August Vollmer Papers, [ca. 1918-1955]
August Vollmer Papers, [ca. 1918-1955]
Collection number: BANC MSS C-B 403
The Bancroft Library- Finding Aid Author(s):
- Processed by The Bancroft Library staff
- Finding Aid Encoded By:
- GenX
- Photographs and snapshots - transferred to Picture Collection. (Many have been removed for separate cataloging.)
- Original cartoon by Chamberlain [for L. A. newspaper?] - transferred to picture collection
Key to Arrangement
Letters written to Vollmer
Scope and Content Note
Miscellaneous letters
Scope and Content Note
Letters and related Papers re Lex v. Vollmer, 1924 (breach of promise suit) 1924
Letters commenting on proposed outline of study for prospective policemen, University of California 1933
Scope and Content Note
Letters re proposed course of study in police administration. 1932-1933, University of California 1932-1933
Letters in response to Vollmer's letter of March 30, 1933 to members of the Institute of Traffic Engineers requesting their suggestions with respect to proposed courses in traffic engineering
Letters of condolence on death of Mrs. Vollmer 1946
Letters requesting information from Vollmer on various subjects: about possibilities of careers in police work; about literature in the field of police administration; about schools offering courses in police administration, etc.
Letters requesting help in seeking employment
Letters re speaking engagements
Letters from foreign police organizations
Letters written by Vollmer 1918-1955
Scope and Content Note
1918-Feb. 1930 1918-Feb. 1930
Mar. 1930-Aug. 1932 Mar. 1930-Aug. 1932
Sept. 1932-Dec. 1933 Sept. 1932-Dec. 1933
1934 1934
Jan. 1935-Feb. 1936 Jan. 1935-Feb. 1936
Mar. 1936-Dec. 1938 Mar. 1936-Dec. 1938
1940-1955 & n.d. 1940-1955 & n.d.
Biographical material
Biographical sketches
Chronology of events in Vollmer's life 1896-1947
Who's Who proofs
Prospectus for a motion picture on Vollmer, etc.
Personalia
Marriage license
Certificates of awards and appointments with related material;
August Vollmer's Marshal of Berkeley star badge. circa 1905 BANC MSS C-B 403
Membership cards & Medals
Astrological analysis, etc.
Bibliographies and Vollmer's bibliographical notes
Publishing contracts and copyrights
Financial records
Royalty statements
Reviews of books written by Vollmer
Invitations
Programs
Itineraries for trips
Material relating to his service in the Spanish-American War and World War I
Notes on police talks
Miscellaneous notes
August Vollmer Historical Project... Supplement; Some Sources of Information...
Manuscripts of his writings
The Criminal
The Police Beat
The Police in Modern Society
Scope and Content Note
Complete Report of Chief August Vollmer Berkeley Police Department. for the Proposed Formation of the Berkeley Traffic Safety Commission, July 1926
Additional Note
Tear sheet from The Book Digest of Best Sellers for Crime, Crooks and Cops
Forewords, introductions, statements and book reviews written by Vollmer
Articles and speeches by Vollmer
Scope and Content Note
Lecture notes-Police IA-General administration of justice
Notes for lectures; portions of articles or unpublished works, some with related clippings and other supporting data, grouped by Vollmer into the following subjects
Additional Note
Berkeley police
Chief of police
The criminal
Criminal investigation (3)
Law enforcement
Patrolmen
Police organization and administration
Police problems
Police records systems
Police supervisory control
Subject files
American Social Hygiene Association
Scope and Content Note
Berkeley, Calif. Police Dept.
Scope and Content Note
Berkeley Inter-Racial Committee
Scope and Content Note
Berkeley War Appeals Board
Scope and Content Note
Biographical sketches of various policemen
California. University, Berkeley. Miscellaneous
Scope and Content Note
California. University, Berkeley. Bureau of Public Administration
Scope and Content Note
California. University, Berkeley. Dept. of Social Welfare
Scope and Content Note
California. University, Berkeley. School of Criminology
Scope and Content Note
Chicago. University
Scope and Content Note
Chicago. University. Police conference 1929-30
Scope and Content Note
Coordinating Councils
Scope and Content Note
Cross, Laurence
Scope and Content Note
East Bay Regional Park District
Scope and Content Note
International Association of Chiefs of Police
Scope and Content Note
Interstate Commission on Crime
Scope and Content Note
Lamson murder case
Scope and Content Note
Cesare Lombroso Storiadella vita e delle opera, narrata dalla figlia:
Scope and Content Note
Miscellaneous articles re police, criminology, etc.
Miscellany (2)
National Committee for Mental Hygiene, Inc.
Scope and Content Note
National Crime Prevention Institute
Scope and Content Note
National Probation Association
Scope and Content Note
National Safety Council
Scope and Content Note
Pacific Coast Committee on American Principles and Fair Play
Scope and Content Note
Pasadena, Calif.
Scope and Content Note
Piedmont, Calif.
Scope and Content Note
Police examinations
Scope and Content Note
Police training programs
Scope and Content Note
Portland, Ore.
Scope and Content Note
Prison Association of California
Scope and Content Note
San Francisco Retailers Council
Scope and Content Note
Social Science Research Conference of the Pacific Coast
Scope and Content Note
Unemployment, vocational guidance, unemployed youth, etc.
Scope and Content Note
Western Conference on Government
Scope and Content Note
YMCA
Scope and Content Note
Floor plan for a proposed new police station, Berkeley, Calif. (6 sheets) and plancheck arch. sketches.
Clippings -- See also Oversize volumes.
Three scrapbooks containing clippings re Vollmer on oversize shelf
Awards, tributes, membership certificates, etc.
Certificate presented to August Vollmer upon his retirement as Chief of Police of Berkeley, Calif. July 1, 1932 BANC MSS C-B 403
Additional Note
Two sheets of a statistical Traffic Study Relation between Accidents and Total Traffic at Intersections Berkeley, Calif. 1930
Floor plan for a proposed new police station, Berkeley, Calif. (6 sheets)
Placheck architectural drawing
Partial List of Correspondents
Abbiss, Sir George, 1884-
15 letters 1933-1941
Scope and Content Note
Abbott, Edith, 1876- -- See Chicago. University.
Adams, Annette (Abbott), 1877-
Letter n.d.
Adler, Herman Morris, 1876-
8 letters 1929-1935
Scope and Content Note
Alameda, Calif. Chief of Police -- see Smith, Vern.
