J. Lee Rankin, Law Papers
Title: J. Lee Rankin, Law
Papers
Creator: Rankin, J. Lee, 1907-1996
Dates: 1952–1996
Quantity: 67 boxes (10 linear feet)
Collection Number: Law MS 0001
Language: English
Restrictions: Selected materials may be restricted due to federal or legal laws or due
restricted personal information.
Access and Use: For information on access or copyright, please see our guidelines
or email archives@unl.edu.
Historical Records Statement: Please see our statement on historical records and materials.
Preferred Citation: J. Lee Rankin, Law Papers (Law MS 0001). Law College, University of
Nebraska–Lincoln Libraries
Biography:
J. Lee Rankin was born in Hartington, Nebraska, on July 7, 1907. He graduated from
Lincoln High School in 1924 and received both his undergraduate (1928) and law
(1930) degrees from the University of Nebraska. Rankin began his 20 year law career
with a firm in Lincoln, Nebraska, after being admitted to the Nebraska Bar
Association in 1930, when he graduated from law schoo. In 1952, he managed Nebraska
Dwight Eisenhower presidential campaign in Nebraska. In 1953, he began his service
as Assistant Attorney General.
Rankin served as the first Assistant Attorney General in charge of the Office of
Legal Counsel of the United States from 1953-1956. During this time he argued in
favor of the African-American plaintiffs in Brown v. Board of Education (1954),
advocating that the doctrine of "separate-but-equal" facilities for blacks and
whites was unconstitutional. After the United States Supreme Court's ruling in
Brown, Rankin argued for a gradual desegregation of schools in order to avoid
violence that might arise from the decision. Also during this time, Rankin assisted
with claims among Western states to the Colorado River and balancing federal and
state jurisdictions in offshore oil drilling.
On August 14, 1956, Rankin became Solicitor General of the United States, a position
he held until 1961. In response to lawsuits in many states arising out of
legislative reapportionment fights, he developed the Justice Department's position
that led to the principle of one person, one vote. After this appointment, in 1961,
Rankin represented the American Civil Liberties Union in advancing the landmark
case, Gideon v. Wainwright, solidifying the right of an indigent person accused of a
crime to have legal counsel at public expense. From 1961 to 1963 Rankin worked in
private practice.
Following President John F. Kennedy's 1963 assassination, Rankin served as General
Counsel for the Warren Commission that concluded that Lee Harvey Oswald had acted
alone in killing President Kennedy. He served as general council from 1953-1964. He
assisted in redrafting and editing the Commission's voluminous report. After his
work with the Warren Commission, Rankin worked seven years as the New York City
Corporation Counsel (1966-1972).
Rankin returned to private practice, working in New York and California, from
1972-1978. After retirement, Rankin and his wife, Gertrude, lived in Weston,
Connecticut, and Los Gatos, California. J. Lee Rankin died on June 28, 1996.
Scope and Content:
The Rankin papers include a wide variety of documents relating to J. Lee Rankin's
career and activities as a assistant attorney general, as solicitor general, as
legal council, and as a private lawer. Of particular interest are document
associated with Rankin's work on United States Supreme Court cases and his
participation in the Warren Commmission, which investigated the assasination of U.S.
President John F. Kennedy.
Generally, the folder titles outlined in the ontainer include only a case name, an
office name, the name of an individual, an organization, or a topic. Within each of
the files multiple types of documents may be found, including articles,
correspondence, memos, remarks, reports, speeches, and others types of
documents.
An item level list of the contents of the folders is located J. Lee
Rankin, Papers (Item List).
Subjects:
Rankin, James Lee 1907-1996
Lindsay, John V. (John Vliet)
United States. Warren Commission
Brown v. Board of Education of Topeka
Ranching
Lincoln (Neb.)
New York (N.Y.)
Series Description:
Series 1: Washington, D.C., Boxes 1-4This series includes letters, notes, memos, speeches, and documents relating
to Rankin's service in the Department of Justice both as Assistant Attorney
General and as Solicitor General. The majority of these materials are
general correspondence. Additional documents relate to Rankin's
participation in the 1954 U. S. Supreme Court case Brown v. Board of
Education of Topeka and the U.S. Supreme Court case Gideon v. Wainwright.
The materials in this series date from 1952 to 1989.
Series 2: Warren Commission, Boxes 4-6This series is composed of notes, memos, documents, letters, and articles
related to the Warren Commission investigation into the assassination of
President John F. Kennedy, as well as material related to the federal
government Select Committee on Assassinations. Included in this series is a
file with photographs of Rankin with other government officials. The
materials in this series date from 1963 through 1993.
Series 3: New York, Boxes 6-34This series includes articles, documents,letters, memos, notes, and
photographs that associated with Rankin's work and life in New York city.
Rankin worked as Corporation Counsel for the City of New York and as a
lawyer in private practice. There are several folders that include documents
associated with New York mayer, John V. Lindsay. The documents in this
series are dated from 1966 through 1972.
The materials in this collection are placed into chronological order, within
several distinct sets of materials relating to New York. These sets were in
a numberical order, from 1-14, taht has been maintained. Topics relating to
Rankin's New York years may be located in different locations within this
series.
Series 4: Private Practice, New York and Connecticut, Boxes 34-37This series includes notes, memos, letters, and invoices regarding legal
cases from various locations throughout the United States in which Rankin
was involved as a lawyer in private practice. At the time, his home was in
Connecticut and his office was in New York City. The majority of cases
represented are those handled by by J. Lee Rankin and his son James L.
Rankin for their law firm Rankin and Rankin. The documents in this series
are dated from 1959 through 1981.
Series 5: Nebraska, Boxes 38-41This series includes letters, notes, memos, documents, articles, and
photographs related to Lincoln, Nebraska, and Rankin's personal business,
especially the management of Rankin Trust property in Lincoln. Business and
personal correspondence with the Lincoln law firm associates and staff of
Beghtol and Rankin are also included.
J. Lee Rankin was a board member of different corporations in Lincoln
throughout his adult life including The Cooper Foundation and the Samuel and
Martha McKelvie Foundation. This series includes documents related to these
corporations. Correspondence between Rankin and his lifelong friend James
Stuart can be found in various places throughout the collection of Rankin's
papers, but much of it resides in this series. The documents in this series
are dated from 1950 through 1986.
Series 6: California, Boxes 42-44This series includes notes, memos, letters, and documents relating to Rankin
and Rankin. While residing in New York, Rankin conducted business in many
different jurisdictions throughout the United States. His son, James,
resided in Santa Cruz, California. The documents in this series are dated
from 1970 through 1984.
Series 7: Turner Corporation, Boxes 44-47This series includes notes, memos, letters, and documents regarding Rankin's
legal representation of Turner Corporation. Some materials relate to the Big
Cypress Ranch case in Florida. The documents in this series are dated from
1973 through 1982.
Series 8: Rankin Ranch, Boxes 47-50This series includes notes, memos, letters, maps, and documents related to
the Rankin family ranch in Pierre, South Dakota. These materials include
letters to and from J. Lee's father, Herman P. Rankin, regarding his
business both in Lincoln and on the ranch. The documents in this series are
dated from 1940 through 1978.
Series 9: Bios, Writings, Speeches, Associations, Awards, Diplomas, Boxes 50-52This series includes letters, memos, notes, and articles regarding the
speeches Rankin delivered and the associations with which he was affiliated.
