The Library of Congress >  Researchers >  Search Finding Aids  >  Irving R. Kaufman papers, 1934-1992

Irving R. Kaufman papers, 1934-1992

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Subject File, 1945-1992Navigate Contents List
Some or all content stored offsite.
ContainerContents
Subject File, 1945-1992 (continued)
Heflin, Howell, 1980-1991
Herlands, Gertrude C., 1966-1969, 1981
Heymann, Philip B., 1981-1982
Horan, Francis H., 1962-1979
Humphrey, Hubert H., 1965-1968
"H" miscellaneous, 1972-1987
Illness, correspondence during, 1987
Inaugural committee for President-elect Johnson, 1964-1965, undated
International Terrorism Symposium, London, England, 1983, undated
BOX 125 Javits, Jacob K., 1957-1981, undated
Jones, John Haydn, 1975-1987
Judicature, 1975-1981
Judicial compensation, 1960-1963, 1983-1985
(2 folders)
Judicial reform, 1961-1963
Jury reform, 1972-1974, undated
"J" miscellaneous, 1968-1989
Klein, Fannie J., 1968-1982, undated
Kostelanetz, Boris, 1972-1988
"K" miscellaneous, 1983-1990
Legal Aid Society
Correspondence, 1963-1988
(2 folders)
Miscellany, 1949, 1972-1979
Lowe, Florence, 1965-1975
"L" miscellaneous, 1974-1990, undated
BOX 126 Marden, Orison Swett, 1970-1979
Mays, Herbert R., 1966-1987
Mazur, Paul, 1969-1973
Mecham, L. Ralph, 1986-1991
Medal of Freedom
Correspondence, 1987-1989
(2 folders)
Miscellany, 1987-1988, undated
Meserve, Robert W., 1972-1989
Mount Sinai Medical Center, New York, N.Y., 1975-1991
"M" miscellaneous, 1951-1988, undated
Naturalization, 1950-1958, undated
Nevins, Theodore, circa 1953
BOX 127 New York Law School, New York, N.Y., 1968, 1976-1991
New York Post, 1968-1972
New York Times
Correspondence, 1971-1991
First amendment seminar, 1976
New York University, New York, N.Y., 1958-1989
(2 folders)
Newhouse, Donald E. and Susan, 1980-1991
Newhouse, Samuel I., Jr., 1982-1990
Newhouse, Samuel I., Sr., and Mitzi, 1963-1980
News clippings, 1947-1991, undated
(3 folders)
BOX 128 Noonan, Kaufman and Eagan, 1945-1951
"N" miscellaneous, 1974-1991
O'Connor, John, Cardinal, 1985-1987
Olney, Warren, 1967-1968
Phi Alpha Delta Law Fraternity, 1964-1965, 1975
Photographic portraits, undated
Pomona College, Claremont, Calif., 1968-1974, 1982
Practicing Law Institute, New York, N.Y., 1965-1976
Press releases, 1976, undated
Putterman, David J., 1965, 1976
"P" miscellaneous, 1988, undated
Reagan, Ronald, 1980-1991
Regan, Donald T., 1985-1986
Rifkind, Simon H., 1968-1991, undated
(3 folders)
Rosenberg, Irwin H., Doris and Gerald A., 1949-1990, undated
(2 folders)
BOX 129 Rosenberg, Maurice, 1970-1979
Rosentiel, Lewis S., 1967-1979
Rusk, Howard A., 1968-1981
"R" miscellaneous, 1967-1983
St. Louis Globe-Democrat, 1970-1974, 1983
Saloman, Sidney and Jeannette, 1947-1975, 1989
Sann, Paul, 1975-1977, undated
Sarnoff, Robert W., 1968-1974, 1981, undated
Schwartz, Arthur H., 1968-1971
Shafroth, Morrison, 1960-1965
Shafroth, Will, 1960-1967
Shapiro, David L., 1968-1970
Simon, William G., 1966-1988
State University of New York, Buffalo, New York, 1975-1979
"S" miscellaneous, 1957-1958, 1975-1985
Taylor, Henry J., 1974-1977
Thau, Benjamin, 1955-1972
Thode, E. Wayne, 1969-1972, undated
Time, Inc., 1969-1980
"T" miscellaneous, 1972-1977, 1990
United States v. Rosenberg
Correspondence, 1958, 1974-1990, undated
BOX 130 Documents obtained through the Freedom of Information Act, 1951-1976
Miscellany, 1974-1976, undated
New Meaning of Treason, 1964
News clippings, 1953-1986, undated
University of Virginia, Charlottesville, Va., 1974-1980, undated
"U" miscellaneous, 1970, 1978
Vacation, 1982
Wall Street Journal, 1975-1985, undated
White House, 1968-1989
Widgery, John, 1974-1990, undated
Wilders, James C., 1967-1974
"W" miscellaneous, 1967, 1981-1989
Zelenko, Herbert, 1961-1962
BOX 131-143 Speeches and Writings, 1945-1991
Articles, book reviews, letters to the editor, research material, and speeches.
Organized alphabetically by type of writing and arranged chronologically therein.
BOX 131 Index (incomplete), undated
(3 folders)
Articles
1951, Feb., "Observations on Transfers under Section 1404(a) of the New Judicial Code"
1952, June, "Observations on Pre-Trial Examinations in Federal and State Courts"
1955
July, "Report to Committee on Pre-Trial Procedure of the Judiciary Conference of the United States"
Fall, "John Marshall: A Dedication"
1956
Jan., "Further Observations on Transfers Under Section 1404(a)"
Apr., "Sentencing and Correctional Treatment under the Law Institute's Model Penal Code"
May, "Suggestions for Judges in the Calendar Part"
Oct.-Dec., "Calendar Decongestion in the Southern District of New York"
1957
Feb., "The Former Government Attorney and the Canons of Professional Ethics"
Nov., "Report on Study of the Protracted Case"
1958
Apr., "Masters in the Federal Courts: Rule 53"
June, "The Defense of Unpopular Defendants"
Next Page »

Contents List