Page images
PDF
EPUB

PUBLICATION No. 48-6

UNITED STATES OF AMERICA
FEB 19''48

[merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small]

I. Recent legislation concerning the National Archives.
II. Executive order providing for the more efficient use and for the
transfer and other disposition of Government records, issued
September 25, 1946 . .

III. Regulations of the Archivist of the United States governing
the response to subpoena duces tecum or other demand and
the authentication and attestation of copies of archives in
the custody of the Archivist of the United States, published
in the Federal Register on September 19, 1947, as amended
on November 4, 1947

[ocr errors]

IV. Report of the secretary of the National Archives Council for
the fiscal year ending June 30, 1947. .

V. Report of the National Archives Trust Fund Board for the
fiscal year ending June 30, 1947

1

5

10

12

17

19

21

26

32

33

[merged small][merged small][merged small][subsumed][subsumed][merged small][merged small][merged small][ocr errors][merged small]

III

VI. Report of the Secretary of the National Historical Publica-
tions Commission for the fiscal year ending June 30, 1947.
VII. List of record groups in the National Archives as of October
31, 1947. .

VIII. Accessions of the National Archives during the fiscal year
ending June 30, 1947

Index.

OFFICERS AND STAFF

(As of November 15, 1947)

GENERAL ADMINISTRATION

SOLON J. BUCK-Archivist of the United States.

WAYNE C. GROVER-Assistant Archivist of the United States.

OLIVER W. HOLMES-Program Adviser.

ELIZABETH E. HAMER-Exhibits and Information Officer.

BERNARD R. KENNEDY-Director of the Division of the Federal Register. MARCUS W. PRICE-Acting Director of Administrative Services.

PHILIP M. HAMER-Director of Records Control.

FAYE K. GEESLIN-Secretary to the Archivist.

RECORDS OFFICES AND DIVISIONS

General Records Office-Philip C. Brooks, Acting Director.
Industrial Records Office-Paul Lewinson, Director.
Legislative Reference and Records Office-Thad Page, Director.
Veterans' Records Division-Thomas M. Owen, Jr., Chief.
Natural Resources Records Office-Herman Kahn, Director.
Cartographic Records Division-W. L. G. Joerg, Chief.
Photographic Records Office-Dallas D. Irvine, Director.
War Records Office-Edward G. Campbell, Director.

OTHER DIVISIONS

Cleaning and Rehabilitation-Arthur E. Kimberly, Chief.
Finance and Accounts-Lottie N. Sanders, Chief.

Library-Lester W. Smith, Librarian.

Personnel Management-Ruth A. Henderson, Chief.

Printing and Processing-Harry M. Forker, Chief.
Property-Frank P. Wilson, Chief.

IV

LETTER OF TRANSMITTAL

THE NATIONAL ARCHIVES, Washington, D. C., November 15, 1947.

To the Congress of the United States:

In compliance with section 9 of the National Archives Act, approved June 19, 1934 (44 U. S. C. 300-300k), which requires the Archivist of the United States to make to Congress "at the beginning of each regular session, a report for the preceding fiscal year as to the National Archives, the said report including a detailed statement of all accessions and of all receipts and expenditures on account of the said establishment," I have the honor to submit herewith the thirteenth annual report of the Archivist of the United States, which covers the fiscal year ending June 30, 1947.

Respectfully,

SOLON J. BUCK, Archivist.

« PreviousContinue »