Finding aid for the Records of the Comptroller
COMPT

Summary Information

Repository
Shelby White and Leon Levy Archives Center
Creator
Institute for Advanced Study (Princeton, N.J.). Comptroller.
Title
Comptroller records
ID
COMPT
Date [bulk]
Bulk, 1930-1973
Date [inclusive]
1833-1991
Extent
16.0 linear feet (13 letter size document boxes, 12 legal size document boxes, 3 cartons, and 1 small box)
Language
English

Preferred Citation note

The suggested citation for the material is "[item], Comptroller records, Box [box number], From the Shelby White and Leon Levy Archives Center of the Institute for Advanced Study, Princeton, NJ, USA."

Return to Table of Contents »


Historical note

The scope of activities undertaken by the office and the person in the Comptroller position has evolved over the Institute's history. Until the late 1940s, the Institute administrative staff was very small and most business operations were handled by the Director, his assistants, and select Board members. By 1947, the Institute had created a small Business Office. William Bradley served as the General Superintendent, responsible primarily for facilities-related issues, and Luella Trinterud served as Comptroller, responsible for financial management.

In 1950, the Business Office became part of the Office of the General Manager, led by Horace Kingston Fleming, known as H.K. Fleming. Areas of oversight for the Office of the General Manager included finance, furniture and equipment acquisitions, maintenance, housing, and transportation. Luella Trinterud continued as Comptroller.

Minot ("Mike") Morgan was named General Manager and Comptroller in 1954. He remained with the Institute until his retirement in 1978. With these positions held by the same person, some business functions for which responsiblity would typically be split were consolidated. At the time of his retirement, the positions and functions were once again split, with James Barbour being named Assistant Manager of Administration (later Manager of Administration) and Sabina Modzelewski, Comptroller. At that time, the Comptroller was solely responsible for financial operations.

Mary Mazza was named Comptroller in 1988. The current Comptroller's Office includes responsibility for all aspects of accounts payable and receivable, payroll, and accounting.

Return to Table of Contents »


Scope and Contents note

While primarily focused on financial matters pertaining to the Institute, the Comptroller records reflect the evolution of the Institute's administrative and financial operations over time. The older records tend to have a wider scope and show the Comptroller or General Manager's involvement in a range of Institute activities. Later records pertain almost exclusively to financial or real estate matters.

Return to Table of Contents »


Arrangement note

The Comptroller records are arranged into four series: 1. Topical Files; 2. Financial Records; 3. Mortgage Information; 4. Safety Deposit Box No 267. The original order of materials within these series has been preserved.

Return to Table of Contents »


Administrative Information

Publication Information

Shelby White and Leon Levy Archives Center

Historical Studies-Social Science Library
Einstein Drive
Princeton
NJ, 08540
609-734-8375
archives@ias.edu

Revision Description

  December 6, 2018

Conditions Governing Access note

Administrative records of the Institute are closed for 30 years from the date of creation. In addition, letters of recommendation are closed until both the author and the subject of the recommendation have died. Personal financial records and legal documents concerning persons still living may be restricted.

Return to Table of Contents »


Related Materials

Related Archival Materials note

Other records related to the Institute's financial matters, as well as the broader topics covered in the Comptroller records, may be found in the various subgroups that comprise the Director's Office records.

Return to Table of Contents »


Collection Inventory

Topical Files 1922-1980  (Bulk, 1942-1948)   8.0 linear feet

Scope and Contents note

The Topical Files series includes correspondence, financial statements, financial reports, and other materials relating primarily to administrative matters involving Faculty, personnel, academic units, properties and other aspects of the Institute.

