Manuscript Collections Frances G. Knight

FRANCES G. KNIGHT PAPERS, 1953-1982
55 linear feet, 11 linear inches (126 LGA-S boxes, 1 oversize box)
Herbert Hoover Presidential Library


BIOGRAPHICAL NOTE

Frances Gladys Knight was born on July 22, 1905 in Newport, Rhode Island and grew up in New York City. She took a secretarial course at Hunter University, and later studied journalism at New York University. Knight started her career doing secretarial and editorial work. She married publisher Wayne W. Parrish in 1935, The couple moved to Washington, D.C. when Parrish became editor of American Aviation Publications. Frances used her maiden name in her work life after marriage.

In 1949 Knight was hired by the State Department as a radio information specialist with the Office of International Information (later the U.S. Information Agency). In 1952 she was appointed assistant deputy administrator of the Bureau of Security and Consular Affairs where she assisted Administrator Scott McLeod with the security program within the State Department. Through this work she became familiar with the operations of the Passport Office and its Director Ruth Shipley picked Knight as her replacement when she retired in 1955.

Knight ran the Passport Office until her retirement in 1977. During her tenure the office was noted for being highly efficient during a period of unprecedented growth in the number of Americans traveling overseas. Other administrative issues included the development of a machine-readable passport, and the fight against document fraud. The fraud issue led Knight to suggest the creation of a national identification card for each citizen, which was vociferously opposed by civil-liberties groups in 1975.

Knight believed the government had the moral responsibility and legal right to protect the public from dangerous philosophies and ideas such as Communism. She denied passports and visas to such people, and would occasionally appeal directly to Congress if she was overruled by her superiors. The Passport Office also collaborated with the Federal Bureau of Investigation in the surveillance of Americans abroad, most notably in the case of H. Stuart Hughes of Harvard University. Knight’s actions earned her both powerful friends and critics. She regularly went public with complaints State Department staff who did not agree with her political views. Knight fought two successful campaigns to retain her position past the mandatory retirement age of 70, finally retiring in 1977 after Secretary of State Cyrus Vance refused a third extension.  

Knight continued her political activities in retirement, promoting causes such as immigration reform and consulting with the transition teams of Ronald Reagan and George H. W. Bush.  She died in Bethesda, Maryland at the age of 94 on September 11, 1999.
 
SCOPE AND CONTENT NOTE

The collection is organized in three series:

PERSONAL FILES, 1910-1989 (boxes 1-23)
This series contains material documenting the personal life of Frances Knight, including: correspondence, an autobiography, awards, biographical information, calendars, medical records, passports, articles, speeches, newsletters, photographs, and cartoons. Subjects include politics, immigration reform, the Knight – Parish family, and retirement. Arranged alphabetically by subject.
NATIONAL ARCHIVES CATALOG: https://catalog.archives.gov/id/12043935

PASSPORT OFFICE RECORDS, 1925-1984 (boxes 24-89)
Materials include: correspondence, reports, legislation, clippings, memoranda, phone logs, press releases, statistics, hand books, manuals, and printed material. Subjects include: passports, document fraud, a national identification card, congressional hearings, credit card fraud, immigration, oath of allegiance for passport applications, and the travel industry. Arranged alphabetically by subject or type of material.
NATIONAL ARCHIVES CATALOG: https://catalog.archives.gov/id/12043938

FEDERAL AGENCY FILES, 1943-1989 (boxes 90-122)
This series primarily documents interactions with other governmental agencies, although there is substantial documentation of the Passport Office. Materials include: correspondence, news clippings, reports, memoranda, printed material, directories and maps. Subjects include: the State Department, the Passport Office, United States Information Agency, congressional hearings, and the Bureau of Security and Consular Affairs. The latter is subdivided between the years when Knight worked with the Administrator of the Bureau (1953-1955), and the time period she did not. Arranged alphabetically by subject. 
NATIONAL ARCHIVES CATALOG: https://catalog.archives.gov/id/12043939


RELATED COLLECTIONS

There is collection of Frances Knight’s papers at the Library of Congress:
(https://www.loc.gov/item/mm81075885/

There is collection of Frances Knight’s papers at the Howard Gotlieb Archival Research Center at Boston University Library: 
http://archives.bu.edu/collections/collection?id=122269

Records of the Passport Office are part Record Group 59, State Department Records at the National Archives and Records Administration:
https://www.archives.gov/research/foreign-policy/state-dept 
 

FOLDER LIST

PERSONAL PAPERS

Box    Contents

1

Art Objects Imported – Correspondence, 1959-1974
Art Objects Imported – Hong Kong, 1976-1977
Art Objects Imported – India, 1976-1977
Art Objects Imported – Nepal, 1977
Art Objects Imported – Thailand, 1976-1977
Art Objects Imported – Price lists
Autobiography – Correspondence, 1977-1978
Autobiography – Proposal
Autobiography – Rough Drafts and Notes
Autobiography – Typed Drafts
Awards, 1969-1977
Awards – American Legion, 1978
Awards – American Society of Travel Agents, 1962
Awards – Missouri Valley College Honorary Doctorate – Correspondence, 1962-1968 (2 folders)
Awards – Missouri Valley College Honorary Doctorate – News clippings
Awards – Missouri Valley College Honorary Doctorate –Viking Views, 1963-1969 (newsletter)
Awards – National Press Club, 1960
Awards – President's Award Nomination, 1966

2

Biographical Information, 1940-1974
Biographical Information – Current Biography Article, Oct 1955
Biographical Information – First Marriage Clippings, 1930 and undated
Calendars, 1955-1959 (5 folders)

3

Calendars, 1960-1964 (6 folders)

4

Calendars, 1965-1971 (7 folders)

5

Calendars, 1972-1977 (6 folders)

6

Childhood – Autograph Book, 1919
Childhood – Clippings, circa 1916
Childhood – School notebooks, circa 1910-1920

7

Correspondence 
GROUP, 1950-1959 (23 folders)
GROUP A to F, 1960-1969 (5 folders)

8

GROUP G to Z, 1960-1969 (9 folders)
GROUP, 1970-1989 (14 folders)
Adams, Sherman, 1958
Brown, Liz and Connie, 1961-1970
Bush, George H. W., 1979-1987
Bush, Prescott, 1982

9

Correspondence
Lindbergh, Charles, 1959
Rickenbacker, Eddie, 1969
Rockefeller, Nelson, 1965-1976
Schlafly, Phyllis, 1969-1977 
Strelsin, Alfred, 1962-1964
Birthday greetings to Frances Knight, 1970-1977 (2 folders)
Christmas Letters, 1955-1970 (3 folders)
Christmas Letters – Responses, 1958-1971 (4 folders)
Christmas Letter s– Mailing lists, 1970-1971 (2 folders)
Christmas Letters – Memoranda, 1971
Christmas Letters – News clippings, 1970-1971    
Fan Mail, 1966
Hate Mail, 1966
Criticisms, 1970-1975

10

Television Appearances – Person-to-Person, 1958-1959 (6 folders,suitcase packing)
Television Appearances – What's My Line, 1970
Threats, 1975-1976

Education – Hunter College Model School Graduation Program, 1919
Education – Transcript and Report Card, 1928, 1934
Family – Fanni Knight (mother)
Family – Frederick Knight (father)
Freedom of Information Act Request from Frances Knight, 1977
Invitations
Events Hosted by Frances Knight and Wayne Parrish

