xt715d8nfz8b https://exploreuk.uky.edu/dips/xt715d8nfz8b/data/mets.xml https://exploreuk.uky.edu/dips/xt715d8nfz8b/data/2013ms0746_ead.dao.xml May, Andrew Jackson, 1875-1959 1899-1998 20.24 Cubic Feet 45 boxes (38 legal boxes, 7 flat boxes) and 2 oversized folders The Andrew J. May papers (dated 1899-1998, bulk 1931-1959; 20.24 cubic feet; 45 boxes) comprise correspondence, subject files, newspapers, and photographs that document Andrew J. May's career as a lawyer and Kentucky Congressman for the House of Representatives (1931-1947). collections English University of Kentucky This digital resource may be freely searched and displayed.  Permission must be received for subsequent distribution in print or electronically.  Physical rights are retained by the owning repository.  Copyright is retained in accordance with U. S. copyright laws.  For information about permissions to reproduce or publish, contact the Special Collections Research Center. Andrew J. May papers Operation Crossroads, Marshall Islands, 1946 Military education -- United States. Correspondence. Lawyers -- Kentucky. Chemical warfare -- Safety measures Labor disputes United States -- History -- World War, 1939-1945 Andrew J. May papers text Andrew J. May papers 1899 1899-1998 2015 true xt715d8nfz8b collection false 2013ms0746 May, Andrew J. papers Andrew J. May papers, 1899-1998, bulk 1931-1959  2013ms0746 Seth Newell University of Kentucky Special Collections Research Center 2014 April 17 Special Collections Research Center Margaret I. King Building, North Lexington 40506-0039 SCLREF@LSV.UKY.EDU URL:  This finding aid was produced using ArchivesSpace on  2015-09-10 14:16:59 -0400 . Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Andrew J. May papers 
     
       May, Andrew Jackson, 1875-1959 
     
     2013ms0746 
     
       20.24 Cubic Feet 
       45 boxes (38 legal boxes, 7 flat boxes) and 2 oversized folders 
     
     1899-1998 
     1931-1959 
     The Andrew J. May papers (dated 1899-1998, bulk 1931-1959; 20.24 cubic feet; 45 boxes) comprise correspondence, subject files, newspapers, and photographs that document Andrew J. May's career as a lawyer and Kentucky Congressman for the House of Representatives (1931-1947). 
     Many of the office files have sustained water damage and are fragile. 
   
   
     Scope and Contents 
 The Andrew J. May papers (dated 1899-1998, bulk 1931-1959; 20.24 cubic feet; 45 boxes) comprise correspondence, subject files, newspapers, and photographs that document Andrew J. May's career as a lawyer and Kentucky Congressman for the House of Representatives (1931-1947).  The Correspondence series composes the bulk of the collection. Topics include his service on the House Military Affairs Committee, labor and natural resources, political constituents, and family correspondence. Notable correspondents include Franklin D. Roosevelt, Harry S. Truman, and J. Edgar Hoover. Another large portion consists of Congressional subject files dealing with the House Military Affairs Committee during World War II, personnel files, and non-military matters, such as the Tennessee Valley Authority, natural resource acquisition, labor disputes and the Big Sandy River Project. Andrew May collected the bulk of these items throughout his life and career, with some items collected by the Latta family. The photographs consist of many candid shots of May during his career in Congress as well as professional headshots. Additional formats in the collection include maps, blueprints, and a recording of an interview with May. Notable items in the collection include the Martha Hatfield subject file (Box 23, Folder 3), a Spanish-American War veteran's widow who corresponded with May; Races of Mankind file (Box 31, Folder 1), correspondence and newspaper articles concerning a military personnel pamphlet removed from military curriculum; Chemical Warfare Service file (Box 28, Folder 14), which contains a handbook on chemical defense equipment and tactics; and multiple files concerning the Bikini Atoll atomic bomb test, Operation Crossroads (Box 32, Folder 18 and Map Case 4, Drawer 12).    
