Oregon State UniversitySpecial Collections & Archives Research Center

Ava Helen and Linus Pauling Papers, 1873-2013

16. Personal Safe. 1912-1993.

The four drawers of Linus Pauling's personal safe contained an astonishingly rich and diverse collection of items which have yielded a much fuller portrait of Pauling's life and activities. Drawer 1 held over seven-hundred letters between Linus and Ava Helen Pauling, most of them love letters. Drawers 2 and 3 contained a number of items that Pauling had deemed to be either sensitive or important, including communications with world-historical figures as varied as John F. Kennedy and Ho Chi Minh. Drawer 4 served as repository for the dozens of pocket notebooks that Pauling carried throughout his life, as well as scores of Dictaphone belts on which Pauling had recorded chapters of a proposed autobiography.


42 boxes

2. Linus Pauling's Safe - Drawer 2.

2.031 - 2.039 (Page: 31 - 39)



2.031.
Folder marked as "Dr. Pauling" - correspondence related to Emergency Committee of Atomic Scientists, meeting minutes, newsletters, typescripts, interview transcripts, and notes.
31.1.
LP Notes re: peace work, No Date.
31.2.
Chemical & Engineering News article: "Pauling Loses Bid to Ban A-Bomb Tests", and Pauling letter of rebuttal, December 31, 1962.
31.3.
Article: "The Case for Resuming Nuclear Tests" by Charles J. V. Murphy, Fortune, April 1960.
31.4.
Typed index to session two of two-session interview with LP, Tapes 103b, 104a, March 27, 1964.
31.5.
Interview with LP by John L. Heilbron, March 27, 1964. [2 copies].
31.6.
Memorandum on fund raising campaign, January 29, 1947.
31.7.
"Hiroshima, A Reporter at Large" by John Hersey, reprinted from The New Yorker, August 31, 1946.
31.8.
Emergency Committee of Atomic Scientists, Incorporated, Meeting agenda for meetings of January 30 - February 2, 1947.
31.9.
National Committee on Atomic Information report to annual meeting NCAI, December 18, 1946.
31.10.
National Committee on Atomic Information plan of operations, drafted December 11, 1946.
31.11.
Emergency Committee of Atomic Scientists, Incorporated, Meetings of trustees, Princeton, January 30 - February 2, 1947.
31.12.
Emergency Committee of Atomic Scientists, Incorporated, Financial statement, October 1946 - January 1947.
31.13.
Discussion of educational campaign by some northern California scientists.
31.14.
Letter from Joseph Halle Schaffner to Dr. Robert E. Connick, January 14, 1947.
31.14a.
Letter from Robert E. Connick to Joseph Halle Schaffner, December 23, 1946.
31.15.
Letter from Joseph Halle Schaffner to the trustees and officers of the Emergency Committee of Atomic Scientists, Incorporated, January 24, 1947.
31.15a.
Letter from Allen H. Wilson to Joseph Halle Schaffner, January 13, 1947.
31.15b.
A few of the network programs which have carried atomic energy information.
31.15c.
The Advertising Council report to Public Advisory Committee on the Atomic Energy Campaign, January 8, 1947.
31.16.
Blank sheet of typing paper.
31.17.
Letter from Joseph Halle Schaffner to the trustees and officers of the Emergency Committee of Atomic Scientists, Incorporated, December 26, 1946.
31.18.
Report of week's activities in Philadelphia, Wallace Hamilton, December 16 - December 20, [No Year].
31.19.
Letter from Henriette Durham to Mr. Oram, December 19, 1946.
31.20.
Discussion of Educational Campaign by some northern California scientists, January 16, 1947.
31.21.
Summary of recent events, January 17, 1947.
31.22.
Letter from Joseph Halle Schaffner to the members of the Emergency Committee of Atomic Scientists, Incorporated, January 7, 1947.
31.22a.
Letter from Michael Straight to the members of the Emergency Committee of Atomic Scientists, Incorporated, January 7, 1947. [proxy vote notice].
31.22b.
Letter from Michael Straight and Joseph Halle Schaffner to the trustees of the Emergency Committee of Atomic Scientists, Incorporated, January 7, 1947.
31.23.
Letter from Lily Payson to the trustees of the Emergency Committee of Atomic Scientists, December 13, 1946.
31.24.
Letter from Michael Straight to the trustees of the Emergency Committee of Atomic Scientists, January 20, 1947.
31.24a.
Certificate of Incorporation of The Educational Association of American Scientists.
31.24b.
Association of Scientists for Atomic Education By-Laws.

