Main content

Edward S. Greenbaum Papers

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Greenbaum, Edward S. (Edward Samuel), 1890-1970

Edward S. Greenbaum (1890-1970) was a lawyer in New York City in the legal firm of Greenbaum, Wolff & Ernst who was involved in court reform efforts throughout his career. He also served in the War Department during World War II as executive officer to Under Secretary of War Robert P. Patterson, negotiating contracts with the private sector for munitions and supplies.

Edward Samuel Greenbaum was born in New York City on April 13, 1890. He was the second son of Samuel Greenbaum, who became a New York State Supreme Court Justice in 1900. Greenbaum studied at the Horace Mann School and then attended Williams College, where he received his A.B. in 1910. He earned his law degree (LL.B.) from Columbia University in 1913. Edward Greenbaum married Dorothea Schwarcz, a sculptor, in October 1920 and they had two sons: Daniel and David.

Greenbaum began to practice law in 1913 in New York City with his older brother Lawrence and Herbert A. Wolff, a classmate. In 1915, they were joined by Morris L. Ernst and founded the firm of Greenbaum, Wolff & Ernst. Lawrence Greenbaum died in 1951 and the other three men continued the firm. Greenbaum choose not to specialize, instead staying involved with many areas of the law. He tried cases, argued appeals, conducted family counseling, worked for corporations, and administered estates. Greenbaum, Wolff & Ernst became one of New York's most prominent law firms and was well-respected in literary and civil-liberties legal circles.

Greenbaum interrupted his practice of law to serve the United States when America entered World War I. He was unable to qualify for officers' training at the citizens' training camp in Plattsburgh, N.Y. because of color blindness, so he enlisted as a private. During training at Camp Upton, he created and ran a program to teach English to immigrant soldiers. On February 6, 1918, he was promoted to the rank of captain. Greenbaum was later made a major in the Judge Advocate's Department and served in Germany for several months. He served in the military from 1917 to 1919 and then returned to his law practice.

In the 1920s, Greenbaum became increasingly involved in public affairs. He joined a group at the John's Hopkins Institute for the Study of Law that was studying the civil litigation system in the fall of 1928. He became chairman of the committee of nine lawyers working with the institute on the study in 1929. This work was the beginning of his life-long pursuit for court reform.

Greenbaum was called into active service in World War II, commissioned as a lieutenant colonel in 1940 and rising to the rank of brigadier general in March 1943. He served as executive officer to Under Secretary of War Robert P. Patterson from 1941 to 1946. Greenbaum worked as a lawyer for the War Department, negotiating contracts with private industry, and was instrumental in ensuring that there were sufficient munitions and supplies for the war. Because of his work, he became known for his ability to work out satisfactory compromises between groups of conflicting people. Greenbaum also shaped the War Department's labor policies. He received the Distinguished Service Medal in 1945.

Following his service in the War Department, Greenbaum again returned to his law practice at Greenbaum, Wolff & Ernst. He also continued his efforts to improve the organization of the court system, serving as chairman for many professional groups studying court reform and helping to establish the Citizens Committee for Modern Courts in 1955. He played a major role in establishing an Adolescent Court in New York as head of a New York Law Society study, and in the 1950s was part of the efforts that culminated in the first major New York state and local court reforms in 115 years, instituted in 1960 and 1961.

During the course of his career, Greenbaum worked on many prominent cases. He served as trustee for the American estate of Ivar Kreuger when his company, Kreuger & Toll, declared bankruptcy in the 1930s, and also served as special assistant to the United States Attorney General from 1934 to 1938. While he served the Attorney General, Greenbaum prosecuted banker Charles E. Mitchell for income tax evasion. Governor Thomas E. Dewey appointed Greenbaum to serve as chief counsel for the commission to reorganize the Long Island Rail Road after a series of accidents in 1950, and Greenbaum represented Harper & Row Publishers when Jacqueline Kennedy withdrew her support for the publication of The Death of a President by William Manchester in 1966. Greenbaum's most famous case is generally considered to be serving as legal counsel to Svetlana Alliluyeva, Stalin's daughter, when she published her book Twenty Letters to a Friend and subsequently serving as her mentor when she came to the United States in 1967.

