<?xml version="1.0" ?>
<ead xmlns="urn:isbn:1-931666-22-9" xmlns:xlink="http://www.w3.org/1999/xlink" xmlns:xsi="http://www.w3.org/2001/XMLSchema-instance" xsi:schemaLocation="urn:isbn:1-931666-22-9 http://www.loc.gov/ead/ead.xsd">
  <eadheader countryencoding="iso3166-1" dateencoding="iso8601" scriptencoding="iso15924" repositoryencoding="iso15511" relatedencoding="DC">
    <eadid>us-005578-ms_251</eadid>
    <filedesc>
      <titlestmt>
        <titleproper>Samuel Untermyer Papers</titleproper>
      </titlestmt>
      <publicationstmt>
        <publisher>United States Holocaust Memorial Museum</publisher>
        <address>
          <addressline>100 Raoul Wallenberg Place, S.W.</addressline>
          <addressline>DC 20024</addressline>
          <addressline>Washington</addressline>
          <addressline>District of Columbia</addressline>
          <addressline>US</addressline>
          <addressline>202 488 0400</addressline>
          <addressline>202-479-9726</addressline>
          <addressline>http://www.ushmm.org/</addressline>
          <addressline>reference@ushmm.org</addressline>
          <addressline>United States</addressline>
        </address>
      </publicationstmt>
      <notestmt>
        <note>
          <p>This encoded description is derived from structured data provided to EHRI by a partner institution but may differ in structure and/or content from its source. The collection holding institution considers this description as an accurate reflection of the archival holdings to which it refers at the moment of data transfer.</p>
        </note>
      </notestmt>
    </filedesc>
    <profiledesc>
      <creation>This file was exported automatically from the EHRI database administration tool and represents a work-in-progress.
        <date normal="20210102">2021-01-02T19:33:55.937Z</date>
      </creation>
      <langusage>
        <language langcode="eng">English</language>
      </langusage>
    </profiledesc>
  </eadheader>
  <archdesc level="collection">
    <did>
      <unitid>MS-251</unitid>
      <unittitle encodinganalog="3.1.2">Samuel Untermyer Papers</unittitle>
      <physdesc encodinganalog="3.1.5">57.8 linear feet (32 Hollingers, 45 record cartons)</physdesc>
      <langmaterial>
        <language langcode="eng" encodinganalog="3.4.3">English</language>
      </langmaterial>
      <repository>
        <corpname>United States Holocaust Memorial Museum</corpname>
      </repository>
    </did>
    <scopecontent encodinganalog="3.3.1">
      <p><![CDATA[Papers describe the career of Samuel Untermyer as lawyer and civic and communal leader; and as counsel for the Congressional Committee known as the Pujo Committee which in 1912 investigated the "money trust." The collection consists of correspondence, memoranda and reports pertaining to Untermyer's many legal and civic involvements, speeches, catalogs of art holdings, last will and testament, family correspondence and biographies, Untermyer Trust correspondence, and scrapbooks.]]></p>
    </scopecontent>
    <arrangement encodinganalog="3.3.4">
      <p><![CDATA[The collection is divided into four (4) series: A. Correspondence; B. Legal Papers; C. Financial Papers; D. Scrapbooks.]]></p>
    </arrangement>
    <bioghist encodinganalog="3.2.2">
      <p><![CDATA[Samuel Untermyer was born in Lynchburg, Virginia, on March 2, 1858. His parents were Isidore and Therese Untermyer. Samuel was raised and educated in New York City, earning an LL.B. from Columbia Law School in 1878.

After admission to the bar Untermyer entered law practice in the prestigious firm of Guggenheimer & Untermyer, later Guggenheimer, Untermyer & Marshall. His legal practice was varied, including corporate, civil, criminal, labor, family and international law. He achieved distinction and success early in his legal career, serving as counsel for many important cases. In addition to work in the courts, Untermyer was often engaged as an adviser for great financial transactions. He remained in active practice for 61 years, until his death in 1940.

In 1912 Untermyer received national prominence as counsel for the Money Trust Inquiry of the Committee on Banking and Currency of the House of Representatives. The committee, known as the Pujo Committee (named for its chairman), investigated financial conditions with the purpose of presenting remedial legislation. As a result of this and other inquiries, the Federal Reserve Act, the Federal Trade Commission Act and other measures designed to curb financial excesses were either enacted or amended. Untermeyer took a large part in drafting or presenting this legislation.

In behalf of Jewish rights, Untermyer served as attorney for Herman Bernstein's suit against Henry Ford for anti-semitic articles published in Ford's Dearborn Independent. After the advent of Hitlerism, Untermyer became president of the Non-Sectarian Anti-Nazi League to Champion Human Rights, to counter Nazi propaganda and lead in the boycott of German goods. Other activity in the Jewish community included serving as vice-president of the American Jewish Congress until 1926 and president of the Palestine Foundation Fund for several years.

Untermyer was a prominent member of the Democratic Party and was a delegate to six Democratic Conventions from 1904-1932. He had considerable influence on Democratic political affairs, especially in New York City.

Untermyer married Minnie Karl (died August 1, 1924) on August 9, 1880. They had three children: Alvin, Irwin, and Irene (Mrs. Stanley L. Richter). Samuel Untermyer died in Palm Springs, California, March 16, 1940.]]></p>
    </bioghist>
    <accessrestrict encodinganalog="3.4.1">
      <p><![CDATA[The collection is open for use; no restrictions apply.]]></p>
    </accessrestrict>
    <acqinfo encodinganalog="3.2.4">
      <p><![CDATA[Received from James Marshall, New York, N.Y., 1953, and Frank Untermyer, Chicago, Ill., 2006.]]></p>
    </acqinfo>
    <processinfo encodinganalog="3.7.1" type="Sources">
      <p>
        <bibref><![CDATA[Preferred Citation]]></bibref>
        <bibref><![CDATA[Footnotes and bibliographic references should refer to the Samuel Untermyer Papers and the American Jewish Archives. A suggestion for at least the first citation is as follows:]]></bibref>
        <bibref><![CDATA[[Description], [Date], Box #, Folder #. MS-251. Samuel Untermyer Papers. American Jewish Archives, Cincinnati, Ohio.]]></bibref>
      </p>
    </processinfo>
    <dsc>
      <c01 level="series">
        <did>
          <unitid>A</unitid>
          <unittitle encodinganalog="3.1.2">Correspondence</unittitle>
          <physdesc encodinganalog="3.1.5">1.6 linear feet (4 Hollinger boxes)</physdesc>
          <unitdate encodinganalog="3.1.3">1911-1950 (bulk 1911-1930)</unitdate>
        </did>
        <scopecontent encodinganalog="3.3.1">
          <p><![CDATA[Consists of business and personal correspondence. Subjects of particular interest are the Anti-Nazi economic boycott and the Money Trust Inquiry. Also included is personal correspondence from his family as well as catalogs of Untermyer’s art holdings.

