Japanese War Trials Papers Guide to the Japanese War Trials Papers Mss. 65 J24

Guide to the Japanese War Trials Papers Mss. 65 J24


[logo]

Special Collections Research Center

William & Mary Special Collections Research Center
Earl Gregg Swem Library
400 Landrum Dr
Williamsburg, Virginia
Business Number: 757-221-3090
spcoll@wm.edu
URL: https://libraries.wm.edu/libraries-spaces/special-collections

Special Collections Staff.

Repository
Special Collections Research Center
Identification
Mss. 65 J24
Title
Japanese War Trials Papers 1945-1948
Quantity
2.00 Linear Feet
Quantity
Creator
Lowe, Ottowell Sykes
Language
English

Administrative Information

Conditions Governing Use:

Before reproducing or quoting from any materials, in whole or in part, permission must be obtained from the Special Collections Research Center, and the holder of the copyright, if not Swem Library.

Conditions Governing Access:

Collection is open to all researchers. Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, such as the Virginia Public Records Act (Code of Virginia. § 42.1-76-91); and the Virginia Freedom of Information Act (Code of Virginia § 2.2-3705.5). Confidential material may include, but is not limited to, educational, medical, and personnel records. If sensitive material is found in this collection, please contact a staff member immediately. The disclosure of personally identifiable information pertaining to a living individual may have legal consequences for which the College of William and Mary assumes no responsibility.

Preferred Citation:

Japanese War Trials Papers, Special Collections Research Center, William & Mary Libraries

Acquisition Information:

Gifts of O. Lowe (June 1964) and Peter Nebergall (Aug. 1982)


Biographical Information:

Ottowell Sykes Lowe was an alumnus and member of the Board of Visitors of William & Mary. He was the personal representative in Washington, D. C. of Joseph B. Keenan, Chief of the International Prosecution Section for the Japanese War Trials (International Military Tribunal for the Far East).

Further information about this individual or organization may be available in the Special Collections Research Center Wiki: .

Scope and Contents

Papers, 1945-1948, concerning the International Military Tribunal for the Far East's trials of alleged Japanese war criminals. The collection consists of printed material and copies of papers sent to Otto Lowe, Washington, D. C. by Joseph B. Keenan, chief prosecutor. Includes opening statement of prosecution; indictment; lists of suspects; charter of the International Military Tribunal for the Far East; transcripts of teletype conferences; and affidavits of Cordell Hull, Joseph C. Grew and Henry L. Stimson.

Subjects and Indexing Terms

  • Grew, Joseph Clark, 1880-1965
  • Hull, Cordell, 1871-1955
  • International Military Tribunal for the Far East
  • Keenan, Joseph Berry, 1888-1954
  • Legal documents
  • Stimson, Henry Lewis, 1867-1950
  • Tokyo Trial, Tokyo, Japan, 1946-1948
  • War criminals--Japan
  • World War, 1939-1945--Atrocities
  • World War, 1939-1945--Germany
  • World War, 1939-1945--Pacific Area

Significant Persons Associated With the Collection

  • Grew, Joseph Clark, 1880-1965
  • Hull, Cordell, 1871-1955
  • Keenan, Joseph Berry, 1888-1954
  • Lowe, Ottowell Sykes
  • Stimson, Henry Lewis, 1867-1950

Container List

Mixed Materials Box: 1
Box 1
  • Mixed Materials Box: 1 Folder: 1
    Folder 1
    • Mixed Materials Box: 1 Folder: 1 id153335
      Otto Lowe, Washington, D.C., to Dr. Davis Y. Paschall, President, College of William and Mary, Williamsburg, Pst TLS.
      June 5, 1964
      Scope and Contents

      Re. the gift of the Papers to the College, and the position of the trials in International law.

    • Mixed Materials Box: 1 Folder: 1 id153338
      "Staff Meeting, 10 A.M."
      December 27, 1945
      Scope and Contents

      3 pieces. ADr.

    • Mixed Materials Box: 1 Folder: 1 id153339
      "Restricted. International Prosecution Section, SCAP, Assignment chart.
      December 28, 1945
      Scope and Contents

      "Preparation of Trial Brief of Facts. Joseph B. Keenean Chief of Council." PM.

    • Mixed Materials Box: 1 Folder: 1 id153344
      "Documents requested by Mr. Keenan"
      1945-1946
      Scope and Contents

      From 28 December 1945 to 10 July 1946. 20 pages. TCop.

    • Mixed Materials Box: 1 Folder: 1 id153345
      Memorandum sheets
      1946
      Scope and Contents

      Memorandum sheets with entries from May 14 to June 19. TADr.

    • Mixed Materials Box: 1 Folder: 1 id153350
      Victor C. Swearingen, Lt. Col., G.S.C., Chief, Operations Section, War Crimes Branch, to Joseph B. Keenan, International Prosecution Section, Tokyo. TCop.
      June 24, 1946
      Scope and Contents

      Enclosing photostatic copies of articles on the legality of war crime trials.

