Close
Not finding the information you're looking for? Please contact the Archives research staff.
Textual folder
United States General Services Administration Records
USGSA-MF07-005
This folder contains material pertaining to the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Formats include maps, publications, notes, correspondence, reports on the disposition process, and press releases. Items include an issue of the Congressional Record (Vol. 109, No. 61, 26 April 1963); an application from Nassau Community College; a report by the Nassau County (N.Y.) Committee on Development of Mitchel Field titled "The Abandonment of Mitchel Field as an Air Force Base and Its Conversion to the Best Community Use" (August 1961); "A Report on Mitchel AFB, Hempstead, N.Y." by the Federal Aviation Agency, Eastern Region; a revised application for surplus land submitted by Nassau County; a report on a Nassau Community College student census; a booklet on "Community College Law" published by the State University of New York (SUNY); a State University of New York (SUNY) Summary Bulletin, 1961-1962; and a supplemental report by the Nassau County Committee on Development of Mitchel Field (July 1962).
Textual folder
United States General Services Administration Records
USGSA-MF07-004
This folder contains letters and related material regarding uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. The majority of correspondents express opposition to the discounted sale of land to the Roman Catholic Diocese of Rockville Centre, New York.
Textual folder
United States General Services Administration Records
USGSA-MF07-003
This folder contains letters and related material regarding uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. The majority of correspondents express their disapproval of the government's plans, however there are some letters in agreement. Most writers are local citizens and organizations from Long Island.
Textual folder
United States General Services Administration Records
USGSA-MF07-002
This folder contains correspondence, memoranda, and news articles regarding the granting of land at the former Mitchel Air Force Base to Mitchel College of Long Island University. Items include a Mitchel College brochure for the Fall 1962 semester.
Textual folder
United States General Services Administration Records
USGSA-MF07-001
This folder contains material pertaining to petitions in favor of granting surplus land at the former Mitchel Air Force Base to the East Meadow School District, Nassau County, New York, for construction of a public school building.
Textual folder
United States General Services Administration Records
USGSA-MF06-006
This folder contains letters, memoranda, forms, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF06-005
This folder contains letters, memoranda, forms, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF06-004
This folder contains letters, memoranda, reports, press statements, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items include a detailed timeline of disposal activities from December 1960 to February 1963, and a lease agreement with Mitchel Manor No. 1 Corporation to establish 260 units of housing on a portion of the land.
Textual folder
United States General Services Administration Records
USGSA-MF06-003
This folder contains letters, memoranda, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items includes a quitclaim deed conveying land to Long Island University, and draft purchase agreements for the sale of land to Nassau County, New York.
Textual folder
United States General Services Administration Records
USGSA-MF06-002
This folder contains letters, memoranda, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items include a quitclaim deed conveying land to the Roman Catholic Diocese of Rockville Centre, New York.
Textual folder
United States General Services Administration Records
USGSA-MF06-001
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers. Items include a quitclaim deed conveying land to Nassau County, New York, for the use of Nassau Community College, and another quitclaim deed conveying land to Hofstra College.
Textual folder
United States General Services Administration Records
USGSA-MF05-007
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-006
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-005
This folder contains letters, memoranda, press releases, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-003
This folder contains letters, memoranda, brochures, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-002
This folder contains letters, memoranda, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
United States General Services Administration Records
USGSA-MF05-001
This folder contains letters, memoranda, reports, and news clippings regarding the disposition of and potential uses for the former Mitchel Air Force Base in Hempstead, New York, which was deemed surplus federal property. Correspondents include local citizens, elected officials, other government agencies, and commercial developers.
Textual folder
Papers of John F. Kennedy. Presidential Papers. White House Staff Files of Lawrence F. O'Brien
JFKWHSFLOB-006-021
This folder contains a memorandum regarding Representative Charles E. Goodell of New York, as well as data on military installations in his district.