Additionally, these materials include the transcripts to many of these
speeches. This series also includes Rankin's biographical information
throughout his professional career. Many of these biographies were
originally published by the federal government. Finally, this series
contains a box of diplomas and awards. The first three boxes in this series
are boxes 50, 51, and 52 in the collection. Several diplomas and awards,
received later, have been added to this series and reside in box 64. The
documents in this series are dated from 1928 through 1991.
Series 10: Miscellaneous Correspondence, Boxes 52-53This series includes notes, memos, letters, and documents. These materials
regard both business and personal correspondence. This series was received
in a box titled "Miscellaneous – to be filed in existing boxes."
Rather than choosing where these files should be rehoused, they remain
separated into this category, reflecting their original order. The documents
in this series are dated from 1963 through 1982.
Series 11: Photographs, Boxes 54-56This series contains photographs of Rankin and his family and associates in
various settings. It also includes photographs that were originally filed
with the papers or correspondence in the rest of the Rankin Papers.
Photocopies of the images in this series are in the original location and
are tagged with reference to this series.
Series 12: Newspapers, Clippings, Magazines, Scrapbooks, Boxes 57-62This series contains items collected by Rankin, including complete
newspapers, newspaper clippings, and magazines highlighting important
historical events. Rankin also kept several scrapbooks comprised primarily
of newspaper clippings.
Series 13: Artifacts, Box 63This series consists of several artifacts preserved from Rankin's collection,
including signature stamps, plaques, and medals. Most of these artifacts are
undated.
Series 14: Addendum, Boxes 65-67This series consists of materials added to the collection after the initial
donation of Rankin's materials was received. Included in the addendum are
correspondence, documents, Supreme Court briefs, photographs, invitations,
passports, court certificates, and awards. The materials in this series are
dated from 1930 through 1988.
Series Addendum 2019Black glass paperweight with a brass pen holder and a University of
Nebraska-Lincoln seal. Sheaffer brand engraved.
Bowen, Drinker Catherine."Miracle at Philadelphia: The Story of the
Constitutional Convention May to September, 1787," The American Past, New
York, 1966. Inscribed: "Property of J. Lee Rankin."
Beard, Charles A., "The Social and Economic Views of Mr. Justice Brandeis,"
The Vanguard Press, New York, 1930. Inscribed: "To Mr. Beghtol...Merry
Christmas...Lee"
Brownell, Herbert, with John P. Burker, "Advising Ike: The Memoirs of
Attorney General Herbert Brownell," University Press of Kansas, 1993.
Inscribed: "To Gertrude and Lee with High Esteem, Herb."
Container List:
Series 1: Washington, D.C.Box 1. Folder 1. Washington, Assistant Attorney General, 1953, Jan.-Apr.
Box 1. Folder 2. Washington, Assistant Attorney General, 1953, May-Dec.
Box 1. Folder 3. Washington, Assistant Attorney General, 1954
Box 1. Folder 4. Washington, Assistant Attorney General, 1955
Box 1. Folder 5. Washington, Assistant Attorney General, 1956, Jan.-Aug.
Box 1. Folder 6. Washington, Solicitor General, 1956, Sept.-Dec.
Box 2. Folder 1. Washington, Solicitor General, 1957, Jan.-May
Box 2. Folder 2. Washington, Solicitor General, 1957, June-Dec.
Box 2. Folder 3. Washington, Solicitor General, 1958, Jan.-Aug.
Box 2. Folder 4. Washington, Solicitor General, 1958, Sept.-Dec.
Box 2. Folder 5. Washington, Solicitor General, 1959, Jan.-Feb.
Box 2. Folder 6. Washington, Solicitor General, correspondence, 1959, Mar.
Box 2. Folder 7. Washington, Solicitor General, correspondence, 1959, Apr.-May
Box 2. Folder 8. Washington, Solicitor General, correspondence, 1959, June-July
Box 2. Folder 9. Washington, Solicitor General, correspondence, 1959, Aug.-Dec.
Box 2. Folder 10. Washington, Solicitor General, correspondence, 1960, Jan.-Mar.
Box 2. Folder 11. Washington, Solicitor General, correspondence, 1960, Apr.-June
Box 2. Folder 12. Washington, Solicitor General, correspondence, 1960, July-Oct.
Box 2. Folder 13. Washington: Solicitor General, Correspondence, 1960, Nov.-Dec.
Box 3. Folder 1. Washington, Solicitor General, correspondence, 1961, Jan.
Box 3. Folder 2. Washington, Solicitor General, correspondence, 1961, Mar.-Dec.
Box 3. Folder 3. Association of Life Insurance Counsel, Department of Justice
(DOJ), 1960
Box 3. Folder 4. Brown v. Board of Education, 1952-1956
Box 3. Folder 5. Brown v. Board of Education, 1982-1989
Box 3. Folder 6. Burger, Warren E., 1954, 1965-1976
Box 3. Folder 7. Camp David (aka Shangri-La), 1953-1960
Box 3. Folder 8. Civil Rights, 1965-1966
Box 3. Folder 9. The Denver and Rio Grande Western Railroad Co. v. USA and
Interstate Commerce Commission, 1955
Box 3. Folder 10. Department of Justice Operations and Information, 1952-1965
Box 3. Folder 11. Department of Justice Operations and Information, 1952-1965
Box 3. Folder 12. Department of Justice, 1982
Box 3. Folder 13. United States District Courts, 1970
Box 3. Folder 15. Federal Judgeship consideration, 1954-1956
Box 4. Folder 1. Federal officials, 1957-1977
Box 4. Folder 2. Gideon v. Wainwright, Gideon v. Cochran, 1961-1965
Box 4. Folder 3. International Affairs, 1954
Box 4. Folder 4. Lincoln Day Banquet in Washington State, Rankin
speech, 1958
Box 4. Folder 5. London Forum, 1957
Box 4. Folder 6. McCarthy, Joseph, 1954
Box 4. Folder 7. Office of the Secretary of Defense, 1952-1953
Box 4. Folder 8. Office of Solicitor General, 1956-1961, 1983
Box 4. Folder 9. United States Supreme Court, 1960–1972
Box 4. Folder 10. Warren, Earl, Chief Justice, 1969-1975
Box 4. Folder 11. Water Cases, 1953
Series 2: Warren CommissionBox 4. Folder 12. Letters, to Warren Commission, 1964
Box 4. Folder 13. Thank you letters, from Rankin, 1964-1965
Box 4. Folder 14. Thank you letters, to Rankin, 1964
Box 4. Folder 15. Acknowledgments, for Warren Commission Report copies, 1964-1965
