspondence.

220.15.28 Records of the Advisory Committee on Federal Pay

History: Established by the Federal Pay Comparability Act of 1970 (84 Stat. 1949), January 8, 1971, to assist the President in implementing the provisions of the act. Terminated January 25, 1991, as result of its noninclusion in the superseding Federal Employees Pay Comparability Act of 1990 (104 Stat. 1427), November 5, 1990.

Textual Records: Transcripts of meetings with various federal employee unions and organizations, 1972-89. Annual reports, 1973- 90. Reference file of research papers and reports, 1976-90.

220.15.29 Records of the National Center for Productivity and Quality of Working Life

Page 143: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    143  

History: President's National Commission on Productivity established by the Economic Stabilization Act Amendments of 1971 (85 Stat. 743), December 22, 1971, to recommend measures to improve the productivity of the nation's workforce. Original termination date of April 30, 1973, extended to June 30, 1973, by a joint resolution of May 14, 1973 (87 Stat. 72). Redesignated National Commission on Productivity and Work Quality by an act of June 8, 1974 (88 Stat. 236), and given additional responsibility of recommending measures to improve the quality of work. Termination date of June 30, 1975, extended to September 30, 1975, by a joint resolution of June 28, 1975 (89 Stat. 232); further extended to November 30, 1975, by a joint resolution of October 1, 1975 (89 Stat. 483). Abolished by Sections 601 and 602 of the National Productivity and Quality of Working Life Act of 1975 (89 Stat. 743), November 28, 1975, with functions transferred to the National Center for Productivity and Quality of Working Life (NCPQWL), established by same act as an Executive branch organization governed by a board of directors, with the Vice President serving as chairman. NCPQWL terminated, September 30, 1978, due to failure of appropriation, with functions assumed by the National Productivity Council (NPC), established by EO 12089, October 23, 1978. NPC abolished by EO 12379, August 17, 1982.

Textual Records: Subject files, 1971-78. Reading files, 1970-71, 1974-76. Staff and working group reports, 1970-71. Texts of speeches, 1970-71.

Sound Recordings: Speech on citizen participation in promoting productivity, by Ida Mae Garrett, member of the advisory committee to the National Commission on Productivity and Work Quality, 1975 (1 item). Proceedings of a League of Women Voters meeting on productivity, February 19, 1976 (3 items). Press conference of Secretary of Commerce Peter Peterson concerning efforts to improve food productivity, 1976 (1 item). See also 220.35.

220.15.30 Records of the National Commission on the Financing of Postsecondary Education

History: Established by Section 140 of the Education Amendments of 1972 (86 Stat. 282), June 23, 1972, to determine the adequacy of public and private funding of the various types of postsecondary education. Chaired by attorney Donald E. Leonard. Terminated June 28, 1974, following submission of final report, December 1973, published as Financing Postsecondary Education in the United States.

Textual Records: Minutes of commission and of its subordinate committees, with related records, ca. 1972-74. Record set of issuances to commission members, ca. 1972-74. Records relating to the commission's plan of study, ca. 1972-74. Records concerning commission's budget, ca. 1972-74. Press releases, ca. 1972-74.

Machine-Readable Records: Data of a general nature on colleges and universities, selected from information compiled by the Office of Education of the Department of Health, Education, and Welfare (HEW), 1970-73 (4 data sets), with supporting documentation. Data on sources of financial support for colleges and universities, compiled by a consortium of nonpublic organizations ("Survey of Voluntary Support of Education"), 1971-72 (1 data set), with supporting documentation. Data on course offerings, programs, and costs of colleges and universities, compiled by the College Entrance Examination Board, 1971-72 (1 data set), with supporting documentation. Data on financial resources of students at selected colleges and universities, compiled by the College Entrance Examination Board, 1973-74 (7 data sets), with

Page 144: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    144  

supporting documentation. Data on vocational education programs, compiled by the Office of Education of HEW, 1970-71 (1 data set), with supporting documentation. Data on various types of private postsecondary education institutions, compiled by the Carnegie Commission on Higher Education, 1972 (1 data set), with supporting documentation. Data on course offerings, programs, budget, and staffing of postsecondary career schools, 1973 (1 data set), with supporting documentation. Data on recipients of financial aid for Illinois higher education institutions, 1970-71 (1 data set), with supporting documentation. Data on federal agency programs to aid postsecondary education, 1971-74 (1 data set), with supporting documentation. Data on local government financial support of higher education institutions, 1966-72 (1 data set), with supporting documentation. See also 220.36.

220.15.31 Records of the Commission on the Organization of the Government for the Conduct of Foreign Policy

History: Established by Section 601 of the Foreign Relations Authorization Act of 1972 (86 Stat. 497), July 13, 1972, to recommend means for improving the formulation and implementation of the nation's foreign policy. Chaired by former ambassador Robert D. Murphy. Terminated upon submission of final report, June 27, 1975, published as Commission on the Organization of the Government for the Conduct of Foreign Policy, June, 1975.

Textual Records: Central file, 1972-75, with indexes. Official file of Executive Director Francis O. Wilcox, 1973. Minutes and transcripts of meetings, with related records, 1973-75. Transcripts of hearings, with related working papers, 1974-75. Summaries of testimony given at meetings and hearings, 1973-75. Reports of federal agencies concerning their participation in foreign policy programs, 1973-75. Computer printout containing an analysis of the results of oral interviews of selected members of Congress, conducted by commission representatives, 1973-74. Records of individual subcommittees, 1974-75. Reference file of reports of previous government commissions charged with investigating the foreign policy-making process ("Reorganization Reports"), 1939-74. Administrative records, 1972-75. Drafts of final report, 1974.

Related Records: Record copies of publications of the Commission on the Organization of the Government for the Conduct of Foreign Policy in RG 287, Publications of the U.S. Government.

220.15.32 Records of the Presidential Study Commission on International Radio Broadcasting

History: Established by Presidential appointment, August 9, 1972, announced, August 10, 1972, to recommend alternative means of funding Radio Liberty and Radio Free Europe broadcasts to countries of eastern Europe. also known as Commission on International Radio Broadcasting. Chaired by former university president Milton S. Eisenhower. Terminated upon submission of final report, February 5, 1973, published as The Right to Know.

Textual Records: General correspondence, 1972-73. Correspondence of individual commission members, 1972-73. Minutes, with related records, 1972-73. Records relating to a commission inspection of Radio Liberty and Radio Free Europe facilities in Munich, Federal Republic of Germany, 1972. Final report, with related records, 1972-73. Miscellaneous records, 1971-73, including correspondence, reports, and press releases.

Page 145: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    145  

220.15.33 Records of the Commission on Revision of the Federal Court Appellate System

History: Established by an act of October 13, 1972 (86 Stat. 807), to recommend revisions in judicial circuit boundaries and in the structure and internal procedures of the federal appellate court system. Chaired by Sen. Roman L. Hruska (R-NE). Submitted report, December 18, 1973, published as The Geographical Boundaries of the Several Judicial Circuits: Recommendations for Change. Terminated upon submission of second and final report, June 20, 1975, published as Structure and Internal Procedures: Recommendations for Change.

Textual Records: Central files, 1973-75. Source data files ("'D' Series"), 1973-75, consisting of reports and statistical compilations. Records relating to first report ("'FR' Series"), 1973-75. Records relating to the development of, and response to, commission proposal for a national court of appeals ("'N' Series"), 1973-75. Research project files "("'R' Series"), 1973- 75. Texts of speeches, with related correspondence ("'S' Series"), 1973-75. Writing files ("'W' Series"), 1973-75, consisting of articles by commission members and staff, with related correspondence.

220.15.34 Records of the National Commission on Water Quality

History: National Study Commission established by Section 315 of the Federal Water Pollution Control Act Amendments of 1972 (86 Stat. 875), October 18, 1972, to evaluate effects of the implementation of effluent standards, set by same act. Redesignated National Commission on Water Quality by vote of members, June 7, 1973. Chaired by Vice President Nelson A. Rockefeller. Commission final report, submitted March 18, 1976, was published as Report to the Congress by the National Commission on Water Quality. Commission staff final report, submitted April 30, 1976, was published as Staff Report to the National Commission on Water Quality. Commission terminated, August 1976.

Textual Records: Records relating to commission meetings, 1973- 76, including minutes, transcripts, and background materials. Minutes of staff meetings, 1973-76. Records relating to regional meetings held by commission ("General and Technical Meetings"), 1974-75, consisting of statements submitted by state and local government officials, and interested organizations; and summaries of proceedings. Records relating to hearings held on the commission's draft report, 1976, consisting of written statements submitted by interested individuals and organizations, and summaries of testimony. Records relating to reports prepared under contract, including letters sent by commission staff concerning the reports, 1974-76; critiques of the reports by commission staff and consultants, government officials, industry representatives, and environmentalists, 1975; and a numbered set of final reports, 1973-76. Public relations records, 1973-75, consisting of texts of speeches, comments of interested individuals and organizations on clean water standards, press releases, and news clippings. Administrative records, 1973-76. Draft and final versions of commission and staff final reports, 1975-76, with related critiques of staff draft report.

Sound Recordings: Commission meetings, December 6, 1973-February 24, 1976 (34 items). See also 220.35.

Related Records: Record copies of publications of the National Commission on Water Quality in RG 287, Publications of the U.S. Government.

Page 146: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    146  

220.15.35 Records of the Pennsylvania Avenue Development Corporation (PADC)

History: Established as a Federal Government corporation by the Pennsylvania Avenue Development Corporation Act of 1972 (86 Stat. 1266), October 27, 1972, to prepare and implement a development plan for the area adjacent to Pennsylvania Avenue between the White House and the Capitol. Was functional successor to the President's Council on Pennsylvania Avenue, 1962-64, established by President Kennedy; and the Temporary Commission on Pennsylvania Avenue, 1965-69, an interagency organization established by President Johnson. PADC managed by a Board of Directors, with chairman appointed by the President.

Textual Records: Records relating to historic preservation, 1920-94. Litigation case files, 1973-96.

Video Recordings: The history and redevelopment of Pennsylvania Avenue, including oral presentations on the project, the restoration of old facade, and several versions of Pennsylvania Avenue: America's main Street, 1986-93 (PADC, 16 items).

Architectural and Engineering Plans: Preliminary and final manuscript exhibit drawings, tracings, and copies of proposed development plans covering projects of PADC and predecessors, including plans for the Willard Hotel and for Market Square Park and the Navy Memorial, 1964-86 (1,475 items). Exhibit slides and photographic negatives of finished plans of PADC and predecessors, 1964-86 (1,100 items). Exhibit file cards containing photographic prints of finished plans of PADC and predecessors, 1964-86 (950 items). Microfilm copy of PADC project plans, including the Willard Hotel and Market Square and the Navy Memorial, 1964-86 (10 rolls). See also 220.32.

Photographs and Color Slides: Photographs and color slides of PADC sites and activities, 1965-95 (PA,PAB,PAC,PAD,PAF: 3,933 images).

Posters: PADC annual calendars illustrated with images of buildings and parks along Pennsylvania Avenue and acquired posters announcing events held along the avenue that were co-sponsored by PADC, 1982-91 (PAP, 17 items).

220.15.36 Records of the Federal Energy Regulation Study Team

History: Established as an interagency organization, July 1973, pursuant to a Presidential speech on energy and natural resources, June 29, 1973, in which the President called for a study to determine whether the government's energy-related activities should be reorganized. Chaired by Atomic Energy Commission member William O. Doub. Terminated upon submission of final report, April 1974, published as Federal Energy Regulation: An Organizational Study.

Textual Records: Memorandums on aspects of the study, prepared by individual team members, 1973-74. Questionnaires completed by federal agencies, 1973. Transcripts of hearings, 1973. Statements submitted by organizations interested in energy regulation issues, with related correspondence, 1973. Final report, April 1974.

Page 147: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    147  

Related Records: Record copies of publications of the Federal Energy Regulation Study Team in RG 287, Publications of the U.S. Government.

220.15.37 Records of the Ad Hoc Advisory Group on Puerto Rico

History: Established by charter, September 20, 1973, with membership announced jointly by the President and Commonwealth of Puerto Rico Governor Hernandez Colon, September 27, 1973. Responsible for determining extent of the applicability of federal laws and regulations to Puerto Rico, in light of its commonwealth status. Cochaired by former Sen. Marlow M. Cook (R- KY) and former Puerto Rico Governor Luis Munoz Marin. Terminated upon submission of final report, October 1, 1975, published by the advisory group itself in a bilingual version entitled (in English), Compact of Permanent Union between Puerto Rico and the United States: Report of the Ad Hoc Advisory Group on Puerto Rico.

Textual Records: General correspondence, 1973-75. Subject file, 1973-75, including correspondence, press releases, and final report. Transcripts of public meetings and hearings, held in Puerto Rico and Washington, DC, 1973- 75. Record set of basic documents, 1973-75, including charter, minutes, position papers, and drafts and finished version of final report.

220.15.38 Records of the Defense Manpower Commission

History: Established by Section 701 of the Department of Defense Appropriation Act of 1974 (87 Stat. 609), November 16, 1973, to estimate defense manpower requirements for the decade 1974-84, and to recommend effective means of using such manpower. Chaired by corporate executive Curtis W. Tarr. Terminated upon submission of final report, April 19, 1976, published as Defense Manpower: The Keystone of National Security.

Textual Records: Chronological file, 1974-76, consisting mainly of copies of outgoing letters, with some incoming letters interfiled. Chairman's official file, 1974-76. Chairman's reading file, 1974-75. Issuances to commission members, 1974-76. Minutes of meetings both closed and open to the public, 1974-76. Transcripts of hearings, 1974-76. Statements submitted during hearings by various organizations, 1974-76. Records relating to study trips taken by commission working groups, 1974-75. Summaries of briefings of commission members, given by representatives of the armed services and of other government agencies, 1974-75. Commission members' statements before Congressional subcommittees, 1974-76. Statistical analyses of military wages and benefits, 1974-76. Biographical sketches of commission members and consultants, n.d. Commission publications, 1975-76, including final report.

220.15.39 Records of the National Commission for the Review of Federal and State Laws Relating to Wiretapping and Electronic Surveillance

History: also known as the Wiretapping Commission. Authorized by Section 804 of the Omnibus Crime Control and Safe Streets Act of 1968 (82 Stat. 223), June 19, 1968, with activation date set at June 19, 1974, for the purpose of evaluating the wiretapping and electronic surveillance provisions of the act during their first six years of implementation. Abolished before activation date, by Section 1212 of the Organized Crime Control Act of 1970 (84 Stat. 961), October 15, 1970, with functions assigned to the National Commission on

Page 148: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    148  

Individual Rights (NCIR), established by same act. Reauthorized, and NCIR abolished before becoming operational, by Section 20 of the Omnibus Crime Control Act of 1970 (84 Stat. 1892), January 2, 1971, with activation date set at June 19, 1973, and termination date at June 19, 1975. Activated December 7, 1973, with Presidential announcement of appointment of those commission members representing the general public. Held first meeting May 9, 1974. Termination date extended to January 31, 1976, by an act of January 2, 1975 (88 Stat. 1972); further extended to April 30, 1976, by an act of December 23, 1975 (89 Stat. 1031). Chaired by Colorado Supreme Court Justice William H. Erickson. Terminated upon submission of final report, April 30, 1976, published as Electronic Surveillance.

Textual Records: Reading files, 1973-76. Handbook for commission members, June 6, 1975, including minutes (May 9, September 16, and December 3, 1974). Transcripts of hearings, 1974-75. Statistical summaries of court-authorized wiretaps (1970-75), 1975. Copies of newspaper articles (1959-75) on wiretapping and electronic surveillance, submitted by 18 newspapers at commission's request, 1974-75. Records relating to commission budget (FY 1974-77), 1974-76. Drafts and finished version of final report, with supporting materials, 1975-76.

Related Records: Record copies of publications of the National Commission for the Review of Federal and State Laws Relating to Wiretapping and Electronic Surveillance in RG 287, Publications of the U.S. Government.

220.15.40 Records of the President's Biomedical Research Panel

History: Established by an act of July 23, 1974 (88 Stat. 361), to make recommendations on biomedical and behavioral research being conducted, within the Department of Health, Education, and Welfare, by the National Institutes of Health and by the National Institute of Mental Health of the Alcohol, Drug Abuse, and Mental Health Administration. Members appointed by the President, January 31, 1975. Chaired by corporate executive Franklin D. Murphy. Terminated August 31, 1976, in accordance with establishing act provision.

Textual Records: Minutes, with related records, 1975-76. Legislative records, 1975-76, including correspondence with Congressional committees, and copies of legislation. Public relations records, 1975-76, including press releases, and copies of articles describing panel activities. Biographical information on panel members, 1975.

220.15.41 Records of the Interim Compliance Panel

History: Established by the Federal Coal Mine Health and Safety Act of 1969 (83 Stat. 744), to provide interim relief to coal operators from the requirements of 83 Stat. 744, which established standards for dust control and permissible electrical equipment in coal mines. The Act provided for diminishing periods of noncompliance to permit an orderly and equitable imposition of the respirable coal dust standard on the coal industry. The Interim Compliance Panel was authorized to issue noncompliance permits between January 1970 and December 1975. The statutory authority of the panel expired March 30, 1976.

Textual Records: Applications and related records for noncompliance permits for a respirable coal dust level of 3.0 milligrams per cubic foot, 1970, and 2.0 milligrams per cubic foot, 1972-

Page 149: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    149  

73. Docket files relating to applications and issuances for noncompliance permits for electrical face equipment, 1971 and 1974. Agendas, minutes, and other records relating to panel meetings, 1970-76. Administrative files, 1970-76.

220.16 Records of the National Commission on the Observance of International Women's Year (IWY), 1975 (Ford Administration) 1973-78

220.16.1 Records of the U.S. Center for International Women's Year

History: Established, September 1973, in Washington, DC, as a clearing house for information on IWY, 1975, the year so designated by Resolution 3010, approved by the General Assembly of the United Nations Organization, December 18, 1972. Operated by Meridian House International, a private foundation, on a grant by the Department of State. Terminated, December 31, 1975, with records transferred to the National Commission on the Observance of IWY, 1975.

Textual Records: General correspondence, 1973-75. Correspondence with various public and nonpublic organizations, 1973-75. Subject file, 1973-75.

220.16.2 General records of the National Commission on the Observance of IWY, 1975

History: Established by EO 11832, January 9, 1975, to promote nationwide observance of IWY. Termination date extended to June 30, 1976, by EO 11889, November 25, 1975. Presided over, April 2, 1975-June 30, 1976, by Jill Ruckelshaus, former Special Assistant to Anne L. Armstrong, Counsellor to the President. Report on IWY activities submitted June 1976, and published as "To Form a More Perfect Union...": Justice for American Women. Commission reauthorized by an act of December 23, 1975, and given responsibility for organizing and convening a national conference within two years. Presided over by attorney Elizabeth Athanasakos, July 1, 1976-March 27, 1977; and Rep. Bella S. Abzug (D-NY), March 28, 1977-March 31, 1978. Convened National Women's Conference in Houston, TX, November 18-21, 1977. Terminated, March 31, 1978, following submission of final report, March 22, 1978, published as The Spirit of Houston.

Textual Records: General file, 1974-78. Reading file, 1974-78. Copies of letters ("Signature File"), 1976-78, sent by Presiding Officers Elizabeth Athanasakos (1976-77) and Bella S. Abzug (1977-78), and by Executive Directors Mildred K. Marcy (1975-77) and Kathryn F. Clarenbach (1977-78). Correspondence with nongovernmental organizations, 1975-78. Correspondence with international organizations, 1975-78. Transcripts accompanying sound recordings described below, 1975-78, of selected meetings of the commission, 1975-78; the Executive Committee, 1975-77; subordinate committees, 1975-76; and the commission staff, October 17, 1975. Correspondence, briefing materials, transcripts of proceedings, and other records concerning the United Nations World Conference of the IWY, held in Mexico City (June 19-July 2, 1975), 1975. Correspondence, reports, and other records of each of 13 committees assigned to cover women's-related issues for IWY, 1975-76. Printed copies of commission report, "To Form a More Perfect Union. . .", with related correspondence, 1975-76. Printers' galleys and proofs of commission final report, The Spirit of Houston, 1978.

Page 150: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    150  

Motion Pictures: Time to Listen, produced by the Special Problems of Women Committee, June 26, 1975 (1 reel). Decade of our Destiny: Women a New Force for Change, describing IWY accomplishments, 1977 (1 reel). Forum, concerning IWY conference in Houston, TX, 1978 (1 reel). See also 220.33.

Video Recordings: U.S. Information Service interview of Reps. Martha W. Griffiths (D-MI) and Patsy T. Mink, (D-HI), on IWY-related issues, November 26, 1974 (1 item). "A Gathering for Change," NBC-produced program on the United Nations World Conference of the IWY (June 19-July 2, 1975), August 3, 1975 (1 item). "A Question of Choices," PBS-produced program on the National Women's Conference, 1977 (1 item). See also 220.34.

Sound Recordings: Meetings, including those of the full commission, December 5, 1975-March 22, 1978 (93 items); the executive committee, May 13, 1975-July 13, 1977 (25 items); various committees, 1975-76 (39 items); commission staff and state coordinators, February 14-April 29, 1977 (13 items); and commission staff and nongovernmental organizations, July 21, 1977 (2 items). Records of the National Women's Conference, including selected proceedings, November 18-21, 1977 (42 items); and interviews of delegates and observers for an oral history project, November 18-21, 1977 (216 items), with related records, 1977-78. Recorded appearances of commission members and staff, consisting of a radio interview given by commission member Margaret Long Arnold, June 6, 1975 (1 item); a radio lecture on IWY given by staff members Mildred K. Marcy and Charlotte East, October 30, 1975 (1 item); a press conference held by Presiding Officer Jill Ruckelshaus, December 1974 (1 item); a discussion of the proposed Equal Rights Amendment to the Constitution, by Presiding Officer Jill Ruckelshaus and commission member Alan Alda, held on the ABC program, "Issues and Answers," n.d. (1 item); an interview of commission member Annie Dodge Wauneka, a member of the Navaho tribe, n.d. (1 item); and commission staff members' discussion of their work experiences, June 30, 1977 (1 item). Interview given by Jan Peterson, head of the National Congress of Neighborhood Women, at the United Nations World Conference of the IWY, in Mexico City, June 1975 (1 item). Lectures on women's history, given by various commission staff members, October 22-December 21, 1976 (9 items). IWY anthem, by Maggie Savage, n.d. (1 item). Proceedings of IWY conferences and workshops in CA, CO, CT, NJ, OH, TN, TX, VA, and the Northern Mariana Islands, 1977 (45 items). Commentary to accompany a slide show on women, n.d. (1 item). See also 220.35.

Photographic Prints: National Women's Conference delegates and activities, 1977-78 (WC, 225 images). See also 220.37.

Note: Copyright restrictions may apply to some photographic prints.

Panoramic Photographic Prints: Participants in the United Nations World Conference on IWY, 1975 (IWX, 1 image). See also 220.37.

Color Slides: Commission presentation on observance of IWY, 1975 (IWS, 107 images). See also 220.37.

Posters: Observance of IWY, 1975 (IWY, 47 images). See also 220.37.

Page 151: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    151  

220.16.3 Records of program units of the National Commission on Observance of IWY, 1975

Textual Records: Records of the Office of Policies and Plans, including records concerning commission meetings, 1977; records dealing with the legal status, at the state level, of the homemaker, 1976-78; correspondence on state conference workshop guidelines, 1976-78; copies of resolutions adopted at state conferences, 1976-77; materials on significant women in history, 1976-77; and correspondence regarding research topics, 1975-78. Records of the Office of the Conference Coordinator relating to state conferences, including a subject file ("State Reports"), 1977-78; reference material on state women's programs, 1977; correspondence and other records of regional coordinators, 1976- 78; and a state grant file, 1977-78. Records of the Office of the Conference Coordinator relating to the National Women's Conference, including a general file, 1976-78; a file of biographical information on delegates, 1977; and registration materials, 1977.

220.16.4 Records of support units of the National Commission on Observance of IWY, 1975

Textual Records: Records of the Office of the Advisor for Cultural Programs and Funding, including a subject file, 1975-78, and the official file of Advisor Beatrice Baer, ca. 1975-78. Records of Office of General Counsel, including a subject file, 1976-78; litigation case files, 1977-78; correspondence with members of Congress and with Congressional committees, 1976-78; and records relating to state conferences ("State Complaint File"), 1977. Records of the Public Information Office, including general correspondence, 1976-78; press releases, 1976-78; news clippings, 1976-78; copies of Update, the commission newsletter, 1977; a file of biographical information on commission members appointed by President Carter, 1977-78; and miscellaneous publications, 1976-78. Administrative records, 1975-78, accumulated by the Office of the Executive Officer.

220.16.5 Records of the Interdepartmental Task Force for International Women's Year, 1975

History: Established by EO 11832, January 9, 1975, to coordinate executive branch agency activities in observance of IWY. Acted in collaboration with National Commission on the Observance of IWY, 1975. Ceased to function, March 1978.

Textual Records: Subject file, 1975-78. Transcripts of meetings, August 1, September 9, and November 18, 1975.

Sound Recordings: Meetings, September 9 and November 18, 1975 (2 items). See also 220.35.

220.17 Records of Other Temporary Organizations Established During the Ford Administration 1974-88

Page 152: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    152  

220.17.1 Records of the National Advisory Council on Women's Educational Programs (NACWEP)

History: Advisory Council on Women's Educational Programs established in Office of Education of Department of Health, Education, and Welfare, by the Women's Educational Equity Act of 1974, enacted as Section 408 of the Education Amendments of 1974 (88 Stat. 555), August 21, 1974. Responsible for providing advice on policy matters arising from implementation of the women's educational equity program. Redesignated NACWEP by Section 325 of the Education Amendments of 1976 (90 Stat. 2220), October 12, 1976. NACWEP reauthorized by Section 936 of the Education Amendments of 1978 (92 Stat. 2300), November 1, 1978. Transferred to newly established Department of Education, effective May 4, 1980, by Sec. 301(b)(7) of the Department of Education Organization Act (93 Stat. 679), October 17, 1979. Terminated, effective June 30, 1988, due to noninclusion in the reauthorization of the Women's Educational Equity Act by the Hawkins-Stafford Elementary and Secondary School Improvement Amendments (102 Stat. 234), April 28, 1988.

Textual Records: General file, 1975-88. Official file of the executive director, 1975-88, including correspondence, briefing materials, news clippings, and an office procedures manual. Microfiche copy of financial statistics on individual programs funded under the Women's Educational Equity Act, 1975-88 (ca. 600 fiche). Publications, including NACWEP annual reports, ca. 1974- 88.

Sound Recordings: NACWEP meetings, 1977-88 (261 items). See also 220.35.

220.17.2 Records of the National Commission on Supplies and Shortages

History: Established by Section 720 of the Defense Production Act Amendments of 1974 (88 Stat. 1167), September 30, 1974, to recommend means of preventing shortages of raw materials, agricultural commodities, and manufactured products. Original termination date of March 1, 1975, extended to December 31, 1975, by a joint resolution of March 21, 1975 (89 Stat. 15). Members appointed by Presidential announcements of April 24 and September 8, 1975. Chaired by Secretary of the Treasury William E. Simon, April 24-September 8, 1975; and corporate executive Donald B. Rice, September 9, 1975-March 31, 1977. Had oversight of the Advisory Committee on National Growth Policy Processes (See 220.17.3). Termination date extended to October 1, 1976, by a joint resolution of August 5, 1975 (89 Stat. 399); further extended to March 31, 1977, by Section 8 of the Defense Production Act Amendments of 1975 (89 Stat. 820), December 16, 1975. Terminated, March 31, 1977, following submission of final report, December 1976, published as Government and the Nation's Resources.

Textual Records: General file, 1975-77, including correspondence, reports, press releases, and texts of speeches. Transcripts of meetings, with related materials, 1975-76. Transcript of a hearing held in Washington, DC, October 13, 1976, with related correspondence and exhibits, 1976. Publications, including commission final report, 1976.

Related Records: Record copies of publications of the National Commission on Supplies and Shortages in RG 287, Publications of the U.S. Government.

Page 153: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    153  

220.17.3 Records of the Advisory Committee on National Growth Policy Processes

History: Established by Section 720 of the Defense Production Act Amendments of 1974 (88 Stat. 1169), September 30, 1974, as an advisory committee to the National Commission on Supplies and Shortages (See 220.17.2). Responsible for recommending measures to encourage the steady and balanced growth of the national economy. Became active January 1976, with corporate executive Arnold A. Saltzman serving as chairman. Terminated upon submission of final report, December 22, 1976, published as Forging America's Future: Strategies for National Growth and Development.

Textual Records: General file, 1975-77, including correspondence, reports, and press releases. Reading file, 1976-77. Transcripts of meetings, 1976.

220.17.4 Records of the National Commission on Electronic Fund Transfers

History: Established by Title II of an act of October 28, 1974 (88 Stat. 1508), to recommend policies that would foster the orderly development of public and private electronic fund transfer systems. Members appointed by Presidential announcement, October 6, 1975. Chaired by former Rep. William B. Widnall (R- NJ). Terminated upon submission of final report, October 28, 1977, published as Electronic Fund Transfers in the United States: Policy Recommendations and the Public Interest.

Textual Records: General file, 1976-77, including correspondence, news clippings, and reference material. Correspondence of the chairman, 1975-77. Reading file of the executive director, 1976- 77. Correspondence with, and concerning, individual commission members, 1976-77. Transcripts of commission and subordinate committee meetings, with related records, 1976-77. Correspondence and other records concerning subordinate committee activities, 1976-77. Statements of opinion submitted by members of the general public, 1976. Texts of speeches given by commission members and staff, 1976. Press releases, 1976-77. Commission publications, including interim and final reports, 1976-77.

Related Records: Record copies of publications of the National Commission on Electronic Fund Transfers in RG 287, Publications of the U.S. Government.

220.17.5 Records of the National Study Commission on Records and Documents of Federal Officials

History: Established by Title II of the Presidential Recordings and Materials Preservation Act (88 Stat. 1698), December 19, 1974, to recommend measures for the control, disposition, and preservation of records created by, or on behalf of, federal officials. also known as the Public Documents Commission. Chaired by former U.S. Attorney General Herbert Brownell. Terminated upon submission of final report, March 31, 1977, published as Final Report of the National Study Commission on Records and Documents of Federal Officials.

Page 154: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    154  

Textual Records: Correspondence between the chairman and the staff director, 1975-76. General correspondence, 1975-77. Reading file, 1975-77. Staff memorandums, 1976-77. Record set of issuances to commission members, including minutes of meetings, 1975-77. Transcripts of meetings, hearings, and discussion panels, 1975-77, with related records. Correspondence and other records concerning the activities of commission members, staff, and consultants, 1975-77. Records relating to commission organization and functions, 1974-77. Correspondence, issuances, and other records of the legal staff, 1975-77. Reference materials, 1974-77.

Sound Recordings: Selected commission meetings, 1976- 77 (23 items). See also 220.35.

Related Records: Record copies of publications of the National Study Commission on Records and Documents of Federal Officials in RG 287, Publications of the U.S. Government. Papers of Robert R. Brookhart (Staff Director, 1975-77), 1976-80, in National Archives collection of donated materials.

220.17.6 Records of the Commission on Federal Paperwork

History: Established by an act of December 27, 1974 (88 Stat. 1789), to recommend appropriate measures to reduce federal paperwork costs. Chaired by Rep. Frank Horton (R-NY). Terminated upon submission of final report, October 3, 1977, published as Final Summary Report: A Report of the Commission on Federal Paperwork.

Textual Records: Subject file of the executive director, 1975-78. Subject file of the general counsel, 1975-77. Minutes, with related records, 1975-77. Transcripts of hearings, with related correspondence and exhibits, 1975-77. Subject file of the Process Studies Division, 1975-77. Correspondence and other records of the Advocacy Division, 1975-77. Subject file of the ombudsman, 1975-77. Commission publications, including final report, 1976- 77.

220.17.7 Records of the Privacy Protection Study Commission

History: Established by the Privacy Act of 1974 (88 Stat. 1905), December 31, 1974, to study public and nonpublic automated information systems, and to make recommendations for the protection of automated information considered to be personal and private. Chaired by corporate executive David F. Linowes. Terminated upon submission of final report, July 12, 1977, published as Personal Privacy in an Information Society.

Textual Records: General file, 1975-77, including correspondence and reports. Correspondence with government agencies and nongovernment organizations, 1975-77. Letters of the general public requesting assistance with privacy problems, 1975-77, with index. Transcripts of meetings and hearings, with related background material, 1975-77. Correspondence and other records concerning commission projects, 1975-77. Records relating to privacy legislation, 1975-77, including correspondence and copies of bills. Public information records, 1975-77, including correspondence, biographies of commission members and staff, and texts of speeches. News clippings, 1975-77. Records relating to the implementation of the Privacy Act, 1975-77, consisting of agency reports on existing and planned methods of protecting privacy information.

Page 155: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    155  

220.17.8 Records of the American Indian Policy Review Commission

History: Established by a joint resolution of January 2, 1975 (88 Stat. 1910), to study the existing relationship between American Indians and the Federal Government, and to recommend measures guaranteeing fundamental rights of individual Indians and enabling Indian self-sufficiency to be achieved. Chaired by Sen. James G. Abourezk (D-SD). Terminated upon submission of final report, May 17, 1977, published as Final Report.

Textual Records: Letters sent, 1975-77, consisting of letters sent by the chairman and the staff director; letters sent by individual staff members and consultants; and a reading file. General file, 1975-77. Records concerning meetings, 1975-77, including minutes, transcripts of proceedings, and related records. Records relating to individual task forces, 1975-77, consisting of transcripts of hearings, with related submissions; records concerning surveys; reports; and administrative records. Public relations records ("Communications and Announcements"), 1975-77, including information packets, press releases, and texts of speeches. Records relating to legislation and adjudication, 1975-77. Financial accounting records, 1975-78. Subject file of resource materials, 1975-77. Draft and finished versions of commission reports, including final report, 1975-77.

Sound Recordings: Hearings conducted by the various task forces, 1975-77 (69 items). See also 220.35.

Related Records: Record copies of publications of the American Indian Policy Review Commission in RG 287, Publications of the U.S. Government.

220.17.9 Records of the Interagency Task Force for Indochina

History: Interagency task force established by Presidential announcement, April 18, 1975, to coordinate federal agency efforts to resettle mainly Vietnamese, but also Cambodian, refugees in the United States. Functioned within Department of State under direction of Ambassador Dean Brown. Known informally as Interagency Task Force for Indochinese Refugees, until took name Interagency Task Force for Indochina, summer 1975. Directed by Julia Vadala Taft following retirement of Ambassador Brown, summer 1975. Provided policy guidance to refugee camps established at four domestic and three overseas military bases. Pursuant to a Presidential announcement, July 21, 1975, task force was terminated, December 31, 1975, with resettlement functions transferred to the Department of Health, Education, and Welfare (HEW), and assigned to newly established HEW Refugee Task Force, directed by Lawrence L. McDonough.

Textual Records: Subject files, May-September 1975, of the Civil Coordinator of the U.S. Refugee Reception Center at Eglin Air Force Base, FL. Copies of New Life, 1975-77, a bilingual (Vietnamese-English and Cambodian-English) newsletter issued by the task force.

Related Records: Record copies of publications of the Interagency Task Force for Indochina in RG 287, Publications of the U.S. Government.

Page 156: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    156  

220.17.10 Records of the President's Advisory Committee on Refugees

History: Established by EO 11860, May 19, 1975, to make recommendations for the coordinated resettlement of Southeast Asian refugees, and to Seek the involvement of private voluntary agencies in that effort. Chaired by former Ambassador John S.D. Eisenhower. Terminated upon submission of final report, January 30, 1976.

Textual Records: Subject file, 1975-76. Minutes, May 23-December 17, 1975.

220.17.11 Records of the President's Panel on Federal Compensation

History: Established by Presidential memorandum, June 12, 1975, to recommend appropriate levels of compensation for federal employees in accordance with the principle of comparability with nonfederal employee compensation. Chaired by the Vice President. Terminated upon submission of final report, December 2, 1975, published as Report to the President of the President's Panel on Federal Compensation.

Textual Records: Subject file, June-November 1975, including correspondence, memorandums, and press releases. Minutes, with related background material, May 5-December 3, 1975. Transcripts of hearings, with related material, August 1975. Reports prepared by staff and consultants, 1975. Comments on the pay comparability principle, submitted by federal officials, employees, and organizations, and by the general public, 1975. Staff report and panel final report, with related correspondence, 1975.

220.17.12 Records of the President's Commission on Olympic Sports

History: Established by EO 11868, June 19, 1975, to study U.S. Olympic Committee's procedures, with the intent of identifying factors preventing the nation from sending its best amateur athletes to compete in the Olympic Games and related international amateur sporting events; and to recommend means to ensure adequate financial support of amateur athletics. Chaired by corporate executive Gerald B. Zornow. Terminated, January 15, 1977, upon submission of final report, published January 1977 as The Final Report of the President's Commission on Olympic Sports, 1975-1977.

Textual Records (in Ford Library): Subject file, 1975-77. Correspondence with, and concerning, individual commission members, 1975-77. Summaries of hearings, 1975-77, with related correspondence, statements, and press releases. Speech file of the executive director, 1975-77. Subject file of the Legal Division, 1975-77. Records of the Communication Division, 1975- 77, consisting of correspondence, reference materials, records concerning hearings, and press releases and news clippings. Records of the Research Division, 1975-77, including correspondence, a subject file, a project file, news clippings, and draft and finished versions of the final report.

Sound Recordings (in Ford Library): "Feeling Sports," produced by the Braille Sports Foundation, n.d. (3 items). See also 220.35.

Page 157: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    157  

Photographs (in Ford Library): Commission members, scenes from hearings, presentation of final report, and President Ford with commission members and 1976 Winter Olympic Games medalists, 1975-77 (31 images). See also 220.37.

Slides (in Ford Library): Used to illustrate speeches, ca. 1975-77 (26 images). See also 220.37.

Overhead Transparencies (in Ford Library): Used to illustrate various presentations, ca. 1975-77 (105 images). See also 220.37.

Subject Access Terms: Olympic Games.

220.17.13 Records of the National Transportation Policy Study Commission

History: Established by Section 154 of the Federal-Aid Highway Act of 1976 (90 Stat. 448), May 5, 1976, to recommend measures for meeting the nation's transportation needs. Chaired by Rep. E.G. (Bud) Shuster (R-PA). Terminated upon submission of final report, June 25, 1979, published as National Transportation Policies through the Year 2000.

Textual Records: General file, 1977-79, including correspondence, reports, texts of speeches, and staff biographies. Reading file, 1977-79. Transcripts of meetings, with related records, 1976-79. Transcripts of hearings, with related exhibits, 1977-78. Final report, June 25, 1979.

Related Records: Record copies of publications of the National Transportation Policy Study Commission in RG 287, Publications of the U.S. Government.

220.17.14 Records of the Commission on Postal Service

History: Established by Section 7 of the Postal Reorganization Act Amendments of 1976 (90 Stat. 1307), September 24, 1976, to recommend measures to deal with problems facing the U.S. Postal Service. Chaired by banking executive Gaylord Freeman. Terminated upon submission of final report, April 18, 1977, published as Report of the Commission on Postal Service.

Textual Records: General file, 1976-77, including correspondence, minutes, reports, biographies of commission members, and press releases. Reading file, 1976-77. Records relating to hearings, including commissioners' briefing books, 1976-77; and transcripts of hearings, with related materials, 1977. Comments on U.S. Postal Service operations, submitted by organizations and individuals, 1976-77. Contract awards file, 1976-77. Final report, April 18, 1977.

Related Records: Record copies of publications of the Commission on Postal Service in RG 287, Publications of the U.S. Government.

Page 158: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    158  

220.18 Records of Temporary Organizations Established During the Carter Administration 1965-85 (bulk 1977-81)

220.18.1 Records of the President's Commission on Mental Health

History: Established by EO 11973, February 17, 1977, to recommend programs and services to meet the nation's mental health needs. Chaired by Rosalynn Carter in an honorary capacity, with physician and lawyer Dr. Thomas E. Bryant serving as Chairman and Executive Director. Became inactive upon submission of final report, April 27, 1978, published as Report to the President from the President's Commission on Mental Health. Officially terminated, effective December 31, 1978, by EO 12110, December 28, 1978.

Textual Records (in Carter Library): Reading file, 1977-78. Records relating to meetings, 1977-78, including correspondence, background material, transcripts of proceedings, press releases, and task panel draft reports. Records dealing with hearings, 1977, including correspondence, background material, transcripts of proceedings, exhibits, and supplemental testimony. Press releases, 1977-78. Individual commission members' file, 1977-78, mainly containing biographical information. Historical file, 1977-78. Published final report, April 27, 1978.

Sound Recordings (in Carter Library): Commission meeting, Washington, DC, July 11-12, 1977 (5 items). Hearings in Philadelphia, PA, May 24, 1977 (3 items), and Tucson, AZ, June 20, 1977 (2 items). See also 220.35.

Related Records: Record copies of publications of the President's Commission on Mental Health in RG 287, Publications of the U.S. Government.

220.18.2 Records of the National Commission on Neighborhoods

History: Established by Title II of the Supplemental Housing Authorization Act of 1977 (91 Stat. 56), April 30, 1977, to recommend measures for the conservation and revitalization of urban neighborhoods. Chaired by Massachusetts State Sen. Joseph F. Timilty. Terminated upon submission of final report, March 19, 1979, published as People, Building Neighborhoods.

Textual Records (in Carter Library): General records, 1977-78, including correspondence, an organization and functions file, a file of materials received from agencies and organizations, and a miscellaneous administrative file. Correspondence of commissioners and staff members, 1977-78. Minutes, with related records, 1978. Summaries of hearings held in Baltimore, MD; Cleveland, OH; and St. Louis, MO, 1978. Records of case studies and task forces, consisting of a projects and issues file, 1978- 79, and a file of source material, 1978. Commission reports, 1978-79, with related correspondence, staff papers, and testimony.

Sound Recordings (in Carter Library): Commission and subordinate committee meetings, February 3, 1978-February 8, 1979 (47 items). Hearings held in various cities, including Baltimore, Chicago, Cleveland, Los Angeles, and St. Louis, 1978 (20 items). Commission-sponsored conferences and seminars, 1978-79 (17 items). See also 220.35.

Page 159: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    159  

220.18.3 Records of President's Commission on Military Compensation

History: Established by EO 11998, June 27, 1977, to make recommendations on the armed services' compensation system. Chaired by corporate executive Charles J. Zwick. Became inactive upon submission of final report, April 10, 1978, published as Report of the President's Commission on Military Compensation. Officially terminated, effective December 31, 1978, by EO 12110, December 28, 1978.

Textual Records: General correspondence, 1977-78. Reading file, 1977-78. Minutes, with background materials, 1977-78. Transcripts of hearings, with related written testimony, 1977-78. Reports on interviews of service personnel, conducted at selected installations by commission members and staff ("Field Trip Reports"), 1977. Studies prepared by staff and consultants, 1978. Historical file, 1977-78. News clippings, 1977-78. Commission preliminary and final reports, March 14 and April 10, 1978.

220.18.4 Records of the National Commission on Employment and Unemployment Statistics

History: Authorized by Section 13(b)(1) of the Emergency Jobs Programs Extension Act of 1976 (90 Stat. 1484), October 1, 1976, to recommend measures to improve the collection and dissemination of national labor statistics. Activated June 27, 1977, with the Presidential appointment of labor economist and university professor Sol A. Levitan as chairman. First meeting held April 6, 1978. Terminated following submission of final report, September 3, 1979 (Labor Day), published as Counting the Labor Force.

Textual Records: General file, 1977-79, including correspondence, comments from experts on draft final report, press releases, and news clippings. Minutes of commission and commission staff meetings, 1977-79, with related background material. Copies of articles written, and public statements made, by the chairman, 1973-79. Transcripts of hearings, May-June 1978. Draft and published version of final report, 1979, with published related background papers, 1978-79.

220.18.5 Records of the National Commission on Air Quality

History: Established by Section 313 of the Clean Air Act Amendments of 1977 (91 Stat. 785), August 7, 1977, to recommend measures to protect and enhance the quality of the nation's air resources. Chaired by Sen. Gary W. Hart (D- CO). Terminated upon submission of final report, March 3, 1981, published as To Breathe Clean Air: Report of the National Commission on Air Quality.

Textual Records: Minutes of meetings, 1978-80, with transcripts of selected meetings, 1978-80. Records relating to hearings, 1979, consisting of minutes, January 8 and February 12, 1979, and transcripts of proceedings, January 8-November 13, 1979. Transcripts of proceedings of various commission-sponsored conferences, 1980. Reports, 1979-81. Microfiche copy of reports, 1980-81 (120 fiche). Comments on reports, mainly by government officials, 1980-81. Correspondence and other records concerning studies of atmospheric pollutants, 1979-80. Texts of speeches, chiefly those of Executive Director William H. Lewis,

Page 160: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    160  

Jr., 1979- 81. Copies of Air Waves, the commission bulletin, 1979-80. Records relating to commission procedures, 1979-80. Draft and finished versions of final report, 1981.

Video Recordings: Statement by Chairman Gary W. Hart summarizing commission recommendations in final report, March 3, 1981 (1 item). See also 220.34.

220.18.6 Records of the Minimum Wage Study Commission

History: Established by Section 2 of the Fair Labor Standards Amendments of 1977 (91 Stat. 1246), November 1, 1977, to make recommendations concerning the minimum wage provisions of the Fair Labor Standards Act of 1938, as amended. Chaired by attorney James G. O'Hara. Terminated upon submission of final report, May 24, 1981, published as Report of the Minimum Wage Study Commission.

Textual Records: Subject file, 1978-81, including correspondence, research papers, and press releases. Transcripts of meetings, 1978-81. Published final report, May 24, 1981, with six volumes of appendixes, July 15, 1981.

220.18.7 Records of the National Commission for the Review of Antitrust Laws and Procedures

History: Established by EO 12022, December 1, 1977, to recommend changes in the existing system of antitrust adjudication. Functioned within the Department of Justice under chairmanship of Assistant Attorney General John H. Shenefield, head of the Antitrust Division. Became inactive upon submission of final report, January 22, 1979, published as Report to the President and the Attorney General of the National Commission for the Review of Antitrust Laws and Procedures. Officially terminated by EO 12258, December 31, 1980.

Textual Records: Subject file, 1977-79, including correspondence, reports, texts of speeches, press releases, and news clippings. Transcripts of meetings and hearings, 1978-79. Correspondence, reports, and other records relating to meetings and hearings ("Briefing Papers"), 1977-78. Reports, studies, and other materials submitted by government agencies and other interested organizations, with related correspondence, 1974-79. Draft of final report, November 1978.

Related Records: Record copies of publications of the National Commission for the Review of Antitrust Laws and Procedures in RG 287, Publications of the U.S. Government.

220.18.8 Records of the National Commission on Social Security

History: Established by Section 361 of the Social Security Amendments of 1977 (91 Stat. 1556), December 20, 1977, to recommend appropriate changes in the nation's social security system. Chaired by attorney and author Milton Gwirtzman. Terminated upon submission of final report, March 12, 1981, published as Social Security in America's Future.

Page 161: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    161  

Textual Records: Minutes, with related background material, 1979- 81. Transcripts of hearings, with related written testimony, 1979-80. Transcript of proceedings of a commission-sponsored symposium, held in Charlottesville, VA, March 14-15, 1980. Studies prepared for commission consideration, 1979- 80.

Machine-Readable Records: Data derived from a nationwide survey of attitudes toward social security, 1979-80, with supporting documentation (1 data set). See also 220.36.

220.18.9 Records of the Commission on Unemployment Compensation

History: Authorized by Section 411 of the Unemployment Compensation Amendments of 1976 (90 Stat. 2681), October 20, 1976, to make recommendations on federal and state unemployment compensation programs. Activated, February 1, 1978, by the Presidential appointment of six members. First meeting held March 9-11, 1978. Chaired by Wilbur J. Cohen, university professor and former Secretary of Health, Education and Welfare. Terminated upon submission of final report, June 30, 1980, published as Unemployment Compensation: Final Report.

Textual Records: Correspondence of the chairman and the executive director, 1978-80. Correspondence with members of Congress, 1978- 80. Reading file, 1978-80. General correspondence, 1978-80. Memorandums sent to commission members, with enclosures, 1978-80. Internal staff memorandums, 1978-80. Records relating to meetings and hearings, 1978-80, including a general file; meeting notices; minutes of meetings, with related records; and transcripts of hearings. Summaries of responses to commission notices in the Federal Register, 1979. Tabulations of each commission member's vote on key issues ("Roll Call Sheets"), 1978-80. Summary of commission decisions and actions ("Checklist of Current Commission Positions"), 1980. Press releases, 1978-80. Published interim reports and policy decisions, 1978-80. Reference file of reports and studies used in preparation of final report, 1976-80. Copies of Department of Labor annual reports on the commission's status, 1978-80, prepared for the Committee Management Secretariat of the General Services Administration.

220.18.10 Records of the National Commission on the International Year of the Child (IYC), 1979

History: Established by EO 12053, April 14, 1978, to promote nationwide observance of IYC during 1979, the year so designated by a resolution approved by the General Assembly of the United Nations Organization, December 21, 1976. Chaired by teacher and educational administrator Jean Childs Young. Terminated upon submission of final report, March 31, 1980, published as Report to the President.

Textual Records (in Carter Library): Records relating to commission and commission subcommittee meetings, and to commission hearings, 1978-79, including minutes, transcripts, and briefing books. List of federal IYC projects, 1979. Texts of speeches, 1979. Administrative records, 1979.

Motion Pictures: Here Comes the Sun, produced and directed by Jeanne Moutoussamy Ashe, showing scenes of a child's life in the United States, ca. 1979 (1 reel). International Year of the Child, produced by the Corporation for Entertainment and Learning, ca. 1979 (1 reel). ICY

Page 162: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    162  

public service announcements by actress Marlo Thomas and sports celebrity Arthur Ashe, ca. 1979 (2 reels). See also 220.33.

Related Records: Record copies of publications of the National Commission on the International Year of the Child, 1979 in RG 287, Publications of the U.S. Government.

220.18.11 Records of the President's Commission on Pension Policy

History: Established by EO 12071, July 12, 1978, to develop policy guidelines for retirement, survivor, and disability programs. Effective date of establishment changed to September 21, 1978, by EO 12100, November 17, 1978. Chaired by corporate executive C. Peter McColough. Became inactive upon submission of final report, February 26, 1981, published as Coming of Age: Toward a National Retirement Income Policy.

Textual Records: Records relating to meetings and hearings, 1979- 81, including transcripts of proceedings, exhibits, written testimony, and background materials. Reports, 1979-81. Texts of speeches, 1979-81. Press releases, 1979-81.

Video Recordings: "Pension: Solution or Crisis?," a discussion of commission interim report, 1980 (1 item). "Coming of Age: Towards a National Retirement Income System," a discussion of commission final report, 1981 (1 item). See also 220.34.

Sound Recordings: Radio broadcast, "The People Speak About Pensions," 1979 (1 item). Radio series of five programs, "Pension: An Old-Age Problem," 1978-81 (1 item). See also 220.35.

220.18.12 Records of the Presidential Commission on World Hunger

History: Established in the Executive Office of the President by EO 12078, September 5, 1978, to recommend measures to reduce national and international hunger and malnutrition. Chaired by attorney Sol M. Linowitz. Became inactive upon submission of final report, March 1980, published as Overcoming World Hunger: The Challenge Ahead. Officially terminated, effective August 31, 1980, by EO 12219, June 19, 1980.

Textual Records (in Carter Library): General correspondence, 1978-80. Reading file, 1978-80. Subject file, 1978-80, including correspondence, memorandums, and publications. Official files of Chairman Linowitz, 1976-80 (bulk 1978-80); Executive Director Daniel E. Shaughnessy, 1978-80; and Director of Analysis and Research Terrence A. Rogers, 1978-80. Records relating to meetings and hearings, 1978-80, consisting of a meeting planning file and a file of transcripts of proceedings. Correspondence, research papers, and other records relating to commission consultants, 1978-80. Minutes, reports, and other records of individual committees and subcommittees, 1978-80. Public information file, 1977-78, including correspondence, press releases, news clippings, and publications. Records relating to individual commission members, 1977-80, including correspondence, articles, and biographical sketches.

Page 163: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    163  

Sound Recordings (in Carter Library): Interviews given by commission members, 1980 (2 items). See also 220.35.

220.18.13 Records of the Select Commission on Immigration and Refugee Policy

History: Established by an act of October 5, 1978 (92 Stat. 907), to evaluate the provisions of the Immigration and Nationality Act, as amended, and to make appropriate recommendations. Chaired by former Florida Governor Reubin O'D. Askew, March 22-October 10, 1979; and university president the Rev. Theodore M. Hesburgh, October 11, 1979-March 1, 1981. Terminated upon submission of final report, March 1, 1981, published as U.S. Immigration Policy and the National Interest.

Textual Records: Correspondence of the interim coordinator concerning the establishment of procedures and the selection of an executive director, March-June 1979. Correspondence of Chairman Hesburgh, 1979-81. Records of the executive director, consisting of a record set of letters addressed to the entire commission membership, 1980-81; correspondence with individual commission members, 1980-81; correspondence with the Staff Advisory Group, 1980-81; and a subject file, 1979-81. Central subject file, 1979-81. Transcripts of meetings, 1979-81, with related correspondence and background materials. Records relating to hearings, 1979-80, including briefing papers and testimony. Correspondence and other records concerning commission- sponsored consultations and seminars, 1979-80. Studies prepared for commission consideration, 1980. Reports prepared by the commission and staff, 1980-81. Records of the Legal Research Staff, consisting of official files of staff members Mary Jo Grotenrath and Peter J. Levinson, 1979-81; and a subject file, 1979-81. Records, 1980-81, relating to a proposed revision of the Immigration and Nationality Act, as amended.

Photographs: Proceedings at meetings and hearings, 1978-81 (IMP, 89 images). See also 220.37.

Related Records: Record copies of publications of the Select Commission on Immigration and Refugee Policy in RG 287, Publications of the U.S. Government.

220.18.14 Records of the National Alcohol Fuels Commission

History: Established by Section 170 of the Surface Transportation Assistance Act of 1978 (92 Stat. 2724), November 6, 1978, to study the short- and long- term potential for alcohol fuels. Chaired by Sen. Birch E. Bayh, Jr. (D-IN). Terminated upon submission of final report, March 1981, published as Fuel Alcohol: An Energy Alternative for the 1980s.

Textual Records: General file, 1979-81. Transcripts of meetings and hearings, 1979-80. Written testimony submitted at hearings, 1979-80, with related records. Microfiche copy of unpublished technical reports, 1980 (19 fiche). Commission publications, 1980-81, including final report.

220.18.15 Records of the President's Commission on the Coal Industry

Page 164: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    164  

History: Established by EO 12103, December 14, 1978, revoking EO 12062, May 26, 1978, by which commission had originally been established, but with no subsequent action taken. also known as the President's Commission on Coal. Responsible for making recommendations to improve all aspects of the coal industry. Chaired by West Virginia Governor John D. Rockefeller IV. Became inactive upon submission of final report, March 3, 1980, published as Recommendations and Summary Findings. Officially terminated by EO 12258, December 31, 1980.

Textual Records: Correspondence of the chairman, 1979-80. Records relating to hearings, 1978-79, including correspondence, transcripts, and written testimony. Report of commission field survey teams, 1978-79, with related correspondence. Reports submitted by federal agencies and interested nongovernment organizations, 1978-80, with related correspondence. Completed questionnaires on community conditions in coal-producing areas, 1978-79. Public relations records, 1978-80, including correspondence, texts of speeches, press releases, and news clippings. Reference file of reports and publications, 1978-80, including commission final report.

Sound Recordings: Interviews of groups of miners at selected mine sites, 1979 (176 items); and selected miners' families in their homes, 1979 (169 items). Summaries of findings, by various interviewers, 1979 (24 items). See also 220.35.

Machine-Readable Records: Data on community conditions in selected coal-producing areas, 1979, with supporting documentation (1 data set). See also 220.36.

Photographs: Commission hearings, visits to mines, and miners, 1978-79 (CH, 852 images). Conditions in mines and mining communities, 1979 (LC, 22,387 images). See also 220.37.

Slides: Conditions in mines and mining communities, 1979 (CS, 108 images). See also 220.37.

Finding Aids: For slides (CS), The American Coal Miner, A Report on Community and Living Conditions in the Coalfields.

Related Records: Record copies of publications of the President's Commission on the Coal Industry in RG 287, Publications of the U.S. Government.

220.18.16 Records of the President's Commission on the Accident at Three Mile Island

History: Established by EO 12130, April 11, 1979, to issue an investigative report on the March 28, 1979, accident at the Unit 2 nuclear power plant on Three Mile Island, PA, that had resulted in the escape of radiation. Chaired by college president John G. Kemeny. Became inactive upon submission of final report, October 30, 1979, published as Report of the President's Commission on the Accident at Three Mile Island. Officially terminated by EO 12258, December 31, 1980.

Page 165: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    165  

Textual Records: Central file, 1979, with index. General correspondence, 1979. Transcripts of meetings and hearings, 1979. Staff reports, 1979. Depositions file, 1979. Reference file, consisting of a microfiche copy of relevant federal agency records, ca. 1965-79 (ca. 7,000 fiche). Transcripts of Congressional, federal agency, and state hearings, 1979. File of information on commission members, 1979, including biographical data and texts of speeches. News clippings, 1979. Records of subordinate units, 1979, consisting of correspondence and reports of the Office of the Chief Counsel; a subject file of the Office of the Director of Technical Staff; a reading file of the Public Health and Safety Task Force of the Technical Staff; and a reading file of the Office of the Public Information Director. Commission final report, October 30, 1979, with appendixes.

Video Recordings: Decontamination work in various parts of the plant ("Recovery Tapes"), April-May 1979 (9 items). Meeting of Metropolitan Edison Company President Walter Creitz with company employees, April 19, 1979 (1 item). Proceedings of a commission hearing, televised by WNET, May 2, 1979 (1 item). "Why Nuclear?," a film intended for presentation to utility company employees, May 12, 1977 (1 item). "Meeting House--W. Kuhns with William Goode," April 25, 1979 (1 item). "E G & G Video Coverage," n.d. (2 items). See also 220.34.

Sound Recordings: Commission closed meetings, September-October 1979 (279 items). Public hearings, May-August 1979 (68 items). Tour of the plant, May 17, 1979 (8 items). Press conferences, May-October 1979 (36 items). Interviews of individuals, 1979, mainly of media representatives who collected and disseminated information on the accident (113 items). See also 220.35.

Machine-Readable Records: Data on attitudes toward the accident, derived from a survey conducted by the Behavioral Effects Task Group of the Public Health and Safety Task Force, 1979, with supporting documentation (6 data sets). See also 220.36.

Photographic Prints: Department of Energy collection, including aerial views of the plant, plant facilities and equipment, media briefings, and antinuclear power rallies, 1979 (TMI, 1,726 images). See also 220.37.

220.18.17 Records of the United States Section of the Japan- United States Economic Relations Group

History: Established by Presidential announcement, June 25, 1979, pursuant to a joint communique of President Carter and Japanese Prime Minister Masayoshi Ohira, May 2, 1979. Known initially as the Consultative Group on United States-Japan Economic Relations. Responsible for reviewing factors affecting long-term economic relations between the two countries, and for making recommendations to strengthen such relations. Japan Section chaired by Ambassador Nobuhiko Ushiba. U.S. Section chaired by Ambassador Robert S. Ingersoll. Submitted a report, January 1981, published as Report of the Japan-United States Economic Relations Group. Terminated following submission of final report, October 1981, published as Supplemental Report of the Japan-United States Economic Relations Group.

Textual Records (in Carter Library): Official file of the Executive Director, 1979-81, including correspondence, background materials, reports, news clippings, and press releases. Reference file, 1979-81, containing reports, publications, and news clippings.

Page 166: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    166  

220.18.18 Records of the President's Management Improvement Council

History: Established by EO 12157, September 14, 1979, to recommend measures to improve the Federal Government's management practices and program performance. Cochaired by Alan K. Campbell, Director of the Office of Personnel Management, and James T. MacIntyre, Jr., Director of the Office of Management and Budget. Submitted final report, December 1980, published as A Practical Approach to Problem Solving. Terminated by EO 12258, December 31, 1980.

Textual Records (in Carter Library): Correspondence, 1980-81. Minutes, with related background materials, 1979-80. Management improvement project records, 1979-80, including correspondence, background materials, and reports. Records relating to the council's organization and membership, 1979-80.

220.18.19 Records of the President's Commission for the Study of Ethical Problems in Medicine and Biological and Behavioral Research

History: Authorized by Title III of an act of November 9, 1978 (90 Stat. 3437), to study the ethical and legal implications of such issues as the definition of death; informed consent, privacy, and confidentiality in biomedical research and health care; the distribution of human services; and genetic screening and counseling. Activated, September 19, 1979, with the Presidential appointment of former professor of law and human genetics Morris B. Abram. Original termination date of December 31, 1982, extended to March 31, 1983, by Section 151 of a joint resolution of December 21, 1982 (96 Stat. 1918). Terminated upon submission of final report, March 31, 1983, published as Summing Up: The Ethical and Legal Problems in Medicine and Biomedical and Behavioral Research.

Textual Records: General file, 1979-82, including correspondence, reports, and press releases. Reading file, 1979-83. Records relating to meetings, consisting of minutes, 1980-83; transcripts of proceedings, 1980-82; and related background materials ("Commissioners' Briefing Books"), 1980-82. News clippings, 1980- 83. Commission publications, 1981-83, including final report.

220.18.20 Records of the President's Commission for a National Agenda for the Eighties

History: Established by EO 12168, October 24, 1979, to identify major issues that would confront the nation during the 1980's, and to recommend approaches to dealing with such issues. Chaired by former university president William McGill. Performed its work by means of panels on various aspects of American life. Became inactive upon submission of final report, January 16, 1981, published as A National Agenda for the Eighties. Officially terminated by EO 12399, December 31, 1982.

Textual Records (in Carter Library): General file, 1979-81, including correspondence and transcripts of meetings. Records of individual panels, 1980, including correspondence,

Page 167: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    167  

minutes, position papers, and texts of speeches. Record set of published final report and nine panel reports, 1980.

Video Recordings (in Carter Library): Hearings held at the University of Southern California, Los Angeles, June 13, 1980 (5 items). Panel 5 symposium on urban policy, cosponsored by the National Academy of Sciences, Washington, DC, June 4, 1980 (3 items). "Economic Outreach," July 10, 1980 (6 items). See also 220.34.

Sound Recordings (in Carter Library): Commission meeting, Washington, DC, January 16, 1981 (1 item). Panel 5 symposium on urban policy, cosponsored by the National Academy of Sciences, Washington, DC, June 3-4, 1980 (1 item). Hearings on social welfare outreach, John F. Kennedy Library, Boston, MA, May 9, 1980 (3 items); on education, University of California at Los Angeles, June 23, 1980 (11 items); on welfare, Chicago, IL, July 22, 1980 (4 items); on general issues, Indiana University at South Bend, August 4, 1980 (1 item); and on civil rights and related issues, University of Texas, Austin, August 22, 1980 (5 items). "Industrial Strategy for the Eighties," n.d. (11 items). See also 220.35.

Photographic Prints (in Carter Library): Hearings held at the University of Southern California, Los Angeles, June 13, 1980 (135 images). See also 220.37.

Color Slides (in Carter Library): Commission hearings and planning sessions, 1979-80 (65 images). See also 220.37.

220.18.21 Records of the Northern Mariana Islands Commission on Federal Law

History: Established by Presidential announcement, February 16, 1980, in accordance with a joint resolution of March 4, 1976 (90 Stat. 263), which approved commonwealth status for the Northern Mariana Islands and instructed the President, within 10 years' time, to appoint a body to consider issues affecting the relationship between the commonwealth and the United States. Commission was given responsibility to recommend which U.S. laws applied to the commonwealth, and to what extent they were applicable. Chaired by Benigno R. Fitial, former Speaker of the Northern Marianas' House of Representatives. Terminated upon submission of final report, August 1985, published as Welcoming America's Newest Commonwealth: Second Interim Report of the Northern Mariana Islands Commission on Federal Law.

Textual Records: General correspondence, 1980-85. Project files relating to commission recommendations, 1981-85. Records relating to each title of the U.S. Code, 1980-85, consisting of studies, analyses, court decisions, and press releases. Administrative records, 1980-85.

220.18.22 Records of the Nuclear Safety Oversight Committee

History: Established by EO 12202, March 18, 1980, to report on progress made in improving nuclear safety. Chaired by then- Governor of Arizona Bruce Babbitt. Terminated by EO 12399, December 31, 1982.

Page 168: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    168  

Textual Records: Correspondence with the general public, 1980-81. Records relating to committee establishment and procedures, 1980- 81. Transcripts of meetings, 1980-81, with related background materials, 1980. Staff members' and consultants' reports, 1980- 81. Statements submitted by individuals and organizations at committee's request, 1980-81. Press releases, 1980.

220.18.23 Records of the Motor Carrier Ratemaking Study Commission

History: Established by Section 14(b) of the Motor Carrier Act of 1980 (94 Stat. 806), July 1, 1980, to determine the effect, upon freight and passenger rates, of the elimination of existing antitrust immunity enjoyed by motor common carrier organizations engaged in collective ratemaking in accordance with Interstate Commerce Commission regulations. Chaired by Sen. Robert W. (Bob) Packwood (R-OR). Terminated, ca. April 30, 1984.

Textual Records: Records relating to commission composition and procedures ("Organizational File"), ca. 1980-81. Records concerning the freight ratemaking study, ca. 1980-84, including correspondence, transcripts of meetings, statements submitted by interested organizations, texts of speeches, and a copy of the final report. Records dealing with the passenger ratemaking study, ca. 1980-84, including meeting records and a subject file. Briefing books for commission members, ca. 1980-84. Press releases, ca. 1980-84.

220.18.24 Records of the Cuban-Haitian Task Force

History: Established by the Coordinator for Refugee Affairs of the Department of State, July 15, 1980, pursuant to the Refugee Act of 1980 (94 Stat. 109), March 17, 1980, and at the President's direction. Responsible for coordinating the resettlement, in the United States, of Cuban and Haitian refugees. Transferred to the Department of Health and Human Services, November 15, 1980, and assigned to the Office of the under Secretary. Terminated June 1, 1981.

Textual Records (in Carter Library): General correspondence, 1980-81. Official file of the director, 1980-81, including correspondence, minutes, reports, and briefing books. Subject file, 1980-81, including correspondence, reports, telephone logs, executive summaries, and transcripts of Congressional hearings. Public affairs file, 1980-81, including correspondence, reports, press releases, and news clippings. Daily and weekly statistical reports prepared for the President ("Data Summaries File"), 1980- 81. Records of the resettlement camp at Fort Indiantown Gap, PA, 1980-81, including correspondence, reports, and interfiled maps and photographs. News clippings, 1980-81. Administrative records, 1980-81.

220.18.25 Records of the Commission on Wartime Relocation and Internment of Civilians

History: Established by the Commission on Wartime Relocation and Internment of Civilians Act (94 Stat. 964), July 31, 1980, to study the effects of the relocation and internment of certain groups of U.S. citizens and permanent resident aliens during World War II, by authority of EO 9066, February 19, 1942; and to recommend appropriate remedies. Chaired by Joan Zeldes Bernstein, General Counsel of the Department of Health and Human Services.

Page 169: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    169  

Submitted first installment of final report, December 1982, published as Personal Justice Denied; and second installment, June 1983, published as Personal Justice Denied: Recommendations. Terminated June 30, 1983.

Textual Records: General correspondence, 1981-83. Reading file, January- February 1981. Subject file, 1981-83, including correspondence, reports, press releases, and news clippings. Official file of Director of Research Charles Smith, 1981. Official file of legal staff member D.J. Komure, 1981-83. Reference file of numbered documents, 1981-83. Reports and publications concerning the relocation and internment of inhabitants of the Aleutian and the Pribilof Islands, 1981-83, with related correspondence. Records relating to economic losses sustained by ethnic Japanese in the United States (1942- 46), compiled for the commission by ICF, Incorporated, 1981-83. Records relating to hearings, including transcripts, 1981; solicited and unsolicited written testimony, 1981-82; and abstracts of solicited testimony, 1981. News clippings, 1981-83. Administrative records, 1981-83. Records relating to the drafting and publication of the final report, 1981-82. Commission publications, including published final report, 1981-83.

Microfilm Publications: M1293.

Video Recordings: Hearings in Seattle, WA, September 9-11, 1981 (24 items); and St. Paul, AK, September 19, 1981 (2 items). Testimony recorded prior to, and entered as exhibits of, hearings in Unalaska, AK, and Seattle, WA, September 1981 (2 items). See also 220.34.

Sound Recordings: Hearings held in Washington, DC, July 14 and 16, 1981 (11 items), and November 2-3, 1981 (14 items); Los Angeles, CA, August 4-6, 1981 (32 items); San Francisco, CA, August 11-13, 1981 (26 items); Seattle, WA, September 9-11, 1981 (12 items); Anchorage, Unalaska, and St. Paul, AK, September 15, 17, and 19, 1981, respectively (11 items); Chicago, IL, September 22-23, 1981 (14 items); and Cambridge, MA, December 9, 1981 (7 items). Testimony of individuals concerning their relocation and internment experiences, 1981 (13 items). See also 220.35.

Photographs: Commission members; and hearings held in Seattle, WA; Chicago, IL; San Francisco, CA; and Washington, DC, 1981 (WR, 203 images). See also 220.37.

220.18.26 Records of the National Commission on Student Financial Assistance

History: Established by the Education Amendments of 1980 (94 Stat. 1454), October 3, 1980, to make recommendations concerning financial aid for postsecondary education. Chaired by Rep. William D. Ford (D-MI), November 28, 1980-November 5, 1981; and university administrator David R. Jones, November 6, 1981- September 30, 1983. Submitted five reports, March 1982-April 1983. Terminated September 30, 1983, due to failure of appropriation. Final recommendations presented at a hearing of the Subcommittee on Postsecondary Education of the House Committee on Education and Labor, November 10, 1983.

Textual Records: Letters sent and received by the chairman, 1981- 83, and individual commissioners, 1981-82. Correspondence of the executive director, 1981-83. Records

Page 170: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    170  

concerning meetings, 1981- 83, including transcripts of proceedings, briefing books, and related correspondence. Transcripts of hearings, 1982-83, with related background material. Records concerning meetings of the Technical Advisory Group, 1982-83, including lists of priorities, interim reports, and memorandums on the status of various studies. Records of various subcommittees, 1982-83, including correspondence and draft reports. Records relating to commission establishment and organization, 1980-83. Unpublished commission reports and studies, 1982-83. Commission publications, 1982-83.

220.18.27 Records of the Gold Commission

History: Established by Section 10 of an act of October 7, 1980 (94 Stat. 1555), which directed the Secretary of the Treasury to establish and chair a commission to make appropriate recommendations on U.S. policy toward the role of gold in the domestic and international monetary systems. Not activated until the Reagan administration, when membership announced by Secretary of the Treasury Donald T. Regan, June 22, 1981. also known as the U.S. Gold Commission. Original termination date of October 7, 1981, extended to March 31, 1982, by an act of September 30, 1981 (95 Stat. 954). Terminated following submission of final report, March 31, 1982, published as Report to the Congress of the Commission on the Role of Gold in the Domestic and International Monetary Systems.

Textual Records: Letters received from the general public, 1981- 82. Transcripts of meetings, 1981-82. Written testimony of various monetary experts, presented at a hearing held in Washington, DC, November 12-13, 1981. Statements of opinion submitted by individuals and organizations in response to a commission solicitation, 1981. Legal opinions, prepared by Department of the Treasury staff, 1981-82. Reports submitted by commission consultant Anna J. Schwartz of the National Bureau of Economic Research, 1981. Reports by commission members, 1980-82. Reference file of reports and articles, 1979-81. Published final report, March 31, 1982, with appendixes.

220.18.28 Records of the Native Hawaiians Study Commission

History: Established by the Native Hawaiians Study Commission Act (94 Stat. 3324), December 22, 1980, to make recommendations concerning the status of Native Hawaiians, defined as individuals whose ancestors were native to the area comprising the Hawaiian Islands prior to 1778, the year marking the arrival of English explorer Capt. James Cook. Not activated until the Reagan administration, when membership announced by the President, September 11, 1981. Chaired by Hawaii State Representative Kina'u Boyd Kamali'i. Terminated upon submission of final report, June 23, 1983, published in two volumes as Native Hawaiians Study Commission Report on the Culture, Needs and Concerns of Native Hawaiians.

Textual Records: Subject files, 1981-83, including correspondence, minutes, and news clippings. Written testimony submitted at hearings, January 9-15, 1982. Written testimony submitted at subordinate committee meetings, June 2- 3, 1982. Records of the Honolulu Field Office, 1982-83, consisting of statements submitted by individuals and organizations ("Islandwide Written Testimony"), 1982; and comments on draft final report submitted by individuals and organizations, 1982-83. Draft and published versions of final report, 1982-83.

Page 171: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    171  

Video Recordings: "The Sand Island Story," concerning the eviction of some Native Hawaiians from state-owned beachfront property, 1982 (1 item). See also 220.34.

Sound Recordings: Hearings held at various sites on the main islands, recorded by the Honolulu Field Office, January 9-15, 1982 (12 items). See also 220.35.

220.19 Records of Temporary Organizations Established During the Reagan Administration 1966-95

220.19.1 Records of the Presidential Commission on the Human Immunodeficiency Virus Epidemic ("AIDS Commission")

Video Recordings: Miscellaneous recordings including television coverage of commission activities, the national AIDS awareness test, and drug abuse, 1981-92 (13 items).

Sound Recordings: Speakers appearing before the commission and miscellaneous recordings concerning sexual addiction, intravenous drug use, and facts about AIDS, 1987-88 (17 items).

220.19.2 Records of the Commission on the Bicentennial of the U.S. Constitution

History: Established by Act of Congress (97 Stat 719) approved September 29, 1983 (Public Law 98-101), to coordinate bicentennial programs and activities. Chaired by Chief Justice Warren E. Burger (ret.), the commission was comprised of 23 members appointed by President Ronald Regan. Terminated on June 30, 1992.

Textual Records: Records of the Office of the Chairman, including correspondence of Chairman Warren E. Burger, 1985-91; records of commission members Edward Kennedy, 1981-89, and Betty Southard Murphy, 1985-89; records relating to commission meetings, 1986-87; and publications sponsored by the commission, 1983-91. Records of the Office of the Staff Director, including administrative records of the commission, 1987-92; correspondence, 1984-88; project records, 1985-89; records relating to commission history, 1981-91; correspondence of Deputy Staff Director Ron Mann, 1985-87, and records relating to the commission's final report, 1991-92. Records of the Office of Commission Plans and Projects Recognition relating to media coverage of Bicentennial events, 1985-87. Records of the Office of State and Local Affairs, including records of state Bicentennial projects, 1986-91; records relating to designated Bicentennial communities, 1986-91; and records relating to Bicentennial leadership conferences, 1987-90. Records of the Office of Federal and International Programs, including records relating to budgetary and international matters, 1984-89; correspondence regarding international participation in Bicentennial events, 1986-89; letters recognizing designated Bicentennial defense communities, 1987-91; records of the Federal Interagency Committee, 1986-91; and records relating to international programs, 1986-92. Records of the Office of Education Programs, including records of Assistant Director Jack Barlow, 1986-91; project files of research assistant Anne Fickling, 1985-89; correspondence relating to Bicentennial programs of the Center for Civic Education, 1988-92; records relating to the National Bicentennial Writing Competition, 1985-87; applications for commission sponsorship of primary and secondary educational programs, 1984-91; records

Page 172: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    172  

relating to College Community Forum programs, 1988-89; applications for recognition in the Bicentennial School Program, 1988-89; records concerning the National Bicentennial Competition on the Constitution and Bill of Rights, 1987-91; briefing books of the Education Advisory Committee, 1987-91; records relating to the Bicentennial Map Contest, 1988-91; records relating to the Bill of Rights commemoration, 1989-92; records relating to education projects, 1984-92; and records relating to adult education, 1988-91. Records of the Office of Private Programs, including records relating to special events, 1988-90; records relating to the marketing and advertising of Bicentennial programs, 1986-89; and records relating to private sector programs, 1986-91.

Video Recordings: Activities and events relating to the commemorative celebrations on the Bicentennial of the U.S. Constitution, 1986-91 (383 items).

Sound Recordings: Commercial, public, and governmental audio recordings celebrating and commemorating the Bicentennial of the U.S. Constitution, 1975-91 (100 items).

Color prints, slides, and transparencies: Copies of paintings, documents, and landmarks associated with the Revolutionary War period, 1987-89 (BCH, 192 images).

Photographs: Commission activities and local community celebrations of the anniversary of the U.S. Constitution, 1981-91 (BCM, 774 images). Official portraits of most members of the commission, 1987-89 (BCS, 83 images). The 200th anniversary of George Washington's journey to New York City for his inauguration as President of the United States, April 16-23, 1989 (BCG, 179 images). Photographs used to illustrate the commission's monthly newsletter, 1988-91 (BCN, 177 images). Photographs and other materials used to illustrate We the People, the final report of the commission, 1985-92 (BCF, 400 images).

Posters: Bicentennial programs and events, 1986-91 (BCP, 16 items).

220.19.3 Records of the President's Commission on Organized Crime

Video Recordings: Atlantic City Hearing On Gambling, Narcotics and the Illicit Drug Trade, and Various Organized Crime-related Issues, 1984-85 (13 items).

220.19.4 Records of the Farm Credit System Assistance Board

History: Established by the Agricultural Act of 1987 (100 Stat. 1585) January 6, 1988, to provide assistance to financially troubled Farm Credit Banks to protect the stock of system borrowers, to restore banks to economic viability, and to preserve their ability to provide credit at reasonable and competitive rates. Terminated upon submission of final report, December 31, 1992.

Textual Records: Minutes, resolutions, and other records relating to board of directors' meetings, 1988-92. Annual reports, 1988-92. Records of the Farm Credit System Capital Corporation, 1985-89. Records of the National Special Asset Council, 1988-92.

Page 173: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    173  

220.19.5 Records of the National Commission on Migrant Education

History: Established by Public Law 100-297 on April 28, 1988.

Textual Records: Administrative records, 1988-91. Meeting files, 1988-92. Correspondence, 1989-92. Surveys, studies, and reports,1991-92. Press releases, 1991-92.

220.19.6 Records of the Commission on Minority Business Development

History: Established by Public Law 100-655 on November 15, 1988, to review and assess Federal programs intended to promote the development of minority business. Terminated upon submission of final report, December 1991.

Textual Records: Correspondence, 1989-92. Records of hearings, 1990-92. Releases, reports, and speeches, 1989-92.

220.19.7 Records of the Commission on Agricultural Workers

History: Established by Section 304 of Public Law 99-603 on November 6, 1986, to study the effect of the Immigration Reform and Control Act on the agricultural industry with special emphasis on perishable crop production. The commission issued a final report to Congress in November 1992 and ceased its work on February 23, 1993.

Textual Records: Correspondence, 1989-93. Background records for commission meetings, 1990-91. Transcripts of commission meetings, hearings, and workshops, 1989-91. Final report, 1993. Correspondence, 1989-93. Background records for commission meetings, 1990-91. Transcripts of commission meetings, hearings, and workshops, 1989-91. Final report, 1993.

220.19.8 Records of the National Commission on Children

History: Established by Public Law 100-203 on December 22, 1987, to report on issues related to health, social and support services, education, and income security affecting the welfare of children and their parents. Terminated in 1993.

Textual Records: Subject files, 1987-91. Correspondence, 1989-93. Commission meeting and hearing files, 1989-90. Speech files, 1989-92. Publicity files, 1989-92. Publications, 1990-93. Regional forum records, 1992. White House summit files, 1992-93.

Sound and Video Recordings: Hearings, press conferences, interviews of commission members, network news programs, and public radio broadcasts, 1987-93 (72 sound recordings and 91 video recordings).

Page 174: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    174  

Photographs: Activities of the commission, 1989-93 (NCA and NCC; 13,620 images). Members of the commission, 1989-93 (NCB, 49 images).

220.19.9 Records of the U.S. Commission on Interstate Child Support

History: Established in 1990 under provisions of the Family Support Act of 1988 (102 Stat. 2354) to formulate recommendations for improving the interstate enforcement of child support awards.

Textual Records: Briefings, 1990-92. Transcripts of proceedings of commission meetings and public meetings, 1990-92.

220.19.10 Records of the National Commission on Acquired Immune Deficiency Syndrome

History: Established by Public Law 100-607 on November 4, 1988, to promote development of a national policy on AIDS. The commission produced fifteen reports plus analytical or policy statements on a number of issues relating to AIDS. Terminated upon submission of final report, June 28, 1993, entitled AIDS: An Expanding Tragedy.

Textual Records: Records relating to the organization of the commission, correspondence, press releases and statements, transcripts of meetings and hearings, briefing materials, and publications, 1989-93.

Video Recordings: Interviews and profiles, 1989-93.

220.19.11 Records of the Christopher Columbus Quincentenary Jubilee Commission

History: Established by Public Law 98-375 on August 7, 1984, to plan, encourage, coordinate, and conduct the commemoration of the voyages of Columbus in anticipation of the 500th anniversary of his arrival in the New World. The commission ceased operations on July 31, 1993.

Textual Records: Correspondence of the chairman, executive director, and high level staff, 1986-93. Correspondence and related records regarding investigations, 1987-91. Briefing books, minutes and related records of commission meetings, 1985-92. Subject files, 1984-93. Records relating to projects, 1984-93. Records of the Caravel Project, 1986-92. Records relating to fundraising and outreach activities, 1984-93. Records relating to legal and financial matters, 1984-93. Records regarding the Columbus scholars program, 1987-92. Records of the Grand Columbian Regatta, 1985-91. Correspondence and related records of state and international quincentenary commissions, 1984-93. Schedule of quincentenary events, 1992-93. Publications, 1984-93. Records of the Virgin Island Advisory Committee, 1988. Maritime Committee correspondence, 1986-91. Records of various subcommittees, 1985-92.

Maps and Charts: Nautical maps and charts of United States and Caribbean ports, 1984-93 (60 items).

Page 175: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    175  

Graphic Arts: Artwork related to the quincentenary celebration, 1984-93 (31 items). Posters, 1984-93 (CQP, 24 items).

Photographs: Commission meetings and activities, 1984-93 (1,100 images).

220.19.12 Records of the Commission on Education of the Deaf

History: Established by the Education of the Deaf Act of 1986 (100 Stat. 781) to study the quality of education of deaf persons, and to make a report of its findings and recommendations to Congress and president Ronald Reagan. The commission's final report, Toward Equality: Education of the Deaf, was published February 4, 1988. Statutory authority for the commission expired on May 8, 1988.

Textual Records: Correspondence, 1986-88. Records of commission and public meetings, 1987-88. Organization and information files, 1986-88. Final report and related records, 1987-88.

220.19.13 Records of the National Commission on Space

History: Established under provisions of the National Aeronautics and Space Administration Authorization Act of 1985 (Public Law 98-361) to identify long range goals, opportunities, and policy options for the U.S. civilian space program. The commission began work in March 1985 and issued a final report on May 22, 1986.

Textual Records: Transcripts of commission meetings, 1985-86. Subject files, 1985-86. Unsolicited letters received, 1985-86. Drafts and finished version of final report, 1986.

Video Recordings: Panel symposium at the Jet Propulsion Laboratory in Pasadena, CA, August 21-22, 1985 (8 items). Public forum in Salt Lake City, UT, September 1985 (3 items). Interview with the chairman, May 23, 1986 (1 item). Final report highlights, 1986 (I item).

Sound recordings: Open meetings, public forums, and workshops, 1985-86 (158 items).

220.19.14 Records of the Commission on Improving the Effectiveness of the United Nations

History: Established under provisions of the Foreign Relations Authorization Act on March 1, 1989, to examine the United Nations system and submit a report to the President and Congress recommending ways to improve its effectiveness.

Textual Records: Subject files, meeting transcripts and testimonies, and biographical information concerning meeting participants, 1987-93.

Photographs: Participants in public hearings, 1992-93 (UN, 300 images).

Page 176: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    176  

220.19.15 Records of the Korean War Veterans Memorial Advisory Board

History: Established by Public Law 99-572 on October 28, 1986, to select a site and design, and raise funds for constructing a memorial to honor members of the Armed Forces who served in the Korean War. The memorial was dedicated on July 27, 1995, and the advisory board ceased operations on September 30, 1995.

Textual Records: Early history files, 1986-91. Subject files, 1988-95. Correspondence files, 1989-95. Records of board members, 1987-94. Minutes of board meetings, 1987-95. Press clippings, 1990-95. American Battle Monuments Commission files, 1988-94.

220.19.16 Records of the White House Conference on Libraries and Information Services

History: Authorized by Public Law 100-32 on August 8, 1988, the conference was held July 9-13, 1991, in Washington, D.C. A final summary report was delivered to President Bush on November 11, 1991.

Textual Records: Organization and planning files, 1991, Transcripts and other records of meetings, 1989-91. Issues briefing books, 1991. Speeches and Congressional testimony, 1990-91. Reports and discussion papers, 1991. State final reports, 1990-91. Newsletters, 1990-92. Press releases, 1988-92.

220.19.17 Records of the United States Nuclear Waste Technical Review Board

History: Established by the Nuclear Waste Policy Amendments Act of 1987 (P.L. 100-203) to evaluate the technical and scientific validity of nuclear waste disposal activities undertaken by the Department of Energy. The board is expected to terminate one year after a nuclear waste depository has been constructed and receives its first shipment, circa 2020.

Textual Records: Records relating to meetings, 1989-93. Correspondence, 1989-93. Briefing books, 1989-93. Reports to Congress and the Secretary of Energy, 1989-93. Press releases, 1989-93.

Note: Records of the organizations listed below were accessioned too late to permit detailed description to appear in this edition of the Guide to Federal Records in the National Archives of the United States. Draft descriptions are available. For further information, contact the National Archives.

Aviation Safety Commission, 1986-88 (7 lin. ft.) Chemical Warfare Review Commission, 1966-85 (5 lin. ft.) Commission for the Improvement of the Federal Crop Insurance Program, 1988-90 (16 lin. ft.) Commission for the Study of International Migration and Cooperative Economic Development, 1987-90 (1 lin. ft.) Commission on Merchant Marine and Defense, 1987-89 (35 lin. ft.) Commission on Railroad Retirement Reform, 1987-90 (4 lin. ft.) Commission on the Ukraine Famine, 1986-90 (5 lin. ft.)

Page 177: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    177  

Dwight David Eisenhower Centennial Commission, 1987-91 (2 lin. ft., in Eisenhower Library) Executive Committee of the Private Sector Survey on Cost Control in the Federal Government, 1982-84 (140 lin. ft.) Monitored Retrievable Storage Review Commission, 1988-89 (16 lin. ft.) National Bipartisan Commission on Central America ("Kissinger Commission"), 1983-84 (14 lin. ft.) National Commission on Agricultural Trade and Export Policy, 1984-86 (5 lin. ft.) National Commission on Social Security Reform, 1981-83 (6 lin. ft.) National Economic Commission, 1988-89 (14 lin. ft.) National Council on Public Works Improvements, 1984-88 (19 lin. ft.) Physician Payment Review Commission, 1986-95 (28 lin. ft.) President's Blue Ribbon Commission on Defense Management, 1985-86 (43 lin. ft.) President's Commission on Americans Outdoors, 1985-87 (24 lin. ft., in Reagan Library) President's Commission on Housing, 1981-82 (21 lin. ft.) President's Commission on Privatization, 1987-88 (20 lin. ft.) President's Task Force on Private Sector Initiatives, 1981-82 (18 lin. ft., in Reagan Library) President's Task Force on Victims of Crime, 1982-83 (15 lin. ft.) Presidential Commission on Catastrophic Nuclear Accidents, 1989-90 (10 lin. ft.) Presidential Commission on Drunk Driving, 1982-83 (5 lin. ft.) Presidential Commission on the Space Shuttle Challenger Accident, 1986 (8 lin. ft.) White House Conference on Small Business (1986), 1985-86 (38 lin. ft.)

220.20 Records of Temporary Organizations Established During the George Herbert Walker Bush Administration 1979-96

220.20.1 Records of the Advisory Commission on Conferences in Ocean Shipping

Textual Records: Records relating to the goals of the commission, 1991. Records of field hearings, 1991. Final memorandums of interviews and related records, 1991. Records of the Section 18 Study Advisory Committee, 1991. Records relating to Congressional hearings on ocean shipping regulations, 1991. Records relating to publicity, 1991-92. Transcripts of meetings, 1991-92. Correspondence 1991-92. Statements and reports received, 1991-92. Final report and related records, 1991-92.

Photographs: Commission members, 1991-92 (OS, 37 images).

220.20.2 Records of the Presidential Commission on the Assignment of Women in the Armed Forces

History: Established by Public Law 102-190 on December 5, 1991. Charged with assessing the laws and policies restricting the assignment of female service members. Final report sent to Congress on December 15, 1992. History: Established by Public Law 102-190 on December 5, 1991. Charged with assessing the laws and policies restricting the assignment of female service members. Final report sent to Congress on December 15, 1992.

Textual Records: Records relating to the commission's establishment and organization, 1991-92. Records relating to hearings, 1992-93. Statements and testimony submitted to commissioners, 1992. Minutes and reports of panel meetings, 1992. Records relating to panel

Page 178: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    178  

research, 1992. Records relating to Defense Department positions on issues, 1992. Records relating to polls and surveys of public and military attitudes, 1992. Records relating to media coverage, 1992-93. Letters received from the general public, 1992. Correspondence of commissioners and related records, 1992-93. Records of staff members, 1992-93.

Video Recordings: "Women in Combat," 1992 (1 item).

Sound Recordings: Two "Focus on the Family" radio programs dealing with women in combat, 1992 (2 items).

220.20.3 Records of the National Commission on Severely Distressed Public Housing

History: Established by Public Law 101-235 on December 15, 1989, to identify and eliminate severely distressed public housing. Terminated upon submission of final report, August 15, 1992.

Textual Records: Transcripts of commission meetings and public hearings, 1991-92. Statements and testimonies received, 1991-92. Executive correspondence, 1985-92. Reports, 1983-92. Administrative and financial records, 1982-92. Records relating to occupancy of housing projects, 1988-92. Questionnaires relating to quality of life in public housing, 1992. Fact sheets, 1991. Plans for modernization of housing projects, 1987-92. Studies, 1990-92. Newsletters and press clippings, 1985-91.

220.20.4 Records of the 1991 White House Conference on Aging

History: Established by Public Law 100-175, on November 29, 1987, to plan and administer the 1991 conference, which was never held. Staff continued to plan for another conference in 1993 until June 1992, when Congress failed to reauthorize the Older Americans Act, H.R. 2967, and planning ceased.

Textual Records: Records of Executive Director Nancy Mohr Kennedy, 1991-92. Records of the Government and Public Relations Division, 1991-92.

220.20.5 Records of the National Commission on Responsibilities for Financing Postsecondary Education

History: Established by Public Law 99-498, the Higher Education Amendments of 1986, on October 17, 1986. The commission did not begin operations until fiscal year 1991. Terminated upon submission of final report, February 1993.

Textual Records: Records relating to the organization of the commission, 1991-93. Records of meetings and regional hearings, 1991-93. Press releases and related records, 1991-93. Publications and reports, 1991-93.

Video Recordings: Selected media clips, 1993 (1 item).

Page 179: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    179  

220.20.6 Records of the Commission to Promote Investment in America's Infrastructure

History: Established under Section 1081 of the Intermodal Surface and Transportation Efficiency Act of 1991. Terminated upon submission of final report on February 23, 1993.

Textual Records: Background materials accumulated by the commission while conducting commission meetings, public hearings, and workshops, 1991-93.

220.20.7 Records of the Civil War Sites Advisory Commission

History: Established in 1990 by Congress under authority of Public Law 101-628 to prepare a study of historically significant Civil War sites in the United States. Terminated upon submission of final report on July 12, 1993.

Textual Records: Subject files, 1990-93. Sites studies, 1991-93. Correspondence, 1991-93. Records relating to commission meetings, public hearings, and workshops, 1991-93.

Video and Sound Recordings: Commission meetings and ceremonies, 1991-93 (59 items).

220.20.8 Records of the National Commission on Financial Institution Reform, Recovery, and Enforcement

History: Established by Public Law 101-647 on November 29, 1990, to examine and identify the origin and causes of the problems in the savings and loan industry that led to enactment of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989; and to recommend further legislative, regulatory, supervisory, and other administrative changes to improve the soundness of the Federal deposit insurance program and the savings and loan industry.

Textual Records: Meeting, hearing, correspondence, and subject files, 1992-93.

220.20.9 Records of the Glass Ceiling Commission

History: Established as part of Public law 102-166 (the Civil Rights Act of 1991) to study and recommend ways to eliminate the barriers minorities and women experience when trying to advance into management and decision-making positions in the private sector. Terminated upon submission of its final report to Congress and the President in November 1995.

Textual Records: Correspondence, 1992-95. Memorandums, press releases, and reports, 1992-96. Biographies of commission members, 1991-95. Transcripts of meetings and hearings, 1993-95. Research papers, 1993-95. Statistical data, 1994. Executive Director's subject files, 1994-96. Records relating to the Perkins-Dole Award for Diversity and Excellence in American Executive Management, 1994-95.

Page 180: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    180  

220.20.10 Records of the National Commission on Judicial Discipline and Removal

History: Established on December 1, 1990, under Title IV of Public Law 101-650, the Judicial Discipline and Removal Reform Act of 1990, to investigate issues relating to the discipline and removal of life-tenured Federal judges from office. The commission submitted its final report on August 1, 1993, and concluded its business on October 1, 1993.

Textual Records: Administrative records, 1990-92. Subject files, 1991-93. Records relating to hearings and meetings, 1992-93. Surveys relating to judicial discipline issues, 1992-93. Records relating to research projects, 1992-93.

220.20.11 Records of the National Commission on America's Urban Families

History: Established on March 12, 1992, by Executive Order 12792, to examine the condition of America's urban families and determine the impact of government and private programs on them. The commission submitted its final report to the President on January 20, 1993, and terminated thirty days later.

Textual Records: Correspondence, biographical sketches of commission members, summations of various civic meetings, background research, and demographic studies, 1992-93.

220.20.12 Records of the National Commission on American Indian, Alaska Native, and Native Hawaiian Housing

History: Established on December 15, 1989, by Public Law 101-235, the Department of Housing and Urban Development Reform Act of 1989, to develop strategies for the development, management, and modernization of housing for Native Americans. The commission submitted its final report to Congress and the Secretary of the Department of Housing and Urban Development in August 1992. A year later the commission issued a supplemental report and then ceased operations on August 31, 1993.

Textual Records: Records of the executive director, 1989-93. Subject files, 1989-93. Correspondence, 1991-93. Briefing books and minutes of commission hearings and meetings, 1991-93. Testimonies received during commission hearings, 1991-92.

220.20.13 Records of the White House Conference on Small Business Commission

History: Established by Public Law 101-409 on October 5, 1990, to increase public awareness of the essential contribution of small business owners, identify the problems of small business, identify the status of minorities and women as small business owners, assist small business in creating jobs, develop recommendations for executive and legislative action, and review the status of recommendations adopted at the 1986 National Conference. The eleven commissioners were appointed by President Clinton in September 1993. The commission submitted its final report to the President and Congress prior to ceasing operations on September 30, 1995.

Page 181: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    181  

Textual Records: Correspondence, 1993-95. Records relating to conferences, 1994-95. Minutes maintained by the executive director, 1993-95. Briefing papers, subject files, and correspondence of the chairman, 1993-95. Publications, 1993-95. Final report of the commission, 1995.

220.20.14 Records of the National Commission on Manufactured Housing

History: Established pursuant to Section 943 of the Cranston-Gonzalez Affordable Housing Act of 1990 (P.L. 101-625) to develop recommendations for modernizing the National Manufactured Housing Construction and Safety Standards Act of 1974. The commission submitted its final report and recommendations on August 1, 1994, and ceased operations on September 30, 1994.

Textual Records: Correspondence, 1992-94. Transcripts of public hearings and commission meetings, 1993-94. Commission reports, 1994.

220.20.15 Records of the National Commission on Intermodal Transportation

History: Established pursuant to Section 5005 of the Intermodal Surface Transportation Efficiency Act of 1991 (P.L. 102-240) to determine the status of intermodal transportation, identify resources needed for its enhancement, and recommend policies needed to achieve an efficient intermodal transportation system. The commission submitted its final report to Congress on September 30, 1994.

Textual Records: Commissioners' briefing materials, 1994. Testimonies, 1994. Subject files, 1994. Correspondence, 1994.

Note: Records of the organizations listed below were accessioned too late to permit detailed description to appear in this edition of the Guide to Federal Records in the National Archives of the United States. Draft descriptions are available. For further information, contact the National Archives.

Independent Commission on the National Endowment for the Arts, 1989-90 (1 lin. ft.) President's Commission on Aviation Security and Terrorism, 1989-90 (20 lin. ft.) President's Commission on Federal Ethics Law Reform, 1979-89 (7 lin. ft.) President's Commission on the Federal Appointment Process, 1990 (1 lin. ft.)

220.21 Records of Temporary Organizations Established During the Clinton Administration 1992-96

220.21.1 Records of the Thomas Jefferson Commemoration Commission

History: Established by Public Law 102-343 on August 17, 1992, to plan and develop programs and activities to commemorate the 250th anniversary of the birth of Thomas Jefferson. The commission terminated in November 1994.

Page 182: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    182  

Textual Records: Program files, 1993-94. Correspondence, 1993. Records relating to commission meetings, 1993. Reports and related records, 1994-95. Budget and fundraising records, 1993-94.

220.21.2 Records of the Commission on the Social Security "Notch" Issue

History: Established by Public Law 102-393 in 1992 to conduct a comprehensive study of the "notch" issue - a perception that persons born between 1917 and 1926 were being paid less than their fair share of benefits. The commission issued its final report on December 31, 1994, finding that persons born during the "notch" years were treated equitably by the system and that no additional compensation or remedy was in order.

