Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Biography

John Henry Wigmore was born March 4, 1863, at , California, one of several children of John and Harriet (Joyner) Wigmore. John Henry Wigmore, called Harry by his parents, received his early education at San Francisco’s private and highly regarded Urban Academy. From there he attended Harvard where he took A.B. (1883), A.M. (1884), and LL.B. (1887) degrees.

Wigmore practiced law in for two years following his graduation from law school. Subsequently he embarked on an academic career, his first appointment was as professor of Anglo-American law at in , Japan.

While at Keio Wigmore became immersed in the study of comparative law and a distinguished student of Japanese law. A major legacy of his tenure at Keio was his research into Tokugawa era law and a resultant series of publications he edited and issued under the collective title Materials for the Study of Private Law in Old Japan.

Wigmore accepted an offer to teach at Northwestern University and joined the faculty of its School of Law in 1893. He remained affiliated with Northwestern for the rest of his life, serving as the School of Law’s dean from 1901 to 1929. In this capacity Wigmore transformed a relatively modest institution into one of the leading law schools in the . He assembled a distinguished faculty, reformed and added breadth to the curriculum, promoted research into developing areas of legal scholarship, expanded the School’s library holdings, and founded or strongly supported the Illinois Law Review (now the Northwestern University Law Review), the Journal of Criminal Law and Criminology, and the Journal of Air Law. Wigmore was a key figure in his advocacy for building a new, consolidated campus for Northwestern’s professional schools and directed the effort to construct, endow, and furnish Levy Mayer Hall as home to the School of Law. Even after giving up his deanship, Wigmore’s contributions to Northwestern, his standing in the legal community, and his remarkable ambition and energy made him a forceful and respected presence at the School of Law for the remainder of his life.

Within the legal profession, Wigmore was universally known for his multi-volume work, A Treatise on the System of Evidence in Trials at Common Law, Including the Statutes and Judicial Decisions of All Jurisdictions of the United States (1904-1905), commonly called the Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Treatise on Evidence1 and probably the most useful and heavily cited law text of its day.

The Treatise is the foundation for Wigmore’s reputation as a scholar but it is by no means his only significant contribution to the literature of evidence. He initiated his work in this field by editing the first volume of Greenleaf’s A Treatise on the Law of Evidence (Sixteenth Edition, 1899). Wigmore published three editions of A Pocket Code of the Rules of Evidence in Trials at Law (1910, 1935 and 1942), A Selection of Cases on Evidence for the Use of Students of Law (1906, Second Edition 1913, Third Edition 1932), and A Students’ Textbook of the Law of Evidence (1935). Some of his major publications on other topics include A Panorama of the World’s Legal Systems (3 vols., 1928), A Kaleidoscope of Justice (1941), Examinations in Law, Consisting of Practical Problems and Cases (1899), and A Guide to American International Law and Practice (1943). Wigmore was an editor of considerable energy and renown. Titles and series published under his editorial control or with his assistance include the Modern Criminal Science Series (9 vols.), Select Essays in Anglo-American Legal History (3 vols.), the Modern Legal Philosophy Series (12 vols.), the Continental Legal History Series (10 vols.), the Evolution of Law Series (3 vols.), Sources of Ancient and Primitive Law (1915) and Science and Learning in (1917). In spare moments he authored many score of law review articles, comments, and notes as well as topical pieces and book reviews for general interest magazines and newspapers.

Wigmore was also very active in the work of academic organizations and professional associations of the legal community. He served as the second president of the American Association of University Professors. He was a leading member of the and the first chairman of its Section of International and Comparative Law. He organized the National Conference on Criminal Law and Criminology in 1909. From this issued the American Institute of Criminal Law and Criminology; Wigmore was its first president. He was influential in the development of the American Judicature Society, helped establish both the Air Law Institute and the Scientific Crime Detection Laboratory at Northwestern University, and contributed to the work of the National Conference of Commissioners on Uniform State Laws and to the Illinois Commission on Uniform State Laws.

Wigmore married Emma Hunt Vogl (born July 26, 1860) of Cambridge, Massachusetts,

1The second (1923) and third (1940) editions of the Treatise carried the title: A Treatise on the Anglo-American System of Evidence in Trials at Common Law, Including the Statutes and Judicial Decisions of All Jurisdictions of the United States and Canada. Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245 in 1889. Their marriage was long, happy, and characterized by exceptional and mutual devotion. Wigmore drew upon his wife’s talents to aid him in his professional duties and especially in the completion of his publications. Generations of students knew her as the considerate first lady of Northwestern’s School of Law. The Wigmores traveled extensively both in the United States and abroad. Their itineraries nearly always brought them to places of legal interest: courts and legislative halls, governmental buildings, law schools, the homes and offices of distinguished jurists, and historic sites of the profession.

John Henry Wigmore died in Chicago on April 20, 1943. Emma Wigmore died four months later on August 22nd. Their remains are interred at Arlington National Cemetery. The Wigmores had no children.

A great deal has been written on the life and career of John Henry Wigmore. The most extensive consideration is William R. Roalfe’s John Henry Wigmore, Scholar and Reformer (Evanston, Illinois: Northwestern University Press, 1977). Many shorter works by a number of authors may be found filed at Box 1, folders 6 through 9 of the Wigmore papers. Bibliographies of Wigmore’s voluminous writings are filed at Box 1, Folders 4 and 5. Finally, “Recollections of Dean Wigmore,” a collection of biographical reminiscences edited by Albert Kocourek, may be found at Box 17, Folders 8 through 11 and Box 18, Folders 1 through 3.

Description of the Papers

The papers of John Henry Wigmore are prodigious in volume and scope. They document not only the long and productive career of an eminent legal scholar but also reflect upon many of the most significant issues and developments of jurisprudence during the late nineteenth through the mid-twentieth centuries.

The papers span the period 1868-1999 although the vast bulk date from the late-1880s to 1943, the year of Wigmore’s death. Wigmore was an inveterate correspondent and a person of catholic interests. The papers include material of considerable importance to the investigation of law, legal scholarship and the work of legal and quasi-legal institutions such as bar associations and organizations promoting, for example, the study of criminology, international law, and comparative legal institutions. The papers also are replete with the documentation of more mundane concerns such as Wigmore’s health, finances, family matters, and hobbies.

The Wigmore papers are organized into eight major categories: biographical materials, general and subject correspondence, materials relating to the Northwestern University School of Law, military records, items concerning his work and travel in Japan and materials germane to the study of Japanese law and legal customs, speeches and minor publications, books and other major publications, and music. Many materials of non-standard format, particularly oversized items, are arranged at the end of the papers; thereafter these are arranged into categories as

3 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245 enumerated above.

Biographical materials fill more than seventeen boxes and include items pertaining to Wigmore’s education and to his many awards and honors; clippings; personal financial records; health records; travel diaries and memorabilia; and correspondence between Wigmore and his wife, Emma. Of special note are the many encomiums from friends and colleagues collected by Albert Kocourek and intended for publication in a memorial volume.

Biographical materials are topically categorized with folders arranged alphabetically by their topical headings. Items within folders will be found in chronological order with undated items, where present, at the back of each folder. Researchers seeking general information relating to major events in Wigmore’s life or material of a personal nature should review and consult this category of the papers.

General and subject correspondence forms the bulk of the collection, filling over one hundred boxes. Included are both incoming and copies, usually carbons, of outgoing letters. Most of Wigmore’s correspondence with other individuals or with institutions and organizations will be found here. Correspondents represented include, for the most part, other legal scholars or academics in fields tangential to law, prominent lawyers and judges, officers and representatives of bar associations and professional societies, Northwestern University School of Law alumni, close friends, and relatives.

The correspondence and related materials pertaining to institutions and organizations commonly concern professional associations such as bar and other juridic associations, both domestic and foreign; colleges and universities and especially schools of law; courts and governmental agencies; foundations; publications such as newspapers, magazines and journals; and publishing companies. Of particular note are sizeable bodies of material relating to the National Conference of Commissioners on Uniform State Laws; the Society for American Fellowships in French Universities; the Scientific Crime Detection Laboratory; Little, Brown, & Company, Wigmore’s major publisher; the Legal Aid Bureau, Legal Aid Society, and National Association of Legal Aid Organizations; the International Congress of Comparative Law; files on notable cases of criminal law; civil air regulations, the Bureau of Air Commerce, and the nascent field of air law; the Association of American Law Schools; the American, Illinois, and Chicago bar associations; the American Institute of Criminal Law and Criminology; and the American Judicature Society.

The folders containing general and subject correspondence are arranged alphabetically by name of individual or entity with whom or with which Wigmore dealt. Also, at the beginning of each letter of the alphabetized files will be found one or more folders of general correspondence between Wigmore and individuals or organizations whose family or corporate names begin with that letter. Letters within these folders, themselves arranged alphabetically, represent single or

4 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245 infrequent transactions between Wigmore and his correspondents. Letters within all the other correspondence folders are arranged chronologically.

Wigmore’s endeavors as dean of the Northwestern University School of Law are represented by nearly fifty boxes of material. These are organized further into the following subcategories: administration and finance, endowment and building fund records, building design and interior decoration, the Gary Library, faculty, curriculum, and students and alumni. Within these subcategories folders are arranged in alphabetical order by topical headings.

Materials relating to administration and finance are useful particularly for the information they contain on foundation support of School of Law programs.

Wigmore was involved intimately in the fundraising and planning for School of Law facilities especially Levy Mayer Hall and the Gary Library. The design and especially the decoration of Levy Mayer Hall and the development of the Library’s collection are documented in great detail.

Faculty records generally concern routine personnel matters such as hiring and course assignments or other activities which normally fall within the purview of a dean.

Curricular files, arranged by course title or content, include syllabi, examination questions, lecture notes and, on occasion, student papers or other works for courses Wigmore taught.

Finally, student and alumni files contain correspondence, often routine in nature, frequently pertaining to School of Law fundraising or to matriculation, course requirements, and graduation. Topical files on student organizations, prizes, scholarships, and student military service during the two world wars are located here.

Wigmore’s military career, which was a source of great personal pride, is documented by correspondence, memoranda, reports, and graphic materials. His service during World War I as a member of the staff of General Enoch H. Crowder, Judge Advocate General, and with the Selective Service division of the Provost Marshall General is particularly well-documented. Wigmore offered critical appraisals of the American war effort in “The Conduct of the War in Washington: A Critique of Men and Methods” and “Military Justice during the War.” Some of Wigmore’s correspondence with Northwestern alumni and students in uniform and his School of Law “Soldiers’ Newsletter” may be found in this category.

Wigmore’s work and travels in Japan and his research relating to Japanese law and legal customs are represented by thirteen boxes of correspondence, subject files and research materials. The correspondence is arranged, for the most part, chronologically and dates from both the

5 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

1890s and from the period 1935-1942. The subject files largely pertain to Wigmore’s teaching career at Keio University, 1889-1892, as well as to his lecture engagements and travel through Japan in 1935. Wigmore was an outstanding scholar of Japanese law and a leader of the project to compile and translate the private laws of the Tokugawa era. He was a witness to a crucial period in Japanese history -- the establishment of a parliamentary government in 1890, a friend and colleague to a number of important Japanese, and an outspoken supporter of Japan during the late nineteenth and early twentieth centuries.

The correspondence of Emma Wigmore and her mother, Frances Vogl, to their family in Boston and captioned under the heading “Letters of an American Bride from Japan in the [18]90s,” offer views both of quotidian Japanese life and customs and of the interests and activities of the expatriate community in Japan.

Finally, for his work on the Study of Private Law in Old Japan, Wigmore gathered a considerable amount of research materials. These included translations of Japanese legal writings as well as untranslated and original sources relating to Japanese law. He viewed the Study as an opportunity to examine the evolution of a society’s law without Western influence. With the help of a team of translators and a body of sources from which to work, Wigmore managed to complete four volumes of the work before returning to the United States in 1892. Materials from the Study comprise the majority of his files pertaining to Japan.

Wigmore returned to Japan in 1935, in part to resume work on the Study. Rising tensions and, ultimately, war between the United States and Japan foreclosed its completion during Wigmore’s lifetime. Researchers should be aware that much of Wigmore’s correspondence relating to Japan will be found with the General and Subject Correspondence Files. Noteworthy among his correspondents were S. Kurino, Kentaro Kaneko, and Kenzo Takayanagi and the occidental scholars Chamberlain, , Frank Brinkley, and Gustave Boissonade.

While he remains known for his monumental Treatise on Evidence, Wigmore was the author or editor of other major works of legal scholarship. In addition, he wrote hundreds of articles, comments, and reviews for both professional journals and the popular press. A heralded speaker, Wigmore traveled often and widely to address topics in contemporary legal scholarship before members of the bar, law students, and academics. He spoke frequently before general audiences on contemporary legal issues.

Wigmore’s public addresses and writings are grouped into two sections: speeches and minor publications and books and other major publications.

Speeches and minor publications are arranged into folders alphabetically by

6 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245 article or speech title when available or, alternately, by name of publication of speaking venue. Material includes clippings, reprints, and typescript or handwritten drafts. Correspondence pertaining to a particular article or speech is sometimes included with that article or speech.

Materials concerning Wigmore’s books and other major publications are arranged first by title and thereafter by type of documentation. Many of the titles are represented by considerable amounts of correspondence and promotional materials relating to production concerns, sales, and distribution. Manuscript drafts and proofs are available for some titles. Noteworthy are the copy books Wigmore prepared in connection with his “Treatise on Evidence.”

The last major category of Wigmore’s papers relates to his lifelong love of music. Wigmore enjoyed composing comic airs for gatherings of lawyers and law students but also wrote love songs and lachrymose and sentimental ballads. He was especially proud of “We’ll See Them Through,” a martial, patriotic number written during the First World War. Compositions and related correspondence are arranged in folders by song title or sometimes by venue of performance. Oversize materials, typically pieces of sheet music, are housed in one dropfront box.

For ease in handling and economy in boxing and shelving, many items of non-standard or oversized formats have been arranged at the end of the papers and include biographical materials, correspondence, School of Law records, military records, and lantern slides from Wigmore’s speaking engagements and lecture tours. These are enumerated in the container list of this inventory.

Completing the series is a small amount of correspondence of Sarah B. (Sallie) Morgan, secretary to John Henry Wigmore. This correspondence relates primarily to the management of John and Emma Wigmore’s estates in the years immediately following their deaths. Provenance: The Northwestern University School of Law transferred the John Henry Wigmore Papers to the University Archives in 1990 and 1991. A small amount of biographical materials previously held by the University Archives (Accession #79-132) have been incorporated.

Restrictions: School of Law curricular and student and alumni materials (Boxes 159-172 and 237-240) may be used only with permission of the University Archivist.

Processors: Carol Loar, Peter Oehlkers, Kevin Leonard and the student assistants of the Northwestern University Archives; 1990-1998.

Separations: Seventy-nine boxes of materials relating to several of Wigmore’s books were discarded. These included routine and insignificant revisions, citations, and annotations to drafts and proofs made in preparation for the publication or reissuance of his: Treatise on Evidence

7 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

(3rd Edition), Treatise on Evidence: Supplement to the Second Edition, Science of Judicial Proof, A Panorama of the World’s Legal Systems, A Kaleidoscope of Justice, and A Guide to American International Law and Practice.

Photographs in standard formats have been removed and added to the University Archives’ photographic collection. They are filed under the main heading: Wigmore, John Henry. A photographic portrait of Harriet Joyner Wigmore, mother of John Henry Wigmore, dated July, 1895, and housed in an oval frame has been added to the University Archives’ collection of glass and fragile photographic materials.

8 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

BIOGRAPHICAL MATERIALS

Box 1 Folder 1 Académie Royale (Belgium): Honorary Degree, 1936 2 American Bar Association: Medal, 1932-1933 3 Art Institute of Chicago: Men and Women Who Helped to Make Chicago Great, 1941

4 Bibliography (by Albert Kocourek), ca. 1943 5 Bibliography: “John Henry Wigmore: An Annotated Bibliography,” Northwestern University Law Review (February 1981) 75:6 Supplement

6 Biographical Articles, 1912-1927 7 Biographical Articles, 1932-1938 8 Biographical Articles, 1941-1943 9 Biographical Articles, 1955-2006

10 Birthday: Seventy-second, 1935-1936

Box 2 Folder 1 Birthday: Seventy-fifth, 1938 2 Birthdays: Seventy-eighth and Seventy-ninth, 1941-1942 3 Birthday: Eightieth, 1943

4 Celebration of the Twentieth Year of Service of Dean John Henry Wigmore to Northwestern University Law School: Clippings, 1914 5 Celebration of the Twentieth Year of Service of Dean John Henry Wigmore to Northwestern University Law School: Proceedings, January 8, 1914 6 Celebration of the Twentieth Year of Service of Dean John Henry Wigmore to Northwestern University Law School: Remarks, January 8, 1914

7 Christmas Cards (Sent), 1913-1942 (See also: Boxes 232-233)

8 Clippings, 1901-1932 9 Clippings, 1934-1977, n.d.

Box 3 Folder 1 Colleagues and Acquaintances: Addresses, n.d. (See also: Boxes 232-233) 2 Colleagues and Acquaintances: Addresses, n.d. (See also: Boxes 232-233)

9 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

. 3 Death: Burial: Arlington National Cemetery, 1943

4 Death: Condolence Letters to Emma H.V. Wigmore, April 20-22, 1943 5 Death: Condolence Letters to Emma H.V. Wigmore, April 23-30, 1943 6 Death: Condolence Letters to Emma H.V. Wigmore, May-July, 1943 7 Death: Condolence Letters to Emma H.V. Wigmore, n.d.

Box 4 Folder 1 Death: Correspondence (Memorial Service, Tributes, Condolence Letters, and General), April-June 5, 1943 2 Death: Correspondence (Memorial Service, Tributes, Condolence Letters, and General), June 7, 1943-1944, n.d.

3 Death: Death Notices, 1943 4 Death: Estate of John H. And Emma H.V. Wigmore, 1943-1944, n.d. 5 Death: Memorial Service, April 23, 1943 6 Death: Memorial Service, June 11, 1943 7 Death: Memorial Tributes, 1943 8 Death: Memorial Tributes (Published), 1943-1944 9 Death: Obituaries, 1943 10 Death: Visitors and Acknowledgments, 1943

11 Diaries (Calendars), 1889, 1895, 1898-1901

Box 5 Folder 1 Diaries (Calendars), 1902-1905 2 Diaries (Calendars), 1906-1908 3 Diaries (Calendars), 1909-1911, 1913 4 Diary: Washington, D.C., 1926

5 Financial: Banking Records, 1891-1892 6 Financial: Banking Records, 1895-1896 7 Financial: Checking Account Records, 1932 8 Financial: Checking Account Records, 1932 9 Financial: Checking Account Records, 1933 Box 6 Folder 1 Financial: Checking Account Records, 1933 2 Financial: Checking Account Records, 1934 3 Financial: Checking Account Records, 1934 4 Financial: Checking Account Records, 1935 5 Financial: Checking Account Records, 1935-1936

10 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 Financial: Checking Account Records, 1936

Box 7 Folder 1 Financial: Checking Account Records, 1937 2 Financial: Checking Account Records, 1938 3 Financial: Checking Account Records, 1939 4 Financial: Checking Account Records, 1940

Box 8 Folder 1 Financial: Checking Account Records, 1940 2 Financial: Checking Account Records, 1941 3 Financial: Checking Account Records, 1942

4 Financial: Investments, 1916, 1935-1943 5 Financial: State Bank and Trust Company (Evanston, Illinois), 1898-1943

6 Financial: Tax Records, 1913-1919 7 Financial: Tax Records, 1920-1924 8 Financial: Tax Records, 1925-1934

Box 9 Folder 1 Financial: Tax Records, 1935-1943, n.d.

2 Genealogy, ca. 1908-1910, 1931, n.d. 3 General Biographical Materials, 1887-1943, 1965, n.d. 4 Gifts (Given and Received), 1934-1942 5 Hair, 1868, n.d.

6 Health: Broken Arm, 1915 7 Health: General, 1895, 1939-1941, n.d. 8 Health: List of Individuals Inquiring about J.H. Wigmore’s Health, 1940 9 Health: National Bureau of Analysis Reports, 1928-1929, 1933 10 Insurance, 1906-1930 11 Legal Practice: “Diary of Work for Various Persons,” Correspondence Sent and Received, 1888-1893 12 Légion d’Honneur (Republic of France), 1917-1920, 1931

Box 10 Folder 1 New Testament (Annotated), 1881 2 Northwestern University: Honorary Doctorate, 1937 3 Order of the Sacred Treasure (), 1935

4 Permanent Court of International Justice: Nomination:

11 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Clippings, 1930 5 Permanent Court of International Justice: Nomination: Correspondence, 1930 6 Permanent court of International Justice: Nomination: General, 1929-1930

7 Personal Papers: Storage, ca. 1919, 1934, 1943-1945 8 Personal Thesaurus, 1883-1884, n.d. 9 Portraits, 1911-1913, 1936

Box 11 Folder 1 Publications: Donees of Author’s Copies, 1920-1943, n.d. 2 Publications: Library of Congress Catalog Cards, 1936

3 Retirement, 1929-1930, 1934 4 Retirement: Alumni Association (School of Law) Resolution, 1929 5 Retirement: Annuity and Insurance, 1928-1937 6 Retirement: Board of Trustees Statement, 1934 7 Retirement: Testimonial Banquet, 1929

8 Travel: Diaries, 1897, 1899, 1901, 1905, 1908 9 Travel: Diaries, 1910, 1912-1913, 1915

Box 12 Folder 1 Travel: Diaries, 1923, 1925, 1930, 1931 2 Travel: Diaries, 1932, 1935-1936

3 Travel: Europe, 1896-1897 4 Travel: Europe, 1899 5 Travel: Europe, 1901 6 Travel: Europe, 1905 7 Travel: Europe, 1910 8 Travel: Spain, 1913 9 Travel: Morocco, 1929-1930 10 Travel: Europe, 1932 11 Travel: Europe, 1932: Clippings 12 Travel: Europe, 1937

Box 13 Folder 1 Travel: Passports (John H. And Emma H.V. Wigmore), 1899, 1901, 1905, 1930-1934, 1935-1937 2 Travel: Post Cards, 1897

12 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 Travel: Post Cards, 1899[?] 4 Travel: Post Cards, 1901 5 Travel: Post Cards, 1905 6 Travel: Post Cards, 1905 7 Travel: Post Cards, 1908, 1910 8 Travel: Post Cards, 1908, 1910

Box 14 Folder 1 Travel: Post Cards, 1910 2 Travel: Post Cards, 1910 3 Travel: Post Cards, 1912 4 Travel: Post Cards, 1913 5 Travel: Post Cards, 1913 6 Travel: Post Cards, 1915[?] 7 Travel: Post Cards, 1923 8 Travel: Post Cards, 1923

Box 15 Folder 1 Travel: Post Cards, 1925 2 Travel: Post Cards, 1930 3 Travel: Post Cards, 1930-1935[?] 4 Travel: Post Cards, 1931-1932 5 Travel: Post Cards, 1934-1936 6 Travel: Post Cards, 1937-1938[?] 7 Travel: Post Cards, n.d.

8 Université Catholique de Louvain: Honorary Doctorate, 1927-1928 9 Université de Lyon: Honorary Degree, 1938 10 University of Wisconsin: Honorary Doctorate, 1906 11 Urban Academy (San Francisco, California): Horace Andrews, Virgil’s Eclogues and Georgics, with Notes (Boston: Crocker and Brewster, 1862) (J.H. Wigmore’s Annotated Copy)

Box 16 Folder 1 Voice and Language Practice, n.d. 2 Wallet (Leather picture frame with half-tone prints and photograph), ca. 1930s 3 Wigmore Chair of Evidence, Northwestern University School of Law, n.d.

BIOGRAPHICAL MATERIALS: JOHN H. AND EMMA H.V. WIGMORE

13 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Books Read by Emma H.V. and John H. Wigmore, Lists of, 1912-1937 5 Correspondence from Emma H.V. Wigmore, 1893[?] 6 Correspondence between John H. And Emma H.V. Wigmore, 1897-1916, n.d. 7 Correspondence from Emma H.V. Wigmore, 1898-1934 8 Correspondence between John H. And Emma H.V. Wigmore, August, 1934 9 Correspondence from Emma H.V. Wigmore, 1935 10 Correspondence between John H. And Emma H.V. Wigmore, 1936-1937 11 Correspondence between John H. And Emma H.V. Wigmore, 1938-1939 12 Correspondence from Emma H.V. Wigmore, n.d.

13 Death: Emma H.V. Wigmore, 1943 (See also: Box 245, esp. Folder 5) 14 Engagement Calendars, 1936-1937 15 Engagement Calendars, 1938-1939 16 Engagement Calendars, 1940-1941

Box 17 Folder 1 Engagement Calendars, 1942-1943

2 Fiftieth Wedding Anniversary, 1939 3 Fiftieth Wedding Anniversary, 1939 4 Financial: Emma H.V. Wigmore, 1943 5 General: Emma H.V. Wigmore, 1919, 1933, 1940, n.d. 6 Marriage: 1889, 1914 7 “Quotations for Everyday,” Calendar Compiled by Emma H. Vogl for John H. Wigmore, 1886

BIOGRAPHICAL MATERIALS: ALBERT KOCOUREK (ed.), “RECOLLECTIONS OF DEAN WIGMORE”

8 “Recollections”: Correspondence, 1943-1952 9 “Recollections”: Preface and Related Materials, 1956 10 “Recollections”: Contributors: Surnames Austin - Elder 11 “Recollections”: Contributors: Surnames Fagg - Hyde

Box 18 Folder 1 “Recollections”: Contributors: Surnames Leesman - Morgan 2 “Recollections”: Contributors: Surnames Oates - Wigmore, F.M.

14 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 “Recollections”: Appendices

GENERAL AND SUBJECT CORRESPONDENCE FILES

4 A: General, ca. 1890-1943 5 Abbott, Frances F., 1893-1894 6 Abbott, Nathan, 1893-1914 7 Acacia Fraternity, 1910 8 Academy of Jurisprudence, n.d. 9 Adam, Leonhard, 1933-1942 10 Adams, H[erbert] B[axter], 1889-1890 11 Adams, John Clarke, 1933-1942 12 Adams, John T., 1934 13 Adams, Kilburn, 1900-1901 14 Adams, Robert McCormick, 1924 15 Addams, Jane, 1906, 1911, 1914 16 Adelman, Abram E., 1913-1915 17 Adler, Herman, 1916-1929, n.d.

