Finding Aid to the Norman Leonard Papers

Finding aid prepared by Labor Archives and Research Center staff; edited by Megan Hickey and Liadan Ryland in 2015.
Labor Archives and Research Center
San Francisco State University
1630 Holloway Ave
San Francisco, CA, 94132-1722
(415) 405-5571
larc@sfsu.edu
1998, revised 2015


Title: Norman Leonard papers
Date (inclusive): 1938-1980
Date (bulk): 1945-1960
Collection number: larc.ms.0027
Accession numbers: 1985/006; 1985/029
Repository: Labor Archives and Research Center
J. Paul Leonard Library, Room 460
San Francisco State University
1630 Holloway Ave
San Francisco, CA 94132-1722
(415) 405-5571
larc@sfsu.edu
Languages: Languages represented in the collection: English.
Extent: 219.8 cubic ft. (525 boxes)
Location: Collection is available onsite.
Creator: Leonard, Norman
Abstract: The files of Norman Leonard consist of legal cases brought to court by the law firm on behalf of its clients. For many years he represented the International Longshoreman's and Warehousemen's Union (ILWU) and other Congress of Industrial Organizations (CIO) unions. Over the course of his career he defended Harry Bridges, Communist Party members prosecuted under the Smith Act, conscientious objectors targeted by the Selective Service, and individuals involved in the Free Speech Movement.

Publication Rights

Copyright has not been assigned to the Labor Archives and Research Center. All requests for permission to publish or quote from materials must be submitted in writing to the Director of the Archives. Permission for publication is given on behalf of the Labor Archives and Research Center as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Access

Collection is open for research.

Preferred Citation

[Identification of item], Norman Leonard Papers, larc.ms.0027, Labor Archives and Research Center, San Francisco State University.

Material Cataloged Separately

Some materials have been removed from the files and are located in the Ephemera Collection of the Labor Archives.

Related Archival Materials

Collections of Norman Leonard papers are listed at the Bancroft, Meiklejohn Civil Liberties Institute, California State University at Northridge, and the Southern California Library for Social Studies and Research. An oral history with Mr. Leonard conducted by Estolv Ward in 1985 and 1986 is on deposit at the Regional Oral History Office, the Bancroft Library.

Acquisition

The legal files of Norman Leonard were donated to the Labor Archives and Research Center by Norman Leonard on June 1, 1985, accession numbers 1985/006 and 1985/029. They were boxed by Lynn Bonfield under the guidance of Marjorie Leonard, Norman Leonard's spouse, and taken directly from the Leonards' garage to the Labor Archives. Ten boxes of materials concerning the selective service group of lawyers who helped conscientious objectors have been transferred to the Meiklejohn Civil Liberties Institute in Berkeley, California. An addition of eight additional boxes was donated to the Labor Archives in January, 1986.

Processing Information

Portions of the Norman Leonard Papers were processed by Labor Archives and Research Center staff; the collection was reprocessed and rehoused in its entirety by Megan Hickey and Liadan Ryland in 2013-2014. Although the order was largely maintained, box numbers have been changed.

Arrangement

The Norman Leonard Papers are divided into four series: Series 1: Harry Bridges Case Files; Series 2: Labor Union Cases and Case Files; Series 3: Civil Liberties Defense Cases; and Series 4: Administrative Records. These series are further subdivided into subseries.

Biographical Note

Norman Leonard was a labor lawyer who primarily worked on union cases, naturalization and deportation trials, and civil rights trials in the 1930s through 1980s.
Norman Leonard was born on February 27th, 1914, to Sam Leonard and Anna Ghinger, in Bronx, New York. Leonard received early exposure to the trials of laborers due to his father, who was a garment worker. During the 1926 International Ladies Garment Worker’s (ILGWU) strike, Leonard’s family moved to Los Angeles, where he graduated from high school in 1929. While in high school he developed an interest in politics, which led him to enter University of California Los Angeles (UCLA) in 1930 as a Political Science major.
Leonard’s time at UCLA marked his first major exposure to leftist ideals. He was influenced by two of his professors in particular – Fred Schuckman and Don Piatt, who interested Leonard in unemployment, the need for Social Security, and anti-ROTC campaigns. Leonard graduated from UCLA in 1934, at the same time as the San Francisco General Strike. After a short break from school, Leonard decided to pursue a graduate degree in International Relations. He received a scholarship to study at Columbia, and earned a Master of Arts degree in International Relations and International Law. Leonard then decided he would like to become a professor of International Law, and enrolled in Columbia Law School.
While at Columbia Law School, Leonard fell in love with Marjorie Friedman, a fellow law student. After a year of dating Leonard proposed, and the two were married. Marjorie later went on to assist the law firm with research for many landmark cases.
At this time Leonard also met Carol King, a lawyer who worked on immigration and naturalization law. Their friendship had a large influence on his career, and played a part in his decision in the 1950s to represent clients in naturalization and deportation cases. In his third year at law school, Leonard began searching New York for a job in a law firm, but without success. Carol King introduced Leonard to the Gladstein law firm in San Francisco, and by 1936 he was hired.
In Leonard’s first case with the law firm, he worked on the defense for Harry Bridges in a contempt case in connection with the International Longshoremen’s Association (ILA) and the Congress of Industrial Organizations (CIO). Leonard continued working on labor cases, and built a working relationship with Bridges that would last throughout his career.
When the United States became heavily involved in World War II in 1942, Leonard volunteered to be commissioned into the Navy. He served for two years as an ensign in Guadalcanal. Leonard was discharged from the Navy in 1945, and he returned with Marjorie to San Francisco, to practice with Gladstein.
From 1946-1948, Leonard represented the American Communications Association (ACA) in hearings before the National Labor Relations Board (NLRB). During this time, the Gladstein law firm continued representing Harry Bridges in deportation trials. In 1953, Leonard defended Bridges in his third and final denaturalization trial. Leonard acted as the primary court lawyer defending Bridges, and his defense led to the court ruling in favor of Bridges.
In addition to Bridges, Leonard represented many other people during the 1950s for naturalization and deportation cases, fighting to secure citizenship for immigrants and ex-communists. This also led to Leonard traveling to Los Angeles to work with the ACLU for several months defending local leaders of the Communist Party prosecuted under the Smith Act. The House Un-American Activities Committee (HUAC) trials began in the 1940s and carried on to the 1950s, and due to Leonard’s opposition to the trials, he served as chairman for the San Francisco Committee Against HUAC. In connection with the HUAC trials, Leonard also defended clients who refused to take the California State Loyalty Oath.
In 1953, Leonard defended Shirley Kremen, who was arrested for harboring what the government termed “Communist fugitives.” The FBI’s search and seizure was ruled unlawful, in violation of the 4th and 5th amendment. The 1940s and 50s also mark the first case Leonard argued in front of the Supreme Court representing the Marine Cooks and Stewards (MCS) in a libel case. Later, a hearing came before the NLRB to put the MCS, Sailor’s Union of the Pacific (SUP), and the Marine Firemen’s Union (MFOW) into one union. Leonard argued that due to racial tensions, it was not possible to merge the MCS with other unions. Leonard also represented MC&S President Hugh Bryson, when he was convicted of perjury for signing an oath stating he was not a communist. In 1955, Bryson was sentenced to two years in prison. Leonard took the case to the Supreme Court in an attempt to have the felony removed from Bryson’s record, but the Supreme Court did not rule in his favor.
Leonard continued to defend members, ex-members, and suspected members of the Communist party throughout the 1950s. Among them was Archie Brown, a well-known member of the Communist party, and a member of the ILWU local 10. Under the Taft-Hartley Act, Brown was indicted for serving as an officer of the union while being a member of the Communist party. Leonard and the firm argued the case on the basis of constitutionally, however, the lower court decided they did not have the authority to debate the constitutionality of the law, and pronounced Archie Brown guilty in 1963.
In 1958 Leonard became a full partner in the law firm, with his fellow partners Gladstein, Andersen, and Sibbett. Leonard continued to argue cases for civil liberties and unions. In 1963 Leonard defended protestors from the Palace Hotel sit-in, specifically Tracy Sims. The sit-in focused on the lack of jobs for black workers and other minorities in San Francisco. The trial resulted in a signed agreement between Sims and the Palace Hotel that the hotel would employ more minorities. In 1964, shortly after the Tracy Sims case, Leonard represented students who were arrested at the Berkeley sit-ins. Notably, Leonard and the rest of the firm defended the students for six months without receiving any pay.
In 1969, Leonard represented San Francisco State Students from the Third World Liberation Front, arrested during a protest for trespassing and failing to disperse. This case also led to the Supreme Court, as the lower court refused to give the students a copy of their trial transcripts without paying for them. The Supreme Court overturned the lower court’s decision, which led to the case’s dismissal.
Around the same time, Leonard was defending conscientious objectors who refused to participate in the Vietnam War, many of whom were also students. In response to this issue, Aubrey Grossman organized a panel of lawyers to represent conscientious objectors, recognized by the federal courts in San Francisco. Leonard’s wife, Marjorie, served as secretary of the panel. The panel cooperated together on research and experience to defend their clients.
In 1963, Leonard was part of the representation team for the Williams trial, which came to be known as the B-Men trial. The case centered on issues of deregistration and perceived racial disparities within the ILWU. In the late 1960s, Leonard acted as a negotiator in arbitration for the ILWU’s containerization issue.
In connection with the immigration trials, in the early 1960s Leonard began defending gay and lesbian individuals who were targeted by the government because of their sexual orientation. The Naturalization and Immigration committee charged that an individual could be deported if they were found to have a “psychopathic personality,” and this was used against gay individuals as a reason to deport them. Leonard took on these cases as part of his naturalization and immigration work. Leonard also took on cases where gay bars were targeted in shut-downs by the California Alcoholic Beverage Control Board.
In the mid to late 70s Leonard assumed representation for the Masters, Mates & Pilots, and took on a consultant role to the firm as the years went by. He retired officially in 1986.
Norman Leonard passed away on March 7, 2006, at the age of 92. He was survived by his wife, Marjorie, and his two sons, Stephen and Eric.

History of Leonard and Carder Law Firm

Norman Leonard was associated with Leonard and Carder Law Firm from 1938 until his retirement. At the outset, Richard Gladstein was the senior partner and continued in that position until 1978. After 1978, Leonard became the senior partner. In this and other series of the Norman Leonard Collection, the law firm is referred to by many different names. A chronology of the names by which the law firm was known is listed below and runs to 1985 when the collection was deposited at the Labor Archives. This information was taken from telephone directories; the dates may not be exact, but offer an approximate year when changes in the partnership occurred.

Chronology of Firms

1937-1941 GLADSTEIN, GROSSMAN & MARGOLIS
1941-1943 GLADSTEIN, GROSSMAN, MARGOLIS & SAWYER
1943-1946 GLADSTEIN, GROSSMAN, SAWYER & EDISES
1946-1947 GLADSTEIN, ANDERSEN (George), RESNER, SAWYER & EDISES
1947-1954 GLADSTEIN, ANDERSEN, RESNER & SAWYER
1954-1957 GLADSTEIN, ANDERSEN & LEONARD
1957-1970 GLADSTEIN, ANDERSEN, LEONARD & SIBBETT
1970-1971 GLADSTEIN, ANDERSEN, LEONARD, SIBBETT & PATSEY
1971-1978 GLADSTEIN, LEONARD, PATSEY & ANDERSEN (Benjamin)
1978-1980 LEONARD & PATSEY
1980-1983 NORMAN LEONARD LAW FIRM
1983-1985 LEONARD & CARDER

Full Names of Partners

  • Benjamin (Ben) Andersen
  • Norman (Norm) Leonard
  • George Andersen
  • Benjamin (Ben) Margolis
  • William (Bill) Carder
  • Richard (Dick) Patsey
  • Bertram (Bert) Edises
  • Herbert (Herb) Resner
  • Richard (Richie) Gladstein
  • Harold (Hal) Sawyer
  • Aubrey Grossman
  • Ewing Sibbett

Scope and Contents

The files of Norman Leonard consist of legal cases brought to court by the law firm on behalf of its clients. For many years he represented the International Longshoreman's and Warehousemen's Union (ILWU) and other Congress of Industrial Organizations (CIO) unions. Over the course of his career he defended Harry Bridges, Communist Party members prosecuted under the Smith Act, conscientious objectors targeted by the Selective Service, and individuals involved in the Free Speech Movement.

 

Series 1:  Harry Bridges Case Files 1934-1972

Extent: 46.0 boxes

Biographical Note on Harry Bridges

Harry Bridges was born in Australia on July 28, 1901. He rejected the white-collar career planned by his middle-class parents and went to sea in 1917, shipping from American ports after 1920. Exposure to Australian socialism and his seafaring experiences produced a brief affiliation with the Industrial Workers of the World in the early 1920s. In 1922, he began to work as a longshoreman in San Francisco.
In 1933, San Francisco longshoremen formed a local of the International Longshoremen's Association (ILA). Bridges worked closely with Communist Party members to develop a militant longshore union with strong rank-and-file control. During the maritime and general strikes of 1934, he rose rapidly to leadership in the San Francisco local and the West Coast ILA. In 1937, Bridges led the West Coast ILA into the CIO as the ILWU, and he became ILWU president and CIO regional director.
From 1934 onward, business leaders, the press, and elected officials labelled Bridges a Red and urged deportation. He denied Party membership, but openly supported many Party positions. In 1939, a hearing produced no grounds for deportation, leading Congress to adopt new criteria. A second hearing went against Bridges. The Supreme Court reversed that decision and Bridges became a citizen in 1945. In 1949, Bridges was charged with lying regarding Communist Party membership during his naturalization proceedings. The Supreme Court ruled in his favor in 1955, federal attorneys pressed civil charges but they were dismissed.
In the 1950s, Bridges concluded that mechanization of longshore work was inevitable, and he led negotiations that produced the Mechanization and Modernization Agreement (M & M) in 1960. The ILWU accepted increased use of machinery on the docks; employers agreed to generous pensions, no lay-offs, and guaranteed pay, and also recognized ILWU jurisdiction over all the new machinery. Fortune called Bridges "the union leader who did best" for his members in 1960. A few ILWU members, especially communists, criticized the M & M for reducing the size and hence the political clout of the ILWU, producing a short-lived rift between Bridges and the Party.
During his later years, Bridges was hailed as a "labor statesman," and was appointed to a City Charter Revision Commission in 1968 and to the San Francisco Port Commission in 1970. He retired as ILWU president in 1977. In 1988, Bridges gave his blessing to ILWU affiliation with the AFL-CIO.
Drawn from an unpublished manuscript by Robert Cherny, "Harry Bridges (1901 - 1990)" and Cherny's "Frances Perkins and the Harry Bridges Case," p. 21.

Scope and Contents

Leonard was a member of the law firm that defended Harry Bridges during his legal battles. It consists of four types of materials: case files, bound volumes of trial transcripts, an extensive card file index that also provides a name index to the Communist Party newspapers, the Western Worker and its successor, The People's Daily World, and various miscellaneous items.
The case files include a variety of legal documents such as affidavits, depositions, witness files, briefs, motions, exhibits, and reports. Documents are ordered according to a numbering system set up by the law firm. There are two major divisions of the case files: the "Deportation" subseries and the "Denaturalization and Deportation" subseries. There is also a miscellaneous subseries composed mainly of unindexed documents, and "Other cases" a subseries comprising additional cases other than deportation and denaturalization.
The collection also includes bound volumes of two different trials: The Bridges Second Trial, Books 1 - 7 (volumes 1-44); and the Bridges-Roberton-Schmidt Trial, Books 1 - 17 (volumes 5-83), which include the Pretrial, Jury Selection and Opening Statements (volumes 1-5). Books 10 - 12 are missing. Trial transcripts from the first Bridges' deportation hearings are available at the University of California, Berkeley, Boalt Law Library.
The Bridges' defense team engaged in an extensive amount of investigative work during the twenty years Harry Bridges was on trial. The collection of a large alphabetical index includes several thousand cards of names, articles, and union or group meetings that had any bearing on the Bridges' cases. Each card is identified with a number or code. Merle Richmond, one of the legal secretaries in the law firm, was responsible for the index. After her arrival at the law firm in 1940, Richard Gladstein designated Richmond as his chief assistant in organizing the vast amounts of background material that came to the law firm as the Bridges' cases developed. Elinor Kahn and Marjorie Leonard were also involved with the investigative work.

Important individuals connected to this case include:

  • Francis Biddle
  • Harry Bridges
  • Samuel A. Darcy
  • Richard Gladstein
  • Aubrey Grossman
  • Vincent Hallinan
  • Judge George Harris
  • Robert Jackson
  • Elinor Kahn
  • Carol King
  • Harper Knowles
  • James M. Landis
  • Norman Leonard
  • Harry Lundberg
  • Frances Perkins
  • Michael Quill
  • Mervyn Rathborne
  • Merle Richmond
  • J.R. Robertson
  • Henry Schmidt
  • Judge Charles Sears
  • Telford Taylor

Related Manuscript Collections

California Surveillance Collection. Labor Archives and Research Center, San Francisco State University. Consists primarily of undercover agent reports and other materials documenting the activities of labor organizations and organizations on the left, 1934-1940, including the Communist Party of San Francisco and Harry Bridges.
Bridges, Harry. Biographical Files, Defense Materials. Anne Rand Library, International Longshoremen's and Warehouse Union, San Francisco, California. General biographical material on Bridges, especially newspaper clippings, and the records of the various defense committees.
Bridges, Harry. File. Federal Bureau of Investigation, Washington, D.C. Available through the Freedom of Information Act, but so heavily censored as to be of limited value.
Bridges, Harry. File. Immigration and Naturalization Service. National Archives, San Francisco Branch, San Bruno, California.
Bridges, Harry. Legal Collection. Southern California Library for Social Studies and Research, Los Angeles, California. Richard Gladstein's files regarding the Bridges hearings and trials; largely correspondence.
Landis, James M. Papers. Law Library, Harvard University, Cambridge, Massachusetts. Landis' notes on the 1939 hearing and some of the mail he received as a result of his decision.
Landis, James M. Papers. Library of Congress, Washington D.C. Landis correspondence regarding the 1939 hearing.
Perkins, Frances. General Records of the Department of Labor, Office of the Secretary, Record Group 174. National Archives, Washington, D.C. Limited number of items regarding the Bridges case.
Perkins, Frances. Papers. Columbia University Library, New York, New York. Valuable materials for the Bridges case up to 1940.

Related Interviews and Oral Histories

Bulke, Germain. "Longshore Leader and ILWU-Pacific Maritime Association Arbitrator." Regional Oral History Office, Bancroft Library, University of California, Berkeley. One of the founders of the ILA/ILWU and an officer in it for many years.
Gladstein, Richard. Interview by Stanley Kutler. Bancroft Library, University of California, Berkeley. Senior attorney defending Bridges from 1939 onward.
Goldblatt, Louis. "Working Class Leader in the ILWU, 1935-1977." Regional Oral History Office, Bancroft Library, University of California, Berkeley. Activist in the ILWU Warehouse Division in 1935 and ILWU secretary-treasurer from 0000 to his retirement in 1977.
Jackson, Robert H. Oral History. Columbia University. The Attorney General who reopened the investigation of Bridges in 1940.
Landis, James McCauley. Oral History. Columbia University. The hearing officer at the 1939 INS hearing.
Leonard, Norman. "Life of a Leftist Labor Lawyer." Regional Oral History Office, Bancroft Library, University of California, Berkeley.
Perkins, Frances. Oral History. Columbia University. Secretary of Labor, and hence in charge of the INS, from 1934 through the transfer of the INS from Labor to Justice in 1940; not always reliable.
Schmidt, Henry. Regional Oral History Office, Bancroft Library, University of California, Berkeley. One of the founders of the ILA/ILWU and an officer in it for most of his life.

Related Secondary Sources

Cherny, Robert W. "The Harry Bridges Deportation Case, 1934-1939." Paper delivered at the annual meeting of the Southwest Labor Studies Association, April 1988. Part of a biographical study of Bridges, in progress.
Kutler, Stanely I. "'If at First...': The Trials of Harry Bridges." In The American Inquisition: Justice and Injustice in the Cold War. New York: Hill and Wang, 1982. Most complete published account of events to 1989, but did not utilize some important archival materials that have become available since the early 1980s.
Larrowe, Charles P. Harry Bridges: The Rise and Fall of Radical Labor in the United States. New York: Lawrence Hill and Co., 1972. Written without benefitof some important archival material; no footnotes.
Martin, George. Madam Secretary: Frances Perkins. Boston: Houghton Mifflin Company, 1976. Biography of the Secretary of Labor responsible for the first INS hearing.
Perkins, Frances. The Roosevelt I Knew. New York: The Viking Press, 1946. Some information on the decision to bring charges against Bridges in 1938-39.
Ritchie, Donald A. James M. Landis: Dean of the Regulators. Cambridge: Harvard University Press, 1980. Biography of the hearing officer for the 1939 INS hearing.
Walsh, James P. San Francisco's Hallinan: Toughest Lawyer in Town. Novato, Ca.: Presidio Press, 1982. Biography of Bridges' chief lawyer during the Harris trial.
Ward, Estolv E. Harry Bridges on Trial. New York: Modern Age Books, 1940. The 1939 Landis hearing.
 

Subseries 1.1:  Deportation Trials 1936-1941

Extent: 10 boxes

Scope and Contents

Consists of documents on the early deportation trials of the 1930s to 1944. Includes correspondence, news clippings, investigative reports, and photocopies of reports and correspondence from police files on radical activities. Of special note is the Harper Knowles correspondence (Box 1), some of which was provided to the law firm by a janitor in the Veteran's Building, who assisted the defense by bringing them materials from Knowles' office during the night, allowing them to photocopy them, then returning them before morning. Pieced together scraps from the wastebasket symbolize the thorough nature of defense documentation.

History of Bridges' Deportation and Denaturalization Trials

Bridges faced four major trials over a twenty year period. The first phase lasted from 1934 to 1940 under the auspices of the Immigration and Naturalization Service (INS), then part of the Department of Labor. The second phase of legal activity was from 1940-1945, after the INS was put under the jurisdiction of the Department of Justice. The third phase, 1948-1955, consisted of two trials, one criminal and one civil, in which the government attempted to denaturalize Bridges.
1934-1939: In 1934, two weeks after the San Francisco longshore strike began, the White House received complaints about Bridges as "a professional labor agitator from Australia." The INS was ordered to secure a field report on Bridges from the San Francisco office. The first INS investigations produced no basis for action against Bridges, but demands for Bridges' deportation continued to flow into the INS and the Department of Labor, resulting in an INS hearing in 1939.
Landis Hearing, 1939-1940: Frances Perkins, Secretary of the Department of Labor, selected James M. Landis, Dean of the Harvard Law School, to preside over the hearing. Dean Landis opened the hearing on July 10, 1939, on Angel Island, San Francisco headquarters for the INS. The proceeding, covering forty-five days of testimony, lasted until September 14. Landis submitted a report to Secretary Perkins in December, which found in favor of Bridges. Perkins approved Landis's report and dismissed the proceedings on January 8, 1940. The reaction to the Landis report was unfavorable. On June 13, 1940, the House of Representatives passed the Alien Bill, specifically calling for Bridges' deportation. In the Senate, a section was added to the then pending Alien Registration Bill (eventually to be known as the Smith Act) that made it unlawful for a resident alien at any time to belong to a group advocating the violent overthrow of the government. At the same time, Congress transferred the INS to the Justice Department.
Sears Hearing and Appeals, 1941-1945: In 1941, the Justice Department began a new hearing in San Francisco under Judge Charles Sears, a retired judge of the New York Court of Appeals. After hearing forty-four days of testimony between March 31 and June 12, Sears ruled that Bridges was deportable on the grounds that his cooperation with Communist-front groups and his sympathetic attitude toward Communist-sponsored programs and policies formed a consistent pattern of affiliation with the Communist Party. However, Justice Department procedures provided for a review of Sears' ruling by the Board of Immigration Appeals. This board overruled Sears' judgment and unanimously recommended in January 1942 that the warrant for Bridges' deportation be canceled.
In May 1942, Attorney General Francis Biddle, disagreeing with the Board of Immigration, issued a deportation order. Bridges immediately appealed the deportation order to the courts. The Circuit Court of Appeals denied Bridges' appeal late in June 1944, but a year later, the Supreme Court overruled Biddle and found in favor of Bridges.
The Supreme Court decision cleared the way for Bridges to secure citizenship. On August 8, 1945, Bridges was naturalized as a US citizen, with J.R. Robertson and Henry Schmidt as witnesses. During these proceedings, Bridges formally denied belonging to the Communist Party. Robertson and Schmidt supported his application by vouching for his good character.
Criminal Conspiracy Case, 1948-1955: As a citizen, Harry Bridges was as controversial as ever. His public opposition to the Truman Doctrine and the Marshall Plan, his support for Henry Wallace in the 1948 presidential election, and his later criticism of the Korean War made him suspect as a Communist sympathizer. In 1948, the INS launched an investigation to determine whether there was any possibility of revoking Bridges' citizenship. In 1949, the government charged that Bridges had perjured himself at his naturalization hearing, and that his union friends had knowingly lied when they had vouched for him. A grand jury indicted Bridges, Robertson, and Schmidt for perjury and for having engaged in a criminal conspiracy to secure Harry Bridges' naturalization fraudulently. The defendants sought a dismissal of the charges on several grounds. Two key government witnesses were Mervyn Rathborne and John Shomaker, former intimates of Bridges in union affairs in the 1930s. Both claimed to have belonged to the Communist Party. As the investigation continued, Bridges' attorneys raised the question of whether the three-year statute of limitations applied to this case. A trial lasting from November 1949 to April 1950 found the defendants guilty of both fraud and conspiracy. Bridges received concurrent sentences of two and five years; Robertson and Schmidt were also convicted.
On the same day in May 1949 that the grand jury had returned a criminal indictment against Bridges, the government filed a civil suit to cancel his naturalization on the ground that it had been fraudulently secured. However, all civil proceedings were stayed pending the result of the criminal trial. Following Bridges' conviction in April, on June 20, 1950, Judge George Harris, who presided at the jury trial, voided Bridges' naturalization papers based on the criminal conviction. On August 5, 1950, after Bridges spoke out at a union meeting to urge an end to the Korean War, Judge Harris revoked Bridges' bail and ordered Bridges jailed immediately. However, bail was restored after Bridges spent 21 days in jail. The Court of Appeals heard Bridges' trial appeal and unanimously upheld the conviction in September 1952. In 1953, the Supreme Court overruled both decisions on the grounds that the statute of limitations prevented the government from instituting criminal proceedings against Bridges for his alleged fraud in acquiring citizenship. At the same time, the Court restored Bridges' citizenship.
Civil Conspiracy Case, 1955: The civil proceedings, stayed by Judge Harris while the criminal case was going on, were once again put forward. When the Supreme Court reversed the conviction in 1953, it also handed down a separate ruling reversing the order on denaturalization. But within a month the general council for the INS was ready with a report recommending that the civil case be reactivated and brought to trial. The trial in San Francisco before Judge Louis Goodman lasted from June 20 to July 22, 1955. The government's civil action largely followed the pattern of the 1949 criminal trial. However, this time Goodman found in favor of Bridges by concluding that the government had failed to prove its case.
Box 1, Folders 1-5, Document 1-455

Harper Knowles Correspondence 1936-1938

Box 2, Folder 1, Document 2000-2022

Affidavits, depositions, and complaints 1937-1939

Box 2, Folder 2, Document 2023-2029

Ivan Francis Cox statement, newspaper clippings 1938-1939

Box 2, Folder 3, Document 2030-2081

Correspondence, reports, memos, news clippings, exhibits 1937-1939

Box 2, Folder 4, Document 2082-2117

Witness files including documents and information on Aaron Sapiro, Ivan Cox, Arthur Kent, and Earl King 1937-1939

Box 2, Folder 5, Document 2118-2150

Correspondence, affidavits, witness files and more Arthur Kent information 1937-1939

Box 2, Folder 6, Document 2151-2200

Correspondence, affidavits, depositions, witness files 1939

Box 3, Folder 1, Document 2201-2223

Witness testimony, correspondence, and newspaper clippings 1939-1941

Box 3, Folder 2, Document 2224-2245

Memos on meetings; cross-examination, and correspondence 1939-1941

Box 3, Folder 3, Document 2247

ARTA - The Pringle Case 1936-1937

Box 3, Folder 4, Document 2248

Ivan Francis Cox file 1937-1938

Box 3, Folders 5-6, Document 2249-2316

Correspondence and exhibits 1939-1941

Box 4, Folder 1, Document 2317-2359

Senate/House Reports on Alien Bill, witness statement/depositions, and correspondence 1940-1941

Box 4, Folder 2, Document 2362-2364

Newspapers: Voice of Action, Seattle, WA 1935

Box 4, Folder 3, Document 2365-2400

Undercover operations statements/affidavits 1930-1939

 

Correspondence

Box 4, Folder 4, Document 2402-2460

With minutes, statements, undercover operations 1941

Box 4, Folder 5, Document 2461-2486

With statements and minutes of meetings 1936-1939

Box 5, Folders 1-7, Document 5000-5720

Photocopies of correspondences addressed to the Los Angeles Police Department and Subversive Activities Commission 1930-1940

Box 6, Folder 1, Document 6000-6200

Witnesses questioned by FBI, statements, correspondence 1940-1941

Box 6, Folder 2, Document 7000-7076

Undercover operations; depositions of Gladstein, Doyle 1937-1944

Box 6, Folder 3, Document 7077-7138

Correspondence, press releases, news articles 1938-1939

Box 6, Folder 4, Document 7139-7197

Memos, minutes: conference for repeal of Criminal Syndicalism Act 1935

Box 6, Folder 5, Document 7198

Packing of Marine Firemen, Oilers, Watertenders, and Wipers Association (MFOW) Meeting 1937

Box 6, Folder 6, Document 7199-7300

Correspondence including photocopies of Harpers Knowles' files 1935-1937

Box 6, Folder 7, Document 7301-7302

Copies of Government Exhibit 132 1939

 

Radical Activities

Box 7, Folder 1, Document 7306-7400

Correspondence and packing of MFOW Meeting 1936-1937

Box 7, Folder 2, Document 7401-7500

Reports and Criminal Syndicalism Act, correspondence, and exhibits 1936-1937

Box 7, Folder 3, Document 7501-7600

Photocopies and exhibits 1933-1938

Box 7, Folder 4, Document 7601-7700

Investigations, exhibit A2: Communism in California 1932-1937

Box 7, Folder 5, Document 7701-7800

Police files, depositions, and exhibits 1934-1936

Box 7, Folder 6, Document 7801-7846e

D.A.'s expense accounts 1933-1938

 

Photocopies of Police Files

Box 8, Folders 1-2, Document 7865-8025

Correspondence from police 1930-1940

Box 8, Folder 3, Document 8026-8100

Correspondence from San Francisco City police 1930-1940

Box 8, Folders 4-5, Document 8102-8275

Correspondence from Los Angeles police 1930-1940

Box 8, Folder 6, Document 8276-8330

Reports on Communist activities 1935

Box 9, Folder 1, Document 8331-8379

Reports and minutes of meetings 1935

Box 9, Folder 2, Document 8381-8440

Case Files: reports and minutes of meetings 1936

 

Operatives

Box 9, Folders 3-5, Document 8441-8595

Reports on 1937

Box 10, Folder 1, Document 8596-8658

C-25: Los Angeles radical activities 1930-1940

Box 10, Folder 2, Document 8659-8769

C-35: Los Angeles radical activities 1933-1935

Box 10, Folder 3, Document 8874-8920

G-30: Los Angeles radical activities 1935-1936

Box 10, Folder 4, Document 8921-8960

G-30 reports 1936-1938

Box 10, Folder 5, Document 420-7929

"Special" file 1934-1939

 

Subseries 1.2:  Denaturalization and Deportation Trials 1934-1952

Extent: 8 boxes

Scope and Contents

Documents of the later denaturalization and deportation trials of the late 1940s and mid-1950s, involving a criminal and a civil case. Many of these documents are from an earlier period of the 1930s, evidently reused and reorganized by the law firm since they have been stamped and dated with a later date. These files include grand jury proceedings, affidavits, depositions, minutes, correspondence, memos and news clippings. There are witness files of Mervyn Rathborne, Ivan Cox, James Ferguson, and Lee Holman, among others. Also included is CIO correspondence, memos and telegrams. An index (13/30) lists the contents of each document in Box/Folder 13/04 through 15/06. Box 17 includes Mervyn Rathborne's correspondence, and photocopies of newspaper articles detailing Michael Quill's union activities in New York, marked with a different numbering system. The few photographs found among the old and new documents have been moved to the Photograph Collection of the Labor Archives.
 