Textual Records: Background files, 1992-94. Correspondence, 1993-94. Records relating to commission meetings and public hearings, 1994. Reports and publications, 1992-94.

Graphic Arts: Cartoons relating to the "notch" issue, 1994.

220.21.3 Records of the Bipartisan Commission on Entitlement and Tax Reform

History: Established by Executive Order 12878 on November 5, 1993, to recommend to the President's National Economic Council and the Congress potential long-term budget savings measures that would constrain the growth of Federal entitlement programs and provide tax reform. The commission issued its final report to the President in January 1995, and ceased operations on the final day of that month.

Textual Records: Correspondence, 1994-95. Program records, 1993-95. Records relating to commission meetings and hearings, 1994. Records relating to focus groups, 1994. Clipping file, 1994. Publications, 1994-95.

Video Recordings: Activities and meetings of the commission, 1994 (BCETR, 10 items).

220.21.4 Records of the Commission on the Roles and Capabilities of the United States Intelligence Community

History: Established by Title IX of the Intelligence Authorization Act for Fiscal Year 1995 (Public Law 103-359) to review the efficacy and appropriateness of U.S. intelligence activities in the post-cold war global environment, and prepare a report of findings and recommendations to the President and Congress. The commission held its first meeting on February 3, 1995, and submitted its final report in February 1996.

Textual Records: Background files, 1994-96. Correspondence, 1994-96. Agency baseline reports, 1994-96. Issue papers, 1994-96. Records relating to site visits, 1994-96. Public outreach records, 1994-96. Interview records, 1994-96. General counsel records, 1994-96. Records relating to commission and staff meetings, 1995-96. Records relating to the final report, 1994-96.

Page 183: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    183  

220.21.5 Records of the Commission on Family and Medical Leave

History: Established to study the impact of the Family and Medical Leave Act, signed into law by President Clinton on August 5, 1993. The commission held six meetings between November 10, 1993, and October 23, 1995.

Textual Records: Commissioner's files, director's reading file, correspondence, subject files, research files, meeting files, and hearings files, 1993-96.

220.22 Records of the Midcentury White House Conference on Children and Youth (Truman Administration) 1948-53

History: Announced by Presidential telegram to state and territorial governors and District of Columbia commissioners, August 31, 1949, with Federal Security Administrator Oscar R. Ewing appointed conference chairman. Conference staff, known as the President's National Committee for the Midcentury White House Conference on Children and Youth, planned and conducted conference, held in Washington, DC, December 3-7, 1950. Staff terminated at conference conclusion, with follow-up responsibilities assumed by newly established National Midcentury Conference Committee (NMCC), a privately supported organization headquartered in New York, NY. NMCC terminated, January 1953.

Note: Records of this conference were acquired and maintained for reference purposes by the President's National Committee for the Golden Anniversary White House Conference on Children and Youth (See 220.23).

Textual Records (in Eisenhower Library): General files, 1948-53, including correspondence, minutes, and conference publications. Correspondence of the Committee and of its successor, the NMCC, with state officials and organizations, mainly relating to postconference activities ("State Files"), 1950-53.

220.23 Records of the Golden Anniversary White House Conference on Children and Youth (Eisenhower Administration) 1930-70 (bulk 1950-70)

220.23.1 Records of the President's National Committee for the Golden Anniversary White House Conference on Children and Youth

History: Established by Presidential letter, November 7, 1958, announcing also the appointment of Ethel G. (Mrs. Rollin) Brown, former President of the National Congress of Parents and Teachers, as chairman. Planned and conducted conference, held in Washington, DC, March 27-April 2, 1960. Terminated at conclusion of conference, with follow-up responsibilities assumed by the National Committee for Children and Youth, Inc., a privately supported organization headquartered in Washington, DC. See 220.23.3.

Textual Records (in Eisenhower Library): General files, 1959-60, including correspondence, minutes, reports, and news clippings. Reading file, 1959-60. Subject

Page 184: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    184  

correspondence of conference Associate Director Isabella J. Jones, 1957-60. Correspondence relating to conference organizing and planning, 1955-60. Records relating to conference forums and assemblies, 1960. Record set of issuances ("Conference Archives"), 1958-60, with index. Records of subordinate units, consisting of general correspondence and reference files of the Committee on Studies, 1950-60; and subject files of the Committee on Interpretation, 1958-60. Reference files of publications of the White House Conference on Child Health and Protection, 1930, and the White House Conference on Children in a Democracy, 1940.

220.23.2 Records of participating national and state organizations

Textual Records (in Eisenhower Library): Subject files of the Council of National Organizations for Children and Youth, 1951- 59. Reports and studies of state and local committees, received by the National Council of State Committees for Children and Youth, 1952-60.

220.23.3 Records of the National Committee for Children and Youth, Inc.

History: Incorporated November 1960, with membership consisting of representatives of the Federal Government's Interdepartmental Committee on Children and Youth (ICCY); the Council of National Organizations for Children and Youth (See 220.23.2); and the National Council of State Committees for Children and Youth (See 220.23.2). Given mission to encourage implementation of resolutions approved at Golden Anniversary White House Conference on Children and Youth; coordinate activities of constituent organizations; act as clearing house for information; and plan appropriate joint programs. ICCY withdrew from membership, October 1966.

Textual Records (in Eisenhower Library): General files, 1960-69, including correspondence, reports, and committee publications. Activity reports and other records relating to the work of state organizations, 1959-70.

220.24 Records of the 1970 White House Conference on Children and Youth (Nixon Administration) 1953-72 (bulk 1966-72)

History: Preliminary conference planning accomplished, 1966-68, by an advisory committee functioning within the Children's Bureau of the Social and Rehabilitation Service of the Department of Health, Education, and Welfare (HEW). White House Conference Staff established, effective May 20, 1968, by Secretary of HEW, and assigned to Children's Bureau. Conference formally called by the President, October 27, 1969, to take place in Washington, DC, December 13-18, 1970. Deputy Assistant to the President Stephen Hess appointed National Chairman by Presidential announcement, December 5, 1969. In accordance with a decision, January 1970, to organize one conference on issues concerning children under age 14 and another on issues concerning youth aged 14-24, a White House Conference on Children was held in Washington, DC, December 13-18, 1970, and a White House Conference on Youth was held in Estes Park, CO, April 18-22, 1971. White House Conference Staff terminated, June 30, 1971, with residual responsibilities transferred to a White House

Page 185: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    185  

Conference Follow-Up Unit (WHCFUU), assigned to the Office of Child Development of HEW. WHCFUU terminated, June 30, 1972.

220.24.1 Records relating to preliminary planning

Textual Records: Correspondence, reports, and other preliminary planning records, 1953-69, including reference materials (1953- 60) from the Golden Anniversary White House Conference on Children and Youth (See 220.22). Official file, 1967-71, of Joseph H. Douglass, mainly concerning his activities as White House Conference Staff Director (1968-69) and Executive Director (1969), but also his activities as Director of the Office of National Organizations and Advisory Affairs (1969-71; See 220.24.5).

220.24.2 Records of the Office of the National Chairman

Textual Records: Central file, 1969-71, including correspondence, reports, and other records. Central reading file, 1968-71. Official file of Senior Research Consultant Michael S. March, 1969-71. Correspondence concerning efforts to enlist private- sector support for the conference, 1968-71.

220.24.3 Records of the Children's Activities Division

Textual Records: Reading file of Division Director William S. Lieber, 1970- 71. Records relating to White House Conference on Children forums, 1970-71. Official file of Law Forums Coordinator Roberta Piecznenik, 1969-71. White House Conference on Children publications, 1970-71.

220.24.4 Records of the Youth Activities Division

Textual Records: General correspondence, 1970-71. Correspondence of Division Director Rayburn Hanzlik, 1970-71. Miscellaneous correspondence, 1970-71. Records relating to White House Conference on Youth task forces, 1970-71. News releases, 1970-71. Texts of speeches, 1970-71. Records relating to the student intern program, 1970-71. Correspondence, reports, and other records of the Delegate Services Branch, 1970-71. White House Conference on Youth publications, 1971.

220.24.5 Records of the Office of Governmental Affairs and National Organization Liaison (OGANOL)

History: Established by a memorandum of the National Chairman, January 19, 1971, acquiring functions theretofore performed by the Office of National Organizations and Advisory Affairs and the Office of Intergovernmental Affairs. Effective February 8, 1971, by a memorandum of the National Chairman, February 5, 1971, OGANOL acquired functions theretofore performed by the Offices of Interagency Affairs, Congressional Liaison, and International Affairs. Terminated, with entire White House Conference Staff, June 30, 1971.

Page 186: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    186  

Textual Records: Correspondence with voluntary and professional organizations, 1968-71. Records relating to members of the Technical Access Committee and the Coordinating Committee, 1970- 71. State committee reports, compiled by the Office of Intergovernmental Affairs, 1968-71. Official file, 1967-71, of Jean Reynolds, Deputy Director of the Office of Intergovernmental Affairs (1969-71) and Deputy Director for State Committees Liaison of OGANOL (1971). Reading file, 1969-71, of Marrit J. Nauta, Deputy Director of the Office of National Organizations and Advisory Affairs (1969-71) and Deputy Director for National Organizations Liaison of OGANOL (1971). Reading file, 1970-71, of George L. Hooper, Director of the Office of Congressional Liaison (1970-71) and Director of Congressional and Interagency Affairs of OGANOL (1971). Official file, 1970-71, of Jerry Inman, Director of the Office of International Affairs (1969-71) and Director of International Affairs of OGANOL (1971).

220.24.6 Records of other administrative units

Textual Records: Correspondence and other records of the Office of Communications, 1969-71. Correspondence and other records of the Office of Special Events, 1969-71. Contract files maintained by the Management Operations Division, 1969-71.

220.24.7 Other conference records

Motion Pictures: Official conference film, 1970-71 (1 reel). Save the Children, n.d. (1 reel). See also 220.33.

Video Recordings: Prevention of Childhood Accidents, December 16, 1970 (1 item). The Invisible Injury, n.d. (1 item). Injuries in the Home, n.d. (1 item). Morcan School, December 16, 1970 (1 item). Forum 8 session, n.d. (1 item). Closing session and awards, December 18, 1970 (2 items). Miscellaneous subjects, n.d. (5 items). See also 220.34.

Sound Recordings: Meeting, September 10-12, 1970 (1 item). Conference session, December 13, 1970 (4 items). House of Color, "Patterns," n.d. (1 item). Steve Hess, NBC taping of "You and 4 Magic Millions," January 1, 1970 (1 item). Tom Paulkin, "Voice of Youth," from KLZ-TV, Denver, CO, n.d. (1 item). See also 220.35.

220.24.8 Records of the White House Conference Follow-Up Unit

Textual Records: Responses, 1971-72, to a postconference nationwide survey of services provided for children under age 14, compiled under contract by Barbara Sowder of the George Washington University Social Research Group, Washington, DC. Official file, 1970-72, of Pauline Stitt, Health Forums Coordinator of the Children's Activities Division (1970-71) and Coordinator of Health and Law Follow-Up of the White House Conference Follow-Up Unit (1971-72).

220.25 Records of the 1971 White House Conference on Aging (Nixon Administration) 1954-73 (bulk 1970-73)

Page 187: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    187  

History: President authorized by a joint resolution of September 28, 1968 (82 Stat 878), to call conference, under auspices of Department of Health, Education, and Welfare (HEW), to make recommendations for research and action in the field of aging. White House Conference Staff organized, February 1969, and assigned to the Administration on Aging of the Social and Rehabilitation Service of the Department of HEW. Conference formally called by the President, October 6, 1969, with U.S. Commissioner on Aging John B. Martin named pre- and postconference director. Former Secretary of HEW Arthur S. Flemming named conference chairman by Presidential announcement, April 23, 1971. Conference held in Washington, DC, November 28- December 2, 1971. Post-Conference Board established by conference chairman, May 1972, to conduct follow-up studies. Submitted final report, 1973, published as Toward A National Policy on Aging. Post-Conference Board terminated, May 31, 1973.

Textual Records: Individual correspondence files of the following staff officials: Executive Director Webster B. Todd, Jr., 1970- 72; Co-Coordinator for Technical Activities Clark Tibbetts, 1970- 71; Director of National Organizations Dorothy MacLeod, 1970-72; and Director of Regional and State Activities Ray Schwartz, 1970- 72. Correspondence with members of Congress, 1970-71. Letters received concerning the elderly deaf, 1971. Executive Committee minutes, with related records, 1971. Planning records, 1967-71, including minutes of the Conference Planning Board, 1970-71. Records relating to technical committees, consisting of correspondence on the selection of committee members, 1971; and a file of background papers, 1970-71. Records relating to national organizations, consisting of agendas and background material for task force meetings, 1970-71; and reports containing task force recommendations, 1971. Records relating to state activities, including a file of reports on aging produced by state agencies, 1969-72; responses to a U.S. Senate Special Committee on Aging questionnaire, 1970; and the tabulated results of a community forum questionnaire, 1971. Lists of conference delegates and observers, 1971. Press releases, 1970-71. Reference files of conference and other publications, 1954-72. Records of the Post- Conference Board, including drafts of study panel reports, with related correspondence, 1972-73; the tabulated results of a survey of conference participants, 1972; and administrative records, 1972-73.

Related Records: Record copies of publications of the 1971 White House Conference on Aging in RG 287, Publications of the U.S. Government.

220.26 Records of the 1981 White House Conference on Aging (Carter Administration) 1979-82

History: Authorized by Title II of the Comprehensive Older Americans Act Amendments of 1978 (92 Stat. 1551), October 18, 1978. Initial planning done, 1978-80, by the Interim Departmental Committee of Department of Health, Education, and Welfare, redesignated Department of Health and Human Services (HHS), October 17, 1979. Advisory Committee, appointed by Secretary of HHS Patricia Roberts Harris, announced by the White House, December 10, 1979; dissolved by Secretary of HHS Richard S. Schweiker, March 18, 1981; and reconstituted with new membership, announced by Secretary Schweiker, April 11, 1981. Overall conference organization chaired by attorney Sadie T.M. Alexander, December 10, 1979-March 18, 1981; and university professor Constance D. Armitage, April 11, 1981-June 2, 1982. Conference held in Washington, DC, November 30-December 3, 1981. Advisory Committee and conference staff terminated upon submission of final report, June 2, 1982, published in three volumes as Final Report: The 1981 White House Conference on Aging.

Page 188: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    188  

Textual Records: Subject file of the Interim Departmental Committee, 1979-80. Records of the Advisory Committee, consisting of correspondence, 1980-82; the official file of Chairman Alexander, 1979-81; transcripts of meetings, 1980-81; and records relating to the selection of committee members, 1979-81. General records of the conference staff, consisting of general correspondence, 1980-81; the official file of Staff Director, later Acting Executive Director, Jarold A. Kiefer, 1980-81; records relating to the various technical committees, 1979-81; records dealing with preconference regional and local meetings, 1979-81; public relations materials, 1979-81, including news clippings and press releases; records concerning the fund-raising activities of the Corporation for Older Americans, 1979-81; and copies of publications, 1982, including the final report.

Related Records: Record copies of publications of the 1981 White House Conference on Aging in RG 287, Publications of the U.S. Government.

220.27 Records of the White House Conference "To Fulfill These Rights" (Johnson Administration) 1965-66

History: Announced by the President, June 4, 1965, for the purpose of proposing actions that would result in equality for black Americans in fact as well as in law. Organized by a council appointed by Presidential announcement, February 26, 1966, with Brotherhood of Sleeping Car Porters head A. Philip Randolph as honorary chairman, and Chicago and North Western Railway Company chief Ben W. Heineman as chairman. Held in Washington, DC, June 1-2, 1966. Organizing council terminated upon submission of final report, 1966, published as The Report of the White House Conference "To Fulfill These Rights."

Textual Records (in Johnson Library): Files of the chairman and vice chairman, including correspondence, records relating to council meetings, reports of task forces, and the completed version of the final report, 1965-66. Records relating to conference planning, 1965-66, including agenda papers and transcripts of hearings. Transcripts of plenary and committee sessions of the conference, June 1-2, 1966. Correspondence with participants, 1966. Records of the Public Information Office, 1965-66, including a subject file, a file of biographical information on conference participants, and press releases.

Photographs (in Johnson Library): Conference scenes, participants, and prominent attendees, June 1-2, 1966 (200 images). See also 220.37.

Related Records: Record copies of publications of the White House Conference "To Fulfill These Rights" in RG 287, Publications of the U.S. Government.

220.28 Records of the White House Conference on Balanced National Growth and Economic Development (Carter Administration) 1977-78

History: Authorized by Title II of the Public Works and Economic Development Act Amendments of 1976 (90 Stat. 2339), October 12, 1976. Announced by the President, August 4, 1977, with Department of Commerce responsible for planning. Advisory Committee to the White House Conference on Balanced National Growth and Economic Development designated

Page 189: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    189  

by Presidential announcement, January 12, 1978, with West Virginia Governor John D. Rockefeller IV serving as chairman. Conference held in Washington, DC, January 29- February 2, 1978. Advisory Committee and conference staff terminated, August 1, 1978, following submission of final report, July 1978, published as White House Conference on Balanced National Growth and Economic Development: Final Report.

Textual Records (in Carter Library): General file, 1977-78, including Advisory Committee records, correspondence with agencies, and conference organization and planning records. General correspondence, 1977-78. Records relating to efforts to involve individuals and organizations nationwide in the selection of conference themes and participants ("Outreach File"), 1977-78. Texts of speeches dealing with conference issues, 1977-78. Transcripts of conference business and workshop sessions, and luncheon speeches, January 29-February 2, 1978. Published public relations materials, 1978. News clippings and press releases, 1977-78. Published final report, July 1978, with appendixes.

Video Recordings (in Carter Library): Conference highlights, January 29-February 2, 1978 (1 item), with related outtakes (11 items). See also 220.34.

Sound Recordings (in Carter Library): Conference business and workshop sessions, and luncheon speeches, January 29-February 2, 1978 (26 items). See also 220.35.

Photographic Prints (in Carter Library): Conference activities and participants, January 29-February 2, 1978 (1,500 images). See also 220.37.

220.29 Records of the White House Conference on Library and Information Services (Carter Administration) 1978-80

History: Authorized by a joint resolution of December 31, 1974 (88 Stat. 1855), to be held not later than 1978, for the purpose of developing recommendations to improve the nation's libraries and information centers. By same resolution, responsibility for organizing and conducting conference was lodged with the National Commission on Libraries and Information Science, established by an act of July 20, 1970 (84 Stat. 440), with commission chairman to serve also as conference chairman. Conference funding obtained by an act of May 4, 1977 (91 Stat. 78). Charles W. Benton appointed commission and conference chairman, by Presidential announcement, August 18, 1978, confirmed by the Senate, October 12, 1978. Conference staff assisted by an Advisory Committee and an Information Community Advisory Committee. Conference held in Washington, DC, November 15-19, 1979. Conference staff and advisory committees terminated upon submission of final report, March 1980, published as Information for the 1980's.

Textual Records: Texts of resolutions passed at preconference statewide meetings, 1979. Conference-related issuances, 1978-80. Public relations material, 1979-80, including press releases, press kits, and newsletters. Published final report, March 1980.

Video Recordings: "Bringing Information to the People," featuring conference highlights, 1979 (1 item). See also 220.34.

Page 190: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    190  

Sound Recordings: Conference proceedings, November 15- 19, 1979 (38 items). See also 220.35.

Photographic Prints: Individual Advisory Committee members, 1979 (C, 25 images). See also 220.37.

Posters: Conference announcement, 1979 (CP, 1 image). See also 220.37.

Film Strips: "We Can Make a Difference," containing information for conference delegates on preconference planning and meetings, 1979, with accompanying sound recording and script (1 item). See also 220.37.

220.30 Records of the White House Conference on Families (Carter Administration) 1976-80 (bulk 1979-80)

History: Announced by the President, January 30, 1979, with Department of Health, Education, and Welfare (HEW) made responsible for initial planning. Former Rep. James (Jim) Guy Tucker (D-AR) appointed conference chairman, by Presidential announcement, April 12, 1979. National Advisory Committee members appointed, July 1979, with general oversight responsibility. Conference-related activities of federal agencies coordinated by an Interagency Task Force, established by Presidential memorandum, October 15, 1979. Preconference hearings held at various sites nationwide, September 1979-January 1980. State and regional meetings held, September 1979-April 1980. Conference held, June 5-July 12, 1980, in successive sessions in Baltimore, MD (June 5-7, 1980); Minneapolis, MN (June 19-21, 1980); and Los Angeles, CA (July 10-12, 1980). National Task Force, consisting of National Advisory Committee members joined by conference delegate representatives, met in Washington, DC, August 19-20, 1980, to summarize recommendations. Conference advisory organizations and staff terminated upon submission of final report, October 1980, published as Listening to America's Families: Action for the 80's. Responsibility for implementing conference recommendations assumed by Department of Health and Human Services (formerly HEW), and assigned to the Office for Families of the Administration for Children, Youth and Families.

Textual Records: Records of the National Advisory Committee, consisting of correspondence, 1976-80; and minutes, with related materials, 1979-80. Transcripts of hearings, 1979-80, with related exhibits. Reports on statewide conferences, 1979-80. Papers and other materials, 1979-80, prepared for the National Research Forum on Family Issues, held in Washington, DC, April 10, 1980, to develop background and issues papers for conference. Conference materials prepared for the Baltimore, Minneapolis, and Los Angeles sessions, 1979-80. Public relations materials, 1979- 80, including press releases, news clippings, and issues of the conference newsletter. Briefing books, 1979, containing background information for conference planning. Reference file of reports and publications, 1979-80. Administrative records, 1979- 80. Conference publications, 1979-80, including final report.

Motion Pictures: Serpent Fruit, n.d. (1 reel). A Walking Tour of Sesame Street, n.d. (1 reel). White House Conference on Families, film version of a multimedia presentation given at conference, 1980 (1 reel). See also 220.33.

Page 191: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    191  

Video Recordings: President's speech at Baltimore session of conference, June 5, 1980 (2 items). See also 220.34.

Sound Recordings: Biographical information on individual National Advisory Committee members, n.d. (1 item). National Advisory Committee meetings, July 19-20 and September 7, 1979 (13 items). Hearings in Nashville, TN, October 12, 1979 (14 items); and Memphis, TN, October 13, 1979 (11 items). "Speak Out," n.d. (15 items). National Research Forum on Family Issues proceedings, April 10, 1980 (13 items). Proceedings of conference session in Baltimore, June 5-7, 1980 (56 items). Discussions of specific family-related issues, n.d. (50 items). Speeches delivered on the occasion of publication of conference final report, October 22, 1980 (2 items). See also 220.35.

220.31 Records of the White House Conference on Small Business (Carter Administration) 1976-80 (bulk 1978-80)

History: Authorized by a Presidential announcement, April 6, 1978. Small Business Conference Commission (also known as White House Commission on Small Business) established by EO 12061, May 18, 1978, to oversee conference planning activities. A. Vernon Weaver, head of the Small Business Administration, named to represent the President in conference planning activities, by a Presidential memorandum, June 14, 1978. Conference held in Washington, DC, January 13-17, 1980. Commission, and conference staff, terminated upon submission of final report, April 1980, published as America's Small Business Economy: Agenda for Action.

Textual Records: Correspondence of the Executive Director, 1978- 80. Records of the Research and Policy Staff, including correspondence, 1978-80; working papers, 1978-80; and correspondence concerning a progress report on research and policy development, 1979. Records of the Delegate Liaison Staff, including a subject file, 1979; a file of delegate biographies, 1979; and correspondence with delegates, 1979-80. Subject file of the Minority Affairs Staff, 1979-80. Records relating to preconference regional meetings, 1978-79, including correspondence, transcripts and summaries of proceedings, and position papers. Records concerning conference task forces, 1978- 79, including correspondence, reports, and minutes. Conference transcripts, with related records, 1979-80. News clippings, 1978- 80. News releases, 1978-80. Record set of conference issuances, 1978-80, including published final report.

Motion Pictures: Two versions of Small Business Faces the Future, 1979, one including a statement by President Carter (2 reels). See also 220.33.

Video Recordings: Proceedings of the preconference open forum in Boston, MA, August 17-18, 1978 (6 items). See also 220.34.

Sound Recordings: Speeches on small business by then Governor of Georgia Jimmy Carter, 1976 (1 item). Radio interview of Harry Schwartz, member of the White House Domestic Policy Staff, and Milton Stewart, Counsel for Advocacy of the Small Business Administration, July 16, 1979 (1 item). Remarks by the President at conference opening session, January 13, 1980 (1 item). See also 220.35.

Page 192: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    192  

Photographs: Preconference and conference activities and participants, 1980 (SB, 3,000 images). See also 220.37.

220.32 Cartographic Records (General) See Maps and Charts under 220.7.17. See Maps under 220.4.2 and 220.14.6. See Architectural and Engineering Plans under 220.7.10 and 220.15.35. See Architectural Plans under 220.9.8.

220.33 Motion Pictures (General)

See under 220.7.7, 220.10.2, 220.15.17, 220.15.21, 220.16.2, 220.18.10, 220.24.7, 220.30, and 220.31.

220.34 Video Recordings (General)

See under 220.11.1, 220.16.2, 220.18.5, 220.18.11, 220.18.16, 220.18.20, 220.18.25, 220.18.28, 220.24.7, 220.28, 220.29, 220.30, and 220.31.

220.35 Sound Recordings (General)

See under 220.9.11, 220.11.1, 220.13.2, 220.14.16, 220.14.24, 220.15.5, 220.15.10, 220.15.17, 220.15.18, 220.15.21, 220.15.23, 220.15.24, 220.15.29, 220.15.34, 220.16.2, 220.16.5, 220.17.1, 220.17.5, 220.17.8, 220.17.12, 220.18.1, 220.18.2, 220.18.11, 220.18.12, 220.18.15, 220.18.16, 220.18.20, 220.18.25, 220.18.28, 220.24.7, 220.28, 220.29, 220.30, and 220.31.

220.36 Machine-Readable Records (General)

See under 220.13.1, 220.13.2, 220.15.9, 220.15.10, 220.15.17, 220.15.21, 220.15.24, 220.15.30, 220.18.8, 220.18.15, and 220.18.16.

220.37 Still Pictures (General) See Photographs under 220.7.10, 220.7.17, 220.7.18, 220.9.4, 220.13.2, 220.15.17, 220.15.20, 220.15.25, 220.17.12, 220.18.13, 220.18.15, 220.18.25, 220.27, and 220.31. See Photographic Prints under 220.2, 220.10.1, 220.11.1, 220.15.14, 220.16.2, 220.18.16, 220.18.20, 220.28, and 220.29. See Panoramic Photographic Prints under 220.16.2. See Slides under 220.17.12 and 220.18.15. See Color Slides under 220.16.2 and 220.18.20. See Overhead Transparencies under 220.17.12. See Posters under 220.16.2 and 220.29. See Filmstrips under 220.29.

Page 193: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    193  

Records of the Rural Utilities Service [RUS] (Record Group 221) 1934-73

221.1 Administrative History

Established: In the Department of Agriculture by Section 232 of the Federal Crop Insurance Reform and Department of Agriculture Reorganization Act of 1994 (108 Stat. 3219), October 13, 1994; and implemented by Secretary's Memorandum 1010-1, October 20, 1994. RUS acquired the administration of electricity and telephone loan programs from the abolished Rural Electrification Administration (REA); and the administration of water and waste facility loan and grant programs from the abolished Rural Development Administration (RDA).

Predecessor Agencies:

• Public Works Agency (PWA, rural electrification functions, 1933-35)

• Rural Electrification Administration (1935-94)

• Rural Development Administration (1991-94)

Functions: Makes loans and loan guarantees to electric utilities that supply and distribute electricity in rural areas, for the expansion and modernization of generating plants and of transmission and distribution lines. Makes loans and loan guarantees to telecommunications entities for the provision of telephone service and high-speed internet access to rural areas. Makes loans, loan guarantees, and grants to rural communities of 10,000 population or less for the establishment, expansion, and modernization of water treatment and waste disposal facilities. Makes loans and grants to corporate entities for the development and expansion of distance learning programs in rural schools and telemedicine programs in rural health care facilities.

Finding Aids: Patrick G. Garabedian, comp., Preliminary Inventory of the Records of the Rural Electrification Administration, PI 189 (1977).

Related Records: Records of the Rural Business-Cooperative Service, RG 445. Records of the Rural Housing Service, RG 572.

221.2 Records of the Rural Electrification Administration 1934-73

221.2.1 Records of the Administrator's Office 1934-65

221.2.1.1 General records

Page 194: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    194  

Textual Records: General correspondence, 1935-65 (128 ft.). Project case files, consisting primarily of correspondence, 1934- 51 (108 ft. and 75 rolls of microfilm), including PWA projects continued by the REA, 1934-35; and defense projects, 1941-43.

221.2.1.2 Records of REA administrators and other officials

Textual Records: Correspondence, subject files, and other records of Administrators Morris L. Cooke, 1935-37; John M. Carmody, 1937-39; Harry Slattery, 1939-45; and Claude R. Wickard, 1945-53. Records of Acting and Deputy Administrators Robert B. Craig, 1939-43; and William J. Neal, 1943-49. Records of Deputy Administrator William C. Wise, 1948-52. Records of Assistant Administrator Riggs Shepperd, 1946-54. Reference files of consulting economist Harlow S. Person, 1936-53; and of Assistant Chief Robert D. Partridge, Division of Program Analysis, 1946-54. Records of other officials, 1949-61.

221.2.1.3 Miscellaneous records

Textual Records: Minutes and agendas of meetings of the Administrative Policy Advisory Committee, 1943-46. Correspondence concerning REA state and territorial programs, 1938-39. Correspondence with state organizations, 1938-42, and with REA borrowers concerning telephone interference, 1935-39.

221.2.2 Records of REA Divisions 1935-73

221.2.2.1 Records of the Applications and Loans Division

Textual Records: Correspondence concerning the REA power use education program, 1946-53. Field activities reports, summarizing services to borrower cooperatives, 1946-51. Project case files of the Economic Analysis Section, 1937-48. Subject correspondence, 1939-54, and project case files, 1940-47, concerning proposed acquisitions of property by REA electric and telephone borrowers.

221.2.2.2 Records of the Finance Division and the Administrative and Loan Accounting Division

Textual Records: Correspondence, 1935-57.

221.2.2.3 Records of the Engineering Standards Division

Textual Records: General correspondence, 1939-52. Correspondence with borrower cooperatives' associations, 1948-53. Records of the assistant chief, 1950-58. Subject files, 1937-53. Project case files and correspondence relating to wholesale electric power planning, 1946-52. Records relating to power pole pricing and inspection, 1946-51. Records relating to agency programs for electric systems, 1945-60.

Page 195: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    195  

221.2.2.4 Records of the Technical Standards Division

Textual Records: Summarized and verbatim minutes of meetings, memorandums, correspondence, and other records of Technical Standards Committees A, 1946-54; B, 1941-52; and C, 1942-45. Records concerning technical engineering problems, 1936-49. Correspondence concerning inductive coordination, 1939-51.

221.2.2.5 Records of the Cooperatives' Operations and Management Divisions

Textual Records: Minutes of meetings of REA borrower cooperatives, 1941-53 (253 ft.). Records relating to retail electric power rates, 1935-51 (137 ft.). Records of management surveys, 1948-51. Case and subject files relating to electric service for national defense installations, 1940-45.

221.2.2.6 Records of the Power and Utilization Divisions

Textual Records: Correspondence, memorandums, and other records relating to wholesale electric power rates, 1935-51 (112 ft.). Correspondence relating to the greater use of electric power by members of borrower cooperatives, 1938-40.

221.2.2.7 Records of the Information Services and Personnel Divisions

Textual Records: Records of the Office of the Chief of the Information Services Division, 1937-73. Subject file of the Cooperative Education Section, 1937-52. Correspondence and other records relating to borrower cooperatives' bylaws, 1938-53. Records relating to construction loans and contracts, 1938-45. Minutes of meetings and correspondence of REA committees and training conferences, 1937-52. REA progress bulletins, 1937-40. Rural Electrification News, 1935-53. Miscellaneous printed or processed records, 1935-62. Records of the Training Section, Personnel Division, 1949-52.

221.2.2.8 Records of the Administrative Services Division

Maps: Created by the Mapping Service Section, showing the location of REA projects and their completion status, semiannually and annually, 1939-51 (1,211 items); state electric systems, 1949-51 (37 items); state electric transmission facilities, 1951-53 (23 items); borrower cooperatives' service areas, n.d. (11 items); and nationwide percentages of farms with telephones and electricity, 1950-52 (3 items).

221.2.2.9 Records of the Telecommunications Engineering Standards Division

Textual Records: Correspondence with telephone associations, 1951-52. Records relating to the design and construction of telephone systems, 1945-60. Records of the Telephone Area Office, 1960-66.

Page 196: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    196  

221.2.2.10 Records of the Management Service Division

Textual Records: General records, 1950-63.

221.2.2.11 Records of the Electric Loans and Management Division

Textual Records: Records relating to approved retail rate schedules, 1956-62, and REA borrower cooperatives, 1954-59.

221.2.3 Records of Area Offices 1952-53

Textual Records: Project case files, field activity reports, minutes of meetings of borrower cooperatives, records relating to retail and wholesale electric power rates, and records of management surveys, 1952-53.

221.2.4 Still Pictures (General) 1936-64 13,660 images

Photographic Prints and Negatives: Electrification of farms and the subsequent transformation of rural life, including the installation of equipment and telephones; uses of electricity in rural areas; and REA buildings, administrative activities, and personalities, including Presidents Franklin D. Roosevelt and Harry S. Truman, 1936-64 (P, G, GUSF, GA, GS, GIFS, GH).

Finding Aids: Annotated selective item list for series G. Box and folder list and microfiche for series P.

Related Records: Photographic series G in RG 16, Records of the Office of the Secretary of Agriculture. Photographic series S in RG 33, Records of the Extension Service. Photographic series G in RG 83, Records of the Bureau of Agricultural Economics. Photographic series LU in RG 208, Records of the Office of War Information.

Subject Access Terms: Churches (photographs of); cooperatives (photographs of); Einstein, Albert (photographs of); Johnson, Lady Bird (photographs of); Johnson, Lyndon (photographs of); Norris, George (photographs of); radios (photographs of); Rayburn, Sam (photographs of); Roosevelt, Eleanor (photographs of); schools, rural (photographs of); Wallace, Henry (photographs of).

Records of the Bituminous Coal Division [BCD] (Record Group 222) 1937-43

Page 197: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    197  

222.1 ADMINISTRATIVE HISTORY

Established: In the Department of the Interior by Secretary's Order 1394, June 16, 1939, pursuant to Reorganization Plan No. II of 1939, effective July 1, 1939.

Predecessor Agencies:

National Bituminous Coal Commission (NBCC, 1937-39)

Functions: Set prices and enforced fair marketing rules for bituminous coal. Regulated hours and wages in the industry. Conducted research relating to and enforced wartime regulations dealing with bituminous coal.

Abolished: August 24, 1943, by expiration of extension of Bituminous Coal Act of 1937.

Successor Agencies: Solid Fuels Administration for War.

Finding Aids: Norman D. Moore, comp., "Preliminary Inventory of the Records of the Bituminous Coal Division," NC 150 (Dec. 1967).

Related Records: Record copies of publications of the Bituminous Coal Division in RG 287, Publications of the U.S. Government. Records of the National Bituminous Coal Commission, 1935-1936, RG 150. Records of the Solid Fuels Administration for War, RG 245.

222.2 RECORDS OF THE NATIONAL BITUMINOUS COAL COMMISSION 1935-39

History: Second NBCC established by the Bituminous Coal Act (50 Stat. 72), April 26, 1937, to replace an earlier commission, which had been abolished after the Supreme Court, on May 18, 1936, declared the Guffey Bituminous Coal Conservation Act of 1935 unconstitutional. Abolished and functions transferred to the BCD, 1939. SEE 222.1.

222.2.1 General records

Textual Records: Copies of letters sent, July-December 1937. Records of the Chairman and Commissioners, 1937-39. Commission minutes, 1935-39. Calendars of Commission meetings, 1937-39. Budget estimates and justifications, 1937-39.

Related Records: NBCC correspondence, 1937-39, consolidated with that of BCD, UNDER 222.3.

222.2.2 Records of operating divisions

Page 198: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    198  

Textual Records: Records of the Administrative Division, including minutes of commission meetings; general correspondence; records of the executive officer and chief clerk; records relating to applications for minimum price exemptions; transcripts of commission hearings; and issuances, 1937-39. Processed copies of trial examination reports ("Findings of Fact") of the Records Division, 1937-38. Correspondence and oversize reports of the Statistical Division, 1937-39. Memorandums of the Marketing Division, 1937-39. Records of the Legal Division, 1937-38, including sales agency contracts and other documents relating to the authentication of contracts; papers of chief hearing clerk Edgar C. Faris, Jr.; and exhibits entered as evidence in commission hearings.

222.3 RECORDS OF THE ADMINISTRATIVE SECTION, BITUMINOUS COAL DIVISION 1937-43

Textual Records: General correspondence, including correspondence (1937-39) of the NBCC, 1937-43 (229 ft.). Correspondence with federal, state, and county and municipal agencies, 1937-43. Correspondence with field personnel, district boards, and statistical bureaus of the NBCC and the BCD, 1937-43. Issuances, 1937-43. Financial records, 1937-43. Correspondence relating to compliance with price regulations of the Office of Price Administration (OPA), 1942-43.

222.4 RECORDS OF THE COMPLIANCE SECTION AND OF THE COMPLIANCE COORDINATOR, BITUMINOUS COAL DIVISION 1939-43

Textual Records: General correspondence, 1939-43. Records relating to violations of BCD regulations, of the Bituminous Coal Act of 1937, and of the OPA maximum price regulations, 1939-43.

222.5 RECORDS OF THE LEGAL DIVISION, BITUMINOUS COAL DIVISION 1937-43

Textual Records: Correspondence, legal papers, and orders of staff attorneys, 1937-43. Papers relating to docket cases, 1937- 43. Sales agency contracts and related records, 1940-43.

222.6 RECORDS OF THE MARKETING BRANCH, BITUMINOUS COAL DIVISION 1937-43

Textual Records: Correspondence, 1937-43. Issuances, 1937-43. General records of price examiners (138 ft.), 1937-43. Correspondence, contracts, applications for substitutions, and other records relating to coal distribution (96 ft.), 1937-43. General and other records relating to truck mines, 1937-43.

222.7 RECORDS OF THE RECORDS SECTION, BITUMINOUS COAL DIVISION 1937-43

Page 199: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    199  

Textual Records: Records relating to docket cases (505 ft.), 1937-43. General records, 1937-43. Code membership lists, with indexes, and other records relating to the Bituminous Coal Code, 1937-43.

222.8 RECORDS OF OTHER UNITS 1938-42

Textual Records: Index to machine tabulations of the Economic Branch, 1938-40. Minutes of meetings of the Committee on Effective Dates of Code Membership, October 1938-April 1942.

Related Records: Indexed tabulations in records of the Economic Branch in RG 245, Records of the Solid Fuels Administration for War.

222.9 CARTOGRAPHIC RECORDS (GENERAL) 1937-43

Maps: Coal production districts, marketing areas, and coal production and use, United States, 1937-43 (4 items). Coal districts and fields, eastern United States, 1937-43 (2 items). Coal distribution, IA, KS, NE, and SD, 1937-43 (4 items).

Records of the Office of the Bituminous Coal Consumers' Counsel (Record Group 223) 1935-43

223.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by the act of April 11, 1941 (55 Stat. 134), renewing the Bituminous Coal Act (50 Stat. 72), April 26, 1937.

Predecessor Agencies:

• Consumers' Counsel, (First) National Bituminous Coal Commission (1935-37)

• Consumers' Counsel, (Second) National Bituminous Coal Commission (1937-39)

• Consumers' Counsel Division, Office of the Solicitor, Department of the Interior (1939-41)

Functions: Represented the coal-consuming public in proceedings before the National Bituminous Coal Commissions. Initiated and prosecuted complaints on behalf of coal producers, distributors, and consumers before the Interstate Commerce Commission. Initiated independent investigations to protect the interests of coal consumers.

Abolished: August 24, 1943, by expiration of the final extension, approved May 21, 1943 (57 Stat. 82), of the Bituminous Coal Act of 1937.

Page 200: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    200  

Finding Aids: Herbert J. Horwitz, comp., "Preliminary Inventory of the Records of the Office of the Bituminous Coal Consumers' Counsel," NC 74 (Oct. 1964).

223.2 RECORDS OF THE OFFICE OF THE BITUMINOUS COAL CONSUMERS' COUNSEL AND ITS PREDECESSORS 1935-43

History: Independent Consumers' Counsel, National Bituminous Coal Commission, established by the Bituminous Coal Conservation Act (49 Stat. 993), August 30, 1935. Absorbed into second National Bituminous Coal Commission, established by the Bituminous Coal Act (50 Stat. 72), April 26, 1937, after U.S. Supreme Court declared certain provisions of the Bituminous Coal Conservation Act of 1935 unconstitutional, May 18, 1936. By Reorganization Plan No. II of 1939, effective July 1, 1939, the office of Consumers' Counsel was abolished, and its functions were transferred to the Consumers' Counsel Division, Office of the Solicitor, Department of the Interior. Consumers' Council Division abolished and functions transferred to independent Office of Bituminous Coal Consumers' Counsel, 1941. SEE 223.1.

Textual Records: Correspondence, 1935-43. General files of the Consumer Relation and Education Section, 1936-43. Orders of the National Bituminous Coal Commissions and the Bituminous Coal Division, Department of the Interior, 1936-43. Records of cases before the Interstate Commerce Commission, 1940-43. Records of price and cost hearings, 1938-41. Price schedules, price studies, cost summaries, and related records, 1938-42. Copies of marketing rules and regulations and related records, 1937-42. Docket file of hearings, 1940-42 (109 ft.). General subject file, 1936-43. General files of technical advisers O.C. Bell and H.D. Sweeney, 1935-43. Miscellaneous Indexes, 1935-43.

223.3 MOTION PICTURES (GENERAL) 1943

Coal for Victory (1 reel) and Know Your Coal (1 reel).

Records of the Office of Labor (War Food Administration) (Record Group 224) 1941-47 56 cu. ft.

224.1 ADMINISTRATIVE HISTORY

Established: In the War Food Administration (WFA), effective June 23, 1943, by Administrator's directive, June 21, 1943.

Predecessor Agencies:

In the Department of Agriculture:

Page 201: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    201  

Division of Labor and Rural Industries (DLRI), Office of

• Agricultural Defense Relations (OADR, Oct.-Dec. 1941) Farm Labor Division (FLD), Office of Agricultural War Relations (OAWR, Dec. 1941-Dec. 1942)

• Food Distribution Administration (FDA, Dec. 1942-Jan. 1943)

• Manpower Branch (MB), FDA (Jan. 1943)

• Food Industries Labor Branch (FILB), FDA (Mar. 1943) FILB, FDA, Administration of Food Production and Distribution (AFPD, Mar.-Apr. 1943)

• FILB, FDA, War Food Administration (WFA, Apr. 1943)

• Food Production Administration (FPA, Dec. 1942-Jan. 1943)

• Agricultural Manpower Branch (AMB), FPA (Jan. 1943)

• Agricultural Labor Branch (ALB), FPA (Feb. 1943)

• Agricultural Labor Administration (ALA, Mar. 1943)

• ALA, AFPD (Mar.-Apr. 1943)

• ALA, WFA (Apr. 1943)

• Office of the Deputy Administrator (ODA), WFA (Apr.-June 1943) Functions: Administered wartime farm labor activities of the Department of Agriculture.

Abolished: Concurrently with the WFA by EO 9577, June 29, 1945.

Successor Agencies: Office of the Secretary of Agriculture (July- Aug. 1945); Labor Branch, Production and Marketing Administration (PMA, Aug. 1945-1948).

Finding Aids: Harold T. Pinkett, comp., Preliminary Inventory of the Records of the Office of Labor of the War Food Administration, PI 51 (1953).

Related Records: General Records of the Office of the Secretary of Agriculture, RG 16. Records of the Extension Service, RG 33. Records of the Bureau of Agricultural Economics, RG 83. Records of the Agricultural Marketing Service, RG 136. Records of the War Manpower Commission, RG 211. Records of the Office of War Mobilization and Reconversion, RG 250.

Subject Access Terms: World War II agency.

224.2 GENERAL RECORDS 1941-47 72 lin. ft.

History: Division of Labor and Rural Industries established in the Office of Agricultural Defense Relations by the Secretary of Agriculture, October 20, 1941, to coordinate defense farm-labor operations of the Department of Agriculture. Became the Farm Labor Division in the renamed Office of Agricultural War Relations, December 1941. Farm labor functions divided between the Food Distribution Administration and the Food Production Administration by EO 9280, December 5, 1942. Manpower Branch established in FDA, January 13, 1943, to

Page 202: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    202  

deal with manpower shortages in the food industries; MB redesignated Food Industries Labor Branch, March 1943. Agricultural Manpower Branch established in FPA, January 22, 1943, to develop manpower programs and to stabilize farm wages; AMB redesignated Agricultural Labor Branch, February 1943. ALB abolished and functions assigned to newly established Agricultural Labor Administration by order of Secretary of Agriculture, March 1, 1943. ALA and FILB (as part of FDA) assigned to newly established Administration of Food Production and Distribution by EO 9322, March 26, 1943. AFPD redesignated WFA by EO 9334, April 19, 1943. ALA and FILB abolished when farm labor functions centralized in Office of the Deputy Administrator, established April 30, 1943. Functions assigned to Office of Labor, June 1943. SEE 224.1.

Following abolishment of WFA and its components, effective June 30, 1945, by EO 9577, June 29, 1945, its functions reverted to the Secretary of Agriculture. Farm marketing and production functions assigned to the Production and Marketing Administration, established by Secretary's Memorandum 1118, August 18, 1945. PMA included a Labor Branch to which farm labor functions were delegated. Upon termination of the farm labor supply program, effective December 31, 1947, by act of April 28, 1947 (61 Stat. 55), the Labor Branch was abolished, 1948.

Textual Records: General correspondence of the ALA; Office of Labor, WFA; and Labor Branch, PMA, 1943-47. Correspondence relating to work of the Farm Security Administration, 1943-44. "Precedent File," 1943. Manual of policies and procedures of the farm-labor program under the Office of Labor, 1943-46. Manual for state WFA and U.S. Department of Agriculture wage boards, 1942- 46. Transcripts of hearings on wage adjustments before state wage boards, 1942-46. Reports and manuals of agricultural workers' health associations, 1941-44. Minutes of meetings of the Production Urgency Committees of the War Production Board and the Manpower Priorities Committees of the War Manpower Commission, 1943-45.

224.3 CARTOGRAPHIC RECORDS (GENERAL) 1944 2 items

Maps: Basic land resource areas in the United States, 1944.

Records of Joint Army and Navy Boards and Committees (Record Group 225) 1903-47 208 cu. ft.

225.1 ADMINISTRATIVE HISTORY

Finding Aids: Harry W. John, comp., "Preliminary Inventory of the Records of Joint Army and Navy Boards and Committees," NM 43 (1965).

Page 203: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    203  

225.2 RECORDS OF THE JOINT BOARD 1903-47 13 lin. ft.

History: Established by joint order of the Secretaries of War and the Navy, July 17, 1903, published as General Order 136, Department of the Navy, July 18, 1903, and General Order 107, War Department, July 20, 1903, to serve as an advisory body for interservice coordination and cooperation. Reorganized by a new joint order, July 24, 1919, published as General Order 491 (Navy), and General Order 94 (War), both July 25, 1919. By military order, July 5, 1939, effective July 1, 1939, placed under the direct control and supervision of the President as commander in chief. Functions and responsibilities largely absorbed during World War II by the Joint Chiefs of Staff. Abolished September 1, 1947, pursuant to a joint letter to the President from the Secretaries of War and the Navy, August 18, 1947.

Textual Records: General correspondence, 1903-47. Letters sent, 1903-11.

Microfilm Publications: M1421.

225.3 RECORDS OF THE JOINT ARMY AND NAVY MUNITIONS BOARD 1922-46 122 lin. ft.

History: Established by letter of the Joint Board, June 27, 1922, approved by the Secretaries of War and the Navy, to coordinate army and navy procurement of munitions and supplies. Revised the 1930 Industrial Mobilization Plan, 1939. Coordinated munitions procurement, critical materials stockpiling, foreign purchases, and machine tool allocation during World War II. Placed under the direct control and supervision of the President by military order, July 5, 1939, retroactive to July 1, 1939. Made accountable to Chairman, War Production Board, 1942, and placed under supervision of Joint Chiefs of Staff, 1943. Reconstituted by Presidential order, August 18, 1945. Terminated upon establishment of the Munitions Board by the National Security Act of 1947 (61 Stat. 505), July 26, 1947.

Textual Records: Records of the Executive Committee, consisting of general correspondence, 1922-46 (93 ft.); and correspondence relating to stockpiling of strategic and critical materials, 1939-46. Correspondence of the Clearance Committee, 1942-45; and the Joint Optics Committee, 1942-45. Correspondence, 1925-39; and memorandums and reports, 1932-44, of the Commodities Division. Plant surveys of the Facilities Division, 1942. Records of the Priorities Division, consisting of general correspondence, 1940- 42; and correspondence concerning priority directives, 1941-42.

225.4 RECORDS OF THE JOINT ADVISORY BOARD ON THE AMERICAN REPUBLICS 1940-46 1 lin. ft.

History: Established, late 1940, to review munitions requests from Latin American countries. Responsibility for lend-lease equipment requests added after March 1941. Activities expanded, 1944, to include general and postwar military collaboration. Responsibility for allocation of

Page 204: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    204  

supplies and equipment transferred to new American Republics Allocations Board, September 1945. Abolished by Secretary of Defense, April 1949.

Textual Records: Correspondence, 1940-46.

225.5 RECORDS OF THE JOINT ARMY AND NAVY COMMITTEE ON WELFARE AND RECREATION 1941-46 33 lin. ft.

History: Established, February 1941, to plan army and navy welfare and recreation activities and to coordinate them with those of civil agencies. Last meeting held, April 1946.

Textual Records: Minutes of committee meetings, general correspondence, and cross-reference copies of outgoing communications, 1941-46. Records of committee members, 1941-44. Correspondence of the director of information and reports, 1942- 43. Correspondence of the director of the recording project, 1943. Correspondence of the subcommittee on education, 1941-43.

Records of the Office of Strategic Services [OSS] (Record Group 226) 1919-49 (bulk 1941-46)

226.1 Administrative History

Established: Under the Joint Chiefs of Staff (JCS) by Presidential military order, June 13, 1942.

Predecessor Agencies: Office of the Coordinator of Information (OCOI, 1941-42)

Functions: Conducted overt and covert intelligence procurement activities in support of the war against the Axis Powers. Analyzed raw intelligence and disseminated finished intelligence to appropriate government agencies. Engaged in clandestine operations in support of planned military operations.

Abolished: Effective October 1, 1945, by EO 9621, September 20, 1945.

Successor Agencies:

Intelligence functions (general):

Strategic Services Unit (SSU), Office of the Assistant Secretary of War, War Department (1945-46) Central Intelligence Group (CIG), National Intelligence Authority (NIA, 1946-47)

Page 205: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    205  

Central Intelligence Agency (CIA), National Security Council (NSC, 1947-49) CIA, NSC, Executive Office of the President (1949-81) CIA (1981- )

Intelligence research, analysis, and graphic presentation functions:

Interim Research and Intelligence Service (IRIS), Department of State (DOS, 1945)

Intelligence research and analysis functions:

Office of Research and Intelligence, DOS (1946) Office of Intelligence Coordination and Liaison, DOS (1946-47) Office of Intelligence Research (OIR), Office of the Special Assistant to the Secretary for Research and Intelligence, DOS (1947-49) OIR, Office of the Special Assistant for Intelligence, DOS (1949-57) Office of Research and Analysis, Bureau of Intelligence and Research, DOS (1957-59) Bureau of Intelligence and Research, DOS (1959- )

Intelligence graphic presentation functions:

Presentation Division, Office of Intelligence Collection and Dissemination, DOS (1946) Presentation Division, Office of Departmental Administration, DOS (1946-47)

Presentation Division abolished, effective March 10, 1947, with functions transferred to Graphics and Special Services Section in Division of Central Services, Office of Departmental Administration, DOS.

Finding Aids: Harry W. John, comp., "Preliminary Inventory of the Textual Records of the Office of Strategic Services," NM 54 (1965) describes records of the Presentation Branch (see 226.3.2) and the Research and Analysis Branch (see 226.6). Supplement to NM 54, in National Archives microfiche edition of preliminary inventories, is useful mainly for cartographic records and motion pictures. Indexes are available by geographic location, and by personal, organizational, and project name.

Security-Classified Records: This record group may include material that is security-classified. Freedom of Information Act (FOIA) requests for declassification review of security- classified records withdrawn by the CIA prior to their accessioning into the National Archives must be directed to the CIA. All other FOIA access requests are to be directed to the National Archives.

Related Records: Records of the Office of Naval Intelligence, in RG 38, Records of the Office of the Chief of Naval Operations. Records of the Foreign Service Posts of the Department of State, RG 84. Records of the Military Intelligence Division, in RG 165, Records of the War Department General and Special Staffs. Records of the Office of War Information, RG 208. Basic documents relating to OSS organization and functions, in central decimal files, 1942-47, under CCS 385, Section 1 (2-8- 42), in RG 218, Records of the United States Joint Chiefs of Staff. Records of the Foreign Broadcast Intelligence Service, RG 262. Records of the Central Intelligence Agency, RG 263.

Page 206: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    206  

Records of the Defense Intelligence Agency, RG 373. Records of the National Security Agency/Central Security Service, RG 457.

Subject Access Terms: World War II agency.

Language Note: Some documents are in foreign languages.

226.2 Records of the Office of the Director of Strategic Services (ODSS) 1939-48

History: OCOI established with the appointment of William J. Donovan as COI, by Presidential order, July 11, 1941. Responsible for collecting, analyzing, and making available to the President and to government agencies selected by the President, information bearing upon the national security; and conducting particular intelligence-gathering operations by request of the President. Performed intelligence functions through Research and Analysis (R&A), Foreign Nationalities (FN), and Visual Presentation (VP) Branches, and Oral Intelligence (OI) Division. Performed propaganda functions through Foreign Information Service (FIS) Branch. Simultaneous with transfer of FIS Branch to newly established Office of War Information by EO 9182, June 13, 1942, remaining OCOI units redesignated OSS, and COI redesignated DSS, by Presidential military order, June 13, 1942. See 226.1.

226.2.1 Correspondence

Textual Records: General correspondence, 1941-46. Copies of COI/DSS memorandums to the President, 1941-45; to JCS, 1942-45; and to DOS and the War and Navy Departments, 1942-45. Microfilm copy of selected correspondence, reports, and messages from the personal files of DSS, 1941-45 (193 rolls). Consolidated reading files of the line organizations, 1942-46.

226.2.2 Records of the Strategic Services Planning Group (SSPG)

History: Planning Group for Psychological Warfare established, and attached to ODSS, effective January 4, 1943, by General Order 9, OSS, January 3, 1943, implementing JCS directive JCS 155/4/D, December 23, 1942, which established an interagency body, chaired by an OSS representative, to coordinate military psychological warfare plans with those for conventional warfare. Consisted of OSS, War Department, Navy Department, and DOS representatives, who were assisted by a Planning Staff composed of OSS employees. Redesignated SSPG by General Order 9, Revised, OSS, May 26, 1944. Terminated September 28, 1945.

Textual Records: Minutes, 1943-45. Project files, containing drafts of geographical area psychological warfare plans, with related correspondence, 1943-45. Miscellaneous Planning Staff records, 1943-45.

226.2.3 Records relating to the Emergency Rescue Equipment Section (ERES)

Page 207: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    207  

History: ERES (also known as Emergency Rescue Equipment Committee) established by JCS Memorandum 68, April 15, 1943, as an interagency organization under supervision of Navy Department. Responsible for coordinating development of maritime emergency rescue procedures and equipment. OSS was represented on policy- making Liaison Committee, and furnished personnel and equipment for Exhibit, Technical Literature Research, and Information Exchange Sections. ERES abolished, with functions transferred to U.S. Coast Guard, by Office of the Chief of Naval Operations Directive Op-01-MD, Serial 39702, February 28, 1944, implementing JCS Memorandum 659/1, February 22, 1944.

Textual Records: OSS historical files relating to ERES, 1943-44.

226.2.4 Other records

Textual Records: Records relating to plans, policies, and administrative activities, 1940-46. Raw and finished intelligence reports, 1939-46. Reports and other records, including photographs, relating to field operations, 1941-45; with SSU, CIG, and CIA accretions, 1946-48. Records relating to particular missions and projects, 1942-45. Incoming and outgoing messages, 1941-46. General orders and other issuances of headquarters and subordinate units, 1941-45. Budget and finance records, 1942-46. Personnel records, 1942-46. Reference materials used in research, 1942-45. Records sent to Bern, Germany, office, designated the "Boston Series," copied by German diplomat Fritz Kolbe (a.k.a. George Wood), an O.S.S. agent, from German Foreign Office correspondence files, 1943-45.

Microfilm Publications: M1642, M1656.

226.3 Records of Staff Organizations 1941-47

226.3.1 Records of the Office of the General Counsel

History: Established in OCOI, August 1, 1941, with responsibility for administering legal instruments and rendering legal advice. Designated a staff office in ODSS, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Expanded with establishment of War Crimes Division, January 1945. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Designated a staff office in Office of the Director, SSU (ODSSU), by General Order 2, SSU, October 12, 1945. War Crimes Section (formerly Division) terminated, January 31, 1946. Functions of remaining units of the Office of the General Counsel transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946, by which NIA assumed supervision of SSU dissolution during FY 1946 and directed that individual organizational components, after temporary transferral to War Department, be either assigned to CIG at the request of Director of Central Intelligence with approval of Secretary of War, or absorbed into other War Department organizations. SSU officially terminated by General Order 16, SSU, October 19, 1946.

Textual Records: Reading files, 1943-46. Records relating to plans, policies, and administrative activities, 1941-46. Correspondence relating to legal aspects of equipment procurement, 1941-46. Raw and finished intelligence reports, 1941-46. Reports and other

Page 208: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    208  

records relating to legal aspects of field operations, 1941-46. Incoming and outgoing messages, 1945- 46. Budget and finance records, 1941-45. Personnel records, 1941- 45.

226.3.2 Records of the Presentation Branch

History: Visual Presentation (VP) Branch established in OCOI, September 1941; approved by the President, November 7, 1941. Developed graphic and photographic methods of intelligence data presentation. Pursuant to establishment of OSS, June 13, 1942, Field Photographic (FP) Division transferred to Secret Intelligence Branch (see 226.7) and designated FP Unit; and Pictorial Records Section of Reports Division transferred to Research and Analysis (R&A) Branch (see 226.6), and assigned to Central Information Division. Remaining VP Branch units transferred to R&A Branch and redesignated Presentation Division, August 1, 1942. Presentation Division transferred to FP Branch (formerly FP Division, see 226.3.11), July 1943. Removed from FP Branch, redesignated Presentation Branch, and made into a staff office in ODSS, by General Order 9, Revised, OSS, May 26, 1944. Upon abolition of OSS, effective October 1, 1945, Presentation Branch transferred to DOS and assigned to IRIS. See 226.1.

Textual Records: Project files, 1942-45. Miscellaneous records, 1941-42.

Finding Aids: NM 54.

226.3.3 Records of the Special Funds (SF) Branch, OSS, and SF Division, SSU

History: SF Division established in OCOI, January 1942, with responsibility for financing operations of Secret Intelligence (see 226.7) and Special Operations (see 226.11) Branches through unvouchered funds made available by the President and the Congress. Redesignated SF Branch and made responsible to newly established Office of the Deputy Director--Services (ODD-S; see 226.4.3), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. SF Branch removed from ODD-S and made into a staff office in ODSS, by General Order 9, Revised, OSS, May 26, 1944. Abolished, effective May 10, 1945, by Supplement 38 to General Order 9, Revised, OSS, May 11, 1945, with functions transferred to Finance Branch (see 226.16). Reconstituted as SF Division in Services Branch of SSU by General Order 13, SSU, June 17, 1946. SF Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Miscellaneous budget and finance records, 1942-47. SF Division intelligence reports, 1946.

226.3.4 Records of the Communications Branch

History: Message Center (MC) established in Office of the Liaison Officer, OCOI, July 1941, with responsibility for handling headquarters communications with field offices and with agents in neutral countries. Code and Cables (C&C) Section established in newly established Office of the Registry, by Administrative Order 10, OCOI, May 15, 1942. MC units handling radio, telegraph, and cable communications consolidated with C&C Section to form Communications Branch, by Administrative Order 15, OCOI, September 22, 1942, with responsibilities

Page 209: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    209  

expanded to include training personnel and developing appropriate channels of communication for various types of operation. Made responsible to Office of the Deputy Director of OSS Services (ODD-OSSS; see 226.4.3), effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Removed from Office of the Deputy Director-- Services (formerly ODD-OSSS), and made into a staff office in ODSS, effective July 26, 1943, by Supplement 8 to General Order 9, OSS, July 27, 1943. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, SSU, November 9, 1945, OAD-I abolished, and Communications Branch made responsible to newly established Office of the Deputy Director (ODD) in ODSSU. Removed from ODD, redesignated Communications Division, and made a component of newly established Operational Auxiliaries Branch, by General Order 10, SSU, December 10, 1945. Communications Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Incoming and outgoing messages, 1942-46 (287 ft.). Reading files of headquarters and of individual branch officers, 1943-46. Records relating to plans, policies, and administrative activities, 1942-47. Correspondence and other records relating to communications equipment, 1942-46. Raw and finished intelligence reports, 1942-46. Reports and other records relating to field operations, 1942-46. Correspondence and reports relating to communications teams infiltrated behind enemy lines ("Jedburgh Teams"), 1944. Records relating to particular missions and projects, 1942-46. Reference materials used in research, 1942-46.

226.3.5 Records of the Office of Research and Development (OR&D)

History: Special Operations (SO) Branch (see 226.11) established in OCOI, January 1942, implementing JCS directive JCS 155/4/D, December 23, 1941, which authorized OSS to conduct undercover operations in support of planned military operations. Technical Development Section removed from SO Branch, redesignated OR&D, and made into a staff office in ODSS, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Responsible for developing weapons, equipment, and agent cover items used in clandestine warfare. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, November 9, 1945, OAD-I abolished, and OR&D made responsible to newly established Office of the Deputy Director in ODSSU. OR&D abolished, effective November 25, 1945, by General Order 6, SSU, November 14, 1945.

Textual Records: Correspondence and reports relating to weapons and equipment development, 1942-45. Case files on items examined and tested, 1942-45. Reference materials used in research, 1942-45. Records relating to plans, policies, and administrative activities, 1942-45. Raw and finished intelligence reports, 1942-45. Reports and other records, including maps, relating to field operations, 1942-45. Budget and finance records, 1942-45.

226.3.6 Records of the Medical Services (MS) Office

History: MS Branch established, effective October 19, 1942, by General Order 1, OSS, October 17, 1942, and made responsible to Office of the Deputy Director--OSS Services (ODD-OSSS; see 226.4.3), established by same order. Removed from Office of the Deputy

Page 210: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    210  

Director--Services (formerly ODD-OSSS), redesignated MS Office, and made into a staff office in ODSS, effective January 26, 1944, by Supplement 30 to General Order 9, OSS, January 31, 1944. MS Office transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Services (OAD-S), by General Order 2, SSU, October 12, 1945. Redesignated Medical Division and made a component of newly established Services Branch, headed by Chief of Services (formerly AD-S), by General Order 10, SSU, December 10, 1945. Medical Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Reports and other records relating to field operations, 1944-46.

226.3.7 Records of the Schools and Training (S&T) Branch

History: Training Directorate, consisting of Secret Intelligence (SI) and Special Operations (SO) Branch representatives (see 226.7 and 226.11, respectively), established in OSS, September 1942. Effective October 19, 1942, by General Order 1, OSS, October 17, 1942, Training Directorate redesignated Office for Special Training (OST); made responsible, with SI and SO Branches, to one of four deputy directors; and given mission to organize training courses for Communications Branch (see 226.3.4), and SI and SO Branch personnel. OST redesignated S&T Branch, and made into an independent branch, effective January 4, 1943, by General Order 9, OSS, January 3, 1943. By Supplement 11 to General Order 9, OSS, August 18, 1943, S&T Branch placed administratively under Commanding Officer, Headquarters and Headquarters Detachment, OSS (H&HD-OSS). Removed from H&HD-OSS supervision; again made an independent branch; and given mission to organize training courses for all OSS personnel in continental United States, effective March 24, 1944, by Supplement 35 to General Order 9, OSS, March 28, 1944. Made responsible to newly established Office of the Deputy Director for Schools and Training (ODD-S&T), by General Order 9, Revised, May 26, 1944. Mission expanded to include organizing training courses for all OSS personnel overseas, by Supplement 18 to General Order 9, Revised, August 14, 1944. With ODD-S&T, made into a staff office in ODSS, by General Order 9, Revised, December 26, 1944. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, SSU, November 9, 1945, OAD- I abolished, and S&T Branch made responsible to newly established ODD in ODSSU. Removed from ODD, redesignated Training Division, and made a component of newly established Operational Auxiliaries Branch, by General Order 10, SSU, December 10, 1945. Training Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1942-46. Training course materials, with related correspondence, reports, and photographs, 1942-46. Incoming and outgoing messages, 1942-45. Reference materials used in research, 1942-45.

226.3.8 Records of the Civilian Personnel (CP) Branch

History: Established, effective October 19, 1942, by General Order 1, OSS, October 17, 1942, and made responsible to Office of the Deputy Director--OSS Services (see 226.4.3), established by same order. With Personnel Procurement Branch, transferred to ODSS and made responsible to newly established Office of the Deputy Director--Personnel, by General Order 9, Revised, OSS, December 26, 1944. Transferred to SSU upon abolition of OSS,

Page 211: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    211  

effective October 1, 1945. Redesignated CP Division, and made a component of newly established Personnel Branch, responsible to Office of the Assistant Director--Personnel, by General Order 2, SSU, October 12, 1945. CP Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1942-46. Miscellaneous records of other personnel activities, 1942-46.

226.3.9 Records of Naval Command, OSS (NC-OSS)

History: Established in ODSS, effective November 24, 1943, by Supplement 24 to General Order 9, OSS, December 2, 1943. Responsible for liaison between OSS and Navy Department; and personnel matters affecting U.S. Navy, Marine Corps, and Coast Guard personnel detailed to OSS. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Redesignated Naval Command (NC) and made into a staff office in ODSSU by General Order 2, SSU, October 12, 1945. NC functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1943-45. Reports and other records relating to field operations, 1943-45. Unit history (1943-45), 1946.

226.3.10 Records of the Security Office

History: Position of Security Officer established in OCOI by Administrative Order 5, OCOI, December 12, 1941. Staff acquired and designated Security Office, with responsibility for both personnel and building security, effective May 19, 1942, by Administrative Order 5, Revised, OCOI, May 20, 1942. Designated a staff office in ODSS, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Executive Officer for Personnel, in ODSSU, by General Order 2, SSU, October 12, 1945. Removed from ODSSU, redesignated Security Division, and made a component of Personnel Branch, by General Order 10, SSU, December 10, 1945. Removed from Personnel Branch and made responsible to newly established Office of the Executive Officer for Administration, in ODSSU, by General Order 13, SSU, June 17, 1946. Security Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1941-46. Reports and other records relating to field operations, 1941-46.

226.3.11 Records of the Field Photographic (FP) Branch

History: Visual Presentation (VP) Branch (see 226.3.2) established in OCOI, September 1941; approved by the President, November 7, 1941. Pursuant to establishment of OSS, June 13, 1942, FP Division, responsible for producing still and motion pictures of strategic areas, transferred from VP Branch to newly established Secret Intelligence (SI) Branch (see 226.7) and redesignated FP Unit. Removed from SI Branch and redesignated independent FP Branch, effective January 4, 1943, by General Order 9, OSS, January 3, 1943. FP Branch expanded with transfer of Presentation Division from Research and Analysis Branch (see 226.6), July

Page 212: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    212  

1943. By General Order 9, Revised, OSS, May 26, 1944, Presentation Division removed from FP Branch, and remaining units of FP Branch made into a staff office in ODSS. FP Branch transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, SSU, November 9, 1945, OAD- I abolished, and FP Branch made responsible to newly established Office of the Deputy Director in ODSSU. FP Branch abolished, effective November 30, 1945, by General Order 8, SSU, November 26, 1945.

Textual Records: Records relating to plans, policies, and administrative activities, 1941-45. Reports and other records, including maps and photographs, relating to field operations, 1941-45. Records relating to specific projects and missions, 1941-45. Incoming and outgoing messages, 1941-45. Unit history (1941-45), 1945.

Motion Pictures: OSS tactical and technical training, 1941-45 (41 reels). Types of arms and equipment used in OSS operations, 1941-45 (47 reels). OSS clandestine activities, and related Allied combat operations, in China, Burma, and India, 1942-45 (72 reels); Thailand and Ceylon (Sri Lanka), 1943-45 (16 reels); North Africa, Sicily, and Italy, 1943-44 (34 reels); Germany, 1944 (4 reels); and other areas of the world, 1942-45 (12 reels). Geography, resources, and military capabilities of Japan, 1942-45 (19 reels); Germany, 1941-45 (9 reels); and Italy, 1941-45 (2 reels). Surveys of other countries and regions of strategic importance, 1941-45 (19 reels). December 7th, a recreation of 1941 Japanese attack on Pearl Harbor, ca. 1943 (9 reels). Miscellaneous subjects, 1941-45 (70 reels). Miscellaneous film clips, 1941-45 (13 reels). See also 226.20.

Photographs: OSS operations in Europe and North Africa, 1943-44 (FPL, 1,420 images). Training of Chinese troops, 1945 (FPKU, 85 images). OSS operations in Ceylon (Sri Lanka), Burma, and Thailand, 1945 (FPK, 1,205 images). See also 226.22.

226.3.12 Records of the Field Section

History: Office of the OSS Theater Officer established in ODSS, effective November 24, 1943, by Supplement 17 to General Order 9, OSS, December 2, 1943, with responsibility for coordinating requests from OSS personnel in the various theaters of war. Redesignated Field Section and made a component of Executive Office in ODSS, by General Order 9, Revised, OSS, December 26, 1944. Abolished with OSS, effective October 1, 1945.

Textual Records: Reports and other records relating to field operations, 1942-45.

226.3.13 Records of the History Office, SSU

History: Established in ODSSU by General Order 15, SSU, October 2, 1946, implementing a JCS memorandum to Secretaries of War and the Navy, July 26, 1946, approved respectively by them, September 24 and 17, 1946. Responsible for compiling an official history of OCOI and OSS. Under successive direction of Chief Historian Kermit Roosevelt (October 1946-May 1947) and Executive Officer Serge Peter Karlow (May-September 1947), History Office produced national security-classified "War Report of the OSS," September 5, 1947, published 1976 in unclassified version.

Page 213: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    213  

Textual Records: Administrative records, 1946-47. Historical files, including a history (1941-43) drafted by Wallace R. Deuel, and background materials (1941-45) compiled by a staff under direction of Conyers Read, 1941-45.

226.4 Records of Deputy Directors' Offices 1942-46

226.4.1 Records of the Office of the Deputy Director-- Intelligence (ODD-I)

History: Office of the Deputy Director--Intelligence Service (ODD-IS) established, effective January 4, 1943, by General Order 9, OSS, January 3, 1943, with general supervisory responsibility over Research and Analysis (R&A) Branch (see 226.6), Secret Intelligence (SI) Branch (SEE 226.7), and Foreign Nationalities (FN) Branch (see 226.8). Responsibility extended to include Counter-Intelligence Branch (X-2; see 226.9), June 1943; and Censorship and Documents (C&D) Branch (see 226.10), November 1943. Redesignated ODD-I by General Order 9, Revised, OSS, May 26, 1944. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Redesignated Office of the Assistant Director-- Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945, with responsibility over the following units: Schools and Training Branch (see 226.3.7), Field Photographic Branch (see 226.3.11), Office of Research and Development (see 226.3.5), Communications Branch (see 226.3.4), SI Branch, X-2, C&D Branch, Special Operations Branch (see 226.11), Field Experimental Unit, Morale Operations Branch (see 226.12), Special Projects Office (see 226.14), and Operational Group Command (see 226.15). By General Order 5, SSU, November 9, 1945, OAD-I abolished, with functions transferred to newly established ODD in ODSSU. ODD abolished with official termination of SSU by General Order 16, SSU, October 19, 1946.

Textual Records: Reports and other records relating to activities of the various intelligence branches, 1943-46. Miscellaneous records, 1943-46.

226.4.2 Records of the Office of the Deputy Director--Strategic Services Operations (ODD-SSO)

History: Office of the Deputy Director--Psychological Warfare Operations (ODD-PWO) established, effective January 4, 1943, by General Order 9, OSS, January 3, 1943, with general supervisory responsibility over Special Operations (see 226.11) and Morale Operations (see 226.12) Branches. Responsibility extended to include Operational Group Command (see 226.15), May 1943, for overall planning only; and Maritime Unit (see 226.13), June 1943. Redesignated ODD-SSO, November 1943, implementing JCS directive JCS 155/11/D, October 27, 1943, which ordered that the term "psychological warfare" be replaced by the term "strategic services." Responsibility extended to include Special Projects Office (see 226.14), December 1943; and Field Experimental Unit, March 1944. Abolished with OSS, effective October 1, 1945.

Textual Records: Records relating to plans, policies, and administrative activities, 1943-45. Reports and other records relating to branch operations, 1943-45. Budget and finance records, 1943-45. Personnel records, 1943-45.

Page 214: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    214  

226.4.3 Records of the Office of the Deputy Director-- Administrative Services (ODD-AS)

History: Office of the Deputy Director--OSS Services (ODD-OSSS) established, effective October 19, 1942, by General Order 1, OSS, October 17, 1942, assuming responsibilities formerly exercised in OCOI by the Executive Office. Supervised the Administrative Services (AS), Budget and Finance (B&F; see 226.16), Civilian Personnel (CP; see 226.3.8), Communications (see 226.3.4), Military Personnel (MP), Medical Services (MS; see 226.3.6), and Procurement and Supply (P&S) Branches. Effective January 4, 1943, by General Order 9, OSS, January 3, 1943, MP Branch abolished, with functions transferred to ODSS and assigned to newly established Headquarters and Headquarters Detachment--OSS. By same general order, ODD-OSSS redesignated Office of the Deputy Director--Services (ODD-S), and responsibility expanded to include newly established Special Funds (SF; see 226.3.3) Branch. SF Branch and Communications Branch removed from ODD-S and given independent status, by General Order 9, Revised, May 26, 1944. By same general order, ODD-S redesignated Office of the Chief-- Services (OC-S), with responsibility for the following branches: Budget and Procedures (B&P, formerly part of B&F; see 226.16), CP, Finance (formerly part of B&F; see 226.16), Office Services (OS, formerly AS), P&S, and Reproduction (formerly part of AS). CP Branch removed from OC-S and assigned to newly established Office of the Deputy Director--Personnel, by General Order 9, Revised, December 26, 1944. By same general order, OC-S redesignated ODD-AS, with responsibility extended to include Transportation Branch, transferred from Office of the OSS Theater Officer. ODD-AS transferred to SSU upon abolition of OSS, effective October 1, 1945. Redesignated Office of the Assistant Director--Services (OAD-S) by General Order 2, SSU, October 12, 1945, with responsibility over MS Office (formerly MS Branch); B&P, Finance, P&S, Reproduction, and Transportation Branches; and newly established Military Administration Branch. OAD-S redesignated Office of the Chief of Services (OCS) by General Order 9, SSU, November 28, 1945. By General Order 10, SSU, December 10, 1945, OCS redesignated Services Branch, with subordinate units designated divisions. Services Branch functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1942-46. Records relating to equipment procurement and distribution, 1942-46. Raw and finished intelligence reports, 1942-46. Reports and other records relating to operations of the various service branches, 1942-46. Records relating to specific missions and projects, 1942-46. Budget and finance records, 1942-46.

226.5 Records of the oral Intelligence (OI) Division 1941-42

History: Established in OCOI, August 18, 1941, with responsibility for obtaining intelligence by interviewing persons recently arrived in United States from European countries, mainly refugees and representatives of international business and cultural organizations. New York headquarters established September 2, 1941. Abolished September 1942, with personnel reassigned to Survey of Foreign Experts (see 226.17.1) and other OSS units.

Textual Records: Reports and other records relating to field operations, 1941-42.

Page 215: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    215  

226.6 Records of the Research and Analysis (R&A) Branch 1930-46 (bulk 1941-46)

History: Established in OCOI with the appointment of James Phinney Baxter III as Director of Research and Analysis, July 31, 1941. Became operational, August 27, 1941. Responsible for collecting intelligence from open sources, and evaluating all types of intelligence. With Foreign Nationalities (FN) Branch (see 226.8), made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. With FN Branch and Secret Intelligence Branch (see 226.7), made responsible to newly established Office of the Deputy Director--Intelligence Service (see 226.4.1), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. Incorporated FN Branch, September 28, 1945. Transferred to DOS and assigned to newly established IRIS, effective October 1, 1945, by EO 9621, September 20, 1945. See 226.1.

226.6.1 General records

Textual Records: Subject correspondence, 1942-46. Records relating to plans, policies, and administrative activities, 1941- 45. Incoming and outgoing messages, 1942-46. Orders, bulletins, circulars, and other issuances of OSS headquarters and branches, 1943-45. Reports and other records, including maps, relating to field operations, 1941-45. Case files on foreign nationals of interest to the OSS, 1941-45. Miscellaneous records, including some generated by the Economics Division (1941-42), dealing with economic and industrial conditions in Europe and North Africa, 1940-45. Budget and finance records, 1941-45.

226.6.2 Intelligence reports

Textual Records: Incomplete series of numbered, finished intelligence reports on political, social, economic, and military conditions in various countries ("R and A Reports"), 1941-46. Numbered, raw intelligence reports ("Regular" Series), 1941-45 (687 ft.), with name and subject indexes (409 ft.). Numbered, raw intelligence reports (290 ft.), consisting of a limited circulation series ("XL," 1941-46); another limited circulation series ("L," 1942-46); and a series on enemy logistics ("Order of Battle," 1942-45), 1941-46, with consolidated name and subject indexes (113 ft.). Abstracts of raw intelligence reports from "Regular," "XL," and "L" Series relating to European conditions, 1942-45. Records of the Survey of Foreign Experts (see 226.17.1), consisting of reports on interviews conducted with alien refugees living in United States, 1942-43. Reports on European railroads and bridges, 1942-43.

Microfilm Publications: M1499.

Related Records: R and A Reports (No. 1-8518.2), with index, 1941-61; and other intelligence reports, 1944-61, in Records of the Bureau of Intelligence and Research, in RG 59, General Records of the Department of State.

226.6.3 Records of the Europe-Africa (E-A) Division

Textual Records: General correspondence, 1941-45. Subject correspondence of the Division Chief, 1942-45. Correspondence, reports, and other records relating to domestic and overseas

Page 216: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    216  

field offices, 1942-46. Correspondence and other records relating to Germany and German-occupied countries, 1944-45. Records relating to Jewish affairs, 1942-45. Incoming and outgoing messages, 1944-45. Monthly progress reports, 1943-45. Circular letters for field offices, 1943-45.

Related Records: Papers of OSS staff member Charles Irving Dwork, relating to Jewish affairs, 1942-45, in National Archives collection of donated materials.

226.6.4 Records of the Map Division

Maps: Numerical thematic file, compiled by Cartographic Section, relating worldwide to transportation routes, population distribution, administrative boundaries, military fronts, and natural resources, 1941-45, with register and indexes (7,500 items). Transportation systems and economic conditions in USSR and Far East, 1940-45 (17 items). Electrical power supplies in western Europe, 1930-33 (46 items). See also 226.19.

226.6.5 Records of other divisions

Textual Records: Records of the Psychology Division, consisting of reading files, 1942; numbered reports, 1941-42; monthly research memorandums, 1942; and budget and finance records, 1942. Records of the Far East Division, consisting of correspondence with field offices, 1942-46; and reports on conditions in China and on Formosa, 1941-46. Biweekly situation reports of the Latin America Division, 1944-45.

226.6.6 Records of boards and committees

Textual Records: Minutes of the Board of Analysts, 1941-43. Records of the Projects Committee, including correspondence, 1943-45; and minutes, 1942-46. Records of the New Delhi and Stockholm field offices reporting to R&A Branch in its capacity as administering office of the Interdepartmental Committee for the Acquisition of Foreign Publications, 1942-45.

226.7 Records of the Secret Intelligence (SI) Branch 1940-46

History: "Special Activities--K" project established in OCOI, October 1941, with aim of collecting intelligence, outside Western Hemisphere, by clandestine means; and disseminating such intelligence to appropriate government agencies. By a memorandum of COI, November 7, 1941, Wallace B. Phillips named head of project, with title of Director of Special Information Service. Project converted into an operational unit and redesignated SI Branch (also known as "Special Activities/B"), December 1941, with Major (later Colonel) David K.E. Bruce replacing Phillips and given title of Chief. With Special Operations (SO) Branch (see 226.11), SI Branch made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942, and given additional mission of producing photographs and films of strategic areas. With Research and Analysis, and Foreign Nationalities, Branches (see 226.6 and 226.8, respectively), made responsible to newly established Office of the Deputy Director--Intelligence Service (see 226.4.1), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. By same general order, Field Photographic (FP) Unit separated from SI

Page 217: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    217  

Branch and redesignated FP Branch (see 226.3.11). Counter-Intelligence (C-I) Division established in SI Branch by General Order 13, OSS, March 1, 1943; separated from SI Branch and redesignated C-I Branch, to be referred to in conversation and communications as X-2 (see 226.9), effective June 15, 1943, by General Order 13, Revised, OSS, June 19, 1943. By Supplement 20 to General Order 9, OSS, December 2, 1943, SI Branch Registry transferred to Secretariat and redesignated The Registry. SI Branch transferred to SSU upon dissolution of OSS, effective October 1, 1945. Made responsible to newly established OAD-I by General Order 2, SSU, October 12, 1945. Acquired functions of SO and Morale Operations Branches upon abolition of those branches, effective respectively November 15 and 25, 1945, by General Order 4, SSU, November 9, 1945. Redesignated SI Office by General Order 7 (Top Secret), SSU, November 19, 1945. SI Office consolidated with X-2 Office (formerly X-2) to form Foreign Security Reports Office (FSRO), by General Order 13, Section II (Top Secret), SSU, June 17, 1946. FSRO, after temporary transferral to War Department, transferred to CIG and assigned to Office of Special Operations, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1941-46. Reports and other records, including maps, relating to field operations, 1941-46. Raw and finished intelligence reports, 1941-45 (328 ft.). Records relating to particular missions and projects, 1941-46. Case files on foreign nationals of interest to OSS, 1942-46. Incoming and outgoing messages, 1942-46. Reference materials, including photographs, used in research, 1940-46. Personnel records, 1941- 46.

226.8 Records of the Foreign Nationalities (FN) Branch 1941-45

History: Established in OCOI, November 1941; confirmed by the President, December 22, 1941. Responsible for collecting intelligence by study and observation of foreign nationality groups in United States, and disseminating such intelligence to appropriate government agencies. Activities conducted mainly out of New York, NY, field office. With Research and Analysis (R&A) Branch (see 226.6), made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. With R&A and Secret Intelligence Branches (see 226.7), made responsible to newly established Office of the Deputy Director--Intelligence Service (see 226.4.1), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. Headquarters office in Washington, DC, consolidated with New York field office, September 1945. FN Branch transferred to R&A Branch, September 28, 1945.

Related Records: Records of other branches with field offices in New York under 226.17.1.

Textual Records: General correspondence, 1941-45. Records relating to plans, policies, and administrative activities, 1941- 45. Reports and other records relating to field operations, 1942- 45. Raw intelligence reports, 1942-45. Finished intelligence reports, consisting of numbered reports, 1942-45; numbered bulletins, 1942-45; and numbered reports and bulletins arranged by nationality group, 1943-45. Records relating to volunteer personnel, 1942-45.

226.9 Records of X-2 (Counter-Intelligence [C-I] Branch) 1943-47

Page 218: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    218  

History: C-I Division established in Secret Intelligence Branch (SI; see 226.7) by General Order 13, OSS, March 1, 1943, with responsibility for deceiving the enemy by manipulating enemy intelligence activities. Removed from SI Branch; redesignated X- 2; and made responsible to Office of the Deputy Director-- Intelligence Service (see 226.4.1), effective June 15, 1943, by General Order 13, Revised, OSS, June 19, 1943. Transferred to SSU upon dissolution of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, SSU, November 9, 1945, OAD-I abolished, and X-2 assigned to ODD in ODSSU. X-2 redesignated X-2 Office by General Order 7 (Top Secret), SSU, November 19, 1945. X-2 Office consolidated with SI Office (formerly SI Branch) to form Foreign Security Reports Office (FSRO), by General Order 13, Section II (Top Secret), SSU, June 17, 1946. FSRO, after temporary transferral to War Department, transferred to CIG and assigned to Office of Special Operations, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Records relating to plans, policies, and administrative activities, 1943-46. Raw and finished intelligence reports, 1943-46. Microfilm copy of OSS intelligence reports on Korea (1943-47), supplemented by SSU and CIG intelligence reports produced during period of U.S. military government in South Korea (1945-47), 1943-47 (13 rolls). Case files on individuals of interest to OSS, 1943-46. Reports and other records, including photographs, relating to field operations, 1943-46. Incoming and outgoing messages, 1943-46. Reference materials used in research, 1943-46. Personnel records, 1943-46.

226.10 Records of the Censorship and Documents (C&D) Branch 1943-46

History: Censorship Section established in Office of the Deputy Director--Intelligence Service (ODD-IS; see 226.4.1), June 23, 1943. Removed from ODD-IS; redesignated Censorship Division; and consolidated with Document Intelligence Division to form C&D Branch, effective November 3, 1943, by Supplement 13 to General Order 9, OSS, November 8, 1943. C&D Branch responsible for analysis and distribution of intelligence obtained from censorship sources, mainly from the Office of Censorship; and collection of personal identity documents from enemy-occupied and neutral countries, for use by OSS operatives abroad as authenticating documents. Expanded to include Radio Intelligence Division, effective March 1, 1944, by Supplement 32 to General Order 9, OSS, February 25, 1944. Transferred to SSU upon dissolution of OSS, effective October 1, 1945. Made responsible to newly established ODD, in ODSSU, by General Order 5, SSU, November 9, 1945. Redesignated Cover and Documentation Division, and made a component of newly established Operational Auxiliaries Branch, by General Order 10, SSU, December 10, 1945. Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.

Textual Records: Reports and other records relating to operations, 1943-46. Records relating to particular missions and projects, 1943-46. Personnel records, 1943-46.

226.11 Records of the Special Operations (SO) Branch 1941-45

History: "Special Activities--L" project established in OCOI, October 10, 1941, with aim of planning and coordinating subversive operations in enemy and enemy-controlled countries. Project converted into an OCOI organization and redesignated SO Branch (also known as

Page 219: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    219  

"Special Activities/G"), January 23, 1942, with Major (later Colonel) M. Preston Goodfellow as Chief. With Secret Intelligence Branch (see 226.7), made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Functions defined in same general order as planning and coordinating operations to promote morale and physical subversion of the enemy. Made responsible to newly established Office of the Deputy Director--Psychological Warfare Operations (see 226.4.2), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. By same general order, morale subversion functions transferred from SO Branch to newly established Morale Operations Branch (see 226.12); and SO Branch functions redefined as planning and coordination of the physical subversion of the enemy by such means as sabotage, guerrilla warfare, and support and supply of resistance groups. Maritime Section, organized January 20, 1943, removed from SO Branch and redesignated Maritime Unit (see 226.13), effective June 9, 1943, by Supplement 4 to General Order 9, OSS, June 10, 1943. SO Branch transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence by General Order 2, SSU, October 12, 1945. Abolished, effective November 15, 1945, by General Order 4, SSU, November 9, 1945, with functions transferred to SI Branch. See 226.7.

Textual Records: Records relating to plans, policies, and administrative activities, 1941-45. Reports and other records relating to field operations, 1941-45. Records relating to specific projects and missions, 1941-45. Personnel records, 1941- 45. Reference materials used in research, 1941-45.

226.12 Records of the Morale Operations (MO) Branch 1943-45

History: Established under general supervision of Office of the Deputy Director--Psychological Warfare Operations (see 226.4.2), effective January 4, 1943, by General Order 9, OSS, January 3, 1943, with responsibility, formerly exercised by SO Branch (see 226.11), for planning and coordinating operations subversive of enemy morale, by such means as the spreading of false information and the manipulation of individuals and groups. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence by General Order 2, SSU, October 12, 1945. Abolished, effective November 25, 1945, by General Order 4, SSU, November 9, 1945, with functions transferred to Secret Intelligence Branch. See 226.7.

Textual Records: Records relating to plans, policies, and administrative activities, 1943-45. Raw and finished intelligence reports, 1943-45. Reports and other records relating to field operations, 1943-45. Records relating to specific projects and missions, 1943-45. Propaganda materials, 1943-45. Case files on individuals of interest to OSS, 1943-45. Budget and finance records, 1943-45. Reference materials used in research, 1943-45.

Sound Recordings: Recordings intended for broadcast to Germany and German-occupied countries, consisting of songs sung by Lotte Lenya, Marlene Dietrich, and John Hendrik, n.d. (3 items); a speech by Gen. Ludwig Beck, to be released after the planned assassination of Adolf Hitler (July 20, 1944), 1944 (6 items); a Boston-produced program, "Wir Kommen Wieder" ("We Are Coming Back"), n.d. (2 items); and an MO-produced broadcast from Paris, June 10, 1944 (1 item). Plan to establish a radio station for broadcasting propaganda to Japan, n.d. (1 item). Recordings used in MO training, 1943 (2 items). MO goals and methods,

Page 220: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    220  

n.d. (2 items). Proposal for a peacetime central intelligence agency, 1945 (3 items). See also 226.21.

Original Artwork, Printed Materials, and Photographs: Creation and distribution of propaganda, results of MO operations, examples of forgery, post-World War II conditions in Europe and Japan, radio operations, and printing equipment, 1943- 45 (MO, 37 images). See also 226.22.

226.13 Records of the Maritime Unit 1943-45

History: Marine Section established in Special Operations Branch (SO; see 226.11), January 20, 1943, with responsibility for planning covert infiltration operations by sea. Removed from SO Branch, redesignated Maritime Unit, and given branch status under general supervision of Office of the Deputy Director-- Psychological Warfare Operations (see 226.4.2), effective June 9, 1943, by Supplement 4 to General Order 9, OSS, June 10, 1943. Responsible for planning and coordinating infiltration of agents of other branches by sea; supplying resistance groups by sea; engaging in maritime sabotage; and developing special equipment to effectuate infiltration by sea. Abolished with OSS, effective October 1, 1945.

Textual Records: Records relating to plans, policies, and administrative activities, 1943-45.

226.14 Records of the Special Projects Office (SPO) 1943-45

History: Established under general supervision of Office of the Deputy Director--Strategic Services Operations (see 226.4.2), effective December 27, 1943, by Supplement 27 to General Order 9, December 31, 1943, with responsibility for developing weapons of sabotage and securing intelligence on enemy secret weapons. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established OAD-I by General Order 2, SSU, October 12, 1945. Abolished, effective November 15, 1945, by General Order 4, SSU, November 9, 1945.

Textual Records: Reports and other records relating to field operations, 1943-45. Records relating to specific projects and missions, 1943-45.

226.15 Records of Operational Group (OG) Command 1943-45

History: OG Branch established under general supervision of Office of the Deputy Director--Psychological Warfare Operations (ODD-PWO; see 226.4.2), effective May 4, 1943, by Special Orders 21, OSS, May 13, 1943, implementing JCS directive JCS 155/7/D, April 4, 1943, which authorized OSS to organize and train small teams to operate behind enemy lines as nuclei for guerrilla warfare units. Removed from Office of the Deputy Director-- Strategic Services Operations (formerly ODD-PWO); redesignated OG Command; and given deputy director-level status, by Supplement 25 to General Order 9, Revised, November 27, 1944, implementing JCS directive JCS 155/11/D, October 27, 1943. OG Command transferred to SSU upon abolition of

Page 221: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    221  

OSS, effective October 1, 1945. Made responsible to newly established OAD-I by General Order 2, SSU, October 12, 1945. Abolished, effective November 25, 1945, by General Order 4, SSU, November 9, 1945.

Textual Records: Records relating to administrative activities, 1943-45. Reference materials used in research, 1943-45.

226.16 Records of Budget and Finance (B&F) Organizations 1941-46

Textual Records: Budget estimates for FY 1942-46, 1941-45. Miscellaneous records of B&F Branch, 1942-44; Budget and Procurement Branch, 1944-45; and Finance Branch, 1944-45. Monthly progress reports of the Budget and Fiscal Division of SSU, 1946.

Related Records: Additional budget and finance records under 226.3.3 and 226.4.3.

226.17 Records of Major Field Offices and Bases of Operation 1940-49

226.17.1 Records of the New York, NY, Office

Textual Records: General records, 1941-45. Administrative, intelligence, operational, and other records of Secret Intelligence Branch, 1941-45. Operational and other records of George Office (also known as "George Project"), relating to German economic activities, particularly in the Western Hemisphere, 1941-45. Intelligence and operational records of the Survey of Foreign Experts, a joint Research and Analysis/Secret Intelligence Branch project employing personnel of former Oral Intelligence Division (see 226.5) to compile an index of foreign affairs specialists whom OSS could consult, 1942-45. Operational records of Morale Operations Branch, 1943-45. Administrative, financial, and personnel records of Special Funds Branch, 1942-45. Miscellaneous records of service branches, 1941-45.

Related Records: New York Office records of Foreign Nationalities Branch under 226.8.

226.17.2 Records of U.S. Pacific Coast Offices

Textual Records: General records, 1942-45. Intelligence, operational, and other records of Research and Analysis Branch, 1942-45. Propaganda materials and other records of Morale Operations Branch, 1943-45. Administrative records of Schools and Training Branch, 1942-46. Miscellaneous records of Foreign Nationalities Branch, Field Photographic Branch, and Special Funds Branch, 1942-46.

226.17.3 Records of the London Base

Textual Records: Histories of the London field units of various staff and line organizations ("London War Diary"), 1942-45. General records, including photographs, 1941-45.

Page 222: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    222  

Administrative, intelligence, operational, and other records of Secret Intelligence Branch, including photographs, 1941-45. Operational and other records of Special Operations Branch, including maps and photographs, 1943-45. Joint correspondence memorandums, budgets, and other OSS Washington/London Special Funds Branch financial documents, 1941-47. Administrative, intelligence, and operational records of X-2, 1940-46. Administrative and operational records of Morale Operations Branch, including maps, 1943-45. Administrative and operational records of Schools and Training Branch, 1942-45. Operational records of Field Photographic Branch, 1942-45. Administrative and operational records of Office of Research and Development, 1943-45. Operational and other records of Communications Branch, 1942-45. Operational records of Operational Group Command, Maritime Unit, Finance Branch, and History Office, 1942-45.

Microfilm Publications: M1623.

226.17.4 Records of the Algiers Base

Textual Records: General records, 1942-45. Intelligence, operational, and other records of Secret Intelligence Branch, 1942-45. Operational and other records of Special Operations Branch, 1942-45. Personnel records of X-2, 1943-45. Operational records of Research and Analysis Branch, Operational Group Command, Schools and Training Branch, Special Projects Office, and various service organizations, 1942-45.

226.17.5 Records of the Cairo Base

Textual Records: General records, 1942-45. Operational and other records of Special Operations Branch, 1943-45. Operational records of Morale Operations Branch, including propaganda materials and photographs, 1943-45. Operational and other records of Maritime Unit, 1943-45. Operational and other records of Secret Intelligence Branch, 1942-45. Intelligence and other records of X-2, 1941-47. Operational records of Research and Analysis Branch, Schools and Training Branch, Medical Services Office, and Security Office, 1942-45.

226.17.6 Records of the Caserta Base (Italy)

Textual Records: General records, including photographs, 1944-45 (62 ft.). Case files on individuals of interest to OSS, 1944-45 (31 ft.). Correspondence of Company B, 2677th Regiment (Provisional), relating to Research and Analysis Branch activities, 1943-45. Administrative, operational, intelligence, and other records of Secret Intelligence Branch, 1944-45 (53 ft.). Operational and other records of Special Operations Branch, 1944-45. Operational records of Morale Operations Branch, 1944- 45. Operational records of Maritime Unit, 1944-45. Administrative and operational records of Operational Group Command, including maps, 1944-45. Operational records of X-2, Communications Branch, Office of the General Counsel, Security Office, and various service organizations, 1940-46.

226.17.7 Records of the Kandy Base (Ceylon [Sri Lanka])

Textual Records: General records, including photographs, 1943-45 (46 ft.). Intelligence, operational, and other records of Secret Intelligence Branch, including photographs, 1943-45.

Page 223: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    223  

Administrative, intelligence, and operational records of Special Operations Branch, 1943-45. Incoming and outgoing messages, and other operational records of Morale Operations Branch, 1943-45. Administrative and operational records of Special Funds Branch, Schools and Training Branch, and various service branches, 1943-45.

226.17.8 Records of the Kunming Base (China)

Textual Records: General records, including photographs, 1943-45 (40 ft.). Administrative, intelligence, and operational records of Secret Intelligence Branch, including maps and photographs, 1943-45. Operational and personnel records of Special Operations Branch, 1943-45. Propaganda materials and other operational records of Morale Operations Branch, 1943-45. Operational records of Operational Group Command, 1943-45. Operational and other records of Field Photographic Branch, including maps, 1943-45. Operational records of Communications Branch, Office of Research and Development, Schools and Training Branch, Security Office, and various service branches, 1943-45. Financial and other records of the Special Funds Branch, 1942-47.

