Table Of Contents

Descriptive Summary

Biographical Sketch

Scope and Content Information

Arrangement of the Collection

Restrictions

Subject and Genre Headings

Administrative Information

Container List

Series 1: Subject Files 1939-1966, Undated

Series 2: Correspondence 1940-1966, Undated

Series 3: Communications 1942-1966, Undated

Grenander banner

LEO O'BRIEN PAPERS, (APAP-267), 1939-1966




Descriptive Summary

Title: Leo W. O'Brien Papers
Date: 1939-1966
Physical Characteristics: 6.25 cubic ft.
Abstract: The Leo W. O' Brien Papers document O'Brien's service in the House of Representative where he served from 1952-1966 on behalf of Albany, NY. The collection includes subject files, correspondence and various communications materials from his Congressional tenure.
Storage:The materials are located onsite in the department.
Language: The materials in the collection are in English.
Repository: M. E. Grenander Department of Special Collections and Archives, University at Albany, SUNY

Biographical Sketch

Leo W. O’Brien was born in Buffalo, Erie County, New York on September 21, 1900. He graduated from Niagara University in Niagara, New York in 1922. He pursued a career in journalism and worked for The International News Service, The Albany Knickerbocker Press, the Albany Times-Union and other newspapers. He was a newsman and radio and television commentator in Albany for 30 years.

A Democrat, O’Brien was elected in 1952 in a special election to fill Representative William T. Byrne’s seat after Byrne's death. O'Brien was subsequently elected for a full term and then returned to Congress for the next six terms, retiring in 1966. O'Brien first represented the 32nd Congressional District, and, after redistricting, the 30th and later the 29th.

O'Brien was a member of the House Committee on Interior and Insular Affairs and led the Statehood for Alaska and Hawaii movement. He sponsored legislation to create the Fire Island National Seashore and also supported plans to protect the Hudson River. O'Brien was later chair of the Albany County Planning Board and the Adirondack Study Commission.

O'Brien died at 81 years of age on May 4, 1982 and was survived by his wife, son, and eight grandchildren.

Return to the Table of Contents


Scope and Content Information

The Leo W. O’Brien Papers document his service in the U.S. Congress representing Albany, New York. The O’Brien Papers consist of subject files, the largest series, correspondence, and communications containing newspaper clippings and speeches. Researchers should note the many materials focusing on O’Brien’s interest in Alaska and Hawaii statehood and governance of U.S. territories, including Guam, Puerto Rico and the U.S. Virgin Islands.

Please note that O'Brien's predecessor Representative William T. Byrne created the earliest materials in this collection from 1939 and the early 1940s. O'Brien retained select papers of Byrne's, filed them and later added his own materials on the same subjects to the files.

Return to the Table of Contents


Arrangement of the Collection

The collection is organized into the following series:

Series 1 - Subject Files, 1939-1966, Undated
Series 2 - Correspondence, 1940-1966, Undated
Series 3 - Communication, 1942-1966, Undated

All series are arranged alphabetically by subject.

Return to the Table of Contents


Restrictions

Access

Access to this collection is unrestricted with the exception of select files noted below which contain individual constituent information of a sensitive nature. Researchers seeking access to these materials should contact the head of Special Collections and Archives.

Copyright

The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives.

Return to the Table of Contents


Subject Headings

Persons

Byrne, William Thomas, 1876-1952.
O'Brien, Leo W., 1900-1982.

Corporate Bodies

United States. Alaska International Rail and Highway Commission
United States. Congress. House.
United States. Congress. House. Committee on Interior and Insular Affairs.
United States. Congress. House. Committee on Interior and Insular Affairs. Subcommittee on Pacific Affairs.
United States. Congress. House. Committee on Interior and Insular Affairs. Subcommittee on Territories and Insular Possessions.

Subjects

Law--United States--Territories and possessions
Statehood (American politics)

Places

Alaska--Politics and government
Albany (N.Y.)
Hawaii--Politics and government
New York (State)--Politics and government
United States--Territories and possessions

Genres and Forms

Bills (legislative records)
Clippings
Correspondence
Files by subject
Legislative records
Photographs

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Identification of specific item, series, box, folder, Leo W. O'Brien Papers, 1939-1966. M.E. Grenander Department of Special Collections and Archives, University Libraries, University at Albany, State University of New York (hereafter referred to as the O'Brien Papers).