Christmas Party, 1972
Christmas Party, 1975
Reception for Nathanael Reed, 1972

11

Foreign Embassies, 1971-1977 and undated
General Files, 1972-1976 and undated
Richard Nixon
Inauguration, 1969
Dinner for President Georges Pompidou, 1973
Reception for Prime Minister Kakuei Tanaka, 1973

Library Donation to Boston University, 1977-1978
Library Donation to Library of Congress, 1977-1978
Medical Records, 1958-1971
Medical Records – Abdominal surgery, 1968
Organizations – Washington Animal Rescue League, 1969
Passports – Diplomatic, 1950-1961
Passports – Non-diplomatic, 1951-1977
Personnel Files

Certificates of Service, 1965-1975
Civil Service Status, 1944-1974
Employment in Washington, 1934-1944
Executive Inventories, 1963-1973
Letters of Reference – Congregational Church Agencies, 1933-1935
Letters of Reference – Members of Congress, 1934-1940

12

Personnel Action Forms and Performance Reviews, 1942-1970 (2 folders)
Personnel Audit Reviews, 1969-1977

Political Interests

Conservative Causes, 1964-1987
Government Waste, 1977-1979
The Heritage Foundation, 1977-1984
Immigration Reform, 1978-1987 (2 folders)
Immigration Reform – Federation on American Immigration Reform, 1981-1988 (4 folders)
National Security, 1977-1979

Political Interests – Newsletters and Publications

Accuracy in Media Reports, 1976-1981
American Cause, 1977
American-Chilean Council Report, 1976-1979
Citizens for the Republic Newsletter, 1979 (Ronald Reagan)
Counterattack, 1968
Evans-Novak Political Report, 1976
General Files, 1968-1981

13

H du B Reports, 1967-1977
Herald of Freedom – Correspondence with Frank Capell, 1972-1973
Herald of Freedom – Newsletters, 1966-1980
Herald of Freedom – The Untouchables (books one and two)
Inform National Reports, 1969-1970
Jack Anderson's Washington Letter, 1978
The Media Report, 1976
News and Views, 1964-1970 (Church League of America)
Phyllis Schlafly Report, 1972-1980
Pink Sheet on the Left, 1976        
Scott Report, 1973-1976
Tactics, 1970-1976
U.S.A., 1969 (Alice Widener)
Washington Report, 1975-1978

Political Interests

Panama Canal Treaty, 1977-1978
Republican National Committee, 1956-1980
Republican National Committee – Republican Campaign Text Book, 1932
Republican National Committee – Campaign Brochures, 1952
Republican National Committee – Pocket Guide to 1952 Convention Themes
Term limits, 1981

Press Relations – Contacts

Berlin, Richard, 1964-1972 (2 folders, Hearst newspapers)

14

Buckley, William, 1968-1978
Edwards, Willard, 1953-1977
Friedlander, Paul, 1958-1966
Graham, Katherine, 1966
Harvey, Paul, 1967-1970
Leacacos, John
Lewis, Fulton, 1964-1966
Mollenhoff, Clark – Articles about Frances Knight, 1970-1971 (2 folders)
Mollenhoff, Clark – Clippings about Clark Mollenhoff
Mollenhoff, Clark – Correspondence, 1969-1970
Murrow, Edward R., 1958
Pearson, Drew – Correspondence, 1955-1965

Press Relations – Contacts – Pearson, Drew – Story about Knight, Aug 1966

Clippings
Correspondence – Friends and Journalists
Correspondence – General Public
Correspondence – Washington Post
Background Material
Publications about Drew Pearson sent to Frances Knight

Press Relations – Contacts    

Pegler, Westbrook, 1954-1958
Sentner, David, 1957
Sokolsky, George, 1954-1958
Other Journalists, 1969

Press Relations – Coverage of Frances Knight

Responses of Frances Knight, 1970-1977

15

Responses of Public – Life Magazine Article, 1966
Responses of Public – Time Magazine and Clark Mollenhoff Articles, 1970

Press Relations – Lists of Correspondents, 1974-1975
Residences – Wyoming Avenue (Washington DC)
Residences – 30th Street (Washington DC)
Retirement – Postponement of Mandatory Retirement, 1974-1976
Retirement – Attempts at Postponement

Correspondence, 1977
Correspondence with Congress, 1977
Correspondence to Jimmy Carter, 1977
Correspondence to Cyrus Vance, 1977 (secretary of state)
Retirement Division, State Department, 1977
Testimony before House Select Committee on Aging, 1977

Retirement – Correspondence Following Announcement

Congress, July-Aug 1977
Federal Bureau of Investigation, July-Dec 1977
Friends, May-July 1977
General Public, 1977 (4 folders)

16

Other Federal Agencies
Passport Office Staff, July-Oct 1977

Retirement

Passport Office Memoranda, June-Sep 1977
Reception, July 28
Resolutions in the House and Senate
Washington Post Editorial

Speeches

Texts, 1955-1961 (7 folders)

17

Texts, 1962-1976 (15 folders)

18

Texts, 1977
Material for Future Speeches, 1946-1970 (6 folders)

19

Material for Future Speeches, 1971-1977 and undated (8 folders)

Travels – Official, 1949-1977 (3 folders)


20

Travels – Unofficial

U.S.S.R., 1958
South Pacific and Australia - Notes, 1961
Proposed China Trip, 1972-1978
South Africa, 1981
U.S. Citizens Congress Mideast Trip, 1978
U.S. Citizens Congress Mideast Trip – Background Information
U.S. Citizens Congress Mideast Trip – Saudi Arabia, Jordan
U.S. Citizens Congress Mideast Trip – Kuwait

Writings – Articles by Frances Knight

Oct 1972, (Esquire, typescript)
Fact versus Fiction Regarding the U.S. Passport Office, 1972 (Travel Agent)
Lower the Flag to Half Mast, 1974 (Human Events, typescript)
Tax Dollars Pay for Crime, June 20, 1975 (The Scott Report)    
False Economies, undated (manuscript)

Photographs – Frances G. Knight

Frances Knight - Childhood, circa 1915
Frederick Knight, undated (father)
Photo Album, 1935-1945 (Wayne Parrish, Frances Knight, friends, family, 114 items)