   
     Biographical note 
 Lawyer and Congressman Andrew Jackson  A.J.  May (1875-1959) was born near Prestonburg, Kentucky, in 1875 to John May and Julia Mayo May. May, along with his twin brother William, graduated from Southern Normal University Law School in Huntingdon, Tennessee, and entered the Kentucky bar in 1898. May and his brother opened their law practice May & May in Prestonburg; the partnership lasted until William May's death in 1921. In addition, to this law practice, A.J. May served as a Floyd County attorney (1901-1909) and special judge of Johnson and Martin Counties (1925-1926). Active in Democratic politics, he was elected to the House of Representatives for Kentucky's, now defunct, 10th District in 1931 as a New Deal Democrat. He served in Congress until 1947. During World War II, he was the Chairman of the House Military Affairs Committee. Following the war, he was convicted of bribery relating to his position on the committee and relationship with war munitions manufacturers Murray and Henry Garrson. He served nine months in prison from December 5, 1949 until September 18, 1950. After his release, he continued to practice law in Kentucky until his death on September 6, 1959.    
   
     Conditions Governing Use 
 Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections.    
   
     Processing Information 
 Most personal correspondence was removed from the collection prior to donation.    
   
     Preferred Citation 
 2013ms0746: [identification of item], Andrew J. May papers, 1899-1998, bulk 1931-1959, University of Kentucky Special Collections Research Center.    
   
     Arrangement 
 Collection arranged into eight series: Correspondence; Congressional; Professional, Personal; Newspaper and newspaper clipping; Maps, blueprints, and posters; Photographs; and Recordings.    
   
     Immediate Source of Acquisition 
 Gift, 2013    
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Operation Crossroads, Marshall Islands, 1946 
     Military education -- United States. 
     Correspondence. 
     Lawyers -- Kentucky. 
     Chemical warfare -- Safety measures 
     Labor disputes 
     United States -- History -- World War, 1939-1945 
     United States. Congress. House. States Committee on Military Affairs 
     Hoover, J. Edgar (John Edgar), 1895-1972 
     Truman, Harry S., 1884-1972 
     Tennessee Valley Authority 
     Roosevelt, Franklin D. (Franklin Delano), 1882-1945 
     May, Andrew Jackson, 1875-1959 
     May, Andrew Jackson, 1875-1959 
     United States. Congress. House 
     Latta-May family 
   
   Correspondence Series I. 1899-1964, undated Scope and Contents The Correspondence series comprises personal, professional, and congressional correspondence received and sent by Andrew J. May.  The series is arranged chronologically, with emphasis placed on significant correspondence, including letters written by May during his prison sentence, condolence concerning his wife's (Julia M. May) death, family correspondence, and legal correspondence.  Notable items include condolences regarding death of Julia M. May (Box 21, Folder 4) which contains letters from recognizable political figures (such as, Franklin D. Roosevelt, Harry S. Truman, and J. Edgar Hoover); and, general correspondence concerning World War II from 1939-1946 (from Box 7, Folder 3-Box 17, Folder 1). 1899-1919 1 1 1931 1 2 1932 January 1 3 1932 January 1 4 1932 February 1 5 1932 February 1 6 1932 March 2 1 1932 March 2 2 1932 April 2 3 1932 April 2 4 1932 May 2 5 1932 June 3 1 1932 July 3 2 1932 August 3 3 1932 September 3 4 1932 October-December 3 5 1933 January-February 3 6 1933 March 3 7 1933 April 3 8 1933 May 3 9 1933 June 4 1 1933 June 4 2 1933 July 4 3 1933 July 4 4 1933 August 4 5 1933 September 4 6 1933 October 4 7 1933 November 5 1 1933 November 5 2 1933 December 5 3 1934 January 5 4 1934 February 5 5 1934 March 5 6 1934 April 5 7 1934 May 5 8 1934 June 6 1 1934 July 6 2 1934 