Case Files 1936-1951

Box 11, Folder 1, Document 1-25

CIO/M Rathborne correspondence, statements, affidavits 1947

Box 11, Folder 2, Document 26-50

Grand Jury: proceedings, statements 1949

Box 11, Folder 3, Document 51-125

U.S. vs. Bridges; Grand Jury proceedings, witness statements, and correspondence 1949

Box 11, Folder 4, Document 126-191

Affidavits, memos, newspaper clippings 1949

Box 11, Folder 5, Document 192-275

Witness files, including M. Rathborne, newspaper clippings on Bridges/Rathborne 1949

Box 11, Folder 6, Document 277-298

Memos; investigation reports photograph of H. Bridges 1949

Box 11, Folder 7, Document 299

Ivan Cox' complaint of conspiracy, transcript of Rathborne's testimony before Fact Finding Committee on Un-American Acts 1949

Box 12, Folder 1, Document 300-363

Depositions, affidavits, information on witnesses 1949-1951

Box 12, Folder 2, Document 364

"Stinson Affair" 1936

Box 12, Folder 3, Document 365-400

Affidavits, CIO/M. Rathborne witness files 1949

Box 12, Folder 4, Document 401-434

Investigation reports, correspondence, memos, newspaper clippings 1949

Box 12, Folder 5, Document 435-443

James Ferguson file 1950

Box 12, Folder 6, Document 444-469

Howard Costigan file, newspaper clippings 1950

Box 13, Folder 1, Document 1000-1080

Correspondence/telegrams of CIO Maritime committee 1936-1939

Box 13, Folder 2, Document 1081-1209

Correspondence/telegrams; Lee Holman affidavit 1936-1950

Box 13, Folder 3, Document 5000-6285

Case Files: Index to 5000-6000 describing documents

 

Case Files by year: See Index (13/03) for brief individual document description

Box 13, Folder 4, Document 5000-5123

1934-1949

Box 13, Folder 5, Document 5126-5199

1934-1950

Box 14, Folder 1, Document 5200-5269

1935-1949

Box 14, Folder 2, Document 5270-5349

1934-1941

Box 14, Folder 3, Document 5350-5439

1936-1941

Box 14, Folder 4, Document 5440-5517

1936-1949

Box 14, Folder 5, Document 5518-5599

1940

Box 14, Folder 6, Document 5600-5723

1940-1945

Box 15, Folder 1, Document 5724-5784

Publicity teletypes 1943

Box 15, Folder 2, Document 5785-5845

1936-1950

Box 15, Folder 3, Document 5846-5935

1936-1945

Box 15, Folder 4, Document 6000-6120

1936-1944

Box 15, Folder 5, Document 6121-6228

1936-1944

Box 15, Folder 6, Document 6229-6285

1934-1950

Box 16, Folders 1-2, Document 19-147, 166-334

"Special" File from Deportation trials 1940-1949

 

Mervyn Rathborne

Box 16, Folders 3-4, Document R1-R56

Correspondence 1936

Box 16, Folder 5, Document R100-R147

Personal papers 1942-1944

 

Michael Quill

Box 16, Folder 6, Document Q1-Q26

Newspaper clippings regarding Michael Quill 1940-1950

Box 16, Folder 7, Document Q27

Michael Quill and the T.W.U. 1940-1950

Box 17, Folder 1, Document Q28-Q75

Newspaper clippings regarding Michael Quill 1940-1950

Box 17, Folder 2, Document Q76-Q92

Pamphlets and articles on M. Quill 1944-1950

 

Civil Case 15

Box 17, Folder 3, Document 1,2,4-9f

Witness and testimony files 1951-1955

Box 17, Folder 4, Document 179-231

Correspondence, notes, and case files 1951

Box 17, Folder 5, Document 232

N.M.U. minutes 1946-1947

Box 17, Folder 6, Document 233-263

Memos and newspaper clippings 1951-1952

Box 18, Folders 1-6, Document 264-488

Case files 1945-1952

 

Subseries 1.3:  Miscellaneous Unindexed Materials 1939-1959

Extent: 19 boxes, 1 oversize folder

Scope and Contents

Includes mostly unindexed material on various topics such as unused evidence, Agnes Bridges' affidavit, news clippings, correspondence, and speeches. Box 22 and 23 include reel-to-reel tapes, microfiche and more card indexes to various individuals and union meetings. It is likely that these cards belong with the cabinets of index cards and were removed while the file was still actively in use. Of note are the Bridges contempt case documents, along with Bridges v. California, and Bridges v. I.F. Wixon, both in connection with the contempt charges.
Box 19, Folder 1

Joseph Prevost materials 1939-1942

Box 19, Folder 2

Unindexed statements and unused evidence 1936

Box 19, Folder 3

Anges Bridges' affidavit and newspaper clippings 1943-1948

Box 19, Folder 4

Various newspaper clippings 1950

Box 19, Folder 5

Bridges' 1947 Labor Day Speech; case files 1947-1950

Box 19, Folder 6

Financial papers 1948-1949

Box 19, Folder 7

Norman Leonard's personal papers 1936-1949

 

National Maritime Union (NMU)

Box 19, Folder 8

National Council decisions 1946 October 28-November 8

Box 19, Folder 9

Proceedings of the National Council meetings of the NMU 1946 June 7-8

Box 19, Folder 10

National Council meetings 1946-1947

Box 19, Folder 11

Elinor Kahn correspondence 1949

Box 19, Folder 12

Harry Bridges union dues books 1920-1942

Box 20, Folder 1

Harry Bridges before the Board of Immigration Appeals 1942 January 3

Box 20, Folder 2, Document 2011

Alien's Brief: Board of Immigration Appeals 1941 November 8

Box 20, Folder 3, Document 2011.095

Supreme Court Briefs, Harry Bridges vs. Wixon of the INS 1944-1945

 

"General Unfairness" trial exhibits 1930-1940

Technical Access

Interviews on reel-to reel tape, and trial exhibits on microfiche.
Box 20, Folder 4

News releases, correspondence, and newspaper clippings on microfiche 1933-1949

Box 21, Folders 1-2

Recorded interviews on tape

Box 21, Folder 3

Trial notes on large index cards

Box 21, Folder 4

Office notes 1933-1950

Box 21, Folder 5

Name files

Boxes 22, Folders 1-7, Box 23, Folders 1-5

U.S. vs. Harry Renton Bridges, Civil Conspiracy case before Judge Louis E. Goodman, Transcripts volumes 1-27 1955

 

U.S. vs. Harry Renton Bridges, transcript deposition of John Lautner

Box 24, Folder 1

Transcript deposition of John Lautner, vol. 1 1955

Box 24, Folders 2-3

Depositions 1955

Box 24, Folder 4

Deportation Trial of Bridges,"In the Matter of Harry R. Bridges: Findings and Conclusions of the Trial Examiner," by James M. Landis, Trial Examiner 1939

Box 24, Folder 5

Deportation Trial of Bridges, "In the Matter of Harry R. Bridges: Opening Brief on Behalf of Bridges" (printed document) 1939

Scope and Contents

Attorney General of the U.S., INS, Charles B. Sears, Presiding Inspector. In the Matter of Harry R. Bridges, Case #55973/217 Opening Brief and Reply Brief on Behalf of Harry R. Bridges (mimeographed and bound)
Box 25, Folder 1

Harry Bridges, Appellant, vs. I.F. Wixon, District Director, INS, before U.S. Circuit Court of Appeals, 9th District: Appellant's Reply Brief 1944 February 1

Box 25, Folder 2

Harry Bridges, Appellant, vs. I.F. Wixon, District Director, INS, before U.S. Circuit Court of Appeals, 9th District: Appellant's Petition for a Rehearing 1944 July 26

Box 25, Folder 3, Document 2011.099

Harry Bridges, Petitioner vs. I. F. Wixon, District Director, INS, Respondent, before the U.S. Supreme Court 1945 April 2-3

Scope and Contents

Arguments on behalf of Petitioner and Respondent, pp. 1 - 76.
Box 25, Folder 4

U.S. vs Stanley Morton Doyle, Bridges deportation case 1939 September 14

Box 25, Folder 5

Naturalization Proceedings of Harry Bridges, Petitioner 1945 September 17

Scope and Contents

Transcript, pp. 1 - 15
 

Bridges-Robertson-Schmidt (BRS) Cases 1953-1959

Scope and Contents

Challenge to Attorney General's designation as Subversive Organization and tax cases - the IRS levied taxes on donations to BRS Defense Committee.
Box 25, Folders 6-7

Running summaries

Box 26, Folders 1-8

Exhibits 1950

Oversize 1, Folder 1

Exhibits, oversize 1950

Box 27, Folder 1

Correspondence 1950

Box 27, Folder 2

James Martin MacInnis vs U.S., opening brief 1950

Box 27, Folder 3

Brief for petitioners 1952

Box 27, Folder 4

Motion for leave 1952

Box 27, Folder 5

Petition for a writ 1952

Box 27, Folder 6

Appendix to brief for the petitioners 1952

Box 27, Folder 7

Memorandum for the U.S. 1952

Box 27, Folder 8

Reply memorandum for the petitioners 1952

Box 27, Folder 9

Application for leave to file 1952

Box 27, Folder 10

Appeals 1952

Box 27, Folder 11

Petition for rehearing 1952

Box 27, Folder 12

Appellant's reply brief 1952

Box 28, Folders 1-2

Appellant's opening brief 1952

Box 28, Folder 3

Appellant's supplemental brief 1953

Box 28, Folder 4

Bridges, et al vs U.S., correspondence 1953

Box 28, Folder 5

Appellant's supplemental brief 1953

Box 28, Folder 6

U.S. vs BRS Defense Committee - challenge to designation as a subversive organization 1953-1956

 

BRS Tax Case

Box 29, Folder 1

General file 1958-1959

Box 29, Folder 2, Document 10.231A

Bridges individual file 1958-1959

Box 29, Folder 3, Document 10.289

J.R. Robertson, Internal Revenue 1958-1959

Box 29, Folder 4, Document 10.231B

Robertson individual file 1958-1959

Box 29, Folder 5, Document 10.231C

Schmidt individual file 1958-1959

Box 29, Folder 6, Document 10.231

Contributions from locals 1958-1959

Box 29, Folder 7, Document 10.231

Legal notes 1958-1959

Box 29, Folder 8, Document 10.231

R.G. Tax Court file 1958-1959

Boxes 30-33

Boxed card files created during BRS trial

Scope and Contents

Boxed cards contain information on special operatives (some contacted by the F.B.I.), meeting places and various surveillances, strikes, and Communist Party members and meetings. Some of the information on the cards are in partial numeric code.
 

Harry Bridges contempt case documents 1938-1939

Scope and Contents

After two unsuccessful attempts by the government to deport Bridges, he appeared before a judge in San Francisco to receive citizenship. The judge asked Bridges if he was a communist, and Bridges stated that he was not, calling Henry Schmidt and Paul Schnur as character witnesses. Bridges’ citizenship was granted, but the government later charged him with conspiracy due to Schnur being unable to present his citizenship papers.
Box 34, Folders 1-2, Document 2000.01C

Correspondence and yellowslips 1938 June-1939 December

Box 34, Folder 3, Document 2000.01D

Printed documents 1939

Box 34, Folder 4, Document 2000.01E

Supreme Court proceedings 1942

 

Harry Bridges vs. California 1939-1940

Scope and Contents

Bridges was convicted of contempt of court for sending a telegram to the Secretary of Labor, which characterized the decision given in a case regarding a dispute between two unions as "outrageous."
Box 35, Folder 1

Petition for a writ 1939

Box 35, Folder 2

Brief of American Civil Liberties Union 1939

Box 35, Folder 3

Brief on behalf of respondent 1939

Box 35, Folder 4

Petitioner's briefs 1940-1941

Box 35, Folder 5

Reply brief 1940

Box 35, Folder 6

Transcript of record 1940

Box 35, Folder 7

Petition for a writ of Habeas Corpus 1942

 

Harry Bridges vs. I.F. Wixon 1944

Scope and Contents

Bridges vs. I.F. Wixon was regarding Bridges' deportation trial in 1946. Leonard argued that evidence brought against Bridges insinuating he was a member of the Communist Party was insubstantial and unconstitutional.
Box 35, Folder 8

Appellant's petition for rehearing 1944

Box 35, Folder 9

Brief for Bridges 1944

Box 35, Folder 10

Appellant's reply brief 1944

Box 36

People vs. Sam Darcy, Transcript of Evidence vols. 1 - 2, and Clerk's Transcript 1941

Box 37, Item 1

People vs. Sam Darcy, Briefs 1944

Box 37, Item 2

U.S. vs. WM. Schneiderman, transcript, vol. 1

 

Subseries 1.4: Other Cases, non Deportation and Denaturalization Trials 1944-1972

Extent: 9 boxes

Scope and Contents

Comprises files for cases other than deportation and denaturalization, including charges of libel, and of assault upon Bridges. Of note is v. Westbrook Pegler, regarding implications in the Call Bulletin and Post Enquirer that money raised for Bridges' defense fund was given to the Communist Party. Also of note is v. WEA, regarding an ad in the SF Chronicle which implied Bridges was a member of the Communist Party. v. Benson is regarding implications that Bridges practiced racial discrimination within the ILWU.
Box 38, Folder 1

Bridges trials: supplementary folder 1987-1994

Scope and Contents

Correspondence to Norman Leonard from LARC regarding the Bridges collection, along with various articles about the Bridges trials.
 

Bridges vs. Westbrook Pegler, et al 1944-1947

Scope and Contents

Libel vs Westbrook Pegler et. al. An article posted in the Call Bulletin and Post Enquirer on September 26th, 1944, implied the following: 1) that money raised for Bridges' defense fund was given to the Communist party, and 2) that L.K. Hyde was ousted from Local 34 because of his declaration to vote Tom Dewey for President (Dewey lost to Franklin Delano Roosevelt in 1944, and again in 1948 to Harry Truman).
Box 38, Folder 2, Document 2000.352

Amended complaint 1944

Box 38, Folder 3, Document 2000.35

Correspondence, yellowslips, and general 1944-1947

Box 38, Folder 4, Document 2000.353

Other pleadings 1944-1945

Box 38, Folder 5, Document 2000.351

Complaint for libel 1944

Box 39, Folder 1, Document 2000.37

Bridges - Libel Action Against Field Publications, Publishers of the Newspaper P.M. 1945

 

Bridges vs. Waterfront Employers Association (WEA), and PASA, et al. 1948-1952

Scope and Contents

Libel vs. WEA et. al. An ad placed in the San Francisco Chronicle on September 12th, 1948, implied that Bridges was a member of the Communist Party. Full text of the ad is contained in the trial documents.
Box 39, Folder 2, Document 10.180-5

Copies of complaint 1948

Box 39, Folder 3, Document 10.180-9

Memo of opposition and motion to strike 1948

Box 39, Folder 4

Memo of support of motion to strike 1948

Box 39, Folder 5, Document 10.180-11

First amended complaint 1948

Box 39, Folder 6, Document 10.180-6

Stipulations and orders 1948

Box 39, Folder 7, Document 10.180-7

Demurrer to complaint 1948

Box 39, Folder 8, Document 10.180-8

Notice of motion to strike 1948

Box 39, Folder 9, Document 10.18

Demand for retraction 1948

Box 39, Folder 10, Document 10.180-4

Complaint 1948-1949

Box 39, Folder 11, Document 10.18

Correspondence, general, and miscellaneous 1948-1952

Box 39, Folder 12

Reel-to-reel audio tape 1940s-1950s

Technical Access

Reel-to-reel audio tapes requiring special equipment.
Box 39, Folder 13, Document 10.180-2

Newspaper clippings 1948

Box 39, Folder 14, Document 10.15

Canwell Committee, correspondence and general 1948

Boxes 40-42

with Bryson, audio reel-to-reel tapes 1951-1953

Physical Access

Playback of eel-to-reel audio tapes requires special equipment.
Box 43, Folder 1, Document 10.238

Assault by Fred Reppine, et al 1956-1957

Extent: 1.0 folder

Scope and Contents

Alleged "goon" of Harry Lundeberg assaulted Bridges at the Valhalla Restaurant in Sausalito.
 

Libel action against

Box 43, Folder 2

Victor Reisel 1956

Scope and Contents

Action considered for his article in the American Legion Magazine.
Box 43, Folder 3, Document 10.239-1

San Francisco Chronicle 1964

Extent: 1.0 folder

Scope and Contents

Charges based upon Deck Meister report of the case by 82 de-registered "B" men.
Box 43, Folder 4, Document 10.239-3

Demand for retraction by Life Magazine 1966

Scope and Contents

Bridges was included in an article on labor leaders with a notation that he joined the Communist Party.
 

Harry Bridges vs. Herman Benson, et. al. case files (B-men case) 1963-1972

Extent: (1.25 cubic feet)

Scope and Contents

Libel vs. Benson et. al. On August 20th, 1964, and again in November, the defendants publicly accused Bridges of racial discrimination in the ILWU.
Box 43, Folder 5

Motion for summary judgment 1965

Box 43, Folder 6

Notes and memorandum 1964-1971

Box 43, Folders 7-8

Correspondence and general 1965-1972

Box 44, Folders 1-2

Materials 1963-1964

Box 44, Folder 3

Correspondence from Herman N. Meyer to Norman Leonard 1969

Box 44, Folder 4

Materials pertaining to interrogations 1968

Box 44, Folder 5

Individual deposition file information including nondefendant participants Stanley Weir and Roland Watts 1969

Box 44, Folder 6

Interrogatories 1968-1971

Box 44, Folder 7

Exhibits 1960-1970

Box 44, Folders 8-9

Deposition of Bridges, volumes 1-3 and analysis 1966

Box 45, Folders 1-2

Other depositions 1966

Box 45, Folder 3

Statements of witnesses 1958-1965

Box 45, Folder 4

Interrogatories and answers 1969

Box 46, Folders 1-3

Pleadings 1965-1972

Box 46, Folders 4-5

Appellate proceedings on motion to tax costs 1970

 

Series 2:  Labor Union Cases and Case Files 1934-1987 Bulk, 1934-1968

Arrangement

Further subdivided in to the following subseries: Subseries 2.1: International Longshoremen's and Warehousemen's Union (ILWU); Subseries 2.2: International Brotherhood of Boilermakers (IBBM); Subseries 2.3: Food, Tobacco, Agricultural and Allied Workers of America (FTA); United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA); Subseries 2.4: American Communications Association (ACA); Subseries 2.5: Congress of Industrial Organization (CIO); Subseries 2.6: International Fishermen and Allied Workers of America (IFAWA); Subseries 2.7: International Fur and Leather Workers Union (IFLWU); Subseries 2.8: United Furniture Workers of America (UFWA); Subseries 2.9: National Union of Marine Cooks and Stewards (MC&S); Subseries 2.10: Other Unions and Organizations

Scope and Contents

Leonard firm's files of labor union legal cases, investigations, and case files, the bulk related to representation of the International Office of the International Longshoremen's and Warehousemen's Union and ILWU locals. Material is comprised of correspondence, legal papers, printed legal documents, transcripts, legislative research files, legal files, National Labor Relations Board (NLRB) hearings, case files, legal petitions, and elections. See individual subseries for detailed scope and contents.
 

Subseries 2.1:  International Longshoremen's and Warehousemen's Union (ILWU) 1937-1987

Arrangement

Further arranged into the following subseries: Subseries 2.1.1: General International Longshoremen's and Warehousemen's Union Cases; Subseries 2.1.2: Hawaii Case Files; Subseries 2.1.3: Alaska and Fisherman Locals Case Files; Subseries 2.1.4: Coastwide Longshore Division Case Files; and Subseries 2.1.5: Local Unions Case Files.

Scope and Contents

Norman Leonard's legal case files related to the International Office of the International Longshoremen's and Warehousemen's Union, comprising Northern California, Hawaii, Alaska, and Coastwide. Additionally, subseries contains legislative research files for national ILWU causes and cases. Files contain records of legal cases and legislation; information on ILWU political action and participation; correspondence between labor leaders and the firm often concerning strikes, boycotts, and other organizing activities; and the recorded legal record of the ILWU. For detailed scope and contents see individual subseries.
 

Subseries 2.1.1:  General International Longshoremen's and Warehousemen's Union Cases 1937-1971

Scope and Contents

Folders contain paperwork and court cases relating to ILWU as a whole. Of note are the ILWU Registration papers, which contain detailed lists of members along with individually signed membership cards. The ILWU vs. Isthmian case spanned a decade, regarding the ILWU's refusal to provide longshoreman to the Isthmian company, to break their strike with the Marine Engineers Beneficial Association. Of note is the Western Commodities case, in which Western Commodities sued multiple unions, including the ILWU, for damages associated with the United Farm Worker's grape boycott and strike.
 

Mixed Paperwork from the Law Firm

Scope and Contents

Contains mixed paperwork from the law firm organized by bulk dates. These folders comprise numbered documents in the law firm's original organization. Contents include correspondence, memos, notes, and printed briefs, among other miscellaneous paperwork.
Box 47, Folders 1-2, Document 2000A, 2000.04

Correspondence and memos 1937

Box 47, Folder 3, Document 2000.056

Memorandums and Leonard's notes 1938

Box 47, Folders 4-5, Document 2000B

Correspondence, memos, drafts of agreements, and briefs 1939

Box 48, Folders 1-2, Document 2000B, 2000C

Correspondence 1940

Box 48, Folders 3-4, Document 2000C, 2000D

Leonard's notes and correspondence 1941

Box 48, Folders 5-6, Document 2000D, 2000E

Leonard's notes, correspondence, copies of the ILWU Constitution and Bylaws booklet 1942

Boxes 48, Folder 7, Document 2000F, Box 49, Folder 1

Constitution and Bylaws for the WEA, court transcripts of the ILWU vs. WEA case, correspondence 1943

Box 49, Folder 2, Document 2000G

Correspondence and memos 1944

Box 49, Folder 3, Document 2000H

Collective Bargaining Agreements in the ILWU, correspondence 1945

Box 49, Folder 4, Document 2000I

Reports of Dispute, correspondence 1946

Box 50, Folders 1-3, Document 2000.01a, 2000.01b

Harry Bridges trials

Box 50, Folders 4-5, Document 2000.02a, 2002.02b

Fredrickson vs. ILWU 1937-1938

Box 51, Folders 1-2, Document 10.189, 10.189-1

CIO vs. ILWU: expulsion 1949-1951

Box 51, Folder 3, Document 2000.05

Miscellaneous 1937-1940

Box 51, Folders 4-5, Document 2000.052

Documents 1935-1938

 

ILWU Registration

Scope and Contents

The ILWU Registration folders comprise lists of ILWU members, forms sent out to locals, and individually signed membership cards.
Box 52, Folders 1-3, Document 2000.053, 2000.055

Lists 1937-1938

Box 52, Folder 4, Document 2000.054

Forms 1938

Box 52, Folder 5, Document 2000.055

Cards 1938

 

ILWU vs. Isthmian SS. Co. 1951-1964

Scope and Contents

Contains legal files and law firm files related to ILWU vs. Isthmian.

Biographical/Historical note

In August, 1951, the Marine Engineers Beneficial Association established a picket line near Isthmian ships in California ports. Isthmian attempted to order longshore gangs from the ILWU hall to work their ships, but the ILWU refused to furnish longshoremen and break the strike. Isthmian later sued the ILWU for damages in the amount of approximately $2500 per vessel, per day, for every day the ships were delayed. In addition, this trial brought up questions of the state of contracts and negotiations with the PMA.
Box 53, Folder 1, Document 10.205

OSC and TRO 1951,1961

Box 53, Folders 2-3, Document 10.205

General file 1951

Box 53, Folder 4, Document 10.205a

Isthmian SS. motion to dissolve TRO, and supplementary documents 1951

Box 53, Folder 5, Document 10.205aa

General and miscellaneous documents 1951-1955

Box 53, Folder 6, Document 10.205-b

Union affairs in opposition to dissolve TRO 1951

Box 53, Folder 7, Document 10.205-d

Order granting preliminary injunction 1951-1952

Box 53, Folder 8, Document 10.205-dd

Isthmian SS. Co. exoneration of the board 1955-1964

Box 53, Folder 9, Document 10.206

Isthmian SS. Co. vs ILWU: Clearwater victory documents 1951

Box 53, Folder 10, Document 10.208

"Right to Work" Ordinance 1957-1959

Box 53, Folder 11, Document 10.208-2

Messner vs. Journeymen Barbers: "Right to Work" brief 1959

 

Western Commodities vs U.S. District Court no. 45376 1965-1971

Scope and Contents

Contains legal files, correspondence, and memos regarding the Western Commodities case. Western Commodities sued the ILWU and other unions for damages, for refusing to load shipments of grapes.