Alameda Co., Calif. Civil Service Commission
4 letters 1940-1941
Scope and Content Note
Alameda County Coordinating Councils
14 letters 1939-1943 & n.d
Scope and Content Note
Alcock, John H. -- see Chicago. Police.
Alinsky, Saul David, 1909-
5 letters 1943
Scope and Content Note
Allen, John Joseph, 1899-
22 letters 1946-1955 & n.d
Scope and Content Note
Allman, James P. -- see Chicago. Police.
Altrocchi, Rudolph, 1882-
Letter Sept. 22, 1933
Scope and Content Note
American Automobile Association
15 letters 1933-1953
Scope and Content Note
American Bar Association
7 letters 1934-1938
Scope and Content Note
See also Robinson, James J.
The American City
4 letters 1929-1937
Scope and Content Note
American Civil Liberties Union
2 letters 1947-1952
Scope and Content Note
American Eugenics Society Inc.
6 letters 1929-1935 & n.d
Scope and Content Note
American Institute of Criminal Law and Criminology
5 letters 1929-1943
Scope and Content Note
See also Baker, Newton F. and Gault, Robert H.
The American Law Institute
2 letters 1940
Scope and Content Note
American League to Abolish Capital Punishment
13 letters 1930-1947
American Prison Association
12 letters 1932-1952
Scope and Content Note
See also Alinsky, Saul D.
The American Social Hygiene Association
39 letters 1929-1955
Scope and Content Note
See also Wilbur, Ray Lyman.
Anderson, William Henry, 1866-
3 letters 1934
Scope and Content Note
Ashworth, Ray
6 letters 1936-1946
Scope and Content Note
Aylesworth, Leon Emmons, 1869-
2 letters 1930
Scope and Content Note
Babington, Suren H.
4 letters 1938-1939 & n.d
Scope and Content Note
Badè, William Frederic, 1871-1936
Letter Dec. 12, 1933
Scope and Content Note
Baker, Newman Freese, 1898-1941
20 letters 1930-1939
Scope and Content Note
Ball, Jau Don, 1880-1936
Letter Jan. 22, 1936
BalI, Robert Jaudon
35 letters 1934-1955 & n.d
Scope and Content Note
Bancroft, Philip, 1881-
4 letters 1938-1943
Scope and Content Note
Bankers Protection company
4 letters 1932-1934
Scope and Content Note
Barrows, David Prescott, 1873-1954
6 letters 1933-1939
Scope and Content Note
Bartlett, Louis, 1872-1960
6 letters 1930-1948
Bates, Sanford, 1884- -- see U.S. Bureau of Prisons.
Bausch & Lomb Optical Co.
2 letters 1929
Scope and Content Note
Bay Counties Peace Officers Association
13 Letters 1932-1943
Scope and Content Note
Beall, William P.
3 letters 1946-1947
Scope and Content Note
Beasly, William Arthur, 1866-1935
3 letters 1934
Scope and Content Note
Bechdolt, Frederick Ritchie, 1874-1950
Letter Dec. 26, 1938
Scope and Content Note
Bellman, Arthur
3 letters 1934-1938
Scope and Content Note
Bender, Albert Maurice, 1866-1941
Signed carbon copy of a notice soliciting funds for benefit of the University of California art gallery n.d.
Benjamin, Harry
14 letters 1939-1952 & n.d
Scope and Content Note
Benjamin Ide Wheeler Service Medal Award Committee, Berkeley, Calif.
11 letters 1934-1951
Scope and Content Note
Bennett, James Van Benschoten, 1894- -- see U.S. Bureau of Prisons.
Berkeley, Calif. Chamber of Commerce
16 letters 1929-1948
Berkeley, Calif. City Manager
12 letters 1930-1951
Scope and Content Note
See also Edy, John N.
Berkeley, Calif. Community Welfare Commission
8 letters 1930-1950
Scope and Content Note
Berkeley, Calif. Councilar Committee on Ballot Reform
3 letters 1941
Berkeley, Calif. Mayor
31 letters 1929-1955
Scope and Content Note
Berkeley, Calif. Police Dept.
173 letters 1929-1955
Scope and Content Note
See also Schmidt, Willard and Leonard, V. A
Berkeley Interracial Committee
9 letters 1944-1948
Scope and Content Note
Berkeley Mental Health Association
5 letters 1946-1949
Scope and Content Note
Berkeley Traffic Safety Commission Ltd.
19 letters 1932-1948
Scope and Content Note
See also California. Industrial Accident Commission.
Biscailuz, Eugene Warren, 1883-
6 letters 1934-1951
Scope and Content Note
Blaisdell, Allen Carrier, 1897-
3 letters 1934-1949
Scope and Content Note
Bloom, Murray Teigh, 1916-
Letter n.d
Scope and Content Note
Boolsen, Frank Mason
66 letters 1937-1954 & n.d
Scope and Content Note
Bowler, Alida Cynthia
27 letters 1929-1940
Scope and Content Note
Braden, Forrest
6 letters 1945-1972
Scope and Content Note
Bradford, Lowell W.
12 letters 1948-1955
Scope and Content Note
Brannon, Bernard C.
7 letters 1953-1955
Scope and Content Note
Brasol, Boris Leo, 1885-
2 letters 1930-1931
Scope and Content Note
Breen, Joseph I.
3 letters 1934
Scope and Content Note
Brereton, George H., 1901-
22 letters 1931-1954
Scope and Content Note
Brewer, John Marks, 1877-1950
2 letters 1933-1937
Scope and Content Note
Bridgeport, Conn. Civil Service Commission
22 letters 1936-1946
Scope and Content Note
Briggs, George A. -- see California. State Board of Prison Directors.
Bristol, L. M.
3 letters 1936-1937
Scope and Content Note
Brook, Frank
5 letters 1934-1936
Scope and Content Note
See also Biscailuz, Eugene W.
Burke, Louis H.
2 letters 1955
Bureau of Social Hygiene, Inc.
12 letters 1929-1934
Scope and Content Note
See also Harrison, Leonard V.
Buttenheim, Harold Sinley, 1876- -- see The American City.
Buwalda, Imra (Wann), 1894-
95 letters 1929-1954 & n.d
Scope and Content Note
Calahane, Cornelius F.
3 letters 1931-1932
Scope and Content Note
Caldecott, Thomas W.
Letter July 2, 1949
Scope and Content Note
California. Adult Authority
7 Letters 1947-1954
Scope and Content Note
California. Bureau of Criminal Identification and Investigation
14 letters 1930-1944
Scope and Content Note
See also Brereton, George H. and Knoles, Fred A.