August 6 3 1934 September 6 4 1934 October 6 5 1934 November-December 6 6 1935 January-April 6 7 1935 May-December 6 8 1936 6 9 1937 7 1 1938 7 2 1939 January-February 7 3 1939 March-May 7 4 1939 August-December 7 5 1940 January-May 7 6 1940 June-August 8 1 1940 September 8 2 1940 October 8 3 1940 October 8 4 1940 November-December 8 5 1941 January-February 9 1 1941 March 9 2 1941 April 9 3 1941 May 9 4 1941 June-December 9 5 1942 10 1 1943 January-March 10 2 1943 April-August 10 3 1943 September-December 10 4 1944 January-April 10 5 1944 May 10 6 1944 June-July 11 1 1944 August 11 2 1944 September 11 3 1944 October 11 4 1944 November-December 11 5 1945 January-February 11 6 1945 March-April 11 7 1945 May 12 1 1945 June 12 2 1945 June 12 3 1945 July 12 4 1945 July 12 5 1945 August 12 6 1945 August 12 7 1945 September 13 1 1945 September 13 2 1945 October 13 3 1945 October 13 4 1945 November 13 5 1945 November 14 1 1945 December 14 2 1946 January 14 3 1946 January 14 4 1946 January 14 5 1946 February 14 6 1946 February 15 1 1946 February 15 2 1946 March 15 3 1946 March 15 4 1946 March 15 5 1946 April 15 6 1946 April 16 1 1946 May 16 2 1946 May 16 3 1946 June 16 4 1946 June 16 5 1946 July 16 6 1946 October-December 17 1 1947 17 2 1949 17 3 Correspondence from prison 1949 December-1950 April 17 4 Correspondence from prison 1950 May-September 17 5 1950 18 1 1951 18 2 1952 18 3 1954 18 4 1956 18 5 1959 18 6 undated 18 7 Family correspondence 1931-1945 18 8 Family correspondence 1946-1964 18 9 Correspondence regarding death of Julia M. May 1942 December 28-29 19 1 Correspondence regarding death of Julia M. May 1942 December 30-1943 January 11 19 2 Telegram condolences regarding death of Julia M. May 1942 December 19 3 Convalescence, condolences, and sympathy cards regarding death of Julia M. May 1942 December-1943 January 19 5 Condolences and sympathy cards regarding death of Julia M. May 1942 December-1943 January 20 1 Condolences and sympathy cards regarding death of Julia M. May 1942 December-1943 January 20 2 Condolences and sympathy cards regarding death of Julia M. May 1942 December-1943 January 20 3 Condolences regarding death of Julia M. May 1942 December-1943 January 20 4 Condolences and sympathy cards regarding death of Julia M. May 1942 December-1943 January 20 5 Condolences and sympathy cards regarding death of Julia M. May 1942 December-1943 January 20 6 Correspondence to Olga Latta regarding her father's conviction 1946-1949 21 1 Correspondence regarding May's illness and death 1959 21 2 Correspondence regarding May's death 1959 21 3 Convalescence (Get well soon) cards undated 21 4 Legal correspondence 1931-1946 21 5 Congressional subject files Series II. 1932-1957 Scope and Contents The Congressional subject files series comprises subject files generated during the Congressional career of May.  This series is split into three subseries: Personnel, Non-Military, and House Military Affairs Committee.  The Personnel subseries consists of documents and correspondence concerning individuals and their political relationships to May.  The Non-Military subseries documents May's early political career in the House of Representatives, as well as non-military related legislation and issues that arose during World War II.  The House Military Affairs Committee contains subject files documenting May's as Chairman of the the House Military Affairs Committee, and general war information and policy before and during World War II.  