Box Folder

A Miscellaneous 1945-1947 

1 1

Accounts Receivable and Payable 1945-1948 

1 2

Administrative, General 1946 

1 3

James Waddell Alexander 1946-1948 

1 4

Alien Tax Division 1947 

1 5

American Committee for International Studies 1941-1946 

1 6

American Mathematical Society 1943-1948 

1 7

American Red Cross 1943-1945 

1 8

American School of Oriental Research 1942-1943 

1 9

Applications for Positions 1939-1948 

1 10

Applicants for Secretarial Positions 1939-1947 

1 11

Association for Symbolic Logic 1943-1947 

1 12

Atomic Energy Commission 1947-1950 

1 13

Automobiles, Trucks, etc. 1939-1948 

1 14

B Miscellaneous 1942-1948 

1 15

Bamberger and Fuld Estates 1947 

1 16

Gwen Blake 1932-1946 

1 17

Rowan Boone Fund 1942-1948 

1 18

Book - Codices Latini Antiquiores Lowe's 1947 

1 19

Book - Herzfeld's 1945-1947 

1 20

Book on Tarsus - Goldman's 1946-1947 

1 21

Karol Borsuk 1946-1947 

1 22

William Bradley (Supt.) 1947-1948 

1 23

Budget 1946 

1 24

Budget 1946-1947 

1 25

Buildings (statements) 1946-1947 

1 26

J.C. Burkill 1946 

1 27

Business Office - Employees 1947-1948 

1 28

C Miscellaneous 1937-1948 

2 1

Cafeteria 1942-1948 

2 2

Carnegie Corporation - Earle Seminar Grants #2/#3 1947-1949 

2 3

Committee for Economic Development (Goldenweiser) 1947-1951 

2 4

Committee for Economic Development (Nurkse, Ragnar) 1946-1952 

2 5

Computer Building - General Conditions and Specifications 1950 

2 6

D Miscellaneous 1942-1947 

2 7

Wesley Dauncey 1948 

2 8

Charles de Tolnay 1944-1947 

2 9

P.A.M. Dirac 1946-1947 

2 10

Director's Office 1947-1948 

2 11

Director's Office Employees 1947-1948 

2 12

Dismissals 1947-1948 

2 13

Donated Funds - Estate of Louis Bamberger 1947 

2 14

E Miscellaneous 1943-1947 

2 15

Earle Fund - Research in Military Affairs 1943-1948 

2 16

Earle Fund - Grounds Contribution 1947-1948 

2 17

Eggly-Furlow Engineers 1950 

2 18

Albert Einstein 1944-1948 

2 19

Emergency Committee for Atomic Scientists 1946-1947 

2 20

Employee Earnings Statement 1942 

2 21

Entertainment (Pauli Dinner) 1945 

2 22

Estimates 1943-1944 

2 23

F Miscellaneous 1932-1948 

3 1

Faculty Luncheon Club 1942-1948 

3 2

Fine Hall 1940-1943 

3 3

Ruth Ford (1943 injury) 1943-1947 

3 4

Friden Calculator Sales Agency 1942-1945 

3 5

Fuld Hall (employees, etc.) 1942-1948 

3 6

Funds - Inactive Statements 1948 

3 7

Paul Frankl 1946-1947 

3 8

Furniture and Fixtures 1947 

3 9

G Miscellaneous 1942-1947 

3 10

Game Preserve 1945-1946 

3 11

Garages 1947-1948 

3 12

General Admin. and Secretaries 1946-1947 

3 13

General Expense Employees 1947-1948 

3 14

Gest Library 1948 

3 15

Globe Indemnity Company 1942-1949 

3 16

Nelson Glueck Fund 1942-1946 

3 17

Kurt Gödel 1945-1950 

3 18

Hetty Goldman 1943-1951 

3 19

Government Contract Circulars 1943-1946 

3 20

Grounds 1944-1946 

3 21

Grounds Employees 1947-1948 

3 22

Grounds Statements 1946-1948 

3 23

H Miscellaneous 1942-1947 

4 1

George M.A. Hanfmann 1947 

4 2

John Harris 1948 

4 3

Marion Hartz (salary adjustments) 1945-1946 

4 4

Hegeman-Harris Company 1930-1944 

4 5

Ernst Herzfeld 1944-1949 

4 6

Hospital Service Plan of New Jersey (correspondence) 1938-1948 

4 7

Housing 1940-1946 

4 8