Acquisition Information

Leo W. O'Brien donated his papers to Syracuse University in a series of acquisitions between 1966-1969. In 2006 the papers were transferred to the M.E. Grenander Department of Special Collections and Archives.

Finding Aid Information

Created by: Angela Perez
Date: © 2012 By the University at Albany, SUNY. All rights reserved.
Revision history: -

Return to the Table of Contents


Container List

Series 1: Subject Files, 1939-1966, Undated 4 cubic ft.
Arranged alphabetically.
This series contains the general subject files of Representative O'Brien’s office including: amendments, bills, legislative records, news clippings, pamphlets, photographs, speeches, statements, and constituent correspondence.
BoxFolder
11Abele, Karpis HR-1301, 1954-1955
2Academy Appointments for Guam, V.I., etc. HR-84712,7805, 1957 1959
3Alabama County Council Civil Defense HR-4917, 1960-1961
4Alaska International Rail and Highway Commission, 1957-1960
5Alaska International Rail and Highway Commission HR-319, 1961
6Alaska International Rail and Highway Commission extend HR- 3874, 1959
7Alaska Mental Health Act HR-6334, 4096, 1955-1956
8Alaska-Provide Hospitalization/Care of the Mentally Ill HR-6376, 1956
9Alaska-Statehood HR-7999,11664, 1956-1958
10Albany Air Reserve, 1957
11Albany County Airport, 1961-1962
12Albany, Port of, 1962
13Albany-Urban Redesign, 1960-1961
14American Samoa-Deputy to Congress HR-5122, 1961
15American Samoa-Extend Application of Certain Laws HR-10062, 1962
16-17Aniline HR-5896, 3608, 1953-1956
18Aniline-Amend-Trading with the Enemy Act HR-3460, 1957 1960-1962
19Antarctica HR-4297, 1957
20Antarctica-Study of Research HR-7486, 1961
21Anti-Submarine Warfare Training and Mobilization Proposed Plan, 1960
22Area Redeveloped Administration HR-9446, 1963
23Armed Forces-Compensation WWII/Korean Conflict, 1959
24Arsenal, 1961-1962
25Arsenal Watervliet, NY, 1955 1957-1958 1960-1961
26Aryeh, Gabriel and Sara HR-4474, 4989, 1957
27Authorized Reimbursement-Moving Expenses HR-4660, 12602, 1962-1963
28"B Company", 1954-1955
29Bartke, Kathe HR-1697, 1953-1954
30Bill Information-Miscellaneous, 1966 0
31Bollings Bill-Relief for Missionary of Our Lady of Mercy HR-10283, 1960
32Buy American Act-Ameno HR-6060, 1959-1960
33Byrne, 1950-1952
34Cannon HR-1206, 11968, 1955-1957
35Cavanagh, George B., 1939-1944 1949-1950 1953 1956-1957
36Cemetery Commission HR-4475, 1742, 5, 1949-1954
37Certificate-National Press Club, 1966
38Cohoes, 1958 1960-1964
39Cohoes Housing Authority, 1957-1958 1961
40Cohoes Post Office, 1951 1961
41Communications Act of 1934-Amending HR-8779, 1963
42Communications Satellite System HR-10808, 1962
43Communist Party Outlawed HR-8363, 1954
44Constitution-Amendment HJR-174, 66 HR-12747, 1957-1962
45Correspondence-Miscellaneous, 1964-1965
46Davis-Bacon Act-Amendment HR-10629, 1956
BoxFolder
21Ebrahimian, Moosa, 1957
2Extend Authority Secretary of the Interior, through Geological Survey to Areas Outside National Domain-HR-4751, 1961
3Federal Construction Contract Act of 1955 HR-10628, 1956
4Fire Island National Seashore HR-6934, 1963
5Foreign Service Study HJR-65, 301, 1957 1959
6Gasparri, Doctor Piero HR-5024, 1954-1955