Box 5. Folder 1. Miscellaneous correspondence, 1964-1965
Box 6. Folder 1. Post-Report news articles, 1975-1982
Box 6. Folder 2. Warren Commission, in media, 1992
Box 6. Folder 3. President's Commission on the Assassination of President
Kennedy, undated
Box 6. Folder 4. Correspondence, 1963-1993
Box 6. Folder 5. Select Committee on Assassinations, 1978
Box 6. Folder 6. Resolutions Committee, 1964-1965
Box 6. Folder 7. District of Columbia Bar, admissions, 1961
Box 6. Folder 8. Presidential Records Act, 1978
Box 6. Folder 9. Photos, 1952-1996
Box 6. Folder 10. Photos, 1952-1996
Series 3: City of New YorkBox 6. Folder 11. State of New York Bar, admissions, 1961-1962
Box 6. Folder 12. State of New York Bar, admissions, 1961
Box 6. Folder 13. State of New York Bar, admissions, 1965-1979
Box 6. Folder 14. State of New York Bar, admissions, 1960-1979
Box 6. Folder 15. State of New York Bar Association, admissions, 1959-1979
Box 6. Folder 16. Administration, budget, 1961-1966
Box 6. Folder 17. Administration, cabinet, 1970
Box 6. Folder 18. Administration, civil liberties, 1966
Box 6. Folder 19. Administration, Civil Service Bar Association, 1968-1971
Box 7. Folder 1. Administration Civil Service Commission, Department of
Personnel, 1948-1972
Box 7. Folder 2. Administration, contract division, 1969
Box 7. Folder 3. Administration, corporation counsel appointment, 1965
Box 7. Folder 4. Administration, Law Department, 1966-1973
Box 7. Folder 5. Administration, Law Department reports, 1967-1968
Box 7. Folder 6. Administration, Law Library, 1967-1972
Box 7. Folder 7. Administration, office lease statements, 1974-1978
Box 7. Folder 8. Administration, pension system, 1959-1966
Box 8. Folder 1. Administration, personnel, 1966-1978
Box 8. Folder 2. Administration, personnel, 1955-1971
Box 8. Folder 3. Administration, Corporation Counsel, Rankin
resignation, 1972
Box 8. Folder 4. Administration, utilities receipts, 1970-1972
Box 8. Folder 5. Bar Association, applications, 1960-1965
Box 8. Folder 6. Assistant Corporation Counsels' Association, 1971
Box 8. Folder 7. Battery Park Authority, 1969
Box 8. Folder 8. Battery Park Authority, 1969-1970
Box 8. Folder 9. Blue Cross Rate Case, 1969
Box 8. Folder 10. Blue Cross Rate Case, 1969
Box 9. Folder 1. Blue Cross Rate Case, 1969
Box 9. Folder 2. Blue Cross Rate Case, 1969
Box 9. Folder 3. Blue Cross Rate Case, City of New York v. Richard E.
Steward, 1969
Box 9. Folder 4. Blue Cross Rate Case, City of New York v. Richard E.
Steward, 1969
Box 9. Folder 6. Board of Estimate, 1970
Box 9. Folder 7. Board of Education, 1966–1967
Box 9. Folder 8. Board of Education, 1967
Box 10. Folder 1. Board of Education, 1967–1969
Box 10. Folder 2. Board of Education, 1968
Box 10. Folder 3. Board Of Education, 1968
Box 10. Folder 4. Board Of Education, 1966–1968
Box 10. Folder 5. Board Of Education, 1966–1968
Box 10. Folder 6. Board of Education, 1969–1970
Box 10. Folder 7. Board of Education, City of New York v. Shanker, 1967–1968
Box 10. Folder 8. Board of Education, City of New York v. Shanker, 1967–1968
Box 10. Folder 9. Board Of Education, City of New York v. Shanker, 1968
Box 11. Folder 1. Board Of Education, City of New York v. Shanker, 1968
Box 11. Folder 2. Board Of Education, City of New York v. Shanker, 1968–1969
Box 11. Folder 3. Board of Education, 1964–1968
Box 11. Folder 4. Board of Education, 1968–1969
Box 11. Folder 5. Board of Education, 1969-1971
Box 11. Folder 6. Board of Education, 1968–1969
Box 11. Folder 7. Board of Education, 1968–1969
Box 11. Folder 8. Board of Education, 1969
Box 11. Folder 9. Board of Education, 1969
Box 11. Folder 10. Board of Ethics, 1967
Box 12. Folder 1. Board of Ethics, 1967
Box 12. Folder 2. Board of Ethics, 1966–1968
Box 12. Folder 3. Board of Ethics, 1966–1968
Box 12. Folder 4. Board of Ethics, 1960-1969
Box 12. Folder 5. Board of Ethics, 1961–1969
Box 12. Folder 6. Board of Ethics, 1968-1970
Box 12. Folder 7. Board of Ethics, 1968–1971
Box 12. Folder 8. Board of Ethics, Corporation Counsel, 1967–1972
Box 13. Folder 1. Board of Ethics, Corporation Counsel, 1971
Box 13. Folder 3. Board of Ethics, 1971
Box 13. Folder 4. Board of Ethics, 1971
Box 13. Folder 5. Board of Ethics, 1969–1971
Box 13. Folder 6. Board of Ethics, 1970-1971
Box 13. Folder 7. Board of Ethics, 1972
Box 13. Folder 8. Board of Standards and Appeals, 1969-1971
Box 13. Folder 9. City Planning Commission, 1969-1971
Box 13. Folder 10. Consolidated Edison Company, 1969-1970
Box 13. Folder 11. Constitutional Convention, 1965-1967
Box 13. Folder 12. Constitutional Convention, 1965-1967
Box 13. Folder 13. Constitutional Convention, 1965-1967
Box 14. Folder 1. Constitutional Convention, 1967
Box 14. Folder 2. Constitutional Convention, 1967
Box 14. Folder 3. Constitutional Convention, 1967
Box 14. Folder 4. Constitutional Convention, 1967
Box 14. Folder 5. Constitutional Convention, 1967
Box 14. Folder 6. Constitutional Convention, 1967
Box 14. Folder 7. Constitutional Convention, 1967–1970
Box 14. Folder 8. Constitutional Convention, 1967–1970
Box 15. Folder 1. Constitutional Convention, 1968–1970
Box 15. Folder 2. Criminal Procedure Rules, 1963–1964
Box 15. Folder 3. Criminal Procedure Rules, 1963–1964
Box 15. Folder 4. Department of Consumer Affairs, 1969
Box 15. Folder 5. Department of Consumer Affairs, 1969
Box 15. Folder 6. Department of Highways, 1967–1968
Box 15. Folder 7. Department of Investigation, 1967–1972
Box 15. Folder 8. Court Cases, John Edwards Connelly, Jr., 1961–1966
Box 15. Folder 9. Court Cases, 1955–1964
Box 15. Folder 10. Court Cases, 1955–1964
Box 16. Folder 1. Court Cases, 1955–1963
Box 16. Folder 2. Department of Marine and Aviation, 1968
Box 16. Folder 3. Department of Markets, 1966–1968
Box 16. Folder 4. Department of Parks and Cultural Affairs
Administration, 1967-1971
Box 16. Folder 5. Department of Parks and Cultural Affairs
Administration, 1967-1971
Box 16. Folder 6. Department of Public Works and Public Development
Corporation, 1967–1971
Box 16. Folder 7. Department of Real Estate and Real Estate Tax
Division, 1966–1968
Box 16. Folder 8. Department of Real Estate and Real Estate Tax