Housing Applicants 1946 

4 9

Housing Salaries and Statements 1947-1948 

4 10

Howe, Inc., Walter B. Howe 1942-1954 

4 11

Hua Luogeng (Loo-Keng Hua) 1947 

PDF

[http://albert.ias.edu/handle/20.500.12111/3016]
4 12

I Miscellaneous 1944-1947 

4 13

Immigration and Naturalization Letters 1946-1947 

4 14

Income Tax (data and forms) 1943-1946 

4 15

Income Tax (data and forms) 1943-1947 

4 16

Institute Houses 1948 

4 17

Insurance - "38" Housing 1945-1947 

4 18

Insurance 1947 

4 19

Insurance (sans Workmen's Compensation) 1936-1948 

5 1

Insurance (Workmen's Compensation) 1941-1947 

5 2

Internal Revenue 1947 

5 3

J Miscellaneous 1943-1947 

5 4

K Miscellaneous 1945-1947 

5 5

Robert A. Kahn Fund 1943-1946 

5 6

Key Data 1943-1947 

5 7

Kingston-Princeton Plumbing and Heating Co. 1943-1945 

5 8

Dr. George L. Kreezer 1947-1948 

5 9

L Miscellaneous 1942-1948 

5 10

Miss Mary Lansdale (re: 69 Alexander Street) 1943-1945 

5 11

League of Nations 1943-1947 

5 12

Library 1946-1948 

5 13

Library Bills 1942-1944 

5 14

Library Bills 1944-1946 

5 15

Library Bills (Naville and Cie only) 1942-1946 

5 16

Library Purchase Suspense Account (S. Weinberg) 1945 

5 17

Library Statements 1942-1948 

5 18

Clarence D. Long Fund 1941-1946 

6 1

E.A. Lowe 1937-1948 

6 2

E.A. Lowe - Reserve Fund Statements 1945-1947 

6 3

Lunch Room 1940-1942 

6 4

M Miscellaneous 1943-1948 

6 5

Herbert H. Maass 1947 

6 6

Morris Maple 1943-1946 

6 7

Matthews Construction Co. 1944-1946 

6 8

Bernetta Miller 1942-1948 

6 9

Mineville-Princeton Project Acct. 1946-1947 

6 10

David Mitrany 1942 

6 11

A.D. Morell (Stoneacres) 1938-1948 

6 12

Marston Morse 1944-1949 

6 13

Myers, Minott & Co., Inc. 1939-1945 

6 14

N Miscellaneous 1943-1947 

7 1

National Policy Committee (Miller) 1947 

7 2

New Jersey Bell Telephone Co. 1942-1947 

7 3

New Jersey Department of Agriculture 1946 

7 4

New York Life Insurance - Housing 1946 

7 5

Norris Apartments 1945-1946 

7 6

O Miscellaneous 1945-1948 

7 7

Office of Price Administration 1945-1947 

7 8

Office of Scientific Research and Development 1944-1947 

7 9

Olden Manor (Aydelotte occupation) 1940-1945 

PDF

[http://albert.ias.edu/handle/20.500.12111/2284]
7 10

J. Robert Oppenheimer 1947 

PDF

[http://albert.ias.edu/handle/20.500.12111/2637]
7 11

Re: Orders - Inquiry and Quotations 1947 

7 12

P Miscellaneous 1942-1948 

7 13

Payroll (memos) 1947-1948 

7 14

Pensions 1947-1948 

7 15

Wallace Padgett 1947-1948 

7 16

Personal Records 1942-1947 

7 17

Victor Petrone 1948 

7 18

Petty Cash Statements 1942-1945 

7 19

Princeton Bank and Trust Company 1942-1948 

8 1

Princeton Bank and Trust Company - Statements 1942-1948 

8 2

Princeton Borough (re: tax) 1948 

8 3

Princeton Fuel Oil Company 1942-1947 

8 4

Princeton Community Development Council 1944 

8 5

Princeton Mathematical Series 1946 

8 6

Princeton Township (re: tax) 1946-1949 

8 7

Princeton University 1942-1947 

8 8

Princeton University Press 1945-1946 

8 9

Princeton University Store 1946-1947 

8 10

Princeton War Fund - Community Chest 1944 

8 11

Princeton Water Company - includes hand-drawn map featuring Newlin Road, Cook Road, Goodman Road, and the Worthington house (Olden Lane). 1938-1947 

