Finding Aid for the Jesse W. M. DuMond Papers 1912-1976

Processed by Caltech Archives Staff.
Caltech Archives
Archives
California Institute of Technology
1200 East California Blvd.
Mail Code 015A-74
Pasadena, CA 91125
Phone: (626) 395-2704
Fax: (626) 793-8756
Email: archives@caltech.edu
URL: http://archives.caltech.edu/
©2007
California Institute of Technology. All rights reserved.


Descriptive Summary

Title: Jesse W. M. DuMond Papers,
Date (inclusive): 1912-1976
Collection number: 10010-MS
Creator: DuMond, Jesse W. M. (Jesse William Monroe) 1892-1976
Extent: 3.5 linear feet
Repository: California Institute of Technology. Caltech Archives
Pasadena, California 91125
Abstract: Jesse William Monroe DuMond, experimental physicist and professor of physics at Caltech, 1938-1963, was known for his work on physical constants and spectroscopic instrumentation. His papers contain principally his scientific correspondence, with some reprints, photos of experimental apparatus, and biographical material, the latter including his unpublished autobiography.
Physical location: Archives, California Institute of Technology.
Language of Material:
Languages represented in the collection:
EnglishFrenchGerman

Access

The collection is open for research. Researchers must apply in writing for access.

Publication Rights

Copyright may not have been assigned to the California Institute of Technology Archives. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Caltech Archivist. Permission for publication is given on behalf of the California Institute of Technology Archives as the owner of the physical items and, unless explicitly stated otherwise, is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Jesse W. M. DuMond Papers, 10010-MS, Caltech Archives, California Institute of Technology.

Acquisition Information

The correspondence files of Jesse W. M. DuMond were given to the Caltech Archives in 1985 by his colleague and collaborator, Felix Boehm. The small amount of biographical material, including photos, was donated by DuMond's niece Jackie Ziff in 2004.

Biography

Jesse William Monroe DuMond, experimental physicist, was born in Paris on July 11, 1892, to expatriate American parents, Fredrick Melville DuMond and Louise Adele Kerr. After the death of his mother before he was two years old, DuMond was cared for by his maternal grandmother, Catherine E. Kerr, a resident of Paris, up to the age of seven. In 1899 young DuMond came to the U.S. to live with his paternal grandparents. From his grandfather, Alonzo Monroe DuMond, who had founded a sheet-metal business in Rochester, the young Jesse learned practical manual skills and a deep respect for craftsmanship. In 1905 the DuMond grandparents moved with their grandson to California, settling permanently in Monrovia, just east of Pasadena. Young Jesse graduated from Monrovia High School in 1911. He subsequently entered Throop College of Technology, the forerunner of the California Institute of Technology, in Pasadena in September, 1912, from which he graduated with a bachelor's degree in electrical engineering in 1916. For his thesis, he designed and built a harmonic analyzer, a type of mechanical calculator.
After graduation DuMond accepted a position with General Electric at their testing facility in Schenectady, New York. In the spring of 1918 he joined the American Expeditionary Forces in France and served until the Armistice. In 1920 DuMond married Irene Gaebel, a Frenchwoman. The couple had three children, a son and two daughters. They were divorced in 1942, and DuMond married Louise Marie Baillet in that same year. Returning to the U.S. in 1920, DuMond took a year's job at the National Bureau of Standards in Washington, DC. In September 1921 he returned to his alma mater, since 1920 called the California Institute of Technology, to undertake a Ph.D. in physics. DuMond received his doctorate in 1929 with the thesis, "Experimental and Theoretical Studies of the Breadth and Structure of the Compton Shifted Line." For this work, he designed and built, with the aid of his first graduate student Harry A. Kirkpatrick, a multi-crystal spectrograph. This apparatus housed fifty calcite crystals, each carefully regulated to focus spectral lines with high intensity and resolution. The results confirmed DuMond's interpretation of the broadening and structure of the Compton shifted line and provided support for the Rutherford-Bohr dynamic atomic model.
Although he accepted briefly a professorial position at Stanford in 1931, DuMond returned to Caltech, where he served on the faculty for thirty-four years, becoming associate professor in 1938, full professor in 1946, and emeritus in 1963. During the 1930s DuMond's research in spectroscopy was based on the ingenious design and careful construction of original apparatus. Much of the work was carried out by DuMond himself, with some help from students and from the gifted personnel of Caltech's machine shops. DuMond and his associates produced in these years a 30-kilowatt X-ray tube operating at 300 kilovolts, a precision two-crystal spectrometer, and the large curved crystal gamma-ray spectrometer. The latter instrument, whose development spanned World War II, opened the door to a whole family of spectrometers that were used all over the world in a variety of nuclear spectroscopy studies. The original curved crystal spectrometer, called the Mark I, was presented to the Smithsonian Institution by Caltech in 1990.
Beginning in the 1930s, DuMond and his students embarked upon a series of experiments on the fundamental atomic constants, particularly, the charge and mass of the electron and Planck's constant, h. With the work of R. T. Birge at Berkeley, DuMond's continuing investigation of the fundamental constants in the late 1930s and again after World War II in collaboration with E. Richard Cohen remained definitive until the late 1960s. With E. Richard Cohen and K. M. Crowe DuMond published the book, Fundamental Constants of Physics, in 1957.
DuMond was the author or coauthor of more than 175 papers on physical topics. He was a fellow of the American Physical Society, was elected to the National Academy of Sciences in 1953, and was also a member of Sigma Xi. He received two honorary doctorates, from the University of Uppsala in 1966 and the University of Manitoba in 1967. He also received a distinguished service award from Utah State University in 1974. He died in Pasadena on December 4, 1976, at the age of 84.

Scope and Content

The papers of Jesse W. M. DuMond are organized in two series, correspondence and biographical material. The correspondence includes letters from prominent physicists and other scientists. These include, among others, Hans Bethe, R. T. Birge, Niels Bohr, S. Chandrasekhar, Arthur H. Compton, R. P. Feynman, P. Kapitza, M. von Laue, Robert A. Millikan, J. R. Oppenheimer, Linus Pauling, Emilio Segrè, Kai and Manne Siegbahn, C. H. Townes, and J. H. Van Vleck. Also included are correspondence files with DuMond's son-in-law, the physicist W. K. H. Panofsky.
The biographical series is of mixed character. Of special interest is DuMond's two-volume autobiography, which he completed in September 1972. The photos in this series represent important and detailed documentation for the instrumental design and experimental work conducted by DuMond and his colleagues at Caltech. The apparatus photos were received without identification in most cases, and they have been left untitled by the archivists. Finally, DuMond's 80th birthday album contains letters and greetings from a diverse array of scientist and colleagues.
The collection is organized into the following series:
  • Series 1. Correspondence
  • Series 2. Biographical

Related Material

Researchers may wish to consult the oral history of Felix Boehm , DuMond's longtime colleague and collaborator. DuMond correspondence in the Caltech Archives may also be found in the papers of Robert A. Millikan and the papers of Lee A. DuBridge.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects

California Institute of Technology
Nuclear spectroscopy
Physical instruments
Physics
Spectrum analysis

Occupations

Physicists


 