Division, 1966–1970
Box 16. Folder 9. John Lindsay's Papers, disposition, undated
Box 16. Folder 10. Department of Water Supply, Gas, and Electricity, 1960–1971
Box 16. Folder 11. Department of Water Supply, Gas, and Electricity, 1960–1971
Box 17. Folder 1. Environmental Protection Administration, 1968
Box 17. Folder 2. Excise Tax Division and Cigarette Tax Cases, 1968-1969
Box 17. Folder 3. Federal Communications Commission, 1972-1973
Box 17. Folder 4. Federal Trade Commission, 1957-1963
Box 17. Folder 5. Fire Department, 1957-1970
Box 17. Folder 6. General Litigation Division, 1969
Box 17. Folder 7. Health Services Administration and Hospitals, 1966-1971
Box 17. Folder 8. Housing and Development Administration, Department of Relocation
and Urban Renewal, 1966-1972
Box 17. Folder 9. Judicial Appointment, executive order, 1965
Box 17. Folder 10. Landmarks and Historic Preservation, 1967-1968
Box 18. Folder 1. Landmarks and Historic Preservation, 1967-1971
Box 18. Folder 2. Landmarks and Historic Preservation, 1971-1972
Box 18. Folder 3. Legal forms, undated
Box 18. Folder 4. Legislation, 1967-1971
Box 18. Folder 5. Litigation Division, 1967-1970
Box 18. Folder 6. Mayor's Council on Consumer Affairs, 1967-1971
Box 18. Folder 7. Municipal Broadcasting System, 1967-1971
Box 18. Folder 8. National Conference of Bar Examiners, 1965-1971
Box 19. Folder 1. Stock Exchange Lease, 1969
Box 19. Folder 2. Stock Exchange Lease, 1970
Box 19. Folder 3. Office of Labor Relations, 1967-1969
Box 19. Folder 4. Office of Labor Relations, 1967-1969
Box 19. Folder 5. Percy Sutton Investigation, 1957-1969
Box 19. Folder 6. Percy Sutton Investigation, 1962-1969
Box 19. Folder 7. Percy Sutton Investigation, 1967-1969
Box 19. Folder 8. Police Department, 1966
Box 19. Folder 9. Police Department corruption, 1966-1971
Box 19. Folder 10. Police Department corruption, 1966-1971
Box 19. Folder 11. Port of New York Authority, 1966-1970
Box 20. Folder 1. Port of New York Authority, 1967-1971
Box 20. Folder 2. Port of New York Authority, 1967-1971
Box 20. Folder 3. Practice and Claims Division, 1967-1971
Box 20. Folder 4. President's Commission on Law Enforcement and Administration of
Justice, undated
Box 20. Folder 5. Rankin and Rankin, correspondence, 1977-1981
Box 20. Folder 6. Reapportionment, 1962-1964
Box 20. Folder 7. Resumes, recommendation letters, 1964-1965
Box 20. Folder 8. Sanitation Strike Case and Legislation, 1967-1971
Box 20. Folder 9. Special Legal assignments, 1963-1971
Box 20. Folder 10. Summer internships, 1969
Box 21. Folder 1. Tort Division, 1970, June-1971, Jan.
Box 21. Folder 2. Tort Division, 1970, June-1971, Jan.
Box 21. Folder 3. Tort Division, 1966
Box 21. Folder 4. Tort Division, 1967, Feb.-1968, Aug.
Box 21. Folder 5. Tort Division, 1968, Sept.–Dec.
Box 21. Folder 6. Tort Division, 1968, Nov.-1969, June
Box 21. Folder 8. Tort Division, 1969, June-1970, Jan.
Box 21. Folder 9. Tort Division, 1970, Jan.–1970, June
Box 22. Folder 1. Tort Division, 1970, Jan.–1970, June
Box 22. Folder 2. Tort Division, 1971, Jan.–1971, May
Box 22. Folder 3. Tort Division, 1971, May–1971, Nov.
Box 22. Folder 5. Transit Authority, taxi cabs, undated
Box 22. Folder 6. Transit Authority, 1957, Sept.-1966, June
Box 22. Folder 7. Transit Authority, City of New York and Board of Estimate
Case, 1967, Jan.
Box 22. Folder 8. Transit Authority, City of New York and the Board of Estimate
Case, 1967, Feb.-1967, Mar.
Box 22. Folder 9. Transit Authority v. Matthew Guinan, etc., et al., 1967, July-1967, Dec.
Box 22. Folder 10. Transit Authority, 1967-1968
Box 22. Folder 11. Transit Authority, Surplus Correspondence and
Memoranda, 1970, July
Box 22. Folder 12. Transportation Administration, 19651966
Box 22. Folder 13. Transportation Administration, 1967
Box 22. Folder 14. Transportation Administration, 1968
Box 23. Folder 1. Transportation Administration, 1969
Box 23. Folder 2. Transportation Administration, 1967-1971
Box 23. Folder 3. Transportation Administration, 1971-1975
Box 23. Folder 4. Office of Collective Bargaining, 1965-1968
Box 23. Folder 5. City Commission on Human Rights, 1966
Box 23. Folder 6. Comptroller, 1966
Box 23. Folder 7. Department of Hospitals, 1966–1967
Box 23. Folder 8. Department of Hospitals, 1968
Box 23. Folder 9. Department of Hospitals, 1969-1972
Box 23. Folder 10. New York Police Department, 1966-1968
Box 24. Folder 1. New York Police Department, 1969-1970
Box 24. Folder 2. Police-Fire-Sanitation, 1970
Box 24. Folder 3. City Planning Commission, 1965-1970
Box 24. Folder 4. Pension Committee, 1966-1969
Box 24. Folder 5. Condemnation Division, 1966-1972
Box 24. Folder 6. Excise Tax, Environmental Protection Agency, 1967-1971
Box 24. Folder 7. Appeals Division, 1967-1972
Box 24. Folder 8. Court of Appeals, Consolidated Edison and CATV Cases, 1968, Feb.-Sept.
Box 24. Folder 9. Court of Appeals, Consolidated Edison and CATV Cases, 1968, Aug.-Nov.
Box 24. Folder 10. Court of Appeals, Consolidated Edison and CATV Cases, 1968, Dec.
Box 24. Folder 11. CATV/Consolidated Edison, 1970-1971
Box 24. Folder 12. Office of Mental Retardation, 1969
Box 25. Folder 1. Control of Drug Addiction, 1968-1972
Box 25. Folder 2. Control of Drug Addiction, Institute of Forensic
Medicine, 1968
Box 25. Folder 3. Contract Division, 1968
Box 25. Folder 4. Contract Division, 1968
Box 25. Folder 5. Contract Division, 1969
Box 25. Folder 6. Corporation Counsel, Pfizer case, Holland v. Hogan, 1966-1967
Box 25. Folder 7. Corporation Counsel, Consumer Protection, 1966-1967
Box 25. Folder 8. Consumer Protection, 1969, Jan.-July
Box 25. Folder 9. Consumer Protection, 1969, Aug.-Dec.
Box 25. Folder 10. Consumer Protection, 1970
Box 25. Folder 11. Corporation Counsel, 1970-1971
Box 25. Folder 12. City Contractor Payment Information, 1970
Box 25. Folder 13. United Nations, Off Track Betting Corporation, 1969-1971
Box 25. Folder 14. Law Division, 1968-1971
Box 25. Folder 15. Corporation Counsel, appointment, 1965
Box 26. Folder 1. Corporation Counsel, 1966-1972
Box 26. Folder 2. World Trade Center, 1964-1966, Mar.
Box 26. Folder 3. World Trade Center, 1966-1968, Apr.