8 12

Public Service Electric and Gas Company 1942-1947 

8 13

Q Miscellaneous 1946 

8 14

Questionnaires 1947-1948 

8 15

R Miscellaneous 1942-1947 

8 16

Rationing (bus only) 1943-1944 

8 17

Rationing (fuel oil) 1942-1945 

8 18

Rationing (Plymouth only) 1942-1945 

8 19

Rationing (sugar) 1942-1947 

9 1

"Raubitschek" Book 1946-1947 

9 2

Real Estate 1944-1946 

9 3

Receipts 1942-1943 

9 4

Receipts 1944-1945 

9 5

Red Cross 1944-1947 

9 6

Regional Office (Mr. Klinsman) 1947 

9 7

Request for Rooms 1946 

9 8

Rhodes Trust 1944-1948 

9 9

Winfield W. Riefler 1944-1948 

9 10

John and Alice Rockafellow (a/c rent, loan property) 1942-1949 

9 11

Rockefeller-Bamberger Fund for Work in Economics 1942-1949 

10 1

Rockefeller Foundation 1948-1949 

10 2

Rockefeller Foundation Grant - R.P. Blackmur 1945-1947 

10 3

Rockefeller Foundation (civil aviation grant) 1945-1951 

10 4

Rockefeller Foundation Grants - Pauli, Gottman, Siegel, Gödel 1942-1944 

10 5

Rockefeller Foundation - Giannini 1947-1948 

10 6

Rockefeller Foundation - Everett Grant 1945 

10 7

Rockefeller Foundation - Hans Baron Grant 1944-1946 

10 8

Rockefeller Grant - Noel Hall 1945-1947 

10 9

Rockefeller Foundation - John Lindberg 1946-1948 

10 10

Rockefeller Foundation - Alexander Loveday 1945-1948 

10 11

Rockefeller Foundation - Ernest Penrose 1947-1948 

10 12

Rockefeller Foundation Peace Study Fund 1942-1943 

10 13

Room Space 1947 

10 14

S Miscellaneous 1940-1948 

10 15

Salary Increase - Legal 1943-1945 

10 16

School of Economics and Politics 1945-1946 

11 1

School of Economics and Politics 1946-1947 

11 2

School of Economics and Politics - Salaries 1947-1948 

11 3

School of Economics and Politics - Special Reserve Account 1947-1948 

11 4

School of Economics and Politics - Stipends 1947-1948 

11 5

School of Humanistic Studies 1945-1946 

11 6

School of Humanistic Studies 1946-1947 

11 7

School of Humanistic Studies - Stipends 1947-1948 

11 8

School of Humanistic Studies - Salaries 1947-1948 

11 9

School of Mathematics 1945-1946 

11 10

School of Mathematics 1946-1947 

11 11

School of Mathematics - Salaries 1947-1948 

11 12

School of Mathematics - Stipends 1947-1948 

11 13

School of Mathematics - No Stipends 1947-1948 

11 14

Schools - General 1946-1947 

11 15

Schools - Statements 1946-1948 

11 16

"Shear Gift" 1946 

11 17

Sivian Memorial Physics Fund Stipend 1948 

11 18

Charles S. Sincerbeaux 1942-1947 

11 19

Richard and Mary Slee 1952 

11 20

W. Douglas Smith (Smith & Smith) 1944-1947 

11 21

Standing Committee 1946 

12 1

State Educational Agency for Surplus Property 1947 

12 2

Walter W. Stewart 1944-1948 

12 3

Notes Re: Stipend Breakdown 1947 

12 4

Stipends - Members, Assistants 1944 

12 5

Stipends - Members, Assistants 1942-1943 

12 6

Superintendent Office 1948 

12 7

Swarthmore College 1922-1947 

12 8

Dr. Hanns Swarzenski 1946-1947 

12 9

T - Miscellaneous 1942-1947 

12 10

Tax Withholding 1943-1948 

12 11

Tea Service 1934-1947 

12 12

Paul Tedesco 1944 

12 13

Telephone Equipment 1947 

12 14

Tenants Housing - Owned and Rented Premises 1943-1948 

12 15

Theoretical Physics - Stipends 1947-1948 

12 16

Homer A. Thompson 1946-1948 

12 17

Luella Trinterud 1946-1947 

12 18

U - Miscellaneous 1943-1947 

12 19

U.S. Committee on Educational Reconstruction 1942-1943 

12 20

U.S. Department of Agriculture - Publications 1946 

12 21

U.S. Naval Training School 1942 

12 22

