Page images
PDF
EPUB

APPENDIX I

RECENT LEGISLATION CONCERNING THE NATIONAL ARCHIVES1

EXTRACT FROM THE FEDERAL PROPERTY AND ADMINISTRATIVE SERVICES ACT OF 1949

APPROVED JUNE 30, 1949

[63 Stat. 381]

RECORDS MANAgement: TransFER OF THE NATIONAL ARCHIVES

SEC. 104. (a) The National Archives Establishment and its functions, records, property, personnel, obligations, and commitments are hereby transferred to the General Services Administration. There are transferred to the Administra

tor (1) the functions of the Archivist of the United States, except that the Archivist shall continue to be a member or chairman, as the case may be, of the bodies referred to in subsection (b) of this section, and (2) the functions of the Director of the Division of the Federal Register of the National Archives Establishment. The Archivist of the United States shall hereafter be appointed by the Administrator.

(b) There are also transferred to the General Services Administration the following bodies, together with their respective functions and such funds as are derived from Federal sources: (1) The National Archives Council and the National Historical Publications Commission, established by the Act of June 19, 1934 (48 Stat. 1122), (2) the National Archives Trust Fund Board, established by the Act of July 9, 1941 (55 Stat. 581), (3) the Board of Trustees of the Franklin D. Roosevelt Library, established by the Joint Resolution of July 18, 1939 (53 Stat. 1062), and (4) the Administrative Committee established by section 6 of the Act of July 26, 1935 (49 Stat. 501), which shall hereafter be known as the Administrative Committee of the Federal Register. The authority of the Administrator under section 106 hereof shall not extend to the bodies or functions affected by this subsection.

(c) The Administrator is authorized (1) to make surveys of Government records and records management and disposal practices and obtain reports thereon from Federal agencies; (2) to promote, in cooperation with the executive agencies, improved records management practices and controls in such agencies,

1Except as modified by the provisions of section 104 of the Federal Property and Administrative Services Act of 1949, the following legislation concerning the National Archives is still in force and effect: The act providing for the distribution of Government publications to the National Archives (44 U. S. C. 215a), printed in the First Annual Report of the Archivist of the United States, 46; the Federal Register Act (44 U. S. C. 301-314) and the resolution establishing the Franklin D. Roosevelt Library (53 Stat. 1062), printed in the Fifth Annual Report; the act establishing the National Archives Trust Fund Board (44 U. S. C. 300aa-300jj), printed in the Eighth Annual Report, 51; the act providing for the disposal of certain records of the United States Government, as amended (44 U. S. C. 366-380), and extracts from the Administrative Procedure Act (5 U. S. C. 1001-1011) and from the Legislative Reorganization Act of 1946 (60 Stat. 812), printed in the Twelfth Annual Report, 53-57; and the National Archives Act, as amended (44 U. S. C. 300-300k and Sup. 2), printed in the Fourteenth Annual Report, 49–52.

including the central storage or disposition of records not needed by such agencies for their current use; and (3) to report to the Congress and the Director of the Bureau of the Budget from time to time the results of such activities.

EXTRACT FROM THE SECOND DEFICIENCY APPROPRIATION ACT, 1949
APPROVED JUNE 23, 1949

[63 Stat. 252, 254]

For additional amounts for appropriations for the fiscal year 1949, to meet increased pay costs authorized by the Act of July 3, 1948 (Public Law 900), and comparable increases granted by administrative action pursuant to law, as follows:

National Archives: "Salaries and expenses", $105,800.

EXTRACT FROM THE INDependent OFFICES APPROPRIATION ACT, 1950
APPROVED AUGUST 24, 1949

[63 Stat. 647]

NATIONAL ARCHIVES

Salaries and expenses: For necessary expenses of the Archivist and the National Archives; including personal services in the District of Columbia; scientific, technical, first-aid, protective, and other apparatus and materials for the arrangement, titling, scoring, repair, processing, editing, duplication, reproduction, and authentication of photographic and other records (including motionpicture and other films and sound recordings) in the custody of the Archivist; printing and binding; contract stenographic reporting services; travel expenses; payment of claims pursuant to section 403 of the Federal Tort Claims Act (28 U. S. C. 2672); and a health-service program as authorized by law (5 U. S. C. 150); $1,350,000.

Salaries and expenses, war records: For expenses necessary for the preparation of guides and other finding aids to records of the Second World War, including personal services in the District of Columbia; arranging, titling, scoring, processing, editing, duplication, reproduction, and authentication of photographic and other records (including motion-picture and other films and sound recordings); printing and binding; a health service program as authorized by law (5 U. S. C. 150); and payment of tort claims pursuant to law (28 U. S. C. 2672); $100,000: Provided, That this appropriation shall be consolidated with the appropriation "Salaries and expenses, National Archives", and accounted for as one fund.

APPENDIX II

REPORT OF THE NATIONAL ARCHIVES TRUST FUND BOARD FOR THE

FISCAL YEAR ENDING JUNE 30, 1949

The National Archives Trust Fund Board was created by an act of July 9, 1941 (U. S. C. 300aa-300jj), which authorizes the Board "to accept, receive, hold, and administer such gifts or bequests of money, securities, or other personal property, for the benefit of or in connection with the National Archives, its collections, or its services, as may be approved by the Board." The same act requires it to "submit to the Congress an annual report of the moneys, securities, and other personal property received and held by it and of its operations." At the beginning of the fiscal year the Board was composed of Wayne C. Grover, Archivist of the United States, as chairman, Representative Edward H. Rees, chairman of the House Committee on Post Office and Civil Service, and Senator William Langer, chairman of the Senate Committee on Post Office and Civil Service. During the fiscal year Senator Langer was succeeded by Senator Olin D. Johnston and Representative Rees was succeeded by Representative Tom Murray.

