Skip to main content

Box 2

 Container

Contains 93 Results:

Teletype Conference, September 19-20

 Item — Box: 2, Folder: 1
Identifier: id154290
Scope and Contents

TCop. 12 pp.

Dates: September 19-20

Teletype Conference, September 11, 1946

 Item — Box: 2, Folder: 1
Identifier: id154291
Scope and Contents

TCop. 7 pp.

Dates: September 11, 1946

Teletype Conference, September 4, 1946

 Item — Box: 2, Folder: 1
Identifier: id154292
Scope and Contents

TCop. 8 pp.

Dates: September 4, 1946

Teletype Conference, August 28, 1946

 Item — Box: 2, Folder: 1
Identifier: id154293
Scope and Contents

TCop. 8 pp.

Dates: August 28, 1946

Teletype Conference, August 21, 1946

 Item — Box: 2, Folder: 1
Identifier: id154294
Scope and Contents

TCop. 10 pp.

Dates: August 21, 1946

Teletype Conference, August 14, 1946

 Item — Box: 2, Folder: 1
Identifier: id154295
Scope and Contents

TCop. 10 pp.

Dates: August 14, 1946

Mr. Lowe to Dr. Brown, May 15, 1946

 Item — Box: 2, Folder: 2
Identifier: id154297
Scope and Contents

TCop. "Some practical considerations for brief."

Dates: May 15, 1946

Col. David Marcus to Col. V.C. Swearingen, May 14, 1946

 Item — Box: 2, Folder: 2
Identifier: id154298
Scope and Contents

TCop. "Subject: Proposed message to Keenan re. Jurisdiction of the Court." Marked "Top Secret."

Dates: May 14, 1946

"The Crime of Conspiracy"

 Item — Box: 2, Folder: 2
Identifier: id154299
Scope and Contents

TCop. 16 pp.

Dates: 1945-1948

Memorandum for Col. Lowe, May 7, 1946

 Item — Box: 2, Folder: 2
Identifier: id154300
Scope and Contents

Re. "Criminal Conspiracy Law (Federal)." TCop. 2 pp.

Dates: May 7, 1946

Dr. Brendan F. Brown, The Catholic University of America, Law School, April 24, 1946

 Item — Box: 2, Folder: 2
Identifier: id154301
Scope and Contents

TCop. 13 pp.

Dates: April 24, 1946

A Compilation of State Criminal Conspiracy Statutes, 1946

 Item — Box: 2, Folder: 2
Identifier: id155957
Scope and Contents

TCop. 35 pp.

Dates: 1946

"The Crime of Breach of Treaty under International Law", April 9, 1945

 Item — Box: 2, Folder: 2
Identifier: id155958
Scope and Contents

Dr. Brendan F. Brown, Catholic Univ. of Amer., Law School. TCop. 13 pp.

Dates: April 9, 1945

"The Crime of Conspiracy", 1946

 Item — Box: 2, Folder: 2
Identifier: id155959
Scope and Contents

TCop. 18 pp.

Dates: 1946

Certificate of Authority of LT. COL. J.W. Brabner-Smith., May 4, 1946

 Item — Box: 2, Folder: 2
Identifier: id155960
Scope and Contents

Pst.

Dates: May 4, 1946

Certificate of Authority of LT. COL. J.W. Brabner-Smith, May 4, 1946

 Item — Box: 2, Folder: 2
Identifier: id155962
Scope and Contents

Pst.

Dates: May 4, 1946

"International Military Tribunal for the Far East ... Indictment.", 1946

 Item — Box: 2, Folder: 2
Identifier: id155963
Scope and Contents

Pst. 47 pp.

Dates: 1946

Carlisle W. Higgens, APO 500 (Tokyo) to Mr. Lowe, War Crimes Branch, Civil Affairs Division, Washington 25, D.C. TLS., June 14, 1946

 Item — Box: 2, Folder: 4
Identifier: id155967
Scope and Contents

Letter covering suggested affidavit to be sworn by Mr. Joseph C. Grew.

Dates: June 14, 1946

Otto Lowe to Carlisle W. Higgins, APO 500 (Tokyo)., July 1, 1946

 Item — Box: 2, Folder: 4
Identifier: id155970
Scope and Contents

Letter covering affidavit by E. Tomlin Bailey.

Dates: July 1, 1946

Affidavit of E. Tomlin Bailey, June, 1946

 Item — Box: 2, Folder: 4
Identifier: id155971

Andy Ochmann, on "Office Memorandum, United States Government" to Mr. Lowe, June 10, 1946

 Item — Box: 2, Folder: 4
Identifier: id155972
Scope and Contents

ALS. Re: Affidavit of E. Tomlin Bailey with another copy of that affidavit. TCop. 13 pp.

Dates: June 10, 1946