Memoranda, clipping, correspondence, list, and biographical sketches
SPEECHES AND WRITINGS 1928-1969
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
Undated
1928-1954
1955-1960
1961-1962
1963-1965
Correspondence. Includes Clarence Manion, Louis B. Nichols, and others 1954-1965
Undated and fragments
General
American Bar Association
Typescripts, printed copies, correspondence, clippings, programs, and printed material 1940-1951.
Typescripts, printed copies, speeches by others, printed material, and a serial issue; includes testimony prepared for the Senate Judiciary Committee 1952-1954 Sept. 13.
Correspondence, typescripts, printed copies, serial issues, press releases, and printed material 1954 Sept. 24-1955 Feb. 8.
Typescripts, correspondence, clippings, programs, serial issues, and printed material 1955 Feb. 25-April 22.
Typescripts, correspondence, clippings, procedure manuals, and printed material 1955 May-June.
Typescripts, correspondence, serial issue, and miscellany 1955 July-1956 March.
Typescripts, correspondence, newsletter, programs, printed material, and clippings; includes testimony before the House Post Office and Civil Service Committee 1956 April-1957 Oct. 16.
Typescripts, serial issues, printed material, clippings, programs, and miscellany 1957 Oct. 23-1958 March 27.
Typescripts, programs, pamphlets, clippings, notes, printed material, and miscellany 1958 April 9-1959 May.
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.
Typescripts, pamphlets, correspondence, newsletters, notes, clippings, flyers, and miscellany; includes material relating to the World Court (Connally amendment) 1959 June-1960 May.
Typescripts, clippings, pamphlets, correspondence, newsletters, speeches and statements by others, and miscellany 1960 June 3-1961 Nov.
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.
Typescripts, draft legislation, statements by others, newsletters, correspondence, pamphlets, flyers, and printed material; includes testimony before the House Un-American Activities Committee 1965-1967.
Legislation, correspondence, typescripts, printed material, and miscellany; includes testimony before the House Un-American Activities Committee 1968-1969.
AMERICAN BAR ASSOCIATION
General
General. Serial issues and minutes 1954-1955
Correspondence
General 1955-1960
Presidency, Loyd Wright's election to
1951-1952
1954
Meeting material
Correspondence (including Richard M. Nixon and Earl Warren), printed material, reports, memoranda, biographical sketches, and miscellany 1955.
1958
General. By-laws, press release, correspondence, program, and printed material
Reports
Correspondence and programs 1960-1966.
Membership material. Directories, reports, correspondence, memoranda, and printed material c. 1949-1958
Banking and business law. Index, serials, and correspondence 1954-1961
Constitutional Revision, Committee on. Correspondence, by-laws, and membership lists 1960-1962
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
General. Articles of incorporation and by-laws, minutes, printed material, budgets, reports, grant applications, and memoranda 1960-1968
Correspondence 1967-1968
Meeting material 1964-1968
Essay contest. Correspondence 1955
Examiners. Report and correspondence 1954-1955
Federal judiciary. Primarily correspondence; also includes reports, memoranda, draft legislation, recommendations on appointments, and transcripts 1951-1954
Memorials. Correspondence and lists 1954-1956
Mental Illness and Health, Joint Commission on. Correspondence, by-laws, certificate of incorporation, and a list 1954-1955
Military Justice, Committee on. Correspondence 1954
Model Corporation Acts project. Report and correspondence 1955-1958
Municipal law. Newsletter, circular, and a printed article 1954-1955
National Association of County and Prosecuting Attorneys. Correspondence and a circular 1955
National Association of Women Lawyers. Correspondence and a serial issue 1955
National Conference of Lawyers and Realtors. Letter 1954
New York Bar Association. Reports, serial issues, correspondence, speech, and miscellany 1953-1957
Patent law. Report and correspondence 1954
Peace and Law, Committee on. Reports, statement, and correspondence 1947-1959
Politics. Correspondence, clippings, and a leaflet 1953-1955
Postal Regulations, Special Committee on. Letter 1954
INTERNATIONAL BAR ASSOCIATION 1953-1971
General. Membership lists, newsletters, printed articles, speech, financial material, serial issues, constitution, reports, conference material, press releases, and miscellany 1953-1970
Applications. Primarily correspondence and miscellany 1958-1965
Correspondence and memoranda
1957-1958 June
1958 July-1961 Dec.
1963-1971
Meeting material
Correpondence, memoranda, minutes, constitution and by-laws, 1954-1956 1954-1955.