U.S. Post Office 1946-1948 

12 23

U.S. Office for Emergency Management - OEMsr-1111 Contract 1944-1947 

12 24

U.S. Office for Emergency Management - OEMsr-1111 Contract 1943-1944 

12 25

U.S. Office for Emergency Management - OEMsr-218 Contract 1942-1946 

13 1

U.S. Office of Education 1945-1947 

13 2

University of California 1946 

13 3

Vacation of Streets (W. Douglas Smith) 1947 

13 4

Oswald Veblen 1944-1948 

13 5

Victory Gardens 1943-1946 

13 6

Victory Tax 1942-1945 

13 7

John von Neumann - ECP 1946-1947 

13 8

John von Neumann - ECP 1945 

13 9

John von Neumann - ECP 1946 

13 10

John von Neumann - General 1935-1947 

13 11

War Production Board (Priorities, etc.) 1942-1947 

13 12

Robert B. Warren 1944-1948 

13 13

War Risk Insurance 1942-1944 

13 14

Kurt Weitzmann 1945-1946 

13 15

Hermann Weyl 1948-1950 

13 16

Withholding Taxes - Journal Entries 1943-1944 

13 17

W, X, Y, Z - Miscellaneous 1943-1953 

13 18

Memorial to Professor Warren/Pamphlet by Professor Kantorowicz (contains items on other topics as well) 1945-1950 

14 1

Princeton Bank and Trust, Corn Exchange Bank Trust (and miscellaneous correspondence) 1930-1947, 1941, 1962 

14 2

Princeton-New York - Correspondence (usually correspondence with Trustees) 1932-1950  (Bulk, 1950)

14 3

Princeton-New York - Correspondence (usually correspondence with Trustees) 1937-1942 

14 4

Princeton-New York - Correspondence (usually correspondence with Trustees) 1945 

14 5

Princeton-New York - Correspondence (usually correspondence with Trustees) 1948 

14 6

Princeton-New York - Correspondence (usually correspondence with Trustees) 1949 

14 7

Maass & Davidson Attorneys 1941-1949 

14 8

Budget 1948-1949 

15 1

New System of Bookkeeping 1948 

15 2

Rockefeller Foundation Grant - Gest Library, Index and Catalogue 1946-1948 

15 3

Gest Library Correspondence - Abraham Flexner 1936-1938 

15 4

Gest Library Correspondence 1940-1949 

15 5

Gest Oriental Library - Commander I.V. Gillis (includes photos) 1930-1942  (Bulk, 1941-1942)

15 6

Nancy Lee Swann 1945-1949 

15 7

Walter H. Farrier / Louis Bamberger 1937-1943 

15 8

H.K. Fleming - Correspondence 1951-1953 

15 9

Helene Weyl - Insurance 1932-1948 

15 10

Hermann Weyl - Will, etc. 1935-1955 

15 11

Hermann Weyl 1937-1939 

15 12

American Petroleum Institute - Survey 1957 

27 1

Jule G. Charney 1955-1956 

27 2

Director's Fund 1956-1960 

27 3

Electronic Computer Project 1946-1957 

27 4

Fuld Neighborhood House (Newark, NJ) 1952 

27 5

Gifts and Donations by Institute 1954 

27 6

Housing and Home Finance Agency 1950s 

27 7

Institute Club 1977 

27 8

Institute 25th Anniversary - S.D. Leidesdorf's file 1954-1955 

27 9

Ernst Kantorowicz - Estate 1962-1980 

27 10

Lund Humphries Publishers Ltd. re: Otto Neugebauer's "Astronomical Cuneiform Texts" 1954-1976 

27 11

Publications Fund - Gifts 1956-1969 

27 12

Securities 1952-1954 

27 13

Return to Table of Contents »


Financial Records 1932-1973   3.0 linear feet

Scope and Contents note

The Financial Records series includes summary and detailed monthly financial statements from the late 1930s through early 1970s. Included in the series are accounting notebooks listing expenditures from the Institute's earliest years, monthly financial reports, balance sheets, statements of income and expenses, and reports of securities holdings. Though the series encompasses multiple decades, not all types of reports are present for all years.