Box 26. Folder 4. World Trade Center, 1966-1968, Apr.
Box 26. Folder 5. Corporation Counsel, articles, Martin Luther King
Assassination, 1967-1969
Box 26. Folder 6. Board of Responsibility, 1967-1968
Box 26. Folder 7. Air Pollution Control, 1966-1970
Box 26. Folder 8. Traffic issues, parking, 1958-1969
Box 26. Folder 9. United States Citizen Voting Rights, 1951-1970
Box 26. Folder 10. United States Citizen Voting Rights, 1951-1970
Box 26. Folder 11. Special occasion invitations, 1970-1972
Box 26. Folder 12. Stock Exchange Trial, 1966
Box 27. Folder 1. National Council on the Arts and Government, 1966
Box 27. Folder 2. Comptroller, 1967
Box 27. Folder 3. Monetary Gifts to New York City, 1967-1971
Box 27. Folder 4. School Board, 1968-1971
Box 27. Folder 5. Chief Public Officials information, 1972
Box 27. Folder 6. Corporation Counsel, 1965-1966
Box 27. Folder 7. Corporation Counsel, 1968-1971
Box 27. Folder 8. Law Department, 1966-1969
Box 27. Folder 9. Law Department, managerial assignment questionnaire, 1969-1970
Box 27. Folder 10. "Personal," 1966-1971
Box 27. Folder 1. Family Court, 1966-1968
Box 27. Folder 12. Board of Health, 1967-1968
Box 28. Folder 1. Criminal Justice Coordinating Council (CJCC), 1967-1968
Box 28. Folder 2. Criminal Justice Coordinating Council (CJCC), 1967-1968
Box 28. Folder 3. President's Commission on Postal Organization, 1968
Box 28. Folder 4. Criminal Justice Coordinating Council, 1969-1971
Box 28. Folder 5. Corporation Counsel, Public Utilities, 1970
Box 28. Folder 6. City Charter, 1970-1971
Box 28. Folder 7. Honorable Louis J. Lefkowitz, 1971
Box 28. Folder 8. John Lindsay, new release summary, 1966
Box 28. Folder 9. John Lindsay, press releases, 1968
Box 28. Folder 10. "Equal Justice Under the Law" Parts I-III, 1965
Box 28. Folder 11. John Lindsay, misc., 1965-1968
Box 29. Folder 1. New York City Police, 1968-1971
Box 29. Folder 2. Corporation Counsel, 1969
Box 29. Folder 3. Mayor misc., 1969-1972
Box 29. Folder 4. Corporation Counsel, correspondence, John Lindsay, 1969-1971
Box 29. Folder 5. Law Department, 1969-1971
Box 29. Folder 6. Corporation Counsel, 1970
Box 29. Folder 7. Corporation Counsel, 1970
Box 29. Folder 8. Corporation Counsel, Executive Order 1-108, 1954-1962, Jan.
Box 30. Folder 1. Corporation Counsel, Executive Order 1-86, 1962. Jan.-1964, Mar.
Box 30. Folder 2. Corporation Counsel, Executive Order 87-179, 1964, Apr.-1965
Box 30. Folder 4. Corporation Counsel, executive orders, 1966-1969
Box 30. Folder 5. Corporation Counsel, executive orders, 1970-1972
Box 30. Folder 6. Corporation Counsel, executive orders, 1970-1972
Box 30. Folder 7. Corporation Counsel, International Rules of Civil
Procedure, 1964
Box 31. Folder 1-3. Corporation Counsel, International Rules of Civil
Procedure, 1964
Box 31. Folder 4. Corporation Counsel, misc. letters, 1968-1970
Box 31. Folder 5. Corporation Counsel, misc. invitations, 1970
Box 31. Folder 6. Corporation Counsel, misc. memos, 1970-1972
Box 31. Folder 7. Corporation Counsel, passport, driving certificates, 1957-1967
Box 31. Folder 8. Corporation Counsel, Mayors Office, correspondence, 1968
Box 32. Folder 1-2. Corporation Counsel, Mayor's Office, correspondence, 1968
Box 32. Folder 3. Corporation Counsel, John Lindsay testimony, 1968-1972
Box 32. Folder 4. Corporation Counsel, New York mayor, misc. memos, 1954-1965
Box 32. Folder 5. Corporation Counsel, President, Borough of Manhattan, 1965
Box 32. Folder 6. Corporation Counsel, Housing and Redevelopment Board, 1966
Box 32. Folder 7. Corporation Counsel, John Lindsay, 1966
Box 32. Folder 8. Corporation Counsel, city disturbances communication, 1968
Box 32. Folder 9. Corporation Counsel, Rugby funding, Stock Exchange
lease, 1970
Box 32. Folder 10. Corporate Counsel, Frizer vs. McMann, 1970
Box 32. Folder 11. Corporation Counsel, Home Rule proposal, 1970
Box 32. Folder 12. Corporation Counsel, Swan et al. v. Charlotte-Mecklenburg Board
of Ed, et al., 1970-1971
Box 32. Folder 13. Corporation Counsel, Transportation Bond Issue, 1971
Box 32. Folder 14. Corporate Counsel, NYC retirement, pension 1, Harry
Stockfeeder, 1972
Box 32. Folder 15. Corporation Counsel, NYC retirement, pension, 1965-1979
Box 33. Folder 1. Corporation Counsel, Solicitor General, travelm tickets,
expenses, 1953-1970
Box 33. Folder 2. Corporation Counsel, New York University Law School, 1961
Box 33. Folder 3. Corporation Counsel, 1961-1965
Box 33. Folder 4. Corporation Counsel, 1961-1964
Box 33. Folder 5. Corporation Counsel, United States of America v. R.L. Polk and
Company, 1963-1965
Box 33. Folder 6. Corporation Counsel, Lee Higgins Corporation, 1964-1966
Box 33. Folder 7. Corporation Counsel, 1964-1966
Box 33. Folder 8. Corporation Counsel, Swiss v. United States of
America, 1964
Box 33. Folder 9. Corporation Counsel, Swiss Confederation, proposed
brief, 1964-1965
Box 33. Folder 10. Corporation Counsel, Swiss Confederation, 1964-1967
Box 33. Folder 11. Corporation Counsel, reapportionment, 1965
Box 34. Folder 1. Corporation Counsel, "A House Divided", undated
Box 34. Folder 2. Corporation Counsel, American University, lecture, 1965
Box 34. Folder 3. Corporation Counsel, Mayor's Task Force, 1966-1971
Box 34. Folder 4. Corporation Counsel, political figures, 1967
Box 34. Folder 5. Corporation Counsel, 1967
Box 34. Folder 6. Corporation Counsel, violence study, 1967-1968
Box 34. Folder 7. Corporation Counsel, 1968
Box 34. Folder 8. Corporation Counsel, Nebraska, political matters, 1968
Box 34. Folder 9. Corporation Counsel, Committee on Civil Rights, 1969
Box 34. Folder 10. Corporation Counsel, John Lindsay, 1969-1973
Box 34. Folder 11. Corporation Counsel, resignation letters, 1972
Box 34. Folder 12. Corporation Counsel, 1974
Box 34. Folder 13. Corporation Counsel, Subcommittee on Separation, 1974
Box 34. Folder 14. Corporation Counsel, Library of Congress, 1980
Series : Private PracticeBox 34. Folder 15. New York, Ian Woodner v. United States, 1963