Notable items include J. Edgar Hoover (Box 23, Folder 6) subject file, Harry S. Truman (Box 24, Folder 4) subject file, George S. Patton (Box 24, Folder 6) subject file, Franklin Delano Roosevelt (Box 24, Folder 10) subject file, Tennessee Valley Authority (Box 25, Folder 8), Opposition to Missouri Valley Authority (Box 26, Folder 10), Races of Mankind (Box 31, Folder 1), Draft extension to fathers (Box 30, Folder 2), Investigation of Pearl Harbor (Box 32, Folder 9), and Bikini Atoll atomic bomb testing (Box 32, Folder 18). Personnel Subseries A. 1933-1957 Daniel J. Anderson 1951-1955 21 6 Alben W. Barkley 1939 21 7 J.D. Battle 1941-1945 21 8 Francis Biddle 1942-1945 21 9 John E. Buckingham 1942-1945 21 10 Francis M. Burke and J. Erwin Sanders 1941-1942 21 11 Admiral Richard E. Byrd 1945-1946 21 12 Joseph Byrnes 1935 June 13 21 13 Cro C. Caudill 1939-1941 21 14 Cro C. Caudill 1942-1945 21 15 John S. Cisco of Ardmore, Oklahoma 1933 22 1 Earle C. Clements 1950-1951 22 2 Colonel William T. Coleman of Selfridge Field 1943 22 3 D.H. Darton 1942-1945 22 4 James A. Farley 1938-1939 22 5 David Francis 1941-1942 22 6 James D. Francis 1941-1942 22 7 James D. Francis 1943-1944 22 8 James D. Francis 1945-1946 22 9 M.C. Funk 1942-1945 23 1 Dr. Elmer E. Gabbard 1937-1944 23 2 Martha Hatfield, widow of Spanish American War veteran 1941 23 3 J.P. Hobson 1937-1938 23 4 R.E. Hodges 1938 23 5 J. Edgar Hoover 1941 23 6 Fred Howes (attorney), Paintesville, Kentucky 1938 23 7 Norman T. Kirk, Major General of the Surgeon General 1946 23 8 Frank S. Knox, Secretary of the Navy 1942-1944 23 9 Russell Jackson 1934 23 10 W.H. May 1938-1941 23 11 W.H. May 1942-1943 24 1 W.P. Mayo 1939-1942 24 2 Wade Thompson 1945-1946 24 3 President Harry S. Truman 1945-1946 24 4 John W. McCormack 1946-1957 24 5 George S. Patton 1940 January 24 6 General John J. Pershing 1938-1939 24 7 E.R. Price 1937-1940 24 8 Sam Rayburn 1941 June 21 24 Franklin Delano Roosevelt 1933-1941 24 10 Henry L. Stimson 1940-1941 24 11 R.G. Wells 1945-1946 24 12 Harry H. Woodring 1938 24 13 Non-military Subseries B. 1932-1953 Revenue Bill speech 1932 April 1 25 1 House of Representatives bill to lease Muscle Shoals properties 1932 25 2 From the Louisville Police Court to the Court of St. James speech 1933 March 5 25 3 Bingham controversy speeches, cartoons, and newspaper clippings 1933 25 4 Kentucky and West Virginia Gas Company 1933 25 5 Big Sandy River Project 1933-1945 25 6 Manganese and other minerals 1935-1939 25 7 Manganese and other minerals 1939-1941 26 1 Tennessee Valley Authority 1935-1945 25 8 Inflation and the Gold Reserve 1936 25 9 New Deal Works Program 1936 25 10 Prestonburg school building project 1937-1938 25 11 Peso from the Republic of Cuba 1938 25 12 Reorganization Bill and associated correspondence 1938 25 13 Certificate of election to United States House of Representatives 1938 41 2 Washington D.C. Administration of rent control 1940-1942 26 2 Notes 1941 26 3 Big Sandy Coal Operators Association 1941-1945 26 4 Columbia Gas and Electric Company and Standard Oil Company investigation 1942 26 5 Youngstown Sheet and Tube Company and Steel Workers Organizing Committee investigation 1942 July 1 26 6 Cumberland Logging Company 1943 26 7 Cumberland Logging Company 1944-1945 26 8 Flood Control Bill 1944 November 26 9 Certificate of election to House of Representatives 1944 November 27 41 4 Opposition to Missouri Valley Authority 1945 26 10 Big Sandy River Project 1945 41 6 Election to House of Representatives, 1946 1945-1946 27 1 Labor in Kentucky 1945-1946 27 2 Tennessee Natural Gas Lines 1945-1952 27 3 Worker's Republic speech 1946 27 4 Annual reports by Tennessee Natural Gas Lines Incorporated, Island Creek Coal Company, and Pond Creek Pocahontas Company 1947-1948, 1952-1953 27 5 Princess Elkhorn Coal Company 1949-1950 27 6 Speech concerning coal and government intervention in industry undated 27 7 House Military Affairs Committee Subseries C. 1935-1946 Congressional speeches, publications, and radio addresses 1935-1945 28 1 Citation from World War Veterans 1936 28 2 May's appointment as Chairman of House Committee on Military Affairs 1938 28 3 Invitations to military related functions 1939-1940 28 4 Voting records 1939-1945 28 5 Court martial 1940 28 6 Policies on electricity, trading, and air raids 1940 28 7 Communication concerning World War II 1940, undated 28 8 Preparation for Defense program and newspaper clippings 