226.18 Records of Other Field Bases 1939-49

Textual Records: General records, 1939-46, of the following overseas bases: Athens, Barcelona, Bari, Bern, Bucharest, Burma, Calcutta, Chungking, Denmark, Heidelberg, Honolulu, Istanbul, Madrid, New Delhi, Paris, Rome, Hq. Seventh Army, Shanghai, Singapore, Stockholm, and Tangier. Records, 1942-45, of the Office of Research and Development in Bari; the communications and field staff organizations in Burma; the medical services and security staff organizations in Calcutta; and the schools and training and the special funds staff organizations in Paris. Records, 1942-49, at field bases indicated below of the following line organizations: Censorship and Documents (C&D), Counter- Intelligence (X-2), Morale Operations (MO), Research and Analysis (R&A), Secret Intelligence (SI), and Special Operations (SO) Branches; Special Projects Office (SPO); Operational Group (OG) Command; and Maritime Unit (MU).

Base location Field units of line orgs.

Angola SI

Athens SI, X-2

Austria R&A, X-2

Bari SI, X-2, SO, MO, MU, OG

Page 224: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    224  

Belgium SI, X-2

Bern SI, X-2

Bucharest SI

Burma MU, OG

Calcutta C&D, MO, X-2, service branches

Casablanca SI

Chungking R&A, SI, MO

Dakar SI

Holland SI

Honolulu R&A

Istanbul SI

Lisbon SI, X-2

Madrid SI, X-2

New Delhi X-2

Norway SI

Paris R&A, SI, X-2, SO, MO, SPO, service branches

Page 225: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    225  

Pretoria SI

Rome X-2

Hq. Seventh Army SI

Shanghai SI, X-2

Singapore SI

Stockholm SI, X-2, SO, MO

226.19 Textual Records (General) 1943-45

Classified German messages primarily to and from Balkan locations intercepted by the British, 1943-45.

226.20 Cartographic Records (General) 1940-45

Maps: Worldwide population trends at close of World War II, in atlas, 1945 (41 items). Industrial plant sites in Philippine Islands, 1940-45 (44 items).

See under 226.6.4.

226.21 Motion Pictures (General)

See under 226.3.11.

226.22 Sound Recordings (General) 1942, 1945

Sound Recordings: Speech on war production by William J. Donovan, February 22, 1942 (1 item). Gen. Jonathan M. Wainwright's surrender of Corregidor to Japanese forces, May 6, 1942 (3 items). Comments by Roger Starr, member of OSS parachute team that jumped into Mukden, China, following Japanese surrender, 1945 (2 items). Rescue of downed Allied flyers in Weihsen, China ("Duck Mission"), September 28, 1945 (1 item).

Page 226: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    226  

See under 226.12.

226.23 Still Pictures (General) 1919-45

Photographs: Urban and topographical views of China, Japan, and the Philippine Islands, 1919-43 (G, 242 images). Microfilm copy of views of Mexico, n.d. (1 roll).

Photographic Prints: Persons mentioned in OSS reports, 1941-45 (P, 8,944 images).

See Photographs under 226.3.11. See Original Artwork, Printed Materials, and Photographs under 226.12.

Records of the Office of Scientific Research and Development [OSRD] (Record Group 227) 1939-50 (Bulk 1939-47)

227.1 Administrative History

Established: In the Office for Emergency Management (OEM) by EO 8807, June 28, 1941.

Predecessor Agencies:

• National Defense Research Committee (NDRC), OEM (1940-41)

Functions: Advised the President on status of scientific and medical research relating to national defense. Coordinated federal government research relating to national defense. Compiled defense mobilization lists of scientific personnel and resources.

Abolished: Effective December 31, 1947, by EO 9913, December 26, 1947.

Successor Agencies: National Military Establishment as liquidator.

Finding Aids: Forrest R. Holdcamper, comp., "Preliminary Inventory of the Records of the Office of Scientific Research and Development," NC 138 (1965).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Records of the Office for Emergency Management, RG 214. Records of the Office of Naval Research, RG 298. Records of the National Science Foundation, RG 307. Records of the Office of Science and Technology, RG 359.

Page 227: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    227  

Subject Access Terms: World War II agency.

227.2 Records of the Office of the Director 1940-47

227.2.1 General records

Textual Records: Combined subject correspondence of NDRC Chairman and OSRD Director Vannevar Bush (1940-47) and NDRC Chairman James Bryant Conant (1941-46), 1940-47. Subject-numeric central correspondence, including that of NDRC (1940-41), 1940-47. Correspondence of OSRD director concerning missions to England and a peacetime science program, 1941-46. Monthly reports of actions taken on contracts, 1941-46. Statistical reports on personnel, budgets, and projects, 1941-45.

227.2.2 Records of support units

Textual Records: Records of the Office of the Historian, consisting of subject files, 1943-46; issuances of various OSRD units, 1943-46; and an unpublished manuscript, "Radar in World War II," by Henry Guerlac, 1947. Case files of the Committee on OSRD Publications, 1944-47.

227.3 Records of Research Units in the Office of the Director 1939-50

227.3.1 Records of Section S-1 Executive Committee and its predecessors

History: Advisory Committee on Uranium established by President Franklin D. Roosevelt, October 12, 1939. Incorporated into newly established NDRC at Presidential request, and redesignated Committee on Uranium, by NDRC decision, July 2, 1940. Redesignated Section S-1, and continued as an NDRC activity following incorporation of NDRC into newly established OSRD, by EO 8807, June 28, 1941. Transferred to Office of OSRD Director, November 28, 1941. Abolished and replaced by a smaller organization designated Section S-1 Executive Committee, June 25, 1942. Became inactive following assumption of OSRD atomic research and development contracts by Manhattan Engineer District (MED), U.S. Army Corps of Engineers, March 31, 1943.

Textual Records: Combined subject files of Vannevar Bush and James Bryant Conant, dealing with all aspects of early U.S. research on atomic bomb, including United States-United Kingdom collaboration, 1939-47. Office files of various OSRD officials and scientists associated with the S-1 Section research program, 1940-50. Copies of MED records, including resumes of scientific personnel engaged in atomic research; reports on research facilities; and a history of Canadian heavy water research (Project Evergreen Area), 1943-47. Correspondence and reports relating to atomic research conducted by the Naval Research Laboratory, 1939-45.

Microfilm Publications: M1392.

Page 228: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    228  

Related Records: Records of the Office of the Commanding General, Manhattan Project, and some Manhattan Engineer District (MED) records, in RG 77, Records of the Office of the Chief of Engineers. Additional MED records and records of the Armed Forces Special Weapons Project in RG 374, Records of the Defense Nuclear Agency. Photographs of facilities and community life in Oak Ridge, TN, in RG 434, General Records of the Department of Energy. Papers of Lt. Gen. Leslie R. Groves, Jr., 1906-70, in National Archives collection of donated materials.

Subject Access Terms: Atomic bomb, development of.

227.3.2 Records of other units

Textual Records: Records of Section T, responsible for research on proximity fuses, consisting of subject correspondence and technical reports, 1942-44. Correspondence of the Committee on Sensory Devices relating to the development of sensory devices for the blind and near-blind, 1944-46.

227.4 Records of the Administrative Office 1940-47

227.4.1 Records of the Administrative Division

Textual Records: Office files of OSRD Executive Secretary and Administrative Division Head Cleveland Norcross, 1942-46. Memorandums and manuals relating to administrative procedures, 1943-46. Contractors' reports, with index, 1940-47. Contract files, with index, 1940-47 (257 ft.). OSRD headquarters and field office issuances, with index, 1941-46. Records of the Project Control Section relating to assignments, 1941-47. Copies of published histories, reports, and monographs of OSRD and component units, 1941-47. Microfilm copy of contractors' technical reports, with index, 1941-47 (487 rolls). Summary NDRC technical reports, with index, 1946-47. Bimonthly and final project reports, 1940-47.

Microfilm Publications: T1012.

227.4.2 Records of the Legal Division

Textual Records: Subject correspondence, 1941-47.

227.4.3 Records of the Patent Division

Textual Records: Subject correspondence, 1941-47. Correspondence concerning the patent clearance of contracts, 1941-47. Invention disclosure files, with accompanying register, 1941-47. Correspondence relating to the federal government's radar program, 1942-44. Correspondence relating to inventions referred to the various NDRC and Committee on Medical Research units, 1941-47. Copies of U.S. Patent Office disclosure forms, 1942-46.

Page 229: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    229  

227.5 Records of the National Defense Research Committee (NDRC) 1940-47

History: Established by Council of National Defense order, approved by President Franklin D. Roosevelt, June 27, 1940, to coordinate and support research on new instrumentalities of warfare. Made a component of newly established OSRD by EO 8807, June 28, 1941. Terminated upon abolishment of OSRD, effective December 31, 1947, by EO 9913, December 26, 1947.

227.5.1 General records

Textual Records: Minutes, 1940-45. Reports on proposed projects, 1940-45. Office files of various NDRC members, 1940-47.

Subject Access Terms: Adams, Roger C.; Coe, Conway P.; Compton, Karl T.; Jewett, Frank B.; Ooms, Casper W.; Tolman, Richard C.

227.5.2 Records of the Engineering and Transition Office and its predecessor

History: Transition Office established in Office of the Director, OSRD, April 1942, to recommend ways of hastening production of devices developed by OSRD. Transferred to Office of NDRC chairman, July 1942. Combined with Engineering Office to form Engineering and Transition Office, November 1943. Field office established in Pasadena, CA, April 1944; terminated December 31, 1945. Washington, DC, headquarters terminated May 1946.

Textual Records: Records of headquarters, consisting of subject correspondence, 1942-46; and correspondence with various NDRC divisions, 1942-46. Field office records, consisting of subject files, 1944-45; and correspondence with various NDRC divisions, 1944-45.

227.5.3 Records of divisions

Textual Records: Correspondence, project files, reports, and staff member office files of Division B, 1940-43; and of Division l (Ballistic Research), 1941-46; Division 2 (Impact and Explosion), 1941-46; Division 3 (Special Projectiles and Rocket Ordnance), 1940-46; Division 4 (Ordnance Accessories), 1940-45; Division 5 (New Missiles), 1940-46; Division 6 (Sub-Surface Warfare), 1941-46 (in Washington area) and 1942-45 (in Boston); Division 7 (Fire Control), 1940-46; Division 8 (Explosives), 1940-45; Division 9 (Chemistry), 1940-45; Division 10 (Absorbents and Aerosols), 1940-45; Division 11 (Chemical Engineering), 1940-45; Division 12 (Transportation Development), 1940-45; Division 13 (Electrical Communication), 1941-46; Division 14 (Radar), 1941-46; Division 15 (Radio Coordination), consisting of records of field offices in Schenectady, NY, 1942- 46, New York, NY, 1943-46, and (in Boston) Cambridge, MA, 1943- 46; Division 16 (Optics and Camouflage), 1940-46; Division 17 (Physics), 1940-46; Division 18 (War Metallurgy), 1940-46; and Division 19 (Miscellaneous Weapons/sabotage and espionage devices), 1942-46.

Page 230: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    230  

Architectural and Engineering Plans: Division 1, special projectiles, gun tubes, and liners, 1942-46; Division 2, miscellaneous projects, 1940-45; and Division 16, glare protector, optical glass, scanning devices, and other projects, 1942-46 (3,400 items). See also 227.11.

Photographs: Division 3, apparently of some of the unidentified glass negatives cited below, n.d. (59 images). Division 4, fuses, assembly lines, machining equipment, and toss bomb tests, 1944-45 and n.d. (234 images). Division 6, sonar research, tests, and equipment, including transducers, small target detection, marker buoys, and float lights, primarily representing contract work by Columbia University and Harvard University underwater laboratories, 1943-45 and n.d. (834 images). See also 227.13.

Photographic Prints: Investigations in underwater ballistics conducted by the Morris Dam Group (Section IV, NDRC Physics 3) under a contract with the California Institute of Technology ("Morris Dam Report No. 153"), 1945 (RD, 87 images). See also 227.13.

Photographic Negatives: Division 12 tests of the DUKW amphibious vehicle, 1942 (D, 1,000 images). See also 227.13.

Glass Negatives: Division 3, unidentified, n.d.(89 images). SEE ALSO 227.13.

227.5.4 Records of panels and committees

Textual Records: Correspondence, studies, reports, and staff member office files of the Applied Mathematics Panel, 1942-46; the Applied Psychology Panel, 1942-46; the Committee on Propagation (of radio waves), 1943-46; and the Tropical Deterioration Administrative Committee, 1944-46.

227.6 Records of the Committee on Medical Research (CMR) 1940-46

History: Established as a component of OSRD, to support military medical research, by EO 8807, June 28, 1941. Terminated January 20, 1947.

Textual Records: General correspondence, including subcommittee minutes and reports, 1940-46. Minutes, with subject index, 1941- 46. Records relating to contracts, 1941-46. Correspondence relating to the distribution of contractors' reports, 1944-46. Office files of Penicillin Committee Chairman Dr. Hans Clarke, 1943-45.

227.7 Records of the Liaison Office 1940-47

History: Established by Administrative Order 1, OSRD, August 20, 1941, to direct the London Mission established by NDRC, March 1941, for exchange of research information with the United Kingdom; to administer cable traffic between United States and United Kingdom; and to obtain security clearances for foreign scientists wishing to observe OSRD projects. Field office established in New York, NY, February 1944; terminated September 1945. Washington,

Page 231: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    231  

DC, headquarters terminated upon abolishment of OSRD, effective December 31, 1947, by EO 9913, December 26, 1947.

227.7.1 General records

Textual Records: Subject-numeric correspondence, 1940-46. Subject-numeric policy and procedure files, 1941-46. Correspondence concerning the receipt and distribution of British reports, 1941-45. Correspondence, requisitions, and receipts relating to radar equipment sent to the United Kingdom under the lend-lease program, 1942-45. Records, and microfilm copy of records, relating to a commercial radar exchange agreement, 1942-45 (12 rolls). Field office correspondence, 1944-45.

227.7.2 Records of the London Mission

Textual Records: Subject correspondence, 1941-46. Correspondence and reports regarding the Combined Intelligence Objectives Subcommittee, 1941-46. Correspondence with various NDRC divisions and the CMR, 1941-46. Personnel files, 1941-46. Incoming and outgoing cable messages, 1941-46. Drafts of histories of the London Mission, 1946-47.

227.8 Records of the Scientific Personnel Office 1943-46

History: Established by Administrative Order 3, OSRD, August 21, 1943, to administer OSRD scientific personnel program and to coordinate relations between OSRD and other federal agencies on scientific personnel matters. Terminated upon abolishment of OSRD, effective December 31, 1947, by EO 9913, December 26, 1947.

Textual Records: Correspondence with contractors, 1943-46.

227.9 Records of the Office of Field Service (OFS) 1943-46

History: Established by Administrative Order 4, OSRD, November 8, 1943, to coordinate field testing of equipment developed by OSRD. Terminated upon abolishment of OSRD, effective December 31, 1947, by EO 9913, December 26, 1947.

Textual Records: Project files, 1943-46. Administrative files, 1943-46. Correspondence concerning OFS liaison activities with various federal government and United Kingdom scientific agencies, 1943-46. Subject files of the Operations Research Group for the Pacific Ocean Area, 1944-45. Office files of Dr. H.K. Stephenson, head of the Southwest Pacific Research Section, 1944-45. Drafts, 1943-46, with accompanying documentation, of OFS histories, published as portions of OSRD official histories, Scientists Against Time (1946) and Combat Scientists (1947).

227.10 Records of Laboratories under Contract with OSRD 1940-46

Page 232: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    232  

227.10.1 Records of the Radiation Laboratory (RL), Massachusetts Institute of Technology (MIT)

History: Established to research and develop microwave radar defense systems by Contract NDCrc 53, concluded between NDRC and MIT, February 5, 1941. Continued under Contract OEMsr 262, concluded between OSRD and MIT, February 17, 1942. Terminated December 31, 1945, with completed projects transferred to U.S. Army and U.S. Navy.

Textual Records (in Boston): Central correspondence, 1940-46. Case files of the Office of the Historian, 1944-46. Case files of the Transition Office, 1941-46. Records of the Office of Publications, including correspondence and drafts of manuscripts, 1945-46. Records of the Patent Office, consisting of correspondence, 1940-46, and invention reports, with supporting data notebooks, 1940-46. Minutes of the Coordinating Committee, 1941-45. Correspondence, minutes, and other records of the Standards Committee, 1942-45. Case files of the Project Committee, 1944-45. Correspondence, minutes, reports, and other records of component divisions and groups, 1941-45. Correspondence, reports, and other records of the British Branch RL, Great Malvern, England, 1943-45. Partial set of RL technical reports, 1940-46. Records of Project Cadillac (airborne radar for early warning of surface ships), 1944-45. General index to RL records, 1941-46.

Architectural and Engineering Plans (35,000 items, in Boston): Equipment and devices developed by the laboratory, including drawings of the magnetron radar transmitter and modifications, operating charts, and antenna modification charts, 1940-46. See also 227.11.

Photographic Prints and Negatives (18,600 images, in Boston): Electrical and mechanical components of various radar systems, operating charts and diagrams for radar systems, and individual and group portraits of laboratory personnel, 1940-46. See also 227.13.

227.10.2 Records of Harvard University laboratories

Textual Records (in Boston): Correspondence, project reports, patent files, and other records of the following laboratories: Radio Research Laboratory, 1942-45; Harvard Underwater Sound Laboratory, 1941-46; Electro-Acoustic Laboratory, 1940-46; Psycho-Acoustic Laboratory, 1940-46; Systems Research Laboratory, 1945-46; Optical Research Laboratory, 1941-45; and Chemical Laboratory, 1941-45. Records relating to thermistor and infrared research, 1941-45.

Architectural and Engineering Plans (in Boston): Radio Research Laboratory components, systems designs, and test results, 1942-45 (44,000 items and 37 rolls of microfilm). Design and characteristics of equipment developed by the Electro-Acoustic, Psycho-Acoustic, and Systems Research Laboratories, 1940-46 (500 items). Technical aspects of Optical Research Laboratory equipment and results of laboratory tests, 1941-45 (340 items). See also 227.11.

Motion Pictures (in Boston): Radio Research Laboratory training films used to familiarize personnel in use of equipment, 1942-45 (158 reels). See also 227.12.

Page 233: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    233  

Photographic Prints and Negatives (in Boston): Equipment and components used by the Radio Research Laboratory, 1942-45 (791 images). See also 227.13.

Glass Negatives (in Boston): Radio Research Laboratory equipment and components, 1942-45 (2,244 images). See also 227.13.

227.11 Cartographic Records (General) 1941-45

Architectural and Engineering Plans: Development by private contractors of ordnance proximity fuses, radar, torpedoes, machine guns, inflatable boats, and other military equipment, 1941-45 (3,000 items).

See Architectural and Engineering Plans under 227.5.3, 227.10.1, and 227.10.2.

227.12 Motion Pictures (General) 1941-47

Research on and performance tests of various weapons, accessories, and combat vehicles, 1941-47 (16 reels).

See under 227.10.2.

227.13 Still Pictures (General) See Photographs under 227.5.3. See Photographic Prints under 227.5.3. See Photographic Negatives under 227.5.3. See Photographic Prints and Negatives under 227.10.1 and 227.10.2. See Glass Negatives under 227.5.3 and 227.10.2.

Records of the Committee on Fair Employment Practice [COFEP] (Record Group 228) 1940-46 228.1 ADMINISTRATIVE HISTORY Established: In the Office for Emergency Management (OEM) by EO 9346, May 27, 1943. Predecessor Agencies: COFEP, Office of Production Management (OPM, 1941-42) COFEP, War Production Board (WPB, 1942)

Page 234: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    234  

COFEP, War Manpower Commission (WMC, 1942-43) Functions: Formulated and interpreted, on an advisory basis, policies to combat employment discrimination based on race, religion, or national origin. Received, investigated, and adjusted complaints of such discrimination. Abolished: Effective June 28, 1946, pursuant to the National War Agencies Appropriation Act of 1946 (59 Stat. 473), July 17, 1945. Finding Aids: Charles Zaid, comp., Preliminary Inventory of the Records of the Committee on Fair Employment Practice, PI 147 (1962); supplement in National Archives microfiche edition of preliminary inventories. Related Records: Record copies of publications of the Committee on Fair Employment Practice in RG 287, Publications of the U.S. Government. Records of the Railroad Labor Board in RG 13, Records of the National Mediation Board. Records of the Bureau of Naval Personnel, RG 24. Records of the Federal Coordinator of Transportation, RG 133. General Records of the Department of Labor, RG 174. Records of the War Production Board, RG 179. Records of the Office of Employment Security, RG 183. Records of the War Manpower Commission, RG 211. Records of the Committee for Congested Production Areas, RG 212. Records of the Government Contract Committee (also known as the President's Committee on Government Contract Compliance) and Records of the President's Committee on Equal Employment Opportunity, in RG 220, Records of Temporary Committees, Commissions, and Boards. Records of the Committee on Government Contract Compliance, RG 325. Papers of Philleo Nash, administrative assistant to President Truman with special responsibility for matters related to COFEP, in Truman Library.

228.2 GENERAL RECORDS 1941-46 History: First COFEP established in OPM by EO 8802, June 25, 1941. OPM abolished and COFEP transferred to WPB by EO 9040, January 24, 1942. COFEP transferred to WMC by Presidential letter to Paul V. McNutt, Chairman of WMC, July 30, 1942. First COFEP abolished by EO 9346, May 27, 1943, which established a new committee of the same name under OEM. Textual Records: Central files, including correspondence and transcripts of COFEP meetings, August 1941-April 1946. Finding Aids: Subject-numeric classification scheme in appendix I, PI 147.

228.3 RECORDS OF ADMINISTRATIVE OFFICES 1940-46

228.3.1 Records of the Office of the Chairman Textual Records: Office files of Malcolm Ross, 1940-46. Reading files, August 1941-May

Page 235: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    235  

1946. Office memorandums, October 1942- January 1945. Records relating to COFEP meetings, 1942-45. Office files of Max Berking, Assistant to the Chairman, 1944-45.

228.3.2 Records of the Office of the Deputy Chairman Textual Records: Reading file of George M. Johnson in his capacity as Deputy Chairman, 1942-45. Office files, 1941-45.

228.3.3 Records of the Office of the Executive Secretary Textual Records: Reading file of responses to complaints of discrimination, December 1941-June 1942 and December 1942-July 1943.

228.3.4 Records of the Information Office Textual Records: Press releases, 1941-45. Weekly news digests, 1943-45. Files of the information officer, 1943-45. Newspaper clippings, 1943-46. Sound Recordings (4 items): Radio series "Weapons for Victory," describing black and white workers producing electric cable for the armed forces during World War II, 1946.

228.4 RECORDS OF OPERATING UNITS 1941-46

228.4.1 Records of the Legal Division Textual Records: Office files of George M. Johnson in his capacity as Director of the Legal Division, 1941-45. Records relating to hearings, including transcripts, December 1941-March 1946, with index. Office files of hearing examiners and trial attorneys, 1942-46. Indexes to cases, 1941-45; opinions, 1941-43; interpretations, 1942-44; agreements, 1942-44; and policies, 1943-44. Subject Access Terms: Consolidated Steel Corporation; California Shipbuilding Company; International Brotherhood of Boilermakers; Kaiser Shipbuilding; Oregon Shipbuilding; Philadelphia Transportation Company; Los Angeles Railway Company; Western Pipe and Steel Company.

228.4.2 Records of the Division of Review and Analysis History: Originally the compliance arm of the first COFEP, became responsible for operational analysis, program planning, and research after transfer of compliance functions to the field staff in the reorganization of 1943. Textual Records: Office file of Director John A. Davis, 1941-46. Reference file, including publications, synopses, studies, reports, speeches, and statements, 1941-46. Office files of other staff members, 1942-45. Records relating to the first report of the COFEP, March 1944-May 1945. Statistical data concerning docketed and closed cases, 1944-45. Final disposition reports, 1943-45. Records concerning areas where racial disturbances were anticipated ("Tension File"), 1943-45. Issuances of an interagency committee relating to reconversion to

Page 236: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    236  

peacetime economy, 1943-45. Subject Access Terms: "Hate strikes"; Mexican-Americans; Mobile, AL.

228.4.3 Records of the Division of Field Operations Textual Records: Correspondence and memorandums sent to regional directors, 1943-46. Case files of sensitive cases and others not resolved in the field ("Active Cases"), 1943-46. Correspondence relating to cases, 1943-45. Indexes to cases, 1941-45; complainants, 1941-45; company files, 1943-45; and charged parties, 1944-45. Directives, 1943-45. Weekly reports of regional offices, 1943-44. Office files of Will Maslow, Director, and Clarence M. Mitchell, Associate Director, 1943-45; Eugene Davidson, Assistant Director, 1941-46; and senior field representatives Ernest G. Trimble and John Beecher, 1941-45. Subject Access Terms: Fair employment councils; General Cable Corporation; "Hate strikes"; national defense employment training; U.S. Employment Service; War Shipping Administration.

228.5 RECORDS OF REGIONAL OFFICES 1941-46 History: COFEP established 12 regional offices (designated as Regions I-XII) between July and November 1943, utilizing the regional structure of WMC for the 48 states and the District of Columbia. Separate Region XIII opened for LA (formerly part of Region X), February 1945.

228.5.1 Records of Region I, Boston, MA (CT, ME, MA, NH, RI, VT) Textual Records (in Boston): Case files, 1941-46, with indexes, 1942-46.

228.5.2 Records of Region II, New York, NY (NY) Textual Records (in New York): General records, including correspondence and other records relating to COFEP hearings, congressional hearings on COFEP appropriation bills, and cases, 1942-45. Correspondence relating to discrimination complaints, 1942-43. Case files, 1941-46, with indexes, 1942-46.

228.5.3 Records of Region III, Philadelphia, PA (DE, NJ, PA) Textual Records (in Philadelphia): Case files, 1941-46, with indexes, 1942-46. Fiscal records, 1942-46.

228.5.4 Records of Region IV, Washington, DC (DC, MD, NC, VA, WV) Textual Records (in Philadelphia): General records, including records relating to cases, cutbacks in industrial production late in the war, and Congressional bills to establish a permanent COFEP, 1943-45. Case files, 1941-46, with indexes, 1942-46.

228.5.5 Records of Region V, Cleveland, OH (KY, MI, OH)

Page 237: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    237  

Textual Records (in Chicago): General records, 1942-46, including records relating to cases. Case files, 1941-46, with indexes, 1942-46. General file of the Cincinnati office, 1945-46, including records relating to hearings held by COFEP in the Cincinnati area.

228.5.6 Records of Region VI, Chicago, IL (IL, IN, WI) Textual Records (in Chicago): General records, 1941-46, including those relating to COFEP role in settling labor disputes, conferences with private employers, and employment of aliens in war industry. Case files, 1941-46, with indexes, 1942-46.

228.5.7 Records of Region VII, Atlanta, GA (AL, FL, GA, MS, SC, TN) Textual Records (in Atlanta): General records, 1943-45, including records relating to discrimination in war plants, activities of minority groups in support of COFEP, and the 1945 testimony of the Regional Director before the Senate Subcommittee on Appropriations. Case files, 1941-46, with indexes, 1942-46.

228.5.8 Records of Region VIII, Minneapolis, MN (IA, MN, NE, ND, SD) Textual Records (in Chicago): Case files, 1941-46.

228.5.9 Records of Region IX, Kansas City, MO (AR, KS, MO, OK) Textual Records (in Kansas City): General records, including records relating to cases, COFEP hearings in St. Louis, complaints by civic organizations against local employers, and other records, 1941-46. Case files, 1941-46, with indexes, 1942-46.

228.5.10 Records of Region X, Dallas, TX (LA, NM, TX) Textual Records (in Fort Worth): Case files (including some for Regions IX and XIII), 1941-46, with indexes, 1942-46.

228.5.11 Records of Region XI, Denver, CO (CO, ID, MT, UT, WY) Textual Records (in Kansas City): Indexes to case files, 1941-46.

228.5.12 Records of Region XII, San Francisco, CA (CA, NV, OR, WA) Textual Records (in San Francisco): General records relating to COFEP efforts to combat discrimination, including correspondence with COFEP headquarters in Washington, DC, other government agencies, civil rights organizations, employers, unions, and private citizens, 1943-45. Records created in preparation for COFEP hearings in Los Angeles, October-November 1941. Case files, 1941-46, with indexes, 1942-46.

228.5.13 Records of Region XIII, New Orleans, LA (LA) Textual Records (in Fort Worth): Case files, 1941-46, interfiled with those of Region X (SEE 228.5.10); with indexes, 1942-46.

Page 238: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    238  

228.6 SOUND RECORDINGS (GENERAL) SEE UNDER 228.3.4.

Records of the Office of Inter-American Affairs [OIAA] (Record Group 229) 1937-51 812 cu. ft.

229.1 ADMINISTRATIVE HISTORY

Established: In the Executive Office of the President (EOP) by EO 9532, March 23, 1945.

Predecessor Agencies:

• Office for Coordination of Commercial and Cultural Relations Between the American Republics (OCCCRBAR), Council of National Defense, (1940-41)

• Office of the Coordinator of Inter-American Affairs (OCIAA)

• Office for Emergency Management, EOP (1941-45)

Functions: Promoted increased hemispheric solidarity and inter- American cooperation, especially in commercial and economic areas. Information function transferred to Interim International Information Service, Department of State, by EO 9608, August 31, 1945.

Abolished: By EO 9710, April 10, 1946, effective May 20, 1946.

Successor Agencies: Institute of Inter-American Affairs, Department of State.

Finding Aids: Edwin D. Anthony, comp., Inventory of the Records of the Office of Inter-American Affairs, Inv. 7 (1973).

Related Records: Record copies of publications of the Office of Inter-American Affairs in RG 287, Publications of the U.S. Government. General Records of the Department of State, RG 59.

229.2 GENERAL RECORDS OF THE OFFICE OF INTER-AMERICAN AFFAIRS AND ITS PREDECESSORS 1940-46 227 lin. ft.

History: OCCCRBAR established by Council of National Defense order, August 16, 1940. Abolished by EO 8840, July 30, 1941, with functions transferred to OCIAA, established in Office for Emergency Management, EOP, by same order. OCIAA redesignated Office of Inter-American Affairs, 1945. SEE 229.1.

Page 239: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    239  

Textual Records: Central files, 1940-45. History of the office, 1946. Report on field activities, 1946. Administrative field manual, 1943. Register and index of projects, n.d. Register of contracts, n.d. Project authorizations, 1942-45. Project status reports, 1942-45.

229.3 RECORDS OF THE IMMEDIATE OFFICE OF THE COORDINATOR 1940-49 16 lin. ft.

229.3.1 General records

Textual Records: Minutes of committees on which the coordinator served, 1940-41. Weekly progress reports, September-December 1940.

229.3.2 Records of the Office of General Counsel

Textual Records: General records, 1941-44. Correspondence, 1942- 48. Records relating to subsidiary corporations and other organizations, 1942-49. Minutes of meetings of subsidiary corporations, 1942-48.

229.4 RECORDS OF THE DEPARTMENT OF ECONOMIC DEVELOPMENT 1940-46 11 lin. ft.

229.4.1 General records

Textual Records: Project files, including the Mexican-American Commission for Economic Cooperation, 1940-45.

229.4.2 Records of the Commercial and Financial Division

Textual Records: General records, 1942-45. Records relating to the inland waterway survey, 1942-44; and to the Mexican-American Commission for Economic Cooperation, 1943-44.

229.4.3 Records of the Research Division

Textual Records: "Latin American Economic Newsletter," 1941-42. Weekly Economic Bulletin, 1943-45. Daily Information Bulletin, 1942-46. Reports, 1942.

229.5 RECORDS OF THE DEPARTMENT OF TRANSPORTATION 1940-47 129 lin. ft.

229.5.1 General records

Page 240: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    240  

Textual Records: Reports, correspondence, minutes, and other records, 1942-46. Project files, 1940-46. Communications sent, 1940-47. Records relating to the Institute of Inter-American Transportation, 1943-45; transportation missions and surveys, 1943-46; the Pan American Highway and the inland waterway survey, 1943-46; and the highway engineers training project, 1945-46. Commodities, subject, and country files relating to ocean shipping, 1940-45. Records relating to newsprint shipments, 1941- 45; the Mexican-American Commission for Economic Cooperation, 1943-44; tourism, 1943-45; and the Proclaimed List of Certain Blocked Nationals ("Black List"), 1945-46. Correspondence concerning visits to the United States by Latin American transportation officials, 1945-46. Reports and news clippings, 1943-46.

229.5.2 Records of the Air Transportation Division

Textual Records: General correspondence and miscellaneous records, 1941-46.

229.5.3 Records of the Ocean Shipping Division

Textual Records: General correspondence and information file, 1940-45. Records relating to exports, imports, and shipping, 1941-44. Records of the consultant, 1943-46.

Maps (55 items): Manuscript, blueprint, and published maps, mostly of South American countries and cities, n.d. SEE ALSO 229.11.

229.5.4 Records of the Railway Transportation Division

Textual Records: General correspondence, 1942-46. Records relating to railway missions and technicians, including U.S. mission to Mexico, 1942-47; and to export of materials for Mexican railroads, 1943-46. Communications sent relating to railway missions, 1942-46. Correspondence regarding orders for railway equipment, 1942-46. Correspondence with the chief of the mission in Mexico, 1942-45. Monthly progress reports of the mission in Mexico, 1942-46; and of the departments of the mission to the mission chief, 1943-46. Digests of progress reports, 1942- 43. Monthly progress graphs, 1943-45.

229.5.5 Records of the U.S. Railway Mission in Mexico

Textual Records: General records, 1943-46, with index. General correspondence, 1942-44. Records and correspondence of the chief, 1942-46. Records relating to activities of the mission departments, 1943-46. Records relating to surveys and rehabilitation projects, 1943-45; procurement of materials, ca. 1942-45; and Mexican trainees, 1944. Inventories of railroad cars, n.d. Locomotive repair records, 1944. Railroad profiles and repair schedules, 1943-44.

229.6 RECORDS OF THE DEPARTMENT OF INFORMATION 1940-50 129 lin ft.

229.6.1 Records of the Motion Picture Division

Page 241: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    241  

Textual Records: Project files, 1942-45. Records relating to the Motion Picture Society of the Americas, 1942-45.

Motion Pictures (45 reels): Travel and archaeology in Latin America, U.S. civilian and military wartime activities, Latin American contributions to the war effort, and visits of Latin American dignitaries to the United States, acquired by or produced for the OIAA for distribution in the United States and Latin America, 1940-45.

229.6.2 Records of the Radio Division

Textual Records: Report reviewing division operations, 1945. Radio reaction reports, ca. 1942. Miscellaneous reports and issuances, 1941-43. General records of the San Francisco office, 1942-46. Logs and schedules of the San Francisco office, 1942-46. Radio program scripts, 1941-45.

Sound Recordings (24 items): Radio broadcasts to Latin America, mostly in Spanish, of news reports and commentaries, speeches, and special ceremonies, 1941-47.

229.6.3 Records of the Education Division

Textual Records: Project files, 1941-50. Records relating to field operations, 1944-50; and to exhibits and related projects, 1941-43. Confidential program files, 1946-49. Reports and other records, 1940-42.

229.6.4 Records of the Regional Division

Textual Records: Minutes of the coordination committees (unpaid businessmen who provided guidance in adapting OIAA programs to local conditions and executed programs not appropriately handled by the embassy), 1942-45; and communications received from them, 1942-45, with register. Samples of local printing, 1943-45. Records of the coordination committees for Argentina, 1941-45; Brazil, 1941-46; Colombia, 1941-47; Costa Rica, 1942-45; Cuba, 1942-46; Dominican Republic, 1942-44; Ecuador, 1942-45; Guatemala, 1942-45; Haiti, 1942-45; Nicaragua, 1942-47; Panama, 1942-45; Peru, 1941-46; Uruguay, 1942-46; and Venezuela, 1942-46. Records of the regional subcommittee for Cartagena, 1942-45.

229.7 RECORDS OF THE DEPARTMENT OF PRESS AND PUBLICATIONS 1940-46 12 lin. ft.

229.7.1 General records

Textual Records: Correspondence, memorandums, reports, press clippings and other records, 1941-45. Press releases, 1940-43.

229.7.2 Records of the Feature Division

Page 242: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    242  

Textual Records: Weekly reports, 1942-46. Press clippings, 1942- 45.

229.7.3 Records of the Graphics and Publications Division

Textual Records: En Guardia, 1941-45, with indexes. The American Newsletter, 1941-43. The New York Times Overseas Weekly, 1943-45.

Posters and Drawings (79 images): Posters, drawings illustrating the common heritage of North and South America, images of Nazi rule in Poland, and drawings of 18th and 19th century Latin American leaders, 1941-45 (PG). SEE ALSO 229.14.

229.8 RECORDS OF THE DIVISION OF AGRICULTURE 1941-43 1 lin. ft.

Textual Records: General correspondence, 1941-43.

229.9 RECORDS OF THE DEPARTMENT OF BASIC ECONOMY 1937-51 96 lin. ft.

229.9.1 General Records

Textual Records: Special project files, 1941-51. Reports on future planning, 1948.

229.9.2 Records of the Division of Health and Sanitation

Textual Records: Correspondence, memorandums, and reports, 1942- 51. Training program subject files, 1942-51, and country files, 1943-48. Progress reports of field parties, 1942-51. Quarterly reports of the Servicio Especial de Saude Publica, 1944, 1946-50. Records of the cooperative health program in the Dominican Republic, 1943-48.

Architectural and Engineering Plans (660 items): Structures and equipment for health and sanitation projects, including plans for water supply, drainage and sewer systems, hospitals, schools, dispensaries, and types of machinery, 1937-51. SEE ALSO 229.11.

229.9.3 Records of the Food Supply Division

Textual Records: General records, 1943-49. Project files, 1942- 47. Records relating to motion pictures, 1943-47.

229.9.4 Records of the Emergency Rehabilitation Division

Page 243: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    243  

Textual Records: Project file, 1942-44. Correspondence relating to Coordination Committees, 1942-44. Records of the El Oro (Ecuador) technical mission, 1942-44. Reports, 1942.

229.10 RECORDS OF THE DEPARTMENT OF SPECIAL SERVICES 1941-46 1 lin. ft.

Textual Records: Records relating to minorities, 1941-43; and to exhibits and lectures, 1942-46. Miscellaneous records, 1941-42.

229.11 CARTOGRAPHIC RECORDS (GENERAL)

SEE Maps UNDER 229.5.3. SEE Architectural and Engineering Plans UNDER 229.9.2.

229.12 MOTION PICTURES (GENERAL)

SEE UNDER 229.6.1.

229.13 SOUND RECORDINGS (GENERAL)

SEE UNDER 229.6.2.

229.14 STILL PICTURES (GENERAL) 1942-45 3,386 images

Photographs: Military, industrial, agricultural, and social activities in Central and South American countries, and such notables as OCCCRBAR Chairman Nelson A. Rockefeller (Rockefeller Collection), 1942-45 (R, 3,000 images). Visits to the United States of Peruvian President Manuel Prado, May 1942 (PV, 120 images); Paraguayan President Higinio Morinigo, ca. June 1944 (MV, 57 images); and Gen. Enrico Gaspar Dutra, August-September 1943 (DV, 125 images). U.S. officials in Brazil, 1942-45 (AVB, 84 images).

SEE Posters and Drawings UNDER 229.7.3.

Records of the United States War Ballot Commission (Record Group 230) 1943-46 6 cu. ft.

230.1 ADMINISTRATIVE HISTORY

Page 244: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    244  

Established: As an independent agency by the Serviceman Voting Act (58 Stat. 140), April 1, 1944. Consisted of the Secretary of War, the Secretary of the Navy, and the Administrator of the War Shipping Administration. Functions: Facilitated absentee voting by members of the armed forces and merchant marine by providing information about elections, preparing applications for absentee ballots, and issuing federal war ballots.

Abolished: By the Serviceman Voting Act (60 Stat. 96), April 19, 1946.

Finding Aids: Robert W. Krauskopf, comp., Preliminary Inventory of the Records of the United States War Ballot Commission, PI 24 (1951); reissued in National Archives microfiche edition of preliminary inventories.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 6 cu. ft.

230.2 RECORDS OF THE WAR BALLOT COMMISSION 1943-46 7 lin. ft.

Textual Records: General file, arranged by subject, including minutes, reports, and correspondence, December 1943-May 1946. Correspondence with state secretaries of state ("State File"), April 1944-May 1946, and with governors ("Governors' Files"), April-July 1944. Letters sent, April 1944-November 1945. Correspondence relating to printing and delivery of war ballots and envelopes, April-July 1944. Mail log, April 1944-May 1946. State servicemen's voting laws, 1944.

Records of the Armed Forces Retirement Home (Record Group 231) 1803-1943 (bulk 1851-1943)

231.1 Administrative History

Established: Established, effective November 5, 1991, by the Armed Forces Retirement Home Act of 1991, Title XV of the National Defense Authorization Act of 1991 (104 Stat. 1722), November 5, 1990. The Armed Forces Retirement Home (AFRH) consists of the Armed Forces Retirement Home Board, which exercises general oversight over the two AFRH retirement homes; and the two homes themselves: the U.S. Soldiers' and Airmen's Home (Washington, DC) and the U.S. Naval Home (Gulfport, MS).

Predecessor Agencies: • Military Asylum, Washington, DC (1851-59)

• U.S. Soldiers' Home (1859-1972)

Page 245: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    245  

Functions: Provides independent living facilities for male and female veterans.

Finding Aids: Patricia Andrews, comp., "Preliminary Inventory of the Records of the United States Soldiers' Home," NM 61 (1965).

Related Records: Record copies of publications of the United States Soldiers' Home in RG 287, Publications of the U.S. Government. Records of the U.S. Naval Home in record groups 24, 45, 52, 71, and 181. Records of the Veterans Administration, RG 15. Records of the Adjutant General's Office, 1780's-1917, RG 94.

231.2 Records of the U.S. Soldiers' Home 1803-1960 (bulk 1851-1960)

History: Established as the Military Asylum, Washington, DC, by an act of March 3, 1851 (9 Stat. 595), with branches (1851-58) in New Orleans, LA, and East Pascagoula (Greenwood's Island), MS, and at Western Military Asylum, Harrodsburg, KY. Administered by a governor, who in turn was responsible to Board of Commissioners. Redesignated U.S. Soldiers' Home by an act of March 3, 1859 (11 Stat. 434). Accepted air force personnel as part of the army establishment, 1917-47, and continued to do so following establishment of the U.S. Air Force as a separate service, by the National Security Act of 1947 (61 Stat. 502), July 26, 1947, implemented by Transfer Order 1, Secretary of Defense, September 26, 1947. Redesignated U.S. Soldiers' and Airmen's Home, effective September 7, 1972, by order of the Secretary of Defense, November 4, 1972.

231.2.1 Correspondence and orders

Textual Records: Letters, 1868-99, 1902-30, and endorsements, 1879-1902, sent by the governor. Proceedings of the Board of Commissioners, and letters sent by the board secretary, 1868-83. Letters and endorsements sent by the office of the attending surgeon, 1881-1912. Letters received, 1899-1903, with index. Reports, memorandums, and orders, 1851-1930.

231.2.2 Records relating to inmates

Textual records: Registers of men admitted and discharged, 1851- 1941. Muster rolls of inmates, 1870-79. Monthly and quarterly reports, 1857-1927. Registers of sick inmates, 1872-1943. Records relating to deceased inmates, 1852-1942, including registers, death certificates, statements of service, and descriptions. Warrants and records relating to confined prisoners, 1869-1927. Personal papers of various inmates of the Military Asylum, 1803-58.

231.2.3 Records relating to employees

Textual Records: Reports of civilian and inmate employees, 1851- 62. Monthly reports of persons employed at East Pascagoula, MS, 1853, and Harrodsburg, KY, 1853-58. Register of employee transfers, discharges, absences, and resignations, 1938-41.

Page 246: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    246  

Records of the Petroleum Administrative Board (Record Group 232) 1924-42

232.1 ADMINISTRATIVE HISTORY

Established: By the Secretary of the Interior, September 11, 1933, in his capacities as Administrator of the Code of Fair Competition for the Petroleum Industry and as Presidentially designated administrator of provisions of the National Industrial Recovery Act (48 Stat. 194), June 16, 1933, prohibiting transportation in interstate or foreign commerce of petroleum and petroleum products exceeding amounts permitted by state laws or regulations.

Predecessor Agencies:

• Federal Oil Conservation Board (1924-34)

• Oil Enforcement Section, Division of Investigations, Department of the Interior (1933-35)

Functions: Investigated petroleum industry. Prepared studies and recommended federal actions respecting petroleum. Engaged in cooperative conservation activities with oil industry and state authorities. Enforced regulations issued under the National Industrial Recovery Act and the petroleum code, until the U.S. Supreme Court declared the act unconstitutional, May 27, 1935. Enforced the Connally "Hot Oil" Act (49 Stat. 30), February 22, 1935, prohibiting foreign and interstate commerce in petroleum and its products produced in violation of state laws.

Abolished: Effective March 31, 1936, by EO 7076, June 15, 1935.

Successor Agencies: Petroleum Conservation Division, Department of the Interior (1936-46); Oil and Gas Division, Department of the Interior (1946-55); Office of Oil and Gas, Department of the Interior (1955-58); Division of Conservation, Geological Survey, Department of the Interior (1958-65).

Finding Aids: Herbert J. Horwitz, comp., "Preliminary Inventory of the Records of the Petroleum Administrative Board," NC 79 (Nov. 1964).

Related Records: Record copies of publications of the Petroleum Administrative Board and its predecessors in RG 287, Publications of the U.S. Government. Records of the National Recovery Administration, RG 9.

Subject Access Terms: New Deal agency.

232.2 RECORDS OF THE FEDERAL OIL CONSERVATION BOARD 1924-34

History: Established December 19, 1924, under the chairmanship of the Secretary of the Interior, to investigate the oil industry, recommend appropriate remedial action, and

Page 247: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    247  

cooperate with industry and state agencies in promoting resource conservation. Superseded by the Petroleum Administrative Board, June 30, 1934. SEE 232.1.

Textual Records: General correspondence, proration studies, and press releases and clippings, 1924-34.

232.3 RECORDS OF THE OIL ENFORCEMENT SECTION, DIVISION OF INVESTIGATIONS, DEPARTMENT OF THE INTERIOR 1933-35

Textual Records: General records, including administrative correspondence, investigative files, questionnaires, state files, and other records relating to the oil industry, 1933-35.

232.4 RECORDS OF THE PETROLEUM ADMINISTRATIVE BOARD 1933-37

Textual Records: Correspondence relating to marketing, labor problems, storage, and pools, 1933-36. Office files of Chairman Charles Fahy, Acting Chairman John Frey, and coordinator Don J. Kirkley, 1933-36. Transcripts of board hearings, 1933-35. Orders, 1934-35. "Geographical Area File," 1933-36. General records of the Accounting Division, 1933-36. General files of the field offices, 1933-36. Records of the Planning and Coordinating Committee, 1933-35. Hearing file of the Petroleum Code Survey Committee on Small Business Enterprise (Blazer Committee), 1933- 36. Records relating to petroleum pricing, production, and refining, and to a cost survey of crude oil production, 1933-36. Case files relating to violations of oil enforcement regulations, 1934-35. Miscellaneous litigation case files, 1933-34. Card indexes to board files, case files, and violations, 1933-37.

232.5 RECORDS OF THE PAB FIELD OFFICES 1933-36

Textual Records: General files of the field offices in Chicago, IL, 1933-36 (in Chicago); Denver, CO, 1933-36 (in Denver); Jersey City, NJ, 1933-36 (in New York); San Francisco, CA, 1933-36 (in San Francisco); and Seattle, WA, 1933-36 (in Seattle). Records of Oil Enforcement offices in Chicago, IL, 1933-36 (in Chicago); and New York, NY, 1933-36 (in New York). Texas newspaper clippings, 1933-36 (in Fort Worth).

232.6 RECORDS OF THE PETROLEUM LABOR POLICY BOARD 1934-35

History: Established by the Administrator of the Code of Fair Competition for the Petroleum Industry (Secretary of the Interior), October 10, 1933, on recommendation of the Planning and Coordination Committee, Petroleum Administrative Board, to assist in the administration of the petroleum code. Abolished with the Petroleum Administrative Board, effective March 31, 1936, by EO 7076, June 15, 1935.

Textual Records: General correspondence, transcripts of hearings, issuances, press releases, and miscellaneous records, 1934-35.

Page 248: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    248  

232.7 RECORDS OF THE NATIONAL RECOVERY ADMINISTRATION (NRA) RELATING TO THE PETROLEUM ADMINISTRATIVE BOARD 1933-42

Textual Records: Correspondence, reports, and related records pertaining to the preparation of the Code of Fair Competition for the Petroleum Industry, 1933-35. Printed copies of orders, and miscellaneous briefs and reports, 1933-35. Information file, begun by the Petroleum Administrative Board and continued by the NRA's Federal Tender Board and its successor, Federal Tender Board No. 1, pertaining to the issuing of certificates of clearance for interstate shipment of petroleum and its products, 1934-42.

Records of the United States House of Representatives (Record Group 233) 1789-1990 33,059 cu. ft.

233.1 ADMINISTRATIVE HISTORY

Established: By Article I, Section 1, of the Constitution, approved September 17, 1787. First met, March 4, 1789. Functions: Exercises federal legislative authority jointly with the United States Senate. Has sole power of impeachment. Originates revenue bills, and by custom, appropriation bills. Elects the President in the event no candidate receives the votes of a majority of the electors.

Finding Aids: Guide to the Records of the United States House of Representatives at the National Archives, 1789-1999: On-Line Edition. Charles E. Schamel, Mary Rephlo, Rodney Ross, David Kepley, Robert W. Coren, and James Gregory Bradsher, comps., Guide to the Records of the United States House of Representatives at the National Archives, 1789-1989: Bicentennial Edition (1989). Buford Rowland, Handy B. Fant, and Harold E. Hufford, comps., Preliminary Inventory of the Records of the United States House of Representatives, 1789-1946, PI 113 (1959). Jose D. Lizardo, comp., "Inventory of the Records of the House of Representatives, 80th-87th Congress," (unpublished). Buford Rowland, Jose D. Lizardo, and George P. Perros, comps., Printed Hearings of the House of Representatives Found Among Its Committee Records in the National Archives of the United States, 1824-1958, SL 33 (1974).

Security-Classified Records: This record group may include material that is security-classified.

Specific Restrictions: As specified by House Resolution 5 (Congressional Record, 101st Cong., 1st sess., 1989, 135, pt. 1:72), records under the jurisdiction of the House are open to research after 30 years, except investigative records containing personal data, administrative records relating to personnel, records from hearings that are closed under rule 11 (now House Rule 7), and records for which access is specially designated by order of a committee. Records less than 30 years old that were made public before being transferred to the Archives are considered open.

Page 249: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    249  

Related Records:

• Record copies of publications of the various committees of the United States House of Representatives in RG 287, Publications of the U.S. Government.

• Records of the U.S. Senate, RG 46.

• Records of Joint Committees of Congress, RG 128.

• Textual, photographic, and cartographic materials concerning the U.S. Capitol building, grounds, and related buildings, are in the custody of the Architect of the Capitol.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records National Archives Building 30,744 cu. ft.

Maps and Charts College Park 1,200 items

Motion Pictures College Park 65 reels

Video Recordings College Park 3,627 items

Sound Recordings Washington Area 1 item

College Park 1,011 items

Machine-Readable Records College Park 852 data sets

Still Pictures College Park 314 images

Note: Dates cited below are those of the records. Congresses reflect approximate corresponding Congressional sessions. Records of other subcommittees and investigations may be interfiled with the records of the full committees.

233.2 GENERAL RECORDS OF THE UNITED STATES HOUSE OF REPRESENTATIVES 1789-1988 8,442 lin. ft.

Textual Records: Journals of legislative proceedings and minute books, 1789-1988. Original House bills, 1789-1988. Committee reports, 1861-1988. Original House documents, 1847-1988. Messages from the President, 1789-1988. Reports and communications, 1789- 1988. Committee papers of the Committee of the Whole, 1789-1988. Petitions and memorials of the

Page 250: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    250  

Committee of the Whole, 1789-1988. Accompanying papers, 1789-1988. Tabled petitions and memorials, 1789-1988. Roll call votes, 1813-15. Records of the Office of the Clerk of the House, including record books, reports, and indexes, 1789-1988. Records of impeachment proceedings, 1789-1974.

Microfilm Publications: M1264, M1265, M1404.

233.3 RECORDS OF THE AGRICULTURE COMMITTEE 1820-1988 313 lin. ft.

Textual Records: Minute books, docket books, petitions and memorials, committee papers, bill files, Executive communications, reports, correspondence, and hearing transcripts, 1820-1988.

Related Records: Records of the Office of the Secretary of Agriculture, RG 16. Records of the Forest Service, RG 95.

233.4 RECORDS OF THE APPROPRIATIONS COMMITTEE 1865-1988 403 lin. ft.

Textual Records: Petitions, memorials, committee papers, minute books, docket books, bill files, and correspondence of the committee and its subcommittees as follows:

Committee Volume Dates Congresses

On Appropriations 351 ft. 1865-1988 39th-100th

Subcommittee Volume Dates Congresses

On the Works Progress Administration 48 ft. 1939-40 76th

To Investigate Subversive Activities 5 ft. 1943-44 78th

Finding Aids: George P. Perros, comp., Preliminary Inventory of the Records of the Appropriations Committee of the House of Representatives: Subcommittee on the Works Progress Administration, 1939-41, PI 107 (1958).

Page 251: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    251  

233.5 RECORDS OF THE ARMED SERVICES COMMITTEE AND ITS PREDECESSORS 1822-1988 1,813 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees and subcommittees:

Committee Volume Dates Congresses

On Military Affairs 204 ft. 1822-1946 17th-79th

On the Militia 3 ft. 1835-1911 24th-67th

On Naval Affairs 65 ft. 1822-1946 17th-79th

On Armed Services 1,440 ft. 1947-88 80th-100th

Subcommittee Volume Dates Congresses

On Procurement 7 ft. 1951-52 82d

On Defense Activities 19 ft. 1953-54 83d

On Special Investigations 73 ft. 1955-68 84th-90th

Finding Aids: George P. Perros, comp., Preliminary Inventory of Records of the Military Affairs Committee of the House of Representatives Relating to an Investigation of the War Department, 1934-36, PI 80 (1955).

233.6 RECORDS OF COMMITTEES RELATING TO BANKING AND CURRENCY 1864-1988 338 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

Page 252: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    252  

On Banking and Currency 355 ft. 1865-1988 39th-100th

On Coinage, Weights, and Measures 10 ft. 1864-1946 38th-79th

233.7 RECORDS OF THE BUDGET COMMITTEE 1974-88 164 lin. ft.

Textual Records: Hearings, newspaper clippings, memorandums, and correspondence, 1974-88.

233.8 RECORDS OF COMMITTEES RELATING TO CLAIMS 1794-1946 1,481 lin. ft.

Textual Records: Bill files, petitions, memorials, committee papers, bound reports, minute books, docket books, individual claims, and case files of the following committees:

Committee Volume Dates Congresses

On Claims 363 ft. 1794-1946 3d-79th

On Revolutionary Pensions 6 ft. 1813-25 13th-19th

On Military Pensions 7 ft. 1825-31 19th-21st

On Invalid Pensions 669 ft. 1831-1946 21st-79th

On Revolutionary Pensions 24 ft. 1831-80 21st-46th

On Pensions 148 ft. 1880-1946 46th-79th

On Revolutionary Claims 19 ft. 1825-73 19th-42d

On War Claims 224 ft. 1873-1946 43d-79th

Page 253: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    253  

On Private Land Claims 21 ft. 1816-1911 14th-62d

Related Records: Records of the Committee on the Judiciary include additional claims records among the petitions and memorials, 1813-65; accompanying papers, 1865-1903; general bill files, 1903-46; and Claims Subcommittee bills files, 1947-68. SEE 233.16.

233.9 RECORDS OF COMMITTEES RELATING TO COMMERCE 1795-1988 1,004 lin. ft.

Textual Records: Petitions, memorials, committee papers, minute books, docket books, and bill files of the following committees:

Committee Volume Dates Congresses

On Commerce and Manufactures 5 ft. 1795-1819 4th-15th

On Manufactures 10 ft. 1819-1911 16th-61st

On Commerce 74 ft. 1819-92 16th-51st

On Interstate and Foreign Commerce 342 ft. 1892-1968 252d-90th

On Industrial Arts and Expositions 3 ft. 1903-27 58th-69th

On Energy and Commerce 571 ft. 1969-88 91st-100th

233.10 RECORDS OF THE DISTRICT OF COLUMBIA COMMITTEE 1808-1988 281 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files, 1808-1988.

233.11 RECORDS OF COMMITTEES RELATING TO EDUCATION AND LABOR 1867-1988 424 lin. ft.

Page 254: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    254  

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

On Education and Labor 1 ft. 1867-83 40th-48th

On Education 13 ft. 1883-1946 48th-79th

On Labor 26 ft. 1883-1946 48th-79th

On Education and Labor 385 ft. 1947-88 80th-100th

233.12 RECORDS OF THE FOREIGN AFFAIRS COMMITTEE AND ITS PREDECESSORS 1810-1988 1,435 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

On Foreign Affairs, and Predecessor Select Committees 1,435 ft. 1810-1988 11th-100th

233.13 RECORDS OF THE GOVERNMENT OPERATIONS COMMITTEE AND ITS PREDECESSORS 1814-1988 3,601 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, bill files, minutes, and bound reports of the following committees and subcommittees:

Committee Volume Dates Congresses

On Public Expenditures 4 ft. 1814-80 13th-46th

On Expenditures in the Navy Department 1 ft. 1816-1927 14th-69th

Page 255: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    255  

On Expenditures in the Post Office Department 13 ft. 1816-1927 14th-69th

On Expenditures in the Treasury Department 4 ft. 1816-1927 14th-69th

On Expenditures in the State Department 3 ft. 1816-1927 14th-69th

On Expenditures in the War Department 25 ft. 1816-1927 14th-69th

On Expenditures on the Public Buildings 2 ft. 1816-1927 14th-69th

On Expenditures in the Interior Department 3 ft. 1860-1927 36th-69th

On Expenditures in the Justice Department 2 ft. 1874-1927 43d-69th

On Expenditures in the Agriculture Department 3 ft. 1889-1927 51st-69th

On Expenditures in the Executive Departments 134 ft. 1927-52 70th-82d

On Government Operations 3,074 ft. 1952-88 82d-100th

Subcommittee Volume Dates Congresses

On Federal Relations with International Organizations 3 ft. 1949-52 81st-82d

On Government Operations 13 ft. 1949-52 81st-82d

On Intergovernmental Relations 13 ft. 1949-52 81st-82d

On Paroles 1 ft. 1947-48 80th

On Procurement and Public Buildings 20 ft. 1947-48 80th

Page 256: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    256  

On Surplus Property 28 ft. 1947-48 80th

On Publicity and Propaganda 12 ft. 1947-48 80th

On Investigating the Home Loan Board 10 ft. 1951-52 82d

On Executive and Legislative Reorganization 38 ft. 1955-68 84th-90th

On Foreign Operations and Government Information 3 ft. 1963-68 88th-90th

On Foreign Operations and Monetary Affairs 8 ft. 1955-62 83d-87th

On Government Activities 24 ft. 1957-69 85th-90th

On Intergovernmental Relations 20 ft. 1953-68 83d-90th

On International Operations 29 ft. 1953-58 83d-85th

On Legal and Monetary Affairs 18 ft. 1955-68 84th-90th

On Military Operations 30 ft. 1953-68 83d-90th

On National Resources and Power 4 ft. 1963-68 88th-90th

On Public Works and Resources 16 ft. 1955-58 84th-85th

On Research and Technical Programs 20 ft. 1965-68 89th-90th

On Special Studies 12 ft. 1967-68 90th

On Government Information 7 ft. 1957-62 85th-87th

Page 257: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    257  

233.14 RECORDS OF THE HOUSE ADMINISTRATION COMMITTEE AND ITS PREDECESSORS 1789-1988 1,667 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, bill files, record or enrollment books, and bound volumes of the following committees and subcommittees:

Committee Volume Dates Congresses

On Elections 279 ft. 1789-1946

1st-79th

On Election of the President, Vice President, and Representatives, in Congress

7 ft. 1893-1946

53d-79th

On Enrolled Bills 9 ft. 1876-1946

44th-79th

On the Library 25 ft. 1806-1946

9th-79th

On Accounts 9 ft. 1803-1946

8th-79th

On Printing 12 ft. 1846-1947

29th-79th

On House Administration 1,011 ft.

1947-88 80th-100th

Subcommittee Volume Dates Congresses

On Accounts 185 ft. 1947-68 80th-90th

On Elections 57 ft. 1947-68 80th-90th

Page 258: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    258  

On Printing 16 ft. 1947-68 80th-90th

On Library, Enrolled Bills, Disposition of Executive Papers, and Memorials

50 ft. 1947-68 80th-90th

On Electrical and Mechanical Office Equipment 2 ft. 1955-68 84th-90th

On Contracts 2 ft. 1965-68 89th-90th

To Study Federal Printing and Paperwork 2 ft. 1955-58 84th-85th

On Audits 1 ft. 1959-64 86th-88th

233.15 RECORDS OF THE INTERIOR AND INSULAR AFFAIRS COMMITTEE AND ITS PREDECESSORS 1805-1988 1,968 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

On Public Lands* 86 ft. 1805-1951 9th-81st

On Indian Affairs 74 ft. 1821-1946 17th-79th

On Territories* 38 ft. 1825-1946 19th-79th

On Mines and Mining 14 ft. 1865-1946 39th-79th

On Pacific Railroads 6 ft. 1865-1911 37th-61st

On Irrigation and Reclamation 13 ft. 1893-1946 53d-79th

Page 259: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    259  

On Insular Affairs 12 ft. 1899-1946 56th-79th

On Interior and Insular Affairs 1,734 ft. 1951-88 82d-100th

* SEE ALSO nontextual descriptions.

Maps (784 items): Printed, annotated, and manuscript maps used by the Subcommittee on Public Lands, 1975-85, including those used in the 1983 Asset Management Study proposed by the Reagan administration to show potential sales of federal lands; those showing proposed boundaries of wilderness areas, such as those of the California Roadless Area Review and Evaluation II (RARE II) studies; and others relating to such topics as geothermal areas, the Alaska Native Claims Settlement Act, and possible MX missile sites. SEE ALSO 233.28.

Photographic Prints (78 images): Views of Round Pond, Wharton, and Enid, OK, taken in conjunction with the Oklahoma Railroad Bill, from the records of the House Committee on Territories, 1893-94 (TE, TRP, TW). SEE ALSO 233.33.

233.16 RECORDS OF THE JUDICIARY COMMITTEE AND RELATED COMMITTEES 1813-1988 5,755 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees and subcommittees:

Committee Volume Dates Congresses

On Patents 45 ft. 1837-1946 25th-79th

On Immigration and Naturalization 89 ft. 1893-1946 53d-79th

On Revision of Laws 2 ft. 1868-1946 40th-79th

On Alcoholic Liquor Traffic 3 ft. 1879-1927 46th-69th

On the Judiciary 5,048 ft. 1813-1988 13th-100th

Subcommittee Volume Dates Congresses

Page 260: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    260  

No. 1 (Immigration and Naturalization) 145 ft. 1947-68 80th-90th

No. 5 (Antitrust) 309 ft. 1947-68 80th-90th

To Investigate Immigration and Naturalization Problems 2 ft. 1949-50 81st

To Investigate the Justice Department 29 ft. 1951-54 82d-83d

On Submerged Lands 2 ft. 1955-56 84th

On State Taxation of Interstate Commerce 26 ft. 1961-68 87th-90th

On Reapportionment 2 ft. 1963-64 88th

On Civil Rights 2 ft. 1965-66 89th

On Judicial Behavior 4 ft. 1965-66 89th

Note: Records of subcommittees 2-4 are among the full committee records.

Machine-Readable Records (1 data set): Records relating to the Judiciary Committee Inquiry into the Impeachment of President Nixon, prepared for use of the House Committee by the Senate Select Committee on Presidential Campaign Activities (Ervin Committee), and consisting of a master data base of abstracts for each item of evidence or session of testimony, 1973-74, with supporting documentation. SEE ALSO 233.32.

233.17 RECORDS OF THE MERCHANT MARINE AND FISHERIES COMMITTEE 1877-1986 1,197 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files, 1877-1986.

233.18 RECORDS OF COMMITTEES RELATING TO THE POST OFFICE AND CIVIL SERVICE 1808-1988 434 lin. ft.

Page 261: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    261  

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

On Post Office and Post Roads 149 ft. 1808-1946 10th-79th

On Reform in the Civil Service 19 ft. 1893-1924 53d-68th

On the Civil Service 25 ft. 1924-46 68th-79th

On the Census 2 ft. 1901-46 57th-79th

On Post Office and Civil Service 239 ft. 1947-88 80th-100th

233.19 RECORDS OF COMMITTEES RELATING TO PUBLIC WORKS 1815-1988 853 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files of the following committees and subcommittees:

Committee Volume Dates Congresses

On Roads and Canals 7 ft. 1815-69 14th-40th

On Railways and Canals 4 ft. 1869-1927 41st-70th

On Levees and Improvements of the Mississippi River 1 ft. 1877-1911 45th-61st

On Rivers and Harbors* 50 ft. 1883-1946 48th-79th

On Flood Control 9 ft. 1916-46 64th-79th

Page 262: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    262  

On Public Buildings and Grounds 55 ft. 1819-1946 16th-79th

On Roads 6 ft. 1913-46 63d-79th

On Public Works 645 ft. 1947-88 80th-100th

Subcommittee Volume Dates Congresses

To Investigate Questionable Trade Practices 29 ft. 1947-48 80th

On Federal Highway Program 11 ft. 1951-52 82d

On Roads 3 ft. 1947-48 80th

1951-68 82d-90th

On Public Buildings and Grounds 1 ft. 1947-48 80th

1951-68 82d-90th

On Federal-Aid Highway Program 9 ft. 1965-68 89th-90th

* SEE ALSO nontextual descriptions.

Maps and Charts (20 items): Printed maps and charts used by the Committee on Rivers and Harbors, 1880-1900. SEE ALSO 233.28.

233.20 RECORDS OF THE COMMITTEE ON RULES 1849-50, 1880-1988 144 lin. ft.

Textual Records: Minute books, docket books, petitions, memorials, committee papers, and bill files, 1849-50, 1880-1988.

Page 263: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    263  

233.21 RECORDS OF THE SCIENCE AND ASTRONAUTICS COMMITTEE 1958-88 144 lin. ft.

Textual Records: Petitions, memorials, committee papers, and bill files, 1958-88.

233.22 RECORDS OF SELECT COMMITTEES 1789-1909, 1917-88 1,762 lin. ft.

233.22.1 Records of select committees, 1st-60th Congresses (1789-1909)

Textual Records: Minute books, docket books, petitions, memorials, committee papers, reports, resolutions, bills, amendments, affidavits, transcripts of hearings, correspondence, and other records of select committees on various subjects, 1789- 1909.

233.22.2 Records of select committees, 61st-100th Congresses, (1909-88)

Textual Records: Minute books, docket books, petitions, memorials, committee papers, reports, resolutions, bills, amendments, affidavits, transcripts of hearings, correspondence, and other records of the following select committees:

Committee Volume Dates Congresses

To Investigate Conditions Interfering With Interstate Commerce Between Illinois and Missouri

2 ft. 1917-18

65th

To Investigate Contracts and Expenditures Made by the War Department During the War

110 ft. 1919-21

66th

On U.S. Shipping Board Operations 13 ft. 1919-21

66th-67th

To Investigate the Preparation, Distribution, Sale, Payment, Retirement, Surrender, Cancellation, and Destruction of Government Bonds and Other Securities

2 ft. 1924-25

68th

Of Inquiry into Operation of the U.S. Air Services 21 ft. 1924-25

68th-69th

Page 264: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    264  

To Investigate Campaign Expenditures 81 ft. 1928 70th

On Conservation of Wildlife Resources 9 ft. 1934-46

73d-79th

On Un-American Activities Authorized to Investigate Nazi Propaganda and Certain Other Propaganda Activities

21 ft. 1934-35

73d-74th

To Investigate Real Estate Bondholders' Reorganizations 247 ft. 1934-38

73d-75th

On Government Organization 6 ft. 1937-41

75th-76th

To Investigate the National Labor Relations Board 91 ft. 1939-40

76th

To Investigate National Defense Migration 65 ft. 1940-43

76th-78th

To Investigate Air Accidents 24 ft. 1941-43

77th-78th

To Investigate Acts of Executive Agencies Beyond the Scope of Their Authority

37 ft. 1943-46

78th-79th

On Postwar Economic Policy and Planning 1 ft. 1944-46

78th-79th

On Postwar Military Policy 10 ft. 1944-46

78th-79th

To Investigate the Seizure of Montgomery Ward and Company

1 ft. 1944 78th

To Investigate the Federal Communications Commission 45 ft. 1943-

78th

Page 265: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    265  

45

To Investigate the Disposition of Surplus Property 10 ft. 1946 79th

On Foreign Aid 50 ft. 1947-48

80th

To Investigate Commodity Transactions 12 ft. 1947-48

80th

To Investigate the Federal Communications Commission 8 ft. 1948 80th

On Lobbying Activities 22 ft. 1949-50

81st

To Investigate the Use of Chemicals in Food and Cosmetics 25 ft. 1950-52

81st-82d

To Investigate Educational, Training, and Loan Guaranty Programs Under the G.I. Bill

25 ft. 1950-52

81st-82d

To Conduct an Investigation and Study of the Facts, Evidence, and Circumstances of the Katyn Forest Massacre

10 ft. 1951-52

82d

To Investigate Tax-Exempt Foundations and Comparable Organizations

60 ft. 1952-54

82d-83d

To Investigate Communist Aggression Against Poland and Hungary**

On Communist Aggression* 22 ft. 1953-54

83d

On Survivor Benefits 1 ft. 1954-55

83d-84th

Page 266: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    266  

On Export Control 5 ft. 1961-62

87th

On Government Research 46 ft. 1963-64

88th

To Investigate Representative Adam Clayton Powell, Jr.* 8 ft. 1967 90th

On Intelligence (Pike Committee)+ 1 ft. 1952-76

94th

On Assassinations*+ 400 ft. 1976-79

94th-96th

On Aging 157 ft. 1977-88

95th-100th

* SEE ALSO nontextual descriptions. ** Nontextual holdings only. + Portions relating to President Kennedy's assassination are administered by the National Archives as part of the President John F. Kennedy Assassination Records Collection, described UNDER 272.1 Note.

Microfilm Publications: M1167.

Motion Pictures (49 reels): Testimony of witnesses before the Select Committee to Investigate Communist Aggression Against Poland and Hungary (Kersten Committee), 1954 (39 reels). Interviews with witnesses, testimony, hearings and proceedings, and exhibits created by or submitted to the House Select Committee on Assassinations during its investigation into the assassinations of President John F. Kennedy and the Rev. Dr. Martin Luther King, Jr., 1963-78 (10 reels). SEE ALSO 233.29.

Video Recordings (36 items): Interviews with witnesses, testimony, hearings and proceedings, and exhibits created by or submitted to the House Select Committee on Assassinations during its investigation into the assassinations of President John F. Kennedy and the Rev. Dr. Martin Luther King, Jr., 1963-78. SEE ALSO 233.30.

Sound Recordings (965 items): Interviews with witnesses, testimony, hearings and proceedings, and exhibits created by or submitted to the House Select Committee on Assassinations during its investigation into the assassinations of President John F. Kennedy and the Rev. Dr. Martin Luther King, Jr., 1963-78 (964 items). SEE ALSO the President John F. Kennedy Assassination Records Collection. "Keep the Faith, Baby," as recorded by Adam

Page 267: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    267  

Clayton Powell, Jr., January 1967, from the records of the House Select Committee to Investigate Representative Adam Clayton Powell, Jr. (1 item, in Washington Area). SEE ALSO 233.31.

Machine-Readable Records (851 data sets): Records of the House Select Committee on Assassinations relating to its investigation of the assassination of President John F. Kennedy, 1976-79, with supporting documentation. SEE ALSO 233.32 and the President John F. Kennedy Assassination Records Collection.

Photographic Prints (28 images): Soil erosion and wharf damage, Mississippi River, New Orleans, LA, from the records of the House Select Committee Relative to Appropriations for the Improvement of the Mississippi River, 1881 (NO). SEE ALSO 233.33.

Finding Aids: George P. Perros, comp., Preliminary Inventory of the Records of the House of Representatives Select Committee of Inquiry into Operations of the United States Air Services, 1924-35, PI 108 (1958). Jose D. Lizardo, comp., Preliminary Inventory of the Records of the House of Representatives Select Committee to Investigate Real Estate Bondholders' Reorganizations, 1934-38, PI 96 (1956). George P. Perros, comp., Preliminary Inventory of Records of the Select Committee of the House of Representatives Investigating National Defense Migration, 1940-43, PI 71 (1954). George P. Perros, comp., Preliminary Inventory of Records of the Select Committee of the House of Representatives to Investigate Air Accidents, 1941-43, PI 67 (1954). George P. Perros, comp., Preliminary Inventory of Records of the Select Committee of the House of Representatives to Investigate Acts of Executive Agencies Beyond the Scope of Their Authority, 1943-46, PI 84 (1955). George P. Perros, comp., Preliminary Inventory of Records of Certain Committees of the House of Representatives Investigating the Disposal of Surplus Property, 1946-48, PI 65 (1954). George P. Perros, comp., Preliminary Inventory of the Records of the Select Committee of the House of Representatives on Foreign Aid, 1947-48, PI 111 (1958).

233.23 RECORDS OF THE SMALL BUSINESS COMMITTEE 1975-88 51 lin. ft.

Textual Records: Printed committee hearings, reports, transcripts, and bill files, 1975-88.

233.24 RECORDS OF THE STANDARDS OF OFFICIAL CONDUCT COMMITTEE 1969-88 205 lin. ft.

Textual Records: Memorandums, correspondence, newspaper clippings, and committee papers, 1969-88.

233.25 RECORDS OF THE HOUSE COMMITTEE ON INTERNAL SECURITY AND ITS PREDECESSORS 1938-75 2,301 lin. ft.

Page 268: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    268  

233.25.1 Records of the Special Committee on Un-American Activities (1938-45)

Textual Records: Correspondence, transcripts of hearings, and investigative records, 1938-45.

233.25.2 Records of the House Committee on Un-American Activities (1945-69) and the House Committee on Internal Security (1969-75)

Textual Records: Minutes of committee and subcommittee meetings, 1947-74. Records of the Administrative Section, including committee correspondence, records of the staff director, subject files, personnel files, and press releases, 1949-75. Records of the Editorial Section, 1946-75. Subject area reference files and other records of the Files and Reference Section, 1938-75. Records of the Financial Secretary, 1947-75. Investigative and other records of the Investigative Section, 1945-75. Records of the Research Section, 1945-74.

Motion Pictures (16 reels): Exhibits at hearings on Students for a Democratic Society, 1969; on the New Mobilization Committee to End the War in Vietnam, 1970; and on the theory and practice of Communism, 1972. SEE ALSO 233.29.

Sound Recordings (47 items): Ku Klux Klan meetings, offered as exhibits at committee hearings, 1965 (8 items). Interviews or speeches of members of Congress and prominent public figures, "Moscow Mail Bag" interviews, and interviews concerning the DuBois Clubs of America; press conference of students returning from Cuba; Oswald-Butler debate; and radio broadcasts, 1946-64 (39 items). SEE ALSO 233.31.

233.26 RECORDS OF THE VETERANS' AFFAIRS COMMITTEES 1924-88 668 lin. ft.

Textual Records: Minutes, petitions, memorials, committee papers, and bill files of the following committees:

Committee Volume Dates Congresses

On World War Veterans Legislation 65 ft. 1924-46 68th-79th

On Veterans' Affairs 605 ft. 1947-88 80th-100th

233.27 RECORDS OF THE WAYS AND MEANS COMMITTEE 1793-1988 1,905 lin. ft.

Page 269: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    269  

Textual Records: Transcribed reports, minute books, docket books, petitions, memorials, committee papers, and bill files of the committee and its subcommittees as follows:

Committee Volume Dates Congresses

On Ways and Means 1,849 ft. 1793-1988 3d-100th

Subcommittee Volume Dates Congresses

On Administration of Internal Revenue Laws 59 ft. 1950-53 81st-83d

233.28 CARTOGRAPHIC RECORDS (GENERAL) 1828-1930 396 items

Maps: Manuscript maps showing routes of federal troops, 1858 (1 item). Published maps prepared to accompany House documents, 1828-1930 (395 items).

SEE Maps and Charts UNDER 233.19. SEE Maps UNDER 233.15.

Finding Aids: Martin P. Claussen and Herman R. Friis, comps., Descriptive Catalog of Maps Published by Congress, 1817-1843 (1943).

233.29 MOTION PICTURES (GENERAL)

SEE UNDER 233.22.2 and 233.25.2.

233.30 VIDEO RECORDINGS (GENERAL) 1983-90 3,591 items

Television coverage of floor proceedings, 1983-90.

SEE UNDER 233.22.2.

233.31 SOUND RECORDINGS (GENERAL)

SEE UNDER 233.22.2 and 233.25.2.

233.32 MACHINE-READABLE RECORDS (GENERAL)

Page 270: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    270  

SEE UNDER 233.16 and 233.22.2.

233.33 STILL PICTURES (GENERAL) 1880-96 208 images

Photographic Prints (208 images): Wharves and harbor, Bridgeport, CT; demolition of Flood Rock in Hell Gate channel, New York, NY; sinking of the vessel, Susan E. Peck, St. Marys River, MI; and lithograph of Representative John E. Russell of Massachusetts, 1880-93 (M, 8 images). Women of the Board of Lady Managers, supervisors of all aspects of 1893 World's Columbian Exposition, Chicago, IL, concerning women; and views of fine arts exhibits, 1896 (WE, 200 images).

SEE ALSO 233.15 and 233.22.2.

Records of the Reconstruction Finance Corporation [RFC] (Record Group 234) 1928-68

234.1 Administrative History

Established: As an independent agency by the Reconstruction Finance Corporation Act, January 22, 1932 (47 Stat. 5).

Transfers: To newly established Federal Loan Agency (FLA), with Electric Home and Farm Authority, Federal Housing Administration, Export-Import Bank of Washington, and Federal Home Loan Bank Board, by Reorganization Plan No. I of 1939, effective July 1, 1939; to Department of Commerce by EO 9071, February 24, 1942; to FLA by an act of February 24, 1945 (59 Stat. 5); to independent agency status upon abolishment of FLA by an act of June 30, 1947 (61 Stat. 202).

Functions: Provided emergency financing facilities for financial institutions. Aided in financing agriculture, commerce, and industry. Purchased preferred stock, capital notes, or debentures of banks, trust companies, and insurance companies. Made loans as prescribed by law.

Abolished: By Reorganization Plan No. 1 of 1957, effective June 30, 1957. The Reconstruction Finance Corporation Liquidation Act (67 Stat. 230), July 30, 1953, had provided for RFC's continuation to June 30, 1954, and for termination of its lending powers, effective September 28, 1953. Reorganization Plan No. 2 of 1954 had assigned to appropriate agencies for liquidation certain functions of RFC, effective July 1, 1954.

Successor Agencies: Federal Facilities Corporation (disposition of synthetic rubber production and tin smelting facilities) by EO 10539, June 30, 1954. Export-Import Bank of Washington, Small Business Administration, and Federal National Mortgage Association (as liquidators of foreign loans, disaster loans, and RFC mortgages) by Reorganization Plan No. 2

Page 271: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    271  

of 1954, effective June 30, 1954. Housing and Home Finance Agency; General Services Administration; Small Business Administration; and Office of Defense Lending, Department of the Treasury (residual functions of RFC), by Reorganization Plan No. 1 of 1957, effective June 30, 1957.

Finding Aids: Charles Zaid, comp., Preliminary Inventory of the Records of the Reconstruction Finance Corporation, 1932-64, PI 173 (1973); supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Reconstruction Finance Corporation in RG 287, Publications of the U.S. Government. Records of the Office of Price Administration, RG 188. Records of the Smaller War Plants Corporation, RG 240. Records of the War Assets Administration, RG 270. Records of the Export-Import Bank of the United States, RG 275. Records of the Federal National Mortgage Association, RG 294.

234.2 Records of the Reconstruction Finance Corporation (RFC) 1928-68

234.2.1 Records of the Office of the Secretary

Textual Records (in College Park, except as noted): Minutes, 1932-54, with indexes. Dockets, 1951- 57. Administrative subject file, 1932-57. Correspondence with the White House, the Bureau of the Budget, and other government agencies, 1932-57. Transcripts of hearings, 1932-51. Transcripts of notes taken at board conferences, 1932-35. Reports to Congress, 1932-54. Instructional issuances, 1932-57. Circulars, 1932-53. Periodic reports, 1948-54. Instructions and bulletins relating to loans to the Commodity Credit Corporation, 1933-43. Administrative histories of the RFC wartime programs, 1943-54. Diaries of RFC officials, 1933-51. Records relating to RFC legislation, 1932-54; and to a financial survey of airlines, 1947-50. Minutes of meetings and other records relating to the Committee on Operations, 1936; the Review Committee of the Office of Production, 1949-51; the Advisory Loan Committee of the Atlanta Loan Agency, 1932-53 (in Atlanta); the Central Advisory Committee of the Boston Loan Agency, 1944-53 (in Boston); and the Midwest Disaster Loan Committee, 1951 (in Kansas City). Copies of forms submitted by the Chicago Loan Agency, 1935-40 (in Chicago). Records of the Records Management Division, 1944-57.

Map (1 item): Loan agency districts and headquarters in the United States, ca. 1937. See Also 234.8.

Photographs (4 images): Board of Directors, 1932, 1938 (B). See ALSO 234.10.

234.2.2 Records of the Legal Division

Textual Records: Opinions of the General Counsel, 1934-57, with indexes. Correspondence and other records relating to investments in preferred stock of banks and trust companies, 1933-40. Reports of litigation authorized by the Board of Directors, 1936-50. Files of the

Page 272: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    272  

deputy assistant general counsel in charge of litigation and liquidation, 1947-59. Records relating to the Lustron case, 1947-57. Index to litigation case files, 1932-57.

234.2.3 Records of the Office of the Controller-Treasurer

Textual Records: General and safekeeping files, 1932-54. Reports to the Congress, 1932-57. Financial statements of the RFC and its subsidiaries, 1932-47. Statistical reports, 1932-47. Reports on lending activities, 1932-48; and on loans to industry and business, 1934-46. Audit reports, 1932-46. Agreements, legal documents, and related correspondence, 1932-54. Records relating to surveys by the Fiscal Planning Staff, 1946-52. Records of the Statistical and Economic Division, 1932-44; Industrial Analysis Branch, 1948-53; and Assistant Treasurer, 1933-54. Records relating to the Gold Reserve Act of 1934, 1933-36; and to RFC financial notes, 1932-52. Records relating to loans to business and industry, including computer printouts, 1932-54.

234.2.4 Records of the Examining Division

Textual Records: Paid loan case files, 1932-42 (834 ft.). Records relating to declined and canceled loans, 1932-46 (525 ft.). Loan indexes, 1932-57. Records concerning emergency relief to the states, 1932-34. Minutes of meetings of the Claims Review Committee, Office of Loans, 1950-54. Financial reports received by the Liquidation Section, 1937-41.

234.2.5 Records of the Railroad Division

Textual Records: General file, 1932-53. Records of division officials, 1932-57. Records relating to paid, canceled, and withdrawn railroad loans, 1932-57 (313 ft.). Legal case files relating to railroad loans, 1932-57 (185 ft.). Records of the legal staff, 1932-57. Case files and briefs relating to reorganization proceedings, 1932-56. Federal Emergency Administration of Public Works railroad loan case files, 1933-35. Records relating to the value of loan collateral, 1940-51. Records of the RFC Accounts and Planning Division relating to railroad loans, 1932-55. Monthly financial reports of selected railroads, 1938-54. Organization charts of railroads and securities companies, 1937-39.

Maps and Graphs (3,692 items): Railroad location and corporate ownership maps for about 125 railroads, with corporate structure and track diagrams; profiles; maps relating to the proposed Prince Plan of railroad consolidation; and graphs relating to economic studies, volumes of carloadings, hauling capacities, and tank car designs, arranged by letter and number ("Letter File"), 1933-50 (1,864 items). Railroad location and corporate ownership maps arranged by name of railroad ("Alphabetical File"), 1930-43 (1,800 items). U.S. cities, showing railroads and industrial areas, 1929-41 (24 items). Railroad maps of Cuba, 1936-41 (3 items). Traffic density in Moscow, Russia, 1928 (1 item). See ALSO 234.8.

234.2.6 Records of the Office of Loans

Textual Records: Defense Production Act and Civil Defense Act case files, 1950-68. Records of the Loan Liquidation Division including records maintained by the Chicago Loan Agency relating to the Central Republic Trust Company and foreign government bonds (1890-1954),

Page 273: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    273  

1932-54; records relating to mortgages held by the Jefferson Trust Company, Hoboken, NJ, 1936-54; records of mortgages secured by closed banks, 1935-56; and correspondence relating to lend-lease materials, 1941-55.

234.2.7 Records of the RFC Price Adjustment Board

Textual Records: General records, 1943-54. Minutes, 1943-50, with index, 1943-48. Memorandums, 1943-49. Delegated and unilateral authority files, 1943-54. Renegotiation agreements and reports, 1943-49. Issuances on renegotiation rules and procedures, 1942- 50.

234.2.8 Records of other divisions

Textual Records: Records of the Division of Information, including press releases, 1932-54, with index; histories relating to rubber development programs, 1941-55; publications and issuances, 1946-56; and speeches by key personnel, 1932-54. Records of the Deposit Liquidation Board, 1932-43. Minutes of the Loan Policy Board, 1951-53. Records of RFC Contract Settlement Committee, consisting of minutes of the RFC Supervisory Committee for Settlement of Terminated War Contracts, 1944; and minutes of the RFC Contract Settlement Committee, 1944-45. Records of the Office of War Activity Liquidation, consisting of records of meetings of the Plant Liquidation Division Review Committee and of the Contract and Commodity Claims Committee, 1948-50: and report on the Nicaro Nickel Project, Nacaro, Cuba, 1948-49. Records of the Agency Division including records relating to loans approved by the Central Republic Trust Company, Chicago, IL, 1932-38; and records maintained by the Dallas Loan Agency relating to closed Texas banks, 1934-52. Procedures manuals and operating guidelines issued by the Personnel Division, 1945-52.

Sound Recording (3 items): Radio interview of Chairman Earl Schram, November 20, 1939.

234.2.9 Records of field offices

Textual Records (in Atlanta): Records of the Atlanta field office including correspondence, loan files, patent license agreements, patent lists, and patents, 1938-55.

234.3 Records of the Federal Loan Agency (FLA) 1939-49

History: Established by Reorganization Plan No. I of 1939, effective July 1, 1939, to consist of the Electric Home and Farm Authority, Federal Housing Administration, Export-Import Bank of Washington, Federal Home Loan Bank Board and subsidiary corporations, and RFC and subsidiary corporations. Inactivated by transfer of agencies to National Housing Agency (Federal Home Loan Bank Board and subsidiary corporations, Federal Housing Administration, and RFC Defense Homes Corporation) and Department of Commerce (RFC and subsidiary corporations, except Defense Homes Corporation; Electric Home and Farm Authority; and Export- Import Bank of Washington) by EO 9070, February 24, 1942. Reactivated upon return of RFC and subsidiary corporations by an act of February 24, 1945 (59 Stat. 5). Abolished by an act of June 30, 1947 (61 Stat. 202).

Page 274: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    274  

Textual Records: General correspondence, 1939-45. Administrative subject file, 1939-45. Directives received from other federal agencies, 1939-49.

234.4 Records of the Secretary of Commerce 1942-44

Textual Records: General correspondence, 1942-44. Administrative subject file, 1942-44.

234.5 Records of the Subsidiary Corporations 1932-59

234.5.1 Records of the Metals Reserve Company

History: Established, June 28, 1940, to procure, stockpile, and dispose of strategic and critical metals and minerals, and to pay subsidies to their producers. Dissolved and merged with the RFC, July 1, 1945, in accordance with an act of June 30, 1945 (59 Stat. 310). Assets and liabilities subsequently liquidated by the RFC Office of Metals Reserve.

Textual Records: General records, 1940-53. Minutes, 1940-45, with index. Financial records, 1940-49. Records relating to the premium price plan, 1942-50. Records relating to the land grant program, 1940-57. Records relating to the tin program, 1942-53. Contract files, administrative subject files, and correspondence relating to approvals to purchase minerals from foreign sources, 1940-55. Treasurer's files, including correspondence and executed contracts, 1942-46. Records relating to the shipment of miscellaneous metals from foreign mines, including correspondence, reports, applications for quotas, and records relating to the Amtorg Trading Corporation, 1942-51. Records relating to the Cold Metal Process Joint Board, 1943-48. Quota lists, 1943-48, with index.

234.5.2 Records of the Defense Plant Corporation (DPC)

History: Established, August 22, 1940, to finance and supervise construction and equipping of industrial facilities operated, for the most part, by private concerns sponsored by federal agencies administering defense and war programs. Dissolved, July 1, 1945. Functions, assets, and liabilities were merged with the RFC. The RFC Office of Defense Plants was established to liquidate DPC assets.

Textual Records (in College Park, except as noted): Minutes, 1940-45, with index and supporting documents. General records, 1940-51. Construction and acquisition contracts, 1942-46. Engineers' reports ("Plancor Files") and appendixes, 1942-50 (300 ft.). Final accountability case files, 1942-50 (122 ft.). Correspondence with sponsoring agencies relating to the leasing of equipment and property to defense plants ("Take Out Letters"), 1941-46. Correspondence and agreements concerning additional funds from DPC for plant facilities ("Green Light letters"), 1941-45. Plancor steel projects files, 1943-45. Pamphlets describing DPC operated manufacturing plants, 1940-45. Correspondence, memorandums, and reports relating to iron and steel production projects, 1942-45. Memorandums to the board of directors and regional engineers concerning contract awards and lease agreements, 1942-45. Correspondence, inventories, and lists relating to surplus war property, 1943-46. Contracts,

Page 275: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    275  

correspondence, ledgers, lease agreements and resolutions, loan files, reports, and construction plans, 1942-57 (in Atlanta). General correspondence and minutes of meetings of the Atlanta Loan Agency, 1942-49 (in Atlanta).

Maps (50 items): Proposed Plancor project site plans, 1942-45. See Also 234.8.

Architectural Plans (250 items): Proposed Plancor projects, including steel and coal plants, machinery, and storage warehouses, 1942-45. See Also 234.8.

234.5.3 Records of the Defense Supplies Corporation (DSC)

History: Established, August 29, 1940, to finance or administer programs that had no direct relationship to other RFC activities; to stockpile strategic and critical materials; and to pay subsidies for the relief of inflationary pressures and the promotion of domestic strategic and critical materials production. Dissolved, July 1, 1945. Functions transferred to the RFC, which established the Office of Defense Supplies to administer those projects that related to the reconversion program.

Textual Records (in College Park, except as noted): Minutes, 1940-45, with index and supporting documents, 1940-45. General records, 1940-49. Commodity procurement file, 1942-49. Commodity accounting file, 1942-48. Financial statements, 1941-46. Accounting reports, 1943-47. Records relating to subsidy payments programs, 1942-49. Records of the Division of American Republics Aviation, 1941-46. Records relating to the Amtorg Trading Corporation, 1941-47. Bills of lading, tally sheets, and warehouse tickets relating to the procurement and sale of stockpiled wool from the Price-Bass Company, Nashville, TN, 1944-45 (in Atlanta).

Maps (35 items): Surveys of airport sites in Brazil, 1943-44. See ALSO 234.8.

234.5.4 Records of the Defense Homes Corporation (DHC)

History: Established, October 23, 1940, to alleviate a housing shortage for defense workers. Transferred to the Federal Public Housing Authority of the National Housing Agency, February 24, 1942. DHL liquidation began, 1945. Assets transferred to the RFC for final liquidation, 1948.

Textual Records: General records, 1940-49. Minutes, 1940-48, with index and supporting documents. Project files, 1941-47. Records of the General Counsel, 1941-48; and Treasurer, 1941-48. Records relating to administrative operations, 1941-49.

234.5.5 Records of the War Damage Corporation (WDC)

History: Established as the War Insurance Corporation, December 13, 1941. Renamed the War Damage Corporation (WDC), March 27, 1942. Provided property owners in the United States and its territories and possessions with reasonable insurance protection against loss or damage from enemy attack or U.S. military resistance. Existing insurance companies acted as

Page 276: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    276  

WDC agents in receiving applications, issuing policies, and handling the program. WDC charter expired, January 22, 1947. All policies expired, April 1, 1947. WDC assets liquidated by June 30, 1949. WDC stock transferred to the Secretary of the Treasury by Reorganization Plan No. 1 of 1957, effective June 30, 1957, for cancellation after all suits against the WDC had been settled.

Textual Records (in College Park, except as noted): Minutes, 1941-59, with index, 1941-51. Records of the Secretary, 1941-49; the Treasurer, 1942-47; and the Chief Auditor, 1943-49. Claim files, 1942-51. Correspondence with fiduciary or service agents, 1942-44. Scrapbook illustrating promotional material relating to WDC insurance policies, 1942-43. Records of the Seattle, WA, office, 1942-46 (in Seattle). Summary statements of insurance in force, 1942- 44. Sample of field records, 1941-47 (in Atlanta).

234.5.6 Records of the U.S. Commercial Company (USCC)

History: Established, March 26, 1942, to conduct joint preclusive and preemptive purchasing operations with the United Kingdom and to develop and purchase foreign strategic commodities for import. Transferred, with the Board of Economic Warfare (BEW), to the Office of Economic Warfare by EO 9128, April 13, 1942; and to the Foreign Economic Administration (FEA), by EO 9361, July 15, 1943. Returned to the RFC, October 20, 1945, following termination of FEA by EO 9630, September 27, 1945. USCC charter expired, June 30, 1948. Liquidation of its activities completed by the Liquidation Division of the RFC Office of Loans, and the USCC dissolved, June 20, 1957.

Textual Records: General records, 1942-43. Minutes, 1942-47, with index and supporting documents. Correspondence of the Office of the Secretary, 1944-45. Organizational records, 1944-45. Records of the Board of Directors, 1942-46. Administrative subject file, 1942-48. General country file, 1942-48. Records of the BEW and the FEA, 1942-45. Records of the Metals and Minerals Division, 1942-45. Records of the Anglo-American Economic Committee, 1942-44. Records of the Preclusive Operations Division, 1942-44, and relating to preclusive buying operations, 1942-47. Records relating to sources of commodities, 1941-45; to a survey of foreign mineral resources, 1940-45; and to production and procurement of cinchona, balsa, and mahogany, 1942-45. Records relating to recruitment of foreign personnel by USCC, 1942-45; and USCC activities in Latin America, Turkey, India, Germany, France, and the Pacific islands, 1942-47. Records relating to Cuban mines, 1943-45.

Motion Pictures (25 reels): Survey of the economy, geography, and sociology of the Micronesian islands, 1945-47 (21 reels). Guatemalan cinchona plantations, natives, and countryside, taken in connection with activities of the U.S. Commercial Company in developing sources of quinine, 1943-44 (4 reels). See Also 234.9.

234.5.7 Records of the Rubber Reserve Company (RRC)

History: Established, June 28, 1940, to purchase and distribute natural and synthetic rubber and rubber scrap to meet both military and civilian requirements. Dissolved, July 1, 1945, with its functions transferred to the Office of Rubber Reserve (ORR).

Page 277: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    277  

Textual Records: General records, 1940-50. Correspondence of the Office of the Rubber Director, 1943-44. Minutes of the RRC, 1940- 45, with index. Minutes of the Rubber Research Board, 1943-44. Memorandums of the secretary, 1940-48. Public information and technical bulletins, circulars, and reports, 1942-45. Records of the Research Compounding Branch, 1943-44; the Copolymer Development Branch, 1943-44; the Butadiene Producers Technical Committee, 1944-45; and the International Rubber Regulation Committee, 1940-44. Records relating to government-equipped rubber plants ("Plancors"), 1943-44; and butadiene plants, 1942- 44. Research contracts and authorizations, 1942-48. Microfilm copy of German synthetic rubber reports, 1937-45 (17 rolls). Budgetary records, 1942-48. Reports of tire tests and truck tire surveys, 1943-44. Minutes of meetings of the Synthetic Tire Construction Committee and subcommittees, 1943-44.

Microfilm Publications: T948.

234.5.8 Records of the Office of Rubber Reserve (ORR)

History: Established as an operating division of the RFC to succeed the RRC, July 1, 1945. ORR superseded by the Synthetic Rubber Division (SRD), 1951. SRD superseded by the Office of Synthetic Rubber (OSR), August 1952. Under the terms of the Rubber Producing Facilities Disposal Act of 1953 (67 Stat. 408), August 7, 1953, the government's synthetic rubber facilities were sold to private industry, and on June 30, 1954, the synthetic rubber program was transferred from the RFC to the Federal Facilities Corporation (See 234.6.1).

Textual Records: General records, 1943-54, 1944-50. Summaries of meetings, 1944-53. Correspondence with contractors, 1949-55. Records of officials, 1948-56. Monthly and annual reports, 1944- 53. Technical reports, 1945-52, with index. Polymer research reports, 1953-54. Minutes of meetings of the Polymer Development Committee, 1944-54. Records of the Compounders Committee and other synthetic rubber development committees, 1942-46. Correspondence, reports, and committee records of the Research and Development, Traffic, Plant Operations, Sales, and Engineering Divisions, 1942-45. Fiscal records of the Office of the Controller, 1945-52. Reports of the Office of Synthetic Rubber, 1954-55, with index.

Architectural Plans (119 items): Pilot plants constructed at government expense for private firms participating in the synthetic rubber program, 1943-45. See Also 234.8.