California. Bureau of Juvenile Research
4 letters 1935-1936
Scope and Content Note
California. Dept. of Corrections
9 letters 1947-1955
Scope and Content Note
California. Dept. of Education
45 letters 1933-1955 & n.d
Scope and Content Note
See also Brereton, George H.
California. Dept. of Social Welfare
4 letters 1929
Scope and Content Note
California. Highway Patrol -- see Cato, E. Raymond.
California. Industrial Accident Commission
2 letters 1935
Scope and Content Note
California. Legal Dept.
2 letters 1936
Scope and Content Note
California. Office of Legislative Counsel
5 letters 1936-1937
Scope and Content Note
California. State Board of Prison Directors
14 letters 1940-1943
Scope and Content Note
California, State College. Fresno -- see Dienstein, William and Boolsen, Frank.
California. State College, San Jose -- see Schmidt, Willard E.; MacQuarrie, Thomas W.; and Wiltberger, William A.
California. State Personnel Board
2 letters 1938-1941
Scope and Content Note
California. State Prison, San Quentin
19 letters 1932-1954
Scope and Content Note
California. University. Extension Division
12 letters 1932-1947
California. University. President
32 letters 1930-1955
Scope and Content Note
California. University. Press
29 letters 1933-1940
Scope and Content Note
California. University. Regents
lo letters 1931-1946
Scope and Content Note
California. University, Berkeley [various offices, bureaus, etc.] Include letters from the following:
Bureau of Occupations
2 letters 1934-1937
Bureau of Public Administration
7 letters 1932-1947
Chancellor
Letter from Vice-chancellor A. R. Davis. Nov. 1, 1955
College of Agriculture
Letter Apr. 27, 1940
College of Engineering
2 letters 1933-1937
College of Letters and Science, Dean
Letter Oct. 24, 1934
[Committee on Fingerprint Registration, 1935]
5 letters Oct.-Dec. 1935
Dean of Students
Letter June 17, 1948
Dean of the Graduate Division
4 letters 1936-1946
Dept. of Civil Engineering
Letter Feb. 3, 1936
Dept. of Economics
Letter Oct. 17, 1933
Dept. of Physics
Letter June 20, 1938
Dept. of Political Science
5 letters 1934-1947
Dept. of Psychology
2 letters 1935 & n.d
Dept. of Social Welfare
Letter Nov. 27, 1939
Director of Admission
6 letters 1931-1948
Division of Social Service
6 Letters 1938-1938
Scope and Content Note
ESMWT
Letter Feb. 26, 1943
Faculty Club
4 letters 1931-1938
International House
Letter May 19, 1938
Library
5 letters 1931-1955
Office of Relations with Schools
2 letters 1941
Office of Summer Sessions
7 letters 1929-1938
Office of the Comptroller
7 Letters 1931-1937 & n.d
Office of the Registrar
4 letters 1935-1937
Radiation Laboratory
Letter Dec. 5, 1950
School of Criminology
Letter Sept. 11, 1951
School of Education
Letter May 29, 1936
School of Jurisprudence
2 letters 1930-1937
University News Service
Letter July 31, 1936
Medical Center, San Francisco
2 letters 1945-1946
California. Youth Authority
8 letters 1941-1954
California Committee on State Police
6 letters 1935-1936
Scope and Content Note
California Council on Oriental Relations -- see Hume, Samuel J.
California Federation for Civic Unity
8 letters 1947-1948
Scope and Content Note
California Probation and Parole Association
8 letters 1939-1948
Scope and Content Note
California Safety Council, Inc.
9 letters 1935-1937 & n.d
California School Trustees Association
3 letters 1945-1946
California Taxpayers Association
18 Letters 1931-1936
Scope and Content Note
California Writers Club -- see Babington, Suren H.
Calkins, Allard A., 1889-
12 Letters 1944-1953
Cambell, Thomas E. -- see U.S. Civil Service Commission.
Campbell, William Wallace, 1862-1938
3 letters 1935
Scope and Content Note
Capper. Arthur, 1865-1951
Letter June 15, 1929
Castellanos, Israel
41 letters 1929-1954
Scope and Content Note
Cato, E. Raymond
11 letters 1933-1938
Scope and Content Note
Chamberlin, Henry Barrett, 1866- -- see Chicago Crime Commission.
Chaney, Ralph Works, 1890-
Letter Mar. 9, 1942
Scope and Content Note
Chavez, Carlos
Letter. Mar. 15, 1944
Cheng, William
29 letters 1947-1955
Scope and Content Note
Chernin, Milton
17 letters 1934-1955
Scope and Content Note
Cherrington, Ben Mark, 1885-
2 letters 1935
Scope and Content Note
Chicago. Police
23 letters 1930-1942
Scope and Content Note
See also Kenneth R. Cox; Loesch, Frank J.; and Police "13-13".
Chicago. University
30 letters 1929-1932
Scope and Content Note
See also White, Leonard D.
Chicago. University. [Correspondence re 1929 police conference]
79 letters 1929
Scope and Content Note
See also National Safety Council; New York. Police Department; Los Angeles. Police Department; Bureau of Social Hygiene, Inc.; Police "13-13".
Chicago. University. [Correspondence re 1930 police conference]
36 letters 1930
Scope and Content Note
See also U.S. Federal Bureau of Investigation; andNational Commission on Law Observance and Enforcement.
Chicago Crime Commission
4 letters 1929-1944
Scope and Content Note
China. Embassy, U.S.
2 letters 1947
Scope and Content Note
The Christian Science Monitor
8 letters 1930-1937
Scope and Content Note
Civic Research Institute, Kansas City, Mo.
11 letters 1929-1935
Scope and Content Note
Clark, John Gee
2 letters 1934-1935
Scope and Content Note
Close, O. H.
4 letters 1933-1934
Scope and Content Note
Cockrell, Ewing, 1874-
58 letters 1929-1952 & n.d.
Scope and Content Note
Coffee, Rudolph Isaac, 1878-
12 letters 1929-1946.
Cole, William
2 letters 1935
Scope and Content Note
Commission of Inquiry on Public Service Personnel
4 letters 1934-1935
Scope and Content Note
Coordinating Councils, Inc.
114 letters 1935-1955
Scope and Content Note
See also Kenyon Scudder; Virgil E. Dickson; California. Bureau of Juvenile Research; California. Dept. of Education; Los Angeles County Coordinating Councils; and Alameda County Coordinating Councils.
Copeland, Royal Samuel, 1868-1938
3 letters 1929-1936
Scope and Content Note
Coronado, Calif. Police Dept. -- see Howell, Cletus I.