2.032.
Collapsible File marked as "Deeds etc. Deer Flat Ranch".
32.1.
Installment note, Interest extra note.
32.2.
County of San Luis Obispo Certificate of Redemption of Real Estate Purchased by the State, June 28, 1957. [2 copies].
32.3.
Letter from Alex R. Campbell to LP, December 15, 1961.
32.3a.
Application for grazing permit.
32.3b.
Grazing permit, February 12, 1960.
32.3c.
Additional grazing stipulations.
32.3d.
Certificate of Cattle Brand Registration, August 17, 1938.
32.3e.
Note by LP to write Alex Campbell for grazing permit.
32.3f.
Letter from Alex Campbell to LP, October 16, 1960.
32.3g.
Letter from C. H. Crouch to LP, September 18, 1957.
32.3h.
Grazing permit, September 16, 1957.
32.3i.
Additional grazing stipulations.
32.3j.
U.S. Forest Service envelope.
32.3k.
Notice to permittee for renewal.
32.3l.
Bill for collection of grazing permit fee, March 22, 1957.
32.3m.
Letter from George F. Roskie to LP, March 21, 1957.
32.3n.
Waiver of grazing privileges, March 21, 1957.
32.4.
Letter from Lena Evans to LP, January 9, 1961.
32.5.
LP Notes to self, September 16, 1960.
32.6.
Letter from Tom Neff to LP, March 6, 1961.
32.7.
Letter from John H. Myhre to Tom Neff, March 1, 1961.
32.8.
Envelope containing livestock brand receipts and deeds to Deer Flat Ranch.
32.9.
Letter from Wickson R. Woolpert to LP, August 10, 1961.
32.10.
LP Notes to self re: Mr. Muller, August 31, 1960.
32.11.
Zoning Ordinance, County of Monterey, State of California.
32.12.
Letter from Lena Evans to LP, April 1, 1959.
32.13.
Two livestock brand receipts, 1957, 1958.
32.14.
Newspaper Clipping re: highway construction of Highway 1.
32.15.
Bill of collection for grazing permit, January 22, 1963.
32.16.
Letter from LP to S. L. Culwell, July 12, 1962.
32.16a.
Letter from James Danaher to LP, July 9, 1962.
32.16b.
Rule No. 15 - Line Extensions.
32.16c.
Schedule D-6 - Domestic Service.
32.16d.
LP Notes, January 23, 1965.
32.17.
Envelope containing transfer record and certificate and pedigree for a bull.
32.18.
Monterey Coast Master Plan, County of Monterey, Section I, October 1960.
32.19.
Letter from Ralph D. Haskin to LP, November 7, 1961.
32.20.
Brucellosis test record for cattle at Deer Flat, October 24, 1963.
32.20a.
Application for grazing permit, January 11, 1965.
32.20b.
Blank application for grazing permit.
32.20c.
Grazing permit, February 18, 1964.
32.20d.
Additional grazing stipulations.
32.20e.
Buckeye allotment.
32.20f.
Salmon Creek allotment.
32.20g.
Letter from Alex Campbell to LP, December 1, 1964.
32.20h.
Note from Alex to Ralph, December 26, 1964.

2.033.
Collapsible File Marked "Deeds etc. Piedras Blancas".
33.1.
Insurance policy statement, June 27, 1960.
33.1a.
Deferred premium payment endorsement.
33.1b.
Memorandum of insurance and policy.
33.2.
Livestock brand receipt, December 31, 1963.
33.3.
Waltman Insurance Agency statement, July 14, 1960.
33.4.
Letter from John and Helen to LP, January 22, 1957.
33.5.
Insurance policy renewal certificate, Policy No. 103457 4th year, July 14, 1958 - July 14, 1959.
33.5a.
Insurance policy renewal certificate, Policy No. 62890, 4th year, July 14, 1958 - July 14, 1959.
33.5b.
Insurance policy renewal invoice, Policy No. 62890.
33.5c.
Insurance policy renewal invoice, Policy No. 103457.
33.6.
Promissory note: Paulings to pay $14,000 to W. Ray Evans and Lena B. Evans for property.
33.7.
Notice to permittee: remittance for permit, 1957.
33.8.
Bill for collection of grazing permit, 1960.
33.9.
Grazing permit, 1962.
33.9a.
Additional grazing stipulations, 1960.
33.9b.
Salmon Creek allotment.
33.9c.
Salmon Creek grazing allotment map.
33.9d.
Gorda allotment (Buckeye unit).
33.9e.
Gorda grazing allotment map.
33.10.
Overdue notice for fire insurance, October 20, 1958.
33.11.
Muller and Woolpert escrow statement, November 28, 1956.
33.12.
Letter from Wickson R. Woolpert to LP and AHP re: enclosed insurance and escrow papers, November 28, 1956.
33.13.
Grant deed for Rancho de La Piedra Blanca, unsigned copy, 1957. [2 copies].
33.14.
Letter from Wickson R. Woolpert to Mr. J. Melvin Valois, June 2, 1961.