The National Archives Trust Fund contained no funds at the beginning of the fiscal year. During the year fees collected for reproduction services by the National Archives and paid into the fund, pursuant to the act approved June 25, 1948 (62 Stat. 1026), totaled $9,214. A gift of $10,000 from the Rockefeller Foundation was accepted by the Board for financing the furnishing of positive copies of file microcopies prepared by the National Archives. Fees collected covering the cost of such copies, including part of the cost of making the file microcopy negatives, amounted to $2,840. A grant of $9,954 from the Rockefeller Foundation was also accepted by the Board to be expended for the purpose of producing basic microfilm stocks of research materials and for copying materials in the National Archives in the service of scholars. The total amount paid into the fund during the year was $32,008.

Expenditures during the year totaled $11,759, of which sum $6,162 covered the cost of reproduction services rendered by the National Archives pursuant to the act approved June 25, 1948 (62 Stat. 1026), $2,647 was expended for financing the cost of positive copies of file microcopies prepared by the National Archives under the terms of the Rockefeller Foundation donation, and $2,950 covered the cost of producing basic microfilm stocks of research material and for copying materials in the National Archives in the service of scholars.

At the close of the fiscal year there was a balance of $20,249 in the National Archives Trust Fund.

WAYNE C. GROVER, Chairman. 47

APPENDIX III

REPORT OF THE SECRETARY OF THE NATIONAL HISTORICAL PUBLICATIONS COMMISSION FOR THE FISCAL YEAR ENDING JUNE 30, 1949

The National Historical Publications Commission was established by the National Archives Act, approved June 19, 1934, to "make plans, estimates and recommendations for such historical works and collections of sources as seem appropriate for publication and/or otherwise recording at the public expense." No meetings of the Commission were held during the year.

Two changes in the membership of the Commission took place during the fiscal year. E. Wilder Spaulding ceased to be a member when he transferred to the Foreign Service of the Department of State. The vacancy on the Commission was filled on January 17, 1949, when Reed Harris, Chief of the Division of Publications, was appointed Historical Adviser of the Department of State and thus became a member of the Commission. On April 1, 1949, Major General Harry J. Malony was succeeded by Major General Orlando Ward as Chief of the Historical Division, United States Army Special Staff, and as a member of the Commission. The other members at the end of the year were Wayne C. Grover, Archivist of the United States, chairman; Solon J. Buck, Chief of the Manuscripts Division, Library of Congress; Captain John B. Heffernan, Director of Naval History, Office of Public Relations, Department of the Navy; Dumas Malone, professor of American history, Columbia University; and Guy Stanton Ford, Executive Secretary of the American Historical Association and Managing Editor of the American Historical Review.

48

PHILIP M. HAMER

APPENDIX IV

REPORT OF THE SECRETARY OF THE NATIONAL ARCHIVES COUNCIL
FOR THE FISCAL YEAR ENDING JUNE 30, 1949

The National Archives Council was created by an act approved June 19, 1934 (48 Stat. 1122). Under the provisions of that act and of an act approved August 2, 1946 (60 Stat. 812), the Council is composed of the Secretaries of each of the executive departments of the Government (or an alternate from each department to be named by the Secretary thereof), the chairman of the Senate Committee on Post Office and Civil Service, the chairman of the House Committee on Post Office and Civil Service, the Librarian of Congress, the Secretary of the Smithsonian Institution, and the Archivist of the United States.

No meetings of the Council were held during the year.

The following changes in membership occurred: Olin D. Johnston, chairman of the Senate Committee on Post Office and Civil Service, succeeded William Langer; Tom Murray, chairman of the House Committee on Post Office and Civil Service, succeeded Edward H. Rees; Ollon D. McCool, Chief of the Records Management Section, Adjutant General's Office, was designated by the Secretary of the Army as his alternate to succeed Robert H. Bahmer; and the Secretary of the Air Force designated William Muller, Records Administrator, Headquarters United States Air Force, as his alternate on the Council.

At the close of the fiscal year the Council consisted of G. Bernard Noble, Chief of the Division of Historical Policy Research, alternate for the Secretary of State; Margaret B. Choppin, Records Administration Officer, alternate for the Secretary of the Treasury; Ollon D. McCool, Chief of the Records Management Section, Adjutant General's Office, alternate for the Secretary of the Army; Herbert E. Angel, Director of Office Methods, alternate for the Secretary of the Navy; William Muller, Records Administrator, Headquarters United States Air Force, alternate for the Secretary of the Air Force; W. O. Burtner, Office of the Assistant Solicitor General, alternate for the Attorney General; Roscoe E. Mague, General Superintendent, Bureau of the Chief Inspector, alternate for the Postmaster General; Floyd E. Dotson, Chief Clerk, alternate for the Secretary of the Interior; Linwood E. Donaldson, Associate Chief, Records Administration Division, Office of Plant and Operations, alternate for the Secretary of Agriculture; Gerald Ryan, Administrative Officer, alternate for the Secretary of Commerce; James E. Dodson, Chief Clerk and Budget Officer, alternate for the Secretary of Labor; Olin D. Johnston, chairman of the Senate Committee on Post Office and Civil Service; Tom Murray, chairman of the House Committee on Post Office and Civil Service; Luther H. Evans, Librarian of Congress; Alexander Wetmore, Secretary of the Smithsonian Institution; and Wayne C. Grover, Archivist of the United States.

THAD PAGE.

49

« PreviousContinue »