Box 1. Folder 1. A-B, General.

Box 1. Folder 2. Anti-Nazi League Economic Boycott, 1933-1938

Box 1. Folder 3. Anti-Nazi League Economic Boycott, 1933-1938

Box 1. Folder 4. C, General.

Box 1. Folder 5. D-F, General.

Box 1. Folder 6. G-H, General.

Box 1. Folder 7. Greystone, 1937-1939

Box 2. Folder 1. J-L, General.

Box 2. Folder 2. M, General.

Box 2. Folder 3. Money Trust Inquiry, A-B.

Box 2. Folder 4. Money Trust Inquiry, C-Fo.

Box 2. Folder 5. Money Trust Inquiry, Fr-Mo.

Box 2. Folder 6. Money Trust Inquiry [R. E. Henry], 1911-1919

Box 2. Folder 7. Money Trust Inquiry [M. C. Howard], 1912

Box 2. Folder 8. Money Trust Inquiry, Mu-R.

Box 3. Folder 1. Money Trust Inquiry [A. J. Pujo], 1912-1913

Box 3. Folder 2. Money Trust Inquiry, S-W.

Box 3. Folder 3. N-P, General.

Box 3. Folder 4. R-S, General.

Box 3. Folder 5. Stock Exchange Reform Bill, 1914

Box 3. Folder 6. T-V, General.

Box 3. Folder 7. Correspondence re: Taxes, 1935

Box 3. Folder 8. Untermyer, Alvin [army correspondence], 1917-1918

Box 3. Folder 9. Untermyer, Alvin and Nina, 1912,1917-1919

Box 4. Folder 1. Untermyer, Alvin and Irwin [biographical material].

Box 4. Folder 2. Wa-We, General.

Box 4. Folder 3. Wh-Z, General.

Box 4. Folder 4. Family correspondence, 1917-1920

Box 4. Folder 5. Family correspondence and biographical data, 1940-1950, undated

Box 4. Folder 6. Catalogs of art holdings, 1940

Box 4. Folder 7. Last will and testament/eulogy, 1935, 1940

Box 4. Folder 8. Samuel Untermyer Trust [Greystone], 1926-1939, 1952

Box 4. Folder 9. Speeches, 1930-1934, undated]]></p>
        </scopecontent>
        <arrangement encodinganalog="3.3.4">
          <p><![CDATA[This series is arranged alphabetically by subject.]]></p>
        </arrangement>
      </c01>
      <c01 level="series">
        <did>
          <unitid>B</unitid>
          <unittitle encodinganalog="3.1.2">Legal Papers</unittitle>
          <physdesc encodinganalog="3.1.5">9.8 linear feet (24.5 Hollinger boxes)</physdesc>
          <unitdate encodinganalog="3.1.3">1873-1913 (bulk 1890-1905)</unitdate>
        </did>
        <scopecontent encodinganalog="3.3.1">
          <p><![CDATA[The majority of the material is correspondence rather than actual legal proceedings. Subjects of interest include breweries, railroads, banks, and individuals.

Box 5. Folder 1. Abegg, Henry, et al v People's Trust Co., et al., 1899-1901

Box 5. Folder 2. In the Matter of Robert Adams, 1898

Box 5. Folder 3. Antony, Carl v Charles E. Runk. Correspondence, 1892-1898

Box 5. Folder 4. Arnold, Thomas J. v Oakman Motor Vehicle Co. Part 1, 1900-1903

Box 5. Folder 5. Arnold, Thomas J. v Oakman Motor Vehicle Co. Part 2, 1900-1902

Box 5. Folder 6. Arnold, Thomas J. v Oakman Motor Vehicle Co. correspondence. Part 3, 1900-1903

Box 5. Folder 7. Baker, William H. v. William H. Baker, 1902-1904

Box 5. Folder 8. Bavarian Star Brewing Co. v Minnie Isler, 1896

Box 5. Folder 9. Beck, Frederick and Charles E. Runk v Henry Farley, et al., 1896

Box 5. Folder 10. Bell, Henry C. v Sigmund Hirsch, et al., 1890-1897

Box 6. Folder 1. George F. Blake Manufacturing Co. v Jenks Shipbuilding Co. correspondence, 1903

Box 6. Folder 2. George F. Blake Manufacturing Co. v Steam-Tug "Atlantic.", 1905

Box 6. Folder 3. Blake and Knowles Steam Pump Works v Neafie and Levy Ship and Engine Building Co. correspondence, 1904-1907

Box 6. Folder 4. Bloomingdale, L. G. v Frederick Beck, 1897

Box 6. Folder 5. Biringer, Carl v Marcus Schnitzer, 1898-1901

Box 6. Folder 6. Braisted, Thomas J., Jr. v James Bigler, et al., 1877-1878

Box 6. Folder 7. BrewerÂ’s Exchange of New York. By-Laws, 1888-1896

Box 6. Folder 8. BrewerÂ’s Exchange of New York. Agreements and Assignments, 1886-1894

Box 6. Folder 9. BrewerÂ’s Exchange of New York. Minutes of the Metropolitan Brewing Co., 1885-1901

Box 6. Folder 10. BrewerÂ’s Exchange of New York. Correspondence, 1893-1900

Box 6. Folder 11. BrewerÂ’s Exchange of New York. Miscellaneous, 1890-1891

Box 6. Folder 12. Brown, Audley H. Frederick W. W. Woerz, et al., 1895-1898

Box 6. Folder 13. D. Buchner and Co. v Edward J. H. Tamsen, 1896

Box 6. Folder 14. Burchans, Albert v Hudson River and Kennebee Ice Co. et al., 1877