Cottrell, Edwin Angell, 1881-
5 letters 1933-1943
Scope and Content Note
Council of State Governments
11 letters 1935-1938
Scope and Content Note
Cox, Kenneth R.
7 letters 1930-1938
Scope and Content Note
Crawley, F. J.
6 letters 1930-1935
Scope and Content Note
Crime Club, Inc. -- see Poling, James W.
Cronin, Melvyn I.
2 letters 1938-1940
Scope and Content Note
Cross, Ira Brown, 1880-
3 letters 1945 & n.d.
Crowther, Samuel
Letter Oct. 18, 1930
Scope and Content Note
Curtis Brown, Ltd.
Letter Dec. 4, 1950
Scope and Content Note
Dallas, Tex. City Manager
9 letters 1944-1948
Scope and Content Note
Davis, James E. -- see Los Angeles. Police Dept.
DeCoto, Ezra W.
2 letters 1932
Detroit, Mich. Police Dept. -- see Rutledge, William P.
Detroit Bureau of Governmental Research, Inc.
9 letters 1929-1938
Scope and Content Note
Deutsch, Albert
28 Letters 1948-1955
Scope and Content Note
Dexter, Walter F. -- see Calif. Dept. of Education.
Dickson, Virgil E.
36 letters 1930-1945
Scope and Content Note
Dienstein, William, 1909-
145 letters 1935-1955
Scope and Content Note
Dixon, Sir Arthur L.
61 letters 1929-1954 & n.d
Scope and Content Note
Dockweiler, Henry I., 1893-
3 letters 1934
Scope and Content Note
Doshay, Lewis J.
4 letters 1954-1955
Scope and Content Note
Dowbiggin, Sir Herbert L.
16 letters 1935-1937
Scope and Content Note
Drake, Grover C.
12 letters 1934-1935
Scope and Content Note
Dudycha, George John, 1903-
2 letters 1951
Scope and Content Note
Duffy, Clinton T. -- see Calif. State Prison, San Quentin.
Dunham, Lawrence Boardman, 1882- -- see Bureau of Social Hygiene, Inc.
Dunlap, Al
5 letters 1929-1940
Scope and Content Note
Dwyne, James P.
5 letters 1943-1945
Scope and Content Note
Dykstra, Clarence Addison, 1883-1950
Letter. Apr. 8, 1948
East Bay Regional Park District
229 letters 1934-1954
Scope and Content Note
See also Oakland, Calif. City Planning Commission; Harold French; Berkeley, Calif. City Manager; Charles Lee Tilden; and Ansel F. Hall.
Edy, John N.
26 letters 1925-1945
Scope and Content Note
Eisenhower, Dwight David, 1890-1969
Letter Feb. 20, 1948
Scope and Content Note
Elder (Paul) & Company
Letter Mar. 23, 1937
Scope and Content Note
Eliot, Thomas Dawes, 1889-
2 letters 1929
Scope and Content Note
Elston, John Arthur, 1874-1921
2 letters 1917
Scope and Content Note
Eltse, Ralph Roscoe, 1885-
2 letters 1933-1934
Scope and Content Note
Eno, William Phelps, 1858-
2 letters 1932
Erdman, Henry Ernest, 1884- -- see Social Science Research Conference of the Pacific Coast.
Erwin, E. Jack
2 letters 1941
Scope and Content Note
Euthanasia Society of America
9 letters 1938-1944
Scope and Content Note
Evans, Herbert McLean, 1882-
Letter. Mar. 6, 1936
Farquhar. Samuel Thaxter, 1890-1949 -- see California. University. Press.
Feng, Yukon
24 letters 1930-1955
Scope and Content Note
Fenton, Norman, 1895- -- see California. Bureau of Juvenile Research.
Field, Russell
2 letters 1929
Scope and Content Note
Fisher, Charles W.
Letter July 14, 1933
Scope and Content Note
Fisher, Galen Merriam, 1873-1955
Note ca. Sept. 14, 1942
Scope and Content Note
Fitzgerald, Fred F.
20 letters 1945-1953
Scope and Content Note
Flexner, Abraham, 1866-
Letter. Dec. 20, 1929
Florida. University
17 letters 1936-1940
Scope and Content Note
Ford, John Anson
3 letters 1936-1939
Fosdick, Raymond Blaine, 1883-
Letters June 13, 1929
The Foundation Press, Inc.
36 letters 1947-1954
Scope and Content Note
French, Harold
11 letters 1934-1936
Scope and Content Note
Fritz, Emanuel
Letter Apr. 1, 1942
Scope and Content Note
Frym, Marcel
Letter. Jan. 9, 1951
Scope and Content Note
Funk & Wagnalls Company
3 letters 1935-1937
Scope and Content Note
Gabrielson, William A.
101 letters 1932-1953
Scope and Content Note
Game, Philip
2 letters 1936
Scope and Content Note
Garrett, Earl W.
36 letters 1932-1951 & n.d.
Scope and Content Note
Gault, Robert Harvey, 1874-
93 letters 1924-1955 & n.d
Scope and Content Note
Gausewitz, Alfred L.
2 letters 1935-1936
Scope and Content Note
Gay, Frederick Parker, 1874-
3 letters 1936-1937
Scope and Content Note
Gerk, Joseph A.
7 letters 1930-1934
Scope and Content Note
See also International Association of Chiefs of Police correspondence.
Germain, Walter M.
312 letters 1932-1954 & n.d
Scope and Content Note
Glavinovich, Rose
3 letters 1929-1930
Scope and Content Note
Glueck, Eleanor (Touroff), 1898-
3 letters 1934-1947
Glueck, Sheldon, 1896-
13 letters 1931-1947 & n.d
Scope and Content Note
Goddard, Calvin
21 letters 1930-1937
Scope and Content Note
Goethe, Charles Matthias, 1875-1966
6 letters 1935-1941
Grady, Henry Francis, 1882-1957
4 letters 1939-1941 & n.d
Grassberger, Roland
3 letters 1932-1933
Scope and Content Note
Green, Leon, 1888- -- see American Institute of Criminal Law and Criminology.
Greening, John A. -- see Berkeley, Calif. Police Dept.
Greenslet, Ferris, 1875-1953
Letter Jan. 19, 1932
Scope and Content Note
Gregory, Blanche
5 letters 1936-1941
Scope and Content Note
Griffenhagen & Associates. Ltd.
3 letters 1930-1932
Scope and Content Note
Griffin, Robert Orman
14 letters 1931-1943
Scope and Content Note
Gulick, Charles Adams, 1896-
3 letters 1934-1936
Scope and Content Note
Gulick, Luther
3 letters 1933-1940
Hale, William Green, 1881-
2 letters 1930
Scope and Content Note
Hall, Albert H.