    • Mixed Materials Box: 1 Folder: 1 id153351
      Otto Lowe to Carlisle W. Higgins, GHQ-SCAP. TCop.
      June 26, 1946
      Scope and Contents

      Copy of letter enclosing affidavit from Joseph C. Grew.

  • Mixed Materials Box: 1 Folder: 2 id153353
    Folder 2: International Military Tribunal for the Far East
    Scope and Contents

    Original folder marked as Folder A.

    • Mixed Materials Box: 1 Folder: 2 id153359
      Joseph B. Keenan, Chief of Counsel, International Prosecution Section, Genearl Headquarters, Supreme Commander for the Allied Powers, APO 500 c/o Postmaster, San Francisco, Calif., to Otto Lowe, Department of Justice, Washington, D.C. TLS.
      June 2, 1946
      Scope and Contents

      Letter covering attached copies of the opening statement on behalf of the prosecution.

    • Mixed Materials Box: 1 Folder: 2 id153362
      "Opening Statement of the Prosecution"
      Scope and Contents

      Mimeographed. 56 pp.

    • Mixed Materials Box: 1 Folder: 2 id153365
      "Indictment."
      Scope and Contents

      "International Military Tribunal for the Far East." Mimeographed. 14 pp.

    • Mixed Materials Box: 1 Folder: 2 id153367
      "Appendix A."
      Scope and Contents

      Mimeographed. 10 pp.

    • Mixed Materials Box: 1 Folder: 2 id153368
      "Appendix B, C."
      Scope and Contents

      Mimeographed. 9 pp.

    • Mixed Materials Box: 1 Folder: 2 id153370
      "Appendix D."
      Scope and Contents

      Mimeographed. 6 pp.

    • Mixed Materials Box: 1 Folder: 2 id153371
      "Appendix E."
      Scope and Contents

      Mimeographed. 6 pp.

    • Mixed Materials Box: 1 Folder: 2 id153372
      "Erratum, Count 52."
      Scope and Contents

      Mimeographed. 1 p.

    • Mixed Materials Box: 1 Folder: 2 id153373
      "Lists of Class 'A' Japanesse War Criminal Suspects."
      Scope and Contents

      TCop. 5 pp. Marked "Top Secret."

    • Mixed Materials Box: 1 Folder: 2 id153375
      "Crimes coming within the Jurisdiction of the Tribunal for which there shall be individual responsibility."
      Scope and Contents

      T.Cop. 5 pp.

    • Mixed Materials Box: 1 Folder: 2 id153377
      "Copy of suggested reply by Joseph B. Keenan to Commander in Chief, dated December 22, 1945, RE: Judges, etc. for International Tribunal."
      December 22, 1945
      Scope and Contents

      TCop. 10 pp. Marked "Secret" and "Top Secret."

    • Mixed Materials Box: 1 Folder: 2 id153379
      "Copy of Memo from Col. H. W. Allen to Joint Chiefs of Staff dated December 9, 1945.
      December 9, 1945
      Scope and Contents

      RE: conference with Judge Keenan dealing with broader aspects of Class A war criminals. Correspondence relating to postponement of trial of Tojo pending determination as to whether it is desired to try him in category I "A" rather than an "offender against Special U.S. interests." TCop. 9 pp. Marked "Top Secret."

    • Mixed Materials Box: 1 Folder: 2 id153380
      "Appointment, by the president, of Joseph B. Keenan as chief, International Prosecution section."
      Scope and Contents

      TCop. 5 pp. Marked "Restricted."

    • Mixed Materials Box: 1 Folder: 2 id153383
      "Directive on the identification, apprehension and trial of persons suspected of war crimes."
      Scope and Contents

      TCop. 15 pp. Some pages marked "Top Secret."

    • Mixed Materials Box: 1 Folder: 2 id153385
      "Charter of the International Military Tribunal for the Far East."
      Scope and Contents

      TCop. 14 pp.

    • Mixed Materials Box: 1 Folder: 2 id153387
      "Special Proclamation - Establishment of an International Military Tribunal for the Far East."
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 1 Folder: 2 id154229
      "Basic Initial Post Surrender Directive to Supreme Commander for the Allied Powers for the occupation and control of Japan."
      Scope and Contents

      State-War-Navy Coordinating Committee Mmeorandum for information No. 20 Surrender of Japan. TCop. 37 pp. some items marked "Secret" and "Top Secret."

    • Mixed Materials Box: 1 Folder: 2 id154230
      "Official Text of Postdam Surrender Ultimatum."
      Scope and Contents

      TCop. 10 pp.

  • Mixed Materials Box: 1 Folder: 3 id154231
    Folder 3: War Crimes - Teletype Conferences
    December 28, 1945 - March 27, 1946
    Scope and Contents

    File No. 1 noted on original label.

    • Mixed Materials Box: 1 Folder: 3 id154232
      Teletype Conference
      March 27, 1946
      Scope and Contents

      TCop. 13 pp.