Series 1.  Correspondence

Box 1, Folder 1

Allison, Samuel K. 1946-1951, 1961-1962

Box 1, Folder 2

Anderson, Carl D. 1951-1952, 1954, 1959, 1964

Box 1, Folder 3

A Miscellaneous

Scope and Content Note

  • Able Scientific Glass Apparatus 1951
  • Academic Press Inc. 1960
  • Adams, George B., Jr. 1953
  • Addink, N. W. H. 1951
  • Agrawal, R. M. 1961
  • Ahearn, Arthur J. 1947
  • Air Reduction Pacific Company 1953
  • Ajzenberg-Selove, Fay 1957
  • Alaga, Gaja 1957, 1959
  • Albridge, Royal 1957, 1960
  • Alexander, Peter 1964, [1969?], 1973
  • Alexopoulas, K. 1964
  • Algrain, Paul 1947-1948
  • Al-Hussaini, Jassim 1959
  • Alkemade, C. 1962
  • Allen, M. B. 1948
  • Aller, Lawrence 1954
  • Alliance Francaise de New York 1958
  • Allison, Fred 1950
  • Almén, Olle 1961
  • Alpha Corporation 1950
  • Ameray Corporation 1960
  • American Bosch Arma Corporation 1958
  • American Brass Company 1948
  • American Civil Liberties Union 1950
  • American Friends of the Hebrew University 1958
  • American Institute of Physics, Inc. 1958-1959
  • American Lava Corporation 1961
  • American Physical Society 1960
  • Amplex Division of Chrysler Corporation 1952
  • Ancarani, Augusto 1956
  • Ancker, Betsy 1953
  • Anderson, Irma Lykke 1958, 1964
  • Anderson, L. W. 1960
  • Anderson, Mr. 1949
  • Anderson, Paul A. 1954
  • Andersson, Göran 1958
  • A.P.M. Sales Corporation1960
  • Argonne National Laboratory undated
  • Argosy Book Stores 1950
  • Arkansas Resources and Development Commission 1947
  • Armed Services Technical Information Agency 1960
  • Arnott, Ronald J. 1952
  • Arnquist, Warren 1954
  • ASTIA Document Service Center 1960
  • Atomic Instrument Company 1949
  • Atomic Research Laboratories 1957
  • Auger, Pierre 1946, 1948
  • Automatic and Precision Manufacturing Company 1960
  • Axel, Peter 1957-1958
Box 1, Folder 4

Bacher, Robert F. 1949-1955, undated

Box 1, Folder 5

Bethe, Hans A. 1949-1950, 1952, 1955, 1960

Box 1, Folder 6

Birge, Raymond T. 1945-1947, 1949-1961, 1964

Box 1, Folder 7

Bohr, Niels 1957, 1961

Box 1, Folder 8

Bragg, Sir Lawrence 1948, 1956

Box 1, Folder 9

Breit, Gregory 1960-1961, 1964

Box 1, Folder 10

B Miscellaneous

Scope and Content Note

  • Babbitt, J. D. 1952
  • Babcock, Horace 1963
  • Baird, R. C. 1949
  • Baird Associates 1957
  • Baird Atomic Company 1959
  • Baker, Louis C. 1958
  • Ballou, Nathan E. 1949
  • Banerjea, Mrs. E. M. 1959
  • Banerjee, K. 1961
  • Banerji, K. C. 1957
  • Bardin, Ivan Pavlovich 1958
  • Barkas, Walter H. 1946
  • Barnett, S. J. 1949
  • Barnothy, J. M. 1951
  • Barrett National Car Rental System, Inc. 1957
  • Bartlett, Albert A. 1959
  • Bates, L. F. 1961
  • Batuecas, T. 1963
  • Bausch & Lomb Optical Company 1958-1959
  • Beadle, George W. undated
  • Beams, Jesse W. 1956
  • Bécart, Maurice 1963
  • Beck, Clifford K. 1952
  • Becker, Laurose 1960
  • Becker, Robert A. 1949-1950, 1952
  • Bedo, D. E. and D. H. Tomboulian 1958
  • Beeman, W. W. 1949, 1955-1956, 1959
  • Bell, Graydon 1956
  • Bender, Dr. and Dr. Hobein AG 1955
  • Bendix Aviation Corporation 1958
  • Benioff, Hugo and Alice 1953, 1962
  • Bennett, H. Stanley 1953
  • Bergman, George M. 1957
  • Berkeley Division, Beckman Instruments, Inc. 1957
  • Bernath, Gerald J. 1959-1960
  • Bernstein, Seymour 1952, 1964
  • Berryhill, L. E. 1960
  • Berthelot, A. 1954
  • Bhattacherjee, S. B. 1959
  • Biavati, M. H. 1959
  • Bibliothek der Eidengenössischen Technischen Hochschule 1960
  • Bichara, M. R. E. 1957
  • James Biddle Company 1949
  • Biedenharn, L. C. 1960
  • Biggs, Carl H. 1950
  • Binder, R. C. 1948
  • Binford, L. B. 1952
  • Bio-Rad Laboratories 1957
  • Birkhoff, R. D. 1951
  • Bitter, F. 1950
  • Bjornholm, Sven 1961
  • Blewett, J. P. 1949
  • Bloch, Felix 1952-1953, 1958
  • Bloom, Stewart D. 1957
  • Blount, George H. 1961
  • Bludman, Sidney A. 1957
  • Boehm, Felix 1958, 1964
  • Boeing Airplane Company 1957
  • Bohnenblust, H. Frederic 1958, 1963
  • Bohr, Aage 1954-1955
  • Bol, Cornelius 1950
  • Bollen, R. E. 1950
  • Bollinger, Lowell M. 1960
  • Bologna, Gianfranco 1956-1957
  • Bolotin, Herbert 1957
  • Bonauomi, J. A. 1959
  • Bonniers Publishing Company 1950
  • Borrmann, G. 1960
  • Bosch, Horacio E. 1959
  • Bourdoun, G. 1960
  • Boyce, Joseph 1953
  • Bozorth, Richard M. 1950
  • Bradner, Hugh 1962
  • Brady, G. W. 1953
  • Bragg, W. L. 1952
  • Branch, Melville C., Jr. 1954
  • Breckon, S. W. 1958
  • Breivogel, F. W. and M. D. Holtz 1963
  • Bretteville de, Alexander, Jr. 1964, 1974
  • Brickwedde, Ferdinand 1949, 1954, 1958
  • Bridgeman, Percy 1960
  • Bright, Max 1959
  • Brode, Robert 1957
  • Brode, Wallace R. 1951
  • Brogren, G. 1960
  • Bromley, D. A. 1960
  • Browne, B. C. 1960
  • Brunswick, David 1951, 1956
  • Bryans, Ruth 1959
  • Bryden, R. R. 1954
  • Buchta, J. W. 1957
  • Buechner, W. W. 1951
  • Bullard, E. C. 1953
  • Bunker, M. F. 1956
  • Burford, Audley O. 1954
  • Burger, Gus F. 1953
  • Burgers, W. G. 1951
  • Burlington, Richard S. 1956
  • Burmister, Clarence A. 1950
  • Burroughs-Electrodata 1959
  • Buss, James T. 1949
  • Butery, G. 1954
  • Buttolph, L. J. 1946
  • Bynum, Lindley 1947
Box 1, Folder 11