7General Aniline and Film Corp., 1961 1963
8Gitto, Epitania HR-8668, PR 86-383, 1949-1950 1957-1959 1962
9Government Publications, 1966
10Great Lakes-Hudson River Waterway HR-8847, 1963
11Great Lakes-Hudson River Waterway-Amend Public Law 409 HR-12136, 1962
12Great White Fleet H. Con. Res. 330, 1959
13Guam HR-4215, 1956-1957
14Guam HR-10630, 10631, 11041, 11042, 9609, 1956
15Guam-Amend to Sue Government HR-4603, 1959
16Guam, American Samoa, Trust Territory-Authorize Federal Assistance in Major Disasters HR-7642, 1961
17Guam, etc.-Assist in Major Disasters HR-11448, 1960
18Guam-Elective Governor and Lt. Governor HR-11379, 1962
19Guam-Grant Certain Filled Lands Submerged Lands Tidelands HR-10997, 1960
20Guam-Governor, 1962
21Guam-Navy to Acquire Land HR-3677, 1959
22Guam-Provide Popular Election of the Governor HR-12419, 1964
23Guam-Rehabilitation of HR-6225, 1963
24Guam-Represented in the House HR-6791, 1959
25Guam-Resident Commissioner HR-8537, 1959
26Guam-Territorial Deputy HR-6023, 1960-1961 1963
27Guam, Virgin Islands-Amend Organic Act re: Appointment of Acting Sec. HR-10063, 1962
28Guam, Virgin Islands-American Samoa Place Submerged Land within Jurisdiction of HR-4800, 1961
29Guam, Virgin Islands-Cadets and Midshipper-Appointment HR-7805, 1957
30Haischer, Francis M., 1958-1999
31Hakim, Abdullah Ibrahim HR-2337, 1957
32Hawaii, 1959
33Hawaii-Extend Judicial Distinct to include American Samoa, 1964
34Hawaii Omnibus Act HR-10456, 1960
35Hawaii-Provide Admission into the Union HR-4221, 1959
36Hawaii-Statehood-HR-848, 11663, 1956-1957
37Hawaii-Statehood HR-888, 4221, 1959
Flat-File
1Hawaii-Statehood and Admission to Union, 1965 Undated
BoxFolder
238Hawaii-Trip by Leo O' Brien, 1958-1959
39Hayes, Hon. John P. HR-613, 2229, 1945-1946 1949-1951 1956
40Hayes, John P. HR-613, 1951-1956
41Henry Hudson Celebration HJR-419, 290, 1953 1957
42Hospital Facilities-Establishment of HR-3551, 9266, 1961 1963
43Housing Act of 1950-To Amend Title IV Loans to Colleges for Science Bldg., etc. HR-401, 1959
44HR Bills-Miscellaneous, HRes-592, HR- 3607, 8385, 8958, 4096, 1955-1956
45Hudson, 1945 1948-1955 1957-1958
46Hudson, 1959-1962
47Hudson-Champlain HJRes-484, 1958
48Hudson-Champlain, 1945 1947-1951 1954
49Hudson-Champlain-Commemorative Stamp HR-5815, 1959
50Hudson River Project HR-13508, 1966
51Hudson River Project, 1951-1955 1957
52Hudson River Project, 1945 1947-1951 1954
BoxFolder
31Immigration Material, 1962 0
2Import Restriction-Knit Hand Wear HR-3872, 1959
3Interior, 1957
4Interior Bill HR-8385, 1956
5-6Interior and Insular Affair, 1957-1958
7Internal Revenue Code-Amendment Sec. 37 HR-3458, 1959 1961
8Internal Revenue Code-Amendment HR-12087, 1958
9Internal Revenue Code of Amendment HR-6873, 6874, 1963
10International Correspondence-Miscellaneous, 1965-1966
11Interstate Commerce Act Amendment HR-6681, 1961
12Interstate Commerce Act Amendment Repeal Sec. 13a HR-11651, 1962
13Interstate Route 89, 1962-1963
14Ira, Felix S. (Dr.) HR-1599, 1958-1960
15Isgro, Nunzio HJRes-617, 1954-1957
16Italy-Miscellaneous Correspondence, 1953-1955
17Jensen, George Seeman HR-3861, 1949 1954-1956
18Johnson, Mrs. Inge H. HR-7064, 1957
19Kelleher, Brigadier General, 1944 1962
20Kii, Mieko HR-71142, 1954-1956
