Close
Not finding the information you're looking for? Please contact the Archives research staff.
Textual folder
United States General Services Administration Records
USGSA-MF06-002
This folder contains letters, memoranda, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items include a quitclaim deed conveying land to the Roman Catholic Diocese of Rockville Centre, New York.
Textual folder
United States General Services Administration Records
USGSA-MF06-001
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items include a quitclaim deed conveying land to Nassau County, New York, for the use of Nassau Community College, and another quitclaim deed conveying land to Hofstra College.
Textual folder
United States General Services Administration Records
USGSA-MF05-007
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-006
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-005
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-004
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-003
This folder contains letters, memoranda, brochures, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-002
This folder contains letters, memoranda, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-001
This folder contains letters, memoranda, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF04-005
This folder contains miscellaneous brochures, reports, and other printed material pertaining to the disposal of the former Air Force Plant No. 60 in Adrian, Michigan, which was deemed surplus federal property. Items include a property appraisal report, an information packet for potential buyers, a report on the General Services Administration disposal process, an Air Force disposal project report, and a draft inventory of equipment and machinery at the plant.
Textual folder
United States General Services Administration Records
USGSA-MF04-004
This folder contains correspondence with companies that were interested in purchasing the former Air Force Plant No. 60 in Adrian, Michigan, which was deemed surplus federal property.
Textual folder
United States General Services Administration Records
USGSA-MF04-003
This folder contains letters, memoranda, and news clippings regarding the disposition of and potential uses for the former Air Force Plant No. 60 in Adrian, Michigan, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. The file also contains legal paperwork for the sale of the property to Harvey Aluminum Sales, Inc., in October 1961, and an inventory of equipment and machinery in the plant.
Textual folder
United States General Services Administration Records
USGSA-MF04-002
This folder contains letters, memoranda, and news clippings regarding the disposition of and potential uses for the former Air Force Plant No. 60 in Adrian, Michigan, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF04-001
This folder contains letters, memoranda, and news clippings regarding the disposition of and potential uses for the former Air Force Plant No. 60 in Adrian, Michigan, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States Department of Justice Records
USDJ-MF706-001
This folder contains a transcript of trial proceedings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF704-002
This folder contains a transcript of trial proceedings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF704-001
This folder contains a transcript of trial proceedings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF703-003
This folder contains a transcript of trial proceedings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States Department of Justice Records
USDJ-MF703-002
This folder contains a transcript of trial proceedings in the case United States of America v. Samuel S. Garfield, Irving Pasternak, Allen K. Swann, Allard Roen, Virgil D. Dardi, Herman W. Brann, Louis Levin, I. F. Stillman and Co., Inc., Irving F. Stillman, Sidney Barclay, Charles Rosenthal, R. B. Gravis, Inc., Robert B. Gravis, Charles M. Berman, Cornelis de Vroedt, Inc., Cornelis de Vroedt, G. F. Rothschild and Co., Inc., McGrath Securities, Inc., Rockwell Securities Corporation, Garland L. Culpepper, Jr., Joseph Herbert Lederer, J. H. Lederer Company, Inc., I. Vincent Powell, Michael Kramer, Murray Porter, Edward Stone, Vincent P. Barry, Oscar L. Gould, Jacob Klein, Albert Wood Moore, Garry Hochman, Robert Allen, and Charles Landeau (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York).
Textual folder
United States General Services Administration Records
USGSA-MF15-002
This folder contains correspondence pertaining to plans for a new federal office building in Foley Square in New York City, New York.
Textual folder
United States General Services Administration Records
USGSA-MF15-001
This folder contains memoranda, correspondence, reports, and news clippings pertaining to the Ad Hoc Committee on Space, which was created to assess the federal government's immediate and long-term office space needs. Items include a copy of the committee's final report; various calculations concerning the current and projected office space needs of the General Services Administration (GSA); a map of public (government) buildings in the metropolitan area of Washington, D.C.; a report by the GSA titled "Semi-Annual Report on Utilization of Federal Space in the District of Columbia and Metropolitan Area as of June 30, 1961"; and a report titled "A Policies Plan for the Year 2000: The Nation's Capital" by the National Capital Planning Commission and the National Capital Regional Planning Council.
Textual folder
United States General Services Administration Records
USGSA-MF13-002
This folder contains a book with the heading "Log of Messages and Actions" that details the activities of Federal Supply Service (FSS) staff during the Cuban Missile Crisis. It also includes operating instructions for the FSS Emergency Control Center, and statistics about provision requests that were processed during the period.
Textual folder
United States General Services Administration Records
USGSA-MF13-001
This folder contains material pertaining to the transfer of procurement responsibility for some supplies from the Department of Defense to the General Services Administration.
Textual folder
United States General Services Administration Records
USGSA-MF12-004
This folder contains memoranda and correspondence pertaining to an investigation of government contracts for strategic materials that was undertaken by the Senate Subcommittee on the National Stockpile and Naval Petroleum Reserves. It Includes the testimony of Maurice J. Connell, Commissioner of the Defense Materials Service, before the Senate Subcommittee.
Textual folder
United States General Services Administration Records
USGSA-MF12-003
This folder contains memoranda, correspondence, and press releases pertaining to a General Services Administration investigation into expense reimbursement claims made by the Hanna Smelting Company. The investigation was undertaken in conjunction with the Senate Subcommittee on the National Stockpile and Naval Petroleum Reserves, chaired by Senator Stuart Symington.