    • Mixed Materials Box: 1 Folder: 3 id154233
      Teletype Conference
      March 20, 1946
      Scope and Contents

      TDr. 13 pp.

    • Mixed Materials Box: 1 Folder: 3 id154234
      Teletype Conference
      March 13, 1946
      Scope and Contents

      TDr, TCop. 16 pp.

    • Mixed Materials Box: 1 Folder: 3 id154235
      Teletype Conference
      March 6, 1946
      Scope and Contents

      TDr. 13 pp.

    • Mixed Materials Box: 1 Folder: 3 id154236
      Teletype Conference
      February 27, 1946
      Scope and Contents

      TCop. 14 pp.

    • Mixed Materials Box: 1 Folder: 3 id154237
      Teletype Conference
      February 20, 1946
      Scope and Contents

      TCop. 14 pp.

    • Mixed Materials Box: 1 Folder: 3 id154238
      Teletype Conference
      February 13, 1946
      Scope and Contents

      TDr. 13 pp. Marked "Restricted."

    • Mixed Materials Box: 1 Folder: 3 id154239
      Teletype Conference
      February 6, 1946
      Scope and Contents

      TCop. 20 pp.

    • Mixed Materials Box: 1 Folder: 3 id154240
      Teletype Conference
      January 30, 1946
      Scope and Contents

      TDr. 9 pp.

    • Mixed Materials Box: 1 Folder: 3 id154241
      Teletype Conference
      January 23, 1946
      Scope and Contents

      TDr. 9 pp.

    • Mixed Materials Box: 1 Folder: 3 id154242
      Teletype Conference
      January 10, 1946
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 1 Folder: 3 id154243
      Teletype Conference
      January 3, 1946
      Scope and Contents

      TCop. 11 pp.

    • Mixed Materials Box: 1 Folder: 3 id154244
      Teletype Conference
      December 28, 1945
      Scope and Contents

      TCop., TDr. 7 pp.

  • Mixed Materials Box: 1 Folder: 4 id154245
    Folder 4: War Crimes - Teletype Conferences
    April, 1946 - August 7, 1946
    Scope and Contents

    File No. 2 noted on original label.

    • Mixed Materials Box: 1 Folder: 4 id154246
      List of personnel, Project "K," Tokyo
      April 9, 1946
      Scope and Contents

      TDr. TCop. 37 pp. Bound inside front cover of the file folder.

    • Mixed Materials Box: 1 Folder: 4 id154247
      Teletype Conference
      August 7, 1946
      Scope and Contents

      TCop. 11 pp.

    • Mixed Materials Box: 1 Folder: 4 id154248
      Teletype Conference
      July 31, 1946
      Scope and Contents

      TCop. 11 pp.

    • Mixed Materials Box: 1 Folder: 4 id154249
      Teletype Conference
      July 24, 1946
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 1 Folder: 4 id154250
      Teletype Conference
      July 17, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 1 Folder: 4 id154251
      Teletype Conference
      July 10, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 1 Folder: 4 id154252
      Teletype Conference
      July 3, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 1 Folder: 4 id154253
      Teletype Conference
      June 23, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 1 Folder: 4 id154254
      Teletype Conference
      June 19, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 1 Folder: 4 id154255
      Teletype Conference
      June 14, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 1 Folder: 4 id154256
      Teletype Conference
      June 4, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 1 Folder: 4 id154257
      Teletype Conference
      May 28, 1946
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 1 Folder: 4 id154258
      Teletype Conference
      May 23, 1946
      Scope and Contents

      TCop. 14 pp.

    • Mixed Materials Box: 1 Folder: 4 id154259
      Teletype Conference
      May 15, 1946
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 1 Folder: 4 id154260
      Teletype Conference
      May 8, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 1 Folder: 4 id154261
      Teletype Conference
      May 1, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 1 Folder: 4 id154262
      Teletype Conference
      April 24, 1946
      Scope and Contents

      TCop. 13 pp.

    • Mixed Materials Box: 1 Folder: 4 id154263
      Teletype Conference
      April 17, 1946
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 1 Folder: 4 id154264
      Teletype Conference
      April 10, 1946
      Scope and Contents

      TCop. 16 pp.

    • Mixed Materials Box: 1 Folder: 4 id154265
      Teletype Conference
      April 3, 1946
      Scope and Contents

      TCop. 17 pp.

    • Mixed Materials Box: 1 Folder: 4 id154266
      Teletype Conference
      April 3, 1946
      Scope and Contents

      TDr, E. 3 pp.

    • Mixed Materials Box: 1 Folder: 4 id154267
      Resume of Received Telecon
      March 27, 1946
      Scope and Contents

      TDr. 2 pp.

Mixed Materials Box: 2
Box 2
  • Mixed Materials Box: 2 Folder: 1 id154269
    Teletype Conferences (File No. 3)
    August 14, 1946 - February 12, 1947
    Scope and Contents

    Folder originally labeled File No.3.