In addition to his career as a lawyer, Greenbaum was active in his community. He was a founder of the Jewish Big Brothers, which aids troubled youth, and served as trustee of the Institute for Advanced Study in Princeton. Greenbaum also continued to serve the government. In 1933, he was appointed chairman of the Alcohol Control Commission, created by President Franklin Delano Roosevelt to establish Federal codes to control liquor after the repeal of the Prohibition Amendment, and in 1958 he was a member of the New Jersey Department of Institutions and Agencies Study Commission. Greenbaum also served as the alternate United States delegate at the 1956-1957 United Nations General Assembly, where he presented the United States call for Korean unity.

Additionally, Greenbaum was a very active member in the American, City of New York, and New York State bar associations. He was co-author of The King's Bench Masters with Leslie I. Reade, published in 1932. Greenbaum's autobiography, A Lawyer's Job, was published in 1967. He received an honorary Doctor of Letters in 1946, and the Rogerson Cup and Medal in 1957, from Williams College. The Cup and Medal is given to an alumnus or senior for service and loyalty to the college and for distinction in any field. It was given to Greenbaum for his ability to negotiate acceptable compromises in difficult situations between conflicting parties. Greenbaum died on June 12, 1970.

Greenbaum's papers document his career as a lawyer, as well as his government service, and include correspondence, legal documents, reports, and publications. The papers particularly document his involvement in the study and reform of the court system and his service in the United States War Department during World War II, as well as his work on cases.

Please see the series descriptions in the contents list for additional information about individual series.

The Papers have been arranged in eight series:

The following sources were consulted during preparation of biographical note: "E.S. Greenbaum Wed to Miss Schwarcz." The New York Times, October 22, 1920. "Law Firm that Won Battle to Publish 'Ulysses' is Closing its Doors," by David M. Margolick. The New York Times, March 19, 1982. Materials from Series 1: Biographical; Edward S. Greenbaum Papers; Public Policy Papers, Special Collections, Princeton University Library. Obituary of Edward S. Greenbaum. The New York Times, June 13, 1970. "Study the Causes of Civil Litigation." The New York Times, July 25, 1929.

This collection was donated by Edward S. Greenbaum in December 1968 and November 1969, with additions in July and December 1969. An addition was received from Dorothea Greenbaum, Greenbaum's wife, in June 1976.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Adriane Hanson and Elissa Frankle in 2006. Finding aid written by Adriane Hanson in April 2006.

Duplicate publications have been separated from this collection. Publications have been removed to be cataloged separately.

Publisher
Public Policy Papers
Finding Aid Author
Adriane Hanson
Finding Aid Date
2006
Sponsor
These papers were processed with the generous support of the National Historical Publications and Records Commission and the John Foster and Janet Avery Dulles Fund.
Access Restrictions

The collection is open for research use.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

The Biographical series includes a variety of materials documenting Greenbaum's life, including transcripts of his interview from the Columbia University Oral History Project in 1962, memorial pamphlets, correspondence, clippings, and his marriage certificate.

Arrangement

Arranged alphabetically by subject or document type.

Physical Description

1 box

Award: La Cruz de la Fundación Internacional Eloy Alfaro, 1967. 1 folder.
Physical Description

1 folder

Clippings, 1946-1967. 1 folder.
Physical Description

1 folder

Columbia University Oral History Project, 1962. 2 folders.
Scope and Contents

(Includes discussion of Hugo Black, Benjamin Cardozo, Douglas Court Packing, William O. Douglas, Felix Frankfurter, Henry Morgenthau, and Franklin Delano Roosevelt.)

Physical Description

2 folders

Greenbaum, Samuel, 1931. 1 folder.
Scope and Contents

(Father of Edward S. Greenbaum.)

Physical Description

1 folder

In Memoriam Pamphlets for Colleagues and Friends, 1953-1966. 1 folder.
Physical Description

1 folder

Jewish Sermons and Issues, 1909. 1 folder.
Physical Description

1 folder

King's Bench Masters, by Greenbaum and Reade, undated. 1 folder.
Scope and Contents

(Brief synopsis.)

Physical Description

1 folder

A Lawyer's Job, 1965-1968. 1 folder.
Scope and Contents

(Correspondence regarding Greenbaum's autobiography.)

Physical Description

1 folder

Marriage Certificate, 1930 October 21. 1 folder.
Physical Description

1 folder

Writings, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The Committees series contains meeting minutes and reports, correspondence, and pamphlets from many committees in which Greenbaum was active or gave legal advice. The committees focus on the justice system, as well as a variety of civic concerns. The committees include the Committee for Modern Courts and the New Jersey Institutions and Agencies Study Commission.

Arrangement

Arranged alphabetically by committee.