1956. Correspondence, newsletters, memoranda, minutes, resolutions, program, and miscellany 1955-1956
Agenda, newsletter, memoranda, minutes, and correspondence, 1957 1957 March.
Reports, newsletters, agenda, and bulletins, 1957 1957 Nov.
1958
General. Printed articles, newsletters, speeches, clippings, minutes, and lists 1957-1958
Correspondence and memoranda 1957-1960
1960. Memoranda, correspondence, program, minutes, resolutions, and reports 1960-1961
Agenda, correspondence, minutes, lists, and miscellany, 1961-1962 1962 Jan.
1962 July
General. Printed articles, clippings, lists, reports, newsletters, serial issue, and minutes 1962
Correspondence and memoranda 1962-1963
Correspondence, agenda, rules, and reports, 1963 1963 May.
Resolutions, reports, declaration of principles, printed articles, correspondence, pamphlet, program, and miscellany, 1961-1963 1963 July.
Correspondence, 1962-1963 1963 Dec.
1964. Correspondence and miscellany 1962-1964
Printed articles, program, resolution, reports, agenda, and miscellany, 1966 1966.
Agenda, newsletter, schedule, and correspondence, 1968 1968.
Agenda and miscellany, 1969 1969.
Agenda, minutes, constitution and by-laws, 1970 1970.
POLITICAL FILE 1924-1969
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
1944-1949
1958-1962 Feb.
1962 March-1969
Los Angeles. Excerpts from the city charter relating to procedures for recalling the mayor, n.d.
Nixon, Richard M. Correspondence (with Richard Nixon, Maurice Stans, Herbert Klein and others), guest lists, campaign material, and miscellany 1951-1969
Pitchess, Peter J. Correspondence and a list relating to a campaign for Los Angeles County sheriff 1958
Rafferty, Max. Correspondence and campaign material relating to the California Republican senatorial primary, 1967 1968
Republican Party
General. Correspondence (with Caspar Weinberger, and others), form letters, leaflets, memoranda, and lists; primarily relates to California Republican committees and political campaigns 1944-1968
Republican National Committee. Lists, newsletters, clippings, and a press release 1945-1946
Republican National Convention. Correspondence (with Richard Nixon, Dwight Eisenhower, Thomas Kuchel, Sherman Adams, and others), press releases, circulars, flyers, and miscellany 1956
Republican Associates. Newsletters, form letter, correspondence, statement of principles, and reports 1958-1964
Senatorial campaign, California 1962
General
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
Campaign material. Lists, press releases, correspondence, memoranda, notes, printed material, circulars, and miscellany 1962
Campaign material
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
1961 Dec.-1962 April
1962 May-Sept.
Itineraries
Jarvis, Howard. Speeches (by Ezra T. Benson, and Howard Jarvis), correspondence, flyers, campaign material, transcripts, and legal documents 1924-1962
Kuchel, Thomas. Voting records, clippings, correspondence, broadcast transcripts, a circular, and printed material 1953-1962
Reagan, Ronald. Correspondence, memoranda, notes, and a flyer 1962
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
General. Reports, pamphlets, correspondence, agenda, and miscellany, ; primarily relates to various conservative citizens organizations 1961-1969
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
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
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
1939-1945 July
1945 Aug.-Dec.
Commission on Judicial and Congressional Salaries. Legislation, correspondence (with Richard Nixon and others), clipping, and resolutions 1953-1954
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
1959-1960
1960-1961
Correspondence and memoranda. Includes Richard Nixon, Karl Mundt, Strom Thurmond, Robert Finch, and others 1959-1961
Crime. Letter, clipping and a report (by David A. Pine) relating to a government commission on crime in Washington, D.C. 1967
Judiciary. Primarily corrrespondence (with George Murphy, the White House, Ronald Reagan, and others), relating to appointments and meetings 1966-1969
Loyalty-security issues
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
Commission on Government Security. Letter, hearing transcript (excerpts), recommendations, and a press release 1956-1957
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
Roberts, Arch E. Correspondence, flyers, clippings, miscellany, and circulars, ; relates to a group called the Committee for the Constitution 1966-1967
Russia. Typescript text of the Soviet constitution n.d.
War Savings Committee. Correspondence (with the Treasury Department and others), financial charts, notes, memoranda, speech, and miscellany 1942-1943
PHOTOGRAPHS circa 1943-1958
Loyd Wright and others, primarily at meetings and conferences; also includes one print of a horse race, and a negative of a certificate.