    • Mixed Materials Box: 2 Folder: 1 id154270
      Teletype Conference
      February 12, 1947
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154271
      Teletype Conference
      February 5, 1947
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 2 Folder: 1 id154272
      Teletype Conference
      January 29, 1947
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 2 Folder: 1 id154273
      Teletype Conference
      January 22, 1947
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 2 Folder: 1 id154274
      Teletype Conference
      January 16, 1947
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 2 Folder: 1 id154275
      Teletype Conference
      January 8, 1947
      Scope and Contents

      TCop. 6 pp.

    • Mixed Materials Box: 2 Folder: 1 id154276
      Teletype Conference
      January 2, 1947
      Scope and Contents

      TCop. 6 pp.

    • Mixed Materials Box: 2 Folder: 1 id154277
      Teletype Conference
      December 18, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154278
      Teletype Conference
      December 11, 1947
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154279
      Teletype Conference
      December 2, 1946
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 2 Folder: 1 id154280
      Teletype Conference
      November 20, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154281
      Teletype Conference
      November 13, 1946
      Scope and Contents

      TCop. 6 pp.

    • Mixed Materials Box: 2 Folder: 1 id154282
      Teletype Conference
      November 6, 1946
      Scope and Contents

      TCop. 6 pp.

    • Mixed Materials Box: 2 Folder: 1 id154283
      Teletype Conference
      November 1, 1946
      Scope and Contents

      TCop. 6 pp.

    • Mixed Materials Box: 2 Folder: 1 id154284
      Teletype Conference
      October 24, 1946
      Scope and Contents

      TCop. 4 pp.

    • Mixed Materials Box: 2 Folder: 1 id154285
      Teletype Conference
      October 23, 1946
      Scope and Contents

      TCop. 3 pp.

    • Mixed Materials Box: 2 Folder: 1 id154286
      Teletype Conference
      October 16, 1946
      Scope and Contents

      TCop. 7 pp.

    • Mixed Materials Box: 2 Folder: 1 id154287
      Teletype Conference
      October 2, 1946
      Scope and Contents

      TCop. 9 pp.

    • Mixed Materials Box: 2 Folder: 1 id154288
      Teletype Conference
      September 25, 1946
      Scope and Contents

      TCop. 7 pp.

    • Mixed Materials Box: 2 Folder: 1 id154289
      Teletype Conference
      September 25, 1946
      Scope and Contents

      Mimeo. 1 p.

    • Mixed Materials Box: 2 Folder: 1 id154290
      Teletype Conference
      September 19-20
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 2 Folder: 1 id154291
      Teletype Conference
      September 11, 1946
      Scope and Contents

      TCop. 7 pp.

    • Mixed Materials Box: 2 Folder: 1 id154292
      Teletype Conference
      September 4, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154293
      Teletype Conference
      August 28, 1946
      Scope and Contents

      TCop. 8 pp.

    • Mixed Materials Box: 2 Folder: 1 id154294
      Teletype Conference
      August 21, 1946
      Scope and Contents

      TCop. 10 pp.

    • Mixed Materials Box: 2 Folder: 1 id154295
      Teletype Conference
      August 14, 1946
      Scope and Contents

      TCop. 10 pp.

  • Mixed Materials Box: 2 Folder: 2 id154296
    Untitled (Folder B)
    Scope and Contents

    Unitled and labeled as Folder B.

    • Mixed Materials Box: 2 Folder: 2 id154297
      Mr. Lowe to Dr. Brown
      May 15, 1946
      Scope and Contents

      TCop. "Some practical considerations for brief."

    • Mixed Materials Box: 2 Folder: 2 id154298
      Col. David Marcus to Col. V.C. Swearingen
      May 14, 1946
      Scope and Contents

      TCop. "Subject: Proposed message to Keenan re. Jurisdiction of the Court." Marked "Top Secret."

    • Mixed Materials Box: 2 Folder: 2 id154299
      "The Crime of Conspiracy"
      Scope and Contents

      TCop. 16 pp.

    • Mixed Materials Box: 2 Folder: 2 id154300
      Memorandum for Col. Lowe
      May 7, 1946
      Scope and Contents

      Re. "Criminal Conspiracy Law (Federal)." TCop. 2 pp.

    • Mixed Materials Box: 2 Folder: 2 id154301
      Dr. Brendan F. Brown, The Catholic University of America, Law School
      April 24, 1946
      Scope and Contents

      TCop. 13 pp.

    • Mixed Materials Box: 2 Folder: 2 id155957
      A Compilation of State Criminal Conspiracy Statutes
      1946
      Scope and Contents

      TCop. 35 pp.

    • Mixed Materials Box: 2 Folder: 2 id155958
      "The Crime of Breach of Treaty under International Law"
      April 9, 1945
      Scope and Contents

      Dr. Brendan F. Brown, Catholic Univ. of Amer., Law School. TCop. 13 pp.

    • Mixed Materials Box: 2 Folder: 2 id155959
      "The Crime of Conspiracy"
      1946
      Scope and Contents

      TCop. 18 pp.

