-4. S. Congress. House. HEARINGS BEFORE SUBCOMMITTEE NO. 5 OF THE COMMITTEE ON THE JUDICIARY. HOUSE OF REPRESENTATIVES EIGHTY-SIXTH CONGRESS SECOND SESSION 68911 O NOVEMBER 28, 29, 30, DECEMBER 1 AND 2, 1960 Serial No. 24 Printed for the use of the Committee on the Judiciary U.S. GOVERNMENT PRINTING OFFICE WASHINGTON: 1961 R.V.S. 19 Jeb1 Testimony of CONTENTS Blitz, Joseph P., president, Joseph P. Blitz, Inc.. Doyle, James J., director of finance, Port of New York Authority. Page 2014 538 908, 1512, 1912 Frelinghuysen, Joseph S., Jr., president, J. S. Frelinghuysen Corp.; 1133, 1163 Goldberg, Daniel B., general solicitor, Port of New York Authority. 1512, 1912 Jaffe, Mrs. Lee K., director of public relations, Port of New York Kraft, Harry, Allied Realty, Newark, N.J. Kyle, John M., chief engineer, Port of New York Authority. Olsen, John P., manager, insurance division, comptroller's department, Rand, Myron, General Accounting Office. 2037 525 2021 35 908 897 Tobin, Austin J., executive director, Port of New York Authority; Wolf, Mortimer B., counsel for J. S. Frelinghuysen Corp... 1144, 1161 Letter, December 20, 1960, to Mortimer B. Wolf 1197 Subpena to Emanuel S. Breslow, November 17, 1960. 571 List of J. S. Frelinghuysen Corp. commissions received for Port of New York Authority insurance (January 1, 1946, to July 31, Report of Myron Rand and Andrew Kascsak, based on examina- Staff analysis of the financial structure of the port authority... Entertainment and gifts provided J. J. Doyle, director of finance, and J. P. Olsen, manager, insurance division, Port of New York Authority, by J. S. Frelinghuysen Corp. Entertainment and gifts provided Port of New York officers and employees by J. S. Frelinghuysen Corp. (1959 and Port authority facility bonds, issued from 1926 through 1931, for Arthur Kill Bridges, George Washington Bridge, Bayonne Additional information-Continued Army Corps of Engineers tables: Page Cost of construction, George Washington Bridge, 1931-52 1640 1641 Bank statement, Port of New York Authority, March 31, 1960.. Letter, May 2, 1958, to Eugene A. Mintkeski Memorandum, December 4, 1956, re the Port of New York Authority collateral security held in trust for cash deposited under depository collateral agreement, dated March 21, 1941. Bantz, Hon. F. A., Acting Assistant Secretary of the Navy, letter, Blitz, Joseph P., letter, December 17, 1958, to the Port of New York Campbell, Hon. Joseph, Comptroller General of the United States, 606 |