Chandrasekhar, S. 1929

Note

Includes reprints.
Box 1, Folder 12

Compton, Arthur H. 1930, 1932-1933, 1938-1939, 1947, 1949-1950

Box 1, Folder 13

Condon, Edward U. 1937, 1947, 1949-1960, 1964

Box 1, Folder 14

Condon, Edward U. 1964-1965

Note

Concerning Condon Odishaw Handbook of Physics.
Box 1, Folder 15

C Miscellaneous

Scope and Content Note

  • Cairns, R. W. 1964
  • Calgon, Inc. 1948
  • Calhoun, Robert R., Jr. 1955
  • California Institute of Technology Alumni Association 1973
  • California Institute of Technology Alumni Magazine1953
  • California Spring Company Inc. 1949, 1960
  • California, State of 1955
  • Callite Products Company 1940
  • Campbell, Addison D. 1962
  • Carborundum Company 1961
  • Carnegie Institute of Technology 1960
  • Carpenter, O. 1947
  • Carta, David 1959
  • Cass, James L. 1954
  • Castari, M. 1959
  • Central Intelligence Agency 1960
  • Central Scientific Company 1960
  • Chalklin, F. C. 1949
  • Chamberlain, Owen and Mrs. 1964
  • Chang, Chia-hua 1952
  • Chang, Dick 1959
  • Chang-Yun Fan, Dr. 1952
  • Chase, Daryl 1964, 1973
  • Chatterjee, A. 1957
  • Chatterton, Virgil W. 1956
  • Cherwell, Lord 1954
  • Christy, Robert F. 1949, 1954
  • Ciba A. G. 1952
  • City Chemical Company 1961
  • Clark, Clifton Bob 1962
  • Clark, Donald 1948, 1963
  • Cleveland, Forrest F. 1949
  • Clews, C. J. Birkett 1961
  • Clinton, Clifford 1962
  • Cochran Foil Company, Inc. 1957
  • Cohn, Byron E. 1952
  • Cohn, Ernst M. 1954
  • E. K. Cole Ltd. 1950
  • Collier, George 1952
  • Collier, R. M. 1958
  • Collins, George B. 1950
  • Columbia Technical Translations 1959
  • Columbia University 1947
  • Compton, Karl T. 1951
  • Conference Board of Associated Research Councils 1958
  • Connell, Grace A. 1963
  • Consolidated Vacuum Corporation 1954
  • Consultants Bureau, Inc. 1959
  • Continental Air Lines 1960
  • Cook, A. H. 1964
  • Cooksey, Donald 1948, 1958
  • Cooley, A. S. 1957
  • Cooley, Nancy Lynn 1958
  • Cooper, Ann 1962
  • Cordebas, René 1962-1963
  • Corey, Robert B. 1951
  • Cork, J. M. 1951
  • Corruccini, R. J. 1952
  • Cosmos Club 1959
  • Cowles, Thomas 1950
  • Crane, H. Richard 1959, 1961-1964, undated
  • Cranston, F. P. 1957
  • Crasemann, Bernd 1961
  • Crawford, J. H., Jr. 1964
  • Crowe, Kenneth M. 1954
  • Crown Pattern Works & Foundry 1950
  • Crussard, C. 1958
  • Crystal Optics Company 1959
  • Crystals, Quartz Cutters undated
  • Cunningham, Frederick W. 1953
  • Curran, Samuel C. 1959
  • Cutkosky, R. D. 1960
  • Cyclotron Specialties Company 1951
  • Czyzak, Stanley J. 1949
Box 2, Folder 1

Darrow, Karl K. 1947-1958

Box 2, Folder 2

DuMond, Jesse W. M. 1949, 1951-1962

Note

Personal correspondence.
Box 2, Folder 3

Duwez, Pol 1952, 1959

Box 2, Folder 4

DuBridge, Lee A. 1947-1950, 1952-1953, 1955, 1957-1958, 1961-1964

Note

Includes reprint.
Box 2, Folder 5

D Miscellaneous

Scope and Content Note

  • Dana Crystals of Canada 1958
  • Daniel, Vera 1948
  • Danielson, Warren E. 1959, 23 Nov [no year]
  • Dank, Milton 1955
  • Danóczy, Eva 1963
  • Das, Chitterajan 1962
  • Daugherty, Edward J. 1952
  • Daugherty, Robert L. 1954
  • Davidson, Norman 1954
  • Davidson Manufacturing Company 1958-1959
  • Davis, Kenneth E. 1950
  • Davis, Leverett, Jr. 1961
  • Davis, Richard S. 1960
  • Daw, Ed 1959
  • Day, B. B. 1949
  • Dayhoff & Triebwasser 1952
  • Deaglio, R. 1957
  • Debye, P. P. 1958
  • Del Electronics Corporation 1959
  • Delco Products Division 1951
  • Dellis, A. N., J. A. Sanders and K. C. Turberfield 1961
  • Denst, Thomas L. 1955
  • Despujols, Jacques 1956
  • Detectolab Inc. 1956
  • Detectron Company 1951
  • Deutch, Bernhard I. 1959
  • Deutsch, Jules 1956, 1961
  • Deutsch, Jules, J. Ryan and P. Bellin 1961
  • Deutsch, M. 1959
  • Deutsch, Stephen 1957
  • Dewdney, John W. 1952
  • de Wolff, P. M. 1955
  • Dey, William, Jr. 1949
  • Diamond, Richard M. 1959
  • Dibble, William 1964
  • Dicke, R. 1959
  • Dieke, G. H. 1961
  • Dike, P. H. 1949
  • Distillation Products Industries 1953
  • Doeloem Corporation 1946
  • Doering, Al 1952, 1957
  • Donovan, Paul 1959
  • H. S. Dorf and Company, Inc. of California 1959
  • Douglas, Gavin 1964
  • Dover Publications, Inc. 1948, 1960
  • Dow Chemical Company 1959
  • Drell, Sidney D. 1960
  • Duckworth, Harry E. 1963
  • DuMont, Peaslee F. 1962
  • Allen B. DuMont Laboratories, Inc. 1953-1954
  • Duncan, D. C. 1952
  • Dunnington, F. G. 1954
  • E. I. DuPont de Memours & Company 1950, 1953, 1957, 1962
  • DYNAC 1956
  • Dwyer, Paul S. 1955
  • Dyna-Empire Inc. 1955
  • Dźelepow, B. S. and L. K. Pecker 1959
Box 2, Folder 5.1

Estabrook, Frank 1962, 1995

Note

File added 1995 Dec 4
Box 2, Folder 6

E Miscellaneous

Scope and Content Note

  • Eastman Kodak Company 1959
  • Eclipse-Pioneer Division, Bendix Aviation Corporation 1955-1956
  • Eddy, W. N. 1956
  • Edwards, John E. 1957, 1962
  • Edwards, W. Farrell 1971
  • Ehrenfest, Paul, Jr. 1938 [reprint]
  • Eidgenössische Technische Hochschule, Physikalisches Institut1959
  • Einhorn, Nathan R. 1973
  • Eitel-McCullough, Inc. 1950
  • El Nadi, M. 1963
  • El-Sum, Hussein 1955
  • Electronic Engineers Master 1958-1959
  • Ellickson, R. T. 1956
  • Elmore, Joe E. 1962
  • Elsasser, Walter M. 1961
  • E.M.I. Research Laboratories, Ltd. 1949-1951
  • Enciclopedia Della Scienza e Della Tecnica 1964
  • Electrodata Division, Burroughs Corporation 1959
  • Endeavor 1949
  • Endicott, Kenneth M. 1952
  • Engis Equipment Company 1964
  • Engström, A. 1961
  • Epstein, Paul S. 1947
  • Essen, L. 1958
  • Ethyl Corporation 1948
  • Etzel, Howard W. 1964
  • Eureka X-Ray Tube Corporation 1957
  • Evans, Robley D. 1947, 1957
  • Everett, Albert 1948
  • Ewald, P. P. 1954
  • Ewan, G. T. 1950
  • Eyrolles Editeur 1962
Box 2, Folder 7

Feynman, Richard P. 1958, 1961

Box 2, Folder 8

F Miscellaneous

Scope and Content Note

  • Faller, James A. 1960
  • Fankuchen, I. 1955
  • Fano, U. 1950, 1954
  • Farinholt, L. H. 1963
  • Feenberg, Eugene 1957
  • Fellowship Office, National Academy of Sciences 1958
  • Fermi, Enrico 1947
  • Fernandez-Alonzo, J. I. 1963
  • Fernando, P. C. B. 1962
  • Field, Lester M. and Roy Gould, Jr. 1958
  • Finkelnburg, Wolfgang 1961
  • Finley, Lyle W. 1962
  • Flesch, Peter 1955
  • Fleury, P. 1958
  • Floberg, S., A. Klemm and C. Lang 1959
  • Fogg, Philip 1952
  • Fontaine, Thomas D. 1959
  • Food Machinery Corporation 1953
  • Fortune 1959
  • Foshag, W. F. 1947, 1949
  • Foster, Lawrence 1955
  • Fowler, Robert D. 1958
  • Fowler, William A. 1955
  • Fox, Gerald W. 1961
  • Fox, J. W. 1962
  • Frank, M. D. 1960
  • Frankel, S. 1957
  • Franken, P. A. and H. S. Boyne 1961
  • Franks, Albert 1958, 1960
  • Frauenfelder, Hans 1960
  • Frayne, J. G. 1947
  • Freed, Simon 1948
  • Freedman, Melvin S. 1949-1950
  • Frei, Charles 1959
  • Frevel, Ludo K. 1939-1940
  • Frey, O. 1951
  • Friedrich, L. W., S. J. 1954
  • Friel, D. D. 1951
  • Friends Committee on Legislation 1961
  • Friess, B. M. 1949
  • Fróman, Per Olof 1957
  • Frondell, Clifford 1949
  • Froome, K. D. 1958
  • Fryer, Edward M. 1952
  • Fujimoto, Hirofumi 1961
  • Fuketa, Toyojiro 1963
  • Fuller, Gladys 1961
  • Fulton-Sylphon Division1952
  • Furnas, Thomas C., Jr. 1959-1960
Box 2, Folder 9