    • Mixed Materials Box: 2 Folder: 2 id155960
      Certificate of Authority of LT. COL. J.W. Brabner-Smith.
      May 4, 1946
      Scope and Contents

      Pst.

    • Mixed Materials Box: 2 Folder: 2 id155961
      General Orders No. 20. "Charter of the International Military Tribunal for the Far East."
      April 26, 1946
      Scope and Contents

      Pst. 7 pp.

    • Mixed Materials Box: 2 Folder: 2 id155962
      Certificate of Authority of LT. COL. J.W. Brabner-Smith
      May 4, 1946
      Scope and Contents

      Pst.

    • Mixed Materials Box: 2 Folder: 2 id155963
      "International Military Tribunal for the Far East ... Indictment."
      1946
      Scope and Contents

      Pst. 47 pp.

  • Mixed Materials Box: 2 Folder: 3 id155964
    Certificate - Statement of Source and Authentication (Folder C)
    Scope and Contents

    Duplicate photostats of last four items in Folder B. Originally labeled folder C.

  • Mixed Materials Box: 2 Folder: 4 id155965
    International Prosecution Section, Toyko - Documents (Folder D)
    1946
    Scope and Contents

    Originally Folder D.

    • Mixed Materials Box: 2 Folder: 4 id155966
      Affidavit of Joseph Clark Grew sworn for the International Military Tribunal for the Far East
      June 23, 1946
      Scope and Contents

      TDS. 4 pp.

    • Mixed Materials Box: 2 Folder: 4 id155967
      Carlisle W. Higgens, APO 500 (Tokyo) to Mr. Lowe, War Crimes Branch, Civil Affairs Division, Washington 25, D.C. TLS.
      June 14, 1946
      Scope and Contents

      Letter covering suggested affidavit to be sworn by Mr. Joseph C. Grew.

    • Mixed Materials Box: 2 Folder: 4 id155968
      Draft Affidavit to be sworn by Mr. Joseph C. Grew.
      Scope and Contents

      TADr. 2 pp.

    • Mixed Materials Box: 2 Folder: 4 id155969
      Carlisle W. Higgins, APO 500 (Tokyo) to Mr. Otto Lowe, Washington.
      July 9, 1946
      Scope and Contents

      TLS., TCop.

    • Mixed Materials Box: 2 Folder: 4 id155970
      Otto Lowe to Carlisle W. Higgins, APO 500 (Tokyo).
      July 1, 1946
      Scope and Contents

      Letter covering affidavit by E. Tomlin Bailey.

    • Mixed Materials Box: 2 Folder: 4 id155971
      Affidavit of E. Tomlin Bailey
      June, 1946
      Scope and Contents

      TCop. 13 pp.

    • Mixed Materials Box: 2 Folder: 4 id155972
      Andy Ochmann, on "Office Memorandum, United States Government" to Mr. Lowe
      June 10, 1946
      Scope and Contents

      ALS. Re: Affidavit of E. Tomlin Bailey with another copy of that affidavit. TCop. 13 pp.

    • Mixed Materials Box: 2 Folder: 4 id155973
      Otto Lowe to Capt. Robinson and Col. Swearingen
      June 27, 1946
      Scope and Contents

      TCop. "Subject: Extract from letter of Grover C. Hardin."

    • Mixed Materials Box: 2 Folder: 4 id155974
      Notes
      May 23, 1946
      Scope and Contents

      ADr.

    • Mixed Materials Box: 2 Folder: 4 id155975
      Otto Lowe to Grover C. Hardin, International Prosecution Section, APO 500.
      June 13, 1946
      Scope and Contents

      TCop. Re: The Stimson affidavit.

    • Mixed Materials Box: 2 Folder: 4 id155976
      Otto Lowe to Grover C. Hardin, Intern. Pros. Section. APO 500.
      June 4, 1946
      Scope and Contents

      TCop. Re: Affidavits of Grew, Hull, Stimson.

    • Mixed Materials Box: 2 Folder: 4 id155977
      Affidavit of Cordell Hull
      Scope and Contents

      TCop. 5 pp., 2 copies.

    • Mixed Materials Box: 2 Folder: 4 id155978
      Affidavit of Joseph C. Grew
      Scope and Contents

      TCop. 13 pp., 2 copies.

    • Mixed Materials Box: 2 Folder: 4 id155979
      Affidavit of Henry L. Stimson
      Scope and Contents

      TCop. 12 pp.

    • Mixed Materials Box: 2 Folder: 4 id155980
      Otto Lowe, Personal Representative, to William D. Wright, Chief Central Service Division, Department of State, Washington, D.C.
      June 12, 1946
      Scope and Contents

      2 copies. RE: affidavits for the trials in Tokyo.

    • Mixed Materials Box: 2 Folder: 4 id155981
      Otto Lowe to James P. McGranery, The Assistant to the Attorney General
      June 4, 1946
      Scope and Contents

      TCop., attached ADr. "thank you for ... recent assistance."