Historical Note

In 1965, Western Commodities was targeted by a strike in relation to the United Farm Workers Grape Strike and Boycott, and sued multiple unions for damages as a result of the strike. The ILWU refused to load orders of grapes from the Delano area of Kern County, California in support of the UFW strike.
Box 53, Folder 12, Document 10.415

General file 1965-1970

Box 54, Folders 1-2, Document 415-415a

Correspondence and memos 1965-1971

Box 54, Folder 3, Document 10.415b

Interrogatories 1966-1969

Box 54, Folder 4, Document 10.415c

Pretrial continuances, statements, and orders 1967-1970

Box 54, Folder 5, Document 10.415d

Pleadings 1966-1971

Box 54, Folder 6, Document 10.415e

Local 63 pleadings 1969-1970

Box 54, Folder 7, Document 10.415f

Local 13 pleadings 1969

Box 54, Folder 8, Document 10.237

Rowoldt vs. Perfetto: A.C. brief 1956-1958

Box 54, Folder 9, Document 10.236

Andrew Nelson vs. U.S.: Taft Hartley Case 1956-1957

Box 54, Folder 10, Document 10.407

Petition to de-list IWW from Attorney General list 1965-1967

Box 55, Folder 1, Document 10.4

Sidney Gordon vs. The Dispatcher: libel case 1964

 

Ralph Washington Jr. vs. The Supreme Court

Biographical/Historical note

In the Ralph T. Washington case, Washington and his aunt, Lucille Leassier, sued the ILWU in an attempt to obtain money from a trust fund.
Box 55, Folder 2, Document 10.423

Complaint for declaring relief 1969

Box 55, Folder 3, Document 10.423.1

Petition for removal 1967

Box 55, Folder 4, Document 2000.4

Wage hour file 1946-1949

Box 55, Folder 5, Document 2000.41

Ohio suit 1946-1947

Box 55, Folder 6, Document 2000.42

Radio File 1946

Box 55, Folder 7, Document 2000.3

Officer's wage increase 1941-1943

Box 55, Folder 8, Document 10.228

Dorsay vs. Goddard 1943

Box 55, Folder 9, Document 10.228

Furniture Workers Matter 1954

Box 55, Folder 10, Document 10.229

Unemployment Insurance Project 1953-1954

Box 56, Folder 1, Document 10.23

Alcantra vs. Boyd 1954-1955

Box 56, Folder 2, Document 10.191

Matson Navigation Co. vs. ILWU, MC&S, MFOW: complaint 1949-1951

 

Gonzales vs. PNAB 1943-1951

Scope and Contents

Gonzales vs. PNAB contains legal files connected to the case, in addition to agreements and settlements. Also included are notices sent to the rank-and-file workers keeping them updated on the status of the case.

Historical note

In 1947, the ILWU brought a lawsuit against PNAB, regarding additional pay owed to the workers from Port Oakland and Port Hueneme. In 1952 a settlement was reached, awarding owed wages to the rank-and-file members.
Box 56, Folder 3, Document 2000.531-9

Pretrial discovery 1948-1950

Box 56, Folder 4, Document 2000.531-10

Settlement agreement and other documents 1952

Box 56, Folder 5, Document 2000.531-11

Notification of letters to men 1952

Box 57, Folder 1, Document 2000.531-12

Miscellaneous notes and memos in settlement 1950-1952

Box 57, Folder 2, Document 2000.531-13

Evidence 1943-1950

Box 57, Folder 3, Document 2000.531-14

Computations and payroll for PNAB 1943-1951

Box 57, Folders 4-6, Document 2000.531

Correspondence and general 1946-1953

Box 58, Folders 1-2, Document 2000.531-2

Pleadings 1947-1953

Box 58, Folder 3, Document 2000.531-4

Fee arrangment 1948-1949

Box 58, Folder 4, Document 2000.531-5

Names of plaintiffs 1948

Box 58, Folder 5, Document 2000.531-6

Stipulations 1947-1950

 

Union material 1944-1947

Box 58, Folder 6, Document 2000.531-7

Analysis of pleadings 1944-1945

 

Correspondence

Box 58, Folder 7, Document 2000.531-7

Johnson and Jackson 1946

Box 58, Folder 8, Document 2000.531-7

Dorsey and Jackman 1946

Box 58, Folder 9, Document 2000.531-7

Gladstein and Jackman 1946

Box 58, Folder 10, Document 2000.531-7

Dorsey and Dunlap 1945-1946

Box 58, Folder 11, Document 2000.531-7

Local 6 WLB Case 111-5758 1943

Box 58, Folder 12, Document 2000.531-7

Agreements: Hueneme Longhore, Clerks: working rules 1944-1945

Box 58, Folder 13, Document 2000.531-7

Hueneme Longshore LRC: minutes and correspondence 1944-1945

Box 58, Folder 14, Document 2000.531-7

LRC minutes 1943-1945

Box 58, Folder 15, Document 2000.531-7

Locals 10 and 6 1945-1946

Box 59, Folder 1, Document 2000.531-7

Drafts of retroactive pay and vacation 1945-1946

Box 59, Folder 2, Document 2000531-7

Local 34 correspondence and notes 1947

Box 59, Folder 3, Document 2000.531-7

R. Gladstein miscellaneous 1946

 

Trial preparation

Box 59, Folder 4, Document 2000.531-8

Letters and contracts produced for defendants 1945-1946

Box 59, Folder 5, Document 2000.531-8

Copies of evidentiary material 1945-1950

Box 59, Folder 6, Document 2000.531-8

General trial prep 1943-1945

 

Crawford vs. ILWU 1945,1947

Scope and Contents

Crawford, a notorious anti-labor lawyer, repeatedly clashed with the ILWU. Two folders largely contain evidence the firm gathered to use against Crawford in trials.
Box 59, Folder 7, Document 10.11-1

Material for investigation 1945

Box 59, Folder 8, Document 10.11-11

Depositions 1947

Box 59, Folder 9, Document 10.261

Viveiros vs. ILWU: complaint for injunction 1958

 

Stewards Organizing Committee

Box 59, Folder 10, Document 10.227

General correspondence 1953-1955

Scope and Contents

Contains files related to a representation case between the ILWU and MC&S.
Box 59, Folder 11, Document 10.227-2

Bulletins and news releases 1953-1954

Box 59, Folder 13, Document 10.227-3

NLRB vs. PMA: NLRB proceedings 1954

Box 60, Folder 1, Document 10.227-4

NLRB vs. PMA: CCA proceedings 1953-1954

Box 60, Folder 2, Document 10.227-5

Compliance file 1954

Box 60, Folder 3, Document 10.227-6

SS. Silverbow, NLRB case no. 20-CA-956 and 329 1954

Box 60, Folder 4, Document 10.227-7

Grievances 1954

Box 60, Folder 5, Document 10.227-11

Crew lists 1955

 

SIU petition to NLRB

Box 60, Folder 6, Document 10.227-8

General 1954

Box 60, Folder 7, Document 10.227-8A

Norman Leonard notes 1954

Box 60, Folder 8, Document 10.227-8B

Transcripts 1954

Box 60, Folder 9, Document 10.227-8C

Board's exhibits 1954

Box 60, Folder 10, Document 10.227-8D

ILWU exhibits 1953-1954

Box 60, Folder 11, Document 10.227-8E

Petitioner's exhibits 1954

Box 60, Folder 12, Document 10.227-8F

NUMCS exhibits 1954-1955

Box 61, Folder 1, Document 10.227-8G

Brief of ILWU 1954-1955

Box 61, Folder 2, Document 10.227-8G

PMA exhibits 1953

Box 61, Folder 3, Document 10.227-8H

Request for oral argument 1954-1955

Box 61, Folder 4, Document 10.227-8I

Motion to correct record 1954

Box 61, Folder 5, Document 10.227-8J

Amicus brief 1954

Box 61, Folder 6, Document 10.227-8K

Briefs of PMA and SIU 1954

Box 61, Folder 7, Document 10.227-8L

Conduct affecting election 1954-1955

Box 60, Folder 8, Document 10.227-8M

Petition for Certiorari 1954-1955

Box 61, Folder 9, Document 10.227-8N

Postelection proceedings 1955

Box 61, Folder 10, Document 10.227-8O

Temporary agreement 1955

Box 61, Folder 11, Document 10.227-9

ILWU charge vs. Employer: NLRB case no. 20-CA-1042 1954-1955

Box 61, Folder 12, Document 10.227-9a

ILWU charge vs. Employer: NLRB case no. 20-CA-1046 1954

Box 61, Folder 13, Document 10.227-10

Lurline Coastguard hearing for September 1954 fireboat drill 1954-1955

Box 61, Folder 14

Newspaper clippings and NLRB correspondence 1957-1963

Box 62, Folder 1, Document 2000.08

Articles, application blanks, and receipts 1937

Box 62, Folder 2, Document 2000.06

Waterfront Employers of Oregon vs. CIO 1937-1939

 

District Hueneme

Box 63, Folder 1, Document 2000.123a

1938-1939

Box 63, Folder 2, Document 2000.125

1939-1940

Box 63, Folders 3-6, Document 2000.123b, 2000.124, 2000.126, 2000.127

1940

Box 63, Folder 7, Document 2000.121

1940-1943

Box 63, Folder 8, Document 2000.128

Briefs 1941

Box 63, Folder 9, Document 2000.13

Vs. Local 1-28 1940-1941

Box 62, Folder 3, Document 2000.7

Walker vs. ILWU 1938-1948

Box 62, Folder 4, Document 2000.11

Waterfront Employers Association vs. ILWU 1939-1948

Box 62, Folder 5, Document 2000.1

District: court suit to dissolve unit 1940-1941

Box 63, Folder 10

Trade Union miscellaneous 1956-1965

Box 64, Folder 1, Document 2000.39

Time off for voting 1942-1946

Box 64, Folder 2, Document 10.269.B

Union Pacific RR. Co. vs. ILWU: complaint for damages 1958-1962

Box 64, Folder 3, Document 10.193-2

1951 Compliance 1950-1954

Box 64, Folder 4, Document 10.193

1957 Compliance 1957-1958

Box 64, Folder 5, Document 10.175

Campbell Soup vs. ILWU: complaint for damages 1948-1950

Box 64, Folder 6, Document 2000.151

Tacoma Longshore case: yellow slips, correspondence, and general 1941

Box 64, Folder 7, Document 2000.151

NLRB Tacoma: representation case 1940-1941

 

American President Lines 1957-1963

Box 64, Folder 8, Document 10.345, Oversize-box 1

American Federation of Guards; Local 1 and case #21-RC-7601 1957-1962

Box 64, Folder 9, Document 10.345-1

American Mail; Peel/Gangway Watchmen 1963

 

Subseries 2.1.2:  Hawaii Case Files 1941-1962

Scope and Contents

Legal case files related to the International Longshoremen's and Warehousemen's Union in Hawaii. Includes Waialua Agricultural Company v. Ciraco Maneja, et. al.
 

1949 Longshore Strike 1949

Box 65, Folder 1, Document 10.183

Dock Seizure Act 1949

Box 65, Folder 2, Document 10.183-1

Newspaper clippings re: Dock Seizure Act 1949

Box 65, Folder 3, Document 10.183-2

Dock Seizure injunction 1949

Box 65, Folder 4, Document 10.183-3

Hawaii dock seizure: research 1949

Box 65, Folder 5, Document 10.184

Longshore Strike 1949

Box 65, Folder 6, Document 10.184-3

Injunction suit vs. Territory 1949

Box 65, Folder 7, Document 10.184-1

SS. Hawaiian Farmer: citizen committee suit 1949

Box 65, Folder 8, Document 10.184-2

SS. Hawaiian Banker Pacific Chemical and Fertilizer Co. 1949

Box 65, Folder 9, Document 10.185

Territory of Hawaii vs. ILWU: injunction and contempt proceedings against the Union and officials 1949

Box 65, Folder 10, Document 10.185-1

Bridges testimony: Senate Labor Committee 1949

 

Local 1-37 vs. Castle and Cooke 1944-1945

Box 66, Folder 1, Document 2000.38a

General 1944-1945

Box 66, Folder 2, Document 2000.38b

Terminals 1944-1945

 

Hawaii FLSA non-sugar 1947-1962

Box 66, Folder 3, Document 10.08-AA

Correspondence and general 1947-1951

 

Castle and Cooke 1947-1962

Box 66, Folder 4, Document 10.085

General 1960-1961

Box 66, Folder 5, Document 10.085-2

Defendants pleadings 1947

Box 66, Folder 6, Document 10.085-4

Intervention of additional plaintiffs 1947

Box 66, Folder 7, Document 10.085-5

Collective bargaining agreement 1942-1945

Box 66, Folder 8, Document 10.085-6

List of plaintiffs and/or employees 1947

Box 66, Folder 9, Document 10.085-6

Intervention papers 1947

Box 66, Folder 10, Document 10.085-7

Trial documents 1947

Box 66, Folder 11, Document 10.085-10

Abad, et al. vs. - Answer and counter claim 1948

Box 67, Folder 1, Document 10.081-1A

Ahukini Terminals, No. 628 - pleadings 1947-1949

Box 67, Folder 2, Document 10.0820-3

Hilo Trans Co. plaintiffs agreement 1947

 

Ackerman and Bevins vs. ILWU 1949

 

Court of Appeals Transcript of Record: Vol

Box 67, Folder 3

I 1949

Box 67, Folder 4

III 1949

Box 68, Folder 1

IV 1949

Box 68, Folder 2

Additional transcript 1949

Box 68, Folder 3

ILWU vs. Ackerman: Petition for a Writ of Certiorari 1951

Box 68, Folder 4

United States vs. Fujimoto et al. 1952-1953

 

Waialua Agricultural Co. vs. Moneja et al. 1946-1955

Box 68, Folder 5, Document 10.10.23

Stipulations on appeal 1948-1955

Box 68, Folder 6-8

Notes and general files 1947

Box 69, Folder 1

Miscellaneous 1950

Box 69, Folder 2

Trial drafts and parts 1947

Box 69, Folder 3, Document 10.10.2 - 10.10.3

Waialua test sugar complaints and answer 1947

Box 69, Folder 4, Document 10.10.4

Exhibits attached to complaints 1950-1954

Box 69, Folder 5, Document 10.10-50

Supreme Court decision 1954-1955

Box 69, Folder 6

Final draft for petition 1947

Box 69, Folder 7

Denbo drafts 1948

 

Court of Appeals, Transcript of Record

Box 70, Folder 1

No. 11952, Vol. I 1948

Box 70, Folder 2

No. 11952, Vol. II 1948

Box 70, Folder 3

No. 13114, Vol. I 1950

Box 70, Folder 4

No. 13114, Vol. II 1950

Box 70, Folder 5

No. 13114 Supplemental Transcript of Record 1950

Box 70, Folder 6

No. 13114 Reply Brief for Appellant 1952

Box 71, Folder 1, Document 10.10.9A

Material for argument 1950

Box 71, Folder 2, Document 10.10B

Correspondence and memos re: negotiations and settlements 1950-1954

Box 71, Folder 3, Document 10.10.5

Stipulations: plant operations, job descriptions, and exhibits 1947-1954

Box 71, Folder 4

Petition for a writ of Certiorari 1954

Box 71, Folder 5, Document 10.10.8

Authorization: Defendants to GARS 1947

Box 71, Folder 6, Document 10.10A

General correspondence 1950-1954

Box 71, Folder 7, Document 10.10.7

Legal memos 1946-1954

 

Correspondence and memos

Box 71, Folder 8, Document 10.10.C

Re: maintenance 1950-1954

Box 71, Folder 9, Document 10.10.D

Re: power 1948-1949

Box 71, Folder 10, Document 10.10.15C

Addendum to memo of understanding supplements 1948

Box 71, Folder 11, Document 10.10.15

Memorandum of understanding and supplements 1950-1954

Box 71, Folder 12, Document 10.10.15A

Memos of understanding and supplements 1950-1954

Box 71, Folder 13, Document 10.10.15B

Amendments to memos of understanding 1950-1954

Box 71, Folder 14, Document 10.10-42A

Petition for rehearing, opinions, and stay of mandate 1950-1955

Box 72, Folder 1, Document 10.10-43

Transcripts of records, miscellaneous Supreme Court matters 1950-1954

Box 72, Folder 2

Proposed findings 1950-1954

 

Transcripts of court records

Box 72, Folder 3

Volume I 1949

Box 72, Folder 4

Volume II 1949

Box 72, Folder 5

Petition for a Writ of Certiorari no. 358 1949

Box 72, Folder 6

Supreme Court petitions, writs, briefs and legal memos 1954

Box 73, Folder 1

Court of Appeals, briefs 1949

Box 73, Folder 2

No. 13114 Volume II 1949

Box 73, Folder 3

Brief for Appellees and Cross-Appellants 1948

 

Waialua Agricultural Co.

Box 73, Folder 4

vs. Local 142 1953

Box 73, Folder 5

Proceedings in CCA, regarding continuance 1952-1953

 

Maneja et al. vs. Waialua Agricultural Co. 1941-1954

Box 73, Folder 6

Decision and judgement 1941-1954

 

Transcripts of court records (printed documents) 1954

Box 73, Folder 7

Brief for Petitioners 1954

Box 73, Folder 8

Brief for Waialua 1954

 

Supreme Court

Box 74, Folder 1

Transcript of Record, Vol. I 1954

Box 74, Folder 2

Transcript of Record, Vol. II 1954

Box 74, Folder 3

Transcript of Record, Vol. III 1954

Box 74, Folders 4-5

Petitions and briefs 1954

 

S.S. Aleutian Hawaiian-Pacific Lines 1953

Box 75, Folder 1, Document 10.221

Correspondence with company 1953

Box 75, Folder 2, Document 10.221-1

AFL petition for election 1953

Box 75, Folder 3, Document 10.221-2

MCS/AFL charges v. ILWU 1953

Box 75, Folder 4, Document 10.221

Ernesto A. Mangoang, deportation matter 1952

Box 75, Folder 5, Document 10.213-A

Local 142, general 1956-1958

Box 75, Folder 6, Document 2000.45A

Memorandum and letters re:check-off system 1947

Box 75, Folder 7, Document 2000.45

ILWU vs. Wirtz 1946-1949

Box 75, Folder 8, Document 2000.45D

Alesna vs. Rice 1948-1950

 

NLRB case 1949

Box 76, Folder 1, Document 10.186-1

Interest of Matson Navigation Co. 1949

Box 76, Folder 2, Document 10.186-2

Contract negotiations 1949

Box 76, Folder 3, Document 10.186-3

Territorial relief operation 1949

Box 76, Folder 4, Document 10.186-4

District Court pleadings 1949

Box 76, Folder 5, Document 10.186

Strike, NLRB charges 1949

 

T.H. vs. Barbosa 1946-1948

Box 76, Folder 6, Document 2000.4703

Exhibits 1946-1947

Box 76, Folder 7, Document 2000.4702

Law 1947

Box 76, Folder 8, Document 2000.47

Correspondence and miscellaneous 1947-1948

Box 76, Folder 9, Document 2000.47

Pleadings 1947

Box 76, Folder 10, Document 2000.4701

Newspaper clippings 1947

Box 77, Folder 1, Document 2000.471

ILWU vs. Stainback, pleadings 1947

Box 77, Folder 2, Document 10.336

ILWU Defense Fund 1961-1962

 

Matson vs. ILWU 1948-1949

Box 77, Folder 3, Document 10.186-5

Taft-Hartley damage suit, correspondence 1949

Box 77, Folder 4, Document 10.186-6

Taft-Hartley damage suit, general 1949

Box 77, Folder 5

Information on Matson from Hawaii 1949

Box 77, Folder 6

Information on Matson from Honolulu 1948-1949

Box 77, Folder 7

Notes and general 1949

Box 78, Folders 1-4, Box 79, Folder 1

Case settlements 1952

 

Subseries 2.1.3:  Alaska and Fisherman Locals Case Files 1951-1963

Scope and Contents

Norman Leonard's legal case files related to Alaska locals of the International Longshoremen's and Warehousemen's Union.
Box 79, Folder 2, Document 10.342

Ketchikan Longshoremens Benevolent Association 1962

Box 79, Folder 3, Document 10.248

Local 33, Robert Gilbert vs. 1957

Box 79, Folder 4, Document 10.262

Alaska Packers vs. (Sherman Anti-trust Act regarding Seattle Fisherman) 1958

 

Local 35 & Local 75 vs. Storelli Fish Co. 1951-1959

Box 79, Folder 5, Document 10.199

Complaint 1951

Box 79, Folder 6, Document 10.199-1

Superior Court 1951-1959

 

Local 60, Seward 1959-1963

Box 79, Folder 7, Document 10.296

Seward Halibut Producers Co-op 1960

 

Marine Foods, Inc. 1959-1963

Box 79, Folder 8, Document 10.295

NLRB Case 19-RC-2445 1959-1961

Box 79, Folder 9, Document 10.295-1

NLRB Case 19-CA-1850, charge vs. Local 60 1959

Box 79, Folder 10, Document 10.295-2

General 1959-1960

Box 79, Folder 11, Document 10.295-3

Individual charges 1959

Box 79, Folder 12, Document 10.295-4

vs. International and Local 60, Taft-Hartley Damage Action 1959-1963

Box 79, Folder 13, Document 10.295-5

NLRB Injunction Suit 1959-1960

Box 80, Folder 1

ILWU vs. J.P. Boyd, INS- Brief for appellee 1953

Box 80, Folder 2, Document 10.2

New England Fish vs. IFAWA-ILWU 1951

Box 80, Folder 3, Document 10.198

Kayler Fish Co. vs. Local 222, NLRB case 1951

Box 80, Folders 4-5, Document 10.269

Graham vs. ILWU & Local 92, Transcript of Proceedings Vols. I-VII 1959

 

Northern Steve Co. Local 82, NLRB case 1957-1963

Box 81, Folder 1

NLRB court transcript of docket, pp. 1-215 1962

Box 81, Folder 2, Document 10.26

Correspondence and general 1957-1963

Box 81, Folder 3, Document 10-260

Pleadings 1958-1963

Box 81, Folder 4, Document 10.26

Exhibits, bylaws, and agreements 1958-1963

 

Subseries 2.1.4:  Coastwide Longshore Division Case Files 1934-1975

Scope and Contents

Norman Leonard's legal case files related to the Pacific coast locals of the International Longshoremen's and Warehousemen's Union. Includes containerization case files, 1969-1977; National Labor Relations Board v. Teamsters, Pacific Maritime Association and ILWU case files, 1969-1971; Seattle containerization, Cal Cartage and American President Lines, move to Oakland case files, 1972-1975
Box 81, Folder 5, Document 10.14

Damage claims of employees of San Pedro arbitration 1948

Box 82, Folders 1-2, Document 10B

Pacific Coast Longshore agreements, miscellaneous 1934-1958

Box 82, Folder 3, Document 10.188

Health Welfare Plan 1949-1952

Box 82, Folder 4, Document 10.209

Proposed rules of joint labor relations committee 1952

Box 82, Folder 5, Document 10.213

Mortgage, ILWU-PMA welfare trustees and Local 142 1950-1957

 

Gilbert Gyles case 1968-1970

Box 82, Folder 6, Document 10-426

Arbitration, correspondence, and general 1968-1971

Box 83, Folder 1, Box 82, Folder 7, Document 10-426

Transcripts 1968-1969

Box 83, Folder 2, Document 10.267

Hiring hall problems 1960-1961

Box 83, Folder 3, Document 10.03

Kerr arbitration, lining gangs and hatch tenders 1947

Box 83, Folder 4, Document 10.E

Contract modification, hiring hall provisions 1948-1951

Box 83, Folders 5-6

Exhibits 1939-1947

Box 84, Folder 1

Book 6 ILWU Arbitrations, Coastwide and Local 1943-1946

description: Bound volume

Scope and Contents

Gladstein's personal volume of ILWU Arbitrations, Coastwide and Local
Box 84, Folder 2

NLRB vs. ILWU, Petition for Enforcement of an Order of the NLRB, transcript of record 1951

 

Portland Cranes, Stearns vs. Commission of Public Works 1964-1967

Box 84, Folder 3, Document 10.379-a

General 1964-1965

Box 84, Folder 4, Document 10.379

Proceeding 1964-1966

Box 84, Folder 5, Document 10-379.b

Second State Court proceeding 1964-1965

Box 84, Folder 6, Document 10.379c

Appeal 1966-1967

Box 84, Folder 7, Document 10.379-1

NLRB proceeding 1964

 

Steady Men, Taft-Hartley Injunction 1971

Box 85, Folders 1-2, Document 10.457-i

Evidentiary materials for contempt 1971

Box 85, Folders 3-4

Transcripts 1971

 

ILWU vs. Baltimore Pay Board 1971-1972

Box 86, Folder 1

Pay Board Guidelines 1971-1972

Box 86, Folder 2, Document 10-462

General file 1972

Box 86, Folder 3

General file [PRESERVATION PHOTOCOPIES]

Box 86, Folder 4, Document 10-462-a

Complaint and OSC 1972

Box 87, Folder 1, Box 86, Folder 5, Document 10-462-j

Exhibits 1972

Box 87, Folder 2, Document 10-462-nl

Correspondence and general 1972

Box 87, Folder 3, Document 10-462-c

Memo of petitions and authorities 1972

Box 87, Folder 4, Document 10-462-d

Legal memoranda 1972

Box 87, Folder 5, Document 10-462-e

ILWU-PMA Longshore contract 1972

Box 87, Folder 6, Document 10-462-f

Working papers 1972

Box 87, Folder 7, Document 10-462-g

Government's motion to dismiss 1972

Box 87, Folder 8, Document 10-462-h

Reporter's transcripts 1972

Box 87, Folder 9, Document 10-462-i

Memorandum, Wollenberg's opinion 1972

Box 87, Folder 10, Document 10-462-k

Newspaper clippings 1972

Box 87, Folder 11, Box 88, Folders 1-2

Miscellaneous Coastwide agreements 1948-1963

Box 88, Folders 3-4, Document 2000.34

Pacific Coast Maritime Industry Board 1936-1948

 

NLRB Walking Boss and Checkers Arbitration, cases NOR-1615 & 1690 1945-1948

 

Checkers arbitration, case NOR 1690 1945-1947

Box 89, Folder 1, Document 2000.34

Correspondence, general, and miscellaneous 1946-1947

Box 89, Folder 2, Document 2000.341

Union's brief 1946-1947

Box 89, Folder 3, Document 2000.342

Employer's brief 1946

Box 89, Folder 4, Document 2000.342

Intervenor's brief 1946-1947

Box 89, Folder 5, Document 2000.344

Exhibits 1945

Box 89, Folder 6, Document 2000.345

Decisions 1946

 

Walking Boss, case NOR 1615 1945-1948

Box 89, Folder 7, Document 2000.35

Correspondence, general, and miscellaneous 1946-1948

Box 89, Folder 8, Document 2000.351

Dismissal motions and proceedings 1946

Box 89, Folder 9, Document 2000.352

Subpoenas 1946

Box 89, Folder 10, Document 2000.353

History of union organization 1946-1947

Box 89, Folder 11, Document 2000.354

Trial brief outline and general materials 1946

Box 89, Folder 12, Document 2000.355

Legal decisions and authorities 1946-1947

Box 89, Folder 13, Document 2000.356

Petitions 1946-1947

Box 90, Folder 1, Document 2000.357

Employer's and intervenor's briefs 1946

Box 90, Folder 2, Document 2000.358

Union's briefs 1946-1947

Box 90, Folder 3, Document 2000.359

Job description data 1945-1946

Box 90, Folder 4, Document 2000.3591

Exhibits: Union agreements 1946

Box 90, Folder 5, Document 2000.3592

Exhibits: extra 1946

Box 91, Folder 1, Document 2000.361

Briefs 1946

Box 91, Folder 2, Document 2000.362

Decisions and directions 1947

Box 91, Folder 3, Document 2000.36

Correspondence, general, and miscellaneous 1946-1947

Box 91, Folder 4, Document 10.223

Longshoremen Legal Defense Trust Fund 1952-1958

Box 91, Folder 5

Pacific Coast Longshore Agreement (printed document) 1951-1953

Box 91, Folders 6-7

NLRB Official Court Proceedings 1971-1972

 