G Miscellaneous

Scope and Content Note

  • Gaertner Scientific Corporation 1951
  • Gallagher, Charles 1958
  • Ganguly, N. K. 1961
  • Garcia, Paulino J. 1963
  • Gardner, Elizabeth Randolph 1947
  • Gardner, John 1953
  • Gardner, Martin 1958
  • Garnier, M. 1947
  • Garwin, Richard L. 1961
  • Gary, Romain 1959
  • Geffen, T. M. 1956
  • Gell-Mann, Murray 1958
  • General Atomic 1959, 1961
  • Geoffrion, Claude 1957, 1960
  • Gerharz, Reinhold 1957
  • Gerould, Charles H. 1951
  • Gestetner Corporation 1960
  • Ghosh, S. N. 1955-1957
  • G. M. Giannini Company 1952
  • Gilliam, O. R. 1959
  • Gilmore, Robert B. 1949, 1952
  • Gingrich, Newell 1948
  • Glass, Richard 1959
  • Glaubman, Michael J. 1953
  • Glocker, R. 1948
  • Gmelin-Institut 1960
  • Gmelin Institute 1959-1960
  • Goens, Julien 1954
  • Goff, Stuart 1957
  • Goldhaber, M. 1945, 1947
  • Goodman, Leonard S. undated
  • Gopala Menon, Sreekantath 1962
  • Gorodetzky, S. 1957
  • Goudsmit, S. A. 1964
  • Gould, H. L. B. 1957
  • Grace, M. A. 1957
  • Graf, T. 1949
  • Graham, R. L. 1963
  • Granicher, W. H. H. 1961
  • Green, Alex E. S. 1953
  • Green, George W. 1956
  • Green, Mrs. 1950
  • Greenfield, Moses A. 1959
  • Greenstein, Jesse L. 1950, 1952-1953
  • Greer, Marshall R. 1960
  • Gretsky, Neil 1959
  • Grivet, P. 1960
  • Groven, L. 1947
  • Gucker, Frank T., Jr. 1951
  • Guth, E. 1952
Box 2, Folder 10

Hofstadter, Robert 1950, 1952-1953, 1955-1960

Box 2, Folder 11

Houston, William V. 1950, 1952-1953, 1957-1960

Box 2, Folder 12

H Miscellaneous

Scope and Content Note

  • Emile Haefely and Company, Ltd. 1961
  • Haeff, A. V. 1956
  • Hafstad, L. R. 1953
  • Hage, G. H. 1957
  • Hagström, Stig and others 1962
  • Hale, John 1957
  • Hall, Theodore 1953
  • Halliday, David 1952
  • Halliwell, H. F. 1958
  • Halpern, J. 1958
  • Hamilton, D. H. 1951
  • Hamilton Watch Company 1957
  • Hammer Electric Company 1958
  • Hardel, Harvey H. 1954, 1962
  • Hare, D. G. C. 1947
  • Harris, John N. 1958
  • Harris, T. E. 1956
  • Harrison, L. P. 1955
  • Harvard University 1949
  • Hatch, Eastman 1973-1974
  • Haubrich and Rose 1960
  • Havens, W. W., Jr. 1956, 1959
  • Hayeri, Takesi 1960
  • Haynes, Sherwood K. 1953-1957, 1960
  • Hayward, J. T. 1948, 1950
  • Hayward, Raymond W. undated
  • Hedgran, Arne 1951
  • Heer, Ernst 1959-1960
  • Heintze, Joachin 1957-1958
  • Heller, Gerald K. 1948
  • Hellner, E. 1949
  • Hemmendinger, Arthur 1953
  • Hendee, C. F. 1954
  • Henderson, J. T. and A. G. Mungall 1955
  • Henderson, William H. 1958
  • Hendus, H. 1951
  • Henry, [illegible] 1956
  • Henry, Louis 1953
  • Herb, R. G. 1951
  • Herrick Samuel 1954
  • Herron Optical Company 1954
  • Hertenstein, Wesley 1952, 195[?]
  • Herty, Frank B. 1959
  • Herzfeld, C. M. 1958
  • Heyssel, M. M. 1960
  • Hicks, Arthur 1952
  • Hicks, Bruce L. 1956
  • Hickson, Paul J. 1961
  • Higatsberger, Michael 1952
  • High Voltage Engineering Company 1951
  • Hilger and Watts, Ltd. 1964
  • Hill, Armin J. 1959
  • Hill, R. D. 1951-1952, 1958
  • Hinman, George W. 1954
  • Hintz, Norton, M. 1957
  • Hirsch, P. B. 1955
  • Hoke Incorporated 1954
  • Holsted, Paul 1948
  • Holtz, Martin D. 1963
  • Homès, G. 1946
  • Hörstadius, Sven 1959
  • Hossain, Anwar 1964
  • Hotel Twenty-Four Hundred 1953
  • Howell, B. F., Jr. 1952
  • Ward Howell Associates, Inc. 1958
  • Hoyt, Harry 1959
  • Hubbell & Miller Company 1950
  • Huber, O. and H. Wild 1959
  • Hufford, D. L. and B. F. Scott 1949
  • Hugg, Ernest B. 1951, 1957
  • Hughes, E. W. 1959
  • Hughes, Vernon W. 1960, 1964
  • Hull, Gordon F. 1952
  • Humphreys, R. F. 1951
  • Hyodo, Tomonori 1961
Box 2, Folder 13

I Miscellaneous

Scope and Content Note

  • Immigration Branch Headquarters 1959
  • Institution of Electrical Engineers 1948
  • International Resistance Company 1952
  • Isomet Corporation 1958-1960
  • Isotopes Specialties Company, Inc. 1957
  • Iwanami Shoten Publishers 1962-1963
Box 3, Folder 1

J Miscellaneous

Scope and Content Note

  • Jaensch, Ang 1946
  • Jaffe, L. D. 27 May [no year]
  • Janney, Donald H. 1955-1956
  • Janossy, L. 1958
  • Jauch, Josef M. 1957
  • Jauck, R. H. 1958
  • Jefferson, Howard B. 1958-1959
  • Jelliff, C. O., Manufacturing Corporation 1949
  • Jensen, Earling N. 1959
  • Jensen, H. 1958
  • Jensen, J. Hans D. 1955
  • Jenssen, Gudbrand 1949
  • Jessop Steel Company 1949
  • Jobin & Yvon 1948
  • Johnson, William B. 1960
  • Johnstone, C. W. 1954
  • Jones, Bart 1957
  • Jones, Winchester 1957
  • Jordan, W. H. 1950
  • Jossem, E. Leonard 1960-1961
  • Journal de Physique 1949
  • Journal of Physical Chemistry 1961
Box 3, Folder 2

