General 1948-1949
Unidentified 1942-1964
Billinghurst, R. D. W. 1942
Bunce, Arthur C. 1950
Bunker, Laurence 1951
Bush, Vannevar 1942
Chae Byong Dock 1950
Chang, John M. 1949-1950
Chang Kee Young 1950-1954
Chesapeake & Potomac Telephone Co. 1944
Chey Soon Ju 1949-1954
Chun Yong Soon 1949
Coleman, Larry A., Jr. 1942
Cory, Ralph 1942
Dolan, Mrs. Thomas 1942
Donnelly, Dixon 1966
Dubler, R. A. 1954
Eifler, Carl F. 1942
Engels, Lorraine E. 1949
Ensign-Bickford Co. 1942
Equitable Trust Co. 1951
Ferris, General B. G. 1943
Firth Sterling, Inc. 1954
Funk, Alvin L. 1949
Gellatly, J. A. 1942
Girdwood, D. R. 1954
Grombach, J. V. n.d.
Hahn Soon Kyo 1942
Hodge, John R. 1946-1947
Hong Myung Ki 1954
Hoyt, Palmer, Jr. 1946
Hull, Cordell 1943
Hunter, J. H. 1942
Immigration and Naturalization Service 1953
Johnson, President Lyndon 1967
Joy, Jason S. 1948-1949
Kayfetz, Victor 1954
Kennard, R. P. 1954
Kim, R. S. 1946
Kim, W. P. 1950
Koo Chang Seok 1949
Kraemer, Elmer C. 1946
Kyong Ai Lee 1951
Lady, Harold W. 1949
Latson, Almet R., Jr. 1942
Lemnitzer, L. L. 1959
Lewitt, Albert W. 1954
Limb, Ben C. 1950
Liu Chieh 1942
Longwell, A. L. 1946
Luce, Henry R. 1947
Luckett, H. B. 1954
McCloy, John J. 1966
McDowell, C. S. 1953-1954
Morane, M. Robert 1953
Myung Ki Hong 1954
Namkoong, David Y. 1950
Neris International, Inc. 1954
Newmark, Howard 1948
Oliver, Robert T. 1951
Pack Sang-Kyu 1946
Pak, Ki Hyo 1946
Pak Yung Chong 1948
Pakistan Embassy, Washington, D.C. 1954
Pramoj, M. R. Seni 1942
Price, Harry B. 1942
Pyun, Y. T. 1954
Remington Arms Co. 1942
Rhee, Francesca (Mrs. Syngman) 1950-1964
Rhee, Syngman 1945-1965
Riggs National Bank 1951
Roberts, Rankin 1946
Rostow, Walt W. 1961-1967
Ryang, Dr. S. T. 1950-1951
Sae Sun Kim 1950-1954
Shaffi, L. 1954
Shepardson, Whitney H. 1960
Smith, Russell B. 1946
Smith, W. T., Jr. 1946
Solberg, Bob 1941-1954
Staggers, John 1953
Steck, Ernest E. 1946
Stilwell, Joseph W. 1945
Tolstoy, Beatrice 1942
Tolstoy, Ilia 1942-1943
United Nations 1953
United States. Department of State. Passport Division 1942
United States. Department of the Army 1951
Upton, T. Graydon 1954
Warlick, H. O., Jr. 1954
Warner, Langdon 1949
Washington Post 1947
Werner, A. P. 1942
West, Esther I. 1945
Williams, Justin 1953-1954
Woo Pyung Kim 1950
Wood, C. Tyler 1953
Woolley, Herbert 1948
Woonkyung, Nancy 1953
Yau, C. F. 1949
Yim, Louise 1946-1949
Yoo, Chang S. 1954
Yoon, Hogan 1952
You Chan Yang 1953
Young Han Choo 1953
Baillie, Hugh
Balkan countries
Biographical material
Bishop, Max W.
China
Dalai Lama, Tibet
DeYoung, Henry C.
Gauss, Clarence
Grombach, John V.
Harris, Frederick Brown 1947
Kim (Chief of Korean Air Force)
Knowland, William
Korea
General
Memoranda, reports
Newspaper clippings
Printed material
Ministry of Foreign Affairs
Rehabilitation and relief
Terrain handbook (U.S. Far East Command)
Korean-American Times
Korean Commission
Lattimore, Owen
Limb, Ben C.
MacArthur, General Douglas
Military District of Washington, D.C.
Miscellany
Mutual Defense Assistance Act of 1949
National City Bank of New York
North Africa
North, Robert
Office of Strategic Services (OSS)
Correspondence
January -May 1942
June 1942-1945
Memoranda
1941 -March 1942
April 1942 -May 1942
June -July 1942
August -December 1942
1943-1944
Oliver, Kenneth A.
Press releases
Psychological warfare
Rhee, Francesca
Rhee, Syngman
Ryang, Soon Tai
Thailand
U.S. Department of State
U.S. War Department
Waller, Frederick
Van Item, James
War Department, Military Intelligence Division
PHONOTAPES 1967
Lecture to the Defense Intelligence School, Washington, D.C. November 17, 1967
SCRAPBOOK
Clippings and photos of Frederick Waller and others.
2010 release of records 1941-1946
2015 May release of records 1946
2018 release of records 1941-1945