Textual folder
Kennedy Family Collection
KFC-086-001
This scrapbook, compiled to commemorate the establishment, construction, and dedication of the Lt. Joseph P. Kennedy, Jr., Home for Children in the Bronx, New York, documents the life and naval career of Lieutenant Kennedy and the early history of the Home for Children that was named in his honor. The cover displays the engraving, "Lt. Joseph P. Kennedy, Jr. / Home for Children / Bronx, New York." Newspaper clippings cover Lieutenant Kennedy’s enlistment and commission as ensign in the United States Naval Reserve; his death while piloting a U.S. Navy aircraft over Blythburgh, East Suffolk, England; his posthumous receipt of the Navy Cross; the launching of the U.S.S. Joseph P. Kennedy, Jr., naval destroyer; the Joseph P. Kennedy, Jr., Foundation’s donation to the Archdiocese of New York for the establishment of the Home for Children; and the Home’s blessing and dedication on October 29, 1950. Photographs capture Lieutenant Kennedy posing in his Harvard University football uniform; receiving his wings from his father, Joseph P. Kennedy, Sr.; wearing his flight jacket; and standing in flight gear with his airplane. Also pictured are interior, exterior, and aerial views of the Home for Children’s buildings; children and staff using the Home’s various facilities; Archbishop of New York, Cardinal Francis Spellman, and members of the Kennedy family at the blessing and dedication ceremony, including Joseph, Sr., Rose Fitzgerald Kennedy, John F. Kennedy, Eunice Kennedy, Patricia Kennedy, Robert F. Kennedy and his wife, Ethel Kennedy, and Jean Kennedy; the unveiling of a portrait of Lieutenant Kennedy and a bronze plaque bearing his citation for the Navy Cross; the groundbreaking for the Home’s new chapel-gymnasium on March 5, 1951; children participating in a radio broadcast charity campaign; the Home’s first graduates; and children meeting the Mayor of New York City, Vincent R. Impellitteri. Other items of note are an invitation to and a program for the Home’s dedication ceremony. This scrapbook contains 27 photographic prints, ten newspaper clippings, one invitation, and one program.
Textual folder
Papers of John F. Kennedy. Presidential Papers. White House Central Name File
JFKWHCNF-0452-008
This file consists of correspondence between various White House staff and New York Representative Emanuel Celler. Topics include civil rights, immigration, the Clayton Act, and military installations and the defense industry in New York; endorsements of individuals for government positions; and birthday greetings to Representative Celler.
Textual folder
Bernard L. Boutin Personal Papers
BLBPP-MF23-003
This folder contains material pertaining to written statements and testimony by Bernard Boutin before Congressional committees. Topics include federal budget appropriations for the General Services Administration (GSA); proposed bills and legislation; the federal telecommunications system; the economics of military procurement and supply; and the disposition of federal property such as Ellis Island and Mitchel Air Force Base. Specific documents found in this file include a Report to Congress by the Comptroller General on "Unnecessary Costs to the Government for Commercial Long Distance Telephone Calls Made by Civil Agencies" (March 1964); a compilation of "GSA Selected Statistics, July 1, 1952 - June 30, 1962"; and an "Inventory of Automatic Data Processing (ADP) Equipment in the Federal Government" (August 1962). In addition, there are copies of a few statements by other individuals such as Joseph Campbell, U.S. Comptroller General; Congressman Jack Brooks; George B. Hartzog, Jr., National Park Service; Nelson A. Rockefeller, Governor of New York; and Wayne C. Grover, Archivist of the United States.
Textual folder
Bernard L. Boutin Personal Papers
BLBPP-MF21-007
This folder contains material pertaining to the disposal of government property at Mitchel Field, a United States Air Force base located on Long Island, New York. The base was decommissioned in 1961. There are several detailed reports summarizing the disposal process and discussions surrounding reuse of the land.