18 Air Law, 1938 19 Air Law: Clippings, ca. 1919, 1934-1940

Box 19 Folder 1 Air Law Institute, 1926-1937 2 Air Law Institute, 1938-1943, 1945, 1963, n.d. 3 Air Law Institute: Journal of Air Law, 1932, 1937-1943 4 Air Law Institute: Journal of Air Law: Aviation Liability Insurance, 1937 5 Air Law: McCarren Bills: Correspondence, 1935 6 Air Law: McCarren Bills: Drafts, 1935

7 Air Safety: U.S. Senate Subcommittee, 1935-1936 8 Akasaka, 1892[?] 9 Alabama Bar Association, 1907, 1925

Box 20 Folder 1 Albertsworth, E.F., 1924-1942 2 Alderson, Victor C., 1897-1915 3 Alexander, Lucien Hugh, 1908-1915 4 Alexander, Stella E. And William H., 1901 5 All-Chicago Citizens’ Committee on America’s Crisis, 1941 6 Allen, Charles Claflin, 1889-1913

15 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Allen, Frederick J. 1913 8 Allen, William D., 1898-1931 9 Allendale Association, 1907-1940 10 Alliance Française, 1912-1921 11 Allinson Affair: Brent Dow Allinson / Free Speech / Pacifism, 1924 12 Alsager, C. Martin, 1900-1910 13 Altamira, Rafael, 1921-1923 14 Alvord, Clarence W., 1907 15 Alzate, Manuel A., 1928-1930 16 American Academy of Jurisprudence, 1914 17 American Academy of Political and Social Science, 1890-1933 18 American Arbitration Association, 1926-1936 19 American Arbitration Association, 1937-1943 20 American Association for Organizing Family Social Work, 1924 21 American Association of Law Libraries, 1912 22 American Association of Legal Authors, 1929-1931 23 American Association of Social Workers, 1937 24 American Association of Title Men, 1919-1920 25 American Association of University Professors, 1916-1939 Box 21 Folder 1 American Bankers Association, 1912, 1937

2 American Bar Association, 1893-1929 3 American Bar Association, 1930-1932 4 American Bar Association, 1933 5 American Bar Association, 1934-1937 6 American Bar Association, 1938 7 American Bar Association, 1939

Box 22 Folder 1 American Bar Association, 1940-1943 2 American Bar Association: Annual Meeting: Entertainment, 1930 3 American Bar Association: Annual Meeting, 1937 4 American Bar Association: Committee on Legal Education, 1902, 1906 5 American Bar Association: Committee on Patent, Trade-Mark and Copyright Law, 1906-1910 6 American Bar Association: Comparative Law Bureau, 1908, 1910-1917

7 American Bar Association: Reorganization, 1912-1914 8 American Bar Association: Reorganization, 1915 9 American Bar Association: Reorganization, 1916-1917

16 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

10 American Bar Association: Section of International and Comparative Law, June-December, 1933 Box 23 Folder 1 American Bar Association: Section of International and Comparative Law, January-May, 1934 2 American Bar Association: Section of International and Comparative Law, June-December, 1934 3 American Bar Association: Section of International and Comparative Law, 1935-1939 4 American Bar Association: Section of International and Comparative Law, 1940-1943 5 American Bar Association: Section of International and Comparative Law: Committee on Current Development of International Law through International Conferences, 1937-1939 6 American Bar Association: Section of International and Comparative Law: Inter-American Bar Association, 1939-1940 7 American Bar Association: Section of International and Comparative Law: Inter-American Bar Association, 1941-1943

Box 24 Folder 1 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence, 1936-1937 2 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence, January-February, 1938 3 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence, March, 1938 4 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence, April, 1938-1939 5 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence: John J. Parker, 1937-1938 6 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence: Proposals and Comments, ca. 1937-1938 7 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence:

17 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Proposals and Comments, ca. 1937-1938

Box 25 Folder 1 American Bar Association: Section of Judicial Administration: Committee to Suggest Improvements in the Law of Evidence: Report, 1938

2 American Civil Liberties Union, 1940 3 American Council of Learned Societies, 1926-1942 4 American Council on Education, 1924-1929 5 American Fair Trade League. 1916, n.d. 6 American Federation of Labor, 1928 7 American Foreign Law Association, 1925 8 American Foundation, 1934-1935 9 American Foundation: American Peace Award, 1923-1932 10 American Geographical Society, 1914-1937 11 American Institute of Bank Clerks: Chicago Chapter, 1907 12 American Historical Association, 1916, 1934 13 American Institute of Comparative Law and Legislation, 1930-1931

14 American Institute of Criminal Law and Criminology, 1909-1913 15 American Institute of Criminal Law and Criminology, 1914 16 American Institute of Criminal Law and Criminology, 1915 17 American Institute of Criminal Law and Criminology, 1916-1917

Box 26 Folder 1 American Institute of Criminal Law and Criminology, 1919-1921 2 American Institute of Criminal Law and Criminology, 1922-1923 3 American Institute of Criminal Law and Criminology, 1924-1925 4 American Institute of Criminal Law and Criminology, 1926-1929, 1931-1932, 1941 5 American Institute of Criminal Law and Criminology: Finances, ca. 1913-1917 6 American Institute of Criminal Law and Criminology: Illinois Branch, 1911-1912 7 American Institute of Criminal Law and Criminology: Journal, 1910-1919 8 American Institute of Criminal Law and Criminology: Journal, 1920-1930 9 American Institute of Criminal Law and Criminology: Journal, 1931-1938

18 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 27 Folder 1 American Institute of Criminal Law and Criminology: Journal, 1939-1943 2 American Institute of Criminal Law and Criminology: Journal: Organized Crime, 1932-1933 3 American Institute of Criminal Law and Criminology: National Conference on Criminal Law and Criminology: European Responses, 1909 4 American Institute of Criminal Law and Criminology: Oregon Circuit Court Records, n.d. 5 American Institute of Criminal Law and Criminology: Preliminary Report on Criminal Records for Trial Courts, n.d. 6 American Judicature Society, 1913 7 American Judicature Society, 1914-1915 8 American Judicature Society, 1924-1927 9 American Judicature Society, 1928-1929

Box 28 Folder 1 American Judicature Society, 1930-1936 2 American Judicature Society, 1937-1940 3 American Judicature Society, 1941-1943

4 American Law Book Company, 1902-1927

5 American Law Institute, 1923-1929 6 American Law Institute, 1930-May, 1934 7 American Law Institute, June-December, 1934

Box 29 Folder 1 American Law Institute, 1936-1937 2 American Law Institute, 1938-1943, n.d. 3 American Law Institute: Code of Evidence, April-September, 1939 4 American Law Institute: Code of Evidence, October-December, 1939 5 American Law Institute: Code of Evidence, January-April, 1940

Box 30 Folder 1 American Law Institute: Code of Evidence, May, 1940-1941 2 American Law Institute: William Draper Lewis, 1938-1940

3 American Law Register and Review, 1897, 1899 4 American Law Review, 1902-1922 5 American Law Students Association, 1937-1938

19 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 American Legal History Society, 1933-1936 7 American Legion, 1915-1943 8 American Legislators’ Association, 1926, 1929 9 American Library in Paris, 1925 10 Ameriacan Library of the University of Strasbourg, France, 1929-1933 11 American Life Convention, 1937 12 American Medical Association, 1908-1924 13 American Peace Society, 1927 14 American Philosophical Association, 1920 15 American Philosophical Association, 1935-1936 16 American Political Science Association, 1905-1914 17 American Prison Association, 1910-1911, 1922-1927, 1933, 1913 18 American Psychiatric Association, 1923-1926 19 American Psycho-Legal Society, 1922 20 American Rights Committee, 1916 21 American Social Hygiene Association, 1915-1921 22 American Society of Composers, Authors and Publishers: Nathan Burkan Award, 1939-1940 23 American Society of International Law, 1903-1934

Box 31 Folder 1 American Sociological Society, 1914 2 American United Life Insurance Company, 1937 3 American University Union in Europe, 1918-1920, n.d. 4 American Vigilant Intelligence Federation, 1929-1938 5 Ames, Charles W., 1907-1919 6 Ames, James Barr, 1893-1910 7 Ames, Oliver, 1889 8 Amidon, Charles F., 1905-1922 9 Amram, David W., 1913, 1920 10 Andersen, Arthur, 1927-1928 11 Anderson Daniel, 1914, 1927, 1933 12 Anderson Distilling Co., 1900-1907 13 Anderson, Sumner S., 1929 14 Anderson, W.H. & Co., 1898, 1900, 1924, 1926, 1937 15 Andreen, G.A., 1932-1939 16 Andrews, Alexander B., 1912-1940 17 Ansell, Samuel T., 1940 18 Antcliffe, Herbert, 1937 19 Anthony, Walter M., 1900, 1924-1925

20 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

20 Appointment, 1915-1922 21 Appointments, 1923-1924 22 Appointments, 1925-1926

Box 32 Folder 1 Appointments, 1927-1929 2 Appointments, 1930-1934 3 Appointments, 1934-1935 4 Appointments, 1935-1937 5 Appointments, 1938

Box 33 Folder 1 Appointments, 1939 2 Appointments, 1940 3 Appointments, 1941 4 Appointments, 1942 5 Appointments, 1942 6 Appointments, 1943-1944

7 Arant, H.W., 1938

Box 34 Folder 1 Arbitration Cases, 1931, 1934, 1935, n.d. 2 Argentina, 1920, 1942 3 Army & Navy Club, 1922, 1934, 1937-1942 4 Arnold, Earl C., 1914-1936 5 Arnold, G.F., 1914 6 Arnsberger, Edward, 1914, 1937 7 Arquero, Fioel, 1924-2933 8 Asakawa, K., 1906-1930 9 Asiatic Society of Japan, 1890-1915 10 Assemani, Msgr. Michael H. Abraham, 1929-1941

11 Association of American Law Schools, 1900, 1907-1910 12 Association of American Law Schools, 1920-1925 13 Association of American Law Schools, 1926-1927 14 Association of American Law Schools, 1928-1931 15 Association of American Law Schools, 1932-1933 16 Association of American Law Schools, 1934-1943

Box 35 Folder 1 Association of American Universities, 1916

21 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

2 Attorney General’s Advisory Committee of Crime, 1934-1935 3 Atwater, Charles, W., 1928, 1930, 1936 4 Atwell, Charles B., 1895-1913 5 Austin, Edwin C., 1926, 1929 6 Austin, Warren R., 1940 7 Ayers, George D., 1902-1916 8 Bab-Ban: General, ca.1889-1943 9 Bar-Bay: General, ca. 1889-1943 10 Bea-Bis: General, ca. 1889-1943 11 Bla-Bly: General, ca. 1889-1943 12 Boe-Boy: General, ca. 1889-1943 13 Bra-Bri: General, ca. 1889-1943 14 Broa-Brow: General, ca. 1889-1943

Box 36 Folder 1 Bru-By: General, ca. 1889-1943 2 Babb, James E., 1901-1933 3 Bache, Joseph Lloyd, 1924-1943 4 Baedeker, Karl, 1913 5 Baer, W.J., 1901-1904 6 Bailey, Hollis R., 1911-1913, 1920, 1922, 1930 7 Bailey, Josiah W., 1932 8 Bailey, Lewis H., 1911-1934 9 Baker, E.W., 1895, 1912-1914 10 Baker, Newman F., 1935, 1941-1942, n.d. 11 Baker, Newton D., 1920-1936 12 Baker University, 1904, 1906 13 Baker, Voorhis & Co., 1889-1929 14 Baldklin, Roger, 1930 15 Balkwill, Edith (& Daughter), 1908-1942 16 Ballantine, Henry W., 1909-1922 17 Balogh, Elemer, 1928-1939 18 Bamberg, H. Peter (See : Bamberth, Peter H.) 19 Bamberth, Hugo, 1938, 1941-1943 20 Bamberth, Peter H., 1934-1942 21 Bancroft-Whitney Co., 1896, 1927-1928 22 Banks, Edgar J., 1924, 1928 23 Barlow, Martha Crossley & Jean, 1933-1939 24 Barmore, Charles, 1902-1928 25 Barnett, Otto R., 1903-1925

22 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

26 Bartelme, Mary M., 1895-1931 27 Bartlett, Charles H., 1927, 1929 28 Bartlett, Frazier and Carrington, 1906-1908 29 Bates, Henry M., 1904-1929 30 Battaglini, Giulio, 1912, 1922-1932 31 Battleship Maine, ca. 1901 32 Bays, Alfred W., 1904-1907 33 Beach, Charles F., 1897-1910 34 Beale, Joseph E., 1890-1897, 1905 35 Beale, Joseph H., 1891-1929

Box 37 Folder 1 Beck, James M., 1933 2 Becker, Tracy C., 1931-1932 3 Belknap, George, 1891, 1894-1895 4 Belknap Family, 1913-1928 5 Belknap Family, 1930 6 Belknap Family, 1931 7 Belknap Family, 1932 8 Belknap Family, 1933 9 Belknap Family, 1934 10 Belknap Family, 1935 11 Belknap Family, 1936 12 Belknap Family, 1937 13 Belknap Family, 1938 14 Belknap Family, 1939 15 Belknap Family, 1940 16 Belknap Family, 1941 17 Belknap Family, 1942 18 Belknap Family, 1943 19 Belknap Family, undated

20 Bell, Mary A., 1930 21 Benchley, Robert, 1914-1915 22 Matthew Bender & Company, 1932-1937, 1942-1943 23 Bensa, Enrico, 1912 24 Beonaldo de Guisos, C., 1925, 1927 25 Bérengon, R., 1909 26 Berger, Raoul, 1940-1941 27 Berlin International Historical Congress, 1908

23 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

28 Berol, Felix, 1912 29 Better America Foundation, 1929 30 Beutel, Frederick K., 1935

Box 38 Folder 1 Birdseye, Clarence F., 1924-1926 2 Bishop, J.B., 1889 3 Bjorson, Christian, 1942 4 Black, Arthur, 1916, 1922, 1935 5 Black, G.W., 1903-1904 6 Blair, John E., 1904-1910, 1937 7 Blish, Arrie, 1889-1917 8 Bliss, Eveline G., 1896-1897 9 de Blois, Sister Yves, 1933-1940 10 Blum, Fred H., 1924-1931 11 Blum, Robert F., 1890-1904 12 Bobb, Dwight S., 1903-1908, 1941 13 Bobbs-Merrill Company, 1897-1942 14 Boggs, Carroll C., 1906 15 Boissonade, Gustave, 1891-1908 16 Boke, George H., 1911-1924 17 Bonbright, Daniel, 1906 18 Borchard, Edwin M., 1910-1916, 1931-1934, 1943 19 Boston Book Co., 1893-1914 20 Boston Transcript, 1898-1905, 1914 21 Boston University Law School, 1901, 1926, 1941, n.d. 22 Botkin, Alex G., 1889-1890 23 Botts, Clarence, 1923-1925 24 Boutell, Henry S., 1898-1923 25 Bowman, John G., 1911 26 Bowman, Walter, 1937-1942 27 Boyd, Charles E., 1910-1914, 1932, n.d. 28 Boyd, Henry/Katherine/Kingsley, 1939-1943 29 Boyden, William C., 1904-1929 30 Boylan, A.L., 1919 31 Bradley, Agnes & Francis, 1899-1942 32 Bradway, John S., 1933 33 Brandeis, Louis D., 1889-1941 34 Brandso, Carl, 1927-1942 35 Brasol, Boris, 1926-1938

24 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

36 Breckenridge, Sophonisba P., 1914-1928, 1936

Box 39 Folder 1 Brewer, D.J., 1906 2 Brewer Family, 1889-1942 3 Brewster, Walter S., 1912 4 Bridewell, David A., 1939-1942 5 Bridges, Horace J., 1937 6 The Brief, 1899-1900, 1903 7 Brierly, James L., 1927 8 Brinkley, Frank, 1890-1891 9 Brinton, Jasper Y. 1923-1942 10 Brissaud, Jacques, 1919-1945 11 British War Relief, 1941 12 Brown, George Stewart, 1922-1927 13 Brown, James L., 1919-1939 14 Brown, Jane M., 1894-1942 15 Brown, Stewart Reed, 1916-1929 16 Brown-Landone, A., 1916-1936 17 Bruce, Andrew Alexander, 1907-1942 18 Bryan, William Jennings, 1913-1920 19 Buoqe, Alfred, 1928-1929 20 Bunn, Clinton O., 1914-1924 21 Buntain, C.M. Clay and Family, 1902-1939

22 Bureau of Air Commerce, 1936 23 Bureau of Air Commerce, 1937 24 Bureau of Air Commerce, 1938

Box 40 Folder 1 Bureau of Air Commerce: Consulting Expenses and Remuneration, 1934-1941

2 Bureau of Criminal Analysis, 1921 3 Bureau of Justice of Chicago, 1904-1905 4 Burg, John E., 1909-1915 5 Busch, Francis X., 1920, 1929

6 Cab-Cat: General, ca. 1889-1943 7 Ce-Cl: General, ca. 1889-1943 8 Coa-Cop: General, ca. 1889-1943

25 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

9 Cor-Cz: General, ca. 1889-1943

Box 41 Folder 1 Cabric, Petar (Pero), 1938, 1942 2 Cairns, Huntington, 1931-1942 3 Caldwell, Charles (Mrs.), 1926 4 Caldwell, Louis G. 1920, 1922, 1937 5 Caldwell, H., 1916, 1919 6 California: Los Angeles County: Civil Service Commission, 1933 7 California: State Bar, 1939 8 California, University of, 1911 9 California, University of: Hastings College of the Law, 1897-1899 10 Callaghan & Co., 1894- 1942 11 Campbell, Charles M., 1895-1902 12 Campbell, Douglas, 1895 13 Campbell, Dwight, 1936 14 Campbell, H. Brua, 1910 15 Canada Law Book Co., 1933-1935 16 Canadian Bar Association, 1922 17 Canadian Bar Review, 1924-1932 18 Candee, Robert, 1912 19 Capitant, Henri, 1931-1937 20 Carbaugh, Henry C., 1908-1932 21 Cardozo, Benjamin N., 1930-1936 22 Carlsmith, Carl, 1915-1920 23 Carlson, Mrs., 1916-1917 24 Carlton Hotel, 1937 25 Carnegie Corporation, 1922, 1928 26 Carnegie, Andrew, 1893 27 Carnegie Endowment for International Peace, 1907-1940 28 Carnegie Foundation for the Advancement of Teaching, 1909-1915 29 Carnegie Foundation for the Advancement of Teaching, 1916-1927 30 Carnegie Institution, 1907-1910, 1914 31 Carney, Francis J., 1931-1939 32 Carpena, Fructuoso, n.d., 1921-1922, 1927 33 Carter, Orrin N., 1917-1928 34 Carusi, Charles, 1923-1926 35 Cassidy, H.E., 1915-1942 Box 42 Folder 1 Cassidy, Lewis, 1936 2 Castle, H.R., 1931

26 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 Castor, T.H. & Co., 1895-1902 4 Cate, I. Wallace, 1891 5 Catholic University: Riccubono Seminar, 1915-1943 6 Cator, R.B.P., 1926-1927, 1930-1931 7 Caxton Club, 1935-1936 8 Central Howard Association, 1912-1926 9 Central Law Journal Co., 1889, 1910-1912 10 Centralia, Illinois: City Court, 1911 11 Century Atlas, 1898-1899 12 Century Club, 1933 13 Century Co. Publishers, 1891-1904 14 Cermak, Anton J., 1931 15 Chalkley, Lyman, 1909-1924 16 Chalmers and Kent, 1913 17 Chamber of Commerce of the United States of America, 1914-1940 18 Chamberlain, B.H., 1889-1891 19 Chamberlain, Henry Barrett, 1936-1942 20 Chamberlain, Joseph P., 1926-1941 21 Chamberlayne, Charles F., 1907-1909 22 Chambliss, John A., 1916-1939 23 Champenois, Julien J., 1922-1926 24 Champrenault, Paulette, 1925-1940, n.d. 25 Chandler, Henry P., 1930 26 Chapin, Marietta, 1916-1938 27 Chapin, S.B. & Co., 1905-1906 28 Chapman, Clowry, 1900-1942 29 Charities, 1889 30 Chetlain, F.H., 1928-1940 31 Chicago Academy of Criminology, 1931-1936 32 Chicago & North Western Railway Co., 1900-1939 33 Chicago Association of Commerce, 1909-1936 Box 43 Folder 1 Chicago Association of Commerce: California Earthquake Relief, 1906

2 Chicago Bar Association: Committee on Legal Education, 1910 3 Chicago Bar Association, 1903-1933 4 Chicago Bar Association, 1934-1943 5 Chicago Bar Association: Social Protection Committee, 1942-1943

6 Chicago Board of Trade, 1904-1905

27 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Chicago Citizens’ Court Defense Committee, 1937

8 Chicago, City of, 1898, 1908, 1926, 1938, 1942 9 Chicago, City of: Law Department, 1909-1943 10 Chicago, City of: Municipal Court, 1907-1914

11 Chicago City Opera Company, 1917-1918, 1936-1939 12 Chicago Classical Club, 1936-1942 13 Chicago Council on Foreign Relations, 1922-1923, 1941 14 Chicago Crime Commission, 1915-1927

Box 44 Folder 1 Chicago Crime Commission, 1929-1942 2 Chicago Ethical Society, 1903, 1917, 1937-1938 3 Chicago Journal of Commerce, 1934 4 Chicago Law Institute, 1893-1941 5 Chicago Legal News, 1903-1914 6 Chicago Medical Society, 1907, 1913, 1932-1933 7 Chicago Record-Herald, 1905-1912 8 Chicago School of Civics and Philanthropy, 1909-1913 9 Chicago Sun, 1943 10 Chicago Times-Herald, 1897-1898 11 Chicago Title & Trust Company, 1939-1940 12 Chicago Tribune, 1912-1929, 1938 13 Chicago Women’s Club, 1904-1920 14 Chinese Students’ Alliance in the United States, 1915, 1920 15 Christmas Letters, 1914 (See also Wigmore’s files relating to music, especially, “Lyrics of a Lawyer’s Leisure,” Box 231, Folder 2) 16 Church, Ralph, 1940 17 Chute, Charles L., 1924-1930 18 Cincinnati Bar Association, 1934-1935 19 Cincinnati Law School, 1900, 1905, 1917, 1939 20 Ciobhan, Edward, 1942-1943 21 Citizens’ League for America, 1916 22 Citizens’ League of Justice, 1909 23 Citizens’ Police Committee, 1929-1931 24 Citizens’ Schools Committee, 1937 25 City Club of Chicago, 1904-1915

26 Civil Air Regulations: Chapters 40-49: Correspondence and Drafts,

28 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

1936-1937 27 Civil Air Regulations: Chapters 60-69: Correspondence and Drafts, 1936

Box 45 Folder 1 Civil Air Regulations: Chapters 70-74: Correspondence and Drafts, 1936 2 Civil Air Regulations: Chapters 70-74: Correspondence and Drafts, 1937 3 Civil Air Regulations: Chapter 75: Correspondence and Drafts, 1936 4 Civil Air Regulations: Chapters 90-99: Correspondence and Drafts, 1934 5 Civil Air Regulations: Drafts, 1935-1936 6 Civil Air Regulations, 1936

7 Civil Legion, 1926 8 Civil Service Reform Association of Chicago, 1910 9 Clapp, Anna, 1913 10 Clapp, Clift Rogers, 1907, 1909 11 Clark, Charles E., 1934-1941 12 Clark, Ernest Putnam, 1916 13 Clark, Ernest W., 1899-1900 14 Clark, George M., 1912 15 Clark, Grenville, 1937 16 Clark, Oliver, 1914-1915 17 Clark, W.F., 1911-1943 18 Clarkson, Ralph, 1897-1911, 1942 19 Clemen, Rudolph, 1929-1932 20 Clement, Ernest W., 1890-1940 21 Cleveland Bar Association, 1914-1941 22 Cleveland Cahmber of Commerce, 1912 23 Clymer, Virgil, 1897-1942 24 Cockburn, Andrew, 1930-1941 25 Cockrell, Ewing, 1925-1931 26 Coffin, C.A., 1921-1926 27 Cohen, Herman, 1914-1928 28 Cohen, Julius Henry, 1916 29 Cohen, Morris, 1914-1920 30 Colby, Edith, 1914-1940 31 Cole, T.L., 1907, 1912 32 Colegrove, Kenneth, 1937-1941

29 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

33 Coleman, Benjamin W., 1926, 1937 34 Coleman, Thomas, 1931-1932 35 Collin, Fernand, 1921-1929 36 Collins, J.M., 1933

Box 46 Folder 1 Colorado Bar Association, 1912, 1920 2 Colson, Frederick, 1913, 1922, 1933 3 Columbia Law Review, 1901-1943 4 Columbia University, 1904-1928 5 Columbia University Law School, 1899, 1911-1929, 1937 6 Columbia University Press, 1913, 1933, 1939 7 Colvin, Milton H., 1933-1938 8 Commerce Clearing House, Inc., 1931-1942 9 Commonwealth Club of California, 1913, 1915, 1928 10 Commonwealth Fund, 1920-1924, 1929, 1938 11 Commonwealth Fund, 1920-1924, 1929, 1938 12 Commonwealth Fund, 1920-1924, 1929, 1938

13 Compania Mexicana de Aviacion, 1936 14 Conaway, J.C., 1914-1917 15 Conboy, Martin, 1922-1923 16 Congdon, O.M., 1895, 1905, 1907, 1916 17 Congregational Church, ca. 1917-1919 18 Congrès International d’Anthropologie Criminelle, 1905 19 Connolly, C.P., 1915 20 Consolidated Courts Committee, 1922

21 Cook County, Illinois, 1905-1913, 1938, n.d. 22 Cook County, Illinois: Public Defender’s Office, 1930-1931 23 Cook County, Illinois: Public Defender’s Office, 1939

24 Cook, Walter W., 1909, 1914, 1916, 1925

Box 47 Folder 1 Coon, Owen L., 1920, 1941 2 Cormack, Joseph M., 1926-1927, 1938, 1941 3 Cornell Law Quarterly, 1928-1929 4 Cornell University, 1894-1907 5 Cornil, Georges Louis, 1921-1922, 1925 6 Corpus Juris Club, 1921

30 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Cosmos Club, 1919-1943 8 Costigan, George P., 1912-1922 9 Council of State Governments, 1935-1942 10 Cox, Arthur M., 1889-1939 11 Crandon, Frank P., 1903, n.d. 12 Crane, George, 1936-1942 13 Crawford, C.C., 1914, 1921-1923 14 Creighton, J.E., 1913-1914 15 Cresap, Mark, 1927-1937 16 Crew, Henry, 1905-1942

17 Criminal Law: Famous Cases, 1900-1938 18 Criminal Law: General, 1913-1942, n.d. 19 Criminal Law Cases: Lizzie Borden, 1893, 1937 20 Criminal Law Cases: Dreyfus Case, 1894-1899 21 Criminal Law Cases: Dreyfus Case, 1894-1899 22 Criminal Law Cases: Leopold and Loeb Case, 1924 23 Criminal Law Cases: Mooney Case, ca. 1930-1933 24 Criminal Law Cases: Pouren Case, n.d. 25 Criminal Law Cases: Sacco and Vanzetti Case, 1927 26 Criminal Law Cases: Sacco and Vanzetti Case, 1917-1942, 1963

Box 48 Folder 1 Criminal Law Cases: Schmitz Case, 1909

2 Criminological Society of Chicago, 1907 3 Crocker, George, 1889-1896 4 Crook, A.R., 1904-1929 5 Crosby, Wilson G., 1893-1895 6 Crossley, Frederic B., 1898-1941 7 Crowder, Enoch H., 1916, 1919-1929, 1931-1932, 1940 8 Crowell, T. Elisabeth, 1907 9 Crumpacker, Grant, 1931 10 Cullom, Shelby M., 1895-1901 11 Cunard Steamship Company, 1905, 1912-1913 12 Curran, John W., 1933 13 Curry, J. Seymour, 1900, 1906-1909, 1914 14 Cushing, Marshall, 1889-1892 15 Cushing, William E., 1903 16 Cutter, Irving S., 1929, 1940

31 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

17 Cyclopedia of American Government, 1910-1911

18 Dab-Day: General, ca. 1889-1943 19 De-Di: General, ca. 1889-1943 20 Do-Dy: General, ca. 1889-1943 Box 49 Folder 1 Daily Svornost, 1899 2 Dainow, Joseph, 1935-1942 3 Dains, Frank B. and Alice H., 1896-1904 4 Dains, Frank B. and Alice H., 1905-1912 5 Dains, Frank B. and Alice H., 1913-1946 6 Dalgety, George S., 1922-1935 7 Dana, R.H., 1889 8 Dann, J., 1900-1905 9 Darrow, Clarence, 1911 10 Davey Expert Tree Company, 1929-1930 11 Davenport, Bennet F., 1910-1911 12 Davidson, Edward B., 1914-1940 13 Davies, L.B., 1933-1943 14 Davis, Abel, 1904, 1919, 1935-1937 15 Davis, E.J., 1911-1912 16 Davis, Henry, 1923-1924 17 Dawes, Charles G., 1915, 1924-1939 18 Dawson, Mitchell, 1932, 1938, n.d. 19 Deák, Francis, 1932-1936 20 De Becker, J.L., 1917, 1922-1924

Box 50 Folder 1 deBustamante, Antonio S., 1928-1941 (See also: Box 237, Folder 1) 2 De Courcy, Charles A., 1911-1921 3 Deering, Charles, 1926 4 Deering, William, 1904 5 Defrees, Joseph H., 1910 6 Deiser, George F., 1916 7 Delaquis, Ernst, 1909-1910 8 Deller, Anthony William, 1943 9 Del Vecchio, Giorgio, 1913-1941 10 Demogue, René, 1920-1924, 1938 11 Demmon, Stephen, 1896-1924 12 Deneen, Charles, 1897, 1903-1912, 1931 13 Dening, Walter, 1890-1891

32 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

14 Denison, A.E., 1889-1896 15 Denmark, 1939 16 Dennis, Ralph B., 1905-1926 17 Dennis, William C., 1904-1934 18 Densham, Violet Wigmore, 1917, 1923, 1930-1932, 1937-1939 19 DePauw University, n.d. 20 Detroit College of Law, 1934 21 DeVries, T., 1912-1915 22 Dewey, Stoddard, 1904 23 Dewey, Thomas, 1937 24 Dibell, Homer, 1906-1908, 1920 25 Dickinson Law Review, 1898, 1933-1935, 1939 26 Dictionary of American Biography, 1931 27 Dixon, James Mann, 1891-1892 28 Dobie, Armistead M., 1917-1921, 1927, 1931 29 Dodd, W.E., 1910-1913 30 Doe, Charles, 1883, 1888, 1927, 1929 31 Donnelly, R.R. & Sons Company, 1896, 1924 32 Dooley, Dennis A., 1933 33 Dorfman, Edmund L., 1937-1938 34 Dreiser, Theodore, 1909 35 Droppers, Garrett, 1891, 1907, 1909, n.d. 36 Duchemin, Charles L.H., 1926-1939 37 Duggan, Thomas B., 1942 38 Duguit, Leon, 1920-1926 39 Dun, Edwin, 1890-1892, 1899 40 Duncan, John Allison, 1936, 1941 41 Dunn, Earl W., 1933-1938 42 Dyche, William A., 1899-1936

Box 51 Folder 1 E: General, ca. 1889-1943 2 Earle, Dan 1913 3 Early, Albert, 1916-1920 4 Easby-Smith, J.S., 1925, 1928 5 Eaton, Amasa, 1910-1912 6 Economic Club of Indianapolis, 1912 7 Edgar, David S., 1940-1943 8 Edwards, Arthur R., 1902-1910 9 Egbert, Lawrence, 1932-1942, n.d.

33 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

10 Eggert, M., 1891 11 Ehrenzweig, Albert, 1939-1942 12 Eighteenth Amendment, 1922-1934 13 Eiselen, Frederick, 1914, 1916, 1924 14 Elder, Charles B., 1904-1913 15 Electric Club, 1936-1938 16 Eliot, Charles W., 1889-1900, 1909 17 Eliot, Thomas D., 1924, 1930 18 Elliott, Charles B., 1889-1913 19 Ellis, George, 1936-1943 20 Elting, Victor, 1923-1924 21 Ely, Richard T., 1912-1914, 1924-1925, 1929 22 Emergency Peace Federation, 1915 23 Encyclopedia Britannica, 1928, 1940 24 Encyclopedia of Social Sciences, 1929-1932 25 English Speaking Union, 1922-1943 26 Engstrom, E.W., 1907, 1910 27 Ennis, Robert Berry, 1906-1939 28 Ennis, Robert Hayes, 1917, 1925 29 Epler, Carl E., 1913, 1915 30 Equitable Life Assurance Society, 1893-1913, 1922 31 Ervin, Spencer, 1923-1924 32 Escarra, Jean, 1921-1932 33 Esser, Dr., 1942

Box 52 Folder 1 Eubank, John A., n.d. 2 Evans, Alvin E., 1915-1938 3 Evans, Dana M., 1922 4 Evans, Evan A., 1941, 1943 5 Evanston, City of, 1905-1940 6 Evanston Civic League, 1931 7 Evanston Community Hospital, 1930 8 Evanston Historical Society, 1900-1901, 1929 9 Evanston News (News-Index), 1911-1912, 1920 10 Evanston Public Library, 1900, 1907, 1917[?] 11 Everest, Robert K., 1913, 1920 12 Everett, Guerra, 1923-1943 13 Ewen, John M., Jr., 1916-1922

34 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

14 Fa-Fle: General, ca. 1889-1943 15 Flo-Fu: General, ca. 1889-1943 16 Fagg, Fred, 1925-1942 17 Fairchild, Richard, 1922-1926

18 Family, 1888-1892 19 Family, 1893 20 Family, 1894 21 Family, 1895 22 Family, 1896

Box 53 Folder 1 Family, 1897 2 Family, 1898 3 Family, 1899 4 Family, 1900 5 Family, 1901 6 Family, 1902 7 Family, 1903 8 Family, 1904 9 Family, 1905

Box 54 Folder 1 Family, 1906 2 Family, 1907 3 Family, 1908 4 Family, 1909-1910 5 Family, 1911 6 Family, 1912 7 Family, 1913 8 Family, 1914

9 Family, 1915 10 Family, 1916 11 Family, 1917 12 Family, 1918-1919 13 Family, 1920-1921 14 Family, 1922-1924 15 Family, 1925 16 Family, 1926-1927

35 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 55 Folder 1 Family, 1928 2 Family, 1929 3 Family, 1930 4 Family, 1931 5 Family, 1932 6 Family, 1933-1935 7 Family, 1936 8 Family, 1937-1938 9 Family, 1939 10 Family, 1940 11 Family, 1941 12 Family, 1942-1943, n.d.