21Kothari, Dr. Nauttam J. HR-6231, 1952 1958-1961
22Kwajalein and Dalap Islands-Compensation for Use and Occupancy of HR-11952, 1962
23Lead/Zinc Industry-Stabilize HR-6343, 1963
24Memorial Markers HR-1204, 1955 1957
25Milk Publicity Bureau HR-8535, 1954
26Moraitis, Dimitrios HR-9797, 1957-1958
27National Economic Conversion Commission HR-11181, 1964
28National System of Interstate and Defense Highways Amend U.S. Code HR-3871, 1959
29Newspaper Clippings-Miscellaneous, 1954 1965
30Newspaper Clippings-Miscellaneous, 1956
31New York State-Miscellaneous, 1965-1966
32Niagara Thruway, 1963
33NY Canal System, 1948 1951-1954 1956
34-35NYS Delegation Steering Committee, 1963
36NY World's Fair Federal Participation in HR-743, 1960
37Olympic Games in U.S-Extending Invitation to the International Olympic Committee HJR-337, 1963
38Palmyra Island HR-8125, 1959
39Poskanzer, Israel Baird HR-7826, 1956-1958
40Prohibit the Use of Stopwatches or Other Devices in the Postal Service HR-4542, 1963
41Projects Rights of Blind to Self-Expression HR-3197, 1958-1959 1961 1963
42Puerto Rico, 1958-1959
43Puerto Rico-Establish Commission etc. HR-5946, 1963
44Puerto Rico-Miscellaneous, 1966
45Puerto Rico-Statehood, 1966
BoxFolder
41Railroad Retirement Act of 1937-Amendement HR-850, 4353, 10627, 1956-1957
2Railroad Retirement Act of 1937-Amendement HR-3607, 1955
3Rapp, Dr. Marvin A., 1957-1958 1960
4Rayburn Memorial in House HR-503, 1962
5Roosevelt Centennial Commission, 1954 1956-1958
6Seftel, Lucienne J. (nee Gachoud) HR-8442, 1955-1956
7Senno, Jeannette S. Hr-3497, 1959-1961
8"Severance Pay" HR-1205, 1956-1957
9Sister Giovina (Rosina Vitale) and Sister Olga (Calogera Zeffiro) HR-1304, 1954-1955
10Sister Saveria (Angela Lauria) HJRes-605, 1955-1956
11Social Security-Policeman and Firemen HR-7935, 1957
12Society of American Value Engineers, 1961-1962
13Spring, Adelheid Walla HR-1302, 1953-1955
14S.S. Coverage to State Employees HR-5836, 1961
15Statute of Limitations HR-529, 1950-1953
16Tax Exemption for VA Chaplains HR-3742, 1961
17Ten Percent Income Tax Forgiveness HR-12542, 1962
18Theodore Roosevelt-Establish Memorial in the National Capitol HR-8544, 1959
19Tires-Safety Standards HR-10773, 1964
20Trading with the Enemy Act HR-3460, 1959-1962
21Trading with the Enemy-Amendment HR-3608, 1955
22Trust Territory of the Pacific Islands HR-3198, 1963-1964
23Trust Territory of the Pacific Islands Provide Settlement of Claims HR- 12078, 1962
24Trust Territory of the Pacific Islands Remove Ceiling-Appropriations HR-9958, 1962
25Turkett, Agnes (Mrs.) HR-873, 1948 1951-1953 1956
26Trust Territory of the Pacific Islands Correspondence about HR-17505, 1966
27Uniformed Services-Equalize Pay of Retired Members HR-5129, 1959
28Uzar, Mrs. Vartanus HR-6082, 1960-1962
29Valente, Samuel, 1945-1947
30Valente, Samuel, 1946-1947
31Vassilatos, John HR-874, 1950-1954
32Vincent, William J. HR-3498, 1958-1961
33Vincentian Institute-Annual Visits, 1958-1964
34Virgin Islands HR-8297, 1957
35Virgin Islands HR-10254, 10255, 10256, 1955-1956
36Virgin Island-Clarify Ownership of Church Properties HR-11852, 1960
37Virgin Islands-General Obligation Bonds HR-11953, 1962
38Virgin Islands-Miscellaneous Correspondence, 1965-1966