2.034.
Collapsible file marked as "Deeds, etc., Pasadena -- Fairpoint", containing deeds, notes and correspondence related to Fairpoint, as well as topographical maps.
34.1.
Deed for Multnomah County property, September 2, 1930.
34.1a.
Deed for logging rights on property by Brix Logging, May 18, 1939.
34.2.
Home insurance policy for Fairpoint, August 8, 1950 - August 8, 1953.
34.3.
Loan promissory note, May 28, 1947.
34.4.
Savings and loan repayment book sheets, Acct. No. 579, stamped July 13, 1946.
34.5.
Full reconveyance note to LP and AHP, July 22, 1946.
34.6.
Application for modification of payments on Fairpoint property, January 28, 1942.
34.7.
Note to LP re: Multnomah property and timber deeds.
34.8.
Letter from Aunt Lucille to LP, No Date [Sacramento, Thursday].
34.9.
General insurance invoice, January 24, 1951.
34.10.
Central Mutual Insurance Company homeowner's insurance policy for Fairpoint, September 6, 1962 - September 6, 1965.
34.11.
Sale or loan, Escrow Instruction for Fairpoint, May 19, 1938.
34.12.
Loan agreement, October 14, 1938.
34.13.
Letter from Hamilton Patton to LP, January 23, 1942.
34.14.
Letter from E. W. Crellin to LP, May 25, 1946.
34.14a.
Letter from E. W. Crellin to LP, January 24, 1946.
34.14b.
LP calculations.
34.15.
Notice of principal and/or interest due to LP, July 17, 1947.
34.16.
Robert Dawson Agency general insurance invoice, No. 1898, August 9, 1950.
34.17.
Topographical map of Sierra Madre Quadrangle of Los Angeles County, 1941 ed.
34.18.
Appraisal for 3500 Fairpoint St., Pasadena, California, June 8, 1964.
34.19.
Letter from Mrs. Nellie B. Woodruff to LP, November 3, 1938.
34.19a.
Reply from LP to Mrs. Nellie B. Woodruff, November 4, 1938.
34.20.
Financial statement of LP, May 28, 1947.
34.21.
Letter from LP to Robert Casamajor, July 14, 1938.
34.22.
Letter from LP to Robert Casamajor, July 9, 1938.
34.22a.
Letter from Robert Casamajor to LP, June 16, 1938.
34.23.
Letter from J. E. Bell to LP, June 28, 1938.
34.24.
Legal description of property of LP, at 3500 E. Fairpoint St., May 17, 1938.
34.25.
Letter from George Dietzler to LP, August 30, 1940.
34.26.
Letter from A. Rennie to LP, September 13, 1940.
34.27.
Renewal certificate for worker's compensation insurance, September 8, 1941.
34.28.
Title Insurance and Trust Company loan form policy, October 18, 1938.
34.28a.
Schedule A, Schedule B, Exceptions, Conditions, and property line drawing.
34.29.
Loan installment note, December 27, 1964.
34.29b.
Insurance receipt for fire insurance, June 6, 1938.
34.29c.
LP note re: Fairpoint property.
34.29d.
Legal description of Fairpoint property, May 17, 1938.
34.29e.
LP note on cost of Fairpoint property, No Date.
34.29f.
LP note re: E. L. Wells of County Road Department.
34.29g.
LP note re: Mr. Stewart, November 10, 1938.
34.29h.
LP note re: county tax rolls for fiscal year July 1, 1939 - June 30, 1940.
34.29i.
Topographical map of Sierra Madre villa property.
34.29j.
Letter from Kenneth A. Gordon to LP re: architectural fees for Fairpoint house, April 14, 1939.
34.29k.
Statement of cost of work, general contract for Fairpoint house from Kenneth A. Gordon.
34.29l.
LP note to self re: present salary as chairman of the Division of Chemistry and Chemical Engineering at the California Institute of Technology.
34.29m.
Legal description of Fairpoint property. [2 copies].
34.29n.
Letter from LP to First Federal Savings and Loan Association of Pasadena, August 12, 1940.
34.29o.
Letter from Hamilton Patton to LP, August 23, 1940.
34.30.
Robert Dawson Agency general insurance invoice for car insurance, December 27, 1950.
34.30a.
Fairpoint house fire insurance invoice, January 25, 1948.
34.30b.
Letter from Benj. Quigley to LP, February 24, 1948.
34.30c.
Letter from Benj. Quigley to LP, January 23, 1948.
34.30d.
Fairpoint house workmen's compensation invoice and fire and extended coverage, 1947.
34.30e.
Suspension of insurance statement, January 13, 1948.
34.30f.
Letter from unknown to LP and AHP re: insurance, August 16, 1947.

2.035.
Collapsible file folder marked as "All Real Property Taxes", containing tax records.
35.1.
Enveloped marked "Taxes", containing a 3 x 5 card with LP notes on 1939 and 1940-1941 taxes.
35.2.
Envelope addressed to LP, Instructions for filing statement.
35.2a.
Letter from LP to H. L. Byram, county tax collector, April 10, 1946.
35.2b.
Letter from John R. Quinn to LP, April 25, 1946.
35.2c.
Empty envelope addressed from LP to H. L. Byram.
35.2d.
Letter from LP to H. L. Byram, June 20, 1945.
35.2e.
Letter from LP to H. L. Byram, March 9, 1943.
35.3.
County tax invoice, 1945.
35.4.
Certificate of Redemption of Real Estate Purchased by the State, November 29, 1941.
35.5.
Letter from First Federal Savings and Loan Association of Pasadena to LP, November 27, 1941.
35.6.
LP note and drawing, plot according to attached tax description received, error correction, November 7, 1939.
35.7.
Letter from LP to assessor, September 8, 1938.
35.8.
Letter from LP to H. L. Byram, September 8, 1939.
35.9.
Letter from LP to H. L. Byram, November 8, 1939.
35.10.
Letter from H. L. Byram to LP, October 25, 1938.
35.11.
Letter from H. L. Byram to LP, June 13, 1940.
35.11a.
Letter from H. L. Byram to LP, December 4, 1939.
35.12.
Letter from LP to H. L. Byram, February 22, 1943.
35.13.
1946 property tax statement, Fairpoint.
35.14.
1958 property tax statement, Fairpoint.
35.15.
Letter from LP to tax collector, September 8, 1938.
35.16.
1957 Rancho Piedra Blanca property tax statements.
35.17.
1956 tax rate information for Monterey County.
35.18.
Change of address form, blank.
35.19.
Monterey county taxes, 1956.
35.20.
1955 Rancho Piedra Blanca property tax statements.
35.21.
1955-1956 Rancho Piedra Blanca property tax statements.
35.22.
1951 property tax statement, Fairpoint.
35.23.
1957 property tax statement, Fairpoint.
35.24.
Letter from J. E. Barrett to LP, January 14, 1959.
35.25.
Description of AHP and LP property, June 10, 1948.
35.26.
Description of property, Fairpoint.
35.27.
Description of property, Fairpoint.
35.28.
Transfer from savings receipt, January 28, 1959.
35.29.
First Western Bank and Trust Co. advice of charge, January 28, 1959.
35.30.
1958-1959 Rancho Piedra Blanca property tax statements.
35.31.
1958-1959 Rancho Piedra Blanca property tax statements.
35.32.
Letter from LP to H. L. Byram, May 14, 1957.
35.33.
Letter to LP from J. E. Barrett, July 22, 1957.
35.34.
1956-1957 Rancho Piedra Blanca property tax statements.
35.35.
1941 Fairpoint property tax statement.
35.36.
1955 Fairpoint property tax statement.
35.37.
1958 Monterey County tax statement.
35.38.
1963 Fairpoint property tax statement.
35.39.
1959 Monterey County tax statement.
35.40.
1947 Monterey County tax statement.