13 Farmer, William M., 1923, 1926 14 Farnum, George, 1913-1914, 1935-1942 15 Fegtly, S., 1911, 1915, 1926 16 Feng, Chi, 1924-1925 17 Fenollosa, E., 1890-1895 18 Ferrari, Robert, 1911-1938

Box 56 Folder 1 Ferrero, Gina Lombroso, 1909-1913, 1930-31 (See also: Lombroso, C.) 2 Ferri, Enrico, 1908-1909, 1920-1928 3 Finkey, Francis, 1911 4 Fiore, Pasquale, 1912-1914 5 Fisher, Joseph, 1942-1943 6 Fisher, Walter T., 1940 7 Fisk, Otis H., 1920-1931 8 Fitts, Henry, 1940-1941, n.d. 9 Fitzgerald, W.E.R. and C.R.S., 1912-1935 10 Flickinger, Roy, 1916-1935 11 Flint, Charles, 1890 12 Flowers, Allen G., 1933 13 Floyd, J.L., 1908-1929 14 Folger Shakespeare Library, 1932 15 Follansbee, Mitchell, 1900-1920, 1941 16 Fordham Law Review, 1935-1937

17 Foreign Scholars, 1903-1904 18 Foreign Scholars, 1905-1912

36 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

19 Foreign Scholars, 1919-1921 20 Foreign Scholars, 1921-1925 21 Foreign Scholars, 1925-1928 22 Foreign Scholars, 1928-1930 23 Foreign Scholars, 1930-1931 24 Foreign Scholars: Translation of Italian Code, 1931 25 Foreign Scholars, 1931-1933

Box 57 Folder 1 Foreign Scholars, 1934-1935 2 Foreign Scholars, 1936-1937 3 Foreign Scholars, 1937-1938 4 Foreign Scholars, 1938-1939 5 Foreign Scholars, 1940-1941 6 Foreign Scholars, 1941-1944

7 Forrest, William S., 1912 8 Forum, The, 1894-1898 9 Foss, George Edmund, 1895-1912, 1935 10 Foss, Ira, 1907 11 Foster, Henry A., 1913-1919 12 Foster, J.W., 1903-1904 13 Foundation Press, 1933-1936, 1940-1943 14 Foundation Day Banquet, 1901 15 Fox, Philip, 1914, 1922, 1936 16 Fragments and Unidentified Items, ca. 1890-1939, n.d. 17 France, Consulate of, 1907, 1916 18 Francis, Joseph P., 1926, 1928 19 Frank, Glenn, 1911-1914 20 Frankfurter, Felix, 1911-1915, 1923-1931, 1943 (See also: Criminal Law Cases: Sacco and Vanzetti Case, Box 47, Folders 25-26) 21 Fraser, Mary, 1889-1891

Box 58 Folder 1 Freeman, Charles Y., 1904, 1908, 1911, n.d. 2 French, S. Tenney, Laura and Mathilde, 1896-1911 3 Freund, Ernst, 1897, 1901-1907, 1914, 1932, n.d. 4 Friedman, Herbert J., 1906, 1908 5 Froessel, Charles W., 1937-1939 6 Frost, Clarence, 1916, 1935-1938

37 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Fry, Horace B., 1893 8 Fujimoto, S.T., 1890 9 Fujita, K., 1892 10 Fujita, Sutematsu, 1891 11 Fuller, Horace W., 1897, 1900 12 Fulton, William H., 1909 13 Furlong, Charles Wellington, 1917 14 Ga-Go: General, ca. 1889-1943 15 Gr-Gu: General, ca. 1889-1943

16 Games, Puzzles, and Verse 17 Games, Puzzles, and Verse 18 Games, Puzzles, and Verse

Box 59 Folder 1 Games, Puzzles, and Verse

2 Gardiner, J. McD., 1891, 1924 3 Gardiner, W.R., 1890-1891 4 Garner, James W., 1911-1936 5 Garrett Biblical Institute, 1906, 1924, 1931 6 Garrison, Wendell P., 1889-1898 7 Gary, Elbert, 1901-1902, 1905-1922, 1925 8 Gault, Robert H., 1912-1942 9 Gelert, John, 1926-1927 10 Gemmill, William N., 1910, 1913, 1924-1925 11 Gentle, Wilhelmina (Minnie), 1928-1929, 1936 12 George, Adda G., 1901-1942 13 George, John, 1895, 1901-1904 14 Georgetown University Law Journal, 1936-1943 15 Georgetown University Law School, 1916, 1920 16 George Washington University, 1906-1937 17 George Washington University: Comparative Law Prize Essay Contest, 1907 18 Georgia Bar Association, 1938, 1940 19 German, Charles W., 1920 20 Gest, John Marshall, 1904-1933 21 Getts, Clark, n.d. 22 Gettys, A.L., 1917-1936 23 Gigliotti, Cairoli, 1933-1936

38 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

24 Gilbert, Barry, 1899-1914 25 Gill, Kittie, 1890-1901 26 Gill, Mariquita, 1889-1907 27 Gill, Mary E., 1890-1916 28 Gillette Safety Razor Co., 1924-1931 29 Gilmore, Eugene A., 1889-1941 30 Gilmour, Walter, 1925-1927 31 Giordano, Federico, 1932-1937 32 Gleed, Charles S., 1912 33 Glenn, Otis, 1931 34 Goble, George W., 1928, 1939

Box 60 Folder 1 Goddard, Clavin H., 1926-1943 2 Goddard, George H., 1916 3 Goepp, Ida, 1891-1892 4 Goethals, George W., 1914-1920 5 Goodhart, A.L., 1926-1941 6 Goodhue, Mary E., 1923-1942 7 Goodspeed, Dwight, 1895 8 Goodwin, C.N., 1916 9 Goodwin, L., 1890 10 Goodyear Tire & Rubber, 1919 11 Gough, Alda, 1901 12 Gradenwitz, Otto, 1897 13 Grandigent, Charles H., 1909, 1915-1916 14 Grant, Alice, 1890-1898 15 Grant, Anne, 1889-1926 16 Grant, U.S., 1917 17 Grasse, Edwin, 1899-1933 18 Gray, Henry Bliss, 1894-1922 19 Gray, James B., 1898-1929 20 Gray, John Henry, 1893-1942 21 Gray, R.S., 1913-1929 22 Greathouse, Joseph F., 1914-1922, 1942 23 Greece, 1904, 1924 24 Greeley, Louise M., 1904-1941 25 Green Bag, 1889-1911 26 Green, Frederick, 1912-1913 27 Green, J.W., 1911

39 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

28 Green, Leon, 1926-1942 29 Greene, Evarts B., 1931

Box 61 Folder 1 Gregory, Charles Noble, 1900-1903 2 Gregory, S.S., 1903-1907 3 Griffis, William Elliot, 1891-1907 4 Grinnan, R.B., 1891 5 Grinnell, Frank W., 1916-1941 6 Griscom, Lloyd C., 1908-1910, 1939-1940 7 Groce, Clyde, 1928, 1938-1942 8 Gross, Christian, 1921-1924 9 Grossman, Moses, 1941 10 Grosscup, P.S., 1900, 1903 11 Grosvenor, Gilbert, 1922 12 Gubbins, John H., 1890 13 Guerin, Thomas, 1940-1942 14 Guernsey, Nathaniel, 1909, 1927-1931 15 Guest, Edgar, 1922 16 Guggenheim Foundation, 1927-1941 17 Gurley, Gladstone, 1914-1915, 1930 18 Guthrie, William P., 1909-1924

19 Haa-Haz: General, ca. 1889-1943 20 Hea-Hop: General, ca. 1889-1943 21 Hor-Hym: General, ca. 1889-1943 22 Haarstrick, Wilhelm, 1905, 1908 23 Hackworth, Green, 1941-1942 24 Hadley, Herbert J., 1905-1932 25 Haensel, Paul, 1934, 1942-1943 26 Haight, Mollie, 1901-1919 27 Hale, Richard W., 1895-1940 28 Hale, William B., 1902-1913, 1936 29 Hale, William G., 1917 30 Hall, C.H.H., 1890 31 Hall, Emma P., 1891-1898 32 Hall, James P., 1906-1914 33 Hall, Jerome, 1932-1938 34 Hall, Robert Sprague, 1909-1916, 1922 35 Halleben, 1889

40 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

36 Hamilton, Alice, 1910, 1929-1942 37 Hamilton, John D.M., 1936, 1939 38 Hamilton, Leland S., 1916, 1922-1926, 1934 39 Hamilton Watch Co., 1935 40 Hanawa, T., 1891 41 Hannen, W.J., 1891 42 C.H. Hanson & Co., 1930-1931

Box 62 Folder 1 Hanworth, Lord, 1933 2 Happer, John Stewart, 1891 3 Hard, William, 1914-1915, 1937-1938, 1941 4 Hardin, John H., 1915-1916, 1934 5 Harker, Oliver A., 1913-1914, 1926 6 Harlan, James S., 1904-1906 7 Harlan, John Marshall, 1922 8 Harlan, John Maynard, 1915-1920 9 Harley, Herbert S., 1911-1941 10 Harnish, L.B., 1934 11 Harnd, Albert J., 1924-1934 12 Harper & Brothers: Editorial Rooms, 1893, 1897-1898 13 Harper, Fowler V., 1929-1930, 1941 14 Harper, William Hudson, 1926, 1937-1941 15 Harper, William R.: University of Chicago, 1902 16 Harriman, Edward A., 1893-1930, 1941 17 Harris, A.H., 1941 18 Harris, Abram W., 1906-1919 19 Harris, Arthur M., 1913, 1920, 1929-1930, 1941 20 Harris, Charles N., 1917, 1922-1923, 1932-1933 21 Harris, N. Dwight, 1916 22 Harris, Norman W., 1905-1913 23 Harris, Paul P., 1938 24 Harris, Virgil W., 1911-1915 25 Harrison, Carter, 1903 26 Harrison, Maurice, 1925-1930 27 Hart, W.O., 1914-1921 28 Hartmann, Adolph, 1904, 1911-1914, 1925

29 Harvard, 1883-1890 Box 63 Folder 1 Harvard, 1893, 1916

41 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

2 Harvard, 1921-1931 3 Harvard, 1932-1943, n.d. 4 Harvard: Board of Overseers, 1916-1921 5 Harvard: Everett Athenaeum, 1881 6 Harvard: Honorary Degree, 1909 7 Harvard: John H. Wigmore Law Club, 1930 8 Harvard: Law School, 1893-1940 9 Harvard: Law School Association, 1894-1941 10 Harvard: Visiting Lectures, 1934-1935

11 Harvard Club: 1894-1915

Box 64 Folder 1 Harvard Club, Jan.-Feb. 1915 2 Harvard Club, Feb.-Dev. 1915 3 Harvard Club, 1916-1942, n.d.

4 , 1889-1940 5 Harvard Scholarship Fund, 1895-1943 6 Harvey, Richard S., 1923-1924 7 Haskell, Margaret, 1939-1941 8 Hastings, W.B., 1894-1902 9 Hartford, James Taft, 1899-1919, 1930 10 Hattori, Masayasu, 1892 11 Hauglund, Sam, 1915-1917 12 Hawk, Walter D., 1924-1925 13 Hawks, H.K., 1889 14 Hawxhurst, Ralph, 1911-1914, 1933 15 Hay, Logan, 1929, 1937 16 Hayden, Bertha M., 1932 17 Hayes, Florence B., 1895 18 Hayzus, George R., 1939-1943 19 Hazard, John N., 1938 20 Hazeltine, Harold O., 1906-1941 21 Healy, William S., 1912-1917 22 Heard, Nathan, 1943 23 Hearn, Lafcadio, 1890 24 Hektoen, Ludvig, 1928-1932 25 Hemenway, Henry, 1911-1916 26 Henry Holt & Co., 1912, 1929

42 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

27 Henry, Robert L., 1927-1940

Box 65 Folder 1 Hepburn, Charles M., 1903-1912 2 Hepburn, Clara S., 1890 3 Herskovits, Melville J., 1940 4 Hertzberg, Ernest & Sons, 1914-1938 5 Higgins, William E., 1911-1912 6 Himstead, Ralph, 1922-1925 7 Hinkley, John, 1906 8 Hinton, C.H., 1890-1897 9 Hinton, E.W., 1924, 1936-1938 10 Hirschberg, Max, 1941 11 Hisa, Michitoro, 1891-1896 12 Ho, Yichun, 1934 13 Hooge, William & Co., 1911, 1932 14 Hoebel, E. Adamson, 1942 15 Hoffman, Arthur S., 1914-1915, 1925 16 Hoffman, Clare, 1898, 1914, 1923, 1941 17 Hohfeld, Wesley, 1912-1916 18 Holbrook, James G., 1929-1933 19 Holden, William, 1907, 1910 20 Holgate, Thomas, 1902-1931 21 Holdsworth, Sir William, n.d., 1915-1942 22 Holland, Henry, 1929 23 Holland, T.E., 1893, 1898 24 Holliday, Guy H., 1912-1913

25 Holmes, Oliver Wendell, 1887-1911 26 Holmes, Oliver Wendell, 1912-1923 27 Holmes, Oliver Wendell, 1924-1934, n.d.

28 Holt, H.C., 1906

Box 66 Folder 1 Holt, Mrs. St. Clair, 1936 2 Holy, Fred, 1919-1920 3 Hondre, Lockwood, n.d., 1908 4 Hooker, Edward, 1892-1893 5 Hoots, George, 1905 6 Hoover, Herbert, 1932

43 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Hoover, J. Edgar, 1933 8 Hopkins, Hon. Richard K., 1920, 1931 9 Hopps, Howard B., 1941 10 Horner, Henry, 1920-1940 11 Horrow, Benjamin, 1934, 1936 12 Horton, O.H., 1905, 1907 13 Hotchkiss, Mr. & Mrs. William E., 1901-1937 14 Hough, Lynn Howard, 1919-1920 15 Houghton, F.O. & Co., 1896-1902 16 Houghton, Mifflin, & Co., 1893 17 House, E.H., 1892-1896 18 House, R.E., 1924 19 Houston, Herbert, 1936 20 Houston Real Estate Exchange, 1911 21 Howard, B.C., 1890-1891 22 Howard, Burt Estes, 1905 23 Howland School, Chicago: “Jolly Boosters Club,” 1925 24 Howlett, Frank C., 1895 25 Hoyne, Thomas M., 1904-1915, 1936, n.d. 26 Hozumi, N. & Hozumi S., 1916 27 Hubbard, A.S., 1896 28 Hubbard, T. Worthington, 1895-1922, 1927 29 Huber, Eugen, 1905, 1921-1924 30 Huber, Max, 1905, 1931-1931 31 Huberich, Charles Henry, 1904-1919 32 Huddelston, John Homer, 1896, 1942 33 Hudson, Manley O., 1913-1935 34 Huppert, E.W., 1901-1904, 1907 35 Hug, Walter, 1932 36 Hughes, Charles E., 1915, 1920 37 Hulbert, Harold S., n.d., 1934-1936, 1940 38 Humble, H.W., 1920, 1927, 1929, 1934, 1939 39 Humphrey, Mary Churchill, 1942 40 Hunt, Henry T., 1920-1922 41 Hunt, Myron, 1902-1908 42 Hunter, Joel, Beatrice, and David, 1912-1942 43 Hurd, Harvey B., 1895, 1899, 1906, 1917 44 Hutchins, Robert, 1928 45 Hutcheson, Joseph C., 1933-1938

44 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

46 Hutchinson F.S., 1933-1934 47 Huvelin, Paul Louis, 1921-1931 48 Huxley, Edward, 1901-1907, 1914 49 Huxley, Henry, 1914, 1916, 1928, 1937

Box 67 Folder 1 Hyde, Charles Cheney, 1893, 1905-1943

2 I: General, ca. 1889-1943 3 Ichikawa, K., 1890, 1894, 1909 4 Ignatieff, Count Paul N. 1931 5 Ikeda, Toshiro, 1890-1914 6 Illinois Association for Criminal Justice, 1928-1929 7 Illinois Bankers Association, 1907 8 Illinois Board of Law Examiners, 1903-1906, 1913 9 Illinois Board of Law Examiners, 1921-1936 10 Illinois Children’s Home and Aid society, 1906, 1909, 1911 11 Illinois Commission on Marriage and Divorce, 1913 12 Illinois Congress of Comparative Law, 1937

Box 68 Folder 1 Illinois Law Review, 1906-1915 2 Illinois Law Review, 1916-1922 3 Illinois Law Review, 1923-1927 4 Illinois Law Review, 1928-1929 5 Illinois Law Review, 1930-1931 6 Illinois Law Review, 1932-1942

Box 69 Folder 1 Illinois Law Review: Faculty Bibliography, 1926

2 Illinois Safety Commission, 1937-1938 3 Illinois Society of Mental Hygiene, 1911 4 Illinois State Bar Association, 1909-1935 5 Illinois State Bar Association, 1936-1943 6 Illinois State Bar Association: Committee on Character and Fitness, 1929-1937 7 Illinois State Bar Association: Committee on Classification and Revision of Statutes, 1935-1937 8 Illinois State Bar Association: Committee on Classification and Revision of Statutes, 1936-1937 9 Illinois State Bar Association: Committee on Legal Education, 1910-1912

45 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

10 Illinois State Bar Association: Committee on the Publication of Law Reports, 1908

11 Illinois, State of, 1910-1939, n.d. 12 Illinois, State of: Bureau of Criminal Identification and Investigation, 1932 13 Illinois, State of: Constitutional Convention, 1919-1920 14 Illinois, State of: Military and Naval Department, 1924 15 Illinois, State of: Secretary of State, 1911 16 Illinois, State of: Senate, 1907

Box 70 Folder 1 Illinois Wesleyan University, 1907 2 Inbau, Fred, 1933, 1935, 1942-1943, n.d. 3 Indiana: Allen County Bar Association, 1935 4 Indiana: St. Joseph County Bar Association, 1941 5 Indiana University, 1903-1937 6 Industrial Club, 1916, n.d. 7 Institute of International Education, 1924-1926 8 Institute of International Education, 1926-1945 9 Institute of Medicine of Chicago, 1933-1935, 1942 10 Instituto Argentino de Derecho Comercial, 1941 11 Instituto Espanol Criminological, n.d. 12 Insull, Samuel, 1933-1934 13 Inter-American Commercial Arbitration Commission, 1934-1935

14 Inter-American High Commission, 1917-January, 1919 15 Inter-American High Commission, February-October, 1919 16 Inter-American High Commission, November, 1919-February, 1920 17 Inter-American High Commission, March-December, 1920

Box 71 Folder 1 Inter-American High Commission, 1921-1925

2 International Academy of Comparative Law, 1925-1931 3 International Academy of Comparative Law, 1931-1939 4 International Association of Penal Law, 1924-1927 5 International Bar Association, 1933 6 International Bar Association, 1934

7 International Bar Relations, 1929-1932

46 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

8 International Bar Relations, 1935-1938

Box 72 Folder 1 International Bar Relations: American Bar Association Committee, 1932-1935 2 International Bar Relations: Questionnaire, 1933 3 International Bar Relations: Questionnaire Addresses, 1933 4 International Bar Relations: Questionnaire Replies, 1933-1934 5 International Bar Relations: Union Internationale des Avocats, 1933-1936

6 International Chamber of Commerce, 1922-1925 7 International Chamber of Commerce, 1925-1928 8 International Congress of Chambers of Commerce, 1912

Box 73 Folder 1 International Congress of Comparative Law, 1929-January, 1932 (See also: Box 235, Folder 1) 2 International Congress of Comparative Law, February-December, 1932 3 International Congress of Comparative Law: American Bar Association Journal, 1931-1932 4 International Congress of Comparative Law: American Bar Association President, 1929-1932 5 International Congress of Comparative Law: Association of American Law Schools, 1929-1932 6 International Congress of Comparative Law: Bar Association Presidents, 1932 7 International Congress of Comparative Law: City and County Bar Association Presidents, 1932 8 International Congress of Comparative Law: City and County Bar Association Presidents, 1932 9 International Congress of Comparative Law: State Bar Association Presidents, 1932

Box 74 Folder 1 International Congress of Comparative Law: Congress Committees, 1931-1932 2 International Congress of Comparative Law: Committee Members, 1932 3 International Congress of Comparative Law: Committee Members by State, 1932 4 International Congress of Comparative Law: Committee Replies, 1931-1932

47 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 International Congress of Comparative Law: Conference of State Bar Associations, 1931-1932 6 International Congress of Comparative Law: Congress Arrangements Circular, 1932 7 International Congress of Comparative Law: Congress Materials, 1932 8 International Congress of Comparative Law: Gutteridge Address, 1932 9 International Congress of Comparative Law: The Hague Meeting, 1932 10 International Congress of Comparative Law: National Committee, 1932 11 International Congress of Comparative Law: North Shore Travel Service, 1931-1932 12 International Congress of Comparative Law: Picture Requests, 1932

Box 75 Folder 1 International Congress of Comparative Law: Drafts and Accounts, 1932 2 International Congress of Comparative Law: Program of Topics, 1932 3 International Congress of Comparative Law: Sundry Correspondence, 1930-1932 4 International Congress of Comparative Law: Sundry Committees, 1930-1932 5 International Congress of Comparative Law: Elemer Balogh, 1929-1943 6 International Congress of Comparative Law, 1936-1937 7 International Congress of Comparative Law, 1936-1941, 1945 8 International Congress of Comparative Law: Reporters, 1936-1937

Box 76 Folder 1 International Congress of Comparative Law: Reports, 1936-1937 2 International Congress of Historical Studies, 1913 3 International Faculty of Law, 1936, April 1938 4 International Faculty of Law, April 1938-January 1939 5 International Faculty of Law: Questionnaire and Replies, 1938 6 International High Commission, 1917, n. d. 7 International Institute of Intellectual Cooperation, 1927, 1939 8 International Institute for Unification of Private Law, 1924-1925 9 International Journal of Ethics, 1914-1916 10 International Journal of Ethics, 1919-1931

11 International Law: Manley O. Hudson Committee, 1937-1943 12 International Law: Manley O. Hudson Committee Draft, “The International Law of the Future,” 1943 13 International Law: Clippings and Miscellany, 1915-1941

48 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

14 International Magna Carta Day, 1926-1927 15 International Medico-Legal Association, 1931 16 International Prison Commission, 1909-1912 17 International Union of Criminal Law, 1912 18 Interstate School of Correspondence, 1903-1904

Box 77 Folder 1 Iowa State Bar Association, 1903, 1908-1908, 1937 2 Iowa, University of, 1900, 1909, 1915 3 Iowa, University of: Law School, 1900-1910, 1917, 1930-1942 4 Irwin, Richard W., 1911 5 Ivins, William M., 1911 6 Iwasaki, Hideya, 1904 7 Iyenaga, T., 1890-1892

8 Ja-Ju: General, ca. 1889-1943 9 Jackson, Robert H., 1941 10 James, Edmund J., 1902-1914 11 James, James A., 1901-1942 12 Japan, 1935 13 Japan, 1936-1938 14 Japan America Society, 1930-1935, 1941 15 Japan, Consulate of, 1906, 1915, 1932-1938 16 Japan Gazette, 1891 17 Jarecki, (Judge) Edmund K., 1922, 1941-1943 18 Jastrow, Joseph, 1909-1916, 1921 19 Jenks, Edward, 1912, 1922, 1925-1940 20 John Simon Guggenheim Memorial Foundation, 1938-1942 21 John Crerar Library, 1903-1908 22 Johns Hopkins University, 1929-1932 23 Johnson, Homer H., 1914, 1938-1940 24 Johnson, Hugh S., 1927, 1933 25 Johnson, J. M., 1940, 1942 26 Johnson, Mabel and August, 1927, 1935-1941 27 Johnson, Sveinbjorn, 1929-1942 28 Johnson, Theodore A., 1915-1928, 1941

Box 78 Folder 1 Johnson, William G., 1909-1912 2 Jones, George I., 1913, 1915, 1925-1926 3 Jones, Harry L. and Gladys M., 1926, 1940

49 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Jones, Henry Craig, 1914-1915, 1924, 1929 5 Jones, Leonard A., 1891-1896 6 Jordan, David S., 1891, 1906-1907 7 Jordan, E., 1922-1927 8 Jordan, Rudolph, 1912-1913, 1929 9 Josephson, Aksel S., 1909, 1912-1914, 1933 10 Journal of Air Law and Commerce, 1939 11 Journal of Commerce, 1943 12 Judah, Noble Brandon, 1905, 1927-1928 13 Judge Advocates Association, Army and Navy Club, 1935-1938 14 Judson, Henry Pratt, 1904-1923 15 Juvenile Psychopathic Institute, 1910-1913 16 Ka-Key: General, ca. 1889-1943 17 Kie-Koz: General, ca. 1889-1943 18 Kra-Ky: General, ca. 1889-1943 19 Kadono, I., 1890-1899 20 Kales, Albert M., 1903-1922 21 Kane County, Illinois Bar Association, 1933 22 Kaneko, Kentaro, 1890-1907 23 Kaneko, Yasu, 1891 24 Kansas Bar Association, 1909 25 Kansas City Bar Association, 1916 26 Kansas City School of Law, 1934-1935 27 Kavanaugh, Marcus P., n. d., 1907, 1912 28 Kearney, James J., 1938-1941 29 Keedy, Edwin, 1912-1921, 1941 30 Keeler, Katherine, 1938, 1942 31 Keeler, Leonarde, 1929, n. d. 32 Kellen, William V., 1889-1891, 1926 33 Kellogg, Frank B., 1913, 1923 34 Kelly, Edward I., 1942 35 Kelly, Harry Eugene, 1925-1928 36 Kelly, Helen S., 1913-1931 37 Kelly, Joseph I., 1906-1913

Box 79 Folder 1 Kelsey, Francis W., 1906-1907 2 Kemp, Thomas W., 1912 3 Kendall, Arthur W., 1928-1943 4 Kennedy, James L., 1940-1941

50 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Kennedy, W. P. M., 1931-1935 6 Kent, R. D., 1923-1939 7 Kentucky Law Journal, 1913-1916 8 Kephart, John W., 1938 9 Kerner, Otto J., 1929, 1934 10 Kerr, William D., 1913-1915 11 Kikkawa, C., 1893-1910 12 Kimerough, T. C., 1924-1937 13 Kimura, A., 1930-1931 14 King, Paul H., 1933, 1937 15 Kingsley, Homer, 1906-1924 16 Kingsley, Homer, 1925-1934, n. d. 17 Kirchwey, George W., 1907-1912, 1930 18 Kirkbride, Professor R. W., 1925 19 Klass, Raymond N., 1935-1938 20 Knapp, Arthur M. and Fanny F., 1889-1895 21 Knauth, Arnold W., 1933-1943 22 Knecht, Marcel, 1927, 1931 23 Knotts, Howard C., 1939-1942 24 Knox, George, 1889-1893, 1906 25 Knox, John, 1936, 1941-1943 26 Knox, Philander C., 1911 27 Koch, Theodore W., 1921-1941 28 Kocourek, Albert and Florence, 1908, 1910, 1913-1914 29 Kohler, Arthur, Josef, and Wolfgang, 1897-1943 30 Kohler, Max J., 1933 31 Komar, Borris M., 1922, 1924 32 Korff, Baron Serge A., 1908, 1922-1941 33 Kreger, General E. A., 1915-1935 34 Kreml, F. M., 1932, 1939-1940 35 Kurino, S., 1890-1894 36 Kuroki, Baron, 1907 37 Kurusu, Consul, n. d. (see also Chicago Association of Commerce)

Box 80 Folder 1 Lab-Lay: General, ca. 1890-1941 2 Lea-Lew: General, ca. 1900-1942 3 Lib-Loo: General, ca. 1889-1942 4 Lor-Ly: General, ca. 1889-1942 5 Lake Shore Club, 1934-1943

51 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 Lake Shore & Michigan Southern Railway Co., 1895, 1907-1908 7 Lake Street Improvement Association, Evanston, Illinois, 1911-1915 8 Lambert, Edouard and Jacques, 1922-1941, n. d. 9 Lambie, Margaret, 1934-1941

Box 81 Folder 1 Landis, Kenesaw M., 1905, 1909, 1922, n. d. 2 Lane, Anne W., 1906, 1915, 1926, 1930, 1939-1940 3 Lane, Franklin K., 1888-1910 4 Lane, Franklin K., 1911-1926, n. d. 5 Lang, Henry, 1906-1908 6 Lansing, Robert, 1915-1916 7 Lathrop, Julia, 1910 8 Lathrop, Mary F., 1920, 1937-1939 9 Laurinburg Normal and Industrial Institute, 1928-1933 10 Law Club, The, 1898-1923 11 Law Club, The, 1919, 1924-1943 12 Lawrence, W., 1891-1892 13 Lawson, John D., 1903, 1907, 1930, 1936 14 Lawyers’ Cooperative Publishing Company, 1895-1941 15 Lea, H. C., 1913

Box 82 Folder 1 League of Nations, 1920, 1923-1928, 1941 (See also: Box 235, Folders 2-5) 2 League of Nations Non-Partisan Association / League of Nations Association, 1923-1939 3 Lee, Blewett, 1890-1937 4 Lee, Edward T., 1915, 1940 5 Lee, J. G. C., 1893, 1897-1898, 1900 6 Lee, Robert, 1920 7 Lee, Robert E., (Forged Letter) 1914-1917 8 Lee, Robert Warden, 1938, 1941 9 Leet, George, 1918-1919 10 Legal Aid, 1921-1934

11 Legal Aid Bureau, 1902, 1919-1924

Box 83 Folder 1 Legal Aid Bureau, 1926-1929 2 Legal Aid Bureau, 1929 3 Legal Aid Bureau, 1930

52 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Legal Aid Bureau, 1931 5 Legal Aid Bureau, 1932-1942 6 Legal Aid Society, 1903-1913

Box 84 Folder 1 Legal Aid Society, 1914 2 Legal Aid Society, 1915-1917 3 Legal Aid Society: Monthly and Annual Reports, 1913-1917 4 Legal Aid Society: Monthly and Annual Reports, 1918-1919 5 Legal and Social Philosophy Conference, 1913-1917 6 Legal Club of Chicago, 1917 7 Lenoir, James J., 1934-1943 8 Levitt, Albert, 1924-1931 9 Lewis, Edward R., 1913, 1917, 1921-1922, 1932 10 Lewis, Eleanor F., 1930-1942 11 Lewis, James Hamilton, 1928, 1935, 1938 12 Lewis, William Draper, 1897-1936 13 Ley-Cross Printing Company, 1922-1934 14 Library of International Relations, 1936-1942 15 Lichtenstein, Walter, 1903-1915 16 Lin, H. C., 1930 17 Lincoln, F. N., 1902

Box 85 Folder 1 Linde, Camilla and Hans, 1897-1920 2 Lindsay, M. T., 1933 3 Lindsey, Edward, 1909-1941 4 Liscomb, W. S., 1889-1891 5 Lisle, Mrs. John, 1931, 1934

6 Little, Brown, & Company, 1891-1902 7 Little, Brown, & Company, 1903-1904 8 Little, Brown, & Company, 1905-1907 9 Little, Brown, & Company, 1908-1909 10 Little, Brown, & Company, 1910 11 Little, Brown, & Company, 1911

Box 86 Folder 1 Little, Brown, & Company, 1912 2 Little, Brown, & Company, 1913 3 Little, Brown, & Company, 1914 4 Little, Brown, & Company, 1915

53 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Little, Brown, & Company, 1916-1919 6 Little, Brown, & Company, 1920-1921 7 Little, Brown, & Company, 1922

Box 87 Folder 1 Little, Brown, & Company, 1923-1927 2 Little, Brown, & Company, 1928-1930 3 Little, Brown, & Company, 1931-1932 4 Little, Brown, & Company, 1933-1935 5 Little, Brown, & Company, 1936-1938 6 Little, Brown, & Company, 1939-1942 7 Little, Brown, & Company, 1943-1946