39Virgin Islands-Resident Commissioner HR-8535, 1959
40Virgin Islands-Revised Organic Act HR-5128, 1959
41Virgin Islands-Revised Organic Act Amendment HR-7666, 1961-1962
42Virgin Islands-Revised Organic Act Amendment HR-7870, 1959
43Virgin Islands-Revised Organic Act Amendment HR-11954, 1962
44Virgin Islands Corporation Act HR-4750, 1961
45Virgin Islands-Virgin Islands Corporation HR-12211, 1962
46War Claims Act of 1948, 1963
47War Claims Act of 1948 HR-4753, 1959 1961
48War Claims Act of 1948-Amendment HR-6938, 1959
49Washington D.C.-Miscellaneous, 1965-1966
50Western World Magazine, 1958
51Wilderness Society, 1958 1962-1963
5286th-89th Congress-Bills Introduced, 1959-1965
53200th Anniversary of Congress of 1754 HJR-290, 1953-1954
Series 2: Correspondence, 1940-1966, Undated 1 cubic ft.
Arranged alphabetically.
This series contains letters from and to Representative O’Brien (or Byrne). Please note the significant amount of correspondence related to service academy appointments. Many of these files are restricted.
BoxFolder
51Air Force Academy-Correspondence-RESTRICTED, 1954-1955
2Air Force Academy-Correspondence-RESTRICTED, 1955-1956
3Air Force Academy-Correspondence, 1957-1958
4Air Force Academy '65-Correspondence-RESTRICTED, 1962-1965
5Air Force Academy-Correspondence-RESTRICTED, 1964-1966
6Air Force Academy-Correspondence, 1965-1966
7Annapolis-Correspondence-RESTRICTED, 1949-1950
8Annapolis-Correspondence-RESTRICTED, 1950-1952
9Annapolis-Correspondence-RESTRICTED, 1952-1953
10Annapolis-Correspondence-RESTRICTED, 1953-1954
11Annapolis-Correspondence, 1954-1955
12Annapolis-Correspondence- RESTRICTED, 1956-1957
13Annapolis-Correspondence-RESTRICTED, 1964-1965
14Annapolis-Correspondence-RESTRICTED, 1964-1966
15Annapolis-Correspondence, 1966
16Bailey, Thomas-Correspondence-RESTRICTED, 1955-1956
17Breslin, Michael J.-Correspondence-RESTRICTED, 1957
18Burkhard, William E.-Correspondence-RESTRICTED, 1954-1956
19Carlotto, Munninger-Correspondence-RESTRICTED, 1940-1941
20Carroll, Arthur Thomas-Correspondence-RESTRICTED, 1954-1955
21Ceccucci, Randolph-Correspondence-RESTRICTED, 1956-1957 1960
22Corscadden, Paul-Correspondence-RESTRICTED, 1952
23-26Correspondence, 1953-1966
27Dunn, James Ward-Correspondenc-RESTRICTED, 1953 1957
28Ferony Walter-Correspondence-RESTRICTED, 1954-1955
29Floor Plans-Additional House Office Building, 1959
30French, James H.-Correspondence, 1957-1958 1960
31Hamilton, Robert Anthony-Correspondence-RESTRICTED, 1955
32Hearst, Ronald A.-Correspondence-RESTRICTED, 1954-1955
33Kampfer, John B.-Correspondence-RESTRICTED, 1957
34Kane, John Peter-Correspondence-RESTRICTED, 1950 1952
35LaFond, John Allen-Correspondence-RESTRICTED, 1955
36Meary, John Patrick-Correspondence, - RESTRICTED 1953-1954 1957
37Merchant Marine Academy-Correspondence-RESTRICTED, 1965-1966
38Merchant Marine-Correspondence, 1966
39Miscellaneous-Awards, Pictures, etc., 1957-1958 Undated
40Miscellaneous-Correspondence, 1964-1965
41Murphy, Robert Paul-Correspondence-RESTRICTED, 1955-1956
42O'Brien, Leo W.-Correspondence, 1953 1956-1962
43O'Brien, Leo W.-Correspondence, 1954-1955 1959
44O'Brien, Leo W.-Correspondence, 1956-1957 1959