2.036.
Collapsible file folder marked as "3246 Barhite St. Lot & House, Loan to Mrs. Jordan", containing correspondence related to bank statements.
36.1.
Insurance endorsement for Mrs. Jordan, January 23, 1956.
36.1a.
Mortgage clause, January 23, 1956.
36.2.
Letter from LP re: loaning money to Mrs. Jordan, August 28, 1955.
36.3.
Note re: Peggy Jean Holland and Pearl M. Jordan re: transfer from joint tenancy to tenancy in common at time of escrow.
36.4.
Empty envelope marked "Note & Deed of Trust Insurance Property at 3246 Barhite St.".
36.5.
Deed of trust for Pearl M. Jordan and Peggy J. Holland at Barhite property, January 22, 1953.
36.6.
Deferred premium payment adjustment endorsement for Jordan and Holland, July 21, 1959.
36.7.
Letter from LP re: loaning money to Mrs. Jordan, August 28, 1955.
36.8.
Authorization for loan investigation, August 28, 1955.
36.9.
LP loan balance and calculations, September 23, 1955.
36.10.
LP Notes.
36.11.
Property statement, Barhite property, 1953.
36.12.
Increase in amount of insurance endorsement, August 13, 1963.
36.13.
Dwelling building(s) special form, August 13, 1963.
36.14.
LP note: total sums lent, 1955.
36.15.
Centennial Insurance Company memorandum, Barhite property, August 13, 1961.
36.16.
Centennial Insurance Company policy for Jordan and Holland, August 1953 - 1958.
36.17.
Centennial Insurance Company policy for Jordan and Holland, August 1958 - 1961.
36.18.
LP Notes re: bank finances, 1955.
36.19.
Letter from H. C. Hopkins to Althea M. Colburn, July 15, 1949.
36.20.
Letter from H. C. Hopkins to Althea M. Colburn, July 14, 1949.
36.21.
Description of northeasterly lot for Althea M. Colburn, July 9, 1949.
36.22.
Description of northeasterly lot for Althea M. Colburn, July 9, 1949.
36.23.
Drawing of portion of Vosburg tract, June 25, 1949.
36.24.
Envelope containing several checks from AHP to Mrs. Jordan from 1956-1957.

2.037.
Unmarked folder, containing manuscripts, correspondence, and statements by LP.
37.1.
LP note re: Arthur, on the importance of thinking.
37.2.
Manuscript, "Elementary Chemistry: The Facts and Basic Principles of Chemistry and their Significance in Modern Life" by Linus Pauling.
37.3.
Statement by LP, Fairpoint house, October 18, 1963.
37.4.
Typed note re: reduplication of the gene. [2 copies].
37.5.
Letter from LP to Professor Fulton, May 31, 1918.
37.6.
Statement by LP, Fairpoint house, [several copies] October 18, 1963.

2.038.
Our folder marked as "Family Letters", containing a few letters from Peter Pauling's professors at Cambridge and concerned friends of the family regarding Peter Pauling, 1953 and 1956.
38.1.
First page of a letter from J. C. Burkill to LP, June 10, 1953.
38.2.
Second page of the letter from J. C. Burkill to LP, LP notes on back, June 10, 1953.
38.3.
Letter from W. L. Bragg to LP, August 3, 1953.
38.4.
Letter from John C. Kendrew to LP, July 1, 1953.
38.5.
Handwritten letter from W. L. Bragg to LP, March 14, 1956.