1940 May 28 9 Selective Training and Service Act of 1940 signed by the House Military Affairs Committee 1940 41 3 Costs and explanation for determining costs of military government contract 1940-1942 28 10 Draft deferment 1941 28 11 Settlement of terminated war contracts report by the House Military Affairs Committee 1941-1944 28 12 House Committee on Military Affairs investigation and summary of savings 1942 28 13 Chemical Warfare Service 1942 28 14 Congressional report on the Attack on Pearl Harbor, December 7, 1941 1942 January 23 29 1 Pamphlet for Inspection Trip. Wheelwright Mine, Inland Steel Company 1942 June 8 29 2 House Military Affairs Committee investigation of the National Defense program 1942 June 32 29 3 Transcript of Cincinnati Post article concerning Charles H. Elston 1942 July 4 29 4 House Military Affairs Committee investigation regarding conduct of military personnel 1942 September 29 5 C-76 airplane project 1942-1943 29 6 War reports and statements from World War II 1942-1945 29 7 House Military Affairs Committee investigations of war contracts 1943 29 8 N.A.R.D. journal from July 5, 1943: Article about May on page 1038 1943 29 9 House Military Affairs Committee deferments 1943 29 10 House Military Affairs Committee investigation of Fred A. Whitney and Firestone Stell Products Company 1943 29 11 Military demonstration information 1943, undated 30 1 Draft extension to fathers 1943 30 2 Properties acquired for housing and hospitals report by the House Military Affairs Committee 1943 February 10 30 3 Liberty Magazine 1943 March 13 30 4 House Military Affairs Committee investigation of the Dodge Chicago Plant, a division of Chrysler 1943 April 7 30 5 Senate bill to facilitate the termination of war contracts 1943 June 24 30 6 Ordinance plants report from the War Department 1943 July 10 30 7 House Military Affairs Committee hearing on Johnson Aircrafts Corporation 1943 September 25 30 8 House Military Affairs Committee investigations by Aviation Subcommittee 1943 November 3-20 30 9 House Military Affairs Committee notes from conference of state directors of selective service system approximately 1943 November 11-13 30 10 House Military Affairs Committee report on Republic Steel Corporation and Pike County coal mine 1943 November 19 30 11 House Military Affairs Committee progress report on Army specialized training program at Cornell University 1943 November 30 30 12 House Military Affairs Committee report concerning Louis Adamic's Native's Return 1943 December 14 30 13 War Contract termination settlement report by the House Military Affairs Committee 1943-1944 30 14 Pentagon Post restaurant case file 1944 30 15 Wright Aeronautical Corporation case file 1944 30 16 Races of Mankind  pamphlet, correspondence, and newspaper clippings 1944 31 1 Bellanca Aircraft Corporation report by the House Military Affairs Committee 1944 January 31 31 2 House Military Affairs Committee construction of gas plant in Cattlesburg, Kentucky 1944 January 31 3 Martin-Parry Company report by the House Military Affairs Committee 1944 April 5 31 4 House Military Affairs Committee investigation of the national war effort 1944 September 19 31 5 American Federation of Labor 64th Annual Convention 1944 November 31 6 Prisoners of war report by the House Military Affairs Committee 1944-1945 31 7 Batvia Metal Products Company and Garsson 1944-1945 41 5 House Military Affairs Committee war reports and statements 1944-1945 31 8 Summaries of House Military Affairs Committee hearings 1945 31 9 Poem in memory of Douglas T. Thompson 1945 31 10 House Military Affairs Committee report on Patterson Field separation base 1945 31 11 Speech over the atomic bomb and atomic energy 1945 31 12 House Military Affairs Committee reports 1945 32 1 The Bridge of Remagen personalized to May from John O. Pasco 1945 March 28 32 2 Alben W. Barkley speech mailed to May 1945 July 24 32 3 Demobilization radio address 1945 August 17 32 4 United