    • Mixed Materials Box: 2 Folder: 4 id155982
      Otto Lowe to Lamar Caudle, Assistant Attorney General, Criminal Division
      June 4, 1946
      Scope and Contents

      "thank you ... for your many acts."

    • Mixed Materials Box: 2 Folder: 4 id155983
      M. S. Eccles, Chairman of the Board of Governors of the Federal Reserve System, to Otto Lowe, Civil Affairs Division, War Department, Washington, D.C.
      June 6, 1946
      Scope and Contents

      Re. letter of appreciation from Mr. Lowe.

    • Mixed Materials Box: 2 Folder: 4 id155984
      Otto Lowe, Personal Representative, Joseph B. Keenan, to Marriner S. Eccles, Chairman, Federal Reserve System, Washington, D.C.
      June 4, 1946
      Scope and Contents

      TCop.

    • Mixed Materials Box: 2 Folder: 4 id155985
      Otto Lowe to Albert E. Kane, Chief, Japanese Section, State Department
      June 3, 1946
      Scope and Contents

      "Thank you for ... assistance."

    • Mixed Materials Box: 2 Folder: 4 id155986
      Otto Lowe to Wilson L. Hooff, Assistant Counsel, Federal Reserve System
      June 3, 1946
      Scope and Contents

      TCop. Re: document relating to the Japanese-Brazilian financial situation.

    • Mixed Materials Box: 2 Folder: 4 id155987
      Journal of appointments
      May 31 - June 3, 1946
      Scope and Contents

      TDr, E.

    • Mixed Materials Box: 2 Folder: 4 id155988
      Theron L. Caudle to Otto Lowe
      May 28, 1946
      Scope and Contents

      TCop. 7 pages. "Itemized lists of documents" obtained for Mr. Keenan.

    • Mixed Materials Box: 2 Folder: 4 id155989
      Hendrick van Oss, Acting Chief, Division of Biographic Intelligence, Japanese Biographical Files, to Joseph B. Keenan, Chief, International Prosecution Section
      May 24, 1946
      Scope and Contents

      TCop. Re: "A photostat of the Japanese Biographical files of the OSS."

    • Mixed Materials Box: 2 Folder: 4 id155990
      Joseph S. Brock, Attorney, Department of Justice, to Allen T. Klots, New York, N.Y.
      May 27, 1946
      Scope and Contents

      Re: affidavits for the trial.

    • Mixed Materials Box: 2 Folder: 4 id155991
      Grover H. to "My dear Otto."
      May 28, 1946
      Scope and Contents

      ALS.

    • Mixed Materials Box: 2 Folder: 4 id155992
      Otto Lowe to Tom C. Clark, Attorney General of the United States
      May 27, 1946
      Scope and Contents

      TCop. "Request for certified copies of documents and reports - Japanese Trading Companies in the United States."

    • Mixed Materials Box: 2 Folder: 4 id155993
      D. N. Sutton to Carlisle W. Higgins, Assistant to the Chief of the Counsel
      May 8, 1946
      Scope and Contents

      TDr. "Re: request for authority to secure copies of records from Embassy at Nanking."

    • Mixed Materials Box: 2 Folder: 4 id155994
      To Carlisle Higgins
      May 2, 1946
      Scope and Contents

      TDr. "Subject: Documents to be requested of Chinese Foreign Ministry." TDr. Enclosure. TCop. 4 pp.

    • Mixed Materials Box: 2 Folder: 4 id155995
      American Coucil, Institute of Pacific Relations, Inc.
      May 24, 1946
      Scope and Contents

      TD. 2 copies. List of five books on Japan and the Far East.

    • Mixed Materials Box: 2 Folder: 4 id155996
      R. J. Burke to [? ].
      May 23, 1946
      Scope and Contents

      TL. Re: sets of books on the Far East.

    • Mixed Materials Box: 2 Folder: 4 id155997
      O. L. to Joseph B. Keenan
      May 28, 1946
      Scope and Contents

      Re: reports being prepared by the Department of Justice.

    • Mixed Materials Box: 2 Folder: 4 id155998
      Joseph B. Keenan, Tokyo, to Otto Lowe, Washington, D.C.
      May 11, 1946
      Scope and Contents

      TLS. Re: reports on the pre-war Japanese economy.

    • Mixed Materials Box: 2 Folder: 4 id155999
      Brig. R. H. Quilliam to Otto Lowe
      May 11, 1946
      Scope and Contents

      Introducing Col. G. G. Deverall

    • Mixed Materials Box: 2 Folder: 4 id156000
      Message from Hamilton Field, Calif., to War Department
      May 19, 1946
      Scope and Contents

      TCop. Re: arrival of Lt. Col. Deverall. Attached: calling card of George Grace Deverall with endorsement PAM.

    • Mixed Materials Box: 2 Folder: 4 id157151
      E. A. Bayne, Department of State, to Otto Lowe, Department of Justice.
      May 1, 1946
      Scope and Contents

      TCop. 16 pp. Enclosing "general historical memoranda on German-Japanese relations .. prepared by Dr. Erich Kordt." Marked "Confidential."