2.039.
Collapsible file carrying case marked as "Petition Oslo Conference Miscellany MG", containing Pauling Oxygen Meter pictures, correspondence relating to automobiles, membership in organizations, from and to Chester Carlson, Alex Campbell, photocopy of draft letter by Einstein, [1 page] John F. Kennedy, W. H. Freeman, Lee A. Dubridge, and statements, telegrams, and handwritten notes, as well as a dictaphone belt on "dogbite", report cards for LP from OAC, petitions (and a draft of the original atmospheric testing ban petition), newspaper clippings, manuscripts, typescripts.
Material re: Oslo Conference.
39.1.
Dictabelt, unlabeled, No Date.
39.2.
LP Notes re: meeting of Kay, Janet, Mary, Syd, Zif, Stef, AHP, LP, First Unitarian Church, December 5, 1961.
39.3.
LP Notes: "I telephoned Harrison Brown and asked about financial support of 6th Pugwash Congress [...]", March 31, 1961.
39.4.
List of conference sponsors including Bertrand Russell, Albert Schweitzer, and others, February 28, 1961.
39.5.
Letter from Hallock Hoffman to LP, regarding funding for the Oslo Conference, No Date.
39.6.
Letter from LP to Professor V. Chkhikvadze, April 18, 1961.
39.6a.
Letter from V. Chkhikvadze to AHP, April 14, 1961.
39.7.
Letter from Earl Price to LP re: Eddie Eichel, April 13, 1961.
39.7a.
Letter from Earl Price to LP, January 17, 1961.
39.7b.
Letter from Sonya Zelwian to "Dear Friend", January 1, 1961.
39.8.
Letter from LP to Lloyd Smith, March 31, 1961.
39.9.
Letter from LP to Victor Reynolds, April 12, 1961.
39.10.
Letter from LP to Adam Kudlacik, April 12, 1961.
Material re: 1962 Nobel Prize.
39.11.
Letter from Vernon H. Cheldelin to LP, with an LP note on top "Corvallis", January 12, 1964.
39.12.
Letter from "Dick" [Richard D. Morgan?] to AHP and LP, December 4, 1963.
39.12a.
Letter from Richard D. Morgan to the editor of Time, October 18, 1963.
39.12b.
Letter from Kira Dillon for the editors of Time, to Richard D. Morgan, November 27, 1963.
39.13.
Paper with signatures, "A Warm Welcome From Us All", with an LP note, Stockholm airport, December 18, 1963.
39.14.
Aide-Memoire regarding the Nobel ceremonies, an itinerary and suggested attire sheet for the Nobel Laureates, No Date.
39.15.
H. B. Bennett Travel Agency, Itinerary for Dr. and Mrs. Linus Pauling, December 5, 1963.
39.16.
Handwritten letter from LP to Jerome Wiesner, White House, December 13, 1963.
39.16a.
Handwritten letter from LP to Jerome Wiesner, December 15, 1963.
39.17.
Program Vid Fredshogtid, Storkyrkan, December 19, 1963.
39.18.
Itinerary "For Professor Linus Pauling", with an LP note "From Schou", December 9th - December 11, [No Year].
Material re: LP's 1960 Ford truck.
39.19.
Notice of parking registration violation for LP, April 18, 1963.
39.20.
Gene's Garage invoice, automotive work done on the 1960 Ford, April 11, 1963.
39.21.
Letter from Frances Klemmor to Morro Bay Judicial District Court, April 11, 1963.
39.22.
Letter from LP to Phil Cullom, April 29, 1963.
Material re: Pauling Family property in Oswego, Oregon.
39.23.
Newspaper Clipping: "Oswego Area's History Full of Romantic Lore", The Oregonian Journal, with LP Notes - "My grandfather Charles Pauling burned charcoal for this smelter", January 17, 1956.
39.24.
LP Notes on waterproof plywood, assessed evaluation of Oswego property, notes on back re: assessor, property, and title, No Date.
39.25.
Letter from Lucile to LP with LP note "Asked for Granddad's watch", June 19, 1946.
39.26.
Letter from Lucile to LP, October 8, 1936.
Reprints written by John W. Caughey.
39.27.
Reprint "The Practical Defense of Academic Freedom" by John Walton Caughey, Summer 1952.
39.28.
Reprint "Trustees of Academic Freedom" by John Walton Caughey, Autumn 1951.
39.29.
Reprint "A Plea to the Regents of the University of California" by John Walton Caughey, July 21, 1950.
39.30.
Reprint "A University in Jeopardy" by John Walton Caughey, November 1950.
Correspondence re: Housing loan from LP/AHP to Peter Pauling.
39.31.
Telegram from Peter Pauling to LP, June 24, 1961.
39.31a.
Check stub for $15,000 check written from LP to Peter Pauling, June 26, 1961.
39.31b.
LP note regarding savings balance, "Com" balance, and registered, insured check to Peter, No Date.
39.31c.
Receipt for deposit of $15,000, made June 26, 1961.
39.32.
Letter from Peter Pauling to LP, December 22, 1961.
"An Appeal by Recipients of the Nobel Peace Prize" [against the Vietnam War].
39.33.
An Appeal by Recipients of the Nobel Peace Prize [against the Vietnam War], eight signatures including Martin Luther King, Jr., Albert Schweitzer, and LP, LP note on top - JW30, No Date. [2 copies].
Photos of Pauling Oxygen Meter.
39.34.
Photos of Pauling Oxygen Meter.
Material re: Pauling Family property in Oswego, Oregon.