Physical Description

10 boxes

American Assembly Arden House, 1957. 1 folder.
Physical Description

1 folder

Anti-Defamation League, 1936-1940. 1 folder.
Physical Description

1 folder

Chamber of Commerce Court Patronage Study, 1934-1937. 1 folder.
Physical Description

1 folder

Citizens Committee for Good Judges, 1951. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Correspondence, 1938-1942. 2 folders.
Physical Description

2 folders

Pamphlets and Progress Reports, 1939-1942. 1 folder.
Physical Description

1 folder

Committee for Modern Courts, 1955-1963. 5 folders.
Physical Description

5 folders

Committee for Modern Courts, 1955-1963. 6 folders.
Physical Description

6 folders

Committee on the Present Danger, 1956-1957. 1 folder.
Physical Description

1 folder

Committee to Strengthen the Frontiers of Freedom, 1959-1960. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Administrative Office, 1953-1954. 2 folders.
Physical Description

2 folders

Amendments 1 and 2 of the New York State Constitution, 1953. 1 folder.
Physical Description

1 folder

Jury Study, 1952-1957. 4 folders.
Physical Description

4 folders

Jury Study, 1952-1957. 2 folders.
Physical Description

2 folders

Committee to Study the Administration of Laws Relating to the Family, 1952-1954. 1 folder.
Physical Description

1 folder

Council on Foreign Relations, 1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Clippings, 1933-1935. 1 folder.
Physical Description

1 folder

Correspondence, 1933-1935. 1 folder.
Physical Description

1 folder

Pamphlets, 1933-1935. 1 folder.
Physical Description

1 folder

Federal Relief Administration Project, 1934. 1 folder.
Physical Description

1 folder

Johns Hopkins Survey of Litigation, 1929-1932. 1 folder.
Physical Description

1 folder

Johns Hopkins Survey of Litigation, 1929-1932. 2 folders.
Physical Description

2 folders

Judicial Conference of the State of New York, 1950-1966. 4 folders.
Physical Description

4 folders

Judicial Conference of the State of New York, 1950-1966. 6 folders.
Physical Description

6 folders

Magnes Judah Foundation, 1955-1961. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Administrative, 1958. 1 folder.
Physical Description

1 folder

Child Welfare, undated. 1 folder.
Physical Description

1 folder

The Future of Correction in New Jersey, 1955-1958. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Clippings, 1958-1961. 1 folder.
Physical Description

1 folder

Correction Study, 1958. 1 folder.
Physical Description

1 folder

Correspondence, 1958-1961. 2 folders.
Physical Description

2 folders

Research, 1958. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Correspondence,1959-1960, dates not examined. 2 folders.
Physical Description

2 folders

Essex County, New Jersey, 1957. 1 folder.
Physical Description

1 folder

Report on the Division of Correction and Parole, 1958. 1 folder.
Physical Description

1 folder

"Social Welfare in New Jersey,", 1960. 1 folder.
Physical Description

1 folder

Meetings, 1958 January 15. 2 folders.
Physical Description

2 folders

Mental Health Community Services, 1958-1959. 1 folder.
Physical Description

1 folder

New Jersey Neuropsychiatric Institute, 1958. 1 folder.
Physical Description

1 folder

New Jersey State Hospital at Trenton, 1958. 1 folder.
Physical Description

1 folder

New York Prison Association, 1958. 1 folder.
Physical Description

1 folder

New York State Prison Farm, Leesburg, 1958. 1 folder.
Physical Description

1 folder

Probation and Parole, 1958. 1 folder.
Physical Description

1 folder

Rahway Prison Farm, 1958. 1 folder.
Physical Description

1 folder

State Home for Boys, Jamesburg, New Jersey, 1958-1959. 1 folder.
Physical Description

1 folder

State Use Industries, 1956-1957. 1 folder.
Physical Description

1 folder

Welfare, undated. 1 folder.
Physical Description

1 folder

Public Service Commission, New York Chapter, PRSA, Court Modernization, 1960-1963. 1 folder.
Physical Description

1 folder

Special Committee on Public and Bar Relations, 1947-1954. 2 folders.
Physical Description

2 folders

Subcommittee on Calendar Practice of the Committee on State Courts of Superior Jurisdiction, 1967 June, undated, 1967. 1 folder.
Physical Description

1 folder

United Service Organization, 1953. 1 folder.
Physical Description

1 folder

Scope and Contents

The Correspondence series contains personal correspondence between Greenbaum and his family and friends. The alphabetical correspondence includes discussions of the World Wars. The chronological correspondence contains letters pertaining to Greenbaum's participation in his community and congratulations for earning the Rogerson Cup and Medal from Williams College in 1957.