Box

Accounting Notebooks (4) 1933-1942 

16

Monthly Financial Reports 

Box Folder

1948-1949 

17 1

1949-1950 

17 2

1950-1951 

17 3

1951-1952 

17 4

1952-1953 

17 5

1953-1954 

17 6

1954-1955 

17 7

1955-1956 

17 8

1956-1957 

17 9

1957-1958 

17 10

1958-1959 

17 11

1959-1960 

17 12

1960-1961 

17 13

1961-1962 

17 14

1962-1963 

17 15

1963-1964 

17 16

1964-1965 

17 17

1965-1966 

17 18

1966-1967 

17 19

1967-1968 

18 1

1968-1969 

18 2

1969-1970 

18 3

1970-1971 

18 4

1971-1972 

18 5

1972-1973 

18 6
Box Folder

Budgets 1941-1949 

19 1

Financial Statements 1932 

19 2

Report on Financial Statements 1959-1963 

19 3

Balance Sheet and Statement of Income and Expenses 

Box Folder

1934-1940 

19 4

1940-1945 

19 5

1945-1949 

19 6

1948-1953 

19 7

1953-1956 

19 8

1956-1958 

19 9

1961-1963 

19 10
Box Folder

Security Holdings 1960-1961 

19 11

Security Holdings 1962-1964 

19 12

Security Holdings 1965-1966 

19 13

Journal of Director's Office Expenses 1966-1977 

19 14

Return to Table of Contents »


Mortgage Information 1901-1991  (Bulk, 1935-1991)   1.5 linear feet

Scope and Contents note

The Mortgage Information series contains correspondence, financial records, and legal documents, including deeds, for properties held by the Institute. It includes information on a number of Faculty residences. Reference photographs are included for some of the properties.

Conditions Governing Access note

Personal financial information and legal documents that concern persons still living may be restricted.

Box Folder

Battle Park Company 1921-1937 

20 1

Harold Cherniss 1950-1991 

20 2

Computer Building Contracts - Eggly Engineers 1946 

20 3

Computer Building Specs - Eggly-Furlow Engineers 1950 

20 4

Contracts - Institute for Advanced Study 1936-1939 

20 5

James W. Farrior 1970-1977 

20 6

James C. Ford 1982-1984 

20 7

Frederick J., Dorothy and Delores J. Goldsborough 1974-1979 

20 8

Herman Goldstine 1950 

20 9

Government Contracts - Navy, Army, Water Department 1945-1946 

20 10

Hale Property 1936 

20 11

Lars V. and Viveka U.S. Hormander 1964-1968 

20 12

John C. and Chantal Hunt 1977-1979 

20 13

Bertha and Simon Kalb 1934-1936 

21 1

Mary Gowen Lansdale 1943-1944 

21 2

Elias and Helen Lowe 1945 

21 3

Lowe-Zworykin 1945-1982 

21 4

Lowe-Zworykin 1940-1944 

21 5

Robert C. Maxwell 1945-1948 

21 6

Legal papers re: property at northwest corner of Market and Halsey Streets, Newark, New Jersey 1928-1945 

21 7

Mortgages and Loan Receivables - Paid in Full 1980-1983 

22 1

Murray Property - Heirs of Patrick Murray 1935-1936 

22 2

New Jersey Realty Title Insurance Company 1954-1959 

22 3

Harry B. Owsley 1901-1925 

22 4

Erwin and Dora Panofsky 1938-1939 

22 5

Princeton Bank & Trust 1931-1937 

22 6

Princeton Township 1936-1938 

22 7

Real Estate Tax Bills 1954-1955 

22 8

William H. Short 1977 

22 9

Harrison M. and Catherine Barton Thomas 1936 

22 10

Oswald and Elizabeth M.D. Veblen 1941-1961 

22 11

John and Klara von Neumann 1935-1953 

22 12

Hermann Weyl 1937-1956 

22 13

Wright, Joseph H. - lease 1951 

22 14

Chen Ning and Chih Li Yang 1954-1972 

22 15

Return to Table of Contents »


2013.0012 - Comptroller's office files 1833, 1931-1955   1.0 linear feet

Box

Balance Sheet and Statement of Income and Expenses 1932-1952 

1

Princeton Water Company - agreement, right of way, bill of sale 1938 

2

Princeton Township tax map 1943 

2

Treasurer's reports 1931-1934 

2

Salaries, pensions, stipends, federal taxes 1945-1947 

2

Rental properties leased to and by the Institute 1944-1952 

2

ECP patent agreement 1955 

2

Bank account protection policy 1948 

2

Scudder account book - Olden Manor 1833 

2

New Jersey Department of Health - Resolution approving extension of sewer line 1947 

2

Elizabeth Veblen estimated tax for 1948 1948 

2

Battlefield Park lease 1952 

2

List of material in safe 1947-1952 

2

List of contents of safe deposit box no 267 1946 

2

Return to Table of Contents »