21

Office of Civilian Defense – Frances Knight and Woman Grocery Shopping, circa Jan 1941 (1 item)
Office of Civilian Defense, James Landis, circa 1940s (2 items)
Office of Civilian Defense – James F. Landis, circa 1940s (director, 2 items)
Office of Civilian Defense – Mrs. Henry Morgenthau and Eleanor Roosevelt, circa 1942 (1 item)
Office of Civilian Defense – Eleanor Roosevelt, Fiorello La Guardia, James Landis, Jan 12, 1942 (1 item)
Portrait of Frances Knight, circa 1946 (1 item)
Frances Knight and Wayne Parrish, circa1940s (3 items)
Frances Knight with Scott McLeod, Jan 1955 (consular conference, Mexico City, 3 items)
Frances Knight Seated at Her Desk – Passport Office, Oct 1955 (1 item)
Frances Knight Seated at Her Desk with Woman – Passport Office, May 17, 1956 (1 item)
Frances Knight at Events, circa late 1950s (9 items)
Portraits of Frances Knight, circa late 1950s (5 items)
Frances Knight at Zonta Club Meeting, Apr 13, 1957 (Paterson, New Jersey, 4 items)
Frances Knight Addressing Conference on the Role of Women in Foreign Affairs, May 17, 1957 (1 item, Washington DC)
Frances Knight with group at ATA Facilitation Meeting, Aug 13, 1957 (Chicago,1 item)
Frances Knight Interview, Feb 1959 (4 items, WMAR Baltimore)
Frances Knight with Dante Fascell, undated (1 item)
Frances Knight at Passport Office Facility Dedication, circa 1950s (11 items)
Speaking Engagement, undated (Chicago, 11 items)
Frances Knight Preparing Passports, 1960 (Life magazine)
Frances Knight with Office Equipment and Two Men, circa1960 (1 item)
Frances Knight at Passport Office, Feb 11, 1960 (2 items)
Frances Knight at Passenger Traffic Association Meeting, Sep 13, 1960 (NYC, 2 items)
Portraits of Knight in Her Office, Aug 8, 1966 (5 items)
Frances Knight with Two Employees, Oct 5, 1966 (1 item)
Frances Knight and Man at Christmas Toy Drive, Dec 1966 (1 item, State Department)
Frances Knight with Customs Bureau Officials at Dulles Airport Demonstrating Equipment, 1967 (7 items)
Frances Knight receiving Plaque from James Rowley, 1969 (2 items)
Frances Knight with Wayne Parrish at Paris Air Show, 1971 (1 item)
Frances Knight at Passport Office Employees Retirement, June 20, 1972 (1 item)
Frances Knight at Event Honoring Passport Office Employee, 1972 (7 items)
Portraits of Frances Knight, 1970s (8 items)
Passport Photos of Frances Knight, 1970s
Frances Knight and Wayne Parrish at Home, 1970s (Hobe Sound, 28 items)
Frances Knight and Wayne Parrish Snapshots, 1970s (6 items)
Frances Knight and Wayne Parrish with British Travel Authority, 1970s
Passport Office Birthday Party for Frances Knight, 1970s (10 items)
Frances Knight with Two Men at Reception, 1975
Frances Knight at Birthday Celebration and in Front of White House, July 1977 (10 items)
Congressional Reception for Frances Knight, July 1977 (negatives)
Congressional Reception for Frances Knight, July 1977 (contact proofs)
Congressional Reception for Frances Knight, July 1977 (55 items, color prints)
Trip to Nepal, 1977 (25 items)
Reception for Carl Curtis, 1978 (3 items)
Requests for Photographs of Frances Knight, 1971-1975

22

Photographs – Passport Office

Washington, June 3, 1946 (5 items)
Washington – Winder Building, circa 1955 (22 items)
Washington, 1955 (negatives)
Washington, June 27, 1955 (17 items)
Washington, Aug 26, 1955 (4 items)
Washington – Construction, Aug 26, 1955 (4 items)
Washington – Matomic Building, Oct 1955 (5 items)
Washington, Jan 6, 1956 (6 items)
Washington, Apr 2, 1956 (7 items)
Washington, May 2, 1956 (7 items)
Washington, May 17, 1956 (1 item)
New York, May 13-14, 1956 (2 items)
New York, July 2, 1956 (13 items)
Chicago Agency, Apr 1957 (5 items)
Chicago Agency, Jan 1958 (5 items)
Washington, Dec 14, 1959 (20 items)
Washington, Feb 11, 1960 (5 items)
Miami – Agency Dedication, undated (6 items)
Washington, Jan 28, 1970 (18 items)
New York or Washington (?), Apr 6-10, 1970
New York Agency, 1970-1973 (18 items)
Chicago Agency, June 15, 1976 (2 items)
Retirement Party for William Duggan, Jan 14, 1977 (8 items)
Passport Office, undated (2 items)

23

Oversize Items

An Indoor-Outdoor Island – Isolated from the City, Nov 19, 1972 (Washington Post, Parrish Washington home)
Photographs

Wayne Parrish Portrait, 1940s
Frances Knight Portraits, 1940s (2 items)
Westbrook Pegler Portrait, undated (inscribed to Knight)
Knight with Richard Nixon and Barry Goldwater, Dec 1970
Knight with Richard Nixon Seated in Oval Office, Dec 1970

Cartoons – Herbert Block "Herblock", 1965 (inscribed to Knight)
Cartoons – Herbert Johnson – So if you foreigners think it hard to get in here...
Signs – New Pocket Size Passport, 1977 (2 items)

PASSPORT OFFICE RECORDS

24

Accomplishments, 1961-1977 (2 folders)

Fact Sheets, 1960-1961        
Letters of Commendation – Congress, 1958-1961
Letters of Commendation – Government Agencies, 1957-1962
Letters of Commendation – Honors and Awards, 1957-1960
Letters of Commendation –    Individual, 1957-1962
Letters of Commendation –    International Organizations, 1957-1962
Letters of Commendation – Travel Industry, 1957-1962
Letters of Commendation – Passport Office Field Agencies – Boston, 1964
Letters of Commendation – Passport Office Field Agencies – Chicago, 1964
Letters of Commendation – Passport Office Field Agencies – Los Angeles, 1964
Letters of Commendation – Passport Office Field Agencies – Miami, 1964
Letters of Commendation – Passport Office Field Agencies – New Orleans, 1964
Letters of Commendation – Passport Office Field Agencies – New York, 1964
Letters of Commendation – Passport Office Field Agencies – San Francisco, 1964
Letters of Commendation – Passport Office Field Agencies –     Seattle, 1964

25

Reports – Accomplishments, May 1955-Dec 1956 (5 folders)
Reports – Brief Summary of Accomplishments Relating to the Passport Office

Reorganization, 1955-1956 (2 folders)

26

Reports – Passport Improvement Program, Aug 1965 (2 folders)    
Reports –    Better Service at Lower Cost-Passport Improvement Program (2 folders)
Reports –    Progress Book, 1969 (2 folders)
Highlights of the Past, Present and Future, 1969
Passport Office Progress Report, 1970
Passport Office Improvements, 1976-1977 (4 folders)

27

Passport Office Improvements, 1976-1977 (2 folders)
Year end Reports, 1962, 1970-1976 (6 folders)

Budget – Congress – House Appropriations Subcommittee on State Department
Budget – Congress – Senate Appropriations Hearings
Budget – Appropriation Requests, 1970-1978 (9 folders)

28

Budget – Appropriation Requests, 1979
Budget – Frank Karelsen Correspondence, 1971
Budget – Memoranda, 1963-1977 (7 folders)
Budget – Policy Analysis and Resource Allocation, 1972
Budget – Passport Office Studies, Reports and Requests for Supplement to 1956 Budget (3 folders)

29

Correspondence – Outgoing, Apr 1955-Jan 1956 (9 folders)

30

Correspondence, Feb-Dec 1956(11 folders)

31

Correspondence, 1957 (12 folders)

32

Correspondence, 1958-Jan 1959 (13 folders)

33

Correspondence, Feb 1959-Feb 1960 (13 folders)

34

Correspondence, Mar 1960-June 1961 (16 folders)

35

Correspondence, July 1961-Oct 1962 (16 folders)

36

Correspondence, Nov 1962-Mar 1964 (17 folders)

37

Correspondence, Apr 1964-1965 (21 folders)

38

Correspondence, 1966-Oct 1967 (22 folders)

39

Correspondence, Nov 1967-July 1969 (21 folders)

40

Correspondence, Aug 1969-Oct 1970 (15 folders)