Kapitza, P. 1937, 1948, 1964

Box 3, Folder 3

Kevles, Daniel J. 1963-1964, 1971

Box 3, Folder 4

Kirkpatrick, Paul 1932, 1934, 1936-1939, 1946-1953, 1958, 1961

Box 3, Folder 5

Kusch, P. 1950-1952

Box 3, Folder 6

K Miscellaneous

Scope and Content Note

  • Kane, John V., Jr. 1952
  • Kangbida, Vladimir 1964
  • Kaplan, Joseph 1949, 1954-1955
  • Karlsson, Sven-Erik 1963
  • Karnatak, Ramesh Chandra 1956-1957
  • Katz, Leon 1947, 1952
  • Keck, Robert E. 1955
  • Keck, Winfield 1962
  • Keighley, Geoffrey 1957
  • Keler, Vladimir R. 1964
  • Kelley, Thomas L. 1950
  • Kelly, William H. 1958
  • Kemp, J. W. 1950, 1959
  • Kennard, E. H. 1953
  • Kennedy, Roy J. 1947
  • Kent, R. H. 1948
  • Kinsey, B. B. 1948
  • Kirchner, F. 1955-1957
  • Kistner, Ottmar C. 1959
  • Kittel, Charles 1961
  • Kittleson Company 1953, 1957
  • Kiyono, S. 1962
  • Klaiber, G. Stanley 1953
  • Klemm, A. 1959
  • Klinger, Jack 1959
  • Klug, A. 1958-1959
  • Knapic Electro-Physics, Inc. 1960
  • Knebelman, M. S. 1956
  • Knipper, A. C. 1957
  • Knudsen, Vern O. 1947
  • Kock, Winston E. 1960
  • Koh-I-Noor Pencil Company, Inc. 1958
  • Kohman, Truman P. 1957
  • Kompfner, Rudolph 1962
  • Kongelige Danske Videnskabernes Selskab 1954
  • Kramer, Frank 1947
  • Kroll, Norman M. 1952
  • Ku, Han-Ying 1957
  • Kuhn, H. 1954
  • Kuper, Mariette 1949
  • Kurbatov, J. D. 1952, 1957
  • Kurie, F. N. D. 1947
  • Kurti, Nicholas 1957
  • Kynoch Press 1959-1960
Box 3, Folder 6.1

Langenberg, D. N. 1967-1969

Note

Includes reprint.
Box 3, Folder 7

Laue, Max von 1933, 1949-1950, 1956

Note

Includes reprint.
Box 3, Folder 8

Lonsdale, Dame Kathleen 1947, 1949, 1954, 1956-1959

Box 3, Folder 9

Lonsdale, Dame Kathleen 1960-1961, 1964-1966, 1968

Note

Includes reprint.
Box 3, Folder 10

L Miscellaneous

Scope and Content Note

  • Ladenburg, Rudolf 1949
  • Lagemann, Robert 1954, 1957
  • Lansing Engineering Company 1949
  • Lambot, Honoré 1952
  • Land, Edwin H. 1959
  • Lange, N. A. 1960
  • Lange & Springer Wissenschaftliche Buchhandlung 1958, 1961
  • Lapin-Hickey Steel Corporation 1957
  • Lapp, Ralph E. 1949
  • Larco Nuclear Instruments Company 1956, 1959
  • Lauritsen, Charles C. 1933 [reprint], 1949
  • LeBlanc, Marcel A. R. 1961
  • Ledex, Inc. 1960
  • Leeds & Northrup Company 1950
  • Le Fevre, E. J. 1953
  • Leisi, H. J. 1960
  • Leland Electric Company 1951
  • Lenger, Ing. V. 1949
  • Lenoble, Jacqueline 1959
  • Levinger, J. S. 1955
  • Lewin, W. H. G. 1964
  • Lewis, Eugene R. 1950
  • Lewis, Tony 1958
  • Li, Yin-Yuan 1952
  • Lidén, K. 1959
  • Liebowitz, Benjamin 1951, 1961
  • Lindsay Chemical Company 1956, 1961
  • Link-Belt Company 1952
  • Lipkin, H. J. 1958
  • Lipson, H. 1953, 1959
  • Lithgow Corporation 1950
  • Little, Arthur D., Inc. 1958
  • Lockwood, Mr. 1958
  • Lockwood, Robert 1949
  • London, Fritz 1948-1949, 1953
  • Lopez, Jose Alvarez 1956-1957
  • Los Alamos Scientific Laboratory1955
  • Lowan, Arnold 1942
  • Lufthansa German Airlines 1960
  • Lundby, A., A. P. Patro and J. P. Stroot 1957
  • Lundén, Arnold 1959
  • Luner, Stephen 1959
Box 3, Folder 11

Mark, Hans 1955-1960

Box 3, Folder 12

Mark, Herman F. 1957

Box 3, Folder 13

Marshak, Robert E. 1955-1956, 1958-1960

Box 3, Folder 14

Mattauch, Joseph H. E. 1948, 1955-1956, 1958-1962, 1965-1968

Box 4, Folder 1

MAC-MC Miscellaneous

Scope and Content Note

  • MacCosham, V.1956
  • MacGillavry, Caroline H. 1951
  • MacNair, D. 1958
  • MacNeile, S. M. 1960
  • MacNevin, W. 1943
  • McCall, J. R. 1962
  • McClatchie, Stanley 1955
  • McCloskey, Chester 1957
  • McCloud, James 1955
  • McColgan, Katherine 1959
  • McCourt, V. A. 1958
  • McFarlan, Ronald L. 1958
  • McGavin, Stewart 1956
  • McIntyre, John A. 1951-1952, 1963
  • McKenzie, Lawson 1959
  • McMillan, Edwin 1960
  • McMillan, F. L. 1957
  • McNaughton, Margaret K. 1958
  • McNeil, H. Holbrook 1948
  • McNeill, K. G. 1954
Box 4, Folder 2

Michelmore, Peter 1968

Box 4, Folder 3

Millikan, Robert A. 1927, 1930-1931, 1933-1934, 1937-1938, 1940-1942, undated

Box 4, Folder 4

M Miscellaneous

Scope and Content Note

  • Mackay, A. D. 1959, 1961
  • Macklin, Philip A. 1956
  • Macq, Pierre 1958
  • Maeder, D. 1955
  • Maier-Leibnitz, Professor undated
  • Mandeville, C. E. 1949
  • Mang, J. 1959
  • Mannheimer, Manfred 1952
  • Mark III Publications 1962-1963
  • Marlow, Douglas 1951, 1954
  • Marmier, Pierre 1973
  • Marsden, Sullivan S. 1948
  • Marshand, J. E. and A. Venema 1961
  • Martin, H. S. 1961
  • Martin, J. A. 1953
  • Martin, Robert 1955
  • Martin, William 1959
  • Marwood Limited 1952
  • Mas, Pierre 1948
  • Massachusetts Institute of Technology 1953, 1963
  • Massignon, Daniel 1959
  • Matheson Company 1957
  • Maxwell, I. R., & Company Ltd. 1955
  • Meason, John 1964
  • Medicus, H. 1952
  • Meggers, W. F. 1952
  • Melaven, A. D. 1948-1949
  • Meller, Adolf, Company 1958
  • Menneken, Carl E. 1952
  • Mercantile Metal & Ore Corporation 1955
  • Merrill, John J. 1972
  • Merrill, M. R. 1965
  • Metz, Charles 1958
  • Metzger, F. R. 1950, 1958
  • Meyerhof, W. E. 1950, 1952, 1955
  • Michielsen, J. 1960
  • Mico Instrument Company 1952
  • Microfilm Company of California 1957
  • Micrometallic Corporation 1952
  • Mihelich, John W. 1952
  • Miller, Bruce J. 1957
  • Miller, Philip 1954
  • Miller, T. D. 1957
  • Mills, Robert G. 1954
  • Mills, W. R. 1952
  • Milner, Victor 1957-1958
  • Missoni, Guido 1961
  • Mitchell, Allan C. G. 1950, 1959, 1962
  • Mitchell, George R. 1948
  • Mitchell, Lawrence C. 1964
  • Mitsubishi International Corporation 1960
  • Mladjenovic, Milorad 1962
  • Model Tool Service 1950
  • Mokstad, C. S. 1951
  • Montgomery, E. B. 1948
  • Moon, P. B. 1951
  • Moore, Horace R. 1955, 1957
  • Moraine Division of General Motors 1952
  • Moraine Products Division 1952
  • Morehouse, Lt. Commander 1948
  • Morris, Charles E. 1951
  • Mosaic Fabrications, Inc. 1960
  • Moseley, Dr. 1956
  • Mössbauer, Rudolf 1959-1960
  • Moszkowski, S. A. 1959
  • Mottelson, Ben R. 1958-1959
  • Motz, J. W. 1961
  • Moxon Electronics 1961
  • Mozley, Robert 1963
  • Muldawer, Leonard 1956
  • Muller, David E. 1952, 1958
  • Mulligan, Joseph F., S. J. 1952, 1959
  • Mungall, A. G. and J. T. Henderson 1955
  • Municipal Court 1962
  • Munsell, Eugene, Company 1951
  • Munson, Henry G. 1963
  • Munzel, Klaus-Günther 1957-1958
  • Murray, Joseph J. 1954-1955, 1958
  • Mutch, William Warren 1947-1948
  • Myers, R. D. 1959
Box 4, Folder 5