Box 6. Folder 15. Burchell, John J. v James Bigler, et al., 1877-1882

Box 6. Folder 16. Byrd, George H. v Margaret K. Douglass, et al., 1901

Box 7. Folder 1. In the Matter of Samuel Cardwell, 1886, 1895

Box 7. Folder 2. Central Trust Co. of New York v West India Improvement Co and Manhattan Trust Co., 1897

Box 7. Folder 3. Chemical National Bank v Charles E. Runk. Correspondence, 1896

Box 7. Folder 4. Chicago Water Meter Matter. Correspondence, 1905-1908

Box 7. Folder 5. City of New York v Leonard Lewisohn, 1899

Box 7. Folder 6. Continental Wall Paper Co. v American Wall Paper Co., 1900-1904

Box 7. Folder 7. Continental Wall Paper Co. v Burrows and Co., 1901-1904

Box 7. Folder 8. In the Matter of Cummings and Stockbridge. Bankrupt, 1902-1903

Box 7. Folder 9. Deniso, Stefano v D. G. Yuengling Brewing Co., 1896

Box 7. Folder 10. Donovan, Bartholemew v George A. Kessler, 1896

Box 7. Folder 11. Ehrich v Union Surety and Guaranty Co., 1905

Box 7. Folder 12. Elmaleh, Eliezer v New York City Railway Co. Part 1, 1904-1907

Box 7. Folder 13. Elmaleh, Eliezer v New York City Railway Co. correspondence. Part 2, 1904-1907

Box 7. Folder 14. Faeres, Lazard and CIE v Phetteplace Olive Oil Importing Co. Part 1, 1903

Box 7. Folder 15. Faeres, Lazard and CIE v Phetteplace Olive Oil Importing Co. correspondence. Part 2, 1903-1906

Box 7. Folder 16. Joseph Fallert Brewing Co. correspondence, 1892-1904

Box 7. Folder 17. Joseph Fallert Brewing Co. by-laws, 1887, 1892

Box 7. Folder 18. Joseph Fallert Brewing Co. agreements, 1896-1899

Box 7. Folder 19. Joseph Fallert Brewing Co. miscellaneous, 1884-1896

Box 7. Folder 20. Farina, Emelia v Henry R. Worthington correspondence, 1907

Box 8. Folder 1. Federal Graphite Co. correspondence, 1899-1900

Box 8. Folder 2. Federal Graphite Co. by-laws/incorporation, 1900-1901

Box 8. Folder 3. Federal Graphite Co. minutes, 1900

Box 8. Folder 4. Federal Graphite Co. agreements, 1899-1900

Box 8. Folder 5. Federal Graphite Co. titles, 1900

Box 8. Folder 6. Federal Graphite Co. miscellaneous, 1900

Box 8. Folder 7. Fidelity and Deposit Co. of Maryland. v United States for Chapin Hall Lumber Co., 1902-1904

Box 8. Folder 8. Fleming, Charles E., et al. v Emily A. Burnham, et al. Part 1, 1897-1899

Box 8. Folder 9. Fleming, Charles E., et al. v Emily A. Burnham, et al. Part 2, 1900

Box 8. Folder 10. William H. Frank Brewing Co. dissolution, 1900

Box 8. Folder 11. William H. Frank Brewing Co. correspondence, 1898, 1901, 1912

Box 8. Folder 12. William H. Frank Brewing Co. agreement and deed, 1898-1899

Box 8. Folder 13. William H. Frank Brewing Co. minutes, 1898

Box 8. Folder 14. William H. Frank Brewing Co. incorporation and by-laws, 1893-1900

Box 8. Folder 15. Gage, Peter A. v City of New York, 1905

Box 8. Folder 16. Georgi, Leopold E. v Guardian Fire and Life Assurance Co., 1884-1886

Box 9. Folder 1. General Electric v Revenue Tunnel Mines; General Electric v Albert E. Reynolds, et al. Correspondence, 1901-1905

Box 9. Folder 2. German Savings Bank of New York City v Joseph Weite, et al., 1899

Box 9. Folder 3. Globe Realty Co. v Giles Whiting, 1899

Box 9. Folder 4. Goebel, Ferdinand v George Schmitt, et al. Part 1, 1885-1886

Box 9. Folder 5. Goebel, Ferdinand v George Schmitt, et al. Part 2, 1886-1887

Box 9. Folder 6. Goebel, Ferdinand v George Schmitt, et al. Correspondence and Miscellaneous. Part 3, 1885-1886

Box 9. Folder 7. Graham, John v George A. Kessler, 1896

Box 9. Folder 8. Hastings, Helen C. v Ellery A. Andrews, et al., 1877-1881

Box 9. Folder 9. C. and L. Heidenheimer v. D. G. Yuengling Brewing Co., 1896-1897

Box 9. Folder 10. Heindel, Caspar and Sixtus Heindel v. William T. Ryerson et al., 1893

Box 9. Folder 11. Hemerich, John G. v Mary S. Clark, et al., 1902

Box 9. Folder 12. Hoffman, William v Emil Kosmak, et al., 1896-1897

Box 9. Folder 13. Hubbard, Albro R. v Charles E. Runk., 1896-1897

Box 9. Folder 14. Hudson River and Kennebee Ice Co., 1877-1878

Box 9. Folder 15. In the Matter of Adolph G. Hupfel, 1906

Box 10. Folder 1. International Steam Pump Co. correspondence, 1904

Box 10. Folder 2. International Steam Pump Co v American Air Compressor Co and Central Foundry Co., 1905

Box 10. Folder 3. International Steam Pump Co. v Harris and Algor. Correspondence, 1903-1905

Box 10. Folder 4. International Steam Pump Co. v Latrobe Electric Light and Street Railway Co. correspondence, 1904-1905

Box 10. Folder 5. International Steam Pump Co. (Laidlaw-Dunn-Gordon) v Sedalia (MO) Water and Light Co. correspondence, 1905-1907

Box 10. Folder 6. Irwin, John E. v. Cassius St. Reed and Edward S. Stokes, 1890

Box 10. Folder 7. Jacobs, Samuel E. v Samuel W. Ehrich, 1899-1905

Box 10. Folder 8. Jeffery, John B. v Sydney Rosenfeld, 1890

Box 10. Folder 9. Jenkins, Robert E. v Moritz Hammerschiag, et al., undated

Box 10. Folder 10. Kansas City Southern Railway Co., 1898-1899, 1910

Box 10. Folder 11. Kansas City Southern Railway Co., 1905-1906

Box 10. Folder 12. Kansas City Southern Railway Co. by-laws and Interstate Commerce Commission, 1900, 1906, 1912