Arrangement

The majority of the correspondence is arranged alphabetically by correspondent. The remaining correspondence is arranged chronologically.

Physical Description

3 boxes

Physical Description

2 boxes

Allen, Robert S, 1962. 1 folder.
Physical Description

1 folder

Alliluyeva, Svetlana, 1967. 1 folder.
Physical Description

1 folder

Atkinson, Brooks, 1951. 1 folder.
Physical Description

1 folder

Bancroft, Mary, 1951. 1 folder.
Physical Description

1 folder

Berlin, Irving, 1940. 1 folder.
Physical Description

1 folder

Burlingham, C.B., 1933. 1 folder.
Physical Description

1 folder

Carrington, George D, 1944. 1 folder.
Physical Description

1 folder

Clark, Grenville, 1965. 1 folder.
Physical Description

1 folder

Clay, Lucius D, 1950. 1 folder.
Physical Description

1 folder

Conant, James B, 1957. 1 folder.
Physical Description

1 folder

Dewey, Thomas E, 1939-1966. 1 folder.
Physical Description

1 folder

Donovan, William J, 1957. 1 folder.
Physical Description

1 folder

Forrestal, James, 1943. 1 folder.
Physical Description

1 folder

Greenbaum/Koshland Family, 1888-1946. 1 folder.
Physical Description

1 folder

Hammarskjöld, Dag, 1960. 1 folder.
Physical Description

1 folder

Hand, Learned, 1947. 1 folder.
Physical Description

1 folder

Hartigan, John P, 1963. 1 folder.
Physical Description

1 folder

Herter, Christian A, 1959. 1 folder.
Physical Description

1 folder

Hoffman, Paul, 1957-1960. 1 folder.
Physical Description

1 folder

Hogan, Frank S, 1962. 1 folder.
Physical Description

1 folder

Javits, Jacob, 1946. 1 folder.
Physical Description

1 folder

Kennan, George, 1957. 1 folder.
Physical Description

1 folder

Knox, Judge, 1955. 1 folder.
Physical Description

1 folder

Lehman, Herbert, 1946. 1 folder.
Physical Description

1 folder

Lewis, Anthony, 1965. 1 folder.
Physical Description

1 folder

Lovett, Robert, 1950. 1 folder.
Physical Description

1 folder

McCloy, John J, 1945. 1 folder.
Physical Description

1 folder

Morgenthau, Henry, 1938-1941. 1 folder.
Physical Description

1 folder

Morgenthau, Henry, Jr, 1949. 1 folder.
Physical Description

1 folder

Moses, Robert, 1953. 1 folder.
Physical Description

1 folder

Nathan, Edgar J., Jr, 1965. 1 folder.
Physical Description

1 folder

Oakes, John B, 1961. 1 folder.
Physical Description

1 folder

O'Brian, John Lord, 1966. 1 folder.
Physical Description

1 folder

Oliphant, Herman, 1937. 1 folder.
Physical Description

1 folder

Oppenheimer, J. Robert, 1961. 1 folder.
Physical Description

1 folder

Patterson, Robert P, 1947. 1 folder.
Physical Description

1 folder

Roosevelt, Eleanor, 1944. 1 folder.
Physical Description

1 folder

Sulzberger, Arthur H, 1945. 1 folder.
Physical Description

1 folder

Thomas, Norman, 1959. 1 folder.
Physical Description

1 folder

Truman, Harry S, 1949. 1 folder.
Physical Description

1 folder

Vanderbilt, Arthur T, 1950-1957. 2 folders.
Physical Description

2 folders

Warburg, Frederick M, 1962. 1 folder.
Physical Description

1 folder

Webster, Bethuel M, 1934. 1 folder.
Physical Description

1 folder

White, E.B., 1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1921-1949, 1921-1949. 2 folders.
Physical Description

2 folders

1950-1969, 1950-1969. 2 folders.
Physical Description

2 folders

undated, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The Law series is divided into four main sections: Cases, Law Associations, Printed Materials, and Reform of the Judicial System, and includes correspondence and memoranda, reports, meeting minutes, and court documents. Cases includes the State of New Jersey v. William M. Frazer, the Long Island Railroad Commission, and Charles E. Mitchell against the Commission of Internal Revenue, and Law Associations includes the American Bar Association, the New York County Lawyers' Association and the New York Law Society. The printed materials are largely concerned with the justice system and legal profession, especially the New York court system, and the Reform of the Judicial System section contains information about a variety of reform efforts, including court delays, jury trials, and the reorganization of court systems, as well as Greenbaum's service on the advisory committee of the Columbia University Project for Effective Justice. The series also includes Greenbaum's notes from Columbia Law School.