41

Correspondence, Nov 1970-June 1972 (20 folders)

42

Correspondence, July-Dec 1972 (6 folders)
Divisions – Administrative Division, 1961-1963, 1977 (2 folders)
Divisions – Administrative Division – Goldman, Gerald, 1961-1962 
Divisions – Administrative Division – Leacacos, Velia, 1970-1974
Divisions – Administrative Division – Mahder, Lorraine, 1973
Divisions – Deputy Director and Special Assistants

Duggan, William, 1975-1976
Hickey, Edward, 1963-1966
Johnson, Robert, 1958-1974
Peterson, Lynn, 1972-1977

Divisions – Director –Ruth Shipley, 1953-1956 (2 foders)
Divisions – Domestic Operations Division, 1961-1970 (3 folders)
Divisions – Domestic Operations Division – Management Survey, 1976
Divisions – Domestic Operations Division – Management Personnel

Hotchner, John, 1975-1977

43

Mang, John, 1960-1964 (3 folders)
McCubbin, James, 1970-1976
Ward, James, 1976-1978 (3 folders)

44

Divisions – Domestic Operations Division – Field Agencies

General Files, 1957-1983 (3 folders)
Boston
Chicago

Divisions – Domestic Operations Division – Field Agencies – Los Angeles

Dedication, 1956
General Files, 1962-1976
Personal – Gene Burke 1953-1981 (3 folders)
Proposed Move of Agency, 1973-1974
West Los Angeles Office, 1969-1973 (2 folders)

45

Divisions – Domestic Operations Division – Field Agencies – New York

General Files, 1956-1977
Byron Browne Mosaic, 1957-1977
Donnellon, Winifred, 1955-1961 (9 folders)

46

Proposed Move of Agency, 1972-1974 (3 folders)
Jacob Javits, 1971 (senator)

Divisions – Domestic Operations Division – Field Agencies

Philadelphia, 1965, 1971, 1976-1977 [31-fkp-pass-b46-f05]
San Francisco
Washington DC

Divisions – Domestic Operations Division – Field Agencies – Proposed Field Agencies

General Files, 1968-1977 (4 folders)
Connecticut
Detroit, 1968-1974 (2 folders)

47

Detroit, 1975-1977 (2 folders)
Houston, 1967-1977 (3 folders)
Houston – William Bernrieder, 1976-1982

Divisions – Foreign Operations Division

Evaluations of Department, 1973-1976
General Files, 1969-1977
Social Security Beneficiaries Residing Abroad, 1961-1969
Americans Residing Abroad, 1970-1977
Study of the Effect of SCA Instructions to Posts Abroad Without Passport Office Clearances, 1965

Divisions – Legal Division, 1970-1977
Divisions – Legal Division -     Lynn Peterson, 1977
Divisions – Operations and Management – Thaddeus Ripa, Jan-Apr 1974 (2 folders)

48

Divisions – Operations and Management – Thaddeus Ripa, May 1974-1975
Divisions – Organization Structure and Charts, 1970-1974
Divisions – Programs and Engineering – Travel Document Issuance System (TDIS)

General Files, 1972-1977
Metric System, 1975
Priority Assignments, 1976
Project Status Reports, 1976-1977

Divisions – Reprogramming of Divisions, 1976-1977 (2 folders)
Divisions – Reports – Management Survey Report – Administrative Division, 1976
Divisions – Reports – Management Survey Report – Legal and Foreign Division, 1976
Divisions – Reports – Management Survey Report – Domestic Operations Division, 1976
Subjects

Airports – Idlewild (New York)
 Anti-hijacking Measures, 1972
Area Restrictions, 1962-1977 (4 folders)
Assistance to Foreign Governments Cumulative Report, 1977
Briefing Paper on the Passport Office, Jan 1971
Congressional Relations – Digest of Congressional Record, 1975-1977 (3 folders)
Congressional Relations – Responses to Congressional Inquiries, 1963-1977 (6 folders)
Congressional Relations – Services rendered to Congress, 1963-1977

50

Equipment – Computers
Equipment – Flexowriters
Foreign Passport Control Procedures, 1959
Freedom of Information Act Requests, 1974-1977 (3 folders, FOIA)
Freedom of Information Act Request – Howard Hughes Passport Application, 1976
Interpol General Assembly – Frances Knight Attendance, 1969 (4 folders)
Luggage Lost and Found, 1961
Passport Topics, 1977-1983 (newsletter)
Office Security, 1965-1973

51

Organization of the Passport Office
Packing Tips – Clippings and Press Releases, 1963-1966
Passport Fraud Investigations
Passport Regulation Revisions, 1966
Post-retirement Briefings to Frances Knight, 1977-1984
President's Reporting Burden Reduction Program, 1976-1977
Privacy Act Requests, 1976-1977
Publicity – Repainting of Office, 1958
Publicity – Television Announcement, 1971
Signs
Studies and Surveys List
Travel Control, 1977
Travel to Mainland China, 1971-1972
Uncollectible Checks, 1975-1976
Visa Security, 1976-1977
Women in Management, 1970-1973

Issues and Controversies

Computerized Lookout File, 
Clippings, 1972-1972 (3 folders)
Memoranda and Correspondence, 1968-Feb 1971 (2 folders)

52

Memoranda and Correspondence, 1971-1977 (3 folders)
Crime, 1974-1975
Crime – Odyssey Foundation Investigation, 1973-1977
Crime – Gerald Ford Message on Crime, June 1975

Issues and Controversies – Document Fraud

American Association for Vital Records and Health Statistics, 1961
American Banknote Company, 1975
Clippings, 1974-1977
Congress – H. R. Gross
Congress – Senator Roman Hruska, 1974-1975  

Issues and Controversies – Document Fraud – Congressional Hearings

Senate Internal Security Subcommittee, 1972
Senate Internal Security Subcommittee – Timothy Leary case, 1973-1974 (4 folders)
Senate Internal Security Subcommittee – Testimony by Frances Knight, 1975
Senate Judiciary Committee – Correspondence, 1977
Senate Judiciary Committee – Correspondence – William Scott, 1977
Senate Judiciary Committee – Committee Report, 1977
Senate Judiciary Committee – Index of Material Testimony, 1977
Senate Judiciary Committee – Testimony by Frances Knight, 1977

53

Senate Judiciary Committee – Hearings, 1977

Issues and Controversies – Document Fraud – Credit Card Fraud

American Express – Correspondence and Bulletins, 1968
American Express – Report on State Credit Card Crime Act, 1967 (2 folders)
Clippings

Issues and Controversies – Document Fraud

Cuba – Venceremos Brigade
Domestic Fraud Seminars – Passport Agencies, 1974
Drug Trafficking, 1972
FBI Conference – Agenda and Background Information, 1974 (Quantico)
FBI Conference – Passport Office Presentation, 1974
FBI Conference – Photographs, 1974
FBI Jurisdiction in Passport Fraud Cases
General Correspondence, Memoranda, and Clippings, 1963-1975 June (5 folders)

54

General Correspondence, Memoranda, and Clippings, 1975, July-1978 (4 folders)
Inter-mart Project, 1973-1974
Law at Work Conference, 1984 (Los Angeles)
Legislation – Federal

Proposed Senate Internal Security Subcommittee
Strom Thurmond, 1975 (S2131)
Jesse Helms and James Eastland, 1975 (S3001)
Henry Hyde, 1977 (HR7009)