"National Emergency" case 1943-1950

Box 91, Folder 8, Document 10.16

Correspondence and general 1948

Box 91, Folder 9, Document 10.161.a

President's Board of Inquiry, statement of Union 1948

Box 92, Folder 1, Document 10.162

Newspaper clippings 1948

Box 92, Folder 2, Document 10.163

Board of Inquiry report, summons and restraining order 1943,1948

Box 92, Folder 3, Document 10.163-1

Affidavits and member list 1948

Box 92, Folder 4

Decisions 1950

Box 92, Folder 5, Document 10.164

Legal memos and research documents 1948

Box 92, Folder 6, Document 10.165

NLRB unfair labor practise charges 1948

Box 93, Folders 1-3, Document 10.165-5

General council exhibits 1948

Box 93, Folder 4, Document 10.167

Petition to modify or vacate 1948

Box 93, Folder 5, Document 10.168

Preliminary injunction and court opinion 1948

Box 93, Folder 6, Document 10.169

Orders discharging injunction 1948

Box 94, Folder 1, Document 10.165-5a

Union exhibits 1948

Box 94, Folder 2, Document 10.165c

Motion to re-open record 1948-1949

Box 94, Folder 3, Document 10.171

Ballot on employer: last offer 1948

Box 94, Folder 4, Document 10.171-1

Strike contract negotiations 1948

Box 94, Folder 5, Document 10.172

Affidavit of V.J. Malone 1948

Box 94, Folder 6, Document 10.173

Radio officers phase of case 1948

Box 94, Folder 7, Document 10.17

Complaint, damage action 1946-1949

Box 94, Folder 8, Document 10.165-1

General, correspondence 1948-1949

Box 94, Folder 9, Document 10.16

Injunction 1948

Box 95, Folder 1, Document 10.165-3

Pleadings 1948-1949

Box 95, Folder 2, Document 10.165-2

Trial notes 1948

Box 95, Folder 3, Document 10.166

Union press releases 1948

 

Unemployment, 1948 Strike 1948-1951

Box 95, Folder 4, Document 10.174-3

Notes and memos 1950-1951

Box 96, Folder 1, Document 10.174-4

Exhibits 1948

Box 96, Folder 2, Document 10.174-1

Division of appeals 1950

Box 96, Folder 3, Document 10.174-2

Referee's decision 1949

Box 96, Folder 4, Document 10.174

General and miscellaneous 1948-1949

Box 96, Folder 5, Document 10.174-5

Transcripts 1948

Box 96, Folders 6-7

Pacific Coast Board of Inquiry transcripts 1948

 

Hiring Hall case 1951-1952

Box 97, Folder 1, Document 10.165-11

Circuit court proceedings, motions and orders 1951-1952

Box 97, Folder 2, Document 10.165-10

Circuit court proceedings, enforce board order 1951-1952

 

Pinkerton Detective Agency, NLRB case 1946-1953

Box 97, Folders 3-4

General 1948-1950

Box 97, Folder 5, Document 10.176

Cases 20-CA-120 & CB-33 1946-1949

Box 98, Folder 1, Document 10.176a

Circuit Court motion, regarding successor of Union 1952-1953

Box 98, Folder 2, Document 10.180-3

Bridges vs. WEA: legal memos and draft documents 1948

 

Olympia retroactive pay suit 1946-1947

Box 98, Folder 3, Document 2000.44

General file 1946-1947

Box 98, Folder 4, Document 2000.44

Background and agreements 1946-1947

 

ILWU-PMA 1966-1973

Box 99, Folder 1, Document 10-433

Local 85, U.S. District Court 1969-1971

Box 99, Folder 2, Document 10-433

Local 85, NLRB proceedings 1966-1973

Box 99, Folder 3, Document 10-409

PMA pension plan 1965

Box 99, Folder 4, Box 100, Folder 1

General 1966-1968

Box 100, Folder 2, Document 10.32

Mechanization and Modernization 1961-1967

Box 100, Folder 3, Document 10.391

Wright, Richard O. vs. PMA and ILWU 1964-1966

Box 100, Folder 4, Document 10.389

Oregon Coast Towing Co., Shipowners and Merchants Towboat Co. 1964

Box 100, Folder 5, Document 2000.19

Murphy vs. Teamsters 1941

Box 100, Folder 6, Document 2000.2

Safety 1941-1942

Box 100, Folder 7, Document 2000.21

ILA Locals 38-82 vs. Fetzer 1942-1943

Box 100, Folder 8, Document 2000.23

Articles for newspaper 1943-1944

Box 100, Folder 9, Document 2000.24

McKesson and Robbin 1942-1943

Box 100, Folder 10, Document 2000.25

Grocers wholesale dispute 1942-1943

Box 101, Folder 1, Document 2000.26

Sears-Roebuck and Montgomery-Ward 1942-1943

Box 101, Folder 2, Document 2000.27

Walgreen Co. 1941-1942

Box 101, Folder 3

Miscellaneous 1964-1967

Box 101, Folders 4-5, Document 2000.122

District Hueneme 1940

Box 102, Folder 1, Document 10.3

Safety, longshoremen 1959

 

ILWU vs. Volkswagon 1967-1968

Box 102, Folders 2-4, Document 10-424

Briefs 1967

 

Supreme Court 1967-1968

Box 102, Folder 5, Document 10-424

General 1967-1968

Box 103, Folders 1-2, Document 10-424

Briefs 1967

 

Checker Association: Local 52, Kunz vs. ILWU 1963-1966

Box 103, Folder 3, Document 10.372

General 1963

Box 103, Folder 4, Document 10.372-1, Box 104, Folder 1

Pleadings 1963-1966

Box 104, Folder 2, Document 10.372-2

Appeal 1963-1964

 

Unemployment Insurance cases 1970-1975

Box 104, Folders 3-4, Document 10-454

General 1971-1974

Box 105, Folder 1, Document 10-454

Correspondence and general 1971-1974

Box 105, Folder 2, Document 10-454-a

Return to Work 1972-1973

Box 105, Folder 3

Hearing notes 1970s

Box 105, Folder 4, Document 10-454.1

Hamilton, Melbourne 1971

Box 105, Folder 5, Document 10-454.2

Owens, Clarence 1971

Box 105, Folder 6, Document 10.454-3

Pursell, William J. 1971

Box 105, Folder 7, Document 10-454.4

Bradley, Fred J. 1971

Box 105, Folder 8, Document 10-454.5

Drayton, Murphy 1971

Box 105, Folder 9, Document 10.454.9

Devin, Charles 1973

Box 105, Folder 10, Document 10.454.10

Perez, Manuel A. 1973

Box 105, Folder 11, Document 10.454.6

Availability cases 1974

Box 105, Folder 12, Document 10-454.6a

Appeals 1971-1975

Box 106, Folder 1, Document 10-454.d

Briefs 1974

 

Taft-Hartley Injunction 1971-1974

Box 106, Folder 2, Document 10.477a

Government pleadings 1971-1974

Box 106, Folder 3, Document 10-456

President Board of Inquiry negotiations 1971-1974

Box 106, Folder 4

Responses to contempt proceedings 1971

Box 106, Folder 5, Document 10.457.c

Court orders 1971

Box 107, Folder 1, Document 10.457-d

Port of San Francisco Grain Terminal 1971

Box 107, Folder 2, Document 10-457.b

Pleadings 1971

Box 107, Folder 3, Document 10-457.e

Pacific North West Grain Elevators Operators Association 1971

Box 107, Folder 4, Document 10-457.f

Contempt proceedings 1971

Box 107, Folder 5, Document 10-457.g

Machinists 1971

Box 107, Folder 6, Document 10-458.8

Brown vs. California, Unemployment Appeals Board: unit of mandate 1974-1981

 

Awards and Agreements: Locals 10, 13, 19, 8 1934-1939

Box 107, Folders 7-8

Book 1 1934 August 7-1938 Speptember 21

 

Book 2 1938-1949

Box 108, Folders 1-2

Awards and Agreements 1938 October 1-1939 May 29

Box 108, Folder 3

Correspondence 1938-1949

Box 109, Folders 1-2

Book 3 1939 June 1-1939 October 30

Box 109, Folders 3-4

Book 4 1940 February 10-1940 December 9

Box 110, Folders 1-2

Book 5 1941 January 25-1942 February 12

Box 110, Folders 3-5

Book 7 1946- October 15-1948 June 12

Box 110, Folder 6

Book 8 1949 January 9-1949 June 11

Box 110, Folder 7

Labor Law Special Reports 1948

 

Containerization 1969-1977

Box 111, Folder 1, Document 10-434a

Correspondence and general 1969-1977

Box 111, Folder 2, Document 10-434c

NLRB 1969

Box 111, Folders 3-4, Document 10-434

Pleadings 1969

Box 112, Folder 1, Document 10-434

General and pleadings 1969

Box 113, Folders 1-2, Box 112, Folders 2-3, Document 10-434-b

Exhibits 1969

Box 113, Folder 3, Document 10-434.h

Attempted resolutions 1969-1972

Box 113, Folder 4, Document 10-434d

District Court findings and order 1969

Box 113, Folder 5, Document 10-434e

Order to show cause 1969 April 3

Box 113, Folder 6, Document 10-434f

Appeal: United States District Court 1969

Box 113, Folder 7, Document 10-434g, Box 114, Folder 1

Court of Appeals, Ninth Circuit 1969-1971

 

NLRB transcripts 1951, 1969

Box 114, Folder 2

Pinkerton 1951

Box 114, Folders 3-5, Box 115, Folders 1-4

Local 85 1969

 

Port of Seattle 1972-1980

Box 115, Folder 5, Document 10-465

Correspondence and general 1972-1974

Box 115, Folder 6, Document 10-465.a

Complaint and plaintiff affidavits 1972

Box 116, Folder 1, Document 10-465.b

Harry Bridges' affidavit 1972

Box 116, Folder 2, Document 10-465.c

Legal Memoranda

Box 116, Folder 3, Document 10-465.d

Bill Ward's affidavit 1971

Box 116, Folder 4, Document 10-465.e

Cal Cartage NLRB case 1972

Box 116, Folder 5, Document 10-465.f

ILWU-PMA longshore contract 1972

Box 116, Folder 6, Document 10-465.g

Port commitment to PMA 1974

Box 116, Folder 7, Document 10-465.h

Arbitration awards 1972

Box 116, Folder 8, Document 10-465.i

Richard Gladstein working papers 1972

Box 116, Folder 9, Document 10-465.j

Non-PMA member agreement 1972

Box 116, Folder 10, Document 10-464.k

ILWU Seattle agreement 1972

Box 116, Folder 11, Document 10.465.l

Temporary restraining order 1972

Box 116, Folder 12, Document 10-465.m

Newspaper clippings 1972

Box 116, Folder 13, Document 10-465.m

Plaintiff's brief 1972

Box 116, Folder 14, Document 10.465.o

Plaintiff's memo in preliminary inquiry 1972

Box 116, Folder 15, Document 10-465.p

Beeks, J. transcript 1972

Box 116, Folder 16, Document 10-465.q

Miscellaneous pleadings 1974

Box 116, Folder 17, Document 10-465.r

Interrogatories and answers 1973

Box 117, Folder 1, Box 116, Folders 18-19

NLRB miscellaneous hearings 1980

 

APL transfer to Oakland 1970-1977

Box 117, Folder 2, Document 10-499

Contract with other unions 1970-1977

 

10(1) hearings 1969-1975

Box 117, Folder 3, Document 10-499.1

Pleadings 1969-1975

Box 117, Folder 4, Document 10-499.2

Carpenters and painters 1974-1975

Box 117, Folders 5-6, Document 10.499.3, 10-499.10

Charge vs. Carpenters 1974-1977

Box 117, Folder 7, Document 10-499.4

Charge vs. Painters 1974

Box 117, Folder 8, Document 10.499.5

Charge vs. Local 10 and 20 1974

Box 117, Folder 9, Document 10-499.6

10(K) hearing: pleadings 1975

Box 117, Folder 10, Document 10-499.7

Memos 1975

Box 117, Folder 11, Document 10-499.8

Correspondence and general 1975

Box 117, Folder 12, Document 10-499.9

Chapters vs. APL 1975

Box 118, Folder 1, Document 10-499.12

Mansion house issue 1975-1976

Box 118, Folder 2, Document 10-499.13

Discussions and matters 1975

Box 118, Folder 3, Document 10-499.14

Appeal on blocking charges 1975-1976

Box 118, Folder 4, Document 10-499.15

Motion for dissolution of restaining order 1975-1976

 

Subseries 2.1.5:  Local Unions Case Files 1936-1981

Scope and Contents

Contains legal case files, correspondence between the firm and unions, union membership information, information on organizing activities, information on the firm's and local union's response to political action. Additionally, material documents on strike negotiations, boycott plans, national labor issues, and the personal circumstances of working individuals. Among the legal case files are printed legal documents, artifacts and ephemera, newspaper clippings, and photographs.
 

Local 2 1936-1947

Scope and Contents

Norman Leonard's legal case files related to Local 2 of the International Longshoremen's and Warehousemen's Union.
Box 118, Folder 5, Document 2079

Jurisdictional dispute, other unions 1942-1944

Box 118, Folders 6-7, Document 2079-A, 2079.01

Correspondence and yellowslips 1940-1944

Box 118, Folder 8, Document 2079.02

Miscellaneous criminal cases 1940

Box 118, Folder 9, Document 2079.012

Correspondence between company and union 1940

Box 118, Folder 10, Document 2079.013

Union contracts with Scalers Association 1940 January 9

Box 118, Folder 11, Document 2079.014

Miscellaneous data for future court use 1937-1940

Box 118, Folder 12, Document 2079.015

Pleadings 1940-1942

Box 118, Folder 13, Document 2079.03

Siragosa, A., unemployment benefits 1941

 

Shipscalers 1936-1947

 

Agreements 1936-1947

Box 119, Folder 1, Document 2079.04

Shipscalers lease 1936-1947

Box 119, Folder 2, Document 2079.05a

Yellowslips 1942-1944

Box 119, Folder 3, Document 2079.05b

General 1942-1945

Box 119, Folder 4, Document 2079.05c

Agreements and correlative 1934-1942

Box 119, Folder 5, Document 2079.051

Agreements and contracts 1937-1945

Box 119, Folder 6, Document 2079.16

Collective bargaining agreement 1945

 

Negotiations 1944-1945

Box 119, Folder 7, Document 2079.06

Correspondence and yellowslips 1944

Box 119, Folder 8, Document 2079.061

Working notes, comparative matter, and wage data 1944-1945

Box 120, Folder 1, Document 2079.062

Union proposals and employer contracts 1944-1945

Box 120, Folder 2, Document 2079.1

East Bay Ship Service case 1944-1945

Box 120, Folder 3, Document 2079.11

Revels, Clayton: discrimination case 1945

 

WLB case 1944-1945

Box 120, Folder 4, Document 2079.08

Harborship service 1944

Box 120, Folder 5, Document 2079.121

Correspondence and yellowslips 1944-1945

Box 120, Folder 6, Document 2079.122

Petitions, briefs, and exhibits 1944-1945

Box 120, Folder 7, Document 2079.13

Insurance 1945

Box 120, Folder 8, Document 2079.14

Retroactive pay 1945

Box 120, Folder 9, Document 2079.15

Camplis vs. Gamlen Marine Service 1945-1946

Box 120, Folder 10, Document 2079.17

American-Hawaiian negotiations 1946

Box 120, Folder 11, Document 2079.18

vs. Coastwide Marine Ship Service 1946

Box 120, Folder 12, Document 2079.19

NLRB supervisors 1946-1947

 

Local 6 1937-1973

Extent: 18.75 cubic feet

Scope and Contents

Norman Leonard's legal case files related to the Local 6 of the International Longshoremen's and Warehousemen's Union.
Box 121, Folder 1, Document 11.76

Blue Ribbon Products Co. 1953

Box 121, Folder 2, Document 10.29

Sun Tent-Luebbert Co. 1959

Box 121, Folder 3, Document 10.298

Owens-Illinois, et al. 1957-1960

 

vs. Blake, Moffitt, and Towne 1964-1966

Box 121, Folder 4, Document 10-408.1

NLRB charge 1964-1965

Box 121, Folder 5, Document 10-408.1a

Office committee 1965-1966

Box 121, Folder 6

Miscellaneous 1970-1973

 

NLRB cases

Box 121, Folder 7, Document 10.273

Crate-Rite Inc, Oakland 1958

Box 121, Folder 8

vs. Bluebirds Potato Chips 1959

Box 121, Folder 9, Document 10.271

Adhesive Engineering, Oakland 1958

 

Office and Allied Workers 1967-1968

Box 121, Folder 10, Document 10-408.3

Pacific Abrasive Case no. 20-RC-7514 1967-1968

Box 121, Folder 11, Document 10-408.4

General 1967

Box 121, Folder 12, Document 10.288

Oakland Dock and Warehouse Co. 1959

Box 121, Folder 13, Document 10.343

Ames Harris 1962

Box 121, Folder 14, Document 10.34

Merchandising Methods, Inc. 1962

Box 121, Folder 15

American Bag and Union Hide Co. 1961-1962

Box 121, Folder 16, Document 10.348

American Alkyd 1962

Box 121, Folder 17, Document 10.35

Slick Airways, Inc. 1947-1962

 

Repco Products Inc. 1962

Box 121, Folder 18, Document 10.351

Correspondence 1962

Box 121, Folder 19, Document 10.351a

Superior Court 1962

Box 121, Folder 20, Document 10.352

Laird's Stationary Inc. 1962

Box 122, Folder 1, Document 10.353

Sawyer Tanning Co.: petition 1962

Box 122, Folder 2, Document 10.354

Pem Manufacturing Co. 1962

 

Nestle Co.

Box 122, Folder 3, Document 10.355

General 1962

Box 122, Folder 4, Document 10.355-1

Unfair labor practices 1963-1966

Box 122, Folder 5, Document 10.355

NLRB 1963

Box 122, Folder 6, Document 10.357

Crum and Forster-petition 1962

Box 122, Folder 7, Document 10.356

Carborundum Co. 1962

 

Kaiser Aluminum and Chemical Co.

Box 122, Folder 8, Document 10.358

Correspondence and notes 1962

Box 122, Folder 9

Briefs 1968-1969

Box 122, Folder 10

General 1968-1969

Box 122, Folder 11, Document 10.358-2

NLRB 1968

Box 122, Folder 12, Document 10.359

Pacific Nursery Pots 1962

Box 122, Folder 13, Document 10.362

Hawkins-Hawkins Co. Inc. 1962-1963

Box 122, Folder 14, Document 10.325

Muskovitz, Morris M. vs. 1961

 

Howard Terminal 1961-1964

Box 123, Folder 1, Document 10.328

"R" case 1961

Box 123, Folder 2, Document 10.331

National Mediation Board of Representatives case 1961-1964

Box 123, Folder 3, Document 10.332

Western Export Packing 1961

 

Tops Chemical 1961-1962

Box 123, Folder 4, Document 10.333

General 1961-1962

Box 123, Folder 5, Document 10.333-1

Unfair labor practices 1961-1962

 

Bay Area Tannery Employers 1961-1965

Box 123, Folder 6, Document 10.335

General 1961

Box 123, Folder 7, Document 10.335-1

Petition for representation 1964-1965

Box 123, Folder 8, Document 10.337

Cleveland Wrecking Co. 1961-1967

Box 123, Folder 9

Alameda Box Co.: petition 1959

Box 123, Folder 10, Document 10.303

Tubbs Cordage Co. Inc vs. 1960

Box 123, Folder 11, Document 10.304

Baruch Petranker Import Co. 1960

Box 123, Folder 12, Document 10.305

Blank Book Co. 1960

Box 123, Folder 13, Document 10.301

J.J. Case Co. vs. 1960

Box 123, Folder 14, Document 10.311

California Wine Association, Lodi 1960

Box 123, Folder 15, Document 10.312

Boise Cascade Container Corp. 1960-1961

Box 123, Folder 16, Document 10.314

Heublein, Inc. 1960-1962

Box 124, Folder 1, Document 10.306

Owens-Corning Fiberglass Co. and Glass Bottle Blowers Association 1957-1959

Box 124, Folder 2, Document 10.307

Two Guys Carpet 1960

Box 124, Folders 3-5, Document 2001.15

Relva, M. et al. vs. CA 1937

Box 124, Folder 6, Document 2001.161

Anderson, A. vs. CA 1938

 

Warehouse Lockout

Box 124, Folder 7, Document 2001.1711

Agreements 1937-1938

Box 124, Folder 8, Document 2001.1712(b)

Lockout contracts 1938

Box 114, Folder 11, Document 2001.1712(a)

Warehouses 1938

Box 125, Folder 2, Document 2001.1713

Railroad Commission 1938

Box 125, Folder 3, Document 2001.1714

Assignment of claims 1938

Box 125, Folder 4, Document 2001.1715

General 1938

Box 125, Folder 5, Document 2001.1721(d)

Strike 1938

Box 125, Folder 6, Document 2001.1721E

Notes regarding destroyed file 1942

Box 125, Folder 7, Document 2001.1721(g)

Employment Commission 1940

Box 125, Folder 8, Document 2001.174

NLRB 1938-1939

Box 125, Folders 9-10, Document 2001.176

Employers vs. Unemployment Reserves Commission 1938-1940

Box 126, Folder 1, Document 2001.1742

Names 1938

Box 126, Folder 2

Affidavits 1938-1939

Box 126, Folder 3, Document 2001.1744

NLRB complaints 1938-1939

Box 126, Folder 4, Document 2001.175

Lists 1938

 

Unemployment Insurance 1938-1941

Box 126, Folder 5, Document 2001.1721(a)

General 1939

Box 126, Folder 6, Document 2001.1721(f)

Appeal 1940-1941

Box 126, Folder 7, Document 2001.1721(c)

Claims 1939-1940

Box 126, Folder 8, Document 2001.1716

Memorandums 1938

Box 126, Folder 9, Document 2001.1722

Briefs 1938

Box 127, Folder 1, Document 2001.1722

Compensation law 1939

Box 127, Folder 2, Document 2001.1723

Minutes of Labor Council 1938-1939

 

Department of Employment 1938-1940

Box 127, Folder 3, Document 2001.1724

Correspondence 1938-1940

Box 127, Folder 4, Document 2001.1725

General 1938

Box 127, Folder 5, Document 2001.1727

National Work and Security Program 1937-1938

Box 127, Folder 6

Muscat, Tonna, et. al. 1939

Box 127, Folder 7, Document 2001.1729

Miscellaneous 1939

Box 127, Folder 8, Document 2001.173

San Francisco Distributors Association 1938-1943

Box 127, Folder 9, Document 10.408

Office Workers Organizing Committee 1965-1966

Box 127, Folder 10, Document 10.264

Independent Paper Stock Co. 1958-1960

Box 128, Folder 1, Document 10.266

Allbrite Manufacturing Co. - NLRB 1958-1959

Box 128, Folder 2, Document 10.247

Heublin's Inc., NLRB Rep. Proceedings 1957-1958

 

Pabco case 1937-1940

Box 128, Folder 3, Document 2001.35

General 1937-1940

Box 128, Folder 4, Document 2001.35a

Exhibits 1937-1940

Box 128, Folder 5

International Brotherhood of Paper Makers, union file 1939-1940

Box 128, Folder 6

United Sugar Refinery 1938

 

Cold Storage 1939-1943

Box 128, Folder 7, Document 2001.28

Appalachian Apple 1939-1940

Box 129, Folders 1-2, Document 2001.25A

General 1940-1943

Box 129, Folders 3-4, Document 2001.25b

Security Warehouse Brief and Intermediate Report 1939-1943

Box 129, Folder 5, Document 10.263

Pic-A-Tune vs. NLRB 1958

Box 129, Folder 6, Document 10.287

General Cold Storage Co. - NLRB Rep. Matter 1947, 1959

Box 130, Folder 1, Document 10.37

Proctor, Roscoe Quincy - SACB 1962-1963

Box 130, Folder 2, Document 10.265

Golden Grain Macaroni Co. - NLRB 1958

Box 130, Folder 3, Document 2001.3

Fountaingrove Vineyard 1940

Box 130, Folder 4, Document 2001.31

California Prune and Apricot Grower's Association 1940

 

West Coast Cigar Co. 1940

Box 130, Folder 5, Document 2001.32

General 1940

Box 130, Folder 6, Document 2001.32a

Pleadings 1940

 

Wage question 1940

Box 130, Folder 7, Document 2001.34

Owl Drug and Erlin Drug, Co. 1940

Box 130, Folder 8, Document 2001.34a

Owl Erlin Transcripts 1940

 

California Hawaiian Sugar Refinery Corp. 1938,1967

Box 130, Folder 9

General 1938

Box 131, Folder 1, Document 10-419

Petition for representation 1967

Box 131, Folder 2, Document 2001.18

Crocett U.R.C. hearing 1938-1939

Box 131, Folder 3, Document 2001.19

Department of Employment 1939

Box 131, Folder 4, Document 2001.21

Carlis vs. CA 1936-1937

 

Dried Fruit and Nut Packers 1938-1941

Box 131, Folders 5-6, Document 2001.24

Packing Co. general 1939-1940

Box 131, Folder 7, Document 2001.246

Fair labor standards 1941

Box 131, Folder 8, Document 2001.249

Department of Labor correspondence

Box 132, Folders 1-2, Document 2001.241

NLRB 1939-1940

Box 132, Folder 3, Document 2001.248

Wage and Hour Division, Department of Labor 1939

Box 132, Folder 4, Document 2001.25

NLRB proceedings, Teamster's petition 1947

Box 132, Folder 5, Document 2001.271c

Petaluma Milling Co. - Hozz, Louis 1940-1941

Box 133, Folder 1, Document 10.39

Pacific Toy House 1964

Box 133, Folder 2, Document 10.387

Baby Formulas, Inc. 1964

Box 133, Folder 3, Document 10.388

Cargill Inc. 1964

Box 133, Folder 4, Document 10.394

Bell Brand Foods 1964

Box 133, Folder 5, Document 10.395

vs. Associated Stationers Inc. - charge against employer 1964

Box 133, Folder 6, Document 10.396

Alfred Dunhill of London Inc. - petition for representation 1964

Box 133, Folder 7, Document 10.397

Security Parachute Co. - NLRB Charge 1964

Box 133, Folder 8, Document 10.399

Luxo Lamp Corp. - NLRB petition for representation 1964

 

Morningstar Paisley, Inc. - NLRB representation hearings 1965

Box 133, Folder 9, Document 10.402

NLRB representation 1965

Box 133, Folder 10, Document 10-402a

Charge against employer 1965

Box 133, Folder 11, Document 10.404

Purex Corp, Plastic Division 1965

Box 133, Folder 12, Document 10.405

H.K. Porter Co., Inc. 1965

Box 133, Folders 13-14, Document 10.403

Beconta West, Inc. 1961-1965

Box 133, Folder 15, Document 10.419.1

vs. Aguilar, John, et al. - complaint for libel 1967

 

Colgate-Palmolive-Peet 1952-1961

Box 133, Folder 16

Transcripts 1953-1955

Box 133, Folder 17, Document 10.338

New Jersey 1961

Box 134, Folder 1, Document 11.75B

Appeal on strike, transcript 1952-1956

Box 134, Folder 2, Document 11.75c

District Court transcripts 1952-1956

Box 134, Folders 3-4, Document 11.75D

Settlement file 1952-1956

 

Poultry Producers and Butchers 1940-1958

Box 134, Folder 5, Document 2001.46b

Exhibits 1940-1942

Box 135, Folder 1, Document 2001.46

General 1941-1943

Box 135, Folder 2, Document 2001.46a

Evidence 1940-1942

Box 135, Folder 3, Document 10.251

Miscellaneous 1957-1958

 

Lloyd A. Fry Roofing Co. 1957-1959

Box 135, Folder 4, Document 10.243-1

NLRB charge 1957-1959

Box 135, Folder 5, Document 10.243

NLRB case 1957-1959

Box 135, Folder 6, Document 10.245

Don Alvarado Co. - NLRB Rep. Proceeding 1957

Box 135, Folder 7, Document 10.259

S&W Machinery Co. - NLRB 1958

Box 135, Folder 8, Document 10.282

Milen's Jewelry 1958-1959

Box 135, Folder 9, Document 10.283

Pioneer Works, Etc. 1959

Box 136, Folder 1, Document 10.284

Marine Office Workers and Mutual Stevedoring Co. 1959

Box 136, Folder 2, Document 10.292

Tuxedo Candy Co. 1959

Box 136, Folder 3, Document 10.293

F.H. Evans Manufacturing Co. 1961

Box 136, Folder 4

Collective bargaining agreements 1935-1947

Box 136, Folder 5, Document 10.277

Western Instant Coffee 1959

Box 136, Folder 6, Document 10.276

IXL Foods 1959

Box 136, Folder 7, Document 10.275

Alameda Box Co. 1959

Box 136, Folder 8, Document 10.255

Tea Garden 1959

Box 136, Folder 9, Document 10.257

Dantoy Products 1958-1959

Box 136, Folder 10, Document 10.252

General Box Distributors 1949-1959

Box 136, Folder 11, Document 10.291

A.C. Ball - NLRB petition for certification 1959

Box 136, Folder 12, Document 10.28

Elmar Electronics, et al. 1959

Box 136, Folder 13, Document 10.316

Curtain Manufacturing Association of San Francisco 1960

Box 136, Folder 14, Document 10.317

Bemis Bag Co. - NLRB 1958-1961

Box 136, Folder 15, Document 10.01

vs. Pillsbury Mills - NLRB 1946-1948

Box 136, Folder 16, Document 2001.368

Anthony Ortega - Habeas Corpus 1940

Box 137, Folder 1, Document 2001.369

Fitch vs. ILWU, civil suit 1940-1945

Box 137, Folder 2, Document 2001.361

Libel case - newspaper clippings 1940

 