See also Series 7: Bound Pamphlets and Reports for publications about court reform and Series 8: Oversized Materials for scrapbooks on Svetlana Alliluyeva, court cases, and court reform.

Arrangement

Arranged alphabetically by document type or subject.

Physical Description

19 boxes

Physical Description

8 boxes

De Galindez Case, 1958-1959. 2 folders.
Scope and Contents

(Includes an independent investigation by Morris L. Ernst.)

Physical Description

2 folders

Goddard, Calvin H. v. The Nation, 1927-1931. 2 folders.
Physical Description

2 folders

Hirshman v. Equitable Life Assurance etc., 1937. 1 folder.
Physical Description

1 folder

Kreuger and Toll, 1933-1937. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Correspondence and Court Documents, 1950-1954. 3 folders.
Physical Description

3 folders

Finances, 1950-1952. 2 folders.
Physical Description

2 folders

Legal Memoranda, 1950-1951. 2 folders.
Physical Description

2 folders

Newspaper Clippings, 1950-1953. 1 folder.
Physical Description

1 folder

Pre-Trial, 1952-1958. 1 folder.
Physical Description

1 folder

Reorganization Proceedings, 1952. 1 folder.
Physical Description

1 folder

Reports, 1951-1955. 1 folder.
Physical Description

1 folder

Reports, 1951-1955. 1 folder.
Physical Description

1 folder

Marzoni, Carl, 1947. 1 folder.
Physical Description

1 folder

McCarthy, Senator Joseph, 1954. 1 folder.
Physical Description

1 folder

Mitchell, Charles E. against the Commissioner of Internal Revenue, 1934-1938. 1 folder.
Physical Description

1 folder

Mitchell, Charles E. against the Commissioner of Internal Revenue, 1934-1938. 1 folder.
Physical Description

1 folder

Morgenthau, Henry, Jr, 1933-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Court Hearings, 1949-1954. 2 folders.
Physical Description

2 folders

Newspaper Clippings, 1949-1954. 2 folders.
Physical Description

2 folders

Printed Material, 1949-1954. 2 folders.
Scope and Contents

(Includes summary by Lloyd K. Garrison on the matter of J. Robert Oppenheimer.)

Physical Description

2 folders

People of the State of New York v. Connolly and Seeley, 1929. 1 folder.
Physical Description

1 folder

Statement of Robert C. Tripp, Train Conductor, about a Passenger's Death, 1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Clippings, 1931-1932. 1 folder.
Physical Description

1 folder

Correspondence, 1932 March-November. 1 folder.
Physical Description

1 folder

Court Documents, 1931-1932. 2 folders.
Physical Description

2 folders

Petitions, 1931-1932. 1 folder.
Physical Description

1 folder

United States v. Mary Dannett, 1928. 1 folder.
Physical Description

1 folder

Van Doren, Charles, 1957-1959. 1 folder.
Physical Description

1 folder

Youroveta Home and Foreign Trade Co. v. the Soviet Union, 1922-1936. 1 folder.
Physical Description

1 folder

Notes and Newspaper Clippings, 1928-1932. 3 folders.
Physical Description

3 folders

Columbia Law School Student Notes, 1911-1913. 3 folders.
Physical Description

3 folders

Physical Description

3 boxes

Physical Description

2 boxes

Administrative Law Bill, 1940 January. 1 folder.
Physical Description

1 folder

Clippings, 1950-1961. 1 folder.
Physical Description

1 folder

Committee Meeting Minutes, 1952-1961. 1 folder.
Physical Description

1 folder

Correspondence, 1928. 2 folders.
Physical Description

2 folders

Association of the Bar of the City of New York, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bar Bulletin, 1954 January. 1 folder.
Physical Description

1 folder

Committee on Hospitality, 1947-1955. 1 folder.
Physical Description

1 folder

Committee on Practice and Procedure in the Supreme Court, 1927 November 30. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Administrative, 1935-1936. 1 folder.
Physical Description