Legislation – State Legislatures, 1972-1976
The Paper Trip, 1974-1977 (Eden Publications)
Passport Fraud Investigations, 1971-977 (2 folders)
Reports – Passport Frauds and Criminal Prosecution, 1967-1969 

55

Reports – Passport Frauds and Criminal Prosecution, 1967-1969 (3 folders)
Reports – Passport Fraud Report, April 1972 (4 folders)
Reports – Report on Visit to American Embassy Paris and Interpol, 1977
Social Security Numbers
Statistics
Television – 60 Minutes
U.S. Identification Manual, 1977

56

Issues and Controversies – H. Stuart Hughes Case, 1966

Correspondence, 1966
Correspondence – Departmental Policy, 1966
News Clippings, 1966
Notes, 1966
State Department Press Briefings, 1966

Issues and Controversies –    Illegal aliens

General Files, 1971-1977 (4 folders)
Legislation – William Scott – Background Information, 1977-1978
Legislation – William Scott – Background Information – Congressional Research Service
Legislation – William Scott – Previous Senate and House Bills, 1973-1976
Legislation – William Scott – Proposed Immigration Bill, 1978
Legislation – William Scott – Reports and Committee Prints, 1978
Legislation – William Scott – Senate Judiciary Committee Statements, 1978
Reports – The Mitre Corporation, 1974

57

Reports – County of San Diego, 1976
Reports – Department of State Senior Seminar in Foreign Policy, 1976
Reports – Domestic Council Committee on Illegal Aliens, 1976
Reports – Immigration and Naturalization Service, 1976
Reports – New TransCentury Foundation, 1976

Issues and Controversies – Immigration and Citizenship

American Citizens Living Abroad
American Citizenship and Immigration Conference, 1964-1971            
Conference on American Citizenship Laws, 1977 (Paris)
State Department Handbooks, 1968
Immigration and Nationality Act – Amendments, 1962-1975
Immigration and Nationality Act – Giacomo Cacciatore Memoranda, 1971-1972

58

Issues and Controversies – National Identification Card

General Files, 1968-1975, 1977 (5 folders)
Correspondence
Correspondence – American Civil Liberties Union (ACLU)
News Clippings

Issues and Controversies – Oath of Allegiance, 1969-1975 (8 folders)

59

Memoranda for the Files, 1956-1975 (11 folders)
News Clippings, 1955-June 1957 (5 folders)

60

News Clippings, July 1957-1959 (9 folders)

61

News Clippings, 1960-Sep 1961 (7 folders)

62

News Clippings, Oct 1961-1964 (8 folders)

63

News Clippings, 1965-1968 (8 folders)

64

News Clippings, 1969-1970 (6 folders)

65

News Clippings, 1971-May 1974 (8 folders)

66

News Clippings, June 1974-1976 (8 folders)

67

News Clippings,     1977-1982 (3 folders)
News Clippings – Subject Files

Communist Organizations, 1961-1962
Immigration and Visas, 1955-1958
Jet Travel, 1956-1959

News Clippings – Subject Files – Passport cases

General Files, 1955-1957
Boudin, Leonard, 1955-1956
Clark, Joseph, 1955
Clark, William, 1955
Dayton, Weldon Bruce, 1956
Foreman, Carl Nathan, 1955
Frank, Waldo, 1955
Gore, Leroy, 1955
Kent, Rockwell, 1955
Lattimore, Owen, 1955
Max, Allen, 1956
McIntire, Gordon, 1955
Miller, Arthur, 1955-1957
Nathan, Otto, 1955-1957
Park, Willard Z., 1955
Pauling, Linus, 1955
Robeson, Paul, 1955-1958
Shachtman, Max, 1955
Stewart, Donald Ogden, 1956-1957
Worthy, William, 1957
Zlatovski, George and Jane, 1957
Oswald, Lee Harvey, 1963-1967

68

News Clippings – Subject Files

Passport Document, 1955-1958
Passport Pictures, 1955-1958
Passport Policies, 1955-1958
Security in Government, 1950-1957
State Department, 1955-1958
State Department – Appropriations, 1955-1958
Travel – Balance of payment, 1962-1967 (4 folders)
Travel –Discover America Campaign, 1965-1966
Travel – General Files, 1955-1956

69

Travel – General Files, 1957-1976 (3 folders)
Travel – Statistics, 1962-1967 (3 folders)

Organizations

General Files
American Federation of Government Employees, 1972-1976
American Legion, 1977
Gridiron Club Dinner, 1968
Medic Alert, 1961-1977 (2 folders)

70

Moral Rearmament, 1955-1958 (2 folders)
Veterans of Foreign Wars, 1974-1976 (4 folders)

Travel Industry

Air Transport Association – Correspondence, 1957 (ATA)
Air Transport Association – Facilitation Meetings, 1963-1965 (2 folders)    
Air Transport Association – Facilitation Committee, 1980
International Air Transport Association (IATA)

Annual Conference, 1962 (Dublin)
Facilitation Meetings, 1973 (New York)
Facilitation Meetings, 1976 (Singapore)

International Civil Aviation Organization – Passport Panel
International Civil Aviation Organization – Memoranda, 1968-1980
International Civil Aviation Organization – Reports, 1969-1972

71

International Civil Aviation Organization – United States Report, 1974

Passport Issuance

Application Forms
Assumed Names
Authentication Function, 1976
Bicentennial Passports
Cases
Cases – Aptheker, Herbert
Cases – Cohen, Morris and Leontina
Cases – Hall, Gus
Cases – Schuster, Seymour, 1972 
Clerks of Court, 1969
Consular Functions – Correspondence, 1973-1976

72

Consular Functions – Passport Spoilage, 1958-1964
Consular Functions – Passport Spoilage – Examples, 1958 (3 folders)
Consular Functions – Southeast Asia Inspection Trip, 1973
Consular Functions – Taiwan, 1971
Costs of issuing passports, 1977
Court case: Bellei v. Rusk
Diplomatic Passports – Arthur Goldberg Case, 1972-1973
Diplomatic Passports – Index of Approvals and Denials
Diplomatic Passports – Memoranda, 1925-1968 (4 folders)

73

Diplomatic Passports – Memoranda, 1969-1977 (4 folders)
Diplomatic Passports – The Collapse of the Diplomatic Passport System, 1976 (report, 3 folders)

74

Diplomatic Passports – The Collapse of the Diplomatic Passport System – Attachments 59-84 (2 folders)
State Department Employee Services Center, 1976-1977
Fees – Memoranda, 1968-1977
Fees – Reports, 1973

75

Fees – Reports, 1976    
Lost or Stolen Passports
Mail-in Applications, 1976
Mock Passports
Passport Validity
Place of Birth on Passports
Puerto Rico, 1966-1976 (4 folders)
Refusal of Passport Articles, 1956
Regulations, 1938
Replacement Passports
Sample Passports

Passport Production

Bicentennial Passport, 1976 (2 folders)
Color Passport Photos, 1958-1961
Cost of Production, 1975-1976
Design History
Dual Language Passport, 1974

76

Lamination, 1977
Legends and Seals, 1962
Magnetic Techniques Study, 1977 (Burroughs Corporation)
Master Control Facility – Memoranda, 1976-1977
Master Control Facility – Report, 1977
Development of the U.S. Passport, 1960 (4 folders, report)

77

Travel Document Issuance System, 1968-1977 (7 folders, TDIS)
Travel Document Issuance System – Execution Phase Project Plan, 1974
Travel Document Issuance System – Report, Feb 1976

