Close
Not finding the information you're looking for? Please contact the Archives research staff.
Textual folder
United States General Services Administration Records
USGSA-MF12-002
This folder contains memoranda, correspondence, reports, and drafts pertaining to the Executive Stockpile Committee. The committee was directed by President Kennedy to review the policies and principles for the country's program of stockpiling strategic materials. It was chaired by Edward A. McDermott, Acting Director of the Office of Emergency Planning, and work within the General Services Administration was coordinated by Maurice J. Connell of the Defense Materials Service. The file includes the final copy of "The Barter Program: A Report to the President" (22 August 1962), information on proposed legislation to amend the Strategic and Critical Materials Stock Piling Act, summary and analysis of recommendations contained in the committee's report, and a copy of "Disposing of Excess Stockpile Materials: Report to the President" (16 January 1963).
Textual folder
United States General Services Administration Records
USGSA-MF12-001
This folder contains memoranda, correspondence, outlines, and drafts pertaining to the Executive Stockpile Committee. The committee was directed by President Kennedy to review the policies and principles for the country's program of stockpiling strategic materials. It was chaired by Edward A. McDermott, Acting Director of the Office of Emergency Planning, and work within the General Services Administration was coordinated by Maurice J. Connell of the Defense Materials Service. The file includes a copy of the final draft of "Report of the Executive Stockpile Committee to the President," two drafts of a report on the barter program, and a list of "Essential Survival Items" published by the Office of Civil and Defense Mobilization.
Textual folder
United States General Services Administration Records
USGSA-MF11-001
This folder contains memoranda and orders for implementing a manpower utilization plan at the General Services Administration. It followed a directive from President Kennedy for increased productivity and efficiency in the federal government so that essential services could be carried out by a minimum number of personnel.
Textual folder
United States General Services Administration Records
USGSA-MF10-001
This folder contains letters, memoranda, press releases, maps, and photographs regarding the disposition of and potential uses for a portion of the Veterans Administration Center in Los Angeles, California, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Some of the property was ultimately transferred to the U.S. Post Office.
Textual folder
United States General Services Administration Records
USGSA-MF09-002
This folder contains letters, memoranda, news clippings, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items include quitclaim deeds for the sale of land to Seaboard Air Line Railroad Company and Joseph B. L. Vickers; a bill of sale of land to the City of Miami; reference copies of legal paperwork for the initial condemnation and transfer of land from Florida to the U.S. government (c. 1943-1945); and advertising material and bid instructions for the public sale of land.
Textual folder
United States General Services Administration Records
USGSA-MF09-001
This folder contains letters, memoranda, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items include resolutions passed by the Miami-Dade Chamber of Commerce and the Dade County Board of Commissioners; a position paper by Metropolitan Dade County concerning disposition of the property; and a report by the Department of the Interior on a land transfer application submitted by Dade County. The file also contains various quitclaim deeds for the sale of land to John T. Wade; the City of Miami; the Dade County Board of Public Instruction; Seaboard Air Line Railroad Company; Transport Realty Company, Inc.; and Adler-Built Industries, Inc.
Textual folder
United States General Services Administration Records
USGSA-MF08-006
This folder contains letters, memoranda, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items include advertising material and bid instructions for the public sale of land, and an easement grant to Dade County Port Authority for the airport facility.
Textual folder
United States General Services Administration Records
USGSA-MF08-005
This folder contains letters, memoranda, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items include a quitclaim deed for the transfer of property to the Dade County Board of Public Instruction; resolutions passed by the Commission of the City of Miami, Florida; and a purchase agreement with the Seaboard Air Line Railroad Company.
Textual folder
United States General Services Administration Records
USGSA-MF08-004
This folder contains letters, memoranda, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items include a report by the Metropolitan Dade County Planning Department titled "Land Use and Disposition Plan, U.S. Government Surplus Property - Opa Locka Area" (February 1962).
Textual folder
United States General Services Administration Records
USGSA-MF08-003
This folder contains letters, memoranda, news clippings, and forms regarding the disposition of and potential uses for the former U.S. Naval Air Reserve Facility in Opa Locka, Florida, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial businesses. Items includes a bill of sale for equipment to O.K. Surplus, Inc.; an easement granted to Florida Power and Light Company; and copies of the disposal plan. The file also contains various quitclaim deeds for property sold to Edward V. Creel, Arthur D. Bishop, and John D. Shires, Jr.; John T. and Mary P. Wade; Jacob L. Freidman; the Land Corporation of Florida; and the Dade County Board of County Commissioners.
Textual folder
United States Department of the Army. Office of the Adjutant General Records
USDARMY-001-001
MS-1974-044
Textual folder
United States Department of Justice Records
USDJ-MF716A-012
This folder contains a reply brief for defendant Gravis that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-011
This folder contains a brief for defendant Gravis that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-010
This folder contains a list of docket entries from the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-009
This folder contains a brief of defendant Rosenthal that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-008
This folder contains a reply brief of defendant Berman that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-007
This folder contains a brief for defendant Berman that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-006
This folder contains a reply brief for defendant Dardi that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-005
This folder contains a brief for defendant Dardi that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-004
This folder contains a reply brief for the government that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-003
This folder contains a brief for the government that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-002
This folder contains a reply brief of defendant Rosenthal that was filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716A-001
This folder contains legal motions and briefs that were filed during the appeal of the case United States of America v. Virgil D. Dardi, Robert B. Gravis, Charles Rosenthal, and Charles Berman. It was originally litigated as United States v. Samuel S. Garfield, et al (Case Nos. 61 Cr. 671 and 61 Cr. 694, Southern District of New York). The appeal was heard by the United States Court of Appeals for the Second Circuit.
Textual folder
United States Department of Justice Records
USDJ-MF716-003
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-MF700-001
This folder contains a transcript of trial proceedings in the case United States of America v. Albert Agueci, Vito Agueci, Arnold Barbeto, Frank Caruso, Filippo Cottone, Robert Guippone, William Holmes, Luigi LoBue, Michael Maiello, Salvatore Manieri, Vincent Mauro, Matthew Palmieri, John Papalia, Anthony Porcelli, Charles Schiffman, Rocco Scopellitti, Charles Tandler, Morris Taubman, and Joseph Valachi (Case No. 61 Cr. 527, Southern District of New York). After the death of defendant Albert Agueci during the trial, the case was known as United States v. Vito Agueci, et al.