States news report concerning the attack on Pearl Harbor 1945 September 1 32 5 Synopses of multiple arbitrations by the House Military Affairs Committee 1945 September 25 32 6 Broadcast of Fulton Lewis, Jr. 1945 November 5-9 32 7 Investigation of Pearl Harbor 1945-1946 32 9 Foreign policy radio broadcast 1945 December 1 32 10 House Military Affairs Committee various hearings and reports 1946 32 11 National Defense Program investigation 1946 32 12 Verbatim record of proceedings of Senate committee investigation 1946 32 13 Statement and papers by May concerning Senate committee investigation 1946 32 14 Veterans affairs 1946 32 15 Meade Committee 1946 32 16 House Military Affairs Committee record on May's activity 1946 32 17 Bikini Atoll atomic bomb testing joint task force one instructions and briefing 1946 March 20 32 18 House Military Affairs Committee current activities report 1946 September 25 and 30 32 19 Louis Hammerling (court martial) 1946 September 33 1 Remarks on atomic power undated 33 2 Remarks on universal military training undated 33 3 Embossed relief of political cartoon with May and Uncle Sam undated 33 4 National Service Bill undated 33 5 House Military Affairs Committee survey on war manufacturing policies undated 33 6 House Military Affairs Committee report on demobilization in Georgia undated 33 7 House Military Affairs Committee report on surplus property disposal undated 33 8 House Military Affairs Committee extension of remarks by May on contract negotiations undated 33 9 House Military Affairs Committee report on separation centers undated 33 10 Speech on United States involvement in upcoming World War II undated 33 11 Professional Series III. 1931-1952 Scope and Contents The Professional series comprises several legal case files that document May's legal career within Kentucky. Notable items include blueprints for the Stumbo Memorial Hospital and Nurse's Home (Folder 2) and an agreement between Chesapeake and Ohio Railway Company and the Beaver Valley Coal Corporation (Box 41, Folder 1). Agreement between Chesapeake and Ohio Railway Company and Beaver Valley Coal Corporation with blueprint 1931 41 1 New Jersey law case 1939 34 12 Stumbo Memorial Hospital, Lackey, Kentucky 1943 34 13 Statement by May to Kentucky Bar Association 1950 December 34 14 Jimmie Ratliff (deceased) 1951-1952 34 15 Reinstatement to the Kentucky Bar Association 1952 34 16 Blueprints of Stumbo Memorial Hospital and Nurse's Home 0.01 Cubic Feet undated 2 Personal Series IV. 1932-1998, undated Scope and Contents The Personal series comprises biographical information, financial documents, programs, and invitations which document May's personal life following his first election to the House of Representatives in 1931. It is arranged into three subseries: Biographical, Financial, and Ephemera. Notable items include May's obituary in the  Floyd County Times  (Box 34, Folder 6) and a program for Calvin Coolidge's memorial service (Box 33, Folder 13). Biographical Subseries A. 1942-1962, 1998, undated United States of America v. May 1942-1946 33 15 United States of America v. May 1943-1949 33 16 United States of America v. Andrew J. May case and appeal 1946-1949 34 1 Copy of May v. United States given to Latta family 1949 January 24 34 2 Supreme Court brief for United States in May v. United States of America 1949 October 34 3 Remarks on May's conviction 1952, undated 34 4 Ralph Burton corrections of May's personal commentary on United States v. May 1959 34 5 May's obituary in  Floyd County Times 1959 34 6 Congressional Record  with comments on May's death on page 17,097 1959 September 8 34 7 Congressional Record 1959 September 8 34 8 May Lodge 1962 34 9 Oral history transcripts concerning A.J. May 1998 34 10 May biographies with handwritten notes undated 34 11 Financial Subseries B. 1934-1952 Denial of Federal Annuities 1954 35 1 George S. May business reports 1940 35 2 Gove v. May 1935-1945 35 3 Gove v. May 