The Library of Congress >  Researchers >  Search Finding Aids  >  David Ginsburg papers, 1919-2007
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Post-World War II Germany and Austria, 1919-1965 (continued)
German Assets Recovery, 1922-1963 (continued)
BOX 205 Schütte, Ehrenfried See also Container 164, same heading
Correspondence
1952-1954
(7 folders)
1955
Jan.-Mar.
(2 folders)
BOX 206 Apr.-Dec.
(5 folders)
1956
Jan.-Feb.
(2 folders)
BOX 207 Mar.-Dec.
(5 folders)
1957
BOX 208 1958-1962
(2 folders)
Summary statement, circa 1955
Settlement of War Claims Act of 1956, 1956
Smathers, George A., 1958
State Department, 1959
“Status Report on 85th Congress,” 1958
Status reports to involved parties, 1957-1962
(3 folders)
Tax reform, 1958
Trademarks and copyrights, 1951-1956
Trading with the Enemy Act
1923, 1948-1952
BOX 209 1953-1955, undated
(2 folders)
Treaties
Treaties of Peace with Italy, Bulgaria, Hungary, Roumania, and Finland, 1947
Treaty of Friendship, Commerce, and Navigation with the Federal Republic of Germany, 1955-1956
United States assets in Germany, 1946, 1955-1956
Vereinigte Glanzstoff Fabriken A.G., 1946, 1955-1959
War Claims Commission
General, 1948-1955, 1962
(2 folders)
Press releases, 1953-1956
BOX 210 Reports, 1950-1954
(2 folders)
War termination, 1951, undated
Wohlthat, Helmuth, 1955-1963
(3 folders)
Wood, Harlan C., 1955-1959
(2 folders)
World War I claims, 1955
Zeiss, Carl, 1955-1959
BOX 211-217 Interessengemeinschaft Farbenindustrie Aktiengesellschaft Trustees, 1919-1965
Correspondence and memoranda; legal briefs, motions, and decisions; transcripts; opinions and statements; lists; drafts; newspaper clippings and press releases; reports; and printed matter.
Arranged according to a numerical system imposed by Ginsburg. Transcripts of the Interhandel v. Brownellcase are available on negative microfilm, Shelf no. 23,126, Reel 1. A transcript of Wagenknecht v. Stinnesis available only on negative microfilm, Shelf no. 23,126, Reel 2.
BOX 211 Index to files, circa 1960
Correspondence
1.1, General, 1958
1.2, Schmidt, Walter, 1957-1960
(3 folders)
1.3, Kempner, Fredrick C. See also Containers 99 , 193 , and 212-213, same heading
1958-1960
(4 folders)
BOX 212 1961-1964
(2 folders)
1.5, Müller, H. E. A., 1958 See also Containers 195-197, same heading
Retainer and bills, 2.3, disbursements: Müller, H. E. A.
Interhandel v. Brownell
3.1, Supreme Court briefs, 1957-1958
3.3, Wilson, John, comments, 1958
3.4, Supreme Court decision, 1958
3.5, prior documents and briefs, 1955-1957
(2 folders)
3.?, transcript, 1958 Available on negative microfilm. Shelf no. 23,126, Reel 1
Wagenknecht v. Stinnes
4.1, decision, 1957
4.2, rule 27, 1958
4.?, transcript, circa 1957-circa 1958 Available only on negative microfilm. Shelf no. 23,126, Reel 2
BOX 213 Farbenfabriken Bayer v. Sterling Drug Co., 5.1, decision, 1958
Research material
6.1, Schnitzer, Adolf F., opinion, 1958
6.2, bases for intervention, 1957-1958
6.21, importance of in rem claim, 1958
6.3, Kronstein views, 1958
6.4, mandamus, 1958
6.5, status of liquidators, 1958
6.6, “Farben's Beneficial Interest in the Stock of GAF,” 1958
6.7, meaning of “book” value, 1919-1930, 1945-1955
Factual file series
7.1, Schmidt, Walter, summary, 1958
7.2, Kempner, Fredrick C., summary, 1958 See also Containers 99, 193 , and 211-212, same heading
7.3, Kilgore-Abs-Stucki correspondence, 1955-1959
7.4, Schmidt, Walter, stipulation with Interhandel, 1957
7.5, liquidated assets held by non-Germans, 1958
7.6, vesting orders affecting the trustees, list, undated
7.7, trustees' obligations to successor companies, 1952, 1958
7.8, Nields, John, summary, 1958
7.9, Schmidt-Knieriem exchange of letters, 1958
7.10, investigation of facts, 1959
BOX 214 7.11, Schmidt-Myron conference, 1959
7.12, factual analysis and supporting evidence, 1959
Intervention papers
8.11, motion papers, 1958, Apr.
8.12, motion papers, 1958, May
8.13, motion papers, 1958, June
8.14, in personam count, 1958
8.15, motion papers, 1958, July
8.16, motion papers, 1958, Aug.
8.17, motion papers, 1958, Sept.
8.18, motion papers, 1958, Oct.
8.21, points and authorities memoranda, 1958, Aug.
8.22, points and authorities memoranda, 1958, Sept.
8.23, points and authorities memoranda, 1958, Oct. 2
8.24, points and authorities memoranda, 1958, Oct. 7
8.25, points and authorities memoranda, 1958, Oct. 10
8.26, points and authorities memoranda, 1958, Oct. 21
8.3, motion papers and points and authorities memoranda as served, 1958
8.4, opposition papers and points and authorities memoranda as served, 1958
BOX 215 8.51, reply memoranda, 1958, Dec. 1
8.52, reply memoranda, 1958, Dec. 6
8.53, reply memoranda, 1958, Dec. 9
8.54, reply memoranda as served, 1958, Dec. 11
8.55, government memoranda in opposition to the petition to perpetuate certain documents, 1959
8.56, draft court of appeals brief, John W. Nields, 1959
8.57, draft court of appeals brief, Ginsburg law firm, 1959
Publicity
9.1, draft press releases, 1958-1959
9.2, preliminary conference, 1958
9.3, final press release with intervention papers, 1958
Next Page »

Contents List