8 letters 1930-1934
Scope and Content Note
Hall, Ansel Franklin, 1894-
4 letters 1943
Scope and Content Note
Hall, Arnold Bennett. 1881- -- see Social Science Research Conference of the Pacific Coast.
Halsey, Maxwell
19 letters 1933-1939
Scope and Content Note
Hamilton, K. Hope
12 letters 1944-1947 & n.d
Scope and Content Note
Harper, Hugh D.
4 letters 1929-1938
Scope and Content Note
Harris, Nathan -- see Minneapolis, Minn. Board of Estimate and Taxation.
Harrison, Leonard Vance, 1891-
15 letters 1932-1944
Scope and Content Note
Hart, Hastings Hornell, 1851-1932
5 letters 1929-1931
Scope and Content Note
Hartshorne, Richard, 1888- -- see Interstate Commission on Crime.
Hatfield, George Juan, 1887-1953
Letter Feb. 29, 1936
Scope and Content Note
Heinrich, Edward Oscar
8 letters 1929-1951
Scope and Content Note
Heinrich, Mortimer A.
14 letters 1934-1947
Scope and Content Note
Hendrickson, Robert Clymer, 1898-
Letter Oct. 15, 1953
Scope and Content Note
Hewitt, Roy Reno
2 letters 1930
Scope and Content Note
Hoffman, Carl, 1882-1946
Letter Nov. 6, 1936
Hoisington, R. M.
5 letters 1934-1935
Scope and Content Note
Holaday, William Perry, 1882-1946
Letter Oct. 2, 1929
Scope and Content Note
Holland, Ernest O., 1874-1950
15 letters 1935-1949
Scope and Content Note
Holstrom, John D. -- see Berkeley, Calif. Police Dept.
Honolulu, Hawaii. Police Dept.
11 letters 1949-1955
Scope and Content Note
See also Gabrielson, William A. and Griffin, Robert O.
Hoover, John Edgar -- see U.S. Federal Bureau of Investigation.
Houghton Mifflin Co. -- see Greenslet, Ferris
Howell, Cletus I.
10 Letters 1930-1949
Scope and Content Note
Hudson, Manley Ottmer, 1886-
3 letters 1933-1934
Scope and Content Note
Hume, Samuel James, 1885-
3 letters 1932-1936
Scope and Content Note
Hunter, Muriel (Bruck)
16 letters 1932-1935
Scope and Content Note
Hunter, Thomas Park
32 letters 1933-1935
Scope and Content Note
Huntington, Ellsworth -- see American Eugenics Society Inc.
Hutchins, Robert Maynard, 1899- -- see Chicago. University
Illinois. Dept. of Public Welfare
12 letters 1931-1941
Scope and Content Note
Industrial Areas Foundation -- see Alinsky, Saul D.
Ingham, Edwin A.
2 letters. 1930
Scope and Content Note
Institute of Traffic Engineers
26 letters 1930-1934
Inter-America House -- see Hamilton, K. Hope
International Association of Chiefs of Police
143 letters 1929-1955 & n.d
Scope and Content Note
International City Managers Association -- see Ridley, Clarence E.
Interstate Commission on Crime
61 letters 1935-1939
Scope and Content Note
Iowa State Sheriffs Association
5 Letters 1929-1930
Scope and Content Note
Japanese American Citizens League
22 letters 1939-1952
Scope and Content Note
Jennings, Dean
6 letters 1946-1950
Scope and Content Note
Johnson, Gardiner
4 letters 1940-1945
Scope and Content Note
Johnson, Hiram Warren, 1866-1945
Letter. Mar. 23, 1935
Johnson, Milbank -- see California Taxpayers Association.
Johnston, James A., 1874- -- see American Prison Association.
Jones, Herbert Coffin, 1880-1970
Letters July 1, 1932
Jones, R. T.
2 letters 1940
Scope and Content Note
Journal of Criminal Law and Criminology -- see Baker, Newman F.
Kansas City, Mo. Police Dept.
10 letters 1929-1955
Scope and Content Note
See also Brannon, Bernard C.
Kansas City Public Service Institute -- see Civic Research Institute, Kansas City, Mo.
Kavanaugh, Andrew J.
5 letters 1932-1939
Scope and Content Note
Keeler, Charles Augustus, 1871-1937
6 letters 1929-1930
Scope and Content Note
Keeler, Leonarde, d. 1949
44 letters 1930-1949
Scope and Content Note
See also Keeler, Charles A. and Leonarde Keeler Inc.
Keeler (Leonarde) Inc.
5 letters 1950
Scope and Content Note
Kefauver, Estes, 1903-
Letter Oct. 10, 1955
Scope and Content Note
Kefauver, Grayson Neikirk, 1900-1946
3 letters 1933-1934
Scope and Content Note
Kehrli, Herman
27 letters 1934-1951
Scope and Content Note
Keller, Franklin Jefferson, 1887-
7 letters 1933-1935
Scope and Content Note
Keller, Helen Adams, 1880-
Letter Feb. 8, 1946
Scope and Content Note
Kelley, Douglas M.
5 letters. 1950-1951
Scope and Content Note
Kenney, John Paul, 1920-
10 letters 1950-1952
Scope and Content Note
Kersey, Vierling, 1890- -- see California. Dept. of Education.
Kidd, Alexander Marsden, 1879-
4 letters. 1929-1949
Kinsey, Alfred Charles, 1894-1956
2 letters 1948-1949
Scope and Content Note
Kirk, Paul Louis, 1902-1970
2 letters 1945-1951
Knight, Goodwin Jess, 1896-
Letter Jan. 18, 1954
Scope and Content Note
Knoles, Fred A.
13 letters 1929-1945
Scope and Content Note
Knopf, Alfred A., 1892-
4 letters 1930-1949
Knowland, William Fife, 1908-
4 letters 1934-1955
Scope and Content Note
Kooken, Don L.
11 letters 1930-1954
Scope and Content Note
Krueger, Albert P.
2 letters 1935-1937
Scope and Content Note
Lambda Alpha Epsilon
5 letters 1938-1948
Lamson, David Albert
11 letters 1934-1936 & n.d
Scope and Content Note
Lamson, Margaret
8 letters 1933-1934
Scope and Content Note
[Lamson case correspondence]
24 letters 1934-1936
Scope and Content Note
See also Lamson, David; Lamson, Margaret; Winters, Yvor; Williams, Edgar; Wilson, Charles M.; and Watson, Max.