Lyons-Magnus case 1940-1942

Box 137, Folders 3-4, Document 2001.39

General 1940-1942

Box 137, Folder 5, Document 2001.391

Unemployment benefits cases 1940-1941

Box 137, Folder 6, Document 2001.4

Certain-teed Products case - NLRB 1940-1941

Box 137, Folder 7, Document 2001.45

Decca Distributing Co. - NLRB 1940

Box 138, Folder 1

Mancebo, et al CA vs. Hawaiian Sugar 1939

Box 138, Folder 2, Document 2001.47

Lease, 519 Mission St. 1941

 

Miller Wood Products 1940-1942

Box 138, Folder 3, Document 2001.48

Miscellaneous criminal cases 1941

Box 138, Folder 4, Document 2001.481

Lueckel vs., wage hour complaint 1941-1942

Box 138, Folder 5, Document 2001.482

G. W. Grinder, wage hour complaint 1941-1942

Box 138, Folder 6, Document 2001.483

General 1941

 

National Gypsum Co. 1963-1965

Box 139, Folder 1, Document 10.375

General 1963

Box 139, Folder 2, Document 10.375

NLRB 1963-1964

Box 139, Folder 3, Document 10.375-1

Petition for representation 1965

Box 139, Folder 4, Document 10.378

Sherman Brothers Co. 1964

Box 139, Folder 5, Document 10.38

Cosmo Book of California 1964

Box 139, Folder 6, Document 10.381

CIBA Pharmaceuticals Co. 1964

Box 139, Folder 7, Document 10.382

General Pack and Chemical Corp. 1964

Box 139, Folder 8, Document 10.383

San Jose Brick and Tile Co., Remillard-Dandini Co. 1964

Box 139, Folder 9, Document 10.384

Paul A. Mariani Co. 1964

Box 139, Folder 10, Document 10.363

Packing Corp. of America 1962

Box 139, Folder 11, Document 10.364

Can Manufacturing Co. 1963

Box 139, Folder 12, Document 10.365

Bottling Closure Manufacturing Co. 1963

Box 139, Folder 13, Document 10.367

Trumball Asphalt Co. of Delaware 1967-1968

Box 139, Folder 14, Document 10.368

San Francisco News Co. 1963

Box 139, Folder 15, Document 10.369

Industrial Hard Chrome Plating 1963

Box 139, Folder 16, Document 10.371

Paul's Produce, Inc. 1963

Box 139, Folder 17, Document 10.372

Checker Association Local 52, Thomas E. Strange vs. 1964

 

Pension, Welfare, and M&M plans 1964-1969

Box 139, Folder 18, Document 10.377

General 1964

Box 140, Folder 1, Document 10.377

Correspondence 1967-1969

Box 140, Folder 2, Document 10.374

S&K Sales Co. representation hearing 1963

 

Euclid Candy Co. of California 1940-1963

 

Negotiations 1940-1941

Box 140, Folder 3, Document 2001.366

NLRB case 1940-1941

Box 140, Folder 4

Collective bargaining petition 1940 March

Box 140, Folder 5

General 1940

Box 140, Folders 6-7, Document 2001.367

Statements 1940

Box 140, Folder 8, Document 2001.3611

Price, Bill vs. ILWU 1940-1945

Box 140, Folder 9, Document 2001.3612

Unemployment Benefits case 1940-1941

Box 141, Folders 1-2, Document 2001.361

General, yellowslips, and correspondence 1940-1942

 

Injunction 1940-1948

Box 141, Folder 3, Document 2001.362

General 1940

Box 141, Folder 4, Document 2001.362a

Complaint 1940

Box 141, Folder 5, Document 2001.362b

Demurrer 1940

Box 141, Folder 6, Document 2001.362c

Affidavit filed by plaintiff in support of 1940

Box 142, Folder 1, Document 2001.362d

Counter affidavits 1940

Box 142, Folder 2, Document 2001.362f

Trial notes 1940

Box 142, Folder 3, Document 2001.362g

Briefs and legal memorandums for both sides 1948

Box 142, Folder 4, Document 2001.362e

Contempt orders and affidavits 1940

Box 142, Folder 5, Document 2001.362h

Stipulations 1940-1941

 

Contempt orders 1940-1941

Box 142, Folder 6, Document 2001.362i

General 1940-1941

Box 142, Folder 7, Document 2001.362j

Law file 1940-1941

Box 143, Folder 1, Document 2001.363a

Belmonte, Jaunita, civil suit 1940

Box 143, Folder 2, Document 2001.363b

Gomez, Tong civil suit 1940

Box 143, Folder 3, Document 2001.363c

Fuisti, Henry, civil suit 1940

Box 143, Folder 4, Document 2001.364a

People vs. Fuisti 1940

Box 143, Folder 5, Document 2001.364

Miscellaneous criminal cases 1940

Box 143, Folder 6, Document 2001.364B

People vs. Maguire, civil suit 1940

Box 143, Folders 7-8, Document 2001.364c

People vs. Gallo 1940-1941

Box 143, Folder 9, Document 2001.365

Newspaper clippings 1940

Box 144, Folder 1, Document 2001.49

Pacific Tire and Rubber, unemployment insurance 1941

Box 144, Folder 2, Document 2001.5

Unemployment Insurance, problems and general 1941-1946

Box 144, Folder 3, Document 2001.51

American Box and Drum Co. 1941

Box 144, Folder 4, Document 2001.52

Sealy Mattress Co. 1941

Box 144, Folder 5, Document 2001.53

Western Sugar Refinery, unemployment insurance 1941

Box 144, Folder 6, Document 2001.54

Social Security - old age benefits 1941-1947

Box 144, Folder 7, Document 2001.54

Unfair labor practices 1945

Box 144, Folder 8, Document 2001.55

Morton Salt Co. 1941

Box 144, Folder 9, Document 2001.55

Baker Arbitration 1941-1942

Box 144, Folder 10, Document 2001.57

California Walnut and Growers Association 1941

Box 144, Folder 11, Document 2001.58

Lacey, H. 1941

 

Owens-Illinois

Box 144, Folder 12, Document 2001.44

Unemployment insurance 1940-1941

Box 145, Folder 1, Document 2001.59

Change of affiliation 1941-1942

Box 145, Folder 2, Document 2001.591

Glass Bottle Blowers Association 1940-1941

Box 145, Folder 3

Ballots 1940-1941

Box 145, Folder 4, Document 2001.592

Criminal case 1941

Box 145, Folder 5, Document 2001.6

Accident report forms 1940

Box 145, Folder 6, Document 2001.61

Anderson, Price, and Christensen - union trial 1941

Box 145, Folder 7, Document 2001.62

Agreements with the Association of San Francisco Distributors 1947-1953

Box 146, Folder 1, Document 2001.63

Stockton Municipal Port 1942

Box 146, Folder 2, Document 2001.64

Fire Patrol 1942

Box 146, Folder 3, Document 2001.65

Miller Fruit Co. 1942

Box 146, Folder 4, Document 2001.68

Loan to CID Building Association 1942-1943

 

Pacific Box Co. 1942-1943

Box 146, Folder 5, Document 2001.67

General 1942-1943

Box 146, Folders 6-7, Document 2001.69a

Correspondence and yellowslips 1942-1943

 

Contract Case 1942-1947

Box 146, Folder 8, Document 2001.69b

Pleadings 1942-1947

Box 146, Folder 9, Document 2001.69c

Legal memorandum 1942-1943

Box 147, Folder 1, Document 2001.69d

Exhibits 1942-1943

Box 147, Folder 2, Document 2001.69f

Miscellaneous 1941-1947

Box 147, Folder 3, Document 2001.69e

Labor Board materials 1943

Box 147, Folder 4, Document 2001.7

Articles for Bulletin 1942

Box 147, Folder 5, Document 2001.71

C&H Sugar, Crockett 1943-1947

Box 147, Folder 6, Document 2001.72

Western Freight Handlers 1943

Box 147, Folder 7, Document 2001.73

Petri Winery - form 10 1943

Box 147, Folder 8, Document 2001.74

Bay Cities Box Co. 1943-1944

Box 147, Folder 9, Document 2001.371

Poultry Producers of Central California, Egg Handlers of Petaluma 1943

Box 147, Folder 10, Document 2001.732

Stockton Milling, Dairy, and Poultry Feed 1943-1944

Box 148, Folders 1-2, Document 2001.73

Wage Board 1943

Box 148, Folder 3, Document 2001.733

Hayward Poultry Producers 1941-1944

Box 148, Folder 4, Document 2001.734

Petaluma Poultry and Dairy Feed Industry 1943-1944

Box 148, Folder 5, Folder 2001.75

Stockton, Institute of Scrap Iron and Steele, Inc. 1943

Box 148, Folder 6, Document 2001.76

Officers Expense 1942

Box 148, Folder 7, Document 2001.78

Mexican nationals 1944-1945

Box 148, Folder 8, Document 2001.79

Tiedemann & McMorran 1947-1948

Box 149, Folder 1, Document 2001.77

Kreloff & Victor 1944

 

Stockton discrimination case 1945

Box 149, Folder 2, Document 2001.8

General 1945

Box 149, Folder 3, Document 2001.8

Press clippings 1945

Box 149, Folder 4, Document 2001.81

Miscellaneous 1945

Box 149, Folder 5, Document 2001.83

Sears Roebuck, superannuated employee problem 1947

Box 149, Folder 6, Document 2001.9

Los Angeles Marine Clerks, wage hour claims 1942-1945

Box 149, Folder 7, Document 2001.91

Johns-Manville, unemployment insurance, Redwood City 1946-1947

Box 149, Folder 8, Document 2001.92

Ingrams Laboratories, NLRB case 1946

Box 149, Folder 9, Document 2001.93

Emerson Flag Co., NLRB 1946

 

FLSA cases 1946-1950

 

Portal-to-portal suits 1946-1949

Box 149, Folder 10, Document 2001.94

Correspondence and miscellaneous 1946-1948

Box 149, Folders 11-12, Document 2001.9432

Motion to dismiss 1947-1948

Box 149, Folder 13, Document 2001.9433

Record on appeal 1949

 

Ablee vs. San Francisco Sulphur Co. 1946-1950

Box 149, Folder 14, Document 2001.94

Authorizations 1946

Box 150, Folder 1, Document 2001.941

Pleadings and correspondence 1947-1950

 

Alameda, et al. vs. Paraffine Co. 1946-1948

Box 150, Folder 2, Document 2001.942

Authorizations 1946-1947

Box 150, Folder 3, Document 2001.943

Pleadings 1947-1948

 

Banks vs. McGuire Barrel Co. 1947-1948

Box 150, Folder 4, Document 2001.943

Authorizations 1947

Box 150, Folder 5, Document 2001.9431

Pleadings 1947-1948

Box 150, Folder 6, Document 2001.944

Continental Can vs. 1946

Box 150, Folder 7, Document 2001.945

Paramount Flag Co. 1946-1947

Box 150, Folder 8, Document 2001.946

S&W Fine Foods, Redwood City unemployment insurance 1947

Box 150, Folder 9, Document 11.2

vs. Rexall Drug Co. 1944-1947

Box 150, Folder 10, Document 11.3

Owl Drug Co., unemployment insurance 1947-1948

Box 151, Folder 1, Document 11.4

vs. Best Foods 1945-1946

Box 151, Folder 2, Document 11.5

vs. Schenley Distilling Corp 1945-1947

Box 151, Folder 3, Document 11.6

Folgers Coffee Co. 1945-1946

Box 151, Folder 4, Document 11.7

vs. El Dorado Oil Co. 1946

Box 151, Folder 5, Document 11.8

vs. Price Pump 1945-1946

Box 151, Folder 6, Document 11.9

vs. Hiram Walker & Sons 1946

Box 151, Folder 7, Document 11.1

vs. Western Sugar 1946

Box 151, Folder 8, Document 11.11

vs. Western Fire Equipment 1946

Box 151, Folder 9, Document 11.12

vs. Paraffine Co. 1946-1947

Box 152, Folder 1, Document 11.13

vs. Dietrich Post Co. 1947

Box 152, Folder 2, Document 11.14

Wholesale Surplus Corp. - eviction matter 1947

Box 152, Folder 3, Document 11.15

vs. Weltner & Renz Truck Lease Co. 1947-1949

Box 152, Folder 4, Document 11, 2001.h, 2001.47

General 1947

Box 152, Folder 5, Document 11.a

Agreements 1948-1953

Box 152, Folders 6-7, Document 11.(a)

Correspondence, notes, and memos 1948-1953

Scope and Contents

Includes an artifact: Fabric patch "Picket ILWU - 6" (1948)
Box 140

Sunset Line and Twine Co. vs. NLRB 1947-1949

Box 153, Folders 1-2, Document 11.01

vs. NLRB 1947-1949

Box 153, Folders 3-4, Document 11.011

NLRB transcript 1947

Box 154, Folder 1, Document 11.012

Court documents 1948

Box 154, Folder 2, Document 11.013

Correspondence and miscellaneous 1947-1949

Box 154, Folder 3, Document 11.015

Petition for enforcement 1950-1951

Box 154, Folder 4, Document 11.014

Benefits cases 1947-1949

 

vs. Sears Roebuck 1947-1948

Box 154, Folder 5, Document 11.02

Strike 1947-1948

Box 154, Folder 6, Document 11.02

NLRB charges 1947

Box 154, Folder 7, Document 11.021

Employer's termination project 1947

Box 154, Folder 8, Document 11.022

Injunction 1947-1948

Box 154, Folder 9, Document 11.023

Representation case 1947-1948

Box 154, Folder 10, Document 11.024

NLRB warehouse charges 1947-1948

Box 154, Folder 11, Document 11.025

Striker's statements 1947

Box 154, Folder 12, Document 11.026

Evidence 1946-1947

Box 154, Folder 13, Document 11.027

Agreements 1947

Box 155, Folder 1, Document 11.028

San Jose NLRB case 1948

Box 155, Folder 2, Document 11.03

vs. Sterling Drug Co. 1940s

Box 155, Folder 3, Document 11.06

Constitutional provisions, various union funds 1947-1948

Box 155, Folder 4, Document 11.07

Constitution 1948

 

Poultry Producers of Central California 1948-1949

Box 155, Folder 5, Document 11.08

NLRB cases 1948

Box 155, Folder 6, Document 11.08-A

Golden Eagle Co., decertification 1949

Box 155, Folder 7, Document 11.09

Hutson, Hudgeon, & Payne - bond loss 1948-1951

Box 155, Folder 8, Document 11.1

United Airlines, Inc., general and miscellaneous 1945-1947

 

Distributors Association vs. Teamsters local 1948-1950

 

Purity Stores vs. 1950

Box 155, Folder 9, Document 11.35

General, correspondence, and affidavits 1950

Box 155, Folder 10, Document 11.35-1

Plaintiffs pleadings, Superior Court 1950

Box 155, Folder 11, Document 11.35-2

Cross complaint and order to show cause 1950

Box 155, Folder 12, Document 11.35-3

Pleadings, copies 1950

Box 155, Folder 13, Document 11.35-4

Research 1948-1950

 

Dispute 1950

Box 156, Folder 1, Document 11.36

Local charges 1950

Box 156, Folder 2, Document 11.36-2

NLRB, purity stores 1950

Box 156, Folder 3, Document 11.36-3

NLRB district injunction 1950

Box 156, Folder 4, Document 11.36-4

General 1950

Box 156, Folder 5, Document 11.37

Temporary restraining order 1950

Box 156, Folder 6, Document 11.37-1

Pleadings 1950

Box 156, Folder 7, Document 11.38

Unemployment Insurance, Gonzalez, et al. 1950

 

Pacific Metals, et al. and Teamsters AFL 1950

Box 156, Folder 8, Document 11.39

Pleadings 1950

Box 156, Folder 9, Document 11.39-1

Agreements 1950

Box 157, Folders 1-2, Document 11.39-2

Transcript 1950

Box 157, Folder 3, Document 11.4

Montgomery Ward, NLRB 1950

Box 157, Folder 4, Document 11.17

People vs. Eason, et al. 1948

Box 157, Folder 5, Document 11.41

Empire Bag Co., NLRB 1950

 

Lynden and Local vs.

Box 157, Folder 6, Document 11.42-10

Shearer, Ruldoph, complaint for money 1950

Box 157, Folder 7, Document 11.42

Bolotin, et al. 1950

Box 157, Folder 8, Document 11.42

Alexander, R., et al. 1951

Box 157, Folder 9, Document 11.42-2

Clarke, Burt 1950

Box 157, Folder 10, Document 11.42-3

Gonzales, Frank 1950

Box 157, Folder 11, Document 11.42-4

Johnson, Curtis 1950

Box 157, Folder 12, Document 11.42-5

Lanier, James 1950

Box 157, Folder 13, Document 11.42-6

La Brash, George 1950

Box 157, Folder 14, Document 11.42-7

Mitchell, Frank 1950

Box 157, Folder 15, Document 11.42-8

McCoy, Tom 1950

Box 157, Folder 16, Document 11.42-9

Pugliese, Mike 1950

Box 157, Folder 17, Document 11.42-11

Tomlin, Clarence 1950

Box 157, Folder 18, Document 11.42-12

Urrea, Tony 1950

Box 157, Folder 19, Document 11.42-13

Williams, Frank 1950

 

NLRB representation cases 1950-1951

Box 157, Folder 20, Document 11.43

Yardley of London 1950

Box 157, Folder 21, Document 11.44

Bedini, et al. 1950

Box 158, Folder 1, Document 11.45

Walkup Drayage Co. 1950-1951

Box 158, Folders 2-3, Document 11.18

Paraffine Co Inc. 149

Box 158, Folder 4, Document 11.19

Vincent Suez vs. Merner Tanning Co. 1949

Box 158, Folder 5, Document 11.2

Automobile Damage Claims 1948

 

vs. San Francisco News 1949

Box 158, Folder 6, Document 11.21

General 1949

Box 158, Folder 7, Document 11.21-1

Order to show cause 1949

Box 158, Folder 8, Document 11.21-2

Correspondence 1949

Box 158, Folder 9, Document 11.21-3

Notes, memorandum, miscellaneous 1949

Box 158, Folder 10, Document 11.21-4

Research data 1949

Box 158, Folder 11, Document 11.21-5

Affidavits 1949

Box 158, Folder 12, Document 11.22

vs. Evans, Charles 1950

Box 158, Folder 13, Document 11.23

Vacation pay 1949

 

Larson Ladder Co. 1949

Box 159, Folder 1, Document 11.24

Injunction, damage, and general 1949

Box 159, Folder 2, Document 11.24-1

Pleadings 1949

Box 159, Folder 3, Document 11.24-2

Affidavits 1949

Box 159, Folder 4, Document 11.24-3

Research 1949

Box 159, Folder 5

Coffin-Reddington Co. vs. 1949

Box 159, Folder 6, Document 11.27

Trade dispute 1949

Box 159, Folder 7

Daneri Bros. & Co. and Shillac 1940-1949

Box 159, Folder 8, Document 11.29

vs. P.L. Badt, et al. 1950

 

Safeway Inc.

Box 159, Folder 9, Document 11.3

and Local 6, dispute 1949

Box 159, Folder 10, Document 11.31

Local 6 and Salem Commodities, pleadings 1950-1952

 

Local 6 vs. Safeway Stores 1948

Box 160, Folder 1, Document 11.32

Pleadings 1949-1950

Box 160, Folder 2, Document 11.32-1

Duplicate pleadings 1949-1950

Box 160, Folder 3

Chronological, leaving DANC 1948

Box 160, Folder 4, Document 11.16

General correspondence 1948

Box 160, Folder 5, Document 11.16-1

Superior Court, pleadings 1948

Box 160, Folder 6, Document 11.16-2

Miscellaneous 1948

Box 161, Folder 1, Document 11.16-3

Injunction 1948

Box 161, Folder 2, Document 11.16-4

General legal 1948

Box 161, Folder 3, Document 11.16-5

Agreements 1936-1948

Box 161, Folder 4, Document 11.16-6

Exhibits 1947-1948

Box 161, Folder 5, Document 11.16-7

Newspaper clippings 1948

Box 161, Folder 6, Document 11.16-8

Law file 1948

 

NLRB cases 1948

Box 161, Folder 7, Document 11.16-9

First 1948

Box 161, Folder 8, Document 11.16-10

Second 1948

Box 161, Folder 9, Document 11.33

NLRB compliance forms, non-communist affidavits 1949-1951

Box 161, Folder 10, Document 11.48

H.S. Crocker Co. 1950

 

Pacific Vegetable Oil Co. 1950-1951

Box 162, Folders 1-2, Document 11.5

Wage claims 1950-1951

Box 162, Folder 3, Document 11.50-A

Plaintiffs authorization 1950-1951

Box 162, Folder 4, Document 11.50-b

Maxey, John, et al. vs. 1951

Box 162, Folder 5, Document 11.53

Coast Grocery Co. 1950-1951

Box 162, Folder 6, Document 11.56

Norman, Mary, et al. and Goldstone Bros. - unemployment insurance 1951

 

Petition for elections 1950-1951

Box 162, Folder 7, Document 11.34

NLRB 1950

Box 163, Folder 1, Document 11.49

Paraffine Co. 1951

Box 163, Folder 2, Document 11.59

General and correspondence 1951

Box 163, Folder 3, Document 11.59a

Alpha Distributing Co. 1951

Box 163, Folder 4, Document 11.59-b

Bercut and Vandervoort 1951

Box 163, Folder 5, Document 11.59-c

Best Foods, Inc. 1951

Box 163, Folder 6, Document 11.59-d

Bonestall & Co. 1951

Box 163, Folder 7, Document 11.59-e

Bossinger, Robert O. 1951

Box 163, Folder 8, Document 11.59-f

Charles Bruning Co. 1951

Box 163, Folder 9, Document 11.59

Multiple employers 1951

Box 163, Folder 10, Document 11.64

Basalt Rock Co., Stockton 1951

Box 163, Folder 11, Document 11.66

Moore Dry Goods 1951-1952

 

DANC arbitration 1949-1952

Box 163, Folder 12, Document 11.52

Coffin-Redington 1950

 

De Losada, Ace 1949-1952

Box 163, Folder 13, Document 11.68

Discharge 1949-1952

Box 163, Folder 14, Document 11.68-1

Trial notes and exhibits 1949-1952

Box 164, Folder 1, Document 11.68-2

Briefs 1952

Box 164, Folders 2-3, Document 11.73

Haslett Cotton Compress, Stockton 1952-1953

 

Local 8 1948-1978

Extent: 3.75 cubic feet

Scope and Contents

Norman Leonard's legal case files related to the Local 8 of the International Longshoremen's and Warehousemen's Union.
 

Harvey Aluminum vs. 1957-1961

Box 165, Folder 1, Document 10.269-c

NLRB injunction 1957-1960

Box 165, Folder 2, Document 10.269-a

General 1959

Box 165, Folders 3-4, Document 10.269-AA-1

NLRB unfair labor practices 1959-1961

Box 165, Folder 5, Document 10.269E

Transcripts 1959

Box 165, Folder 6, Document 10.269-D

Settlement proposals 1959

Box 165, Folder 7, Document 10.269-1

Employer's appeal from order 1959-1961

Box 165, Folder 8, Document 10.269

Legal notes and general 1958-1960

Box 165, Folder 9, Document 10.269

Leonard's trial notes 1959 February-1959 March

Box 165, Folder 1, Document 10.269-1

Complaint for damages 1958-1961

Box 166, Folder 2, Document 10.269

Pozzi's exhibits 1958-1959

Box 166, Folder 3, Document 10.269

Exhibits 1958-1959

 

General Ore 1958-1961

Box 166, Folder 4

Court enforcement and NLRB 1960-1961

Box 166, Folder 5, Document 10.269AA

General 1960-1961

Box 166, Folder 6, Document 10.269-A

NLRB case 1959-1961

Box 167, Folders 1-2

Transcripts 1959-1961

Box 167, Folder 3, Document 10.269-AA

Proceedings 1958-1961

 

Hawaiian Pineapple Co. vs. 1948-1956

Box 167, Folders 4-5, Document 10.19

Correspondence, motions, orders, and preliminary to appeal 1951-1956

Box 167, Folder 6, Document 10.190-3

Depositions 1951

Box 167, Folder 7, Document 10.190-5

Burt, et al. 1948-1956

Box 168, Folder 1, Document 10.190-7

Legal memorandum on appeal 1951-1956

Box 168, Folder 2, Document 10.190-8

Petitions for certiorari, both sides 1952-1956

Box 168, Folder 3, Document 10.19

Injunction 1949-1951

Box 168, Folder 4, Document 10.190-1

Rosales, C., complaint 1951-1952

Box 168, Folder 5, Document 10.190-a

ILWU, correspondence and general 1949-1952

Boxes 169-170, Box 168, Folder 6

Transcripts 1950-1955

Box 171, Folder 1, Document 10.190-4

Notes, etc. 1951-1956

Box 171, Folder 2, Document 10.190-3a

Pleadings, orders, opinion, District Court

Box 171, Folder 3, Document 10.190-2

Curto, R.V. 1951-1952

Box 171, Folder 4, Document 10.212

Workmen's Compensation 1960

 

Beriault, Donn L. vs. 1971-1978

Box 171, Folder 5, Document 10-409.a

Correspondence 1971-1978

Box 171, Folder 6

Memorandum 1971-1978

Box 172, Folders 1-4, Document 10.409.c

Pleadings 1970-1978

 

Local 10 1936-1975

Extent: 10.0 cubic feet

Scope and Contents

Norman Leonard's legal case files related to the Local 10 of the International Longshoremen's and Warehousemen's Union.
 