45O'Brien, Leo W.-Correspondence, 1962-1963
46O'Brien, Leo W.-Correspondence, 1964
47O'Brien, Leo W.-Correspondence, 1964-1965
48O'Brien, Leo W.-Correspondence, 1965-1966
49Office-Correspondence, 1952
50Office-Correspondence, 1952-1953
51Office-Correspondence, 1955-1958
52Office-Correspondence, 1958
53Office-Correspondence, 1959
54Office-Correspondence, 1960
55Office-Correspondence, 1961
56Office-Correspondence, 1962
57Office-Correspondence, 1963
58Office-Correspondence, 1964
59Office-Correspondence, 1964-1965
60Office-Correspondence, 1965-1966
61Robinson, Edward Charles-Correspondence, 1954-1955
62Staff Appointments, etc.-Correspondence, 1965-1966
63Tauhey, Robert J.-Correspondence, 1955
64West Point-Correspondence-RESTRICTED, 1950-1952
65West Point-Correspondence-RESTRICTED, 1952-1953
66West Point-Correspondence, 1953-1955
67West Point-Correspondence, 1955-1957
68West Point-Correspondence-RESTRICTED, 1963-1966
69West Point-Correspondence-RESTRICTED, 1964-1966
Series 3: Communications, 1942-1966, Undated 1.25 cubic ft.
Arranged alphabetically.
This series contains news clippings, official papers of Congress, press releases, office papers including cadet information, and remarks and speeches. There are several reel-to-reel tapes and 16mm films documenting Representative O'Brien's speeches or comments. In addition, there is supplemental correspondence in some files.
Reel
1Admission Day Celebration Remarks, Hawaii, 1959
Record
1Capital Correspondent, Remote from Republican State Convention, September 6, 1950
BoxFolder
61Clippings, 1953-1954 1957-1959 1963 1966
2Clippings, 1954-1966
3Clippings, 1954 1956 1959-1960 1963 1965-1966
4Clippings, 1954 1956 1958 1962 1966
5Committee on Interior and Insular Affairs "Tributes", 1966
6Congress Papers 77th Congress, 1942
7Congress Papers 83rd Congress, 1953-1954
8Congress Papers 84th Congress, 1955-1956
9Congress Papers 85th Congress, 1958-1959
10-11Congress Papers 86th Congress, 1959-1960
12Congress Papers-Miscellaneous, 1959-1961
13Congress Papers 87th Congress, 1961-1962
14Congress Papers 88th Congress, 1963-1964
15Congress Papers 89th Congress, 1965-1966
Film
1Hagerty, Jim, Undated 16 mm film
Film
2News and You, Serial #1, Played on Saturday, February 11, 1956 16 mm film ends at 13:34
Film
3News and You, Serial #2, Played on Saturday, February 25, ca. 1956 16 mm film ends at 14:06
Film
4News and You, Serial #3, Played on Saturday, March 18, ca. 1956 16 mm film ends at 14:30
Film
5News and You, Serial #4, Played on Sunday, March 25, ca. 1956 16 mm film ends at 13:48
BoxFolder
616Office Papers, 1950-1957 1964-1965
17Office Papers-Cadet Information, 1963-1966
18Office Papers-Cadet Information, 1953-1956 1966
19Office Papers-Miscellaneous, 1940 1965-1966
20Pamphlets on Alaska, 1959
21Press Releases, 1952 1954 1958 1964 1966
Reel
2Report from Washington, May 9, 1965
Reel
3Report from Washington, June 6, ca. 1965
Reel
4Report from Washington, August 1, ca. 1965
Reel
5Report from Washington, August 25, 1965
Reel
6Report from Washington, Undated
Reel
7Rep. O'Brien, March 10, 1960
Reel
8Report from Washington, 1964
BoxFolder
622Speeches and Remarks, 1958 Undated
23Speeches and Remarks, 1965 Undated

Return to the Table of Contents