Cohen, Benjamin V.

Variant names

Hide Profile

Lawyer and statesman. Full name: Benjamin Victor Cohen. Born 1894; died 1983.

From the description of Benjamin V. Cohen papers, 1902-1983 (bulk 1918-1983). (Unknown). WorldCat record id: 71071317

Benjamin V. Cohen, a Muncie-born attorney, practiced corporate law in New York City. He was active in the Jewish Zionist movement, and engaged in foreign services including overseeing the writing of the League of Nations Mandate and formulating the Securities Exchange Act of 1934, the Public Utitilty Holding Company Act of 1935, and the Fair Labor Standards Act. During World War II he was general counsel to the Office of War Mobilization and Recoversion. As a special member of the United States' delegation to the United Nations, Cohen was also dedicated to furthering the State of Israel. He served as an adviser to John F. Kennedy.

From the description of Benjamin V. Cohen collection, 1933-1981. (Ball State University Library). WorldCat record id: 34288169

Biographical Note

  • 1894, Sept. 23: Born, Muncie, Ind.
  • 1914: Ph.B., University of Chicago, Chicago, Ill.
  • 1915: J.D., University of Chicago, Chicago, Ill.
  • 1916: S.J.D., Harvard University Law School, Cambridge, Mass.
  • 1916 - 1917 : Secretary to Judge Julian Mack, United States Circuit Judge
  • 1917 - 1919 : Attorney, United States Shipping Board
  • 1919 - 1921 : Counsel for American Zionists at peace conference, London, England, and Paris, France
  • 1922 - 1933 : Private law practice, New York, N.Y.
  • 1933 - 1934 : Associate general counsel, Public Works Administration
  • 1934 - 1941 : General counsel, National Power Policy Commission
  • 1936 - 1938 : Special assistant to United States attorney general concerned with public utility holding legislation
  • 1941: Adviser to United States ambassador to Great Britain
  • 1942 - 1943 : Assistant to director, Office of Economic Stabilization
  • 1943 - 1945 : General counsel, Office of War Mobilization
  • 1944: Legal advisor, International Monetary Conference, Breton Woods Conference, Breton Woods, N.H. Member, American delegation, Dumbarton Oaks Conference, Washington, D.C.
  • 1945: Member, American delegation, Berlin Conference, Berlin, Germany Member, American delegation, Council of Foreign Ministers, London, England Member, American delegation, Moscow Conference, Moscow, USSR
  • 1945 - 1947 : Counselor, State Department
  • 1946: Member, American delegation, Paris Conference, Paris, France Member, American delegation, Moscow Conference, Moscow, USSR
  • 1950: United States representative, International Court of Justice, the Hague
  • 1952: United States representative, United Nations Disarmament Commission
  • 1983, Aug. 15: Died, Washington, D.C.

From the guide to the Benjamin V. Cohen Papers, 1902-1983, (bulk 1918-1983), (Manuscript Division Library of Congress)

