Herbert Wechsler Papers, 1919-2000, bulk 1932-1995

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series IV: Organizations, 1929-1996

Series IV: Organizations (13 boxes, 6.5 linear feet). This series contains files from various organizations Herbert Wechsler was a member of, did work for, or contributed toward. Some notable organizations and projects include the Association of the Bar of the City of New York, the New York State Temporary Commission on Revision of the Penal Law and Criminal Code, the United States Poultry Code Authority, and New York City's Rent Commission.



Box 47 Folder 1 American Bar Association, 1972 , 1991


Box 47 Folder 2 American Bar Association: Advisory Committee on Sentencing & Review, 1964-1966


Box 47 Folder 3 American Bar Association: Advisory Committee on Sentencing & Review, 1967-1970


Box 47 Folder 4 American Bar Association: Certification, 1932


Box 47 Folder 5 American Bar Association: Committee on Offenses Against the Law of Nations, Section of International and Comparative Law, 1948 , 1951


Box 47 Folder 6 American Bar Association: Minimum Standards for Criminal Justice, 1964-1965


Box 47 Folder 7 American Bar Association: Minimum Standards for Criminal Justice, 1966-1971


Box 47 Folder 8 American Bar Association: Minimum Standards for Criminal Justice: Working Outline, 1964


Box 47 Folder 9 American Philosophical Society, 1980-1988


Box 47 Folder 10 American Society for Political and Legal Philosophy, 1965



Box 48 Folder 1 American Society of International Law, 1946


Box 48 Folder 2 American Society of International Law: Federalism Project, 1961-1962


Box 48 Folder 3 Americans for Democratic Action, 1948-1950


Box 48 Folder 4 Association of American Law Schools, 1946-1959


Box 48 Folder 5 Association of the Bar of the City of New York: Application, 1946


Box 48 Folder 6 Association of the Bar of the City of New York: Committee on Admissions, 1966-1967


Box 48 Folder 7 Association of the Bar of the City of New York: Committee on International Arms Control & Security Affairs, 1989


Box 48 Folder 8 Association of the Bar of the City of New York: Committee on Grievances, 1966-1968


Box 48 Folder 9 Association of the Bar of the City of New York: Constitution & By-Laws, 1966


Box 48 Folder 10 Association of the Bar of the City of New York: Executive Committee, 1965


Box 48 Folder 11 Association of the Bar of the City of New York: Executive Committee, 1966


Box 48 Folder 12 Association of the Bar of the City of New York: Executive Committee, 1967


Box 48 Folder 13 Association of the Bar of the City of New York: Executive Committee, 1968



Box 49 Folder 1 Association of the Bar of the City of New York: Executive Committee: Meetings, 1965


Box 49 Folder 2 Association of the Bar of the City of New York: Executive Committee: Meetings, 1966


Box 49 Folder 3 Association of the Bar of the City of New York: Executive Committee: Meetings, 1967


Box 49 Folder 4 Association of the Bar of the City of New York: Proposed Changes to Rules of Criminal Procedure, 1943-1944 , 1951-1952 , 1958-1959


Box 49 Folder 5 Association of the Bar of the City of New York: Public and Bar Relations Committee, 1947-1954


Box 49 Folder 6 Association of the Bar of the City of New York: Tax Law Committee, 1947-1948


Box 49 Folder 7 Board of Higher Education: Screening Panel, 1964



Box 50 Folder 1 Centre of Criminology (University of Toronto), 1964-1966


Box 50 Folder 2 Centre of Criminology (University of Toronto): Advisory Council, 1967-1969


Box 50 Folder 3 Centre of Criminology (University of Toronto): Advisory Council: Meetings, 1964-1966


Box 50 Folder 4 Centre of Criminology (University of Toronto): Advisory Council: Meetings, 1967


Box 50 Folder 5 Centre of Criminology (University of Toronto): Advisory Council: Meetings, 1968-1969


Box 50 Folder 6 Centre of Criminology (University of Toronto): "Automatism & Social-Defense" by J. LI. J. Edwards, 1964


Box 50 Folder 7 Centre of Criminology (University of Toronto): Conference of Chief Justices of the Supreme Courts of the Provinces of Canada, 1964


Box 50 Folder 8 Centre of Criminology (University of Toronto): Contract (w/Department of Solicitor General), 1968


Box 50 Folder 9 Centre of Criminology (University of Toronto): Creation & Objectives, Undated , 1966



Box 51 Folder 1 Centre of Criminology (University of Toronto): Finances and Budget, 1965


Box 51 Folder 2 Centre of Criminology (University of Toronto): Graduate Seminars, 1968-1969