Box 34. Folder 16. New York, Harold Gradsky, 1965-1970
Box 34. Folder 17. New York, Piranesi Imports Incorporated v. Laverne, 1965
Box 34. Folder 18. New York, Agnes Babcock King Trusts, 1966-;1967
Box 34. Folder 19. New York, airmail notifications, 1973
Box 34. Folder 20. New York, Helen Creedman, 1973
Box 34. Folder 21. New York, Esmond Martin Case, 1974-1981
Box 34. Folder 22. New York, speech, 1978
Box 34. Folder 23. University of Nebraska-Lincoln Law Department,
speech, 1972-1973
Box 34. Folder 24. New York and Connecticut, 3M Business Products Incorporated,
invoices, 1965-1982
Box 35. Folder 1. New York and Connecticut, Cross and Brown Company, lease
agreement, 1961-1965
Box 35. Folder 2. New York and Connecticut, Day-Timers Incorporated,
invoices, 1973-1981
Box 35. Folder 3. New York and Connecticut, Estate Law, 1966-1976
Box 35. Folder 4. New York and Connecticut, Institute for Business Planning,
invoices, 1972-1981
Box 35. Folder 5. New York and Connecticut, The Lawyers Co-operative Publishing
Co., invoices, undated
Box 35. Folder 6. New York and Connecticut, Martindale-Hubbell Inc.,
invoices, 1965-1979
Box 35. Folder 7. New York and Connecticut, Matthew Bender and Company Inc.,
invoices, 1973-1979
Box 35. Folder 8. New York and Connecticut, miscellaneous office correspondence,
receipts, invoices, 1959-1975
Box 35. Folder 9. New York and Connecticut, New York Telephone Company,
correspondence, 1971-1978
Box 35. Folder 10. New York and Connecticut, office equipment, 1966
Box 35. Folder 11. New York and Connecticut, Rankin and Rankin, 1972-1979
Box 35. Folder 12. New York and Connecticut, Rankin and Rankin, 1972-1979
Box 35. Folder 13. New York and Connecticut, Rankin Trust, expenses, 1972-1981
Box 35. Folder 14. New York and Connecticut, Real Estate Law, 1959-1964
Box 35. Folder 15. New York and Connecticut, Stenographic Service, invoices,
receipts, 1964-1976
Box 36. Folder 1. New York and Connecticut, Stenographic Service,
invoices, 1977-1978
Box 36. Folder 2. New York and Connecticut, Stenographic Service,
invoices, 1979
Box 36. Folder 3. Burnham Corporation, 1972-1973
Box 37. Folder 1. Shimamoto v. Burnham Corporation, 1972-1977
Box 37. Folder 2. Griffin v. Burnham Corporation, 1973
Box 37. Folder 3. Burnham Corporation, 1971-1972
Box 37. Folder 4. Burnham Corporation, 1971-1972
Box 37. Folder 5. Burnham Corporation, 1973
Box 37. Folder 6. Burnham Corporation, 1974
Box 37. Folder 7. New York, Burnham Corporation, 1975-1976
Box 37. Folder 8. New York, Burnham Corporation, 1977
Box 37. Folder 9. New York, Burnham Corporation, 1979-1980
Series 5: NebraskaBox 38. Folder 1. Nebraska, Beghtol and Rankin, correspondence, 1950-1953
Box 38. Folder 2. Nebraska, correspondence, 1952
Box 38. Folder 3. Nebraska, Beghtol, Foe and Rankin, 1952-1960
Box 38. Folder 4. Nebraska, Mason, Knudsen, Dickeson and Berkheimer, 1953-1964
Box 38. Folder 5. Nebraska, Beghtol, Mason and Anderson,
correspondence, 1954-1960
Box 38. Folder 6. Nebraska, Anti-Trust Against Electrical Companies, 1955-1975
Box 38. Folder 7. Nebraska, Lawyer Business Information, 1956-1974
Box 38. Folder 8. Nebraska, State Board of Nursing, 1959-1960
Box 38. Folder 9. Nebraska, Cooper Foundation, Stuart Theatre, 1942-1961
Box 39. Folder 1. Nebraska, J.H. Cooper Enterprises Incorporated, Cooper
Foundation, Theatre Tax, 1953-1982
Box 39. Folder 2. Nebraska, Warren E. Burger, speech, Rankin, speech, 1981-1982
Box 39. Folder 3. Nebraska, Samuel R. McKelvie, By The Way Ranch, 1953-1958
Box 39. Folder 4. Nebraska, Samuel R. McKelvie, estate, 1956-1957
Box 39. Folder 5. Nebraska, Samuel R. McKelvie, estate, 1956-1957
Box 36. Folder 6. Nebraska, First Trust Company, share holders, 1955-1961
Box 39. Folder 7. Nebraska, First Trust Company, Legislative Bill 365, 1954-1961
Box 39. Folder 8. Nebraska, Kiowa Tribe, 1960
Box 40. Folder 1. Nebraska, Samuel and Martha McKelvie Foundation Trust
Scholarship, 1979-1981
Box 40. Folder 2. Nebraska, Samuel and Martha McKelvie Foundation Trust
Scholarship, 1979-1981
Box 40. Folder 3. Nebraska, Samuel R. McKelvie Trust, 1976-1978
Box 40. Folder 4. Nebraska, Samuel and Martha McKelvie Scholarship, 1980-1983
Box 40. Folder 5. Nebraska, Samuel and Martha McKelvie Scholarship, 1980-1983
Box 40. Folder 6. Nebraska, Samuel and Martha McKelvie Scholarship, 1984-1986
Box 40. Folder 7. Nebraska, University of Nebraska, Nebraska Ordnance
Plant, 1960-1963
Box 40. Folder 8. Nebraska, Nickerson, Weicker, Talcott and Cohen, 1966-1968
Box 40. Folder 9. Lincoln, Nebraska, properties, 1953-1955, May
Box 41. Folder 1. Lincoln, Nebraska, properties, 1955, June-Dec.
Box 41. Folder 2. Lincoln, Nebraska, properties, 1956
Box 41. Folder 3. Lincoln, Nebraska, properties, 1957
Box 41. Folder 4. Lincoln, Nebraska, properties, 1958
Box 41. Folder 5. Lincoln, Nebraska, properties, 1959
Box 41. Folder 6. Lincoln, Nebraska, properties, 1960
Box 41. Folder 7. Lincoln, Nebraska, properties, 1961
Box 41. Folder 8. Lincoln, Nebraska, properties, 1962
Box 41. Folder 9. Lincoln, Nebraska, properties, 1963
Box 41. Folder 10. Lincoln, Nebraska, properties, 1964
Box 41. Folder 11. Lincoln, Nebraska, properties, 1965
Box 41. Folder 12. Lincoln, Nebraska, properties, 1966
Box 41. Folder 13. Lincoln, Nebraska, properties, 1967
Box 41. Folder 14. Lincoln, Nebraska, properties, 1968
Box 41. Folder 15. Lincoln, Nebraska, properties, 1969
Box 41. Folder 16. Lincoln, Nebraska, properties, 1970-1971
Box 41. Folder 17. Correspondence, Herman P. Rankin, 1948-1962
Box 41. Folder 18. UNL College of Law, reunion, graduation, 1985
Series 6: CaliforniaBox 42. Folder 1. Rankin and Rankin, California, Four Seasons Securities Laws
Litigation, 1970-1973
Box 42. Folder 2. Rankin and Rankin, California, Blasius Industries,
Incorporated, 1972-1973
Box 42. Folder 3. Rankin and Rankin, California, People's Bicentennial Commission,
Inc. v. Paige Smith, 1974-1975, Nov.