Box 10. Folder 13. Kansas City Southern Railway Co. mortgage and deed of trust, 1900

Box 10. Folder 14. Kansas City Southern Railway Co. mortgages and trust agreements, 1905-1911

Box 11. Folder 1. Kansas City Southern Railway Co. mortgages and trusts, 1906-1909

Box 11. Folder 2. Kansas City Southern Railway Co. plan for readjustment of securities, 1899

Box 11. Folder 3. Kansas City Southern Railway Co. liability, undated

Box 11. Folder 4. Kansas City Southern Railway Co. correspondence, 1906-1910

Box 11. Folder 5. Kansas City Southern Railway Co. correspondence, 1906-1907

Box 11. Folder 6. Kansas City Southern Railway Co. correspondence, 1905

Box 11. Folder 7. Kansas City Southern Railway Co. correspondence, 1905-1911

Box 11. Folder 8. Kansas City Southern Railway Co. miscellaneous material, 1901-1906

Box 11. Folder 9. Kansas City Southern Railway Co. miscellaneous material, 1905-1909

Box 11. Folder 10. Katzenberg, Julius v Katarina Pollatschek, et al. Action No. 2, 1898

Box 11. Folder 11. Katzenberg, Julius v Joshua Rosenfield, 1898

Box 11. Folder 12. Katzenberg, Julius v Sigmund B. Steinmann, et al. Action No. 1, 1898

Box 11. Folder 13. Gottfried Krueger Brewing Co. deed, 1882-1889

Box 11. Folder 14. Gottfried Krueger Brewing Co. miscellaneous deeds, 1889, 1903

Box 12. Folder 1. Kleeberg, Rachel v Patrick Murphy, 1896

Box 12. Folder 2. Kress, Susannah v John T. Russell, 1879-1881

Box 12. Folder 3. In the Matter of Julius Kurtz, 1894-1896

Box 12. Folder 4. Laidlaw-Dunn-Gordon v Swayne and Ft. Worth Oil miscellaneous, 1905

Box 12. Folder 5. Laidlaw-Dunn-Gordon v James W. Swayne correspondence, 1903-1906, 1916

Box 12. Folder 6. Lalance and Grosjean Manufacturing Co., et al. v Haberman Manufacturing Co. of New York; Lalance and Grosjean Manufacturing Co. et al. v Matthai, Ingram and Co., 1894-1900

Box 12. Folder 7. Lalance and Grosjean Manufacturing Co., et al. v Haberman Manufacturing Co. of New York; Lalance and Grosjean Manufacturing Co. et al. v Matthai, Ingram and Co., 1898-1901

Box 12. Folder 8. Lalance and Grosjean Manufacturing Co., et al. v Haberman Manufacturing Co., 1897-1901

Box 12. Folder 9. Lalance and Grosjean Manufacturing Co., et al. v Haberman Manufacturing Co. of New York; Lalance and Grosjean Manufacturing Co. et al. v Matthai, Ingram and Co., 1899

Box 12. Folder 10. Lalance and Grosjean Manufacturing Co. et al. v Matthai, Ingram and Co., 1899-1901

Box 12. Folder 11. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co., 1901

Box 13. Folder 1. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 2. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 3. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 4. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 5. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 6. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 13. Folder 7. Lalance and Grosjean Manufacturing Co. v National Enameling and Stamping Co. and Haberman Manufacturing Co. Foreign and Domestic Patents.

Box 14. Folder 1. Lehmaien, Martin H. v David Buchner, 1896-1898

Box 14. Folder 2. Lehman, Annette v Mrs. E. K. Johnson, 1901

Box 14. Folder 3. Mitchel Lehman, et al. v James Boyle, et al., 1896

Box 14. Folder 4. Leuchte, Harriet E. v Annette Lehman. Part 1, 1893-1896

Box 14. Folder 5. Leuchte, Harriet E. v Annette Lehman. Part 2, 1895-1896

Box 14. Folder 6. Lewisohn, Adolph v La Blanca Mine, 1904

Box 14. Folder 7. Lewisohn, Alfred v Bernard Biglin, 1903

Box 14. Folder 8. Livingston, Susan M. v Pelham St. G. Bissell, et al., 1899

Box 14. Folder 9. Loonie, James J. v Board of Education of the City of New York, 1898-1899, 1903

Box 14. Folder 10. Ludtke, Elizabeth v Conrad L. Housner, et al., 1896

Box 14. Folder 11. MacFarlane, William J. Matter. Correspondence, 1898-1903

Box 14. Folder 12. Mahoney, Timothy v Allen W. Adams, et al., 1898

Box 14. Folder 13. Mahoney, Timothy v George Bernhard, et al., undated

Box 14. Folder 14. Mandelbaum, Johanna v Ignatz Gombossy, et al., 1897-1900

Box 14. Folder 15. In the Matter of Opening Manida Street in New York City, 1873, 1894-1903

Box 14. Folder 16. Marks, Harry v Adelaide Steinhardt, et al., 1903

Box 15. Folder 1. Martens, George F. v William G. Brown, et al., 1897

Box 15. Folder 2. Martin's Bank, Limited v Amazonas Co. Action 1, 1904-1906

Box 15. Folder 3. Martin's Bank, Limited v Amazonas Co. Action 2, Part 1, 1904

Box 15. Folder 4. Martin's Bank, Limited v Amazonas Co. Action 2, Part 2, 1904

Box 15. Folder 5. Martin's Bank, Limited v Amazonas Co. Actions 1 and 2, 1904

Box 15. Folder 6. Martin's Bank, Limited v Amazonas Co. correspondence, 1903-1907

Box 15. Folder 7. Marseilles Soap Co. v Amos W. Cramer, 1900-1902

Box 15. Folder 8. McKee, A. Hartupke v Continental Trust Co., et al. Part 1, 1903

Box 15. Folder 9. McKee, A. Hartupke v Continental Trust Co., et al. Part 2, 1903-1904

Box 15. Folder 10. Merrill, James H. v International Steam Pump Co. miscellaneous exhibits, 1904-1907