39.35.
State of California 1951 certificate of automobile ownership with AHP listed as registered owner.
39.37.
State of California 1954 automobile registration card for Riley convertible coupe, January 21, 1954.
39.37a.
Note Goodwin J. Knight to all California motorists, No Date [1954].
39.37b.
Important notice regarding license tabs No Date [1954].
39.37c.
Empty envelope [presumably once contained license tabs].
39.38.
1949 automobile registration card with LP listed as registered owner, February 14, 1949.
39.39.
1948 automobile registration card with LP listed as registered owner.
39.40.
Note from LP Jr. authorizing LP to drive the Riley convertible coupe to Canada, August 27, 1951.
39.41.
Blank subscription card to Motoring Monthly.
39.42.
Sequence for rotating tires as suggested by Dunlop Rubber Co. Ltd., No Date.
39.43.
Letter from LP Jr. authorizing transfer of title on the Riley convertible coupe from LP Jr. to LP with several notes on back regarding the car and chemistry, September 30, 1951.
39.44.
Warranty "Gaurantee" for the Riley convertible coupe, July 12, 1950.
39.45.
State of California Department of Motor Vehicles, Division of Drivers Licenses, to Mr. Harry Lyle Nottingham, July 18, 1952.
39.46.
Letter from Boyle, Bissell & Atwill, Attorneys at Law, to LP, July 23, 1952.
Materials re: W. H. Freeman.
39.47.
Letter from W. H. Freeman to LP, October 2, 1950.
39.48.
LP Notes re: "WH Freeman", No Date.
39.49.
Letter from LP to W. H. Freeman, January 7, 1960.
39.49a.
Small note "To put in your safe?".
39.49b.
Letter from LP to W. H. Freeman, January 7, 1960.
39.49c.
Letter from W. H. Freeman to LP, January 4, 1960.
Materials re: International Meeting on Physics, September 4-17, 1939.
39.50.
Pamphlet, Internationale Tagung fur Physik, September 4-17, 1939.
39.50a.
Letter from LP to Dr. R. Sanger with LP note "I didn't go", April 26, 1939.
39.50b.
Letter from R. Sanger to LP, April 4, 1939.
39.50c.
Pamphlet, Swiss National Exhibition 1939 Zurich, May 26 - October 29, 1939.
39.50d.
Pamphlet, International Meeting on Physics, September 4-17, 1939.
39.50e.
Letter from LP to Dr. R. Sanger, March 14, 1939.
39.50f.
Letter from R. Sanger to LP, February 27, 1939.
39.50g.
List of main lecturers for International Meeting on Physics.
Miscellaneous India Correspondence.
39.51.
Letter from Karikar Vaitha to LP, January 11, 1967.
39.52.
Letter from P. R. Krishnaswamy to LP, January 25, 1967.
39.53.
Letter from R. P. Mitra to LP, January 25, 1967.
39.54.
Letter from M. Shafiullah Khan to Mr. Robert M. Hutchins, June 3, 1966.
Material re: Anti-Communist hysteria/activity related to LP.
39.55.
Letter from S. J. Barnett to LP, July 17, 1952.
39.56.
LP note "Diary", June 22, 1950.
39.57.
Letter from William Rubey to LP, May 22, 1961.
39.58.
Letter from LP to Chester Carlson, September 30, 1960.
39.59.
Letter from Chester Carlson to LP, September 22, 1960.
39.60.
Statement by LP, April 22, 1952.
Materials re: Paddies, Inc. investment.
39.61.
Letter from LP to Robert H. Shutan, June 29, 1960.
39.62.
Letter from Robert H. Shutan to LP, June 20, 1960.
39.63.
Letter from Oscar L. Grossman to LP, July 19, 1960.
39.64.
Letter from Robert H. Shutan to LP, July 26, 1960.
39.65.
Letter from Robert H. Shutan to LP, November 10, 1960.
39.66.
LP note re: Status of Paddies, Inc., July 5, 1960.
Correspondence with Francis A. Butler re: Bikini Atoll Nuclear Tests.
39.67.
Letter from LP to Frances A. Butler, July 9, 1962.
39.67a.
Letter from Frances A. Butler to LP, June 30, 1962.
39.67b.
Envelope from Frances A. Butler to LP, postmarked July 2, 1962.
39.68.
Message from Industrial Employment Review Board, March 12, 1953. [3 copies].
U.S. Department of Commerce: Restrictions placed on publication of info re: LP's rocket propellant.
39.69.
Rescinding order from Edwin L. Reynolds to LP, June 18, 1945.
39.70.
Letter from V. A. Pisapia to LP ("To the applicant below named..."), signed by LP May 24, 1952.
39.70a.
Secrecy order from Thomas F. Murphy to Martin A. Paul and LP, February 28, 1952.
39.70b.
Permit A from Thomas F. Murphy, mailed April 15, 1962.
39.70c.
Information for persons affected by secrecy orders under public, No. 700, 76th Congress, as amended by Public Laws 239 and 609, 77th Congress, from the Department of Commerce, approved February 1, 1952.
39.71.
Typescript: "The Mike Wallace Interview", January 11, 1958.
Material re: Seminoma in thymus region suffered by Norman Davidson.
39.72.
Typed note by LP re: Norman Davidson, re: a phone conversation, October 20, 1961.
39.73.
LP typed Notes re: conversation with Charlie Huggins, October 16, 1961.
39.73a.
LP Notes re: Norman Davidson, Chicago, 1941.
Notes by LP on a dogbite he suffered on July 19, 1961.