Larson, John Augustus, 1892-
12 letters 1930-1951
Scope and Content Note
Lasswell, Harold Dwight
2 letters 1932-1938
Laubenheimer, J. G. -- see Milwaukee, Wisc. Chief of Police.
Leach, Henry Goddard, 1880-
2 letters 1930-1934
League of California Cities
4 letters 1936-1939
Scope and Content Note
League of Oregon Cities -- see Kehrli, Herman.
Lee, Clarence D.
13 letters 1942-1955
Scope and Content Note
See also Berkeley, Calif. Police Dept.
Leonard, Vivian Anderson, 1898-
671 letters 1929-1955
Scope and Content Note
Leuschner, Armin Otto, 1868-1953
Letter Jan. 31, 1935
Lindner, Clarence Richard, 1890-
2 letters 1942
Lloyd, Geoffrey
Letter Oct.18, 1937
Scope and Content Note
Loesch, Frank Joseph, 1852-
11 letters 1929-1938
Scope and Content Note
Los Angeles. Police Dept.
64 letters 1929-1955
Scope and Content Note
See also Bowler, Alida C.; and Knoles, Fred A.
Los Angeles [various offices]
Include letter July 10, 1924
Scope and Content Note
Los Angeles Co. Sheriff -- see Biscailuz, Eugene W.
Los Angeles Co. [various offices]
Include 3 Letters 1933-1934
Scope and Content Note
Los Angeles County Coordinating Councils
3 letters 1942-1946
Los Angeles State College
19 letters 1930-1951
Scope and Content Note
Lossing, Elisabeth -- see Berkeley, Calif. Police Dept.
Louisville, Ky. Dept. of Public Safety
11 letters 1929-1936
Scope and Content Note
McCall, Donald F.
7 letters 1947
Scope and Content Note
McCandless, David A.
18 letters 1951-1955
Scope and Content Note
MacCormick. Austin Harbutt, 1893- -- see The Osborne Association.
McFarland, Henry
8 letters 1933-1955
Scope and Content Note
McGee, Richard A. -- see California. Dept. of Corrections.
MacLafferty, James Henry, 1871-1937
6 letters 1924
Scope and Content Note
McMinn, Howard Ernest, 1891-
5 letters 1938-1941
Scope and Content Note
See also Mulford, Walter.
MacNamara, Donal E. J.
7 letters 1949-1954
Scope and Content Note
MacQuarrie, Thomas William, 1879-
5 letters 1934-1946
Scope and Content Note
Mandelstamm, Valentin, 1876-
14 letters 1939-1952 & n.d
Scope and Content Note
Martin, Charles Emanuel, 1891-
10 letters 1932-1937
Scope and Content Note
Martin, Roscoe Coleman, 1903-
10 letters 1934-1936
Scope and Content Note
Mason, Max, 1877-
Letters May 4, 1935
Scope and Content Note
Mathews, Joseph Howard, 1881-
17 letters 1934-1950
Scope and Content Note
Mathews, Shailer, 1863-1941
3 letters 1929
Scope and Content Note
Maverick, Maury, 1895-
2 letters 1939-1942
Mavity, Nancy Barr, 1890-
Letter n.d
Maxwell, Sir John
4 letters 1936-1943
Scope and Content Note
May, Samuel Chester, 1887-
32 letters 1929-1947
Scope and Content Note
Mel, Ko-Wang
9 letters 1944-1953
Scope and Content Note
Menninger, Karl Augustus, 1893-
Letter. Nov. 13, 1930
Merriam, Charles Edward, 1874-
Letter May 1, 1928
Scope and Content Note
Merriam, Frank Finley, 1865-
9 letters 1935-1937
Scope and Content Note
Merriam, John Campbell, 1869-1945
Letter Oct. 8, 1934
Michigan State College
2 letters 1947-1952
Scope and Content Note
Miller, Justin, 1888-
13 letters 1930-1937
Scope and Content Note
Milwaukee, Wisc. Chief of Police
3 letters 1930-1932
Scope and Content Note
Minneapolis, Minn. Board of Estimate and Taxation
18 letters 1929-1934
Scope and Content Note
Minnesota. University
3 letters 1936
Scope and Content Note
Moley, Raymond, 1886-
2 letters 1934
Morrill, Clarence S. -- see California. Bureau of Criminal Identification and Investigation.
Morris, R. W.
13 letters 1934-1953
Scope and Content Note
Mosgrove, Alicia
Letter Mar. 23, 1932
Scope and Content Note
Mosk, Morey Stanley, 1912-
Letter June 18, 1940
Scope and Content Note
Mott, Rodney L.
9 letters 1933-1935
Scope and Content Note
Moylan, Sir John
Letter Mar. 9, 1938
Scope and Content Note
Mühl, Anita Mary, 1886-
16 letters 1933-1952 & n.d
Scope and Content Note
Muehlberger, Clarence Weinert, 1896-
3 letters 1937-1952
Scope and Content Note
Mulford, Walter
2 letters 1936-1939
Scope and Content Note
Munro, William Bennett, 1875- -- see Social Science Research Conference of the Pacific Coast.
Mussatti, James -- see California Taxpayers Association.
National Academy of Sciences
9 letters 1934-1955
Scope and Content Note
See also Campbell, William W.; and Mason, Max.
National Commission on Law Observance and Enforcement
6 letters 1930-1931
Scope and Content Note
See also Loesch, Frank J. and Warner, Sam B.
National Committee for Mental Hygiene
19 letters 1929-1949
Scope and Content Note
National Crime Prevention Institute
9 letters 1936-1937
Scope and Content Note
National Institute of Public Administration
3 letters 1930
Scope and Content Note
National Probation and Parole Association
120 letters 1936-1953
Scope and Content Note
National Recreation Association
16 letters 1947-1951
Scope and Content Note
National Safety Council
93 letters 1929-1950.
National Society for the Legalization of Euthanasia
3 letters 1937-1938
Ness, Eliot
5 letters 1935-1936
Scope and Content Note
New London, Conn. Division of Police
3 letters 1929-1933
Scope and Content Note
New York, N. Y. Police Dept.
15 letters 1929-1950
Scope and Content Note
Niles, Harry M.
13 letters 1929-1946
Scope and Content Note
Northwestern University, Evanston, IlI.
7 letters 1939-1955
Scope and Content Note
Northwestern University, Evanston, Ill., Scientific Crime Detection Laboratory -- see Goddard, Calvin; Baker, Newman F.; Keeler, Leonarde; and Wilson, Charles M.