Smith, James Frederick 1963-1965

Box 173, Folder 1, Document 10.361

General 1963

Box 173, Folder 2, Document 10.361-a

NLRB charges 1965

Box 173, Folder 3, Document 10.361-b

Appeal, arbitration 1964

Box 173, Folder 4, Document 

Miscellaneous 1963-1964

Box 173, Folder 5, Document 10.361-1

Field, John F., deregistration matter 1958-1963

 

Shipwrights local 1950-1962

Box 173, Folder 6, Document 10.334

Jurisdictional dispute 1961-1962

Box 173, Folder 7, Document 10.334

Various cases, trial notes 1958-1962

Box 173, Folder 8, Document 10.334

Trial exhibits 1951-1961

Box 174, Folder 1, Document 10.334

Charging parties exhibits 1950-1962

Box 174, Folders 2-3, Document 10.334

Transcripts 1962

 

Kirby matter 1961-1962

Box 174, Folder 4

Summary minutes, trial committee 1962- February 13

Box 174, Folder 5

Transcript 1961 December 28

Box 174, Folder 6, Document 10.339

Jorgis, Linda vs. Kirby 1962-1964

Box 175, Folder 1, Document 10.339-2

Union trial 1962

Box 175, Folder 2, Document 10.339-1

vs. Local, injunction 1962

Box 175, Folder 3, Document 2002.061

General 1938

Box 175, Folder 4, Document 2000.43

Yoneda arbitration case 1942-1946

Box 175, Folder 5, Document 10.11-2

Crawford vs. 1938

Box 175, Folder 6

Miscellaneous 1940-1951

Box 175, Folder 7, Document 2000.51

American Stevedore Co. vs. Cheseboro, Ray 1947

Box 175, Folder 8, Document 10.249

Moore, Milton vs., NLRB 1957-1958

Box 176, Folders 1-2, Document 2000.03a, 2000.03b

Mallen, et al. vs. 1937-1939

Box 176, Folder 3, Document 2000.051

Shipowners Association vs. 1938-1939

Box 176, Folder 4

NLRB vs. ILWU, petitions and briefs 1954

Box 177, Folder 1

NLRB vs. ILWU, transcript 1954

Box 177, Folders 2-3

Lee, Johnson case, transcript 1964

Box 177, Folder 4, Document 2002.34

Dissolution of Bargemen's local 1942-1947

Box 177, Folder 5, Document 2002.35

Jacobson, Carl 1943

Box 177, Folder 6, Document 2002.36

Arrow Stevedoring Co. 1943

Box 177, Folder 7, Document 2002.37

United States vs. Holum 1944

Box 177, Folder 8, Document 2002.38

Wickliffe, Luther case 1943-1944

Box 177, Folder 9, Document 2002.39

Discrimination cases 1944-1945

 

BALMA, San Francisco 1970-1980

Box 178, Folder 1

Member's petition for control 1970-1980

Box 178, Folder 2

Complaint for injunction 1973

 

Duggar, James, et al. 1938-1943

Box 178, Folder 3, Document 2002.101

Exhibits 1938-1939

Box 178, Folder 4, Document 2002.103

Mandate proceedings 1942-1943

Box 178, Folder 5, Document 2002.102

Pleadings, decisions 1941

Box 178, Folder 6, Document 2002.11

Olsen, James P., embezzlement 1939

Box 178, Folder 7, Document 2002.13

Central pay office 1940-1941

Box 178, Folder 8, Document 2002.14

Women's auxiliary 1940

Box 179, Folder 1, Document 2002.15

Constitution, revision 1940

Box 179, Folder 2, Document 2002.16

Hogan insurance 1940-1945

Box 179, Folder 3, Document 2002.2

S.S. Alabama 1941

Box 179, Folder 4, Document 2002.21

California Small Loan Act 1941

Box 179, Folder 5, Document 2002.23

Club Lido, payment 1941

Box 179, Folder 6, Document 2002.24

Yesson, George 1941

Box 179, Folder 7, Document 2002.25

Leahy vs. Peterson 1941-1942

Box 179, Folder 8, Document 2002.26

Cypress Lawn Cemetery 1941

Box 179, Folder 9, Document 2002.27

Madsen vs. Luckeabach 1942

Box 179, Folder 10, Document 2002.28

Ramspeck, Bill 1942

Box 179, Folder 11, Document 2002.08

Hatto vs. Schmidt 1939

 

Achstetter 1935-1940

Box 179, Folder 12, Document 2002.09

Correspondence and yellowslips 1940

Box 179, Folder 13, Document 2002.091

Affidavits 1939

Box 180, Folder 1, Document 2002.092

Memorandum and notes 1940

Box 180, Folder 2, Document 2002.093

Petition to remove 1939

Box 180, Folder 3, Document 2002.094

Pleadings and transcripts 1939-1940

Box 180, Folder 4, Document 2002.095

Exhibits and minutes 1935-1940

Box 180, Folder 5, Document 2002.097

Briefs 1937-1940

 

B-Men 1947-1965

Box 181, Folder 1, Document 12.23

B-list problems 1957-1963

 

Registration 1947-1959

Box 181, Folder 2, Document 12.23-A

Problems 1959

Box 181, Folder 3, Document 12.22

Membership cases 1947-1957

Box 181, Folder 4, Document 12.23-B

Hiring Hall problems 1959-1960

 

Deregistration 1963-1965

Box 181, Folder 5, Document 12.23-1

Problems 1963

Box 181, Folder 6, Document 12.23-1a

NLRB charge 1963-1965

Box 181, Folder 7, Document 12.23-3

Unemployment claims 1963

Box 181, Folder 8, Document 12.23-4

Seattle, Santos 1964

Box 181, Folder 9, Document 12.23-2

NLRB transcripts 1964

Box 181, Folder 10, Document 12.23-2, Box 182, Folders 1-2

NLRB charges 1958-1965

 

Unemployment insurance 1948-1963

Box 182, Folder 3, Document 12.12

Olson dispute, Haber 1951-1952

 

Pensioners 1951-1953

Box 182, Folder 4, Document 12.15-1

Hearing notes and exhibits 1951-1953

Box 182, Folder 5, Document 12.15-2

Decisions 1952-1953

Box 182, Folder 6, Document 12.15

General 1952-1953

Box 183, Folders 1-2

Appeals 1962

Box 183, Folder 3, Document 12.24

Claims, Seamens strike 1963

Box 183, Folders 4-5, Document 12.2-a

Matson Hawaiian evidence 1949-1950

Box 184, Folder 1, Document 12.04a

Heikkala, Fred, et al. 1948-1950

Box 184, Folder 2, Document 12.04

Cases 1948-1950

 

True Knowledge 1952-1958

 

NLRB case 1952-1958

Box 184, Folders 3-4, Document 12.9

General 1952-1958

Box 185, Folder 1, Document 12.9-a

Petition for enforcement 1954-1955

Box 185, Folder 2, Document 12.18a

Erkkila vs. 1957-1958

 

Veteran's vacation pay 1946-1950

Box 185, Folder 3, Document 12.11

General and miscellaneous 1946-1948

Box 185, Folder 4, Document 12.11-1

Legal memorandum, notes 1946-1948

Box 185, Folder 5, Document 12.11-2, 12.11-3

Pleadings 1947-1950

Box 186, Folder 1

Copies of pleadings

Box 186, Folder 2, Document 12.11-4

Exhibits 1947

Box 186, Folder 3, Document 12.13

Isthmian dispute - Barrows, Jules P. et al. 1951-1952

Box 186, Folder 4, Document 12.14

Harris, David J. vs. 1952

Box 186, Folder 5, Document 12.16

Longshoremen transfers 1952

Box 186, Folder 6, Document 12.17

Prorate costs, non-members 1952

 

Collection suits 1955-1959

Box 186, Folder 7, Document 12.18

Delinquent fines 1956-1957

 

Arms vs. 1955-1959

Box 186, Folder 8, Document 12.18

Irving, Joe 1955-1959

Box 186, Folder 9, Document 12.18c

Carter, Henry 1955

 

Erkkila vs. 1957

Box 186, Folder 10, Document 12.18d

Carter, Otis H. 1957

Box 186, Folder 11, Document 12.18e

Taylor, J.C. 1957

Box 186, Folder 12, Document 12.18f

Tabron, Ules 1957

Box 186, Folder 13, Document 12.18g

Buchanan, Henry 1957

Box 186, Folder 14, Document 12.18h

Williams, Nelson 1957

Box 186, Folder 15, Document 12.18i

Brown, Willie 1957-1959

Box 186, Folder 16, Document 12.18j

Shaw, Leonard 1957

Box 186, Folder 17, Document 12.19

Battelle, Helen vs. 1955-1959

Box 186, Folder 18, Document 12.2

NLRB charge, Whitlock, Leslie 1955

Box 186, Folder 19, Document 12.21

Jitneys dispute 1956

Box 186, Folder 20, Document 12.1

Labor relations, Longshore minutes 1951

Box 186, Folder 21, Document 12.11

Vera, Lawrence A. 1951-1952

Box 186, Folder 22

Local, miscellaneous 1949-1950

 

Howard, Curtis, et al. vs 1957-1968

Box 186, Folder 23, Document 12.25

Writ of mandate, correspondence, and general 1957-1960

Box 187, Folder 1, Document 12.25

Pleadings 1957-1968

Box 187, Folders 2-3

Miscellaneous 1951-1963

Box 187, Folder 4

Transcript, vol. 1 1957

Box 188, Folder 1

Transcript, vol. 2

Box 188, Folders 2-3, Document 12.26

A.T. Satchell vs. 1957-1961

Box 188, Folder 4, Document 12.3

Barnes, Charles E. 1952-1953

 

Maldonado, Jose trial 1948-1951

Box 188, Folder 5

General, with photos 1948-1949

Box 188, Folder 6

Correspondence 1949

Box 188, Folder 7

Telegrams and newspaper clippings 1949

Box 189, Folder 1

Newspaper clippings 1949

Box 189, Folder 2, Document 12.4

vs. NLRB, unfair labor practices 1951

 

Gaboury, Basile T. 1948-1951

Box 189, Folder 3, Document 12.5

Union matter 1951

Box 189, Folder 4

Attorneys 1948-1951

 

Magnuson Screening 1951

Box 189, Folder 5, Document 12.6

Internal security, general and miscellaneous 1951-1952

Box 189, Folder 6, Document 12.6a

Various 1951

Box 189, Folder 7, Document 12.7

Mims, Ed B, NLRB 1951

 

ARA Strike 1951-1952

Box 189, Folder 8, Document 12.8

Moffatt, T., et al., unemployment 1951

Box 189, Folder 9, Document 12.8-a

Dalrymple, A., et al., unemployment 1951-1952

Box 189, Folder 10

Labor relations 1963

Box 189, Folder 11, Document 12.01

vs. Gallagher, Daniel J., libel 1948

Box 190, Folder 1, Document 12.02

Griffin, Horace G. 1947-1954

Box 190, Folder 2, Document 12.03

Expulsion of W. Stoddard 1948

Box 190, Folder 3, Document 12.05

Williams, Frank vs., Strike 1948

 

Sorce and Stafford 1947-1956

Box 190, Folders 4-5, Document 12.06

Stafford, R., unfair labor practices 1949-1956

Box 191, Folder 1, Document 12.06-a

Compliance 1954-1955

Box 191, Folder 2, Document 12.06-b

Stafford vs. 1955

Box 191, Folder 3, Document 12.06-1

Sorce, Joseph 1947-1950

Box 191, Folder 4, Document 12.06-2

Creditors, executions 1955

Box 191, Folder 5, Document 12.1

FLSA suits, San Francisco 1948-1949

Box 191, Folder 6, Document 12.1

Hawkins, John, et al. 1948

 

General annual files 1939

Box 192, Folder 1, Document B2002

Correspondence 1939-1941

Box 192, Folders 2-7, Document B2002, C2002, D2002, E2002, F2002, G2002

Monthly reports 1939-1945

Box 192, Folder 8, Document B2002, C2002

Statements, agreements, leaflets 1939, 1941

Box 192, Folder 9, Document B2002, C2002

Yellowslips 1939-1941

Box 193, Folders 1-6, Document B2002, C2002, D2002, E2002, F2002, G2002

Insurance and bonds: yellowslips and correspondence 1939-1945

Box 193, Folders 7-8, Document 2002.02-II, 2002.03, 2002.01, A2002. 2002.02-I, 2002.04, 2002.05, 2002.06, H2002, Box 194, Folders 1-7

General 1937-1947

Box 194, Folder 8, Document 2002.02-II

Board of Trustees 1937

 

San Rafael Independent Journal, Strike 1970-1975

Box 195, Folders 1-2, Document 12-70.10a

California Newspapers vs., interrogatories 1970-1975

Box 195, Folder 3, Document 12-70.10

Depositions 1975

Box 195, Folder 4, Document 12-70.10

Federal Court damage suit 1973-1975

Box 195, Folder 5, Document 12-70.10a1

Interrogatories 1975

 

Journal vs. San Francisco Typographical Union 1973-1975

Box 196, Folder 1, Document 12-70.10

General, pleadings 1975

Box 196, Folder 2, Document 12-70.10

Defendant's opposition to motion 1975

Box 196, Folder 3, Document 12-70.10

Plaintiff's response 1975

Box 196, Folder 4, Document 12-70.10

Defendant's motion for summary 1975

Box 196, Folder 5, Document 12-70.10

Law file 1973

Box 196, Folder 6, Document 12-70.10

Order summary judgement 1975

Box 196, Folder 7, Document 12-70.10

Local 1975

Box 196, Folder 8, Document 12-70.10

Arguments 1974-1975

Box 197, Folder 1, Document 12.70.13

Petition for rehearing 1974

Box 197, Folder 2, Document 12-70.12

Court of appeals 1972-1973

Box 197, Folders 3-5, Document 12-70.14

Petition for certiorari 1972-1975

Box 199, Folders 1-2, Box 198, Folders 1-3, Document 12-704a

Hoffman, Roy vs., appellate proceedings vol. 1-5 1971

Box 200, Folders 1-2, Box 199, Folder 3, Document 12-70.9

Secondary boycott, injunction 1971

Box 200, Folder 3, Document 12-70.6

NLRB proceedings 1972-1973

Box 200, Folder 4, Document 12-70.8

General 1971

 

Typographical Union and Local 1970-1975

Box 200, Folder 5, Document 12-70.3

Marin Superior Court 1970-1975

Box 201, Folders 1-2, Document 12-70

Minutes of meetings 1970

Box 201, Folder 3, Document 12-70

Miscellaneous 1970

Box 201, Folder 4, Document 12-70

N. Leonard file 1970-1975

Box 202, Folders 1-2, Document 12-70.1

Food Employer's Council, Inc., NLRB charge 1970-1971

 

Hoffman vs. 1970-1974

Box 202, Folder 3

Compensatory fines 1971-1975

Box 202, Folders 4-5, Document 12-70.2

Court of Appeals 1970

Box 203, Folders 1-3, Document 12-70.4

Appellate proceedings 1971-1974

Box 203, Folder 4, Document 12-70.7

Reimbursement of costs and expenses 1974

 

Support 1970-1977

Box 203, Folder 5

Hoffman transcripts 1974

Box 203, Folder 6, Document 12-70.15

Amicus brief, jury trial, criminal contempt 1974

Box 203, Folder 7, Document 12-70.16

Notes 1975

Box 204, Folder 1, Document 12-70.17

Pretrial statement case 1975

Box 204, Folder 2, Document 12-70.17

Trial of damages issue, Judge Orrick 1975

 

Typographical Union 1971-1977

Box 204, Folders 3-4, Document 12-70.18

Cost, civil contempt 1971-1976

Box 204, Folder 5, Document 12-70.19

Correspondence and general 1976

Box 204, Folder 6, Document 12-70.20

Collection of judgement 1974-1977

 

Local 12 1936-1947

Extent: 0.5 cubic feet

Scope and Contents

Norman Leonard's legal case files related to Local 12 of the International Longshoremen's and Warehousemen's Union.
 

Coos Bay 1949-1967

Box 205, Folder 1, Document 10.182

Longshoremen's Beneficial Association 1949-1950

Box 205, Folder 2, Document 10-422

Restaurant Association, NLRB 1967

Box 205, Folder 3, Document 10-398.9

Wilson, appeal 1966-1967

Box 205, Folder 4, Document 10.398

Unfair labor practices 1964-1968

Box 205, Folder 5, Document 10-425

vs. NLRB 1967

Box 205, Folder 6, Document 2008

General 1936-1940

Box 205, Folder 7, Document 10.393

Shandy, Clarence vs. Toublanc, collection 1964-1965

Box 205, Folder 8, Document 1176

Blue Ribbon Products Co. 1953

Box 206, Folder 1

Miscellaneous 1947-1967

 

Local 13 1940-1966

Scope and Contents

Norman Leonard's legal case files related to Local 13 of the International Longshoremen's and Warehousemen's Union.
Box 206, Folder 2, Document 10.268

McGee, et al. vs., injunction 1958-1960

 

Catalina 1958-1961

Box 206, Folder 3, Document 10.272-A

Public Utilities Commission, franchise problem 1959

Box 206, Folder 4, Document 10.272-A

Board's petition for enforcement in CCA 1959-1961

 

NLRB case 1958-1961

Box 206, Folder 5, Document 10.272-A

Briefs 1959

Box 206, Folder 6, Document 10.272-A

Correspondence and notes 1958-1961

Box 206, Folder 7

Briefs and transcript 1959-1960

Box 207, Folders 1-2, Document 10.272

NLRB (Kennedy) vs. 1958-1960

Box 207, Folder 3, Document 10.195

Magnuson Screening 1950-1951

Box 207, Folders 4-5, Volume 1-2, 4-5

vs. PMA and ILWU, deposition of Johnston, vol. 1-2, 3-5 1966

 

Crescent Wharf vs. 1947

Box 207, Folder 6, Document 10.143

Pleadings 1947

Box 207, Folder 7, Document 10.141

Plaintiff's affidavits 1947

Box 207, Folder 8, Document 10.142

Defendant's affidavits 1947

Box 207, Folder 9, Document 10.14

Correspondence, general, and miscellaneous 1947

 

San Pedro, Unemployment Insurance 1940-1942

Box 208, Folder 1, Document 2000.14A

General 1940-1942

Box 208, Folder 2, Document 2000.14B

Cases in District 1 1940-1942

 

Sailor's Union of the Pacific 1950-1951

Box 208, Folders 3-4

General 1950-1951

Box 209, Folder 1, Document 10.196-2

Briefs 1951

 

C-Trader 1946-1951

Box 209, Folder 2, Document 10.196

General and correspondence 1950-1951

Box 209, Folder 3, Document 10.196-1a

San Francisco Federal Court proceedings 1950-1951

Box 209, Folder 4, Document 10.1961b

Portland Federal Court proceedings 1951

 

1st Section proceedings 1949-1951

Box 209, Folder 5, Document 10.196a

ILWU exhibits 1946-1949

Box 209, Folder 6, Document 10.196b

Company exhibits 1949-1951

Box 210, Folder 1, Document 10.196c

SUP exhibits 1950-1951

Box 210, Folder 2, Document 10.196d

Transcript 1951

Box 210, Folder 3, Document 10.196e

Briefs 1951

Box 210, Folder 4, Document 10.196-3

2nd Section proceedings, motion to consolidate 1951

Box 210, Folder 5

Brown vs., testimony 1950s

 

Los Angeles crane operators 1958-1962

Box 210, Folder 6, Document 10.344

De-certification petition 1958-1962

Box 211, Folder 1, Document 10.344.1

Unfair labor practices 1962

Box 211, Folder 2

Velasquez, Pete, de-registration 1964-1974

 

Local 16 vs. Juneau Spruce Corp. 1948-1955

Extent: ( cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 16 of the International Longshoremen's and Warehousemen's Union.
 

Printed court transcripts 1948-1952

Box 211, Folders 3-5

Supreme Court briefs, petitions, and transcripts 1951

Box 212, Folder 1

Supreme Court petition for certiorari 1951

Box 212, Item 2, Document 10.148

NLRB report 1948

Box 213, Folders 1-2

Court of Appeals transcripts, petitions, and briefs 1950-1952

 

Supreme Court, Court of Appeals for the Ninth Circuit 1951

Box 213, Folder 3

Transcript of record, volume I 1951

Box 214, Folder 1

Transcript of record, volume II 1951

Box 214, Folder 2

Petition for a writ of certiorari 1951

Box 214, Folder 3

Briefs 1951

Box 215, Folder 1, Document 10.148-10

Complaint 1950-1952

Box 215, Folder 2, Document 10.148-12

Pleadings on appeal 1950-1952

Box 215, Folders 3-4, Document 10.148-14

Enforcement of judgement 1948-1954

Box 215, Folder 5, Document 10.148-13

Post appeal motion for a new trial 1952

Box 215, Folder 6, Document 10.148-15

Garnishment on locals 1952

Box 216, Folder 1, Document 10.148-16

Supreme Court petition for a rehearing 1952-1953

Box 216, Folder 2, Document 10.148-17

Argument before District Court of Appeal 1953

Box 216, Folder 3, Document 10.148-18

Petition for a hearing in Supreme Court 1953

Box 216, Folder 4, Document 10.148-19

Application for a TRO in Hawaii 1955

Box 216, Folder 5, Document 10.148-20

Status of per capita 1955

Box 216, Folder 6, Document 0.148-21

Hawaii Civil and Criminal Court 1955

 

Interpleader 1954-1955

Box 216, Folder 7, Document 10.148-22

General and correspondence 1955

 

Pleadings 1954-1955

Box 216, Folder 8, Document 10.148-22b

ILWU Stewards Dept. Organizing Committee 1955

Box 216, Folder 9, Document 10.148-22c

Longshoremen's Legal Defense Fund 1954-1955

Box 216, Folder 10, Document 10.148-22d

Northern California District Council 1955

Box 216, Folder 11, Document 10.148-22a

Stewards Dept. Negotiating Committee 1955

Box 216, Folder 12, Document 10.148-22e

Law file 1954-1955

Box 216, Folder 13, Document 10.148

Satisfaction of judgements 1955

Box 216, Folder 14, Document 10.481-11

Petition for a writ of certiorari in Supreme Court 1951

Box 217, Folders 1-3

Miscellaneous 1948-1955

Box 218, Folders 1-2

Notes 1948-1955

Box 218, Folder 3, Document 10.148

Correspondence 1948-1955

 

Execution 1949-1955

Box 218, Folder 4, Document 10.148-8

Pleadings on appeal 1949-1952

Box 219, Folder 1, Document 10.148-9a

Correspondence and newspaper clippings 1954-1955

Box 219, Folder 2, Document 10.148-9b

Legal memos 1954-1955

Box 219, Folder 3, Document 10.148-9c

Writs 1954-1955

Box 219, Folder 4, Document 10.148-9d

ILWU motion to quash 1950-1955

Box 219, Folder 5, Document 10.148-9a

Subpoenas 1952-1955

Box 219, Folder 6, Document 10.148-9h

Stewards Dept. Organizing Committee 1954

 

Anglo-California Bank 1954-1955

Box 219, Folder 7, Document 10.148-9e

Deposition 1954-1955

Box 219, Folder 8, Document 10.148-9f

Motion from instruction 1954-1955

Box 219, Folder 9, Document 10.148-9i

Thomas vs. 1955

Box 219, Folder 10, Document 10.148-9j

Crocco vs. 1955

Box 219, Folder 11, Document 10.148-9k

Hawaii motions and miscellaneous 1955

Box 219, Folder 12, Document 10.148-1

Complaint and pleadings 1949

Box 220, Folder 1, Document 10.148-2

Legal memos and law briefs 1949-1950

Box 220, Folder 2, Document 10.148-3

Jurisdiction dispute, NLRB 1949

Box 220, Folder 3, Document 10.184-4

Unfair labor practices 1949

 

Circuit Court 1949-1950

Box 220, Folder 4, Document 10.148-5

Petition for a writ 1949-1950

Box 220, Folder 5, Document 10.148-6

Petition for injunction 1949

Box 220, Folder 6, Document 10.148-7

New trial proceedings 1949

Box 220, Folder 7, Document 10.148-9l

Alaska Reviver proceedings 1955

Box 220, Folder 8, Document 10.148-9m

Opinion on motion to quash 1954-1955

Box 220, Folder 9, Document 10.148-9n

Hawaii discovery proceedings 1954-1955

Box 220, Folder 10, Document 10.148-9o

Reference to master 1955

Box 220, Folder 11, Document 10.148-9p

Request for notice of sale 1955

Box 220, Folder 12, Document 10.148-10a

Marin Co. legal memos 1948-1952

Box 220, Folder 13

Notices 1951

 

Local 17 1937-1981

Extent: ( cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 17 of the International Longshoremen's and Warehousemen's Union.
Box 221, Folders 1-4

General 1937-1943

Box 221, Folder 5, Document 2005.05

Yellowslips and correspondence 1939-1940

 

Sacramento 1943-1955

Box 221, Folder 6, Document 2005.09

F.H. Woodruff and Sons, Inc. and Seed Co. 1943

Box 221, Folder 7, Document 2005.12

Warehouse Benevolent Association 1951-1952

 

Gladding, McBean

Box 221, Folder 8, Document 2005.11

Unemployment insurance 1951-1955

 

Injunction 1950-1952

Box 221, Folder 9, Document 2005.1

Correspondence 1951-1952

Box 221, Folder 10, Document 2005.101

Pleadings 1951-1952

Box 221, Folder 11, Document 2005.1011

Settlement papers 1951-1952

Box 221, Folder 12, Document 2005.102

Affidavits 1951-1952

Box 222, Folder 1, Document 2005.104

Decision of court 1951

Box 222, Folder 2, Document 2005.105

Union application 1950

Box 222, Folder 3, Document 2005.107

Reply to application 1951

Box 222, Folder 4, Document 2005.106

Contempt charges 1951

Box 222, Folder 5, Document 2005.108

Complaint in intervention 1951

Box 222, Folder 6, Document 2005.109

NLRB unfair labor practices charges 1950-1951

Box 222, Folder 7, Document 2005.01

NLRB petition for election 1951

Box 222, Folder 8, Document 2005.103

Legal memos 1950-1951

 

Form 10 1943

Box 222, Folder 9, Document 2005.091

Poultry Producers of Central California 1943

Box 222, Folder 10, Document 2005.092

Paper industry 1943

Box 222, Folder 11, Document 2005.13

Association of Iron and Metal Co. vs. 1952

 

Bert McDowell Co. vs. Warehouse Union 1955

Box 222, Folder 12, Document 2005.15

Superior Court pleadings 1955

Box 222, Folder 13, Document 2005.15.1

District Court petition to remove 1955

Box 223, Folder 1, Document 2005.07

Rosenberg Bros. collection of backpay 1942

Box 223, Folder 2, Document 2005.08

Meeks vs. Olives 1942

Box 223, Folder 3, Document 2005.06

People vs. Thompson 1941

 

Riverside Elevators 1953

Box 223, Folder 4, Document 2005.14.1

Pleadings and motions 1953

Box 223, Folder 5, Document 2005.14

Correspondence and general 1953

Box 223, Folder 6, Document 2005.14.3

Statements 1953

Box 223, Folder 7, Document 2005.14.4

Legal memos 1953

 

vs. Safeway 1976-1981

Box 223, Folder 8, Document 24.54

Safeway problems 1977-1978

Box 224, Folder 1, Document 24.54.3

Grocery and produce contract 1976

 

MTM 1977-1980

Box 224, Folder 2, Document 24.54.5.b

System correspondence 1977-1978

Box 224, Folder 3, Document 24.54.5.c

Transcript and notes 1978-1980

Box 224, Folder 4, Document 24.54.5.d

Notes regarding examination of witnesses 1977

Box 224, Folder 5, Document 24.54.5.e

Trial notes 1978

Box 224, Folder 6, Document 24.54.5.f

Exhibits 1978-1980

Box 225, Folders 1-2

Agreements 1978-1980

Box 225, Folder 3

Miscellaneous 1981

 

Pre-Pakt 1977-1981

Box 225, Folder 4, Document 24.54.1

Back dock arbitration 1977-1978

Box 225, Folder 5, Document 24.54.3.9

Contract 1976

Box 225, Folder 6, Document 24.76

Pension arbitration 1980-1981

Box 226, Folders 1-2, Document 24-78

Severance pay arbitration 1980-1981

 

Local 19 1948-1979

Extent: ( cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 19 of the International Longshoremen's and Warehousemen's Union.
 

Purnell & Crum vs. 1948-1954

Box 226, Folder 3

Miscellaneous 1953-1954

 

NLRB 1950-1952

Box 226, Folder 4, Document 10.197

Proceedings 1950

Box 227, Folder 1, Document 10.197-1

Pleadings 1951-1952

Box 227, Folder 2, Document 10.197

Correspondence 1952

Box 227, Folder 3, Document 10.197.2

Exhibits 1948

Box 227, Folder 4, Document 10.197-3

Offer of proof and employer's reply order 1951

Box 227, Folder 5, Document 10.197-4

Briefs to the trial examiner 1951

Box 227, Folders 6-7

West Coast Longshore deal 1960

Box 228, Folder 1

vs. Seattle Stevedore Co. 1960

Box 228, Folder 2

NLRB miscellaneous cases 1953-1962

 

Seattle Crane Operators 1953-1968

Box 228, Folders 3-6

Trial exhibits 1958-1963

 

NLRB

Box 228, Folder 7, Document 10.315-2

Proceedings 1962-1963

Box 229, Folder 1, Document 10.315

General 1963

Box 229, Folder 2, Document 10.315-5-A

vs. 1962-1964

Box 229, Folder 3, Document 10.401

Stantic, Paul vs. 1965

Box 229, Folders 4-5, Box 230, Folder 1

Reports 1962

Box 230, Folders 2-3, Document 10.315-4

"CC" case 1960-1963

Box 230, Folder 4, Document 10.315-6

Charges filed regarding Alaska Freight Lines 1962-1963

Box 231, Folder 1, Box 230, Folder 5, Document 10.315-5

State Court suit 1960-1963

Box 231, Folders 2-4, Document 10.315-6c

Transcripts 1963

Box 231, Folders 5, Document 10.315-7

General crane material 1962-1968

Box 232, Folders 1-2

Depositions on file 1960

Box 232, Folders 3-5

Briefs, petitions, and transcripts 1953

Box 233, Folders 1-2

PMA exhibits 1959-1962

Box 233, Folders 3-4

ILWU exhibits 1959-1962

Box 233, Folder 5, Document 10.315

General case material 1959-1960

Box 234, Folders 1-2, Document 10.315-3

District Court injunction proceedings 1959-1963

 

International Union of Operating Engineers 1969-1972

 

Local 701 vs. 1969-1972

Box 234, Folder 3, Document 10.435

Willamette-Western Corp, et al. 1969

Box 234, Folders 4-5, Document 10-435.1

Consolidated cases 1969-1972

Box 235, Folders 1-2, Document 10-435.1

NLRB hearing, Willamette-Western 1969-1970

Box 235, Folder 3, Document 10-435.1a

Hearing transcripts 1969-1972

Box 235, Folders 4-5, Document 10-435.2

U.S. District Court, Oregon 1969-1970

Box 235, Folder 6, Document 10-435.2

Local file 1972

Box 235, Folder 7, Document 10-435.4, Box 236, Folder 1

Court of appeals 1969-1970

Box 236, Folder 2, Document 10-435.5

Brief 1969-1970

Box 236, Folder 3, Document 10-435.6

Petition for review 1970

Box 236, Folder 4, Document 10-435.3

Arbitration proceedings 1969-1971

Box 236, Folders 5-6

General 1969-1972

 

Brady-Hamilton Stevedore Co. vs. NLRB 1969-1979

Box 237, Folders 1-2, Document 10.435.7

Application for stay 1970-1973

Box 237, Folders 3-4, Document 10-435.7

Exemptions 1970-1971

Box 238, Folders 1-3, Document 10-435.9

Court of Appeals 1970-1975

Box 239, Folders 1-4, Box 240, Folders 1-2, Box 238, Folder 4, Document 10.435

Briefs, N. Leonard 1969

Box 241, Folder 1, Box 240, Folders 3-4, Document 10.435

Exhibits 1962-1972

Box 241, Folders 2-3, Document 10-435.10

NLRB proceedings 1970-1971

Box 241, Folder 4, Document 10-435.11

Enforcement in Court of Appeals Local 701 & 50 1972-1976

Box 241, Folder 5, Document 10-435.11a

Enforcement in Court of Appeals Local 50 1972-1976

 

PMA vs. NLRB 1972

Box 242, Folder 1, Document 10-435.12

Petition by PMA to review ruling 1972

Box 242, Folder 2, Document 10-435.13

Petition for writ of certiorari 1972

Box 242, Folder 3, Document 10-435.15

Statement of position after court decision, Local 50 1975

Box 242, Folder 4, Document 10-435.16

Second NLRB decision 1975-1979

Box 242, Folder 5, Document 10-435.14

Court of Appeals decision on merits 1974-1975

Box 242, Folder 6, Document 10-435.14a

Application for certiorari on merits 1974-1975

Box 242, Folder 7, Document 10-435, Box 243, Folders 1-2

Briefs 1970-1974

 

NLRB vs. Local 50 1970-1972

Box 243, Folders 3-4, Document 10-435

Pleadings, N. Leonard 1972

Box 244, Folder 1, Document 10-435.16

NLRB hearing 1970-1971

Box 244, Folder 2, Document 10-435.14b

Astoria Cranes cases 1974-1975

Box 244, Folder 3, Document 10.435

Wage, price freeze 1971-1975

Box 244, Folder 4, Document 10-435.a

Price control phase three - newspaper clippings 1973

 

Local 23 1934-1941, 1972

Extent: (cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 23 of the International Longshoremen's and Warehousemen's Union.
 