78

Travel Document Issuance System – Execution Plan, Aug 1976

Personnel

Attorneys
Debt Complaints against Employees
Discrimination Cases – Jenkins v. Knight, 1977
Domestic Staffing Pattern, 1975-1977 (2 folders)
Efficiency Reports, 1961-1962 
Employee Interview Project – Domestic Staffing Pattern, 1975
Employee Interview Project – Memoranda and Worksheets, 1975
Employee Interview Project – Questionnaires, 1975 (3 folders)

79

Employee Interview Project – Questionnaires, 1975 (4 folders)
Foreign Service Officers in Passport Office, 1970-1976 (2 folders)
Memoranda, 1963-July 1975 (6 folders)

80

Memoranda, Aug 1975-1977 (5 folders)
Infighting, 1970-1976 
Lists of Employees
Overtime, 1962-1977 (2 folders)
Personnel Raids Controversy – Background Material, 1962-1963
Personnel Raids Controversy –     Memoranda, 1962-1963

81

Personnel Raids Controversy – Memoranda Drafts, 1962-1963 (2 folders)
Reclassification of Director Position – Correspondence, 1970-1974 (4 folders)
Reclassification of Director Position – Memoranda, 1969-1974 (3 folders)
Reclassification of Director Position – Press Clippings, 1970-1974
Seasonal Employees, 1977
Security Clearance, 1976
Shift Operations, June 1970-June 1971

82

Shift Operations, 1971, July 1971 (3 folders)
Staff Meeting Minutes, 1961-1976 (2 folders)
Workload and Backlogs, 1963-1977 (4 folders)

Phone Logs – Director's Office, 1958-Aug 1969 (10 folders)

83

Phone Logs – Director's Office, Sep 1969-1972 (10 folders)

84

Phone Logs – Director's Office, 1973-1976 (8 folders)

85

Phone Logs – Director's Office, 1977 (2 folders)
Press Releases, 1960-1977 (4 folders)
Press Releases – Accomplishments, 1973-1977
Press Releases – Forecast of Citizen Departures to Europe, 1978-1983 (2 folders)
Press Releases – Summary of Passport Statistics, 1960-1982 (4 folders)

86

Publications – The American Passport, History and Digest, 1898 (book)
Publications – The United States Passport: Past Present and Future, 1976 (3 folders, book)
Publications – Information for Bearers of Passports, 1954 (brochure)
Publications – Now That You Have a Passport, 1973-1977 (brochure)
Publications – You and Your Passport, 1970-1977 (brochure)
Publications – The Reorganization of the Passport Office, 1955 (pamphlet)
Publications – Publication Revisions, 1976-1977        
Records Management – Files Miniaturization Project, 1974-1977 (4 folders)
Records Management – Memoranda, 1973-1977
Records Management – National Archives and Records Service Study, 1972-1973 (2 folders)

87

Statistics, 1957-1977 (4 folders)
Statistics – Report, 1977
Statistics – Weekly Summary Report of Applications, 1976-1977 (2 folders)
Training – Handbooks and Manuals

Correspondence Guide, 1955
Adjudicator Training Program, Part I, 1957 (3 folders)
Foreign Passport and Travel Control Procedures, 1958

88

Foreign Passport and Travel Control Procedures, 1958 (3 folders)
Adjudicator Training Program, Part II, 1958 (3 folders)
Clerk of Court Handbook on Passports, 1970
Briefing Information for Foreign Services Inspectors, Jan 1970
Foreign Service Institute Consular Operations Course, Apr 1970

89

Foreign Service Institute Consular Operations Course, Apr 1970
Briefing Information for Foreign Service Inspectors, Jan 1971
History of a Passport Fraud, Sep 1971
A Guide for Passport Office Peak Season Employees, Jan 1972
A Guide for Passport Office Public Inquiries Personnel, July 1972
Passport Agent's Manual, 1974
Guidelines for Official Tours, 1974-1975
Fraud Training Materials, Apr 1976 (2 folders)
Birth Registration Card Guide, June 1976
Passport Agent's Manual, Sep 1976

Training – Memoranda and Reports, 1970-1977 (5 folders)


FEDERAL AGENCY FILES – STATE DEPARTMENT

90

Deputy Undersecretary of State – Administration/Management

Crockett, William, 1964-1969 (2 folders)
Rimestad, Idar, 1969
Macomber, William – Clippings, 1969-1975
Macomber, William – Memoranda for the Files, Frances Knight, 1969
Macomber, William –    Memoranda, 1970-1973 (4 folders)    
Macomber, William –    Memoranda Drafts from Frances Knight
Tarr, Curtis, 1973-1974 (2 folders)
Brown, L. Dean, 1974 (2 folders)

91

Eagleburger, Lawrence, 1975-1977
Moose, Richard, 1977

Secretary of State

Rogers, William, 1968-1970 (2 folders)
Kissinger, Henry, 1970-1975
Vance, Cyrus, 1977

Other Personnel

Eagleburger, Lawrence, 1974-1975 (Assistant to Secretary of State)
Hemenway, John – Correspondence, 1965-1974 (3 folders)
Hemenway, John – Background Information, 1968-1976 (2 folders)
Norpel, John, 1965-1966
Otepka, Otto – Clippings, 1963-1971 (5 folders)

92

Otepka, Otto – Correspondence, 1965-1976 (2 folders)
Richardson, Elliot, 1969-1976

Subject Files

Biographical Register, 1976
Congressional Hearings and Testimony Instructions
Consular Conferences, 1955, 1972-1977 (2 folders)
Consular Corps
Consular Corps – Bunker, Ellsworth, 1958-1967
Consular Corps – Malott, John, 1971-1973
Consular Corps – Schute, Norman, 1968-1972
Consular Corps – Shelton, Turner, 1977
Consular Corps – Young, Philip, 1958

93

Consultants
Consumer Representation Plan, 1975
Dissent
Employee Political Activities Policies
Employee Political Activities Reports by Frances Knight, 1970
Foreign Service – Charles Thomas Case, 1971-1972
Foreign Service – Officers, 1969-1976
Foreign Service – Grievance Procedures
Foreign Service – Maps of Posts, 1964, 1975
Honorary Citizenship – Alexander Solzhenitsyn Case, 1975
Legal Adviser Office, 1968-1969

Subject Files – Management Reform Initiative (1970) – Task Force Reports

Career Management
Personnel Requirements
Personnel Training
Personnel Perquisites
Recruitment and Employment
Stimulation of Creativity
The Role of the Country Director
Openness in the Foreign Affairs Community
Reorganization of the Foreign Service Institute
Roles and Functions of Diplomatic Missions
Management Evaluation Systems
Management Tools

Subject Files

Management Reform Initiative – Diplomacy in the 70's Report
Management Reform Initiative – Ad Hoc Women's Committee
Newsletters – Management Reform Bulletin, 1971-1972
Newsbrief, Federal Women's Program Coordinators, 1976-1977
Organization

95

Personnel
Personnel – Lists, 1954-1968 (2 folders)
Personnel – Personnel Management in the Department of State, Jan 1975
Personnel – Salary Scales, 1955-1958
Regulations on Employee Conduct, 1966

Subject Files – Saltonstall Committee (Secretary's Committee to Facilitate Travel)