234.5.9 Records of the Pacific Development Company, Inc. (PDC) and the Rubber Development Corporation (RDC)

History: PDC established as a private corporation, November 1940, to exploit mining properties on the Galapagos Islands. Suspended operations, February 1942, and transferred stock to Defense Supplies Corporation, which, in turn, sold stock to RFC. Redesignated RDC, February 16, 1943, with responsibility, effective February 23, 1943, for developing and acquiring foreign sources for natural rubber and related products. Transferred to the Office of Economic Warfare by EO 9361, July 15, 1943, and to the Foreign Economic Administration by EO 9380, September 25, 1943. Returned to the RFC when FEA abolished by EO 9630, September 27, 1945, where it remained until its charter expired, June 30, 1947.

Page 278: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    278  

Textual Records: General records, 1940-47. Minutes, 1940-47, with indexes, 1943-47. General country file, 1942-47. Country correspondence, 1942-45. Correspondence with RDC field offices, 1943-45. Records relating to rubber development in Latin America, 1942-45; rubber production, 1942-45; and the rubber program's history and organization, 1943-47. Records relating to the Batt Committee, 1945-46; and committees on the conservation and development of rubber, 1943-46. Technical reports, 1942-45. Reports on field trips by technicians in the Amazon area, 1943- 44. General records of the RDC, 1943-47. RDC central subject files, 1942-49.

Maps (267 items): Parts of Brazil, Colombia, and Peru, showing rubber production and transportation facilities, prepared and collected by divisions of the RDC, 1943-44. See Also 234.8.

Motion Pictures (4 reels): Brazilian plantations, natives, cities, and countryside, made in connection with activities of the RDC, 1943-44. See Also 234.9.

Photographs (900 images): Activities of the RDC; rubber production in Brazil, Bolivia, Colombia, Haiti, and Peru; corporation equipment and facilities; agency personnel; and scenic views, 1943-44 (G, M). See Also 234.10.

Finding Aids: Shelflist to photographic series G and M.

234.5.10 Records of other subsidiary corporations

Textual Records: Records relating to the Regional Agricultural Credit Corporations (RACC), 1932-33. Records of the RFC Mortgage Company, including general records, 1935-39; and minutes, with indexes and supporting memorandums, 1935-48. General records of the Federal National Mortgage Association (FNMA), 1938-50. Records of the Disaster Loan Corporation (DLA), including general records, 1937-45; minutes, 1937-45, with indexes and supporting memorandums, 1937-45; records relating to the Northeastern Timber Salvage Administration, 1939-42; and records relating to the Texas Timber Salvage Program, 1944-45. Records of the War Assets Corporation (WAC) and its predecessor, the Petroleum Reserves Corporation (PRC), including general records, 1943-47; minutes of the PRC, 1943-44, and the WAC, 1945-46; and records relating to a claim by the Arabian American Oil Company, 1944-48.

234.6 Records OF Allied Corporations 1934-61

234.6.1 Records of the Rubber Producing Facilities Disposal Commission (RPFDC) and the Federal Facilities Corporation (FFC)

History: RPFDC established by Rubber Producing Facilities Disposal Act (67 Stat. 408), August 7, 1953, to implement RFC disposal program. FFC chartered by the Secretary of the Treasury pursuant to EO 10539, June 30, 1954, to administer RFC tin and synthetic rubber programs. Research and Development Division, Office of Synthetic Rubber, FFC, transferred to the National Science Foundation, June 1955 (See 234.7.1). RPFDC abolished by EO 10678, September 20, 1956, effective September 24, 1956, with functions transferred to FFC.

Page 279: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    279  

Liquidation of the synthetic rubber program assigned to the Administrator of General Services, who succeeded the Secretary of the Treasury as head of FFC by EO 10720, July 11, 1957, effective June 30, 1957. FFC dissolved, effective September 30, 1961, by an act of August 30, 1961 (75 Stat. 418), with remaining functions transferred to the Administrator of General Services (See 234.7.2).

Textual Records: General records, 1942-47. Minutes of the RPFDC, 1953-56. Minutes of the FFC, 1954-61. Minutes and reports of committees, 1942-52. Records of the Director of the Office of Synthetic Rubber, 1945-56. Reports of the Polymer Development Branch, 1943-55. Records of the Office of Controller-Treasurer, 1954-56. Audit reports, 1942-55. Microfilm copy of records of the RFC Office of Rubber Reserve and FFC Office of Synthetic Rubber, 1941-54 (41 rolls). Records of the FFC relating to the Longhorn Tin Smelter, Texas City, TX, 1948-57.

Microfilm Publications: T949.

Architectural Plans: Microfilm copy of plans for standard copolymer plant, 1942-43 (11 rolls). See Also 234.8.

234.6.2 Records of the Electric Home and Farm Authority (EHFA)

History: Established as a Delaware corporation, January 17, 1934, pursuant to EO 6514, December 13, 1933, under provisions of the National Industrial Recovery Act (48 Stat. 194), June 16, 1933, and assigned to the National Recovery Administration (NRA). Financed installment sales of electric and gas equipment and appliances to families of moderate income. Transferred to Tennessee Valley Authority after NRA declared unconstitutional, May 27, 1935. Incorporated under the laws of the District of Columbia, August 1, 1935, and designated an independent agency by EO 7139, August 12, 1935. Assigned to Federal Loan Agency by Reorganization Plan No. I of 1939, effective July 1, 1939. Transferred to the Department of Commerce by EO 9071, February 24, 1942. Terminated by EO 9256, October 13, 1942, with assets transferred to the RFC for liquidation.

Textual Records: Subject file, 1934-42. Minutes, 1934-42. Dealer, manufacturer, and utility files, 1934-42. Dealer number books, 1934-42. Contracts with utility companies, 1934-42, with card file. Correspondence with banks, 1934-42. Financial records, 1934-42.

234.6.3 Records of the Lafayette Building Corporation (LBC)

History: Established as a Delaware corporation, September 30, 1938, to acquire land in Washington, DC, and erect a building to be used for RFC central offices. Construction completed August 2, 1940. LBC assets acquired by the RFC Mortgage Company, May 26, 1941. LBC dissolved, July 1, 1941.

Textual Records: Minutes, 1938-41. Correspondence, 1938-49. Basic document file, 1938-41. Documents relating to a loan from the RFC Mortgage Company, 1938.

Architectural Plans (200 items): Blueprints and specifications for the Lafayette Building, 1938-39. See Also 234.8.

Page 280: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    280  

234.7 Records of Successor Agencies 1932-64

234.7.1 Records of the National Science Foundation (NSF)

History: In June 1955 the NSF agreed to accept responsibility for the federal rubber research program, formerly administered by the FFC Office of Synthetic Rubber, through fiscal year 1956. An act of July 26, 1956 (70 Stat. 657), transferred control of the laboratory from the NSF to the General Services Administration for disposal as surplus property. (For administrative history of the NSF, See RG 307.)

Textual Records: Records relating to the rubber research and development program under the NSF, 1955-56. Microfilm copy of U.S. and foreign printed patent summary cards, ca. 1945-56 (5 rolls).

234.7.2 Records of the General Services Administration (GSA)

History: Reorganization Plan No. 1 of 1957, effective June 30, 1957, transferred certain functions of the RFC to the GSA for liquidation. By the act dissolving the FFC (75 Stat. 418), August 30, 1961, the GSA became responsible, effective September 30, 1961, for disposal of government-owned synthetic rubber plants. (For administrative history of GSA, See RG 269.)

Textual Records: Selected case files relating to claims based on contracts issued by the Metals Reserve Company, 1942-62. Selected case files of negotiations by the Price Adjustment Board to determine excess profit, 1942-64. Correspondence relating to claims based on contracts issued by the RDC, 1942-62. Case files relating to the claim of the Banking and Trading Corporation of Indonesia against the RDC, 1945-59. Correspondence relating to claims resulting from operations of the U.S. Commercial Company, 1942-62. Office file of T.J. Doherty, liquidation examiner, Liquidation Division, Office of Loans, RFC, 1942-57. Accountability records of lessees of small defense plants (Swapcos) and large defense plants (Plancors), 1947-53; and companies leasing equipment in government-owned defense plants (Rentras), 1946-49. Plancor record cards, 1945-48. Records relating to liquidation of defense plants by the RFC Office of Defense Plants, 1942-56; liquidation of rubber-producing plants by the RFC Office of Rubber Reserve and Federal Facilities Corporation, 1942-60; and disposal of government rubber plants by the Rubber Producing Facilities Disposal Commission, 1953-61. Formerly security-classified records relating to the government synthetic rubber program, 1942-56. Report file of the RRC and the ORR, 1941-57. Subject file of the RPFDC, 1953-56. Correspondence of the RPFDC and its successor, the FFC, 1953-61. Records of the Defense Supplies Corporation and its successor, the Office of Defense Supplies, relating to the food subsidy program, 1943-52. GSA correspondence relating to liquidation of RFC accounts, 1956- 60. Miscellaneous records of the FFC, 1948-60.

234.7.3 Records of the Office of Defense Lending, Treasury Department

History: Established by Treasury Order No. 185, July 1, 1957, pursuant to Reorganization Plan No. 1 of 1957, effective June 30, 1957, to continue liquidation of RFC functions under provisions of the RFC Liquidation Act (67 Stat. 230), July 30, 1953, and to administer the lending programs that had been transferred to the Secretary of the Treasury by EO 10489,

Page 281: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    281  

September 23, 1953, under provisions of the Defense Production Act of 1950 (64 Stat. 816) September 8, 1950, as amended.

Textual Records: Paid loan case files, 1956-58. Paid, canceled, and withdrawn loan file, 1956-58. Records relating to the liquidation of closed banks, 1932-58. Fiscal records pertaining to loans, 1957. Administrative records, 1957. Original agreements and documents covering Defense Production Act of 1950, 1950-55. Georgia and Florida railroads operating reports, 1950-55.

234.8 Cartographic Records (General)

See Maps Under 234.2.1, 234.5.2, 234.5.3, and 234.5.9. See Maps and Graphs Under 234.2.5. See Architectural Plans Under 234.5.2, 234.5.8, 234.6.1, and 234.6.3.

234.9 Motion Pictures (General)

See Under 234.5.6 and 234.5.9.

234.10 Sound Recordings (General)

See Under 234.2.8.

234.11 Still Pictures (General)

See Photographs Under 234.2.1 and 234.5.9.

General Records of the Department of Health, Education, and Welfare [HEW] (Record Group 235) 1935-81

235.1 Administrative History

Established: By Reorganization Plan No. 1 of 1953, effective April 11, 1953.

Predecessor Agencies: • Federal Security Agency (FSA, 1939-53)

Functions: Administered, through constituent agencies, federal and federal-state programs in public health, education, and social and economic security.

Page 282: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    282  

Abolished: By the Department of Education Organization Act (93 Stat. 695), October 17, 1979.

Successor Agencies: Department of Health and Human Services and Department of Education.

Finding Aids: Jerry N. Hess, comp., Preliminary Inventory of the Records of the Department of Health, Education, and Welfare, PI 181 (1975); supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Department of Health, Education, and Welfare in RG 287, Publications of the U.S. Government. Records of the Office of Education, RG 12. Records of the Civilian Conservation Corps, RG 35. Records of the Social Security Administration, RG 47. Records of the Food and Drug Administration, RG 88. Records of the Public Health Service, 1912-1968, RG 90. Records of the Children's Bureau, RG 102. Records of the National Youth Administration, RG 119. Records of the Office of Employment Security, RG 183. Records of the War Manpower Commission, RG 211. Records of the Office of Community War Services, RG 215. Records of the Social and Rehabilitation Service, RG 363. Records of St. Elizabeths Hospital, RG 418. General Records of the Department of Education, RG 441. General Records of the Department of Health and Human Services, RG 468.

235.2 Records of the Federal Security Agency (FSA) 1935-52

History: Established by Reorganization Plan No. I of 1939, effective July 1, 1939, with oversight responsibility for the following constituent units transferred from other agencies: Office of Education; Public Health Service (PHS); National Youth Administration (NYA); Civilian Conservation Corps (CCC); Social Security Board (SSB); and U.S. Employment Service (USES, incorporated by same plan into Bureau of Employment Security, SSB). For administrative histories of these constituent units, see RG 12, RG 90, RG 119, RG 35, RG 47, and RG 183, respectively. Radio Division and U.S. Film Service transferred from Department of the Treasury and incorporated into Office of Education; and federal functions relating to American Printing House for the Blind transferred from Department of the Treasury, by Reorganization Plan No. II of 1939, effective July 1, 1939. Food and Drug Administration transferred from Department of Agriculture; St. Elizabeths Hospital transferred from Department of the Interior; Freedmen's Hospital transferred from Department of the Interior and incorporated into PHS; and federal functions relating to Howard University and the Columbia Institution for the Deaf transferred from Department of the Interior, by Reorganization Plan No. IV of 1940, effective June 30, 1940. Apprentice Training Service (ATS) transferred from Department of Labor; and Training Within Industry Service (TWIS) transferred from War Production Board, by EO 9139, April 18, 1942. CCC abolished by Labor-Federal Security Appropriation Act (56 Stat. 569), July 2, 1942. War Research Service (WRS) established by verbal directive of the President and the Secretary of War, August 26, 1942, to coordinate federal research in biological warfare. NYA, USES, ATS, and TWIS transferred to War Manpower Commission by EO 9247, September 17, 1942. Office of Community War Services (OCWS; SEE RG 215)

Page 283: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    283  

established in FSA by EO 9338, April 29, 1943, superseding abolished Office of Defense Health and Welfare Services. Office of Vocational Rehabilitation established, September 4, 1943, pursuant to Vocational Rehabilitation Act (57 Stat. 374), July 6, 1943. WRS abolished, with functions transferred to War Department, by letter of Secretary of War and FSA Administrator to the President, May 12, 1944, approved by the President, June 8, 1944. By Reorganization Plan No. 2 of 1946, effective July 16, 1946, SSB abolished, with functions transferred to new and expanded FSA agency, Social Security Administration; and Bureau of Employees' Compensation (BEC) and Employees' Compensation Appeals Board (ECAB) established, superseding abolished U.S. Employees' Compensation Commission. OCWS abolished, effective December 31, 1946, by Labor-Security Appropriation Act, 1947 (60 Stat. 695), July 26, 1946. BEC and ECAB transferred to Department of Labor by Reorganization Plan No. 19 of 1950, effective May 24, 1950. FSA abolished by Reorganization Plan No. 1 of 1953, effective April 11, 1953, with functions transferred to newly established Department of Health, Education, and Welfare. See 235.1.

235.2.1 General records

Textual Records: Central decimal correspondence, 1939-50. Official files of Assistant Administrator Watson B. Miller, 1941- 45; and Assistant to the Administrator James A. Drain, 1939-43. Reports on St. Elizabeths Hospital, 1945-47; FSA operations efficiency, 1946-50; and U.S. Civil Service Commission inspections of FSA personnel operations, 1947-50. Organizational charts, 1946-52.

Related Records: Oral history interview of Oscar R. Ewing (Administrator, 1947-52), in Truman Library. Papers of Oveta Culp Hobby (Administrator, 1953), 1952-55, in Eisenhower Library. Papers of Wayne Coy (Assistant Administrator, 1939-41), 1934-57, in Roosevelt Library. Record copies of publications of the Federal Security Agency in RG 287, Publications of the U.S. Government.

235.2.2 Records of the Office of the General Counsel

Textual Records: Correspondence relating to old-age and survivors' benefits, 1935-42. Pending legislation case files, 1936-43. Copies of legal opinions, with related correspondence and reports, 1936-47. Guidelines to old-age insurance payments, 1938-39. Transcripts of regional attorneys' conferences, 1938-39.

Related Records: Papers of Alanson W. Willcox (General Counsel, 1947-53), 1943-53, in Truman Library.

235.2.3 Records of the Division of Personnel Management

Textual Records: Studies and reports on aspects of personnel management, 1936-43. Retained copies of reports to U.S. Civil Service Commission on federal civilian employment appropriations, 1936-43. Statistical and other reports of the Analysis Section, 1936-41.

235.2.4 Records of the Office of Information

Page 284: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    284  

Textual Records: Record copies of press releases, articles, and speeches, 1939-46.

Sound Recordings: First broadcast of FSA radio series, "I Hear America Singing," 1942 (1 item). Radio-broadcast counseling sessions between Counselor David Felton and persons undergoing vocational rehabilitation, 1947 (7 items).

235.2.5 Records of the War Research Service

Textual Records: Correspondence with institutions under contract to conduct research in biological warfare, 1943-44. Administrative records, 1942-47.

Related Records: Records of the Chemical Warfare Service, RG 175.

Subject Access Terms: Warfare, biological.

235.2.6 Records of the Office of War Property Distribution

History: Established by FSA Administrator, March 1945, to assist Surplus Property Board in Office of War Mobilization and Reconversion in evaluating applications of nonprofit health, educational, and social welfare organizations to receive surplus war material. Terminated January 10, 1947.

Textual Records: General correspondence, 1946-47. Reports on aspects of surplus property disposal, 1944-46. Policies and procedures reference file, 1941-46.

Related Records: Records of the Office of War Mobilization and Reconversion, RG 250.

235.3 Records of the Department of Health, Education, and Welfare (HEW) 1951-78

235.3.1 General records

Textual Records: Central decimal correspondence, including correspondence conducted by predecessor agency, FSA, 1951-55. Organizational charts, 1953-55.

Related Records: Papers of Oveta Culp Hobby (Secretary, 1953-55), 1952-55, in Eisenhower Library. Oral history interview of Marion B. Folsom (Secretary, 1955-58), in Eisenhower Library. Papers (portions closed) of Arthur S. Flemming (Secretary, 1958-61), 1939-75, in Eisenhower Library. Administrative history of HEW, 1964-68, in Johnson Library. Oral history interview of Anthony J. Celebrezze (Secretary, 1962-65), in Johnson Library. Papers (closed), 1965-68, and oral history interview (permission required) of John W. Gardner (Secretary, 1965-68), in Johnson Library. Papers (portions closed), 1961-69, and oral history interviews of Wilbur J. Cohen (Assistant Secretary, 1961-65; Under Secretary,

Page 285: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    285  

1965-68; and Secretary, 1968-69), in Johnson Library; additional oral history interviews in Kennedy Library. Microfilm copies of the papers (portions closed) of Forrest David Mathews (Secretary, 1975-77), 1975-77, in Ford Library. Oral history interview of Nelson A. Rockefeller (Under Secretary, 1953-54), in Eisenhower Library. Papers, 1907-71, and oral history interview of Bertha S. Adkins (Under Secretary, 1958-61), in Eisenhower Library. Papers, 1960-65, and oral history interview of Ivan A. Nestigen (Under Secretary, 1961-65), in Kennedy Library. Papers of Dean W. Coston (Deputy Assistant Secretary for Legislative Services, 1964-66; and Deputy Under Secretary, 1966-69) relating to Task Force on Networks for Knowledge, 1967-68, in Johnson Library. Papers (closed) of William Gorham (Assistant Secretary for Program Coordination, 1965-68), 1966-73, in Johnson Library. Papers (closed) of James F. Kelly (Deputy Comptroller, 1961-66; and Assistant Secretary, Comptroller, 1966-71), 1964-68, in Johnson Library. Oral history interview of Philip R. Lee (Assistant Secretary for Health and Scientific Affairs, 1965-69), in Johnson Library. Oral history interview of Harold W. Horowitz (Associate General Counsel, 1961- 64), in Johnson Library. Papers (portions closed) of William S. Ballenger III (Assistant Secretary for Special Projects, 1975-76; and Deputy Assistant Secretary for Legislation, 1976-77), 1973- 78, in Kennedy Library. Papers, 1964-69, and oral history interview of Samuel W. Halperin (Deputy Assistant Secretary for Legislation, 1966-69), 1964-69, in Johnson Library.

235.3.2 Records of the Office of the Assistant Secretary (Administration)

Textual Records: Official files of Jule M. Sugarman, Acting Director of the Office of Child Development (OCD, 1969-70), relating mainly to the establishment and operation of OCD, but also including information on Sugarman's prior work in the Children's Bureau and with the Head Start Program, in the Office of Economic Opportunity, 1966-70.

Related Records: Oral history interview of Jule M. Sugarman, in Johnson Library. Papers (closed) of Donald F. Simpson (Assistant Secretary for Administration, 1967-69), 1965-68, in Johnson Library. Oral history interviews of James Farmer (Assistant Secretary (Administration), 1969-70), in Johnson Library.

235.3.3 Records of the Office of the Assistant Secretary (Planning and Evaluation)

Machine-Readable Records: New Jersey, Gary (Indiana), Seattle, and Denver Cross-Site Analysis File, 1968-76 (4 data sets), with supporting documentation. Seattle and Denver Income Maintenance Experiment (SIME/DIME), 1970-78 (37 data sets), with supporting documentation. Gary Income Maintenance Experiment (GIME), 1971-74 (4 data sets), with supporting documentation. Survey (1976) of Income and Education (SIE), 1976- 78 (9 data sets), with supporting documentation. Multi regional Input-Output Accounts (MRIO), 1977 (4 data sets), with supporting documentation.

235.3.4 Records of the Office of the Assistant Secretary (Public Affairs)

Video Recordings: "You," a series consisting of interviews with educators, scientists, and physicians on various health and social welfare issues, 1970-73 (26 items).

Page 286: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    286  

235.3.5 Records of the Review Panel on New Drug Regulations

History: Established by Secretary of HEW, February 21, 1975, to study Food and Drug Administration policies on approval and disapproval of new drugs. Terminated upon submission of final report, May 31, 1977.

Textual Records: Transcripts of meetings, with accompanying background material, 1975-77. Transcripts of executive sessions, 1976-77. Staff papers, 1975-77. Interim and special reports, and final report, 1976-77.

235.4 Records of the Public Health Division, Office of the General Counsel, HEW 1942-69

Textual Records: Subject correspondence, 1942-69. Records relating to hospital construction under the Hospital Survey and Construction Act ("Hill-Burton Act," 60 Stat. 1040, August 13, 1946), 1944-69. Records relating to actions and advice of the General Counsel, 1951-69. Correspondence relating to Indian health, 1955-69.

235.5 Other Records 1940-73

Textual Records: Official files of FSA/HEW official Dean Atlee Snyder, consisting of correspondence, 1945-73; and a compilation of document copies detailing the history of OCWS and its predecessors (1940-47), and FSA/HEW civil defense activities (1947-58), 1940-58.

235.6 Textual Records (General) 1935-81

Secretary of the Department of Health, Education, and Welfare's Subject Correspondence Files, 1956-74. Index to portraits of personnel of the Department of Health, Education, and Welfare and component and predecessor agencies, 1945-81. Mixed files including Secretary's subject correspondence files, 1956-74; President's Council on Physical Fitness correspondence and reports, 1956-68; Secretary's National Advisory Committee on Dyslexia files, 1968-69; Secretary's National Advisory Committee on Pesticides files, 1969-79; Secretary's Committee on Health Protection and Disease Prevention Files, 1969-70; state correspondence and obsolete personnel plans, 1939-50; General Counsel's correspondence on public assistance programs and the Social Security Act. 1935-61; manuals, 1949-71; budget estimates and justifications, 1948-62; special studies and reports, 1969-74; transcripts of speeches, 1948-71; legal opinions and related memorandums, 1936-51; General Counsel's coverage opinions, 1937-50; and division and regional legal opinion files, 1944-74.

235.7 Motion Pictures (General) 1941, 1965-70

Page 287: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    287  

Motion Pictures: Army in Overalls, showing CCC activities, 1941 (1 reel). Hospitals for Disaster, depicting emergency nationwide mobilization of medical resources following a natural or nuclear catastrophe, 1965 (1 reel). Documentaries and public service announcements on various health and social welfare issues, 1966- 70 (70 reels).

235.8 Still Pictures (General) 1944-77

Federal Security Agency, Office of Vocational Rehabilitation, photographic negatives (45 images) of the "Athletic Roundup" exhibition, 1948. Photographic negatives (37,000 images) of the Department of Health, Education, and Welfare and component and predecessor agencies, 1944-77.

Records of the Wage Adjustment Board (Record Group 236) 1941-47 24 cu. ft.

236.1 ADMINISTRATIVE HISTORY

Established: In the Department of Labor, May 29, 1942, by direction of the President, May 14, 1942. Composed initially of representatives of federal contracting agencies and participating labor unions. Reorganized to include representatives of labor, industry, and the public, October 1943. Functions: Administered the Davis-Bacon Act (46 Stat. 1494), March 3, 1931. Administered the Wage Stabilization Agreement of May 22, 1942, which required wage rates on all government war construction work to be frozen at levels prevailing on July 1, 1942. Beginning October 13, 1943, stabilized private sector building construction wages; adjudicated industry labor disputes; and served as an industry commission of the National War Labor Board (1942-45) and its successor, the National Wage Stabilization Board (1945-47), with its decisions subject to review by those agencies.

Abolished: Upon termination of the National Wage Stabilization Board, February 24, 1947, pursuant to EO 9809, December 12, 1946.

Finding Aids: Leonard Rapport, comp., Preliminary Inventory of the Records of the Wage Adjustment Board, PI 72 (1954).

236.2 RECORDS OF THE WAGE ADJUSTMENT BOARD 1941-47 23 lin. ft.

Textual Records: Minutes of meetings, 1942-46. Correspondence, 1942-46. Indexes to approximately 16,000 wage-adjustment cases relating to government and private construction work, 1942-47. Case file sample (106 cases), 1942-47. Budget records, 1943-45. Workload reports, 1942-44. Issuances of other federal agencies concerning or affecting the board, 1941-46.

Page 288: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    288  

Records of the Federal Aviation Administration [FAA] (Record Group 237) 1922-92 237.1 ADMINISTRATIVE HISTORY Established: In the Department of Transportation by the Department of Transportation Act (80 Stat. 932), October 15, 1966. Predecessor Agencies: In the Department of Commerce:

• Aeronautics Branch (1926-34)

• Bureau of Air Commerce (1934-38)

• Bureau of Air Mail, Interstate Commerce Commission (ICC, 1934-38)

• Civil Aeronautics Authority (1938-40)

• Civil Aeronautics Administration (CAA, 1940-58)

• Civil Aeronautics Board (1940-58)

• Airways Modernization Board (1957-58)

• Federal Aviation Agency (1958-67) Functions: Regulates air commerce. Promotes, encourages, and develops civil aeronautics. Controls the military and civil use of U.S. airspace. Develops, installs, and operates air navigation facilities and air traffic control systems. Finding Aids: Forrest R. Holdcamper, comp., "Preliminary Inventory of the Records of the Civil Aeronautics Administration," NC 6 (1962); supplement in National Archives microfiche edition of preliminary inventories. Related Records: Record copies of publications of the Federal Aviation Administration in RG 287, Publications of the U.S. Government. Records of the Civil Aeronautics Board, RG 197. Records of the National Aeronautics and Space Administration, RG 255.

237.2 RECORDS OF THE AERONAUTICS BRANCH AND THE BUREAU OF AIR COMMERCE 1922-38 History: Aeronautics Branch established in Department of Commerce by the Air Commerce Act of 1926 (44 Stat. 568), May 20, 1926. Redesignated Bureau of Air Commerce, July 1, 1934. Abolished by EO 7959, August 22, 1938, with functions transferred to the newly established Civil Aeronautics Authority. SEE 237.3. Textual Records: Records of Airways Superintendent William T. Miller, consisting of a subject file, 1936-38; and reports of investigations, 1937-38. Records relating to Amelia Earhart, 1937. Daily weather reports for Jarvis, Howland, and Baker Islands, 1935-36. Records relating to the expedition to and the colonization of Jarvis, Howland, and Baker Islands, 1936-38. Daily logs and reports of the South Pacific Equatorial Survey Party expeditions, 1935-37. Maps and Charts (147 items): U.S. airways, for commercial, military, and airmail flights, showing airfield, beacon, and communication station sites, 1922-38 (62 items). Plans and profiles of intermediate airfields and beacon sites, 1927-38 (78 items). Reservoirs built on Indian

Page 289: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    289  

reservations considered suitable as seaplane bases, 1924-37 (7 items). SEE ALSO 237.7. Architectural and Engineering Plans (43 items): Standard plans for airports, 1931-38 (36 items). Plans for an airport wind locator, 1935 (7 items). SEE ALSO 237.7. Related Records: Additional records of the Aeronautics Branch and the Bureau of Air Commerce among records of the Civil Aeronautics Administration UNDER 237.3. Records of the Bureau of Air Commerce relating to the investigation of the Hindenburg disaster, 1937- 38, in RG 197, Records of the Civil Aeronautics Board. Record copies of publications of the Bureau of Air Commerce in RG 287, Publications of the U.S. Government.

237.3 RECORDS OF THE CIVIL AERONAUTICS ADMINISTRATION (CAA) 1926-66 History: Civil Aeronautics Authority established as an independent agency by the Civil Aeronautics Act (52 Stat. 973), June 23, 1938, to promote and regulate civil aeronautics, as well as to ensure its safety. Assumed functions transferred from Bureau of Air Commerce (SEE 237.2), August 22, 1938, and from Bureau of Air Mail. Abolished, and superseded in Department of Commerce by the Civil Aeronautics Board (SEE RG 197) and the Civil Aeronautics Administration (CAA), pursuant to Reorganization Plans Nos. III and IV of 1940, both effective June 30, 1940. CAA abolished by act of August 23, 1958 (72 Stat. 810), with functions transferred to the Federal Aviation Agency. SEE 237.1. Textual Records: Central file, 1926-43. Central subject file, 1944-49. Committee files, 1946-58. Records of the Munitions Board Committee, 1941-50. Records relating to Interdepartmental Air Traffic Control Board meetings, 1941-46. Records relating to airport development and construction, 1938-49. Records of the Assistant to the Administrator for Research relating to medical research, 1939-51. Biweekly progress reports of the Works Progress Administration (WPA) on the North Beach, NY, Airport, 1938-39. Records, 1935-46, of Col. Sumpter Smith, member of an interdepartmental engineering committee, including records relating to the development and construction of Washington National Airport, Washington, DC, 1936-40. Records relating to the Shawnee, OK, Airport, 1943-50. Reports containing highlights of the Development of Civil Landing Areas (DCLA) Program, 1946. Completed forms detailing airport project activities, 1947-48. Records concerning the civilian pilot training program and the war training service, 1939-45. Memorandums of understanding between the CAA, on the one hand, and the army and the navy, on the other, concerning the operation of control towers and radar transit, 1949, 1954. Airport construction reports and special studies, 1952-58. Records related to cartographic records described below, consisting of regional airport construction progress reports, 1941-42; and field notebooks from surveys of an alternate airport for Washington, DC, at Hybla Valley, VA, surveys of Alvin Field, CO, and surveys of beacon sites in western states, 1936-40. Records of the Airport Section of the Editing Division, 1938-39. Correspondence, blueprints, and specifications of the Airports Division relating to the airport development program carried out under the WPA and its successor, the Work Projects Administration, 1935-43. Records of the Office of Airports, including general and project correspondence, specifications and charts, and final construction reports concerning the DCLA and Development of Landing Areas for National Defense (DLAND) Programs, 1941-47; and economic impact analysis reports, 1947-51. Records of the Administrative Coordination Staff including administrative orders, 1949; management surveys, 1947-54; and regional administrators' conference reports, 1946-55. Records of the Aviation Education Staff including correspondence, 1942-51; and education and training bulletins, 1942-52. Records of the Office of the General Counsel including general subject files, 1932-59; and litigation action files, 1957-58. Records of the Office of International Cooperation including correspondence, 1946-66; subject files, 1951-64; administrative files, 1954-59;

Page 290: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    290  

reports relating to international aviation matters, 1948-61; and reports of the Technical Assistance Division, 1949-62. Organizational files of the Office of Federal Airways, 1953-55. Foreign instrument landing system files of the Office of Air Navigation Facilities, Navigational Aids and Engineering Division, 1953-57. Records of the Program Planning Staff relating to international civil aviation, 1944-51. Correspondence files of the Asian Operations Branch, 1949-59. Correspondence files of the European-African Operations Branch, 1946-61. Maps and Charts (17,058 items): U.S. airways, showing airfield, beacon, and communication station sites, 1938-41 (11 items). Airline destinations, 1939 (1 item). Plans and profiles of intermediate airfield sites, 1939 (30 items). Plans of airports built with WPA and successor Work Projects Administration funds, 1935-43 (10,200 items), with index. Plans of airports, 1941-47 (6,800 items). Map-illustrated survey of required improvements on Wake and Canton Islands for support of civil transpacific air routes, 1952 (16 items). SEE ALSO 237.7. Architectural and Engineering Plans (8,024 items): Seaplane landing floats, ramps, and dollies, 1937-40 (7 items). Airport buildings and structures constructed with WPA and successor Work Projects Administration funds, 1935-43 (4,800 items). Airport buildings and structures, 1941-47 (3,200 items). Standard plans for airports and airport buildings, 1940-46 (17 items). SEE ALSO 237.7. Motion Pictures (3 reels): Patterns in the Sky, High Altitude Traffic Control, and An Answer for Mr. Smith, illustrating CAA functions and activities, 1937. Photographs: Made or collected by the CAA Photography Branch, illustrating CAA activities and officials, and documenting a general history of aviation (1860-1952), 1943- 52 (P, 5,790 images). Air traffic control installations, facilities, and equipment, 1934-46 (A, R, and RTAT; 2,826 images). SEE ALSO 237.10. Related Records: Minutes of the Civil Aeronautics Authority, 1938-40, in RG 197, Records of the Civil Aeronautics Board. Record copies of publications of the Civil Aeronautics Administration in RG 287, Publications of the U.S. Government. Subject Access Terms: Coolidge, Calvin (photographs of); Earhart, Amelia (photographs of); Hindenberg (photographs of); Kitty Hawk, NC (photographs of); Lindbergh, Charles (photographs of); Rogers, Will (photographs of); Roosevelt, Franklin D. (photographs of); Truman, Harry S. (photographs of); Wilson, Woodrow (photographs of); Yankee Clipper (photographs of).

237.4 HEADQUARTERS RECORDS OF THE FEDERAL AVIATION ADMINISTRATION 1926-81

237.4.1 Records of the Office of the Administrator Textual Records: Correspondence and subject files, 1959-81 (170 ft.). Project files, 1959-71. Monthly reports of FAA activities, 1959-62. Organizational planning files, 1942-80. Executive committee files, 1975-77. Records relating to a study of the administration of Wake Island, 1973. Records of the Defense Coordination Staff including records of Project Friendship, 1961-63. Correspondence and reports of the Interagency Group on International Aviation, 1960-63.

Page 291: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    291  

237.4.2 Records of the Office of the Associate Administrator for Administration Textual Records: Records of the Office of Management Services including directives case files 1956-64; management analysis project files, 1962-73; records relating to management and technical problems, 1960-62; and records relating to a study of air traffic controllers, 1961. Management project files of the Management Analysis Division, Office of Management Services, 1956-79. Records of the Information and Statistics Division, Office of Management Services, including correspondence and subject files (1918-68), 1960-68; records relating to aircraft operations at CAA/FAA control towers, 1926-62; inactive work charts and transmittals relating to the management information manual, 1963-70; and dial charts relating to aviation accidents, 1968-70. Records of the Office of Personnel and Training including correspondence, reports, and studies, 1971-74; personnel and training directives, 1979; background files, 1957-61; and records relating a survey of FAA Academy attendees and the Presidential Task Force on Career Advancement, 1964-66. Records of the Office of Budget including budget estimates and related records, 1938-72; and reprogramming requests, 1959-61.

237.4.3 Records of the Office of the Assistant Administrator for International Aviation Affairs Textual Records: International relations county files, 1957-65. Reports relating to international aviation hearings, 1961-68. Records relating to international aviation policy, 1965-69. Records of the International Programs and Policy Division including subject files, 1945-64; political affairs and bilateral agreements files, 1968; and country files, 1969. Records of the Civil Aviation Assistance Group, Karachi, Pakistan, 1955-65.

237.4.4 Records of the Office of Policy Development Textual Records: International air transportation policy reports, 1961-63.

237.4.5 Records of the Air Traffic Service Textual Records: Project files, 1963-66. Management policy files, 1962-66. Subject files, 1968. Air traffic management files, 1957-66. Airport airspace analysis case files, 1959-67. Records relating to the Parallel Instrument Landing System (ILS) project and holding pattern procedures, 1960-62. Records relating to air traffic terminal procedures, 1963-82.

237.4.6 Records of the Airports Service Textual Records: Advisory circular case files, 1961-84. Records relating to the international airports program, 1957-63.

237.4.7 Records of the Flight Standards Service Textual Records: Records of the Supersonic Transport Airworthiness and Operations Committee, 1960-67. Records relating to the International Civil Aviation Organization (ICAO), 1944-67. Installation manuals for the Semi-Automatic Flight Inspection System, 1963. Pilot and aircraft handbooks, 1955-61.

Page 292: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    292  

237.4.8 Records of Office of the Assistant Administrator for Public Affairs Photographs: Made or collected by the FAA Public Affairs Office, documenting the impact of aviation on American life (1903-1995), 1958-80 (G, 8,500 images). SEE ALSO 237.10. Slides: Commercial, general, and military aviation (1800-1984), 1966-80 (S, 3,320 images). Agency activities and aviation history (1900-84), 1955-75 (SH, 435 images). SEE ALSO 237.10. Motion Pictures: Activities and authority of the FAA in regulating air travel, 1957-73 (19 reels). SEE ALSO 237.8.

237.5 RECORDS OF CAA/FAA REGIONAL OFFICES 1938-92 History: Established, May 1, 1938, by consolidation of the Bureau of Air Commerce field offices. 1938-53

Region Headquarters Jurisdiction

Newark, NJ (1938-40) CT, DE, DC, ME, MD, MA,

New York, NY (1940-50) NH, NJ, NY, PA, RI, VT, 1

Jamaica, NY (1950-53) VA, WV

2 Atlanta, GA AL, FL, GA, LA (east only, 1945-46), MS, NC, SC, TN

Chicago, IL (1938-49) IL, IN, KY, MI, MN, ND,

3

Park Ridge, IL (1949) OH, WI

4 Fort Worth, TX AR, LA (all, 1938-44; west only, 1945-46; all, 1947-53), NM, OK, TX

5 Kansas City, KS (1938-49)

CO, IA, KS, MO, NE, SD,

Page 293: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    293  

Kansas City, MO (1949-53)

WY

6 Los Angeles, CA AZ, CA, NV, UT

7 Seattle, WA ID, MT, OR, WA

8 Anchorage, AK AK

9 Honolulu, HI (1945-53) HI, Pacific Ocean Area

1953-62

Region Headquarters Jurisdiction

1 Jamaica, NY CT, DE, DC, KY, ME, MD, MA, NH, NJ, NY, OH, PA, RI, VT, VA, WV

2 Fort Worth, TX AL, AR, FL, GA, LA, MS, NC, OK, SC, TN, TX, CZ, PR, VI, Swan Island

3 Kansas City, MO

IL, IN, IA, KS, MI, MN, MO, NE, ND, SD, WI

4 Los Angeles, CA AZ, CA, CO, ID, MT, NV, NM, OR, UT, WA, WY

5 Anchorage, AK AK

6 Honolulu, HI HI, GU, Canton and Wake Islands

International Washington, DC 1963-71

Page 294: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    294  

Region Headquarters Jurisdiction

Eastern Jamaica, NY CT, DE, DC, KY, ME, MD, MA, NH, NJ, NY, OH, PA, RI, VT, VA, WV

Southern Atlanta, GA AL, FL, GA, MS, NC, SC, TN, PR, VI, CZ, Swan Island

Southwest Fort Worth, TX AR, LA, NM, OK, TX

Central Kansas City, MO IL, IN, IA, KS, MI, MN, MO, MT, NE, ND, SD, WI

Western Los Angeles, CA AZ, CA, CO, ID, NV, OR, UT, WA, WY

Alaskan Anchorage, AK AK

Pacific Honolulu, HI AS, HI, GU, Wake Island

Europe-Africa- Middle East

Brussels, Belgium

1971-82

Region Headquarters Jurisdiction

Eastern Jamaica, NY DE, DC, MD, NJ, NY, PA, VA, WV

Central Kansas City, MO IA, KS, MO, NE

Great Lakes Des Plaines, IL IL, IN, MI, MN, OH, WI

New England Burlington, MA CT, ME, MA, NH, RI, VT

Page 295: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    295  

Northwest Seattle, WA ID, OR, WA

Rocky Mountain Aurora, CO CO, MT, ND, SD, UT, WY

Southern Atlanta, GA AL, FL, GA, KY, MS, NC, SC, TN, PR

Southwest Fort Worth, TX AR, LA, NM, OK, TX

Western Los Angeles, CA AZ, CA, NV

Alaskan Anchorage, AK AK

Pacific-Asia Honolulu, HI HI, Pacific Ocean Area

Europe-Africa- Middle East

Brussels, Belgium

1982-

Region Headquarters Jurisdiction

Eastern Jamaica, NY DE, DC, MD, NJ, NY, PA, VA, WV

Central Kansas City, MO IA, KS, MO, NE

Great Lakes Des Plaines, IL IL, IN, MI, MN, OH, ND, SD, WI

New England Burlington, MA CT, ME, MA, NH, RI, VT

Northwest Mountain Seattle, WA CO, ID, MT, OR, UT, WA, WY

Page 296: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    296  

Southern Atlanta, GA AL, FL, GA, KY, MS, NC, SC, TN, PR

Southwest Fort Worth, TX AR, LA, NM, OK, TX

Western-Pacific Los Angeles, CA AZ, CA, HI, NV

Alaskan Anchorage, AK AK

Europe-Africa- Middle East

Brussels, Belgium

237.5.1 Records of the Eastern Region History: Established as Region 1, 1938. Redesignated Eastern Region, 1963. Divided into New England Region and Eastern Region, 1971, with Eastern Region regaining jurisdiction over DE, DC, NJ, NY, PA, VA, and WV. Textual Records (in New York): Airport airspace analysis case files, 1971-74. Project Focus management analysis and survey project files, 1963-64.

237.5.2 Records of the Central Region History: Established as Region 5 (Kansas City), 1938. Consolidated with Region 3 (Chicago/Park Ridge) to form new Region 3 (Kansas City), 1953. Redesignated Central Region, 1963. Divided into Great Lakes Region and Central Region, 1971, with Central Region retaining jurisdiction over IA, KS, MO, and NE. Textual Records (in Kansas City): Interdepartmental Air Traffic Control Board subcommittee minutes, 1944-46. Historical reference file, 1953-56. Records of conferences, 1963-71. Reorganization plans, 1968-69. Organization planning files, 1961-71. Directives case files, 1962-74. Charts (12 items, in Kansas City): Graphs, charts, and tables removed from the historical reference file, 1953-56. SEE ALSO 237.7. Sound Recordings (7 items, in Kansas City): Interdepartmental Air Traffic Control Board Subcommittee meetings, 1944-46. Photographs (32 images, in Kansas City): Regional conferences, 1963-71. SEE ALSO 237.10.

237.5.3 Records of the Great Lakes Region History: Established as Region 3 (Chicago/Park Ridge), 1938. Consolidated with Region 5 (Kansas City) to form new Region 3 (Kansas City), 1953. Region 3 redesignated Central

Page 297: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    297  

Region, 1963. Split into new Central Region and Great Lakes Region, 1971, with Great Lakes Region having jurisdiction over IL, IN, MI, MN, OH, and WI. Acquired jurisdiction over ND and SD from abolished Rocky Mountain Region, 1982. Textual Records (in Chicago): Airport airspace analysis case files, 1963-79. Organization planning files, 1970-72. Air traffic management correspondence, 1979. Airspace rulemaking project files, 1972-78. Chart (1 item): Radio navigation facilities in Region 3, 1939. SEE ALSO 237.7.

237.5.4 Records of the Northwest Region History: Established as Region 7 (Seattle), 1938. Consolidated with Region 6 (Los Angeles) and parts of Region 4 (Fort Worth) and Region 5 (Kansas City) to form new Region 4 (Los Angeles), 1953. Region 4 redesignated Western Region, 1963. Divided into Western, Rocky Mountain, and Northwest Regions, 1971, with Northwest Region having jurisdiction over ID, OR, and WA. Consolidated with Rocky Mountain Region to form Northwest Mountain Region, 1982. Textual Records (in Seattle): Management project files, 1974-78. Directives case files, 1971-75. Airport airspace analysis case files, 1982-84. Airspace rulemaking project files, 1981. Labor relations arbitration case files, 1974-78, 1981-83. Airspace dockets, 1983-84. Organizational planning files, 1981-83. Public relations files, 1984-88.

237.5.5 Records of the Rocky Mountain Region History: Initially divided among Region 3 (Chicago/Park Ridge), Region 5 (Kansas City), Region 6 (Los Angeles), and Region 7 (Seattle), 1938. Consolidated as parts of new Region 3 (Kansas City) and new Region 4 (Los Angeles), 1953, redesignated Central and Western Regions, 1963. Separately constituted as Rocky Mountain Region, 1971, with jurisdiction over CO, MT, ND, SD, UT, and WY. Consolidated with Northwest Region to form Northwest Mountain Region, 1982. Textual Records: Airport airspace analysis case files, 1960-73 (in Seattle). Records of the Denver Airport District Office including airport airspace analysis case files, 1962-70 (in Denver). Airport analysis cases, 1973-75 (in Denver). Sensitive obstruction and airport files, 1971-75 (in Denver). Airspace rulemaking project files, 1971-81 (in Seattle).

237.5.6 Records of the Southern Region History: Established as Region 2 (Atlanta), 1938. Consolidated with Region 4 (Fort Worth) to form new Region 2 (Fort Worth), 1953. Divided into Southwest and Southern Regions, 1963, with Southern Region having jurisdiction over AL, FL, GA, MS, NC, SC, and TN, as well as CZ, PR, VI, and Swan Island. Acquired KY from Eastern Region, 1971. Textual Records (in Atlanta, except as noted): Central files, 1938-52. Office files (in Fort Worth) of the regional administrators for Atlanta, 1945-53, and Fort Worth, 1940-53. Records of the Office of Public Affairs, consisting of employee newsletter "Intercom" and related records, 1963-69; records relating to the FAA magazine Horizons, 1962-66; FAA Washington news releases, 1961-68; Department of Transportation news releases, 1968-70; and special project files, 1961-70. Records of the Management Systems Division, consisting of central

Page 298: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    298  

files, 1961-83; data processing management files, 1982-85; work measurement files, 1982-85; directive case files, 1962-76; project case files, 1976-81; records relating to Projects Focus, 1963-64, and Score, 1962-65; records relating to staffing validation studies, 1965- 69; labor relations arbitration case files, 1973-79; airport airspace analysis files, 1981; and records of the Budget and Management Branch of the Atlanta area office, 1966-69. Central files of the Air Carrier Branch of the Flight Standards Division, 1964-69. Program case files of the Airways Facilities Division and predecessor units, 1956-62. Case files of the Air Traffic Division relating to airport airspace analysis, 1956-76; and directives, 1962-71. Contract appeal case files of the Regional Counsel, 1973.

237.5.7 Records of the Southwest Region History: Established as Region 4 (Fort Worth), 1938. Consolidated with Region 2 (Atlanta) to form new Region 2 (Fort Worth), 1953. Region 2 divided into Southern and Southwest Regions, 1963, with Southwest Region having jurisdiction over AR, LA, NM, OK, and TX. Textual Records (in Fort Worth): Correspondence with members of Congress, 1960-68. Records relating to regional directors' conferences, 1968-74. Minutes of the regional director's staff meetings, 1966-71. Minutes of meetings of local coordination committees, 1962-75; and of the Southwest Regional Facilities Review Board, 1962-82. Records of the regional counsel, 1959-76; the Houston area counsel, 1965-71; the public affairs officer, 1956-70; and the program evaluation office, 1965-68. Records relating to organization and staffing, 1961-64. Records of the Management Analysis Division, consisting of records of the division director, 1956-77; and case files on canceled issuances, 1964-81. Records of the Airways Facilities Division, consisting of directives case files, 1972-77; and records of the Maintenance Operations Branch, 1964-69. Records of the Flight Standards Division, consisting of records of the division director, 1959- 66; directives case files, 1962-74; records of the Manufacturing Inspection Section, 1962-65; records of the Air Carrier Branch, 1959-63; and records of the General Aviation District Office, Dallas, TX, 1963-65. Directives case files of the Traffic Division, 1973-77. Office files of the sector chief of the Airways Facilities Sector Field Office, Farmington, NM, 1970-74. Office files of the tower chief of the Combined Station/Tower, Farmington, NM, 1970-74.

237.5.8 Records of the Western Region History: Established as Region 6 (Los Angeles), 1938. Consolidated with Region 7 (Seattle) and parts of Region 4 (Fort Worth) and Region 5 (Kansas City) to form new Region 4 (Los Angeles), 1953. Redesignated Western Region, 1963. Divided into Rocky Mountain, Northwest, and Western Regions, 1971, with Western Region retaining jurisdiction over AZ, CA, and NV. Consolidated with Pacific-Asia Region to form Western-Pacific Region, 1982. Textual Records (in Los Angeles, except as noted): General correspondence, 1971. Press releases, 1970-92. Cases concerning unsatisfactory airport conditions, 1960-71. Airport airspace analysis case files, 1969- 87. Directives case files, 1955-77. Records of the Air Traffic Division concerning terminal control areas, 1969-70. Management project files of the Manpower Division, 1962-82. Organization planning files, Seattle District Office, 1958-69 (in Seattle).

237.5.9 Records of the Alaskan Region History: Established as Region 8, 1938. Redesignated Region 5 in consolidation of 1953.

Page 299: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    299  

Became Alaskan Region, 1963. Textual Records (in Anchorage): Canceled directives, 1940-70. Legislative history files, 1972-73. Administrative policy and organization planning case files, 1970-74. General Aviation Industry Advisory Committee records, 1966-71. Management program records, 1972-74. Management program correspondence, 1960-65. Directives management case files, 1964-69.

237.5.10 Records of the Pacific-Asia Region History: Established as Region 9 (Honolulu), 1938. Redesignated Region 6, 1953. Redesignated Pacific Region, 1963. Redesignated Pacific-Asia Region, 1971, with jurisdiction over HI and Pacific Ocean Area. Consolidated with Western Region to form Western- Pacific Region, 1982. Textual Records (in San Francisco): Correspondence of the regional administrator, 1946-52. Regional planning and evaluation files, 1940-62. Overseas planning files, 1943-56. Master copies of regional publications, 1947-50. Directives case files, 1960-65. Inactive directives case records, 1960-72. Airport analysis case files, AS and HI, 1960-79.

237.5.11 Records of the International Region Textual Records: Records of the International District Office, Fort Worth, 1949-57 (in Fort Worth). Records of the International Field Office, San Francisco, 1947-56 (in San Francisco).

237.6 RECORDS OF CAA/FAA FIELD ACTIVITIES 1955-80 51 lin. ft.

237.6.1 Records of the Mike Monroney Aeronautics Center, Oklahoma City, OK History: Established as the CAA Aeronautics Center at Will Rogers Field, Oklahoma City, OK, June 1946, to provide CAA employees with technical training; and to store, assemble, and ship technical equipment needed as aids to air navigation. Renamed the Mike Monroney Aeronautics Center, 1979. Textual Records (in Fort Worth): Office files of the Chief Counsel, 1961-68. Project case files, 1967-69. Management project case files, 1960-84. Directives management case files, 1972, 1974, 1976-80. Office files of the chief of the Supply Management Branch, 1955- 65. Records relating to sonic boom structural testing, 1963-64. Management survey files, 1980-84. Training files, 1963-86, 1989.

237.6.2 Records of the FAA Technical Center History: Established as the National Aviation Facilities Experimental Center, Atlantic City, NJ, 1963. Renamed the Federal Aviation Administration Technical Center, 1980. Textual Records (in Philadelphia): Policy planning files, 1975- 79. Directives case files, 1960-81. Technical reports, and project files, 1958-72.

Page 300: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    300  

237.7 CARTOGRAPHIC RECORDS (GENERAL) SEE Maps and Charts UNDER 237.2 and 237.3. SEE Charts UNDER 237.5.2 and 237.5.3. SEE Architectural and Engineering Plans UNDER 237.2 and 237.3.

237.8 MOTION PICTURES (GENERAL) SEE Motion Pictures UNDER 237.3 and 237.4.8.

237.9 SOUND RECORDINGS (GENERAL) SEE Sound Recordings UNDER 237.5.2.

237.10 STILL PICTURES (GENERAL) SEE Photographs UNDER 237.3, 237.4.8, and 237.5.2. SEE Slides UNDER 237.4.8.

National Archives Collection of World War II War Crimes Records (Record Group 238) 1933-50 (bulk 1943-50) 2,220 cu. ft.

238.1 ADMINISTRATIVE HISTORY

Finding Aids: Fred G. Halley, comp., Preliminary Inventory of the Records of the United States Counsel for the Prosecution of Axis Criminality, PI 21 (1949); Garry D. Ryan, comp., "Supplement to Preliminary Inventory No. 21, Records of the United States Counsel for the Prosecution of Axis Criminality," NM 66 (1966); Aloha P. Broadwater, comp., "Preliminary Inventory of the Textual Records of the United States Military Tribunals, Nuernberg," NM 70 (1966); Jarritus Wolfinger, comp., Preliminary Inventory of the Records of the International Military Tribunal for the Far East, PI 180 (1975); supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Records of the Office of the Judge Advocate General (Army), RG 153. National Archives Collection of Foreign Records Seized, RG 242. Records of U.S. Occupation Headquarters, World War II, RG 260. Records of Allied Operational and Occupation Headquarters, World War II, RG 331.

238.2 RECORDS OF THE OFFICE OF THE U.S. COMMISSIONER, UNITED NATIONS WAR CRIMES COMMISSION 1943-48 7 lin. ft.

Page 301: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    301  

History: Established in London, autumn 1943, following the establishment, also in London, of the United Nations War Crimes Commission (UNWCC, also known as the United Nations Commission for the Investigation of War Crimes), October 20, 1943, by agreement of representatives of the governments of Australia, Belgium, Canada, China, Czechoslovakia, Greece, India, Luxembourg, the Netherlands, New Zealand, Norway, Poland, the Union of South Africa, the United Kingdom, the United States, and Yugoslavia, and the French Committee of National Liberation. Successive U.S. Commissioners were Herbert C. Pell, October 1943- December 1944; Col. Joseph V. Hodgson, January 1945-May 1946; and Col. Robert M. Springer, August 1946-May 1948. Office of the U.S. Commissioner, and like offices of the other UNWCC members, submitted information to UNWCC on war crimes allegedly committed against their respective nationals. UNWCC, in turn, determined whether enough evidence for a case existed and periodically reported its findings to the member governments. UNWCC also prepared and circulated lists of war criminals among the member governments. Far Eastern and Pacific Subcommission of UNWCC established in Chungking, China, October 11, 1944. Denmark accepted as UNWCC member, July 19, 1945. Pursuant to inactivation of UNWCC, May 1948, Office of the U.S. Commissioner officially abolished, May 15, 1948, with records placed in Department of State custody.

Textual Records: General correspondence ("Red Files"), 1944-48. Correspondence with U.S. military agencies involved in war crimes prosecution ("Black Files"), 1944-48. Minutes of UNWCC meetings, October 1943-March 1946; and of Far Eastern and Pacific Subcommission meetings, November 1944-February 1946. Minutes, reports, and memorandums, 1944-46, of the following UNWCC committees: I (facts and evidence), II (enforcement), III (legal matters), Finance, Documents, and Public Relations.

Related Records: Papers of U.S. Commissioner Herbert C. Pell, 1912-60, in Roosevelt Library. Records of UNWCC in United Nations Archives, New York, NY.

238.3 RECORDS OF THE OFFICE OF THE U.S. CHIEF OF COUNSEL FOR THE PROSECUTION OF AXIS CRIMINALITY (OUSCCPAC) 1938-46 (bulk 1945-46) 429 lin. ft. and 77 rolls of microfilm

History: Established pursuant to the appointment, by EO 9547, May 2, 1945, of Supreme Court Justice Robert H. Jackson as U.S. Chief of Counsel for the United Nations' prosecution, before an international tribunal, of European Axis leaders charged as war criminals. International Military Tribunal (IMT) established by the London Agreement, August 8, 1945, originally signed by representatives of the United States, the United Kingdom, France, and the USSR, subsequently by 19 other nations, with appended charter specifying that IMT, with permanent headquarters in Berlin, would consist of one judge and an alternate from each original signatory nation, and that the first trial would take place in Nuremberg, Germany. OUSCCPAC, comprised of attorneys and support personnel detailed from federal agencies, as well as some private sector attorneys, functioned in collaboration with counterpart British, French, and Russian staffs, each headed by a chief of counsel. OUSCCPAC and counterpart staffs gathered evidence, some from interrogations, but mainly from seized German records; and prepared the indictment that was issued, October 6, 1945, by the original London Agreement signatory nations, naming 24 Germans as war criminals and accusing 6 German organizations of being criminal in nature. Between November 20, 1945, and August 31, 1946, OUSCCPAC prosecuted the 22 remaining defendants (1 original defendant having hanged himself prior to trial and another having been declared medically incompetent to stand trial) and argued the case for the criminality of the 6 organizations. IMT rendered judgments,

Page 302: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    302  

September 30 and October 1, 1946, acquitting 3 defendants and convicting 19 (of which 12 were sentenced to hang, 3 to life imprisonment, and 4 to prison terms of varying lengths); and holding 3 of the 6 organizations to be criminal. In accordance with EO 9679, January 16, 1946, authorizing the U.S. prosecution of additional war crimes cases before U.S. military and occupation tribunals once Justice Jackson had vacated his office; and following Justice Jackson's resignation as U.S. Chief of Counsel, October 6, 1946, all components of OUSCCPAC except the Subsequent Proceedings Division were discontinued by October 24, 1946. By General Order 301, Headquarters U.S. Forces European Theater (USFET), October 24, 1946, the Subsequent Proceedings Division, having been transferred to Headquarters USFET, was designated the Office of the Chief of Counsel for War Crimes and assigned to the Office of Military Government for Germany (U.S.) [OMGUS]. SEE 238.4.

238.3.1 General records of the Nuremberg headquarters office

Textual Records: Correspondence, working papers, reports, and other official records maintained by Justice Jackson, both in his office ("Main Office Files"), and at his residence ("Lindenstrasse Files"), 1945-46. Correspondence of the Documentation Division with various document centers in western and central European cities regarding the receipt and return of documents, 1945.

Photographic Prints (122 images): Taken by Charles W. Alexander and collected by Justice Jackson, showing pretrial meetings of the Allied representatives, signing of the London Agreement (August 8, 1945), IMT courtroom before remodeling, prison during the trial, trial scenes, and general views of Nuremberg, 1945-46 (NTA). SEE ALSO 238.10.

238.3.2 General records of branch offices

Textual Records: Formerly security-classified records of the Washington, DC, office, 1945-46, consisting of decimal correspondence and a reference collection of documents concerning German war crimes. Formerly security-classified records of the London office, consisting of decimal correspondence, 1945-46; copies of trial briefs received from the War Crimes Office of the Judge Advocate General's Office, Army Service Forces, 1945; and correspondence of staff member Lt. Col. Leonard Wheeler, Jr., relating to coordination of evidence and trial preparation, 1945- 46.

238.3.3 Records compiled for the IMT trial

Textual Records: Case files of documentary evidence ("U.S. Evidence Case Files," ca. 1933-45), compiled 1945-46, and arranged according to an alphanumeric scheme, with each case file consisting usually of a photostatic copy of an original document, an English-language translation of the document, and a completed Staff Evidence Analysis (SEA) form giving information on the document and summarizing its significance for the prosecution's case. File of completed SEA forms, arranged in the same sequence as the case files of documentary evidence, 1945-46. File containing photostatic copies of affidavits, statements of witnesses, transcripts of interrogations, and other records ("Reference File," ca. 1933-45), compiled 1945-46. Collection of documents received by the Documents Division from U.S. and foreign sources (ca. 1933-45), compiled 1945-46, with name and subject indexes. English-language transcripts of interrogations, summaries of interrogations, and related records, compiled by the Interrogation Division, 1945-46. Record copy of the OUSCCPAC publication, Nazi

Page 303: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    303  

Conspiracy and Aggression, 11 vols. (Washington, DC: U.S. Government Printing Office, 1946-48), containing English-language translations of the documentary evidence prepared by both OUSCCPAC and the British prosecution staff, including evidence not submitted at the trial. Near-print copies of English-language translations of documents (ca. 1933- 45) compiled by the British, French, and Soviet prosecution staffs, 1945-46. Microfilm copy of portions, not submitted in evidence at the trial, of the diary and correspondence of Gen. Alfred Jodl, chief of the Operations Staff of the Armed Forces High Command (1937-45), 1945 (2 rolls). Microfilm copies, 1945- 46, of the diary of Dr. (Paul) Joseph Goebbels, chief ideologist of the National Socialist German Labor ("Nazi") Party (1942-43, 7 rolls); the diary of Hans Frank, governor general of the occupied Polish territories (1939-45, 12 rolls); and death books of the Mauthausen Concentration Camp, Austria (1939-45, 2 rolls). Reference materials received from other U.S. sources, including a compilation of tentative war crimes charges, issued by the War Crimes Office of the Judge Advocate General's Office, Army Service Forces, 1945; war crimes studies of the Research and Analysis Branch of the Office of Strategic Services, 1945-46; and photostatic copies of diplomatic dispatches from European capitals (1933-44), provided by the Department of State, ca. 1945.

Microfilm Publications: M978, M1270, T989, T990, T992.

Motion Pictures (16 reels): German-made films showing entry of German armed forces into Austria, effecting that country's annexation to Germany, March 12, 1938 (5 reels); construction of the Hermann G"ring Steel Plant No. 1, 1939-41 (7 reels); and the supreme court trial of those accused of the July 20, 1944, attempt to assassinate Hitler, 1944 (4 reels). SEE ALSO 238.8.

Photographic Prints (430 images): Taken by German news photographer Otto Roesner and dedicated to Hans Frank, showing civil and military buildings, rallies and parades, social events, and official ceremonies in occupied Poland, in album, 1940-41 (ORA). SEE ALSO 238.10.

238.3.4 Records of the IMT trial

Note: The official records of the trial constitute the Archives of the International Military Tribunal of Nuremberg and are in the custody of the International Court of Justice in The Hague, Netherlands.

Textual Records: Record copy of the official IMT English-language edition of the trial proceedings, Trial of the Major War Criminals before the International Military Tribunal, Nuremberg, 14 November 1945-1 October 1946, 42 vols. (Nuremberg, 1947-49). Record copy of the official IMT German-language edition of the trial proceedings, Der Prozess gegen die Hauptkriegsverbrecher vor dem Internationalen Militaergerichtshof, 42 vols. (Nuremberg, 1947-49). Photostatic copies of the U.S., French, British, and Soviet exhibits received in evidence (ca. 1933-45), arranged by IMT exhibit number, 1945-46, with microfilm copy (53 rolls). French, British, and Soviet compilations of documents ("Document Books," ca. 1933-45), submitted in advance of the trial to aid the judges and the prosecuting and defense attorneys, 1945-46. Near-print copies of U.S. document books (ca. 1933-45) and trial briefs, 1945-46, with partial microfilm copy (1 roll). Transcripts of hearings conducted by an IMT commission, at which individuals testified at their own request regarding the organizations accused in the IMT indictment of being criminal in nature, May 20-August 3, 1946.

Page 304: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    304  

Microfilm Publications: T988, T991.

Motion Pictures (42 reels): The Nazi Plan, a compilation of official German newsreels and other German films (1919-45), received in evidence as IMT exhibit USA-167, 1945 (27 reels). Nazi Concentration Camps, a compilation of films made by military photographers during the Allied advance through Germany, received in evidence as IMT exhibit USA-79, 1945 (14 reels). German-made 8mm motion picture seized by U.S. forces from an SS ("Schutzstaffel") barracks near Augsburg, showing mistreatment of individuals by Gestapo and German military units apparently in the act of destroying a Jewish ghetto (n.d.), received in evidence as IMT exhibit USA-280, 1945 (1 reel). SEE ALSO 238.8.

Sound Recordings (2,024 items): Justice Jackson's opening address to the IMT, November 20, 1945 (24 items). Daily trial proceedings, November 20, 1945-October 1, 1946 (2,000 items). SEE ALSO 238.9.

Photographs (826 images): Judges, counsel, defendants, witnesses, representatives of the press, other visitors, the courtroom, the prison, and selected exhibits, 1945-46 (NT). SEE ALSO 238.10.

Photographic Negatives and Proof Sheets (1,182 images): Made from the 8mm motion picture received in evidence as IMT exhibit USA- 280 (SEE Motion Pictures above), 1945 (AF). SEE ALSO 238.10.

238.4 RECORDS OF THE OFFICE OF THE CHIEF OF COUNSEL FOR WAR CRIMES (OCCWC) 1933-40, 1945-49 579 lin. ft. and 319 rolls of microfilm

History: Established in the Office of Military Government for Germany (U.S.) [OMGUS], by General Order 301, Headquarters U.S. Forces in Europe (USFET), October 24, 1946, as successor to the Subsequent Proceedings Division of the Office of the U.S. Chief of Counsel for the Prosecution of Axis Criminality (OUSCCPAC; SEE 238.3). Headed by Brig. Gen. Telford Taylor, appointed Chief of Counsel for War Crimes (CCWC) by same order, having served in OUSCCPAC as staff member in various capacities (May 25, 1945- March 28, 1946) and as Deputy Chief of Counsel in charge of the Subsequent Proceedings Division (March 29-October 23, 1946). OCCWC prosecuted 185 defendants, grouped in 12 cases according to sphere of activity, November 21, 1946-April 14, 1949, before 11 U.S. military tribunals (SEE 238.5.2). Of 177 defendants ultimately judged (4 of the original defendants having committed suicide and 4 having been deemed incompetent to stand trial), 35 were acquitted and 142 were convicted, with 25 given the death penalty. OCCWC formally abolished, June 20, 1949.

238.4.1 General records

Textual Records: General file of correspondence, reports, and other records, 1945-49. Formerly security-classified reports, interrogations, and other records concerning war crimes, received from various Allied military agencies, 1945-48. Card indexes to trial testimony and exhibits (ca. 1930-47) that were selected for inclusion in the Department of the Army publication, Trials of War Criminals before the Nuernberg Military Tribunals under Control

Page 305: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    305  

Council Law No. 10, Nuernberg, October 1946-April 1949 (Washington, DC: U.S. Government Printing Office, 1949-53), n.d.

Photographs (1,822 images): Judges, counsel, defendants, witnesses, representatives of the press, and courtroom views for each of the 12 cases, 1946-49 (OMT). SEE ALSO 238.10.

238.4.2 Records of component organizations of the Executive Office

Textual Records: Records of the Publications Division, 1948-49, consisting of a general file of correspondence, reports, and other records; and case files concerning the publication of the trial records. Organization charts of German political and economic organizations (ca. 1933-45), compiled by the Reproduction Division, 1946-49.

Related Records: Additional records of the Publications Division, and records of the Administrative and Language Divisions (also components of the Executive Office) in records of OMGUS, in RG 260, Records of U.S. Occupation Headquarters, World War II.

238.4.3 Records of the Document Control Branch of the Evidence Division

Textual Records: Evidentiary documents (ca. 1933-46), compiled ca. 1945-48, arranged in series according to the following alphabetic designators and numbered thereunder: "NG" ("Nuremberg, Government"), with microfilm copy (70 rolls); "NI" ("Nuremberg, Industrialists"), with microfilm copy (164 rolls); "NM" ("Nuremberg, Miscellaneous"), mainly concerning German labor matters; "NO" ("Nuremberg, Organizations"); "NOKW" ("Nuremberg, Oberkommando der Wehrmacht"), with microfilm copy (47 rolls), dealing with the armed forces high command; and "NP" ("Nuremberg, Propaganda" or "Nazi Party"). Register cards for the various evidentiary documents series, ca. 1945-48. Name card index to documents in the "NG" and "NI" series, ca. 1945-47. Completed Staff Evidence Analysis (SEA) forms for the "NG," "NI," "NO," and "NOKW" series, as well as for some of the evidentiary documents compiled by OUSCCPAC (SEE 238.3), 1945-48. Photostatic copies of evidentiary documents (ca. 1940-45) compiled by the Washington, DC, branch of OCCWC, 1946-48, arranged in series according to the following alphabetic designators and numbered thereunder: "WA," concerning SS organizations; and "WB," concerning armed forces organizations. Microfilm copy of selected evidentiary documents (ca. 1933-46), n.d. (38 rolls). Administrative records, 1945-47.

Microfilm Publications: M936, M942, M946, M978, M1278, M1291, M1397, T301, T1119, T1139.

Motion Pictures (6 reels): Krupp armaments and political activities, 1933-40. SEE ALSO 238.8.

Related Records: Additional completed Staff Evidence Analysis (SEA) forms compiled by the Document Branch of the Evidence Division in records of OMGUS, in RG 260, Records of U.S. Occupation Headquarters, World War II.

Page 306: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    306  

238.4.4 Records of the Interrogation Branch of the Evidence Division

Textual Records: Case files containing interrogations and summaries of interrogations of defendants and witnesses, 1946-48. Numbered interrogation summaries, 1946-48. Reports of interrogations of high officials, 1945. Administrative records, 1945-47.

Microfilm Publications: M1019, M1270.

Sound Recordings (8,000 items): Pretrial interrogations, 1946-48. SEE ALSO 238.9.

Related Records: Additional interrogation summaries compiled by the Interrogation Branch of the Evidence Division in records of OMGUS, in RG 260, Records of U.S. Occupation Headquarters, World War II.

238.4.5 Records of other components of the Evidence Division

Textual Records: Fragmentary records of the Apprehension and Locator Branch relating to the branch's responsibility for making arrangements to bring war crimes suspects and witnesses to Nuremberg, and for maintaining a current address file on suspects and witnesses, 1945-47. Fragmentary records of the OCCW Library, 1945-47.

238.4.6 Records of divisions in charge of trial preparation and presentation

Textual Records: Correspondence, memorandums, reports, and other records of the Economics Division, 1945-49; the Military Division, 1945-47; the Ministries Division and its two successors, the Political Ministries Division and the Economic Ministries Division, 1945-47; the Justice Division, 1945-47; and the SS ("Schutzstaffel") Division, 1945-47. Correspondence, memorandums, reports, and other records of Trial Team No. 1, in charge of Case 6 ("I.G. Farben Case"), 1945-48; Trial Team No. 2, in charge of Case 5 ("Flick Case"), 1946-47; Trial Team No. 3, in charge of Case 10 ("Krupp Case"), 1945-47; and the team in charge of collecting and analyzing evidence concerning activities of the Dresdner Bank, 1945-47.

Related Records: Additional records of Trial Team No. 1 in records of OMGUS, in RG 260, Records of U.S. Occupation Headquarters, World War II.

238.4.7 Other records of the Nuremberg headquarters office

Textual Records: Administrative records of the Public Information Office, 1945-47. Records of the Nuremberg Military Post, including a general file maintained by the 6850th Internal Security Detachment, 1945-49; internee personnel records, 1945- 48; and courthouse passes for OCCWC staff, 1946-47.

Page 307: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    307  

238.4.8 Records of the Berlin branch office

Textual Records: General file, 1946-48. Records of the Document Control Branch of the Evidence Division, consisting of completed Staff Evidence Analysis (SEA) forms for various documentary series, 1945-48; and evidentiary documents (ca. 1933-45), compiled ca. 1945-48, arranged in series according to the following alphabetic designators and numbered thereunder: "BB" ("Berlin Branch"), relating to German industrial and economic establishments; "BBH" ("Berlin Branch, Heath"), concerning economic activities; "BBT" ("Berlin Branch, Thayer"); "F" ("Finance"); and "SS" ("Schutzstaffel"). Correspondence, reports, and other records of the Economics, Ministries, and SS Divisions, 1946-48.

238.5 RECORDS OF THE SECRETARIAT FOR U.S. MILITARY TRIBUNALS 1946-49 684 lin. ft.

History: Authorized, effective October 18, 1946, by Ordinance No. 7, Office of Military Government for Germany (U.S.) [OMGUS], which set forth the structure and procedures of the U.S. military tribunals and directed the establishment of a secretariat, headed by a secretary general, to act as the tribunals' executive and administrative agency. Established by General Order 67, OMGUS, October 25, 1946. Abolished, November 15, 1949, with the filing of the Secretary General's final report.

238.5.1 General records

Textual Records: Subject files, 1947-49. Daily OCCWC bulletins, February 1947-October 1949. Records concerning the 12 cases, but not part of the official record, including correspondence, 1947- 49; photostatic copies of court dockets, 1946-49; registers of document books and exhibits, statements, pleas, and briefs, 1947- 49; and cross-reference cards to prosecution and defense exhibits, 1947-49. Miscellaneous administrative records of the Court Archives Section, 1947-49.

Related Records: Additional administrative records of the Secretariat for U.S. Military Tribunals in records of OMGUS, in RG 260, Records of U.S. Occupation Headquarters, World War II.

238.5.2 Official records of the U.S. military tribunals

History: By Control Council Law No. 10, December 20, 1945, promulgated by the Control Council, the executive organ of the Allied Control Authority, each occupying authority in Germany (United States, United Kingdom, France, and USSR) was authorized to establish military or occupation tribunals in its own jurisdiction for the trial of accused war criminals. U.S. military tribunal system established, effective October 18, 1946, by Ordinance No. 7, OMGUS, October 24, 1946, with each tribunal to consist of three judges appointed by the Military Governor. According to same ordinance, judges were to be selected from among judges of the U.S. civil court system and experienced trial lawyers. Eleven U.S. military tribunals were constituted, 1946- 49, under authority of Ordinance No. 7, of which one heard two cases and each of the others heard one case.

Page 308: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    308  

Textual Records: Correspondence, orders, transcripts of executive sessions, and other records of each U.S. military tribunal, 1946- 49, arranged by designated tribunal number as follows: I, I Reconstituted, II, II-A, III, III-A, IV, IV-A, V, V-A, and VI.

238.5.3 Official records of the trials before U.S. military tribunals

Textual Records: English- and German-language transcripts of proceedings; minutes of proceedings; prosecution and defense document books and exhibits; and court papers, including the tribunal's judgment and the defendants' postsentencing clemency petitions, 1946-49, for each trial as follows:

Case 1 U.S. v. Karl Brandt et al. ("Medical Case"), 1946-47 Case 2 U.S. v. Erhard Milch et al. ("Milch Case"), 1946-47 Case 3 U.S. v. Josef Altstoetter et al. ("Justice Case"), 1947 Case 4 U.S. v. Oswald Pohl et al. ("Pohl Case"), 1947-48 Case 5 U.S. v. Friedrich Flick et al. ("Flick Case"), 1947 Case 6 U.S. v. Carl Krauch et al. ("I.G. Farben Case"), 1947-48 Case 7 U.S. v. Wilhelm List et al. ("Hostage Case"), 1947-48 Case 8 U.S. v. Ulrich Greifeldt et al. ("RuSHA Case"), 1947-48 Case 9 U.S. v. Otto Ohlendorf et al. ("Einsatzgruppen Case"), 1947-48 Case 10 U.S. v. Alfried Krupp et al. ("Krupp Case"), 1947-48 Case 11 U.S. v. Ernst von Weizsaecker et al. ("Ministries Case"), 1947-49 Case 12 U.S. v. Wilhelm von Leeb et al. ("High Command Case"), 1947-48.

Microfilm Publications: M887-M898.

Sound Recordings (6,000 items): Trial proceedings, November 21, 1946-April 14, 1949. SEE ALSO 238.9.

Lantern Slides (217 images): Prosecution exhibit 639 in Case 10, compiled from Krupp publications, showing participation of Krupp officials in Nazi-sponsored activities (1933-41), ca. 1947 (LS). SEE ALSO 238.10.

Finding Aids: John Mendelsohn, comp., Nuernberg War Crimes Trials, Records of Case II, United States of America v. Erhard Milch, SL 38 (1975).

238.6 RECORDS OF THE ADVISORY BOARD ON CLEMENCY FOR WAR CRIMINALS, OFFICE OF THE U.S. HIGH COMMISSIONER FOR GERMANY (OUSHCG) 1947-50 (bulk 1950) 9 lin. ft.

History: Established by Staff Announcement No. 117, OUSHCG, July 18, 1950. Responsible for considering petitions for clemency filed by, or on behalf of, defendants convicted in the 12 cases tried by U.S. military tribunals in Nuremberg (SEE 238.5); and for making recommendations to the High Commissioner for Germany, John J. McCloy. Consisted of high commissioner appointees David W. Peck, justice of the New York State Supreme Court; Frederick A. Moran, chairman of the New York State Board of Parole; and Brig. Gen. Conrad E.

Page 309: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    309  

Snow, a member of the Legal Adviser's Staff, Department of State. Discontinued, September 1950, the work having been accomplished.

Textual Records: General file, including correspondence and finding aids to the records of Cases 1-12, 1950. Working files, arranged by case number, 1947-50.

Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

238.7 RECORDS OF THE INTERNATIONAL MILITARY TRIBUNAL FOR THE FAR EAST (IMTFE) 1946-48 174 lin. ft. and 61 rolls of microfilm

History: Established by a special proclamation of Gen. Douglas MacArthur, Supreme Commander for the Allied Powers (SCAP), January 19, 1946, implementing the Potsdam Declaration of China, the United States, and the United Kingdom, July 26, 1945, as accepted by the Japanese signatories of the Instrument of Surrender, September 2, 1945, that war criminals would be brought to justice; and acting on the authority to issue all orders implementing the Japanese surrender terms, accorded to SCAP by a declaration of the foreign ministers of the United Kingdom, the United States, and the USSR, issued from Moscow, December 27, 1945. In accordance with IMTFE charter, promulgated by General Order 1, General Headquarters (GHQ) SCAP, January 19, 1946, and amended by General Order 20, GHQ SCAP, April 25, 1946, IMTFE was constituted of 11 judges, appointed by SCAP, representative in nationality of the Allied signatories of the Instrument of Surrender, and of India and the Philippines. IMTFE heard cases against 28 defendants, April 29, 1946-January 12, 1948. Rendered judgments, November 4-12, 1948, against 25 defendants (2 having died during the trial and 1 having been deemed incompetent to stand trial), with 7 sentenced to death, 16 to life imprisonment, 1 to 20 years' imprisonment, and 1 to 7 years' imprisonment.

Textual Records: Minutes of proceedings, May 17, 1946-November 12, 1948. Transcripts of proceedings, April 29, 1946-November 12, 1948, with name and subject indexes. Prosecution and defense exhibits (ca. 1919-45) received in evidence, 1946-48, with a chronological register and a list arranged by exhibit number. Prosecution and defense exhibits (ca. 1919-45) rejected as evidence, 1946-48, with exhibit list. Documents compiled by the defense but not offered in evidence (ca. 1919-45), 1946-48. Transcript of conferences attended by IMTFE judges and prosecution and defense attorneys ("Proceedings in Chambers"), May 4, 1946-September 28, 1948. Court journal, April 29, 1946- November 12, 1948. Court docket, April 25, 1946-November 19, 1948, with indexes. Court papers, April 1946-November 1948. Petitions, memorandums, and statements concerning SCAP review of IMTFE judgments and sentences, November 1948. Miscellaneous records, 1946-48. Microfilm copy of selected official trial records, as well as selected documents compiled by the International Prosecution Section of SCAP (ca. 1919-45), n.d. (61 rolls).

Microfilm Publications: T918.

Motion Pictures (12 reels): Japan in Time of Emergency, a Japanese-made film emphasizing the nation's material and spiritual strength (1933), received in evidence as IMTFE exhibit 148, n.d. SEE ALSO 238.8.

Page 310: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    310  

Photographic Prints (756 images): IMTFE judges, counsel, defendants, witnesses, court personnel, and visitors; and general views of the courtrooms, 1946-48 (FE). SEE ALSO 238.10.

Related Records: Records of the International Prosecution Section of SCAP in records of GHQ SCAP, in RG 331, Records of Allied Operational and Occupation Headquarters, World War II.

238.8 MOTION PICTURES (GENERAL)

SEE UNDER 238.3.3, 238.3.4, 238.4.3, and 238.7.

238.9 SOUND RECORDINGS (GENERAL)

SEE UNDER 238.3.4, 238.4.4, and 238.5.3.

238.10 STILL PICTURES (GENERAL)

SEE Photographs UNDER 238.3.4 and 238.4.1. SEE Photographic Prints UNDER 238.3.1, 238.3.3, and 238.7. SEE Photographic Negatives and Proof Sheets UNDER 238.3.4. SEE Lantern Slides UNDER 238.5.3.

Records of the American Commission for the Protection and Salvage of Artistic and Historic Monuments in War Areas (Record Group 239) 1942-47 61 cu. ft.

239.1 ADMINISTRATIVE HISTORY

Established: Under the chairmanship of Associate Justice Owen J. Roberts, by President Franklin D. Roosevelt, June 23, 1943, and announced by Secretary of State Cordell Hull, August 20, l943.

Functions: Cooperated with the U.S. Army in protecting cultural treasures and gathered information about war damage to such treasures. Compiled data on cultural property appropriated by the Axis Powers and encouraged its restitution. Compiled maps showing locations of areas or sites in enemy or enemy-occupied areas that were to be spared destruction if possible.

Assisted by the private American Defense-Harvard Group and by the American Council of Learned Societies' Committee on the Protection of Cultural Treasures in War Areas, which turned over its research files to the commission.

Page 311: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    311  

Abolished: June 30, l946.

Successor Agencies: Department of State (restoration of art objects), as announced by department, August 16, 1946.

Finding Aids: H. Stephen Helton and Philip C. Brooks, comps., William J. Lescure, rev., "Preliminary Inventory of the Records of the American Commission for the Protection and Salvage of Artistic and Historic Monuments in War Areas," NC 124 (Aug. 1965).

Security-Classified Records: This record group may include material that is security-classified.

Subject Access Terms: World War II agency.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 59 cu. ft.

Maps and Charts College Park 1,489 items

Aerial Photographs College Park 124 items

Still Pictures College Park 19,950 images

239.2 RECORDS OF THE COMMISSION l942-47 57 lin. ft. and 10 rolls of microfilm

Textual Records: Minutes, 1943-46. Applications and letters of recommendation, 1943-46. Correspondence and other records of Commissioner Paul Sachs, 1942-46. General correspondence, 1943- 46. Fiscal records, 1943-47. Lists and handbooks concerning cultural institutions in Europe, 1943-45. Allied military government records, including final reports of the Mediterranean and European Theaters of Operations, drawn from the "Analytical File," 1945-46. Reports of the Art Looting Investigation Unit, including some reports of the Office of Strategic Services and the Strategic Services Unit, 1945-46. Microfilm copy of lists of war damaged areas and buildings in Japan, origin unknown, 1946 (10 rolls).

Related Records: Department of State central decimal file, in RG 59, General Records of the Department of State. Records of the Civil Affairs Division, in RG 165, Records of the War Department General and Special Staffs.

Page 312: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    312  

Subject Access Terms: Art looting; Monuments, Fine Arts, and Archives Section.

239.3 CARTOGRAPHIC RECORDS (GENERAL) 1943-46 1,613 items

Maps (1,489 items): Base maps of provinces, regions, and cultural sites in Europe and Asia, photocopied with overlays marking sites that were to be spared destruction (a few maps are originals with manuscript overlays), 1943-46; with accompanying documentation, consisting of a set of instructions for the preparation of maps, lists of maps, and site identification lists attached to the maps.

Aerial Photographs (124 items): Italian and Spanish cities, and Tinian Island in the Marianas, ca. 1944.

Subject Access Terms: Albania, Austria, Belgium, Bulgaria, China, Corsica, Czechoslovakia, Dalmatia, Denmark, France, Germany, Hungary, Indochina, Indonesia, Italy, Japan, Java, Korea, Marianas, the Netherlands, Norway, Philippines, Romania, Sardinia, Sicily, and Yugoslavia.

239.4 STILL PICTURES (GENERAL) 1943-46 19,950 images

Photographs: Europe, North Africa, Palestine, the Philippine Islands, Burma, China, and the Netherlands East Indies, collected by the Photo Archives Unit, showing depositories and looted artwork, effects of bomb damage and vandalism to cities and monuments, liberation by the Allies, and commission employees, 1943-46 (PA, RC; 19,650 images).

Survey of war damage to cultural institutions and monuments in Frankfurt am Main, Germany, 1946 (SFM, 300 images).

Records of the Smaller War Plants Corporation [SWPC] (Record Group 240) 1940-48 278 cu. ft.

240.1 ADMINISTRATIVE HISTORY

Established: Under the general supervision of the War Production Board, by an act of June 11, 1942 (56 Stat. 351).

Functions: Promoted effective utilization of small businesses producing war material and essential civilian supplies.

Page 313: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    313  

Abolished: Effective January 28, 1946, by EO 9665, December 27, 1945.

Successor Agencies: Reconstruction Finance Corporation (lending activities); War Assets Corporation (surplus property allocation and disposal priorities); and Office of Small Business, Department of Commerce (all other functions). Functions transferred to the Reconstruction Finance Corporation were abolished by act of June 30, 1947 (61 Stat. 202).

Finding Aids: Katherine H. Davison, comp., Preliminary Inventory of the Records of the Smaller War Plants Corporation, PI 160 (1964).

Related Records: Records of the Bureau of Foreign and Domestic Commerce, RG 151. Records of the Reconstruction Finance Corporation, RG 234.

Subject Access Terms: World War II agency.

240.2 GENERAL RECORDS OF THE SWPC 1942-46 33 lin. ft.

240.2.1 Records of the Board of Directors

Textual Records: Minutes of board meetings, 1942-46. Records of board clerk Marion T. Woodruff, 1943-45. Records of board officials, 1942-46. SWPC general files, 1943-46.

240.2.2 Records of the Chairman of the Board

Textual Records: Correspondence and memorandums relating to policy and legal matters, 1943-46. Correspondence and other records of Chairman Maury Maverick, 1943-46. Records of Acting Chairmen Albert M. Carter, 1942-45, and Lawrence F. Arnold, 1945- 46. Reports, correspondence, and memorandums of Secretary Jesse Robison, 1943-46.

240.3 RECORDS OF SWPC STAFF OFFICES 1941-47 203 lin. ft.

240.3.1 Records of the Office of Special Consultants

Textual Records: Records of special consultants William J. Bray, 1943; Louis C. Reynolds, 1943-45; Coronado Walter Fowler, 1942- 45; and Luther B. Gulick, 1944-45. Correspondence reflecting the attitude of small businesses toward the SWPC, 1943-44. Histories of the SWPC, 1945. Records relating to lumber and the SWPC lumber program, 1942-46. Records of the paint project, 1943-45.

240.3.2 Records of the Office of Engineering Advisors

Page 314: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    314  

Textual Records: General file, 1943-44. Subject files relating to regional engineering advisory councils, primary contractors, aircraft, and shipbuilding, 1943-44.

240.3.3 Records of the Office of Administrative Finance and Management

Textual Records: Correspondence, memorandums, and reports, 1943- 46. Directives, forms, and other SWPC issuances, 1942-45. Personnel records and investigative reports, 1942-45. Washington office correspondence with regional offices, 1942-46. Central file of the Business Services Division, 1942-46.

240.3.4 Records of the Office of Reports

Textual Records: Correspondence, memorandums, and reports of the Director's Office, 1944-46. Records relating to statistics and statistical reporting, 1943-45. Reports and other records accumulated by Directors C.C. Fichtner, 1944, and John M. Blair, 1945-46. Miscellaneous reports of the Research and Statistical Section, 1941-46; and correspondence and related records of section chief Frank A. Hanna, 1942-43. Records of the Planning and Research Branch, consisting of general records, 1943-44; records relating to small business associations, 1944; and economic studies, 1944. Correspondence and statistical and narrative reports maintained by Kenneth C. Beede, branch chief, Operating Analysis Branch, 1942-46. Records of the Reporting Branch relating to the submission of bimonthly reports to the President and to the Congress, 1942-46. Machine tool survey reports, working papers, tabulations, and other records of the Statistics Division, 1945-46.

240.3.5 Records of the Office of Reconversion

Textual Records: Studies and correspondence of senior economist Siegfried S. Hirsch, relating to industrial development corporations, 1944-45. Company case files documenting procurement requests for materials and related services, 1943-46. Correspondence, memorandums, and other records maintained by officials of the Agency Contract, Labor Policy, Surplus Property, and Contract Settlement Divisions, 1943-46.

240.3.6 Records of other offices

Textual Records: Correspondence, memorandums, reports, and agendas maintained by General Counsel Joseph W. Kaufman and other officials of the Office of General Counsel, 1944-47. Records of Comptroller R.F. Nachtrieb, 1944-45. Correspondence, memorandums, and reports of Office of Information Director Paul H. Jordan, 1945-46.

240.4 RECORDS OF SWPC BUREAUS 1942-46 70 lin. ft.

240.4.1 Records of the Loan Bureau

Page 315: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    315  

Textual Records: Memorandums, reports, and time studies of assistant chief loan agent Carroll A. Gunderson, 1943-44. Miscellaneous records of the bureau chief, 1943-45. Loan management reports, correspondence, and memorandums, 1944-46. Correspondence and other records of officials of the Loan Management Division, 1943-46.

240.4.2 Records of the Operations Bureau

Textual Records: General records, 1943-45. Records of the Office of the Chief of Operations, including surplus property correspondence, 1945-46; and records of senior bureau officials, including Jesse French, 1944, M. Rea Paul, 1943-46, and J. Kennard Weddell, 1944-46. Records of the Contracting Division, including records of the Pooling Section, 1942-46; and records of the Lumber Section, 1943-46. Records of the Maritime Division, including records of division chief William E. Flanagan, 1943-46; records relating to procurement and awards, 1943-45; correspondence with regional offices, 1943-44; and records of the predecessor Maritime Staff, 1942-45. Records of the Procurement Division, consisting of records of director Eugene F. Kinnaird, 1944-45; a crankshaft manufacturing plant facilities survey, 1942; tire and tube company procurement records, 1943; and records of the Army Branch, 1943-46. Records of the Production Service Division, including records relating to the paint project, 1943-45. Records of the Technical Advisory Service, 1943-46.

240.4.3 Records of the Field Bureau

Textual Records: Correspondence of the bureau chief, 1943-44. Correspondence with field offices, 1944-45. Field letters and memorandums, 1943-45. Minutes, agendas, and other general records, 1943-46.

240.5 RECORDS OF THE OFFICE OF SMALL BUSINESS, DEPARTMENT OF COMMERCE 1940-48 15 lin. ft.

Textual Records: Reports on services rendered to small business, 1946-47. Records of the Publications Officer, 1940-47. Miscellaneous records of John E. Saunders, Office of the General Counsel, 1943-48. Records of Warren F. Hickernell, acting chief, Finance and Tax Division, 1946. Correspondence, memorandums, and letters of the Business Counseling Division, 1944-46. Correspondence, reports, and general records of the Management Division, 1942-47. Records of the Industrial Production Division, consisting of general records, 1947-48; and memorandums, correspondence, and reports maintained by Maj. Carroll W. Dunning, Harry E. Pontius, and other division officials, 1946-48.

240.6 RECORDS OF FIELD OFFICES 1943-46 3 lin. ft.

Textual Records: Reports of the San Francisco, CA, Regional Office, 1943-44. Correspondence of the Baltimore, MD, Area Office, 1944-46. Miscellaneous records of regional and area offices, 1943-46.

Page 316: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    316  

Records of the Patent and Trademark Office (Record Group 241) 1836-1973 23,879 cu. ft.

241.1 ADMINISTRATIVE HISTORY

Established: In the Department of Commerce by the Patent Office Name Change Act (88 Stat. 1949), January 2, 1975.

Predecessor Agencies:

Patent Board, consisting of Secretary of State, Secretary of War, and Attorney General (1790-93)

In the Department of State:

• Secretary of State (1793-1802)

• Superintendent of Patents (1802-36)

• Patent Office (1836-49)

• Patent Office, Department of the Interior (1849-1925)

• Patent Office, Department of Commerce (1925-75) Functions: Administers the laws and regulations governing the issuance of patents and trademarks, adjudicates resulting questions, and processes international applications for patents.

Finding Aids: Forrest R. Holdcamper, comp., "Preliminary Inventory of the Records of the Patent Office," NC 147 (1966); supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Patent Office and the Patent and Trademark Office in RG 287, Publications of the U.S. Government.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 23,518 cu. ft.

Arch/engr Plans College Park 126,600 items

241.2 RECORDS OF THE PATENT OFFICE (RECONSTRUCTED RECORDS) RELATING TO "NAME AND DATE" PATENTS 1837-87 12 lin. ft.

Page 317: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    317  

History: Granting of patents for inventions made a function of the Federal Government by Article I, section 8, of the Constitution. Patent Board, consisting of Secretary of State, Secretary of War, and Attorney General, established by the Patent Act of 1790 (1 Stat. 109), April 10, 1790. Abolished by the Patent Act of 1793 (1 Stat. 318), February 21, 1793, with responsibility for issuing patents given to Secretary of State. Superintendent of Patents appointed by Secretary of State, 1802. Superintendent of Patents and staff, collectively called the Patent Office, functioned in immediate office of the Secretary of State, 1802-36. By the Patent Act of 1836 (5 Stat. 117), July 4, 1836, Patent Office established as a separate organization within the Department of State, with a Commissioner of Patents at its head. SEE 241.3.

Note: Patent records predating 1836 were unnumbered and could be accessed only by name of patentee and date of patent. After 1836, unique numbers assigned by the Patent Office distinguished each new patent.

Most original patent records were destroyed by fire, December 15, 1836. Reconstruction of the records was authorized by the Patent Act of 1837 (5 Stat. 191), March 3, 1837, which permitted inventors who had letters patent either to submit the originals, or certified copies of the originals, to the Patent Office; or, in the absence of documentation, to create a new patent document furnished under oath as conforming to original drawings and specifications. Arbitrary numbers suffixed with "X" were assigned by the Patent Office to the restored drawings and specifications.

Textual Records: Copies, made 1839-87, of certificates describing patents ("Patent Heads") granted between 1794 and 1835. Specifications, copied 1837-83, relating to original and reissued patents granted before 1837. Copies, made 1837-47, relating to patents granted before 1837.

Engineering Plans (3,000 items): Drawings, made 1837-47, of patents granted between 1791 and 1836, with accompanying name and date list. SEE ALSO 241.4.

Microfilm Publications: T1235.

241.3 RECORDS OF THE PATENT OFFICE RELATING TO NUMBERED PATENTS 1836-1973 24,863 lin. ft.

History: Patent Office transferred to newly established Department of the Interior by an act of March 3, 1849 (9 Stat. 395). Transferred, effective April 1, 1925, to Department of Commerce, by EO 4175, March 17, 1925. Renamed the Patent and Trademark Office, 1975. SEE 241.1.

Textual Records: General correspondence, 1836-68. Copies of specifications relating to claims for additional improvements, 1837-61. Case files for patent rights extensions, 1836-75. Copies of extensions of patent certificates, 1839-77. Registers of patent extension applications, 1866-77. Digests relating to assignments of patent property rights, 1837-1905, with indexes, 1837-1923. Patent assignment digests and indexes, 1922-57. Miscellaneous correspondence and rejected petitions, 1837-54. Letters received, 1872-82. Abandoned patent

Page 318: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    318  

applications, 1894- 1937. Patent application files, 1837-1918 (19,874 ft.). Index of inventors filing applications for patents (series of 1935), ca. 1935-47. Serial registers of patent applications received (series of 1880, 1900, 1915, 1925, 1935, 1948, 1956, 1961, and 1970), 1880-1973. Index of inventors filing applications for design patents, 1922-48. Serial register, and examiner's serial register, of design applications received, 1924-48. Index of corporation patent assignments, 1938-46. Index of corporate trademark applications, 1924-61. Index of foreign firm patent assignments, 1938-46. Patent transfer books ("Liber Patent Transfer Volumes"), 1836. Patent assignment digest books, 1919. Interference case files, 1836-1919. Registers of interferences, 1839-1905. Copies of specifications relating to numbered patents, 1837-40, and to reissued patents, 1838-48. Letters sent by the Commissioner of Patents relating to patent models to be displayed at the 1893 World's Columbian Exposition (Chicago, IL), 1892-94. Caveat case files relating to inventions of Thomas A. Edison, 1872-82. Organization charts, 1929-39.

Engineering Plans (123,600 items): Original patent drawings of inventions ("Utility Patents"), 1837-71 (112,000 items). Design patent drawings, 1842-77 (9,500 items). Drawings of additional improvements of patents, 1838-61 (300 items). Drawings to justify reissue of patents invalidated by unintentional inaccuracies in the original applications, 1838-70 (1,800 items). SEE ALSO 241.4.

Finding Aids: James E. Primas, comp., "Lists of Names of Inventors in the Case Files Relating to the Extension of Patent Rights, 1836-75," NC 20 (1963); James A. Paulauskas, comp., Additional Improvement Patents, 1837-1861, SL 39 (1977). John P. Butler, comp., Patent Interference Case Files: 1838-1900, SL 59 (1993).

241.4 CARTOGRAPHIC RECORDS (GENERAL)

SEE Engineering Plans UNDER 241.2 and 241.3.3.

National Archives Collection of Foreign Records Seized (Record Group 242) 1675-1983

242.1 Administrative History

Finding Aids: Guides to German Records Microfilmed at Alexandria, Virginia, Nos. 1-94 (Washington, DC: National Archives and Records Service/Administration, 1958-93); hereafter cited as "GG," followed by the appropriate number or numbers.

Related Records: National Archives Collection of World War II War Crimes Records, RG 238.

Collection History

The National Archives established this record group in 1947 for records in federal custody that had been captured from Germany, Italy, and Japan during World War II, or seized from the

Page 319: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    319  

defeated Axis Powers at the end of the war. Included among the German records were not only those of the national socialist ("Nazi") regime, but also those of predecessor German governments and of other European governments that had been acquired by the Germans during the war. The National Archives augmented this World War II collection by accessioning microfilm copies of other seized records from the Department of State, the Department of the Navy, and other sources. In addition to the World War II collection, this record group now includes records acquired by U.S. armed forces during operations in Korea, 1950-53, and on the Caribbean island of Grenada, October 1983.