Archival Resources
Role Title Holding Repository
referencedIn Barnard, Harry, 1906-1982. Harry Barnard collection, 1889-1975. The Jacob Rader Marcus Center of the American Jewish Archives
referencedIn Mellett, Lowell, 1884-1960. Papers, 1938-1944. Campbell University, Wiggins Memorial Library
referencedIn Spewack, Samuel and Bella. Papers, ca.1920-1980. Columbia University in the City of New York, Columbia University Libraries
referencedIn Archibald MacLeish Papers, 1907-1981, (bulk 1925-1970) Library of Congress. Manuscript Division
referencedIn The Nation, records, 1879-1974 (inclusive), 1920-1955 (bulk). Houghton Library
referencedIn Magruder, Calvert, 1893-1968. Papers. 1920-1965 Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Robert E. Sherwood papers, 1917-1968 (inclusive), 1934-1955 (bulk). Houghton Library
creatorOf Records of the Office of the Secretary of Defense. 1921 - 2008. Audio Recordings. 1945 - 1965. FRANKLIN DELANO ROOSEVELT National Archives at College Park
creatorOf Berger, Raoul. Raoul Berger Papers. 1921-2000. Harvard Law School Library Langdell Hall Cambridge, MA 02138
creatorOf Benjamin V. Cohen Papers, 1902-1983, (bulk 1918-1983) Library of Congress. Manuscript Division
creatorOf Cohen, Benjamin V. Benjamin V. Cohen collection, 1933-1981. Ball State University Library, Bracken Library
referencedIn Marks, Herbert Simon. Herbert Simon Marks Papers. 1933-1946. New York State Archives
referencedIn Jerome New Frank papers, 1918-1972 (bulk 1929-1957) Yale University. Department of Manuscripts and Archives
referencedIn Felix Frankfurter Letters to his sister Estelle, 1933-1964 Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Century Foundation records, 1906-2010, 1960-1996 New York Public Library. Manuscripts and Archives Division
referencedIn Paul A. Freund papers Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Burlingham, Charles Culp, 1858-1959. Papers, 1876-1960 Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Magruder, Calvert, 1893-1968. Papers of Calvert Magruder, 1920-1965 (inclusive). Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Joseph L. Rauh Papers, 1913-1994, (bulk 1950-1984) Library of Congress. Manuscript Division
creatorOf Byrnes, James F. (James Francis), 1882-1972. James F. Byrnes papers. 1879-2007, 1933-1972. Clemson University Libraries, Robert Muldrow Cooper Library
referencedIn Murphy, Frank, 1890-1949. Papers, 1908-1949 Bentley Historical Library
referencedIn Learned Hand papers Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Sheldon Glueck papers Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Paper, Lewis J. Lewis J. Paper papers. 1981-1987. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Jerome New Frank papers, 1918-1972 (bulk 1929-1957) Yale University. Department of Manuscripts and Archives
referencedIn Samuel and Bella Spewack Papers, ca.1920-1980 Columbia University. Rare Book and Manuscript Library
referencedIn Berger, Raoul. Raoul Berger Papers. 1921-2000. Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Thomas G. Corcoran Papers, 1792-1982, (bulk 1965-1980) Library of Congress. Manuscript Division
referencedIn David Ginsburg Papers, 1919-2007, (bulk 1945-2005) Library of Congress. Manuscript Division
referencedIn Burlingham, Charles Culp, 1858-1959. Papers, 1876-1960 Harvard Law School Library Langdell Hall Cambridge, MA 02138
Role Title Holding Repository
Relation Name
correspondedWith Acheson, Dean, 1893-1971 person
correspondedWith Barnard, Harry, 1906-1982. person
associatedWith Berger, Raoul, 1901-2000. person
associatedWith Burlingham, Charles Culp, 1858-1959. person
associatedWith Byrnes, James F. (James Francis), 1882-1972. person
associatedWith Century Foundation corporateBody
associatedWith Cohen family. family
associatedWith Cohen family. family
associatedWith Corcoran, Thomas G. person
correspondedWith Douglas, William O. (William Orville), 1898-1980 person
correspondedWith Dulles, John Foster, 1888-1959 person
correspondedWith Finletter, Thomas K. (Thomas Knight), 1893-1980 person
correspondedWith Frankfurter, Felix, 1882-1965 person
associatedWith Frank, Jerome, 1889-1957. person
associatedWith Ginsburg, David, 1912-2010. person
associatedWith Glueck, Sheldon, 1896- person
associatedWith Hand, Learned, 1872-1961 person
correspondedWith Lilienthal, David Eli, 1899-1981 person
correspondedWith MacLeish, Archibald, 1892-1982. person
associatedWith Magruder, Calvert, 1893-1968. person
associatedWith Marks, Herbert S. (Herbert Simon), 1907-1960. person
associatedWith Mellett, Lowell, 1884-1960. person
associatedWith Murphy, Frank, 1890-1949 person
associatedWith Nation (New York, N.Y. : 1865). corporateBody
associatedWith Paper, Lewis J. person
associatedWith Paul A. Freund person
associatedWith Potsdam Conference (1945) corporateBody
correspondedWith Rauh, Joseph L., 1911- person
correspondedWith Roosevelt, Eleanor, 1884-1962 person
correspondedWith Schlesinger, Arthur M. (Arthur Meier), 1917-2007 person
correspondedWith Sherwood, Robert E. (Robert Emmet), 1896-1955 person
associatedWith Spewack, Samuel, 1899-1971 person
associatedWith Spewack, Samuel and Bella. person
correspondedWith Stevenson, Adlai E. (Adlai Ewing), 1900-1965 person
associatedWith United Nations. corporateBody
associatedWith United States. corporateBody
associatedWith United States. Civil Rights Act of 1957. corporateBody
associatedWith United States. Congress. Senate corporateBody
associatedWith United States. Public Utility Holding Company Act of 1935. corporateBody
associatedWith United States. Shipping Board. corporateBody
correspondedWith Willkie, Wendell L. (Wendell Lewis), 1892-1944 person
Place Name Admin Code Country
Taiwan.
Vietnam
Vietnam.
United States
United States
United States
Israel
Taiwan
Israel.
Subject
Civil rights
Destroyers (Warships)
Executive power
Executive power
Human rights
International relations
Jews
Lawyers
Natural resources
Navy-yards and naval stations, American
New Deal, 1933-1939
Taxation
Taxation
War, Declaration of
War, Declaration of
World War, 1914-1918
World War, 1939-1945
World War, 1939-1945
Zionism
Occupation
Lawyers
Statesmen
Activity

Person

Birth 1894-09-23

Death 1983-08-15

Americans

English

Information

Permalink: http://n2t.net/ark:/99166/w66h592c

Ark ID: w66h592c

SNAC ID: 24589617