Tacoma Longshore case 1934-1941

Box 244, Folder 5, Document 2000.152

Evidence 1934-1937

Box 244, Folder 6, Document 2000.153, Box 245, Folder 1

Arbitration awards 1934-1940

 

Exhibits 1934-1941

Box 245, Folder 2, Document 2000.154a

ILWU 1935-1941

Box 245, Folder 3, Document 2000.154b

Petitioner's 1934-1941

Box 245, Folder 4, Document 2000.154c

Board's 1940

Box 245, Folder 5, Document 2000.154d

Unintroduced 1938-1940

Box 245, Folder 6, Document 2000.155

Law 1934-1940

Box 246, Folders 1-2, Document 2000.156a

Preparatory trial notes, B. Margolis 1941

Box 246, Folders 3-4, Document 2000.156b

Notes on hearing, N. Leonard 1941

Box 246, Folder 5, Document 2000.157

Brief file 1941

Box 246, Folder 6, Document 2000.158

Decision and petition for rehearing 1941

Box 247, Folders 1-2

Local and woodworkers, NLRB 1972

 

Local 34 1937-1967

Extent: (3.75 cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 34 of the International Longshoremen's and Warehousemen's Union.
Box 247, Folders 3-4

Pacific Maritime Association, DiGiorgio, Hoffman 1965-1966

Box 247, Folder 5, Document 10-410.4

Delano Grape Strike- NLRB injunction, N. California 1965-1966

Physical Access

Some of the records in this folder are illegible due to water damage.
Box 247, Folder 1, Document 10-410.5

with Local 13 and 63 1965-1966

Box 247, Folders 2-3, Document 10-410.6

DiGiorgio vs.: complaint for damages for secondary boycott 1966-1967

Box 247, Folder 4, Document 10-411

and Local 10; Pagliarulo Fruit Company 1966-1967

Box 247, Folders 5-6, Box 248, Folders 1-2

DiGiorgio - NLRB reports 1966-1967

Box 247, Folder 3, Document 10.329

Bliss, Roy E. complaint 1961

Box 247, Folder 4, Document 10.341

Crittenden, Howard vs. Ship Clerks 1962

Box 247, Folder 5

NLRB vs., transcript 1951

 

Ship Clerks 1937-1953

Box 247, Folder 6, Document 2007

General 1939-1953

Box 247, Folder 7, Document 2007.3

Veterans security patrol case 1947-1948

Box 250, Folders 1-2, Document 2007.c

NLRB case 1946-1947

Box 250, Folder 3, Document 2007.a

Leaflets and bulletins 1939

Box 250, Folder 4, Document 2007a

Minutes, Joint Checkers Committee 1937-1938

Box 250, Folder 5, Document 2007a

Union documents 1939

Box 250, Folder 6, Document 2007a

Minutes, Joint Checkers Committee 1939

 

Hyams vs.

Box 250, Folder 7

Yellowslips 1939

Box 250, Folder 8, Document 2007.01

Legal pleadings and memos 1939

Box 251, Folder 1, Document 2007.01

General correspondence and miscellaneous 1939

Box 251, Folder 2, Document 2007.02

Unemployment benefits 1939-1941

Box 251, Folder 3, Document 2007.02a

URC cases; decisions of department of employment 1940-1942

Box 251, Folder 4, Document 2007.02c

Unemployment insurance - law and briefs 1942

Box 251, Folder 5, Document 2007.1

Hillary Young Patrol 1947

 

Overtime suits

Box 251, Folder 6, Document 2007.4

General; Ahbolin, et al. vs. WEA, et al. 1948-1949

Box 251, Folder 7, Document 2007.4

Correspondence; Ahbolin, et al. vs. WEA, et al. 1948-1949

Box 251, Folder 8, Document 2007.2

vs. American Patrol Service 1947-1948

 

Ahbolin, et al. vs. WEA, et al.

Box 252, Folder 1, Document 2007.41

Authorizations 1944-1948

Box 252, Folder 2

Complaint 1948

Box 252, Folder 3, Document 2007.42

Overtime suits, pleadings 1948-1950

Box 252, Folder 4, Document 2007.13

Wages and hours; travel time 1952-1953

 

FLSA suit, Stockton

Box 252, Folder 5, Document 2007.7

General 1948

Box 252, Folder 6, Document 2007.7

Correspondence 1949

Box 252, Folder 7, Document 2007.72

Pleadings 1948-1950

Box 252, Folder 8, Document 2007.12

NLRB charges, Geo. H. Kelley 1953

Box 252, Folder 9, Document 2007.9

San Pedro "Super Cargo" arbitration 1949-1954

 

Delano Grape Strike

Box 252, Folder 10

General 1966-1967

Box 253, Folders 1-2, Document 10-410

Exhibits - photographs 1960s

Box 253, Folder 3, Document 10-410b

DiGiorgio Corp, NLRB charges 1966-1967

Box 253, Folder 4, Document 10-410.c

NLRB charge 1966

Box 253, Folder 5, Document 10-410d

NLRB vs. DiGiorgio 1966

Box 253, Folder 6, Document 10-410.e

Local 54, NLRB charges 1966

Box 253, Folder 7, Document 10-410

DiGiorgio Corp. vs., general and correspondence 1965-1966

Box 253, Folder 8, Document 10-410a

Local 10, NLRB charges 1965-1966

 

DiGiorgio Corp vs.

Box 253, Folder 9, Document 10.410-1

Chavez and Farmworkers Association 1966

 

U.S. District Court

Box 253, Folder 10, Document 10-410.1b

General 1966

Box 253, Folder 11, Document 10-410.1a

Correspondence and general 1966

Box 254, Folder 1, Document 10-410.1d

Motions and correspondence 1965-1966

Box 254, Folder 2, Document 10-410.1c

Local 54, U.S. District Court 1965-1966

Box 254, Folder 3, Document 10-410.2

Arbitration 1965-1966

Box 254, Folder 4, Document 10-410.3

NLRB injunction, San Francisco District Court 1966-1967

 

Local 40 1962-1976

Extent: (1.25 cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 40 of the International Longshoremen's and Warehousemen's Union.
Box 254, Folder 5, Document 10-418

Oregon Stevedoring Co. 1967

 

and Pacific Maritime Association vs. Quinn, Frank A.

Box 254, Folder 6, Document 10-428.a

U.S. District Court 1967

Box 255, Folder 1, Document 10-428.b

U.S. Court of Appeals 1970-1972

Box 255, Folder 2, Document 10-426

Briefs 1969

Box 255, Folder 3, Document 10.428

Equal Employment Opportunity Commission 1968-1969

Box 255, Folders 4-5

General 1968-1972

Box 256, Folders 1-2, Document 10-428B

Quinn papers 1971-1972

 

Beriault, Donn L. vs.

Box 256, Folder 3

General 1974-1976

Box 256, Folder 4, Document 10-409.c

Pleadings 1977

Box 256, Folder 5, Document 10-409.e

Opinion of Judge Skopil 1978

Box 257, Folders 1-4

Exhibits 1962-1976

Box 236, Folders 1-2, Document 10-409.d

Depositions 1976

 

Local 54 1940-1960

Extent: (3.75 cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Local 54 of the International Longshoremen's and Warehousemen's Union.
 

Stockton B-Men

 

Complaints

Box 258, Folder 3, Document 10.373

Correspondence and general 1963-1965

 

Deed, Charles, et al. vs.

Box 258, Folder 4, Document 10.373

Arbitration proceedings and interrogatories 1963-1965

Box 258, Folder 5, Document 10.373

Withdrawal of grievances and appeals 1963

Box 259, Folders 1-3, Document 10.373

Grievances 1963

 

Exhibits

Box 259, Folder 4, Document 10.373

Pacific Maritime Association, respondent, answer to interrogatories 1961-1966

Box 260, Folders 1-4, Document 10.373

General 1963-1965

 

U.S. Steel Corp. vs.

Box 260, Folder 5, Document 10.376

Columbia steel matter 1964

 

Superior Court

Box 260, Folder 6, Document 10.385

Correspondence 1964-1968

Box 261, Folder 1, Document 10.385.2

Pleadings 1964

Box 261, Folder 2, Document 10.385.3

Order to show cause 1964

Box 261, Folder 3, Document 10.385.4

Exhibits 1964

Box 261, Folder 4, Document 10.385.5

Law notes and memoranda 1964

Box 261, Folder 5

Isthmian correspondence and exhibits 1956-1964

 

NLRB case

Box 261, Folders 6-7, Document 10.286.1a

District Court of Appeals 1964-1967

 

and Local 34

Box 261, Folder 8, Document 10.386.1

General 1964-1968

Box 262, Folders 1-2, Document 10.386.1

Briefs 1964

Boxes 262-263, Folders 3-5, 1, Document 10.386.1

Exhibits, containing photographs 1951-1965

 

NLRB injunction

Box 263, Folder 2, Document 10.386.1a

Court of Appeals, petitions 1967

 

U.S. District Court

Box 263, Folder 3, Document 10.386.2

Correspondence 1952-1962

Box 263, Folder 4, Document 10.386.2

Pleadings 1964-1966

Box 263, Folder 5, Document 10.386.2

Anderson, George film tape 1960s

Technical Access

Kodak Kodachrome Movie Film requiring special equipment.
Box 263, Folder 6, Document 10.386.3

Supreme Court 1967

Box 264, Folders 1-3, Document 10.386

with Local 34 1964-1965

 

and Local 37

Box 264, Folder 4, Document 10.299

Constitution problems 1959

Box 264, Folder 5, Document 17.1

vs. Boyd, Alaska screening case 1953

Box 264, Folders 6-7, Document 2004

General 1935-1939

Box 265, Folder 1, Document 10.256

Leslie, Julius, et al. vs., NLRB charge 1958

 

Stockton Elevator controversy

Box 265, Folder 2, Document 2004.1

Stockton trial procedure 1945-1946

Box 265, Folder 3, Document 2004.3

General 1955-1956

Box 265, Folders 4-5, Document 2004.3

NLRB 1951-1955

 

District Court

Box 265, Folder 6, Document 2004.3

Petition for injunction 1951-1956

Box 265, Folder 7, Document 2004.3

Labor Management Relations Act 1955

Box 265, Folder 8, Document 10.246

NLRB representation hearing 1957

 

Other Locals: 11, 24, 26, 27, 28, 32, 35, 46, 49, 53, 57, 63 and 75 1938-1972

Extent: (2.5 cubic feet)

Scope and Contents

Norman Leonard's legal case files related to the Locals 11, 24, 26, 27, 28, 32, 35, 46, 49, 53, 57, 63 and 75 of the International Longshoremen's and Warehousemen's Union.
 

Local 11 1950-1962

 

Valley View Packing Co. 1957-1962

Box 265, Folder 9, Document 10.244

NLRB case 1957

Box 265, Folder 10, Document 10.244.A

NLRB charge vs. employer 1957-1959

Box 265, Folder 11, Document 10.244.B

Petition for certification 1961-1962

Box 265, Folder 12, Document 10.193

Compliance, NLRB non-communist affidavits 1950-1957

Box 266, Folder 1, Document 10.309

Merchants Refrigeration Co. of California 1956-1961

Box 266, Folder 2, Document 10.31

San Jose Democracy Hall Association Inc., building financing 1959-1960

 

Local 24 1950-1963

Box 266, Folder 3, Document 10.302

Whitney-Aberdeen unfair practice 1960

Box 266, Folder 4, Document 10.192

Aberdeen hiring hall case 1950-1951

Box 266, Folder 5, Document 10.366

Mint Cafe 1963

 

Local 26 1960-1972

Box 266, Folder 6, Document 10.308

Oliver Tire and Rubber 1960

Box 266, Folder 7, Document 10.417

T.A. Newton, et al., charge against union 1967-1972

Box 266, Folder 8, Document 10.416

Barth and Dreyfuss of California vs., compensation for damages and injunction 1966

 

Local 27 1964-1965

 

Merrill and Ring Western Lumber Co. vs. 1964-1965

Box 266, Folder 9, Document 10.392

Correspondence and general 1964-1965

Box 266, Folder 10, Document 10.392-a

NLRB unfair labor charge 1964

Box 266, Folder 11, Document 10.392-b

NLRB order 1964

 

District Court 1964-1965

Box 266, Folder 12, Document 10.392-c

Damage suit 1964

Box 266, Folder 13, Document 10.392-d

Injunction 1964-1965

 

Waterfront Employers of Washington, Port Angeles

Box 266, Folder 14, Document 10.258

General 1958-1959

Box 266, Folder 15, Document 10.258-A

Pension and welfare 1958

Box 267, Folders 1-4, Document 10.258

Exhibits 1946-1959

Box 267, Folder 5, Document 10.349

Dispatching 1962

Box 267, Folder 6, Document 10.327

Longshore pension problem 1961

 

Abdallah case 1938-1941

Box 267, Folder 7, Document 2006.022

Pleadings, affidavits, and law 1941-1942

Box 268, Folder 1, Document 2006.023

NLRB charge 1941

Box 268, Folder 2, Document 2006.024

Transcript 1941

Box 268, Folder 3, Document 2006.021

Yellowslips, and correspondence 1938-1942

Box 268, Folder 4

Briefs 1941

Box 268, Folders 5-6

vs. United Grape Producers 1938-1942

Box 268, Folders 7-8

General 1934-1941

Box 268, Folder 9, Document 10.36

Calcot Compress and Warehouses, contract matter 1966

 

Local 28 1942-1951

 

Portland FLSA Ship Clerks suits 1944-1950

Box 269, Folder 1, Document 2007.6

General 1949

Box 269, Folder 2, Document 2007.6

Correspondence 1948-1950

Box 269, Folder 3, Document 2007.61

Authorizations 1944-1948

Box 269, Folder 4, Document 2007.62

Pleadings 1948

 

FLSA suits Port Hueneme 1944-1951

Box 269, Folder 5, Document 10.181

Correspondence 1948-1950

Box 269, Folder 6, Document 10.181.2

Authorizations 1944

Box 269, Folder 7, Document 10.181.3

Pleadings 1947-1951

Box 269, Folder 8, Document 10.081.3a

Hawaii FLSA, Ahukini Terminals, non-sugar, law portal-to-portal defense 1942

 

Local 32: Everett, Washington, Longshoremen pay dispute 1938-1948

Box 269, Folder 9, Document 10.187-1

Union exhibit 1938-1947

Box 269, Folder 10, Document 10.187

General 1947-1948

Box 269, Folder 11, Document 10.187.2

Notes 1945-1948

 

Local 35 1970

Box 269, Folder 12

American Potash and Chemicals Corp. vs. 1970

 

Local 38 1940

Box 269, Folders 13-14

E.H. Renzel Co. vs. 1940

 

Local 48 1951

Box 270, Folder 1

Brown, Gerald A. vs. 1951

 

Local 49: Crescent City unfair labor practices 1960-1962

Box 270, Folder 2, Document 10.33

Wells, Stowers, and Edwards 1960-1962

Box 270, Folder 3, Document 10.330.1

Marine Ways and Drydock Co. Inc. 1962

 

Local 53: Yaquina Bay Dock 1959-1960

Box 270, Folder 4, Document 10.286

General 1959-1960

Box 270, Folder 5, Document 10.286-A

Federal injunction suit 1959

Box 270, Folder 6, Document 10.286-B

NLRB 1959

 

Local 57 1957-1960

Box 270, Folder 7, Document 10.235

Western Cotton Compress Co., NLRB case 1956

 

California Compress Co. 1957-1960

Box 270, Folder 8, Document 10.25

Petition for certification of representation, NLRB 1957-1959

Box 270, Folder 9, Document 10.250-A

Charge vs. employer, NLRB 1957-1959

Box 270, Folder 10, Document 10.250-B

Strike 1960

Box 270, Folder 11, Document 10.253

Calwa Compress Co., Fresno local NLRB representation petition 1958-1959

Box 270, Folder 12, Document 10.254

Producers Compress Co., Fresno local NLRB representation petition 1958-1959

 

Local 63: San Pedro 1944-1957

Box 270, Folder 13, Document 2007.12

Hatch Watchmen SS. Eemdyk 1950

 

FLSA Ship Clerks suit 1944-1957

Box 270, Folder 14, Document 2007.5

Correspondence 1948-1950

Box 271, Folder 1, Document 2007.51

Authorizations 1944-1948

Box 271, Folder 2, Document 2007.52

Pleadings 1949-1951

Box 271, Folder 3, Document 2007.14

Hiring hall "beef" NLRB 1956-1957

 

Local 75 1939-1954

Box 271, Folder 4, Document 2009

General 1939-1941

Box 271, Folder 5, Document 2009.1

Claim of Matthew Rawlings, NLRB Pinkerton Guards 1953-1954

 

Subseries 2.1.6:  Legislation Research and ILWU Case Files 1938-1987

Scope and Contents

Norman Leonard's legal case files represent the national political arm of the ILWU. Legislative research topics include Longshoremen and Harbor Workers Compensation Act, Bonner Committee Hearings, Labor Management Reporting and Disclosure Act, action against Right to Work, and proposed legislation promoting fair employment practices, fair pensions, and fair labor standards.
 

Longshoremen and Harbor Workers Compensation Act 1938-1967

Box 271, Folder 6, Document 2010

1938-1941

Box 271, Folder 7, Document 2000.09-0

1949-1951

Box 271, Folder 8, Document 10.279

Amendment 1956-1959

Box 271, Folder 9, Document 10.42

1967

 

Bonner Committee Hearings 1955-1963

Box 271, Folder 10, Document 10.232

Testimony 1955

Box 272, Folder 1, Document 10.326

1961-1963

 

Labor Management Reporting and Disclosure Act 1959-1962

Box 272, Folder 2, Document 10.294

Correspondence 1959-1962

Box 272, Folder 3, Document 10.294A

Draft constitution 1959

Box 272, Folder 4, Document 10.294B

Analysis 1959-1960

Box 272, Folder 5, Document 10.294C

Legal notes and memos 1959-1960

Box 272, Folder 6, Document 10.294D

Newspaper clippings and press releases 1959

Box 272, Folder 7, Document 10.208-1

Right to Work 1958-1959

 

Legislative Bills and Proposed Legislation 1955-1961

Box 272, Folder 8, Document 10.224

1955-1958

Box 272, Folder 9, Document 10.224a

1957

Box 272, Folder 10, Document 10.224b

1961

Box 272, Folder 11, Document 10.318

Fair Employment Practices 1960-1963

Box 272, Folder 12, Document 10.406

Collective Bargaining for Fishermen, Senate Bill H.R. 3955 1965

 

Senate Bill H.R. 858 "A bill to clarify the overtime compensation provisions of the Fair Labor Standards Act of 1938" 1949

Box 273, Folder 1, Document 2000.50.402A

Statement of witnesses before Senate Committee 1949

Box 273, Folder 2, Document 2000.50.402B

Data to be submitted to Senate Committee considering 1949

Box 273, Folder 3, Document 10.347

Sugar Act pensions 1962

Box 273, Folder 4, Document 2000.09A

Longshoremen Amendments, general 1938-1949

 

Office Workers Organizing Committee 1966-1978

Scope and Contents

Legal files for the Office Workers Organizing Committee case against Crocker Bank.
Box 273, Folder 5, Document 10.545

General and correspondence 1977-1979

Box 273, Folders 6-7, Document 10.545A

NLRB records regarding Crocker 1968-1977

Box 274, Folder 1, Document 10.545B

Legal memos 1977

Box 274, Folder 2, Document 10.545.C

Fact memos 1977

Box 274, Folder 3, Document 10.545.D

Pleadings 1977-1978

Box 274, Folder 4, Document 10.545.E

ILWU leaflets 1966-1978

Box 274, Folder 5, Document 10.545.F

Crocker policy manual 1976

Box 274, Folder 6, Document 10.545.G

Crocker leaflets 1977

Box 274, Folder 7, Document 10.545.H

Crocker materials 1975-1977

Box 274, Folder 8, Document 10.545.I

Crocker hearing notes 1977

Box 274, Folder 9, Document 10.545.J

Summary of testimony 1977

Box 274, Folder 10, Document 10.545.K

ILWU subpoenas 1977-1978

 

NLRB Employer's Briefs 1970s

Box 275, Folders 1-2

Volume I 1970s

Box 275, Folder 3

Volume II

Box 275, Folders 4-5

Volume III

Box 276, Folder 1

Volume IV 1970s

Box 276, Folder 2

Appendix A 1970s

Box 276, Folder 3

Appendix B 1970s

Box 276, Folder 4

Appendix C 1970s

Box 276, Folder 5

Appendix D 1970s

Box 276, Folder 6

Appendix E 1970s

 

San Francisco City Employees, Strike and Secondary Boycott 1967-1987

Box 277, Folder 1, Document 10.522

Charges, San Francisco Airport NLRB charge 1976

Box 277, Folder 2, Document 10.522.1

Comstock Co., NLRB charge 1976

Box 277, Folders 3-4, Document 10.522.2

Injunction 1976-1977

 

Briefs, various ILWU Cases 1960-1990

Box 277, Folders 5-6

1960s

Box 278, Folders 1-3

1970s

Box 278, Folder 4

1980s

Box 279, Folder 1

Petitions, various ILWU Cases 1960-1987

Box 279, Folder 2

Legal manual for arrest of vessel undated

Box 279, Folder 3

Statement in opposition to HR76 1963

 

Subseries 2.2:  International Brotherhood of Boilermakers (IBBM) 1940-1960

Scope and Contents

Norman Leonard's legal case files related to the International Brotherhood of Boilermakers.
Box 279, Folder 4, Document 4

Receiver, correspondence and orders 1942

Box 279, Folder 5, Document 6

Local 681 vs. Wilson; Replevin, Oakland Justice Court 1942

Box 279, Folder 6, Document 14

Local 681 jurisdiction 1938

 

Klegg vs.

Box 279, Folder 7, Document 11

vs. Klegg, Injunction to retain receiver 1942

Box 279, Folder 8, Document 3

First injunction, suspension bridge 1942

Box 280, Folder 1, Document 5

Receiver court file 1942

Box 280, Folder 2, Document 7

Receivership law 1942

Box 280, Folder 3, Document 9

Charge vs. local officers 1942

Box 280, Folder 4, Document 10

Second injunction vs. expulsion of local officers 1942

Box 280, Folder 5, Document 12

Charges vs. local 1942

Box 280, Folder 6, Document 15

Insurance policies 1942

Box 280, Folder 7, Document 16

Settlement negotiations 1942

Box 280, Folder 8

vs. Fox 1942

Box 280, Folder 9

War Risk insurance 1942

Box 280, Folder 10

Property in Richmond 1942-1943

Box 280, Folder 11, Document 13

Duplicate copies 1941-1942

Box 281, Folders 1-2

United Welders, Cutters, and Helpers of America 1942-1945

Box 281, Folder 3

Newspaper clippings, registration lists, and meeting notes 1942

Box 281, Folder 4, Document 4

Law and internal affairs 1941-1942

Box 281, Folder 5, Document 1

Local 681, correspondence and miscellaneous 1941-1945

 

Subseries 2.3:  Food, Tobacco, Agricultural and Allied Workers of America (FTA); United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA) 1936-1952

Administrative History

While the United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA) and its successor union, the Food, Tobacco, Agricultural and Allied Workers of America (FTA) was only in existence between 1937 and 1951, it attracted much attention first as one of the most quickly growing of the new CIO unions, and latter as one of several unions expelled from the CIO during the 1950 anti-communist "trials." A focus of FTA's organizing drive was the canneries, packing sheds and in the fields of California.
California agriculture in the 1930s was marked by a greater and greater concentration of land and food processing facilities in the hands of large corporations. Growers, shippers, processors and canners were organized in various ways to protect and promote their mutual interests. Some of these organizations were simply grower cooperatives which allowed members to obtain everything from seed to tractor tires at a discount. Others, such as the Grower-Shipper Vegetable Association of Central California (GSA), and the California Packers and Growers (CP & G), were dominated by large growers, shipping companies, or canneries. Typically, such organizations had ties to other pro-business groups and large corporations (such as the Industrial Association of San Francisco, Pacific Gas and Electric (PG & E), Bank of America and others). One of the chief aims of these organizations would be to obstruct union organizing among their members' employees. The strikes at Salinas (1936) and Stockton (1937) exemplify the tactics of employer associations: the fostering of the Associated Farmers, the establishment of local "Citizen's Committees" in cooperation with anti-union Chambers of Commerce, the use of professional public relations consultants, the pooling of resources and profits during strikes, and a strong determination to crush all independent union activity.1
UCAPAWA/FTA also faced the difficult task of overcoming the competing forces of the hostile State Federation of Labor and even conservatives within the CIO. The State Federation of Labor would become an important ally of employers in its effort to head off any success by the industrial based CIO. Throughout its lifetime, FTA would find its strength sapped by rival AFL unions, some of which achieved closed shops with the help of employers. AS for the CIO, FTA would eventually prove too much of a political liability. In the "conform or get out" push, FTA and other unions came under intense pressure to shed left wing elements from their leadership. In 1950, the FTA was expelled from the CIO.2