Nearly all of the originals of the seized World War II records have been returned to their country of origin, with the National Archives retaining the microfilm copies. The Grenadan records were accessioned in microfiche format.

Language Note: Records are in the language of their nationality or country of origin.

Copyright Note: Some of the materials in this record group may have been of private origin. The fact that such materials were seized is not believed to have divested their original owners of any literary property rights in them. Anyone who publishes such materials in whole or in part without the permission of the original owners or their heirs may be held liable for infringement of property rights.

242.2 Microfilm Copies of General Records of the National Socialist German Labor Party (Nazionalsozialistische Deutsche Arbeiterpartei, NSDAP) and Related Organizations 1813-1945 (bulk 1919-45) 363 rolls

Textual Records: Records of organizations of the party proper, and of related organizations (classified by the party itself as "formations," "affiliated associations," and "supervised organizations"), 1813-1945 (bulk 1919-45), dealing with intraparty operations on the national, regional, and local levels, and documenting the NSDAP's permeation of public and nonpublic institutions.

Microfilm Publications: T81 (part).

Finding Aids: GG 3, 20, 35, 77.

242.3 Microfilm Copies of Records of SS (Schutzstaffel) Organizations ca. 1925-45 1,491 rolls

242.3.1 General records

Textual Records: Records, ca. 1925-45 (219 rolls), of the personal staff of the Reich Leader of the SS and Chief of the German Police, Heinrich Himmler, and other staff offices responsible to him, containing information on all aspects of state security and police activities, including

Page 320: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    320  

concentration camp administration; and information on other positions held by Himmler during his career. Records of the various security and police agencies responsible to Himmler, ca. 1936-45 (436 rolls), including records of the Chief of Security Police and Security Service and his office, the Main Office of Reich Security; records of uniformed and combat police units; and records of local officials responsible for coordinating security and police activities in their districts.

Microfilm Publications: T175.

Finding Aids: GG 32, 33, 39, 81.

242.3.2 Records of particular SS organizations

Textual Records: Records of district offices of the General SS, 1934-44 (260 rolls). Records of the Central Immigration Agency (responsible to the Chief of Security Police and Security Service), relating to the naturalization of ethnic Germans serving in SS organizations, the German armed forces, the German police, and the Organization Todt, ca. 1940-45 (115 rolls). Records of German Economic Enterprises, Incorporated, a holding company functioning under the SS Economic and Administrative Main Office, concerning various concentration camp-based enterprises operated by the SS, 1935-45 (37 rolls).

Microfilm Publications: T354 (part), T976.

Finding Aids: GG 27, 83.

242.3.3 Records of the Armed SS (Waffen-SS)

Textual Records: Records of headquarters, 1942-45 (1 roll). Operational records of numbered and named field organizations, ca. 1939-45 (423 rolls).

Microfilm Publications: T354 (part).

Finding Aids: GG 75, 79. National Archives Microfilm Publication T176, Roll 24.

242.4 Microfilm Copies of Records of German Ministries 1833-1945 (bulk 1914-45) 6,926 rolls

242.4.1 Interfilmed records of the Foreign Office and the Reich Chancellery

Textual Records: Selected records of the Foreign Office and its predecessors, the foreign ministries of Prussia and the North German Confederation, 1855-1945 (6,112 rolls), including records of the offices of the Foreign Minister, the State Secretary, and the major departments;

Page 321: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    321  

working files and personal papers of key officials; and records of various diplomatic and consular posts. Interfilmed with these records are records, 1919-45, of the Chancellery ("Old," 1919-33, and "New," 1933-45), selected mainly for their foreign affairs content, but containing also information on domestic matters.

Microfilm Publications: T120, T136, T139, T149, T249, T264, T1026.

Finding Aids: American Historical Association, Committee for the Study of War Documents, A Catalogue of Files and Microfilms of the German Foreign Ministry Archives, 1867-1920 (Oxford, United Kingdom: Oxford University Press, 1959), available as National Archives Microfilm Publication T322 (1 roll). George O. Kent, ed. and comp., A Catalog of Files and Microfilms of the German Foreign Ministry Archives, 1920-45, 4 vols. (Stanford, CA: Hoover Institution, 1962-72).

242.4.2 Other records of the Foreign Office

Textual Records: Records of the German Embassy in Washington, DC, 1921-38 (52 rolls). Records of the Foreign Office relating to China, 1919-35 (31 rolls). Records of German consulates in Tsingtao, Hankow, and Chefoo, China, 1906-45 (61 rolls); and in Yokohama, Japan, 1926-40 (1 roll). Working files and personal papers of various German diplomats, 1833-1927 (25 rolls). Fragmentary records, some dealing with the wartime situation in the USSR, 1939-44 (3 rolls).

Microfilm Publications: T178 (part), T179 (part), T290, T291, T1141.

Finding Aids: GG 11, 15. George O. Kent, ed. and comp., A Catalog of Files and Microfilms of the German Foreign Ministry Archives, 1920-45, 4 vols. (Stanford, CA: Hoover Institution, 1962-72). American Historical Association, Committee for the Study of War Documents, "List of Archival References to Material in the German Foreign Ministry Archives Filmed under Grant from the Old Dominion Foundation" (1959), available at the National Archives.

242.4.3 Records of the Reich Ministry of Economics

Textual Records: Records of predecessor and component organizations, 1914-45 (149 rolls), dealing with various aspects of the peacetime and wartime economies, including industrial planning, production, and distribution; the employment of prisoners of war; and security in war plants.

Microfilm Publications: T71.

Finding Aids: GG 1.

Related Records: Microfilm copies of records of the Reich Office for Soil Exploration, a subordinate organization of the Reich Ministry of Economics, Under 242.5.3.

Page 322: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    322  

242.4.4 Records of the Reich Ministry for Public Enlightenment and Propaganda

Textual Records: Records relating to internal administration and to the ministry's efforts, under its head, Dr. (Paul) Joseph Goebbels, to control the broadcasting and publishing industries and the organs of education and culture in order to disseminate information favorable to the national socialist regime, 1933-45 (126 rolls).

Microfilm Publications: T70 (part).

Finding Aids: GG 22.

Related Records: Microfilm copies of records of the Reich Press Association, which was responsible to the Reich Ministry for Public Enlightenment and Propaganda, Under 242.12.

242.4.5 Records of the Reich Ministry for Armaments and War Production

Textual Records: Records of the central office and some regional offices, 1941-45 (193 rolls), relating to war production, planning, and quotas; machinery, plants, and labor; use of foreign workers and prisoners of war; transportation; air raid damage; and industrial security.

Microfilm Publications: T73.

Finding Aids: GG 10.

Related Records: Microfilm copies of records of a predecessor organization, the Military Economics and Armaments Office of the Armed Forces High Command, Under 242.6.

242.4.6 Records of the Reich Ministry for the Occupied Eastern Territories

Textual Records: Records, 1921-45 (107 rolls), consisting of records of component and field organizations of the ministry dealing with the administration of German-occupied territories of the USSR (the Baltic States, the Ukraine, and Belorussia), 1941- 45; records of Minister Alfred Rosenberg covering his entire career as NSDAP ideologist, 1921-45; and records of Task Force Reich Leader Rosenberg, the organization engaged in cultural spoliation throughout occupied Europe, 1941-45.

Microfilm Publications: T454.

Finding Aids: GG 28.

Page 323: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    323  

Related Records: Microfilm copies of records of the Reich Commissioner for the Baltic States, a subordinate organization of the Reich Ministry for the Occupied Eastern Territories, Under 242.5.1.

242.4.7 Records of the Reich Air Ministry

Textual Records: Records of component organizations of the ministry, as well as some records of aircraft manufacturing firms and organizations promoting aeronautics, relating to civilian and military aircraft research, production, and testing; the development of weapons for military aircraft; and the wartime mobilization and administration of the aircraft industry, ca. 1920-45 (52 rolls).

Microfilm Publications: T177.

Finding Aids: GG 13.

242.4.8 Fragmentary records of other ministries

Textual Records: Records of the Reich Ministry of Justice concerning prison administration and the transfer of prisoners to the Secret Police (Geheime Staatspolizei, "Gestapo") and to concentration camps, 1935-45 (5 rolls). Records of the Reich Ministry of Finance relating to taxation, social security, war loans, and expenditures, 1924-45 (4 rolls). Records of the Ministry of Labor dealing mainly with the economic exploitation of the eastern occupied territories, 1941-42 (2 rolls). Issuances of the Ministry of the Interior concerning police, budget, and personnel matters, 1932-44 (1 roll). Budgetary records of the Reich Ministry for Science, Education, and Popular Instruction, 1937, 1942-43 (2 rolls).

Microfilm Publications: T178 (part).

Finding Aids: GG 11.

242.5 Records of Other German Government Agencies 1919-45 (bulk 1935-45) 56 lin. ft. and 156 rolls of microfilm

242.5.1 Records of the Office of the Reich Commissioner for the Baltic States

Textual Records: Microfilm copy of records of component organizations and some field offices, relating generally to the administration of occupied Estonia, Latvia, and Lithuania (collectively designated Ostland), and particularly to the exploitation of workers and material resources of that region, 1941-44 (45 rolls).

Microfilm Publications: T459.

Page 324: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    324  

Finding Aids: GG 31.

Related Records: Microfilm copies of records of the Reich Ministry for the Occupied Eastern Territories, to which the Office of the Reich Commissioner for the Baltic States was responsible, Under 242.4.6.

242.5.2 Records of the Office of the Reich Commissioner for the Strengthening of Germandom

Textual Records: Microfilm copy of records, mainly of the central office, concerning the resettlement, in Germany, of ethnic Germans living in German-occupied territories; and the confiscation of lands and estates, ca. 1939-45 (20 rolls).

Microfilm Publications: T74.

Finding Aids: GG 2.

242.5.3 Records of the Reich Office for Soil Exploration

Textual Records: Microfilm copy of records, ca. 1937-43 (7 rolls), including reports on German, Dutch, and Romanian oil companies; and records concerning the acquisition of oil concessions abroad, especially in South America, Japan, and the Netherlands East Indies.

Microfilm Publications: T401.

Finding Aids: GG 26.

Related Records: Microfilm copies of records of the Reich Ministry of Economics, to which the Reich Office for Soil Exploration was responsible, Under 242.4.3.

242.5.4 Records of the General Plenipotentiary for the Serbian Economy

Textual Records: Microfilm copy of records of the Provisional Administration for Jewish Property, Belgrade, and of the Evaluation Commission for Jewish Property, Banat, 1941-45 (68 rolls).

Microfilm Publications: T75.

Finding Aids: GG 89.

242.5.5 Records of the Plenipotentiary for High Frequency Research

Page 325: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    325  

Textual Records: Records, 1930-45 (56 ft.), including minutes; English-language extracts of reports from individuals and from government and nongovernment technological institutions; and reports concerning radio, television, radar, navigation, and communications.

242.5.6 Records of the Organization Todt

Textual Records: Microfilm copy of records of the Principal Office, Swabia, relating to military construction, 1941-45 (7 rolls).

Microfilm Publications: T76.

Finding Aids: GG 4.

242.5.7 Fragmentary records of other government agencies

Textual Records: Microfilm copy of records of the Reich Research Council relating to the development, production, and testing of weapons and other war material, 1941-45 (5 rolls). Microfilm copy of records of the Office of the Commissioner for the Four-Year Plan concerning food production and supply, 1919-45 (bulk 1935- 45, 2 rolls). Microfilm copy of records of the Reich Weather Bureau, consisting of reports of the Air Force Weather Service on climatic conditions in the USSR, 1942-43 (1 roll). Microfilm copy of records of the General Director of German Roads, 1936-45 (1 roll), including records dealing with construction of the Autobahn.

Microfilm Publications: T178 (part).

Finding Aids: GG 11.

242.6 Microfilm Copies of Records of the German Armed Forces High Command 1914-45 1,581 rolls

Textual Records: Correspondence, war diary with supplements, issuances, operational and planning records, reports, interfiled maps, and other records of component organizations, 1914-45, including the Operations Staff and its predecessors; the Intelligence Service; the Military Economics and Armaments Office and its predecessors; the Legal Branch; and the Propaganda Section.

Microfilm Publications: T77.

Finding Aids: GG 7, 17-19, 78, 80, 84-86, 94.

Related Records: Records of the Reich Ministry for Armaments and War Production, successor to the Military Economics and Armaments Office, Under 242.4.5.

Page 326: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    326  

242.7 Microfilm Copies of Records of the German Army 1864-1945 (bulk 1935-45) 9,086 rolls

242.7.1 Records of the Army High Command

Textual Records: Correspondence, war diaries with supplements, issuances, reports, statistical summaries, interfiled maps, and other records of component organizations, 1864-1945 (bulk 1935- 45, 993 rolls), including the Operations Branch; the Attache Branch; the Foreign Armies East and Foreign Armies West sections of the Intelligence Service; and the Office of the Chief of the Army Archives.

Microfilm Publications: T78.

Finding Aids: GG 12, 29, 30, 82, 87, 91.

242.7.2 Records of army groups

Textual Records: Correspondence, war diaries with supplements, issuances, reports, interfiled maps, and other records of army groups lettered A-H, and army groups named North, Center, South, Upper Rhine, Don, and Vistula, 1937-45 (304 rolls).

Microfilm Publications: T311.

Finding Aids: GG 40, 52.

242.7.3 Records of army detachments (Armee-Abteilungen)

Textual Records: Correspondence, war diaries with supplements, issuances, reports, interfiled maps, and other records of the following army detachments: A, Fretter-Pico, Lanz-Kempf, Narwa- Grasser-Kleffel, and von Zangen, 1939-44 (25 rolls).

Microfilm Publications: T312 (part).

Finding Aids: GG 50.

242.7.4 Records of armies

Textual Records: Correspondence, war diaries with supplements, issuances, reports, interfiled maps, and other records of the 1st-12th, 14th-19th, 20th Mountain, 21st, and 25th Armies, 1938- 45 (1,665 rolls); the 1st-5th Panzer Armies and Panzer Army Africa, 1941-45 (489 rolls); the Parachute Army, 1944-45 (1 roll); and the Army of Liguria, 1944-45 (1 roll).

Page 327: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    327  

Microfilm Publications: T312, T313.

Finding Aids: GG 14, 42-44, 47-49, 51, 53, 54, 56.

242.7.5 Records of army corps

Textual Records: Records, ca. 1939-45 (1,670 rolls), including correspondence, war diaries with supplements, issuances, reports, and interfiled maps, of regular, armored, mountain, and reserve corps numbered between I and XCI; and of the following named corps: German Africa Corps, Corps Feldt, Cavalry Corps, Corps Headquarters Lombardia, Corps Scheele, and Corps Headquarters Schneckenburger.

Microfilm Publications: T314.

Finding Aids: GG 46, 55, 58-62.

242.7.6 Records of army divisions

Textual Records: Correspondence, war diaries with supplements, issuances, reports, interfiled maps, and other records of divisions numbered between 1 and 999, and of named divisions, ca. 1939-45 (3,256 rolls).

Microfilm Publications: T315.

Finding Aids: GG 41, 45, 63-74, 76.

242.7.7 Records of other army field units

Textual Records: Records of the staff of the German General with the Italian 8th Army (on the Russian front), 1942-43 (3 rolls). Records of Armeegruppe Woehler, which saw action with the Italian 8th Army, the Romanian 4th Army, and the Hungarian 1st Army, 1942-44 (1 roll).

Microfilm Publications: T312.

Finding Aids: GG 56.

242.7.8 Records of army areas

Textual Records: Records of Army Areas I-XIII, XVII, and XVIII, ca. 1935-45 (315 rolls).

Microfilm Publications: T79.

Page 328: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    328  

Finding Aids: GG 34.

242.7.9 Records of army rear areas and occupied territories

Textual Records: Correspondence, war diaries with supplements, reports, interfiled maps, and other records of the commanding officers of rear areas; and of the military commanders in such occupied territories as Russia, southeastern Europe, France, Belgium, and Norway, ca. 1940-45 (363 rolls).

Microfilm Publications: T501.

Finding Aids: GG 38, 57.

242.8 Microfilm Copies of Records of the German NAVY 1850-1945 4,391 rolls

242.8.1 General records

Textual Records: Selected records of the Navy High Command and of various operational commands, 1850-1945 (4,383 rolls), filmed by the U.S. Navy in the United Kingdom following World War II.

Microfilm Publications: T1022.

Finding Aids: Guides to the Microfilmed Records of the German Navy, 1850-1945: U-Boats and T-Boats, 1914-1918, No. 1 (Washington, DC: National Archives and Records Service, 1984); and No. 2, Records relating to U-Boat Warfare, 1939-1945 (Washington, DC: National Archives and Records Administration, 1985). For navy records, 1850-1920, National Archives Microfilm Publication T1022, Rolls 1 and 2.

242.8.2 Records of the Navy High Command

Textual Records: Records, mainly from the Commander in Chief of the Navy and the Naval Operations Staff, 1939-45 (8 rolls).

Microfilm Publications: T608.

Finding Aids: GG 37. National Archives Microfilm Publication T176, Roll 24.

242.9 Records of the German AIR FORCE 1911-47 (bulk 1927-45) 411 rolls of microfilm

Page 329: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    329  

242.9.1 Microfilm copies of records of the Air Force High Command

Textual Records: General records, ca. 1927-45 (274 rolls), including correspondence regarding the procurement of armaments and supplies for the air force; prewar air force mobilization and civil air defense plans; transcripts of Ordnance Section conferences, presided over by Field Marshal Erhard Milch, Air Force Chief of Supply ("Milch Collection"); and records of the Foreign Air Forces East and West staffs of the Intelligence Section.

Microfilm Publications: T321.

Finding Aids: GG 24, 92.

242.9.2 Microfilm copies of records of air force organizations

Textual Records: Records of various numbered commands, rear area commands, and commands created during the course of the war, ca. 1939-45 (31 rolls), dealing with such administrative matters as construction and maintenance of airfields, personnel, and accounting. Records of various antiaircraft units, ca. 1939-45 (18 rolls). Records of the Air Force Mission to Romania, charged with directing the air defense of Romania and with coordinating German and Romanian air force units on the Russian front, 1940-45 (15 rolls).

Microfilm Publications: T405.

Finding Aids: GG 25.

242.9.3 Microfilm copies of the von Rohden collection of research materials on the role of the German Air Force in World War II

Textual Records: Collection, 1911-47 (73 rolls), consisting of studies, reports, texts of speeches, issuances, and other records, 1911-45, compiled by the Historical Division of the Air Force High Command under the direction of Brig. Gen. Herhudt von Rohden in preparation for an official air force history; and drafts of portions of the history, prepared by von Rohden and a staff of German Air Force officers under the general supervision of the U.S. Air Force, 1946-47.

Microfilm Publications: T971.

Finding Aids: National Archives Microfilm Publication T176, Roll 32.

242.9.4 Other air force records

Textual Records:Records accumulated by various German Air Force Commands ("Luftgaukommandos"), consisting primarily of reports and translations thereof, pertaining to downed Allied aircraft, captured airmen and other prisoners of war, paratroopers, and Allied

Page 330: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    330  

casualties. Also included are correspondence and telegram cables relating to missing personnel, prisoner camp rosters, lists of personal property taken from prisoners, downed aircraft and air crews, prisoner-related grave registrations, censored mail, burials, and photographs from the Far Eastern as well as the European theater, 1939-1947.

Aerial Photographs (8,000 items): Target dossiers of sites in Europe, North Africa, and the Middle East, with each dossier consisting of a map, an overprinted aerial photograph, and a site description, 1938-44; aerial photograph studies relating to specific types of targets in the United Kingdom, France, and the USSR, 1940-44; aerial mosaics of coastal areas in the United Kingdom and France, 1942-43; aerial prints and anaglyphs of central Italy, 1943-44; and aerial photographs of North African and Mediterranean sites, compiled for the German X Air Corps war diary, 1941-44. See ALSO 242.25.

Finding Aids: Daryl Bottoms, comp., World War II Records in the Cartographic and Architectural Branch of the National Archives, RIP 79 (1992).

242.10 Microfilm Copies of Other German Military Records 1675-1945 322 rolls

Textual Records: Records relating to Prussian mobilization, 1866- 1918 (5 rolls). Records of the Royal Bavarian War Ministry and other Bavarian military authorities, 1866-1913 (7 rolls). Collection of German military records that formerly made up an exhibit in the Army Archives, Potsdam, 1675-1935 (2 rolls). Official and personal papers, formerly in the Army Archives, of the following Prussian military leaders: Hermann von Boyen, 1787- 1848 (12 rolls); August Wilhelm, Duke of Braunschweig-Bevern, 1756-62 (1 roll); August Graf Neithardt von Gneisenau, 1785-1831 (43 rolls); Wilhelm Groener, 1870-1938 (bulk 1892-1938, 27 rolls); Erich Friedrich Wilhelm Ludendorff, 1918-19 (1 roll); Christoph E.H. Ritter Mertz von Quirnheim, 1916-39 (2 rolls); Helmuth C.B. Graf von Moltke, 1839-91 (6 rolls); Friedrich Wilhelm III, King of Prussia, 1787-1842 (1 roll); Albrecht Graf von Roon, 1848-66 (2 rolls); Gerhard J.D. von Scharnhorst, 1737- 1882 (12 rolls); Heinrich Scheuch, 1918-39 (1 roll); Alfred Graf von Schlieffen, 1822-1938 (8 rolls); Hans F.L. von Seeckt, 1803- 1940 (bulk 1878-1936, 28 rolls); and Hans Karl von Winterfeldt, 1744-59 (2 rolls). Technical and other manuals, 1910-45 (162 rolls).

Microfilm Publications: M129, M132, M137, M207, M211, M953-M963, T84, T283.

Finding Aids: National Archives Microfilm Publication T176, Roll 14.

242.11 Microfilm Copies of Records of Private German, Austrian, and Dutch Enterprises 1917-46 232 rolls

Textual Records: Compilation of records of private German, Austrian, and Dutch enterprises, 1917-46 (bulk 1933-45, 103 rolls), including records of the major German industrial and commercial firms whose directors were tried at Nuremberg. Additional records of I.G. Farben, A.G., 1937-44 (4 rolls); the Reichswerke Hermann Göring, 1924-45 (3 rolls); and the

Page 331: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    331  

Dresdner Bank, 1930-45 (115 rolls). Daily ships' logs of the North German Lloyd liner, SS Europa, June 24, 1930-June 20, 1945 (7 rolls).

Microfilm Publications: T83 (part).

Finding Aids: GG 23, 88, 93.

242.12 Microfilm Copies of Records of German Political, Trade, and Professional Organizations 1922-45 23 rolls

Textual Records: Records of the German Social Democratic Party, 1935-40, consisting of reports and other issuances published from Prague and Paris (5 rolls). Records of the Reich Press Association, 1928-45 (7 rolls). Records of the All-German Federation of Trade Unions, 1922-33 (11 rolls).

Microfilm Publications: T70 (part), T83 (part).

Finding Aids: GG 88, 93.

Related Records: Records of the Reich Ministry for Public Enlightenment and Propaganda, to which the Reich Press Association was responsible, Under 242.4.4.

242.13 Microfilm Copies of German Cultural and Research Organizations 1916-45 436 rolls

Textual Records: Records of the German Academy Munich, concerning the academy's research activities in German language and culture and its administration of German schools in foreign countries, 1925-45 (bulk 1941-45, 22 rolls). Records of the Academy for German Law, 1933-44 (34 rolls). Selected records of the Institute for German Labor in the East, headquartered in Cracow, Poland, 1940-45 (6 rolls). Records of the German Foreign Institute, Stuttgart, 1916-45 (374 rolls), dealing with German emigration, particularly to eastern European lands; and national socialist plans for the resettlement of ethnic Germans.

Microfilm Publications: T81 (part), T82 (part).

Finding Aids: GG 6, 16, 21, 93. National Archives Microfilm Publication T176, Roll 24.

242.14 Microfilm Copies of the Papers of Private German Individuals 1881-83, 1916-45 63 rolls

Page 332: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    332  

Textual Records: Papers of Herbert von Bismarck, public official and son of Chancellor Otto von Bismarck, 1881-83 (1 roll). Papers of Dr. Walter Luetgebrune, trial lawyer who defended conservative and nationalist political cases, 1916-33 (33 rolls). Papers of Dr. Theo Morell, personal physician to Adolf Hitler, 1918-45 (13 rolls). Papers of geopolitical theorist Dr. Karl Haushofer, 1922- 44 (16 rolls).

Microfilm Publications: T253, T972. National Archives Microfilm Publication T176, Roll 33.

Finding Aids: GG 9, 88. National Archives Microfilm Publication T176, Roll 33.

242.15 Microfilm Copies of Records Filmed at the Berlin Document Center (BDC) ca. 1919-45 1,213 rolls

History: BDC established, May 10, 1945, as a center for consolidation of German records taken into allied custody, with the intention of their being used for evidentiary purposes in war crimes and denazification trials. BDC administered by the U.S. Army, May 10, 1945-October 1, 1953, and the U.S. Department of State, October 1, 1953-July 1, 1994, with Federal Republic of Germany (FRG) bearing the operating expenses. BDC holdings consisted of NSDAP membership records and personnel records of NSDAP-affiliated organizations, known collectively as "biographic files"; and other records of those same entities, known collectively as "nonbiographic files." In accordance with bilateral agreements concluded between FRG, on the one hand, and United States, United Kingdom, and France, on the other, most of the "nonbiographic" files were microfilmed, 1956-58, with the original records turned over to the FRG upon completion of filming, and the former allies retaining the microfilm copies. A 1993 agreement between the FRG and the United States provided that, in anticipation of the completion of microfilming of the remaining BDC records by July 1, 1994, title and control of the BDC records would pass to the FRG on that date. The transfer was effected, and the BDC is presently administered by the Archives of the FRG (Bundesarchiv). The U.S. National Archives is in process of accessioning approximately 40,000 rolls of microfilm copies of the remaining BDC records, most of which are "biographic" files. For further information, contact the National Archives.

Textual Records: Records ("Nonbiographic Files") of organizations of the NSDAP proper, and of its related organizations; records of some Reich ministries and other government agencies; papers of NSDAP officials Kurt Daluege, Walther Darre, Hans Frank, Friedrich Krueger, Hans Lammers, Joachim von Ribbentrop, Julius Streicher, and Karl Wolff; records of some private industrial firms; and papers of some private individuals, ca. 1919-45 (1,190 rolls). Selected records concerning Jews, ca. 1933-45 (14 rolls). Card file containing names of Jews whose German citizenship was annulled by the national socialist regime, ca. 1936-44 (9 rolls).

Microfilm Publications: T355, T457, T580, T581, T611.

Finding Aids: National Archives Microfilm Publication T580, Roll 999.

Page 333: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    333  

242.16 Microfilm Copies of Miscellaneous German Records 1917-45 928 rolls

Textual Records: Collection of records separated from their original context ("Miscellaneous German Records Collection"), 1917-45 (440 rolls), including rcords relating to the opposition against Hitler; diaries and other papers of such leading figures as Gens. Franz Halder, Alfred Jodl, and Erwin Rommel, and Dr. (Paul) Joseph Goebbels; the diary of Eva Braun (February-May 1935); and the personal and political testaments of Adolf Hitler, 1945. Records, from both government and nongovernment sources, dealing with various aspects of German and Italian economic, military, and cultural relations with countries of the Far East, ca. 1936-40 (488 rolls).

Microfilm Publications: T82 (part), T84 (part).

Finding Aids: GG 5, 6, 8, 36, 90.

242.17 Microfilm Copies of Italian Records 1922-45 827 rolls

242.17.1 Records of Italian government officials and organizations

Textual Records: Selected official records of Benito Mussolini, together with selected records of the Ministries of Foreign Affairs, Italian Africa, the Interior, and Popular Culture, 1922- 44 (318 rolls). Collection of official records of the Foreign Minister, Count Galeazzo Ciano ("Lisbon Papers"), 1936-43, consisting of memorandums of conversation and telegrams, in particular those memorandums and telegrams exchanged between Hitler and Mussolini (3 rolls).

Microfilm Publications: T586, T816.

Finding Aids: T586, Roll 1.

242.17.2 Records of the Italian armed forces

Textual Records: Correspondence, war diaries, reports, interfiled maps, and other records of various organizations of the Italian armed forces, mainly those of the army, ca. 1940-45 (506 rolls).

Microfilm Publications: T821.

Finding Aids: Guide to Records of the Italian Armed Forces, Parts I-III (Washington, DC: National Archives and Records Service, 1967).

Page 334: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    334  

242.18 Russian Records 1870-1947 224 lin. ft. and 75 rolls of microfilm

242.18.1 Records of the Smolensk Region (Oblast) of the All-Union Communist Party

Textual Records: Microfilm copy of correspondence, proceedings of meetings, party directives, reports, and news clippings, 1917-41 (75 rolls).

Microfilm Publications: T84 (part), T87, T88.

Finding Aid: Guide to the Records of the Smolensk Oblast of the All-Union Communist Party of the Soviet Union, 1917-1941 (Washington, DC: National Archives and Records Service, 1980).

242.18.2 Records of the Soviet Purchasing Commission in Prague, Czechoslovakia

Textual Records: Correspondence relating to the purchase of machinery from Czech firms, especially the Skoda Works, 1936-41. Export orders, export and import permits, and shipping documents, 1936-41. Records concerning manufacturing standards, administration, and finance, 1936-41.

242.18.3 Miscellaneous Russian records

Textual Records: Reports, publications, correspondence, and other records concerning the industrial economy, political organization, scientific research, and military forces of the USSR, 1870-1947.

Slides (5,230 images): Color and black-and-white slide sets, containing propaganda on various aspects of Soviet politics, economics, culture, geography, and history, produced in the USSR, 1934-41, and seized by the German army, 1941-42 (SPS, 5,000 images). Color and black-and-white slide sets, containing propaganda mainly on Soviet economic, educational, and literary life, produced in the USSR, 1946-48, and later acquired by U.S. military sources (PWS, 230 images). See ALSO 242.28.

Finding Aids: Barbara Burger, William Cunliffe, Jonathan Heller, William T. Murphy, and Les Waffen, comps., Audiovisual Records in the National Archives of the United States Relating to World War II, RIP 70 (Revised, 1992).

242.19 Microfilm Copies of Hungarian Records 1909-45 (bulk 1938-45) 21 rolls

Page 335: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    335  

Textual Records: Records, 1909-45, consisting mainly of correspondence, minutes, texts of speeches, and postwar planning records of the collaborationist Arrow Cross Party, led by Ferenc Szalasi, 1938-45.

Microfilm Publications: T973.

Finding Aids: Guide to the Collection of Hungarian Political and Military Records, 1909-1945 (Washington, DC: National Archives and Records Service, 1967).

Related Records: Additional Hungarian records Under 242.22.

242.20 Polish Records 1887-1939 27 lin. ft.

Textual Records: Geodetic journals and survey notebooks of the Military Geographical Institute and of the Ministries of Communications and Public Utilities, 1929-39. Publications of the Academy of Science Commission on Physiography, Cracow, 1887-1908; the National Archaeological Museum, Warsaw, 1926-38; and the Central Statistical Office, 1931-38. Miscellaneous publications on Polish history and literature, n.d.

242.21 Microfilm Copies of Japanese Records ca. 1928-45 169 rolls

Textual Records: Collection consisting mainly of records of the Army and Navy High Commands and of various operational commands, 1941-45, including issuances, war diaries, operations reports, and after-action analyses, as well as the papers and memoirs of individual commanders (34 rolls). Records of the Aeronautical Research Institute of the Imperial University, Tokyo, consisting of Japanese-language studies in such fields as aerodynamics, aeromechanics, aeronautics, and aviation medicine, with some interfiled German- and English-language material, ca. 1928-45 (135 rolls).

Related Records: Additional Japanese records Under 242.22.

242.22 Records of Other Countries, Seized During and at the End of World War II 1815-1945 93 lin. ft.

Textual Records: Miscellaneous records of Bulgarian, Chinese, Croatian, Czechoslovakian, Danish, Dutch, English, Estonian, Finnish, French, Greek, Hebrew, Hungarian, Japanese, Latvian, Lithuanian, Norwegian, Portuguese, Romanian, Serbian, Slovenian, Spanish, Swedish, Swiss, Turkish, and Wendish national origin or language, 1815-1945.

Page 336: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    336  

Related Records: Additional Hungarian records Under 242.19, and Japanese records Under 242.21.

242.23 North Korean Records 1914-53 552 lin. ft.

Textual Records: Records, 1914-53, including records of North Korean military, governmental, and party organizations; and library materials.

Posters (2 images): North Korean propaganda documents, ca.1950.

242.24 Grenadan Records 1979-83 4 lin. ft. and 13,220 microfiche

Textual Records: Records, seized by U.S. Army and Marine Corps units during military operations on the Caribbean island of Grenada (October 1983), documenting activities of Grenadan government ministries, the New Jewel Movement (Communist Party), and prominent political and military leaders, 1979-83; with name and subject index, on paper, prepared by the Defense Intelligence Agency prior to transfer of records.

Finding Aids: Original machine-readable index used to prepare paper copy described above in RG 373, Records of the Defense Intelligence Agency. Seized motion pictures from the Soviet Embassy in Grenada in RG 306, Records of the United States Information Agency. See ALSO Michael Ledeen and Herbert Romerstein, comps., Grenada Documents: An Overview and Selection (Washington, DC: Department of State and Department of Defense, Sept. 1984).

Subject Access Terms: Bishop, Maurice; Coard, Bernard.

242.25 Cartographic Records (General) 1910-18, 1935-45 22,635 items

Maps and Charts: Published German topographic maps of areas in Europe and North Africa, 1936-44; German maps of British cities, overprinted to show bombing targets, 1940-42; German maps and charts used during military operations in Europe and North Africa, 1910-18, 1937-45; German charts included in naval handbooks and manuals designed to aid U-boat commanders in their duties from the Middle East to the North American coast, 1935-45; Russian maps of areas of the USSR and eastern Europe, captured by German forces, 1941-43; Italian maps showing defenses along the Italo-Austrian border, 1937-40, Italian air force positions in Sicily, 1942, and military situations in China, 1937-38; and Japanese maps and hydrographic charts of areas of the Pacific and the Far East, 1937-44.

Finding Aids: Daryl Bottoms, comp., World War II Records in the Cartographic and Architectural Branch of the National Archives, RIP 79 (1992).

Page 337: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    337  

See Aerial Photographs Under 242.9.4.

242.26 Motion Pictures (General) 1915-54 2,576 reels

German documentary, newsreel, and scientific films depicting naval aspects of World War I, history of the NSDAP and its leaders, World War II military operations, and wartime weapons experiments, 1915-45 (1,293 reels). Personal films of Eva Braun, 1935-41 (8 reels). Russian newsreels, documentaries, and travel and feature films, 1935-50 (426 reels). Italian war newsreels, 1940-44 (191 reels). Japanese newsreels and documentaries, 1932- 44 (302 reels). Vichy French newsreels, 1944 (2 reels). French newsreels on the campaign against the Vietminh in Indochina, 1951-54 (11 reels). North Korean and Communist Chinese films on the Korean War, 1947-52 (343 reels).

Finding Aids: Barbara Burger, William Cunliffe, Jonathan Heller, William T. Murphy, and Les Waffen, comps., Audiovisual Records in the National Archives of the United States Relating to World War II, RIP 70 (Revised, 1992).

242.27 Sound Recordings (General) 1917-44 1,551 items

Speeches by Adolf Hitler, Dr. (Paul) Joseph Goebbels, Hermann Göring, Albert Speer, and other prominent figures of the national socialist regime, collected by war crimes investigators, 1932-44 (1,182 items). Fascist propaganda broadcasts, consisting of speeches by Benito Mussolini, Count Galeazzo Ciano, and other Italian leaders, 1917-42 (369 items).

Finding Aids: Barbara Burger, William Cunliffe, Jonathan Heller, William T. Murphy, and Les Waffen, comps., Audiovisual Records in the National Archives of the United States Relating to World War II, RIP 70 (Revised, 1992).

242.28 Still Pictures (General) 1913-45 355,060 images and 232 items

Photographic Prints (9,992 images): Collection used in Greater Germany in World Events--Daily Picture Reports, showing German life on the home and fighting fronts, in albums, 1940-42 (PKA, 800 images). Snapshots presented to Maj. Gen. Erhard of Luftgruppe Kommando Westfrankreich, by Capt. Rabe, in album, 1941 (CR, 18 images). Military action north of Verdun, collection of the Artillery Survey Section 25, Bavarian Foot Artillery, in album, ca. 1916 (KNV, 105 images). Trial of those accused of attempting to assassinate Hitler, 1944 (PA, 385 images). Luftwaffe pilots, 1940-43 (GLP, 44 images). German army units in Norway, France, Tunisia, Finland, and the USSR, 1940-43 (GAV, 240 images). Gen. Rommel's campaigns in France and North Africa, 1940-41 (EAPC, 1,700 images). Joachim von Ribbentrop Collection, relating to foreign affairs activities and Ribbentrop biography, 1934-42 (JRA, JRB, JRM, JRFA; 6,700 images).

Page 338: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    338  

Photographic Prints and Negatives (59,316 images): Berlin Office segment of the collection of Heinrich Hoffmann, official NSDAP photographer (hereafter, "Heinrich Hoffmann Collection"), showing NSDAP political activities, rallies, meetings, and personalities; and various aspects of German life, 1933-44 (HB, 31,000 images); and, on postcards, national socialist activities in the 1930's (HPKTA, HPKTC; 255 images). Eva Braun Collection, in albums, 1913-44 (EB, 2,000 images). German military operations in Belgium, Bulgaria, Finland, France, Greece, Hungary, Italy, the Netherlands, North Africa, Norway, Poland, R0mania, the USSR, and Yugoslavia, as well as activities on the home front, recorded by propaganda units of the Wehrmacht and Waffen-SS, 1939-45 (GAP, 25,000 images). Gen. Rommel and family, and German military operations in North Africa, 1940-41 (EAPB, 352 images). German diplomatic events, from the Joachim von Ribbentrop Collection, 1934-42 (JRPE, 709 images).

Photographic Negatives (9,620 images): Heinrich Hoffmann Collection, showing Olympic Games, German exhibits at international expositions, revolution in Bavaria, Munich soviet republic, early NSDAP activities, rise of Hitler, construction of the Fuhrerhaus, and other German political, economic, and cultural developments, 1918-40 (HLT, HD, HK, HWO, HKL, HMR, HF, HMC, HFH, HBA, HMA; 9,593 images). German military personnel and operations, 1942-44 (M, 27 images).

Photographic Negatives and Proof Sheets (211,500 images): Berlin Office segment of the Heinrich Hoffmann Collection, showing political, military, diplomatic, cultural, and social developments of the national socialist era, 1933-44 (HLB).

Photographic Proof Sheets (62,500 images): Activities of Waffen- SS units on the Eastern and Western Fronts, and German home front scenes, taken by SS photographers, 1940-44 (JRP, SS; 34,000 images). Munich Office segment of Heinrich Hoffmann Collection, showing political rallies, election campaign meetings, NSDAP leaders, and Hitler's rise to power, 1930-34 (HLM, 28,500 images).

Photographic Prints and Collotypes (366 images): German military operations during World War I, confiscated from the Rehse Archiv in Munich, 1914-36 (RH).

Slides (1,480 images): Color views of German troops and equipment in North Africa, 1941 (EAPA, 169 images); and of eastern European cities, landscapes, and agricultural settlements, n.d. (RPLB, 82 images). Black-and-white views of military equipment, German cities, and rural areas, 1941-44 (LBR, RPLA; 1,229 images).

Photomechanical Reproductions (286 images): Episodes in the early history of Russia, seized by German forces from a Ukrainian library, n.d. (NP, 112 images). Pictures used in the Spanish- language magazine, Revista Alemana, illustrating a variety of cultural, diplomatic, military, and technological subjects, 1938 (RA, 174 images).

Filmstrips (232 items): German filmstrips showing newsworthy events of the week, 1938-41 (BB, 190 items). Indoctrination of members of the Hitler Youth, n.d. (HJ, 34 items). Hitler biography, German expansion, and other propaganda subjects, n.d. (MNF, 8 items).

Page 339: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    339  

Finding Aids: Barbara Burger, William Cunliffe, Jonathan Heller, William T. Murphy, and Les Waffen, comps., Audiovisual Records in the National Archives of the United States Relating to World War II, RIP 70 (Revised, 1992).

See Slides Under 242.18.3.

See Posters Under 242.23.

Records of the United States Strategic Bombing Survey [USSBS] (Record Group 243) 1928-47 (bulk 1944-46) 977 cu. ft.

243.1 ADMINISTRATIVE HISTORY

Established: In the War Department as a civilian activity, November 3, 1944, pursuant to Presidential directive, September 9, 1944.

Predecessor Agencies:

• Combined Bomber Offensive Survey (Apr.-July 1944)

• Strategic Bombing Effects Survey (July-Sept. 1944)

• U.S. Bombing Research Mission (Sept.-Nov. 1944) Functions: Studied the effects of Allied aerial attacks on Germany and German-occupied Europe (European Survey) and on Japan (Pacific Survey), to establish a basis for evaluating the importance and potential of air power as an instrument of military strategy and for planning the future development of the armed forces.

Abolished: October 8, 1947, with discontinuance of operations.

Finding Aids: Marilla B. Guptil and John Mendelsohn, comps., Inventory of the Records of the United States Strategic Bombing Survey, Inv. 10 (1975).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the United States Strategic Bombing Survey in RG 287, Publications of the U.S. Government.

243.2 GENERAL RECORDS 1944-47 52 lin. ft.

Page 340: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    340  

History: Combined Bomber Offensive Survey authorized by letter from Gen. Henry H. ("Hap") Arnold, Commanding General, U.S. Army Air Forces (USAAF), to Gen. Carl Spaatz, Commanding General, U.S. Strategic Air Forces in Europe (commonly referred to as "USSTAF"), April 21, 1944, and approved by the Joint Chiefs of Staff, June 6, 1944. Strategic Bombing Effects Survey established in London by Headquarters, USAAF, July 1944, with designation suggested by USSTAF, to consolidate planning activities for a survey of the effects of the Allied air war in Europe. Renamed United States Bombing Research Mission by Presidential directive, September 9, 1944. Further redesignated USSBS, November 1944. SEE 243.1.

Textual Records: General correspondence of Chairman Franklin D'Olier, 1944-47. Copies of the final published reports of the European and Pacific Surveys, 1945-47. Cablegrams and other messages sent and received, 1944-46. Record copy of the published Index to Records of the United States Strategic Bombing Survey, June 1947.

Microfilm Publications: M1013.

Photographs (370 images): USSBS directors and staff; military officials in Japan and England; and USSBS installations in England, Germany, and Japan, 1945-46 (A). SEE ALSO 243.8.

243.3 RECORDS OF THE EUROPEAN SURVEY 1934-47 603 lin. ft. and 371 rolls of microfilm

History: European Survey headquarters established in London, November 7, 1944, under the immediate direction of Chairman D'Olier, assisted by a Secretariat, and a nine-member board of directors, who had charge of the survey's 11 analysis and research divisions. Field survey teams conducted the actual investigative work in liberated zones and areas of Allied occupation beginning in the spring of 1945. D'Olier and board of directors transferred to Tokyo, September 1945, to begin the Pacific Survey. European Survey Secretariat remained in London until December 1945 to conclude the preparation and publication of the European Survey reports.

243.3.1 General records

Textual Records: Published reports of the European Survey, 1945- 47. Unpublished field team reports and industrial plant reports, 1945. Transcripts and reports of interrogations, 1945. Interviews of German citizens and displaced persons, 1945. German dictionaries, telephone directories, railroad timetables, and industrial plant catalogs, 1937-44. Drawings and sketches of German industrial plants, airfields, and hospitals, 1942-45.

Motion Pictures (7 reels): Captured German films, produced 1934- 42, relating to American incendiary bombs and bombing methods and to German war industries, 1944. SEE ALSO 243.6.

243.3.2 Records of the Intelligence Branch

Page 341: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    341  

Textual Records: Narrative and statistical operational reports of the U.S. 8th, 9th, 12th, and 15th Army Air Forces, and of the British Royal Air Force Bomber and Fighter Commands in Europe, 1941-45. Damage assessment reports, 1942-45. British Air Ministry target information lists, dossiers, and reports, 1941-45. Transcripts and reports of interrogations, 1945. Microfilm collection, 1940-45 (371 rolls), and published and unpublished records, 1939-45, of the Intelligence Library.

Motion Pictures (4 reels): Captured German films dealing with British incendiary bombs and countermeasures, produced by Krupp AG for training of air raid protection crews and civilian defense teams, 1943. SEE ALSO 243.6.

243.3.3 Records of the Physical Damage Division

Photographs (8,000 images): Effects of bombings on industry, utilities, transportation, and social services in Germany, France, and Belgium, 1944-45 (E). SEE ALSO 243.8.

243.4 RECORDS OF THE PACIFIC SURVEY 1928-47 445 lin. ft.

History: Authorized by letter from President Harry S. Truman to Chairman D'Olier, August 15, 1945, to include also an analysis of the effects of the atomic bombs on Hiroshima and Nagasaki. Survey elements arrived in Tokyo in early September 1945, where Chairman D'Olier assumed direction, assisted by a nine-member board of directors, who had charge of 15 research and analysis divisions. Administrative and logistical support provided by the army and navy, with investigations conducted by field teams. Most survey personnel left Japan in December 1945. Tokyo headquarters closed, April 1, 1946.

243.4.1 General records

Textual Records: Published reports of the Pacific Survey, 1946- 47. Reports of interrogations and interviews of Japanese citizens, 1945. Japanese maps, manuals, and other publications, 1928-45.

243.4.2 Records of the Intelligence Branch

Textual Records: Transcripts and reports of interrogations, 1945- 46. Operational reports and statistical summaries of the U.S. 5th, 7th, and 20th Army Air Forces and the 20th and 21st Bomber Commands, 1944-45. Damage assessment reports, 1945. Joint Army- Navy Intelligence Studies, 1944-45. Joint Target Group air target analyses, 1944-45.

Microfilm Publications: M1159, M1169.

Aerial Photographs (2,340 items): Targets in Japan and Korea, produced by the Joint Target Group and the 21st Bomber Command, 1944-45.

Page 342: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    342  

243.4.3 Records of the Morale Division

Sound Recordings (366 items): Interviews with Japanese civilians concerning the effects of U.S. bombing on various cities, including an eyewitness account of the bombing of Hiroshima, 1945.

243.4.4 Records of the Physical Damage Division

Photographs (7,541 images): Used in the report, Effects of Incendiary Bomb Attacks on Japan, 1945-47 (R, 39 images). Atomic bomb damage to Hiroshima and Nagasaki, including injuries to civilians, 1945-47 (H, G, NP, HP; 7,502 images). SEE ALSO 243.8.

243.5 CARTOGRAPHIC RECORDS (GENERAL)

SEE Aerial Photographs UNDER 243.4.2.

243.6 MOTION PICTURES (GENERAL)

SEE UNDER 243.3.1 and 243.3.2.

243.7 SOUND RECORDINGS (GENERAL)

SEE UNDER 243.4.3.

243.8 STILL PICTURES (GENERAL) 1944 38 images

Photographs: Effects of Operation Strangle, a U.S. bombing operation; and a survey of a Noball installation, a German rocket launching site in France, 1944 (F).

SEE Photographs UNDER 243.2, 243.3.3, and 243.4.4.

Records of the Retraining and Reemployment Administration (Record Group 244) 1944-47 84 cu. ft.

244.1 ADMINISTRATIVE HISTORY

Established: In the Office of War Mobilization by EO 9427, February 24, 1944.

Page 343: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    343  

Transfers: To Office of War Mobilization and Reconversion by War Mobilization and Reconversion Act (58 Stat. 788), October 3, 1944; to Department of Labor by EO 9617, September 19, 1945. Functions: Provided general supervision and direction of all non- Veterans Administration executive branch activities relating to retraining, reemployment, vocational education, and vocational rehabilitation of persons discharged or released from the armed forces or other war work.

Abolished: June 30, 1947, by operation of the War Mobilization and Reconversion Act.

Finding Aids: Thayer M. Boardman, comp., Preliminary Inventory of the Records of the Retraining and Reemployment Administration, PI 28 (1951).

Related Records: Record copies of publications of the Retraining and Reemployment Administration in RG 287, Publications of the U.S. Government. Records of the Office of War Mobilization and Reconversion, RG 250.

Subject Access Terms: World War II agency.

244.2 RECORDS OF THE RETRAINING AND REEMPLOYMENT ADMINISTRATION 1944-47 107 lin. ft.

Textual Records: General correspondence, 1944-47. Transcripts of meetings of the Policy Board and of the Advisory Council, 1944- 45. Reading file, 1944-47. Publications of veterans assistance organizations, 1945-47. Index to local veterans' information and service centers, 1945-47.

Records of the Solid Fuels Administration for War [SFAW] (Record Group 245) 1937-48 1,235 cu. ft.

245.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by EO 9332, April 19, 1943, replacing the Office of Solid Fuels Coordinator for War; and absorbing functions of the abolished Bituminous Coal Division, Department of the Interior, August 24, 1943.

Predecessor Agencies:

• National Bituminous Coal Commission (NBCC, 1937-39)

• Bituminous Coal Division (BCD), Department of the Interior (1939-43)

• Office of Solid Fuels Coordinator for National Defense (SFCND, 1941-42)

Page 344: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    344  

• Office of Solid Fuels Coordinator for War (SFCW, 1942-43) Functions: Administered wartime government controls on solid fuels industries. Advised other agencies concerning solid fuels production, pricing, transportation, and distribution. Operated government-seized coal mines, either directly or through cooperation with successive Coal Mines Administrations.

Abolished: Effective June 30, 1947, by EO 9847, May 6, 1947.

Successor Agencies: Department of the Interior as liquidator.

Finding Aids: Edward F. Martin, comp., Preliminary Inventory of the Records of the Solid Fuels Administration for War, PI 34 (1951); Forrest R. Holdcamper, comp., "Supplement to Preliminary Inventory No. 34: Preliminary Inventory of the Field Records of the Solid Fuels Administration for War," NC 145 (June 1966).

Subject Access Terms: World War II agency.

245.2 GENERAL RECORDS OF THE SOLID FUELS ADMINISTRATION FOR WAR AND ITS PREDECESSORS 1941-47 233 lin. ft.

History: Secretary of the Interior Harold L. Ickes appointed to position of SFCND by Presidential letter, November 5, 1941, with responsibility for developing a coordinated fuels program. Office of SFNCD, also known as Office of Solid Fuels Coordination, redesignated Office of SFCW, by Presidential letter, May 25, 1942. Office of SFCW abolished and replaced by SFAW, 1943. SEE 245.1.

Textual Records: General correspondence (145 ft.), 1941-47. Correspondence with field offices (60 ft.), 1941-47. Correspondence with various city, county, and state agencies, and with other federal agencies, 1941-47. Records of the Coal Mines Operations unit, SFAW, during the third federal seizure of coal mines, consisting of correspondence, 1945; and strike data, 1945- 46. Correspondence with Coal Mines Administration--Navy relating to the fourth seizure, 1946-47.

245.3 RECORDS OF SFAW OPERATING UNITS 1937-47 57 lin. ft.

245.3.1 Records of the Office of the Deputy Solid Fuels Administrator

Textual Records: Correspondence of the deputy administrators, 1941-47. Minutes of staff meetings, 1946-47. Issuances, 1943-45. Weekly reports to the Secretary of the Interior, 1946-47. Correspondence and reports relative to the Anthracite Fines Program, 1943-47.

245.3.2 Records of the Legal and Compliance Divisions

Page 345: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    345  

Textual Records: Correspondence, 1942-47. Records concerning Bituminous Coal Division litigations, 1937-43. SFAW issuances, directives, and regulations, 1943-46. Case files ("dockets") dealing with anthracite coal, bituminous coal, coke, and stockpile limitations, 1943-47.

245.3.3 Records of the Anthracite Distribution Division

Textual Records: Correspondence, 1943-47.

245.3.4 Records of the Bituminous Distribution Division

Textual Records: General correspondence, 1942-47. Correspondence concerning port facilities, 1941-42; coal transportation, 1942- 47; and export applications, 1945-47.

245.3.5 Records of the Coke Distribution Division

Textual Records: General correspondence and reports relative to SFAW orders affecting the coke industry, 1944-45. Monthly reports, estimates, and notices of shipment of coke, 1944-45. Contracts for special purpose coal, 1944-46. Report on New England electric utility coal requirements, 1941-43.

245.3.6 Records of the Production, Conservation, and Information Division

Textual Records: Correspondence and general records, 1942-47. Press releases, 1941-47. Field office strike reports, 1943-47. Coal mining industry manpower survey, June 1944.

245.3.7 Records of the Field Office Division

Textual Records: Correspondence, 1943-46.

245.3.8 Records of the Economics and Statistics Division

Textual Records: Correspondence, 1942-46. Coal industry invested capital study, 1943. Statistical tabulations relative to the distribution of coal, 1942-47.

245.3.9 Records of the Budget and Administrative Services Division

Textual Records: Correspondence and miscellaneous records, 1942- 47. Administrative memorandums and orders, 1943-47, with index, 1946. Forms created, collected, or used by the SFAW, 1941-46, with index.

Page 346: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    346  

245.4 FIELD OFFICE RECORDS OF SFAW AND ITS PREDECESSORS 1937-47 633 lin. ft.

History: The second NBCC, established by the Bituminous Coal Act (50 Stat. 72), April 26, 1937, to stabilize the industry, was replaced by the BCD, Department of the Interior, under Reorganization Plan No. II of 1939, effective July 1, 1939. BCD set and enforced minimum prices and enforced the fair marketing provisions of the Bituminous Coal Act of 1937. When its statutory mandate expired on August 24, 1943, its field organization and functions were transferred to the SFAW.

245.4.1 Records of state offices

Textual Records: Records (in Kansas City) of the Kansas State Office, consisting of correspondence, 1943-47; coal survey reports, 1944-46; mine inspection reports, 1944-46; and reports of coal production, 1943-47. Correspondence of the Montana State Office, 1943-47 (in Denver).

245.4.2 Records of the Altoona, PA, Office

Textual Records (in Philadelphia): Correspondence with coal producers, 1937-43. Administrative correspondence, 1937-43. Personnel correspondence, 1937-43. Analysis file, 1937-43. Reports of violations of rules and regulations concerning the operation of coal mines and coal sales, 1937-43. Correspondence and reports of the SFAW, 1943-47. General records and reports of the Coal Mines Administration, 1945-46.

245.4.3 Records of the Ashland, KY, Office

Textual Records (in Atlanta): General correspondence, 1937-43. Correspondence with retail coal distributors and operators, 1937- 43. Correspondence with coal producers, 1937-43. General correspondence of the SFAW, 1943-47. Coal production reports, 1943-47. Reports of defaults, 1943-47. Statistics on production and consumption ("Producer Books" and "Consumer Books"), 1943-47.

245.4.4 Records of the Birmingham, AL, Office

Textual Records (in Atlanta): General correspondence, 1937-47. Correspondence with coal mine operators and retail dealers, 1943- 47. Correspondence and reports relating to compliance and production, 1943-47. Coal production reports, 1943-47. Correspondence relating to the Coal Mines Administration, 1943- 46. Coal situation summaries, 1943-46.

245.4.5 Records of the Cincinnati, OH, Office

Textual Records (in Chicago): Correspondence with coal producers, 1944-46. Correspondence with retail dealers and small businesses, 1943-47. General administrative correspondence, 1943-47. Reports by mining companies relating to employment, 1944-46.

Page 347: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    347  

245.4.6 Records of other local offices

Textual Records: Records, mainly correspondence, but including some coal production reports and other records, of field offices in the following locations: Atlanta, GA, 1943-47 (in Atlanta); Baltimore, MD, 1943-47 (in Philadelphia); Billings, MT, 1943-47 (in Denver); Bluefield, WV, 1943-47 (in Philadelphia); Boston, MA, 1943-47 (in Boston); Buffalo, NY, 1943-47 (in New York); Camden, NJ, 1944-46 (in New York); Casper, WY, 1937-46 (in Denver); Charlotte, NC, 1944-46 (in Atlanta); Chicago, IL, 1943- 47 (in Chicago); Cleveland, OH, 1937-47 (in Chicago); Concord, NH, 1943-47 (in Boston); Denver, CO, 1937-47 (in Denver); Des Moines, IA, 1943-47 (in Kansas City); Detroit, MI, 1943-47 (in Chicago); Fairmont, WV, 1942-47 (in Philadelphia); Harrisburg, PA, 1943-47 (in Philadelphia); Indianapolis, IN, 1943-47 (in Chicago); Knoxville, TN, 1943-47 (in Atlanta); Madisonville, IN, 1943-47 (in Chicago); Minneapolis, MN, 1943-47 (in Chicago); New Haven, CT, 1943-47 (in Boston); New York, NY, 1937-47 (in New York); Newark, NJ, 1943-47 (in New York); Philadelphia, PA, 1943- 47 (in Philadelphia); Pittsburgh, PA, 1943-47 (in Philadelphia); Portland, ME, 1943-47 (in Boston); Pottsville, PA, 1943-47 (in Philadelphia); Providence, RI, 1944-46 (in Boston); Richmond, VA, 1943-47 (in Philadelphia); St. Louis, MO, 1943-47 (in Kansas City); Salt Lake City, UT, 1937-47 (in Denver); Seattle, WA, 1937-47 (in Seattle); Syracuse, NY, 1943-47 (in New York); and Wilkes-Barre, PA, 1943-47 (in Philadelphia).

245.5 RECORDS OF THE COAL MINES ADMINISTRATIONS 1942-45 84 lin. ft.

History: By EO 9340, May 1, 1943, President Franklin D. Roosevelt directed Secretary Ickes to take possession of struck or strike- threatened coal mines and operate them in the national interest. On June 29, 1943, Secretary Ickes established the first Coal Mines Administration (CMA), staffed by personnel of the Interior Departments's expiring BCD, to operate the mines, and on July 27, named himself as Coal Mines Administrator. Mines were returned to private control, October 12, 1943. CMA began liquidation, but renewed labor unrest led to EO 9393, November 1, 1943, directing seizure, and to a second CMA that lasted until June 21, 1944. The third seizure, authorized by EOs 9536 and 9548, April 10 and May 3, 1945, respectively, was administered by employees of the SFAW collectively designated as the Coal Mines Operations (CMO), May 3-June 22, 1945.

Textual Records: General correspondence (45 ft.), 1943-45. Correspondence with field offices, federal agencies, members of Congress, state and local officials, and advisory boards, 1943- 45. Records of the Legal Division relating to mine operations, 1942-45. Records of the Finance and Accounting Division, consisting primarily of claims correspondence, and indexes to agreements, 1943-45.

245.6 RECORDS OF THE COAL MINES ADMINISTRATION--NAVY (CMAN) 1946-48 119 lin. ft.

History: EO 9728, May 21, 1946, authorized a fourth mine seizure that lasted until June 30, 1947. U.S. Navy personnel staffed the agency, designated the CMAN, which operated the mines.

Page 348: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    348  

Textual Records: General correspondence, 1946-48. Correspondence with coal companies (63 ft.) and unions, 1946-47. Correspondence with area offices, 1946-47. Records pertaining to the establishment and operation of welfare and retirement funds, 1946-48. Records, 1947, concerning the Centralia Coal Company mine explosion of March 25, 1947. Records concerning government operation of the Carter Coal Company, 1946-48. Final report of CMAN, 1946-47. Correspondence of the administrator, 1946-48; the executive officer, 1946-47; and the general counsel, 1946-47. Records of the Medical Survey Group, 1946-47.

Photographic Prints and Negatives (4,100 items): Taken as part of the medical survey of the bituminous coal industry that covered health and housing conditions in coal communities, and including mining activities, towns, schools, women's activities, and recreation facilities, 1946-47 (MS).

Finding Aids: Shelf list to photographic series MS.

Related Records: Photographic series G, in RG 70, Records of the U.S. Bureau of Mines. Photographic series CH, in RG 220, Records of Temporary Committees, Commissions, and Boards.

Subject Access Terms: Lee, Russell (photographs by).

245.7 STILL PICTURES (GENERAL)

SEE Photographic Prints and Negatives UNDER 245.6.

Records of the Office of Contract Settlement (Record Group 246) 1941-55 147 cu. ft.

246.1 ADMINISTRATIVE HISTORY

Established: As an independent agency, headed by Director of Contract Settlement, by the Contract Settlement Act (58 Stat. 651), July 1, 1944. By same act, Contract Settlement Advisory Board (CSAB) and Contract Settlement Appeal Board (CSApB) were established as auxiliary agencies.

Predecessor Agencies:

Joint Contract Termination Board, Office of War Mobilization (1943-44)

Transfers: To the Office of War Mobilization and Reconversion, along with CSAB and CSApB, by an act of October 3, 1944 (58 Stat. 785).

Page 349: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    349  

Functions: Settled claims arising from terminated war contracts. CSAB provided advice to Director of Contract Settlement. CSApB, appointed by Director of Contract Settlement, heard appeals from war contractors on decisions of contracting agencies.

Abolished: By EO 9809, December 12, 1946, confirmed by Reorganization Plan No. 1 of 1947, effective July 1, 1947, with functions transferred to Secretary of the Treasury. By same EO and reorganization plan, CSAB and CSApB were transferred to Department of the Treasury.

Successor Agencies: Department of the Treasury, with Secretary of the Treasury exercising functions formerly exercised by Director of Contract Settlement; serving as CSAB chairman; and appointing CSApB members. Contract settlement functions, together with CSAB and CSApB, transferred to the General Services Administration (GSA) by the Federal Property and Administrative Services Act (63 Stat. 380), June 30, 1949. CSAB (also known as Contract Review Board), redesignated Board of Contract Appeals by order of Administrator of General Services, 1961; became an independent organization within GSA, February 27, 1979, pursuant to an act of November 1, 1978 (92 Stat. 2383). CSApB abolished by an act of July 14, 1952 (66 Stat. 627).

Finding Aids: Kenneth F. Bartlett and Harry Schwartz, comps., "Preliminary Inventory of the Records of the Office of Contract Settlement," NM 39 (1964).

Related Records: Record copies of publications of the Office of Contract Settlement in RG 287, Publications of the U.S. Government.

246.2 RECORDS OF THE JOINT CONTRACT TERMINATION BOARD 1943-44 7 lin. ft.

History: Established by the Director of the Office of War Mobilization, November 12, 1943, and placed under the Advisory Unit for War and Post-War Adjustment Policies. Composed of representatives of federal agencies with an interest in war contract terminations. Superseded by the Office of Contract Settlement, July 1, 1944. SEE 246.1.

Textual Records: Minutes of the board and its subcommittees, 1943-44. Records of the board chairman, 1943-44. Correspondence of the secretary, 1944. Records of board consultant Samuel Lubell, 1943-44.

246.3 RECORDS OF THE OFFICE OF CONTRACT SETTLEMENT 1941-55 94 lin. ft.

Textual Records: General correspondence, 1943-47. Reports and correspondence of the director, 1944-47. Reports, correspondence, and other records of the Office of the Deputy Director; the Office of the General Counsel; and the Accounting, Interim Financing, Progress, and Information Divisions, 1943-46. Termination and war contract settlement records inherited or created by the Treasury Department and the General Services Administration, 1941-55 (18 ft.).

Page 350: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    350  

246.4 RECORDS OF THE CONTRACT SETTLEMENT ADVISORY BOARD 1944-46 1 lin. ft.

Textual Records: Minutes of board meetings, September 1944- January 1946. Office files of the board chairman, the board secretary, and the chairman of the Pre-Termination Agreement Clearance Committee, 1944-45. Minutes of the Committee on Termination Procedures, 1945. Copies of Office of Contract Settlement numbered regulations, 1944-45.

246.5 RECORDS OF THE CONTRACT SETTLEMENT APPEAL BOARD 1945-53 60 lin. ft.

Textual Records: Case files, 1945-53, with index.

Records of the Office of the Chief of Chaplains (Record Group 247) 1902-75

247.1 Administrative History

Established: As an independent bureau in the War Department, effective July 1, 1920, by the National Defense Act of 1920 (41 Stat. 759), June 4, 1920.

Transfers: To Chief of Administrative Services, Services of Supply (SOS), effective March 9, 1942, by Circular 59, War Department, March 2, 1942, as part of a War Department reorganization authorized by EO 9082, February 28, 1942; to Director of Personnel, Army Service Forces (formerly SOS), May 1943; to the War Department as an administrative service, 1946; to Department of the Army as part of the reorganization of the armed services mandated by the National Security Act of 1947 (61 Stat. 495), July 26, 1947; to status as an independent administrative service of the Department of the Army, 1950.

Functions: Provides and supervises religious activities for the army.

Finding Aids: Dale C. Mayer and Olive K. Liebman, comps., "Preliminary Inventory of the Records of the Office of the Chief of Chaplains," NM 42 (1970); supplement in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

247.2 Records of the Office of the Chief of Chaplains 1902-75

Page 351: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    351  

History: Before World War I, chaplains were appointed to individual regiments. During World War I, the Chaplain of the American Expeditionary Forces coordinated chaplains' activities in the army. The National Defense Act of 1920 formally established the Office of the Chief of Chaplains. SEE 247.1.

247.2.1 Records relating to administration and management

Textual Records: General correspondence of the Administrative Office, 1920-75 (504 ft.). Chaplains' personnel records ("201 files") and monthly reports, 1917-50 (1,002 ft.). Index to funerals, 1923-55. Chapel registers, 1902-23, 1939-51. Historical files, 1941-58. Microfilm copy of records documenting marriages and baptisms, 1917-64, and funerals, 1952-64, performed by army chaplains (134 rolls).

247.2.2 Records of the Military Personnel Division

Textual Records: General correspondence, 1920-23.

Records of the War Shipping Administration [WSA] (Record Group 248) 1941-50 280 cu. ft.

248.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management by EO 9054, February 7, 1942, under authority of the First War Powers Act (55 Stat. 838), December 18, 1941.

Predecessor Agencies:

• Division of Emergency Shipping, Office of the General Director of

• Shipping, U.S. Maritime Administration (Feb. 1941-Feb. 1942) Functions: Acquired and operated U.S. ocean vessels except those of the armed services and the Office of Defense Transportation; trained merchant crews; and coordinated utilization of U.S. shipping.

Abolished: September 1, 1946, by the Naval Appropriations Act (60 Stat. 501), July 8, 1946.

Successor Agencies: U.S. Maritime Administration.

Related Records: Record copies of publications of the War Shipping Administration in RG 287, Publications of the U.S. Government.

Subject Access Terms: World War II; World War II agency.

Page 352: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    352  

248.2 RECORDS OF THE OFFICE OF THE ADMINISTRATOR 1941-47 60 lin. ft.

Textual Records: "Actions" of the Administrator, 1942-46, with indexes and summaries. General orders of the WSA, 1942-47. Records of the Coordinator of Ship Defense Installations, Vice Adm. A.P. Fairfield, relating to the arming of merchant vessels; the Merchant Marine Medal Awards Committee; and the development of antisubmarine, antitorpedo, antimine, and antiaircraft devices, 1941-47.

248.3 RECORDS OF THE OFFICE OF THE DEPUTY ADMINISTRATOR FOR VESSEL UTILIZATION, PLANNING, AND POLICIES 1941-46 233 lin. ft.

248.3.1 General records

Textual Records: Records of Deputy Administrators Lewis W. Douglas, 1942-44; and Granville Conway, 1944-46. Records of special or executive assistants to the Deputy Administrator, including Fred Searls, 1942-43; George Talmage, Jr., 1942-43; Maxwell Brandwen, 1942-44; Frank J. Mahoney, 1944-45; and Julius J. Rosenberg, 1945-46. "Documents" of the Combined Shipping Adjustment Board, consisting of statistical and informational studies prepared for the board by the WSA and the British Ministry of War Transport, 1942-43.

248.3.2 Records of the Office of the Assistant Deputy Administrator for Ship Control

Textual Records: Records of the Division of Allocations and Assignments relating to coordination of vessel movements, port facilities, and cargo requirements, 1941-46. Monthly shipping summaries of the Division of Statistics and Research, 1944-46. Correspondence of the Division of Ship Requirements, with minutes of board and committee meetings and Office of Naval Intelligence reports about ship and cargo requirements, 1942-45. Records of the Division of Cargo Requirements, consisting of correspondence of Director C.C. Abbott and reports and statistical studies of commodity requirements used as a basis for vessel assignments, 1942-43.

248.3.3 Records of the Office of the Assistant Deputy Administrator for Ship Operations

Textual Records: Files of the Division of Traffic relating to the Persian Gulf shipping area, 1941-46. Records of the Division of Foreign Charters and Ship Warrants relating to issuance of ship warrants and administration of the Ship Warrants Act, 1941-46. Files of Director John W. Mann relating to the Rates Appeals Committee and the Ship Warrants Subcommittee of the United Maritime Authority Planning Committee, 1941-46.

248.3.4 Records of the Office for the Russian Shipping Area

Page 353: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    353  

Textual Records: Records relating to the development of Soviet and East European shipping programs, 1941-46.

248.4 RECORDS OF THE OFFICE OF THE DEPUTY ADMINISTRATOR FOR LABOR RELATIONS, MANNING, TRAINING, AND RECRUITMENT 1941-50 2 lin. ft.

Textual Records: Decisions and memorandums of the Maritime War Emergency Board on maritime labor disputes concerning hazardous duty, 1941-50. Minutes of the Executive Committee of the United Seamen's Service, Inc., created by the WSA to provide merchant marine personnel with recreational, medical, educational, religious, and personal services, 1942-44.

248.5 RECORDS OF THE MARITIME WAR EMERGENCY BOARD 1942-50 2 lin. ft.

History: Appointed, December 19, 1941, under the chairmanship of the WSA Deputy Administrator for Labor Relations, Manning, Training, and Recruitment, and composed of representatives of the U.S. Conciliation Service and the National War Labor Board, to regulate maritime war risk insurance, hazardous duty bonuses, wages and bonuses when vessels were lost, and reimbursements for lost personal effects. Formally abolished, September 1, 1950.

Textual Records: Volume entitled "Maritime War Emergency Board Decisions, Clarifications, and Amendments," containing copies of board determinations, 1942-50; a copy of Questions and Answers on the Second Seamen's War Risk Policy As Amended, n.d.; and a copy of Crew War Risk Insurance (World War II and After), 1957. Volume entitled "Maritime War Emergency Board Weekly Bulletins 1-50," 1942-45.

Records of the Commissary General of Prisoners (Record Group 249) 1861-1905 161 cu. ft.

249.1 ADMINISTRATIVE HISTORY

Established: As an independent activity of the War Department, by War Department General Order 67, June 17, 1862, replacing an officer detailed as Commissary General of Prisoners under the Quartermaster General.

Functions: Conducted business with Confederate authorities concerning U.S. ("federal") prisoners of war, and maintained parole camps in which federal prisoners of war released by the Confederacy were confined pending a prisoner-of-war exchange. Supervised Confederate prisoners of war and civilians interned in U.S. prisons and prison camps. After the war, settled prisoner- of-war claims.

Page 354: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    354  

Abolished: By memorandum of Secretary of War ad interim Ulysses S. Grant, August 19, 1867.

Successor Agencies: Prisoner of War Division, Adjutant General's Office.

Finding Aids: Patricia Andrews, comp., "Preliminary Inventory of the Records of the Office of the Commissary General of Prisoners," NM 68 (1966).

Related Records: Records relating to Confederate soldiers in Union prisons in RG 109, War Department Collection of Confederate Records.

249.2 RECORDS OF THE OFFICE OF THE COMMISSARY GENERAL OF PRISONERS 1861-67 242 lin. ft.

History: Lt. Col. William Hoffman detailed as Commissary General of Prisoners under Quartermaster General, October 7, 1861. Assigned, as brigadier general, to head newly created Office of Commissary General of Prisoners, 1862. SEE 249.1.

249.2.1 General records

Textual Records: Letters sent and received, 1861-67, with indexes and registers. Telegrams sent and received, 1862-65, with indexes and registers. Endorsements, 1863-66. Issuances, 1864-65.

249.2.2 Records relating to individual prisoners of war

Textual Records: Registers, rolls, and lists of federal prisoners, including registers of deaths, escapes, and prisoners confined at Andersonville, GA, Charleston, SC, and Richmond, VA; and rolls of federal prisoners of war who enlisted in the Confederate Army, 1862-65. Registers, rolls, and lists of paroled federal prisoners of war, including registers of arrivals and departures at Benton Barracks, MO; Camp Chase, OH; and Camp Parole, MD, 1862-65. Registers of exchanged prisoners, 1861-65. Statistical registers relating to Confederate prisoners, 1861-66.

Microfilm Publications: M1303.

249.2.3 Records relating to claims of former federal prisoners of war

Textual Records: Registers and claims for money, lost personal property, and commutations of rations, 1862-67.

Page 355: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    355  

249.2.4 Miscellaneous records

Textual Records: Records relating to the explosion of the steamer Sultana on the Mississippi River near Memphis, TN, April 27, 1865, while carrying federal troops newly released from Confederate prisons ("Sultana Disaster"), 1865, including lists of dead and survivors. Register of sick and wounded in the post hospital at Winchester, VA, March-July 1862. Correspondence of Capt. Henry M. Lazelle, Federal Agent for the Exchange of Prisoners, Vicksburg, MS, August-October 1862.

249.3 RECORDS OF THE PRISONER OF WAR DIVISION, ADJUTANT GENERAL'S OFFICE 1861-1905 35 lin. ft.

249.3.1 General records

Textual Records: Correspondence, 1862-90. Memorandums and reports, 1867-1905.

249.3.2 Records relating to individual federal prisoners of war

Textual Records: Registers and rolls of federal prisoners confined at Andersonville, GA, including lists and registers of deaths and burials, 1864-65. Registers, day books, daily lists of arrivals, and other records relating to federal prisoners confined in Libby Prison, Castle Thunder, and other prisons at Richmond, VA, 1861-65. Prison hospital register, Danville, VA, 1863-65. Lists of federal prisoners who escaped from Confederate prisons, 1863-65. Register of federal prisoners who enlisted in the Confederate Army at Salisbury, NC, n.d. Miscellaneous prisoner-of-war rolls, 1861-65, numbered 1-1017, with gaps.

249.3.3 Miscellaneous records

Textual Records: Case files of deserters from the U.S. Army, 1861-87. Registers of claims of former federal prisoners of war, 1867-88. Registers of sick and wounded, Harrisonburg and Fort Monroe, VA, 1862; and Shreveport, LA, 1865. Lists of prisoners, Lewisburg, AR, 1865.

249.4 RECORDS OF THE COMMISSIONER FOR THE EXCHANGE OF PRISONERS 1862-65 4 lin. ft.

Textual Records: Letters sent, February-April 1864. Register of letters received, 1864. Letters received, 1862-65.

249.5 RECORDS OF THE FEDERAL PAROLE CAMPS 1861-66 145 lin. ft.

Page 356: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    356  

249.5.1 Records of Benton Barracks, MO

Textual Records: Letters received, 1861-65. Returns and morning reports, 1861-65. Issuances, 1861-65. Rolls, reports, and returns of paroled federal prisoners of war, 1861-65. Registers of arrivals and departures of paroled prisoners, 1861-65.

249.5.2 Records of Camp Chase, OH

Textual Records: Letters and telegrams received, 1861-65. Telegrams sent, 1863-65. Post returns, morning reports, and guard reports, 1861-66. Issuances, 1861-65. Registers and descriptive books and rolls of paroled prisoners, 1861-65. Registers and rolls of exchanged prisoners, 1862-65. Registers and rolls of deserters and stragglers, 1862-65.

249.5.3 Records of College Green Barracks, MD

Textual Records: Letters received, reports, and issuances, 1863- 65. Registers and rolls of paroled prisoners, 1863-65.

249.5.4 Records of Camp Parole, MD

Textual Records: Letters and telegrams sent and received, 1862- 65. Reports and returns, 1862-65. Issuances, 1862-65. Registers, rolls, and lists of paroled prisoners, 1862-65, including registers of desertions, registers and rolls of furloughs, and lists of deceased and discharged prisoners. Records of subordinate offices and units, including provost marshal's office, camp hospital, and parole battalions, 1862-65.

249.6 RECORDS OF THE FEDERAL PRISONER-OF-WAR MILITARY PRISONS AND PRISON CAMPS 1862-65 7 lin. ft.

Textual Records: Correspondence relating to and morning reports of Confederate prisoners of war at Johnson's Island, OH, 1863-65; Fort Lafayette, NY, 1862-65; Point Lookout, MD, 1863-65; and Rock Island, IL, 1864.

Records of the Office of War Mobilization and Reconversion [OWMR] (Record Group 250) 1941-1947 189 cu. ft.

250.1 ADMINISTRATIVE HISTORY

Page 357: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    357  

Established: As an independent agency by the War Mobilization and Reconversion Act (58 Stat. 788), October 3, 1944, consolidating functions of the Office of War Mobilization and the Office of Contract Settlement. Acquired functions of the Office of Economic Stabilization, 1945.

Predecessor Agencies:

• Office of War Mobilization (OWM), Office for Emergency Management (OEM, 1943-44)

• Joint Contract Termination Board (JCTB), OWM, OEM (1943-44)

• Office of Contract Settlement (OCS, 1944)

• Office of Economic Stabilization (OES, 1942-45) Functions: Coordinated wartime and postwar economic planning.

Abolished: By EO 9809, December 12, 1946.

Successor Agencies: By EO 9809, formulation and execution of economic reconversion plans assigned to John R. Steelman, former OWMR Director reporting directly to the President; all other functions to the Office of the Commissioner for War Mobilization and Reconversion in the Office of Temporary Controls (OTC), Office for Emergency Management.

Finding Aids: Homer L. Calkin, comp., Records of the Office of War Mobilization and Reconversion, PI 25 (1951).

Related Records: Record copies of publications of the Office of War Mobilization and Reconversion in RG 287, Publications of the U.S. Government. Records of the Office for Emergency Management, RG 214. Records of the Retraining and Reemployment Administration, RG 244. Records of the Office of Contract Settlement, RG 246. Records of the War Assets Administration, RG 270.

Subject Access Terms: World War II agency.

250.2 RECORDS OF THE OFFICE OF WAR MOBILIZATION May-December 1943 8 lin. ft.

History: Established in Office for Emergency Management by EO 9347, May 27, 1943. Joint Contract Termination Board established in OWM by order of OWM director, November 12, 1943. JCTB became an independent agency, Office of Contract Settlement, by Contract Settlement Act (58 Stat. 651), July 1, 1944. OWM and OCS superseded by OWMR, 1944. SEE 250.1.

Textual Records: General classified file, and cross-reference file of letters sent, May-December 1943. Minutes of the War Department Procurement Review Board, July 7-30, 1943. Office files of W.R. Stark, OWM representative on the War Production Board, July-October, 1943.

Page 358: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    358  

250.3 RECORDS OF THE OFFICE OF WAR MOBILIZATION AND RECONVERSION 1941-47 174 lin. ft.

250.3.1 General records

Textual Records: General classified file, 1944-46. Indexes to letters received, 1945-46. Reports on the petroleum industry, 1941-45. Miscellaneous reports, 1943-47.

250.3.2 Records of the Office of the Director

Textual Records: General classified file, 1943-46, with indexes, 1945-46. Records of Director John W. Snyder, 1945-46; and Deputy Director Hans A. Klagsbrunn, 1945-46. Records of the general counsel, 1945-46. Records relating to legislation, 1945-46. Reports and other records relating to war statutes, 1945-47. Records of the planning adviser, 1945; the special assistant on procurement and cutback determinations, 1945-46; and the special assistant on housing and employment, 1945-46. Reports and related records on economic problems of reconversion, 1946. General classified file of John R. Steelman in his capacity as Assistant to the President following the abolishment of OWMR, 1946-47.

250.3.3 Records of the Office of the Deputy Director for War Programs

Textual Records: General records on manpower and employment, 1944-46. General records of the planning and statistics division, 1945. Reports and statistics on armed forces and export requirements, 1945. General file of Fred Searls, Special Assistant to the Director, 1944-45.

250.3.4 Records of the Office of the Deputy Director for Agriculture

Textual Records: Office file of Deputy Director John B. Hutson, 1942-45.

250.3.5 Records of the Office of the Deputy Director for Reconversion

Textual Records: Records of Deputy Director Robert R. Nathan, 1945. Records of the Construction Division, including War Production Board reports, 1942-47. Records of the Foreign Operations and Stockpiling Division, including surplus property disposal records, 1945-47. Records of the Manpower and Veterans Affairs Division, 1945-46. Records of the Reconversion Programming Division, 1945-47. Office files of James R. Newman, Chief of the Science Division, 1945-46. Office files of Charles J. Hitch, Chief of the Stabilization Division, 1945-46.

250.3.6 Records of the Office of the Deputy Director for Information and Reports

Page 359: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    359  

Textual Records: Office file, 1945-47, including Deputy Director's file, 1945-47. Files maintained by Charles J. Durham, including records relating to his responsibilities as clearance officer, 1945-46; as information specialist, 1945-46; and as Chairman of the Famine Emergency Committee, 1946. Correspondence with magazine publishers and editors, 1946. Press digests, 1945- 46. Records of the Reports and General Information Division, including files of information specialists A.R. Hilliard, 1945- 46, and Una Franklin Carter, 1945-47; and press releases and related records, 1944-47. Working papers used by the General Information Division to prepare policy statements, speeches, reports, and press releases ("Work Assignments"), 1945-46. Records of the Media Programming Division, 1945-47.

250.3.7 Records of the Office of the Deputy Director for Production, Stabilization, and War Liquidation

Textual Records: General records, 1946-47. Records relating to federal construction projects, 1946; to the Lustron-Tucker Plant controversy, 1946; and to products in short supply, 1946-47.

250.3.8 Records of the Division of Personnel

Textual Records: Records of the Personnel Director, 1945-47. Official personnel folders, 1942-47.

250.3.9 Records of the Office of the Commissioner for War Mobilization and Reconversion, Office of Temporary Controls

Textual Records: General classified file, letters sent, indexes to letters received, OWMR history, and issuances, 1946-47. Records relating to common carrier and public utility rate increases, 1947.

250.3.10 Records of the Advisory Board

Textual Records: General correspondence, 1945-47. Minutes and resolutions, 1945-47. Records relating to Report on Guaranteed Wages (1947), 1945-47.

250.3.11 Records of related interagency committees

Textual Records: General records of the Committee on Carbon Black, including records of the Senate Special Committee Investigating the National Defense Program (Mead Committee), 1942-45, and War Production Board records on carbon black, 1943- 45. General records of the Committee to Coordinate the Export of Civilian Supplies, 1944-46; the Policy Committee on Rubber, 1945- 46; and the Reconversion Working Committee, 1945-47.

250.4 RECORDS OF THE OFFICE OF ECONOMIC STABILIZATION 1942-47 61 lin. ft.

Page 360: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    360  

History: Established by EO 9280, December 5, 1942, to control wartime inflation and reduce economic dislocation. Abolished by EO 9620, September 20, 1945, with functions to OWMR. Reestablished in OEM by EO 9699, February 21, 1946. Transferred to OWMR as Office of Stabilization Administration by EO 9762, July 25, 1946. Consolidated with OWMR in OTC by EO 9809, December 12, 1946.

250.4.1 General records

Textual Records: General correspondence, 1942-1946. Correspondence relating to price stabilization, 1942-46; and price controls and subsidies, 1946-47, with indexes. Letters sent, 1946. History project papers, 1947.

250.4.2 Records of the Director's Office

Textual Records: General file of OES Director Chester Bowles, 1943-46. General records of OES Director William H. Davis and Stabilization Administrator John C. Collet, 1945-46. Records relating to the OWMR Advisory Board, 1945. Records relating to construction, 1945-46. Records relating to commodities, decontrol, housing and building materials, food problems, and textiles and clothing, 1946. Records of economic adviser Walter Salant, 1945-46. Directives, press releases, and issuances, 1942- 46. Office files of the Chief of Information, 1945-46.

250.4.3 Records of the General Counsel's Office

Textual Records: General records, 1944-46. Records relating to stabilization policy, and wage and salary matters, 1945-46. Records relating to the National War Labor Board, including compliance case files, 1944-46, and referrals, 1945-47; wage- price case files, 1943-46; and seizure case files, 1944-46.

250.4.4 Records of the Board of Economic Stabilization

Textual Records: General records and minutes, 1942-46.

Records of the Price Decontrol Board (Record Group 251) 1946-47 9 cu. ft.

251.1 ADMINISTRATIVE HISTORY

Established: As an independent agency, by the Price Control Extension Act (60 Stat. 669), July 25, 1946. Functions: Determined whether price controls should be reimposed after August 20, 1946, on grain, livestock, cottonseed, soybeans, and milk, and on food or feed products derived from them. Forwarded proposals made by the Price Administrator or Secretary of Agriculture for reimposing controls on other commodities. Reviewed, on appeal,

Page 361: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    361  

petitions for decontrol of commodities denied by the Price Administrator or Secretary of Agriculture.

Abolished: By board action, December 31, 1946, pursuant to the Price Control Extension Act, which mandated termination by June 30, 1947.

Successor Agencies: Department of the Treasury, as liquidator.

Finding Aids: James J. Fleischmann and Victor Gondos, Jr., comps., Preliminary Inventory of the Records of the Price Decontrol Board, PI 46 (1952).

Related Records: Record copies of publications of the Price Decontrol Board in RG 287, Publications of the U.S. Government. Records of the Office of Price Administration, RG 188. Records of the Office of War Mobilization and Reconversion, RG 250.

251.2 RECORDS OF THE PRICE DECONTROL BOARD 1946-47 11 lin. ft.

Textual Records: Minutes of board meetings, September 1946- January 1947. Transcripts of hearings, August 1946. Briefs and statements submitted by industry, labor, and consumer organizations, and other interested groups, 1946. Correspondence of the board secretary, 1946. Correspondence, reports, and other records relating to price control of dairy products, 1946. Memorandums, reports, charts, and statistical data from other government agencies, 1946. Telegrams received, August-September 1946. Historical reports and press releases, 1946-47.

Records of the Office of the Housing Expediter [OHE] (Record Group 252) 1941-53 2,522 cu. ft.

252.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by the Veterans' Emergency Housing Act of 1946 (60 Stat. 208), May 22, 1946.

Predecessor Agencies:

Housing production: • Industrial Production, Industrial Materials, and Labor Divisions, Advisory Commission

to the Council of National Defense (ACCND, 1940-41)

• Office of Production Management (OPM), Office for Emergency Management (OEM, 1941-42)

• Priorities Board, OPM, OEM (1941); Supply Priorities Allocation

Page 362: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    362  

• Board, OEM (1941-42)

• War Production Board (WPB), OEM, (1942-45)

• Civilian Production Administration (CPA), OEM (1945-46)

• Office of Temporary Controls (OTC, 1946-47) Rent control:

• Consumer and Price Divisions, ACCND (1940-41)

• Office of Price Administration and Civilian Supply (OPACS),

• OEM (1941)

• Office of Price Administration (OPA), OEM (1941-42)

• OPA (1942-46)

• Office of Temporary Controls (OTC, 1946-47) Post war housing program:

• Housing Expediter, Office of War Mobilization and Reconversion (OWMR, 1945-46)

• Office of the Housing Expediter (OHE, 1946)

• OHE/National Housing Agency (NHA, 1946-47) Functions: Planned, coordinated, and expedited postwar housing programs.

Abolished: By EO 10276, July 31, 1951.

Successor Agencies: Office of Rent Stabilization, Economic Stabilization Agency (continuation of rent control programs); Housing and Home Finance Agency (liquidation of veterans' and wartime emergency housing programs).

Related Records: Record copies of publications of the Office of the Housing Expediter in RG 287, Publications of the U.S. Government. Records of the Office of Price Administration, RG 188. General Records of the Department of Housing and Urban Development, RG 207. Records of the Office of War Mobilization and Reconversion, RG 250. General Records of the Economic Stabilization Agency, RG 296.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 1,146 cu. ft.

Anchorage 6 cu. ft.

Atlanta 156 cu. ft.

Boston 120 cu. ft.

Page 363: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    363  

Chicago 281 cu. ft.

Denver 36 cu. ft.

Fort Worth 200 cu. ft.

Kansas City 63 cu. ft.

New York 83 cu. ft.

Los Angeles 1 cu. ft.

Philadelphia 113 cu. ft.

San Francisco 236 cu. ft.

Seattle 77 cu. ft.

Motion Pictures College Park 1 reel

Sound Recordings College Park 73 items

252.2 RECORDS OF OHE PREDECESSORS 1942-47 284 lin. ft.

History: Responsibility for administering wartime housing production programs initially vested in WPB, established in OEM by EO 9040, January 24, 1942, and superseded by the CPA, OEM, effective November 3, 1945, by EO 9638, October 4, 1945. (For a detailed administrative history of WPB and its predecessors, SEE RG 179.) Responsibility for rent control initially vested in OPACS, established in OEM by EO 8734, April 11, 1941, redesignated OPA by EO 8875, August 28, 1941, and made an independent agency by the Emergency Price Control Act (56 Stat. 23), January 30, 1942. (For a detailed administrative history of OPA and its predecessors, SEE RG 188.) WPB and CPA consolidated with other wartime agencies to form OTC by EO 9809, December 12, 1946. Housing Expediter appointed in OWMR by Presidential letter, December 12, 1945. OHE established as an independent agency to implement an emergency housing program for veterans by EO 9686, January 26, 1946. Confirmed legislatively, May 22, 1946. SEE 252.1.

Page 364: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    364  

Housing functions of CPA transferred to OHE, effective April 1, 1947, by EO 9836, March 22, 1947. Rent control responsibilities of OTC assigned to OHE, effective May 4, 1947, by EO 9841, April 23, 1947, as part of general redistribution of OTC functions.

Housing Expediter confirmed, February 6, 1946, to head the NHA, which had been established by EO 9070, February 24, 1942, to consolidate federal functions relative to nonfarm housing and housing located off military installations. Functions of OHE and NHA separated by EO 9820, January 1, 1947. NHA abolished by Reorganization Plan No. 3 of 1947, effective July 27, 1947.

Textual Records: Orders, directives, and regulations of the WPB and the CPA, 1942-46. Subject file of the CPA Office of Production, documenting efforts to stimulate production of building materials, 1943-47. Reports, correspondence, and memorandums of the Director of the Labor Advisory Service, 1944- 47. Records of the Office of the Chief Compliance Commissioner, consisting of memorandums relating to policy and procedures, 1943-44; compliance surveys, 1942-45; and general records of various officials, 1942-47.

252.3 RECORDS OF OHE HEADQUARTERS 1941-53 920 lin. ft.

252.3.1 Central records

Textual Records: Central subject files, 1946-47, 1950-51. Issuances, 1946-47. Records of Housing Expediter Tighe E. Woods, 1947-52, and other officials, 1942-48. Publications of OPA, OHE, and the Office of Rent Stabilization relating to government housing and rent programs, 1945-53. Minutes of staff meetings of the OHE Policy Council and the National Housing Agency, 1946-47. Records documenting the veterans' emergency housing program, 1946-47. Plans and specifications for prefabricated houses, 1946- 47. Rent control historical files, 1941-50.

252.3.2 Records of OHE staff offices

Textual Records: Subject and locality files and publicity materials of the Director of the Community Action Advisory Service, 1946-47. Records of the Land and Public Advisory Service, including correspondence and memorandums maintained by service officials, 1946-47. Records of the Compliance Division of the Office of General Counsel, consisting primarily of case files of WPB and CPA transferred to OHE, 1944-48; and organization charts and related records, 1946-53. Case file of the Assistant General Counsel, Regional Compliance Division, relating to violations of production controls under the veterans' emergency housing program by Tanforan Racetrack, San Bruno, CA, 1946-49 (in San Francisco). Records of the Office of the Deputy Director for Administration, including general files, 1947-52; budget records, 1944-53; and memorandums and instructions relating to liquidation, 1945-50. General records of the Office of Operations, 1946-47. Administrative records of the Office of Industry Advisory Committees, 1945-47. Correspondence, memorandums, and reports of industrial labor specialists, 1946- 47. Records of the Non-Residential Construction Branch, including reports and memorandums, 1946-47; selected case files of the national office, 1946-48; and selected case files of district construction offices, 1946-47. Records of the Statistics and Analysis Branch, 1946-47.

Page 365: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    365  

252.4 RECORDS OF OHE REGIONAL AND AREA OFFICES 1941-53 790 lin. ft.

History: Eight OHE regional offices established by EO 9686, January 26, 1946, to administer OHE field projects. The number of regional offices was reduced by the abolishment of Region 7 in 1947 and Region 5 in 1950. Area rent offices were established by regional housing expediters principally to administer rent control. Functions of OHE regional offices transferred to the Office of Rent Stabilization by EO 10276, July 31, 1951, which maintained OHE regional structure until its abolishment by EO 10475, July 31, 1953.

Regional offices and jurisdictions as follows:

1946-47

Region Headquarters Jurisdiction

1 Boston, MA CT, ME, MA, NH, RI, VT

2 New York, NY DE, MD (except suburbs of DC), NJ, NY, PA

3 Chicago, IL IL, IN, IA, KS (Johnson and Wyandotte Counties), MN, MO, NE, ND, SD, WI

4 Atlanta, GA AL, FL, GA, MS, NC, SC, TN, VA (except suburbs of DC)

5 Dallas, TX AR, CO, KS (except Johnson and Wyandotte Counties), LA, NM, OK, TX

6 San Francisco, CA

AZ, CA, HI, NV, UT

7 Seattle, WA AK, ID, MT, OR, WA, WY

8 Cleveland, OH KY, MI, OH, WV

W.M.A.* Washington, DC AS, CZ, DC, MD and VA suburbs of DC, PR, VI

Page 366: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    366  

*Washington Metropolitan Area

1947-49

Region Headquarters Jurisdiction

1 Boston, MA CT, ME, MA, NH, RI, VT

2 New York, NY DE, MD, NJ, NY, PA

3 Cleveland, OH IN, KY, MI, OH, WV

4 Atlanta, GA AL, FL, GA, MS, NC, PR, SC, TN, VA

5 Dallas, TX AR, CO, KS, LA, MO, NM, OK, TX

6 Chicago, IL IL, IA, MN, NE, ND, SD, WI

8 San Francisco, CA AK, AZ, CA, ID, MT, NV, OR, UT, WA, WY

1949-50

Region Headquarters Jurisdiction

1 Boston, MA CT, ME, MA, NH, RI, VT

2 New York, NY DE, MD, NJ, NY, PA

3 Cleveland, OH IN, KY, MI, OH, WV

4 Atlanta, GA AL, AR, FL, GA, LA, MS, NC, OK, PR, SC, TN, TX, VA

6 Chicago, IL CO, IL, IA, KS, MN, MO, NE, ND, SD, WI, WY

Page 367: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    367  

8 San Francisco, CA AK, AZ, CA, ID, MT, NV, NM, OR, UT, WA

1950-51

Region Headquarters Jurisdiction

Eastern Washington, DC DE, MD, NJ, NY, PA

Northeastern* Boston, MA CT, ME, MA, NH, RI, VT

Southeastern* Atlanta, GA AL, AR, FL, GA, LA, MS, NC, OK, PR, SC, TN, TX, VA

3 Cleveland, OH IN, KY, MI, OH, WV

6 Chicago, IL CO, IL, IA, KS, MN, MO, NE, ND, SD, WI, WY

8 San Francisco, CA AK, AZ, CA, ID, MT, NV, OR, NM, UT, WA

* Styled Branches and subordinated, under Associate Regional Housing Expediters, to the Eastern Regional Housing Expediter

1951-52 (Office of Rent Stabilization)

Region Headquarters Jurisdiction

I Boston, MA CT, ME, MA, NH, RI, VT

II Philadelphia, PA DE, MD, NJ, NY, PA

III Cleveland, OH IN, KY, MI, OH, WV

IV Atlanta, GA AL, FL, GA, MS, NC, PR, SC, TN, VA

Page 368: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    368  

V Dallas, TX AR, LA, OK, TX

VI Chicago, IL CO, IL, IA, KS, MN, MO, NE, ND, SD, WI, WY

VIII San Francisco, CA AK, AZ, CA, ID, MT, NV, NM, OR, UT, WA

1953 (Office of Rent Stabilization)

Region Headquarters Jurisdiction

I Boston, MA CT, ME, MA, NH, RI, VT

II Philadelphia, PA DE, MD, NJ, NY, PA

III Cleveland, OH IN, KY, MI, OH, WV

IV Atlanta, GA AL, FL, GA, MS, NC, PR, SC, TN, VA

V Dallas, TX AR, LA, OK, TX

VI Chicago, IL CO, IL, IA, KS, MN, MO, NE, ND, SD, WI, WY

VIII San Francisco, CA AK, AZ, CA, ID, MT, NV, NM, OR, UT, WA

252.4.1 Records of OHE Region 1 (Boston, MA)

History: Opened as OHE Region 1, 1946, with jurisdiction over states of CT, ME, MA, NH, RI, and VT. Redesignated OHE Northeastern Branch, 1951. Redesignated Office of Rent Stabilization Region I, 1951. Closed, 1953.

Textual Records (in Boston): Records of John J. Pendergast, Eastern Regional Housing Expediter, 1950-51. Records of the Deputy Regional Director, 1950-51. Records of John B. Leonard, Regional Information Officer, 1951-53. Records of the Regional Rent Attorney, 1942-53. Narrative reports of area rent offices, 1942-51. Sample rent enforcement case records, Boston, MA, 1942- 53. Area rent random samples, CT, ME, MA, NH, RI, and VT, 1942- 50. Area rent select samples, Boston, MA, 1942-48; Manchester, NH, 1942-48; and Portland, ME, 1942-50. Supplementary rent enforcement sample, Boston Litigation Office, 1952. OPA

Page 369: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    369  

general rent records, 1942-53. Records relating to "critical defense housing areas," 1951-52. Investigative case files for OHE Region 1, 1946-47. Administrative file of the regional board coordinator, 1947-53. Minutes of meetings of rent advisory boards, 1947-53. Sample records of the Boston rent advisory board, 1942-53. Rent advisory board survey analysis sheets, 1949. Local option decontrol records, 1950-53.

