Skip to main content

Box 3

 Container

Contains 14 Results:

Calendar Pad of notes for the year, [of Otto Lowe]., 1946

 File — Box: 3, Folder: 1
Identifier: id157196
Scope and Contents From the Collection: Papers, 1945-1948, concerning the International Military Tribunal for the Far East's trials of alleged Japanese war criminals. The collection consists of printed material and copies of papers sent to Otto Lowe, Washington, D. C. by Joseph B. Keenan, chief prosecutor. Includes opening statement of prosecution; indictment; lists of suspects; charter of the International Military Tribunal for the Far East; transcripts of teletype conferences; and affidavits of Cordell Hull, Joseph C. Grew and...
Dates: 1946

"Trial of War Criminals," U.S. Government Printing Office., 1945

 File — Box: 3, Folder: 2
Identifier: id157198
Scope and Contents

PB. 89 pp. 2 cop.

Dates: 1945

"The Legal Basis of the Nuremberg Trials," by Murray C. Bernays., 1945

 File — Box: 3, Folder: 3
Identifier: id157200
Scope and Contents

Pst. from Surrey Graphic. 9 pp.

Dates: 1945

The Department of State Bullitin, March 10, 1946

 File — Box: 3, Folder: 4
Identifier: id157201
Scope and Contents

PB. 3 cop.

Dates: March 10, 1946

Japanese Phrase Book, War Department., 1944

 File — Box: 3, Folder: 5
Identifier: id157203
Scope and Contents

PB. 184 pp. Marked "Restricted."

Dates: 1944

Map of Tokyo, 1945

 File — Box: 3, Folder: 6
Identifier: id157204
Scope and Contents

PM. 2 cop.

Dates: 1945

Guide to Japan, 1945

 File — Box: 3, Folder: 7
Identifier: id157206
Scope and Contents

PB. 104 pp. Enclosed: 6 city maps of cities in Japan. Endorsed: Major Earl F. Smith. Marked: "Restricted."

Dates: 1945

"Newspaper Clippings re: Trial of Major Japanese War Criminals."

 File — Box: 3, Folder: 8
Identifier: id157209
Scope and Contents

PN. 76 pp. Part B, Chapter IV. (Part of Folder F)

Dates: 1945-1948

James V. Bennett, Secretary, American Bar Association, to Otto Lowe, Cape Charles, Va., Octover 24, 1946

 File — Box: 3, Folder: 9
Identifier: id157210
Scope and Contents

TLS. Re: Mr. Keenan's speech. (Part of Folder F)

Dates: Octover 24, 1946

"Our Relations in the Far East as They Appear in the International War Crimes Trial in Tokyo," by Joseph B. Keenan, Chief of Counsel for Prosecution.

 File — Box: 3, Folder: 10
Identifier: id157211
Scope and Contents

Mimeo. 41 pp. A partial second copy included. (Part of Folder F)

Dates: 1945-1948

Program of the Sixty-ninth Annual Meeting of the American Bar Association, October 27, 1946

 File — Box: 3, Folder: 11
Identifier: id157212
Scope and Contents

PM. (at this meeting Mr. Lowe read Mr. Keenan's speech). (Part of Folder F)

Dates: October 27, 1946

Michael Lipman, Drexel Hill, Pa., to Otto [Lowe], October 30, 1946

 File — Box: 3, Folder: 12
Identifier: id157214
Scope and Contents

Re: speech before the American Bar Association. (Part of Folder F)

Dates: October 30, 1946

Signatures of Jean MacArthur and Douglas MacArthur.

 File — Box: 3, Folder: 13
Identifier: id157215
Scope and Contents

(Part of Folder F)

Dates: 1945-1948

Box 3

 File — Box: 3
Scope and Contents From the Collection: Papers, 1945-1948, concerning the International Military Tribunal for the Far East's trials of alleged Japanese war criminals. The collection consists of printed material and copies of papers sent to Otto Lowe, Washington, D. C. by Joseph B. Keenan, chief prosecutor. Includes opening statement of prosecution; indictment; lists of suspects; charter of the International Military Tribunal for the Far East; transcripts of teletype conferences; and affidavits of Cordell Hull, Joseph C. Grew and...
Dates: 1945-1948