Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Wright (Loyd) papers
82071  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

BIOGRAPHICAL FILE circa 1955-1968

Scope and Contents

Memoranda, clipping, correspondence, list, and biographical sketches. Arranged chronologically.
box 1, folder 1

Memoranda, clipping, correspondence, list, and biographical sketches

 

SPEECHES AND WRITINGS 1928-1969

Scope and Contents

Typescripts, printed copies, clippings, flyers, speeches and statements by others, correspondence, programs, serial issues, press releases, procedure manuals, newsletters, pamphlets, flyers, reports, notes, position statements, draft legislation, resolutions, legal briefs, printed articles, and hearing transcripts. Arranged chronologically.
 

General. Background material

 

General. Clippings, flyers, speeches and statements (by Barry Goldwater, Herbert Brownell, Jr., William Tompkins, Robert Welch, Dean Acheson, Thomas Dodd, Ronald Reagan, Edwin A. Walker, Carl Sandburg, and others), reports, newsletters, legal briefs, statement of principles, press releases, printed articles (by Leslie R. Groves, Joseph Ball, Ezra T. Benson, Maurice Stans, George Ball, Raymond Moley, Arthur Radford, and others), draft legislation, resolutions, notes, pamphlets, hearing transcripts, serial issues, lists, and agenda. Includes material relating to the judiciary, constitutional law, the Supreme Court, civil rights, internal security, the Federal Bureau of Investigation (FBI), organized crime, communism, economics, and foreign affairs

box 1, folder 2

Undated

box 1, folder 3-5

1928-1954

box 2, folder 1-5

1955-1960

box 3, folder 1-5

1961-1962

box 4, folder 1-3

1963-1965

box 4, folder 4

Correspondence. Includes Clarence Manion, Louis B. Nichols, and others 1954-1965

 

Undated and fragments

box 4, folder 5

General

box 4, folder 6

American Bar Association

box 5, folder 1-8

Typescripts, printed copies, correspondence, clippings, programs, and printed material 1940-1951.

box 6, folder 1-11

Typescripts, printed copies, speeches by others, printed material, and a serial issue; includes testimony prepared for the Senate Judiciary Committee 1952-1954 Sept. 13.

box 7, folder 1-9

Correspondence, typescripts, printed copies, serial issues, press releases, and printed material 1954 Sept. 24-1955 Feb. 8.

box 8, folder 1-8

Typescripts, correspondence, clippings, programs, serial issues, and printed material 1955 Feb. 25-April 22.

box 9, folder 1-9

Typescripts, correspondence, clippings, procedure manuals, and printed material 1955 May-June.

box 10, folder 1-10

Typescripts, correspondence, serial issue, and miscellany 1955 July-1956 March.

box 11, folder 1-17

Typescripts, correspondence, newsletter, programs, printed material, and clippings; includes testimony before the House Post Office and Civil Service Committee 1956 April-1957 Oct. 16.

box 12, folder 1-10

Typescripts, serial issues, printed material, clippings, programs, and miscellany 1957 Oct. 23-1958 March 27.

box 13, folder 1-11

Typescripts, programs, pamphlets, clippings, notes, printed material, and miscellany 1958 April 9-1959 May.

box 14, folder 1-8

Typescripts, clippings, serial issues, newsletter, draft legislation, press releases, reports, flyers, printed material, and miscellany; includes testimony before the House Post Office and Civil Service Committee and the Senate Judiciary Committee 1958 Oct. 23-1959 May.

box 15, folder 1-11

Typescripts, pamphlets, correspondence, newsletters, notes, clippings, flyers, and miscellany; includes material relating to the World Court (Connally amendment) 1959 June-1960 May.

box 16, folder 1-11

Typescripts, clippings, pamphlets, correspondence, newsletters, speeches and statements by others, and miscellany 1960 June 3-1961 Nov.

box 17, folder 1-17

Correspondence, clippings, typescripts, position statements, and printed material; primarily relates to Loyd Wright's 1962 California Republican senatorial primary campaign 1961 Nov. 1-1964 Dec.

box 18, folder 1-8

Typescripts, draft legislation, statements by others, newsletters, correspondence, pamphlets, flyers, and printed material; includes testimony before the House Un-American Activities Committee 1965-1967.

box 19, folder 1-2

Legislation, correspondence, typescripts, printed material, and miscellany; includes testimony before the House Un-American Activities Committee 1968-1969.