    • Mixed Materials Box: 2 Folder: 4 id157154
      Harry J. Krould, Washington, D.C. to Otto Lowe Washington, D.C., with encl.
      March 27, 1946
      Scope and Contents

      TLS. 16 pp. Re: report on information received from passengers on the SS. Gripsholm.

    • Mixed Materials Box: 2 Folder: 4 id157158
      E. E. Danly, General Headquarters, International Prosecuation Section, Memorandum for the legal staff.
      January 7, 1946
      Scope and Contents

      Mimeo. 7 pp. "Outline of Treaty Violation by the Japanese Government, etc."

    • Mixed Materials Box: 2 Folder: 4 id157162
      Major W. S. Allen to Mr. Lowe
      January 3, 1946
      Scope and Contents

      TLS. 2 copies. Re: procurement of documents.

    • Mixed Materials Box: 2 Folder: 4 id157165
      Major Walton S. Allen to Colonel Goff.
      December 24, 1945
      Scope and Contents

      TCop. Re: procurement of documents.

    • Mixed Materials Box: 2 Folder: 4 id157168
      Major Leroy H. Barnard to Col. Goff.
      December 19, 1945
      Scope and Contents

      TLS. 2 cop. Re: "Battle Report, Pearl Harbor to Coral Sea."

    • Mixed Materials Box: 2 Folder: 4 id157170
      Brig. Gen. A. W. W. Woodcock memorandum.
      December 10, 1945
      Scope and Contents

      TCop. 3 pp. Re: preparation of briefs for the trial. Reply of Mr. Higgens and Mr. Lowe, to General Woodcock. TCop. 9 pp.

    • Mixed Materials Box: 2 Folder: 4 id157173
      Col. H. W. Allen, memorandum regarding "Regulations governing the Trials of Accused War Criminals."
      December 5, 1945
      Scope and Contents

      Mimeo. 8 pp. Marked "Restricted" and "By command of General MacArthur."

    • Mixed Materials Box: 2 Folder: 4 id157175
      E. E. Danly to Mr. Lowe.
      December 20, 1945
      Scope and Contents

      TLS. and enclosure. Encl: Col. Archibald Kind, "Memorandum for the Judge Advocate General," June 18, 1945. Mimeo. 13 pp.

    • Mixed Materials Box: 2 Folder: 4 id157178
      Lt. Col. B. Edwin Sackett, "Memorandum for the file."
      December 14, 1945
      Scope and Contents

      TCop. 8 pp. Re: [ ] Boltze, former counselor for the German Embassy in Japan.

    • Mixed Materials Box: 2 Folder: 4 id157180
      Lt. Col. B. E. Sackett "Memorandum for the file."
      December 14, 1945
      Scope and Contents

      TCop. 17 pp. Re: Hans Stahmer, former German Ambassador to Nanking Government, China, and to Japan.

    • Mixed Materials Box: 2 Folder: 4 id157182
      Lt. Col. B. Edwin Sackett, "Memorandum for the file."
      December 14, 1945
      Scope and Contents

      TCop. 9 pp. Re: [ ] von Marchtaler, former Legation Counselor, German Embassy.

    • Mixed Materials Box: 2 Folder: 4 id157184
      File No. 0 to Mr. Lowe.
      Scope and Contents

      Mimeo. 4 pp. Re: Japanese personal names.

    • Mixed Materials Box: 2 Folder: 4 id157187
      E. E. Danly, Chief, Document Section, to Otto Lowe.
      Scope and Contents

      TCopS, E. Enclosure: "Instructions for analyzing and filing documentary evidence." Mimeo. 3 pp.

  • Mixed Materials Box: 2 Folder: 5 id157189
    Statement by Honorable Henry L. Stimson and Henry L. Stimson to Alben W. Barkley Letter (Folder E)
    1946 March-April
    Scope and Contents

    Statement by Honorable Henry L. Stimson to the Joint Committee on the Investigation of the Pearl Harbor Attack. 68 pp. Marked "Confidential." Henry L. Stimson, New York, to Alben W. Barkley, U.S. Senate, Washington, D.C. 23 pp. Encl. "Answers of Henry L. Stimson to supplemental questions prepared by Senator Ferguson." April 1946. Originally Folder E.

Mixed Materials Box: 3
Box 3
  • Mixed Materials Box: 3 Folder: 1 id157196
    Calendar Pad of notes for the year, [of Otto Lowe].
    1946
  • Mixed Materials Box: 3 Folder: 2 id157198
    "Trial of War Criminals," U.S. Government Printing Office.
    1945
    Scope and Contents

    PB. 89 pp. 2 cop.

  • Mixed Materials Box: 3 Folder: 3 id157200
    "The Legal Basis of the Nuremberg Trials," by Murray C. Bernays.
    1945
    Scope and Contents

    Pst. from Surrey Graphic. 9 pp.

