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 Testimony of Blitz, Joseph P., president, Joseph P. Blitz, Inc.. Greene and Martin Green, counsel. Doyle, James J., director of finance, Port of New York Authority. Page 2014 Frelinghuysen, Joseph S., Jr., president, J. S. Frelinghuysen Corp.; 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. Mintkeski, Eugene A., deputy director of finance and treasurer, Port Olsen, John P., manager, insurance division, comptroller's department, Rand, Myron, General Accounting Office. 897 Tobin, Austin J., executive director, Port of New York Authority; Wolf, Mortimer B., counsel for J. S. Frelinghuysen Corp... List of J. S. Frelinghuysen Corp. commissions received for Port of 61 Report of Myron Rand and Andrew Kascsak, based on examina. tion of books and records of the J. S. Frelinghuysen Corp.. Return of Subpenas-Port of New York Authority Inquiry, 86th 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, Confidential report on insurance of Port of New York Authority. Blitz, Joseph P., letter, December 17, 1958, to the Port of New York 2033 Campbell, Hon. Joseph, Comptroller General of the United States, 606 Additional information-Continued Cohen, Louis, first deputy comptroller, the City of New York, letter, September 20, 1960, to Hon. Emanuel Celler, enclosing.. Photostats of worksheets of auditors of comptroller's office up to December 31, 1958, the last completed audit for the operation at New York International Airport, showing the tenants and rentals for this airport for special facilities constructed by the A list of property leased to the port authority by the City of New A list of property owned by the port authority in New York City, 2013 Continental-American-Paris: Eonnet, Serge: Letter, April 27, 1959, to J. S. Frelinghuysen, Jr.. 1103 1102 Continental American Travel, Inc.: Guth, Lee: Letter, April 1, 1959, to Savoy Hotel, London, England. 1097 Corporate reorganization release No. 110, of the Securities and Ex- change Commission, concerning the proceeding in the matter of Memorandum, July 2, 1959, re the Port of New York Authority.. Floete, Hon. Franklin, Administrator, General Services Administra- Memorandum, June 16, 1958, re Port of New York Authority... Letter, September 27, 1950, to Lewis M. Gabbe, re the Port Memorandum, re broker's comments.. 1222 Memorandum, December 20, 1949, re conversation with Mr. 1229 |