UNL Libraries
Archives & Special Collections | Finding Aids

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 1-4

This 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 4-6

This 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 6-34

This 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 34-37

This 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 38-41

This 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 42-44

This 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 44-47

This 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 47-50

This 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 50-52

This 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 52-53

This 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 54-56

This 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 57-62

This 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 63

This 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 65-67

This 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 2019

Black 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



If you have questions about the Archives & Special Collections, please email "archives@unl.edu."
Finding Aids | Archives & Special Collections | UNL Libraries | UNL Home
© University of Nebraska-Lincoln Libraries | Lincoln, NE 68588-4100 | 402-472-9568 |