Box 88 Folder 1 Little, Charles G., 1897-1924 2 Little, Edward C., 1922-1924 3 Lobinger, Charles S., 1909-1943 4 Loesch, Frank & May B., 1907-1942 5 Lombroso, Cesare, 1909-1912 6 Long, O. Floyd, 1901-1946 7 Long, William H., 1907, 1914, 1929 8 Lord, William S., Dry Goods Store, 1896-1902 9 Lorenz, Fritz G., 1941-1945 10 Lorenzen, Ernest, 1904-1915 11 Los Angeles: Committee on Medical Expert Testimony, 1909 12 Louisiana State University, 1906, 1938-1942 13 Love, Stephen, 1911-1943 14 Lovejoy, Arthur O., 1920 15 Lowden, Frank O., 1900-1922, 1936-1937 16 Lowell, Percival, 1891 17 Lublinsky, P.I., 1911-1914, 1929 18 Lusk, George, 1924-1942 19 Luther, Mabel Conde, 1913-1916, 1937-1938 20 Lutkin, Peter C., 1901-1916 21 Lyman, E., 1920-1928

22 Maa-Mars: General, ca. 1889-1943 23 Mart-McG: General, ca. 1889-1943

Box 89 Folder 1 McH-Mey: General, ca. 1889-1943 2 Mic-Miy: General, ca. 1889-1943

54 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 Moa-My: General, ca. 1889-1943 4 Mabbott, Thomas Olive, 1928-1929 5 MacCauley, Clay, 1890-1916 6 MacChesney, Alfred Brunson, 1934, 1941 7 MacChesney, Nathan William, 1901-1941 8 MacDonald, Arthur, 1898-1924 9 Mack, Julian, 1889-1940 10 MacLean, George E. (Iowa Offer), 1901-1902

11 Macmillan Company, 1913, 1921 12 Macmillan Company, 1922-1927 13 Macmillan Company, 1928-1941

Box 90 Folder 1 Macmillan, Lord and Lady, 1932-1942 2 Mac Nair, T.M., 1890-1915 3 Maitland, F.W., 1902-1908 4 Makuzaki, K., 1890 5 Malcolm, George A., 1916-1928 6 Mallet, Atlas Rhiel, 1916 7 Maloy, Bernard, 1929-1941 8 Mankiewicz, René H., 1941 9 Mann, Charles S., 1920-1926 10 Marsh, Thompson G., 1932-1939 (See also: Box 235, Folder 6 and Box 244) 11 Marshall Field & Company, 1905-1941 12 Marston, William M., 1921-1928 13 Martin, Clarence E., 1933-1940 14 Martin, Wisner Bell, 1889-1915 15 Maryland State Bar Association, 1919-1920 16 Masijima, Rokuichiro, 1889-1937 17 Mason, George A., 1925-1930 18 Massachusetts Bar Association, 1913-1936 19 Massachusetts, Commonwealth of: Supplement to the Public Statutes, 1888 20 Masuda, E., 1889-1892 21 Mather, Stephen T., 1907-1942 22 Matthews, Thomas A., 1926 23 Matz, Rudolph, 1904 24 Maxey, George W., 1925, 1938

55 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

25 Mayeda, R., 1891 26 Mayer, Levy, 1904-1905 27 Mayer, Rachel, 1924-1942 28 McCarren, Pat, 1936 29 McClurg, A.C. & Co., 1894-1914 30 McCormick, Mr. & Mrs. James Patton, 1936-1943 31 McCormick, R.E., 1919-1925 32 McCormick, Robert R., 1904-1905 33 McDermott, E.J., 1911 34 McElroy, J. Russell, 1934, 1939 35 McGill University, 1906, n.d. 36 McGuire, Constantine E., 1916-1942 37 McKean, William, 1919-1941 38 McKelvey, John Jay, 1889-1937 39 McKinley, Archibald A., 1914 40 McKinlock, George A., 1929-1930 41 McLaughlin, James A., 1940 42 McMurray, Orrin K., 1914-1934 43 McNamara, Mr. & Mrs. Robert C., 1924-1943 44 McWilliams, C.M., 1911-1939 45 Megan, Charles P., 1915-1943 46 Memphis Appeal, 1889 47 Mercer, Hugh V., 1911-1913

Box 91 Folder 1 Meriwether, C., 1890-1891 2 Merriman, Irene, Carol, and May, 1892-1905 3 Merriman, W.L., 1890-1891 4 Merritt, Walle, 1916 5 Metcalf Stationery Company, 1897-1907 6 Michigan Central Railroad Company, 1911-1912 7 Mikell, William, 1905-1923 8 Millar, Agnes, 1935 9 Millar, Robert Wyness and Anne, 1910-1943 10 Miller, Amos C., 1904, 1921-1930, 1934 11 Miller, H.H.C., 1902-1910 12 Miller, Justin, 1924-1942 13 Miller, Paul, 1941 14 Mills, Matthew, 1907-1908, 1942 15 Milwaukee Bar Association, 1939

56 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

16 Miner, Julius H., 1935-1941 17 Minguijon, Don Salvador, 1922-1923 18 Minnesota: Hennepin County Bar Association, 1942 19 Minnesota State Bar Association, 1906, 1913-1917 20 Missouri Bar Association, 1904, 1911, 1913-1916 21 Mizpah Masonic Lodge, 1889, 1893, 1895 22 Mochizuki, Kotaro, 1889-1896 23 Modern Language Association, 1911 24 Moley, Raymond, 1920, 1932-1933 25 Molton, Leo A., 1938-1943 26 Monnet, Julian C., 1905-1916 27 Monroe, David G., 1942-1943 28 Monroe, Robert Grier, 1917 29 Moore, Charles C., 1910-1914 30 Moore, John Bassett, 1922-1927 31 Morgan, Edmund M., 1920-1923 32 Morgan, Morris H., 1891-1892

33 Morgan, Sarah B. (Sallie), 1919-1923 (See also: Box 245) 34 Morgan, Sarah B. (Sallie), 1923-1924 35 Morgan, Sarah B. (Sallie), 1925-1928 36 Morgan, Sarah B. (Sallie), 1929-1931

Box 92 Folder 1 Morgan, Sarah B. (Sallie), 1932-1936 2 Morgan, Sarah B. (Sallie), 1937-1944 3 Morgan, Sarah B. (Sallie): Christmas Cards and Mementos, 1927-1939, n.d.

4 Morison, Samuel Eliot, 1936-1937 5 Morland, J.W., 1928-1934 6 Morris, Richard B., 1925-1935 7 Morse, Anne W., 1897-1899, 1938 8 Morse, Charles J., 1894-1898 9 Morton, George E., 1917-1940 10 Motion Picture Research Council, 1935 11 Mott, Rodney L., 1931, 1933 12 Moulton, H.G., 1914, 1917, 1924 13 Mulligan, Dennis and Betsy, 1936-1942 14 Municipal Voters’ League, 1913-1915

57 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

15 Munro, Dana C., 1906-1907, 1923 16 Munsterberg, Hugo, 1907, 1911, 1913, 1916 17 Murdock, James Oliver, 1934-1940 18 Murdock, Max, 1905-1922 19 Mutual Life Insurance Company of New York, 1894-1917

20 Na-New: General, ca. 1890-1942 21 Ni-Ny: General, ca. 1891-1942

Box 93 Folder 1 Nason, Arthur H., 1921, 1923, 1926 2 National Academy of Sciences, 1916 3 National Aeronautic Association, 1938

4 National Association of Legal Aid Organizations, 1921-1927 5 National Association of Legal Aid Organizations, 1928-1933 6 National Association of Legal Aid Organizations, 1933-1943

7 National Civic Federation, 1909, 1911-1933 8 National Committee to Uphold Constitutional Government, 1937 (see also: Chicago Citizens Court Defense Committee; Northwestern University Supreme Court Packing Incident; Clark, Grenville)

9 National Conference on Criminal Law and Criminology, 1908-March 1909 10 National Conference on Criminal Law and Criminology, April-July 1909

Box 94 Folder 1 National Committee on Prisons and Prison Labor, 1918-1920 2 National Committee on Prisons and Prison Labor, 1921-1934 3 National Crime Commission, 1925-1927 4 National Economic League, 1913-1914, 1921, 1927, 1929 5 National Lawyers Guild, 1939-1942 6 National Municipal League, 1909, 1911-1912, 1919, 1931-1934 7 National Research Council, 1916-1935 8 Nationalist Club, 1889 9 Nave, Frederick S., 1898-1911 10 Neff, Charles M., 1920, 1941 11 Nericncx, Alfred, 1896-1940

58 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

12 Newberry Library, 1906, 1908, 1928 13 New Mutual Life Insurance Co., 1894-1909 14 Newetowne Club, 1889 15 New Jersey State Bar Association, 1917, 1924 16 : Association of the Bar, 1889-1923 17 New York County Lawyers’ Bar Association, 1919 18 New York Life Insurance Company, 1889-1901, 1939 19 New York State Bar Association: Law Reform Committee, 1911 20 New York Times, 1889, 1924, 1934, 1938, 1941

Box 95 Folder 1 New York University: Law Quarterly Review, 1929, 1932, 1935, 1941 2 New York University Press, 1900-1937 3 Noel, F. Regis, 1930-1931 4 Nomachi, Susumu, 1935-1937 5 Norcross, Frank H., 1925-1941 6 Northwestern College of Law, 1924 7 Northwestern Magazine, 1904, 1910 8 Northwestern Mutual Life Insurance Company, 1889-1915

9 Northwestern University: General, 1913-1942, n. d. 10 Northwestern University: Alumni Association, 1924-1938, n. d. 11 Northwestern University: Committee on Honorary Degrees, 1925-1941

12 Northwestern University Foundation, 1927-1929 13 Northwestern University Press, 1922-1923 14 Northwestern University Settlement, 1897-1908, 1915 15 Norwood, John W., 1938, 1942 16 Nyholm, Arvid, 1911-1912, 1926-1927

17 Oa-Oy: General, ca. 1889-1943 18 O’Connell, D. J., 1903 19 O’Connell, John F., 1934, 1938 20 O’Connor, John M., 1928, 1931, 1934, 1940 21 O’Dunne, Eugene, 1913-1937 22 Ohio State Bar Association, 1916-1937 23 Okamoto, T. (Dr.), 1897-1898 24 Oklahoma, University of, 1910-1912 25 Oliphant, Herman, 1923, 1929 26 Olson, Harry, 1904, 1906, 1912-1920, 1929, 1935

59 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

27 Omaha, University of: Law School, 1935-1936 28 Onderdonk, Andrew, 1942 29 O’Neil, William E., 1930-1938, 1956, n.d. 30 Oppenheimer, Benton, 1934-1935 31 Oppenheimer, Reuben, 1920, 1922-1923, 1931 32 Oregon, University of: Law School, 1910, 1919-1923, 1933

Box 96 Folder 1 Osborn, Albert S., 1910-1942 2 Otis, Arthur and Eleanor, 1909-1941 3 Otis, Cecilia E., 1915, 1936-1941 4 Otis, Cecilia E. W., 1889-1938 5 Our World and Our World Institute, 1924

6 Pac-Pay: General, ca. 1889-1943 7 Pea-Pf: General, ca. 1889-1943 8 Ph-Pow: General, ca. 1889-1943 9 Pr-Pu: General, ca. 1889-1943 10 Page, Hubert, 1895 11 Page, William, 1904-1911, 1920 12 Parmelee, Maurice, 1908, 1910, 1913 13 Palmer, Ernest and Ernest, Jr., 1911-1942 14 Pan-American Scientific Congress, 1908, 1915-1917 15 Parker, John J., 1932 16 Parmenter, James P., 1902-1904

Box 97 Folder 1 Parsons, Frederick, 1902-1940 2 Payne, John Barton, 1896, 1912, 1919 3 Peck, G. F., 1911 4 Pennoyer, A. Sheldon, 1932-1934 5 Pennsylvania, University of: Law Review, 1911-1942 6 Pennsylvania, University of: Law School, 1904-1907 7 Percy, Eustace, 1913 8 Perin, George L., 1891-1903 9 Peritch, Jivoin, 1903-1939 10 Perkins, L. H., 1907-1908, 1910 11 Permanent American Aeronautical Commission (P.A.C.A.), 1940 12 Perry, Ralph Barton, 1920-1926 13 Perry, Van Buren, 1937-1939 14 Petersen, Hans P., 1916-1938

60 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

15 Pezitch, J. M., ca. 1940 16 Pharr, Clyde, 1933 17 Phelps, William Lyon, 1924-1926 18 Phi Beta Kappa, 1914-1936 19 Phi Delta Phi, 1895-1941 20 Phi Delta Phi, 1913 21 Philadelphia Juristic Society, 1933-1937 22 Philbrick, Francis S., 1898-1939 23 Phillips, George, 1911 24 Pi Eta Society, 1889-1942 25 Pickett, Charles, 1895-1901 26 Pierce, Elbridge Bancroft, 1933-1942 27 Pierson, George P., 1890-1891 28 Pinckney, Merritt W., 1913, 1915 29 Pinkerton’s National Detective Agency, 1912 30 Poe, Edgar Allen, 1899-1928 31 Poetry, 1899, 1922, n. d. 32 Pohli, Emil, 1910-1938 33 Police School, 1922-1937 34 Pollock, Sir Frederick, 1887-1925

Box 98 Folder 1 Pond, Virgil C., 1889-1902 2 Posada, Adolpho, 1922-1925 3 Postcards Received, ca. 1889-1943 4 Postcards Received, ca. 1889-1943 5 Potentia Society, 1911-1921 6 Potter, Zenas L., 1914-1915 7 Pound, Roscoe, 1905-1943 8 Power, John J., 1911 9 Praeger, Saul, 1915 10 Price, W. J., 1916-1940 11 Professional Services, 1922, 1934 12 Professional Services, 1937-1941

Box 99 Folder 1 Public Ledger, 1916 2 Pucci, Narcisco, 1908-1916 3 Putnam, Herbert, 1895, 1905, 1920 4 Q: General, ca. 1889-1943

61 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Ra-Ren: General, ca. 1889-1943 6 Rep-Riv: General, ca. 1889-1943 7 Rob-Roy: General, ca. 1889-1943 8 Ru-Ry: General, ca. 1889-1943 9 Rabel, Ernst, 1943 10 Radin, May, 1925-1942 11 Ramsay, Gordon A., 1898-1942 12 Rand, Elizabeth, 1890-1901 13 Randall, H. T., 1915-1920 14 Rankin, William H., n. d., 1930-1940 15 Ransome, Ernest S., 1894-1896 16 Ransome, Frederick Leslie, 1889-1928 17 Rawlins, Cora, 1899-1902 18 Raymond, James H., 1893-1940 19 Read, Gardner, 1896-1942 20 Reinsch, Paul, n. d., 1902 21 Reppy, Alison, 1937-1942 22 Reserve Officers’ Association of the United States, 1926-1929, 1932, 1934 23 Review of Legal History / Revue d’Histoire du Droit, 1921-1926 24 Reynolds, Grindall, 1891

Box 100 Folder 1 Rheinstein, Max, 1935-1941 2 Rice, Wallace, 1928-1935 3 Richards, Harry S., 1902-1924, 1929 4 Richards, L. N., 1911 5 Richards, Louis F., 1900-1910 6 Richberg, Donald, 1907-1934 7 Richmond, Mary E., 1915-1922 8 Riddell, William Renwick, 1913-1942 9 Rignano, Eugenio, 1916-1917 10 Riley, Thomas J., 1914 11 Ritchie, R. H., 1898-1900 12 Rix, Carl B., 1934-1943 13 Roberts, Ray, 1929 14 Robinson, Ira E., 1914-1915, 1920, 1928-1929, 1939 15 Robson, H. A., 1914-1916 16 Rockefeller Foundation Bill, 1912 17 Rodgers, William P., 1907, 1912

62 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

18 Rodman, Karl, 1936-1941 19 Rogers, Edward S., 1911-1931 20 Rogers, Henry Wade, 1893-1912 21 Rogers, James Grafton, 1916-1917, 1929, 1933 22 Rogers, Olivia W., 1898-1907 23 Rogers, Sarah Katherine, 1894-1899 24 Rogers, Victoria B., 1923-1934 25 Rogers, Walter S., 1937-1941 26 Roosevelt, Theodore, 1903, 1916 27 Root, Elihu, 1911-1916 28 Ropke, Frank A., 1930-1942 29 Rosenbaum, Samuel, 1916-1938 30 Rosset, William G., 1919-1921 31 Rothe, M. F., 1932-1935 32 Rucker, Richmond, 1941-1943 33 Russell, Bertrand, 1914 34 Russell Sage Foundation, 1914-1930 35 Ryerson & Son, 1915-1920 36 Rydnik, Bertha, 1928-1932

37 Sab-Scho: General, ca. 1889-1943 38 Schr-Shel: General, ca. 1889-1943

Box 101 Folder 1 Shep-Slu: General, ca. 1889-1943 2 Smi-Spr: General, ca. 1889-1943 3 Sq-St: General, ca. 1889-1943 4 Su-Sz: General, ca. 1889-1943 5 Sack, Alexander, 1928-1942 6 Sawada, S., 1889-1891 7 St. Ives Memorial, 1932-1943 8 St. Ives Memorial: Ceremony, 1935-1936 9 St. Ives Memorial: Committee, 1932-1933, 1935-1936

Box 102 Folder 1 St. Ives Memorial: Design, 1933-1936 2 St. Ives Memorial: Finances, 1932-1936, 1939, n. d. 3 St. Ives Memorial: Finances, 1933-1936 4 St. Ives Memorial: Fundraising: State and Local Bar Associations: States: A-M, 1933-1936 5 St. Ives Memorial: Fundraising: State and Local Bar Associations: States:

63 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

N-W, 1933-1936 6 St. Ives Memorial: Plaque, 1932-1933

7 Salvioli, Guiseppi, 1906-1924 8 Sanger, Chester, 1889-1891 9 Sannomiya, Alethea, 1890-1895 10 Sayre, Paul L., 1930-1942 11 Schad, Mary, 1920

Box 103 Folder 1 Schmedding, Henry L., 1935-1938 2 Schofield, Henry, 1902, 1904, 1912-1914, 1919-1923 3 Schofield, Philip, 1923 4 Schvan, August, 1915 5 Schultze, C.T.E., 1928-1933

6 Scientific Crime Detection Laboratory: Administration, May-December, 1929 7 Scientific Crime Detection Laboratory: Administration, 1930-1931 8 Scientific Crime Detection Laboratory: Administration, 1932-1943 9 Scientific Crime Detection Laboratory: American Journal of Police Science, 1929-1937, n.d. 10 Scientific Crime Detection Laboratory: Ballistics, 1930-1934 11 Scientific Crime Detection Laboratory: Clippings, 1930, 1938, n.d. 12 Scientific Crime Detection Laboratory: Correspondence, 1929-1934 13 Scientific Crime Detection Laboratory: Correspondence, 1934-1935

Box 104 Folder 1 Scientific Crime Detection Laboratory: Correspondence, 1936-1943, n.d. 2 Scientific Crime Detection Laboratory: Goddard, Calvin H., 1931-1934 3 Scientific Crime Detection Laboratory: Hennepin County, Minnesota, Cases, 1930-1933

4 Scott, James B., 1899-1938

64 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Scott, Walter Dill, 1906, 1914, 1920-1922 6 Scott, Walter Dill, 1923-1925 7 Scott, Walter Dill, 1926-1928 8 Scott, Walter Dill, 1929-1939

9 Scott, Walter S., 1914, 1919-1920 10 Charles Scribner’s Sons, 1889-1891, 1894-1895, 1897, 1914, 1920, 1935-1936 11 Seasongood, Murray, 1931, 1937-1939, 1941

Box 105 Folder 1 Sedgwick, A.G., 1889 2 Selden Society, 1900-1943 3 Sellin, Thorsten, 1927-1933, 1939 4 Sharpe, M.Q., 1937, 1939 5 Shay, Wellington, 1920, 1927 6 Sheldon, G.W. & Co., 1894-1895 7 Sheppard, Robert D., 1894-1903 8 Sheriff, andrew R., 1913-1914, 1919, 1929-1932 9 Shick, Robert P., 1914, 1930 10 Shimiza, S., 1906-1907 11 Shipley, Maynard, 1906-1909, 1943 12 Shoemaker, Estelle, 1921, 1926-1927, 1935, 1938 13 Shoemaker, Murray, 1924-1941 14 Sibley, Hiram L., 1914 15 Sidley, William, 1907, 1910, 1941 16 Silk Association of America, 1925 17 Silversen, Gunnar, 1914-1915 18 Silvestri, Hugo, 1904-1931 19 Skinner, Edward M., 1909-1910 20 Skinner, L.B., 1913, 1915 21 Small, Albion, 1889, 1916, 1922 22 Smith, Carl, 1901, 1903-1905, 1910 23 Smith, Edith, 1896-1900 24 Smith, Edward J., 1902-1915 25 Smith, Emory, 1933 26 Smith, Frank O., 1907-1914 27 Smith, George H., 1891-1897 28 Smith, Hubert W., 1941-1945 29 Smith, Ida May, 1891-1901

65 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

30 Smith, Jeremiah, 1893-1899 31 Smith, Munroe, 1890-1923 32 Smith, N. Skene, 1936-1937 33 Smith, Reginald Heber, 1916-1924 34 Smith, Richard R., 1936 35 Smith, Seth, 1889-1904 36 Smith, T.V., 1931-1932, 1942 37 Snyder, Franklyn B., 1915-1941 38 Social Science Research Council, 1924-1941

Box 106 Folder 1 Society for American Fellowships in French Universities (Later, American Field Service Fellowships for French Universities): Bylaws / Regulations, 1919-1920 2 Society for American Fellowships in French Universities: Alliance Francaise: Groups / Branch Lists, 1896[?], 1914-1916 3 Society for American Fellowships in French Universities: Alliance Francaise: Groups / Branch Lists, 1917 4 Society for American Fellowships in French Universities: Alliance Francaise: Groups: New York Branch, 1916-1917 5 Society for American Fellowships in French Universities: Durkheim, Emile, 1916-1917 6 Society for American Fellowships in French Universities: France: French Officials in the United States, 1916-1917 7 Society for American Fellowships in French Universities: France: Officials in France, 1915-1917 8 Society for American Fellowships in French Universities: General, 1916-1917, 1919 9 Society for American Fellowships in French Universities: General, 1920-1921 10 Society for American Fellowships in French Universities: General, 1922-1928 11 Society for American Fellowships in French Universities: General, 1930-1943 12 Society for American Fellowships in French Universities: Inquiries, 1917

Box 107 Folder 1 Society of Public Teachers of Law, 1919-1939 2 Soderholm, Bliss, 1928-1932 3 Soderwall, Einar, 1914-1942

66 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Solmi, Arrigo, 1922 5 Soule, Charles C., 1889-1909 6 South Dakota, State of, 1939 7 Soyeda, J., 1891 8 Spaander, Wilhelmina, 1901-1906 9 Spahn, James, 1891 10 Spargo, John W., 1940 11 Spaulding & Co., 1896-1919 12 Spaulding, E. Leslie, 1914, 1924-1928 13 Spencer, Henry Russell, 1915-1922 14 Spencer, Richard, 1931-1938 15 Squires, Paul C., 1939, 1941 16 Stacy, Walter P., 1927-1934 17 Staley, John E., 1926-1940 18 Stallsmith, Welton, 1913-1914, 1920 19 Stansbury, David D., 1933 20 Stantial, F. G., 1889-1895 21 Starr, Merritt, 1907-1908, 1917, 1933 22 Stassen, Harold E., 1942 23 State Bank and Trust Company, 1943-1945 24 State Probation Officers Association of Illinois, 1916 25 State Supreme Courts, Grading of, 1936 26 Stearns, Robert L., 1932 27 Steffens, Lincoln, 1909 28 Stein, Eric, 1940-1943 29 Stephens, Harold, 1933-1938 30 Stephens, R. Allan, 1924-1942 31 Stephenson, Franklin Bache, 1891-1917 32 Stephenson, Gilbert T., 1914, 1937-1939 33 Sterba, Antonin, 1929-1936 34 Stern, Alfred K., 1932-1933 35 Stern, Peter Van Doren, 1937 36 Stern, William B., 1937-1942 37 Stewart, George Craig, 1920, 1936, 1938 38 Stimson, Henry L., 1912 39 Stone, George, 1899, 1904 40 Stone, Harlan F., 1915, 1922, 1938 41 Stone, Harry E., n. d., 1924, 1928 42 Straws, Silas, 1913, 1924, 1936-1938

67 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

43 Strawson, Arthur J., 1905, 1909, 1924 44 Stricker, Sidney G., 1933 45 Strong, George V., 1916-1920 46 Stryker, Lloyd Paul, 1931 47 Stuart, Charles M., 1900-1928 48 Sugita, S., 1890-1892 49 Summy, Clayton F., Company, 1895-1907 50 Surburg Co., 1897-1906 51 Survey, The, 1910-1912, 1916 52 Swayze, Francis J., 1919-1920 53 Sweetser, Arthur, 1927-1936 54 Swensen, Fred, 1931-1940 55 Sylvester, Richard, 1912

Box 108 Folder 1 Ta-Thu: General, ca. 1889-1943 2 Ti-Ty: General, ca. 1889-1943 3 Taber Prang Art Company, 1912-1913 4 Taft, Henry W., 1934-1939 5 Taft, Lorado, 1931 6 Taft, William Howard, 1899, 1905-1929 7 Takahachi, Sakuye, 1908 8 Takayanagi, Kenzo, 1917-1928, 1931, 1934 9 Takeo, Kikuchi, 1890 10 Talbot, H. S., & Co., 1911-1916 11 Tanaka, I., 1889-1890 12 Tanaka, K., 1891 13 Taney, Roger Brooke, 1935 14 Tarn, Sir William Woodthorpe, 1938 15 Taussig, Joe, 1930, 1969 16 Taylor, Graham, 1910-1914 17 Taylor, Robert C., 1916, 1927-1932 18 Teevan, John C., 1920-1924 19 Temple Law Quarterly, 1930-1939 20 Tennessee, University of: Law School, 1932 21 Terrell, Glenn, 1938 22 Terry, Henry, 1889-1938 23 Terry, W. A., 1923 24 Texas, University of, 1904-1911 25 Thayer, Ezra R., 1911-1916

68 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

26 Thayer, Frank, 1928, 1937-1938 27 Thayer, J. B., 1889-1902 28 Thomas Law Book Company, 1895-1897, 1936 29 Thomas, W. H., 1907, n. d., 1911, 1915 30 Thompson, A. W., 1893-1894 31 Thompson, Edward, Co., 1902 32 Thompson, Floyd Eugene, 1923-1942 33 Thompson, George J., 1932 34 Thompson, Seymour D., 1891-1903 35 Thorndike, A. H., 1903 36 Thorne, Samuel E., 1937-1942 37 Thot, Ladislas, 1908, 1911, 1914, 1919 38 Time Magazine, 1936-1943 39 Tinty, Baron Karl Ferdinand, n. d.

Box 109 Folder 1 Tison, Alexander, 1890-1898, 1920 2 Tolman, Edgar B., 1906, 1934-1935, 1942 3 Tolman, Warren W., 1938 4 Toll, Henry W., 1926-1938 5 Toner, H. J., 1913 6 Topliff, Samuel, 1902-1919 7 Torts, 1910-1927, n. d. 8 Totzek, Werner, 1941-1943 9 Toule, Henry S., 1894-1916 10 Tourtoulon, Professor and Madame de 11 Towle, H. S., 1893, 1904, 1911 12 Trabue, Edmund F., 1933-1935 13 Train, Arthur C., 1900-1941 14 Transportation, 1889-1915 15 Trevelyan, G. M., 1915 16 Trickett, William, 1929-1934 17 Trovillo, Paul V., 1939-1942 18 Trude, Daniel P., 1913, 1922 19 Tufo, Henry M., 1932 20 Tufts, James H., 1913-1920 21 Tulane University, 1908-1937 22 Tulane University Law Review, 1931-1938 23 Turcas, Jules, 1891-1916 24 Tuttle, Oral P., 1914-1915

69 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

25 Twomey, David Ryan, 1913-1914 26 U: General, ca. 1890-1942 27 Ulman, Joseph N., 1934, 1937 28 Underhay, Fulton C., 1937 29 Underwood, Anna, 1899-1901 30 Underwood, Arthur W., 1902

Box 110 Folder 1 Uniform State Laws, National Conference of Commissioners on, 1906-1937 2 Uniform State Laws, National Conference of Commissioners on, 1938-1942 3 Uniform State Laws, National Conference of Commissioners on: American Bar Association, 1923, 1937-1940 4 Uniform State Laws, National Conference of Commissioners on: Canada, 1922, 1938-1939 5 Uniform State Laws, National Conference of Commissioners on: Clippings, 1937-1938 6 Uniform State Laws, National Conference of Commissioners on: Committee on Appointment of and Attendance by Commissioners, 1919-1942

7 Uniform State Laws, National Conference of Commissioners on: Committee on Scope and Program, 1933-1937

Box 111 Folder 1 Uniform State Laws, National Conference of Commissioners on: Committee on Scope and Program, January-October 1938 2 Uniform State Laws, National Conference of Commissioners on: Committee on Scope and Program, October 1938-May 1939 3 Uniform State Laws, National Conference of Commissioners on: Committee on Scope and Program, June-December 1939 4 Uniform State Laws, National Conference of Commissioners on: Committee on Scope and Program, 1940-1941, n. d.