 

AMERICAN BAR ASSOCIATION

Scope and Contents

Correspondence, reports, minutes, serial issues, memoranda, biographical sketches, by-laws, press releases, directories, speeches and statements, budgets, grant applications, draft legislation, transcripts, articles of incorporation, circulars, newsletters, printed articles, clippings, leaflets, and miscellany. Arranged alphabetically by subject.
 

General

box 19, folder 3

General. Serial issues and minutes 1954-1955

 

Correspondence

box 19, folder 4

General 1955-1960

 

Presidency, Loyd Wright's election to

box 19, folder 5

1951-1952

box 20, folder 1-2

1954

 

Meeting material

box 20, folder 3

Correspondence (including Richard M. Nixon and Earl Warren), printed material, reports, memoranda, biographical sketches, and miscellany 1955.

 

1958

box 20, folder 4

General. By-laws, press release, correspondence, program, and printed material

box 21, folder 1

Reports

box 21, folder 2

Correspondence and programs 1960-1966.

box 21, folder 3-5

Membership material. Directories, reports, correspondence, memoranda, and printed material c. 1949-1958

box 22, folder 1

Banking and business law. Index, serials, and correspondence 1954-1961

box 22, folder 2-3

Constitutional Revision, Committee on. Correspondence, by-laws, and membership lists 1960-1962

box 22, folder 4

Criminal justice. Report, correspondence (with William J. Donovan, Evelle Younger, Robert H. Jackson, Earl Warren, and others), printed material, speeches, press releases, memoranda, and minutes 1953-1955

 

Endowment

box 22, folder 5

General. Articles of incorporation and by-laws, minutes, printed material, budgets, reports, grant applications, and memoranda 1960-1968

box 23, folder 1-5

Correspondence 1967-1968

box 24, folder 1-2

Meeting material 1964-1968

box 24, folder 3

Essay contest. Correspondence 1955

box 24, folder 4

Examiners. Report and correspondence 1954-1955

box 24, folder 5-6

Federal judiciary. Primarily correspondence; also includes reports, memoranda, draft legislation, recommendations on appointments, and transcripts 1951-1954

box 25, folder 1

Memorials. Correspondence and lists 1954-1956

box 25, folder 2

Mental Illness and Health, Joint Commission on. Correspondence, by-laws, certificate of incorporation, and a list 1954-1955

box 25, folder 3

Military Justice, Committee on. Correspondence 1954

box 25, folder 4

Model Corporation Acts project. Report and correspondence 1955-1958

box 25, folder 5

Municipal law. Newsletter, circular, and a printed article 1954-1955

box 25, folder 6

National Association of County and Prosecuting Attorneys. Correspondence and a circular 1955

box 25, folder 7

National Association of Women Lawyers. Correspondence and a serial issue 1955

box 25, folder 8

National Conference of Lawyers and Realtors. Letter 1954

box 25, folder 9

New York Bar Association. Reports, serial issues, correspondence, speech, and miscellany 1953-1957

box 25, folder 10

Patent law. Report and correspondence 1954

box 25, folder 11

Peace and Law, Committee on. Reports, statement, and correspondence 1947-1959

box 25, folder 12

Politics. Correspondence, clippings, and a leaflet 1953-1955

box 25, folder 13

Postal Regulations, Special Committee on. Letter 1954

 

INTERNATIONAL BAR ASSOCIATION 1953-1971

Scope and Contents

Correspondence, memoranda, newsletters, printed articles, membership lists, financial material, speeches and statements, serial issues, reports, conference material, press releases, by-laws, resolutions, agenda, bulletins, and miscellany. Arranged by physical form.
box 26, folder 1-4

General. Membership lists, newsletters, printed articles, speech, financial material, serial issues, constitution, reports, conference material, press releases, and miscellany 1953-1970

box 27, folder 1-3

Applications. Primarily correspondence and miscellany 1958-1965

 

Correspondence and memoranda

box 27, folder 4-6

1957-1958 June

box 28, folder 1-4

1958 July-1961 Dec.

box 29, folder 1-3

1963-1971

 

Meeting material

box 29, folder 4

Correpondence, memoranda, minutes, constitution and by-laws, 1954-1956 1954-1955.

box 30, folder 1-3

1956. Correspondence, newsletters, memoranda, minutes, resolutions, program, and miscellany 1955-1956

box 30, folder 4

Agenda, newsletter, memoranda, minutes, and correspondence, 1957 1957 March.

box 30, folder 5

Reports, newsletters, agenda, and bulletins, 1957 1957 Nov.

