• Skip to primary navigation
  • Skip to main content
  • Skip to primary sidebar
  • Skip to footer

Scientology Research

  • Home
  • Documents
  • Sourcery
  • Scientology Angles
  • Glossary
You are here: Home / Archives for CID

CID

September 11, 1991 by Caroline Letkeman

Letter: Deputy Assistant FBI Director Larry A. Potts to Senator Strom Thurmond (September 11, 1991)

Author: Deputy Assistant FBI Director Larry A. Potts
File/Ref. No.: 163-63755
View online: archive.org
  

… [Read more...] about Letter: Deputy Assistant FBI Director Larry A. Potts to Senator Strom Thurmond (September 11, 1991)

Filed Under: Correspondence, FBI Documents Tagged With: CID, Glendale, Sterling Management Systems

December 10, 1979 by Caroline Letkeman

Memorandum: Criminal Investigative Division re: Sentences; SITOL (December 10, 1979)

Author: Criminal Investigative Division
File/Ref. No.: 47-56689-[518]
View online: archive.org
  

On 12/7/79, USDC Richey, WDC, sentenced Mitchell Hermann to four years; Cindy Raymond and Gerald Wolfe to five years; and Sharon Thomas to one year. In addition, Hermann, Raymond, and Wolfe were fined $10,000 each. Thomas was fined $1,000 and six months of her sentence was suspended. … [Read more...] about Memorandum: Criminal Investigative Division re: Sentences; SITOL (December 10, 1979)

Filed Under: FBI Documents Tagged With: CID, sentencing, SITOL, United States District Court Judge Charles R. Richey

December 7, 1979 by Caroline Letkeman

Memorandum: Criminal Investigative Division; Indictments; SITOL (December 7, 1979)

Author: Criminal Investigative Division
File/Ref. No.: 47-56689-[518]
View online: archive.org
  

In attached, WFO advises that sentencing of subjects began 12/6/79, at 9:00 a.m., before USDJ Richey, WDC. Mary Sue Hubbard (wife of COS founder L. Ron Hubbard) sentenced to five years in prison and fined $10,000. Hubbard given stay of sentence until 12/17/79. Henning Heldt, Duke Snider, Gregory Willardson, and Richard Weigand were sentenced to four years in prison and each fined $10,000. These four defendants were immediately remanded to custody. … [Read more...] about Memorandum: Criminal Investigative Division; Indictments; SITOL (December 7, 1979)

Filed Under: FBI Documents Tagged With: CID, sentencing, SITOL

October 1, 1979 by Caroline Letkeman

Memorandum: Criminal Investigative Division re: Eleven Church of Scientology members; SITOL (October 1, 1979)

Author: Criminal Investigative Division
File/Ref. No.: 47-56689-4-75
Download: 47-56689-4-75.pdf
  

Document date approximate … [Read more...] about Memorandum: Criminal Investigative Division re: Eleven Church of Scientology members; SITOL (October 1, 1979)

Filed Under: FBI Documents Tagged With: CID, extradition, indictments, seized documents, SITOL, United States District Court Judge Charles R. Richey, Washington

July 27, 1977 by Caroline Letkeman

Letter: FBI Director to Assistant Attorney General for Administration, Mr. Kevin D. Rooney (SITOL) (July 27, 1977)

Author: FBI Director
File/Ref. No.: 47-56689-90
View online: archive.org
  

RE: LOSS OR COMPROMISE OF CLASSIFIED INFORMATION [...] NOTE: In accordance with 28 CFR 17.55, the Security Officer of each division of the Department is responsible for reporting the loss or possible compromise of classified material to the Department Security Officer. The Department Security Officer, in turn, is required to make a damage assessment and to recommend corrective measures to the Department Review Committee which, in turn, is required to advise the Attorney General. The … [Read more...] about Letter: FBI Director to Assistant Attorney General for Administration, Mr. Kevin D. Rooney (SITOL) (July 27, 1977)

Filed Under: Correspondence, FBI Documents Tagged With: CID, SITOL

July 14, 1977 by Caroline Letkeman

Memorandum: Return on Items Seized by WFO (July 14, 1977)

Author: Criminal Investigative Division
File/Ref. No.: 47-56689-91
View online: archive.org
  

[...] Attached is a copy of the return on the items seized by a Federal search warrant executed by Special Agents of the WFO. The identification of a number of these documents as listed have appeared in the newspaper. A copy of the attached is being furnished to the Assistant Director, Intelligence Division, Legal Counsel, and the Press Officer at FBIHQ. … [Read more...] about Memorandum: Return on Items Seized by WFO (July 14, 1977)

Filed Under: FBI Documents Tagged With: CID, SITOL

Primary Sidebar

Recommended reading: Ron the War Hero (2019)

Chris Owen is a British historian and researcher who was appointed MBE for his work in 2000.

US Navy Documents: L. Ron Hubbard

FBI Documents: Hubbard and Scientology

FDA Documents: Scientology; E-Meter

Promotional Material

Subliminal Messaging in Leah Remini: Scientology & The Aftermath “Bonus” video

Transcript: Leah Remini: Scientology & the Aftermath – Battle with the IRS | A&E

Malignant Persuasion in the Aftermath series

Footer

Pages

  • About
  • Documents
    • Essays and Articles
    • FBI Documents
    • FDA Documents
    • Navy Documents
    • Promotional material
    • Sourcery
  • Glossary
  • Index pages
  • Legal and Disclaimer
  • Scientology Angles

Categories

Academy of Scientology Aleister Crowley Allied Scientists of the World Assistant United States Attorney Raymond Banoun brainwashing case histories Church of Scientology Civil Action No. 74-744 Civil Action No. 77-0175 claims of research communists Dianetics divorce E-meter FBI FBI raid FDA raid Founding Church of Scientology Glossary HASI Hubbard Dianetic Research Foundation Jack Parsons Jane Kember L. Ron Hubbard Leah Remini: Scientology and the Aftermath Los Angeles Mary Sue Hubbard medical Mike Rinder Morris Budlong OMPF: L. Ron Hubbard personal account Russia Sara Northrup Hubbard search warrants SITOL subliminal messaging The Babalon Working The Brainwashing Manual The Education Angle The Enemy Angle The Family Angle The Mental Health Angle The Police Angle The Religion Angle

Archives

Copyright © 2023 · Executive Pro on Genesis Framework · WordPress · Log in