National Academy of Sciences 1940, 1950, 1953-1962

Box 4, Folder 6

National Academy of Sciences 1953

Box 4, Folder 7

N Miscellaneous

Scope and Content Note

  • Nash, Mr. 1951
  • Nassir, Mohammed 1954
  • Nathan, Ove 1959
  • National Advisory Committee for Aeronautics 1956
  • National Radiac, Inc. 1953, 1955-1956, 1958
  • Natuurkundig Laboratorium 1963
  • Naumann, Robert A. 1960
  • Nelson, Eldred 1950
  • Nelson, Hazel 1956
  • Netter, M. F. 1958
  • New York Academy of Sciences 1962-1963
  • New York Times 1961
  • New Yorker Hotel 1957-1958, undated
  • Newberry, Sterling P. 1955
  • Newman, Mary H. 1957
  • News Bureau [1950s]
  • Newton, Charles 1970
  • Newton, Mr. 1951
  • Newton, Robert R. 1952
  • Nicholson, P. W. 1960
  • Nielsen, A. H. 1953
  • Nielsen, Ole Bent 1956, 1960
  • Niemann, C. G. 1949
  • Nierenberg, William A. 1955
  • Nigam, A. N. 1962
  • Nijboer, B. R. A. and R. van Wageningen 1948
  • Nilsson, Åke 1951, 1953, 1955
  • Nixon, W. C. 1956
  • van Nooijen, B. 1958
  • Nordling, Carl and Stig Hagström 1959, 1962
  • Nordling, Carl and Evelyn K. Sokolowski 1956
  • Norelco Reporter 1955
  • Norma Pencil Corporation 1950
  • North American Aviation 1959
  • North American Philips Company, Inc. 1958
  • North-Holland Publishing Company 1961
  • Novey, Ted B. 1956-1957
  • NRC Equipment Corporation 1960
  • Nuclear Data 1960
  • Nuclear Enterprises, Ltd.1959-1960
  • Nuclear Science and Engineering Corporation 1957, 1960
  • Nussbaum, Rudi H. 1956, 1958-1959
Box 4, Folder 8

Oppenheimer, J. Robert 1930, 1936, 1948-1949

Box 4, Folder 9

Overhage, Carl F. J. 1959-1960, 1965

Box 4, Folder 10

O Miscellaneous

Scope and Content Note

  • Oberg, Carl T. 1953
  • Odishaw, Hugh 1952
  • Office of Finance 1958
  • Office of Ordnance Research 1959
  • Ogawa, Yutaka 1962
  • Ohlein, P., and S. Von Freisen 1947
  • Ohlin, Per 1948, 1960
  • O'Keefe & Merritt Company 1951
  • Okress, E. 1961
  • Olsen, Erling C. 1964
  • Orban, G. 1961
  • Oroshnik, Jesse 1949
  • Orr, William 1959
  • Owen, G. E., David Moe and C. Sharp Cook 1949
  • Owen, Ray 1964
  • Oxford University Press 1949-1950, 1958
Box 4, Folder 11

Panofsky, Wolfgang K. H. 1951, 1955-1956, 1961, undated

Note

Nobel Prize correspondence.
Box 4, Folder 12

Panofsky, Wolfgang K. H. 1968-1969, undated

Note

Family correspondence.
Box 4, Folder 13

Panofsky, Wolfgang K. H. 1931, 1942, 1946-1947, 1949-1951, 1953, 1955-1960, 1962-1964

Note

Contains photos and negatives.
Box 5, Folder 1

Pauli, Wolfgang 1930, 1956

Box 5, Folder 2

Pauling, Linus 1950, 1952, 1955-1957, 1959

Note

Includes reprint.
Box 5, Folder 3

Pauling, Linus 1925, 1927, 1929-1930, 1932, 1936

Note

Pauling reprints.
Box 5, Folder 4

Persico, Enrico 1949-1950, 1957

Box 5, Folder 5

Pickering, William H. 1961

Box 5, Folder 6

Platt, Joseph 1950-1951, 1954-1956

Box 5, Folder 7

Podolsky, Boris 1928-1919, 1932

Note

Contains reprints.
Box 5, Folder 8

Potapenko, Gennady 1929, 1932

Note

Reprints.
Box 5, Folder 9

Pursell, Edward M. 1950, 1954-1956, 1959, 1965

Box 5, Folder 10

P Miscellaneous

Scope and Content Note

  • Pacific Electro-Nuclear Company 1958
  • Pacific Scientific Company undated
  • Palmer, C. C. 1951
  • Pape, Leon 1951
  • Parmley, Thomas J. 1959, 1961
  • Parrish, Mr. 1973
  • Pashesz Corporation 1947
  • Pasternak, S. 1964
  • Patnaik, D. 1963
  • Patterson, R. J. 1958
  • Payne, D. D. 1960
  • Pelan, Alec M. 1956-1957
  • Pepinsky, Ray 1952-1953
  • Perkins, James F. 1953
  • Perlman, I. and C. I. Brown 1952
  • Perry, Joseph E., Jr. 1950
  • Peterson, Walter C. 1951
  • Petroff, Michael 1956
  • Phelps Dodge Copper Products Corporation 1949
  • Physics Research Laboratory 1949
  • Picker X-Ray 1951
  • Pickup Precision Gear Company 1954
  • Pilger, R. C. 1958
  • Pilot Chemical Corporation 1955
  • Pines, D. 1961
  • Piper, Dan 1961
  • Plasencia, Tellez 1950
  • Plastic Rope Company, Inc. 1950
  • Pohl, R. W. 1950
  • Pollak, H. 1958
  • Pollard, J. C. 1957
  • Pool, M. L. 1946, 1950
  • Poole, Charles P., Jr. 1958
  • Portland Cement Association 1952
  • Posner, Edward C. 1974
  • Postmaster General 1959
  • Pound, R. V. 1960
  • Pray, A. R. 1958-1959
  • Prentice-Hall, Inc. 1946, 1955--1956
  • Preiswerk, Peter 1950
  • Presin Company 1957
  • Prèvot, Aunette 1947
  • Price Electric Corporation 1951
  • Prins, J. A. 1956
  • Prior, Owe1959
  • Public Documents, Government Printing Office 1957
Box 5, Folder 11

Q Miscellaneous

Scope and Content Note

  • The Quantum Theory of Radiation 1948
  • Quigley, J. Leslie 1942
  • Quimby, S. L. 1959
Box 5, Folder 12