Box 15. Folder 11. Merrill, James H. v International Steam Pump Co., 1905-1907

Box 15. Folder 12. Merrill, James H. v International Steam Pump Co. correspondence, 1901, 1905-1906

Box 16. Folder 1. Metropolitan Bank v Alanson Trask Enos, 1899

Box 16. Folder 2. Metropolitan Trust Co. of New York City v New York City District Water Supply Co., et al. Part 1, 1899

Box 16. Folder 3. Metropolitan Trust Co. of New York City v New York City District Water Supply Co., et al. Part 2, 1899

Box 16. Folder 4. Metropolitan Trust Co. of New York City v New York City District Water Supply Co., et al. Part 3, 1903

Box 16. Folder 5. Mexican National Exposition and Land Co. miscellaneous, 1895-1896

Box 16. Folder 6. Mexican National Exposition and Land Co. certificate of organization, 1895-1896, 1901

Box 16. Folder 7. Mexican National Exposition and Land Co. assignments and agreements, 1895-1896

Box 16. Folder 8. Mexican National Exposition and Land Co. power of attorney, 1896-1904

Box 16. Folder 9. Michel, Leonhard v Jacob Mechler, 1890

Box 16. Folder 10. Morton Trust Co. v Metropolitan Street Railway Co., et al., 1907

Box 16. Folder 11. Ferdinand Munch Brewery v Charles H. Becker, 1898

Box 16. Folder 12. Ferdinand Munch Brewery v Joseph A. Burr, 1896-1897

Box 16. Folder 13. Ferdinand Munch Brewery v Paul Gottschalk, 1897

Box 16. Folder 14. Ferdinand Munch Brewery v Peter Campbell, 1899

Box 16. Folder 15. Ferdinand Munch Brewery v William J. Campbell, 1899

Box 17. Folder 1. Ferdinand Munch Brewery v J. Proctor Cowles, 1898

Box 17. Folder 2. Ferdinand Munch Brewery v Edward Dooley, 1897

Box 17. Folder 3. Ferdinand Munch Brewery v Thomas Donnellon, 1897-1898

Box 17. Folder 4. Ferdinand Munch Brewery v Michael J. Donnelly, 1897-1898

Box 17. Folder 5. Ferdinand Munch Brewery v Edmond Foley, 1897

Box 17. Folder 6. Ferdinand Munch Brewery v Henry Spatz, 1897-1898

Box 17. Folder 7. Ferdinand Munch Brewery v Maurice Townsend, 1896

Box 17. Folder 8. Ferdinand Munch Brewery v Frank Vogt, 1897

Box 17. Folder 9. Ferdinand Munch Brewery v John M. Wilson, 1896-1897

Box 17. Folder 10. Ferdinand Munch Brewery. Miscellaneous, 1896-1899

Box 17. Folder 11. Munshian, Mary and Linda Munshian, infants by Joseph Munsch, guardian v George Winter Brewing Co., undated

Box 17. Folder 12. Murray Hill Bank, 1897-1899

Box 18. Folder 1. National Enameling and Stamping Co. v Louis Haberman, 1902-1903

Box 18. Folder 2. National Enameling and Stamping Co. v Louis Haberman, 1902-1903, 1909-1912

Box 18. Folder 3. National Enameling and Stamping Co. v Louis Haberman correspondence, 1902-1905, 1915

Box 18. Folder 4. National Enameling and Stamping Co. v New England Enameling Co., 1903

Box 18. Folder 5. National Enameling and Stamping Co. v New England Enameling Co., 1903-1905

Box 18. Folder 6. National Enameling and Stamping Co. v New England Enameling Co., 1904-1907

Box 18. Folder 7. National Enameling and Stamping Co. v New England Enameling Co. affidavits, 1903-1905

Box 18. Folder 8. National Enameling and Stamping Co. v New England Enameling Co. notices, 1903-1907

Box 18. Folder 9. National Enameling and Stamping Co. v New England Enameling Co. orders, 1903-1906

Box 18. Folder 10. National Park Bank of New York v D. G. Yuengling Brewing Co., 1895, 1899

Box 19. Folder 1. National Wall Paper Co. v American Wall Paper Co. correspondence, 1901

Box 19. Folder 2. New York Brewery Co. Limited v James Huges, et al., 1900

Box 19. Folder 3. New York Brewery Co. Limited correspondence, 1903

Box 19. Folder 4. Nicholas, George S. v Julius Kamsler, et al., 1898

Box 19. Folder 5. Nicholas, George S. v Midland Hotel Co. and Midland Restaurant Co. Part 1, 1897

Box 19. Folder 6. Nicholas, George S. v Midland Hotel Co. and Midland Restaurant Co. Part 2, 1897-1903

Box 19. Folder 7. Niles, Robert L. v New York Central and Hudson River Railroad Co., 1899-1904

Box 19. Folder 8. 19th Merchant Bank v Jacob S. August, et al., 1893

Box 19. Folder 9. Obermeyer and Liebmann v Abraham Bernheim and David B. Goldsmith. Part 1, 1902

Box 19. Folder 10. Obermeyer and Liebmann v Abraham Bernheim and David B. Goldsmith. Part 2, 1902-1906

Box 19. Folder 11. O'Keefe, Thomas A. v Albert Wagner. Action 1, 1898

Box 20. Folder 1. O'Keefe, Thomas A. v Albert Wagner. Action 2, 1897-1898

Box 20. Folder 2. O'Keefe, Thomas A. v Albert Wagner. Action 2, 1897-1898

Box 20. Folder 3. Pearsell, Thomas E. v James B. Murphy, et al., 1899

Box 20. Folder 4. Pennsylvania Steel Co. and Degnon Contracting Co. v New York City Railway Co., 1907-1908

Box 20. Folder 5. People ex rel. Alexander Meakin, et al. v Max Eckman, et al., 1892

Box 20. Folder 6. People of the State of New York v John B. Bullwinkle, 1898

Box 20. Folder 7. People of the State of New York v Daniel B. Hasbrouck, et al.; People v New York City Railway Co. Part 1, 1907

Box 20. Folder 8. People of the State of New York v Daniel B. Hasbrouck, et al.; People v New York City Railway Co. Part 2, 1907