Oakland, Calif. City Planning Commission
4 Letters 1934-1935
Scope and Content Note
Ogburn, William Fielding, 1886-
5 letters 1930-1945
Scope and Content Note
Ogg, Frederic Austin, 1878-1951
Letter. Jan. 27, 1930
Olander, Oscar G.
13 letters 1933-1941
Scope and Content Note
Olney, Warren, 1904-
Letter. Jan. 8, 1953
Olson, Culbert Levy, 1876-1962
Letter Dec. 18, 1941
Scope and Content Note
Olson, Emery Evans, 1892- -- see University of Southern California.
Orbison, Thomas James, 1866-
3 letters 1933
Oregon. Dept. of Vocational Education
4 letters 1937-1947
Scope and Content Note
Oregon. University. Bureau of Municipal Research and Service -- see Kehrli, Herman.
Osaka, Japan. Metropolitan Police Dept.
3 letters 1950-1951
Scope and Content Note
Osborn, Albert Sherman, 1858-
45 letters 1929-1945
Scope and Content Note
The Osborne Association, Inc.
2 letters 1941
Scope and Content Note
Ottolenghi, Salvatore, 1861-
Letters. Nov. 18, 1933
Owen, Ruth (Bryan), 1885-1954
Letters n.d
Scope and Content Note
Pacht, Isaac -- see California. State Board of Prison Directors.
Pacific Coast Committee on American Principles and Fair Play
21 letters 1943-1945 & n.d
Scope and Content Note
Pacific Rural Press
5 letters 1937-1947
Scope and Content Note
Pacific Telephone and Telegraph Company
6 letters 1932-1934
Scope and Content Note
Pardee, George Cooper, 1857-1941
Letters June 30, 1932
Parker, Alfred Eustace, 1899-
28 letters 1930-1955 & n.d
Scope and Content Note
Parratt, Spencer Delbert, 1902-
36 letters 1930-1954 & n.d
Scope and Content Note
See also Dwyne, James P.
Peace Officers Association of the State of California
6 letters 1934-1952 & n.d
Peixotto, Jessica Blanche, 1864-1941
Letters July 1, 1932
Perkins, Rollin Morris, 1889-
37 letters 1934-1952
Scope and Content Note
Phillips, James H.
7 letters 1938-1941 & n.d
Scope and Content Note
Piedmont, Calif. [various offices]
4 letters 1936
Scope and Content Note
Pinney, Charles A. -- see New London, Conn. Division of Police.
Ploscowe, Morris
12 letters. 1933-1937
Police "13-13" [Chicago Police Department publication]
10 letters 1929-1932
Police Chiefs News Letter
3 letters 1936-1937
The Police Journal
21 letters 1934-1945
[Police radio correspondence]
8 letters 1930
Scope and Content Note
Poling, James W.
11 letters 1934-1938
Scope and Content Note
Porter, Robert Langley, 1870-1965
Letter July 18, 1933
Portland, Ore. Police Dept. -- see Niles, Harry M.; Kehrli, Herman; and Portland, Ore. [Various offices].
Portland, Ore. [Various offices]
30 letters 1929-1950
Scope and Content Note
Powers, Robert B., 1900-
4 letters 1935-1947
Scope and Content Note
Prentice-Hall, Inc.
14 letters 1935-1943 & n.d
Scope and Content Note
Prison Association of California
19 letters 1939-1949
Scope and Content Note
Radin, Max, 1880-
2 letters 1934 & n.d
[Railroad correspondence]
7 letters 1933
Scope and Content Note
Rice, Thomas S.
4 letters 1929-1935
Richardson, Friend William, 1865-1943
4 letters 1933-1937
Richardson, Leon Josiah, 1868-1964
5 letters 1933-1937
Scope and Content Note
Richmond, Winifred Vanderbilt, 1876-1945
5 letters 1932-1940 & n.d
Ridley, Clarence Eugene, 1891-
23 letters 1929-1948
Scope and Content Note
Rieber, Charles Henry, 1866-1948
4 letters 1942-1946 & n.d
Rieber, Frank, d. 1948
26 letters 1930-1948
Scope and Content Note
Rieber, Winifred (Smith), 1872- [Mrs. Charles Henry Rieber]
9 letters n.d
Ritter, Mary (Bennett) [Mrs. William E. Ritter]
2 letters 1938-1944
Ritter, William Emerson, 1856-1944
2 letters 1938-1939
Robinson, James Johnson
29 letters 1930-1942
Scope and Content Note
Rowell, Chester Harvey, 1867-1948
Letters Apr. 12, 1926
Rowell, Hubert N., 1866-
34 letters 1930-1944 & n.d
Russell Chatham, Incorporated
3 letters 1952
Scope and Content Note
Rutledge, Wiley Blount, 1894-1949
3 letters 1937
Scope and Content Note
Rutledge, William P.
6 letters 1929-1930
Scope and Content Note
St. Louis, Mo. Chief of Police -- see Gerk, Joseph A.
San Antonio, Tex. Chief of Police -- see Ashworth, Ray.
San Francisco. Civil Service Commission
5 letters 1942-1955
Scope and Content Note
San Francisco. Junior Chamber of Commerce
4 letters 1935-1936
San Francisco. Police Dept.
7 letters 1933-1947
Scope and Content Note
Santa Barbara, Calif. Board of Police and Fire Commissioners
5 letters 1934
Scope and Content Note
Saylor, Anna L. -- see California. Dept. of Social Welfare.
Sayre, Francis Bowes, 1885-
2 letters 1938
Scope and Content Note
Schäfer, Stephen
9 letters 1939-1948
Schilder, Leo Clark, 1900-
18 letters 1939-1953
Scope and Content Note
Schmidt, Carl Louis August, 1885-1946
4 Letters 1932-1937
Scope and Content Note
Schmidt, Willard E.
27 letters 1929-1954
Scope and Content Note
Schultz, Oscar John Theodore, 1877-
6 letters 1930-1931
Scope and Content Note
Schumacher, John J.
2 letters 1934
Scope and Content Note
Scott, Robert H.
3 letters 1947-1949
Scope and Content Note
Scudder, Kenyon Judson, 1890-
58 letters 1933-1952
Scope and Content Note
Seattle, Wash. [Various offices]
8 letters 1936-1943
Scope and Content Note
Sellers, James Clark, 1891-
5 letters 1934-1954
Scope and Content Note
Sellin, Thorsten, 1896-
12 letters 1931-1949
Scope and Content Note
Shafroth, Will, 1894- -- see American Bar Association.