1935-1945 35 4 Home Loan Corporation 1934-1935 35 5 Home Loan Corporation 1935-1944 35 6 Income tax, home loan, and financials 1935-1941 38 1 Income tax and financials 1943-1947 38 2 Income tax and financials 1947-1949 38 3 Income tax and financials 1950 38 4 Income tax and financials 1951-1952 38 5 May's farm in Virginia 1939-1940 35 7 Retirement annuity 1946 35 8 Ephemera Subseries C. 1932-1954, undated The 41st Continental Congress National Society Daughters of the American Revolution 1932 April 19 36 1 American Legion Bill of Rights 1954 June 36 2 Army Day Banquet 1939 April 6 36 3 Army-Navy game ticket 1938 November 28 36 4 Calling and greeting cards undated 36 4 Centennial anniversary of the death of Gilbert du Motier Marquis de La Fayette 1934 36 5 Cheseapeake and Ohio Line inspection tour program 1937 36 6 Christmas and New Year's greeting cards 1944 36 7 Grant's Birthplace etching reproduction by Diem and Wing Paper Company undated 36 8 Invitation from Cuba 1943 December 24 36 9 Julia M. May's funeral book 1942 December 36 10 Invitations 1934-1947 36 11 Invitations undated 37 1 Invitations to White House functions 1933-1940 37 2 New York World's Fair 1939 37 3 Poem concerning the Roosevelt Hotel 1939 June 12 37 4 Program for memorial services of Calvin Coolidge 1933 February 6 33 13 Programs 1932-1938 36 12 Programs 1940-1950, undated 36 13 Newspaper and newspaper clippings Series V. 1930-1962, undated Scope and Contents The Newspaper and newspaper clippings series comprises newspapers and clippings that document cultural and social events of importance to May.  Additionally, some clippings contain information and articles concerning May's life and career.  Notable items include: Cuban newspapers about May's visit (Box 39, Folder 12),  Al-Basier , Egyptian newspaper (Box 40, Folder 8), and general newspapers documenting World War II (Box 39, Folder 11-Box 40, Folder 9) 1930 November 7 39 1 1931 39 2 1932 39 3 1933 39 4 1934 39 5 1936 39 6 1937 39 7 1938 39 8 1939 39 9 1940 39 10 1941 39 11 Cuban newspapers about May's visit 1942 39 12 1942 January-June 40 1 1942 September-December 40 2 1943 January-May 40 3 1943 June 40 4 1943 August-September 40 5 1943 October-December 40 6 1944 40 7 Al-Basier  Egyptian newspaper 1944 July 3 40 8 1945 40 9 1946 40 10 1947 40 11 1950 40 12 1950-1959 40 13 1962 40 14 undated 40 15 Maps, blueprints, and posters Series VI. 1933-1946, undated Scope and Contents The Maps, blueprints, and posters series comprises oversized documentation of May's Congressional and professional career.  Notable items include a map of disposition of ships for Bikini Atoll atomic bomb test (Folder 1). Map of disposition of ships for Bikini Atoll atomic bomb test 0.01 Cubic Feet 1946 1 Roosevelt Hotel blueprint and postcard undated 41 7 Blueprint, contract, and notes relating to Collingwood Manor 1939-1940 41 8 Map of proposed pipeline to Nashville, Tennessee, by Tennessee Natural Gas Lines Incorporated 1945 September 7 41 9 Statement of the public debt of the United States 1933 September 30 41 10 Photographs Series VII. 1932-1960 Scope and Contents The Photographs series comprises photographs primarily documenting May's Congressional life. Notable items include headshots of May, a photograph of May serving on a committee with future President Lyndon B. Johnson (Box 42, Folder 35), and the House Military Affairs Committee in a huddle over the Conscription Bill (Box 43, Folder ). Unidentified women 1960 May 42 1 Unidentified boys in a play undated 42 2 Unidentified girl undated 42 3 Unidentified people at  Mammoth Cave, KY . Writing on back states,  10 a.m. Oct. 7, 1940. Frozen niagara 1940 October 7 42 4 Unidentified girl in dancing outfit undated 42 5 May and unidentified people undated 42 6 Portrait of John Nance Garner, with note to May and signature 1932 43 7 May (center) with General Malin Craig and Harry Woodring. Note attached. 