Ramsey, Norman F. 1964-1966

Box 5, Folder 13

R Miscellaneous

Scope and Content Note

  • Rabi, I. I. 1949
  • Rabinowitch, Eugene 1957
  • Raboy, Sol 1955
  • Radiation Counter Laboratories, Inc. 1950-1951, 1958
  • Radiochemical Centre 1950
  • Raeth, C. H. 1949
  • Rainwater, James 1956
  • Ramo-Wooldridge Corporation 1955
  • Ramsey, Norman F. 1954, 1964
  • Randall, Charles A., Jr. 1957
  • Rank, D. H. 1954
  • Ransom Resarch, Inc. 1961
  • Rasmussen, J. O. 1959
  • Ray, James H. 1954
  • Raytheon Manufacturing Company 1958
  • RCA Electron Tube Sales 1961
  • RCA Victor Company, Ltd. 1961
  • Reed Laboratories 1952
  • Registrar 1949
  • Reichertz, P. O. 1956
  • Reif, F. 1963
  • Reiner, A. 1960
  • Reinhold Technical Book Department 1959
  • Reiss, M. M. 1952
  • Reliance Regulator Division of American Meter Company, Inc. 1950
  • Remington Rand Experimental Laboratory 1949
  • Research Chemicals Company 1961
  • Rice, D. A. 1960
  • Rich, Kenneth 1973
  • Richardson, H. O. W. 1954
  • Richardson, J. R. 1948
  • Richter, Anders 1962-1964
  • Rieser, Leonard M., Jr. 1952, 1958
  • Rigaku Denki Company, Ltd. 1962
  • Rigel, Robert 1960
  • Riggsby, Ernest D. 1963
  • Riley, D. P. 1948-1949
  • Rinehart & Company, Inc. 1956
  • Roberts, Arthur 1948 [reprint], 1972
  • Roberts, B. W. 1953
  • Roberts, Richard 1955
  • Rocard, Y. 1951
  • Rockwell, C. G. 1952
  • Roddy, Charles 1951
  • Roess, L. C. 1951
  • Rogers, John D. 1961
  • Rogoss, George L. 1964
  • Roller, Duane 1952
  • Rollett, John 1957
  • Rood, Paul 1959
  • Rose, John C. 1961-1962
  • Rosebury, Fred 1963
  • Rosenblum, S. 1952
  • Rosenfeld, Herbert 1957
  • Ross, Joseph C., Jr. 1959
  • Ross, M. A. S. 1954
  • Ross-Loos Medical Group 1942
  • Rossini, Frederick D. 1960
  • Rubinson, William 1947
  • Ruby Associates 1961
  • Ruderman, Warren 1957
  • Rugo, Henry J. 1954
  • Runge, Kay 1960
  • Russell, Janey 1955
  • Ryde, Nils 1956
Box 5, Folder 14

Schiff, Leonard I. 1955-1958, 1961, 1964

Note

Includes reprint.
Box 5, Folder 15

Segrè, Emilio 1958

Box 5, Folder 16

Shankland, R. S. 1965-1966, 1970

Box 5, Folder 17

Siegbahn, Kai 1949-1955, 1957, 1959, 1961, 1965, 1968-1969

Box 5, Folder 18

Siegbahn, Manne 1952-1953, 1956-1958, 1966

Box 6, Folder 1

Silberstein, L. 1922-1923, 1932

Note

Reprints.
Box 6, Folder 2

Smithsonian Institution 1964-1965

Box 6, Folder 3

Sommerfeld, Arnold 1923, 1928-1930, 1932-1933, 1936-1937

Note

Reprints.
Box 6, Folder 4

Stern, Alfred 1966-1967

Note

Includes reprint.
Box 6, Folder 5

S Miscellaneous

Scope and Content Note

  • Sadeh, D. 1964
  • Sadron, Charles L. 1963
  • Salié, H. 1974
  • Salpeter, E. 1958
  • Sams, G. E. 1964
  • Sanborn Company 1960
  • Sándor, E. 1962
  • Saraf, Babulal 1955
  • Sarles, L. R. 1955
  • Satterly, John 1948
  • Saunders, Bernard G. 1947, 1953-1954
  • Sawada, Masao 1961
  • Saxl, Erwin J. 1952
  • Scharff-Goldhaber, G. 1957
  • Scherb, M. V. 1948
  • Scherbatskoy, S. A. 1949
  • Schmid, H. 1957
  • Schmidt, F. H. 1949, 1952, 1955
  • Schnelle, R. N. 1959
  • Schnopper, H. W. undated
  • Schoenemann, Willy H. 1955
  • Schopper, H. 1957
  • Schuler, The Rev. John F. 1952
  • Schult, Otto 1964
  • Schwartz, C. 1958
  • Scobie, James 1958
  • Scott, A. F. 1949
  • Sees Candies, Inc. 1960-1961, 1963-1964
  • Seitz, Frederick 1958
  • Semat, Henry 1956
  • Shallcross Manufacturing Company 1958
  • S. W. Shattuck Chemical Company 1961
  • Shaw, Charles H. 1951, 1953, 1957, 1959-1960
  • Shawinigan Products Corporation 1952
  • Shawinigan Resins Corporation 1961
  • Sheehan, William F. 1962-1963
  • Shell Chemical Corporation 1952
  • Shenfil, Leon 1950, 1959
  • Sheppard, C. W. 1955
  • Sheraton Park Hotel 1956, 1958
  • Shier, O. B., II 1949
  • Shoreham Hotel 1950, 1952
  • Shroyer, J. H. 1958-1959
  • Simanyi, Attila I. 1959
  • Simonds, Herbert R. 1959
  • Simons, Rodney F. 1948
  • Singh, Gurhat 1962
  • Singh, Sri R. P. 1962
  • Singh Sikand, Mahind er 1958
  • Sirlin, A. 1956
  • Skinner, H. W. B. 1960
  • Slack, Lewis 1950, 1952
  • Slawsky, Milton M. 1949
  • Sliv, L. 1956-1957
  • Sloan, C. K. 1955
  • Smakula, A. 1955, 1964
  • Small, John G. 1957
  • Smith, Philip B. 1959
  • Smith, Wayne Earl 1958
  • Smythe, William R. 1954
  • Snowdon, Stanley C. 1951
  • Société Anonyme de Machines Electrostatique 1960
  • Society of Sigma Xi 1959
  • Soltys, Michael N. 1962
  • Sommer, H. 1952
  • Sorensen, Royal 1949
  • Sorensen and Company 1959
  • Soules, Jack A. 1960
  • Sowers, Anthony 1952-1953
  • Spedding, F. H. 1961
  • Spranza, Joseph 1962
  • Springer-Verlag 1961
  • Srivastava, K. S. 1964
  • Staehelin, Peter 1955
  • Stanford University 1949, 1953
  • Stanton, Roger 1962-1963
  • Statler Hotel 1950, 1955
  • Staub, H. H. 1956
  • Stech, Berthold 1958
  • Steffen, Klaus G. 1956-1957
  • Stein, Nelson 1960
  • Stelson, Paul H. 1961
  • Stephenson, S. T. 1954
  • Stern, Edward A. 1963
  • Sternglass, E. J. 1957, 1960
  • Steuber, Walter 1950
  • Stevens-Arnold Company 1961
  • Stevenson, Ralph Richards 1960
  • Steyert, William A., Jr. 1956, 1958, 1960-1961, undated
  • Stille, U. 1956-1957
  • Stimson, H. F. 1950, 1955
  • Stinson, Gerald undated
  • Stokes, A. R. 1953
  • Streeter-Amet Company 1949, 1951
  • Strominger, Don 1958
  • Strong, Foster 1953
  • Strong, John 1950
  • Stupakoff Ceramic & Manufacturing Company 1949
  • Sullivan, William H. 1958, 1960
  • Sumbaev, O. I., A. I. Smirnov and V. S. Zykov 1962
  • Superior Electric Company 1951
  • Sutton, Richard 1959
  • Switzer, George 1949
  • Swoboda, G. R. 1949
Box 6, Folder 6