39.74.
Letter from Clarence H. Morris to LP, August 15, 1961.
39.75.
LP Notes re: dogbite, July 19, 1961.
Material re: LP and AHP property in California.
39.76.
Envelope marked as "Professor Linus Pauling" with furnishing cost estimates on the back, contains three letters.
39.76a.
Letter from H. Bateman to LP, September 30, 1930.
39.76b.
Letter from LP to H. Bateman, October 7, 1930.
39.76c.
Letter from H. Bateman to LP, October 8, 1930.
39.77.
Letter from Ralph D. Haskin to LP, October 10, 1960.
39.78.
Letter from Syd Cassyd to LP regarding taxes on Fairpoint property, December 2, 1960.
39.78a.
Sketch of Fairpoint property.
39.79.
Payment agreement between LP and Phill [last name illegible], April 16, 1963.
39.80.
Letter from Hamilton Patton to LP, March 21, 1944.
39.80a.
Paycheck stub for LP, January 31, 1944.
39.80b.
Bank of America deposit receipt, January 31, 1944.
39.81.
Letter from LP to Alex R. Campbell, September 28, 1960.
39.82.
Letter from Alex R. Campbell to LP, September 19, 1960.
39.83.
Letter from LP to Alex R. Campbell, February 10, 1961.
39.83a.
Letter from Alex R. Campbell to LP, February 6, 1961.
39.84.
Letter from LP to manager of Pacific Telephone and Telegraph Company, September 29, 1962.
39.84a.
LP Notes re: iron pipe displaced by the telephone company, September 27, 1962.
39.84b.
Photostats [2] of Fairpoint property, July 21, 1955.
39.84c.
Envelope from Barnett, Hopen, and Smith to AHP, marked by AHP as "Photostats of our property lines - South and West, August 1955".
39.84d.
Topographical map, property of LP, June 1938.
Material re: American Peace Crusade.
39.85.
Letter from Abbott Simon to LP, February 23, 1951.
39.86.
Letter from Abbott Simon to LP, March 7, 1951.
39.87.
Letter from Arthur W. Moulton to "Dear Friends", March 2, 1951.
39.88.
Letter from Thomas Mann announcing resignation, February 12, 1951.
39.89.
Newspaper Clipping: "'Peace Crusade' Assailed by Acheson as Red Arm", February 20, [No Year].
39.90.
Broadcast text "Lewis Says State Department Coy About Warning Public Against A.P.C.", February 14, 1951.
39.91.
Letter from Abbott Simon to LP, February 15, 1951.
39.92.
Letter from unknown to Thomas Mann, February 13, 1951.
39.93.
Peace Crusader newsletter, Vol. 1 No. 1, February 8, 1951.
39.94.
Peace Crusader newsletter, Vol. 1 No. 2, February 13, 1951.
39.95.
Press treatment of the American Peace Crusade, February 1951.
39.96.
Telegram from Charlotte Hawkins Brown, Hon. Charles P. Howard, LP, Dr. Lucius Porter to [?], No Date.
39.97.
Letter from several signers to appeal to Pres. Truman against the McCarran Bill, September 12, 1950.
39.98.
Sketchbook "Views of Oxford" with a 3x5 card inside "From Linus & Anita, Always have forgotten to give it.", No Date.
Correspondence: John F. Kennedy.
39.99.
Telegram from President-Elect and Mrs. Kennedy to LP [invitation to the inaugural ceremonies] with LP note "Greatly regret scheduled lectures on mental disease symposium Cal medical school prevent acceptance. Congratulations to President-Elect and Mrs. Kennedy, LP", January 12, 1960.
39.100.
LP Notes re: clip on NBC, on the back of a letter to J. F. Kennedy about military action on shipping on the high seas, October 23, 1962.
Page 2 of LP vita typescript with notes.
39.101.
Linus Pauling - Nobel Laureate: Page two of a Curriculum Vitae for LP, with his notes at the bottom and in the margins.
Petition of Gamma Tau Beta, with "Written by LP" in LP's handwriting on the title page, October 1916.
39.102.
"Petition of the Gamma Tau Beta Fraternity of the Oregon State Agricultural College to the Delta Upsilon Fraternity, October 12, 13, 14, 1916", twenty page document, professionally bound and printed.
Miscellaneous safe material.
39.103.
Telegram from Rabbi Franklin Cohn Temple Beth Zion to LP, January 1, 1964.
39.104.
Letter from Lee A. DuBridge to LP and AHP, January 4, 1961.
39.105.
Letter from Albert Padovani to LP, clipped to a blank piece of paper labeled by LP "To Personal File", July 9, 1936.
39.106.
Letter from Helen [no last name] to Helen and Linus describing the death of Helen's mother-in-law, August 17, 1959. Attached is a funeral announcement for Elizabeth Gillette, August 8, 1959.
39.107.
Letter from LP to Fairbanks, Morse and Company, August 7, 1961.
39.107a.
Newspaper Clipping: "Johnson Turns On A Light For India", No Date [article date is Wednesday, July 29].
39.108.
List of jobs and their "Good Aspects" and "Bad Aspects", with LP note on top, "Jack Huntley, 1961", and with LP notes on back, written August 2, 1961.
39.109.
Typescript with LP Notes on top: "Notes on Press Conference, Room 7, Biltmore Hotel. Friday 29 September, 1961".
39.110.