5 Uniform State Laws, National Conference of Commissioners on: Committee to Cooperate with American Institute of Criminal Law and Criminology, 1913-1921 Box 112 Folder 1 Uniform State Laws, National Conference of Commissioners on: Compacts and Agreements Between States, 1916-1917, 1919-1921 2 Uniform State Laws, National Conference of Commissioners on:

70 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Compacts and Agreements Between States, 1922-1927 3 Uniform State Laws, National Conference of Commissioners on: Compacts and Agreements Between States, 1929, 1931-1936, 1939, 1941

4 Uniform State Laws, National Conference of Commissioners on: Executive Committee, 1919, 1925, 1937-1942 5 Uniform State Laws, National Conference of Commissioners on: Illinois, State of, 1908, 1919-1934 6 Uniform State Laws, National Conference of Commissioners on: Illinois, State of, 1935-1942 7 Uniform State Laws, National Conference of Commissioners on: Legislative Committee, 1921-1922, 1938-1942

Box 113 Folder 1 Uniform State Laws, National Conference of Commissioners on: Special Committee on Emergency War Measures, National Defense, Secret Societies, 1940-1941 2 Uniform State Laws, National Conference of Commissioners on: Special Committee on Obsolete Laws, 1941

3 Uniform State Laws, Public Law Acts Section: Airline Forms and Materials, 1936-1937, n.d. 4 Uniform State Laws, Public Law Acts Section: Aviation Accidents, Insurance, Liability, 1934-1937, n.d. 5 Uniform State Laws, Public Law Acts Section: Aviation Accidents, Litigation, 1934-1938 6 Uniform State Laws, Public Law Acts Section: Aviation Correspondence, 1933-1937 7 Uniform State Laws, Public Law Acts Section: Aviation Correspondence, 1938 8 Uniform State Laws, Public Law Acts Section: Aviation Correspondence, 1938-1940 Box 114 Folder 1 Uniform State Laws, Public Law Acts Section: Aviation Drafts and Working Papers, 1937-1938 2 Uniform State Laws, Public Law Acts Section: Aviation Drafts and Working Papers, 1937-1939 3 Uniform State Laws, Public Law Acts Section: Aviation Preliminary Drafts, 1937-1938 4 Uniform State Laws, Public Law Acts Section: Aviation Preliminary

71 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Drafts, 1937-1938 5 Uniform State Laws, Public Law Acts Section: Aviation Preliminary Drafts and Working Papers, 1937-1938 6 Uniform State Laws, Uniform Public Law Acts Section, 1922-1941

Box 115 Folder 1 Uniform State Laws, Uniform Public Law Acts Section: Statutory, Construction, Enactment Act, 1937-1940

2 Uniform State Laws, Uniform Civil Procedure Acts Section, 1920-1939 3 Uniform State Laws, Uniform Civil Procedure Acts Section: Civil Depositions, 1933-1935 4 Uniform State Laws, Uniform Civil Procedure Acts Section: Evidence Acts, 1933-1943 5 Uniform State Laws, Uniform Civil Procedure Acts Section: Judicial Assistance, 1938-1942 6 Uniform State Laws, Uniform Civil Procedure Acts Section: Statute of Limitations, 1935-1939

7 Uniform State Laws, Uniform Commercial Acts Section, 1921-1941 8 Uniform State Laws, Uniform Corporation Acts Section, 1920-1936

9 Uniform State Laws, Uniform Property Acts Section, 1937-1940 10 Uniform State Laws, Uniform Property Acts Section: Acknowledgement of Instruments Act, 1922-1939 11 Uniform State Laws, Uniform Property Acts Section: Ante Mortem Probate, 1934-1936 12 Uniform State Laws, Uniform Property Acts Section: Mortgage, Real Estate, Acts, 1937-1940 13 Uniform State Laws, Uniform Property Acts Section: Presumption of Death Acts, 1934-1936

Box 116 Folder 1 Uniform State Laws, Uniform Property Acts Section: Presumption of Death Acts, 1937 2 Uniform State Laws, Uniform Property Acts Section: Presumption of Death Acts, 1937-1938 3 Uniform State Laws, Uniform Property Acts Section: Presumption of Death Acts, 1938-1942 4 Uniform State Laws, Uniform Property Acts Section: Presumption of Death Acts, Reports and Drafts, 1937-1940

72 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Uniform State Laws, Uniform Property Acts Section: Savings and Loan, 1937, 1939 6 Uniform State Laws, Uniform Property Acts Section: Secured Creditors Acts, 1937-1938 7 Uniform State Laws, Uniform Property Acts Section: Uniform Estates Act, 1936-1937 8 Uniform State Laws, Uniform Property Acts Section: Uniform Execution of Wills Act, 1938-1939 9 Uniform State Laws, Uniform Property Acts Section: Uniform Trusts Acts, 1937-1938

10 Uniform State Laws, Uniform Social Welfare Acts Section: Marriage and Divorce Laws, 1927-1939

Box 117 Folder 1 Uniform State Laws, Uniform Social Welfare Acts Section: Vital Statistics Act, 1939

2 Uniform State Laws, Uniform Torts and Criminal Acts Section, 1933, 1935 3 Uniform State Laws, Uniform Torts and Criminal Acts Section: Criminal Statistics Act, 1934-1942 4 Uniform State Laws, Uniform Torts and Criminal Acts Section: Expert Testimony Act, 1936-1937 5 Uniform State Laws, Uniform Torts and Criminal Acts Section: Lynching, Mob Violence, 1915

6 Union College of Law, 1934 7 Union League Club of Chicago, 1931, 1937

8 United Charities of Chicago, 1911, 1919-1921 9 United Charities of Chicago, 1922-1927 10 United Charities of Chicago, 1927-1937, 1941

11 United States Army, 1916, 1920-1935 12 United States Bureau of Air Commerce: Diaires, Accounts, etc., 1935-1939

Box 118 Folder 1 United States Chamber of Commerce, 1922-1933 2 United States Circuit Court of Appeals: Eighth Circuit, 1911

73 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 United States Department of Agriculture, 1906, 1912 4 United States Department of Commerce, 1923-1928, 1936 5 United States Department of Commerce: Civil Aeronautics Authority / Civil Aeronautics Board, 1937-1942, n.d.

6 United States Department of Justice: Attorney General, 1906-1939 7 United States Department of Justice: District Courts, 1913, 1934 8 United States Department of Justice: Federal Bureau of Investigation, 1931 9 United States Department of Justice: Solicitor General, Office of the, 1911 10 United States Department of Justice: United States Attorney: Northern District of Illinois, 1906, 1912

11 United States Department of Labor, 1920 12 United States Department of State, 1893-1901, 1906, 1910, 1920, 1928-1941 13 United States Department of the Interior, 1911-1912, 1917, 1922, 1934 14 United States: Federal Aviation Commission, 1934-1935 15 United States: Federal Trade Commission, 1915, 1928 16 United States Flag Association, 1934 17 United States: Government Printing Office, 1895-1896, 1926, 1929 18 United States House of Representatives: House Committee on National Labor Relations Board, 1939 19 United States: Interstate Commerce Commission, 1910, 1912 20 United States: Library of Congress 21 United States Military Academy, ca. 1895-1896, 1920, n.d. 22 United States: National Archives, 1936, 1943 23 United States Navy, 1917, 1934 24 United States News, 1937, 1939-1941 25 United States Post Office, 1901-1942 26 United States: President, Office of the, 1912, 1914, 1924

Box 119 Folder 1 United States Public Health Association, 1927 2 United States Railroad Administration, 1920 3 United States Senate, 1933-1941 4 United States: Social Security Board, 1941

5 United States Supreme Court: Advisory Committee on Rules of Civil Procedure, 1935-1936

74 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 United States Supreme Court: Advisory Committee on Rules of Civil Procedure, 1936-1938 7 United States Supreme Court: Committee on Rules of Criminal Procedure, 1942 8 United States Supreme Court: Court Packing, 1937 9 United States Supreme Court: Memorial Suggesting John Henry Wigmore, n.d.

10 United States Treasury Department, 1893-1925 11 United States Veterans Bureau, 1922-1925

12 United States War Department, 1910, 1917-1920 13 United States War Department, 1921-1929 14 United States War Department, 1931-1943

Box 120 Folder 1 Universal Exposition, St. Louis: Universal Congress of Lawyers and Jurists, 1904-1905 2 Universal Society, 1922 3 Universities Act, 1919 4 Universities Committee on State Constitution, 1913-1915 5 University Club of Chicago, 1901-1942 6 University Club of Evanston, 1904-1935 7 University Guild, 1894-1900, 1932, 1943 8 University of Chicago, 1894-1939 9 University of Chicago: Bar Association, 1937 10 University of Chicago: Law Review, 1936-1943 11 University of Colorado, 1907, 1923-1924 12 University of Illinois, 1899-1900, 1904-1916, 1928-1935 13 University of Michigan, 1906-1942 14 University of Minnesota, 1903-1911, 1915, 1937 15 University of Missouri, 1904-1906, 1919-1920, 1927 16 University of Montana, 1912-1913 17 University of Nebraska, 1913 18 University of , 1913-1936

Box 121 Folder 1 University of Wisconsin, 1901-1911 2 University of Wyoming, 1925-1926 3 University Union, 1900-1915 4 Updegraff, Clarence M., 1928

75 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Ushiba, Tetsuo, 1890-1892

6 V: General, ca. 1901-1945 7 Vaccariello, Michele, 1913-1943 8 Vaile, Mr. and Mrs. E. O., 1907-1916 9 Valery, Jules and Jean, 1919-1942 10 Vance, John T., 1936-1942 11 Vance, William R., 1915-1920 12 Vanderbilt, Arthur T., 1933-1943 13 Vanderbilt University, 1906, 1937 14 Vandercook, R. O., 1941 15 van der Mandele, K. E., 1927 16 Van Hecke, A. G., 1916 17 van Vollenhoven, C., 1906-1933 18 Varga, Hugo E., 1910-1943 19 Vassault, F. T., 1889-1909 20 Velichko, John and Anna, 1931 21 Venerando, Francesco, 1914-1940 22 Vernon Law Book Company, 1921, 1935 23 Villamor, Ignacio, 1913, 1925 24 Vinogradoff, Paul, 1905, 1907, 1923-1924 25 Voelker, John D., 1943

26 Vogl Family, 1890-1900 27 Vogl Family, 1901-1908

Box 122 Folder 1 Vogl Family, 1909-1929 2 Vogl Family, 1920, 1930-1941, n. d.

3 Vogl, Frank P., 1890-1928 4 von Hoffman, G., 1914 5 Vose, Frederic, 1896-1940

6 Wad-Wat: General, 1889-1943 7 Wea-Who: General, 1889-1943 8 Wic-Wyo: General, 1889-1943 9 Wagner, Julie and Max, 1899-1941 10 Wait, Lucien Augustus, 1913 11 Wallace, George S., 1922-1936

76 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

12 Walter, Dr. Will, 1899-1940 13 Walton, F. P., 1902-1928 14 Walz, W. E., 1902-1906 15 Wambaugh, Eugene, 1895-1901

Box 123 Folder 1 Wang, H. M., 1922-1924 2 Warner, Sam Bass, 1920-1931 3 Warren, Charles, 1922-1940 4 Warren, Edward H., 1902 5 Washburn College School of Law, 1911-1939 6 Washington University, 1904-1926 7 Washington University: Inauguration of Herbert Hadley, 1923 8 Waste, William H., 1930-1931 9 Watanabe, Hiromoto, 1889-1890 10 Waterman, H. W., 1899-1909 11 Watson, Archibald R., 1929-1931 12 Webster, Arthur, 1935 13 Wehle, Louis, 1917-1942 14 Weiden, Paul, 1937-1943 15 Weipert, H., 1890-1897 16 Weld, H. P., 1930-1938 17 Wellington, Barrett R., 1937-1941 18 Wells, C. C., 1920 19 Wells, George, 1915-1916 20 Wells, H. G., 1922 21 Wells, Sarah, 1896-1901 22 Wenckstern, F. V., 1895 23 Wermuth, William C., 1914 24 West Publishing Company, 1894-1943 25 West Virginia Bar Association, 1937, 1939 26 Western Reserve University, 1899, 1912, 1914, 1919, 1938 27 Wettling, Nelson, 1926-1942 28 White, Wallace, Jr., 1924 29 Whitman, Russell, 1913, 1924 30 Whittemore, Nellie, 1909-1934 31 Whittler, Clark B., 1902-1909, 1935 32 Wickersham Commission: George W. Wickersham, 1910-1933 33 Weiner, George and Alexander, 1935-1943 34 Wight, Allen, 1931

77 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 124 Folder 1 Wigmore Portrait, Requests for, 1926-1943 2 Wigmore, Richard, 1936-1941 3 Wiklund, Andrew, 1904 4 Wilbur, Ray Lyman, 1929 5 Wilcox, Elmer A., 1914 6 Wilde, Arthur H., 1902-1912 7 Wilkie, Wendell, 1942 8 Wilkin, Robert N., 1932, 1938 9 Will, Arthur P., 1899, 1930 10 Willebrandt, Mabel Walker, 1925, 1937-1938 11 Williams, Tyrrell, 1919-1920 12 Willis, Hugh E., 1910-1932 13 Williston, Samuel, 1929-1933 14 Willoughby, W. W., 1915-1916 15 Wilson, Charles, 1914-1915 16 Wilson, Hugh R., 1911-1939 17 Wilson, Hume, 1924, 1933 18 Wilson, Woodrow, 1912-1916 19 Wiltberger, W. A., 1927-1938 20 Winans, J. A., 1936 21 Winans, Nina, 1924-1940 22 Winder, Donald, 1937-1940 23 Windt, Heyuger de, 1917, 1931, 1939 24 Wines, William C., 1941 25 Wing, Henry M., 1927 26 Winship, Blanton, 1927-1934 27 Wire, G. E., 1927-1934 28 Wisconsin State Bar Association, 1920-1941 29 Wohl, Benjamin: Eulogy, 1920 30 Wong, H. H., 1916-1926 31 Wolfe, James H., 1940-1941 32 Woodmansee, Fannie McG., 1911-1916 33 Woodruff, Edwin H., 1904-1929 34 Woodward, Frederic C., 1902-1943 35 Woodward, Robert M., 1933, 1939 36 World Court, 1914, 1923-1935, n. d. 37 World Peace Foundation, 1914, 1922-1929, 1942 38 Wormser, I. Maurice, 1911-1943

78 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

39 Wu, John C. H., 1929-1930 (See also: Box 235, Folder 7)

Box 125 Folder 1 Y: General, ca. 1889-1943 2 Yale Law Journal, 1902-1934 3 Yale Review, 1905 4 Yale University, 1907, 1910, 1915-1929 5 Yale University Press, 1916, 1930, 1932 6 Yenching University, 1933 7 Young, C. Walter, 1923 8 Young Men’s Christian Association of Chicago, 1896-1942 9 Young Men’s Christian Association Branches, 1905-1916, n. d. 10 Yuasa, Kyozo, 1928-1930 11 Yugoslavia, 1941

12 Z: General, 1919-1941 13 Zane, John M., 1906-1936 14 Zeisler, Sigmund, 1899-1920 15 Zeiss, Carl, 1914 16 Zimmerman, Edward A., 1938 17 Zinsser, Hans, 1940

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: ADMINISTRATION AND FINANCE

Box 126 Folder 1 Accounts, 1900-1912 2 Annual Reports, 1914-1921 3 Annual Reports, 1921-1929 4 Board of Graduate Studies, 1912-1929 5 Board of Trustees, 1901-1919 6 Board of Trustees, 1920-1929 7 Board of Trustees, 1922-1926 8 Board of Trustees: Member Lists, 1920-1935

9 Booth, Henry: Materials Concerning, 1929-1931

10 Budget, 1895-1905 11 Budget, 1905-1909 12 Budget, 1909-1919

79 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 127 Folder 1 Business Office: Sundries, 1926-1927, 1937 2 College of Liberal Arts, 1916-1927 3 Educational Survey: Report to the Dean, Parts A-B, 1927 4 Educational Survey: Report to the Dean, Parts C-G, 1927 5 F.E.R.A. Workers, 1935 6 General, 1899-1926 7 Harris, A.W., 1906-1915 8 Harris Lectures, 1908-1911 9 National Youth Administration, 1935 10 Reports to University Council, 1914 11 Student Enrollment, 1919

Foundations: General

12 Business Office, 1926-1936 13 General, 1931, 1941

Foundations: Linthicum Foundation: General (See also: Boxes 235-236)

14 Business Office: Finance, 1926-1936 15 European Correspondence, 1929-1932 16 Finances, 1926-1945 17 Hamson, C.J., 1929-1936 18 Printing Monograph, 1929-1935

Box 128 Folder 1 Prize Announcements / Terms, 1929-1943 2 Publication of Award, 1926-1931 3 Publication of Award: Trade, 1930-1931 4 Sundries, 1926-1945 5 Sundries, 1928-1930

Foundations: Linthicum Foundation: Competitions (See also: Boxes 235-236)

6 Awards: Scientific Property, 1927-1929 7 Competition, 1927 8 Competition: Radio Communication, 1927

80 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

9 Award Committee, 1929

10 List of Monographs Received, 1930-1931, 1935 11 Award Committee, 1930 12 Competition, 1930

Box 129 Folder 1 Competition Inquiries, 1930 2 Pen Names, 1930

3 Competition, 1931 4 Competition Inquiries, 1931 5 Prize Award, 1931

6 Inquiries Concerning 1933 Prize, 1931-1933 7 Proposed Subjects, 1932-1933 8 Publication of Offer of 1933 Prize, 1932

9 Announcements, 1935 10 Committee Schedule and Reports, 1935-1936 11 1935 Winner: Jan Vojacek, 1935-1936

Box 130 Folder 1 1937 Competition, 1935-1938 2 1937 Prize, 1937

3 1939 Competition, 1939-1946 4 1939 Competition, 1937-1939

5 1941 Competition, 1940-1942 6 1941 Competition, 1940-1942 7 1941 Winner: Monograph, 1940-1942

8 1943 Competition, 1942-1944 9 1943 Competition, 1943 10 Announcement Mailing List, 1943 11 Circular Letters, 1943

12 Unsuccessful Entry: “Ad Coelum et ad Infernos,” 1937

Box 131 Folder 1 Unsuccessful Entry: “Aequo Animo,” n.d.

81 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

2 Unsuccessful Entry: “Arbor Immortalis Scientiae,” n.d. 3 Unsuccessful Entry: “Bavari,” 1937 4 Unsuccessful Entry: “Cogito Ergo Sum,” n.d. 5 Unsuccessful Entry: “Dolus,” 1937 6 Unsuccessful Entry: “Kirchem, Augusta,” 1928 7 Unsuccessful Entry: “Lex,” n.d. 8 Unsuccessful Entry: “Libertas,” 1937 9 Unsuccessful Entry: “Pax,” 1929 10 Unsuccessful Entry: “Pro Bono Publico,” 1929 11 Unsuccessful Entry: “Quod Severus Metes,” 1931 12 Unsuccessful Entry: “Quot Homines, Tot Sententiae,” n.d.

Foundations: Parker Foundation

13 General, 1930-1931

Foundations: Rosenthal Foundation (See also: Box 237, Folder 1)

14 Balogh, Elemer: Luncheon, 1932 15 Business Offices - Finances, 1926-1934 16 Consuls Luncheons, 1928-1930 Box 132 Folder 1 Criminal Courts Clinic, 1926-1927 2 Criminal Courts Clinic, 1926-1931

3 deBustamante, Antonio: Chicago Bar Association, 1927-1928 4 deBustamante, Antonio: Chicago Council on Foreign Relations, 1928 5 deBustamante, Antonio: Consuls Luncheon, 1928 6 deBustamante, Antonio: Evanston, 1927-1928 7 deBustamante, Antonio: General, 1927-1928 8 deBustamante, Antonio: General, 1928 9 deBustamante, Antonio: General, 1928-1930 10 deBustamante, Antonio: Minneapolis Bar, 1927-1928 11 deBustamante, Antonio: St. Paul Bar, 1928 12 deBustamante, Antonio: Springfield, 1928 13 deBustamante, Antonio: Visit, 1927-1928

14 Escarra, Jean, 1931-1932 15 Escarra, Jean: Law School Tour, 1931

82 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 133 Folder 1 Finances, 1919-1927 2 Finances, 1928-1935

3 Holdsworth Lecture / Tour, 1926-1927 4 Holdsworth Lecture / Tour, 1926-1927 5 Holdsworth Lecture / Tour, 1926-1927

6 Count Kabayama Tour, 1935

7 Lecture Arrangements: Italy, 1928-1930 8 Lecture Arrangements, 1929 9 Lecture Arrangements, 1931

Box 134 Folder 1 Lecture Arrangements, 1932-1934

2 Legal Aid: Industrial Accidents Clinic, 1928 3 Legal Clinic: Finances, 1926-1930 4 Literature, 1929 5 Printed Announcements, 1927-1937 6 Rosenthal, Lessing, 1927 7 Sundries, 1923-1939 8 Sundries: Law Clinic, 1926-1935 (Tremont Building: see Box 237, Folders 2-3) 9 Warren Luncheon Arrangements, 1934 10 Judge Wu: Chicago, 1929-1930 11 Judge Wu: Outside Engagements, 1929-1930

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: ENDOWMENT AND BUILDING FUND (See also: Box 237, Folders 4-7)

12 Correspondence: A-B, 1919-1924 13 Correspondence: C, 1919-1924 14 Correspondence: Duncan, 1923 15 Correspondence: D-E, 1919-1924 16 Correspondence: F-G, 1919-1926

Box 135 Folder 1 Correspondence: Judge Gary, 1922 2 Correspondence: H-J, 1919-1926

83 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 Correspondence: K-L, 1919-1925 4 Correspondence: LaSalle Hotel, 1919 5 Correspondence: M, 1919-1922 6 Correspondence: N-P, 1917-1926 7 Correspondence: R-S, 1919-1925 8 Correspondence: T, 1919-1926 9 Correspondence: Thal, 1919-1926 10 Correspondence: U-V, 1919-1922 11 Correspondence: W, 1919-1921

12 Executive Committee Reports: Classes of 1860-1873, 1920-1924 13 Executive Committee Reports: Class of 1874, 1920-1923 14 Executive Committee Reports: Class of 1875, 1920 15 Executive Committee Reports: Class of 1876, 1920 16 Executive Committee Reports: Class of 1877, 1919 17 Executive Committee Reports: Class of 1878, 1920-1923 18 Executive Committee Reports: Class of 1879, 1920-1921 19 Executive Committee Reports: Class of 1880, 1920-1921 20 Executive Committee Reports: Class of 1881, 1920-1921 21 Executive Committee Reports: Class of 1882, 1920-1923 22 Executive Committee Reports: Class of 1883, 1920-1924 23 Executive Committee Reports: Class of 1884, 1920-1924 24 Executive Committee Reports: Class of 1885, 1920 25 Executive Committee Reports: Class of 1886, 1920-1921

84 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 136 Folder 1 Executive Committee Reports: Class of 1887, 1920-1921 2 Executive Committee Reports: Class of 1888, 1920-1924 3 Executive Committee Reports: Class of 1889, 1920-1921 4 Executive Committee Reports: Class of 1890, 1920-1924 5 Executive Committee Reports: Class of 1891, 1920-1922 6 Executive Committee Reports: Class of 1892, 1920-1923 7 Executive Committee Reports: Class of 1893, 1920-1921 8 Executive Committee Reports: Class of 1894, 1920-1925 9 Executive Committee Reports: Class of 1895, 1920-1924 10 Executive Committee Reports: Class of 1896, 1920 11 Executive Committee Reports: Class of 1897, 1920-1923 12 Executive Committee Reports: Class of 1898, 1919-1923 13 Executive Committee Reports: Class of 1899, 1919-1921 14 Executive Committee Reports: Class of 1900, 1920-1921 15 Executive Committee Reports: Class of 1901, 1919-1924 16 Executive Committee Reports: Class of 1902, 1920-1923 17 Executive Committee Reports: Class of 1903, 1920-1923 18 Executive Committee Reports: Class of 1904, 1920-1923 19 Executive Committee Reports: Class of 1905, 1920-1924 20 Executive Committee Reports:

85 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Class of 1906, 1920-1922 21 Executive Committee Reports: Class of 1907, 1920-1925 22 Executive Committee Reports: Class of 1908, 1920-1921 23 Executive Committee Reports: Class of 1909, 1920-1923 24 Executive Committee Reports: Class of 1910, 1919-1923 25 Executive Committee Reports: Class of 1911, 1919-1923 26 Executive Committee Reports: Class of 1912, 1919-1920 27 Executive Committee Reports: Class of 1913, 1920-1923 28 Executive Committee Reports: Class of 1914, 1920-1924 29 Executive Committee Reports: Class of 1915, 1920-1923 30 Executive Committee Reports: Class of 1916, 1920-1926 31 Executive Committee Reports: Class of 1917, 1920-1924 32 Executive Committee Reports: Class of 1918, 1918-1924 33 Executive Committee Reports: Class of 1919, 1920-1923 34 Executive Committee Reports: Class of 1920, 1920-1923 35 Executive Committee Reports: Class of 1922, 1923-1924

36 Illinois Committee: General, 1919-1920

37 Illinois: First-Fifth Judicial Districts, 1919-1924

Box 137 Folder 1 Illinois: Sixth-Tenth Judicial Districts, 1919-1924 2 Illinois: Eleventh-Fourteenth Judicial Districts, 1919-1924 3 Illinois: Fifteenth-Seventeenth Judicial Districts, 1919-1924

86 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 State Committees: Alabama-Arizona, 1919-1920 5 State Committees: California, 1919-1926 6 State Committees: Colorado-Florida, 1919-1924 7 State Committees: Georgia-Idaho, 1919-1926 8 State Committees: Illinois-Indiana, 1919-1924 9 State Committees: Iowa, 1919-1920 10 State Committees: Kansas-Massachusetts, 1920 11 State Committees: Michigan, 1919-1921 12 State Committees: Minnesota-Mississippi, 1919-1924

Box 138 Folder 1 State Committees: Missouri, 1919-1926 2 State Committees: Montana-Nebraska, 1919-1924 3 State Committees: Nevada-New Mexico, 1919-1924 4 State Committees: New York, 1919-1924 5 State Committees: North Dakota, 1919-1921 6 State Committees: Ohio, 1919-1924 7 State Committees: Oklahoma, 1919-1924 8 State Committees: Oregon, 1919-1926 9 State Committees: Pennsylvania-Puerto Rico, 1919-1926 10 State Committees: South Dakota-Texas, 1919-1924 11 State Committees: Utah-Washington, D.S., 1919-1924 12 State Committees: Washington, 1919-1925 13 State Committees: Wisconsin-Wyoming, 1919-1925

14 Campaign Plans, 1915-1926 15 Campaign, 1919 16 Campaign: Financial Reports, 1920-1924

Box 139 Folder 1 C.D. & E. Campaign, 1922-1925 2 C.D. & E. Campaign, 1922-1925 3 C.D. & E. Campaign, 1922-1925 4 Canvass: Plan for First General Canvass, 1919-1920

5 Committee Lists and Suggested Names, 1919 6 Committee: Alumni Advisory List, n.d. 7 Committee: Alumni Class: Chicago, 1920-1921 8 Committee: Alumni Class: Chicago, 1922 9 Committee: Alumni Special Gifts: Chicago, 1923

87 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

10 Committee: Alumni Special Gifts: Chicago, 1923 11 Committee: Chicago Reports, 1920-1921 12 Committee: City Professional Faculties, 1920 13 Committee: Class-Chicago-Nongraduate Canvass, 1920

Box 140 Folder 1 Committee: Estimates, 1919-1920 2 Committee: Executive: General Letters, 1919-1920 3 Committee: Luncheon, 1919-1920 4 Committee: Visiting, 1919

5 Daily Receipts, 1920-1923 6 Daily Receipts / Statements of Account, 1923-1928 7 Form Letters: 1921 Campaign, 1921 8 Form Letters, 1921-1926 9 Income Tax Information, 1919-1920

10 Law Alumni Trustees, 1920-1923 (See also: Box 237, Folders 4-5) 11 Law Alumni Trustees, 1920-1926 12 Law Alumni Trustees, 1927-1944

Box 141 Folder 1 Law Alumni Trustees: Accounts, 1922, 1925-1926 2 Law Alumni Trustees: Bookkeeping Key, n.d. 3 Law Alumni Trustees: Bookkeeping, 1928-1931 4 Law Alumni Trustees: Bond Issues, 1921-1925 5 Law Alumni Trustees: Bond Purchases, 1922-1925 6 Law Alumni Trustees: Bond Purchases, 1922-1926 7 Law Alumni Trustees: Budget / Accounts, 1926-1930 8 Law Alumni Trustees: Financial Journals, 1920-1924 9 Law Alumni Trustees: Financial, 1923-1928 10 Law Alumni Trustees: Finances, 1926-1927 11 Law Alumni Trustees: Insurance, 1922-1930

12 Leading Alumni in States, 1923 13 Mailing Schedules, 1920 14 Memoranda to the General Board of Education, 1925 15 Methods of Rating and Quota Allotment, n.d. 16 Northwestern University Business Manager’s Office, 1923-1925 17 Northwestern University Campaign, 1920 18 Notebook of Progress, 1920

88 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

19 Policies Committee, 1919-1920

Box 142 Folder 1 Printed Materials: “The Seven Points,” 1920 2 Printed Materials, 1920-1921 3 Printed Materials, 1919-1923

4 Professional Salaries Fund / Subscriptions, 1924-1928 5 Safe Deposit Box, 1922 6 Speeches, 1919

7 Subscribers, Unpaid, 1923-1930 8 Subscribers, Unpaid, 1930-1931 9 Subscription Statistics, 1920 10 Subscriptions, Collection of, 1919-1926 11 Subscriptions, Collection of, 1923-1926 12 Subscriptions, Collection of, 1928-1929 13 Subscriptions: Forms and Bookkeeping Key, n.d. 14 Subscriptions: Lists of Subscribers and Payments, 1920-1922

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: BUILDING DESIGN AND INTERIOR DECORATION

Box 143 Folder 1 Acoustics, 1923-1926 2 Architect, 1922-1926 3 Architectural Decorating Company, 1926-1927 4 Art Metal Company, 1927 5 Bauer Account, 1926-1928 6 Beggs, Steven Jay, 1926 7 Berneau & Berneau, 1925-1926 8 Bookcases, 1926 9 Bradner-Smith Company, 1926 10 Building Completion, 1927-1928 11 Building, 1928-1929 12 Building Plans, 1929 13 Building, Miscellaneous, 1925-1945 14 Building, Sundries, 1925-1931 15 Burns Lumber Company, 1925-1926 16 Busts, 1925 17 Carr Ryder Adams Co., 1926

89 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

18 Chicago Embroidery Co., 1926 19 Chimes, 1926-1938 20 Clocks, 1926-1928 21 Contracts, 1926 22 Correspondence: Business Office, 1926-1927 23 Curtis-Leger Fixture Co., 1926 24 Decorations, 1927 25 Decorative Specialties, 1925-1933

Box 144 Folder 1 Dedication: Committee, 1926-1927 2 Dedication: Consuls Luncheon, 1927 3 Dedication: Cornerstone, 1923-1926 4 Dedication: Donations, 1927 5 Dedication: Guests and Honors, 1927 6 Dedication: Invitations, 1927 7 Dedication: Sundries, 1927

8 Description of the New Building, 1926-1927 9 Displayer, 1925-1926 10 Donations, 1926 11 Donnelley, R.R. & Sons, 1926-1928 12 Doors, n.d. 13 Dormitories, 1930-1931 14 Draperies, 1926 15 Engineering, 1926 16 Faculty Resolutions, 1923-1925 17 Fergust, W.L. & Co., 1925-1926 18 Floors, 1926-1927 19 French, J.B., Company, Builder, 1926-1927 20 Friedman, I.M., 1926-1927 21 Furniture, 1926 22 Furniture Budget: Gary Library, 1926 23 Furniture Budget: Levy Mayer Hall, 1925-1926 24 Hanson, C.H., Co., 1926-1929 25 Hertzberg, 1925-1932 26 Inscriptions, 1925-1926 27 Kalman Floor Company, 1926-1927

Box 145 Folder 1 Karpo, S. & Brothers, 1926-1927

90 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

2 Kimball Organ Company, 1926 3 Landscape: Planning & Construction: Gage & Jordan, 1927-1929 4 Landscape Architect: Gage & Jordan, 1926-1928 5 Library, 1924-1926 6 Lighting, 1926-1929 7 Linden Glass Company, 1926-1938 8 Louden Hall Luncheons, 1928-1946 9 Levy Mayer Building: Correspondence, 1923-1943 10 Mayer’s Movable Merchandise, 1926-1927 11 McKinlock China Service, 1934-1938 12 McKinlock Luncheon Service, 1928-1930 13 McWilliams electric Company, 1926-1927 14 Medallions, 1926-1937 15 Newcomb, Macklin & Co., 1925-1928

Box 146 Folder 1 Newcomb, Macklin & Co., 1928-1929 2 Newcomb, Macklin & Co., 1926-1931 3 Nollan & Wolff Manufacturing Co., 1926-1929 4 Nonnast Sons, Inc., 1925-1928

5 Oil Paintings: Artists, Sundries, 1926-1930 6 Oil Paintings: The Autotype Co., 1926-1928 7 Oil Paintings: Committee, 1924-1930 8 Oil Paintings: Engravings for Framing, 1926 9 Oil Paintings: Expenditures, 1925-1926 10 Oil Paintings: Framing Orders, 1926 11 Oil Paintings: Framing Orders, 1932-1937 12 Oil Paintings: Labels, 1925-1929 13 Oil Paintings: List of Painting Allotment, 1926 14 Oil Paintings: National Portrait Gallery, 1926 15 Oil Paintings: Photographer: Handy, 1925-1927 16 Oil Paintings: Photographer and Frame Maker: Mansell, 1925-1926 17 Oil Paintings: Portraits: Booth-Cagle, 1924-1931 18 Oil Paintings: Portraits: Costigan-Hadley, 1926-1929

Box 147 Folder 1 Oil Paintings: Portraits: Harriman-Hyde, 1924-1929 2 Oil Paintings: Portraits: Kales-Landis, 1924-1929 3 Oil Paintings: Portraits: Lee, 1926 4 Oil Paintings: Portraits: Lincoln, 1924-1931, 1978

91 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

5 Oil Paintings: Portraits: Linthicum-Millar, 1924-1928 6 Oil Paintings: Portraits: Miller-Taft, 1924-1930 7 Oil Paintings: Portraits: Woodward-Yowle, 1924-1926 8 Oil Paintings: Royal College of Art, 1926 9 Oil Paintings: Storage, 1926 10 Oil Paintings: Sundries, 1925-1931

11 Old Glory Flag Co., 1926-1931 12 Paint, 1926 13 Parsons, Frederick, 1925-1928 14 Piano, 1928

15 Pictures and Other Decorations, 1926-1927 16 Pictures, 1929-1931 17 Pictures, 1932-1939 18 Pictures: Scheme of Decoration, 1926

Box 148 Folder 1 Pictures: Sundries, 1926-1930 2 Pictures: Williams Collection, 1925-1926

3 Plaster, 1925-1926 4 Quadrangle, 1926-1929 5 Radiators, 1926 6 Receipts, Bills, Invoices, 1925-1935 7 Removal Plans, 1926 8 Revell & Company, 1925-1929 9 Seals, 1926-1940 10 Seats, 1924-1926 11 Signs, 1926 12 Specifications, 1926 13 Stafford Manufacturing Co., 1926-1928 14 Stone Carvings, 1926-1928

Box 149 Folder 1 Stebbins Hardware Company, 1926-1928 2 Stromberg Electric, 1926-1929 3 Sun Dial, 1926-1927 4 Syllabi and Photos, 1922-1927 5 Trustees, 1925-1927 6 Views for Samples, n.d.