Box 51 Folder 3 Centre of Criminology (University of Toronto): Library, 1968-1970


Box 51 Folder 4 Centre of Criminology (University of Toronto): National Conference on the Prevention of Crime, 1965


Box 51 Folder 5 Centre of Criminology (University of Toronto): "Penal Reform and the Machinery of Criminal Justice in Canada" by J. Ll. J. Edwards, 1965


Box 51 Folder 6 Centre of Criminology (University of Toronto): Position Papers and Proposals, 1964-1966


Box 51 Folder 7 Centre of Criminology (University of Toronto): Report, 1966


Box 51 Folder 8 Centre of Criminology (University of Toronto): Report: Library, 1965


Box 51 Folder 9 Centre of Criminology (University of Toronto): Studies and Research, 1965-1966


Box 51 Folder 10 Centre of Criminology (University of Toronto): Studies and Research, 1968


Box 51 Folder 11 The Century Association, 1959-1962 , 1966-1977 , 1980


Box 51 Folder 12 Citizen's Committee on Prison Overcrowding, 1983


Box 51 Folder 13 City College Associate Alumni Committee of Fifteen, 1935-1936


Box 51 Folder 14 City College Associate Alumni Committee of Fifteen: Administration and Student Body Relations, 1935-1936


Box 51 Folder 15 City College Associate Alumni Committee of Fifteen: Reports, 1935-1936


Box 51 Folder 16 City College Associate Alumni Committee of Fifteen: Report on Radical Student Organizations, 1936


Box 51 Folder 17 City College Honorary Degree Committee, 1941 , 1971-1973



Box 52 Folder 1 Committee on War Crimes Research, 1949


Box 52 Folder 2 Correctional Association of New York, 1981-1990


Box 52 Folder 3 Emory School of Law Visiting Committee, 1982


Box 52 Folder 4 International Association of Penal Law: Revision of Statutes Project, 1950


Box 52 Folder 5 Law Commission for England and Wales, 1965-1972


Box 52 Folder 6 Law Commission for England and Wales: "Proposed Bill of Rights for England", 1975


Box 52 Folder 7 Lawyers' Committee on Supreme Court Nominations, 1968


Box 52 Folder 8 MacArthur Foundation: Criminal Justice Study Group, 1980-1982


Box 52 Folder 9 MacArthur Foundation: Justice Program Study Group, 1982-1984


Box 52 Folder 10 Manuel F. Cohen Memorial Lectureship Fund, 1978-1980


Box 52 Folder 11 Miscellaneous Organizations, 1935-1996



Box 53 Folder 1 New York Law Society: Corporations: Stockholders Suits, 1937-1940


Box 53 Folder 2 New York Law Society: Correspondence, 1935-1940


Box 53 Folder 3 New York Law Society: "The Forgotten Adolescent", 1940


Box 53 Folder 4 New York Law Society: Judicial Council of New York State, Analysis, 1939


Box 53 Folder 5 New York Law Society: Legal Education, Undated


Box 53 Folder 6 New York Law Society: Liquidation of Wage Earner Debts, 1937-1939


Box 53 Folder 7 New York Law Society: Meeting Minutes, 1935-1940


Box 53 Folder 8 New York Law Society: Memorandum, Undated , 1937


Box 53 Folder 9 New York Law Society: Proposals: Minimizing Calendar Delay In Jury Cases, Undated


Box 53 Folder 10 New York Law Society: Proposals: To Assist the Mayor's Committee For the Study of Sex Offenders, Undated , 1940


Box 53 Folder 11 New York Law Society: Reports: Future Programs, Undated , 1940


Box 53 Folder 12 New York Law Society: Reports: Pre-Trial Procedure, 1936


Box 53 Folder 13 New York Law Society: Reports: Principal Activities, 1939-1940


Box 53 Folder 14 New York Law Society: Reports: Protest Litigation Study, 1937


Box 53 Folder 15 New York Law Society: Reports: Title Registration, 1938


Box 53 Folder 16 New York Law Society: Research Directorship: Appointment and Resignation, 1939-1940



Box 54 Folder 1 New York State Bar Association: Admission, 1932


Box 54 Folder 2 New York State Commission On Judicial Nomination, 1979-1981


Box 54 Folder 3 New York State Joint Legislative Committee on Penal Institutions, 1967


Box 54 Folder 4 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Capital Punishment, 1962-1965


Box 54 Folder 5 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Capital Punishment: Staff Report, 1965


Box 54 Folder 6 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: CBS TV Program on NYS Legislation to Abolish Capital Punishment (Features Wechsler Interview), 1965


Box 54 Folder 7 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Correspondence, 1961-1964