1 folder

Adolescent Delinquency, 1936-1940. 1 folder.
Physical Description

1 folder

Committee on Legal Education, 1938. 1 folder.
Physical Description

1 folder

Correspondence, 1934-1942. 1 folder.
Physical Description

1 folder

Correspondence, 1934-1942. 1 folder.
Physical Description

1 folder

Finances, 1934-1940. 3 folders.
Physical Description

3 folders

Meeting Minutes, 1938-1942. 1 folder.
Physical Description

1 folder

Small Claims Court, undated. 1 folder.
Physical Description

1 folder

Torrens System, 1938. 1 folder.
Physical Description

1 folder

Underfiling, 1939. 1 folder.
Physical Description

1 folder

New York State Bar Association, 1948-1955. 1 folder.
Physical Description

1 folder

Princeton Bar Association, New York State Committee on Selection for Judicial Office, 1948-1955. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Civil Procedure, 1951-1960. 1 folder.
Physical Description

1 folder

Court Delays, 1932-1959. 1 folder.
Physical Description

1 folder

Family Court and Laws, 1954. 1 folder.
Physical Description

1 folder

Justice System, 1927-1966. 3 folders.
Physical Description

3 folders

Justice System, 1927-1966. 3 folders.
Physical Description

3 folders

Legal Profession, 1940-1963. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Articles, 1931-1963. 1 folder.
Physical Description

1 folder

Judicial Statistics of the Supreme Court of the State of New York, 1928-1930. 1 folder.
Physical Description

1 folder

Reports, 1950-1953. 2 folders.
Physical Description

2 folders

Reports, 1954-1955. 1 folder.
Physical Description

1 folder

Temporary Commission on the Courts, 1953-1957. 3 folders.
Physical Description

3 folders

State Courts, 1950-1961. 2 folders.
Physical Description

2 folders

Physical Description

6 boxes

Abolish Jury Trials, 1956. 1 folder.
Physical Description

1 folder

Alger-Deutsch Campaign, 1932-1934. 1 folder.
Physical Description

1 folder

Bar Association Committees, 1935-1936. 1 folder.
Physical Description

1 folder

Calendar Congestion, 1950-1951. 1 folder.
Physical Description

1 folder

Citizens Non-Partisan Committee, 1953. 1 folder.
Physical Description

1 folder

Civil Defense Act, 1950-1952. 1 folder.
Physical Description

1 folder

Clippings Scrapbook, 1930-1932. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Advisory Committee, undated. 1 folder.
Physical Description

1 folder

Correspondence, 1950-1956. 2 folders.
Physical Description

2 folders

Correspondence, 1957-1962. 4 folders.
Physical Description

4 folders

Joint Project with the Bar Association on Court Congestion, 1953-1959. 2 folders.
Physical Description

2 folders

Princeton Meeting, 1962. 2 folders.
Physical Description

2 folders

Printed Material and Reports on the Project, 1959-1962. 2 folders.
Physical Description

2 folders

Committee on Metropolitan Courts, 1953. 1 folder.
Physical Description

1 folder

Conference on Judicial Administration of the Institute for Advanced Study, Princeton, 1952-1954. 3 folders.
Physical Description

3 folders

Courts in Great Britain, 1928. 1 folder.
Physical Description

1 folder

Delay in the Court, 1958 April. 2 folders.
Physical Description

2 folders

English Court System, 1954-1965. 1 folder.
Physical Description

1 folder

"The Ethics of Law,", 1909. 1 folder.
Scope and Contents

(Address at the Free Synagogue.)

Physical Description

1 folder

Examinations Before Trial, 1935-1937. 1 folder.
Physical Description

1 folder

Illinois Proposed Constitutional Amendment for Court Reform, 1953. 1 folder.
Physical Description

1 folder

Independent Judges Committee, 1932-1933. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1935-1937. 1 folder.
Physical Description

1 folder

Miscellaneous, 1935-1937. 1 folder.
Physical Description

1 folder

Institute for Judicial Administration, 1953-1956. 1 folder.
Physical Description

1 folder

Investigating Potential Communists, 1951-1953. 1 folder.
Physical Description

1 folder

"It's Next Year Now" by Edward S. Greenbaum, The New York Times, 1955. 1 folder.
Physical Description

1 folder

Judicial Administration at the Institute for Advanced Study, Princeton, NJ, 1950-1951. 1 folder.
Scope and Contents

(Includes correspondence with J. Robert Oppenheimer.)