Shambaugh, Benjamin Franklin, 1871-
7 letters 1937-1938
Scope and Content Note
Shaw, Gardiner Howland, 1893- -- see American Prison Association.
Sheldon, Rowland Caldwell, 1876-1936 -- see National Crime Prevention Institute.
Shelley, John Francis, 1905-
Letter July 21, 1955
Scope and Content Note
Sherry, Arthur H.
Letter Apr. 10, 1950
Sibley, Robert, 1881-1958
Letter n.d
Sillitoe, Percy J.
10 letters 1933-1945
Scope and Content Note
Slesinger, Donald, 1897-
4 letters 1930-1932
Scope and Content Note
Smith, Bruce, 1892-
9 letters 1930-1936
Scope and Content Note
See also International Association of Chiefs of Police.
Smith, Claud T.
8 letters 1951-1952
Scope and Content Note
Smith, Vern
7 letters 1929-1939
Smyth, William Henry, 1855-1940
2 letters 1933-1934
Social Science Research Conference of the Pacific Coast
14 letters 1931-1939
Scope and Content Note
Society for the Advancement of Criminology -- see Kelley, Douglas M. and Kenney, John P.
Southern Police Institute -- see McCandless, David A.
Sproul, Robert Gordon, 1891- -- see California. University. President.
Stanley, William, 1891-
2 letters 1934
Scope and Content Note
Stone, Donald Crawford, 1903-
27 letters 1930-1939
Scope and Content Note
Sullivan, Jerd F., Jr.
2 letters 1944
Syracuse, N. Y. [Various offices]
7 letters 1943-1945
Scope and Content Note
Takahashi, Yusai
15 letters 1929-1952
Scope and Content Note
Taylor, Clarence Parker, 1899-
77 letters 1931-1954 & n.d
Scope and Content Note
Thomas, Lee Breckinridge
2 letters 1939-1953
Thomas, Payne Edward Lloyd, 1919- -- see Thomas (Charles C.) Publisher
Thomas, Charles Crankshaw -- see Thomas (Charles C.) Publisher
Thomas (Charles C.) Publisher
337 letters 1945-1955 & n.d
Scope and Content Note
Thompson, Hollis R. -- see Berkeley, Calif. City Manager.
Tilden, Charles Lee
4 letters 1934-1937
Scope and Content Note
Tolan, John Harvey, 1877-1947
3 letters 1937-1943
Scope and Content Note
Toll, Henry Wolcott, 1887- -- see Council of State Governments.
Torrey, Harry Beal, 1873-1970
Letter May 26, 1946
Scope and Content Note
Tucson, Arizona. [Various offices]
13 letters 1939-1952
Scope and Content Note
U.S. Bureau of Prisons
19 letters 1929-1952
Scope and Content Note
U.S. Children's Bureau. Delinquency Unit. -- see Bowler, Alida Cynthia.
U.S. Civil Service Commission
13 letters 1929-1941
Scope and Content Note
U. S. Dept. of Commerce. National Conference on Street and Highway Safety
25 letters 1929-1936
U.S. Dept. of Justice
7 letters 1934-1941
Scope and Content Note
U.S. Federal Bureau of Investigation
89 letters 1930-1948
Scope and Content Note
U.S. Office of Education
7 letters 1931-1936
U.S. Office of Price Administration
2 letters 1942
Scope and Content Note
U.S. War Dept.
15 letters 1917-1943
Scope and Content Note
United States Federation of Justice -- see Cockrell, Ewing.
University of Southern California
13 letters 1932-1949
Scope and Content Note
Upson, Lent Dayson, 1886- -- see Detroit Bureau of Governmental Research, Inc.
Valentine, Lewis Joseph, 1882-
3 letters 1936-1939
Van Cise, Philip Sidney, 1884-
4 letters 1929-1936
Vollmer family
Letter from relatives in Germany
Warner, Sam Bass, 1889-
11 letters 1929-1940
Scope and Content Note
Warnock, C. S.
2 letters 1931
Scope and Content Note
Warren, Earl, 1891-
12 letters 1935-1951
Scope and Content Note
Washington. State College, Pullman
2 letters 1939
Scope and Content Note
See also Holland, Ernest O.; Beall, William; Leonard, Vivian A.; and Heinrich, Mortimer.
Waste, William Harrison, 1868-1940
4 letters 1929-1936
Watson, Max
12 letters 1929-1933
Scope and Content Note
Webb, Frank Elbridge, 1869-
5 letters 1929-1930
Weber, George A.
4 letters 1936-1938
Weigel, John C., 1886-
17 letters 1929-1954
Westwick, Atwell
12 letters 1939-1952
Scope and Content Note
Whalen, Grover A. -- see New York. Police Dept.
White, Leonard Dupee, 1891-1958
19 letters 1929-1942
Scope and Content Note
Wichita, Kansas. Police Dept. -- see Ashworth, Ray; and Wilson, Orlando W.
Wigmore, John Henry, 1863-
7 letters 1928-1941
Wilbur, Ray Lyman, 1875-1949
6 letters 1937-1945
Scope and Content Note
Williams, Edgar
3 letters 1933-1934
Scope and Content Note
Williams, Edward Huntington, 1868-1944
21 letters 1929-1942
Scope and Content Note
Williams, Mary Floyd, 1866-1959
3 letters 1943
Scope and Content Note
Williams, Roger John, 1893-
2 letters 1946
Scope and Content Note
Williamson, William E.
21 letters 1941-1947
Scope and Content Note
Wilson, Charles M.
52 letters 1932-1955
Scope and Content Note
Wilson, Herbert Emerson
20 letters 1929-1953
Scope and Content Note
Wilson, Orlando Winfield, 1900-1972
170 letters 1929-1954 & n.d
Scope and Content Note
Wilson, Ray W.
11 letters 1933-1953
Scope and Content Note
Wiltberger, William Alden
282 letters 1930-1955 & n.d
Scope and Content Note
Wilton, George Wilton, 1862-
15 letters 1950-1955
Scope and Content Note
Winters, Yvor, 1900-1968
6 letters 1934
Scope and Content Note
Wood, Fred B. -- see California. Office of Legislative Counsel.
Woodruff, Clinton Rogers, 1868-
15 letters 1932-1943
Scope and Content Note
Yee, Frank Ki Chun, 1904-
143 letters 1930-1955
Scope and Content Note
Young, Clement Calhoun, 1869-1947
4 letters 1930-1934
Scope and Content Note
Young Men's Christian Associations
48 letters 1932-1955
Scope and Content Note