92 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Walls 8 Warren Piper & Co., 1926-1932 9 War Memorial, 1924-1929 10 War Memorial: Active Service List, n.d.

11 Windows: Stained Glass, 1926-1928 12 Windows: Stained Glass, 1929 13 Windows: Stained Glass, 1930-1936 14 Windows: Stained Glass, 1937-1938

Box 150 Folder 1 Windows: Stained Glass, 1939-1944

2 Women Students Room, 1928 3 Yawman & Erbe Manufacturing Co., 1927-1931 4 Youngquist Brothers (Motor Truck Service), 1926-1927

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: GARY LIBRARY

5 Accessions, 1930-1942 6 Cataloguing of Pictures, 1934 7 Caxton Club, 1936 8 Crossley, F.B., 1918-1933

9 Gary, Elbert H., 1903-1907 10 Gary, Elbert H., 1907-1916 11 Gary, Elbert H., 1917-1927 12 Gary, Elbert and Deering, William: Correspondence, 1898-1927

13 General Correspondence, 1903-1917 14 General Correspondence, 1919-1925

Box 151 Folder 1 General Correspondence, 1926-1928 2 General Correspondence, 1928-1935 3 General Correspondence, 1935-1938 4 General Correspondence, 1938-1944

5 Library Classification System, n.d. 6 Library Fund (Special), 1938-1942

93 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Nijhoff, Martinus, 1903-1904 8 Nijhoff, Martinus, 1904-1907

Box 152 Folder 1 Nijhoff, Martinus, 1907-1909 2 Nijhoff, Martinus, 1913-1935

3 Purchase Summaries, 1916 4 Purchases: Collection A: Continental Law, 1902-1915 5 Purchases: Collection A: Greek Law, 1930-1936 6 Purchases: Collection A, 1930-1933 7 Purchases: Collection A, 1930-1939 8 Purchases: Collection B, 1930 9 Purchases: Collection C: Abyssinia, 1928-1931 10 Purchases: Collection C: Ancient, Oriental, etc., 1928-1937 11 Purchases: Collection C: China, 1933-1940 12 Purchases: Collection C: Japan, 1935-1936 13 Purchases: Collection C: Oriental Law, 1928-1935 14 Purchases: Collection C: Tibetan Law, 1928-1936 15 Purchases: Collection HA: Anglo-american Legal History, 1930 16 Purchases: Collection HB: Modern Anglo-american Legal History, 1930 17 Purchases: Collection I: Latin American Law, 1932 18 Purchases: Mohammedan and Turkish Law, 1935-1936 19 Purchases: Polish Law Collection, 1936 20 Purchases: Scandinavian Law Collection, 1928-1941

Box 153 Folder 1 Purchases: Siamese Law Collection, 1928-1942

2 Recommended Purchases, ca. 1929-1931 3 Recommended Purchases, 1931 4 Recommended Purchases, 1932-1933 5 Recommended Purchases, ca. 1929-1935 6 Recommended Purchases, ca. 1929-1935 7 Recommended Purchases, 1935-1936 8 Recommended Purchases, 1936 9 Student Employees, 1936-1938 10 Survey Law Institute, 1930

Box 154 Folder 1 Catalogue: Collection A: Modern Continental Law:

94 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Austria - France, ca. 1913 2 Catalogue: Collection A: Modern Continental Law: Germany - Hungary, ca. 1913 3 Catalogue: Collection A: Modern Continental Law: Italy - , ca. 1913

4 Catalogue: Collection B: International Law and American Diplomacy, ca. 1913

5 Catalogue: Collection C: Ancient, Oriental, Primitive and Medieval Law, ca. 1913 6 Catalogue: Collection C: Ancient, Oriental, Primitive and Medieval Law, ca. 1913 7 Catalogue: Collection C: Ancient, Oriental, Primitive and Medieval Law, ca. 1913 8 Catalogue: Collection C: Ancient, Oriental, Primitive and Medieval Law, ca. 1913

9 Catalogue: Collection D: Roman and Civic Law, ca. 1913 10 Catalogue: Collection D: Roman and Civic Law, ca. 1913 11 Catalogue: Collection D: Roman and Civic Law, ca. 1913 12 Catalogue: Collection D: Roman and Civic Law, ca. 1913 13 Catalogue: Collection D: Roman and Civic Law, ca. 1913

14 Catalogue: Collection E: Church and Canon Law; Collection F: Jurisprudence and Philosophy of Law, ca. 1913 15 Catalogue: Collection F: Jurisprudence and Philosophy of Law, ca. 1913 16 Catalogue: Collection F: Jurisprudence and Philosophy of Law, ca. 1913

17 Catalogue: Collection G: Criminal Law and Criminology, ca. 1913 18 Catalogue: Collection G: Criminal Law and Criminology, ca. 1913

Box 155 Folder 1 Catalogue: Collection G: Criminal Law and Criminology, ca. 1913

2 Catalogue: Collection HA: Anglo-American Legal History, ca. 1913

3 Catalogue: Collection HB: Modern Anglo-American Legal History,

95 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

ca. 1913 4 Catalogue: Collection HB: Modern Anglo-American Legal history, ca. 1913 5 Catalogue: Collection HB: Modern Anglo-American Legal history, ca. 1913 6 Catalogue: Collection HB: Modern Anglo-American Legal history, ca. 1913

7 Ancient, Oriental, Primitive and Medieval Law: Preliminary Bibliography, ca. 1908 8 Ancient, Oriental, Primitive and Medieval Law: Reference List, ca. 1908

9 Continental Law: Key to Portraits, ca. 1908

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: FACULTY

Box 156 Folder 1 Booth, Henry, 1929 2 Crossley, F.B., 1933-1938 3 Surnames: B-E, 1902-1920 4 Green, Leon, 1935 5 Surnames: K, ca. 1902-1917 6 Surnames: L-W, ca. 1902-1920

7 Faculty Appointments, 1901-1912 8 Faculty Appointments, 1913-1915 9 Faculty Appointments: Surnames: A-F, ca. 1907-1926 10 Faculty Appointments: Surnames: G-K, ca. 1902-1928 11 Faculty Appointments: Surnames: L-Z, ca. 1918-1927

12 Illinois Law Lecturers: Assistant Faculty, 1910-1917 13 Illinois Law Lecturers: Austin, Edwin C. 1916-1917 14 Illinois Law Lecturers: Barnes, Cecil, 1912-1916 15 Illinois Law Lecturers: Bishop, Howard, 1912-1916 16 Illinois Law Lecturers: Caldwell, Louis G., 1916 17 Illinois Law Lecturers: Carter, Alan, 1911-1916 18 Illinois Law Lecturers: Cooper, homer H., 1916 19 Illinois Law Lecturers: Dunbar, David Owen, 1912-1915

96 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

20 Illinois Law Lecturers: Follansbee, Mitchell, 1914 21 Illinois Law Lecturers: Forstall, James T., 1908-1917 22 Illinois Law Lecturers: Frank, Sidney J., 1911-1914 23 Illinois Law Lecturers: Haight, George, 1912-1915

Box 157 Folder 1 Illinois Law Lecturers: Haight, William, 1912-1916 2 Illinois Law Lecturers: Hale, William B., 1911-1915 3 Illinois Law Lecturers: Hartman, Harleigh, 1916 4 Illinois Law Lecturers: Hawxhurst, Ralph, 1912-1916 5 Illinois Law Lecturers: Hinckley, Francis, 1915-1916 6 Illinois Law Lecturers: Hoffman, Richard Yates, 1915-1918 7 Illinois Law Lecturers: Hogan, Robert, 1915 8 Illinois Law Lecturers: Hubbard, John D., 1916 9 Illinois Law Lecturers: Johnston, Frank, 1916 10 Illinois Law Lecturers: Leissmann, Elmer, 1912-1916 11 Illinois Law Lecturers: Lockart, Mont G., 1912-1916 12 Illinois Law Lecturers: Long, Albert S., 1914-1916 13 Illinois Law Lecturers: Long, William, 1914 14 Illinois Law Lecturers: Love, Stephan, 1915-1917 15 Illinois Law Lecturers: Lutkin, Haris, 1914-1916 16 Illinois Law Lecturers: Matthews, J. Scott, 1915-1916 17 Illinois Law Lecturers: Millar, Robert W., 1910-1915 18 Illinois Law Lecturers: Miller, Neville, 1931 19 Illinois Law Lecturers: Mills, Matthew, 1914 20 Illinois Law Lecturers: Rein, Theodore, 1912-1915 21 Illinois Law Lecturers: Rich, Stanley, 1912-1916 22 Illinois Law Lecturers: Schmidt, Theodore, 1912-1918 23 Illinois Law Lecturers: Smith, Elliot D., 1917 24 Illinois Law Lecturers: Smith, Emory, 1932 25 Illinois Law Lecturers: Stoddard, Edward W., 1915 26 Illinois Law Lecturers: Stoll, Harold M., 1931 27 Illinois Law Lecturers: Waldron, Carl, 1912-1915 28 Illinois Law Lecturers: Weinman, George, 1931 29 Illinois Law Lecturers: Wermuth, William Charles, 1912-1914 30 Illinois Law Lecturers: Westbrook, Ira E., 1917 31 Illinois Law Lecturers: Winder, Donald T., 1936

32 Luncheons, 1932-1936

97 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

33 Minutes of Faculty Meetings, 1898-1899, 1917-1918 34 Minutes of Faculty Meetings, 1931-1934 35 Minutes of Faculty Meetings, 1935-1937 36 Minutes of Faculty Meetings, 1938-1941

37 Pensions, 1930 38 Photographs, 1936-1941 39 Sack, Alexander N., 1931 40 Schofield Essays / Chipman Law Company, 1921-1925

Box 158 Folder 1 Scott, Walter Dill (Office), 1922-1929

2 Sundries, 1901-1902 3 Sundries, 1903-1918 4 Sundries, 1919-1921 5 Sundries, 1922-1925 6 Sundries, 1926-1928 7 Sundries, 1929-1933 8 Sundries, 1934-1934

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: CURRICULUM (See also: Boxes 237-240)

Box 159 Folder 1 Aeronautical Law, 1938-1944

2 Analytical Jurisprudence: Conflict of Laws, Quasi-Contracts, n.d. 3 Analytical Jurisprudence: Contracts, n.d. 4 Analytical Jurisprudence: Nexus, Rights in General, Etc., 1893, n.d. 5 Analytical Jurisprudence: Torts, n.d. 6 Analytical Jurisprudence: Transfer of Property, n.d.

7 Aptitude Examinations 8 Changes in Curriculum, 1918-1919 9 Comparative Civil Law, 1939 10 Contemporary Legislation, 1933 11 Criminology, 1942

12 Evidence I and II: Examination Questions, ca. 1902-1934 13 Evidence II, ca. 1915-1920

98 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

14 Evidence II: Sample Research Topics, 1931

Box 160 Folder 1 Faculty Reports, 1912-1915 2 Fees, Curriculum, n.d. 3 General Legal Literature, ca. 1931

4 General Survey, 1931-1934 5 General Survey of the Law, 1920-1931, n.d. 6 General Survey II / Legal Systems of the world, 1923-1925

7 Grades and Grade Inquiries, 1920-1923, 1926-1928 8 Grades and Grade Inquiries, ca. 1928-1931 9 Grade Sheets, ca. 1931-1943 10 Independent Research work, ca. 1915 11 Industrial Clinic, 1926-1928

12 International Law: Lecture Notes and Syllabi, 1891, 1895-1896, 1901 13 International Law, ca. 1923-1931, 1939-1941, n.d.

Box 161 Folder 1 International Law, 1928, 1942-1943 2 International Law, ca. 1932-1939 3 International Law, ca. 1934-1940 4 International Law, ca. 1935-1943 5 International Law I, 1934-1942 6 International Law II: Final Examinations and Research Papers, ca. 1942 7 Interstate Commerce, 1925

8 Jurisprudence: Comparative Legal Idea Notes, n.d. 9 Jurisprudence: Criminal Law and Procedure Notes, n.d. 10 Jurisprudence: Notes, n.d. 11 Jurisprudence: Quasi-Contract Notes, n.d.

Box 162 Folder 1 Jurisprudence: Roman Law Notes, n.d.

2 Latin, 1926-1927 3 League of Nations, 1923, n.d. 4 Lecture Schedules, 1919-1942, n.d. 5 Legal Bibliography, 1920-1921, 1928 6 Legal Bibliography, 1927-1932

99 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Legal Clinic, 1919-1920, 1923, n.d. 8 Legal Clinic, 1920, 1927, 1930-1933, 1938 9 Legal Clinic, 1919-1921 10 Legal Clinic, 1923-1924 11 Legal Clinic, 1924-1927 12 Legal Clinic, 1927-1929, 1943 13 Legal Clinic: Civil, 1927-1929, 1932-1933 14 Legal Clinic: Criminal, 1921-1923, 1926 15 Legal Clinic: Industrial Accidents, 1928-1929 16 Legal Clinic: Raymond Foundation, 1927, 1929, n.d.

17 Legal Composition, 1926, n.d. 18 Legislative Drafting, 1923-1924, 1926 19 Military Law, 1942-1943 20 Orientation Letters, 1927-1928

Box 163 Folder 1 Profession of the Bar: Biographies, n.d. 2 Profession of the Bar: General Legal Literature and Miscellaneous, ca. 1921-1931 3 Profession of the Bar III: Sample Book Reviews, 1935, 1937 4 Profession of the Bar: Miscellaneous, 1931-1932 5 Profession of the Bar III: Parts B and C, ca. 1932-1935 6 Profession of the Bar: Miscellaneous, 1935 7 Profession of the Bar: Miscellaneous, ca. 1936-1941 8 Profession of the Bar: Book Lists, Syllabi, and Miscellaneous, ca. 1932-1943 9 Profession of the Bar: Book Lists, Syllabi, and Miscellaneous, ca. 1932-1943

10 Professional Speech, 1920-1929

Box 164 Folder 1 Quasi-Contracts, 1891, 1898-1899, n.d. 2 Sociology, 1927 3 Statutes, 1920, 1922

4 Summer Term (1920), 1919-1920 5 Summer Term (1921), 1919-1921 6 Summer Term, 1920-1924

100 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

7 Summer School Correspondence (1923), 1922-1923 8 Summer School Correspondence (1924), 1923-1924 9 Summer School Correspondence (1924), 1923-1924 10 Summer School (1925), 1924-1925 11 Summer School Correspondence (1926), 1925-1926

Box 165 Folder 1 Summer School Correspondence (1927), 1924, 1926-1927

2 Survey I, 1926, 1929-1933 3 Survey II, 1925 4 Survey III, 1920-1921, 1930-1931 5 Survey IV: Office Briefings, 1923, 1928-1931, 1936

6 Surveys: Miscellaneous, ca. 1922-1931

7 Torts: Class Syllabi, 1905, 1909, n.d. 8 Torts: Examinations, 1902-1918 9 Torts: Examination Questions, 1903-1931 10 Torts, 1913-1915, n.d. 11 Torts, 1914, n.d. 12 Theses / Theses Topics, 1919-1920, 1929 13 University Surveys, 1924, 1927

14 World’s Legal Systems: Miscellaneous, ca. 1922, 1927-1936 15 World’s Legal Systems: Reports, 1928, 1930-1931 16 World’s Legal Systems: Slide Lists, 1924, n.d.

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: STUDENTS AND ALUMNI

Box 166 Folder 1 Alumni Address Changes, 1930, 1932-1933, 1941 2 Alumni Album, ca. 1921-1925 3 Alumni Album, 1926-1946 4 Alumni Album Material, 1903-1927 5 Alumni Album Offerings, 1926, 1929, 1936, n.d. 6 Alumni Association, 1920-1945 7 Alumni Banquet, 1921-1932

101 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

8 Alumni Correspondence, 1898-1913 9 Alumni Correspondence, 1914-1916 10 Alumni Correspondence, 1915-1916

Box 167 Folder 1 Alumni Correspondence, 1917 2 Alumni Correspondence, 1916-1917, 1919-1920 3 Alumni Correspondence, 1922-1926 4 Alumni Correspondence, 1926 5 Alumni Correspondence, 1927 6 Alumni Correspondence, 1928 7 Alumni Correspondence: A-L, 1929

Box 168 Folder 1 Alumni Correspondence: M-Z, 1929 2 Alumni Correspondence, 1930 3 Alumni Correspondence, 1931 4 Alumni Correspondence, 1932 5 Alumni Correspondence, 1932-1934 6 Alumni Correspondence, 1932-1934 7 Alumni Correspondence, 1932-1934 Box 169 Folder 1 Alumni Correspondence, 1934-1935 2 Alumni Correspondence, 1935-1936 3 Alumni Correspondence, 1936 4 Alumni Correspondence, 1937 5 Alumni Correspondence, 1938 6 Alumni Correspondence, 1938 7 Alumni Correspondence, 1938-1939 8 Alumni Correspondence, 1938-1940

Box 170 Folder 1 Alumni Correspondence, 1939 2 Alumni Correspondence, 1939-1940 3 Alumni Correspondence, 1939-1940 4 Alumni Correspondence, 1939-1941 5 Alumni Correspondence, 1940-1942 6 Alumni Correspondence, 1942 7 Alumni Correspondence, 1942-1944

8 Alumni: General Office, 1927-1943 9 Alumni Lists (Outside Illinois, by State), n.d. 10 Alumni Lists, 1932-1934 (See also: Box 240, Folder 2)

102 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 171 Folder 1 Alumni Newsletter, 1916 2 Class Day, 1928-1932 3 General Assembly, 1927-1929 4 Graduate Students, 1930-1937 5 House Committee, 1922-1927 6 Junior Bar Association, 1932, 1934-1935, 1939, 1941

7 Law School Chronicles, 1902, 1936-1941, n.d. 8 Law School Chronicles, 1927-1930, n.d. 9 Law School Chronicles, ca. 1931-1944

10 Lowden Prize, 1941 11 Lowden-Wigmore Prize, 1942 12 Order of the Coif Handbook, 1913-1914 13 Positions, Letters Regarding, 1920, 1925-1926, 1928

14 Scholarships and Prizes, 1914-1917 15 Scholarships and Prizes, 1928 16 Scholarships and Prizes, 1933-1942

17 Senior Farewell Receptions, ca. 1904-1925

18 Student Correspondence and Related Materials, 1922-1924 19 Student Correspondence and Related Materials, 1925-1926

Box 172 Folder 1 Student Correspondence and Related Materials, 1927-1929 2 Student Correspondence and Related Materials, 1930-1935 3 Student Correspondence and Related Materials, 1936, 1938, 1941, n.d. 4 Student Correspondence: Jennison, Florence, 1942 5 Student Correspondence: Kupeck, Leon, 1941 6 Student Correspondence, Weinman, George, 1924-1936

7 Student Papers, 1915, 1934 8 Sundries, 1923-1943, n.d.

9 Vocational Preparation for Law: Questionnaires: College Graduates, 1910 10 Vocational Preparation for Law: Questionnaires:

103 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

High School Graduates, 1915 11 Vocational Preparation for Law: Questionnaires, ca. 1910

12 War Service: Alumni Album, n.d. (See also: Box 174, Folders 4-7) 13 War Service Records: Classes of 1927-1928, n.d. 14 World War I: Enlistment Rolls, n.d. 15 World War I: Students: Surnames: A-G, ca. 1917-1919 16 World War I: Students: Surnames: N-W, ca. 1917-1919 17 World War II: V-Mail, 1942-1944

MILITARY RECORDS

Box 173 Folder 1 Clippings, 1914-1922 2 The Conduct of the War in Washington: A Critique of Men And Methods, 1919 3 General Correspondence, 1914-1944 4 Crowder, Gen. Enoch H., 1915-1937 5 Daily List of Letters and Memoranda, 1918 6 Disciplinary Battalion, 1917 7 General Crowder, General Ansell, and the Administration of Military Justice, ca. 1919

8 Military Justice During the War: Correspondence, 1918-1919

Box 174 Folder 1 Military Justice During the War, ca. 1917-1919 2 Military Justice During the War, 1919

3 Military: Personal, 1916-1942

4 Northwestern University School of Law: Soldiers’ Newsletter, ca. 1917-1919 (See also: Box 172, Folders 12-16) 5 Northwestern University Students and Alumni in Military Service: Surnames: A-H, 1917-1920 6 Northwestern University Students and Alumni in Military Service: Surnames: J-Z, Frangments and Unidentified, 1917-1920 7 Northwestern University Students and Alumni in Military Service, ca. 1918-1919, 1942 (See also: Box 172, Folder 17)

104 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

8 Smokes for the Boys in the Trenches, 1915-1916 9 Soldiers’ and Sailors’ Civil Relief Act, 1915-1918

Box 175 Folder 1 War Department: Committee on Education and Special Training, 1918-1920 2 War Department: Committee on Education and Special Training: Military Law and War Time Legislation: Source Book, 1918-1919 3 War Department: Committee on Education and Special Training: Students’ Army Training Corps, 1918-1919

4 War Department: Demobilization, 1918 5 War Department: Historical Branch: The War of 1917: A History, 1919

6 War Department: Provost Marshall General: Memoranda, 1917-April, 1918 7 War Department: Provost Marshall General: Memoranda, May-November, 1918

8 War Department: Provost Marshall General: Selective Service: Correspondence and Reports, 1917-June, 1918

Box 176 Folder 1 War Department: Provost Marshall General: Selective Service: Correspondence and Reports, July, 1918-1919, n.d. 2 War Department: Provost Marshall General: Selective Service: Industrial Index Division, 1917-April, 1918 (See also: Box 240, Folder 3) 3 War Department: Provost Marshall General: Selective Service: Industrial Index Division, May, 1918-1919, 1922, n.d. 4 War Department: Provost Marshall General: Selective Service: Industrial Index Division: Weekly Reports, 1918 5 War Department: Provost Marshall General: Selective Service: Labor and Industry, 1917-1918, n.d. 6 War Department: Provost Marshall General: Selective Service: Registration, 1917-1918 7 War Department: Provost Marshall General: Selective Service: Registration Publicity, 1918, n.d.

105 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

JAPAN

Correspondence

Box 177 Folder 1 General Correspondence, 1890 2 General Correspondence, 1891 3 General Correspondence, 1892 4 General Correspondence, 1935 5 General Correspondence, 1936 6 General Correspondence, 1937 7 General Correspondence, 1938 8 General Correspondence, 1939 9 General Correspondence, 1940 10 General Correspondence, 1941-1942

11 Subject Correspondence: Tom Blakemore, 1939-1941 12 Subject Correspondence: Japan-American Society of Chicago, 1931-1941 13 Subject Correspondence: Count Kabayama’s Visit, 1935-1936

Subject Files: 1890s

14 American Unitarian Association: Agreement to Work, 1889 15 Boissonade’s Comments on Wigmore’s Book, 1894

16 Clippings: Appraisal of Book, 1893 17 Clippings: Arnold, Sir Edwin (Plagiarism), 1890, 1893 18 Clippings: Wigmore’s Departure, 1892

19 Earthquake Relief, 1891 20 Keio University: Agreement to Teach, 1889 21 Keio University: Farewell to Students, 1892 22 Lease, 1891 23 Sei-Kiu-Do Law Library Dedication, n.d. 24 Pearls, 1892 25 Petition for Restoration of Police Station, 1890

Subject Files: 1920s and Later

106 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

26 Articles by Wigmore, 1935, 1941

27 Clippings (Including Pictures), 1935 28 Clippings: Japan After 1892, 1924, 1935, n.d. 29 Clippings: Order of the Sacred Treasure, 1935

Box 178 Folder 1 Invitations, 1935 2 Keiogijuku Alumni Association (Election as Honorary Member), 1935 3 Lists and Calling Cards of Friends in Japan, n.d. 4 Miscellaneous Materials Concerning Japan, 1935 5 Postcard Diaries, March 17-April 4, 1935 6 Postcard Diaries, April 8-June 6, 1935 7 Wigmore, John H., Re-Visits Japan: Interview and Related Materials, 1935 8 Receipts, 1935 9 Receipts, 1935-1940 10 Receptions in Japan, 1935 11 Souvenirs, 1935

12 Speech: Keiogijuku Welcome Meeting, April 12, 1935 13 Speech: Pan-Pacific Club, Tokyo, April 19, 1935 14 Speech: Imperial University Law Faculty Dinner, April 22, 1935 15 Speech: Keiogijuku Daigaku, Modern Developments in Aviation Law, National and International, April 25, 1935 16 Speech: Kojunsha, April 26, 1935 17 Speech: Tokyo Teikoku Daigaku Lecture, Evolution of Law, May, 1935 18 Speech: Tokyo Imperial University, Evolution of Law, May 24, 1935 19 Speech: Tokyo Bar Association, May 28, 1935 20 Speech: Kokusai Bunka Shinkokai, October 31, 1935 21 Speech: Japan-America Society of Chicago, November 1, 1935 22 Speech: Notes for Speeches Concerning Japan, 1936

Letters of an American Bride from Japan in the [18]90s

Box 179 Folder 1 Transcriptions, 1890-1892 2 Letters, #1-3, 1889 3 Letters, #4-8, 1889 4 Letters, #9-15, 1889 5 Letters, #76 & 78, 1891

107 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 Letters, #79-81, 1891 7 Letters, #82-85, 1891 Box 179A 8 Letters, #86-88, 1891 9 Letters, #89-93, 1891-1892 10 Letters, #94-99, 1892

Box 180 Folder 1 Letters, #100-103, 1892 2 Letters, #104-107, 1892 3 Letters, #108-114, 1892 4 Letters, #115-127, 1892

Materials for the Study of Private Law in Old Japan

5 Preface to Whole Book, n.d.

6 Part III, Do-San, ca. 1892 7 Part III, Do-San, ca. 1892 8 Part III, Do-San, ca. 1892

9 Part VI, Fu-Do-San, ca. 1892

Box 181 Folder 1 Part VI, Fu-Do-San, ca. 1892 2 Part VI, Fu-Do-San, ca. 1892 3 Part VI, Fu-Do-San, ca. 1892 4 Part VI, Fu-Do-San, ca. 1892 5 Part VI, Fu-Do-San, ca. 1892 6 Part VI, Fu-Do-San, ca. 1892 7 Part VI[?], Fu-Do-San[?], ca. 1892

8 Part VII, Jinji, Pages 1-94, ca. 1892 9 Part VII, Jinji, Pages 95-210, ca. 1892 10 Part VIII, Jinji, ca. 1892

Box 182 Folder 1 Part VIII, Jinji, ca. 1892

2 Contract, Civil Customs: Revisions, 1935 3 Table of Contents, Introduction, Appendix, 1935

108 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Correspondence Concerning Translation, 1890 5 Correspondence Concerning Translation, 1891-1892 6 Correspondence Concerning Translation, 1934-1935 7 Correspondence Concerning Translation, 1936 8 Correspondence Concerning Translation, 1937 9 Correspondence Concerning Translation, 1938 10 Correspondence Concerning Translation, 1939 11 Correspondence Concerning Translation, 1940 12 Correspondence Concerning Translation, 1941 13 Correspondence Concerning Translation, 1942

14 Translation Record, ca. 1892

Box 183 Folder 1 Translation Records, 1935-1941 2 Translation Project: Report to Joint Committee of Kokusai Bunka Shinkokai and Keio Gijuku Daigaku, 1935 3 Translation Project: Report on the Translation of Tokugawa Legal System, Kokusai Bunka Shinkokai, August 1, 1936

4 Part III, Dosan, Pages 1-375, ca. 1935 5 Part III, Dosan, Pages, 376-693, ca. 1935

6 Part IV, Shoji, Pages 1-280, ca. 1935 7 Part IV, Shoji, Pages 281-660, ca. 1935 8 Part IV, Shoji, Pages 661-1003, ca. 1935 9 Part IV, Shoji, Pages 1004-1229, ca. 1935 10 Part IV, Shoji, Pages 1230-1437, ca. 1935