Box 20. Folder 9. People of the State of New York v Joseph Kalinsky, 1895

Box 20. Folder 10. People of the State of New York v Milton Katzenberg, undated

Box 20. Folder 11. People of the State of New York v John Kelly, 1895

Box 21. Folder 1. People of the State of New York v Kirkland Iron Co., 1894

Box 21. Folder 2. People of the State of New York v John J. McLean, 1896

Box 21. Folder 3. People of the State of New York v New York City Railway; People v Metropolitan Street Railway; People v Daniel B. Hasbrouck, et al. Part 1. Memos and Briefs, 1907-1911

Box 21. Folder 4. People of the State of New York v New York City Railway; People v Metropolitan Street Railway; People v Daniel B. Hasbrouck, et al. Part 2. Memos and Briefs, 1908, undated

Box 21. Folder 5. People of the State of New York v New York City Railway; People v Metropolitan Street Railway; People v Daniel B. Hasbrouck, et al. Correspondence, 1907-1908

Box 21. Folder 6. People of the State of New York v Stephen L. Rockwell, et al., 1896

Box 21. Folder 7. People of the State of New York v St. Nicholas Bank, 1895

Box 21. Folder 8. People of the State of New York v. Third National Bank of Syracuse, et al., 1896

Box 21. Folder 9. People's Co-operative Ice Co. Bankrupt, 1904-1905

Box 21. Folder 10. People's Trust Co. v Patrick Healy, et al., 1897-1898

Box 21. Folder 11. People's Trust Co. v Homer R. Scoville, et al., 1899-1903

Box 21. Folder 12. Piel Brothers miscellaneous, 1895-1898

Box 21. Folder 13. Piel Brothers correspondence, 1898-1900, 1907-1909

Box 21. Folder 14. Piel Brothers complaint, 1898

Box 21. Folder 15. Piel Brothers incorporation/by-laws, 1898

Box 21. Folder 16. Piel Brothers agreements/deed of trust, 1898

Box 21. Folder 17. Piel Brothers bill of sale, 1898

Box 22. Folder 1. Piel Brothers titles, undated

Box 22. Folder 2. Piel Brothers stockes, undated

Box 22. Folder 3. Raunhein, Sally v Joseph H. Lurie, 1899-1900

Box 22. Folder 4. Reagan, James, et al. v George Kessler, 1899-1900

Box 22. Folder 5. Reisenberg, Francis S., et al. Writ of Mandamus, 1907-1908

Box 22. Folder 6. Riese, John and Herbert Riese v Margaret Cheeks, 1905

Box 22. Folder 7. Caesar Ritz v Hotel Ritz, 1905-1908

Box 22. Folder 8. Roberts, John J. v Louis Weber and Edward Weber, 1896

Box 22. Folder 9. Robinson, Douglas, et al. v Emanuel Larsen, et al., 1896

Box 22. Folder 10. Robinson, George H. v Edward Holbrook, et al., 1905-1906

Box 22. Folder 11. Robinson, George H. v Edward Holbrook, et al., 1906

Box 22. Folder 12. Robinson, George H. v Edward Holbrook, et al., 1906-1907

Box 22. Folder 13. Robinson, George H. v Edward Holbrook, et al. Exhibits, 1905-1906

Box 22. Folder 14. Robinson, George H. v Edward Holbrook, et al. Correspondence, 1905-1906

Box 22. Folder 15. Robinson, George H. v Edward Holbrook, et al. Correspondence, 1905-1906

Box 23. Folder 1. Rubsam and Hormann Brewing Co. v Hyman Gruft, et al. Part 1, 1897

Box 23. Folder 2. Rubsam and Hormann Brewing Co. v Hyman Gruft, et al. Part 2, 1897-1899

Box 23. Folder 3. Rubsam and Hormann Brewing Co. v Hyman Gruft, et al. Part 3. Correspondence, 1897-1899, 1906

Box 23. Folder 4. Rubsam and Hormann Brewing Co. v Hyman Gruft, et al. Part 4. Miscellaneous, 1897-1899

Box 23. Folder 5. Rubsam and Hormann Brewing Co. v Tom Rohr, 1900

Box 23. Folder 6. Ruegger, Charles R. v John Ohlandt, 1895

Box 23. Folder 7. Runk, Charles E. Miscellaneous, 1896-1897

Box 23. Folder 8. Schenck, Garrett K. W. v James B. Murphy, et al., 1899

Box 23. Folder 9. Schile, Anna and Adam Emil Schmitt v Schmitt and Schwannenfluegel, et al., 1904

Box 23. Folder 10. Schlotterbeck, Philip J. v Cecelia F. Weber and Edward Weber, 1898

Box 23. Folder 11. Schmitt, George, et al. v Ferdinand Goebel, 1885-1886

Box 23. Folder 12. Schmitt and Schwannenfluegel agreements, 1892-1905, 1912-1913

Box 23. Folder 13. Schmitt and Schwannenfluegel assignments and title, 1882-1903

Box 23. Folder 14. Schmitt and Schwannenfluegel consent, 1909

Box 23. Folder 15. Schmitt and Schwannenfluegel appointment of new trustees, 1909

Box 24. Folder 1. Snow Steam Pump Co. v City of Rock Island (Ill.) correspondence, 1905-1906

Box 24. Folder 2. Snow Steam Pump Works, et al. v City of Sioux Falls (S.D.) correspondence, 1904-1906

Box 24. Folder 3. Snow Steam Pump Works, et al. v City of Sioux Falls (S.D.) correspondence, 1906-1907

Box 24. Folder 4. Spring, Andrew C. v William Seward Webb. Brief. Part 1, undated

Box 24. Folder 5. Spring, Andrew C. v William Seward Webb. Brief. Part 2, undated

Box 24. Folder 6. Spring, Andrew C. v William Seward Webb. Drafts, undated

Box 24. Folder 7. Stark-Phillips Silk Co. Part 1, 1903-1905

Box 24. Folder 8. Stark-Phillips Silk Co. Part 2. Correspondence, 1904

Box 24. Folder 9. Stark-Phillips Silk Co. Part 3. Correspondence, 1905

Box 25. Folder 1. Stillwell-Bierce and Smith Vaile Co. correspondence, 1903-1909

Box 25. Folder 2. Taylor, Richard v Julius Katzenberg, et al., 1898-1902

Box 25. Folder 3. Theobald, Horace v Tattersalls of New York, undated

Box 25. Folder 4. Tomboy Gold Mines Co. correspondence, 1899

Box 25. Folder 5. Tomboy Gold Mines Co. resolution of dissolution, 1899

Box 25. Folder 6. Tomboy Gold Mines Co. minute book, 1899

Box 25. Folder 7. Tomboy Gold Mines Co. certificate of incorporation, 1899

Box 25. Folder 8. Tomboy Gold Mines Co. agreements, 1896-1900

Box 25. Folder 9. Tomboy Gold Mines Co. miscellaneous, 1900

Box 25. Folder 10. Trieb, Otto v John Gerken, et al., 1907

Box 25. Folder 11. William H. Trigg Shipbuilding Co. correspondence. Part 1, 1902-1911