Physical Description

1 folder

Jury Selection, 1950-1962. 1 folder.
Physical Description

1 folder

Letters of Endorsement for a Permanent Party, 1932. 1 folder.
Physical Description

1 folder

"Need for Continuous Study of Law" by Edward S. Greenbaum, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Increase in Number of New York Supreme Court Justices, 1953-1956. 2 folders.
Physical Description

2 folders

Mayor's Commission on Auxiliary Services to the Courts of New York City, 1960-1962. 1 folder.
Physical Description

1 folder

The Need to Reorganize, 1952-1967. 1 folder.
Physical Description

1 folder

Reform, 1928. 1 folder.
Physical Description

1 folder

The New York Times Supreme Court Coverage, 1957-1962. 1 folder.
Physical Description

1 folder

Nineteen Thirty-Three Elections, 1933. 1 folder.
Physical Description

1 folder

Permanent Party Workers, 1932. 1 folder.
Physical Description

1 folder

Surrogates, 1933. 1 folder.
Physical Description

1 folder

Tweed Commission Findings, 1956 March. 1 folder.
Scope and Contents

(Speech by Edward S. Greenbaum.)

Physical Description

1 folder

General, 1951. 1 folder.
Physical Description

1 folder

Scope and Contents

The majority of the Photographs series contains images of soldiers and officers from World War I and II, some of which are autographed. The series also includes a few portraits of Greenbaum.

See also Series 8: Oversized Materials.

Arrangement

Arranged alphabetically by subject.

Physical Description

1 box

Army, 1941-1945. 1 folder.
Physical Description

1 folder

Autographed Photographs, undated. 1 folder.
Physical Description

1 folder

Captured German General Near France, 1944. 1 folder.
Physical Description

1 folder

Fifth Army Area, Italy, 1944. 1 folder.
Physical Description

1 folder

Edward S. Greenbaum in The Jewish Veteran, 1945. 1 folder.
Physical Description

1 folder

Edward S. Greenbaum, three years old, 1893. 1 folder.
Physical Description

1 folder

New York, undated. 1 folder.
Physical Description

1 folder

Patterson, Robert, Undersecretary of War, 1944. 1 folder.
Physical Description

1 folder

Secretary of the Army's Committee on Civilian Components, 1949 February. 1 folder.
Physical Description

1 folder

United States Army Signal Corps, World War I, circa 1914-1918. 1 folder.
Physical Description

1 folder

1940 July 17, 1940 July 17. 1 folder.
Physical Description

1 folder

Unidentified Photographs, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The United States Government Service series documents Greenbaum's involvement with the United States Army during both World Wars, especially his service in the War Department during World War II, as well as his service as an alternate United States delegate to the United Nations General Assembly, 1956-1957. Please see the subseries descriptions in the content list for additional information about individual subseries.

Arrangement

Divided into two subseries: United States Army and United Nations.

Physical Description

9 boxes

Scope and Contents

The majority of the United States Army subseries documents Greenbaum's work in the War Department during World War II. It contains correspondence and reports about the war effort and military justice. The subseries also includes correspondence and pamphlets about how to win World War I.

See also Series 8: Oversized Materials for scrapbooks on World War II.

Arrangement

Arranged alphabetically by document type or subject.

Physical Description

7 boxes

"The Army Works with Industry,", 1942 July. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Legal, 1940. 2 folders.
Physical Description

2 folders

Lend-Lease Act, 1940-1941. 1 folder.
Physical Description

1 folder

Lend-Lease Act, 1940-1941. 1 folder.
Physical Description

1 folder

Daybook, 1945. 1 folder.
Physical Description

1 folder

Distinguished Service Medal Award, 1945. 1 folder.
Physical Description

1 folder

Draft Law Extension, 1946. 1 folder.
Physical Description

1 folder

General MacArthur and Japan, 1948. 1 folder.
Physical Description

1 folder

German Nazi War Criminals, 1951. 1 folder.
Physical Description

1 folder

Herbert Hoover Commission, Medical Services, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

World War I, 1918-1919. 2 folders.
Physical Description

2 folders

World War I and II, circa 1914-1919. 2 folders.
Physical Description

2 folders

World War II, 1943-1950. 2 folders.
Physical Description

2 folders

World War II, 1943-1950. 1 folder.
Physical Description

1 folder

Military Correspondence, 1941-1962. 8 folders.
Physical Description

8 folders

Military Correspondence, 1941-1962. 3 folders.
Physical Description

3 folders

Military Justice, 1941-1946. 5 folders.
Physical Description

5 folders

Military Trips, 1941-1951. 2 folders.
Physical Description

2 folders

Materials Viewable Online
  1. View digital content
National Guard, 1948. 2 folders.
Physical Description