Box 42. Folder 4. Rankin and Rankin, California, People's Bicentennial Commission,
Inc. v. Paige Smith, 1975, Dec.-1977
Box 42. Folder 5. Rankin and Rankin, California, Pentex Foundry Corporation v.
Burnhman Corporation, 1975
Box 42. Folder 6. Rankin and Rankin, California, Shimamoto v. Burnhman
Corporation, 1977, Feb.-June
Box 42. Folder 7. Rankin and Rankin, California, Shimamoto v. Burnhman
Corporation, 1977, July-1978, Aug.
Box 42. Folder 8. Rankin and Rankin, California, Douglass v. Longs Drug
Stores, 1973-1974
Box 42. Folder 9. Rankin and Rankin, California, Ritter v. Haimes (McGuire
Motel), 1974-1975
Box 42. Folder 10. Rankin and Rankin, California, Turner Corporation, California
land, 1974-1975
Box 42. Folder 11. Rankin and Rankin, California, Richard Diebold, Lewis v.
Bergethon, et al., 1976, May-July
Box 42. Folder 12. Rankin and Rankin, California, Richard Diebold, Lewis v.
Bergethon, et al., 1976, Aug.-Dec.
Box 43. Folder 1. Rankin and Rankin, California, Diebold, Lewis v.
Bergethon, 1977-1978
Box 43. Folder 2. Rankin and Rankin, California, Diebold, Lewis v.
Bergethon, 1977-1978
Box 43. Folder 3. Rankin and Rankin, California, Miller v. Heffernan, 1977-1978
Box 43. Folder 4. Rankin and Rankin, California, Elanor Manganiello, Zaharas
Contract, 1984
Box 43. Folder 5. Rankin and Rankin, California, San Francisco Area, 1960-1979
Box 43. Folder 6. Rankin and Rankin, California, Malibu Pools Incorporated v.
Gregory Smith, 1978
Box 43. Folder 7. Rankin and Rankin, California, Wha Sup Chung, 1978
Box 43. Folder 8. Rankin and Rankin, California, Malibu Pools Incorporated v.
Harvard, 1977, Sept.-1978, Apr.
Box 43. Folder 9. Rankin and Rankin, California, Malibu Pools Incorporated v.
Harvard, 1978, May-1979, Oct.
Box 43. Folder 10. Rankin and Rankin, California, Malibu Pools Incorporated v.
Harvard, 1979, Jan.-1980
Box 44. Folder 1. Rankin and Rankin, California, Malibu Pools Incorporated v.
Harvard, 1980-1981
Box 44. Folder 2. Rankin and Rankin, California, Malibu Pools, Arbitration
Authorities, undated
Series 7: Turner CorporationBox 44. Folder 3. Turner Corporation, J. C. Turner Lumber Co., 1964
Box 44. Folder 4. Turner Corporation, Big Cypress Ranch, 1965
Box 44. Folder 5. Turner Corporation, Big Cypress Ranch, 1966-1968
Box 44. Folder 6. Turner Corporation, Big Cypress Ranch, 1969
Box 44. Folder 7. Turner Corporation, Big Cypress Ranch, 1970-1972
Box 44. Folder 8. Turner Corporation, Big Cypress Ranch, 1976
Box 44. Folder 9. Turner Corporation, Articles of Incorporation, 1966
Box 45. Folder 1. Turner Corporation,correspondence, 1972-1973
Box 45. Folder 2. Turner Corporation, correspondence, 1973, Jan.-Nov.
Box 45. Folder 3. Turner Corporation, correspondence, 1973, Mar.-June
Box 45. Folder 4. Turner Corporation, correspondence, 1973, July-Dec.
Box 45. Folder 5. Turner Corporation, "Big Cypress Buffer Area,"
correspondence, 1973
Box 45. Folder 6. Turner Corporation, Big Cypress, correspondence, 1974, Jan.-Nov.
Box 45. Folder 7. Turner Corporation, correspondence, 1974, May-Dec.
Box 45. Folder 8. Turner Corporation, Board of Directors,
correspondence, 1974
Box 46. Folder 1. Turner Corporation, Board of Directors,
correspondence, 1975
Box 46. Folder 2. Turner Corporation, New York state taxes,
correspondence, 1974-1975
Box 46. Folder 3. Turner Corporation, Board of Directors, Compensation
Committee, 1975
Box 46. Folder 4. Turner Corporation, correspondence, 1975
Box 46. Folder 5. Turner Corporation, stock, correspondence, 1975, May-June
Box 46. Folder 6. Turner Corporation, stock, correspondence, 1975, July-Dec.
Box 46. Folder 7. Turner Corporation, correspondence, proposal, 1975, Mar.-July
Box 46. Folder 8. Turner Corporation, correspondence, proposal, 1975, Aug.-Sept.
Box 46. Folder 8. Turner Corporation, properties appraisal report, 1976
Box 47. Folder 1. Turner Corporation, Board of Directors,
correspondence, 1976, Jan.-Sept.
Box 47. Folder 2. Turner Corporation, Board of Directors,
correspondence, 1976, Oct.-Dec.
Box 47. Folder 3. Turner Corporation, correspondence, liability
insurance, 1976, Sept.-1977, Jan.
Box 47. Folder 4. Turner Corporation, Turner Corporation of Florida,
correspondence, 1973-1977
Box 47. Folder 5. Turner Corporation, Delphian proposal, 1973-1977
Box 47. Folder 6. Turner Corporation, Board of Directors,
correspondence, 1977, Jan.-Mar.
Box 47. Folder 7. Turner Corporation, Board of Directors,
correspondence, 1977, Apr.-Dec.