  • Mixed Materials Box: 3 Folder: 4 id157201
    The Department of State Bullitin
    March 10, 1946
    Scope and Contents

    PB. 3 cop.

  • Mixed Materials Box: 3 Folder: 5 id157203
    Japanese Phrase Book, War Department.
    1944
    Scope and Contents

    PB. 184 pp. Marked "Restricted."

  • Mixed Materials Box: 3 Folder: 6 id157204
    Map of Tokyo
    1945
    Scope and Contents

    PM. 2 cop.

  • Mixed Materials Box: 3 Folder: 7 id157206
    Guide to Japan
    1945
    Scope and Contents

    PB. 104 pp. Enclosed: 6 city maps of cities in Japan. Endorsed: Major Earl F. Smith. Marked: "Restricted."

  • Mixed Materials Box: 3 Folder: 8 id157209
    "Newspaper Clippings re: Trial of Major Japanese War Criminals."
    Scope and Contents

    PN. 76 pp. Part B, Chapter IV. (Part of Folder F)

  • Mixed Materials Box: 3 Folder: 9 id157210
    James V. Bennett, Secretary, American Bar Association, to Otto Lowe, Cape Charles, Va.
    Octover 24, 1946
    Scope and Contents

    TLS. Re: Mr. Keenan's speech. (Part of Folder F)

  • Mixed Materials Box: 3 Folder: 10 id157211
    "Our Relations in the Far East as They Appear in the International War Crimes Trial in Tokyo," by Joseph B. Keenan, Chief of Counsel for Prosecution.
    Scope and Contents

    Mimeo. 41 pp. A partial second copy included. (Part of Folder F)

  • Mixed Materials Box: 3 Folder: 11 id157212
    Program of the Sixty-ninth Annual Meeting of the American Bar Association
    October 27, 1946
    Scope and Contents

    PM. (at this meeting Mr. Lowe read Mr. Keenan's speech). (Part of Folder F)

  • Mixed Materials Box: 3 Folder: 12 id157214
    Michael Lipman, Drexel Hill, Pa., to Otto [Lowe]
    October 30, 1946
    Scope and Contents

    Re: speech before the American Bar Association. (Part of Folder F)

  • Mixed Materials Box: 3 Folder: 13 id157215
    Signatures of Jean MacArthur and Douglas MacArthur.
    Scope and Contents

    (Part of Folder F)

Mixed Materials Box: 4
Box 4
  • Mixed Materials Box: 4 Folder: 1 id157218
    Otto Lowe to Francis Biddle, Washington D.C.
    January 3, 1948
    Scope and Contents

    TCop, Encl. Re: copy of "The Nurnberg Trial," by Francis Biddle, enclosed, as sent to Otto Lowe.

  • Mixed Materials Box: 4 Folder: 2 id157219
    Judgment, International Military Tribunal for the Far East.
    November 1, 1948
    Scope and Contents

    Part A., Chapters I, II, III. Mimeo. pp. 1-82.

  • Mixed Materials Box: 4 Folder: 3 id157221
    Part B, Chapter IV. "The Military Domination of Japan and Preparation for War."
    November 1, 1948
    Scope and Contents

    Mimeo. pp 83-280.

  • Mixed Materials Box: 4 Folder: 4
    Part B, Chapter IV. "The Military Domination of Japan and Preparation for War."
  • Mixed Materials Box: 4 Folder: 5 id157223
    Part C. Chapter IX. "Findings on Counts of the Indictment."
    November 1, 1948
    Scope and Contents

    Mimeo. pp. 1137-1144.

  • Mixed Materials Box: 4 Folder: 6 id157225
    Part C, Chapter X. "Verdicts."
    November 1, 1946
    Scope and Contents

    Mimeo. pp. 1145 thru 1211.

  • Mixed Materials Box: 4 Folder: 7 id157226
    "Errata Sheet."
    Scope and Contents

    Mimeo. 3 pp.

  • Mixed Materials Box: 4 Folder: 8 id157227
    "U.S.A. and others. V. Araki and others. Separate Opinion of the President."
    November 1, 1948
    Scope and Contents

    Mimeo. 21 pp.

  • Mixed Materials Box: 4 Folder: 9 id157229
    "Separate Opinion of the President," addition
    Scope and Contents

    Mimeo. 8 pp.

  • Mixed Materials Box: 4 Folder: 10 id157231
    "Concurring Opinion by the Honorable Mr. Justice Delfin Javanilla, Member from the Republic of the Philippines."
    November 1, 1948
    Scope and Contents

    Mimeo. 35 pp.

  • Mixed Materials Box: 4 Folder: 11 id157232
    "Dissenting Judgment of the Member from France of the International Military Tribunal for the Far East."
    November 12, 1948
    Scope and Contents

    Mimeo. 25 pp.

  • Mixed Materials Box: 4 Folder: 12
    Photographs of War Trial and Prison
    Scope and Contents

    Photographs of the War Trial and prison.