Passport Office Data, Mar 1970
Passport Office Data Appendix (4 folders)
Discussion Outline for Meeting, Mar 12, 1970
Memoranda
Report of Committee, June 1970 (annotated by Knight)
Passport Office Analysis of Committee Report, June 1970

Subject Files – Seal of the State Department, 1974-1975

96

Subject Files – Staff Communication
Subject Files – United States Information Agency (U.S. Information Exchange)

Catalogs of Filmstrips
Committee on Attestation, 1952-1953
International Information and Educational Exchange Program – Budget Presentation, 1951 (2 folders)
Memoranda, 1950-1955
Notes of Frances Knight, circa 1952
Organization 
Pamphlets – Campaign of Truth, 1951
Pamphlets – Information on the Marshall Plan for Americans
Pamphlets – Going Abroad (Economic Cooperation Administration)
Policy Guidance Special Instructions, 1952
Private Enterprise Cooperation, 1952
Psychological Warfare – General Instructions
Psychological Warfare – Presentation on Soviet Psychological Warfare
Radio Free Europe, 1951
Reports – Congressional Committee Prints
Reports – Reports from the Field, 1951
Reports – Soviet Propaganda: Summary of Conventional Media, 1951
Training and Orientation, Sep 1950 – July 1951

97

Training and Orientation, Aug 1951-1952 (2 folders)
U.S. Education and Information Exchange Act of 1948
Voice of America
Women's Programs, 1950-1952

Visas

Proposed Transfer of Visa Functions, 1957-1960 (3 folders)
Department of Commerce Travel Advisory Committee Report of Subcommittee on Visa Problems, 1961
Visa Waiver Legislation, 1972-1975

FEDERAL AGENCY FILES – BUREAU OF SECURITY AND CONSULAR AFFAIRS – FRANCIS KNIGHT PERIOD

Consular Offices, 1953-1955
Consular Offices – Paris – Directories, 1953-1955

98

Consular Offices – Paris – Memoranda, 1953-1955
Correspondence – Outgoing, Mar-Nov 1953 (9 folders)

99

Correspondence – Outgoing, Dec 1953-1955 (15 folders)
Criticism of State Department, 1953-1955 (2 folders)
Press Clippings, 1953-1955
Press Relations, 1953-1955
Reports and Studies, 1953-1955 (2 folders)
Reports and Studies – Inspection of the Office of Administrator, 1953
Reports and Studies – Survey of Personnel, 1953
Shipley, Ruth – Medal of Merit campaign, 1952-1953
Training and Orientation, 1953-1955

100

United Nations General Assembly, 1953-1954

FEDERAL AGENCY FILES – BUREAU OF SECURITY AND CONSULAR AFFAIRS – EMPLOYEE INVESTIGATIONS

Administrators

McLeod, Scott – Clippings, 1953-1954
McLeod, Scott – Congressional hearings, 1957
McLeod, Scott – Correspondence, 1953-1956
O'Connor, Roderick – Clippings, 1957-1958
O'Connor, Roderick –    Correspondence, 1957-1958

Administrators – Schwartz, Abba P.

General Files, 1963-1971
Immigration Reform, 1963-1964
Memoranda, 1963-1965 (3 folders)
Passport Application, 1968
Resignation – Clippings, 1966
Resignation – Correspondence from Public A to B, 1966

101

Resignation – Correspondence to Knight from public C – Z, 1966 (12 folders)

Administrators – Heymann, Philip, 1966 (acting administrator)
Administrators – Watson, Barbara

Analysis of Watson Memorandum of April 8, 1971
Clippings, 1966-1974 (2 folders)

102

Clippings, 1975-1980
Clippings – Obituaries, 1983
Descriptions of Watson by Frances Knight
Drafts of memoranda from Frances Knight
Passport Applications, 1948-1969

Administrators –Walentynowicz, Leonard, 1974-1976 (2 folders)

FEDERAL AGENCY FILES – BUREAU OF SECURITY AND CONSULAR AFFAIRS – MEMORANDA FILES

Frances Knight to Barbara Watson, Aug 1968-June 1970 (5 folders)

103

Frances Knight to Barbara Watson, July 1970-1973 (5 folders)
Frances Knight to William Dale
Barbara Watson to Frances Knight, Aug 1968-Jan 1971 (6 folders)

104

Barbara Watson to Frances Knight, Feb 1971-Oct 1974 (9 folders)

105

Barbara Watson to Frances Knight, Nov-Dec 1974 (2 folders)
Security and Consular Affairs (SCA)

Adamson, Hugh, 1970
Dale, William, 1970-1971
Greene, Joseph, 1968-1969
Hennemeyer, Robert, 1977
Lyman, Laurence, 1968-1970
Recknagel, Thomas, 1974
Smith, Frederick, 1966-1974 (2 folders)
Somerville, Ronald, 1969-1970
Wetzork, Harry, 1969
Yntema, Hessel, 1963-1964
Digest of SCA Memoranda, 1971 (prepared by Passport Office)

106

Passport Office Staff to SCA, 1968-1970 (8 folders)

FEDERAL AGENCY FILES – BUREAU OF SECURITY AND CONSULAR AFFAIRS –
SUBJECT FILES

Administer Application by Frances Knight – Congressional Correspondence, 1969
Administer Application by Frances Knight – White House Correspondence, 1969
Budget
Cuban Travel, 1963-1964
Delays in Answering Passport Office Correspondence, 1963
Delays in Processing Requisitions for Passport Office, 1963
Delays in Handling Passport Office Bills, 1962-1964
Denials and Opposition to Passport Office Requests, 1977
Documentation for Security and Consular Affairs Case, 1972-1973
Domestic Staffing Pattern, 1972
Hiring Freeze, 1977

107

Inspector General's Report on the Management of Consular Affairs, 1974

Drafts
Memoranda
Notes of Passport Office staff concerning inspector's visit
Report on inspector's visit to Passport Office Divisions
Report of Passport Office staff on finished report
Report of Visa Office staff on finished report

Newsletters, 1976-1983
Passport Files Requested by Security and Consular Affairs, 1966
Personnel Lists, 1953-1977
Procedures for Communications Clearance, 1977
Proposed Merger of Security and Consular Affairs and Passport Office

Background Notes, 1962
Bontempo Report: Reorganization of SCA, 1962
Reports, 1966-1977

Public Relations, 1964-1977 (3 folders)

108

Information Requests Security and Consular Affairs, 1963-1968
Staff Meetings, 1963-1975 (2 folders)
Surveys, 1963-1970
Visa Office – Proposed Visa Legislation, 1957-1975 (7 folders)
Visa Office – Visa Task Force Report, 1949

FEDERAL AGENCY FILES – OTHER FEDERAL AGENCIES

Agriculture Department

Brochures for Travelers, 1972-1974
Plant Quarantine Division – Activities Reports, 1960-1965 (5 folders)

109

Plant Quarantine Division – Activities Reports, 1966-1977 (11 folders)
Plant Quarantine Division – Correspondence, 1961-1976 (2 folders)

Civil Service Commission, 1966-1977
Civilian Defense Office, 1943-1948

110

Civilian Defense Office – Civil Defense for National Security, 1948
Civilian Defense Office – Report on Visits to State Defense Councils, 1943 

(Frances Knight)

Commerce Department

Bureau of Foreign Commerce – Survey of International Travel
Census Bureau – Preliminary Report on 1957 Travel Survey