252.4.2 Records of OHE Region 2 (New York, NY)

History: Opened as OHE Region 2, 1946, with jurisdiction over DE, MD (except suburbs of DC), NJ, NY, and PA. Acquired responsibility for MD suburbs of DC from abolished Washington Metropolitan Area Region, 1947. Redesignated OHE Eastern Region, with headquarters in Washington, DC, 1951. Redesignated Office of Rent Stabilization Region II, with headquarters in Philadelphia, PA, 1951. Closed, 1953.

Textual Records (in New York, except as noted): Organizational records, 1943-49. Minutes of meetings of regional enforcement and compliance coordinating subcommittees, 1945-47. Records of the regional information office, 1943-50 (in Philadelphia). Locality files of the Community Action Advisory Service for MD, NJ, NY, and PA, 1946-48 (in Philadelphia). Records of rent advisory boards, 1947-50. Records of Pittsburgh, PA, rent advisory boards, 1943-53 (in Philadelphia). Proceedings of subcommittees on landlords' and tenants' applications, NY rent advisory board, 1949. Records pertaining to rent control of cooperative, limited dividend, and state rental housing developments, 1946-48. Sample rent enforcement case records for NY, 1942-53, and (in Philadelphia) for Philadelphia, PA, 1942-50. Area rent random samples for NJ and NY, 1942-50, and (in Philadelphia) for DE, MD, and PA, 1946-50. Area rent select samples for New York, Buffalo, and Syracuse, NY, 1942-50. Decontrol surveys for NJ and NY, 1948- 49, and (in Philadelphia) for DE, MD, and PA, 1948-49. Local option decontrol records for NJ and NY, 1950-53, and (in Philadelphia) for DE, MD, and PA, 1950-53. Analyses of area offices' operating reports, 1945-49. Statistical and field analyses, 1941-47. Area rent office reports, 1943-50. Narrative reports of area rent offices in NJ and NY, 1942-51, and (in Philadelphia), DE, MD, and PA, 1942-51. Transcript of a hearing before the U.S. Emergency Court of Appeals in the matter of the recommendation of the local advisory board for the Jamestown Defense Rental Area, Jamestown, NY, for an increase in the maximum rents in the area, 1948. Records (in Philadelphia) relating to recommendations of rent advisory control boards for Hampton Roads, VA, 1948; Norfolk, VA, 1948-49; and Wilmington, DE, 1948.

252.4.3 Records of OHE Region 3 (Cleveland, OH)

History: Opened as OHE Region 8, 1946, with jurisdiction over KY, MI, OH, and WV. Redesignated Region 3, 1947, with jurisdiction expanded to include IN from old Region 3 (new Region 6, Chicago, IL). Redesignated Office of Rent Stabilization Region III, 1951. Closed, 1953.

Textual Records (in Chicago, except as noted): Records of the Regional Rent Executive, 1944-47. Regional Office Community action files, 1946-47. Narrative reports of area rent offices, 1942-51. Narrative reports of area rent offices in WV, 1942-51 (in Philadelphia). Sample rent enforcement case records, Cleveland, OH, 1942-53. Area rent random samples, IN, 1947; MI, 1943-47; and OH, 1943-47, and (in Philadelphia) WV, 1946-50. Area rent select samples, Cincinnati, OH, 1943-51; Cleveland, OH, 1943-51; Detroit, MI, 1943-51;

Page 370: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    370  

Indianapolis, IN, 1943-47; and South Bend, IN, 1943-47. Rent advisory board records, Hamilton County, OH, 1942-53. Post reviews of legal interpretations and opinions, 1942. Local option decontrol records, 1950-53. Local option decontrol records for WV, 1950-53 (in Philadelphia). Cleveland, OH, supplementary sample, 1951-53. Locality files of the Community Action Advisory Service, 1946-48.

Related Records: Additional records for Kentucky in 252.4.4.

252.4.4 Records of OHE Region 4 (Atlanta, GA)

History: Opened as OHE Region 4, 1946, with jurisdiction over AL, FL, GA, MS, NC, SC, TN, and VA (except suburbs of DC). Acquired responsibility for VA suburbs of DC and for PR from abolished Washington Metropolitan Area Region, 1947. Acquired responsibility for AR, LA, OK, and TX from abolished Region 5 (Dallas, TX), 1950. Redesignated OHE Southeastern Branch, 1951. Redesignated Office of Rent Stabilization Region IV, 1951, with jurisdiction over AR, LA, OK, and TX transferred to reconstituted Region V (Dallas). Closed, 1953.

Textual Records (in Atlanta, except as noted): Serial memorandums of the Regional Rent Executive, 1942-50. Records maintained by Pete Martin, Regional Information and Public Relations Office, 1948-50. Administrative memorandums of the Regional Rent Executive, 1943-47. Narrative reports of area rent offices, 1942- 51. Narrative reports of area rent offices in PR, 1942-51 (in New York), and VA, 1942-51 (in Philadelphia). Area rent select samples for AL, GA, KY, and TN, 1942-52. Area rent random samples for AL, FL, GA, KY, MS, NC, SC, TN, and VA, 1942-50; and (in Philadelphia) for VA, 1946-50. Local option decontrol records, 1949-52. Miami rent advisory board recommendations on decontrols, 1948-49. Registrations of rental properties in Greenville, SC, 1942-49. Supplemental enforcement files, Atlanta, GA, 1942-52. Records of the St. Petersburg, FL, Area Rent Director, 1945-49. Records of Area Rent Directors in AL, GA, KY, MS, NC, PR, SC, TN, and VA, 1942-51. Records of Area Rent Directors, Arlington and Alexandria, VA, 1942-50 (in Philadelphia). Locality files of the Community Action Advisory Service, 1946-47. Correspondence with area offices, 1942-49. Landlords' applications for review of area office determinations, 1943-44. Rent regulation interpretations of the Regional Rent Attorney, 1942-47. Landlords' petitions for adjustment of rent, 1944-49. Records relating to the veterans' affairs program, 1948-49. Records relating to decontrol of defense rental areas, 1948-50. Correspondence relating to landlords' petitions for review of maximum rent determination, 1948-50. Rent control enforcement samples, 1942-49. Subject files of regional and area rent office officials, Atlanta, GA, 1949-53. Records relating to rent interpretations, 1945-53. Transcripts of a hearing before the Miami Decontrol Board, October 1948, with exhibits and supporting documentation.

252.4.5 Records of OHE Region 5 (Dallas, TX)

History: Opened as OHE Region 5, 1946, with jurisdiction over AR, CO, KS (except Johnson and Wyandotte Counties), LA, NM, OK, and TX. Acquired responsibility for MO and Johnson and Wyandotte Counties, KS, from Region 3 (Chicago, IL), 1947. Abolished, 1950, with AR, LA, OK, and TX to Region 4 (Atlanta, GA); CO, KS, and MO to Region 6 (Chicago, IL); and NM to Region 8 (San Francisco, CA). Reconstituted as Office of Rent Stabilization Region V, 1951, with jurisdiction acquired over AR, LA, OK, and TX from Region IV (Atlanta, GA). Closed, 1953.

Page 371: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    371  

Textual Records (in Fort Worth, except as noted): Records maintained by Russell S. Stephens, Director, Abilene, TX, Defense-Rental Area Office, 1948-49. Memorandums of the Regional Housing Expediter, 1948-49. Audit reports by regional field representatives, 1946-49. Records maintained by the Regional Rent Attorney, 1945-49. Local option decontrol records, 1950-53. Records of the regional attorney relating to interpretations, 1942-49. Records of the Regional Information Office, 1947-48. Histories of the region's area rent offices, 1949-50. Regional field records depository charts, 1947-48. Narrative reports of the area rent offices in AR, LA, NM, OK, and TX, 1942-51; and (in Denver) CO, 1942-50. Sample rent enforcement case records for Dallas, TX, 1942-51. Area rent random samples for AR, LA, NM, OK, and TX, 1942-50. Area rent select samples, Houston, TX, New Orleans, LA, and Oklahoma City, OK, 1942-50; and (in Denver) Denver, CO, 1942-50, and Pueblo, CO, 1942-48. Miscellaneous records of regional and district rent operations, 1943-49. Miscellaneous reports of rent operations, 1945-49. Defense rental area decontrol surveys, 1947-50. Rental property comparability charts, 1948. Compliance field records, 1946-49. Cash collection registers and judgments, 1944-49. Applications for review, 1947- 49. Records relating to advisory boards, 1942-50. Locality files of the Community Action Advisory Service, 1946-48. Closed enforcement case files for Baton Rouge, LA, 1946-47. Subject files of the Lake Charles, LA, area office, 1947-53.

252.4.6 Records of OHE Region 6 (Chicago, IL)

History: Opened as OHE Region 3, 1946, with jurisdiction over states of IL, IN, IA, KS (Johnson and Wyandotte Counties), MN, MO, NE, ND, SD, and WI. Redesignated OHE Region 6, 1947, with jurisdiction reduced to IL, IA, MN, NE, ND, SD, and WI by transfer of responsibility for MO and Johnson and Wyandotte Counties, KS, to Region 5 (Dallas, TX) and IN to new Region 3 (Cleveland, OH). Acquired jurisdiction over CO, KS, and MO from abolished Region 5 (Dallas, TX), and over WY from Region 8 (San Francisco, CA), 1950. Redesignated Office of Rent Stabilization Region VI, 1951. Closed, 1953.

Textual Records (in Chicago, except as noted): Records of the Regional Rent Executive, 1947-52. Serial memorandums of the Regional Rent Executive, 1942-46. Narrative reports of area rent offices, 1942-51. Narrative reports (in Denver) of area rent offices in CO, 1950-51; ND, 1945-50; SD, 1942-49; and WY, 1950- 51. Sample rent enforcement case records, Chicago, IL, 1942-53. Area rent random samples, IL, IN, and WI, 1943-47; and (in Denver) CO, 1950-53, ND, 1944-51, SD, 1942-48, and WY, 1947-52. Area rent select samples, Chicago, IL, 1943-51; Indianapolis, IN, 1943-47; Milwaukee, WI, 1943-51; Minneapolis, MN, 1943-51; and South Bend, IN, 1943-47; and (in Denver), Denver, CO, 1950-52. Rent advisory board records, Cook County, IL, 1943-53, and (in Kansas City) Rolla, MO, 1951-53. Records relating to local option decontrol for WY, 1950-53 (in San Francisco). Reports of field inspectors concerning local office operations, 1942-47. Hotel surveys, 1942-46. County decontrol surveys, 1945-49. Area office lists of comparable dwelling units, n.d. Landlords' applications for review of area office determinations, 1942-44. Releases of rent administrator's treble damage claims, 1947. Records of rent advisory boards, 1947-49. Radio scripts, 1942-49. Press clippings of rent control publicity, 1944-46. OPA-OHE interpretations, 1942-49. Transcript of proceedings before the Minneapolis Rent Advisory Board in the case of Minneapolis Rental Property Association v. Tighe E. Woods, Director of Rent Stabilization, 1951. Locality files of the Community Action Advisory Service, 1946-48.

252.4.7 Records of OHE Region 7 (Seattle, WA)

Page 372: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    372  

History: Opened as OHE Region 7, 1946, with jurisdiction over ID, MT, OR, WA, WY, and Territory of Alaska. Abolished, 1947, with jurisdiction transferred to Region 8 (San Francisco, CA).

Textual Records (in Seattle, except as noted): Subject files of the area rent offices at Anchorage, AK, 1943-47 (in Anchorage); Bremerton, WA, 1945-47; Fairbanks, AK, 1943-47 (in Anchorage); and Juneau, AK, 1943-47 (in Anchorage). Records of the Western Log and Lumber Administration, consisting of general correspondence, 1942-47; and correspondence of Administrator F.H. Brundage, 1942-47. Locality files of the Community Action Advisory Service, 1946-47. Narrative reports (in Denver) of area rent offices in MT, 1942-47. Area rent random samples (in Denver) for MT, 1946-47; and WY, 1942-47. Area rent select samples (in Denver) for Cheyenne, WY, 1942-47. Area rent random samples for AK, ID, OR, and WA, 1942-47 (in San Francisco). Sample rent enforcement case records for Seattle, WA, 1942-47 (in San Francisco). Eviction sample of rent area offices in ID, OR, and WA, 1943-47 (in San Francisco). Reports of area rent offices in AK, ID, OR, and WA, 1942-47 (in San Francisco).

252.4.8 Records of OHE Region 8 (San Francisco, CA)

History: Opened as OHE Region 6, 1946, with jurisdiction over AZ, CA, NV, and UT, and Territory of Hawaii. Redesignated Region 8, 1947, with jurisdiction expanded to include ID, MT, OR, WA, WY, and Territory of Alaska, all from abolished Region 7 (Seattle, WA). Acquired responsibility for NM from abolished Region 5 (Dallas, TX), 1950. Lost responsibility for WY to Region 6 (Chicago, IL), 1950. Redesignated Office of Rent Stabilization Region VIII, 1951. Closed, 1953.

Textual Records (in San Francisco, except as noted): Records of the area offices at San Francisco, CA, 1942-47; and Sacramento, CA, 1949-50. Reports of the Regional Rent Advisory Board coordinator, 1950-51. Correspondence and reports of the regional director, 1949-53. Records of the regional compliance officer, 1952. Records of the regional attorney, 1942-53, including records relating to regulations, 1947-53; and case files relating to landlords' applications for review of area office determinations, 1943-47. Landlords' applications for review, 1943-44. Records of the regional rent investigative office, 1948- 53. Records of James R. Moore, regional field representative, 1951-53. Records of the Area Rent Director, 1951-52. Critical area files of the deputy director, 1952-53. Enforcement office case follow-up lists, 1947-50. Rental property comparability charts, 1943-45. Rent advisory board minutes and related correspondence, 1947-50. Area rent random samples for AZ, CA, and NV, 1942-50; and AK, ID, OR, and WA, 1947-50. Sample rent enforcement case records for Los Angeles, San Diego, and San Francisco, CA, 1942-53; and Seattle, WA, 1947-53. Eviction sample of rent area offices in AZ, CA, and NV, 1943-47. Reports of area rent offices in AZ, CA, and NV, 1942-51; and AK, ID, OR, and WA, 1947-51. Decontrol surveys and proceedings, 1948-50. Records relating to local option decontrol for AK, CA, OR, UT, and WA, 1950-53. Records of the Tucson, AZ, critical housing area, 1951- 52. Records of the Alameda County, CA, area rent office, 1947-51. Rent advisory board case files for Klamath Falls, OR, 1947-49. Docket registers for the Los Angeles, CA, area rent office, 1949- 50. Records of the San Diego, CA, area rent office, 1945-50. Correspondence relating to the San Diego rent advisory boards, 1947-50. Sample records of the San Diego Rent Advisory Boards, 1943-53. Records of the San Francisco, CA, area rent office, 1943-45. Records of the Portland, OR-Vancouver, WA, area rent office, 1942-51. Records of the Fresno, CA, district office, 1943-45. Reports on rent complaints in areas not under rent control, 1943-46. Complaints and inquiries from areas not under rent control, 1943-46. Interpretations of rent regulations, 1942. Tally sheets, 1948-50. Scrapbooks, 1946-47. Portland, OR- Vancouver, WA, sample files, 1946-48. Santa Barbara,

Page 373: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    373  

CA, sample files, 1947-49. Richmond, CA, random samples, 1948. Records relating to Tanforan Race Track, San Bruno, CA, 1949. Records of OPA rent operations, San Francisco, CA, 1942-45. Select sample of case files from the Los Angeles Office of examined applications for waivers, 1942-50 (in Los Angeles). Records of the San Diego Office, Office of Rent Stabilization, 1952-53 (in Los Angeles). Narrative reports (in Denver) of area rent offices in MT, 1942- 50; UT, 1945-48; and WY, 1947-50. Area rent random samples (in Denver) for MT, 1946-48; UT, 1942-48; and WY, 1947-52. Area rent select samples (in Denver) for Salt Lake City, UT, 1944-46; and Cheyenne, WY, 1947-52. General subject files of the area rent offices at Anchorage, AK, 1947-53 (in Anchorage); Fairbanks, AK, 1947-53 (in Anchorage); Juneau, AK, 1947-53 (in Anchorage); Bremerton, WA, 1947-53 (in Seattle); Tacoma, WA, 1947-53 (in Seattle); and Wenatchee, WA, 1952-53 (in Seattle). Minutes and correspondence of the Seattle Rent Advisory Board, 1947-52 (in Seattle).

252.4.9 Records of the Washington Metropolitan Area Region

History: Opened, 1946, with jurisdiction over DC and its MD and VA suburbs; and over the territories and possessions of AS, CZ, PR, and VI. Abolished, 1947, with jurisdiction over DC and over the territories and possessions (except PR) transferred to OHE Headquarters, DC; MD suburbs of DC to Region 2 (New York, NY); and VA suburbs of DC, and PR, to Region 4 (Atlanta, GA).

Textual Records (in Philadelphia): Narrative reports of area rent offices, DC, 1942-50. Nonresidential case files, Washington, DC, Construction Office, 1946-47, with indexes.

252.5 MOTION PICTURES (GENERAL) 1946 1 reel

Homes for Veterans, 1946.

252.6 SOUND RECORDINGS (GENERAL) 1950-52 73 items

Public hearings on rent control; and broadcasts of rental control speeches, interviews, and panel discussions by housing officials, Members of Congress, and others, 1950-52.

Records of the Petroleum Administration for War [PAW] (Record Group 253) 1935-48 (bulk 1941-46)

253.1 Administrative History

Established: As an independent agency by EO 9276, December 2, 1942.

Page 374: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    374  

Predecessor Agencies: • Office of the Petroleum Coordinator for National Defense (1941-42)

• Office of the Petroleum Coordinator for War (1942)

Functions: Exercised oversight responsibility for the activities of the wartime petroleum industry, including conservation, research and development, resource allocation, and shipment.

Abolished: Effective May 8, 1946, by EO 9718, May 3, 1946.

Successor Agencies: Oil and Gas Division, Department of the Interior.

Finding Aids: James R. Fuchs and Albert Whimpey, comps., "Preliminary Inventory of the Records of the Petroleum Administration for War," PI 31 (1951).

Related Records: Records of the Solid Fuels Administration for War, RG 245.

Subject Access Terms: World War II agency.

253.2 Records of the Office of the Petroleum Administrator 1941-46

History: Office of the Petroleum Coordinator for National Defense established as an independent agency by Presidential letter, May 28, 1941, with Secretary of the Interior Harold C. Ickes designated as Petroleum Coordinator. Name changed to Petroleum Coordinator for War pursuant to Presidential letter, April 20, 1942. Superseded by the PAW, 1942. See 253.1.

253.2.1 General records

Textual Records: PAW central file, 1941-46 (183 ft.), with indexes, 1941-45 (160 ft.).

253.2.2 Records of the Deputy Administrator

Textual Records: Administrative files, 1941-46, with index. "Personal file" of the Deputy Administrator, 1941-46. Reading files of the Administrator and Deputy Administrator, 1941-46. Transcripts of conferences and hearings, 1941-43. Weekly activity reports of PAW administrative personnel, 1941-46. Office issuances, 1941-46. Daily record of meetings held, 1941-44. Minutes and membership lists of the Petroleum Industry War Council (PIWC) and its national and special committees, Petroleum Industry Joint District subcommittees, and Petroleum Industry District Committees and subcommittees, 1941-46. Minutes of the Lloyd Mission and the U.S. Supply and Distribution Board, January-February 1943. Minutes of the Foreign Division Operating Committee and the Foreign Operating Committee, 1943-45; the Interagency 100-Octane Committee, 1944-45; and the Domestic Operating Committee, 1945. Records relating to the foreign oil situation, 1941-46. Mexican Technical Mission reports, October- November 1942. Synthetic rubber reports, 1942. Records relating to oil stocks and civilian demand in the Hawaiian Islands, 1942- 44. Statistical records relating to petroleum

Page 375: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    375  

stocks and U.S. supply and demand, 1942-43. Reports on tanker status, tonnage, deliveries, and losses, 1941-45. Statistics (1930-45) on foreign oil and petroleum, 1944-45. World production forecasts through 1948, 1943-44. PAW history project records, 1941-45. Organizational records, including a policy and jurisdiction file, a file of PAW legal authorities and responsibilities, and an organization manual, 1941-46. PAW orders and regulations, and War Production Board orders and regulations implemented by PAW, 1941- 45. Press releases, 1941-45. Statistical charts showing petroleum stocks and U.S. supply and demand, 1942-43; tanker status, 1941- 45; PAW organization, 1943-45; and petroleum stocks and deliveries, 1943-45.

Maps (10 items, in Washington Area): World oil fields, gas transmission systems in PAW District 3, and East Coast emergency petroleum distribution system, 1943-44.

Engineering Plans (3 items, in Washington Area): Cylindrical oil barge proposed by Erle P. Halliburton, 1941.

Subject Access Terms: British Petroleum Mission; Jackson, Fred G.; Lokke, Carl L.

253.2.3 Records of Assistant Deputy Administrators

Textual Records: Correspondence, reports, and other records of Robert E. Allen, 1941-44; Bruce K. Brown, 1941-45; and E.L. DeGoyler, 1941-43.

Subject Access Terms: Oil pools.

253.2.4 Records of Special Assistants

Textual Records: Correspondence, reports, and other records of Max W. Ball, 1942-46; Elmer E. Batzell, 1941-46; John W. Frey, 1941-46; Jacque C. Morrell, 1942-45; and J. Elmer Thomas, 1941- 43. Consolidated files of Adolph H. Levy and G.M. Fuller, 1941- 46.

Subject Access Terms: O'Mahoney Committee; tax amortization.

253.2.5 Records of the Executive Secretary

Textual Records: General correspondence, 1942-45. Records of the Domestic Operating Committee and the Reconversion Subcommittee, 1944-45. Subject index of the Domestic Operating Committee, 1943- 45. Records of the Foreign Petroleum Materials Committee and the Foreign Petroleum Requirements Committee, 1942-45. Records of the Petroleum Industry War Council, 1942-45. Records relating to various PAW, district, and interagency committees, 1942-45. List of committees concerned with petroleum, 1941-45.

Maps and Charts (250 items, in Washington Area): Prepared by the Graphics Section, 1943-45, with index.

Page 376: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    376  

Subject Access Terms: Chinese Petroleum Committee; Civilian Requirements Policy Committee; Combined Production and Resources Board; Committee on Modification of Materials Control; European Petroleum Committee; Executive Committee (PAW); Foreign Crude Coordinating Committee; Foreign Petroleum Committee; General Staff Council (PAW); Industry Committees; Liberated Areas Petroleum Products Requirements Committee; National Conference of Petroleum Regulatory Authorities; Petroleum Board; Petroleum Requirements Committee.

253.2.6 Records of the Labor-Manpower Counselor

Textual Records: Records regarding labor and manpower in the petroleum industry, 1943-45; and manpower problems, wage disputes, and furloughs in specific companies, 1943-45.

253.3 Records of Staff Divisions 1941-46

253.3.1 Records of the Program Division

History: Established June 17, 1943. Terminated November 8, 1945.

Textual Records: Records relating to petroleum programs and supply, 1943-45. Historical files, 1943-45. Correspondence relating to PIWC, PAW, and interagency committees and other bodies, 1943-45. Reports prepared for the Enemy Oil Committee by the Office of Strategic Services, January 1944. Reading file, 1943-45. Records relating to Congressional petroleum hearings, 1943-45.

253.3.2 Records of the Research Division

History: Established August 1, 1941. Terminated May 8, 1946.

Textual Records: Reading file of the director, 1943-45. General correspondence of the assistant director, 1942-45. Division reports, 1941-45. Records on general security regulations affecting PAW, 1942-45. Records of the Statistical and Water Transport Sections, 1941-45.

Subject Access Terms: Domestic Supply Committee.

253.3.3 Records of the Administrative Division

History: Established August 1, 1941. Terminated May 20, 1946.

Textual Records: Records of the Office of the Executive Director, 1942-45. Records of the Organization and Planning Staff, 1942-45. Records of the Office of Records Administration, 1941-45. Records of the Publications Unit, consisting of press releases, orders and regulations, and copies of speeches and radio broadcasts by PAW officials, 1941-46.

Page 377: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    377  

253.3.4 Records of the Public Relations Division

History: Division of Information operational by July 29, 1941. Redesignated Public Relations Division, August 1, 1942. Terminated March 30, 1946.

Textual Records: Reference file, 1941-45. Press releases, 1941- 46, with indexes. Records relating to petroleum news, 1943-45. Correspondence and other records relating to, and copies of, the PAW publication 100-Octane Times, 1944. Division reports, 1941- 45. Speeches, articles, and statements by PAW officials, 1941-46. PAW administrative issuances, 1941-46. Records of pipeline operating schedules, 1943-45; and products schedules, 1944-45.

Photographic Negatives (1,164 images, in Washington Area): Petroleum operations and product use in the Pacific Theaters, n.d.

Subject Access Terms: Miller, Gerald; "Oil Trade Press."

253.3.5 Records of the Legal Division

History: Established July 1, 1941. Terminated May 8, 1946.

Textual Records: General correspondence, 1941-46. Correspondence of the Chief Counsel, 1942-46. Records relating to the Elk Hills Naval Petroleum Reserve, 1942-44. Compliance cases, 1942-45. Issuances, 1941-46. Tank-car utilization schedules, 1942-44. Licensing agreements with the Universal Oil Products Co., 1944- 46. Minutes of the National Oil Policy Committee, 1945. Reports, 1942-46.

Subject Access Terms: Bussler, Louis T.; Hardwicke, R.E.; Levy, Adolph H.

253.4 Records of Support Divisions 1941-46

253.4.1 Records of the Facility Security Division

History: Established April 22, 1942. Terminated October 31, 1945.

Textual Records: General correspondence, 1942-45. Records relating to joint U.S. Army-PAW inspections of petroleum facilities, 1942-45.

253.4.2 Records of the Materials Division

History: Established January 8, 1942. Terminated November 15, 1945.

Page 378: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    378  

Textual Records: Records of the Offices of the Director, Assistant Director, and Procedure Specialist relating primarily to the controlled materials plan, 1942-45. Records of the Project Review and Control Sections, 1942-45; Salvage and Redistribution Section, 1942-45; Accounting and Statistical Section, 1942-46; Petroleum Equipment Manufacturers Section, 1941-45; Scheduling and Expediting Section, 1943-45; Foreign Section, 1943-46; and Production and Transportation Section, 1943-45.

Subject Access Terms: District Materials subcommittees; Foreign Materials Program; PAW Facilities Review Committee; Sucker-Rod Program; WPB Urgency Rating Committee.

253.4.3 Records of the Construction Division

History: Established August 13, 1943, from the Construction Section, Refining Division. Abolished December 6, 1944, and functions divided between Refining Division and Materials Division.

Textual Records: General correspondence, 1941-45. Records relating to construction of 100-octane gasoline plants and other refineries, 1941-45. Records of the Office of the Director, 1941- 45. Records of the assistant director, 1942-45. Records of the Priorities Section, 1942-45; Special Ratings Section, 1943-45; Requirements and Control Section, 1941-45; Redistribution Section, 1942-44; Valves and Fittings Section, 1943-45; Power Section, 1942-45; Heat Exchanger and Pressure Vessel Section, 1943-45; and Miscellaneous Materials Section, 1941-42.

Photographs (1,500 images, in Washington Area): Progress on construction of refineries, 1943-44.

Subject Access Terms: Fitzgerald, M. Brookes; PAW Materials Coordinating Committee; sulfuric acid; WPB Power Division Requirements Committee.

253.5 Records of Foreign Operations Divisions 1935-46

History: Foreign Division established August 1, 1941. Divided into Foreign Production Division, Foreign Refining Division, and Foreign Supply and Distribution Division, October 20, 1943.

253.5.1 Records of the Foreign Production Division

History: Terminated May 8, 1946.

Textual Records: Central files, 1941-46. General correspondence and reference file, 1944. Records regarding foreign petroleum legislation, 1943. Records regarding world oil reserves, production, refining, supply and transportation, and consumption, 1942-45. Records of the Development Section, 1943-45; and Statistical Section, 1942-46.

Page 379: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    379  

Maps (1,135 items): Technical Information Section world and regional maps of existing and potential petroleum production areas, and oil pipeline and other transportation capacities; and structural subsurface maps, well log cross sections, and statistical tables relating to active and potential oil fields, 1935-46.

Subject Access Terms: Lend-lease.

253.5.2 Records of the Foreign Refining Division

History: Terminated January 24, 1946.

Textual Records: Central files, 1941-46. Index to correspondence, reports, and other records received, 1944-45. Reading file, 1941- 46. Teletypes, 1943-45. Cables, 1942-45. Instructions, 1943-45. Statistical records, 1942-44. Records of the Office of the Director, 1941-46. Records of assistant directors, 1942-45. Records of the Materials Section of the Foreign Division, 1941- 44; Facilities Section, 1943-46; Technical Section, 1943-45; Russian Section, 1942-45; and Executive Section, 1943-45.

Subject Access Terms: Bahrain; Detwiler, J.G.; Foreign Operating Committee; Foreign Petroleum Materials Committee; Foreign Petroleum Requirements Committee; Gavin, M.J.; Technical Industrial Disarmament Committee; Technical Industrial Intelligence Committee; Technical Oil Mission; Walden, G.S.

253.5.3 Records of the Foreign Supply and Distribution Division

History: Terminated November 8, 1945.

Textual Records: General correspondence and reference file, 1941- 44. Teletype messages, 1942-45, with register. Reading files, 1942-44. Records of the chief of the Lend-Lease Section of the Foreign Division, 1942-43. Records regarding foreign petroleum supply and distribution operations, 1941-43; the Essential Requirements Committee, 1942-45; and the Petroleum Facilities Coordinating Committee, September-November 1945. Records of the Office of the Director, 1939-45; and assistant directors, 1942- 46. Records of the Materials Section, 1943-45; Latin America Section, 1941-45; Near East-Far East-West African Section, 1943- 46; and Europe-North African Section, 1943-45.

Maps (2 items, in Washington Area): Standard Oil Co. of New Jersey maps showing 1938 exports of petroleum and petroleum products, 1942.

Subject Access Terms: Crampton, W.D.; Davies, Ralph K.; Frysinger, W.C.; Jackson, Fred G.

253.6 Records of Domestic Operations Divisions 1939-46

253.6.1 Records of the Production Division

Page 380: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    380  

History: Established June 18, 1941. Acquired part of abolished Construction Division (established August 1, 1941), with remaining part transferred to newly established Reserves Division, July 9, 1942. Acquired Reserves Division (renamed Reserves Section), December 1, 1943. Terminated December 17, 1945.

Textual Records: General correspondence, 1941-45. Reports, 1941- 45. Records relating to oil fields and pools ("Field and Pool File"), 1941-45. Records relating to organizations concerned with petroleum, 1941-45. Records of the Office of the Assistant Director, 1942-45. Records of the Office of the California Representative relating to oil production, reservoirs, heavy oil, and "deeper zone" production in District 5, 1942-45. Records of the Production Operations Section, 1940-45; Equipment Section, 1942-45; Secondary Recovery Section, 1941-45; Exploration Section, 1941-45; Development Section, 1941-45; Cost and Price Section, 1941-45; and Manpower Section, 1943-45. Records of the Reserves Division, 1941-44; and Reserves Section, 1941-45.

Maps (75 items, in Washington Area): Exploration Section state maps showing newly exploited oil wells, n.d.

Subject Access Terms: Dumbros, N.G.; Knowlton, D.R.; Neptune, M.K.; Storms, L.W.; "Stripper-well subsidy."

253.6.2 Records of the Natural Gas and Gasoline Division

History: Established as section of Production Division. Became a division June 1, 1942. Terminated September 30, 1945.

Textual Records: General correspondence of the director, 1942-45. Project files of the assistant director, 1941-45. Records of the Natural Gasoline Section, 1941-45; Natural Gas Section, 1941-45; and Liquefied Petroleum Gas Section, 1942-45.

Maps (50 items, in Washington Area): Natural Gas Section maps of gas pipeline systems, 1941-43.

253.6.3 Records of the Refining Division

History: Established August 1, 1941. Terminated February 28, 1946.

Textual Records: Central files, 1941-45 (379 ft.), with index. General correspondence, 1941-42. Records regarding refinery operations, 1941-44. Weekly reports, 1941-42. Records of the Offices of the Director, 1941-43; Assistant Director, 1941-43; and Administrative Assistant, 1941-45. Records of the Aviation Section, 1942-45; Economics Section, 1939-45; Equipment Procurement and Construction Sections, 1942-43; Operations Section, 1941-45; New Facilities Section, 1940-45; Process Section, 1942-45; and Technological Section, 1942-45. Records of the Aviation Gasoline Advisory Committee, 1942-45.

Page 381: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    381  

Architectural and Engineering Plans (250 items, in Washington Area): Blueprints and specifications of Lummus Co. refinery construction projects, 1942-43. Plans and specifications of Cities Services refinery at Lake Charles, LA, 1943.

Subject Access Terms: Aviation Petroleum Products Allocations Committee; Barber Asphalt Corporation; butadiene and synthetic rubber; Curacao Cumene Plant; Gary, W.W.; isopentane; Technical Advisory Committee; tetraethyl lead; toluene; White, W.W.; Wilson, D.W.

253.6.4 Records of the Supply and Transportation Division

History: Established February 10, 1944, consolidating the Transportation Division (established August 1, 1941) and the Supply Division (established March 10, 1942). Terminated May 8, 1946.

Textual Records: Records of the Offices of the Director, 1941-46; Assistant Directors, 1941-45; and Administrative Assistant, 1941- 45. Records of the assistant directors, 1942-45; and special assistant to the director, 1941-46. Records of the Pipeline Engineering and Materials Section, 1941-46; Pipeline Operations Section, 1942-46; Rail Transportation Section, 1941-45; Motor Transport Section, 1942-45; Tanker Section, 1939-45; Inland Waterways Section, 1941-45; Scheduling Section, 1942-45; and Military Supply Section, 1941-45.

Maps (250 items, in Washington Area): Pipeline Engineering and Materials Section maps of pipeline operations, 1941-45.

Architectural and Engineering Plans (68 items, in Washington Area): Pipeline Engineering Section blueprints of the Southeast Emergency Pipeline, 1943; War Emergency Pipelines, Inc., 1943; and miscellaneous construction projects, 1942-45.

Subject Access Terms: "Big Inch"; Cowles, L.R.; Hodges, D.B.; Kinsolving, W.C.; Lange, W.R.; Mather, H.T.; Minkler, R.L.; Page, H.W.; PAW Domestic Operating Committee; PAW Domestic Supply Committee; Russell, R.P.; Sauer, R.C.; Southwest Emergency Pipeline; Wager, C.H.

253.6.5 Records of the Distribution and Marketing Division

History: Marketing Division established August 1, 1941. Acquired distribution functions from Supply Division and renamed Distribution and Marketing Division, February 2, 1944. Terminated August 31, 1945.

Textual Records: Records of the Offices of the Director, 1941-45; Assistant Director, 1943-45; and Administrative Assistant, 1942- 45. Records of the Fuel Oil Section, 1942-45; Motor Fuels and Equipment Section, 1942-45; Lubricants and Containers Section, 1942-45; Economics and Analysis Section, 1941-45; Manpower Section, 1943-45; and Asphalt Section, 1942-44.

Page 382: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    382  

Subject Access Terms: District Supply and Distribution subcommittees; National and District Distribution and Marketing committees and subcommittees; Review and Appeals Committee.

253.7 Records of PAW Districts 1940-45

History: For administrative purposes, Petroleum Coordinator for National Defense divided United States into five districts, effective 1941. District structure retained by successor agencies. Each district's organization paralleled that of the Washington, DC, office. District offices abolished effective April 30, 1946, by order of Deputy Petroleum Administrator Ralph K. Davies.

253.7.1 Records of District 1, New York, NY (ME, NH, VT, MA, CT, RI, NY, NJ, PA, DE, MD, WV, VA, NC, SC, GA, FL)

History: Headquarters for Production Division and Division of Natural Gas and Natural Gasoline were in Pittsburgh, PA. A special representative of the foreign divisions of PAW was headquartered in New York and informally designated the Foreign Division.

Textual Records: Records (in New York) of district-level organizations headquartered in New York, NY, consisting of central files, 1941-45; delegations of authority, maintained by the Legal Division, 1943-44; correspondence, reports, and rate schedules of the Supply and Transportation Division, 1941-45; correspondence of the Distribution and Marketing Division, 1943- 45; and correspondence, reports, daily news summaries, and other records of the Foreign Division, 1942-45. Records (in Philadelphia) of district-level organizations headquartered in Pittsburgh, PA, consisting of correspondence, statistical records, and other records of the Production Division, 1940-45; and correspondence, a reading file, and daily memorandums of phone calls and visits of the Natural Gas and Natural Gasoline Division, 1942-45. Records of field offices of the Distribution and Marketing Division, consisting of correspondence of the Zone 1 office, Boston, MA, 1941-45 (in Boston); correspondence of the Zone 4 office, Charlotte, NC, 1943-45 (in Atlanta); a reading file of the Zones 4 and 5 office, Atlanta, GA, February 1943- December 1944 (in Atlanta); and a reading file and weekly marketing reports of the Zone 6 office, Pittsburgh, PA, 1943-45 (in Philadelphia).

Subject Access Terms: Aiken Subcommittee; Harigan, W.M.; Wylie, J.R., Jr.

253.7.2 Records of District 2, Chicago, IL (ND, SD, NE, KS, OK, MO, IA, MN, WI, IL, IN, MI, OH, KY, TN)

Textual Records (in Chicago): Records of the Office of the Director-in-Charge,1941-45. Records of the Materials Division, 1941-45; Administrative Division, 1942-45; Manpower Division, 1943-45; Legal Division, 1942-45; Production Division, 1941-45; Exploration and Geological Section, 1941-45; Reserves and Reservoirs Section, 1941-45; Natural Gas and Natural Gasoline Division, 1942-45; Refining Division, 1943-45; Supply and Transportation Division, 1941-45; and Distribution and Marketing Division, 1943-45.

Page 383: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    383  

Photographs (267 images, in Chicago): Administrative Division publicity photographs, 1945.

Subject Access Terms: Kingwood Oil Co.; Lion Oil Refining Co.

253.7.3 Records of District 3, Houston, TX (AL, MS, LA, AR, TX, NM)

Textual Records (in Fort Worth): Records of the Office of Director-in-Charge, 1942-44. Records of the Facility Security Division, 1942-45; Materials Division, 1944-45; Construction Division, 1943-44; Administrative Division, 1941-45; Manpower Division, 1942-45; Legal Division, 1943-45; Production Division, 1942-45; Natural Gas and Natural Gasoline Division, 1942-45; Refining Division, 1942-45; Supply and Transportation Division, 1942-45; and Distribution and Marketing Division, 1942-45. Graphs showing production curves and records on well development and production for fields in District 3, 1944-45.

Subject Access Terms: Granger, G.T.; Mayfield, M.L.; Sturges, D.P.; Thompson, Glenn P.

253.7.4 Records of District 4, Denver, CO (MT, ID, WY, UT, CO)

Textual Records (in Denver): Central files, 1941-45.

253.7.5 Records of District 5, Los Angeles, CA (WA, OR, NV, CA, AZ, AK, HI)

Textual Records (in San Francisco): Records of the Office of the Director-in-Charge, 1943-45. Records of the Facility Security Division, 1942-45; Materials Division, 1942-45; Construction Division, 1943-44; Public Relations Division, 1943-45; Legal Division, 1941-45; Production Division, 1941-45; Natural Gas and Natural Gasoline Division, 1942-45; Refining Division, 1941-45; Supply and Transportation Division, 1941-45; Statistical Section, 1942-45; Reserves and Exploration Section, 1941-45; Military Supply Section, 1943-45; and Distribution and Marketing Division, 1941- 45. Records of the Labor-Manpower Counselor, 1943-45.

Subject Access Terms: Allocation Committee; butadiene; Conservation Committee of California Oil Producers; liquefied petroleum gas; Production Committee; Scarborough, H.L.

253.8 Records of the District 5 Petroleum Industry Committee (PIC) 1941-48 (bulk 1941-46)

History: Advisory Petroleum Industry Committees were established in each district pursuant to directive of Petroleum Coordinator, August 8, 1941 (later codified as PAW Recommendation 7). Consisted of functional committees reflecting operating branches of petroleum industry under supervision of a General Committee. There are no surviving separately maintained PIC records for Districts 1-4.

Page 384: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    384  

Textual Records (in Los Angeles): Records of the General Committee and its subcommittees, 1941-48. Records of the Production Committee, 1941-46. Records of the Refining Committee, 1941-46. Records of the Supply and Transportation Committee and its subcommittees, 1941-47. Records of the Distribution and Marketing Committee, 1941-45. Records of the Natural Gas and Natural Gasoline Committee and its subcommittee, 1942-46.

253.9 Still Pictures (General)

Posters: Entitled "We're On Our Way! The Navy Moves In On A Sea Of Oil," promoting the importance of oil production for the navy's war efforts, 1944.

Records of the Shipbuilding Stabilization Committee (Record Group 254) 1940-47 53 cu. ft.

254.1 ADMINISTRATIVE HISTORY

Established: In the Office for Emergency Management (OEM) by order of the Commissioner of the Labor Division, Advisory Commission to the Council of National Defense, November 27, 1940, pursuant to Advisory Commission directive, September 25, 1940.

Transfers: To newly established Office of Production Management, OEM, by EO 8629, January 7, 1941; to newly established War Production Board, OEM, by EO 9024, January 16, 1942; to newly established Civilian Production Administration, OEM, by EO 9638, October 4, 1945; to the Office of the Secretary of Labor by EO 9656, November 15, 1945.

Functions: Promoted employment stabilization in the shipbuilding industry.

Abolished: Informally dissolved by Secretary of Labor letter, December 19, 1947.

Finding Aids: Leo Pascal, comp., Preliminary Inventory of the Records of the Shipbuilding Stabilization Committee, PI 121 (1959).

Related Records: Record copies of publications of the Shipbuilding Stabilization Committee in RG 287, Publications of the U.S. Government. Records of the United States Shipping Board, RG 32. General Records of the Department of Labor, RG 174. Records of the War Production Board, RG 179. Records of the National War Labor Board (World War II), RG 202. Records of the Wage and Salary Stabilization Boards of the Economic Stabilization Agency, RG 293.

Subject Access Terms: World War II agency.

Page 385: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    385  

254.2 GENERAL RECORDS 1940-47 64 lin. ft.

Textual Records: Subject-classified central file, 1940-47, with an index to letters received. Letters, memorandums, and telegrams sent by the chairman, deputy chairman, and staff aides, 1942-47. General office records, 1940-45. Orders, rulings, and other issuances of the Shipbuilding Commission, National War Labor Board, 1940-45. Records of the chairman relating to matters other than shipbuilding, 1941-43. Reference material, consisting of published issuances of the committee and other federal agencies, 1941-46.

Records of the National Aeronautics and Space Administration [NASA] (Record Group 255) 1903-96

255.1 Administrative History

Established: As an independent agency by the National Aeronautics and Space Act (72 Stat. 426), July 29, 1958.

Predecessor Agencies: National Advisory Committee for Aeronautics (NACA, 1915-58) Functions: Conducts research on problems of flight. Develops aeronautical and space vehicles. Explores outer space. Participates in international programs for the peaceful development of space technology.

Finding Aids: Sarah Powell, comp., "Preliminary Inventory of the Textual Records of the National Advisory Committee for Aeronautics," NM 86 (1967); supplement in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Records of the Committee on Aeronautical and Space Sciences (1958-68), in RG 46, Records of the U.S. Senate. Records of the Bureau of Aeronautics, RG 72. Records of the President's Science Advisory Committee (1957-61); the National Aeronautics and Space Council (1958-73); and the President's Advisory Committee on Supersonic Transport (1964-68), in RG 220, Records of Temporary Committees, Commissions, and Boards. Records of the Committee on Science and Aeronautics (1959-68), in RG 233, Records of the U.S. House of Representatives. Records of the Office of Science and Technology, RG 359.

Page 386: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    386  

255.2 Records of the National Advisory Committee for Aeronautics (NACA) 1915-64

History: Established by the Naval Appropriation Act of 1915 (38 Stat. 930), March 3, 1915, to study problems of flight and to conduct research in aeronautics. Exercised policy and budget formulation responsibilities through a Main Committee of up to 17 persons, selected by the President from both public and private sectors. Conducted daily operations through a staff supervised by a director, assisted by an executive secretary. Conducted research and testing at field installations. Terminated by National Aeronautics and Space Act of 1958, with functions transferred to newly established NASA, which also assumed responsibility for Project Vanguard (see 255.6) from Naval Research Laboratory and several lunar probe and satellite development projects from Advanced Research Projects Agency, Department of Defense (DOD), pursuant to EO 10783, October 1, 1958; for Jet Propulsion Laboratory of Army Ordnance Missile Command by DOD-NASA agreement, December 3, 1958, pursuant to EO 10793, December 3, 1958; and for Development Operations Division of Army Ballistic Missile Agency, including Huntsville, AL, facility (see 255.4.3) and development of Saturn booster rocket, by DOD-NASA agreement, October 21, 1959, approved by the President, November 2, 1959; and accepted by Congress as Reorganization Plan (Transfer Plan), effective March 15, 1960.

255.2.1 General records

Textual Records: Security-classified and unclassified central correspondence, 1915-58. Official files of Walter T. Bonney, Assistant to the Executive Secretary, 1917-58. Correspondence and other records relating to individual members of committees and subcommittees ("Biography File"), 1915-58. Correspondence and reports on developments in European aviation, prepared by John Jay Ide, NACA technical assistant attached to U.S. Embassy in Paris, 1918-51. Transcripts of speeches given by Executive Director John F. Victory, 1946-58. Card file of NACA and other officials concerned with aeronautical matters, n.d. General correspondence (Numeric File), 1915-42. Correspondence log books, 1943-44. Alphabetical and chronological indices to the NACA decimal file, 1945-52. General correspondence (Decimal File), 1929-52 (bulk 1942-52). Records relating to aeronautical research, 1938-52. Minutes of the Executive Committee of the NACA, 1915-58. Records relating to NACA committees and subcommittees, 1945-59. Patent and invention files, 1917-40. Preliminary research reports ("Technical Notes"), 1920-58. Foreign aeronautical research reports ("Technical Memos"), 1920-58. Research memos, 1946-57. Technical reports, 1916-58. NACA research authorization and non-NACA committee index, 1920-51. Reports, minutes, and agenda of the Inter-Departmental Committee on Scientific Research and Development, 1950-55. Public information correspondence files, 1953-55. Records relating to Korean War reserve and Selective Service issues affecting NACA Manpower, 1950-53. NACA visitor registers, 1940-51. Correspondence file of the Office of Aeronautical Intelligence, 1915-52. NACA personnel regulations and procedures file, 1918-59. Bound volumes of copies of slides shown at conferences, 1951, 1955.

255.2.2 Records of research units

Textual Records: Records of the Research Information Division, consisting of correspondence, 1915-52; technical reports, memorandums, and notes, 1916-58; reprints of reports issued during World War II ("Wartime Reports"), 1942-52; and a reference library of

Page 387: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    387  

aeronautical literature, 1938-52. Records of the Research Administration Division, consisting of invention and patent case files, 1917-58. Correspondence of the Research and Contribution Board, 1917- 58. Records of the Research Coordination Division, consisting of research memorandums, 1946- 57; Langley Research Authorizations, 1918-48; case files relating to work accomplished at the Langley Laboratory under research authorizations, 1920-41; Ames Research Authorizations, 1941-50; and Lewis Research Authorizations, 1942-50.

255.2.3 Records of committees and subcommittees

Textual Records: Executive Committee minutes, 1915-58. Minutes, reports, and issuances of individual committees and subcommittees, 1936-52. Official files of individual committee members, 1915-51. Transcripts of speeches given by committee members, 1935-57. Records of the Subcommittee on Lightning Hazards to Aircraft, including special program files, 1936-47; general subcommittee files, 1936-47; and questionnaires, 1935-64.

255.3 Records of the National Aeronautics and Space Administration 1940-74

Textual Records: Correspondence and reports, 1942-60. Definition cards used in compiling NASA aeronautical dictionary, n.d. Invention name file, 1940-60. Miscellaneous office files of Homer Newell, Associate Administrator of NASA, 1965-74. Correspondence and report file (Alpha-Numeric), 1942-60 (bulk 1942-58). Records relating to non-NACA Committees, 1943-60. Advisory Group for Aeronautical Research and Development Documentation Committee files, 1953-58 (bulk 1954-57). Statistical reports and other records of the Office of Budget Operations, 1966-74.

Related Records: Microfilm copies of selected NASA correspondence, reports, and publications, otherwise unaccessioned, in Kennedy Library, 1961-63 (11 rolls); and in Johnson Library, 1961-68 (71 rolls). Memoir on NASA, 1960-61, of T. (Thomas) Keith Glennan, NASA Administrator (1958-61), in Eisenhower Library. Papers (portions closed), 1928-80, of James E. Webb, NASA Administrator (1961-68), in Truman Library, with copies, 1961-63, in Kennedy Library, and copies, 1964-67, in Johnson Library. Oral history interview of James E. Webb, in Johnson Library. Oral history interview of Thomas O. Paine, NASA Deputy Administrator (1968) and Administrator (1968-70), in Johnson Library. Papers and/or oral history interviews of NASA officials Richard W. Cook, in Eisenhower Library; Robert C. Seamans, Jr., in Eisenhower and Kennedy Libraries; Kurt Debus, Hugh L. Dryden, Robert R. Gilruth, George M. Low, Franklyn Phillips, Wernher von Braun, and Walter C. Williams, Jr., in Kennedy Library; and Robert F. Allnut and William F. McKee, in Johnson Library.

255.4 Records of NACA/NASA Field Installations 1916-97

255.4.1 Records of the Ames Research Center, Moffett Field, CA

History: NACA aircraft structures research laboratory authorized by Third Deficiency Appropriation Act of 1939 (53 Stat. 1306), August 9, 1939. Began operations as Moffett Field Laboratory, Moffett Field, CA, 1941. Redesignated Ames Aeronautical Laboratory, 1944, in

Page 388: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    388  

honor of Dr. Joseph S. Ames, NACA member (1919-39). Transferred to newly established NASA and redesignated Ames Research Center, October 1, 1958, with responsibility for conducting basic and applied research in physical and life sciences for aeronautics and space flight.

Textual Records (in San Francisco, except as noted): Central correspondence, 1938-58; central coded correspondence; 1951-67; central research correspondence, 1943-65; central files, 1941-65. Report unit files, 1947-77. Research and development reports, 1957, and project authorizations, 1941-59. Life Science Building dedication ceremony, 1968. Records of the Unitary Plan Design Group, 1950-55. Records of the Research Instrumentation Branch, 1941-56. Records of the Photographic Branch, 1945-55. Minutes and reports of the Automatic Stabilization and Control Subcommittee and the Research Advisory Committee on Control, Guidance, and Navigation, 1954-64. Records relating to the NASA Research and Technology Advisory Subcommittee on Aircraft Operating Problems, 1961-69. Historical files, 1941-72. Correspondence, reports, historical files, and news clippings, 1938-58 (in Washington Area).

Sound Recordings: Activities at Ames Aeronautical Laboratory, 1942-45 (13 items).

255.4.2 Records of the Dryden Flight Research Facility, Edwards Air Force Base, CA

History: NACA Muroc Flight Test Unit established September 30, 1946, at Muroc Army Air Field, CA, to assist in the rocket-powered X-1 research program. High-Speed Flight Research Station established 1947. Muroc Army Air Field redesignated Muroc Air Force Base, February 12, 1948. Redesignated Edwards Air Force Base, December 5, 1949. High-Speed Flight Research Station redesignated High-Speed Flight Station, 1954. Transferred to newly established NASA, October 1, 1958, with responsibility for investigating all phases of aeronautical flight, space flight reentry and landing, and problems of manned flight within and beyond the atmosphere. Redesignated Hugh L. Dryden Flight Research Center, January 8, 1976, in honor of Hugh L. Dryden, NACA Director (1947-58) and NASA Deputy Director (1958-65). Subordinated to Ames Research Center and redesignated Dryden Flight Research Facility, October 1, 1981.

Textual Records (in Los Angeles, except as noted): Upper level management files, 1972, 1974-77. Correspondence, flight records, pilot notes, progress reports, accident investigation reports (X- 2), and a few photographs documenting early high-speed aeronautical research on the following aircraft: D-558 I and II; F-51; F-100 and F-100A; X-1; X1-A, X1-B, and X1-E; X-2; X-3; X-4; and X-5, 1946-59. Published reports, 1974. Correspondence, news clippings, and interfiled photographs relating to testing of X1-A and X-2, 1952-56 (in Washington Area).

255.4.3 Records of the George C. Marshall Space Flight Center, Huntsville, AL

History: U.S. Army Ordnance Guided Missile Center established April 1950 at Redstone Arsenal, near Huntsville, AL. Transferred to newly established Army Ballistic Missile Agency (ABMA), February 1, 1956. Acquired by NASA in transfer of ABMA Development Operations Division from DOD to NASA by mutual agreement, October 21, 1959, approved by the President, November 2, 1959; and by Congress as Reorganization Plan (Transfer Plan),

Page 389: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    389  

effective March 15, 1960. Designated Huntsville Facility by Circular 57, NASA, March 14, 1960. Redesignated George C. Marshall Space Flight Center by EO 10870, March 15, 1960, in honor of General of the Army George C. Marshall.

Textual Records (in Atlanta): Upper management records, 1957-75. Skylab Project research and development case files, 1962-74. Records of NASA boards, panels, and committees, including some related to the Skylab Project, 1961-67. Management issuances, 1960-71. Records of the Public Affairs Office, including community relations files, 1966-69; weekly Star newsletters, September 28, 1960 - August 28, 1996; and Education Branch special project files, 1963-71. Records of the Solid Rocket Booster Chief Engineer, 1975-80. Scientific and technical publications, 1960-70, 1975. News releases, 1958-75. Speech files of Wernher von Braun, 1954-69. Foreign correspondence of Wernher von Braun, 1958-66. Records of the Manpower Office relating to the alien scientist program, 1958-71. High Energy Astronomy Observatories research and development case files, 1970-79. Classified research and development files of closed project offices, 1961-70; and the Saturn Project, 1961-72. Board and Committee configuration meeting files, 1961-66. Retrenchment studies, 1967-68. Scientific and technical publication files, 1972-73. Payload flight data files, 1983-94. Records relating to Saturn program-related board, committee, and panel meetings, 1962-69.

Architectural and Engineering Plans (500 items): Drawings and specifications, from Skylab Project research and development files, 1962-74.

Photographic Negatives (in Atlanta): Projects of the Marshall Space Flight Center, including Apollo and the lunar landings, 1967-69 (16,560 images). Equipment, projects, and personnel, 1965-69 (PHO, 23,000 images).

255.4.4 Records of the Goddard Space Flight Center (GSFC), Greenbelt, MD

History: Space research facility in Washington, DC, area authorized by NASA Appropriation Act (72 Stat. 613), August 14, 1958. Designated Beltsville Space Center (BSC), effective January 15, 1959, by General Notice 1, BSC, January 1, 1959, with responsibility for conducting basic and applied research in the fields of unmanned spacecraft and sounding rockets. Redesignated Goddard Space Flight Center, May 1, 1959, in honor of modern rocketry pioneer Dr. Robert H. Goddard.

Textual Records: Official files of John W. Townsend, Jr. (Chief, Space Sciences Division, NASA, 1958-59; Assistant Director, GSFC, 1959-65; Deputy Director, GSFC, 1965-68; Director, GSFC, 1987-90), 1956-62. Tracking station agreements, 1959-64. Director's weekly reports, 1963-67. Goddard News newsletters, 1982-91.

Motion Pictures: Development at GSFC of various types of satellites and space vehicles, 1959-74, with accompanying production material (45 reels).

Related Records: For GSFC records relating to Project Vanguard, see 255.6.

255.4.5 Records of the Langley Research Center, Hampton, VA

Page 390: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    390  

History: First NACA laboratory established 1917 at Langley Field, near Hampton, VA, to conduct basic research in aeronautics. Designated Langley Memorial Aeronautical Laboratory (LMAL), April 1920, in honor of Dr. Samuel P. Langley, late 19th-century aeronautical pioneer and third Secretary of Smithsonian Institution. Transferred to newly established NASA and redesignated Langley Research Center, October 1, 1958, with responsibility for conducting basic research in aeronautics and space flight.

Textual Records: Correspondence, reports, historical files, and news clippings, 1916-57. Classified and unclassified research and administrative correspondence, 1918-84. Weekly news bulletins, 1942-92. Langley News Researcher issues, 1993-96. SCOUT Support Project Office records with interfiled photographs and films, 1956-95.

Photographic Negatives (12,000 images): Aeronautical research conducted by the Langley Aeronautical Laboratory, 1921-58, with logbooks for 1921-36 (NL).

255.4.6 Records of the Lewis Research Center, Cleveland, OH

History: NACA airplane engine research laboratory authorized by First Supplemental Appropriation Act of 1941 (54 Stat. 599), June 26, 1940. Began operations as Aircraft Engine Research Laboratory, Cleveland, OH, 1942. Redesignated Lewis Flight Propulsion Laboratory, September 28, 1948, in honor of Dr. George W. Lewis, NACA Director of Aeronautical Research (1919-47). Transferred to newly established NASA and redesignated Lewis Research Center, October 1, 1958, with responsibility for developing advanced propulsion and space systems.

Textual Records (in Chicago, except as noted): Case files and other records of the Nuclear Engine Rocket Vehicle Application (NERVA) Project, 1961-72. Lectures, speeches, and transcripts of broadcasts given by staff engineers and scientists, 1944-66. Engineering and scientific papers, studies, and reports, 1954-59. Correspondence, reports, historical files, and news clippings, 1941-57 (in Washington Area).

255.4.7 Records of the Lyndon B. Johnson Space Center, Houston, TX

History: Project Mercury, first U.S. manned space flight program, established October 7, 1958, with administration vested in Space Task Group (STG), established November 1958, at Langley Research Center. STG upgraded to separate field installation status at Langley upon undertaking lunar landing project, formalized as Project Apollo, July 28, 1960. Permanent site for Manned Spacecraft Center (MSC) selected at Clear Lake, near Houston, TX, September 19, 1961. STG formally redesignated Manned Spacecraft Center, by MSC Announcement No. 2, November 1, 1961. MSC transfer from Langley to temporary facility at Clear Lake completed July 1962, with move to permanent facility, September 1963-February 1964. MSC redesignated Lyndon B. Johnson Space Center by a joint resolution of February 17, 1973 (87 Stat. 7).

Textual Records (in Fort Worth): Records of the Office of the Director, 1958-75, including director's subject files, 1958-72; reference files of the special assistant, 1958-64; security- classified reference files, 1958-62; reference copies of management and technical reports

Page 391: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    391  

relating to general administration and the manned space program, 1967-71; and weekly activity reports of subordinate offices, 1967-75. Records of the Public Affairs Office, including industrial information release clearances, 1962-66; press operations for Project Mercury, 1962- 65; and motion picture case and script files of the Photographic Technology Division, 1961-73. Presentations and briefings of the Advanced Missions Program Office, 1969-70. Subject files of the Advanced Missions Planning Office, 1968-69, and its successor, the Technical Planning Office, consisting of subject files, 1970- 77. Procurement Division contract files, 1959-68. Technical publications files of the Management Services Division, 1962-70. Records of the Management Analysis Office, including announcement and issuance case files, 1964-88; and management analysis studies, 1961-73. Records of the Crew Support Division, Flight Crew Operations Directorate, consisting of reference files on Projects Mercury and Gemini, 1961-67. Space Shuttle Program flight data files of the Mission Operations Directorate, 1981-86. Records of the Engineering and Development Directorate, including Crew Systems Branch Project Gemini technical reports, 1959-66. Gemini Program Office historical files, 1965-69. History Office source files on Project Mercury, 1952-68, and Project Gemini, 1958-74. Records of the Apollo Spacecraft Program Office relating to the Apollo 13 accident investigation, 1970-71. Records of the Lunar Receiving Laboratory Program Office relating to installation of facilities systems, 1967-68. Case files on Project Mercury assembled by the Marshall Space Flight Center and transferred to the Johnson Space Center, 1958-64. Records of the Space Task Group documenting the relocation from Langley to Houston, 1961-63.

255.4.8 Records of the Wallops Flight Facility, Temperanceville, VA

History: Auxiliary Flight Research Station established May 7, 1945, on Wallops Island, VA, as a test-launching facility of LMAL, NACA. Subordinated to Operations Section of LMAL Pilotless Aircraft Research Division, and redesignated Pilotless Aircraft Research Station, August 11, 1946, with responsibility for testing guided missiles. Transferred to newly established NASA, October 1, 1958, and designated Wallops Station. Made an independent field installation, May 1, 1959. Redesignated Wallops Flight Center, April 26, 1974. Redesignated Wallops Flight Facility, October 1, 1981.

Textual Records: Records relating to facilities expansion, research into hypersonic and space flight problems, and satellite and rocket testing, 1956-58.

Motion Pictures: unedited black and white research and development footage documenting testing of various rockets, 1960-80 (646 reels).

255.4.9 Records of the John F. Kennedy Space Center, FL

History: In July 1962, the Launch Operations Directorate at Cape Canaveral was separated from the Marshall Space Flight Center by executive order. It became the Launch Operations Center, an independent NASA installation. It was renamed the John F. Kennedy Space Center in December 1963, in honor of America's slain president. In December 1964, launch elements of Houston's Manned Spacecraft Center (now the Johnson Space Center) were transferred to the Kennedy Space Center. The following October, Goddard Space Flight Center's Field Projects Branch on the Cape was incorporated into the Kennedy Space Center.

Page 392: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    392  

Textual Records (in Atlanta): The records document the organizational development of the facility from its beginning as a launch operations center under the Marshall Space Flight Center to the independent NASA Center; KSC's subsequent programs including Mercury, Gemini, Apollo, the space shuttle, and Skylab; public affairs, including Spaceport News; and personnel assignments. Included are astronaut medical records, correspondence, management issuances files, news releases, personnel authorization vouchers, project files, publications, real property management files, special project files, training plans, and transcripts of speeches, 1959-97.

255.4.10 Records of the Jet Propulsion Laboratory, Pasadena, CA

History: In 1936, students at the Guggenheim Aeronautical Laboratory of the California Institute of Technology (GALCIT), directed by Dr. Theodore von Kármán, began design and experimental work with liquid-propellant rocket engines in the Arroyo Seco just outside of Pasadena, California. After the Caltech group's successful rocket experiments, the Army helped Caltech acquire land in the Arroyo Seco for test pits and temporary workshops. Airplane tests at nearby air bases proved the concept and tested the designs for new "jet-ssisted takeoff rockets."

During World War II, the GALCIT Rocket Research Project developed solid-and liquid-propellant units to assist the takeoff of heavily loaded aircraft and began work on high-altitude rockets. Reorganized in November 1944 under the name "Jet Propulsion Laboratory," the facility continued postwar research and development on tactical guided missiles, aerodynamics, and broad supporting technology for U. S. Army Ordnance.

JPL was transferred from Army jurisdiction to NASA's control in December 1958 shortly after the establishment of the new organization. However, NASA's contractual arrangement with the California Institute of Technology for the performance of research and development at JPL began in 1962. Currently, JPL is a government-owned facility located northeast of Los Angeles.

Textual Records (in Laguna Niguel): Research and development project case files relating to administering, planning, conducting, and reporting on the lunar and planetary space missions Galileo, Halley, Mariner, Ulysses, and Venus, 1971-85.

255.5 Records of the Western Operations Office 1939-67

History: Western Coordination Office (WCO) established at Moffett Field, CA, December 15, 1939, to act as NACA liaison with Los Angeles area aircraft companies and aeronautics research units of California universities. Transferred to newly established NASA by General Management Instruction (GMI) 2-2-16, NASA, August 25, 1959, with responsibilities expanded to include administrative and management support of NASA activities west of Denver, CO. Abolished by GMI 2-2-16, NASA, March 7, 1962, with functions transferred to Western Operations Office (WOO), established by same instruction as a NASA field installation in Santa Monica, CA, with additional responsibility for contract administration and technical support of project management officers. Management unit, NASAO-Downey, established as a WOO field component in Downey, CA, May 11, 1962, with responsibility for managing Apollo spacecraft and Saturn booster rocket contracts concluded between NASA and North American Aviation. Functions exercised by WOO Contracts Division transferred to NASA Resident Office, Jet Propulsion Laboratory, Pasadena, CA, effective May 8, 1966, pursuant to agreement between

Page 393: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    393  

WOO and representatives of Office of Space Science and Applications and Office of Industry. WOO abolished by NMI 1136.27, NASA, June 15, 1966, with NASAO-Downey subordinated directly to Office of Industry Affairs; and remaining WOO functions transferred to Western Support Organization (WSO), established by same instruction as a field extension of Office of Industry Affairs, with responsibility for giving administrative support to NASA activities and personnel in southern California and Nevada. NASA Resident Office, Jet Propulsion Laboratory, redesignated NASA Pasadena Office by NMI 1138.9, August 17, 1966. WSO abolished, March 31, 1968, with residual functions transferred to NASA Pasadena Office.

Textual Records (in Los Angeles): Subject files of the NACA/NASA representative, 1939-62. Organizational history files, 1959-67. Security- classified technical memorandums relating to aerospace project sites, 1940- 62. Records of Edwin P. Hartman, Coordinator of Research, Western Coordination Office, 1940-56.

255.6 Records Relating to Project Vanguard 1955-59

History: Naval Research Laboratory (NRL) in Office of Naval Research selected August 1955 to administer Project Vanguard, a program to launch first U.S. satellite during International Geophysical Year (July 1, 1957-December 21, 1958). Vanguard 1, 1.5 kilogram scientific satellite, sent into orbit March 1, 1958. Vanguard Division of NRL transferred from DOD to NASA by agreement signed by Deputy Secretary of Defense Donald A. Quarles and NASA Administrator T. (Thomas) Keith Glennan, November 20, 1958, pursuant to EO 10783, October 1, 1958. Satellites 2 and 3 of Vanguard series launched 1959.

Textual Records: Correspondence and other records, of the Vanguard Division, including contractor case files, 1955-59; reports, 1955-59; records of the office of the project director, 1955-59; project staff publications, 1955-59; and records of predecessor units in the Naval Research Laboratory, 1955-59. Records of the NASA History Office relating to Project Vanguard, consisting of project files, 1955-59; and notes and other records of Joseph W. Siry, head of the Theory and Analysis Branch, Project Vanguard, 1955-59.

Sound Recordings: Transmission signals emitted by the Soviet Union's satellite "Sputnik," October 10, 1957 (1 item).

Photographs (3,301 images): Tests, facilities, and personnel, 1956-59 (PV, PV-CC, PV-CCC, PVT).

255.7 Records Relating to Space Vehicle Accidents 1964-67, 1986

255.7.1 Records relating to the Delta 24 accident

History: Delta 24, an unmanned rocket carrying an ionosphere research (Beacon) satellite, launched from Cape Kennedy, FL, March 19, 1964. Failed to achieve orbit when the third stage, X-248 rocket motor fired only half normal time.

Page 394: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    394  

Textual Records: Accident reports, reports of investigations, test reports, correspondence, and other records relating to accidental or premature ignition of the X-248 rocket motor, 1964-65.

255.7.2 Records relating to the Apollo 204 accident

History: Apollo 204 mission, intended to be first U.S. manned circumlunar flight, failed when flash fire broke out in space capsule during ground test, killing all three astronauts on board, January 27, 1967. Apollo 204 Review Board established by memorandum of NASA Deputy Administrator, January 28, 1967, in accordance with NMI 8621.1, NASA, April 14, 1966, Subject: Mission Failure Investigation Policy and Procedure. Terminated upon submission of final report, April 5, 1967.

Textual Records: Records of the Apollo 204 Review Board, consisting of central correspondence, records of task panels 1-21, official files of individual staff members, and final report, 1967.

Motion Pictures: Apollo 204 Review Board activities, 1967 (9 reels). Hearings before the Committee on Aeronautical and Space Sciences, U.S. Senate, 1967 (1 reel).

Sound Recordings: Voice communication between astronauts and control units before and during accident, 1967 (8 items). Accident tapes from Houston's Johnson Space Fight Center, 1967 (SRU, 5 items) . Col. Frank Borman's inspection of the burned command module, 1967 (2 items). Proceedings of the Apollo 204 Review Board, 1967 (46 items), with accompanying daily summary sheets. Statements and interviews of 10 eyewitnesses, 1967 (9 items). Address to Apollo Project staff by Project Manager Joseph Shea, on implications of the accident, 1967 (1 item).

Photographs: Accident site, command module mock-up, module parts, and Apollo204 Review Board activities, 1967 (AP, 400 images), with index to those images used in final report.

Subject Access Terms: Chaffee, Roger B.; Grissom, Virgil (Gus); White, Edward H.

255.7.3 Records relating to the Challenger accident

History: Space shuttle Challenger exploded 70 seconds after liftoff from Cape Canaveral, FL, January 28, 1986, killing all 7 persons aboard (6 astronauts and New Hampshire teacher S. Christa McAuliffe).

Video Recordings (600 items): Copyrighted network television coverage of explosion and aftermath, 1986.

Related Records: Records of the Presidential Commission on the Space Shuttle Challenger Accident (Rogers Commission), in RG 220, Records of Temporary Committees, Commissions, and Boards.

Page 395: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    395  

Subject Access Terms: Jarvis, Gregory B.; McNair, Ronald E.; Onizuka, Ellison S.; Resnik, Judith A.; Scobee, Francis R. (Dick); Smith, Michael J.

255.8 Motion Pictures (General) 1961-80

NASA Aeronautics and Space Reports series, 1965-80 (428 reels). Motion pictures relating to aeronautics and space exploration, 1961-69 (59 reels), including The Astronauts--United States Project Mercury, 1962-63; Mastery of Space, 1962; Freedom Seven, 1961; Friendship Seven, 1962; Research Project X-15: The Development of the X-15, 1962; The John Glenn Story, 1963; Flight of Faith Seven, 1963; America in Space (The First Five Years), 1963; Hazards of Tire Hydroplaning to Aircraft Operations, 1963; Trial Balance, 1965; The Four Days of Gemini 4, 1965; Byproducts of Space Research: Selected Examples, 1966; Electric Power General in Space, 1967; Legacy of Gemini, 1967; Automobile Tire Hydroplaning--What Happens, 1967; A View of the Sky, 1967; Assignment Shoot the Moon, 1967; Flight to Tomorrow, 1967; The Apollo 4 Mission, 1968; America in Space--The First Decade, 1968; The Flight of Apollo 7, 1968; Flight Without Wings, 1969; Debrief: Apollo 8, 1969; and The Eagle Has Landed: The Flight of Apollo 11, 1969. Science Report series, ca. 1964-67 (14 reels). Headquarters astronaut interviews, ca. 1965-71 (123 reels).

Subject Access Terms: Onizuka, Ellison; Bluford, Guion; McNair, Ronald; Gregory, Frederick; Ride, Sally; Lucid, Shannon; Resnik, Judith; Fisher, Anna; Bobko, Karol; Perryman, Beverly; Stadle, Connie.

255.9 Video Recordings (General) 1965-94

Aeronautics and Space Reports television series, 1965-94 (84 items).

255.10 Sound Recordings (General) 1963-78 and n.d.

Special Reports, Space Notes, and News Features radio programs, 1963-73 (150 items). NASA Aeronautics and Space Reports series, 1965-78 (127 items). Transmissions from Russian satellite, Sputnik, n.d. (1 item).

255.11 Machine-Readable Records (General) 1969-71

Data on Project Tektite I, a project to study the effects on human beings of prolonged underwater habitation, compiled by Office of the Associate Administrator for Manned Space Flight, 1969 (3 data sets); with supporting documentation. Data on Project Tektite II Interagency Program, 1970-71 (3 data sets).

255.12 Still Pictures (General) 1903-96

Page 396: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    396  

Photographic Prints, Negatives, and Transparencies: NACA and NASA activities, facilities, equipment, and personnel, relating to aeronautics and astronautics, including types of aircraft, missiles, and spacecraft, 1903-63 (GP, GPN, MA, P, PA, RA, RF, RFA; 25,854 images). NACA and NASA ceremonies, conferences, and administrative activities, 1920-58 (GF, 5,450 images). Lunar surface, as transmitted on television by Ranger Probes VII, VIII, and IX, 1964-65 (RMP, 1,632 images). Visits by astronauts Neil Armstrong, Michael Collins, Edwin Aldrin, and Frank Borman to West Berlin and Bonn, Federal Republic of Germany, in albums, 1969 (ACAV, BV; 76 images). Mercury, Gemini, and Apollo space program activities, equipment, and personnel, Kennedy Space Center, FL, 1959-65 (KP, 9,200 images, in Atlanta). Vandenburg Air Force Base, CA, Expendable Launch Vehicle program photographs, 1958-74 (10,000 images).

Lantern Slides: NACA and NASA buildings and laboratories, aeronautical research and tests, aeronautical equipment, instruments, aircraft components, and types of aircraft, 1903-60 (LS, LSC, LSP; 3,193 images).

Posters: Accomplishments of the U.S. space program, 1975-96 (PO, 153 images). Manned Flight Awareness Program, 1985-91 (MF, 26 images).

Lithographs: published Dryden Flight Research Center aircraft images, 1994-95 (DC, 24 images). NSA art collection, ca. 1983-94 (CL, 54 images).

Records of the American Commission to Negotiate Peace (Record Group 256) 1914-31 258 cu. ft.

256.1 ADMINISTRATIVE HISTORY

Established: By, and under the immediate supervision of, President Woodrow Wilson, following the signing of the Armistice ending World War I (Nov. 11, 1918).

Functions: Negotiated formal treaties ending World War I.

Abolished: December 1919.

Successor Agencies: Department of State as custodian of its records.

Finding Aids: Sandra K. Rangel, comp., Records of the American Commission to Negotiate Peace, Inv. 9 (1974).

Related Records: General Records of the Department of State, RG 59. Records of the Foreign Service Posts of the Department of State, RG 84. Duplicates of some commission documents

Page 397: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    397  

at the Library of Congress, Washington, DC, and at the Hoover Institution on War, Revolution and Peace, Stanford University, Palo Alto, CA.

Subject Access Terms: League of Nations; Paris Peace Conference; Treaty of Versailles; World War I agency.

256.2 RECORDS OF THE INQUIRY 1914-19 68 lin. ft.

History: "The Inquiry" organized as a research group by Col. Edward M. House at the request of President Wilson in the autumn of 1917 to investigate geographical, ethnological, economic, historic, and political problems of Europe in preparation for the anticipated peace conference. Ceased to exist effective with the convening of the peace conference in January 1919.

Textual Records: General correspondence, 1917-18. Administrative files, 1917-19. Special reports and studies, 1917-19, with index. Newspaper clippings, 1914-18, with index. Subject digest of declarations and proposals, 1915-18. Digest of statements by Allied and Entente spokesmen, 1914-17. Statistical card files on Central Powers' religions and languages, and Austria-Hungary's industry and population density, n.d. Reports, correspondence, and other records of the Economic Division, 1917-18, and the Latin American Division, 1918.

Microfilm Publications: M1107.

256.3 RECORDS OF THE AMERICAN COMMISSION TO NEGOTIATE PEACE 1918-31 277 lin. ft.

History: Commission participated in the peace negotiations at Versailles, January 18-December 9, 1919. The peace conference was superseded by the Conference of Ambassadors, 1920-31, which was organized to deal with various political questions.

Textual Records: General records, 1918-31 (537 vols., 158 ft.), including minutes of meetings of various councils, plenary sessions, committees, and commissions of the peace conference, 1918-19; reports of peace conference committees and commissions, 1918-19; letters and telegrams sent and received by the American commission, 1918-19; instructions to and reports from field missions of the American commission, 1918-19; memorandums, publications, and pamphlets, 1918-19; and minutes of meetings of the Conference of Ambassadors, 1920-31, with card index (102 ft.), classification manual, one-volume "key" to records, and document lists.

Microfilm Publications: M820.

256.4 CARTOGRAPHIC RECORDS (GENERAL) 1917-19 1,237 items

Page 398: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    398  

Maps: Europe, Africa, Asia, South and Central America, and the Middle East, depicting such subjects as mineral deposits, crop distribution, ethnology, linguistics, religion, terrain, boundaries, and transportation facilities, 1917-19.

Records of the Bureau of Labor Statistics [BLS] (Record Group 257) 1885-1995

257.1 Administrative History

Established: In the Department of Labor by the Department of Labor Act (37 Stat. 737), March 4, 1913.

Predecessor Agencies:

• Bureau of Labor, Department of the Interior (1884-88)

• Department of Labor (1888-1903)

• Bureau of Labor, Department of Commerce and Labor (1903-13)

Functions: Conducts research and publishes reports on all aspects of labor economics. Compiles statistics on nonagricultural prices and publishes periodic price indexes.

Finding Aids: Forrest R. Holdcamper, comp., "Preliminary Inventory of the Records of the Bureau of Labor Statistics," NC 62 (May 1964).

Related Records: Record copies of publications of the Bureau of Labor Statistics in RG 287, Publications of the U.S. Government.

Top of Page 257.2 Records of Predecessor Organizations 1885-1919

History: Bureau of Labor established in the Department of the Interior by the Bureau of Labor Act (23 Stat. 60), June 27, 1884, to collect information about employment and labor. Became an independent (sub-Cabinet) department by the Department of Labor Act (25 Stat. 182), June 13, 1888. Incorporated, as the Bureau of Labor, into the Department of Commerce and Labor by the Department of Commerce Act (32 Stat. 827), February 14, 1903. Transferred to Department of Labor, 1913. SEE 257.1.

Textual Records: Letters sent, 1901-6. Telegrams, 1897-1904. Administrative orders, letters, and issuances, 1885-1906. Correspondence concerning the bureau's participation in the Pan American Exposition, Buffalo, NY, 1899-1904; and the Louisiana Purchase Exposition, St. Louis, MO, 1901-4. Memorandums and statistical compilations concerning labor, economics, and demography, 1896-1905. Transcripts of proceedings of the Anthracite Coal Strike Commission, 1902-3. Department and bureau forms, 1885-1913. Appropriation, voucher, and general expenditure ledgers, 1885-1913. Requisitions, 1885-1906. Record of

Page 399: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    399  

expenditures for printing and binding, 1889-1912. Records relating to personnel, chiefly job applications, 1885-1919.

Top of Page 257.3 Records of the COMMISSIONER OF Labor Statistics 1895-1984

Textual Records: Selected general correspondence of the bureau, 1908-39. General correspondence, 1939-49. General and subject correspondence, 1934-78. General correspondence of the Office of the Commissioner, 1950-71. Correspondence with other federal agencies, 1933-34. Correspondence and other records relating to National Recovery Administration programs, 1933-34. General correspondence of the Commissioner of Labor Statistics, 1923-43. Correspondence of the Commissioner with the Secretary of Labor, 1925-29; the bureau staff, 1933-35; and other units of the Department of Labor, 1935. Subject files relating to BLS and non- BLS components of the Department of Labor, 1947-78. Office files of Commissioner Ethelbert Stewart, 1904-31. Speeches and articles by Commissioners Geoffrey H. Moore and Arthur M. Ross, 1966-72. Subject files of Commissioner Julius Shiskin, 1968-77. Records of the Commissioner of Labor Statistics, 1939-77. Correspondence files of Aryness Joy Wickens, Deputy and Acting Commissioner of Labor Statistics, 1939-55. General office files of Commissioner Janet Norwood, 1980-84. Program and policy files, 1950-75. Committee and advisory committee files, 1941-69. Monthly progress reports from division chiefs, assistant, and associate commissioners, 1951-65. Budget formulation and report files, 1941-66. Records concerning a survey of federal statistical activities, 1932. Records relating to a study of collective bargaining in the steel industry, 1959-61. Record sets of BLS publications, 1895-1971. Historical studies covering BLS activities in World Wars I and II, 1918-65. Appropriations ledgers, 1913-28. Financial statements, 1913-34.

Top of Page 257.3.1 Records of the Business Research Advisory Council

Textual Records: Reports relating to the development of the Input-Output Model, consumer trends, employment, foreign trade, historical trends in productivity, and analytical models, 1939-68.

Top of Page 257.3.2 Records of the Labor Research Advisory Council

Textual Records: Administrative and program files, 1946-61.

Top of Page 257.3.3 Records of the Deputy Commissioner for Statistical Operations and Processing

Textual Records: Records of the Deputy Commissioner including correspondence, memoranda, and reports, 1970-72.

Page 400: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    400  

Top of Page 257.4 Records of the Office of Compensation and Working Conditions 1891-1990

Textual Records: Records relating to collective bargaining agreements, 1891-1945. Collective bargaining agreements filed by employers, trade associations, and trade unions, 1912-1945. Records documenting projects coordinated with the Work Projects Administration, 1938-41. Program direction files for wages and industrial relations, 1943-63. Records of non-recurring and special survey files, 1962-80.

Machine-Readable Records: Employee expenditure for employee compensation, 1968-77 (6 data sets). SEE ALSO 257.11.

Top of Page 257.4.1 Records of the Division of Labor Management Relations

Machine-Readable Records: Historic file on work stoppages, 1953-81, with supporting documentation (1 data set). SEE ALSO 257.11.

Top of Page 257.4.2 Records of the Division of Occupational Pay and Employee Benefit Levels

Machine-Readable Records: Area wage survey and service contract act survey wage data, 1981-90 (3 data sets). SEE ALSO 257.11.

Top of Page 257.5 Records of the Office of Employment and Unemployment Statistics 1915-69

Textual Records: Record set of Current Employment Statistics (CES) schedules, 1915-51. CES benchmark documentation files, 1947-62. Summary tabulations and unpublished report based upon the Urban Employment Survey (UES), 1969; report titled "Attitude Towards Work: UES Six City Survey."

Top of Page 257.6 Records of the Office of Field Operations 1960-73

Textual Records: Progress reports of field operations, 1960-73.

Top of Page 257.7 Records of the Office of Prices and Living Conditions 1917-79

Textual Records:Program files of the Office of the Associate Commissioner, 1946-79.

Page 401: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    401  

257.7.1 Records relating to the Cost of Living and Consumer Price Index Programs

Textual Records: Cost of living schedules for urban families, 1918-19. Records relating to a survey of the cost of living for single women in Washington, D.C., 1917. Daily record of expenses for urban families, 1918-19. Records of a survey of fabric prices in retail establishments, 1922. Survey of expenditures by federal employees in Washington, D.C., 1932-33.

Consumer Expenditure Survey schedules, 1934-36. Study of Consumer Purchases schedules, 1935-36. Schedules and supporting documents for a study of money disbursements by wage earners, 1935-36. Schedules of food consumption by families during one week, 1935- 36. Statistical summary, derived from the study of money disbursements, of expenditures by wage earners for recreation, 1935-36. Records relating to a survey of consumer prices in St. Paul, MN, 1944-45. Records of the Consumer Expenditure Survey Program and predecessor programs, 1933-71. Records relating to the 1964 revision of the Consumer Price Index, 1959-64.

Related Records: Public use version of cost of living schedules for urban families (1918-19), 1986 (6 data sets); public use sample of the Study of Consumer Purchases schedules (1935-36), 1999 (8 data sets), in National Archives collection of donated historical materials (ICPSR).

257.8 Records of the Office of Productivity and Technology 1947-95

Machine-Readable Records: Labor productivity measures for 160 selected industries, 1947-89 (5 data sets); unpublished labor productivity measures for 500 manufacturing industries, 1958-86 (2 data sets); labor productivity and cost database disk files, 2nd Quarter, 1993 (2 data sets). SEE ALSO 257.11.

Top of Page 257.8.1 Records of the Division of Industry Productivity and Technology

Textual Records: Annual federal civilian productivity survey subject files, 1971-95.

Top of Page 257.9 Records of the Office of Statistics and Standards 1935-60

Textual Records: Records of the Associate Commissioner including correspondence, memoranda, project proposals, and reports, 1950-53. Records relating to the development of the Input-Output Model and inter-industry studies, 1935-60. Historical files relating to the development of the Standard Industrial Classification (SIC) code, 1951-58.

Top of Page 257.10 Textual Records (General) 1933-68

Page 402: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    402  

Textual Records: Records relating to labor disputes, 1942-47. Records relating to U.S. membership in and liaison with the International Labor Organization, 1933-37. Drafts of the Labor Information Bulletin, "Making Use of Statistics," n.d. Records of the President's Task Force on Occupational Training in Industry, 1967-68.

257.11 Machine-Readable Records (General)

SEE UNDER 257.4, 257.4.1, 257.4.2, AND 257.8.

Records of the Federal Crop Insurance Corporation (Record Group 258) 1936-58 39 cu. ft.

258.1 ADMINISTRATIVE HISTORY

Established: In the Department of Agriculture by the Federal Crop Insurance Act (52 Stat. 72), February 16, 1938.

Transfers: To Agricultural Conservation and Adjustment Administration by EO 9069, February 23, 1942; to Food Production Administration by EO 9280, December 5, 1942; to Administration of Food Production and Distribution by EO 9322, March 26, 1943, redesignated War Food Administration by EO 9334, April 19, 1943; to Office of the Secretary of Agriculture by EO 9577, June 29, 1945; to Production and Marketing Administration by Secretary's Memorandum 1118, August 18, 1945; to Office of the Secretary of Agriculture, effective July 1, 1947, by Secretary's Memorandum 1196, June 26, 1947.

Functions: Administers federal crop insurance programs.

Finding Aids: Norwood N. Biggs, comp., "Preliminary Inventory of the Records of the Federal Crop Insurance Corporation," NC 69 (1964); updated version in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Federal Crop Insurance Corporation in RG 287, Publications of the U.S. Government.

258.2 RECORDS OF THE FEDERAL CROP INSURANCE CORPORATION 1938-58 48 lin. ft.

Textual Records: General correspondence, 1938-44. Crop insurance records used by Ekern and Meyers Insurance Co., 1938-44. Records relating to the Cutsinger Elevator Co., 1938-44. Weekly reports of state directors, 1945-58.

Page 403: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    403  

258.3 STILL PICTURES (GENERAL) 1936-39 648 images

Photographs: Farm families; damage to wheat fields; and farmers cultivating, harvesting, and storing wheat, 1936-39 (FCI).

Records of the Board of War Communications (Record Group 259) 1930-47 74 cu. ft.

259.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by EO 9183, June 15, 1942.

Predecessor Agencies:

• Defense Communications Board (1940-42) Functions: Planned for the wartime use and control of U.S. radio, telephone, telegraph, and cable communications. During World War II, controlled the use of radio and wire communications, directed the closing of stations and facilities, and established national defense communication priorities.

Abolished: By EO 9831, February 24, 1947.

Successor Agencies: Federal Communications Commission (FCC), as liquidator.

Finding Aids: Leo Paschal and Robert E. Webb, comps., "Preliminary Inventory of the Records of the Board of War Communications," NC 133 (Oct. 1965).

Subject Access Terms: World War II agency.

259.2 RECORDS OF THE DEFENSE COMMUNICATIONS BOARD AND THE BOARD OF WAR COMMUNICATIONS 1940-47 51 lin. ft.

History: Defense Communications Board established by EO 8046, September 24, 1940, with FCC Chairman James L. Fly as Board Chairman, and Chief Signal Officer (Army), Director of Naval Communications, Assistant Secretary of State in Charge of the Office of Transportation and Communications, Assistant Secretary of the Treasury in Charge of Treasury Enforcement Activities, and Chief of Communications (Coast Guard) as members. Renamed Board of War Communications, 1942. SEE 259.1.

Page 404: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    404  

Textual Records: Subject files, 1940-47. Minutes of meetings of the board, with related summaries and agendas, 1940-46. Minutes, reports, and correspondence relating to the Coordinating Committee, 1940-46. Records of the advisory committees, including the Law Committee, 1940-46; the Cable Committee, 1941-45; and the Telegraph Committee, 1940-46. Information card file on committee members, 1941-46. Correspondence with private companies and organizations, labor unions, and government agencies ("Company Files"), 1940-46. Citizenship data on employees of international broadcasting stations, 1942-44. Correspondence on control of amateur radio stations ("Amateur Files"), 1941-42.

Subject Access Terms: Porter, Paul A.; Denny, Charles R., Jr.; Jett, Ewell K.

259.3 RECORDS OF THE INTERDEPARTMENTAL ADVISORY COMMITTEE ON HEMISPHERE COMMUNICATIONS 1930-45 28 lin. ft.

History: Established under the chairmanship of FCC Chairman Fly, pursuant to letter of appointment from Vice President Henry L. Wallace, July 15, 1942, to include representatives of the State, War, Navy, Justice, and Commerce Departments; the Board of Economic Warfare; and the Coordinator of Inter-American Affairs. Held first meeting August 3, 1942. Provided information, advice, and assistance in formulating and executing an inter-American communications program. Dates of last meeting and termination not known.

Textual Records: Proceedings, memorandums, and reports, 1942-45. Records on Latin American and international communications, 1930- 45. Records relating to U.S. and foreign communications companies, 1932-45. Photostatic copies, n.d., of printed histories by Victor M. Berthold of the American Telephone and Telegraph Company; and of the telephone and telegraph in Brazil (1851-1921), Chile (1851-1922), Colombia (1865-1921), Argentina (1857-1921), and Uruguay (1886-1925), published between 1922 and 1925. Staff memorandum by Allen W. Saylor, "International Telephone and Telegraph Corporation," January 13, 1943. Report, "German and Italian Interests in South American Communications," ca. February 1943. Compilations of laws, regulations, decrees, and administrative orders governing foreign operation of radios, telegraphs, and telephones, 1936-37.

Records of U.S. Occupation Headquarters, World War II (Record Group 260) 1923-72 (bulk 1945-72)

260.1 Administrative History Finding Aids: Preliminary Inventory in National Archives microfiche edition of preliminary inventories. Security-Classified Records: This record group may include material that is security-classified.

Page 405: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    405  

Related Records: Records of the Office of the Assistant Secretary of State for Occupied Areas in General Records of the Department of State, RG 59. Records of Headquarters U.S. Forces, European Theater, and its successor, Headquarters European Command; Headquarters U.S. Forces in Austria; General Headquarters U.S. Army Forces in the Pacific, and its successor, Headquarters Far East Command; Headquarters U.S. Army Forces, Western Pacific; and Headquarters Ryukyus Command and its successors, Headquarters Philippines- Ryukyus Command and Headquarters Ryukyuan Command, all in Records of U.S. Army Commands, 1942- , RG 338.

260.2 Records of the U.S. Group Control Council, Germany (USGCC) 1943-45 History: Established as an organization of Headquarters European Theater of Operations, U.S. Army (HQ ETOUSA), by General Order 80, HQ ETOUSA, August 9, 1944, implementing a Joint Chiefs of Staff (JCS) message to Supreme Headquarters Allied Expeditionary Force (SHAEF), August 5, 1944. So named in anticipation of the organization's becoming the U.S. element of the staff of a control council, consisting of the commanders-in-chief of the U.S., British, and Soviet occupying forces, that would administer occupied Germany during the immediate postwar period. By same general order, Brig. Gen. Cornelius W. Wickersham was appointed to head USGCC, with title of acting deputy to the chief U.S. representative (not yet named) on the future control council. Effective April 17, 1945, Lt. Gen. Lucius D. Clay was appointed Deputy Military Governor to succeed Gen. Wickersham as head of USGCC. USGCC functioned, May 8-October 1, 1945, as the agency of the first Military Governor, Gen. Dwight D. Eisenhower, who served concurrently as Commanding General ETOUSA (to July 1, 1945) and Commanding General U.S. Forces, European Theater (USFET, successor to ETOUSA, from July 1, 1945). In accordance with the Agreement on Control Machinery in Germany, signed by U.S., United Kingdom, and USSR representatives, November 14, 1944, and amended to add France as the fourth occupying power, May 1, 1945, Control Council formally established by Section II-A of the Protocol of the Proceedings of the Berlin Conference (also known as the Potsdam Conference), August 1, 1945. USGCC abolished, with functions transferred to newly established Office of Military Government for Germany (U.S.) [OMGUS], October 1, 1945. See 260.3. Related Records: Historical records of USGCC in records of the Historical Branch of the Control Office, OMGUS, described UNDER 260.3.5. Papers, 1945-49, of Gen. Lucius D. Clay, Deputy U.S. Military Governor, Germany (1945-47), and U.S. Military Governor, Germany (1947-49) in National Archives collection of donated materials; selected documents from the papers in Jean Edward Smith, ed., The Papers of General Lucius D. Clay: Germany, 1945- 1949, 2 vols. (Bloomington, IN: Indiana University Press, 1974). Transcripts of oral history interviews of Gen. Clay in Hoover, Truman, Eisenhower, and Kennedy Libraries. Records of the U.S. High Commissioner for Germany, RG 466.

260.2.1 General records Textual Records: Decimal correspondence, 1944-45. Daily journal, May-October 1945. Minutes of staff meetings, July 28, 1944- September 29, 1945. Microfilm copy of the Military Governor's reports, July-September 1945 (combined with Military Governor's reports, October-December 1945, 2 rolls). Records of the meetings and activities of the Combined Deputy Military Governors, 1945. Planning records, 1944-45, including records concerning immediate actions to be taken in the event of a German surrender (Project Eclipse); records dealing with the occupation role to be played by the British; and staff studies on demilitarization, disarmament, and paramilitary organizations. Policy records, including files of JCS and Combined Chiefs of Staff (CCS) issuances concerning Germany, 1944-45; and a digest of

Page 406: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    406  

military government policies set forth in JCS and European Advisory Commission (EAC; see 260.2.2) directives ("Policy Book"), 1945. Microfilm Publications: M1075.

260.2.2 Records in USGCC custody relating to the European Advisory Commission (EAC) History: EAC established, with seat in London, by a secret protocol signed by U.S., United Kingdom, and USSR representatives at the Tripartite Conference in Moscow, November 1, 1943, with responsibility for making recommendations to the three Allied governments on questions connected with the termination of the war in Europe. Provisional Government of the French Republic accepted into membership, November 27, 1944. EAC's 12 recommended formal agreements, all of which were eventually accepted by all member governments, concerned surrender terms for, and postwar administration of, Germany and Austria; and armistice terms for Bulgaria. EAC abolished, September 10, 1945, pursuant to Section I of the Protocol of the Proceedings of the Berlin Conference (also known as the Potsdam Conference), August 1, 1945. By Sections I and II of same protocol, responsibility for drawing up peace treaties with the former European Axis powers vested in a Council of Foreign Ministers of China, France, United Kingdom, United States, and USSR; and responsibility for administering occupied Germany vested in Control Council. Textual Records: Decimal correspondence and a subject file, 1943- 45, of Brig. Gens. Cornelius W. Wickersham and Vincent Meyer, successive military advisers to John G. Winant, U.S. Ambassador to the United Kingdom, in his capacity as U.S. member of EAC. Minutes of EAC meetings, 1944-45. File of draft EAC directives, with related memorandums and opinions, maintained by Ambassador Robert D. Murphy, political adviser attached to SHAEF, 1944-45. Subject file concerning EAC directives, maintained by the Legal Advice Branch, 1944-45.

260.3 Records of the Executive Office of the Office of Military Government for Germany (U.S.) [OMGUS] 1943-49 (bulk 1945-49) History: For a history of OMGUS predecessor, the U.S. Group Control Council, Germany (USGCC), SEE 260.2. OMGUS established, effective October 1, 1945, by General Order 283, HQ USFET, October 8, 1945, implementing USFET letter AG 014.1 GEC-AGO, September 26, 1945. Responsible for administering U.S. zone of occupation and U.S. sector of Berlin, and for functioning as U.S. element of organizations comprising the Allied Control Authority, the name given to the four-power occupation control system. OMGUS functioned, October 1, 1945-September 1, 1949, as the agent of the following successive Military Governors: Gen. Dwight D. Eisenhower (concurrently Commanding General USFET), October 1- November 10, 1945; Gen. George S. Patton, Jr. (acting; concurrently acting Commanding General USFET), November 11-25, 1945; Gen. Joseph T. McNarney (concurrently Commanding General USFET), November 26, 1945-January 5, 1947; Gen. Lucius D. Clay (concurrently Commanding General USFET, January 6-March 14, 1947; and Commanding General European Command [EUCOM], successor to USFET, from March 15, 1947), January 6, 1947-May 14, 1949; and Lt. Gen. Clarence R. Huebner (acting; concurrently acting Commanding General EUCOM), May 15-September 1, 1949. Transition from military to civilian occupation administration initiated by Presidential appointment of John J. McCloy as U.S. High Commissioner for Germany (USHCG), announced May 18, 1949, and establishment in the Department of State of that position by EO 10062, June 6, 1949. McCloy assumed duties, September 2, 1949. OMGUS organizations progressively abolished, with functions transferred to USHCG organizations, June-September

Page 407: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    407  

1949. Transition completed by September 21, 1949, date of the establishment of the Federal Republic of Germany. OMGUS formally abolished, effective December 5, 1949, by General Order 108, Headquarters EUCOM, December 1, 1949. Related Records: See Related Records under 260.2 for papers and oral history interviews of Gen. Lucius D. Clay. Records of the U.S. High Commissioner for Germany, RG 466.

260.3.1 Records of the Office of the Chief of Staff Textual Records: Subject file, 1945-49. Official files, 1945-47, of Maj. Gen. Frank Keating, Assistant Deputy Military Governor (1946-47). Official files, 1944-48, of Brig. Gen. Charles K. Gailey, Jr., Chief of Staff (1946-49). Files of miscellaneous records concerning occupation policies and problems, 1947-49. Minutes and memorandums, 1949, of the Interdivisional Reorientation Committee, established, 1948, to plan and implement a U.S.-German cultural exchange program.

260.3.2 Correspondence maintained by the Adjutant General's Office Textual Records: Formerly security-classified and unclassified decimal correspondence, 1945-49, with partial microfilm copy (97 rolls). Formerly security-classified incoming messages, 1946-49, and outgoing messages, 1946-48. Microfilm copies of summaries of telephone conferences ("Telecons") between the staff of the Military Governor and various officials in Washington, DC, 1947- 49 (10 rolls).