Townes, Charles H. 1951, 1953-1955, 1960

Box 6, Folder 7

T Miscellaneous

Scope and Content Note

  • Taft, Dwight Sanford 1955
  • Taggart, Glen L. 1973
  • Tamura, Taro 1958
  • Tardi, P. 1960
  • Taylor, Frank 1952
  • Taylor, Lowell 1959
  • Taylor, Vincent D. 1957
  • Teachers Insurance & Annuity Association of America 1953
  • Technical Associates 1948
  • Technical Measurement Corporation1958, 1961
  • Telegdi, Valentine L. 1956
  • Temmer, Georges M. 1954, 1957, 1959
  • Texas Instruments, Inc. 1954, 1956-1957, undated
  • Thashathu, Sebastian C. and Eugene J. Clothiaux 1957
  • Thomas, Darrah 1959
  • Thompson, A. L. 1956
  • Thomsen, John S. and J. A. Bearden 1959
  • Thomson Optical Engineering Company 1954
  • Thorne, Kip 1973
  • Thulin, Åke and Ch. Volet 1962
  • Thulin, Sigvard 1955
  • Tinkerd, Marie 1951
  • Titanium Pigment Corporation 1949
  • Tobias, Cornelius A. 1961
  • Tolhoek, H. A. 1958
  • Tomboulian, D. H. 1961
  • Tong, Hing 1958
  • Transition Electronic Corporation 1959
  • Trans-Sonics, Inc. 1960
  • Treasury Department 1960
  • Treiman, S. B. 1957
  • Trigger, Kenneth R. 1956
  • Tube Laboratory 1963
  • Tunell, George 1955
  • Turberfield, K. C., A. N. Dellis and J. A. Sanders 1961
  • Turkavitch, John 1948
  • Turner, Gary 1959
  • Turner, Ralph E. 1957
Box 6, Folder 8

U Miscellaneous

Scope and Content Note

  • Ubisch, Hans von 1961
  • Uhlenbeck, G. E. 1959
  • Ulmer, Kurt 1959
  • Union Oil Research Laboratories 1956
  • United Arab Republic, Atomic Energy Establishment 1962-1963
  • United Kingdom Scientific Mission 1958
  • United States Atomic Energy Commission 1955, 1957, 1959-1964
  • United States Steel Corporation 1957
  • Universal Scientific Company 1954
  • University College undated
  • University of Chicago 1950, 1957
  • University of Chicago Press 1950
  • University of Michigan 1959
  • University of Minnesota 1957-1958
  • University of Rochester 1959
Box 6, Folder 9

Van Vleck, J. H. 1951, 1953-1955, 1960, 1965

Box 6, Folder 10

V Miscellaneous

Scope and Content Note

  • Vacuum Research Company 1954
  • Vacuum Techniques 1956
  • Van den Berg, C. B. 1962
  • Van den Bosch, C. [?] 1949
  • Van Loef, J. J. 1955
  • Van Nooyen, B. 1958
  • Vander Sluis, Kenneth L. 1954
  • Vardiman, Ronald G. 1961
  • Vendryes, G. 1954
  • Venkatachalam, C. M. 1962
  • Vergnes, M. 1958
  • Verheul, H. 1964
  • Vickery, R. C. 1961
  • Victoreen Instrument Company 1951
  • Vineyard, George H. 1948
  • Von Grosse, A. 1956
  • Von Kármán, Theodore 1956
  • Vorkoeper, Dwight 1959
Box 6, Folder 11

Watson, Earnest C. 1927, 1931, 1940-1942, 1947-1950, 1957-1958, undated

Note

Includes reprints.
Box 6, Folder 12

Watters, Leon 1944, 1947-1948, 1950, 1955-1956, 1958

Box 6, Folder 13

W Miscellaneous

Scope and Content Note

  • Waddington, Guy 1963, 1965
  • Wager, Alan T. 1962
  • Wah Chang Corporation 1960
  • Wainwright, C. 1951
  • Walcher, W. 1960
  • Wald, Edwin 1958
  • Wallman, J. C. 1959
  • Ward, J. F. 1960
  • Ward's Natural Science Establishment, Inc. 1949
  • Wardman Park Hotel 1952
  • Warren, S. Reid, Jr. 1950
  • Warsaw Electric Company 1951
  • Weber, Louis R. 1958
  • Weber, Robert L. 1956
  • Weinbaum, Lina 1958
  • Weisskopf, V. 1959
  • Weissler, G. L. 1961, 1963-1964
  • Weissmann, Sigmund 1956-1957
  • West, D. 1959
  • Westinghouse Electric Corporation 1954
  • Wheatley, John 1959
  • Wheeler, John A. 1949
  • White, Victor F. 1948
  • Whitford, Robert H. 1953
  • Who's Who in America 1955
  • Wiedenbeck, Mark 1960-1961, undated
  • Wiedling, Tor 1955, 1957
  • Wilcox, Roger 1959
  • Wild, H., and O. Huber 1959
  • Wiley, John, and Sons, Inc. 1961-1962
  • Williams, Robley C. 1953
  • Williams, W. Ewart 1951
  • Wilsdorf, Heinz 1951
  • Wilson, Arthur J. C. 1958
  • Wilson, H. A. 1950
  • Wilson, Joseph C. 1964
  • Wilson, R. R. 1951
  • Windermere Hotel 1953
  • Winther, Aage 1960
  • Witt, Fred, Jr. 1958
  • Wittry, David B. 1956, 1958
  • Wohwill, Hans E. 1954
  • Wolfenden, J. F. 1957, 1959
  • Wolfson, J. L. 1959
  • Wood, John 1959, 1964
  • Wood, Marion 1951
  • Wood, N., Counter Company 1949
  • Wood, R. W. 1948
  • Woodyard, J. R. 1964
  • Wooldridge, Dean 1952
  • Woollard, G. P. 1961
  • Wright, Norman 1952
Box 6, Folder 14

X-Y-Z Miscellaneous

Scope and Content Note

  • Yadoff, Oleg 1955
  • Yagola, G. K., V. I. Zingerman, and V. N. Sepetyi 1964
  • Yoshizawa, Yasukazu 1962
  • Yost, Don 1942, 1953, 1957
  • Young, Hoylande D. 1949
  • Yvon, G. 1948, 1962
  • Ziegler, Albert 1956
  • Zijp, W. L. 1954
  • Zykov, V. S., O. I. Sumbaev, and A. I. Smirnov 1962
Box 6, Folder 15

Publications

Scope and Content Note

  • DuMond, Jesse W. M. Sound Notes 1918
  • Symposium of Papers on The Quantum Theory of X-Ray Reflection and The Raman Reflections of X-Rays in Crystals 1941
  • Shockley, W., and J. R. Pierce A Theory of Noise for Electron Multipliers 1958
 

Series 2.  Biographical

Box 7, Item 1

DuMond, Jesse W. M. Autobiography of a Physicist, Vols. I and II Sep 1972

Box 7, Item 2

Reprint: The Linear Momenta of Electrons in Atoms and in Solid Bodies as Revealed by X-Ray Scattering, by Jesse W. M. DuMond, in Reviews of Modern Physics, Vol. 5, No. 1 Jan 1933

Box 8, Folder 1

Miscellaneous biographical material 1932-1974

Box 8, Folder 2

80th birthday letters and documents 1972

Box 8, Folder 3

Photos: Jesse DuMond alone undated

Box 8, Folder 4

Photos: Jesse DuMond 80th birthday party 1972

Box 8, Folder 5

Photos: Jesse DuMond and others undated

Box 8, Folder 6

Photos: People, including Felix Boehm and Rudolf Mössbauer, Jesse Greenstein, Herb Henrikson; others unidentified. undated, ca. 1950s-1960s

Box 8, Folder 7

Photos: Physics faculty groups ca. 1946-1947, 1950s

Box 8, Folder 8

Photos: Laboratory apparatus (1) undated

Box 8, Folder 9

Photos: Laboratory apparatus (2) undated

Box 8, Folder 10

Photos: Technical diagrams and figures undated

Box 9, Item 1

80th birthday album 1972

Note

Includes greetings and letters.