 

1958

box 31, folder 1

General. Printed articles, newsletters, speeches, clippings, minutes, and lists 1957-1958

box 31, folder 2

Correspondence and memoranda 1957-1960

box 31, folder 3

1960. Memoranda, correspondence, program, minutes, resolutions, and reports 1960-1961

box 31, folder 4

Agenda, correspondence, minutes, lists, and miscellany, 1961-1962 1962 Jan.

 

1962 July

box 31, folder 5

General. Printed articles, clippings, lists, reports, newsletters, serial issue, and minutes 1962

box 32, folder 1

Correspondence and memoranda 1962-1963

box 32, folder 2

Correspondence, agenda, rules, and reports, 1963 1963 May.

box 32, folder 3

Resolutions, reports, declaration of principles, printed articles, correspondence, pamphlet, program, and miscellany, 1961-1963 1963 July.

box 32, folder 4

Correspondence, 1962-1963 1963 Dec.

box 32, folder 5

1964. Correspondence and miscellany 1962-1964

box 32, folder 6

Printed articles, program, resolution, reports, agenda, and miscellany, 1966 1966.

box 33, folder 1

Agenda, newsletter, schedule, and correspondence, 1968 1968.

box 33, folder 2

Agenda and miscellany, 1969 1969.

box 33, folder 3

Agenda, minutes, constitution and by-laws, 1970 1970.

 

POLITICAL FILE 1924-1969

Scope and Contents

Speeches and statements, circulars, draft legislation, newsletters, legal documents, pamphlets, reports, press releases, serial issues, clippings, correspondence, campaign material, lists, leaflets, memoranda, flyers, notes, itineraries, voting records, transcripts, position papers, and miscellany. Arranged alphabetically by subject.
 

General. Speeches and statements (by Harry S. Truman, Thomas Dodd, Ezra Taft Benson, Eddie Rickenbacker and others), circulars, leaflets, draft legislation, newsletters, legal documents, pamphlets, reports, press releases, serial issues, and clippings; includes material relating to foreign relations, the United Nations, internal security, economics, education, Medicare, the Congo, and Cuba

box 33, folder 4-5

1944-1949

box 34, folder 1-4

1958-1962 Feb.

box 35, folder 1-2

1962 March-1969

box 35, folder 3

Los Angeles. Excerpts from the city charter relating to procedures for recalling the mayor, n.d.

box 35, folder 4

Nixon, Richard M. Correspondence (with Richard Nixon, Maurice Stans, Herbert Klein and others), guest lists, campaign material, and miscellany 1951-1969

box 35, folder 5

Pitchess, Peter J. Correspondence and a list relating to a campaign for Los Angeles County sheriff 1958

box 35, folder 6

Rafferty, Max. Correspondence and campaign material relating to the California Republican senatorial primary, 1967 1968

 

Republican Party

box 35, folder 7-9

General. Correspondence (with Caspar Weinberger, and others), form letters, leaflets, memoranda, and lists; primarily relates to California Republican committees and political campaigns 1944-1968

box 36, folder 1

Republican National Committee. Lists, newsletters, clippings, and a press release 1945-1946

box 36, folder 2

Republican National Convention. Correspondence (with Richard Nixon, Dwight Eisenhower, Thomas Kuchel, Sherman Adams, and others), press releases, circulars, flyers, and miscellany 1956

box 36, folder 3

Republican Associates. Newsletters, form letter, correspondence, statement of principles, and reports 1958-1964

 

Senatorial campaign, California 1962

 

General

box 36, folder 4-5

General. Newsletters, clippings, questionnaires, campaign material, speeches and statements (by Ezra Taft Benson, Strom Thurmond, Thomas Dodd, James Utt, Ben Moreell, and others), serial issues, pamphlets, and flyers 1961-1962

box 36, folder 6

Campaign material. Lists, press releases, correspondence, memoranda, notes, printed material, circulars, and miscellany 1962

box 37, folder 1-2

Campaign material

box 37, folder 3

Clippings 1962

 

Correspondence and memoranda. Includes Murray Chotiner, William Knowland, Ezra T. Benson, Richard Nixon, Barry Goldwater, Walter Judd, Walter Knott, Thomas Dodd, Paul McCloskey, Jr., Otis Chandler, and others

box 37, folder 4-6

1961 Dec.-1962 April

box 38, folder 1-3

1962 May-Sept.

box 38, folder 4

Itineraries

box 38, folder 5

Jarvis, Howard. Speeches (by Ezra T. Benson, and Howard Jarvis), correspondence, flyers, campaign material, transcripts, and legal documents 1924-1962

box 38, folder 6

Kuchel, Thomas. Voting records, clippings, correspondence, broadcast transcripts, a circular, and printed material 1953-1962

box 39, folder 1

Reagan, Ronald. Correspondence, memoranda, notes, and a flyer 1962

box 39, folder 2

Warren, Earl. Correspondence, lists, speeches, campaign material, form letters, memoranda, position papers, press releases, and notes, ; primarily relates to the 1946 California gubernatorial campaign and judicial appointments 1943-1953