Textual folder
Kennedy Family Collection
KFC-073-001
This photograph album, compiled by Kathleen "Kick" Kennedy, documents her life, travels, and social activities from 1939 to 1942. Photographs document time spent at the Kennedy family’s residences in Palm Beach in Florida, Hyannis Port in Massachusetts, and Bronxville in New York; aboard the S.S. Washington en route to New York City, New York, from Europe; at the 1939 New York World’s Fair; in Sainte-Marguerite-du-lac-Masson in Quebec, Canada; at the Maryland Hunt Cup near Reisterstown, Maryland; at the Berkshire Music Festival (now called the Tanglewood Music Festival) in Lenox, Massachusetts; at Bailey’s Beach in Newport, Rhode Island; as a bridesmaid in the wedding of Kennedy family friend, Anne McDonnell, to Henry Ford II, in Southampton, New York; at the Edgartown Regatta on Martha’s Vineyard, Massachusetts; on a camping trip in Wise River, Montana; on a trip to England; at the Beachcomber Lounge in Boston, Massachusetts; at Club Waikiki in New York City; at the Scranton family estate in Scranton, Pennsylvania; on Lake Minnetonka in Minnesota; at the Coleman and Schweppe family estates in Lake Forest, Illinois; and at parties at both Kathleen’s apartment and the apartment of Kennedy family friend Inga Arvad in Washington, D.C. Other locations pictured include Narragansett, Rhode Island; Greenwich, Connecticut; Lexington and Chatham, Massachusetts; Seminole, Florida; Philadelphia, Pennsylvania; and Charleston, South Carolina. Family members pictured in photographs include Kathleen’s parents, Joseph P. Kennedy, Sr., and Rose Fitzgerald Kennedy; her siblings, Joseph P. “Joe” Kennedy, Jr., John F. “Jack” Kennedy, Eunice Kennedy, Patricia “Pat” Kennedy, Robert F. “Bob/Bobbie” [sic] Kennedy; Jean Kennedy, and Edward M. “Ted/Teddy” Kennedy; her grandparents, John F. “Honey Fitz” Fitzgerald and Mary Josephine Hannon Fitzgerald; and cousin, Joseph Francis “Joey” Gargan, Jr. Over one hundred friends and acquaintances also appear in photographs, many of whom are identified in original captions. Those who appear more than once within the album include: Edward E. Moore and Mary Moore; Tom Killefer; Torbert "Torb" Macdonald; Richard J. “Dick” Cotter, Jr.; Nancy Van Vleck; Beverley A. “Bev” Bogert; C. Z. “Cizzie” Cochrane; John “Zeke” Coleman, Jr.; Nancy Tenney; Charlotte McDonnell; Francis Huger “Mac” McAdoo, Jr.; Cynthia “Cynth” McAdoo; Kirk LeMoyne “Lem/Leem” Billings; Thomas Henry “Harry” Dixon; John “Johnny” Pyne; Appie Whitney; Eben Pyne; Alison “Allie/Ally” Pyne; Cammann “Cam” Newberry; Constance “Connie” Shepard; James Ayer “Jim” Rousmaniere; Helen MacDonald; Marie Murray; Cyrus Robinson “Cy” Taylor; Nelson Macy, Jr.; William Fuller “Bill” Borland; George Morris Cheston; William Warren “Bill” Scranton; Abbott Widdicombe; Gaspard d’Andelot “Don” Belin; Harriet Bundy “Hattie” Belin; Stanley Rogers “Stan” Resor; Anne Reed; Charles Alfred “Chuckie/Chucky” Pillsbury; Jane "Pil" Pillsbury; Muriel Macy; Demarest "Demi" Lloyd, Jr.; George Houk Mead, Jr.; Richard R. “Dick” Flood; Elizabeth Wayne “Betty” Coxe; Charles “Chuck” Spalding; Inga Arvad; and Mary Dickey. Also pictured are industrialist Henry Ford, British Prime Minister Winston Churchill, and Clementine Ogilvy Spencer Churchill. Original handwritten captions are written in black ink on many of the leaves. This photograph album contains 636 photographic prints and two photo fragments.