Box 25. Folder 12. William H. Trigg Shipbuilding Co. correspondence. Part 2, 1903-1911

Box 25. Folder 13. William H. Trigg Shipbuilding Co. correspondence. Part 3, 1902-1903

Box 25. Folder 14. Tilghman-Brooksbank Sand Blast Co. v International Steam Pump Co. correspondence, 1905-1906

Box 26. Folder 1. Tubby, James G. v James Bigler, et al., 1878

Box 26. Folder 2. 232nd Street matter, 1901-1902

Box 26. Folder 3. United States Security Co. agreements and by-laws, 1905

Box 26. Folder 4. United States Security Co. correspondence, 1905, 1908

Box 26. Folder 5. Van Cleef, Amelia v Julius Katenberg, et al., 1894

Box 26. Folder 6. Vindicator Mining Co. correspondence, 1911

Box 26. Folder 7. Von Schwanenfluegel, Louis and Robert J. Fox v John Gerken, et al., 1904

Box 26. Folder 8. Von Schwanenfluegel, Louis and Robert J. Fox v John Gerken, et al., 1904

Box 26. Folder 9. Von Schwanenfluegel, Louis and Robert J. Fox v John Gerken, et al., 1904

Box 26. Folder 10. Von Schwanenfluegel, Louis and Robert J. Fox v John Gerken, et al. miscellaneous and correspondence, 1904

Box 26. Folder 11. Werner, Kate v Julius Katzenberg, et al. Action 1, 1900

Box 26. Folder 12. Werner, Kate v Julius Katzenberg, et al. Action 2, 1900

Box 26. Folder 13. Washington Life Insurance Co. v Mary S. Clarke, et al., 1901

Box 26. Folder 14. Weber, Cecilia F. v John Weber, 1897

Box 27. Folder 1. Weber, Katherine v Adam Weber, 1897

Box 27. Folder 2. Weisl, Bernard v Sophia Schwarz, et al. Part 1, 1903

Box 27. Folder 3. Weisl, Bernard v Sophia Schwarz, et al. Part 2, 1904, undated

Box 27. Folder 4. Winter, George v Margaret Eckert, et al., 1883-1885

Box 27. Folder 5. Winter, George v Nicholas Stenger, 1881-1883

Box 27. Folder 6. Winter, Otto v George Duddenhoffer and Barbara Duddenhoffer, 1885

Box 27. Folder 7. Woerz, Ernest G. W. v Charles A. Schumacker, 1900

Box 27. Folder 8. Woerz, Frederick W. v Harriet Woerz, 1902-1903

Box 27. Folder 9. Wolf, Andrew v Snow Steam Pump Co. correspondence, 1907

Box 27. Folder 10. Wood, William B. and Frank S. Shepard v Pomy and Co., 1897

Box 28. Folder 1. Worthington, Henry R., et al. v City of New York, et al., 1905-1906

Box 28. Folder 2. Worthington, Henry R., et al. v City of New York, et al. memos, 1905

Box 28. Folder 3. Worthington, Henry R., et al. v City of New York, et al. exhibits and miscellaneous. Part 1.

Box 28. Folder 4. Worthington, Henry R., et al. v City of New York, et al. exhibits and miscellaneous. Part 2.

Box 28. Folder 5. Worthington, Henry R., et al. v City of New York, et al. correspondence, 1905-1907

Box 28. Folder 6. Worthington, Henry R. v Holly Manufacturing Co., 1892, 1901

Box 28. Folder 7. Worthington, Henry R. v Patton Vacuum Ice Co. Ltd., 1904

Box 28. Folder 8. Worthington, Henry R. v Receivers of Bay Shore Terminal Co. correspondence, 1904-1907

Box 28. Folder 9. D. G. Yuengling Brewing Co., 1895

Box 28. Folder 10. Regensteiner, Siegfried v Samuel Untermyer. Correspondence, 1908

Box 28. Folder 11. Samuel Untermyer, Trustee for Securities Insurance Corporation, Ltd., 1910-1915

Box 28. Folder 12. Loan on Salt Lake Property. Samuel Newhouse to Samuel Untermyer, 1907

Box 28. Folder 13. Laidlaw-Dunn-Gordon Co. to Samuel Untermyer. Option, 1899

Box 28. Folder 14. Miscellaneous cases, undated

Box 28. Folder 15. Miscellaneous cases, 1877-1910

Box 28. Folder 16. Miscellaneous cases. Correspondence, 1882-1912

Box 29. Folder 1. Miscellaneous papers, 1877-1910

Box 29. Folder 2. Miscellaneous papers, 1890-1911

Box 29. Folder 3. Miscellaneous papers, undated]]></p>
        </scopecontent>
      </c01>
      <c01 level="series">
        <did>
          <unitid>C</unitid>
          <unittitle encodinganalog="3.1.2">Financial Papers</unittitle>
          <physdesc encodinganalog="3.1.5">1.4 linear feet (3.5 Hollinger boxes)</physdesc>
          <unitdate encodinganalog="3.1.3">1905-1941 (bulk 1926-1934)</unitdate>
        </did>
        <scopecontent encodinganalog="3.3.1">
          <p><![CDATA[Consists of material related to the Untermyer Joint Account that was set up for his children. Included is material relating to purchasing and selling of stocks. Also included is a map of Untermyer’s Greystone estate.