2 folders

Patterson, Robert P. Memorial, 1952-1959. 2 folders.
Physical Description

2 folders

Plant Seizures, World War II, circa 1939-1945. 1 folder.
Physical Description

1 folder

Plant Seizures, World War II, circa 1939-1945. 4 folders.
Physical Description

4 folders

Posters: Plant Seizure at North American Aviation, Inglewood, CA, 1941 June. 1 folder.
Physical Description

1 folder

Promotion to Brigadier General, Letters of Congratulations, 1943. 3 folders.
Physical Description

3 folders

"This Was Bill Knudsen,", 1948 June 26. 1 folder.
Physical Description

1 folder

Scope and Contents

The United Nations subseries contains materials from the 1956-1957 General Assembly, when Greenbaum was the alternate United States delegate. The subseries includes correspondence, copies of Greenbaum's statements to the assembly, and materials from the meeting on issues facing the assembly.

See also Series 8: Oversized Materials for a scrapbook on Greenbaum's attendance of the General Assembly.

Arrangement

Arranged alphabetically by subject.

Physical Description

2 boxes

Arab Refugees, 1955-1957. 1 folder.
Physical Description

1 folder

Armed Forces for the United Nations, 1957. 1 folder.
Physical Description

1 folder

Clippings and Press Releases, 1956-1957. 1 folder.
Physical Description

1 folder

Congo, 1961. 1 folder.
Physical Description

1 folder

Correspondence, 1956-1960. 2 folders.
Scope and Contents

(Includes correspondence with Henry Cabot, Jr., and Francis O. Wilcox.)

Physical Description

2 folders

Greenbaum's Notes, undated. 1 folder.
Physical Description

1 folder

Human Rights, 1957. 1 folder.
Physical Description

1 folder

Hungary, 1957. 1 folder.
Physical Description

1 folder

Korea and Vietnam, 1956-1960. 1 folder.
Physical Description

1 folder

Middle East and Israel, 1956-1957. 1 folder.
Physical Description

1 folder

Reports, 1957. 1 folder.
Physical Description

1 folder

West Irian (West New Guinea), 1957. 1 folder.
Physical Description

1 folder

Scope and Contents

The Bound Pamphlets and Reports series is composed of six volumes of pamphlets, published court documents, and reports. The documents discuss court reform and analyze the judicial system.

Arrangement

Arranged alphabetically by document type.

Physical Description

1 box

Pamphlets, 1927-1938. 1 box.
Physical Description

1 box

Reports, 1924-1938. 1 box.
Physical Description

1 box

Scope and Contents

The Oversized Materials series contains photographs and scrapbooks. There are two photographs: one of Under Secretary of War Patterson and his staff, including Greenbaum, and the other of an unidentified woman reading. The majority of the series is composed of scrapbooks. The scrapbooks are titled by subject, which include the courts and court reform, the United States military, the United Nations, and Svetlana Alliluyeva. The scrapbooks are composed of newspaper clippings, as well as photographs, correspondence, and writings by Greenbaum.

Arrangement

Arranged alphabetically by document type. Scrapbooks are arranged alphabetically by title.

Physical Description

8 boxes

Photographs, 1944. 1 box.
Scope and Contents

(Under Secretary of War Patterson and his staff 1944 May 10; unidentified woman reading.)

Physical Description

1 box

Physical Description

8 boxes

Alliluyeva, Svetlana, 1967. 1 box.
Physical Description

1 box

Court Case Clippings, 1924-1931. 1 box.
Physical Description

1 box

Court Reform, 1932-1956. 1 box.
Physical Description

1 box

Court Reform, 1955-1967. 1 box.
Physical Description

1 box

Daily Account of Military Operations for, 1944 September. 1 box.
Physical Description

1 box

Military Personnel Autographed Photographs Album, undated. 1 box.
Physical Description

1 box

Temporary Commission on the Courts, 1953-1956. 1 box.
Physical Description

1 box

United Nations, 1956-1957. 1 box.
Physical Description

1 box

World War II, 1940-1947. 1 box.
Physical Description

1 box

Scrapbooks, undated. 1 item.
Physical Description

1 item

Print, Suggest