 

SUBJECT FILE 1939-1969

Scope and Contents

Reports, pamphlets, correspondence, agenda, clippings, notes, newsletters, memoranda, conference material, reports, draft and final copies of legislation, pamphlets, legal documents, bulletins, hearing transcripts, lists, rules, programs, by-laws, resolutions, speeches and statements, circulars, financial charts, and miscellany. Arranged alphabetically by subject.
box 39, folder 3-4

General. Reports, pamphlets, correspondence, agenda, and miscellany, ; primarily relates to various conservative citizens organizations 1961-1969

box 40, folder 1

Alien Enemy Appeal Board. Correspondence (with the War Relocation Authority, Francis Biddle, and others), program statement, clipping, notes, miscellany, and typescript copies of statements by Japanese-American internees 1942-1944

box 40, folder 2-3

Aviation Project Committee, California State Reconstruction and Reemployment Commission. Newsletter, conference material, memoranda, correspondence, lists, reports, draft and final copies of legislation, pamphlets, and printed material 1945

box 40, folder 4

Bricker Amendment. Correspondence (with John Bricker, John Stennis, Dwight D. Eisenhower, Sherman Adams, Herbert Brownell, Jr., Walter George, and others), clippings, memoranda, and a report, ; relates to congressional attempts to limit executive treaty-making power 1954-1959

 

California Horse Racing Board. Correspondence, memoranda, legal documents, reports, bulletins, hearing transcripts, lists, clippings, newsletters, rules, press releases, programs, and miscellany

box 40, folder 5

1939-1945 July

box 41, folder 1-4

1945 Aug.-Dec.

box 42, folder 1-2

Commission on Judicial and Congressional Salaries. Legislation, correspondence (with Richard Nixon and others), clipping, and resolutions 1953-1954

box 42, folder 3

Congregational Church. Reports, by-laws, pamphlets, a printed article (with translation) relating to communism in Latin America, correspondence, and financial material 1940-1945

 

Connally Amendment

 

General. Reports, clippings, speeches and statements, newsletters, printed articles, press releases, resolutions, and circulars; relates to the jurisdiction of the World Court

box 42, folder 4

1959-1960

box 43, folder 1

1960-1961

box 43, folder 2-4

Correspondence and memoranda. Includes Richard Nixon, Karl Mundt, Strom Thurmond, Robert Finch, and others 1959-1961

box 44, folder 1

Crime. Letter, clipping and a report (by David A. Pine) relating to a government commission on crime in Washington, D.C. 1967

box 44, folder 2

Judiciary. Primarily corrrespondence (with George Murphy, the White House, Ronald Reagan, and others), relating to appointments and meetings 1966-1969

 

Loyalty-security issues

box 44, folder 3-5

General. Correspondence (includes letters to editors, to Melvin Laird, and the White House), draft legislation, resolutions, reports, press releases, clippings, an affidavit, newsletters, legal brief, speeches and statements, and hearing transcripts, ; includes material relating to congressional internal security committees, the Supreme Court, immigration, and foreign relations 1953-1968

box 45, folder 1

Commission on Government Security. Letter, hearing transcript (excerpts), recommendations, and a press release 1956-1957

box 45, folder 2

Pornography. Correspondence, legal documents, clippings, resolutions, speeches (E. Richard Barnes), memoranda, reports, newsletters, pamphlet, and press releases, ; relates to proposed anti-pornography legislation in the California State Assembly 1963-1969

box 45, folder 3

Roberts, Arch E. Correspondence, flyers, clippings, miscellany, and circulars, ; relates to a group called the Committee for the Constitution 1966-1967

box 45, folder 4

Russia. Typescript text of the Soviet constitution n.d.

box 45, folder 5

War Savings Committee. Correspondence (with the Treasury Department and others), financial charts, notes, memoranda, speech, and miscellany 1942-1943

 

PHOTOGRAPHS circa 1943-1958

envelope A

Loyd Wright and others, primarily at meetings and conferences; also includes one print of a horse race, and a negative of a certificate.