260.3.3 Issuances maintained by the Adjutant General's Office Textual Records: Numbered internal administrative issuances, with related records, 1945-49. Military government issuance case files, arranged by Control Council (CC) law number, 1945-48; CC directive number, 1945-49; OMGUS law number, 1945-49; OMGUS proclamation number, 1945-48; OMGUS ordinance number, 1945-49; and OMGUS regulation number, 1945-49.

260.3.4 Other records maintained by the Adjutant General's Office Textual Records: Microfilm copy of the Military Governor's reports, October-December 1945 (combined with Military Governor's reports, July-September 1945, 2 rolls). Records relating to the council comprised of German nationals representing the states under U.S. occupation, known as the Council of States (L"nderrat), including correspondence with the council and its directorate, 1945-49; minutes of council meetings, 1945-47; and records concerning laws proposed by the council, 1945-47. Minutes and related records of a meeting of the U.S., British, French, and Soviet military governors of Germany to discuss issues resulting from the Soviet blockade of the western zones of Berlin ("Four Governors Conference Records"), August-September 1948. Reference file of intelligence reports from various sources, dealing mainly with activities of the USSR internally, in its satellite countries, and in its zone of occupied Germany, 1945- 49. Reference copies of studies of postwar problems conducted by the State-War-Navy Coordinating Committee and the Combined Chiefs of Staff, 1943-48. Reference copies of published reports of OMGUS organizations concerning denazification, democratization, reparation, and restitution efforts, 1947. Microfilm copy of the German civil law code, n.d. (2 rolls).

Page 408: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    408  

Related Records: Additional records concerning the L"nderrat under 260.4.2.

260.3.5 Records of the Control Office Textual Records: General records, consisting of separate subject files relating to military government administration, 1945-49, and the establishment of the Federal Republic of Germany, 1947- 49. Records of the Historical Branch, consisting of administrative records, 1945-49; and a compilation of historical records (209 ft.) of the USGCC (see 260.2), the main and regional headquarters organizations of OMGUS, and various Allied occupation organizations, ca. 1945-49, including a microfilm copy of reports of the Tripartite Nutrition Committee, 1945-47 (1 roll). Records of the Organization and Program Branch, consisting of a subject file, 1945-49; and reference files on military government regulations, 1944-49. Correspondence, reports, and other records of the Reports and Statistics Branch, 1945-49. Records of the Budget and Fiscal Branch relating to contracts and accounts, audits, and budgets, 1944-49.

260.3.6 Records of the Field Information Agency, Technical (FIAT) Textual Records: Records documenting the organization's mission to oversee the collection of technical, scientific, industrial, and economic information relating to Germany, 1945-47, including decimal correspondence, a subject file, and daily journals.

260.4 Records of Functional Offices and Divisions of OMGUS 1923-51 (bulk 1945-50) Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.4.1 Records of the Analysis and Research Branch of the Office of the Director of Intelligence Textual Records: Decimal correspondence, 1945-49. Subject file, 1944-48. Reference collection of miscellaneous reports and publications, 1947-48; and of memorandums, reports, news clippings, messages, and other records, arranged by subject, 1947-49.

260.4.2 Records of the Regional Government Coordinating Office Textual Records: Main subject file, 1945-48. Records relating to the activities of the L"nderrat, 1945-48. Subject file concerning interzonal and military government liaison officers' meetings, 1945-48. Related Records: Additional records concerning the L"nderrat under 260.3.4.

260.4.3 Records of the Economics Division Textual Records: General records, consisting of main decimal correspondence, 1944-49; decimal correspondence of the deputy director, 1947-49; a subject file, 1945-49; records relating to trade and trade agreements, 1947-49; records concerning the Economic Cooperation Administration, 1948-49; and a reference file of published reports, ca. 1945.

Page 409: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    409  

Correspondence, reports, and other records of the Industry Branch and its Oil and Public Utilities Sections, 1945-49, including a microfilm copy of branch-level correspondence, 1945-49 (8 rolls). Subject file of the Price Control Branch, 1945-49. Records of the Decartelization Branch, including two files of general records, a file of records concerning the Bosch Group of Hesse, and a library of publications on German industries, ca. 1945-49, to which items were added, 1949-51, by successor organizations of the Office of the High Commissioner for Germany; case files on German industrial firms (1927-48), compiled 1945-48; reports on various German companies, 1945-47; records relating to the decartelization of the Bosch Group, 1948-49; and correspondence and other records of the I.G. Farben Control Office (1930-48), compiled 1945-48.

260.4.4 Records of the Information Services Division (formerly Public Relations Office) Textual Records: Subject files of the Office of the Director, 1945-49, and the Office of the Deputy Director, 1948-50. Main decimal correspondence, 1944-49. Correspondence, reports, studies, and other records, ca. 1945-49, of the following branches: Policy and Programming; Opinion Surveys; Fiscal and Budget Control; Press; Publication Control; Motion Picture; Radio; and Information Centers and Exhibits. Photographs (4,848 images): Taken or acquired by the Public Relations Office, showing OMGUS military and civilian personnel, headquarters, and housing and recreational facilities; Allied military governors and personnel; U.S. Government officials; U.S. military awards ceremonies; buildings in ruins; displaced persons and refugees; CARE and other relief programs; and military operations during the Berlin airlift, 1943-49 (OMG, MGG).

260.4.5 Records of the Civil Administration Division Textual Records: General records, including central decimal correspondence, 1945-49; subject correspondence maintained by the Executive Branch, 1945-49; minutes of divisional staff meetings, 1945-49; records relating to alleged Soviet violations of quadripartite agreements, 1945-49; and reports on local elections, 1945-46. Correspondence, messages, reports, case files, and other records, ca. 1945-49, of the following branches: Personnel and Administrative; Prisoner of War and Displaced Persons; Civil Liberties and Democratization; Governmental Structures; Public Safety; Policy Enforcement; and Public Health and Public Welfare.

260.4.6 Records of the Legal Division Textual Records: General records, including a central subject file, 1945-50; records maintained by the Secretariat, 1945-49; a chronological file, 1945-50; and records of the Reports Office, 1945-49. Correspondence, reports, case files, and other records, 1945-49, of the following branches: Legal Advice; Administration of Justice; and Prisons.

260.4.7 Records of the Manpower Division Textual Records: Central subject files, 1945-49. Correspondence, reports, studies, and other records, 1945-49, of the following branches: Labor Relations; Social Insurance; Labor Management Technique; and Manpower Analysis.

Page 410: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    410  

260.4.8 Records of the Transportation Division Textual Records: Central correspondence relating to transportation policy, international transportation, and the activities of various interallied occupation organizations concerned with transportation, 1945-49. Records of the Administrative, Secretariat and Reports, and Technical Supply Sections of the Executive Branch, 1945-49. Subject and reports files of the Reports and Statistics Group, 1945-49. Correspondence, reports, studies, and other records, 1945-49, of the following branches: Movements; Rail; Inland Water Transport; Maritime Ports and Shipping; and Highway and Highway Transport.

260.4.9 Records of the Property Division Textual Records: General records, including a central subject file, 1944-50; and a reports file, 1945-49. Correspondence, case files, reports, and other records of the Property Control and External Assets Branch, 1944-50, and the Reparations and Restitution Branch, 1945-49. Records of, and relating to, centers for the collection of literary, artistic, and other types of alienated property established in various cities in the U.S. occupation zone ("Central Collecting Points," CCP), 1944-51 (bulk 1945-49). Photographs: Archives, libraries, and castles in 10 German cities, 1946-47 (ACL, 181 images). Photographs taken by the Dresden Art Gallery, presumably as a record of art plundered by the Axis powers ("Linz Collection"), 1940-45 (L, 3,000 images). Postwar collection, storage, and restitution of works of art, accomplished at the Munich CCP, 1945-47 (MP, 1,234 images); and at the Wiesbaden CCP, 1945-50 (WA, WB, WC, WAE, WLA, WLB, and WLC; 9,767 images). Famous Germans, and the Hermann G"ring art collection, assembled at the Munich CCP, and restitution of art activities at that location, ca. 1945 (MCCP, 118 images). Activities at the Offenbach Archival Depot of OMGUS, art looted from synagogues, and activities of the Task Force Reich Leader Rosenberg (Einsatzstab Reichsleiter Rosenberg, "ERR"), in albums, 1946 (PHOAD, 160 images). Photographs and Postcards: Relating to the Platterhof (former name of the General Walker Hotel) in the then existing village of Obersalzburg, Bavaria, ca. 1923-40 (NS, NSA, 277 images). Photographs and Photomechanical Reproductions: Portraits of famous Germans, compiled in 1904, n.d. (GP, 30 images). Photographic Prints: Benedictine abbey at Montecassino, Italy, before and after its destruction by Allied bombing, with restoration plans, in album, 1949 (MC, 51 images). War damage to German monuments and buildings, 1946-47 (DM, 2,100 images). "Ex libris" bookplates, ca. 1946 (XL, 478 images), and library markings from looted books, ca. 1946 (LM, 14,783 images), photographed at the Offenbach Archival Depot. Survey of war damage to historical and cultural monuments in the U.S. zone of occupation, 1947 (DB, 200 images). Scenes from the life of SS- Brig. Gen. Ulrich Graf, in albums, ca. 1937 (NSE, NSF; 40 images). Photographic prints dedicated to Professor Seifert, in album, 1942 (NSB, 56 images). Photographic Negatives: Comprising the Task Force Reich Leader Rosenberg Collection ("ERR Collection"), showing works of art taken from France to Germany by teams acting under the direction of National Socialist ("Nazi") official Alfred Rosenberg, 1940-43 (ERR, 6,710 images). Polish art, ca. 1939 (PC, 27 images). Russian icons, ca. 1945-46 (RT, 34 images). Exhibit held at the Jeu de Paume Museum in Paris, 1943 (JP, 21 images). Engravings in the Berlin Kupferstiche Kabinett, photographed at the Wiesbaden CCP, ca. 1946 (KK, 158 images).

Page 411: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    411  

Photomechanical Reproductions: Art sent for temporary safekeeping to the National Gallery of Art in Washington, DC, 1945 (GU, 202 images). Photomechanical reproductions included in a publication on Adolf Hitler's lineage, 1937 (NSD, 32 images); and in a book on Ordensburg in Sonthofen, Bavaria, 1937 (NSC, 19 images). Related Records: Records of the American Commission for the Protection and Salvage of Artistic and Historic Monuments in War Areas, RG 239.

260.4.10 Records of the Finance Division Textual Records: General records, consisting of correspondence concerning financial policies and procedures, 1944-48; case files on banks, 1945-47; records of interrogations of Nazi financiers, 1946-47; and a microfilm copy of case files on leading German officials (1933-45), compiled ca. 1945-47 (3 rolls). Subject file of the Financial Institutions Branch, 1945-48. Correspondence and other records of the Office of the Finance Adviser concerning export-import, trade, and financial institution policies, 1945- 49. Correspondence, reports, and other records, 1945-50, of the following groups: Financial Intelligence; Internal and External Finance; and Foreign Exchange Depository.

260.4.11 Records of the Education and Cultural Relations Division (E&CRD) Textual Records: General records, including transcripts of telephone conferences between the Civil Affairs Division of Headquarters USFET/EUCOM and E&CRD officials, 1946-49; records concerning budget and fiscal matters, 1948-49; and records of the Research and Planning Section, 1948-49. Correspondence, messages, reports, studies, and other records, 1945-49, of the following branches: Education; Community Education (formerly Group Activities); Religious Affairs; and Cultural Affairs.

260.4.12 Records of the Civil Aviation Branch of the Armed Forces Division Textual Records: Decimal correspondence, 1949-50. Subject file, 1944-50.

260.5 Records of OMGUS Organizations concerned with War Crimes Trials 1945-49 Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.5.1 Records of the Office of the Chief of Counsel for War Crimes (OCCWC) History: For a history, see 238.4. Textual Records: Administrative records, 1946-49. Records of the Evidence Division, consisting of case files on defendants and witnesses in Case 6 ("I.G. Farben Case"), heard before a U.S. military tribunal in Nuremberg (1947-48), ca. 1947-48; completed Staff Evidence Analysis (SEA) forms, 1946-48, compiled by the Document Control Branch; and interrogation summaries, 1946-48, compiled by the Interrogation Branch. Records of the Special Projects Division relating to its mission to assist ministries of justice in the various German states within the U.S. zone in the conduct of denazification cases, 1947-49. Records of the Publications Division concerning the publication of proceedings of the U.S. military

Page 412: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    412  

tribunals, 1948-49. Records of the Language Division, 1947-48, consisting of daily trial reports and exemplars of translation tests. Related Records: Additional records of OCCWC in RG 238, National Archives Collection of World War II War Crimes Records.

260.5.2 Records of the Secretariat for U.S. Military Tribunals History: For a history, see 238.5. Textual Records: Records of the Office of the Secretary General, including general correspondence, 1946-49; daily trial summaries, 1947-48; case files of prosecution and defense motions and requests, 1947-49; and clemency petition case files, 1947-49. Defendant and witness case files of the Marshal's Office, 1947- 48. Subject files and administrative records of the Defense Center, 1946-49. Records of the Office of the Director of Printing relating to the publication and distribution of the official trial record, 1945-49. Related Records: Additional records of the Secretariat for U.S. Military Tribunals in RG 238, National Archives Collection of World War II War Crimes Records.

260.5.3 Records of the Secretariat of the International Military Tribunal (IMT) in the custody of the Secretariat for U.S. Military Tribunals History: Established by IMT Procedural Rule 8, October 29, 1945, with responsibility for receiving all documents addressed to the IMT, maintaining IMT records, and providing clerical services to IMT. Abolished following the rendering of IMT judgments, September 30 and October 1, 1946, with a residual staff functioning, 1946-49, until completion of the publication of the official record of IMT proceedings, 1949. Official trial records, constituting the Archives of the International Military Tribunal of Nuremberg, were deposited with the International Court of Justice in The Hague, Netherlands. Textual Records: General records, 1945-46. File of official trial documents in the custody of the IMT President, Lord Justice Geoffrey Lawrence, 1945-46. Copies of exhibits and document books, 1945-46. Records concerning indicted organizations, 1945-46. Related Records: Records of the Office of the U.S. Chief of Counsel for the Prosecution of Axis Criminality in RG 238, National Archives Collection of World War II War Crimes Records.

260.5.4 Other records Photographic Prints (2,087 images): Made by the Office of the U.S. Chief of Counsel for the Prosecution of Axis Criminality from negatives comprising the Task Force Reich Leader Rosenberg Collection ("ERR Collection"; see 260.4.9 under Photographic Negatives), 1945 (ERRA). Related Records: Records of Task Force Reich Leader Rosenberg in RG 242, National Archives Collection of Foreign Records Seized. Records of the Office of the U.S. Chief of Counsel for the Prosecution of Axis Criminality in RG 238, National Archives Collection of World War II War Crimes Records.

Page 413: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    413  

260.6 Records of Berlin Command, OMGUS 1946-48 Textual Records: Central decimal correspondence, 1946-48. Subject file, 1947-48. File of endorsements sent, 1947-48. Incoming messages, January-April 1948. Outgoing messages, 1946-48. Unit reports of operations, compiled by the Historical Division, 1947- 48. Special court martial-case files, compiled by the Staff Judge Advocate, 1947-48. Fragmentary records of the Engineer Division, Signal Division, 7782d Special Troop Battalion, Motor Transport Battalion, and Berlin Barter Center, 1946-48. Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.7 Records of State (Land) and Sector Military Governments Responsible to OMGUS 1945-51 (bulk 1945-49) Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.7.1 Records of the Office of Military Government, Bavaria Textual Records: Records of the Office of the Land Director, including separate correspondence files of the Director, Assistant Director, and Deputy Director, 1947-49; central decimal correspondence, 1945-49; a subject file, 1946-48; correspondence and other records relating to investigations, 1945-49; issuances, 1945-49; incoming and outgoing messages, 1945-49; and reports, 1945-49. Correspondence, messages, case files, reports, and other records, 1945-51 (bulk 1945-49), of the following divisions: Intelligence; Economics; Manpower; Finance; Legal; Education and Cultural Relations; Food, Agriculture, and Forestry; Property; Civil Administration; and Information Services. Correspondence, messages, and other records of the Transportation Branch, 1945- 49. Records of the Field Operations Division, including headquarters records, 1947-49; and records, 1946-50, of Branches A (Würzburg), B (Ansbach), D (Regensburg), E (Munich), and G (Augsburg), together with records of each branch's subordinate Resident Liaison and Security Offices, located in each district (Landkreis). Posters (1 item): "Stalin an das Deutsche Volk," from correspondence of the Land Director, ca. 1949.

260.7.2 Records of the Office of Military Government, Hesse Textual Records: Subject correspondence maintained by the Executive Office, 1946-48, with partial microfilm copy (1 roll). Correspondence, reports, and issuances of the Hesse Section, 7780th OMGUS Group, 1945-49. Correspondence, messages, reports, and other records, 1945-49, of the following divisions: Personnel; Historical and Field Reports; Public Information; Intelligence; Bipartite Liaison; Education and Cultural Relations; Legal; Civil Administration; Information Services; and Property. Records of the Liaison and Security Control Division, consisting of headquarters records, 1946-49; and records of Liaison and Security Offices, together with their suboffices, in the following districts: Wiesbaden, Frankfurt, Darmstadt, Wetzlar, Giessen, Marburg, Fulda, Fritzlar-Homberg, and Kassel. Correspondence and other records of the State Seizure Association (Staatliche Erfassungsgesellschaft, "STEG"), 1945-48, relating to its mission to seize and operate factories

Page 414: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    414  

as necessary to ensure Germany's economic survival and eventual recovery. Subject file of the Wiesbaden regional office of the U.S. Customs Group, 1949.

260.7.3 Records of the Office of Military Government, Württemberg-Baden Textual Records: General records, including central correspondence, 1945-49; subject correspondence, 1945-49; issuances, 1945-49; a file of speeches, press conferences, and news releases, 1945-50; financial records, 1948-50; and reports of military government detachments, 1945-47. Correspondence, messages, reports, and other records, 1945-49, of the following divisions: Government Affairs; Information Service; Education and Cultural Relations; Legal; Economics; Property; Intelligence; Fiscal; and Transportation. Records of the Field Relations Division (formerly Field Operations Group), including records of headquarters, 1945-49; and records, 1945-49, of the Resident Liaison and Security Office in each district (Landkreis).

260.7.4 Records of the Office of Military Government, Bremen Textual Records: General records, including central subject files, 1945-49; incoming messages, 1946-48; issuances, 1946-49; and reports, 1945-47. Correspondence, messages, reports, and other records, 1945-49, of the following divisions: Information Control; Finance; Legal; Public Health and Welfare; Denazification; Manpower; Public Safety; Education; Civil Administration; Economics; Transport; and Waterfront. Records of the Public Information Office, including correspondence, 1947-48; monthly activity reports of other offices, divisions, and branches, 1948-49; and quarterly and annual histories of military government in Bremen, 1945-48. Records of the Bremerhaven Liaison and Security Detachment, including decimal and subject correspondence, 1945-49; reading files of the director, 1947-49; records relating to housing, the fishing industry, and clubs and youth activities, 1945-49; and records of the Special Branch concerning denazification activities, 1945-49.

260.7.5 Records of the Office of Military Government, Berlin Sector Textual Records: Subject correspondence, 1945-49. U.S. airlift reports, 1948-49, with microfilm copy (8 rolls). British airlift reports, 1948-49. Microfilm copy of orders to the mayor of Berlin, May-September 1949 (1 roll); activity reports, 1947-48 (7 rolls); and Berlin press reviews and releases, 1947-48 (12 rolls). Records of the Civil Administration and Political Affairs Branch, including a central subject file, 1945-49; minutes of meetings of the City Assembly of Greater Berlin, 1948-49, with partial microfilm copy (6 rolls); and microfilm copies of special reports, 1947-48 (1 roll), and weekly political reports, January- October 1948 (2 rolls). Correspondence, messages, reports, and other records, 1945-49, of the following other branches: Information Services; Education and Cultural Relations; Public Health; Public Welfare; Manpower; Legal; Economics; Communications; Finance; Property Control; Public Works and Utilities; and Public Safety.

260.8 Records of U.S. Elements of Allied Control Authority (ACA) Organizations (Germany) 1944-53 (bulk 1945-48) Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

Page 415: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    415  

260.8.1 General records Textual Records: Central file, arranged numerically, 1945-49, with subject index. Microfilm copy of Control Council and Coordinating Committee status reports, 1945-48 (1 roll). Administrative records of the U.S. element of the Allied Secretariat, 1945-48.

260.8.2 Records of the U.S. element of the Control Council Textual Records: General records, 1945-48. "Master File," 1945- 46.

260.8.3 Records of the U.S. element of the Coordinating Committee Textual Records: General records, 1945-48. "Master File," 1945- 48. Minutes, 1945-48. Miscellaneous records, 1946-53.

260.8.4 Records of U.S. elements of ACA directorates Textual Records: General records of U.S. elements of the Combined Services Directorate and its predecessors, the Air, Military, and Naval Directorates, 1945-48, with partial microfilm copies, 1945- 47 (66 rolls). General records of U.S. elements of the Prisoners of War and Displaced Persons Directorate, 1945-48, and its subordinate organization, the Combined Repatriation Executive, 1945-49. General records of the U.S. element of the Combined Services and Economic Directorate, 1947. General records, 1945- 49, of U.S. elements of the following other directorates: Legal; Internal Affairs and Communications; Economic; Financial; Reparations, Deliveries, and Restitution; Transport; Manpower; and Political.

260.8.5 Records of U.S. elements of other ACA organizations Textual Records: General records of the U.S. element of the German External Property Commission, 1945-48. Records of the U.S. element of the Committee on Allied Controls, 1944-49. Subject file of the U.S. element of the Allied Kommandatura [quadripartite controlling body for Berlin], 1945-49. Memorandums of the U.S. element of the Divisional Legislative Review Board, 1949.

260.9 Records of U.S. Elements of Combined U.S.-British organizations (Germany) 1943-51 (bulk 1945-49) Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.9.1 Records of the U.S. element of the Bipartite Board ("BIB") Textual Records: General records, 1947-49, dealing with the board's policy-making activities for the unified economy of the U.S. and British zones of occupation. Minutes of BIB meetings, with agendas and related background papers, 1949. Records concerning the various bipartite organizations, 1947-49.

260.9.2 Records of the Office of the U.S. Chairman of the Bipartite Control Office ("BICO")

Page 416: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    416  

Textual Records: Subject file, 1947-50. File of treaties and trade agreements, 1947-50.

260.9.3 General records of the U.S. element of BICO Textual Records: Decimal, subject, and subject-numeric correspondence, 1947-49. Reading file, 1948-49. Reports, memorandums, minutes, and other records of the U.S. economic adviser, 1947-49. Minutes of meetings of BICO staff members with bizonal and German officials, 1947-49. Records relating to bipartite participation in the European Recovery Program, 1947- 49. Reference collection on bipartite organizations and activities, maintained by the BICO Library, 1946-49.

260.9.4 Records of U.S. elements of BICO staff organizations Textual Records: Correspondence, reports, memorandums, and other records, 1945-50 (bulk 1947-49), of the following bipartite control groups: Civil Service; Commerce and Industry; Communications; Finance; Food, Agriculture, and Forestry; Legal; and U.S. Customs.

260.9.5 Records of U.S. elements of other bipartite organizations Textual Records: Records of the Joint Export-Import Agency, consisting of records concerning payment and trade agreements, arranged by country, 1946-50; records relating to military government accounts, 1943-49; records relating to advances and payments, 1946-50; and minutes of meetings and other records of the Joint Export Import Board, 1947-49. Subject files of the U.S. element of the Allied Bank Commission, 1948-51.

260.10 Records of U.S. Elements of Combined U.S.-British-French Organizations (Germany) 1948-49 Textual Records: General records, 1948-49. Progress reports, 1948-49. Records of tripartite meetings, 1948-49. Minutes and related records of the Committee of Deputies of the Military Security Board, March-June 1949. Related Records: Records of the U.S. High Commissioner for Germany, RG 466.

260.11 Records of the U.S., Allied Commission for Austria (USACA) Section of Headquarters U.S. Forces in Austria 1932-56 (bulk 1945-50) Note: Presently allocated to this record group, but not part of the records of the USACA Section, are records of other organizations of Headquarters U.S. Forces in Austria (HQ USFA), including records of the Historical Division, ca. 1945-50 (16 ft.); and war crimes case files maintained by the Judge Advocate Section, ca. 1945-50 (5 ft.). History: USACA Section, responsible for civil affairs/military government administration, was organized concurrently with the establishment of HQ USFA by General Order 1, HQ USFA, July 5, 1945, as a component of U.S. Forces, European Theater (USFET). The single position of Commanding General USFA and U.S. High Commissioner for Austria was held successively by

Page 417: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    417  

Gen. Mark W. Clark, July 5, 1945-May 16, 1947; and Lt. Gen. Geoffrey Keyes, May 17, 1947-September 19, 1950. USACA Section provided the U.S. element of organizations comprising the Allied Commission for Austria, the name of the four-power occupation administration established by a U.S., British, French, and Soviet agreement, signed July 4, 1945, and made effective July 24, 1945. USACA Section also administered occupation government in U.S. zone of Austria and U.S. sector of Vienna. USACA Section abolished following transfer of U.S. occupation government from military to civilian authority, marked by the Presidential appointment of Walter J. Donnelly as Envoy (later, Ambassador) to Austria and U.S. High Commissioner for Austria, effective September 20, 1950. Donnelly succeeded by Ambassador Llewelyn E. Thompson, Jr., July 17, 1952. U.S. occupation government in Austria officially terminated, July 27, 1955, date of the entrance into force of the State Treaty for the Re-establishment of an Independent and Democratic Austria, signed May 15, 1955.

260.11.1 General records Textual Records: Correspondence and other records of the Office of the Chief (prior to March 1950, Office of the Director), 1946- 51. Central decimal correspondence, 1945-51. Records of various organizations of the Allied Commission for Austria, maintained by USACA, ca. 1945-50. Final report of the High Commissioner, 1950.

260.11.2 Records of component organizations Textual Records: Records of general and special staff sections, 1944-56, including reports, intelligence summaries, and investigative files of the G-2 (Intelligence) Section. General records of the Information Branch and subordinate sections, 1945-50; and the Statistical Analysis Branch, 1945-50. Correspondence, reports, case files, and other records of the Monuments and Fine Arts, German External Assets, and Property Control Branches of the Reparations, Deliveries, and Restitution Division, 1932-51 (bulk 1945-51). General records, 1945-50, of the following components of the Internal Affairs and Displaced Persons Division: the Internal Affairs Branch and its Public Safety and Denazification Sections; and the Displaced Persons Branch. Records of the Legal Division, consisting of administrative records, 1945-50; and records of general, summary, and intermediate courts sitting in Linz, Salzburg, Vienna, and other localities, 1945-55. Records of the Education Division, consisting of general records, 1945-50; and records relating to youth activities, 1946-51. General records of the Welfare and Relief Branch of the Social Administration Division, 1945-50. Central decimal correspondence maintained by the Adjutant General Section, 1946-47. Records of the Vienna Area Command, including central correspondence, issuances, and other general records maintained by the Adjutant General Section, 1946- 48; and miscellaneous records, 1946-48. Records of military detachments, maintained by the Military and Naval Divisions, 1946-51. General records of the following other divisions: Air, 1945-51; Civilian Supply, 1946-50; Finance, 1945- 50; Economic, 1944-50; Transport, 1945-50; and Communications, 1945-50.

Map: Town plan of Gmunden, Austria, 1947 (1 item).

260.12 Records of the U.S. Civil Administration of the Ryukyu Islands (USCAR) 1945-72 History: Following signing of the Instrument of Surrender, September 2, 1945, Ryukyu Islands were administered by Department of the Navy, September 21, 1945-June 30, 1946, with Commanding Officer, Naval Operating Base, Okinawa functioning as chief military government officer under authority of Commander-in-Chief U.S. Pacific Fleet. Transfer of

Page 418: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    418  

administration from Department of the Navy to War Department authorized by Joint Chiefs of Staff (JCS) approval, April 1, 1946, of JCS 819/11, March 5, 1946, with added proviso of JCS 819/12, March 22, 1946. Pursuant to implementing instructions of General Headquarters U.S. Army Forces in the Pacific (GHQ AFPAC), Okinawa Base Command redesignated Ryukyus Command, effective July 1, 1946, by General Order 162, Headquarters U.S. Army Forces, Western Pacific, and made responsible for administration under a Deputy Commander for Military Government. Ryukyu Islands administered successively by Ryukyus Command, July 1-November 30, 1946; Philippines-Ryukyus Command, December 1, 1946-July 31, 1948; and Ryukyuan Command, August 1, 1948-December 15, 1950. USCAR established, effective December 15, 1950, by a directive of Headquarters Far East Command (HQ FEC, formerly GHQ AFPAC), AG 091.1 (5 Dec 50) RCA, December 5, 1950, implementing a JCS memorandum, SM 2474-50, October 11, 1950, directing Commander-in-Chief Far East, Gen. Douglas MacArthur, to organize a civil administration for the Ryukyu Islands in accordance with JCS 1231/14, October 4, 1950. USCAR continued to function under Department of the Army (formerly War Department), 1950-71. Amami Island Group of Ryukyu Islands was returned to Japan by the Agreement between the United States of America and Japan concerning the Amami Islands, signed December 24, 1953, and made effective December 25, 1953. USCAR abolished following entrance into force, May 15, 1972, of the Agreement between the United States of America and Japan concerning the Ryukyu Islands and the Daito Islands, signed June 17, 1971, by which the remaining island groups of the Ryukyu Islands, including the Okinawa Island Group, were returned to Japan.

260.12.1 Records of the Office of the High Commissioner Textual Records: Correspondence, minutes and notes of meetings, translations, and other records of the Language Aide, 1960-69. Records of the Information Coordinator concerning the various staff departments, 1969-71. Records of the Advisory Committee to the High Commissioner, containing the committee's recommendations for action on social, economic, and related matters, 1968-70. Records of the U.S. element of the Preparatory Commission concerning reversion of the Ryukyu Islands to Japan, 1970-71.

260.12.2 Records maintained by the Administrative Office of the Office of the Civil Administrator Textual Records: Central correspondence ("General Administrative Files"), 1962-71. Record sets of issuances, 1950-59. Historical and organization planning files, 1956-70.

260.12.3 Records of the Comptroller Department of the Office of the Civil Administrator Textual Records: General correspondence, 1965-72. Records concerning budget formulation and execution, 1967-71; general fund program formulation, 1966-71; economic aid, 1967-71; general accounting, 1956-68; petroleum distribution accounting and management, 1956-71; local government budget guidance, 1960-71; and customs management, 1967-71.

260.12.4 Records of the Economic Department of the Office of the Civil Administrator Textual Records: "Common Mission Files," 1956-70. Records concerning banking facilities, 1957-71; the Bank of Ryukyu, 1959- 71; and the Development Loan Corporation, 1961-71.

Page 419: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    419  

260.12.5 Records of the Health, Education and Welfare Department of the Office of the Civil Administrator Textual Records: General records, including legal and liaison files, 1965-71; records containing local government budget guidance, 1964-71; narcotics input control and reports files, 1963-71; records concerning communicable diseases, 1964-71; and records concerning preventive medicine, veterinary medicine, and sanitation activities, 1960-71. Project files of the Welfare Division, 1964-71. General records, 1964-71, of the Health Division; the Education Division; and the English Language Center.

260.12.6 Records of the Labor Department of the Office of the Civil Administrator Textual Records: General correspondence, 1958-71. Civil affairs planning files, 1968-71. Records relating to employment control, 1958-71; labor council management, 1958-71; and social insurance, 1953-71.

260.12.7 Records of the Legal Affairs Department of the Office of the Civil Administrator Textual Records: Records of the Legal Division, including policy and precedent files, 1952-71; legislation and legislative background files, 1952-68; English-language translations of Government of the Ryukyu Islands laws, 1953-71; and claims files, 1961-71. Records of the Land Division, including general correspondence, 1953-71; case files, 1955-71; records relating to municipalities, 1946-47; land conference files, 1958; records concerning Okinawa land problems, 1955-58; and South American emigration and resettlement files, 1960-70.

260.12.8 Records of the Liaison Department of the Office of the Civil Administrator Textual Records: General correspondence, 1945-71. "Common Mission Files," 1952-71. Records, 1952-71, concerning special projects and international relations.

260.12.9 Records of the Public Affairs Department of the Office of the Civil Administrator Textual Records: Central correspondence, 1966-71. Program records of the Cultural Affairs Division, 1964-71. Records of the Information Division, including program records, 1964-71; record sets of publications, 1952-70; press books, 1965-69; and "News Morgue Files," 1958-71. Motion Pictures: Newsreels produced by the Information Division, depicting historical events, personalities, ceremonial events, and social and economic activities in the Ryukyu Islands, 1958-71 (2,185 reels). Sound Recordings: Japanese-language sound track for some of the newsreels produced by the Information Division, n.d. (2 items). Photographic Prints: Political, economic, social, and cultural life in the Ryukyu Islands under USCAR, including political parties and elections, industries, schools and universities, ceremonial events, and visits by dignitaries from the United States and other countries, 1949-72 (CR, 35,100 images). USCAR activities, and social and cultural programs, in albums, 1964-65 (CRA, 2,300 images).

Page 420: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    420  

260.12.10 Records of the Public Safety Department of the Office of the Civil Administrator Textual Records: Records of the Operations Division, including general correspondence, 1968-71; reports of incidents involving U.S. military personnel, 1968-71; police liaison files, 1967-71; records concerning emergency planning, 1952-71; records relating to civic action, 1966-71; and records containing local government guidance, 1967-71. Records of the Immigration Division relating to entry and exit control, 1958-71; and family registration, 1958-71.

260.12.11 Records of the Public Works Department of the Office of the Civil Administrator Textual Records: General correspondence, 1963-71. Project review files, 1965-71. Records containing guidance on local construction and maintenance, 1964-71. Records concerning water and electric power control, transportation services, communications, and postage stamp development, 1952-71.

260.12.12 Records of civil affairs teams responsible to the Office of the Civil Administrator Textual Records: Civil affairs files, 1969-71, of the Miyako and the Yaeyama Civil Affairs Teams.

Records of Former Russian Agencies (Record Group 261) 1802-1929 (Bulk 1817-1922) 552 cu. ft. 261.1 ADMINISTRATIVE HISTORY

Related Records: General Records of the Department of State, RG 59.

Language Note: Most of the records in this record group are in Russian.

261.2 RECORDS OF THE RUSSIAN-AMERICAN COMPANY 1802, 1817-67 23 lin. ft.

History: The Russian-American Company was established by Czar Paul I, July 8, 1799, with de facto political authority and a monopoly of trade in Russia's North American possessions, principally Alaska. It was administered by a board of directors in St. Petersburg, with control of affairs in Alaska by appointed governors general. Alaska headquarters of the company was established at Sitka in 1799. Except for the period 1802-4, when an Indian revolt drove out the Russians, Sitka remained company headquarters until Alaska was sold to the United States in 1867. Under terms of a treaty concluded March 30, 1867 (15 Stat. 541), "any Government archives, papers, and documents relative to the territory and dominion aforesaid, which may now be existing there," were transferred to the United States.

Page 421: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    421  

Textual Records (92 vols.): Letters sent to the board of directors in St. Petersburg and to subordinate local settlements, relating to native tribes, the Hudson's Bay Company, fur prices, transportation, food and supplies, farming and animal husbandry, and vital statistics, 1818-67. Letters received from the board of directors, relating to fur, trade, fisheries, native tribes, boundaries, and the Russian Orthodox Church, April 18, 1802 (only), 1817-66. Logs of company ships on the voyages to California, Siberia, China, the Hawaiian Islands, and Russia, 1850-67. Journals of explorations of Lt. Lavrentii A. Zagoskin into the lower Yukon basin and the southwestern mainland of Alaska, 1842-44; and of Capt. N. Arkhimandritov on Kodiak Island, Norton Sound, and the Pribilof Islands, June-August 1860, July- August 1864.

Microfilm Publications: M11.

Finding Aids: Daniel T. Goggin, comp., "Preliminary Inventory of the Records of Former Russian Agencies: Records of the Russian- American Company," NC 40 (1963).

261.3 RECORDS OF IMPERIAL RUSSIAN CONSULATES IN THE UNITED STATES AND CANADA 1844-1929 (bulk 1862-1922) 263 rolls of microfilm

History: Although the revolution of 1917 marked the end of the imperial Russian regime, consulates loyal to that regime continued to function in certain U.S. and Canadian cities until the late 1920's with the financial support of the U.S. and Canadian Governments. The records of those consulates were taken into State Department custody in 1933, and were transferred to the National Archives in 1949. In January 1990, the National Archives returned the records to the Soviet Union, while retaining a microfilm copy.

Textual Records: Microfilm copy of records of Russian consulates in New York, Philadelphia, Washington, Chicago, San Francisco, Portland, Seattle, and Honolulu, 1844-1929 (1862-1922) (180 rolls). Microfilm copy of records of Russian consulates in Montreal and Vancouver, Canada, 1898-1922 (83 rolls).

Microfilm Publications: M1486, M1742.

261.4 RECORDS OF THE RUSSIAN SUPPLY COMMITTEE 1914-22 603 lin. ft.

History: Established, 1915, with central offices in New York, NY. The committee and its successor, the Division of Supplies of the Russian Embassy, coordinated and supervised the purchase of military supplies during World War I.

Textual Records: Correspondence with commercial firms and U.S. Government agencies, reports, and accounting and other records, including those of the Russian Mission of Ways of Communication in the United States, and of the Russian organization known as Pekosnarm (Commission in the United States of War Supply Committee of Petrograd District), 1914-22.

Page 422: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    422  

Records of the Foreign Broadcast Intelligence Service (Record Group 262) 1939-47

262.1 Administrative History

Established: In the Federal Communications Commission (FCC), by FCC order, July 28, 1942.

Predecessor Agencies: Foreign Broadcast Monitoring Service, FCC (1941-42)

Transfers: To the Military Intelligence Division, War Department General Staff, by order of the Secretary of War, December 30, 1945, pursuant to agreement between FCC and War Department; to the Central Intelligence Group (CIG), National Intelligence Authority, August 5, 1946.

Functions: Recorded, translated, and analyzed foreign broadcast programs.

Abolished: November 1, 1946.

Successor Agencies: Foreign Broadcast Information Service, CIG, November-December, 1946. Foreign Broadcast Information Branch, CIG, January-September 1947. Foreign Broadcast Information Service, Central Intelligence Agency, 1947- .

Finding Aids: Walter W. Weinstein, comp., Preliminary Inventory of the Records of the Foreign Broadcast Intelligence Service, PI 115 (1959).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Records of the Foreign Broadcast Information Branch, 1947-48, in RG 263, Records of the Central Intelligence Agency.

262.2 General Records of the Foreign Broadcast Intelligence Service 1940-47

History: Foreign Broadcast Monitoring Service established in the FCC by Presidential directive, February 26, 1941, to monitor, record, transcribe, and analyze foreign broadcasts. Name changed to Federal Broadcast Intelligence Service, 1942. See 262.1.

Textual Records: General records relating to the organization, functions, and activities of the Foreign Broadcast Monitoring Service and Foreign Broadcast Intelligence Service, 1941-46. General correspondence, 1941-46. Translations of monitored foreign broadcasts, 1940-46,

Page 423: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    423  

with indexes (355 ft.). London cables of partial or full texts of broadcasts from Europe and Africa, 1942-43. Partial or full texts of broadcasts from the Far East, the Soviet Union, and Latin America, September-December 1942. Telegrams and cablegrams sent, principally to government agencies concerned with war propaganda, 1941-46. Daily reports of foreign radio broadcasts, 1941-45. Daily reports of the Far Eastern, Latin American, and European Sections, 1941-46. Weekly reviews of official foreign broadcasts, 1941-44. Radio reports on the Far East, 1942-45. Program schedules of foreign broadcasts, 1942-47.

262.3 Records of Offices and Divisions 1941-46

262.3.1 Records of the Office of the Director

Textual Records: Reading file and miscellaneous correspondence of Director Harold N. Graves, Jr., 1941-43. Letters prepared by Foreign Broadcast Intelligence Service officials for the signature of the Chairman of the FCC, 1941-45. Correspondence relating to monitoring operations in North Africa, 1942-43. Correspondence with field installations, 1946. Personnel records, 1941-44.

262.3.2 Records of the Office of the Chief Editor

Textual Records: Directives, memorandums, teletype messages, and correspondence, 1945.

262.3.3 Records of the Analysis Division

Textual Records: Reports, correspondence, transcripts, and memorandums, 1941-44.

262.3.4 Records of the Monitoring Division

Textual Records: Reports, memorandums, guidebooks, correspondence with field installations, and personnel correspondence and memorandums, 1944-45.

262.3.5 Records of the News and Intelligence Division

Textual Records: Reports, correspondence, and memorandums relating to the operations of the division, 1944. Records of the director, 1942-44. Office files relating chiefly to the organization, administration, and operations of field installations, 1941-45.

262.3.6 Records of the Distribution Division

Textual Records: Correspondence, memorandums, and cables exchanged with field offices, 1944-45.

Page 424: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    424  

262.3.7 Records of the Broadcast Recording Unit and its predecessor, the Engineering Division

Textual Records: Reports, memorandums, and survey and fiscal records, 1941-44.

262.3.8 Records of field offices

Textual Records: General correspondence and administrative records of the San Francisco, CA, office, 1942-45. Administrative records of the Kingsville, TX, office, 1942-44.

262.4 Textual Records (General) 1939-45

Transcripts of monitored shortwave broadcasts maintained by the Princeton Learning Center, 1939-45.

262.5 Sound Recordings (General) 1940-47 20,603 items

Sound Recordings: Chiefly foreign broadcasts monitored by the Foreign Broadcast Intelligence Service, ca. 1940-45, including broadcasts by Ezra Pound from Italy, October 2, 1941-July 24, 1943; speeches by Adolf Hitler, Joseph Goebbels, Joachim von Ribbentrop, Benito Mussolini, Henri Petain, Pierre Laval, and others; broadcasts over German radio by American citizens, including Frederick Wilhelm Kaltenbach, Douglas Chandler, and Edward Delaney; and broadcasts from Japan or Japanese-held territory, including news reports and commentary by "Tokyo Rose" (Iva Toguri D'Aquino). Speeches by Presidents Roosevelt and Truman, King George VI, and other Allied leaders, 1940-47.

Records of the Central Intelligence Agency [CIA] (Record Group 263) 1894-1993 (bulk 1947-74)

263.1 Administrative History

Established: In the National Security Council, effective September 18, 1947, pursuant to the National Security Act (61 Stat. 495), July 26, 1947.

Predecessor Agencies:

• Office of the Coordinator of Information (OCOI, 1941-42)

• Office of Strategic Services (OSS, 1942-45)

• Strategic Services Unit (SSU), Office of the Assistant Secretary of War (1945-46)

• Central Intelligence Group, National Intelligence Authority (NIA, 1946-47)

Page 425: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    425  

Transfers: With the National Security Council to the Executive Office of the President by Reorganization Plan No. 4 of 1949, effective August 20, 1949; to independent agency status by EO 12333, December 4, 1981.

Functions: Advises the National Security Council and other Executive branch agencies concerning intelligence matters. Coordinates federal intelligence activities and provides centralized services for other agencies. Develops and disseminates intelligence, counterintelligence, and foreign intelligence information. Engages in intelligence and counterintelligence activities outside the United States.

Finding Aids: Harry Schwartz, comp.,"Preliminary Inventory of the Records of the Central Intelligence Agency," NM 40 (1964); supplement in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Central Intelligence Agency in RG 287, Publications of the U.S. Government. Records of the Office of Strategic Services, RG 226. Records of the Foreign Broadcast Intelligence Service, RG 262.

263.2 General Records of the Central Intelligence Agency 1894-1980

History: Office of the Coordinator of Information established with the appointment of William J. Donovan as COI by Presidential order, July 11, 1941, to collect and analyze intelligence information and make it available to the President and selected agencies. Simultaneous with the transfer of Foreign Information Service Branch of OCOI to newly established Office of War Information, by EO 9182, June 13, 1942, remaining OCOI units were redesignated Office of Strategic Services by Presidential military order, June 13, 1942; placed under Joint Chiefs of Staff jurisdiction; and given responsibility for both collecting and analyzing intelligence, and planning and executing special operations. OSS abolished, effective October 1, 1945, by EO 9621, September 20, 1945, with intelligence research, analysis, and graphic presentation functions transferred to Department of State, and general intelligence functions transferred to newly established Strategic Services Unit of Office of the Assistant Secretary of War.

Central Intelligence Group established under the National Intelligence Authority by Presidential directive, January 22, 1946, to plan and coordinate foreign intelligence activities. By National Intelligence Authority Directive 4, April 2, 1946, NIA assumed supervision of the SSU dissolution during spring and summer 1946, assigning some components to Central Intelligence Group at request of Director of Central Intelligence, and effecting incorporation of the remaining units into other War Department organizations. SSU officially abolished by General Order 16, SSU, October 19, 1946.

Central Intelligence Group and National Intelligence Authority abolished by National Security Act, which created the CIA, 1947. SEE 263.1.

263.2.1 Intelligence studies

Page 426: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    426  

Textual Records: Study of the Soviet espionage network in Europe ("Rote Kapelle," 1936-45), 1973. Study of intelligence and counterintelligence activities on the eastern front during World War II (1941-43), n.d. Study of German intelligence activities in the Near East prior to and during World War II (1938-44), n.d.

263.2.2 Records of the Historical Staff

Textual Records: Unclassified (sanitized) version of CIA historian Arthur B. Darling's The Central Intelligence Agency: An Instrument of Government, to 1950 (CIA Historical Series, HS-1), 1953; CIA historian Ludwell Lee Montague's General Walter Bedell Smith as Director of Central Intelligence, October 1950- February 1953 (CIA Historical Series, DCI-1), 1971, the latter with index; George S. Jackson's and Martin P. Claussen's Organization History of the Central Intelligence Agency, May 1957; and Wayne G. Jackson's Allen Welsh Dulles as Director of Central Intelligence, 26 February 1953 - 29 November 1961 (HRP 91-2/1), 1973. Formerly security-classified Historical Staff collection of primary source materials used in the compilation of security-classified CIA histories ("History Source Collection," 96 ft.),1946-73. Background records relating to Organization History of the Central Intelligence Agency, 1950-1953, by George S. Jackson and Martin P. Claussen (DCI Historical Series, HS-2). Background papers for CIA staff officer Thomas F. Troy's Donovan and the CIA: A History of the Establishment of the Central Intelligence Agency (1981), 1940-80. The Raymond E. Murphy Collection on International Communism, 1917-58.

263.2.3 Records of the Shanghai Municipal Police

Textual Records: Investigation files, 1894-1947 (50 ft. and 67 rolls of microfilm). Records relating to espionage activities in Shanghai, 1926-48. Microfilm copy of Russian emigrant registration cards and certificates, 1940-52 (16 rolls). Microfilm copy of Tsingtao registration forms, 1946-49 (4 rolls).

Microfilm Publication: M1750.

263.3 Records of the Foreign Broadcast Information Service and its Predecessors 1941-74

History: Foreign Broadcast Monitoring Service established in the Federal Communications Commission (FCC) by Presidential directive, February 26, 1941, to record, translate, and analyze foreign radio broadcasts. Redesignated Foreign Broadcast Intelligence Service by FCC order, July 28, 1942. Transferred to the Military Intelligence Division, War Department General Staff, by order of the Secretary of War, December 30, 1945; and to the Central Intelligence Group, National Intelligence Authority, August 5, 1946. Renamed the Foreign Broadcast Information Service, October 31, 1946, and Foreign Broadcast Information Branch, December 31, 1946. Transferred to CIA, and assigned to Directorate of Intelligence, September 25, 1947. Redesignated Foreign Broadcast Information Division, December 13, 1950, and transferred, as the Foreign Broadcast Information Service, to the Directorate of Science and Technology, July 1, 1965.

Textual Records: Daily transcripts and summaries of monitored foreign radio broadcasts, and daily teletypes of material selected for transmission to government agencies, 1947-48 (144

Page 427: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    427  

ft.). Summaries, miscellaneous reports, and notes of broadcasts, 1947-48. Daily reports, 1941-59. Transcripts of monitored broadcasts relating to the Vietnam War, 1957-74 (114 ft.).

Related Records: Records of the Foreign Broadcast Intelligence Service, RG 262. Record copies of publications of the Foreign Broadcast Intelligence Service (CIA) in RG 287, Publications of the U.S. Government.

263.4 Records of the Foreign Documents Division 1920-60

Textual Records: Scientific information reports, 1958-60. Reports relating to Soviet bloc International Geophysical Year activities, 1958-60. Index of names from selected German documents captured during World War II, 1920-45 (21 ft.). Reference materials relating to German documents during World War II, 1933-45. Captured Italian registers of suspected foreign intelligence agents in Italy, 1920-40.

263.5 Textual Records (General) 1946-93

Selected records relating to the assassination of President John F. Kennedy, 1964-93. Unclassified Directorate of Operations personality files on Lee Harvey Oswald, 1963-93; and Raoul Wallenberg, 1945-93. Office of National Estimates publication, "The Law and Custom of the National Intelligence Estimate" by Sherman Kent. Estimates of the Office of Research and Estimates (ORE), 1946-50. National intelligence estimates concerning the Soviet Union, 1950-83; and Soviet military power, 1956-84. Directorate of Intelligence records relating to CIA reporting on the Soviet Union, 1957-79. Miscellaneous studies, 1954. Team A/Team B estimates of Soviet offensive threat, 1976. Articles, 1955-92, from Studies In Intelligence. Studies and other records relating to the activities of the Central Intelligence Agency in Guatamala, 1952-54. Records relating to the paramilitary Bay of Pigs invasion of Cuba, 1961. Daily calendars and telephone logs for Directors Sidney Souers and Hoyt Vandenberg, 1946-47.

Subject Access Terms: Kennedy, John F.; Oswald, Lee Harvey; Wallenberg, Raoul; Cuba; Bay of Pigs.

263.6 Cartographic Records (General) 1971-86 440 items

Maps: Published maps of various countries, showing topography, population, administrative divisions, land utilization, economic activity, and ethnology, 1971-86.

263.7 Motion Pictures (General) 1952 3 reels

Page 428: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    428  

Films alleging the use of bacteriological or germ warfare by the United States during the Korean War, produced by the Peking Film Studio (with English-language narration) and by the National Film Studio of North Korea (English-language subtitles), 1952.

263.8 Sound Recordings (General) 1963-64 1 item

Audiotape of Lee Harvey Oswald on the WDSU radio station program "Carte Blanche."

Records of the Commissions on Organization of the Executive Branch of the Government [Hoover Commissions] (Record Group 264) 1947-55 191 cu. ft.

264.1 ADMINISTRATIVE HISTORY

Finding Aids: Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the Commission on Organization of the Executive Branch of the Government (1947-49)," NC 115 (June 1965). Kathryn M. Murphy, comp., "Preliminary Inventory of the Records of the Commission on Organization of the Executive Branch of the Government (1953-55)," NC 116 (June 1965).

Related Records: Record copies of publications of the Commissions on Organization of the Executive Branch of the Government in RG 287, Publications of the U.S. Government. Additional records relating to the commissions in RG 51, Records of the Office of Management and Budget. Post-Presidential papers of Herbert C. Hoover relating to the commissions (53 ft.) in Hoover Library.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 191 cu. ft.

Sound Recordings College Park 3 items

264.2 RECORDS OF THE FIRST HOOVER COMMISSION 1947-49 103 lin. ft.

Page 429: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    429  

History: First Commission on Organization of the Executive Branch of the Government, chaired by former President Herbert C. Hoover, established by act of July 7, 1947 (61 Stat. 246). Studied and investigated organization and methods of operation of the Executive branch of the Federal Government, and recommended organization changes to promote economy, efficiency, and improved service. Operated through functional area task forces. Submitted numerous full commission and individual task force reports to Congress, culminating with a final report, published as Concluding Report: Report to Congress, May 1949, which included an index to previously submitted reports. Terminated June 12, 1949, as provided in enabling legislation.

264.2.1 Records of the Secretary's Office

Textual Records: Minutes and transcripts of commission meetings, 1947-49. General correspondence, 1947-49. Official project file, consisting of reports and studies of task forces, 1947-49. Fiscal records, 1947-49.

Sound Recordings (3 items): "You and the Hoover Commission," consisting of CBS interviews with Chairman Hoover, 1949.

264.2.2 Records of the Office of the Executive Director

Textual Records: Administrative, general, miscellaneous, and subject (task force area) correspondence, 1947-49. Drafts of commission reports, 1947-49. Galley proofs of commission reports, 1949.

264.2.3 Records of the Library and Research Section

Textual Records: General subject file, 1947-49. Task force file, 1947-49.

264.2.4 Records of task forces

Textual Records: Staff studies, correspondence, administrative files, and reference material of the task forces on the following subjects: Agricultural Activities, 1948-49; Federal Field Services, 1947-49; Federal Medical Services, 1948-49; Federal Supply, 1947-48; Fiscal, Budgeting, and Accounting Activities, 1947-48; Foreign Affairs, 1948; Independent Regulatory Commissions, 1948-49; the National Security Organization, 1948; and Personnel Management, 1948-49.

264.3 RECORDS OF THE SECOND HOOVER COMMISSION 1953-55 122 lin. ft.

History: Second Commission on Organization of the Executive Branch of the Government, chaired by former President Herbert C. Hoover, established by act of July 10, 1953 (67 Stat. 142), and extended by act of May 23, 1955 (69 Stat. 64). Studied and investigated organization and methods of operation of the Executive branch of the Federal Government,

Page 430: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    430  

and recommended organization changes to promote economy, efficiency, and improved service. Operated through functional area task forces. Submitted a final report to Congress, June 29, 1955, published in two volumes as Final Report to the Congress and Index to the Commission and Task Force Reports, June 1955. Terminated June 30, 1955, as provided in extending legislation, with an additional 90 days for liquidation.

264.3.1 Records of the Office of the Executive Director

Textual Records: Correspondence, 1953-55.

264.3.2 Records of the Office of the Executive Secretary

Textual Records: Minutes, 1953-55. Correspondence, 1954-55. Drafts of bills developed by the Office of Legislative Drafting, that were introduced in the Congress to implement commission recommendations, 1955. Records containing budgetary and legislative data, 1953-55.

264.3.3 Records of the Office of the Editorial Director

Textual Records: Correspondence and memorandums, 1954-55. Reference materials, 1953-55.

264.3.4 Records of the Office of Legislative Drafting

Textual Records: Records relating to legislative processes, 1955.

264.3.5 Records of the Department of Defense Committee on Business Organization

Textual Records: Correspondence, reports, summaries of interviews, working papers, reference files, and other records, 1953-55. Records of subcommittees on the following subjects: Business Enterprises in the Department of Defense, 1953-55; Depot Utilization in the Department of Defense, 1953-55; Special Personnel Problems in the Department of Defense, 1953-55; Research Activities in the Department of Defense, 1954-55; and Transportation in the Department of Defense, 1954-55.

264.3.6 Records of the Staff on Independent Agencies

Textual Records: Reports, working papers, miscellaneous records, and reference materials, 1953-55.

264.3.7 Records of task forces

Page 431: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    431  

Textual Records: Minutes, transcripts, reports, correspondence, reference material, and questionnaires of task forces on the following subjects: Budget and Accounting, 1953-55; Federal Medical Services, 1953-55; Intelligence Activities, 1954-55; Legal Services and Procedure, 1953-55; Lending Agencies, 1953-54; Paperwork Management, 1953-55; Overseas Economic Operations, 1954-55; Personnel and Civil Service, 1953-55; Procurement, 1953- 55; Real Property Management, 1953-55; Subsistence Services, 1953-55; Use and Disposal of Federal Surplus Property, 1953-55; and Water Resources and Power, 1953-55.

264.4 SOUND RECORDINGS (GENERAL)

SEE UNDER 264.2.1.

Records of the Office of Foreign Assets Control (Record Group 265) 1941-46 (bulk 1943-45) 508 cu. ft.

265.1 ADMINISTRATIVE HISTORY

Established: In the Department of the Treasury by Treasury Department order, October 15, 1962.

Predecessor Agencies:

In the Department of the Treasury:

• Foreign Funds Control (1940-47)

• Office of International Finance (1947-50)

• Division of Foreign Assets Control, Office of International Finance (1950-62) Functions: Administers foreign assets and funds control programs.

Finding Aids: Lyle J. Holverstott and Fred L. Miller, comps., "Preliminary Inventory of the Records of the Foreign Funds Control," NC 8 (1962).

Related Records: Records of the Office of Alien Property, RG 131.

265.2 RECORDS OF FOREIGN FUNDS CONTROL 1941-46 (bulk 1943-45) 579 lin. ft.

History: Established as a unit of the Office of the Secretary of the Treasury pursuant to EO 8389, April 10, 1940, under authority of the Trading with the Enemy Act (40 Stat. 411), October 6, 1917, as amended. Given separate bureau status, September 11, 1942. Administered wartime import controls over enemy assets and restrictions on trade with the enemy. Participated in administering the Proclaimed List of Certain Blocked Nationals ("Black

Page 432: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    432  

List"), and took censuses of foreign-owned assets in the United States and American-owned assets abroad. Abolished by Treasury Department Order No. 86, July 10, 1947, with functions transferred to newly established Office of International Finance (OLF). OLF activities relating to blocked foreign funds were transferred to the Office of Alien Property, Department of Justice, 1948. Division of Foreign Assets Control, established in the Office of International Finance by Treasury Department order, December 17, 1950, administered controls over the assets of China and North Korea that had been frozen after Chinese intervention in Korea (October 1950), and certain regulations and orders issued under the amended Trading with the Enemy Act. Superseded by Office of Foreign Assets Control, 1962. SEE 265.1.

265.2.1 General records

Textual Records: Form TFR-500 census schedules of property in foreign countries owned on May 31, 1943, by persons and organizations subject to the jurisdiction of the United States or its territories and possessions, including summary reports, detailed property reports, and reports of interests in primary allied organizations, submitted by individuals; by corporations or other organizations; by executors, administrators, or trustees; and by custodians or nominees who held property for persons not subject to U.S. jurisdiction, 1943-45. Indexes (Statistical Control Sheets) to the names of U.S. corporations filing such schedules that had subsidiaries in foreign countries, November 1945.

Related Records: Record copies of publications of Foreign Funds Control in RG 287, Publications of the U.S. Government.

265.2.2 Records of the Honolulu, HI, office

Textual Records (in San Francisco): Internee reports (Form TFR- 30), 1942-45, with indexes. Reports by foreign nationals in the United States of real and personal property, including bank accounts (Form TFR-300 series), 1942-45, with indexes. Special licenses to engage in foreign exchanges transactions, 1941-46, with indexes. Indexes to currency and security licenses, 1941-46. Index to census schedules of property owned in foreign countries (Form TFR-500), 1941-46.

Records of the Securities and Exchange Commission [SEC] (Record Group 266) 1933-88

266.1 Administrative History

Established: As an independent agency by the Securities Exchange Act of 1934 (48 Stat. 881), June 6, 1934.

Predecessor Agencies:

Page 433: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    433  

• Securities Division, Federal Trade Commission (FTC, 1933-34)

Functions: Administers federal laws regulating the distribution of securities to the public and the subsequent trading of such securities.

Finding Aids: Preliminary Inventory in National Archives microfiche edition of preliminary inventories.

Related Records: Records of the Temporary National Economic Committee, RG 144. Records of the Commodity Futures Trading Commission, RG 180.

266.2 Records of the Corporation Finance Division 1933-88

History: Securities Division established in FTC, June 1933, pursuant to the Securities Act of 1933 (48 Stat. 78), May 27, 1933. FTC securities-related responsibilities assigned to newly established SEC, 1934 (see 266.1.1), with FTC Securities Division abolished and functions to Registration Division, SEC, effective September 1, 1934. Registration Division acquired, August 1939, administrative responsibility for the Trust Indenture Act of 1939 (53 Stat. 1149), August 3, 1939. Consolidated with Reorganization Division and Investment Company Section of Investment Company Division to form Corporation Finance Division, August 24, 1942, responsible for administering the Securities Act of 1933; the Trust Indenture Act of 1939; corporate reorganization portions of the Bankruptcy Act of 1898 (30 Stat. 544), July 1, 1898, as amended; and the Investment Company Act of 1940 (54 Stat. 789), August 22, 1940.

Textual Records: Numbered case files containing registration statements filed by issuers of securities in accordance with sections 6-8 of the Securities Act of 1933, and related correspondence, 1933-83 (3,576 ft.); with index, 1933-45 (2 ft.).

Motion Pictures : Developing Our Natural Resources, produced by the National Boston Montana Mines Company, and separated from the case files described above, n.d. (3 reels).

Machine-Readable Records: Information registered by issuers of securities in accordance with sections 6-8 of the Securities Act of 1933 ("Registered Offerings Statistics [ROS] System"), 1970-88, with supporting documentation (8 data sets). See also 266.7.

266.3 Records of the Trading And Exchange Division 1934-77

History: Established July 1934, with responsibility for administering the Securities Exchange Act of 1934. Pursuant to abolition of Investment Advisers Section of Investment Company Division, August 24, 1942, acquired additional responsibility of administering the Investment Advisers Act of 1940 (54 Stat. 847), August 22, 1940.

Textual Records: Numbered case files containing registration statements filed by broker-dealers and securities exchanges in accordance with sections 12 and 13 of the Securities Exchange Act of 1934 and pertinent sections of the Securities Acts Amendments of 1964, and

Page 434: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    434  

related correspondence, 1934-77 (1,613 ft.). Sample of investigative case files, 1934-45, with index.

Machine-Readable Records: Institutional Investors Study, containing information on securities holdings and transactions of all types of institutional investors, 1964-70, with supporting documentation (21 data sets). See also 266.7.

266.4 Records of the Corporate Regulation Division 1938-76

Textual Records: Case files, arranged alphabetically by name of individual or organization, relating to reorganization proceedings under Chapters IX and XI of the Bankruptcy Act ("206 Files"), 1938-75 (89 ft.). Numbered case files relating to reorganization proceedings under Chapter X, 1938-76 (833 ft.), and Chapter XI, 1939-75 (8 ft.), of the Bankruptcy Act. Records relating to federal court decisions on corporate reorganization ("R Files"), 1950-65.

266.5 Other Records 1933-64

Textual Records: Portion of SEC central file (mainly file numbers beginning with 111, 124, and 140) dealing with the various laws administered by SEC, 1933-64 (bulk 1940-60, 18 ft.). Records relating to the SEC investigation of, and report on, Brewster Aeronautical Corporation, 1937-44. "Sofina" report, 1942.

266.6 Motion Pictures (General)

See under 266.2.

266.7 Machine-Readable Records (General)

See under 266.2 and 266.3.

Records of the Supreme Court of the United States (Record Group 267) 1772-1997 (bulk 1790-1984) 267.1 Administrative History

Established: By authority of the Judiciary Act of September 24, 1789 (1 Stat. 73), as provided for in article III, section 1, of the Constitution. Organized on February 2, 1790.

Functions: Adjudicates original or appellate jurisdiction cases arising under the Constitution, the laws of the United States, and treaties made under their authority; cases affecting ambassadors, other public ministers, and consuls; cases of admiralty and maritime law;

Page 435: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    435  

controversies in which the United States is a party; and cases arising between one state and citizens of another state, two or more states, citizens of different states, citizens of the same state claiming lands under grants of different states, or between a state or its citizens and foreign states, citizens, or subjects. Promulgates rules governing proceedings in bankruptcy, admiralty, and copyright cases; appellate proceedings in criminal cases involving federal law or constitutional issues; and criminal petty offense proceedings before U.S. commissioners.

Finding Aids: Marion Johnson, comp., Preliminary Inventory of the Records of the Supreme Court of the United States, PI 139 (1973); supplement in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the U.S. Supreme Court in RG 287, Publications of the U.S. Government. Records of District Courts of the United States, RG 21. General Records of the Department of Justice, RG 60. Records of U.S. Attorneys, RG 118. Records of the Office of the Pardon Attorney, RG 204. Records of the Solicitor of the Treasury, RG 206. Records of the U.S. Courts of Appeals, RG 276. Records of the United States Marshals Service, RG 527.

267.2 Records of the Court of Appeals in Cases of Capture 1772-89

History: Appeals from state courts in cases of ships captured as prizes were heard by committees of the Continental Congress from 1776 to 1780. On January 15, 1780, the Congress established a Court of Appeals consisting of three judges to hear such cases. To the court were transferred pending appeals and related records. By the end of 1784 the court had acted on all cases before it, and in 1785 Congress suspended salary payments to the judges. The court was reconvened in 1786, and its last session was held on May 16, 1787. The records of the court were placed in the custody of the Supreme Court by an act of May 8, 1792 (1 Stat. 279).

Textual Records: Revolutionary War prize case files, 1776-86. Miscellaneous case papers, 1772-84, and court records, 1777-89.

Microfilm Publications: M162.

267.3 Records of the Supreme Court of the United States 1790-1997

267.3.1 General records

Textual Records: Engrossed minutes, 1790-1954. Rough minutes, 1790-1985. Journals, 1890-1981. Engrossed dockets and docket cards, 1791-1991. Microfilm copy of docket cards, 1982 (2 rolls). Rough dockets, 1803-1923. Manuscript opinions of Chief Justice John Marshall and Justices Joseph Story, Smith Thompson, and John McLean, 1832. Engrossed opinions, 1835-1914. Memorandums of pending cases, 1796-1974. Transcripts of oral arguments,

Page 436: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    436  

1968-88, 1990-95. Correspondence of the Committee on Equity Practice, 1911-12. Correspondence of law clerks, 1927-38.

Microfilm Publications: M215, M216, T57.

Sound Recordings: Oral arguments in cases before the court, 1955-97 (5,680 items). See also 267.8.

Specific Restrictions: As specified by the Supreme Court of the United States: (A) A copy of any audiotape shall be furnished to any Justice of the Supreme Court at any time upon request. (B) A copy of any audiotape may be furnished to any other person only after the National Archives has obtained a written statement from the requester detailing the purpose(s) for which the requester wishes to use the audiotape, and requester has signed a release form. If the Archives is of the view that the statement of purpose(s) reveals or may be understood to reveal a commercial purpose, the copy of the audiotape shall not be furnished the requester without the Archives first obtaining the approval of the Marshal of the Court. (C) The Archives may not identify the voices of members of the Supreme Court in connection with any use of any audiotape. (D) The Archives may not reproduce and furnish any audiotapes, or broadcast any audiotape by means of radio, television, or other similar medium, for any commercial purposes without first obtaining approval of the Marshal of the Court.

267.3.2 Appellate jurisdiction records

History: The appellate jurisdiction of the Supreme Court is defined in various statutes. Since the circuit courts of appeal give final decisions in the majority of cases, the Supreme Court usually hears only those cases that involve the construction or the constitutionality of legislative enactments or other issues of general importance.

Textual Records: Case files, 1792-1993, with index, 1792-1909. Manuscript and revised printed opinions, 1808-1913. Mandates to lower courts, 1830-1905. Certiorari cards, 1935-52.

Microfilm Publications: M214, M408.

Maps: Exhibits filed in zoning case, Baltimore, MD, 1929 (3 items). See also 267.6.

Architectural and Engineering Plans: Exhibits filed in zoning case, Baltimore, MD, 1929 (11 items). See also 267.6.

267.3.3 Original jurisdiction records

History: The Supreme Court has original jurisdiction over cases involving ambassadors, ministers, and consuls, and those in which a state is a party.

Textual Records: Case files, 1792-1993. Manuscript and revised printed opinions, 1835-1909.

Page 437: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    437  

Maps: Exhibits in original jurisdiction cases, 1851-1980 (6,699 items). See also 267.6.

Architectural and Engineering Plans: Exhibits in original jurisdiction cases, 1851-1980 (889 items). See also 267.6.

Motion Pictures: Exhibits in original jurisdiction cases, 1939-66 (5 reels).

Sound Recordings: Informal hearings in original jurisdiction case Arizona v. California, March 24, 1979 (2 items). See also 267.8.

267.3.4 Records relating to ex parte and miscellaneous cases

Textual Records: Papers in habeas corpus cases heard in chambers, 1861, 1869, 1881, and 1882. Ex parte and miscellaneous case files, 1925-53. Applications for action by the court, 1929-91.

267.4 Records of the Office of the Clerk 1790-1961

History: Clerk appointed under authority of the Judiciary Act of 1789 to record the decrees, judgments, and determinations of the court.

267.4.1 General records

Textual Records: General correspondence, 1791-1941. Letters to and from justices, 1791-1940. Correspondence relating to the appointment of stenographic clerks, 1888-1940; the Administrative Office of the United States Courts, 1939-42; and the appointment of advisory committees on rules of criminal and civil procedure, 1941-42. Correspondence with the General Accounting Office, 1949- 56. Subject file, 1800-1910. Oaths of office of justices, 1823- 1910; and Supreme Court officers, 1827-1907. Orders concerning Supreme Court rules, 1792-1959. Allotment orders of circuits to justices, 1796-1946. Records relating to printing and binding, 1865-1954. Scrapbooks, 1880-1935. Indexes to names of attorneys admitted to the bar of the Supreme Court, 1790-1955. Attorney rolls, 1790-1961.

Microfilm Publications: M217.

267.4.2 Fiscal records

Textual Records: Fee books, 1818-1934. Fee bonds, 1832-89. Bills and accounts of costs against the United States, 1803-86; and private parties, 1830-1900. Receipts for disbursements, 1827-90. Printers' bills, 1831-1957. Records of deposits for printing, 1888-96. Record of daily receipts and expenditures ("Day Book"), 1898-1926. Correspondence relating to the Clerk's accounts, 1856- 1938.

Page 438: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    438  

267.5 Records of the Office of the Marshal 1864-1940

History: Until 1867, the marshal of the district in which the Supreme Court sat acted as the Marshal of the Supreme Court and had the duty of executing its precepts. By an act of March 2, 1867 (14 Stat. 433), the Supreme Court was given the power to appoint its own marshal to take charge of government property used by the court, and to execute the process and orders of the court.

Textual Records: Subject files, 1864-1913. Applications and endorsements for positions, 1867-1909. Accounting records, 1867- 1936. Correspondence relating to books, 1887-1910. Library accounting records, 1896-1910. General correspondence, 1867-1940.

267.6 Cartographic Records (General) See Maps under 267.3.2 and 267.3.3. See Architectural and Engineering Plans under 267.3.2 and 267.3.3.

267.7 Motion Pictures (General)

See under 267.3.3.

267.8 Sound Recordings (General)

See under 267.3.1 and 267.3.3.

Records of the Philippine War Damage Commission (Record Group 268) 1945-51 44 cu. ft.

268.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by the Philippine Rehabilitation Act (60 Stat. 128), April 30, 1946. Functions: Received, adjudicated, and paid private and public claims for World War II property damage in the Philippine Islands.

Abolished: Upon completion of its work, March 31, 1951, as provided in the enabling legislation.

Finding Aids: Preliminary Inventory in National Archives microfiche edition of preliminary inventories.

Page 439: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    439  

Related Records: Record copies of publications of the Philippine War Damage Commission in RG 287, Publications of the U.S. Government.

268.2 RECORDS OF THE COMMISSION 1945-51 154 lin. ft.

268.2.1 General records

Textual Records: Minutes, 1946-51, with index. Semiannual reports, 1946-51.

268.2.2 Records of the Secretary

Textual Records: Agendas of meetings, 1948-51. Transcripts of conference proceedings, 1948-50. Verbatim minutes of organizational meetings, 1946. Correspondence, 1946-51. Records of meetings of the Staff Planning and Policy Committee, 1948-50. Minutes of meetings of the Board of Review, 1949-50. Progress reports, 1946-50. Miscellaneous records (108 ft.), 1946-51.

268.2.3 Records of the Office of Information

Textual Records: Press releases, speeches, public notices and advertisements, and newspaper clippings, 1946-50.

Photographs (50 images): Commission personnel, housing, offices, and activities, 1948-49 (C). SEE ALSO 268.3.

Photographic Prints (50 images): Damaged and rehabilitated structures, in albums, 1945-50 (A). SEE ALSO 268.3.

Photographic Negatives (1,000 images): Damage to and reconstruction of government buildings, 1945-50 (B, 400 images). Provincial reconstruction projects, 1946-50 (P, 600 images). SEE ALSO 268.3.

268.2.4 Records of the Bureau of Private Property Claims

Textual Records: Records of the Appraisal Division, 1947-49.

268.2.5 Records of the Bureau of Law and Appeals

Textual Records: Findings on appeal, 1947-51.

268.3 STILL PICTURES (GENERAL)

Page 440: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    440  

SEE Photographs UNDER 268.2.3. SEE Photographic Prints UNDER 268.2.3. SEE Photographic Negatives UNDER 268.2.3.

General Records of the General Services Administration [GSA] (Record Group 269) 1922-89, 1994

269.1 Administrative History

Established: As an independent agency, effective July 1, 1949, by the Federal Property and Administrative Services Act of 1949 (63 Stat. 379), June 30, 1949.

Predecessor Agencies:

• Office of Contract Settlement (OCS, 1944)

• OCS, Office of War Mobilization and Reconversion (1944-46)

• Department of the Treasury (successor in function to OCS, 1946-49)

• Bureau of Federal Supply, Department of the Treasury (1947-49)

• Federal Works Agency (FWA, 1939-49)

• National Archives Establishment (1934-49)

• War Assets Administration, Office for Emergency Management (1946-49)

Functions: Administers, through a varying number of constituent services, federal property and related services, including procurement and distribution of supplies, construction and operation of buildings, utilization and disposal of property, management of the government automated data processing resources program, and management of transportation, traffic, and communications systems.

Finding Aids: William J. Lescure, comp., "Preliminary Inventory of the General Records of the General Services Administration," NC 102 (Apr. 1965); supplement in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the General Services Administration in RG 287, Publications of the U.S. Government. Records of the Bureau of Public Roads, RG 30. Records of the National Archives and Records Administration, RG 64. Records of the Public Buildings Service, RG 121. Records of the Federal Supply Service, RG 137. General Records of the Federal Works Agency, RG 162. Records of the Office of Contract Settlement, RG 246. Records of the War Assets Administration, RG 270.

Page 441: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    441  

Records of the Federal Property Resources Service, RG 291. Records of the Information Resources Management Service, RG 352.

269.2 General Records 1922-73 (bulk 1949-73)

History: Federal records management, property management, and civilian supply functions represented by War Assets Administration, former Office of Contract Settlement, National Archives Establishment, Federal Works Agency, and Bureau of Federal Supply consolidated, 1949, to form GSA. See 269.1. For administrative histories of predecessor agencies, see RG 270, RG 246, RG 64, RG 162, and (for Bureau of Federal Supply) RG 137. Public Roads Administration, FWA, redesignated Bureau of Public Roads by Federal Property and Administrative Services Act, transferred to Department of Commerce by Reorganization Plan No. 7 of 1949, effective August 20, 1949. See RG 30. Functions of FWA Bureau of Community Facilities (see RG 162) dispersed by Reorganization Plans No. 15, 16, and 17 of 1950, effective May 24, 1950, among the Department of the Interior, Federal Security Agency, and Housing and Home Finance Agency. National Archives and Records Service, successor to National Archives Establishment by order of GSA Administrator, December 1, 1949, became National Archives and Records Administration, an independent agency, effective April 1, 1985, by the National Archives and Records Administration Act (98 Stat. 2280), October 19, 1984. See RG 64.

Textual Records: Central correspondence ("Administrator's General Subject File"), 1949-73 (410 ft.). General correspondence of the Office of Administration and its predecessors ("Records Relating to Financial and Administrative Management"), 1949-70. Issuances, issuance case files, and related correspondence, 1922-71.

269.3 Records of the Office of Congressional Affairs 1952-56, 1970-73

Textual Records: Reading file relating to Congressional committees, 1952-56, maintained by the Office of the Special Assistant to the Administrator in charge of Congressional liaison, and its predecessors in the Office of General Counsel as follows: the Legislation and Regulations Division (1950-52), the Legislation and Liaison Division (1952-54), and the Office of the Congressional Liaison Officer (1954-56). Correspondence of the Office of Congressional Affairs, 1970-73.

Related Records: Additional records of the Office of General Counsel under 269.4.

269.4 Records of the Office of General Counsel (OGC) 1941-69

Textual Records: General Counsel's reading file, October 1, 1960- December 31, 1969. Legislative reference file covering the 77th through the 84th Congress, 1941-56, maintained successively by OGC, Federal Works Agency (1941-49); and, in OGC, GSA, by the Legislation and Regulations Division (1949-52), the Legislation and Liaison Division (1952-54), and the Office of the Congressional Liaison Officer (1954-56). Records relating to the disposition of land held by the U.S. Soldiers' Home, Washington, DC, 1959-69, compiled from various sources by the Public Buildings Division.

Page 442: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    442  

Related Records: Additional records of the Office of General Counsel under 269.3. Records of the U.S. Soldiers' Home, RG 231.

269.5 Records of the Committee Management Secretariat 1957-89 (bulk 1972-89)

Textual Records: Policy files, 1957-84. Annual reports, with related background material, 1972-84. Annual review files, 1972- 86. Agency case files, 1972-89.

269.6 Records of the Office of Finance 1953-79

Textual Records: Formerly security-classified and unclassified reports on federal agency property inventories, 1953-78 (369 ft.). List of federal properties held by Department of Defense organizations, showing the type of jurisdiction (exclusive or concurrent) exercised over each property, June 1957. Issuances concerning accounting handbooks, compiled by the Central Control Division, 1960-79.

269.7 Records of the Office of Budget 1950-65

Textual Records: Fiscal Year 1951-66 budget estimates and justifications, 1950-65.

269.8 Records of Other Headquarters Organizations 1945-84

Textual Records: General records of the Systems and Procedures Division, 1949-61. Subject file of the Office of Management, 1945-59 (bulk 1949-56). General records of the Management Systems Staff, 1955-66. Records relating to employee salaries, 1953-71, maintained by the Compensation Division of the Office of Personnel. Records of the Information Security Oversight Office and its predecessor, the Interagency Classification Review Committee, 1972-84.

269.9 Records Of Committees, Commissions, and Boards 1949-62

Textual Records: Reports and studies of the General Review Committee, chaired by Administrator of General Services Jess Larson ("Jess Larson's Management Survey Team File"), July 1949- June 1950. Records of the General Services Advisory Council, including records of regional advisory councils, 1950-62. Records concerning the work of the Committee on Judicial Review of the President's Conference on Administrative Procedures, 1953-54.

269.10 Records Relating to the Disposition of Federal Property 1938-80

Page 443: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    443  

Textual Records: Records concerning the liquidation of Reconstruction Finance Corporation assets, 1938-80. General records and case files of the Farm Credit Administration relating to real property disposal, 1945-53.

269.11 Records of GSA Regional Offices 1940-80

History: GSA organized into 10 regions, 1949, with jurisdictions and headquarters as follows:

Region Jurisdictions Headquarters

1 CT, ME, MA, NH, RI, VT Boston, MA

2 DE, NJ, NY, PA New York, NY

3 DC, MD, PR, VI, VA, WV Washington, DC

4 AL, FL, GA, MS, NC, SC, TN Atlanta, GA

5 IL, IN, KY, MI, OH, WI Chicago, IL

6 IA, KS, MN, MO, NE, ND, SD Kansas City, MO

7 AR, LA, OK, TX Dallas, TX

8 CO, NM, UT, WY Denver, CO

9 AZ, CA, HI, NV San Francisco, CA

10 AK, ID, MT, OR, WA Seattle, WA

Region 10 headquarters moved to Auburn, WA, 1961. Region 7 headquarters moved to Fort Worth, TX, 1966. PR and VA transferred from Region 3 to Region 2, and AZ transferred from Region 9 to Region 8, 1967.

GSA regional alignments were shifted to correspond to standard federal regions, 1972:

Page 444: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    444  

Region Jurisdictions Headquarters

1 CT, ME, MA, NH, RI, VT Boston, MA

2 NJ, NY, PR, VI New York, NY

3 DE, DC, MD, PA, VA, WV Washington, DC

4 AL, FL, GA, KY, MS, NC, SC, TN Atlanta, GA

5 IL, IN, MI, MN, OH, WI Chicago, IL

6 IA, KS, MO, NE Kansas City, MO

7 AR, LA, NM, OK, TX Fort Worth, TX

8 CO, MT, ND, SD, UT, WY Denver, CO

9 AZ, CA, HI, NV San Francisco, CA

10 AK, ID, OR, WA Auburn, WA

269.11.1 Records of GSA Region 1 (Boston, MA)

Textual Records (in Boston): Real property disposal case files of the Real Property Division, including records created by the War Assets Administration, 1940-75.

269.11.2 Records of GSA Region 4 (Atlanta, GA)

Textual Records (in Atlanta): Records of the Budget Division, Office of Administration, consisting of Fiscal Year 1973 budget estimates and justifications, May-August 1972.

269.11.3 Records of GSA Region 7 (Fort Worth, TX)

Page 445: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    445  

Textual Records (in Fort Worth): Real property disposal case files of the Real Estate Division (1953-58) and its successor, the Real Property Division, 1953-64.

269.11.4 Records of GSA Region 9 (San Francisco, CA)

Textual Records (in San Francisco): Organization files, 1950-64. Correspondence of the Office of the Regional Administrator relating to "Project Cristianitos," 1972-73. Records of the Regional Counsel relating to real property disposal cases, 1943- 59. Records of the Office of the Comptroller, including real property disposal and property management case files, administrative records, reports, and publications pertaining to the Basic Magnesium, Inc., Project, 1943-56; and to the HK-1 flying boat (Howard Hughes's Spruce Goose), 1958-63. Records relating to maintenance and repairs of President Richard M. Nixon's residence ("Western White House"), San Clemente, CA, 1969-80; and to expenses incurred by GSA in support of President Nixon and his staff ("Obligation Documents"), 1975-80.

Maps (in San Francisco): "Project Cristianitos," 1972- 73 (7 items). See also 269.12.

Architectural and Engineering Plans (in San Francisco): "Project Cristianitos," 1972-73 (31 items). See also 269.12.

269.11.5 Records of GSA Region 10 (Auburn, WA)

Textual Records (in Seattle, except as noted): Records of the Regional Counsel, 1953-65. Select organizational files, 1949-63. Real property disposal case files for AK, ID, MT, OR, and WA, 1956-62. Emergency planning files of the regional office of the Federal Preparedness Agency, 1975-76. General correspondence of John D. Argetsinger, district engineer for the Community Facilities Service, Juneau, AK, 1949-50 (in Anchorage).

269.12 Cartographic Records (General) 1960

Map: GSA administrative regions and headquarters, ca. 1960 (1 item).

See Maps under 269.11.4. See Architectural and Engineering Plans under 269.11.4.

269.13 Motion Pictures (General) 1971

Partners in Progress, documenting GSA efforts to use minority businesses for federal purchases, 1971 (1 reel). Clear Skies, Clean Air, documenting GSA experimental use of automobiles powered by natural gas, 1971 (1 reel).

269.14 Video Recordings (General) 1994

Page 446: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    446  

African Burial Ground: An American Discovery, documenting the controversy surrounding the discovery of an African-American burial ground on the construction site of a Federal courthouse in downtown Manhattan in New York City, 1994 (2 items).

Records of the War Assets Administration [WAA] (Record Group 270) 1939-55

270.1 Administrative History

Established: In the Office for Emergency Management, effective March 25, 1946, by EO 9689, January 31, 1946.

Predecessor Agencies: • Petroleum Reserves Corporation (PRC), Reconstruction Finance Corporation (RFC,

June-July 1943)

• PRC, Office of Economic Warfare (OEW, July-Sept. 1943)

• PRC, Foreign Economic Administration (FEA, Sept. 1943-Sept. 1945)

• PRC, RFC (Sept.-Nov. 1945)

• War Assets Corporation (WAC), RFC (Nov. 1945-Mar. 1946)

• Surplus War Property Administration (SWPA), Office of War Mobilization (OWM, Feb.-Oct. 1944)

• Surplus Property Board (SPB), Office of War Mobilization and Reconversion (OWMR, Oct. 1944-Sept. 1945)

• Surplus Property Administration (SPA), OWMR (Sept. 1945-Mar. 1946)

Functions: Disposed of surplus consumer, capital, and producer goods; industrial and maritime real property; and airports and aircraft located in the United States and its territories.

Abolished: By the Federal Property and Administrative Services Act (63 Stat. 738), June 30, 1949.

Successor Agencies: General Services Administration, as liquidator.

Related Records: Record copies of publications of the War Assets Administration in RG 287, Publications of the U.S. Government.

270.2 Headquarters Records 1942-53

History: SWPA established in the OWM by EO 9425, February 19, 1944, to supervise disposition of surplus war property. Superseded by the SPB, OWMR, established under the terms of the Surplus Property Act of 1944 (58 Stat. 768), October 3, 1944. SPB superseded by

Page 447: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    447  

SPA, pursuant to an act of September 18, 1945 (59 Stat. 533). Domestic functions of SPA assigned to WAA, 1946. See 270.1.

PRC established by the RFC, June 30, 1943, under authority of the RFC Act (47 Stat. 5), January 22, 1932, to acquire petroleum reserves outside the United States. Transferred to the OEW by EO 9360, July 15, 1943, and with OEW to FEA by EO 9380, September 25, 1943. Restored to RFC by EO 9630, September 27, 1945, where by charter amendment it was redesignated the WAC, November 9, 1945, and given authority by the SPA to serve as property disposal agent for RFC. Domestic functions of WAC assigned to WAA, 1946. See 270.1.

270.2.1 General records

Textual Records: Records of meetings of predecessor agencies, 1944-47. Operating manuals, 1946-49. Circular letters, 1945-49. Administrative letters, 1947-49. Regulations and orders, 1946-49. Asset property records, Plancor 1608, 1943-47. Real property disposal case files, 1946-49. Records relating to the Bunker Hill School of Aeronautics compliance case, 1946-53. Miscellaneous records, 1944-49.

Finding Aids: William F. Sherman, "Preliminary Inventory of the Records of the War Assets Administration," NC 37 (Nov. 1963).

270.2.2 Records of the Office of the Administrator

Textual Records: Office files of WAA Administrator Jess Larson, 1942-53. Subject files, 1946-50. Reading files, 1946-49.

270.2.3 Records of organizational units

Textual Records: Subject file of the Advisory Council, 1946-48. Records of the Historical Unit, 1943-49. Subject files of the Office of Information, 1946-49. Records of the General Review Board, including action files, meetings index, and transcripts of proceedings, 1946-49. Records of the Real Property Review Board, 1946-49. Subject file of the Central Office of Real Property, 1946-49.

270.3 Field Office Records 1939-55

History: Six zone offices were established on August 15, 1946, to assist the WAA Administrator in supervising nationwide field operations. Zones were divided into regions, varying in number from 4 to 7 per zone, and totalling 32 in 1947, each with a regional office, and including three "territorial" regions (AK, HI, PR). Zone offices were located as follows: Zone I, Philadelphia, PA (New York, NY, after March 21, 1947); Zone II, Atlanta, GA; Zone III, Chicago, IL; Zone IV, Kansas City, MO; Zone V, Grand Prairie, TX; Zone VI, San Francisco, CA. Zones were abolished in March 1948; the number of regions was reduced to 10, numbered as Regions 2-11. The remaining regional offices were redesignated either as district offices (19) or customer service centers (3), and placed under regional offices; eventually all the district

Page 448: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    448  

offices were converted to customer service centers. Regional offices functioned until the WAA was abolished in 1949.

There are no accessioned records in the National Archives for the Grandview, TX, Regional Office (Region 7, MS, LA, AR, OK, TX).

270.3.1 Records of the New York, NY, Regional Office (Region 2, ME, NH, VT, MA, RI, CT, NY, NJ [northern])

Textual Records (in New York, except as noted): Real property disposal case files, 1946-49, including copies of title documents dating back to 1938 (in Boston and New York). Orders and memorandums of the regional director's office, 1946- 49. Minutes and staff meetings and regional directors' conferences, 1946-48. Press clippings, 1944-48. Organization charts for central office, and organization and function charts for Region 2 and other regions, 1946-48.

Photographic Prints and Negatives (in New York): Stockpiling, auctioning, and sale of surplus property; and conferences and meetings of WAA officials with military officers, government officials, and representatives of private industry, 1946-49 (4,100 images). See also 270.5.

270.3.2 Records of the Philadelphia, PA, Regional Office (Region 3, MD, DE, VA, DC, NJ [southern], PA [except western])

Textual Records (in Philadelphia): Real property disposal case files for DE, MD, PA, VA, and WV, 1944-49. Terminated lease files, 1951. Records of disposed plants, 1951. Space survey correspondence, 1951. Installment sales records, 1951.

Motion Pictures (in New York): First Auction Sale of WAA at 2401 Chestnut Street, n.d.(1 reel).

270.3.3 Records of the Cincinnati, OH, Regional Office (Region 4, PA [western], IN [southern], KY, OH [except northwestern])

Textual Records (in Chicago): Real property liquidation files, 1945-50. Accounting files, 1945-49. Status files, 1945-52. Staff reappraisal reports, 1946-49. Appraisal and engineering reports, 1945-47. Legal documentation files, 1946-49, including title documents dated as early as 1940.

Finding Aids: Cincinnati, OH, Regional Office records described in National Archives microfiche edition of preliminary inventories.

270.3.4 Records of the Chicago, IL, Regional Office (Region 5, MI, WI, IN [northern], IL [northern], MN, ND, SD, OH [northwestern])

Page 449: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    449  

Textual Records (in Chicago, except as noted): Real property liquidation files, 1945-51. Hemp program correspondence files of the RFC Surplus Property Division, 1944-45, and successor WAA Region 5, 1946-47. Real property disposal case files, 1947-51 (in Kansas City).

Finding Aids: Chicago, IL, Regional Office records described in National Archives microfiche edition of preliminary inventories.

270.3.5 Records of the Atlanta, GA, Regional Office (Region 6, NC, SC, GA, FL, AL, TN)

Textual Records (in Atlanta): Regional director's general correspondence, 1946-49. Regional director's state correspondence, 1946-49. Real property case files relating to property management, legal matters, and property disposal, 1946- 50. Contract files, 1946-47, principally for facilities and property leased by the Corps of Engineers, including copies of contracts dated as early as 1941. Site deactivation certificates, 1948.

270.3.6 Records of the Kansas City, MO, Regional Office (Region 8, MO, KS, IA, NE, IL [southern])

Textual Records (in Kansas City): Administrative maps, 1946-48. Summary of surplus real property, 1946-49. Real property disposal case files, 1941-55, including files for Camp Crowder (Neosho, MO); Triangular Cantonment (Salina, KS); Cornhusker Ordnance Works, NE; Gopher Ordnance Works (Minneapolis, MN); and Weldon Springs Ordnance Works (St. Louis, MO).

Finding Aids: Kansas City, MO, Regional Office records described in National Archives microfiche edition of preliminary inventories.

270.3.7 Records of the Denver, CO, Regional Office (Region 9, CO, WY, UT, NM)

Textual Records (in Denver, except as noted): Real property case files for CO, WY, and UT, 1945-47, including some records dating back to 1940. Information pertaining to real property case files and transactions, 1940-46. Maps and drawings (NM), 1939-46. Real property disposal case files, 1947-51 (in Kansas City).

270.3.8 Records of the San Francisco, CA, Regional Office (Region 10, AZ, CA, NV)

Textual Records (in Los Angeles): Real property case files for AZ, southern CA, and NV, 1946-49.

270.3.9 Records of the Seattle, WA, Regional Office (Region 11, WA, ID, OR, MT, AK)

Page 450: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    450  

Textual Records (in Seattle): Claims case files, 1947-52. Deed and lease case files, 1946-50. Photostats of newspaper clippings relating to the Boeing strike at Renton, WA, 1948. Scrapbooks of photographs and press clippings concerning the disposal of surplus property, theft investigations, and flood damage surveys, 1945. Real property transaction files, 1945-48. Real property management files, 1945-51. Real property disposal case files, 1941-54 (182 ft.). Organizational files, 1946-49.

Photographs (in Seattle): WAA personnel conducting sales of surplus property in the Pacific Northwest, 1945-48 (405 images). See also 270.5.

Finding Aids: Seattle, WA, Regional Office records described in National Archives microfiche edition of preliminary inventories.

Related Records: Real property case files of the Spokane, WA, office of the Federal Farm Mortgage Corporation (74 ft.), in RG 103, Records of the Farm Credit Administration.

270.4 Motion Pictures (General)

See under 270.3.2.

270.5 Still Pictures (General) 1946-49

Photographs: Real property or real estate assets of the WAA, 1946-48 (RP, 800 images). Disposal of surplus goods or conversion of goods to peacetime use by the WAA; and views of President Harry S. Truman with the WAA Administrator, 1946-49 (WA, 2,000 images).

See Photographs under 270.3.8. See Photographic Prints and Negatives under 270.3.1.

Records of the President's Commission on the Assassination of President Kennedy (Record Group 272) 1954-65 (bulk 1963-64) 365 cu. ft.

272.1 ADMINISTRATIVE HISTORY

Established: As a Presidential commission, by EO 11130, November 29, 1963. Commonly known as the Warren Commission after its chairman, Chief Justice of the United States Earl Warren.

Functions: Evaluated facts and circumstances surrounding the assassination of President John F. Kennedy in Dallas, TX, November 22, 1963; and the killing of the alleged assassin, Lee

Page 451: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    451  

Harvey Oswald, by Jack Ruby, November 24, 1963. Reported its findings to President Lyndon B. Johnson.

Abolished: Following submission of its report to the President, September 24, 1964.

Finding Aids: Marion M. Johnson, comp., Inventory of the Records of the President's Commission on the Assassination of President Kennedy, Inv. 5 (1973).

Security-Classified Records: This record group may include material that is security-classified.

Specific Restrictions: As specified by section 6 of the President John F. Kennedy Assassination Records Collection Act of 1992 (106 Stat. 3443), October 26, 1992, disclosure to the public of certain records may be postponed, but only if there is clear evidence that such disclosure (1) would cause a threat to national security by revealing an intelligence agent whose identity currently needs protecting, or an intelligence source or method currently used or that could reasonably be expected to be used, or any other matter currently relating to military defense, intelligence operations, or conduct of foreign relations; (2) would reveal the name or identity of a living person who had provided confidential information to the government; (3) could reasonably be expected to cause an invasion of personal privacy; (4) would compromise the fact of a current understanding of confidentiality between a government agent and an individual or a foreign government; and (5) would reveal measures currently used, or that could reasonably be expected to be used, by the Secret Service or another agency to protect government officials.

Related Records: Record copies of publications of the President's Commission on the Assassination of President Kennedy in RG 287, Publications of the U.S. Government.

Note: This record group is administered as part of the President John F. Kennedy Assassination Records Collection, a research collection established by the National Archives in accordance with the President John F. Kennedy Assassination Records Collection Act of 1992. The collection also includes pertinent records of Congressional committees and commissions, Executive branch agencies, and U.S. district courts. An electronic database maintained by the collection staff contains document-level data on records that were not available for research at the National Archives at the time that the law establishing the collection was enacted, including records in agency custody destined for eventual transfer to the National Archives. For additional information on the collection's holdings and access procedures, consult the JFK Access Staff of the National Archives.

RECORDS RECORD TYPES RECORD LOCATIONS QUANTITIES Textual Records Washington Area 357 cu. ft. Maps and Charts Washington Area 2 items

Page 452: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    452  

Aerial Photographs Washington Area 7 items Motion Pictures College Park 42 reels Sound Recordings College Park 616 items Still Pictures Washington Area 10,800 images

272.2 RECORDS OF THE COMMISSION 1954, 1961-65 (bulk 1963-64) 484 lin. ft.

272.2.1 Records of executive sessions

Textual Records: Proceedings and minutes, 1963-64.

272.2.2 Subject-numeric files and related records

Textual Records: Numbered document file, 1963-64, with document list, 1964. Index to names, addresses, and identifying numbers in Secret Service reports in the document file, 1964. Index to names in Documents 1-54 of the document file, prepared for commission staff members studying the circumstances of the Jack Ruby shooting of Lee Harvey Oswald, 1964. Records concerning key persons, 1963-64; other individuals and organizations involved or interviewed, 1963-64; government agencies involved, 1963-64; protection of the President, 1954, 1963-64; and investigation and evidence, 1963-64. Correspondence relating to photographs and press clippings, 1963-64; films and tape recordings, 1963-64; and public comments and inquiries, 1963-64. Investigative reports relating to photographs and films, 1964. Press clippings and newspapers, 1961-64. Administrative files, 1963-64. Memorandums and minutes, 1964. Letters received by the commission chairman, 1963. Alphabetical and reading files of letters sent and memorandums, 1963-64. Register of letters received, 1963-64. File classification manual, 1964.

Microfilm Publication: M1124.

272.2.3 Records relating to testimony

Textual Records: Subject index to commission hearings, 1964. Transcripts of hearings, 1964. Stenotyped notes of proceedings, 1964. Depositions, 1964. Exhibits, 1964.

272.2.4 Records relating to the publication of the commission report

Textual Records: Correspondence, memorandums, and drafts concerning the preparation of the Report of the President's Commission on the Assassination of President Kennedy (1 vol., 1964), 1964. Manuscript, galley proofs, and page proofs of the Report and Investigation of the Assassination of President John F. Kennedy: Hearings Before the President's Commission on the Assassination of President Kennedy (26 vols., 1964), 1964. Index to names of persons

Page 453: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    453  

involved in the Hearings of the commission, 1964; and to exhibits relating to depositions, 1964. Records of the Government Printing Office (GPO) relating to the Report, 1964. Correspondence on publication of the Report and Hearings, 1964.

Photographic Negatives (9,800 images): Offset negatives used by GPO in publishing the Report and Hearings, 1964. SEE ALSO 272.6.

