The Library of Congress >  Researchers >  Search Finding Aids  >  Philip C. Jessup papers, 1574-1983

Philip C. Jessup papers, 1574-1983

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
BOX III:25-39 Part III: Legal File, 1574-1981
Correspondence, memoranda, briefs, orders, opinions, motions, depositions, transcripts, exhibits, testimony, financial papers, notes, photographs, background material, and printed matter.
Arranged alphabetically by case name or subject, with the majority of the files further arranged by type of material.
BOX III:25 Power Authority of New York case
Background material, 1919, 1929, 1946-1956, undated
(6 folders)
BOX III:26 Correspondence, 1955-1959
(5 folders)
Federal Power Commission
1955
1956
Aug.-Nov.
(4 folders)
BOX III:27 Dec.
1958-1959, undated
General, 1955-1959
(2 folders)
Press, 1955-1957, undated
United States Court of Appeals
District of Columbia circuit
1956-1959
(4 folders)
BOX III:28 Undated
Second circuit, 1958
United States District Court, New York, N.Y., 1958
United States Supreme Court, 1957-1959
United States v. California
Background material
Committee on the Delimitation of the United States Baseline, 1977-1979
(2 folders)
Cross examination and rebuttal, 1954-1958, undated
General
1871, 1935-1959
BOX III:29 1960-1979, undated
(6 folders)
Louisiana-Texas boundary case, 1974
Piers
1978
(1 folder)
BOX III:30 (4 folders)
1979, undated
Sohn, Louis B., 1954, 1966-1976, undated
(2 folders)
BOX III:31 Briefing book, undated
(3 folders)
Contracts and expenses, 1977-1980
Correspondence
Briscoe, John
1977-1978
(2 folders)
1979
Jan.-Feb.
BOX III:32 Mar.-Dec.
(3 folders)
1980, undated
(2 folders)
Iungerich, Russell, 1976-1978, undated
O'Connell, Dan, 1978-1979, undated
Thomas, Peter Alan, 1974-1979
BOX III:33 Court documents
Depositions, 1979
General
1977-1979
(8 folders)
BOX III:34 1980
Interrogatories, 1978-1979
Testimony
By Jessup, 1979
(4 folders)
By others, undated
(2 folders)
Ereli, Eliezer
1977
BOX III:35 1978-1980
(3 folders)
Notes, 1979, undated
United States v. Maine
Briefs and motions
1969-1970
1973
(3 folders)
BOX III:36 (2 folders)
Correspondence, 1970-1972
(2 folders)
Exhibits
Appendix to exceptions and brief of the common counsel states, 1974
BOX III:37 Numbered, 1574-1969
(8 folders)
Unnumbered
1803-1893
BOX III:38 1902-1936, 1954-1969, undated
(2 folders)
Memoranda, 1970-1971
(4 folders)
Miscellany, 1971-1972, undated
Notes, 1923-1972, undated
Testimony
By Jessup, 1971
Nov.
BOX III:39 Dec.
(2 folders)
By others, 1971-1972
(3 folders)
United States-Canada treaty re Gulf of Maine seabed, 1979-1981, undated
(2 folders)
BOX CL 1 Part III: Classified, 1962-1980
Government classified documents.
Organized and described according to the series, boxes, and folders from which the items were removed.
BOX CL 1 Subject file
International Court of Justice
Committee for the Revision of the Rules of the Court
General, 1962-1964 (Container III:11)
Statute revisions
Article 22, 1968-1969 (Container III:13)
Legal file
United States-Canada treaty re Gulf of Maine seabed, 1979-1980 (Container III:39)

Contents List