Box 184 Folder 1 Part VI, Fudosan, Pages 1951-2359, ca. 1935

2 Part VII, Jinji, Pages 1-320, ca. 1935 3 Part VII, Jinji, Pages 321-514, ca. 1935

4 Part VIII, Jinji, Pages 1-403, ca. 1935 5 Part VIII, Jinji, Pages 404-771, ca. 1935

6 Part IX, Sosho, Pages 1-316, ca. 1935 7 Part IX, Sosho, Pages 317-563, ca. 1935

109 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 185 Folder 1 Part VI, Fudosan, November 10, 1941 2 Part VI, Fudosan, November 25, 1941 3 List of Legal Terms, ca. 1935 4 List of Legal Terms, ca. 1935 5 Technical Words and List of Magistrates, ca. 1935 6 Appendix Materials, ca. 1935 7 Lists of Available Japanese Legal Documents, ca. 1935

Research Materials

8 Notes on Japanese Legal History, 1890 9 Notes on Japanese Women by Mrs. Vogl, 1892 10 Kinrei, Contents, 1935 11 Extracts from Prof. Skene-Smith’s, Tokugawa Japan, 1937

12 Translated Documents, ca. 1892

13 Untranslated Japanese Documents, ca. 1935 14 Untranslated Japanese Documents, ca. 1935 15 Untranslated Japanese Documents, ca. 1935 16 Untranslated Japanese Documents, ca. 1935 17 Untranslated Japanese Documents, ca. 1935 18 Untranslated Japanese Documents, ca. 1935 19 Untranslated Japanese Documents, ca. 1935

Box 186 Folder 1 Translated Research Materials: Gokurakuji Mura, ca. 1892 2 Translated Research Materials: Gokurakuji Mura, ca. 1892 3 Translated Research Materials: Gokurakuji Mura, ca. 1892 4 Translated Research Materials: Gokurakuji Mura, ca. 1892 5 Translated Research Materials: Gokurakuji Mura, ca. 1892

6 Translated Research Materials: History of Legal Institutions, ca. 1892 7 Translated Research Materials: History of Legal Institutions, ca. 1892 8 Translated Research Materials: History of Unmovable Property Law, ca. 1892 9 Translated Research Materials: House of Commons, Rules Concerning, ca. 1892 10 Translated Research Materials: Jikata Shinsho, ca. 1892

110 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

11 Translated Research Materials: Decisions of Judge Oka, ca. 1892 Box 187 Folder 1 Translated Research Materials: Decisions of Judge Oka, ca. 1892

2 Translated Research Materials: Sendai Daimiate, History of Taxation, ca. 1892 3 Translated Research Materials: Sendai Daimiate, Tax Matters, ca. 1892 4 Translated Research Materials: Sendai Daimiate, Miscellaneous, ca. 1892

5 Translated Research Materials: Sh_en-K_ by Kurita Kwan, ca. 1892 6 Translated Research Materials: Yedo Kai Zasshi, Articles from, ca. 1892

7 Translated Research Materials: Miscellaneous Documents, n.d. 8 Translated Research Materials: Miscellaneous Documents, ca. 1892 9 Translated Research Materials: Miscellaneous Documents, ca. 1892 10 Translated Research Materials: Miscellaneous Documents, ca. 1892

Box 188 Folder 1 Untranslated Research Materials: Gokurakuji Mura #1, ca. 1892 2 Untranslated Research Materials: Gokurakuji Mura #1, ca. 1892 3 Untranslated Research Materials: Gokurakuji Mura #2, ca. 1892 4 Untranslated Research Materials: Gokurakuji Mura #2, ca. 1892 5 Untranslated Research Materials: Gokurakuji Mura #3, ca. 1892 6 Untranslated Research Materials: Unlabeled Documents, ca. 1892 7 Untranslated Research Materials: Gokurakuji Public Family Record, ca. 1892

8 Research Materials with Translations: Gokurakuji Mura #4, ca. 1892

Box 189 Folder 1 Research Materials with Translations: Gokurakuji Mura #4, ca. 1892 2 Research Materials with Translations: Gokurakuji Mura #4, ca. 1892

3 Untranslated Research Materials: Miscellaneous, ca. 1892 4 Untranslated Research Materials: Miscellaneous, ca. 1892 5 Untranslated Research Materials: Miscellaneous, ca. 1892

6 Map of the City of Kyoto, ca. 1892

SPEECHES AND MINOR PUBLICATIONS

111 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 190 Folder 1 Admission to the Bar of Illinois, 1931 2 Abrams v. U.S.: Freedom of Speech and Freedom of Thuggery in War- Time and Peace-Time, 1920 3 Academic Freedom of Utterance, 1916 4 Additional History of Legal Aid Work, 1916 5 Administration by the Executive vs. Administration by the Legislature, 1933 6 The Administration of Justice in Japan, 1897 7 Advice to young Lawyers, n.d. 8 Agency, n.d. 9 Alumni Banquet, 1917 10 Alumni Banquet, 1919 11 American Bar Association Conference, October 21, 1929 12 An American Lawyer’s Pilgrimage on the Continent, 1932 13 American Law Institute, October 27, 1927 14 The American Law Institute Code of Evidence Rules: A Dissent, 1942 15 American Naturalization and the Japanese, n.d. 16 American State Trials Series, Vol. 17, n.d. 17 Armistice Day, 1923 18 Australian Ballot System, 1889-1900

19 The Bar and the A.B.A., Nov. 22, 1933 20 The Boycot and Kindred Practices as Ground for Damages, 1887 21 Bullets or Boycotts, 1943 22 Bulwark of the Republic (Review), 1937 23 Bureaucracy, Democracy and Dictatorship; What Are They? And Why?, 1937

24 Cambridge - Northwestern Debate, Nov. 13, 1925 25 The Case of Italy v. Greece Under International Law and the Pact of Nations, n.d. 26 Caxton Club, 1936 27 Chicago Bar Association, Oct. 31, 1929 28 Chicago Medical Society, Evanston Branch, 1924 29 Chief Justice Harry Olson, ca. 1935 30 Chinese Students Conference, Sept. 8, 1915 31 Choice of 2 Year Work, n.d. 32 Circumstantial Evidence in Poisoning Cases, ca. 1889

112 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

33 City Club, Nov. 12, 1927 34 Civilization and the Growth of the Law (Review), 1937 35 Coast Guard Law Enforcement (Review), 1943 36 Code of Hammurabi, 1913 37 Code of the First Reign (Review), 1940 38 Colonial Legal History (Review), 1931 39 Commencement Apologue, 1925 40 A Comment on Mr. Lee’s Suggestions, 1929 41 Comment on Robinson’s “Law and the Lawyer,” n.d. 42 Committee on Moral Education, American Association of University Professors, Jan. 18, 1936 43 Comparative Juristic Corporeology, n.d. 44 Conduct of Lawsuits Out of and In Court... (Introduction), 1912 45 Conference on Criminal Justice, Mar. 27, 1936 46 Confessions: A Brief History and a Criticism, 1899

Box 191 Folder 1 The Congress of Comparative Law, 1937 2 The Constitution of Latvia, n.d. 3 Constitutional Problems in the Coming World Federation, 1942 4 Copyright Law, n.d. 5 Costless Justice for the Poor, 1921 6 A Course on the Profession of the Bar, 1931 7 Crime News and Endowed Journalism, n.d. 8 Criminal Procedure by Rules of Court, 1941 9 The Crucifixion of Justice into Law, n.d.

10 The Dean’s Speech at Commencement, 1925 11 Dean Wigmore Replies to Patrick Calhoun, 1909 12 Dean Wigmore’s Credo, 1921 13 The Decadence of the Judiciary, n.d. 14 Dental School, Dec. 6, 1935 15 Detroit College of Law Commencement Address, June 18, 1934 16 Did Poe Plagiarize “The Murders in the Rue Morgue”?, 1928 17 Diversities of the Law, n.d. 18 The Early Institutional Life of Japan (Review), 1903 19 Editing an Era’s Archives of Justice in Japan, 1935 20 Elements of Professional Success for the Lawyer, Apr. 30, 1941 21 Evidence Class, Jan. 16, 1941 22 Evolution of Law, 1935

113 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

23 Extraterritoriality of United States Armed Forces Abroad, 1943

24 Federal Administrative Agencies: How to Locate Their Rules of Practice and Rulings, 1939 25 The Federal Register and Code of Regulations, 1943 26 The Federal Senate as a Fifth Wheel, 1929 27 First Aid for Trial by Jury, 1925 28 Forward to Lupton, “Air Law,” 1935 29 Forward to Lawrence Wood’s “Patent Rights and Anti-Trust Law,” n.d. 30 France and Its Relations to U.S., April 29, 1920 31 French and German Science, 1917 32 The Function of a State Law Review, 1935 33 The Future of Our Profession of the Bar, Sept. 29, 1941 34 The Future of the Anglo-American Legal System, n.d.

35 A General Analysis of Tort-Relations, 1895 36 Grading Our State Supreme Courts - A Tentative Method, n.d. 37 Graduation Address, n.d.

38 Handbook of the Cambridge Law School (Review), ca. 1936 39 Harvard: Problems and Prospects in the Law of Evidence, 1935

Box 192 Folder 1 Harvard Lectures, 1933, 1935 2 Hilton’s Prophecy [sic] of Hitler, 1940 3 Histoire des Institutions et du Droit Privé de l’Ancienne Egypte, n.d. 4 The Hisotry of the Hearsay Rule, 1904 5 History of the Numerical System of Proof, or “Legal Proofs”, in Anglo-American Law, 1923 6 Honor to Brains, College Honors Convocation, 1931

7 The Importance of American International Law Today for American Practitioners, n.d. 8 Improving State Statute Law Publications, 1938 9 Independent Research Work to the Class of [19]’15, ca. 1915 10 Interference with Social Relations, 1897 11 The International Assimilation of Law - Its Needs and Its Possibilities from an American Standpoint, 1916 12 International Club, Nov. 9, 1935 13 International Congress of Comparative Law 1932, 1931

114 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

14 The International Relations of Turkey and the United States, 1896 15 Introduction to Clarke’s Something About Law, 1941

16 The Job Analysis Method of Teaching the Use of Law Sources, 1922 17 Jottings on Comparative Legal Ideas and Institutions, 1932 18 Juristic Psychopoyemetrology, 1929 19 Justice Holmes and the Law of Torts, 1916

20 The Keltic Legal System, 1928

21 Lanfranc, the Prime Minister of William the Conqueror: Was He Once an Italian Professor of Law? A Study in Historical Evidence, 1919-1942

Box 193 Folder 1 L’Avenir du systeme Juridique Anglo-Americain, n.d. 2 Law and Justice in Tokugawa Japan, n.d. 3 Law of Evidence, - its Faults and its Future, Oct. 11, 1915 4 Law Students, Speeches to, ca. 1914-1922, 1927 5 Lawyer Members of the [Northwestern University] Board of Trustees, Remarks, 1922 6 League of Nations, n.d. 7 The League of Nations from a Lawyer’s Point of View, 1924 8 The League of Nations; Its Organization and Its Work, 1924 9 The Legal Clinic, 1917 10 The Legal Clinic, or Case Work, 1921 11 The Legal Clinic: What It Does for the Law Student, 1926 12 Legal Club, 1915 13 The Legal Psychology of Lawlessness in Law Enforcement, 1932 14 Legislative Inefficiency or Oppressive Bew-Rohkrassy / Oh, There Be Players!, 1932 15 Legislative Summary of the Fifth Assembly of the League of Nations, 1924 16 Lessons of the War, n.d. 17 Letter to the Editor Concerning “An Account of an Unidentified Congress of Comparative Law,” 1940 18 Letters to the Editor of The Nation, 1890-1914 19 Letter to the Editor of The Daily Northwestern, 1914 20 A List of Legal Novels, 1908 21 List of References in Problems of Contemporary Legislation, 1914

115 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

22 The Literature of Legal History in the United States, 1920-1922, 1923 23 Looking Behind the Letter of the Law, 1937 24 Looking Behind the Letter of the Law, 1937 25 Louisiana: the Story of Its Legal System (Review), 1915 26 The Luetgert Case, 1898

27 Manual for Courts Martial, 1921, 1924 28 A Map of the World’s Law, 1929 29 Mass-Meeting [Concerning Pacifism], Apr. 7, 1924 30 Materials for the Study of Private Law in Old Japan, 1892 31 Memorandum Read by Mr. Wigmore, Dec. 17, 1920 32 Military Justice, 1919

Box 194 Folder 1 Military Justice During the War, 1919 2 Modern Developments of Aviation Law, National and International, 1935 3 More Jottings on Comparative Legal Ideas and Institutions, 1932 4 Mrs. Browning - 95th Birthday, Mar. 15, 1932 5 My Creed about Legal Science, 1940 6 My Creed for the Nation, 1921 7 My Philosophy of Law, ca. 1941

8 Nemo Tenetur Seipsum Prodere, 1891 9 Neutral International Conference and a Peaceful War, Memorandum..., n.d. 10 New Codes and Old Customs, ca. 1890s 11 A New Way of Teaching comparative Law, 1926 12 A New Way to Nominate Supreme Court Judges, 1938 13 Northwestern Law Alumni Meeting, Remarks, June 10, 1937 14 Northwestern Night Radio Speech, Oct. 24, 1923 15 Northwestern University Board of Trustees, Remarks on Sept. 8, 1922 to Lawyer Members of the Board..., 1922 16 Notes on Land Tenure and Local Institutions in Old Japan, 1891 17 Nova Methodus Discendae Docendaeque Jurisprudentiae, 1917

18 Occupational Description of Our Faculty Positions, 1921-1922 19 One Hundred Legal Novels, 1922, 1927 20 Our Naturalization Law, 1943

21 Panorama of the World’s Legal Systems, Mar. 2, 1937

116 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

22 The Patent Monopoly, 1943 23 Pending Codification of Aircraft Liability Law, 1937 24 Phi Delta Phi, Feb. 11, 1938 25 Planned Articles, n.d. 26 The Pledge Idea: A Study in Comparative Legal Ideas, 1897 27 Police Ideals, Feb. 3, 1933

Box 195 Folder 1 Polish Lawyers’ Association, Jan. 26, 1938 2 Political Work for Young Men, 1885 3 A Politician’s Vision, 1898 4 Pontius Pilate and Popular Judgments, 1924 5 A Preliminary Bibliography of Modern Criminal Law and Criminology, 1909 6 The President Shall Nominate, 1931 7 Presumption of Death, 1937 8 Problems and Prospects in the Law of Evidence, 1934 9 Problems in Aviation Law in Outline, 1936, 1938 10 Problems of the Law’s Evolution, 1917 11 Problems of the Law’s Mechanism in America, 1917 12 The Problems of To-Day for the History of the Common Law, 1904 13 Problems of World-Legislation and America’s Share Therein, 1917 14 Professor Muensterberg and the Psychology of Evidence, 1909 15 A Program for the Trial of Jury Trial, 1929 16 Prohibition, n.d. 17 Proof by Comparison of Handwriting; Its History, 1896 18 Prosecuting Attorneys Seminar, Aug. 4, 1938 19 Psychology Applied to Legal Evidence and Other Constructions of the Law (Review), 1914 20 Putting in One’s Own Case on Cross-Examination, 1904

21 The Recent Cases Department, 1937 22 Recent Developments in the Law of Evidence, 1934 23 The Reform of the Criminal Law, 1909 24 Report of Committee of Conference of State Bar Delegates on 1932 International Congress of Comparative Law, 1932 25 Responsibility for Tortious Acts: Its History, II, 1894

Box 196 Folder 1 Responsibility for Tortious Acts: Its History, III, 1894 2 Reversible Error, 1935

117 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

3 Reviews by John H. Wigmore, 1943, n.d. 4 The Revival of Ethics, n.d. 5 The Right Against False Attribution of Belief or Utterance, 1916 6 Rock Island County Bar Association, 1909 7 The Roentgenologist in Court (Review), ca. 1937 8 Roman and Canon Law in the Middle Ages (Review), 1927 9 Roscoe Pound’s St. Paul Address, 1937 10 Rules of Burden of Proof and Presumptions, 1939 11 Rules of Court (Letter to the Editor), 1938

12 The St. Ives Memorial Window Design, 1935 13 St. Ives, Patron Saint of Lawyers, 1932 14 Saint Ives, Patron Saint of Lawyers, 1936 15 A Salutation to Mr. Tutt’s Case-Book, n.d. 16 Scientific Books in Evidence, 1898 17 Scientific Property, 1927 18 The Scientific Role of Consideration in Contract, n.d. 19 The Scope of the Contract-Concept, n.d. 20 The Selective Draft Law and Its Administration, 1917 21 Senior Class Day, June 9, 1921 22 Shall Jury Trial Be Preserved?, Nov. 16, 1928 23 Should the Honor System Be Adopted in American Law Schools?, 1906 24 Should the Public Distrust the Lawyer?, 1933 25 Should the Standards for Bar Preparation Be More Exacting?, 1933 26 Should the World’s Legal Profession Organize? Reasons for Taking This Step, 1932 27 Sigma Chi Address: The Science of Law as a Part of All Science, 1916 28 Social Justice and Legal Justice, 1911 29 Soldiers and Sailors Civil Relief Act of 1940 (Letter to the Editor), 1941 30 Some Anecdotes of Famous Boston Lawyers, 1936 31 Some Hints on the Trial of a Lawsuit (Foreward), 1927 32 Some Legal Systems That Have Disappeared, 1939 33 Some Lessons for Civil Justice to Be Learned from Federal Military Justice, 1919 34 Some Traditions of the Law School, Nov. 13, 1939 35 A Source-Book of Military Law and War-Time Legislation, 1919 36 State Cooperation for Crime-Repression, n.d. 37 A Statistical Comparison of College and High School Education as a Preparation for Legal Scholarship, 1909

118 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

38 Student-Alumni Banquet, Nov. 21, 1929 39 The Students’ Army Training Corps, 1922 40 Suggestions for a Republican Platform, 1940

Box 197 Folder 1 A Summary of Quasi-Contracts, 1891 2 Techniques on the Introduction of Evidence, n.d. 3 The Terminology of Legal Science (with a Plea for the Science of Nomo-thetics), 1914 4 Thorne Luncheon, Nov. 14, 1933 5 To Popularize American International Law, 1941 6 To the Men of Northwestern, 1914 7 To the Toastmistress of the Evanston Bookstores Authors’ Banquet, 1941 8 Town Hall Meeting, Feb. 24, 1936 9 The Treaty Veto of the American Senate (Review), 1930 10 Trial Methods in Egypt Fifty Years Ago, n.d. 11 The Tripartite Division of Torts, 1894 12 Two Ideals of Justice, n.d.

13 The United States as a World-Unit, 1929 14 The United States of America and Its Share in World Legislation, Oct. 6, 1919 15 United States vs. Macintosh - A Symposium, 1932 16 University Commons, Speech at, Jan. 22, 1916 17 University Guild, 1929 18 Unveiling of Loesch & Taft Portraits, Feb. 9, 1931 19 Using Evidence Obtained by Illegal Search and Seizure, 1922

20 Virginia Lectures, n.d. 21 A Visit to the Shrine of St. Ives, Patron of Our Profession, 1932

22 What Is a Monopoly?, Feb. 9, 1943 23 The Wolf and the Lamb, 1939 24 The Work of the League of Nations, 1924 25 World Court and the Peace Protocol, Dec. 28, 1924 26 World Court Reports: A Collection of Judgments... (Review), ca. 1935 27 The World of To-morrow: The Lawyer of To-morrow, Dec. 14, 1933 28 World’s Legal Systems, Lecture Tour, 1924-1925

BOOKS AND OTHER MAJOR PUBLICATIONS

119 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 198 Folder 1 Publications: Promotional Materials, 1908-1923

American Law Institute: Code of Rules of Evidence

2 Code of Rules of Evidence, 1939 3 Code of Rules of Evidence, 1940

Cases on Torts

4 Promotional Materials, ca. 1911, n.d.

Continental Legal History

5 Advisers, 1909-1917, n.d. 6 General Correspondence, 1909-1927 7 Prefaces, 1913-1914 8 Promotional Materials, ca. 1912 9 Publication: General, 1909, n.d. 10 Translations: General, 1910-1914, n.d. Box 199 Folder 1 Volume 11, 1916-1917

2 Altamira, Rafael, 1911-1912 3 Alvarez, Alexandre, 1914, 1916 4 Baldwin, Simeon E., 1915 5 Bell, Thomas S., 1910-1916 6 Bensa, E., 1911 7 Borchard, Edwin M., 1912, 1917 8 Brissaud, Jean, 1910-1915 9 Brunner, Heinrich, 1911 10 Bryce, James, 1911, 1914 11 Caillemer, Robert, 1910, 1912-1914 12 Calisse, Carlo, 1909, 1911-1915, 1919-1927 13 Christensen, James H., 1911 14 Cohen, Herman, 1912 15 Cohn, Georg, 1915, 1917 16 Colin, Ambroise, 1914 17 Cornil, Georges, 1913 18 de la Grasserie, Raoul, 1914

120 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

19 DeVries, T., 1913-1914 20 Dow, Earl, 1912 21 Engelmann, Hubert, 1911, 1913-1914 22 Esmein, A., 1910-1913 23 Garner, James W., 1911-1914 24 Gaudemet, Eugéne, 1914-1915, 1918 25 Geny, Francois, 1914 26 Geritch, J., 1914 27 Goodenow, Frank J., 1912 28 Hazeltine, Harold D., 1911-1912, 1914 29 Hedemann, J.W., 1914 30 Hertzberg, Ebbe, 1911-1912 31 Heusler, Andreas, 1909-1910 32 Holdsworth, William S., 1911-1913 33 Howell, Rapelje, 1910-1912 34 Huber, Eugen, 1911-1912 35 Hubner, Rudolf, 1910-1916 36 Huvelin, Paul, 1911-1916 37 Jenks, Edward, 1911-1912 38 Keedy, Edwin R., 1912, 1915-1916 39 Keeny, Courtney S., 1911 40 Larson, Laurence M., 1911

Box 200 Folder 1 Lawson, John Davison, 1911 2 Leonhard, Rudolf, 1913-1914 3 Lorenzen, E.G., 1909-1917 4 Lowell, Abbott L., 1911 5 MacDonell, John, 1911 6 Manson, Edward, 1911-1912 7 Marcq, René, 1913-1915 8 Mathews, Charles, 1912 9 Maurer, Konrad, 1911 10 Meili, F., 1910, 1914 11 Mikell, William E., 1909-1916 12 Naber, J.C., 1913-1915 13 Nippold, Otfried, 1914-1915 14 Oldenbourg, R., 1911 15 Philbrick, Francis S., 1910-1917 16 Phillimore, Walter G.F., 1912

121 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

17 Pichon, F., 1914 18 Pike, L. Owen, 1912-1916 19 Planiol, Marcel, 1911-1912 20 Pollock, Frederic, 1911, 1917 21 Powell, Thomas Reed, 1913 22 Reinsch, Paul S., 1914-1915 23 Register, Layton B., 1917-1928 24 Riddell, William Renwick, 1912-1916 25 Ripert, G., 1915 26 Schroeder, Richard, 1911-1912 27 Scrutton, Thomas E., 1911 28 Simpson, John, 1910-1913 29 Smith, Monroe, 1911-1914 30 Stein, L., 1914 31 Thomsen, A., 1910-1911 32 Trenholme, Norman M., 1911-1913 33 Van Hammel, J.A., 1911-1912, 1914, 1916, n.d. 34 Veeder, Van Vechten, 1912-1913 35 Vinogradoff, Paul, 1911, 1917 36 von Amira, Karl, 1910-1911 37 Von Bar, Ludwig, 1911, 1913, 1917 38 von Borosine, Victor, 1911-1912 39 von Thot, Ladislas, 1912-1915 40 Walgren, John A., 1911-1914 41 Walz, William E., 1912-1917 42 Williston, Samuel, 1912 43 Wright, Richard T., 1908, 1912 44 Zane, John M., 1911-1912, 1914

Evolution of Law Series

Box 201 Folder 1 Evolution of Law: General, 1913-1918, n.d. 2 Evolution of Law: General, 1927-1937, n.d.

The Free Judge Movement in American Law

3 The Free Judge Movement: General, 1930-April, 1931 4 The Free judge Movement: General, May, 1931-1932, 1935, n.d.

122 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Greenleaf on Evidence

5 Greenleaf on Evidence: General, ca. 1899

A Guide to American International Law for American Lawyers and Practitioners

6 Manuscript Drafts and Working Materials, ca. 1941-1942 7 Manuscript Drafts: Parts I, II, and III, ca. 1941

8 Notes, ca. 1941

Box 202 Folder 1 Correspondence, 1941 2 Correspondence: Requests for Guide, 1941-1942 3 Correspondence, Jan.-May, 1942 4 Correspondence, June-Dec., 1942 5 Correspondence, 1943-1944

6 Printed and Promotiona Materials and Miscellaneous, ca. 1941-1942

Kaleidoscope of Justice

Box 203 Folder 1 Correspondence, 1940 2 Correspondence, 1941-1943, n.d.

3 Citations: Card List of Extracts Used, 1940 4 Citations: Publishers Consents, 1940-1941

5 Graphic Design Elements, n.d. 6 Promotional Materials, 1941, n.d. 7 Research Materials, 1940-1942, n.d. 8 Reviews, ca. 1941

Modern Criminal Science Series

Box 204 Folder 1 General, 1909-1916, n.d. 2 Promotional Materials, ca. 1910-1912

3 Albrecht, Adalbert, 1910-1913

123 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Aschaffenburg, Gustav, 1910-1913 5 Bonger, W.A., 1910-1916 6 Crowder, E.H., 1916 7 Deiser, George, 1916 8 DeQuiros, Don Bernaldo, 1910-1911 9 DeSalvio, Alphonse, 1909, 1914, n.d. 10 Ferri, Enrico, 1911-1916 11 Garofalo, Raffaelle, 1911, 1914 12 Garraud, R., 1911, 1914 13 Gross, Hans, 1909-1911 14 Haertel, M.H., 1912 15 Horton, Henry P., 1910-1916 16 Howard, Einar C., 1911 17 Jastrow, Joseph and Rachel, 1909-1913, n.d. 18 Kallen, H.M., 1909-1910 19 Kelly, Joseph, 1909-1913 20 Lombroso-Ferrero, G., 1910-1912, 1915 21 Miller, Robert Wyness, 1910-1911, 1913-1914 22 Munsterberg, Hugo, 1910 23 Myers, Quincy A., 1915-1916 24 Norcross, Frederick H., 1915-1916 25 Pfenninger, Heinrich, 1914 26 Pollock, Frederick, 1914, 1917 27 Ralston, Robert, 1915-1916 28 Saleilles, R., 1910 29 Stevens, E. Ray, 1913 30 Train, Arthur, 1912-1913 31 Van Teslaar, J.S., 1912 32 Walden, John, 1913

Modern Legal Philosophy Series

Box 205 Folder 1 Authors of Books Edited, 1912-1921 2 Boston Book Company, 1910, 1914-1921

3 Committee Correspondence, 1910-1913 4 Committee Correspondence, 1914-1916, 1918, 1921-1923 5 Committee Correspondence, 1937-1940

124 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 General, 1918-1930, n.d. 7 Promotional Materials, 1911, 1921 8 Second Series: General, 1940-1942

Box 206 Folder 1 Selection of Materials, 1920-1922 2 Selection of Materials, 1922 3 Volume 9, 1910-1916, n.d.

4 Albrecht, Adalbert, ca. 1910, 1914 5 Amidon, Charles, 1912 6 Barclay, Shepard, 1914 7 Berolzheimer, Fritz, 1911-1914 8 Brown, William Jethro, 1912-1914 9 Bruce, Andrew A., 1921-1922 10 Bruncken, Ernest, 1914-1917 11 Burch, Rousseau, 1912, 1921 12 Caldwell, William, 1913, 1915 13 Carter, Orrin N., 1912-1913 14 Chamberlain, Joseph P., 1911-1916 15 Charmont, Joseph, 1910-1912, 1914, 1917 16 Clark, E.C., 1911 17 Cohen, Maurice R., 1918-1922 18 Dallari, Gino, 1913, 1916 19 DeCourcey, Charles A., 1912 20 Del Vecchio, Giorgio, 1910-1916, 1924 21 Demogue, René, 1911-1912 22 deTourtoulon, P., 1909-1923 23 Dicey, A.V., 1911 24 Dillon, John F., 1912 25 Drake, Joseph H., 1912-1913 26 Duguit, Leon, 1911, 1913-1915 27 Ehrlich, Eugen, 1914 28 Ellwood, Charles A., 1910-1917, 1923 29 Ferrari, Robert, 1911, 1917 30 Fouillée, Alfred, 1911 31 Geldart, W.M., 1911, 1913 32 Gerland, Heinrich B., 1914 33 Giner del Rio, F., 1912, 1914 34 Gmelin, Johann Georg, 1914

125 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

35 Gray, John C., 1912 36 Hastings, William G., 1912, 1921

Box 207 Folder 1 Henry, Robert L., Jr. and Read, Martha M., 1911-1921 2 Hohfeld, Wesley N., 1912-1913 3 Holmes, Oliver Wendell, 1921, 1923 4 Husik, Isaac, 1910-1916, 1919, 1921-1925 5 Kantorowicz, Hermann, 1914 6 Kirchwey, George W., 1912 7 Kiss, Geza, 1914, 1920-1921 8 Kohler, Josef, 1910-1914 9 Lambert, Edouard, 1914-1915 10 Lamm, Henry, 1911-1913 11 Levi, Alessandro, 1913-1914, 1918, 1920 12 Lisle, John, 1910-1917 13 MacDonell, John, 1911-1914 14 Markby, William E., 1911 15 Mechem, Floyd R., 1912-1913, 1921 16 Memger, Anton, 1914 17 Miraglia, Luigi, 1911-1913 18 Oppenheim, L., 1912 19 Register, Layton B., 1914-1918, 1928 20 Reichel, Hans, 1916-1917 21 Roguin, Ernest, 1914-1915 22 Royce, Josiah, 1911-1912 23 Salmond, John W., 1912-1913 24 Salvioli, Guiseppe, 1911-1913 25 Scott, Ethel Forbes, 1911-1916 26 Seligman, Eustace J., 1913-1914 27 Seltzer, Thomas, 1911-1912 28 Sheldon, Henry N., 1912 29 Simkhovitch, V.G., 1911-1913 30 Spiegel, Frederick S., 1911-1914 31 Stammler, Rudolf, 1911-1912, 1923, 1925 32 ten Hompel, 1914 33 von Ihreing, Rudolf, 1911-1914 34 Walton, F.P., 1912, 1914 35 Willoughby, Westill W., 1912-1914

126 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

36 Winslow, John B., 1912, 1915 37 Wurzel, Georg, 1914, 1924 38 Zanichelli, Nicola, 1911

Panorama of the World’s Legal Systems

Box 208 Folder 1 Copyright, 1924-1925 2 Copyright Consents, 1924-1927 3 Copyright Consents, 1928, n.d.

4 Correspondence, 1925-1929 5 Correspondence, 1930-1934 6 Correspondence, 1935-1936 7 Correspondence, 1937 8 Correspondence, 1938-1939 9 Correspondence, 1940-1945, n.d.