Box 29. Folder 4. Securities. Part 1, 1933

Box 29. Folder 5. Securities. Part 2, 1933

Box 29. Folder 6. Securities, 1934

Box 29. Folder 7. Securities. Part 1, 1933-1934

Box 30. Folder 1. Securities. Part 2, 1933-1934

Box 30. Folder 2. Sales and purchases, 1932-1933

Box 30. Folder 3. Securities, sales, exchanges. Part 1, 1933

Box 30. Folder 4. Securities, sales, exchanges. Part 2, 1932-1933

Box 30. Folder 5. Securities, sales, exchanges. Part 3, 1932

Box 30. Folder 6. Securities, purchases, sales, 1929-1930

Box 30. Folder 7. Statements, 1928

Box 30. Folder 8. Correspondence. Call loans, 1928-1930

Box 30. Folder 9. Correspondence. Bank statements, 1926-1931

Box 31. Folder 1. Securities, 1926

Box 31. Folder 2. Sales. Part 1, 1930

Box 31. Folder 3. Sales. Part 2.

Box 31. Folder 4. Securities, 1928-1929

Box 31. Folder 5. Correspondence, 1928-1931

Box 31. Folder 6. Correspondence. Work done on tapestries in Greystone, 1926-1928

Box 31. Folder 7. Securities, 1929

Box 31. Folder 8. Securities purchased, 1926-1929

Box 31. Folder 9. Correspondence, 1926-1927

Box 31. Folder 10. Report on Examination of Cash Transactions. Part 1, 1929-1934

Box 32. Folder 1. Report on Examination of Cash Transactions. Part 2, 1935-1941

Box 32. Folder 2. Correspondence. Greystone taxes, 1905-1914

Box 32. Folder 3. Correspondence. David Gorfinkel, 1913-1922

Box 32. Folder 4. Greystone sale of plants, 1938

Box 32. Folder 5. Untermyer sale reference bills relating to paintings, 1900-1923

Box 32. Folder 6. Greystone miscellaneous lists, 1926-1940

Box 32. Folder 7. Samuel Untermyer abstract of title. Part 1.

Box 32. Folder 8. Samuel Untermyer abstract of title. Part 2.

Box 32. Folder 9. Samuel Untermyer abstract of title. Part 3.

Box 32. Folder 10. Samuel Untermyer abstract of title with map of Greystone. Part 4.

Box 32. Folder 11. Greystone Household Pay Roll, 1937-1938]]></p>
        </scopecontent>
      </c01>
      <c01 level="series">
        <did>
          <unitid>D</unitid>
          <unittitle encodinganalog="3.1.2">Scrapbooks</unittitle>
          <physdesc encodinganalog="3.1.5">45 linear feet (45 record cartons)</physdesc>
          <unitdate encodinganalog="3.1.3">1895-1934 (bulk 1912-1934)</unitdate>
        </did>
        <scopecontent encodinganalog="3.3.1">
          <p><![CDATA[Consists of bound newspaper clippings that span the professional life of Samuel Untermyer. The clippings come from newspapers all across the country. Of particular interest are the scrapbooks relating to the Money Trust Inquiry (1913) and Housing related cases in 1920-1921. While the bulk of this series is clippings, there is some correspondence also included. Some of the volumes are indexed.

Box 33. Scrapbooks, 1895-1903

Box 34. Scrapbooks, 1903-1905

Box 35. Scrapbooks, 1905-1906

Box 36. Scrapbooks, 1907-1911

Box 37. Scrapbooks, 1910-1912

Box 38. Money trust, 1911-1913

Box 39. Money trust, 1912

Box 40. Money trust, 1912-1913

Box 41. Money trust, 1913

Box 42. Money trust, 1913

Box 43. Money trust, 1913

Box 44. Scrapbooks, 1912 January-June

Box 45. Scrapbooks, 1912 September-November

Box 46. Scrapbooks, 1913 January-1914 January

Box 47. Scrapbooks, 1914 February-December

Box 48. Scrapbooks, 1915

Box 49. Scrapbooks, 1915 February-1916 March

Box 50. Scrapbooks, 1917

Box 51. Scrapbooks, 1916 November-1918 March

Box 52. Scrapbooks, 1918 March-1919 September

Box 53. Mrs. Samuel Untermyer (1915-1917), Housing (1919-1920), 1915-1920

Box 54. Housing, 1920

Box 55. Housing, 1920

Box 56. Housing, 1921

Box 57. Scrapbooks, 1921 January-June

Box 58. Scrapbooks, 1921 October-December

Box 59. Scrapbooks, 1921 December-1922 February

Box 60. Scrapbooks, 1922 February-May

Box 61. Scrapbooks, 1922 May-September

Box 62. Scrapbooks, 1922 September-1923 January

Box 63. Scrapbooks, 1923 January-April

Box 64. Scrapbooks, 1923 May, 1928-1929 February

Box 65. Scrapbooks, 1929 April-1930 January

Box 66. Scrapbooks, 1930 February-1931 February

Box 67. Scrapbooks, 1930 December-1931 March

Box 68. Scrapbooks, 1931 March-June

Box 69. Scrapbooks, 1931 April-1932 April

Box 70. Scrapbooks, 1932 April-1933 February

Box 71. Scrapbooks, 1933 March-May

Box 72. Scrapbooks, 1933 March-August

Box 73. Scrapbooks, 1933 August-October

Box 74. Scrapbooks, 1933 September-November

Box 75. Scrapbooks, 1933 November-1934 February

Box 76. Scrapbooks, 1934 February-August

Box 77. Scrapbooks, 1921 July-September, 1934 August-November]]></p>
        </scopecontent>
        <arrangement encodinganalog="3.3.4">
          <p><![CDATA[The clippings are in chronological order.]]></p>
        </arrangement>
      </c01>
    </dsc>
    <controlaccess>
      <subject>Jews -- New York (State) -- New York</subject>
      <subject>United States -- Politics and government</subject>
      <subject>Anti-Nazi movement</subject>
      <subject>Jewish lawyers</subject>
    </controlaccess>
    <controlaccess>
      <persname>Untermyer, Samuel, 1858-1940</persname>
    </controlaccess>
    <controlaccess>
      <corpname>Non-Sectarian Anti-Nazi League to Champion Human Rights, Inc. (New York, N.Y.)</corpname>
      <corpname>United States Congress. House Committee on Banking and Currency -- Investigation -- 1912</corpname>
    </controlaccess>
    <controlaccess>
      <genreform>Speeches</genreform>
      <genreform>Wills</genreform>
      <genreform>Biographies</genreform>
      <genreform>Scrapbooks</genreform>
    </controlaccess>
  </archdesc>
</ead>