Photostat of a draft of a news release signed by Albert Einstein with notes on back, "To Sidney Gluck, Wealthy Fisher, Larry Leonard, Einstein's Daughter, for endorsement by Prominent American figures, Not released - held up by Dr. Otto Nathan", intended for public release on December 15, 1950 [never released].
39.110a.
Letter from Sidney Gluck to LP, May 31, 1961.
39.111.
Letter from Emanuel R. Freedman, Foreign News Editor at the New York Times, to LP, August 4, 1964.
39.112.
Small card with a note from Gray Felshi [?] with LP note, "Dani[?]'s daughter - New Delhi", No Date.
39.113.
LP Notes re: French scientists and the economy, headed "Magat, Aug 13, 1948".
39.114.
Letter from G. W. Beadle to Dr. James R. Page, May 21, 1946.
39.115.
Letter from Karl Paul Link to "Dr. Pauling and Carl", June 21, 1946.
39.116.
LP note about Joseph Priestly, "a scientist and a Unitarian", No Date.
39.117.
Typed List of "Participants In The Pasadena Conference On The Structure Of Proteins, 21 to 26 September 1953", with LP notes on top, and marked as "Personal File".
39.118.
Pamphlet titled "National Academy Of Sciences, National Research Council, Research Board For National Security, Washington D.C., March 9, 1945".
39.119.
Pamphlet titled "The University of Buffalo Announces A Course Of Lectures by Dr. Linus C. Pauling, California Institute of Technology, Given in the series of Foster Lectures for 1952 - 1953, April 30 and May 1,4,5, 1953".
39.120.
Letter from L.A. Goldblatt to LP and Clyde H. Mathis, written on American Chemical Society letterhead, No Date.
39.121.
Letter from Carlton B. Goodlett to LP, May 3, 1950.
39.121a.
Telegram from Carlton B. Goodlett to LP, April 17, 1950.
39.122.
Typescript/Manuscript labeled in LP's writing, "Atomic Energy and World Peace, Third Baptist Church, San Francisco, May 21, 1950".
39.123.
Manuscript in LP's writing, "Pasadena May 18, 1950, The Hydrogen Bomb and World Peace".
39.124.
Blank sheet of paper with LP's writing, "Personal File".
39.125.
Typescript of statements made by AHP regarding the oppression of women in the American workplace, September 13, 1965.
39.126.
Letter from LP to Elizabeth Gillette, January 18, 1946.
39.127.
Handwritten letter from Ben Tucker to LP, with LP notes on top, "Carbon 14, Put in Personal file, 29 May 1958".
39.127a.
Copy of a Russian article, ["Radioactive hazards caused by the hydrogen bomb and conventional nuclear bomb explosions", by O. I. Leypunskiy] with LP notes on top, "Called to my attention on 29 May 1958 by Dr. Ben Tucker of Rand Corporation. Copy made by Mrs. Lazoya from his journal". Also, "Frank McCullough, Sherwin Badger, Dec. 1957 issue".
39.127b.
LP Notes regarding the Russian article, No Date.
39.128.
Letter from Robert M. Hutchins to LP, July 7, 1967.
39.129.
Letter from H. D. Springall to LP, July 5, 1967.
39.130.
Typescript: "Statement by Linus Pauling and Ava Helen Pauling on the issuance of subpoenas by HUAC to women working for peace", December 5, 1962.
39.131.
LP Notes re: a statement made by Eleanor Abowitz, July 4, 1960.
39.132.
Letter from John D. Roberts to Dr. Emile Zuckerkandl, September 10, 1964.
39.132a.
Letter from Emile Zuckerkandl to Professor John D. Roberts, September 14, 1964.
39.133.
LP Notes re: nuclear test bans, August 29, [No Year].
39.134.
Letter from John Cromwell to "Whom It May Concern", March 18, 1946.
39.135.
Typed "Declaration On The Occasion Of The Pacem In Terris International Convocation Geneva, May 28-31, 1967", signed by LP.
39.136.
Note from Jose Harari to LP, written on Pacem in Terris II letterhead, May 31, 1967.
39.137.
Memo from LP to self, October 9, 1950.
39.138.
LP Notes: "Statement by Linus Pauling Monday 9 July 1962 12 PM. Pasadena Calif." regarding his suspicion that his mail is being checked.
39.139.
Envelope from the National Academy of Sciences to LP, with LP note, "(contents- notice about new exchange agreement)(A)", postmarked July 3, 1962.
39.140.
Envelope from Lina Weinbaum to LP, marked by LP as (B), and postmarked July 6, 1962.
39.141.
Letter from Mrs. Lester Neuman to WETA "Gentleman", December 5, 1963.
39.142.
LP Notes: "Div. Of Grants & Fellowships, 18 Oct. 1962".
39.143.
Letter from Prof. Dr. h.c. M.von Ardenne to LP, June 30, 1964.
39.144.
Letter from Jonathan E. Rhoads to LP, June 14, 1965.
39.145.
Letter from E. C. Kleiderer to LP, August 26, 1960.
"I seem to have been dropped" - suggestion by LP of having been slighted by CIT.
39.146.
Letter from Robert L. Minckler to Professors Carl D. Anderson, Charles C. Lauritsen, Frederick C. Lindvall, Clark B. Millikan, John D. Roberts, William H. Corcoran, and James F. Bonner, with LP note "I seem to have been dropped", with an arrow pointing to the list of recipients, May 25, 1962.
39.147.
Poem, "She Speaks", from a magazine or newspaper, No Date.