Commerce Department – Office of International Travel

Visit Wonderland USA – Booklet (galley proof), 1961
Visit Wonderland USA – Correspondence, 1961
Visit Wonderland USA – Report, 1961
Travel Service Clippings, 1962-1966 (3 folders)

Justice Department – Federal Bureau of Investigation (FBI)

Appropriations Testimony, 1971-1972
Correspondence
Correspondence – Hoover, J. Edgar
Press Releases

111

Justice Department – Immigration and Naturalization Service

Correspondence, 1962-1975
Alien Documentation and Identification, 1976 (report)
Travel Statistics, 1954-1955

Postal Service

Passport Issuance, 1970-1977 (6 folders)
Passport Office Reports
Report from Frances Knight to H. R. Gross, 1970
Report of Postal Service Passport Operations, 1974

Treasury Department – Bureau of Customs

Brochures, 1961-1974
Correspondence, 1962

112

Correspondence, 1966-1977 (4 folders)
News Clippings, 1961-1967 (2 folders)
News Releases, 1969-1977 (5 folders)
175th Anniversary, 1964
Speakers Kit, 1967

Treasury Department – Internal Revenue Service, 1977

FEDERAL AGENCY FILES – GOVERNMENT COMMITTEES

Federal Advisory Committee on False Identification

Background Reading, 1973-1976

113

Correspondence, 1974-1976 (3 folders)
Report of the Executive Steering Committee (draft)
Preliminary Proposals, Jan 1976
The Criminal Use of False Identification, 1976
Roster

Wright Commission on Government Security

Clippings
Correspondence, 1956-1957 (3 folders)
Related Documents, 1949-1957

FEDERAL AGENCY FILES – CONGRESS

114

Hearings on Budget Excerpts Compiled by Passport Office, 1945-1972 (12 folders)

115

Hearings on Budget Excerpts Compiled by Passport Office, 1973-1977 (3 folders)
House Committees – Appropriations Subcommittee on State Department

Hearings Excerpted by Passport Office, 1958-1973 (3 folders)
Passport Office Memoranda, 1970-1977 (3 folders)
Passport Office Report on Special Handling Fees, 1970
Rooney, John – Clippings, 1965-1974 (3 folders, chair)

116

Rooney, John – Correspondence Regarding, 1955-1974 (2 folders)

House Committees – Foreign Affairs Subcommittee on State Department Organization

Authorization of Passport Office Funding, 1970-1977    
Hays, Wayne, 1969-1976 (3 folders)
Hearings, 1968-1971 (3 folders)

House Committees –    Interstate and Foreign Commerce Subcommittee on Finance and 

Commerce Hearings on Office of International Travel, 1961 (2 folders)

117

House Committees – Select Committee on Aging, 1977
Senate Committees

Appropriations Hearings, 1968-1978 (4 folders)
Foreign Relations – Hearings and Passport Legislation, 1958-1959 (2 folders)
Foreign Relations – State Department Authorization, 1973-1977
Government Operations – Reports on Reorganization of Passport Office,1956-1959
Justice
Criminal Laws and Procedures Subcommittee, 1977
Internal Security Subcommittee – Correspondence
Internal Security Subcommittee – Littman, Warren, 1975 (Associate Chief Counsel)
Internal Security Subcommittee – Sourwine, Julien,1966-1974 (Chief Counsel)
Passport Office Data Requested for Hearings, 1962-1963

Reports, 1973-1977

118

Bills for the Relief of the Passport Office 1956-1973 (3 folders)
Senate Passport Legislation in the 86th Congress" 1959 (4 folders)
Excerpts of Passport-related legislation, 1959-1961 (2 folders)

119

Summary of Passport Related Legislation, 1958-1964
Legislation, 1962-1975 (3 folders)

United States Passport Service, 1957-1970 (proposed, USPS)
USPS – Hearing Transcripts, 1970 (HR 13123)
USPS – Legislation Introduced, 1973
USPS – Report from Frances Knight to Curtis Tarr, 1973-1975 (2 folders)

120

USPS – Report from Frances Knight to Curtis Tarr, 1976-1977

Correspondence with House Members

Ashbrook, John, 1967-1977
Auchincloss, James, 1958-1964
Bolton, Frances, 1964-1970
Bow, Frank, 1958-1972
Cederberg, Elford, 1971
Devine, Samuel, 1973-1977
Gross, H. R., 1970-1974
Hyde, Henry, 1982
Springer, William, 1970-1971
Taber, John, 1956

Correspondence with Senators 

Armstrong, William, 1985
Bible, Alan, 1955-1964
Bridges, Styles, 1956
Curtis, Carl, 1975-1978
Goldwater, Barry, 1971
Hartke, Vance, 1971
Heinz, John, 1982
Helms, Jesse, 1977
Hruska, Roman, 1965-1976
Humphrey, Hubert, 1971-1977
McCarthy, Joseph, 1953
McClellan, John, 1964-1966, 1976
Mundt, Karl, 1952-1959
Murphy, George, 1966-1975
Pell, Clairborne, 1961-1967
Randolph, Jennings, 1971
Scott, Hugh, 1976
Smith, Margaret Chase, 1964-1971

Other Congressional Correspondence 

General Correspondence, 1950-1984 (2 folders)
Messages of Support to Congressional Leadership, 1976-1977

121

Responses to Frances Knight Christmas Letters, 1958-1971 (4 folders)
Responses by House to Passport Office Report, 1955 
Responses by Senate to Passport Office Report, 1955
Responses to Passport Office Year-end Report, 1977

Reference information 

Background Information on 95th Congress, 1977 (2 folders)
Major Issues of 1952, Staff of the Senate Minority Policy Committee
Senate Roster, 1979

122

Presidential Administrations

Kennedy, John F., 1962
Johnson, Lyndon B., 1966-1969
Nixon, Richard M. – Clippings, 1969-1974
Nixon, Richard M. – Correspondence, 1969-1974
Nixon, Richard M. – Correspondence – Rumsfeld, Donald
Nixon, Richard M. – Correspondence – Woods, Rose Mary, 1970-1971
Nixon, Richard M. – Transition Briefings, 1968-1969
Ford, Gerald R., 1975-1976
Ford, Gerald R. – Levi, Edward, 1975-1976 (Attorney General)
Ford, Gerald R. – Saxbe, William, 1974 (Attorney General)
Carter, Jimmy – Clippings, 1976-1977
Carter, Jimmy –    Correspondence, 1977
Carter, Jimmy –    Correspondence – Lance, Bert, 1977
Carter, Jimmy –    Correspondence – Transition, 1976-1977
Carter, Jimmy –    Correspondence – Turner, Stansfield, 1977
Reagan, Ronald – Correspondence, 1980-1988 
Reagan, Ronald – Transition Team – Correspondence, 1980-1981 
Reagan, Ronald – Transition Team – Weinberger, Caspar, 1980

Presidential Administrations – Bush, George H.

Transition, 1989-Briefing reports
Agriculture Department (2 folders)
Commerce Department
Energy Department (3 folders)
Health and Human Services Department (2 folders)
Advisory Council on Historic Preservation, 
Independent Regulatory Agencies (2 folders)
Institute of Museum Services
Advisory Commission on Intergovernmental Relations,
National Archives
National Endowment for the Arts 
Office of Technology Policy (3 folders)
Overseas Private Investment Corporation (6 folders)
Selective Service System
Small Business Administration (4 folders)        
Smithsonian Institution
Tennessee Valley Authority

Top of the Page