Box 47. Folder 8. Turner Corporation, Board of Directors,
correspondence, 1978
Box 47. Folder 9. Turner Corporation, correspondence, compensation
plan, 1978-1979
Box 47. Folder 10. Turner Corporation, correspondence, stockholder
information, 1979
Box 47. Folder 11. Turner Corporation, correspondence, 1980-1982
Series 8: Rankin RanchBox 47. Folder 12. Rankin Ranch, correspondence, 1940-1945
Box 47. Folder 13. Rankin Ranch, correspondence, 1946-1948
Box 48. Folder 1. Rankin Ranch, correspondence, 1949-1950
Box 48. Folder 2. Rankin Ranch, correspondence, 1951-1953
Box 48. Folder 4. Rankin Ranch, correspondence, 1954
Box 48. Folder 5. Rankin Ranch, correspondence, 1955
Box 48. Folder 6. Rankin Ranch, expenses, eorrespondence, 1956-1960
Box 49. Folder 1. Rankin Ranch, oil drilling, 1951-1966
Box 49. Folder 2. Rankin Ranch, maps, tax statements, undated
Box 49. Folder 3. Rankin Ranch, Rankin genealogy, 1953-1979
Box 49. Folder 4. Rankin Ranch, David Rankin v. Bad River Cattle Co., 1976-1977
Box 49. Folder 5. Rankin Ranch, David Rankin v. Bad River Cattle
Company, 1978-1985
Box 49. Folder 6. Rankin Ranch, sale, 1969-1973
Box 49. Folder 7. Rankin Ranch, sale, 1969-1973
Box 49. Folder 8. Rankin Ranch, sale, offer, agreement, 1969-1973
Box 49. Folder 9. Ranch Ranch, sale correspondence, 1973
Box 49. Folder 10. Ranch Ranch, sale correspondence, 1973
Box 50. Folder 1. Rankin Ranch, sale, 1974-1975
Series 9: Biographies, Writings, Speeches, AssociationsBox 50. Folder 2. Speeches, 1960, Jan.-June
Box 50. Folder 3. Our American Heritage, Court, Depression, & New
Deal, 1960
Box 50. Folder 4. Continuing Legal Ed. of Lawyers, 1960
Box 50. Folder 5. Continuing Legal Ed. of Lawyers, 1960
Box 50. Folder 6. The Federal Regulation of Insurance, 1960
Box 50. Folder 7. Jurisdiction of the International Court of Justice and the Rule
of Law, 1960
Box 50. Folder 8. "The Constitutional Controversy Over Legislative
Reapportionment," by Norman Dorsen, 1962
Box 50. Folder 9. "Liberty and the Lady", 1978
Box 50. Folder 10. Speeches, practicing law, undated
Box 50. Folder 11. Rankin, writings, publications, 1986-1987
Box 51. Folder 1. Rankin, writings, publications, 1986-1987
Box 51. Folder 2. Decision Making Process and Docs of Exec. Branch, 1948-1953
Box 51. Folder 3. Speeches, 1954-1959
Box 51. Folder 4. Rankin, biography, 1958-1959
Box 51. Folder 5. Speeches, 1959
Box 51. Folder 6. Speeches, 1956-1959
Box 51. Folder 7. Speech, correspondence, Wichita Bar Association, 1960
Box 52. Folder 1. National Conference, Judicial Councils Bar
Associations, 1962-1969
Box 52. Folder 2. National Conference, Judicial Councils Bar
Association, 1970-1982
Box 52. Folder 3. "Making of Constitution - 200 Years Later", undated
Box 52. Folder 4. "Making of Constitution & The First Decade", undated
Box 52. Folder 5. James Stuart, undated
Box 52. Folder 6. Study of Civil Rights v. Dressander, 1978
Box 52. Folder 7. University of Nebraska Foundation, 1976-1992
Box 52. Folder 8. Rankin, biography, 1964-1983
Box 52. Folder 9. Speeches, 1986-1991
Series 10: Miscellaneous CorrespondenceBox 52. Folder 10. General correspondence, New York, 1963, Dec.-1964, Dec.
Box 52. Folder 11. General correspondence, New York, 1965-1967
Box 53. Folder 1. General correspondence, New York, 1968-1969
Box 53. Folder 2. General correspondence, New York, 1970-1971
Box 53. Folder 3. General correspondence, New York, 1972-1973
Box 53. Folder 4. General correspondence, New York, 1974-1976
Box 53. Folder 5. General correspondence, 1983-1991
Box 53. Folder 7. General correspondence, Jim Stuart, 1968-1982
Box 53. Folder 8. General correspondence, Jim Stuart, 1971-1982
Box 53. Folder 9. Political correspondence, 1940-1962
Box 53. Folder 10. Correspondence, misc., 1964-1985
Box 53. Folder 11. Awardd, letters, honors, 1985-1987
Box 53. Folder 12. Biographies, supporting information, 1961-2005
Box 53. Folder 13. Biographies, supporting information, 1961-2005
Box 54. Folder 1. Brownell, Herbert, writings, correspondence, 1954
Box 54. Folder 2. Brownell, Herbert, writings, correspondence, 1989
Box 54. Folder 3. Brownell, Herbert, writings, correspondence, 1978-1989
Box 54. Folder 4. The Century Association, 1958-1980
Box 54. Folder 5. Enlightened Giving, pamphlet, 1965
Box 54. Folder 6. Law associations, publications, 1983-1992
Series 11: PhotographsBox 54. Folder 7. Photographs, Corporation Counsel, 1965-1966
Box 54. Folder 8. Photographs, State Board of Nursing, undated
Box 54. Folder 9. Photographs, Warren Commission, 1950–1986
Box 54. Folder 10. Photographs, Warren Commission, 1956
Box 54. Folder 11. Rankin Ranch, correspondence, 1954
Box 54. Folder 11. Rankin Ranch, correspondence, 1955
Box 55. Folder 1. Solicitor General, swearing-in ceremony, 1956, Aug.
Box 55. Folder 2. Photographs, family, 1943-1996
Box 55. Folder 3. Photographs, portraits, circa 1930-1996
Box 55. Folder 4. Photographs, misc., circa 1953-1989
Box 56. Folder . Photographs, oversize, 1930-1972
Series 12: Newspapers, Clippings, Magazines, ScrapbooksBox 57. Folder 1. Newspaper Clippings, 1950-1959
Box 58. Folder 1. Newspapers
Box 59. Folder 1. Magazines, 1952-1995
Box 60. Folder . Scrapbooks 1-4, 1926-1991
Box 61. Folder . Scrapbook 5, 1955-1965
Box 62. Folder . Scrapbooks 6-9, 1953-1961
Series 13: ArtifactsBox 63. Folder 1. Artifacts, 1967
Box 59. Folder 2. Artifacts, undated
Box 64. Folder 1. Diplomas, 1928
Box 64. Folder 2. Diplomas, 1957
Box 64. Folder 3. Diplomas, 1959
Box 64. Folder 4. Diplomas, 1961
Box 64. Folder 5. Diplomas, 1963
Box 64. Folder 6. Diplomas, 1975
Box 64. Folder 7. Diplomas, 1985
Series 14: AddendumBox 65. Folder 1. Eisenhower administration, 1956-1962
Box 65. Folder 2. Supreme Court, 1959-1973
Box 65. Folder 3. Corporation Counsel, undated
Box 65. Folder 4. Ranch, family, correspondence, 1947-1957
Box 65. Folder 5. Glenn Buck, correspondence, 1954-1962
Box 65. Folder 6. Personal correspondence, 1961-1962
Box 65. Folder 7. Personal correspondence, 1963
Box 65. Folder 8. Personal correspondence, 1964
Box 65. Folder 9. Court certificates, 1930-1980
Box 65. Folder 10. "Law Review," research, undated
Box 66. Folder 1. Correspondence, personal, professional, 1946-1988
Box 66. Folder 2. Awards, honors, 1938-1984
Box 66. Folder 3. Passports, 1947-1983
Box 66. Folder 4. Photographs, undated
Box 66. Folder 5. Invitations, 1955-1960
Box 67. Folder 1. Financial records, undated
Related Material and Resources: For source information and resources relating to J. Lee Rankin, please see United States Solicitor
General, J. Lee Rankin
Nebraska State Education Association, J. Lee Rankin: Nation's Leading Lawyer
Played Key Role in School Segregation and other Significant Historic Cases"
New York Times, "J. Lee Rankin, Solicitor General Who Was a Voice for
Desegregation, Dies," by Robert D. McFadden, June 30, 1996
|