272.2.5 Miscellaneous records

Textual Records: Office files of staff members, 1964. Oswald-Ruby chronology and summary, 1964. Report of staff meeting relating to psychiatric interpretation of Lee Harvey Oswald, 1964. Indexes to subjects relating to the assassination, 1964. Outline of evidence relating to the assassination, 1964. Records relating to the interrogation and trial of Jack Ruby, 1964. Related material received from the Secret Service, 1963, 1965. Technical report on wound ballistics of 6.5 mm Mannlicher-Carcano ammunition, 1965.

272.3 CARTOGRAPHIC RECORDS (GENERAL) 9 items 1963-64

Maps (2 items): Dallas, showing routes of the President's motorcade from Love Field to Parkland Memorial Hospital and Oswald's flight, 1964.

Aerial Photographs (7 items): Downtown Dallas, Dealey Plaza area, and other places related to the assassination, 1964.

272.4 MOTION PICTURES (GENERAL) 42 reels 1963-64

Lee Harvey Oswald in New Orleans, LA, on August 12 and 16, 1963; the Presidential motorcade; the assassination, as filmed by bystanders Abraham Zapruder, Orville O. Nix, and Mary Muchmore; Oswald following his arrest; local and network television films showing the shooting of Oswald by Jack Ruby; scenes at Dallas Police Department headquarters; and a re-enactment of the assassination, filmed with the cameras used by Zapruder, Nix, and Muchmore.

272.5 SOUND RECORDINGS (GENERAL) 616 items 1963-64

Radio coverage of the assassination and its aftermath, and the shooting of Lee Harvey Oswald by Jack Ruby; interview of the Very Rev. Oscar Huber, who administered last rites to the President; audiotape of a television program (August 21, 1963) in which Oswald participated; testimony of Marina Oswald (Oswald's wife) before the Warren Commission (September 6, 1964); media interviews of Marguerite Oswald (Oswald's mother); and media interviews and public speaking appearances of attorney Mark Lane.

Page 454: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    454  

272.6 STILL PICTURES (GENERAL) 1963-64 1,000 images

Photographs: Scenes at the Texas School Book Depository building, the Dallas Police Department building, and other places in Dallas, 1963-64 (350 images). Various subjects, taken from the numbered documents and key persons files, and from the exhibits file, 1963-64 (376 images).

Photographic Prints (2 images): Commission members, n.d.

Slides (272 images): Made from frames of the Abraham Zapruder motion picture film, 1964.

SEE Photographic Negatives UNDER 272.2.4.

Records of the National Security Council [NSC] (Record Group 273) 1947-69

273.1 Administrative History

Established: As an independent agency by the National Security Act of 1947 (61 Stat. 496), July 26, 1947, with membership consisting of the President; the Secretaries of State, Defense, the Army, the Navy, and the Air Force; the Chairman of the National Security Resources Board (NSRB); and additional members at the President's discretion.

Transfers: To the Executive Office of the President by Reorganization Plan No. 4 of 1949, effective August 20, 1949.

Functions: Advises the President on the coordination of domestic, foreign, and military policies relating to national security.

Finding Aids: Preliminary inventory in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the National Security Council in RG 287, Publications of the U.S. Government. Information on the establishment and the early years of the NSC is among the White House central and staff member files of Presidents Harry S. Truman and Dwight D. Eisenhower, in Truman and Eisenhower Libraries, respectively. Additional information is among the personal papers of George M. Elsey, S. Everett Gleason, Gordon Gray, Sidney W. Souers, and Ralph N. Stohl, in Truman Library; the personal papers

Page 455: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    455  

of Robert Cutler and Gordon Gray, in Eisenhower Library; the oral history interviews of Edward W. Barrett, David E. Bell, Clark M. Clifford, George M. Elsey, Roswell L. Gilpatric, Gordon Gray, Shaw Livermore, Elbert G. Mathews, Charles S. Murphy, and Stuart Symington, in Truman Library; and the oral history interviews of Dillon Anderson and Gordon Gray, in Eisenhower Library.

273.2 General Records 1947-63

History: NSC membership reorganized by the National Security Act Amendments of 1949 (63 Stat. 579), August 10, 1949, to consist of the President; the Vice President; the Secretaries of State and Defense; the Chairman of the NSRB; and additional members by Presidential appointment with Senate approval. Mutual Security Agency (MSA) established, and Director of Mutual Security added to NSC statutory membership, by the Mutual Security Act of 1951 (65 Stat. 377), October 10, 1951. NSRB abolished, with functions transferred to newly established Office of Defense Mobilization (ODM); and NSC statutory membership transferred from Director of NSRB to Director of ODM, by Reorganization Plan No. 3 of 1953, effective June 12, 1953. MSA abolished, with functions transferred to newly established Foreign Operations Administration (FOA); and NSC statutory membership transferred from Director of Mutual Security to Director of FOA, by Reorganization Plan No. 7 of 1953, effective August 6, 1953. Pursuant to authorization granted to the President by the Mutual Security Act of 1954 (68 Stat. 856), August 26, 1954, FOA abolished, with functions transferred to newly established International Cooperation Administration of the Department of State; and NSC statutory membership of Director of FOA abolished, effective June 30, 1955, by EO 10610, May 9, 1955. ODM consolidated with Federal Civil Defense Administration to form Office of Civil and Defense Mobilization (OCDM); and NSC statutory membership transferred from Director of ODM to Director of OCDM, by Reorganization Plan No. 1 of 1958, effective July 1, 1958.

Textual Records: Minutes of regularly scheduled meetings, each set consisting of a list of attendees and a summary of actions taken, with accompanying documentation, 1947-61. Minutes of special meetings, 1953, 1956-60, with accompanying index, 1953- 60. Attendance lists, 1953-60. Miscellaneous records relating to meetings, 1952-60. Reference materials relating to national security policies, including briefing books for NSC members and consultants, n.d.; a cumulative index to policy statements, 1948- 53; a handbook of geographical area, functional, and organizational policies, 1952; and annual policy handbooks, 1947- 55. Records of the Executive Committee's Subcommittee on Communications, 1961-63.

273.3 Records of the Office of the Executive Secretary 1946-69

Textual Records: Draft and final copies of numbered records of Actions and action memorandums, with accompanying indexes, 1947-64. Numbered memorandums of approval (records of actions taken without formal discussion), 1947-60. Agency information files, 1947-61. Administrative history files, 1947-61. General correspondence, 1948-60. NSC agendums, 1958-64. Administrative budget files, 1947-58. Records relating to the Joint Study Group on the Foreign Intelligence Activities of the United States Government, 1959-60. Staff directories, 1950-64. Meeting attendance lists, 1961-64. Registers of records destroyed by the NSC, 1961. Records relating to the reorganization of the NSC staff, 1953-60. Official statements, 1947-60. Official statements, 1947-60. Senior staff files, 1947-61. Annotated lists of serially numbered

Page 456: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    456  

NSC documents, 1947-61. Correspondence, reports, memorandums, and other records of the NSC Representative on Internal Security, 1946-69 (including 4 rolls of microfilm).

273.4 Records of the Secretariat 1947-61

Textual Records: Numbered meeting agendas, 1947-58. Biweekly status reports on projects, 1947-55. Reports submitted for NSC members' information, 1948-61.

273.5 Records of the Planning Board and its Predecessors 1947-61

History: "The Staff," organized in 1947 as the principal interdepartmental component of the NSC staff, consisted of Executive branch agency officials detailed to the NSC to develop studies and policy recommendations. By directive of President Harry S. Truman, July 19, 1950, "The Staff" was reorganized into a Senior Staff, headed by the NSC executive secretary, and Staff Assistants. The Senior Staff consisted of one representative nominated by each of the following NSC members: Special Assistant to the President W. Averell Harriman; Secretaries of State, Defense, and the Treasury; Chairmen of the Joint Chiefs of Staff and the NSRB; and Director of Central Intelligence. By a plan approved by President Dwight D. Eisenhower, March 17, 1953, the Senior Staff was redesignated the Planning Board; the newly created Special Assistant to the President for National Security Affairs became Chairman of the Planning Board; and the Staff Assistants were redesignated the Board Assistants.

273.5.1 Records relating to staff meetings

Textual Records: Minutes of "The Staff" and Staff Assistants, 1947-51. Agendas and summaries of Senior Staff and Planning Board meetings, 1950-57. Agendas and summaries of Senior Staff Steering Committee meetings, 1951-52. Combined agendas of NSC and Planning Board meetings, 1953-60.

273.5.2 Papers prepared by NSC staff members

Textual Records: Numbered policy papers, covering basic, functional, organizational, and geographical area and country policies, 1947-61. Numbered studies preliminary to the development of formal policies ("Mill Papers" and "P Papers"), 1947-59.

273.6 Records of the Operations Coordinating Board (OCB) 1957-61

History: Established as an independent agency by EO 10483, September 2, 1953, to report to the NSC on the development, by appropriate Executive branch agencies, of operational plans for national security policies of international import. Incorporated into the NSC, effective July 1, 1957, by EO 10700, February 25, 1957. Abolished by EO 10920, February 18, 1961.

Textual Records: Central decimal files, 1957-61.

Page 457: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    457  

Related Records: Security-classified and unclassified OCB central decimal files, 1953-57, in Eisenhower Library.

Records of Presidential Inaugural Committees (Record Group 274) 1933-97 274.1 Administrative History

Established: First recognized in law by a joint resolution of January 28, 1881 (21 Stat. 655), authorizing the War and Navy Departments to lend logistical support to the Committee on Inaugural Ceremonies, an organization of District of Columbia (DC) residents preparing for the inauguration of President-elect James A. Garfield. Federal and DC Government assistance to the inaugural committee continued and expanded by joint resolution for each subsequent inauguration through 1953. President-elect designated to appoint the inaugural committee, and Federal and DC Government assistance to the committee made permanent by the Presidential Inaugural Ceremonies Act (70 Stat. 1049), August 6, 1956. General Services Administration assistance authorized by the Federal Property and Administrative Services Act of 1949 Amendment (82 Stat. 1319), October 22, 1968.

Functions: Organizes and directs the social events of a Presidential inauguration, including preinaugural receptions and performances, the Inauguration Day parade, and the inaugural ball. Develops and markets souvenirs, including the official program and/or book and the official medal. Excluded from the Inaugural Committee's oversight is the Presidential and Vice Presidential swearing-in ceremony, a Congressional responsibility undertaken prior to 1901 by a Senate committee and after 1901 by a joint committee of the Senate and the House of Representatives.

Finding Aids: Preliminary inventory in National Archives microfiche edition of preliminary inventories.

Related Records: Scrapbook on the inauguration of Herbert Hoover, compiled by 1929 Inaugural Committee Chairman Ulysses S. Grant III, in RG 42, Records of the Office of Public Buildings and Public Parks of the National Capital.

274.2 Records of the 1933, 1937, 1941, and 1945 Inaugural Committees 1933, 1936-37, 1940-41, 1945

History: Rear Adm. Cary T. Grayson was appointed 1933 Inaugural Committee chairman by Democratic National Committee Chairman James A. Farley, on recommendation of the DC Democratic Central Committee, November 23, 1932. Adm. Grayson was appointed 1937 Inaugural Committee chairman by President-elect Franklin D. Roosevelt, December 12, 1936. Ambassador Joseph E. Davies was appointed 1941 Inaugural Committee chairman by President-elect Roosevelt, November 12, 1940. Under wartime conditions, the 1945 inauguration was limited to the swearing-in ceremony. Ambassador Davies was appointed 1945 Inaugural Medals Committee chairman by President-elect Roosevelt, January 17, 1945.

Page 458: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    458  

Textual Records (in Roosevelt Library): Records retained by Melvin D. Hildreth, executive secretary of the Grandstand Ticket Committee, 1933, and chairman of that committee, 1937 and 1941, consisting of committee correspondence, reports, and other records concerning grandstand locations, ticket sales, and seating arrangements, 1933, 1936-37, 1940-41. Receipts retained by Hildreth for payments made to the U.S. Mint in exchange for inaugural medals and cases, 1945.

Finding Aids: Inventory included in finding aid to small collections in Roosevelt Library.

Related Records: Papers of Melvin D. Hildreth, 1912-57, in Truman Library. Newsreel footage of 1933, 1937, 1941, and 1945 (Roosevelt) inaugural activities in RG 111, Records of the Office of the Chief Signal Officer; and RG 119, Records of the National Youth Administration. Newsreel footage and sound recordings of inaugural activities in RG 208, Records of the Office of War Information; and in National Archives collection of donated materials.

274.3 Records of the 1949 Inaugural Committee 1941, 1948-49

History: Established by President-elect Harry S. Truman under the general chairmanship of Melvin D. Hildreth, November 14, 1948. Organized with an executive staff and 52 committees. Disbanded by June 30, 1949.

Textual Records (in Truman Library): Records of the Offices of the General Chairman and the Executive Secretary, 1948-49, consisting of planning, staffing, and funding records; replies to invitations; and interim and final reports of the principal staff offices and committees. Records of the Publicity Office, including a set of press releases and a final report on radio and television coverage, 1948-49. Records of the Budget and Audit Control Office, including the final financial report, 1948-49. Records of committees responsible for inaugural events, including the parade and the ball; the official medal and other souvenirs; and administrative and logistical services, 1948-49. Records of the Office of the Archivist, 1948-49, consisting of copies of selected records of staff offices and committees; newspaper accounts of inaugural events; and samples of souvenir programs and other memorabilia.

Maps and Charts (in Truman Library): Maps of the parade route; and plans of the U.S. Capitol East Plaza and grounds, the DC National Guard Armory area, and the parade formation area, 1948-49 (10 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Truman Library): Grandstands, 1941, 1948-49 (61 items). SEE ALSO 274.16.

Related Records: Papers of Melvin D. Hildreth, 1912-57, in Truman Library. Newsreel footage of inaugural activities and a sound recording of inaugural ceremony in National Archives collection of donated materials.

274.4 Records of the 1953 Inaugural Committee 1952-54

Page 459: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    459  

History: Established by Republican National Committee Chairman Arthur E. Summerfield under the chairmanship of Joseph C. McGarraghy, November 8, 1952. Organized with an executive staff and 33 committees. Disbanded by April 30, 1954.

Textual Records (in Eisenhower Library): Records of the Offices of the Chairman and the Executive Secretary, 1952-53, relating to staffing, establishing liaison with Federal and DC Government agencies, issuing invitations, and securing accommodations; and final reports of the principal staff offices and committees. Records of the Publicity Division, including press releases and samples of souvenir programs, 1952-53. Records of committees responsible for inaugural events, including the parade and the ball; the official program and medal; and administrative and logistical support, 1952-54.

Maps and Charts (in Eisenhower Library): Maps of parade route, 1952-53 (15 items). Float charts, 1953 (2 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Eisenhower Library): Presidential parade reviewing stand, media booths, and grandstands, 1952-53 (115 items). SEE ALSO 274.16.

Motion Pictures (in Eisenhower Library): Inaugural activities, 1953 (1 reel). SEE ALSO 274.17.

Related Records: Newsreel footage of inaugural activities and a sound recording of inaugural ceremony in National Archives collection of donated materials.

274.5 Records of the 1957 Inaugural Committee 1956-57

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by the Republican National Committee under the general chairmanship of Robert V. Fleming, November 9, 1956. Organized with an executive staff and 34 committees. Disbanded by March 29, 1957.

Textual Records (in Eisenhower Library): Records of the Offices of the General Chairman and the Executive Director, 1956-57, consisting of records relating to staffing and establishing liaison with Federal and DC Government agencies; responses to inquiries about inaugural events and souvenirs; and final reports of the general chairman and the principal staff offices and committees. Records of the Office of the Director of Public Relations and Publicity, including press releases and newspaper accounts of inaugural events, 1956-57. Records of committees responsible for inaugural events, including the parade and the ball; and administrative and logistical services, 1956-57.

Maps and Charts (in Eisenhower Library): Maps of the parade route, 1956-57 (5 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Eisenhower Library): Presidential parade reviewing stand, grandstands, and designs of the Presidential reviewing stand submitted in competition, 1956-57 (129 items). SEE ALSO 274.16.

Page 460: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    460  

Motion Pictures (in Eisenhower Library): Swearing-in ceremony, parade, ball, and other inaugural events, 1957 (6 reels). SEE ALSO 274.17.

Sound Recordings (in Eisenhower Library): Meetings of the executive staff and of subcommittees, and a press conference given by Chairman Robert V. Fleming, 1956-57 (6 items). SEE ALSO 274.19.

Related Records: Newsreel footage of inaugural activities in RG 306, Records of the U.S. Information Agency. A sound recording of inaugural address and additional newsreel footage in National Archives collection of donated materials.

274.6 Records of the 1961 Inaugural Committee 1953, 1959-61

History: Preceded by a Pre-Inaugural Committee appointed by the DC Board of Commissioners and jointly chaired by the chairmen of the DC Democratic and Republican Central Committees, July 19, 1960. Inaugural Committee established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect John F. Kennedy under the chairmanship of Edward H. Foley, November 12, 1960. Organized with an executive staff and 30 committees. Disbanded by June 30, 1961.

Textual Records (in Kennedy Library): Correspondence and reports of the PreInaugural Committee, including the chairman's final report, 1960. Records of the Office of the Chairman, 1960-61, including records relating to planning; a scrapbook of photographs and news stories on the 1960 Presidential campaign and preparations for the inauguration; and the chairman's final report, incorporating reports of the principal staff offices and committees. Records of the Office of the Executive Director, consisting mainly of lists of persons and organizations invited to attend inaugural events, 1960-61. Records of committees responsible for inaugural events, including the parade and the ball; publicity and press relations; and administrative and logistical support, including samples of press passes issued at the 1953 inauguration and a 1959 survey of transient housing in DC, 1953, 1959-61.

Architectural and Engineering Plans (in Kennedy Library): Plans of the Presidential parade reviewing stand and other grandstands, and prizewinning designs of the Presidential reviewing stand, 1960-61 (24 items). SEE ALSO 274.16.

Motion Pictures (in Kennedy Library): Inaugural activities, 1961 (8 reels). SEE ALSO 274.17.

Sound Recordings (in Kennedy Library): Meeting of Inaugural Parade Committee, January 18, 1961 (3 items). SEE ALSO 274.19.

Photographic Prints (in Kennedy Library): Grandstands along the parade route, January 18, 1961; and guests at the State Governors' Reception, January 19, 1961 (220 images). SEE ALSO 274.20.

Page 461: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    461  

Drawings (in Kennedy Library): Poster of President- elect John F. Kennedy and Vice President-elect Lyndon B. Johnson, and a banner welcoming inaugural guests to DC, 1961 (2 images). SEE ALSO 274.20.

Finding Aids: Hardee Allen, comp., Records of the 1961 Inaugural Committee, PI 162 (1964).

274.7 Records of the 1965 Inaugural Committee 1957, 1960-61, 1964-67

History: Preceded by a Pre-Inaugural Committee appointed by the DC Board of Commissioners and jointly chaired by the chairmen of the DC Democratic and Republican Central Committees, July 23, 1964. Inaugural Committee established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Lyndon B. Johnson under the chairmanship of Dale Miller, November 6, 1964. Organized with an executive staff and 30 committees. Disbanded after January 20, 1965, with outstanding legal and financial transactions completed by September 28, 1967.

Textual Records (in Johnson Library): Records of the Office of the Chairman, including correspondence relating to planning, funding, and staffing; newspaper accounts of inaugural events; reports of some 1961 Inaugural Committee offices; and the chairman's final report, incorporating reports of the principal staff offices and committees, 1961, 1964-65, 1967. Records of the Office of the Executive Director, including records relating to personnel, the sale of inaugural license plates, and other administrative matters; and samples of stationery, forms, tickets, and badges, 1964-65. Records of committees responsible for financial accounting, insurance, and contracts, including copies of similar records of the Pre-Inaugural Committee and the 1957 and 1961 Inaugural Committees, 1957, 1960-61, 1964-65. Records of committees responsible for the inaugural events, including the parade and the ball; the official book, program, and medal, and other souvenirs; and administrative and logistical support services, 1964-66.

Maps and Charts (in Johnson Library): Maps of DC and the inaugural parade route; plans of grandstands, including some from the 1961 inauguration, showing location and seating capacity; and floor plans of the National Gallery of Art, 1961, 1964-65 (48 items). SEE ALSO 274.16.

Motion Pictures (in Johnson Library): Preparations for the inauguration and scenes of inaugural events, 1965 (16 reels). SEE ALSO 274.17.

Photographic Prints (in Johnson Library): Parade photographs taken by the armed forces, 1965 (349 images). SEE ALSO 274.20.

Finding Aids: William A. Reader, comp., Preliminary Inventory of the Records of the 1965 Inaugural Committee, PI 182 (1975).

Related Records (in Johnson Library): Donated motion picture film of inaugural ceremonies. White House staff photographs of inaugural events. Oral history interview of Inaugural Committee Chairman Dale Miller.

Page 462: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    462  

274.8 Records of the 1969 Inaugural Committee 1961, 1965, 1968-72

History: Preceded by a Pre-Inaugural Committee jointly chaired by a representative of each of the three leading Presidential candidates (Richard M. Nixon, Republican; Hubert H. Humphrey, Democrat; George C. Wallace, American Independent), established October 21, 1968, and disbanded by December 31, 1968. Inaugural Committee established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Nixon under the chairmanship of J. Willard Marriott, November 13, 1968. Organized with an executive staff and 28 committees. Disbanded after January 20, 1969, with outstanding legal and financial transactions completed by 1972.

Textual Records (in Nixon Presidential Materials): Minutes and other records of the Pre-Inaugural Committee relating to the selection of an inaugural theme and to preliminary logistical planning in collaboration with Federal and DC Government agencies, 1968. Records of the Office of the Chairman relating to planning, funding, and staffing, including copies of reports of some 1961 and 1965 Inaugural Committee offices, and the final reports of the chairman, the executive director, and the principal staff offices and committees, 1961, 1965, 1968-71. Records of the Office of the Executive Director relating to invitation control, license plate distribution, coordination of committees by five coordinators, and other administrative matters, 1968-69. Records of staff offices relating to media promotion; services to members of Congress, state governors, and cabinet members-designate; and records management for archival purposes, 1968-72. Records of committees responsible for the inaugural events, including the parade and the ball; the official book, program, and medal, and other souvenirs; and administrative and logistical support services, 1968-69. Samples of invitations, badges, and souvenirs, 1969.

Maps and Charts (in Nixon Presidential Materials): Maps of the inaugural parade route, some showing location of control posts and concession stands; chart showing distribution of promotional materials to broadcast stations; and an organizational chart of the Concessions Committee, 1969 (9 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Nixon Presidential Materials): Seating plans of U.S. Capitol grandstands, DC National Guard Armory, and Sheraton Park Hotel; floor plans of various hotel ballrooms and of the Museum of History and Technology; and Presidential parade reviewing stand, media stands, and other grandstands, 1969 (102 items). SEE ALSO 274.16.

Motion Pictures: Inaugural ceremonies, 1969 (6 reels). SEE ALSO 274.17.

Video Recordings : Inaugural concert, held in Constitution Hall, January 18, 1969 (2 items). SEE ALSO 274.18.

Sound Recordings: Interviews with General Chairman J. Willard Marriott and some committee chairmen, radio report on the inaugural medal, and Inaugural Prayer Service held at the Department of State, 1969 (8 items). SEE ALSO 274.19.

Photographic Prints (in Nixon Presidential Materials): State Governors' Reception, President-elect Nixon and Vice President-elect Agnew, cabinet members-designate, the

Page 463: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    463  

inaugural seal, inaugural parade floats entered by minority groups, and President Nixon accepting a gold inaugural medal subsequent to his inauguration, 1969 (105 images). SEE ALSO 274.20.

Photographic Negatives (in Nixon Presidential Materials): Floor plans of the Sheraton Park Hotel, site of the State Governors' Reception, 1969 (4 images). SEE ALSO 274.20.

Slides (in Nixon Presidential Materials): Official seal and medal, and slides promoting sale of the official inaugural book, 1969 (56 images). SEE ALSO 274.20.

Transparencies (in Nixon Presidential Materials): Views ultimately rejected for publication in the official book, and portraits of President Nixon, 1969 (60 images). SEE ALSO 274.20.

Drawings (in Nixon Presidential Materials): Nixon campaign posters, posters and lithographs bearing the portraits of President-elect Nixon and Vice President-elect Agnew, posters promoting parade ticket and souvenir sales, and banners bearing the names of Nixon and Agnew, 1969 (17 images). SEE ALSO 274.20.

274.9 Records of the 1973 Inaugural Committee 1972-73

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Richard M. Nixon under the chairmanship of J. Willard Marriott, November 22, 1972. Organized with an executive staff and six groups, each group divided into committees. Disbanded by March 31, 1973.

Textual Records (in Nixon Presidential Materials): Records of the Office of the Chairman relating to planning, funding, and staffing, including the final reports of staff offices, group directors, and committees, 1972-73. Records of the Office of the Executive Director relating to publicity, press relations, and invitations, 1972-73. Records of Group I relating to budget, personnel, office management, procurement, and invitation control, 1972-73. Records of Group II relating to the staging of the inaugural ball and other events, 1972-73. Records of Group III relating to the staging of the inaugural parade; the marketing of the official book and medal, and other souvenirs; and the granting of concessions, 1972-73. Records of Group IV relating to the planning of special activities for the state and territorial governors, state societies, ethnic minorities, veterans' groups, and young voters, 1972-73. Records of Group V relating to the participation of DC businesses and schools; the procurement of hotel accommodations; and the distribution of guidebooks, 1972-73. Records of Group VI relating to the construction of parade reviewing stands and the coordination of military, law enforcement, and medical personnel on duty during inaugural activities, 1972-73. Samples of tickets, badges, blank forms, and souvenirs, 1973.

Maps and Charts (in Nixon Presidential Materials): Maps of the inaugural parade route; floor plans of the Museum of Natural History, the Kennedy Center, and the Corcoran Gallery of Art; and seating plans of the Kennedy Center, 1972-73 (29 items). SEE ALSO 274.16.

Page 464: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    464  

Architectural and Engineering Plans (in Nixon Presidential Materials): Grandstands and parade floats, 1972-73 (140 items). SEE 274.16.

Motion Pictures: Inaugural activities, 1973 (34 reels). SEE 274.17.

Sound Recordings (in Nixon Presidential Materials): Press briefing by Chairman J. Willard Marriott and Executive Director Jeb Magruder; interview with executive staff members; and entertainers' auditions, 1972-73 (4 items). SEE 274.19.

Photographic Prints (in Nixon Presidential Materials): Application photographs of bands, drill teams, and equestrian units wishing to march in the inaugural parade, 1972-73 (69 images). SEE 274.20.

274.10 Records of the 1977 Inaugural Committee 1976-77

History: Preceded by a Pre-Inaugural Consultant, Donald E. Doll, loaned by IBM, August 1976. Inaugural Committee established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Jimmy Carter under the co-chairmanship of Bardyl R. Tirana and Vicki Rodgers, November 8, 1976. Incorporated in DC as a nonprofit organization, November 10, 1976. Organized with administrative, operational, and logistical support offices. Disbanded by February 28, 1977.

Textual Records (in Carter Library): Records of the Pre-Inaugural Consultant, including a summary of consultant activities, 1976- 77. Records of the Co-Chairpersons relating to planning, funding, and staffing, 1976-77. Records of administrative offices relating to finances, personnel, and office procedures, including the executive director's final report incorporating the reports of the various offices, 1976-77. Records of operational offices relating to the staging of inaugural events, including the parade, post-inaugural parties, and free public events; the marketing of souvenirs; liaison with the Congress, state organizations, and other groups; press relations; and invitations, 1976-77. Records of logistical support offices relating to transportation, accommodations, and security, 1976- 77.

Architectural and Engineering Plans (in Carter Library): Lafayette Park, showing location of media installations, 1976 (1 item). SEE ALSO 274.16.

Sound Recordings (in Carter Library): Entertainers' auditions, 1976-77 (11 items). SEE ALSO 274.19.

Transparencies (in Carter Library): Construction requirements for parade floats, 1976 (27 images). SEE ALSO 274.20.

274.11 Records of the 1981 Inaugural Committee 1980-81

Page 465: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    465  

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Ronald Reagan under the joint chairmanship of Robert K. Gray and Charles Z. Wick, November 21, 1980. Incorporated in DC as a nonprofit organization, November 21, 1980. Organized with 3 executive directors and an executive advisor supervising an executive staff and 29 groups. Disbanded by February 28, 1981.

Textual Records (in Reagan Library): Records of the Offices of the Co-Chairmen, the Executive Directors, and the Executive Advisor relating to planning, funding, and staffing, including weekly and final reports of some executive staff offices and groups, 1980-81. Records of executive staff offices relating to personnel, procurement, media relations, security, and transportation, 1980-81. Records of groups responsible for staging inaugural events, including the parade and the ball; marketing the official book and other souvenirs; ensuring the participation of ethnic minorities and other special interest groups; and providing logistical support services, 1980-81.

Maps and Charts (in Reagan Library): Maps of the U.S. Capitol grounds, the inaugural parade staging area and route, and Lafayette Square, 1981; organizational charts of the Armed Forces Inaugural Committee, 1981; and flow charts used in invitation and ticket control, 1981 (18 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Reagan Library): U.S. Capitol reviewing stands, the Presidential parade reviewing stand, and grandstands and television platforms along the parade route, 1981; and floor plans of the Sheraton Washington Hotel and the John F. Kennedy Center, 1981 (76 items). SEE ALSO 274.16.

Video Recordings (in Reagan Library): Recordings of the inaugural gala in Washington, DC, and "satellite" inaugural balls held in other parts of the country; and promotional announcements of inaugural events, 1981 (16 items). SEE ALSO 274.18.

Sound Recordings (in Reagan Library): Radio spot announcements publicizing the inaugural gala, 1981 (2 items). SEE ALSO 274.19.

Drawings (in Reagan Library): Posters and boards promoting the sale of souvenirs and advertising bus transportation to the inaugural gala, 1981 (28 items). SEE ALSO 274.20.

274.12 Records of the 1985 Inaugural Committee 1984-85

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect Ronald Reagan under the general chairmanship of Michael K. Deaver and the chairmanship of Ronald H. Walker, November 15, 1984. Incorporated in DC as a nonprofit organization, November 16, 1984. Organized with an executive staff and six divisions. Disbanded by March 31, 1985.

Textual Records (in Reagan Library): Correspondence of the General Chairman concerning committee staff appointments and invitations to inaugural events, 1984-85. Records of the Office of the Chairman relating to planning, funding, and publicity, including a set of

Page 466: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    466  

committee publications and the final reports of the principal staff offices and divisions, 1984-85. Records of the Office of the Director and General Manager dealing mainly with financial matters, 1984-85. Records of the Operations Division relating to the staging of inaugural events, including the parade and the ball; the issuance of credentials; the construction of parade grandstands; and the maintenance of liaison with Federal and DC Government agencies providing assistance, 1984-85. Records of the Marketing Division relating to the sale of the official book and other souvenirs, 1984-85. Records of the Public Liaison Division relating mainly to the securing of hotel accommodations, 1984-85. Records of the Invitations and Ticket Control Division, and of the Administrative Services Division, 1984-85. Copies of the Armed Forces Inaugural Committee's operations plans and instructions, 1984-85. Samples of stationery, tickets, badges, and souvenirs, 1984-85.

Maps and Charts (in Reagan Library): Seating charts of the Presidential parade reviewing stand and of other inaugural event sites, 1984-85 (2 items). SEE ALSO 274.16.

Architectural and Engineering Plans (in Reagan Library): Plans of the Presidential parade reviewing stand, other grandstands, and television platforms; floor plans of inaugural ball sites; and a layout of the Pageant of Peace on the Ellipse, 1984-85 (67 items). SEE ALSO 274.16.

Video Recordings (in Reagan Library): Nationwide telecast of the Presidential and Vice Presidential galas, January 19, 1985 (6 items). SEE ALSO 274.18.

Photographic Prints (in Reagan Library): Souvenirs, for publication in sales catalog, 1984-85 (57 images). SEE ALSO 274.20.

Photographic Negatives (in Reagan Library): Souvenirs, for publication in sales catalog, 1984-85 (55 images). SEE ALSO 274.20.

Slides (in Reagan Library): Souvenirs, for publication in sales catalog, 1984-85 (4 images). SEE ALSO 274.20.

Transparencies (in Reagan Library): Souvenirs, for publication in sales catalog, 1984-85 (92 images). SEE ALSO 274.20.

Drawings (in Reagan Library): Souvenirs, for publication in sales catalog, 1984-85 (1 image). SEE ALSO 274.20.

274.13 Records of the 1989 Inaugural Committee 1988-89

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect George Bush under the joint chairmanship of Bobby Holt and Penne Percy Korth, November 1988. Disbanded, April 1989.

Page 467: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    467  

Textual Records: Correspondence of Co-Chairman Penne Percy Korth, 1988-89. Correspondence of Executive Director Stephen M. Studdert, 1988-89. Numbered document file maintained by the Executive Secretariat, 1988-89. Records of the operations executive staff, including correspondence of the principal director and his deputy and assistant deputy, 1988-89. Correspondence, reports, and other records, 1988-89, of the following operating divisions: Administrative, Finance, Communications, Marketing, Public Liaison, Events, Congressional Affairs, Tickets, and Invitations. Records of groups responsible for technical communications, procurement, personnel, volunteers, receptions, correspondence, and transportation, 1988-89. Final reports ("After-Action Reports") of the various divisions and offices, 1989. Copy of the Armed Forces Inaugural Committee's operations plan, 1988.

Maps and Charts: Maps of DC, showing sites of inaugural events (13 items). SEE ALSO 274.16.

Architectural and Engineering Plans: Floor plans of various inaugural activity sites, and parade grandstand plans, 1988-89 (22 items). SEE ALSO 274.16.

274.14 Records of the 1993 Inaugural Committee 1992-93

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President-elect William Clinton under the chairmanship of Ron Brown, Linda Bloodworth Thomason, and Harry Thomason, November 1992. Disbanded, 1993.

Textual Records: After action reports, 1992-93.

274.15 Records of the 1997 Inaugural Committee 1996-97

History: Established, pursuant to the Presidential Inaugural Ceremonies Act, by President William Clinton under the joint chairmanship of Terence McAuliffe and Ann Dibble Jordan, November 1996. Disbanded, 1997.

Textual Records: Ceremonial events files, 1996-97.

274.16 Cartographic Records (General) SEE Maps and Charts Under 274.3-274.5, 274.7-274.9, and 274.11- 274.13. SEE Architectural and Engineering Plans Under 274.3-274.6 and 274.8-274.13.

274.17 Motion Pictures (General)

SEE Under 274.4-274.9.

274.18 Video Recordings (General)

Page 468: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    468  

SEE Under 274.8, 274.11, and 274.12.

274.19 Sound Recordings (General)

SEE Under 274.5, 274.6, and 274.8-274.11.

274.20 Still Pictures (General) SEE Photographic Prints Under 274.6-274.9 and 274.12. SEE Photographic Negatives Under 274.8 and 274.12. SEE Slides Under 274.8 and 274.12. SEE Transparencies Under 274.8, 274.10, and 274.12. SEE Drawings Under 274.6, 274.8, 274.11, and 274.12.

Records of the Export-Import Bank of the United States [EIBUS] (Record Group 275) 1933-84

275.1 Administrative History

Established: As an independent agency by an act of March 13, 1968 (82 Stat. 47), amending the Export-Import Bank Act of 1945.

Predecessor Agencies:

DC Charter, 1934-47:

• Export-Import Bank of Washington (EIBW, 1934-39)

• Second Export-Import Bank of Washington, DC (SEIBW, 1934-36)

• EIBW, Federal Loan Agency (1939-42)

• EIBW, Department of Commerce (1942-43)

• EIBW, Office of Economic Warfare, Office for Emergency Management (1943)

• EIBW, Foreign Economic Administration (1943-45)

• EIBW (1945-47)

Federal Charter, 1947-68:

• EIBW (1947-68)

Functions: Provides loans and grants to U.S. exporters, and to private financial institutions supporting U.S. exports, with the aim of meeting government-supported competition from other countries.

Page 469: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    469  

Finding Aids: William F. Sherman, comp., "Preliminary Inventory of the Records of the Export-Import Bank of Washington," NC 45 (1964).

Related Records: Records of the Office of the Special Adviser to the President on Foreign Trade, RG 20. General Records of the Department of Commerce, RG 40. Records of the U.S. International Trade Commission, RG 81. Records of the Foreign Economic Administration, RG 169. Records of the Office for Emergency Management, RG 214. Records of the Reconstruction Finance Corporation, RG 234. Records of the Office of the U.S. Trade Representative, RG 364.

275.2 Records of the Export-Import Bank of the United States and its Predecessors 1933-84

History: EIBW established under DC charter by EO 6581, February 2, 1934, to assist in financing U.S. trade with the Soviet Union. Made a component of newly established Federal Loan Agency by Reorganization Plan No. I of July 1, 1939. Transferred to Department of Commerce by EO 9071, February 24, 1942. Transferred to newly established Office of Economic Warfare in Office for Emergency Management by EO 9361, July 15, 1943. Transferred to newly established Foreign Economic Administration by EO 9380, September 25, 1943. Made an independent agency by the Export- Import Bank Act of 1945 (59 Stat. 526), July 31, 1945. Reincorporated under federal charter by amendment to the Export- Import Bank Act of 1945 (61 Stat. 130), June 9, 1947. Redesignated EIBUS, 1968. See 275.1.

SEIBW established under DC charter by EO 6638, March 9, 1934, to assist in financing U.S. trade with Cuba. Responsibility extended to include all other countries except Soviet Union, effective July 30, 1934, by Board of Trustees resolution, approved by the President. Abolished, effective June 30, 1936, by EO 7365, May 7, 1936, with functions transferred to EIBW.

Textual Records: Subject correspondence, 1933-75. Correspondence with the President, the Congress, and other Federal Government agencies, 1934-63. Minutes of the Board of Trustees, 1934-45; the Executive Committee, 1934-84; the Board of Directors, 1934-84; the Loan Committee, 1934-84; and subordinate committees, 1934-71. Case files relating to credits granted to foreign governments, and to domestic and foreign firms, 1934-51, 1954-67.

Records of the United States Courts of Appeals (Record Group 276) 1891-1995

276.1 Administrative History

Established: As elements of the federal court system by an act of March 3, 1891 (26 Stat. 826), acquiring the appellate jurisdiction of the U.S. Circuit Courts, which had been established by the Judiciary Act of 1789 (1 Stat. 76), September 24, 1789. Initially consisted of nine courts (First-Ninth Circuits). The District of Columbia Circuit was established by an act of February 9, 1893 (27 Stat. 435), and the Tenth Circuit was formed from part of the Eighth Circuit by an act of February 28, 1929 (45 Stat. 1346). The U.S. Court of Appeals for the

Page 470: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    470  

Federal Circuit was established, effective October 1, 1982, by the Federal Courts Improvement Act of 1982 (96 Stat. 25), April 2, 1982.

Predecessor Agencies: U.S. Circuit Courts (appellate jurisdiction only, 1789-1891)

Functions: Consider appeals in cases originally decided by federal trial courts. Review final and certain interlocutory decisions of district courts except where the law provides for direct review by the Supreme Court. Review orders of federal administrative bodies.

Finding Aids: Preliminary inventory in National Archives microfiche edition of preliminary inventories.

Related Records: Records of District Courts of the United States, RG 21. Records of the United States Court of Claims, RG 123. Records of the Supreme Court of the United States, RG 267.

276.2 Records of the First Circuit (MA, ME, NH, RI, and Puerto Rico) 1891-1972

Textual Records (in Boston): Case files, 1891-1972.

276.3 Records of the Second Circuit (CT, NY, and VT) 1891-1968

Textual Records (in New York): Case files, 1891-1968.

276.4 Records of the Third Circuit (DE, NJ, PA, and Virgin Islands) 1891-1989

Textual Records (in Philadelphia): Dockets, minutes, opinions, and case files, 1891-1989. Correspondence relating to cases, 1969-72. Administrative records of the Circuit Executive, 1945-78, and records of the Judicial Conference, 1932-81.

276.5 Records of the Fourth Circuit (MD, NC, SC, VA, and WV) 1891-1986

Textual Records (in Philadelphia): Dockets, minutes, opinions, and case files, 1891-1986. Briefs, 1971-78.

276.6 Records of the Fifth Circuit (AL, FL, GA, LA, MS, and TX) 1891-1995

Page 471: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    471  

Textual Records (in Fort Worth): Dockets, minutes, opinions, and case files, 1891-1990. Case files relating to George Rodan of the Branch Davidians, ca. 1994-95.

276.7 Records of the Sixth Circuit (KY, MI, OH, and TN) 1891-1964

Textual Records (in Chicago): Case files, transcripts, and briefs, 1891-1964.

276.8 Records of the Seventh Circuit (IL, IN, and WI) 1891-1968

Textual Records (in Chicago): Dockets, minutes, opinions, and case files, 1891-1968.

276.9 Records of the Eighth Circuit (AR, IA, MN, MO, ND, NE, and SD) 1891-1970

Textual Records (in Kansas City): Dockets, minutes, briefs, opinions, fee books, and case files, 1891-1970.

Related Records: Record copies of publications of the U.S. Court of Appeals for the Eighth Judicial Circuit in RG 287,Publications of the U.S. Government.

276.10 Records of the Ninth Circuit (AK, AZ, CA, HI, ID, MT, NV, OR, WA, Guam, and Northern Mariana Islands) 1892-1964

Textual Records (in San Francisco): Case files and minutes, 1892-1964.

276.11 Records of the Tenth Circuit (CO, KS, NM, OK, UT, and WY) 1929-62

Textual Records (in Denver): Correspondence and case files, 1929-62.

276.12 Records of the District of Columbia Circuit (DC) 1893-1967

Textual Records: Records relating to general docket cases, consisting of transcripts of record, 1893-1958 (980 ft.); case files, 1893-1953; briefs, 1893-1967 (525 ft.); and opinions, 1893-1958. Original docket case files, 1893-1961. Miscellaneous docket case files, 1941-63. Court minutes and briefs, 1938-62. Mandates,1895-1965. Attorney's files, 1921-57. Records relating to patent appeal docket cases, consisting of transcripts of record, 1893-1929 (190 ft.); case files, 1893-1928; and briefs, 1893-1927 (204 ft.).

Page 472: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    472  

276.13 Textual Records (General) 1893-1974

General appellate jurisdiction docket books, 1893-1974.

Records of the National Production Authority [NPA] (Record Group 277) 1941-53 (bulk 1950-53) 548 cu. ft.

277.1 ADMINISTRATIVE HISTORY

Established: In the Department of Commerce by Department Order 123, September 11, 1950, under authority of the Defense Production Act of 1950 (64 Stat. 798), September 8, 1950, and EO 10161, September 9, 1950.

Functions: Developed and promoted production and supply of materials and facilities necessary for military defense. Determined that needs of the civilian economy were adequately represented in the defense effort. Ensured that small businesses were participating in defense contracts.

Abolished: By Department Order 152, October 1, 1953.

Successor Agencies: Business and Defense Services Administration (1953-70); Bureau of Domestic Commerce (1970-72); Domestic and International Business Administration (1972-77); Industry and Trade Administration (1977-80); and International Trade Administration (1980- ), all in the Department of Commerce.

Related Records: Record copies of publications of the National Production Authority in RG 287, Publications of the U.S. Government.

Subject Access Terms: Korean War agency.

277.2 GENERAL RECORDS OF THE NATIONAL PRODUCTION AUTHORITY 1941-53 250 lin. ft.

277.2.1 Records of the Office of the Administrator

Textual Records: Records relating to NPA activities and policies with regard to the allocation of scarce commodities, 1950-53. Subject files of special assistants to the administrator, 1950- 53. Appeals Board case files, 1951-53, with a related index. Case records and subject files of the Office of the Chief Hearing Commissioner, 1951-53. Records of the Office of Public

Page 473: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    473  

Information, consisting of general correspondence, subject files of assistants, and compliance and enforcement case files of the Compliance Division, 1950-53.

Motion Pictures (1 reel): The Impact of the Steel Strike, produced by the Office of Public Information, 1952.

277.2.2 Records of the Office of the Executive Secretary

Textual Records: Files relating to the operations review program, 1951-53. Historical reports on defense production, including reports on specific industries, products, metals, and other commodities; on general programs and policies relating to mobilization and production; and on the organization and activities of NPA, 1951-53.

277.2.3 Records of the Office of the Assistant Administrator for Administration

Textual Records: Administrative orders and instructions of the Administrative Coordination Branch, Budget and Management Division, 1950-53. Files of the Office of Industry advisory committees, relating to committee meetings, 1950-53. Records of the Office of Small Business, relating to production equipment in small plant modernization, 1950-52. Case files of the Tax Amortization Division, Facilities and Construction Bureau, 1950- 51.

277.2.4 Records relating to the Defense Production Administration (DPA)

Textual Records: DPA planning and programming records, 1952. NPA records arranged and maintained by the Executive Secretary of the DPA, including copies of organizational statements, issuances, records relating to interagency and advisory committees, and transcripts of interviews with officials, 1950-53.

277.2.5 Other records

Textual Records: Manuals, project authorizations, office notices, and general progress reports, 1950-53. Organizational histories of the NPA, 1950-53; and the Printing and Publishing Division under the War Production Administration and the NPA, 1941-52.

277.3 RECORDS OF NPA BUREAUS 1941-53 214 lin. ft.

277.3.1 Records of the Chemical, Rubber, and Forest Products Bureau

Page 474: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    474  

Textual Records: Policy files and regulations of the Containers and Packaging Division, 1942-53. Files of the Lumber and Wood Products Division, including correspondence relating to NPA dealings with foreign governments and statistical records, 1941- 53.

277.3.2 Records of the Industrial and Agricultural Equipment Bureau

Textual Records: Subject files of the metalworking Equipment Division, 1950-53. Tax amortization case files and requirement summaries of the General Industrial Equipment Division, 1950-53. Subject files of the Textile and Clothing Division, 1951-52.

277.3.3 Records of the Policy Coordination Bureau

Textual Records: Minutes and administrative issuances, 1950-53. Subject files of the Administrative Office, 1942-53. Controlled materials reports and other files of the Program Coordination Division, relating to mobilization and requirements, 1951-53. Subject files and issuances of the Control Operations Division, 1950-53. General procedures development files of the Priorities and Directives Division, 1941-53. Subject files of the Foreign Division, 1951-53. Files of the Director of the Civilian Requirements Division, 1951-52. Statistical reports, publications, and administrative issuances of the Statistical Standards Division, 1942-53.

277.4 MOTION PICTURES (GENERAL)

SEE UNDER 277.2.1.

277.5 STILL PICTURES (GENERAL) 1952 1 item

Filmstrip: "An Introduction to the Controlled Materials Plan," illustrating regulations for controlling materials necessary for defense production (FS).

Records of the Displaced Persons Commission [DPC] (Record Group 278) 1948-52 85 cu. ft.

278.1 ADMINISTRATIVE HISTORY

Established: By the Displaced Persons Act (62 Stat. 1009), June 25, 1948.

Functions: Administered selection and resettlement in the United States of certain European displaced persons.

Page 475: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    475  

Abolished: August 31, 1952, as provided in Displaced Persons Act.

Successor Agencies: Department of State, as liquidator, by EO 10382, August 9, 1952.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Displaced Persons Commission in RG 287, Publications of the U.S. Government.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records Washington Area 85 cu. ft.

278.2 GENERAL RECORDS OF THE COMMISSION 1948-52 29 lin. ft.

278.2.1 Central records

Textual Records: Central subject file, documenting administrative activities, complaints about the DPC, histories of refugee matters, and DPC conferences (17 ft.), 1948-52. Budget files, 1948-52.

278.2.2 Records of commissioners

Textual Records: Subject files, 1948-52, of Commissioner Harry N. Rosenfield, documenting state and federal regulations and legislative activity, including DPC opposition to the McCarran Internal Security Act of 1950; and of Commissioner Edward M. O'Connor, consisting primarily of correspondence with volunteer and state agencies regarding refugees' personal, financial, medical, and adjustment problems.

278.3 RECORDS OF DIVISIONS 1948-52 45 lin. ft.

278.3.1 Records of the Legal Division

Textual Records: General subject file, 1948-52, including records concerning the rejection of applicants, membership in "inimical organizations," and the loyalty and security provisions of the McCarran Internal Security Act of 1950. Records of the General Counsel, consisting of a reading file, 1949-52; and a subject file dealing with "inimical organizations," Jewish refugees,

Page 476: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    476  

war orphans, ethnic Germans, citizens of Venezia-Giulia, and a plan to resettle Asian Kalmak refugees in Alaska, 1948-52.

278.3.2 Records of the Information and Editorial Division

Textual Records: Subject file, 1950-52. Letters of inquiry about refugees, 1949-52, with copies of some responses.

278.3.3 Records of the Records and Statistics Division

Textual Records: File of statistical charts, reports, tables, and lists ("Statistical Subject File"), 1948-52. Miscellaneous subject file, 1948-52. Fact books, 1949-52. Reference files of material used in responding to Congress, and material about pertinent Congressional actions, 1948-52. Records relating to refugee youth, consisting of correspondence with volunteer organizations, June-July 1949, and with state agencies, July- September 1949; and a youth survey file, June-July 1949.

278.3.4 Records of the Resettlement Division

Textual Records: Correspondence with state committees and commissions, 1949-52. Corerspondence concerning resettled refugees, 1949-52. Records of the Orphan Section, including a subject file, 1950-52; correspondence with state committees and commissions, 1950-52; and letters of request for the adoption of orphans, sent to Church World Services and forwarded by that organization to the DPC, June-July 1951.

278.3.5 Records of the European Division

Textual Records: Subject file, 1948-52. Correspondence, 1948-52. European History Project records, 1948-52, consisting of a general topic file and a research card file.

Records of the Indian Claims Commission (Record Group 279) 1946-83

279.1 ADMINISTRATIVE HISTORY

Established: As an independent agency by an act of August 13, 1946 (60 Stat. 1049).

Functions: Heard and determined claims against the United States on behalf of any tribe, band, or other identifiable group of American Indians residing in the United States and filed within 5 years of the passage of the establishing act.

Abolished: Effective September 30, 1978, by an act of October 8, 1976 (90 Stat. 1990).

Page 477: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    477  

Successor Agencies: U.S. Court of Claims (pending cases).

Finding Aids: Carmelita S. Ryan, comp., "Preliminary Inventory of the Records of the Indian Claims Commission," NC 16 (Oct. 1962); preliminary inventory in National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Indian Claims Commission in RG 287, Publications of the U.S. Government. Records of the U.S. Senate, RG 46. Records of the Office of the Secretary of the Interior, RG 48. Records of the Bureau of Land Management, RG 49. Records of the Bureau of Indian Affairs, RG 75. Records of the U.S. Court of Claims, RG 123.

279.2 GENERAL RECORDS 1946-78

Textual Records: Opinions, findings of facts, and orders, 1948- 78, with index. Journal of the commission, 1947-48. Official reading file, 1965-78. General correspondence, 1947-78. Congressional correspondence, 1949-78. Correspondence with the White House, 1952-75. Press releases, 1970-76. Publications, 1946-78.

279.3 CASE FILES 1946-83

Textual Records: Closed docketed case files, including anthropological and ethnological reports, and histories of Indian tribes, 1947-83. Register of docketed case file documents, 1946- 78.

Maps (1,092 items): Tribal areas, treaty and reservation boundaries, village locations, routes of early explorers, and related subjects, separated from docketed case files, 1947-79.

279.4 CARTOGRAPHIC RECORDS (GENERAL)

SEE Maps UNDER 279.3.

Records of the Federal Mediation and Conciliation Service [FMCS] (Record Group 280) 1913-69 1,587 cu. ft.

280.1 ADMINISTRATIVE HISTORY

Page 478: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    478  

Established: As an independent agency by the Labor Management Relations Act of 1947, June 23, 1947 (61 Stat. 153).

Predecessor Agencies:

• U.S. Conciliation Service, Department of Labor (1913-47) Functions: Provides mediation and conciliation services in labor disputes.

Finding Aids: Norwood N. Biggs, comp., "Preliminary Inventory of the Records of the Federal Mediation and Conciliation Service," NC 125 (Aug. 1965).

Related Records: Record copies of publications of the Federal Mediation and Conciliation Service and its predecessor in RG 287, Publications of the U.S. Government.

280.2 RECORDS OF THE U.S. CONCILIATION SERVICE 1913-48 1,403 lin. ft.

History: Established under provisions of the act creating the Department of Labor, March 4, 1913 (37 Stat. 736), authorizing the Secretary of Labor to act as a mediator or to appoint commissioners of conciliation in labor disputes. Replaced by the FMCS, 1947. SEE 280.1.

Textual Records: General subject file, 1913-48. Dispute, 1913-48; arbitration, 1937-48; and technical case files, 1938-48. Indexes to the various case files, 1913-48. Technical case reports, 1940- 47. Administrative files of the Technical Division, 1937-48.

280.3 RECORDS OF THE FEDERAL MEDIATION AND CONCILIATION SERVICE 1948-69 310 lin. ft.

Textual Records: Dispute case records, 1948-65, with related indexes. "Special assignment" case files, 1957-65. "Related activities" case files, 1960-69.

280.4 RECORDS OF BOARDS, PANELS, AND COMMISSIONS 1945-67 41 lin. ft.

280.4.1 Records of factfinding boards and panels appointed by the Secretary of Labor

Textual Records: Records of investigations of disputes involving the oil industry and Greyhound Corporation, 1945-46; and the International Harvester Company, the packinghouse industry, Pacific coast longshoremen, the nonferrous metal and sugar refining industries, Pacific Gas and Electric Company, Western Union Telegraph Company, and Milwaukee Gas Light Company, 1946.

Page 479: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    479  

280.4.2 Records of boards, panels, and commissions appointed by the President

Textual Records: Records of a panel to investigate a dispute involving General Motors Corporation, 1945-46. Records of a board to investigate a dispute in the steel industry, 1959. Records of the Missile Sites Labor Commission, 1961-67.

280.4.3 Other records

Textual Records: Records of an FMCS factfinding board to investigate a dispute in the steel industry, 1949. Records of the National Trucking Commission, established to mediate disputes in the trucking industry, 1946-47.

280.5 SOUND RECORDINGS (GENERAL) 1959 1 item

Explanatory sound recording accompanying slides described under 280.6.

280.6 STILL PICTURES (GENERAL) 1959 69 images

Color Slides: Illustrating preventive mediation work of the FMCS, with an accompanying sound recording (A). SEE 280.5.

Records of the Government of American Samoa (Record Group 284) 1900-66 206 cu. ft.

284.1 ADMINISTRATIVE HISTORY

Established: In the Department of the Navy by EO 125A, February 19, 1900, following Senate ratification, February 16, 1900, of the Treaty of Berlin of 1899, which made the seven islands of eastern Samoa a U.S. possession, and assigned western Samoa to Germany.

Transfers: To the Department of the Interior by EO 10264, June 29, 1951.

Functions: Administers all governmental functions over the territory.

Finding Aids: Preliminary Inventory in National Archives microfiche edition of preliminary inventories.

Page 480: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    480  

Related Records: Records of the Office of the Secretary of the Interior, RG 48. General Records of the Department of the Navy, 1798-1947, RG 80. Records of the Office of Territories, RG 126. Records of Naval Districts and Shore Establishments, RG 181.

Subject Access Terms: Pacific Trust Territories; World War II.

RECORDS

RECORD TYPES RECORD LOCATIONS QUANTITIES

Textual Records San Francisco 206 cu. ft.

Still Pictures San Francisco 4 images

Language Note: Some records are in Samoan.

284.2 RECORDS OF THE OFFICE OF THE GOVERNOR 1900-61 121 lin. ft.

Textual Records (in San Francisco): General correspondence, 1900- 58. General subject file, 1941-61. Annual reports, 1902-56. Issuances, 1900-56. Compilations of the laws and regulations of American Samoa, 1900-46. Records relating to the Fono (consultative legislature), and copies of its proceedings, 1902- 49. Special studies prepared by the governor's office, 1912, 1916, 1940. Copies of governors' speeches and other records relating to special ceremonies, 1900-48. General records, including copies of treaties and letters from notable individuals, 1900-48. Copies of proceedings of a special Congressional commission to investigate Samoa and recommend legislation, 1930. Correspondence, petitions, and other records concerning charges made against Gov. Waldo Evans, 1921-27. Copies of records of investigative bodies, 1947-53. Records relating to the motor vessel Samoa, 1942-47. World War II intelligence files pertaining to enemy aliens and suspicious incidents, 1941-45.

Microfilm Publications: T1182.

Drawings (4 images, in San Francisco): Watercolor designs proposed for the Samoan flag, 1960.

284.3 RECORDS OF THE HIGH COURT AND ITS PREDECESSOR, THE OFFICE OF THE SECRETARY OF NATIVE AFFAIRS 1900-66 48 lin. ft.

History: Judiciary, established as an administrative element of the Government of American Samoa, 1900, consisted of a High Court, five district courts, and village courts. Village courts

Page 481: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    481  

abolished, 1952, with functions transferred to the district courts. High Court and subordinate courts assigned, 1903, to newly created Office of the Secretary of Native Affairs, which also had responsibility for general law enforcement and island administration. Office abolished, 1931. Superseded by a judiciary branch under a chief justice, with a newly created Office of the Attorney General assuming law enforcement and administrative functions (SEE 284.4).

284.3.1 Judicial records

Textual Records (in San Francisco): Criminal and civil case files, 1901-29. Chronological record of commitments to prison, 1904-30. Contracts between Samoans and merchants, 1904-25. Alien registration forms, 1940-46. Petitions for naturalization, 1946. Correspondence of the clerk of the High Court, 1951-52.

Microfilm Publications: T1182.

284.3.2 Administrative records

Textual Records (in San Francisco): Issuances of the American Government of Samoa, 1900-46. Annual reports of the Secretary of Native Affairs, 1901-25. General subject files, 1907-66. Miscellaneous records of the Secretary of Native Affairs, 1900- 37. Copies of proceedings of the Fono (consultative legislature), 1905-47. Census returns, 1900-45. Applications for claims against the United States for damages caused by U.S. Marines, 1953.

Microfilm Publications: T1182.

284.4 RECORDS OF THE OFFICE OF THE ATTORNEY GENERAL 1900-65 47 lin. ft.

History: Established 1931, assuming law enforcement and administrative functions of abolished Office of the Secretary of Native Affairs (SEE 284.3).

Textual Records (in San Francisco): General correspondence, 1931- 64. Correspondence relating primarily to district and village matters, 1939-55. Correspondence relating to civil matters, 1944- 57. Letters sent, 1942-63. Registers of letters, telephone calls, and memorandums received, 1949-63. Register of cases received, 1952-59. Copies of issuances of the Government of American Samoa, 1938-61. Police investigative case files, 1932-62. Police station logbooks, 1957, 1962. Daily record of prisoners, expenditures for the prison mess, and arrest records, 1935-51. Copies of immigration and emigration rules and regulations, 1934-61. Records concerning immigration and emigration, 1937-65. Copies of proceedings, correspondence, and other records of various boards and commissions, 1941-59. Records pertaining to copra prices, 1908-48. Records pertaining to personnel matters, 1900-63, including a register of government officials, 1900-61.

Microfilm Publications: T1182.

Page 482: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    482  

284.5 STILL PICTURES (GENERAL)

SEE Drawings UNDER 284.2.

Records of the Agency for International Development [AID] (Record Group 286) 1935-89

286.1 Administrative History

Established: In the Department of State by Department Delegation of Authority No. 104, November 3, 1961.

Predecessor Agencies: • Economic Cooperation Administration (1948-51)

• Mutual Security Agency (1951-53)

• Foreign Operations Administration (1953-55)

• International Cooperation Administration (1955-61)

Transfers: To newly established U.S. International Development Cooperation Agency by Reorganization Plan No. 2 of 1979, effective October 1, 1979.

Functions: Administers nonmilitary U.S. foreign assistance programs and supervises programs under the Foreign Assistance Act of 1961, as amended (75 Stat. 424), September 4, 1961.

Finding Aids: Preliminary Inventory in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Agency for International Development in RG 287, Publications of the U.S. Government. Records of U.S. Foreign Assistance Agencies, 1948-1961, RG 469.

286.2 Records of AID Predecessor Agencies 1950, 1955

History: For administrative histories of AID predecessor agencies, see RG 469.

286.2.1 Records of the Economic Cooperation Administration

Page 483: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    483  

Textual Records (in Truman Library): Office files of Special Assistant to the President Gordon Gray, 1950, relating to preparation of his "Report to the President on Foreign Economic Policies," submitted November 10, 1950.

286.3 Records of the Office of Public Safety, AID 1955-74

286.3.1 Records of the Office of the Director

Textual Records: Security-classified subject file, 1957-74, and subject-numeric file, 1956-74. Program surveys and evaluations, by country, 1959-74. Regional briefing and fact books, 1965-73.

286.3.2 Records of the Operations Division

Textual Records: Security-classified and unclassified country files of the Latin America Branch, 1955-74. Security-classified country files of the Africa/Near East and South Asia Branch, 1956-72; and the East Asia Branch, 1955-73.

286.3.3 Records of the Vietnam Division

Textual Records: Security-classified subject file, 1955-72.

286.3.4 Records of the Training Division

Textual Records: Subject file, 1963-72. Records of the Inter-American Police Academy, consisting of general correspondence, 1962-64; a subject file, 1956-64; and records concerning the International Association of Chiefs of Police, 1954-64.

286.3.5 Records of the Technical Services Division

Textual Records: Security-classified general correspondence, 1966-68. Security-classified country file, 1961-70. Security-classified and unclassified correspondence relating to geographic areas, 1965-71.

286.4 Records of the Office of International Training, AID 1956-67

286.4.1 General records

Textual Records: Training authorizations, 1964-67. Language training records, 1958-64. Third country training records, 1956-64. Records of the Organization for European Economic Cooperation, consisting of training newsletters, 1960-62; and an inventory of training possibilities in Europe, 1965.

Page 484: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    484  

286.4.2 Records of the Africa Branch

Textual Records: Reading file, 1963-65. Correspondence with the African-American Institute, 1963-66. Correspondence concerning the African graduate fellowship program, 1963-66. Records relating to the African scholarship program of American universities ("ASPAU Program"), consisting of correspondence, 1961-66; and progress reports of African students participating in the program, 1965-66. Records pertaining to an Ethiopian student, 1965-66.

286.5 Records of Other AID Organizations 1962-87

286.5.1 Records of the Mission to the Sudan

Textual Records: Participant training subject files, 1963-67. Miscellaneous training records, 1962-67.

286.5.2 Records of the Office of U.S. Foreign Disaster Assistance

Machine-Readable Records: Assistance provided by the U.S. Government in response to foreign disasters between 1900 and 1978 ("Disaster Assistance System Historical Analysis Master Files, 1920- "), 1979, with supporting documentation (1 data set). See also 286.10.

286.5.3 Records of the Bureau for Africa

Textual Records: Microfiche copy of development project files, 1973-87 (2,568 fiche).

286.5.4 Records of the Bureau for Asia and the Near East

Textual Records: Microfiche copy of development project files, 1972-87 (1,161 fiche).

286.6 Records of the Commission on Security and Economic Assistance 1983

Textual Records: Transcripts of commission meetings and public hearings, 1983. Reports and briefing materials prepared for commission members, 1983. Commission final report, November 1983.

286.7 Motion Pictures (General) 1935-89

Training and public information films, collected or produced by AID and its predecessors, documenting agency activities and projects, 1935-89 (374 reels).

Page 485: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    485  

See under 286.2.2.

286.8 Video Recordings (General) 1975-89

Training and public information video recordings, collected or produced by AID, documenting agency programs and activities, 1975-89 (77 items).

286.9 Sound Recordings (General) 1954-73

Recordings of Foreign Operations Administration Director Harold Stassen, International Cooperation Administration (ICA) Administrator John Hollister, and Acting ICA Director Leonard Saccio; and interviews, discussions, and reports by officials on foreign economic programs, 1954-61 (30 items). Speeches, interviews, and radio recordings of AID Administrator David E. Bell, AID officials, and others; and interviews, discussions, and reports by AID officials on foreign economic programs, 1961-66 (72 items). Weekly broadcasts of AID public affairs educational radio series, "Overseas Mission," 1971-73 (273 items).

286.10 Machine-Readable Records (General) 1960-71, 1975-89

Development Information System, 1976-89 (2 data sets), with supporting documentation. Computerized Index to AID Project Document Microfiche System, 1975-87 (2 data sets), with supporting documentation. Survey data from Demographic and Health Surveys Program, 1986-89 (77 data sets), with supporting documentation (167 data sets). Economic and social indicators for eighteen Latin American nations, 1960-71 (1 data set).

See under 286.5.2.

286.11 Still Pictures (General) 1947-67

Photographs: Taken by AID and its predecessors to document economic recovery programs in Europe under the Marshall Plan, including pictures of agricultural, educational, medical, technical, industrial, and military assistance programs, 1948-67 (MP, 31,000 images). Marshall Plan activities in Europe and Africa, 1948-55 (ME, 169 images). Photographic prints of foreign assistance activities, 1947-67 (2,000 images). Photographic prints and negatives of AID activities in Cambodia, 1956-63 (8,500 images).

Finding Aids: Shelflist to series MP.

Publications of the U.S. Government

Page 486: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    486  

(Record Group 287) 1790-1984

287.1 Administrative History

Finding Aids: Monthly Catalog of U.S. Government Publications [title since January 1940; variously titled during the period January 1895-December 1939] (Washington, DC: Government Printing Office, 1895- ). Catalog(ue) of the Public Documents of the ...Congress and of All Departments of the Government of the United States for the Period from...to...[covers the period 1893- 1940; short title, Document Catalog(ue)] (Washington, DC: Government Printing Office, 1896-1945). Checklist of U.S. Public Documents, 1789-1909 (Washington, DC: Government Printing Office, 1911). Donna Andriot, ed., Guide to U.S. Government Publications, rev. ed. (McLean, VA: Documents Index, Inc., 1994). William W. Buchanan and Edna A. Kaneley, comps., Cumulative Subject Index to the Monthly Catalog of U.S. Government Publications, 1900-1971, 15 vols. (Washington, DC: Carrollton Press, Inc., 1974). Daniel W. Lester, Sandra Faull, and Lorraine Lester, comps., Cumulative Title Index to U.S. Public Documents, 1789-1976, 16 vols. (Arlington, VA: U.S. Historical Documents Institute, Inc., 1979).

Related Records: Records of the Government Printing Office, RG 149.

COLLECTION HISTORY

This record group is a collection of selected publications of U.S. Government agencies, arranged according to a classification system ("SuDoc System") devised by the Office of the Superintendent of Documents, Government Printing Office (GPO). The core of the collection is a library that was maintained by GPO's Public Documents Division during the period 1895-1972, and whose contents were arranged according to the SuDoc System. The library was begun in 1895 following the establishment in GPO of the position of Superintendent of Documents by an act of January 12, 1895 (28 Stat. 601), with responsibility for the cataloging, sale, and distribution of Federal Government publications. By 1972, when the National Archives acquired the library, it included official publications dating from the early years of the Federal Government, acquired by the Public Documents Division from public and private sources; selected publications produced for Federal Government agencies by GPO; and selected publications printed by the agencies themselves using their own facilities or private contractors. The library portion of the collection has been augmented since 1972 with accessions of multiyear blocs of U.S. Government publications, selected by the Office of the Superintendent of Documents as a by-product of its monthly cataloging activity.

Note: The publications included in this collection are record, or preservation, copies of works often available to researchers at many of the 1,400 Congressionally designated depository libraries throughout the United States. Only about one-half to two-thirds of all U.S. Government publications are represented in this collection.

287.2 Publications of the U.S. Government 1790-1984

Textual Records: Selected U.S. Government publications, 1790-1984, consisting of monographs, multivolume sets of books and magazines, guides, manuals, circulars, bulletins, indexes, reports, and regulations. Because of their nature as publications of various Federal

Page 487: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    487  

Government agencies, the textual records allocated to this record group are cited in the Related Records blocs of other record group chapters of this guide, as applicable.

Maps and Charts: Incomplete record set of maps published by various Federal Government agencies, ca. 1850-1970 (50,000 items).

Photographic Prints, Posters, and Graphs : Published by various Federal Government agencies, 1871-1970 (9,500 images).

Records of the National Foundation on the Arts and Humanities (Record Group 288) 1965-91

288.1 Administrative History

Established: As an independent agency by the National Foundation on the Arts and Humanities Act of 1965 (79 Stat. 846), September 29, 1965.

Predecessor Agencies:

In the Executive Office of the President:

• National Council on the Arts (1964-65) Functions: Administers grant programs through the National Endowment for the Arts, the National Endowment for the Humanities, and the Institute of Museum Services to promote the development of arts and humanities in the United States and to improve museum services.

Related Records: Record copies of publications of the National Foundation on the Arts and Humanities in RG 287, Publications of the U.S. Government.

288.2 Records of the National Foundation on the Arts and the Humanities 1965-91

History: National Council on the Arts established in the Executive Office of the President by the National Arts and Cultural Developments Act of 1964 (78 Stat. 905), September 3, 1964, to advise local, state, and federal agencies on methods to foster artistic and cultural activities. The act establishing the National Foundation on the Arts and the Humanities, 1965, provided for two autonomous units, the National Endowment for the Arts, assisted by the National Council on the Arts (transferred from the Executive Office of the President), and the National Endowment for the Humanities, also with an advisory National Council. A third autonomous unit, the Institute of Museum Services, with an advisory National Museum Services Board, was established in the Department of Health, Education, and Welfare by the Museum Services Act (90 Stat. 1975), October 8, 1976, and transferred to the Foundation by the Department of the Interior and Related Agencies Appropriation Act of 1982 (95 Stat. 1414), December 23, 1981. Foundation activities are coordinated through the Federal Council on the Arts and the

Page 488: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    488  

Humanities, established by the act of 1965, which now consists of 20 members, including the Chairmen of the two Endowments and the Director of the Institute of Museum Services. See 288.1.

288.2.1 Records of the National Endowment for the Arts

Textual Records: General and administrative correspondence, program files, and indexed speech files of Chairman Nancy Hanks, 1968-77. Meeting files, 1965-92, and annual reports, 1964-91, for the Endowment and its predecessor, The National Council on the Arts.

Motion Pictures (14 reels): Color films used to disseminate information about Endowment programs, including Artists-in- Schools, Expansion Arts, Design Arts, and Literature, 1965-75.

Sound Recordings (43 items): Speeches, meetings, panels, special programs, and media appearances featuring Endowment officials, members of the National Council on the Arts, and prominent public figures, 1965-79.

Slides and photographic prints (4000 items): black and white slides, color slides, and prints relating to the Federal Design Improvement Program and the President's Design Awards Program, 1970-1989, with a script (19 pages) for a joint Endowment and Department of Transportation slide lecture of September 24, 1981. Represented are various buildings, transportation facilities and systems, public works, neighborhood sculptures, urban renewal projects, prominent public figures, and busts of prominent government officials.

Finding Aids: Preliminary inventory of the nontextual records in National Archives microfiche edition of preliminary inventories (1986).

Related Records: Additional records of the National Endowment for the Arts, ca. 1965-75, are in the papers of Fanny Taylor, former NEA Director of Program Information, at the State Historical Society of Wisconsin, Madison, WI.

288.2.2 Records of the National Endowment for the Humanities

Textual Records: General and administrative correspondence, program files, and speech files of Chairmen Barnaby C. Kenney and Ronald S. Berman, 1965-79. Congressional correspondence, staff memorandums, and reading files of Deputy Chairman Wallace Edgerton, 1966-72. Reading files of the Associate General Counsel, General Counsel's Office, 1971-74.

288.2.3 Records of the Federal Council on the Arts and Humanities

Textual Records: Administrative correspondence and records of the Office of the Secretary, 1966-81. General subject correspondence, 1974-82, and meeting files, 1961-81.

Sound Recordings (13 items): Meeting discussions concerning the Council's role in promoting appreciation of the arts and humanities, employment opportunities, program

Page 489: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    489  

coordination, Federal building and publication design, assessment of museum needs and conditions, educational grants, and the Arts and Artifacts Indemnity Act, 1974-90.

Posters (1 item): Summary of accomplishments by the First Federal Design Assembly, 1973.

288.3 Motion Pictures (General)

See Under 288.2.1.

288.4 Sound Recordings (General)

See Under 288.2.1 and 288.2.3.

288.5 Still Pictures (General) See Slides and Photographic Prints Under 288.2.1. See Posters Under 288.2.3.

Records of the Federal Property Resources Service [FPRS] (Record Group 291) 1944-73

291.1 ADMINISTRATIVE HISTORY

Established: In the General Services Administration (GSA) by Administrator's Order ADM 5440.123, July 18, 1978.

Predecessor Agencies:

Defense Materials Procurement Agency (DMPA, 1951-53, to Emergency Procurement Service, 1953)

In the General Services Administration:

Real and personal property disposal functions:

• Public Buildings Service (PBS, real property, 1949-61)

• Federal Supply Service (FSS, personal property, 1949-61)

• Utilization and Disposal Service (UDS, real and personal property, 1961-66)

Critical stockpile disposal functions:

Page 490: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    490  

• Federal Supply Service (1949-50)

• Emergency Procurement Service (EPS, 1950-56)

• Defense Materials Service (DMS, 1956-66)

Real property, personal property, and critical stockpile disposal functions:

• Property Management and Disposal Service (PMDS, 1966-73)

Real and personal property disposal functions:

• Public Buildings Service (real property, 1973-78)

• Federal Supply Service (personal property, 1973-78)

Critical stockpile disposal functions:

• Office of Stockpile Disposal (OSD, 1973-76)

• Federal Preparedness Agency (FPA, 1976-78)

Functions: Administers utilization and disposal of surplus federal real property. Administered personal property disposal, 1978-82 (to FSS, July 1982). Administered critical stockpile disposal, 1978-88 (to Defense Logistics Agency, July 1988).

Finding Aids: J. Eric Maddox, comp., "Preliminary Inventory of the Defense Materials Service," NC 119 (June 1965).

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Federal Property Resources Service in RG 287, Publications of the U.S. Government. Records of the Public Buildings Service, RG 121. Records of the Federal Supply Service, RG 137. Records of the Federal Emergency Management Agency, RG 311. Records of the Defense Minerals Exploration Administration, RG 320.

291.2 GENERAL RECORDS OF THE PROPERTY MANAGEMENT AND DISPOSAL SERVICE 1949-73

History: Emergency Procurement Service, established by GSA Administrative Order 48, September 1, 1950, and renamed Defense Materials Service by GSA Administrative Order 197, September 7, 1956, assumed from Federal Supply Service responsibility for maintaining stockpiles of strategic and critical materials and procurement of metals, minerals, rubber, and other raw materials.

Defense Materials Procurement Agency, established as an independent agency by EO 10281, August 28, 1951, to stimulate exploration for and production of critical materials, was abolished by EO 10480, August 14, 1953, and its functions vested in GSA, where by Administrative Order 153, August 28, 1953, they were assigned to EPS.

Page 491: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    491  

Utilization and Disposal Service, established by GSA Administrative Order ADM 5450.3, Change 3, July 1, 1961, assumed FSS and Public Buildings Service functions relating to the disposal of surplus real and personal property, including those of PBS's Acquisition and Disposal Division. Rehabilitation of in- use and excess personal property was transferred from FSS to UDS by order of the administrator, April 15, 1962.

Property Management and Disposal Service established by merger of DMS and UDS under GSA Order ADM 5440.8, July 29, 1966. PMDS abolished, effective July 1, 1973, by GSA Order ADM 5440.74A, June 29, 1973, with personal property disposal functions to FSS and real property disposal functions to PBS. Office of Stockpile Disposal, which had responsibility for critical stockpile disposal under PMDS, transferred by same authority to immediate Office of the GSA Administrator. OSD and GSA Office of Preparedness consolidated to form Federal Preparedness Agency, effective June 29, 1975, by GSA Order ADM 5440.95, June 26, 1975. PBS, FSS, and FPA disposal functions consolidated in FPRS, 1978, with residual functions of FPA to Federal Emergency Management Agency, effective July 15, 1979, by EO 12148, July 20, 1979. SEE 291.1.

For administrative histories of functional FPRS predecessor agencies prior to the establishment of GSA, SEE RG 121 and RG 137.

Textual Records: Real property regulations and handbook issuances, 1961-66. Interagency committee grantee audit and surplus property donations statistical data, 1972-73. Budget estimates, 1949-61.

291.3 RECORDS OF PROPERTY MANAGEMENT AND DISPOSAL SERVICE REGIONAL OFFICES 1944-91

291.3.1 Records of the Boston Regional Office, PMDS, GSA Region I (CT, ME, MA, NH, VT, RI)

Textual Records (in Boston): Real property disposal case files, 1948-62.

291.3.2 Records of the Atlanta Regional Office, PMDS, GSA Region IV (AL, FL, GA, KY, MS, NC, SC, TN)

Textual Records (in Atlanta): Real property disposal case files, 1967-78.

291.3.3 Records of the Chicago Regional Office, PMDS, GSA Region V (IL, KY, MI, OH, WI)

Textual Records (in Chicago): Real property disposal case files, 1942-67.

291.3.4 Records of the Kansas City, MO, Regional Office, PMDS, GSA Region VI (IA, KS, MO, NE)

Page 492: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    492  

Textual Records (in Kansas City): Real property disposal case files, 1955-91.

291.3.5 Records of the Dallas-Fort Worth Regional Office, PMDS, GSA Region VII (AR, OK, LA, NM, TX)

Textual Records (in Fort Worth): Real property disposal case files, 1945-68.

291.3.6 Records of the Denver Regional Office, PMDS, GSA Region VIII (CO, MT, ND, SD, UT, WY)

Textual Records (in Denver): Engineering reports covering mining properties and metallurgical plants and processes, prepared by mining engineers for predecessor units of PMDS in connection with research and analysis of strategic and critical materials stockpiled for national defense, 1951-64. Real property disposal case files, 1944-65.

291.3.7 Records of the San Francisco Regional Office, PMDS, GSA Region IX (AZ, CA, HI, NV)

Textual Records (in San Francisco): Real property disposal case files, 1961-73, including case files relating to Alcatraz Island, 1963-73.

291.3.8 Records of the Seattle Regional Office, PMDS, GSA Region X (AK, ID, OR, WA)

Textual Records (in Seattle): Real property disposal case files, 1956-67.

291.4 MOTION PICTURES (GENERAL) 1957 1 reel

Processing nickel ore at the Defense Materials Service's Nicaro project in Cuba, 1957.

291.5 TEXTUAL RECORDS (GENERAL) 1949-65

Security-classified, 1949-1965, and unclassified, 1961-65, mixed files of real and excess property records.

Records of the Wage and Salary Stabilization Boards of the Economic Stabilization Agency [ESA] (Record Group 293)

Page 493: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    493  

1950-53 122 cu. ft.

293.1 ADMINISTRATIVE HISTORY

Established: Wage Stabilization Board (WSB) established as a constituent unit in the newly established ESA by EO 10161, September 9, 1950, under authority of the Defense Production Act of 1950 (64 Stat. 798), September 8, 1950. Salary Stabilization Board (SSB) established as an ESA constituent unit by General Order 8, ESA Administrator, May 10, 1951.

Predecessor Agencies:

Of the Salary Stabilization Board:

• Wage Stabilization Board, ESA (1950-51) Functions: Controlled wages and salaries during the Korean War emergency.

Abolished: Effective April 30, 1953, by EO 10434, February 6, 1953, following suspension of wage and salary controls.

Finding Aids: Harold W. Ryan, comp., "Preliminary Inventory of the Records of the Wage and Salary Stabilization Boards of the Economic Stabilization Agency," NC 49 (Mar. 1964); supplement in the National Archives microfiche edition of preliminary inventories.

Related Records: Record copies of publications of the Wage and Salary Stabilization Boards of the Economic Stabilization Agency in RG 287, Publications of the U.S. Government. Records of the National War Labor Board (World War II), RG 202. Records of the Office of the Housing Expediter, RG 252. Records of the Office of Price Stabilization, RG 295. General Records of the Economic Stabilization Agency, RG 296. Records of the Economic Stabilization Programs, 1971-1974, RG 432.

Subject Access Terms: Korean War agency.

* less than 1 cu. ft. of records in this repository

293.2 GENERAL RECORDS 1950-53 65 lin. ft.

Textual Records: Records of the Wage Stabilization Board (WSB), 1950-53, including general correspondence, minutes of executive sessions and full board meetings, summaries of committee meetings, transcripts of panel hearings, manuals, and document and case control registers. General correspondence, minutes, and reports of the Salary Stabilization Board (SSB), 1951-53. Program operations manual and final report of the Office of Salary Stabilization, 1953. General records of the Railroad and Airline Wage Board, 1951-53, including a history. General records of the Construction Industry Stabilization Commission, 1951-53. History of ESA, 1950-51. History of the wage stabilization program, 1950- 53.

Page 494: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    494  

Histories and terminal reports of regional wage boards, 1953. Special studies of the wage stabilization program, 1950-53.

293.3 RECORDS OF WSB REGIONAL OFFICES 1951-53 49 lin. ft.

293.3.1 Records of WSB Region I (Boston, MA)

Textual Records (in Boston): Minutes of meetings, 1951-53.

293.3.2 Records of WSB Region II (New York, NY)

Textual Records (in New York): Minutes of meetings, 1951-53. Resolutions, records concerning decisions and rulings in regional cases, press releases, and other informational material, 1951-53.

293.3.3 Records of WSB Region III (Philadelphia, PA)

Textual Records (in Philadelphia): Minutes of meetings, 1951-53.

293.3.4 Records of WSB Region IV (Richmond, VA)

Textual Records (in Philadelphia): Minutes of meetings, 1951-53.

293.3.5 Records of WSB Region V (Atlanta, GA)

Textual Records (in Atlanta): Subject files, 1951-53. Enforcement control cards, wage-hour control cards, and wage data cards, 1951-53.

293.3.6 Records of WSB Region VI-A (Cleveland, OH)

Textual Records (in Chicago): Minutes of meetings, 1951-53.

293.3.7 Records of WSB Region VI-B (Detroit, MI)

Textual Records (in Chicago): Minutes of meetings, 1951-53.

293.3.8 Records of WSB Region VII (Chicago, IL)

Textual Records (in Chicago): Minutes of meetings, 1951-53.

Page 495: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    495  

293.3.9 Records of WSB Region VIII (Minneapolis, MN)

Textual Records: Minutes of meetings, 1951-53 (in Chicago). Wage and salary stabilization rulings and opinion files, 1951-53 (in Kansas City).

293.3.10 Records of WSB Region IX (Kansas City, MO)

Textual Records (in Kansas City): Correspondence and subject files, resolutions, minutes, procedural issuances, rulings, and publicity materials, 1951-53.

293.3.11 Records of WSB Region X (Dallas, TX)

Textual Records (in Fort Worth): Minutes of meetings, 1951-52. Correspondence and general subject files, 1951-53.

293.3.12 Records of WSB Region XI (Denver, CO)

Textual Records (in Denver): General subject files, 1951-53. Rulings and opinions case files, with related control cards and register, 1951-53.

293.3.13 Records of WSB Region XII (San Francisco, CA)

Textual Records (in San Francisco): General subject files, 1951- 53.

293.4 RECORDS OF THE NATIONAL ENFORCEMENT COMMISSION (NEC) 1952-53 15 lin. ft.

History: Established by General Order 18, ESA Administrator, effective July 30, 1952, to enforce WSB and SSB regulations. Functions transferred to the Attorney General by EO 10494, October 14, 1953.

Textual Records: Case files and abstracts of cases, 1951-53. Transcripts of proceedings, 1952-53. Files containing formal findings and decisions, 1952-53. Administrative records, 1952-53.

Subject Access Terms: Bernstein, Lawson F.

Records of the Federal National Mortgage Association [FNMA]

Page 496: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    496  

(Record Group 294) 1938-54

294.1 ADMINISTRATIVE HISTORY

Established: As a wholly owned subsidiary of the Reconstruction Finance Corporation (RFC), by redesignation of the National Mortgage Association of Washington, April 5, 1938.

Predecessor Agencies:

• National Mortgage Association of Washington (Feb.-Apr. 1938) Transfers: With RFC, Electric Farm and Home Authority, RFC Mortgage Company, Disaster Loan Corporation, Federal Home Loan Bank Board, Home Owners' Loan Corporation, Federal Savings and Loan Insurance Corporation, Federal Housing Administration, and the Export-Import Bank of Washington, to newly established Federal Loan Agency (FLA) by Reorganization Plan No. I of 1939, effective July 1, 1939; to Department of Commerce by EO 9071, February 24, 1942; to FLA pursuant to an act of February 24, 1945 (59 Stat. 5); to Housing and Home Finance Agency, September 7, 1950, pursuant to Reorganization Plan No. 22 of 1950, effective July 10, 1950; to newly established Department of Housing and Urban Development (HUD) by the Department of Housing and Urban Development Act (79 Stat. 667), September 9, 1965.

Functions: Provided a nationwide general secondary market for mortgages insured by the Federal Housing Administration, and after July 1948, for some mortgages guaranteed by the Veterans Administration.

Abolished: Effective September 1, 1968, by Title VIII of the Housing and Urban Development Act of 1968 (82 Stat. 536), August 1, 1968.

Successor Agencies: Federal National Mortgage Association, a government-sponsored private corporation, responsible for managing secondary mortgage market operations; and Government National Mortgage Association, HUD, a federal agency responsible for the federally aided housing programs and management and for liquidating functions of former FNMA.

Finding Aids: Katherine H. Davidson and Charles Zaid, comps., "Preliminary Inventory of the Records of the Federal National Mortgage Association," NC 36 (1963).

Related Records: Record copies of publications of the Federal National Mortgage Association in RG 287, Publications of the U.S. Government. Records of the Federal Housing Administration, RG 31. General Records of the Federal Works Agency, RG 162. Records of the Federal Home Loan Bank Board, RG 195. Records of the Public Housing Administration, RG 196. General Records of the Department of Housing and Urban Development, RG 207. Records of the Reconstruction Finance Corporation, RG 234. Records of the Office of the Housing Expediter, RG 252.

Page 497: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    497  

294.2 RECORDS OF THE FEDERAL NATIONAL MORTGAGE ASSOCIATION 1938-54

History: Originally chartered as the National Mortgage Association of Washington, a wholly owned subsidiary of the RFC, February 10, 1938, under Title III of the National Housing Act as amended (52 Stat. 23). February 10, 1938. Redesignated FNMA, April 1938. SEE 294.1.

Textual Records: Correspondence and other records, 1938-50. Financial statements, 1938-47. Records relating to declined and canceled loans, 1938-41. Records relating to the marketing of mortgages issued by the Federal Housing Administration, 1938-39. Records of budget officer Walter C. Hand, 1950-53. Budgetary records, 1950-54. Minutes, 1938-50.1

1 NWC98-0297

Records of the Office of Price Stabilization [OPS] (Record Group 295) 1947-55

295.1 Administrative History

Established: In the Economic Stabilization Agency, by General Order No. 2, Economic Stabilization Administrator, January 24, 1951. Director of Price Stabilization appointed November 30, 1950, under provisions of EO 10161, September 9, 1950, pursuant to the Defense Production Act of 1950 (64 Stat. 798), September 8, 1950.

Functions: Obtained voluntary compliance with measures to stabilize prices. Established and administered price regulations. Operated through 14 regional and about 90 district offices in principal cities of the United States and its territories and possessions, assisted by industry advisory committees.

Abolished: April 30, 1953, pursuant to EO 10434, February 6, 1953, following the decontrol of all prices and the expiration of price control provisions of the Defense Production Act. Liquidation activities terminated, June 30, 1953, and residual functions reverted to the Economic Stabilization Agency.

Successor Agencies: Economic Stabilization Agency.

Specific Restrictions: As specified by the Defense Production Act Amendments of 1953 (67 Stat. 131), June 30, 1953, personal and industrial information obtained in confidence under provisions of section 705 of the Defense Production Act of 1950, as amended, and not made public before April 30, 1953, may not be published or disclosed to the public or to another federal agency, except the Congress or any duly authorized committee, the Department of Justice in performance of its official duties, and the successors of the Economic Stabilization Agency, unless the President determines that withholding the information is contrary to the interest of the national defense.

Page 498: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    498  

Related Records: Record copies of publications of the Office of Price Stabilization in RG 287, Publications of the U.S. Government. General Records of the Economic Stabilization Agency, RG 296.

295.2 Headquarters Records 1950-55

295.2.1 Records of the Office of the Director

Textual Records: Correspondence, 1950-53. Minutes of policy meetings, 1950-53. General subject file, 1950-53, with index. Letters, telegrams, and circulars sent to regional and field offices, 1951-53. Miscellaneous records, 1950-53. Subject files of the Inter-agency liaison, 1951-53.

295.2.2 Records of the Office of Price Operations

Textual Records: Subject files of the director, 1951-53. Executive officer files, 1951-53. Reports relating chiefly to activities of regional and district offices, 1951-53. Records relating to the termination of ceiling prices, 1952-53. Subject files of the Coordinator for Government Purchases and Sales, 1951-52.

295.2.3 Records of the Office of Enforcement

Textual Records: Subject files, 1951-53, with index. District office enforcement case files, 1951-53. Selected national office and regional office enforcement case files, 1951-53. Reports on enforcement activities, 1951, and inspection of district offices, 1951-52. Correspondence and other records relating to district offices, 1951-53.

295.2.4 Records of the Boards of Review

Textual Records: Docketed protest case files, 1951-53. Minutes and correspondence of the policy committees, 1951-53.

295.2.5 Records of the Office of Management

Textual Records: Administrative and organizational files, 1951-53. Records of the Budget and Finance Division including files relating to the preparation of the OPS budget, 1950-53; and selected compromise settlement case files, 1951-53.

295.2.6 Records of the Office of the Chief Counsel

Textual Records: Subject files, 1951-2. Interpretations files of the Office of the Associate Chief Counsel for Legal Review, 1951-53. Case files of the Validity Proceedings and Court

Page 499: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    499  

Review Division, 1952-55. Records of the Coordination of Interpretations Division relating to the interpretation of regulations, 1951-53.

295.2.7 Records of other offices

Textual Records: Central files of the Office of Small Business Affairs, 1951-53. Records of the Office for Advisory Committees including central and subject files of the Industry Advisory Committee, 1951-53; and subject files of the Consumer Advisory Committee, 1951-53. General files of the Office of Economic Policy, 1951-53.

295.2.8 Other records

Textual Records: Narrative reports relating to the history of the OPS, 1953. OPS publications and issuances, 1950-53.

Microfilm Publications: T460.

295.3 Field Office Records 1950-53

Textual Records: Records relating to prices and pricing operations, OPS Region V (AL, FL, GA, MS, SC, TN) and local offices in Birmingham, AL; Montgomery, AL; Jacksonville, FL; Miami, FL; Atlanta, GA; Savannah, GA; Jackson, MS; Columbia, SC; Memphis, TN; and Nashville, TN, 1950-53 (in Atlanta). Records relating to prices and pricing operations, OPS Region VIII (MN, MT, ND, SD), 1950-53 (in Kansas City). Records relating to prices and pricing operations, OPS Region IX (IA, KS, MO, NE), 1950-53 (in Kansas City). Records relating to prices and pricing operations, OPS Region X (TX, LA, OK, AR), 1950-53 (in Fort Worth). Records relating to prices and pricing operations, OPS Region XI (CO, NM, UT, WY) and local office in Cheyenne, WY, 1950-53 (in Denver). Records relating to prices and pricing operations, OPS Region XII (AZ, CA, NV, HI) and local offices in Phoenix, AZ; Sacramento, CA; San Diego, CA; Los Angeles, CA; San Francisco, CA; Honolulu, HI; and Reno, NV, 1950-53 (in San Francisco).

295.4 Sound Recordings (General) 1947-53 47 items

Radio talks, interviews, dramas, spot announcements, and music featuring Tighe Woods, Eric Johnston, Michael V. DiSalle, Roger Putnam, and several prominent entertainers, 1947-53.

General Records of the Economic Stabilization Agency [ESA] (Record Group 296) 1949-53

Page 500: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    500  

296.1 Administrative History

Established: As an independent agency by EO 10161, September 9, 1950, under authority of the Defense Production Act of 1950 (64 Stat. 798), September 8, 1950.

Functions: Administered price ceiling and salary stabilization programs. Supervised the following constituent agencies: Office of Price Stabilization, Wage Stabilization Board, Salary Stabilization Board, Office of Rent Stabilization, Railroad and Airline Wage Board, and National Enforcement Commission.

Abolished: Effective April 30, 1953, by EO 10434, February 6, 1953, following the expiration of price control provisions of the Defense Production Act. Liquidation completed October 31, 1953, pursuant to EO 10480, August 14, 1953.

Successor Agencies: Attorney General (functions of the National Enforcement Commission and other enforcement and investigative functions under price control provisions of the Defense Production Act, by EO 10494, October 14, 1953); Director of the Office of Defense Mobilization (ongoing administrative proceedings, effective November 1, 1953); Secretary of the Treasury (fiscal liquidation responsibilities, effective November 1, 1953).

Finding Aids: Charles Zaid, comp., Preliminary Inventory of the General Records of the Economic Stabilization Agency, PI 129 (1960).

Related Records: Record copies of publications of the Economic Stabilization Agency in RG 287, Publications of the U.S. Government. Records of the Office of Price Administration, RG 188. Records of the National War Labor Board (World War II), RG 202. Records of the Office of War Mobilization and Reconversion, RG 250. Records of the Wage and Salary Stabilization Boards of the Economic Stabilization Agency, RG 293. Records of the Office of Price Stabilization, RG 295. Records of the Economic Stabilization Programs, 1971-1974, RG 432.

296.2 Records of the Office of the Administrator 1951-53

Textual Records: Formerly security-classified and unclassified central subject file, 1951-53. Letters sent, 1951-53 (used as an index to the central subject file). Abstracts of significant letters and memorandums sent and received by Administrator Eric A. Johnston, 1951. Subject files of Administrators Roger L. Putnam, 1951-52, and Michael V. DiSalle, 1953. Correspondence of Assistant to the Administrator Kenneth Clark, 1951.

296.3 Records of the Office of the General Counsel 1951-53

Textual Records: Records of General Counsels James M. Henderson and Raymond W. Karst, 1951-53. Subject files of Associate General Counsels Sidney L. Feiler and Stephen J.

Page 501: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    501  

McMahon, Jr., 1951-53, including material relating to the 1952 steel strike and subsequent federal seizure of steel plants; decontrol of wages and prices in 1952; and legislative plans for 1953. Memorandums and reports of the consultant, 1951. Records of the Committee on Compliance Policy, 1951-53. Procedures manual of the Litigation Branch, Office of Rent Stabilization, 1952.

296.4 Records of the Operations Office 1950-53

Textual Records: Subject file of Assistant Administrator (Operations) Ross Shearer, 1951-53. General and administrative orders maintained by Deputy Assistant Administrator George C. Vietheer, 1951-52. Records of the budget adviser, 1950-53, including reports relating to financial requirements of the ESA and its constituent agencies for fiscal years 1951-54. Reports compiled by the Reports and Secretariat Section, 1950-53. Histories of the ESA under Administrators Alan Valentine and Eric A. Johnston, and related correspondence, 1951-53. ESA forms, 1951-53.

296.5 Records of the Office of Rent Stabilization 1949-53

Textual Records (in New York): Correspondence and resolutions concerning the control and de-control of rents in NJ, NY, and PR, 1949-53.

296.6 Sound Recordings (General) 1951-53 39 items

Speech by Michael V. DiSalle, April 11, 1951 (3 items). Reconstruction Finance Corporation conference, February 24, 1952 (1 item). Administrative hearings concerning personnel matters of the ESA, March 1953 (35 items).

Records of the Office of Naval Research [ONR] (Record Group 298) 1941-70 (Bulk 1941-45) 41 cu. ft.

298.1 ADMINISTRATIVE HISTORY

Established: In the Department of the Navy by an act of August 1, 1946 (60 Stat. 779).

Predecessor Agencies:

In the Department of the Navy:

• Aide for Inventions (1915-21)

Page 502: Records of the National War Labor Board (World War II) [NWLB] · City, Cleveland, Chicago, Denver, and San Francisco. Advisory boards reconstituted as regional war labor boards, January

Info  Gold  Extreme  ©  2010  •  www.infogoldextreme.com    502  

• Technical Aide (1921-32)

• Office of Inventions (1915-32)

• Office of Technical Development (1932-41)

• Office of the Coordinator of Research and Development (OCRD, 1941-45)

• Office of Patents and Inventions (1944-45)

• Office of Research and Inventions (1945-46) Functions: Advises the Secretary of the Navy on naval research and development, coordinates the research activities of the Department of the Navy with those of other government and civilian organizations, and represents the Department of the Navy on boards, committees, and councils. Administers the Naval Research Laboratory and the Naval Arctic Research Laboratory.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Office of Naval Research in RG 287, Publications of the U.S. Government.

* less than 1 cu. ft. of records in this repository

298.2 RECORDS OF THE OFFICE OF THE COORDINATOR OF RESEARCH AND DEVELOPMENT 1941-45 69 lin. ft.

History: Aide for Inventions appointed July 1915 as a liaison to the Naval Consulting Board; redesignated Technical Aide, February 1921; abolished August 1932. Office of Inventions created December 1915 as a clearinghouse for ideas and inventions submitted to the Navy Department. Functions of Technical Aide and Office of Inventions combined, August 1932, to form the Office of Technical Development, which became the OCRD, July 12, 1941. Office of Patents and Inventions, established October 19, 1944, consolidated with OCRD, May 15, 1945, to form Office of Research and Inventions. Superseded by ONR, 1946. SEE 298.1.

Textual Records: General correspondence, 1941-45, with indexes. Copies of letters sent, 1944-45. Miscellaneous reports received, 1941-45.

298.3 RECORDS OF THE NAVAL ARCTIC RESEARCH LABORATORY Ca. 1970 1 lin. ft.

History: Established at Point Barrow, AK, 1948. Operated and maintained by the University of Alaska under contract with ONR.

Textual Records (in Anchorage): Updated copy of Edna MacLean, comp., "Genealogical Record of Barrow Eskimo Families" (Washington State University, ca. 1970), showing, for persons born before 1970, families by generation, marriages, children, dates of birth, places of origin, and race.