Box 54 Folder 8 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Drafts, 1963-1964


Box 54 Folder 9 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Draft Revision (notes, edits, marginalia), 1963



Box 55 Folder 1 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Hearings, 1964


Box 55 Folder 2 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Insurance Law, 1962


Box 55 Folder 3 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Interim Report, 1962


Box 55 Folder 4 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Interim Reports (annotations, marginalia), 1963


Box 55 Folder 5 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Labor Law, 1962


Box 55 Folder 6 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Meeting, 1964


Box 55 Folder 7 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Memorandum, 1962-1964


Box 55 Folder 8 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: New York Committee to Abolish Capital Punishment, 1962



Box 56 Folder 1 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 1, Title B (Offenses and Sentences), 1960-1964


Box 56 Folder 2 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title G, Article 100 (Criminal Solicitation), Undated


Box 56 Folder 3 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title H (Offenses Against Individual), 1960-1963


Box 56 Folder 4 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title H, Article 120 (Physical Injury), 1963


Box 56 Folder 5 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title H, Article 125 (Homicide, Abortion, and Other Related Offenses), 1962-1963


Box 56 Folder 6 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title H, Article 130 (Sex Offenses), 1963


Box 56 Folder 7 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title H, Article 135 (Kidnapping, Coercion, and Related Offenses), Undated


Box 56 Folder 8 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title I, Article 140 (Burglary and Related Offenses), 1963


Box 56 Folder 9 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title I, Article 145 (Criminal Mischief), Undated


Box 56 Folder 10 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title I, Article 150 (Arson), Undated


Box 56 Folder 11 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title J (Offenses Involving Theft), 1963


Box 56 Folder 12 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title K (Offenses Involving Fraud), 1963


Box 56 Folder 13 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title K, Article 175 (Forgery), 1963



Box 57 Folder 1 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title L (Offenses Against Public Administration), 1963


Box 57 Folder 2 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title L, Article 215 (Perjury and Related Offenses), 1963


Box 57 Folder 3 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title M (Offenses Against Public Health and Morals), 1963


Box 57 Folder 4 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title M, Article 20 (Gambling Offenses), 1962


Box 57 Folder 5 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title N (Offenses Against Public Order), 1963


Box 57 Folder 6 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title O (Offenses Against Marriage, the Family, and Child Welfare), 1963


Box 57 Folder 7 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 2, Title P (Offenses Against Public Safety), 1963


Box 57 Folder 8 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Part 3, Title V (Seizure and Destruction of Contraband), Undated


Box 57 Folder 9 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Proposed NY Penal Law (Senate Intro. 3918, Assembly Intro. 5376), with HW annotation and marginalia, 1964


Box 57 Folder 10 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: "Revision of Correction Law" (Sanford Bates material), 1966


Box 57 Folder 11 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Special Report, 1965


Box 57 Folder 12 New York State Temporary Commission on Revision of the Penal Law and Criminal Code: Tobin, Charles J. (NYS Catholic Welfare Committee), 1964



Box 58 Folder 1 Poultry Code Authority (National Recovery Administration): Correspondence, 1934-1935


Box 58 Folder 2 Poultry Code Authority (National Recovery Administration): Correspondence, Official, 1934-1935


Box 58 Folder 3 Poultry Code Authority (National Recovery Administration): Codes, 1934-1935


Box 58 Folder 4 Poultry Code Authority (National Recovery Administration): Decrees and Legal Statements, 1934


Box 58 Folder 5 Poultry Code Authority (National Recovery Administration): Forms, 1934


Box 58 Folder 6 Poultry Code Authority (National Recovery Administration): Memorandum, 1934-1935


Box 58 Folder 7 Poultry Code Authority (National Recovery Administration): Orders, 1934-1935


Box 58 Folder 8 Poultry Code Authority (National Recovery Administration): Report, 1935


Box 58 Folder 9 Poultry Code Authority (National Recovery Administration): Research and Studies, includes clippings and notes, Undated , 1929 , 1934



Box 59 Folder 1 Round Table Committee on Law and Psychology, 1950-1951


Box 59 Folder 2 Supreme Court Advisory Committee on Federal Rules of Criminal Procedure, 1944


Box 59 Folder 3 Temporary City Housing Rent Commission, 1948-1950


Box 59 Folder 4 Temporary City Housing Rent Commission: Correspondence, 1948-1950


Box 59 Folder 5 Temporary City Housing Rent Commission: Organization and Personnel, 1948-1949


Box 59 Folder 6 Temporary City Housing Rent Commission: Proposed Regulations, 1949


Box 59 Folder 7 Temporary City Housing Rent Commission: Speeches, 1949-1950