Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

MSS 04-2, Box 43

 Container

Contains 15 Results:

Just Compensation - Legislative History, Dec 1948 - Jan 1949

 File — Container: MSS 04-2, Box 43, Folder: 1
Scope and Contents

Contains an overview of legislation and cases related to Just Compensation

Dates: Dec 1948 - Jan 1949

Danish Ships: Just Compensation Data on Five Danish Vessels Requisitioned, 12 July 1941, [1948]

 File — Container: MSS 04-2, Box 43, Folder: 2
Scope and Contents

Contains summary of compromise settlement offer of just compensation for five Danish vessels requisitioned July 12, 1941, including the Alssund, Brosund, Columbia, Lundby, Olympia

Dates: Majority of material found in 12 July 1941, [1948]

Danish Ships: Just Compensation Case Draft, 7 Dec 1949

 File — Container: MSS 04-2, Box 43, Folder: 3
Scope and Contents

Contains draft "Report for H. Graham Morison, Assistant Attorney General, Claims Division, Department of Justice

Dates: 7 Dec 1949

Danish Ships: Athene, 28 Aug 1948

 File — Container: MSS 04-2, Box 43, Folder: 4
Scope and Contents

Contains memorandum for Mr. Bressor, Message for Mr. Howard, Memorandum for Mr. Laylin

Dates: 28 Aug 1948

Danish Ships: Lundby, 11 Sept 1948

 File — Container: MSS 04-2, Box 43, Folder: 5
Scope and Contents

Contains memorandum for Conference with Paul Umoff, Memorandum of Conference with J. G. Comyn, Memorandum of Conference with H. A. Stevenson, Memorandum of Conference with George Davies

Dates: 11 Sept 1948

Danish Ships: Depositions, 11 Sept 1948

 File — Container: MSS 04-2, Box 43, Folder: 6
Scope and Contents

Contains Deposition of Hans Christian Brodersen and the Deposition of Hugo Lund for Dampskibsselskabet "Haffnia" Aktieselskab, et al vs. The United States in the United States Court of Claims

Dates: 11 Sept 1948

Christiani and Nielsen Visa Matter, 1943 - 1949

 File — Container: MSS 04-2, Box 43, Folder: 7
Scope and Contents Binder with 16 sections regarding "Christiani Visa Matter" that deals with citizenship and whether or not Henning Christiani was a collaborator with the Germans during World War II. Sections include: Memorandum for Mr. Laylin, 1. Christiani and Nielsen Memorandum, 2. letter to Henning Christiani, 3. Memo of a conversation between Mr. Steger and Mr. Hyde at the U.S. Consulate on 12th January 1948, 4. Telephone conversation of December 11, 1947 with Francis Cunningham of State Department,...
Dates: 1943 - 1949

Fritze Case: Alien Property Custodian, Apr. 1947 - Jan. 1948

 File — Container: MSS 04-2, Box 43, Folder: 8
Scope and Contents

Contains facts of the case, memorandum, notes, supplemental memorandum, Brief of Claimant on Motion to Dismiss, H.R. 5200 (80th Congress, 2d Session), markup, looseleaf handwritten notes, edits [Case revolves around the question of "whether an individual who is an American citizen by American law and at the same time a German citizen by German law, may recover property seized by the Alien Property Custodian during WWII"]

Dates: Apr. 1947 - Jan. 1948

Renegotiation Cases Memoranda, 30 Dec 1947 - 7 Apr 1948

 File — Container: MSS 04-2, Box 43, Folder: 9
Scope and Contents

Contains handwritten looseleaf notes, drafts, edits, markup

Dates: 30 Dec 1947 - 7 Apr 1948

Abstracts of Sales Contracts - Chronological, [1948]

 File — Container: MSS 04-2, Box 43, Folder: 10
Scope and Contents

Contains brief overviews of sales contracts involving shipping via water (ocean/sea), including Name, D.W.T., Age, Date of Sale, Seller, Buyer, Consideration, Price per D.W.T., Terms of Payment, Port of Delivery, and Conditions, from July 1940 to October 1945

Dates: [1948]

Abstracts of Sales Contracts - Alphabetical, [1948]

 File — Container: MSS 04-2, Box 43, Folder: 11
Scope and Contents

Contains brief overviews of sales contracts involving shipping via water (ocean/sea), including Name, D.W.T., Age, Date of Sale, Seller, Buyer, Consideration, Price per D.W.T., Terms of Payment, Port of Delivery, and Conditions, from July 1940 to October 1945

Dates: [1948]

FCC - Use of Telephone recording devices, 1948

 File — Container: MSS 04-2, Box 43, Folder: 12
Scope and Contents

Contains orders, memorandum, handwritten notations, looseleaf notes,

Dates: 1948

Union Underwear Company Memoranda, 31 Jan - 18 June 1948

 File — Container: MSS 04-2, Box 43, Folder: 13
Scope and Contents

Contains handwritten looseleaf notes, drafts, edits, markup

Dates: 31 Jan - 18 June 1948

Richard S. Cors v. the United States - Abstracts and Legislative History, [1948]

 File — Container: MSS 04-2, Box 43, Folder: 14
Scope and Contents Involves rights of ships and the Federal Government, contains Abstracts of Cases for Cors Argument, memorandum, handwritten notations, looseleaf notes, edits, discussions on the authority of "the Maritime Commission to requisition ships of foreign registry lying idle in American ports," the "enhancement clause," Report: Inquiry into operations, policies, and affairs of United States shipping board and emergency fleet corporation by the House of Representatives, 69th Congress, 1st Sesstion...
Dates: [1948]

Richard S. Cors v. the United States - Court Documents, [1948]

 File — Container: MSS 04-2, Box 43, Folder: 15
Scope and Contents

Contains printed proceedings of case, court documents (both for the Court of Claims phase and the US Supreme Court phase), includes markup, handwritten notations

Dates: [1948]