1939 January 17 43 8 May with Henry Morgenthau, Jr., John W. Hanes, Harry Woodring, and Louis following a closed session of the Senate Military Affairs Committee. Note attached. 1939 February 16 43 9 Unidentified man, May, unidentified man, Fred M. Vinson, and unidentified man holding a  Happy Birthday to you  sign undated 43 10 May and Senator Morris Shepherd, Chairman of the Senate Military Affairs Committee, discussing the Selective Service Act undated 43 11 Honorable Norman Thomas, Socialist candidate for President, May, and New York Mayor Fiorella La Guardia undated 43 12 May, while Chairman of the Military Affairs Committee, shaking hands with Chief of Staff of the Army General George C. Marshall, Walter G. Andrews in background undated 43 13 May and General of the Air Force H.H.  Hap  Arnold conferring during hearing on legislation concerning the Air Force undated 43 14 House Military Affairs Committee in huddle on Conscription Bill. Note with member's names attached 1940 September 3 43 15 Brigadier General James B. Crawford, Harold D. Cooley, Graham A. Bardin, May, and Captain Karl M. Pattee at Camp Davis. 1941 April 26 43 16 May and four identified men outside of the executive offices of the White House 1941 March 11 43 17 May, Billy Arthur, and Brigadier General James B. Crawford posing in front of vehicles. Notes on back. 1941 43 18 House and Senate conferees at work. Note with member's names included 1942 November 10 43 19 May and C.I. Faddis posing in front of airplane undated 43 20 Unidentified people at a party undated 43 21 May with Geo Saudefer, Senator Ed Johnson, Sterling Fisher, Senator Warren Austing, and Representative Dewey Short in front of NBC microphones undated 43 22 May and unidentified people posing around committee bench undated 43 23 May and unidentified people posing around committee bench undated 43 24 May and T.E. Martin laughing by  Link instrument training  airplane tail undated 43 25 May sitting at desk undated 43 26 May and unidentified men; one unidentified one star general undated 43 27 Unidentified people, civilian and military, posing in front of a statue. undated 43 28 Testimony given before House Military Affairs Committee undated 43 29 Headshot of May, by Chase-Statler photo undated 43 30 Professional portrait of May, black and white undated 43 31 Headshot of May undated 43 32 May and General Chaffee with unidentified men undated 43 33 May giving speech and making fist undated 43 34 May and unidentified people sitting in committee. Lyndon B. Johnson sitting on left undated 43 35 May and General Chaffee, commanding General of Fort Knox, reviewing the troops at Fort Knox, Kentucky undated 43 36 May and General Chaffee standing with military band and unidentified men in background undated 43 37 May with Frank Knox, Secretary of the Navy, at Military Affairs Committee hearings undated 43 38 May, Senator Morris Shepherd, Chairman of Senate Military Affairs Committee, Honorable William Bullitt, Ambassador to Russia, and Honorable Joseph P. Kennedy, Ambassador to Great Britain, talking during committee hearings undated 43 39 May and unidentified one star general undated 43 40 May and unidentified men wearing hats and coats undated 43 41 Headshot of May, gazing off camera undated 43 42 Dignitaries saluting a parade. Note attached with member's names undated 43 43 May with other unidentified people, some civilian and some military undated 43 44 May and three unidentified men: two military and one civilian undated 43 45 Headshot of May with greeting undated 44 46 House Committee on Military Affairs, 72nd Congress. May standing on left 1932 44 47 Portrait of Andrew J. May by Harris and Ewing of Washington D.C. undated 44 48 Recordings Series VIII. circa 1940s Scope and Contents The Recordings series consists of one vinyl record of an undated radio interview with Representatives Schaefer, May, and South Trimble. Vinyl record of radio interview with Representatives Schaefer, May, and South Trimble circa 1940s 45 1