Box 209 Folder 1 Lectures and Lantern Slide Presentations, 1923-1925 2 Lectures and Lantern Slide Presentations, 1926 3 Lectures and Lantern Slide Presentations, 1927-1935, n.d. 4 Lectures and Lantern Slide Presentations, Equipment, 1923-1929

5 Manuscript, 1924-1925

Box 210 Folder 1 Marketing and Sales, 1928-1931

2 Production: Correspondence, 1925-1927 3 Production: Correspondence, Jan.-June, 1928 4 Production: Correspondence, July, 1928-1929 5 Production: Illustrations, 1935-1936 6 Production: Illustrations, n.d. 7 Production: Illustrations: Colorplates, n.d. 8 Production: Illustrations, n.d. 9 Production: Illustrations, n.d.

Box 211 Folder 1 Production: Illustrations, n.d. 2 Production: Illustrations, n.d. 3 Production: Illustrations, n.d.

127 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 Production: Illustrations, n.d. 5 Production: Illustrations, n.d. 6 Production: Second Edition, ca. 1936

7 Promotional Materials, 1926-1929, n.d. 8 Readers’ Correspondence, 1928-1939 9 Research Materials, ca. 1938-1940 10 Reviews, 1928-1941, n.d.

Box 212 Folder 1 Manuscript, Notes, and Related Materials: Chapter 1, ca. 1923-1928 2 Manuscript, Notes, and Related Materials: Chapter 2, ca. 1923-1928 3 Manuscript, Notes, and Related Materials: Chapter 3, ca. 1923-1928 4 Manuscript, Notes, and Related Materials: Chapter 4, ca. 1923-1928 5 Manuscript, Notes, and Related Materials: Chapter 5, ca. 1923-1928 6 Manuscript, Notes, and Related Materials: Chapter 6, ca. 1923-1928 7 Manuscript, Notes, and Related Materials: Chapter 7, ca. 1923-1928 8 Manuscript, Notes, and Related Materials: Chapter 8, ca. 1923-1928 9 Manuscript, Notes, and Related Materials: Chapter 9, ca. 1923-1928

Box 213 Folder 1 Manuscript, Notes, and Related Materials: Chapter 9, ca. 1923-1928 2 Manuscript, Notes, and Related Materials: Chapter 10, ca. 1923-1928 3 Manuscript, Notes, and Related Materials: Chapter 11, ca. 1923-1928 4 Manuscript, Notes, and Related Materials: Chapter 12, ca. 1923-1928 5 Manuscript, Notes, and Related Materials: Chapter 13, ca. 1923-1928

128 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 214 Folder 1 Manuscript, Notes, and Related Materials: Chapter 14, ca. 1923-1928 2 Manuscript, Notes, and Related Materials: Chapter 15, ca. 1923-1928 3 Manuscript, Notes, and Related Materials: Chapter 16, ca. 1923-1928 4 Manuscript, Notes, and Related Materials: Appendix and Related Materials, ca. 1923-1928

A Pocket Code of the Rules of Evidence in Trials at Law

5 Correspondence, 1914-1915, 1920-1921, 1930 6 Correspondence, 1941 7 Correspondence, 1942 8 Correspondence, 1943-1944

9 Little, Brown & Company, 1910-1942 10 Production, ca. 1919-1942 11 Promotional Materials, ca. 1909

Present-Day Legal Systems of the World

12 Present-Day Legal Systems: General, 1927-1929

Principles of Judicial Proof

Box 215 folder 1 Correspondence (First Edition), 1913-1915 2 Correspondence (Second Edition), 1928-1936 3 Manuscript Drafts: Fragments, n.d. 4 Production, 1930-1931, n.d. 5 Promotional Materials, n.d. 6 Reviews, 1931, 1933

Science of Judicial Proof

7 Correspondence (Third Edition), 1936-1940 8 Promotional Materials, ca. 1937 9 Review, 1938

129 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Science and Learning in France

10 Clippings, 1917-1919

11 Committee on Graduate Studies in France: Chicago Committee, 1915-1917, n.d. 12 Committee on Graduate Studies in France: General, 1916-Jan., 1917

Box 216 Folder 1 Committee on Graduate Studies in France: General, Feb.-March, 1917 2 Committee on Graduate Studies in France: General, April-Aug., 1917 3 Committee on Graduate Studies in France: General, 1919 4 Committee on Graduate Studies in France: General, n.d. 5 Committee on Graduate Studies in France: Maison des Etudiantes Americaines, 1917

6 Correspondence: General, 1916-1917 7 Correspondence: General, 1918-1920 8 Correspondence: General, 1921-1931 9 Correspondence: General, 1936-1938, n.d.

10 Correspondence: Topical: Introduction and Appendix, 1917 11 Correspondence: Topical: Archaeology, 1916-1917 12 Correspondence: Topical: Astronomy, 1916-1917 13 Correspondence: Topical: Botany and Agriculture, 1916-1917

Box 217 Folder 1 Correspondence: Topical: Chemistry, 1916-1917 2 Correspondence: Topical: Criminology, 1916-1917 3 Correspondence: Topical: Education, 1916-1917 4 Correspondence: Topical: Engineering, 1916-1917 5 Correspondence: Topical: Ethnology and Anthropology, 1916-1917 6 Correspondence: Topical: Geography, 1916-1917 7 Correspondence: Topical: Geology, 1916-1917 8 Correspondence: Topical: History, 1916-1917 9 Correspondence: Topical: Medicine, 1916-1917 10 Correspondence: Topical: Philology (Classical), 1916-1917 11 Correspondence: Topical: Philology (English), 1917 12 Correspondence: Topical: Philology (Oriental), 1916-1917 13 Correspondence: Topical: Philology (Romance), 1916 14 Correspondence: Topical: Philology (Semitic), 1916-1917

130 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

15 Correspondence: Topical: Philosophy, 1916-1917 16 Correspondence: Topical: Physics, 1916-1917 17 Correspondence: Topical: Political Science and Economics, 1916-1917 18 Correspondence: Topical: Psychology, 1916 19 Correspondence: Topical: Religion, 1916-1917 20 Correspondence: Topical: Sociology, 1916-1917 21 Correspondence: Topical: Zoology, 1916

22 Editorial: Corrections, 1917 23 Editorial Matters, 1917 24 Expense Statements, 1917 25 Pamphlets and Portraits, 1917 26 Promotion and Publicity, 1916-1917 27 Proofs, ca. 1917 28 Publisher, 1917 29 Recipients of Book, 1916-1917 30 Reprints (Chapters), Requests for, 1917 31 Sponsors: General, 1917 32 Sponsors: Negative, 1917 33 Table of Contents, 1917

Select Essays in Anglo-American Legal History

Box 218 Folder 1 Bibliographical Records, ca. 1907-1908 2 Editorial Committee: Freund, Ernst, 1905-1909 3 Editorial Committee: Mikell, William E., 1905-1908 4 General, 1904-1907 5 Publishers, 1906-1908

6 Authors: Ames, James Bar, 1905-1908 7 Authors: Andrews, Charles McLean, 1907 8 Authors: Baldwin, Simeon E., 1907 9 Authors: Beale, Joseph H., 1907 10 Authors: Bigelow, Melvin Madison, 1906-1907 11 Authors: Brodhurst, Spencer, 1907-1908 12 Authors: Brunner, Heinrich, 1907-1909 13 Authors: Bryce, James, 1907 14 Authors: Caillemer, Robert, 1907-1909 15 Authors: Carr, Cecil Thomas, 1906-1907

131 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

16 Authors: Carter, Albert Thomas, 1907[?] 17 Authors: Dillon, John Forrest, 1907 18 Authors: Fisher, Sydney George, 1907 19 Authors: Green, Alice Stopford, 1907 20 Authors: Gross, Charles, 1907 21 Authors: Hall, Hubert, 1907-1909 22 Authors: Hazeltine, Harold Dexter, 1906-1909 23 Authors: Hening, Crawford Dawes, 1907-1909 24 Authors: Hepburn, Charles McGuffey, 1907 25 Authors: Holdsworth, William Searle, 1907 26 Authors: Holmes, Oliver Wendell, 1907 27 Authors: Hulme, Edward Wyndham, 1907 28 Authors: Inderwick, Frederick Andrew, 1907 29 Authors: Jenks, Edward, 1907-1908 30 Authors: Langdell, Christopher Columbus, 1907 31 Authors: Maitland, Frederick William, 1906-1907 32 Authors: Mitchell, W., 1903, 1907-1908 33 Authors: Pike, Luke Owen, 1907 34 Authors: Pollock, Sir Frederick, 1907 35 Authors: Reinsch, Paul Samuel, 1907 36 Authors: Robinson, R., 1907 37 Authors: Salmond, John William, 1907 38 Authors: Scrutton, Thomas Edward, 1907-1908 39 Authors: Sedgwick, Arthur George, 1907 40 Authors: Sioussat, St. George Leakin, 1907 41 Authors: Stephen, Sir Herbert, 1907 42 Authors: Thayer, James Bradley, 1907 43 Authors: Underhill, Arthur, 1907 44 Authors: Vance, William Reynolds, 1907-1908 45 Authors: Veeder, Van Vechten, 1907 46 Authors: Wait, Frederick Scott, 1907 47 Authors: Wambaugh, Eugene, 1907 48 Authors: Watson, David K., 1908-1909 49 Authors: Williston, Samuel, 1907 50 Authors: Wilson, Solon Dyke, 1907 51 Authors: Zane, John M., 1905, 1907

Source-Book of Military Law and War-Time Legislation

132 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

52 Table of Contents, ca. 1918

A Students’ Textbook of the Law of Evidence

53 General, 1934-1942

Box 219 Folder 1 Draft Manuscript (1), 1935 2 Draft Manuscript (2), 1935 3 Draft Manuscript (3), 1935

A Treatise on the Anglo-American System of Evidence in Trials at Common Law

4 Citations, ca. 1914-1936 5 Contracts, 1910-1948 6 Copy Book: Cases and Memoranda in Evidence and Torts

Box 220 Folder 1 Copy Book 1: Evidence, Draft Lecture Notes, n.d. 2 Copy Book 2: Notes on Legal Subjects, n.d. 3 Copy Book 3: Evidence Cases, n.d. 4 Copy Book 4: Evidence Cases, n.d.

Box 221 Folder 1 Copy Book 7: Notes of Cases on Evidence (Opinion, Qualifications, etc.), 2 Copy Book 9: Notes of Cases, 1896 3 Copy Book 10: Evidence Text, 1896 4 Copy Book 10 Index, ca. 1896 5 Copy Book 11: Evidence, etc.; Notes of Cases, 1896

Box 222 Folder 1 Copy Book 13: Notes on Evidence, etc., n.d. 2 Copy Book 16: Evidence Text, n.d. 3 Copy Book 17: Evidence Notes, n.d. 4 Copy Book 18: Evidence Text, n.d.

Box 223 Folder 1 Copy Book 19: Evidence Notes, n.d. 2 Copy Book 19 Index, 1893-1895 3 Copy Book 20: Notes of Cases on Evidence, n.d. 4 Copy Book 21: Notes of Cases, n.d. 5 Copy Book 21 Index, n.d. 6 Copy Book 22: Notes of Cases, n.d.

133 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 224 Folder 1 Copy Book 24: Notes of Cases 2 Copy Book 25: Evidence Text 3 Copy Book 25 Index, n.d. 4 Copy Book 28: Notes of Cases, n.d. 5 Copy Book 29: Evidence Text

Box 225 Folder 1 Copy Book 32: Notes of Cases, n.d. 2 Copy Book 34: Evidence, Notes of Cases, n.d. 3 Copy Book 35: Notes of Cases, n.d. 4 Copy Book 36: Notes of Cases, n.d.

5 Correspondence, 1903-1905 6 Correspondence, 1906-1907

Box 226 Folder 1 Correspondence, 1908-1910 2 Correspondence, 1911-1913 3 Correspondence, 1914 4 Correspondence, 1915-1917 5 Correspondence, 1919-1922 6 Correspondence, 1923-1925 7 Correspondence, 1926-1930 8 Correspondence, 1931-1932 9 Correspondence, 1933-1935

Box 227 Folder 1 Correspondence, 1936 2 Correspondence, 1937 3 Correspondence, 1938 4 Correspondence, 1939 5 Correspondence, 1940 6 Correspondence, 1941 7 Correspondence, Jan.-June, 1942

Box 228 Folder 1 Correspondence, July-Dec., 1942 2 Correspondence, 1943 3 Index to Correspondence, ca. 1910-1911

4 Page Proofs (Samples), ca. 1922 5 Printing Schedule, n.d.

134 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 Promotional Materials, 1903-1904, 1907, 1923-1924, 1939-1940 7 Reviews, 1905, 1923, ca. 1934, 1937, 1940

8 Second Edition: Corrections, n.d. 9 Second Edition: Editorial Preparation of Copy for Printer, 1921-1923 10 Second Edition: Sample Galley Proofs, n.d. 11 Second Edition: Sources, Table of, n.d.

12 Supplement: Correspondence, 1931, 1933-1934 13 Supplement: General, 1923-1933 14 Supplement: Preface: The Qualities of Current Judicial Decisions..., 1915-1922

15 Table of Contents (Draft), n.d.

Box 229 Folder 1 Third Edition: Preparation, 1937-1939, n.d. 2 Third Edition: Supplements, Vols. 1-5, 1947 3 Third Edition: Supplements, Vols. 6-10, 1947

MUSIC

Box 230 Folder 1 Association of American Law Schools: Song Annuals, 1926-1936, n.d. 2 Chicago Bar Association: Dinner Songbooks, 1925, 1929, 1932, 1935, 1938, 1941 3 Correspondence: General, 1910, 1941, 1963, n.d. 4 Correspondence: We’ll See Them Through, 1917-1918, n.d. 5 Harvard Club of Chicago, n.d. 6 Illinois State Bar Association: Songbook, 1928, 1936 7 Law School Alumni Association Dinner (Lyrics), 1932 8 Lecture Songbooks: Holdsworth, Rosenthal, 1927, 1931 9 Lyrics: Antonio, n.d. 10 Lyrics: Excelsior (or, Climbing at the Bar), n.d. 11 Lyrics: Halloween Song, 1909 12 Lyrics: Miscellaneous, n.d. 13 Lyrics: Notebook, 1882 14 Lyrics: Suggestive Cases and Illinois Review, n.d. 15 National Conference of Commissioners on niform State Laws: Songbooks, 1922, 1934, 1936-1937 16 New York State Bar Association: Songbook, 1920

135 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

17 Northwestern University School of Law: Songbooks, 1910, 1919, 1921, 1926, 1927 18 Northwestern Lyrics, n.d. 19 Northwestern University: Songbook, 1913 20 Poetry (for Music): Clippings and Quotations, n.d. 21 Programs, 1920-1921, 1930, 1936-1938, n.d. 22 Sheet Music, n.d. 23 University Club of Chicago: Follies of 1920, 1920 24 University Club of Evanston: Songbook, n.d. 25 Wider and Wider Yet: Lyrics and Music, n.d.

Scores, Music, and Lyrics

Box 231 Folder 1 Here’s to the Law We’ll Make, 1927 2 Lyrics of a Lawyer’s Leisure, 1914 3 We’ll See Them Through, 1917 4 Various Original Musical Compositions: Dey’se Cheern’ U Northwestern at de Bar, n.d.; You Can Tell He’s a Northwestern, n.d.; First Year Laws, n.d.; Good Bye Prof, n.d.; Law! Law!, n.d.; The Law Professor’s Vacation Glee, 1921; Hail! Hail! Northwestern’s Here!, n.d.; Northwestern’s Best of All, 1924; Oyez! (Northwestern’s Bar), n.d. 5 Various Original Scores and Music: While Shepherds Watched Their Flocks, n.d. 6 Various Original Scores: Gone but Were the Winter Cauld, n.d.; Violet, Sweet Violet, 1888; Tell Me How to Woo Thee, n.d.; She’s My Sweetheart from Savannah, n.d.; Theme from Tennyson’s “Day-Dream”, 1920, 1933; Chime, n.d.; Let Me Go Back, 1927 7 Various Original Scores: Thou Lovest Me Not, n.d.; Lullaby: Sleep, Little Pigeon, 1898;

136 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Medieval Eventide Song, n.d.; Farewell to Cuba (Al Partir de Cuba) / The Exiled Patriot’s Farewell to Cuba, n.d.; My Vocation; A Farewell (To the memory of my brother Llewellyn, Major in the United States Engineer Corps, who died on September second, 1913), ca. 1913[?]; Wise Men of the Law, the Law Students’ March for the Senior Class, n.d.; Counsellor’s Chorus, n.d.

OVERSIZED OR NON-STANDARD MATERIALS

Biographical Materials

Box 232 Addresses and Christmas Card Recipients: Law School: Faculty, Staff, Alumni; Local; United States (See also: Box 2, Folder 7; Box 3, Folders 1-2)

Box 233 Addresses and Christmas Card Recipients: Foreign; Discontinued (See also: Box 2, Folder 7; Box 3, Folders 1-2)

Box 234 Scrapbook of Correspondence (Incoming), 1888

General and Subject Correspondence Files

Box 235 Folder 1 International Congress of Comparative Law, 1932 (See also: Boxes 73-76)

2 League of Nations: Committee on Intellectual Cooperation, 1921-1924 (See also: Box 82, Folders 1-2) 3 League of Nations: Committee on Intellectual Cooperation, 1922-1926 4 League of Nations: Committee on Intellectual Cooperation, 1927-1938 5 League of Nations: International Arrangements for Civil Justice for the Poor, 1923

137 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

6 Marsh, Thompson G.: Diagrammatic Jurisprudence, n.d. (See also: Box 90, Folder 10 and Box 244) 7 Wu, John C.H., 1923-1932 (See also: Box 124, Folder 39)

Northwestern University School of Law: Administration and Finance

Foundations: Linthicum Foundation (See also: Boxes 127-131)

8 1931[?] Competition: A Comprehensive Critique of the International Chamber of Commerce Committee’s 1930 Draft Convention for the International Protection of Industrial Property, by Amicus Curiae X, 1931

Box 236 Folder 1 1931[?] Competition: A Comprehensive Critique of the International Chamber of Commerce Committee’s 1930 Draft Convention for the International Protection of Industrial Property, by Fessus, 1931 (Part 1) 2 1931[?] Competition: A Comprehensive Critique of the International Chamber of Commerce Committee’s 1930 Draft Convention for the International Protection of Industrial Property, by Fessus, 1931 (Part 2) 3 1931[?] Competition: A Comprehensive Critique of the International Chamber of Commerce Committee’s 1930 Draft Convention for the International Protection of Industrial Property, by Fessus, 1931 (Part 3) 4 1931[?] Competition: A Comprehensive Critique of the International Chamber of Commerce Committee’s 1930 Draft Convention for the International Protection of Industrial Property, by Fessus, 1931 (Part 4) 5 1931[?] Competition: Critique Systematique du Projet de Convention pour la Protection Internationale de la Propriete Industrielle du Comité de la Chambre de Commerce Internationale, by M. Plaisant[?], 1931 6 1937 Competition: Per Aspera ad Astra, ca. 1937

Foundations: Rosenthal Foundation

138 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Box 237 Folder 1 deBustamante, Antonio Sanchez, Some Questions on Private International Law, 1928 (See also: Box 50, Folder 1; Boxes 131-134)

General

2 Tremont Building: Equipment and Furnishings, 1901-1905, n.d. 3 Tremont Building: Equipment and Furnishings: Fundraising, 1901-1903

Northwestern University School of Law: Endowment and Building Fund (See also: Box 140, Folders 10-12; Box 141, Folders 1-11)

4 Law Alumni Trustees, 1924, 1937, n.d. 5 Law Alumni Trustees: Resolutions and Minutes of Meetings, 1919-1926 6 Progress Charts and Progress Notices, 1919 7 Work Survey for State District Chairmen Correspondence, 1919-1920

Northwestern University School of Law: Curriculum (See also: Boxes 159-165)

8 General Correspondence, 1927-1940 9 Aeronautical Law: Student Papers, 1939

10 Contemporary Legislation, 1907-1921

Box 238 Folder 1 Contemporary Legislation, 1922-1935, n.d. 2 Contemporary Legislation: Course Outlines and Reports, 1909-1920

3 Evidence: Evidence I and Evidence II, 1914-1936, n.d. 4 Evidence: Evidence I and Evidence II: Student Papers, 1929-1936, n.d. 5 Evidence: Evidence II: Student Papers, 1930

6 General Legal Literature: Student Papers: Surnames B-H, 1929-1930

Box 239 Folder 1 General Legal Literature: Student Papers: Surnames L-M, 1929-1930 2 General Legal Literature: Student Papers: Surnames N-P, 1929-1930 3 General Legal Literature: Student Papers: Surnames S-W, 1929-1930

139 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

4 General Survey II / Legal Systems of the World, 1920-1921, n.d. 5 History of the Bench and Bar: Student Papers, 1927-1930 6 Honor Degree, 1914, 1916 7 Latin Translation Experiment and Questionnaires for Second, Third, and Fourth Year Law Students, n.d. 8 Law School Survey Materials, 1924-1926 9 Marking (Grading) Systems, 1922-1930, n.d.

10 Prescribed Reading: Courses A, B, B1, 1914-1919 11 Prescribed Reading: Courses B, BA, BA1, BA2, BA3, 1913-1919 12 Prescribed Reading: Courses B2, B3, 1910-1920 13 Prescribed Reading: Courses C, C1, C2, C3, 1913-1919 14 Prescribed Reading: Summer, 1912-1916 15 Prescribed Reading, n.d.

Box 240 Folder 1 Quasi-Contracts: Notes for Lecture in Quasi-Contract, n.d.

140 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 1-245

Container List

Northwestern University School of Law: Alumni and Students

2 Lists of Non-Graduates, Classes of 1883-1933 (See also: Box 170, Folder 10)

Military Records

3 Provost Marshall General: Selective Service Industrial Index, 1918 (See also: Box 176, Folders 2-4)

Lantern Slides

Box 241 Slides Relating to International Law and the League of Nations

Box 242 Slides Relating to Panorama of the World’s Legal Systems

Box 243 Slides Relating to Profession of the Bar

General and Subject Correspondence Files

Box 244 Marsh, Thompson G.: Diagrammatic Jurisprudence: Diagrams, n.d. (See also: Box 90, Folder 10 and Box 235, Folder 6)

SARAH B. (SALLIE) MORGAN: CORRESPONDENCE PERTAINING TO JOHN H. AND EMMA H.V. WIGMORE AND THEIR ESTATES (See also: Box 91, Folders 31-34; Box 92, Folders 1-3)

Box 245 Folder 1 Correspondence Pertaining to John H. Wigmore, 1942-July, 1943 2 Correspondence Pertaining to John H. Wigmore, Aug., 1943, n.d. 3 Correspondence Pertaining to John H. and Emma H.V. Wigmore, 1943-1945 4 Holiday Cards, Dec., 1943 5 Wigmore, Emma H.V.: Estate, 1943-1946, n.d. (See also: Box 16, Folder 13)

141 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Box 246 ADDITIONS, ca. 1919-1920

Description of the Additions

A card-file box containing pledge record forms from the Northwestern University Law School Endowment and Building Fund has been added to this series. The forms, which date from the period ca. 1919-1920, are alphabetized by name of donor and note the amount and date of each donor’s pledge, donor’s class year, and city and state of residence; most feature the donor’s signature. On the back of each form may be found information concerning the Endowment and Building Fund’s receipt of installments on that particular pledge.

These records should be consulted in conjunction with related materials found in Boxes 134 through 142 and in Box 237 of the Wigmore papers.

Provenance: Separated from Accession #97-122, Records of the Dean of the Law School. Restrictions: None. Processor: Kevin B. Leonard; September 20, 1999.

142 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 247-252 and 1 oversized ledger ADDITIONS

Description of the Additions

The additions to the papers of John Henry Wigmore are arranged in six boxes and include one oversized ledger. They span the period between 1886 and 1943 although the bulk of the materials date from the 1920s. The additions are arranged into categories reflecting the organization of the main series of Wigmore papers. Included are files of general and subject correspondence as well as records pertaining to Wigmore’s tenure as a professor and dean of the Northwestern University School of Law. In many cases files within the additions augment existing files within the main series and should be consulted in conjunction with each other.

Provenance: The additions have been separated out of a larger accession of School of Law administrative records (Accession #99-183). Restrictions: School of Law curricular and student and alumni records may be used only with permission of the University Archivist. Processor: Kevin B. Leonard; May 15, 2001.

143 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 247-252 and 1 oversized ledger ADDITIONS

Container List

Box Folder GENERAL AND SUBJECT CORRESPONDENCE 247 1 American Academy of Jurisprudence, 1913-1914 2 American Association of University Professors, 1916, 1919-1922 3 American Bar Association, 1908[?], 1916, 1919-1922 4 American Judicature Society, 1915-1922 5 Association of American Law Schools, 1912-1915 6 Association of American Law Schools, 1916-1920 7 Association of American Law Schools, 1921-1922 8 Association of American Law Schools: Anglo-American Legal History, Select Essays in, 1905, n.d. 9 Association of American Law Schools: Anglo-American Legal History, Select Essays in, 1906-September, 1907

248 1 Association of American Law Schools: Anglo-American Legal History, Select Essays in, October, 1907-1910 2 Law School: Legal History Course, 1886-1888 3 Heilman, Ralph E., 1922 4 Institute of International Education, 1919-1922 5 Inter-American High Commission, 1920-1922 6 Loesch, Frank J., 1928-1929 7 Lowden, Frank O., 1929 8 Maher, George W., 1912 9 Northwestern University: Civil Affairs Training School, ca. 1941-1943 10 Northwestern University: Northwestern University Building, 1922-1926 11 Northwestern University: Northwestern University Foundation, 1929 12 Northwestern University: Thorne Memorial Hall, 1931 13 Northwestern University: University Council, 1919-1928 14 Uniform State Laws, National Conference of Commissioners on, 1921 15 United Charities of Chicago: Legal Aid Bureau, 1921-1922

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: ADMINISTRATION AND FINANCE

16 Annual Reports, 1902-1913 17 Budget, 1915-1929, 1937-1939 18 Deanship and Retirement, 1929 Box Folder

144 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 247-252 and 1 oversized ledger ADDITIONS

249 1 Educational Survey, 1923-1927, n.d. 2 Educational Survey of the School of Law, Report on an (1925), 1926-1929 3 Grading Survey, ca. 1909-1914 4 Grading System, Committee on Law School, 1929 5 Law Alumni Trustees, 1919-1929 6 The Law School’s Part in the Development of Scientific Control of Government, n.d. 7 Location of Law School, Report on, 1912 8 Lowden Prize Award, 1942 9 Newsletter: General, 1942 10 Scientific Crime Detection Laboratory, 1929-1930, 1937, n.d. 11 Summer Term (1928), 1927 12 Summers, Edward P., Estate of, 1927 13 Towle Debating Prize, 1926-1930 14 Tuition and Fees, 1912-1923 15 Wigmore Foundation for a Chair of Evidence, 1926, 1928

Foundations 16 General, 1926-1927 17 Charles C. Linthicum Foundation, 1926, 1928 18 Charles C. Linthicum Foundation, 1939 19 Charles C. Linthicum Foundation, 1941 20 Raymond Foundation, 1926-1927, 1934

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: ENDOWMENT AND BUILDING FUND

21 Alumni Class Lists (1874-1908), ca. 1920s 22 Endowment Campaign, 1902

250 1 General, 1919-1920, 1923, 1936, n.d. 2 Pledge Records, Classes of 1883-1897, ca. 1920s 3 Pledge Records, Classes of 1899-1908, ca. 1920s 4 Pledge Records, Classes of 1909-1913, ca. 1920s 5 Pledge Records, Classes of 1914-1919, ca. 1920s

145 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 247-252 and 1 oversized ledger ADDITIONS

Box Folder NORTHWESTERN UNIVERSITY SCHOOL OF LAW: BUILDING DESIGN AND INTERIOR DECORATION

250 6 Architect and Building Plans, 1916-1926 7 Chimes, 1926 8 Floor Decoration: Kalman Floor Co., n.d. 9 General, 1927-1931 10 Gilding, 1931, n.d. 11 Inscriptions, Mottoes, and Quotations, 1941 12 Pictures, Catalog of, ca. 1930 13 Pictures: Catalogs and Lists, 1905-1942 14 Pictures: Insurance, 1931 15 Pictures: List of, ca. 1902 16 Pictures: Sweet and Maxwell, 1926-1932 17 Settles, 1926 18 Shakespeare Facsimile Signatures, 1934 19 Stained Glass Windows (Lincoln Hall): Accounts, 1941-1947 20 Stained Glass Windows (Lincoln Hall): Class Solicitations and Contributions: Classes of 1876-1910, 1941 21 Stained Glass Windows (Lincoln Hall): Class Solicitations and Contributions: Classes of 1914-1926, 1941

251 1 Stained Glass Windows (Lincoln Hall): Class Solicitations and Contributions: General, 1929 2 Washington, George: Will of (Facsimile), 1926-1932, n.d.

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: GARY LIBRARY 3 Ancient, Oriental and Primitive Law: Preliminary Bibliography, ca. 1908

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: FACULTY 4 Appointments, ca. 1923-1924 5 Caldwell, Louis G., 1929 6 General, 1920-1924, 1928-1929, n.d. 7 Illinois Law Lecturers, 1910-1928 8 Kocourek, Albert, 1928-1929 9 Luncheons, 1929 10 Puente, Julius J., 1929 11 Salary Survey, 1924, 1929

146 Northwestern University Archives ∙ Evanston, Illinois

JOHN HENRY WIGMORE (1863-1943) PAPERS, 1868-2006 Series 17/20 Boxes 247-252 and 1 oversized ledger ADDITIONS

Box Folder 251 12 Zane, John M., 1928-1929

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: CURRICULUM

13 Anglo-American Law and Legal History, 1893-1894, n.d. 14 Blackstone’s Commentaries, 1929 15 Curriculum, Committee on, 1922 16 Evidence, 1933-1934 17 Examination Questions, 1916-1930 18 Examination Schedule, 1906-1908 19 Faculty Reports on Courses, 1922-1924 20 Four Year Curriculum, 1914-1921 21 General, 1906, 1912, 1922-1928, n.d. 22 History of Bench and Bar, 1930 23 Illinois Law Lectures, 1916-1917 24 Illinois Practice, 1909, n.d. 25 International Law, 1932-1943

252 1 Legal Tactics Course, ca. 1902-1906 2 Patent Law, 1909 3 Profession of the Bar, 1933-1942, n.d. 4 Torts, 1907 5 War Aims Course, 1918

NORTHWESTERN UNIVERSITY SCHOOL OF LAW: STUDENTS AND ALUMNI

6 Alumni: Surnames A-G, 1921-1922 7 Alumni: Surnames H-M, 1921-1922 8 Alumni: Surnames N-W, 1921-1922 9 Alumni Banquet, 1922 10 General, 1921-1922 11 World War: Gold Star Alumni, ca. 1919

OVERSIZE LEDGER Northwestern University School of Law: Endowment and Building Fund: Financial and Subscription Records Ledger, 1919-1925

147