The 1936 Salinas Strike, and FTA Local 78

On the eve of the "Battle of Salinas," the Salinas-Watsonville area produced 90% of all lettuce eaten in the U.S. Organizing work among packing shed workers had been going on for several years. In 1932, the Vegetable Packers' Association, Local 18211 was formed, but made little progress. In 1935, the AFL chartered the Fruit and Vegetable Workers' Union (F & VWU), Local 18211 which, after a strike in which two workers were killed, won a one-year contract from the GSA.3 Negotiations for a new contract were carried on over the summer of 1936. However, the GSA had little desire to reach an agreement. Plans had already been made to break the union, and as the September 1st deadline passed, and the union voted to continue work under the terms of the 1935 contract, the GSA posted in members' sheds a new contract with lower wages. The GSA claimed this contract would be in force for one year should employees work under it. This resulted in a walk-out by approximately 3,500 workers.4
Having laid the public relations ground work for an anti-union campaign through the Citizen's Association of the Salinas Valley (funded by the GSA, PG & E, Spreckels Sugar Co., local banks and businessmen), the GSA moved to crush the strike. Union leaders were denounced as communists, and a "citizen's army" of 1,000 was mobilized with the help of the Associated Farmers, deputized by the Sheriff and armed with clubs and tear-gas bombs. Meanwhile, all packing and shipping activities were consolidated at the Salinas Valley Ice Company, which was deemed to be easily defendable from striking workers. Guards with machine guns kept watch over high fences, while inside scabs packed lettuce, and slept and ate in train cars provided by the Southern Pacific Railroad. All costs and all profits were pooled among the membership. Violence erupted, and the strike was put down with a degree of violence which the NLRB deemed, "in many instances bordering on sadism."
In the midst of the strike, the union and workers were abandoned by the chairman of the State Federation of Labor, Edward Vandeleur. Vandeleur had been contacted before the strike by the GSVA's public relations consultant, and siding against Local 18211 (accusing them of being communists), pulled the union's legal representative out of the Salinas area at the height of the crisis. This is probably when the union retained Richard Gladstein's San Francisco law office, perhaps through the ILWU. Later, with the help of the Growers, Vandeleur set up a rival local and revoked Local 18211's AFL charter. The issue of "company unions" would be an important aspect of the legal battles after Salinas and would become a pattern throughout northern California.
After the strike, the GSA took steps to exclude union organizers from work. To this end, they continued the use of a centralized hiring hall and a blacklist.5 As workers were hired back after the strike, preference was given to those who owed money in town, had dependents or could in some way be more easily coerced. The union, having been abandoned in the midst of the strike by the chairman of the State Federation of Labor, continued organizational work, and in 1937 changed its affiliation to the new United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA-CIO), as UCAPAWA Local 78. Its jurisdiction included the Salinas-Watsonville area, the Imperial Valley, and the Salt River Valley of Arizona. In 1944, this local became FTA Local 78.6
Charges of communist influence, and the rivalry between the AFL and the CIO would be dominant issues in the life of Local 78. In 1948, the local (with a membership of 10,000) successfully fought off a Teamsters raid lead by expelled Local 78 president, Holman Day. The Teamsters raids created much bitterness between the FTA and the CIO, as the CIO offered little aid to the FTA, and many accused CIO officials of openly helping Day in an attempt to get rid of the left-leaning FTA.7 In 1950 the CIO expelled the FTA for "following the purpose and program of the communist party."8 The FTA International, and Local 78, merged with two other unions to become the Distributive, Processing and Office Workers of America (DPOWA). In the fall of 1950, the CIO mounted a successful raid on Local 78 and won an NLRB election to become the bargaining agent for the territory of Local 78.9

The Stockton Cannery Strike of 1937 and FTA Local 7

The events in Stockton during April 1937 follow a similar pattern to those of Salinas and could be considered the perfection of the "Salinas Plan." The Agricultural Workers' Union-AFL, Local 20211, was organized with the help of the International Longshoremen's and Warehousemen's Union-AFL (ILWU) and was given jurisdiction over all of northern California's canneries.10 In Stockton, as in Salinas, the key issues for the union were collective bargaining, preferential hiring of union members, and an end to anti-union discrimination in hiring, as well as wages and working conditions. The AWU claimed a membership of 567 out of 1,400 cannery workers in the area. At the Stockton Food Products plant, however, the union claimed 360 of 450 workers as members. While the union hoped for modest gains in this plant alone, the powerful California Processers and Growers (CP & G) moved to eliminate unionism from northern California canneries in general.11
Following the pattern laid down in Salinas, CP & G with the help of the Merchants, Manufacturers and Employers Association (MMEA) of Stockton, established a citizen's committee which sent letters to local growers and merchants warning that Longshoremen and Communist pickets were coming to beat up local workers and farmers. Violence at the Stockton Food Products plant flared as the company tried to drive non-striking workers through the picket line and into the plant. This precipitated the calling up of a "Pick-handle Army" by the Sheriff. Approximately 1,200 men were recruited, organized along military lines, and armed with pick handles. This organizing work was done by Colonel Walter Garrison, prominent anti-communist and founder of the Associated Farmers of San Joaquin County. The union attempted conciliation, but workers were forced into a provocative situation by the canners. Violence flared again as workers prepared to go back to work, and the strike was broken.
Organizing in the Stockton area continued under UCAPAWA/FTA Local 7, and faced similar problems (company-sponsored unions, Teamster raids, the hostility of conservatives within the CIO) as those which eventually defeated FTA Local 78. The cannery drive of 1945 was marginally successful against the Teamster-CP & G alliance, and in the late 1940s the union began to organize asparagus cutters.12 Workers in the asparagus fields were mostly Filipino immigrants who traveled between the fields around Stockton, and the canneries of the Alaska salmon industry (salmon cannery workers were known as Alaskeros).13
Richard Gladstein's law firm represented Local 7 in the legal battles arising from the 1937 Stockton Strike and many cases arising from the 1948 strike of asparagus cutters. The issues of these cases involved such things as 1) housing conditions for field workers; 2) the system of holding back part of workers pay until the harvest is over; and 3) violations of union members' right to picket. It is also possible that the law offices were involved in the defense of Local 7 officials under threat of deportation for alleged communist activities or sympathies. However, these cases are not represented in the FTA collection.
When the FTA was expelled from the CIO, Local 7, unlike Local 78, joined the ILWU as the Cannery Workers and Farm Laborers Union Local 7-C. Soon the union became ILWU Local 37. The changes in union name did not reflect changes in personnel.

Arrangement

The files in this collection have been divided as closely as possible by the numbering system used by the law offices. Generally speaking, this system assigns a four-digit number (e.g. 2015) to each client. Ascending numbers then are added after a decimal point (2015.00; 2015.01; 2015.02, etc.) Successive folders pertaining to the same case or litigant are indicated in different ways. For example, three folders on Stockton AWU Local 20211 are number 2015.09, 2015.091, and 2015.092. A series of folders on the NLRB cases arising from the Salinas strike and blacklist, however, are numbered 2015.152, 2015.152 B, 2015.152 C, and so on. Furthermore, when UCAPAWA changed to FTA in 1944 it received the number 2013. The several series pertaining to FTA Local 7 between 1948 and 1952 are numbered with the following system: 2013.02, 2013.02-1, 2013.02-2. In this case, the two digits to the right of the decimal indicate a case or group of cases pertaining to one client, or litigant, and the number to the right of the cash represents that folder's place in a consecutive series. For instance, in the example used above, "2013" indicates FTA, ".02" indicates Eviction Cases, and "-1," being the second folder (after 2013.02) happens to be a General File. Original folder numbers are listed with folder titles in the box listing, as well as on the folders themselves.
Folders were placed in order following the original numbering system and then divided into series, by union local (client) or case. In addition, sections of relating folders were created.

Separated Materials

Oversize items have been relocated to the Labor Archives and Research Center (LARC) Oversize Collection. Of particular interest is a strike poster from the Salinas-Watsonville area protesting unfair labor practices (1936 or 1937). Photographs have been removed to the Leonard Collection Photographs Box (Photograph Collection #11). These photographs document unfair employer practices, violence against labor leaders, and living conditions of migrant farm workers.

Scope and Contents

The ten boxes of records pertaining to the Food, Tobacco, Agricultural and Allied Workers of America (FTA), the United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA), and various cannery and packing shed workers' unions in northern California reflect the activity of the law firm of Gladstein, Grossman and Margolis, in which Norman Leonard later became a partner. It is very likely that the original contact between the law firm and the agricultural unions was made through the ILWU. Material in this collection includes correspondence, union organizing material, news clippings, and legal documents (memorandums, affidavits, evidence, decisions, etc.) from various courts and the National Labor Relations Board. Among early material relating indirectly to agricultural unions is the file Anti-Picketing Law Cases. These two cases, particularly the Fels case (258/3), document the effort to aid union organization by challenging obstructive legislation. Additionally, NLRB correspondence (258/1) shows that Gladstein, Grossman and Margolis hoped to influence Board decisions on cases of indirect importance to their clients.
The largest file, United Cannery, Agricultural, Packing and Allied Workers of America material, represents the period 1936-1944. UCAPAWA District 2 covered California, Hawaii and Arizona, and documents relating to the district office can be found in folders 258/5-8. Letters documenting workers' opinions of various New Deal Programs, as well as routine correspondence are in these files. A two-page document, "The History of UCAPAWA in California," is also of interest.
Of interest to those researching AFL-CIO rivalry in the 1930s and 1940s is the file on Company Union Cases (258/6-259/4). Legal documents, including 2 copies of the NLRB decision, relate in some detail the set up of AFL unions, aided by growers and packers, in an attempt to head off a successful CIO drive.
Day-by-day histories of the Stockton Strike of 1937 can be found in folder 259/2. Evidence of employer influence in favor of the rival AFL local is found in a pamphlet sent to employees by Cal-Pak, the largest canning company in California. Included is a ballot card for upcoming elections, with suggestions for voting. A program for the "Cannery Workers Dance" is of special interest. The dance was put on by the company-sponsored local, and the program includes an annotated guest list which documents employer influence on the rival AFL union in Stockton. Folder also contains correspondence between Gladstein and Donal Henderson, President of UCAPAWA, concerning the Stockton situation, and evidence used in the Company Union Cases, including information on the AFL-CIO rivalry in San Jose. Folder 260/3 includes communications between Grossman in Stockton working on the Cannery Strike, and Gladstein in Salinas working on the NLRB case. The challenge of the AFL-Company-sponsored unions to UCAPAWA also is documented in the folders pertaining to UCAPAWA, Stockton (260/3-8).
Files pertaining to various UCAPAWA locals in Northern California show the similarity of challenges facing CIO organizers throughout the region. One of the biggest problems facing UCAPAWA seems to have been anti-CIO hiring practices. Of interest within this series are documents relating to the Committee to Aid Agricultural Organization, whose sponsor was John Steinbeck (260/12). The Committee brought the support of California's artistic and film community to the cause of farm workers. Removed from this folder were several photographs of migrant worker camps at an uncertain location. Also of interest are photographs of Faustino Oritz, leader of a strike by pickle packers in Hayward (206/6). These two photographs document the beating that he received at the hands of sheriff's deputies. Accompanying documents explain the circumstances of this event.
A large series pertains to UCAPAWA Salinas, Local 78. Subjects include contract negotiations (260/9), cases arising from the 1936 Salinas strike, and various legal and NLRB cases. Information on the 1936 court injunction against the GSA (261/1), as well as correspondence are found in folders (261/2-3). Insights into living conditions of packing-shed workers in this era can be found on the many "Back Pay Questionnaires" (261/5-6) These were used to assess claims for back pay under the NLRB order of 1939 and include notes on earning, injuries and other life conditions. Information on wages in the industry can be found in folder 263/3. Folder 263/5 contains lists of names and addresses of workers in the Salinas-Watsonville area in 1936.
Affidavits relating to the 1936 Salinas Strike, and the GSA blacklist of union members (263/6) are of interest both for factual data and for workers' attitudes. A group of folders (264/4-265/4) titled "Unemployment Insurance," concerns Gladstein, Grossman and Margolis' representation of union member who were refused unemployment insurance. The folders "appeals denied" (264/7-8), and "appeals approved" (264/9) also contains information on workers' lives. Folders 263/6-7 contain a variety of evidence from the 1936 Salinas Strike, including a worker identification card used by the GSA Hiring Hall, correspondence, union bulletins, and other evidence of illegal GSA hiring practices. Relocated from this file were: a 1935 contract offer from GSA to the union (moved to Oversize); photographs documenting illegal GSA hiring practices, and anti-union sentiment (to Leonard Photographs); and a strike poster (to Oversize).
Other folders under District 2 include items relating to sub-locals throughout California and Arizona. This includes an anti-picketing case, Rassmussen vs. Superior Court (265/7), attempts by UCAPAWA to take over an inactive Teamsters local in Arizona, as well as an early (1943) if abortive attempt to challenge race discrimination in Fresno (265/5). Also notable is one folder on the legal definition of agricultural labor (259/4).
Folders pertaining to FTA Local 7 in Stockton, and in particular cases arising from the 1948 Asparagus Cutters' Strike, are divided into sections, including General, Cabebe v. Souza, Eviction Cases, Criminal Cases, and Hold Back Cases (Cabrera v. Western Farms Co.). Materials include affidavits, memorandums, stipulations, agreements, decisions and correspondence. The general file for each section contains correspondence between lawyer Lloyd McMurry and Local 7. In this correspondence McMurry outlines the important issues in each case. Many correspondence are given over to the question of paying the lawyers. Folder 4/16 under Eviction Cases contains listings of personal property lost by workers when they were evicted from grower-owned housing during the strike of 1948.
Folder 265/11 briefly documents the difficulties faced by FTA locals shortly before, as well as after expulsion from the CIO in January 1950. Correspondence and other items from the 1950 NLRB election in Salinas can be found there.

FTA and related unions timeline:

1932 Vegetable Packers Association Local 18211, Salinas Valley (forerunner of F & VWU-AFL)
1933 Cannery and Agricultural Workers Industrial Union (CAWIU), affiliated with the Communist Party, leads an unsuccessful strike in the Imperial Valley
1935 State Federation of Labor charters Fruit and Vegetable Workers Union (F & VWU) Local 18211, Salinas. A strike ends with two workers dead and a union contract with the Growers-Shippers Vegetable Association in Salinas Valley.
1936 May State Federation of Labor charters Agricultural Workers Union (AWU) Local 20211, Stockton.
1936 September Strike by lettuce packers and Local 18211, Salinas is broken by GSVA (the "Battle of Salinas")
1937 March Stockton Labor Council authorizes AWU 20211 to organize cannery workers.
1937 April Stockton Cannery Strike
1937 July UCAPAWA founded as part of the new CIO. Cannery and packing house unions soon quit AFL for CIO.
1944 UCAPAWA changes name to Food, Tobacco, Agricultural and Allied Workers of America (FTA). No personnel change.
1945 FTA begins big push to get control of northern California canneries: "The Cannery Drive"
1948 Asparagus Cutters Strike: FTA Local 7 moves to organized Filipino field workers in the Stockton area. Teamsters Raid: FTA Local 78 successfully defends territory from Teamsters.
1949 FTA Local 78 again defeats Teamster attempt to take over its territory.
1950 January CIO expels FTA and other left-wing unions. FTA joins new union, DPOWA. Local 7 joins ILWU.
1950 October Local 78 loses NLRB election to CIO.

Notes

  • 1 For the policies, tactics and membership and funding of grower/processor organizations see, U. S. Senate Committee on Education and Labor: Report on Violations of Free Speech and the Rights of Labor. 77th Congress, 2nd Session, Report #1150. Printed 1948. See also, McWilliams, Carey Factories in the Field, the Story of Migratory Farm Labor in California. Peregrine Publishers, Inc., 1971.
  • 2 For AFL-CIO rivalry see, The Norman Leonard Collection. FTA and related agricultural unions. Folders 1/09-15 on "Company Union Cases"; folders 1/16-1/33 on various UCAPAWA locals; and folders 2/10-3/18 on UCAPAWA Local 78. For a synopsis of the situation in Santa Clara County see, Glenna Matthews, "The Fruit Workers of Santa Clara Valley: Alternative Paths to Union Organization During the 1930s" Pacific Historical Review, Pacific Coast Branch: American Historical Association, 1985, pp. 51-70. On the UCAPAWA/FTA and Teamsters rivalry in the canneries see, Vicki Ruiz, Cannery Women, Cannery Lives: Mexican Women, Unionization, and the California Food Processing Industry, 1930-1950. University of New Mexico Press, Albuquerque, 1987, pp. 41-57, and pp. 103-117.
  • 3 For the history of Local 78 in its own words see: "The Story of Local 78 FTA," ILWU Library, San Francisco. See also: Jamieson, editor. Labor Unionism in American Agriculture. Department of Labor Bulletin No. 836, Bureau of Labor Statistics, U. S. Government Printing Office, Washington, DC, 1945, pp. 27-29; and U. S. Senate, Report on Violations of Free Speech and the Rights of Labor, #398, pp. 1330 and following.
  • 4 For a detailed description of the Salinas Strike of 1936 see, U.S. Senate, Committee on Education and Labor, Report on Violations of Free Speech and the Rights of Labor, 78th Congress, 2nd Session, Report #398, Printed 1948, pp. 1330 and following.
  • 5 U.S. Senate, Report on Violations of Free Speech and the Rights of Labor, #1150, pp. 484-488.
  • 6 The Norman Leonard Collection. FTA and related agricultural unions, folders 1/07-08; 2/01-08; 3/09-10; 3/20-29.
  • 7 "Salinas Teamsters dumped in NLRB poll," The Labor Herald: October 5, 1948; and "The Story of Local 78 FTA," ILWU Library, San Francisco, California.
  • 8 Vicki Ruiz, Cannery Women, Cannery Lives, pp. 117.
  • 9 The Norman Leonard Collection, FTA and related agricultural unions, folder 4/41. See also: ILWU Library, clipping from San Francisco Chronicle, October 25, 1950.
  • 10 Harvey Swartz, The March Inland: Origins of the ILWU Warehouse Division 1934-1938. Institute of Industrial Relations, UCLA, 1978, p. 148. See also: The Norman Leonard Collection, FTA and related agricultural unions, folders 1/27-29.
  • 11 For a detailed description of the Stockton Cannery Strike of 1937 see: U. S. Senate, Report on Violations of Free Speech and the Rights of Labor, #1150, pp. 1385-1405. See also: The Norman Leonard Collection, FTA and related agricultural unions, folders 1/13-15.
  • 12 Steve Murdock, "The Story of the Cannery Drive," in the ILWU Library, San Francisco, California.
  • 13 Chris Mensalvas, "Taking the Offensive," 1952 Yearbook, ILWU Local 37, p. 5. See also: Ernesto Mangaoang, "Report of the Business Agent," 1952 Yearbook, ILWU Local 37, pp. 7-9; and Alaskeros: a Documentary Exhibit on Pioneer Filipino Cannery Workers. ILWU Library, San Francisco, California.
  • 14 Mensalvas, "Taking the Offensive"; and Mangaoang, "Report of the Business Agent," ILWU Library. See also: The Norman Leonard Collection, FTA and related agricultural unions, folders 4/01-41; see also: Cletus Daniel, Bitter Harvest, a History of California Farmworkers, 1870-1941. Cornell University Press, Ithaca, 1981, pp. 277-281.

Bibliography

This bibliography includes the sources for the History section of the descriptive guide, as well as background material on the situation and history of agricultural workers in California. Many of these items can be found in the Labor Archives.

Books:

Daniel, Cletus. Bitter Harvest, a History of California Farmworkers, 1870-1941. Cornell University Press, Ithaca, 1981.
Majka, Linda and Theo. Farm Workers, Agribusiness, and the State. Temple University Press, Philadelphia, 1982.
McWilliams, Carey. Factories in the Field, the Story of Migratory Farm Labor in California. Peregrine Publishers, Inc., 1971.
Ruiz, Vicki. Cannery Women, Cannery Lives; Mexican Women, Unionization, and the California Food Processing Industry: 1930-1950. University of New Mexico Press, Albuquerque, 1987.
Steinbeck, John. The Harvest Gypsies, on the Road to the Grapes of Wrath. The San Francisco News, 1936. Heyday Books, Berkeley, 1988.
Swartz, Harvey. The March Inland: Origins of the ILWU Warehouse Division, 1934-1938. Institute of Industrial Relations, University of California, Los Angeles, 1978.

Government Publications:

Jamieson (editor). Labor Unionism in American Agriculture. Department of Labor Bulletin no. 836. Bureau of Labor Statistics. U. S. Government Printing Office, Washington, D.C., 1945
U.S. Senate Committee on Education and Labor: Report on Violations of Free Speech and the Rights of Labor. 77th Congress, 2nd Session, Report #1150 (part 4). Printed 1948. U. S. Senate Committee on Education and Labor: Report on Violations of Free Speech and the Rights of Labor. 78th Congress, 2nd Session, Report #398 (part 7). Printed 1948.

Journal Articles

Matthews, Glenna. "The Fruit Workers of Santa Clara Valley: Alternative Paths to Union Organization during the 1930s," Pacific Historical Review. Pacific Coast Branch: American Historical Association, 1985.
Street, Richard Steven. "The Battle of Salinas: San Francisco Bay Area Press Photographers and the Salinas Valley Lettuce Strike of 1936," Journal of the West 26(2), 1987, pp. 41-51. Includes many good photographs of the battle between strikers and police/vigilantes.

Related Materials in Bay Area Collections

FTA Local 7 which became ILWU Local 37 files, and items on FTA Local 78, as well as UCAPAWA material, and ILWU material relating to FTA and UCAPAWA, are located at the Anne Rand Research Library, ILWU International Hall.
UCAPAWA/FTA News from 1939-1950 on microfilm is located at the Business and Social Science Library, University of California, Berkeley.
Paul Taylor Papers are located at the Bancroft Library, University of California, Berkeley.
Box 282, Folder 1, Document 2013

NLRB correspondence 1937-1939

 

Anti-Picketing Law cases 1936-1939

Box 282, Folder 2, Document 2001.16

People vs. Navarette, et al. 1938-1939

Box 282, Folder 3, Document 2001.2

Fels vs. Justice Court of Berkeley 1936-1938

 

United Cannery, Agricultural, Packing and Allied Workers of America

 

District 2 1938-1942

Box 258, Folders 4-5, Document 2015A, 2015B

General 1938-1939

 

Company Union cases 1938-1939

Box 282, Folder 6, Document 2015.01

Answer of defendants 1938-1939

Box 283, Folder 1, Document 2015.01

Complaints 1938

Box 283, Folder 2, Document 2015.01

Notice of postponement 1938

 

Stockton 1937-1938

Box 283, Folder 3, Document 2015.01

Evidence 1937-1940

Box 283, Folder 4, Document 2015.01

"Vandeluerization" 1937-1938

Box 283, Folder 5, Document 2015.01

NLRB decisions 1940

Box 283, Folder 6, Document 2015.17

Definition of agricultural labor 1939-1940

Box 284, Folder 1, Document 2015.02

Agricultural Workers Union and Cannery Workers, Sacramento 1937-1941

 

San Francisco 1937-1938

Box 284, Folder 2, Document 2015.03

Cannery Worker's Union (CIO) and Cannery and Preserve Workers Union (AFL) 1937-1938

Box 284, Folder 3, Document 2015.031

Tea Garden Products Co., correspondence 1937

Box 284, Folder 4, Document 2015.04

CIO Fish Cannery Workers Union and AFL Cannery Worker's Union, Monterey 1937

 

Redwood City 1937-1939

Box 284, Folder 5, Document 2015.08

Mushroom Packers Union 1938-1939

Box 284, Folder 6, Document 2015.08

Mushroom Packers Union and Golden State Mushroom Co. 1937-1938

 

Stockton 1936-1937

Box 284, Folder 7, Document 2015.09

People vs. Swindell, et al 1937

Box 284, Folder 8, Document 2015.091

Agricultural Workers Union- AFL 1936-1937

Box 284, Folder 9, Document 2015.092

People vs. Hofer 1937

Box 284, Folder 10, Document 2015.1

CIO constitution, bylaws, pamphlets, and bulletins; State Conference of Agricultural Workers 1937

Box 284, Folder 11, Document 2015.11

Faustino and Oritz; attack on labor leaders 1937-1940

Box 285, Folder 1, Document 2015.12

People vs. Nunes, et al. 1937

Box 285, Folder 2, Document 2015.13

United Railway Iceman's Union, CIO Sacramento 1937

 

Salinas 1936-1944

Box 285, Folder 3, Document 2015.14

Contract negotiations 1937

Box 285, Folder 4, Document 2015.15

NLRB injunction and violations 1937-1943

Box 285, Folders 5-7, Document 2015.05, 2015.152E, 2015.152G

General and correspondence 1937-1938

Box 286, Folder 1, Document 2015.06

Committee to Aid Agricultural Organizations 1938-1939

Box 286, Folder 2

Notes 1937-1940

Box 286, Folder 3, Document 2015.151

Alberty, J.B. vs GSVA 1936-1938

 

NLRB cases 1937-1941

Box 286, Folders 4-5, Document 2015.152

General 1937-1940

Box 286, Folder 6, Document 2015.152B-1

Decree and list of workers 1941

Box 286, Folder 7, Document 2015.152D

Legal proceedings 1941

Box 286, Folder 8, Document 2015.152F

Social Security reports; Applications for reinstatement; Petition to enforce NLRB order 1941-1942

 

Backpay 1939-1943

Box 287, Folders 1-3, Document 2015.152C

Backpay questionnaires 1942

Box 287, Folder 4, Document 2015.152H

Returned correspondence 1942

Box 287, Folder 5, Document 2015.152I

NLRB and court decisions 1939-1941

Box 287, Folder 6, Document 2015.152J

Questionnaires of claimants who failed to receive Boards 1941

Box 288, Folder 1, Document 2015.152K

Authorizations 1942-1943

Box 288, Folder 2, Document 2015.152L

Computation 1942-1943

Box 288, Folder 3, Document 2015.152M

Rejected claims 1936-1942

Box 288, Folder 4

Organizational file: names and addresses 1942

 

Lettuce Strike 1936-1937

Box 288, Folder 5, Document 2015.153

Affidavits 1936-1937

Box 288, Folder 6, Document 2015.154

General 1936-1937

Box 289, Folder 1, Document 2015.154

Newspaper clippings 1936

Box 289, Folder 2, Document 2015.155

NLRB representation 1940-1942

Box 289, Folder 3, Document 2015.156

People vs. Hubbard 1943

 

Unemployment Insurance 1943-1944

Box 289, Folder 4, Document 2015.159

Correspondence 1944

Box 289, Folder 5, Document 2015.159

Briefs before the Board 1944

Box 289, Folder 6, Document 2015.159

Trial materials 1944

Box 289, Folders 7-8, Document 2015.159

Appeals denied 1944

Box 290, Folder 1, Document 2015.159

Appeals approved 1943-1944

Box 290, Folder 2, Document 2015.159

Appeals Board decision 1943-1944

Box 290, Folder 3, Document 2015.159

Referee's recommendations 1944

Box 290, Folder 4, Document 2015.159

Ramsey case 1944

Box 290, Folder 5, Document 2015.16

Davis-Coleman case 1939-1941

Box 290, Folder 6, Document 2015.16

Local 254, Fresno, Race discrimination case 1943

Box 290, Folder 7

Local 197, Marysville, Correspondence 1940

Box 290, Folder 8, Document 2015.18

Imperial Valley, Rassmussen vs. Superior Court, anti-picketing injunction 1941

Box 290, Folder 9, Document 2015.19

Placerville, Pacific Fruit Co., exclusionary hiring 1941

 

Local 78 1944-1952

Box 290, Folder 10, Document 2015.2881

Citrus Workers Organizing Committee, NLRB injunction 1944

Box 290, Folder 11, Document 2015.33

Imperial Valley, Paramount Citrus 1944-1945

Box 290, Folder 12, Document 2013.1

Salinas, NLRB election and objection 1950-1952

Box 290, Folder 13, Document 2015.34

Salt River Valley, Arizona Citrus Workers NLRB case 1944-1945

 

Local 7, Stockton 1948-1950

Box 290, Folder 14, Document 2013

General 1948-1949

Box 291, Folder 1, Document 2013

Agreement and authorizations 1948

Box 291, Folder 2, Document 2013.00B

Fees, costs, and disbursements 1948-1949

 

Cabebe vs. Souza 1948-1949

Box 291, Folder 3, Document 2013.01

General 1948

Box 291, Folder 4, Document 2013.01-2

Memos 1948-1949

Box 291, Folder 5, Document 2013.01-3

Factual issues 1940s

Box 291, Folder 6, Document 2013.01-4

Exhibit 1948

Box 291, Folder 7, Document 2013.01-5

Affidavits 1948

Box 291, Folder 8, Document 2013.01-6

Defendant's affidavits 1948-1949

Box 291, Folder 9, Document 2013.01-7

Order to show cause 1948

Box 291, Folder 10, Document 2013.01-9

Proposed legislation 1948-1949

Box 291, Folder 11, Document 2013.01-10

Application for dismissal 1948

Box 291, Folder 12, Disk 2013.01-11

Injunction denied 1948

Box 291, Folder 13, Document 2013.01-12

Miscellaneous 1948

Box 291, Folder 14

Notes 1940s

Box 291, Folder 15, Document 2013.02

Conversion cases 1948

 

Eviction cases 1948-1950

Box 291, Folder 16, Document 2013.02-1

General and correspondence 1948-1950

Box 291, Folder 17, Document 2013.02-2

Notes 1948

Box 292, Folder 1, Document 2013.02-3

San Joaquin Superior Court 1948

Box 292, Folder 2, Document 2013.02-4

Tabulations 1948

Box 292, Folder 3, Document 2013.02-5

Complaint 1948

Box 292, Folder 4, Document 2013.02-10

Writ of possession 1948

Box 292, Folder 5, Document 2013.02-11

Memo and complaint 1948

Box 292, Folder 6, Document 2013.02-12

Orders, demurrers, etc. 1948

Box 292, Folder 7, Document 2013.02-13

Correspondence 1948-1950

 

Criminal cases 1948

Box 292, Folder 8, Document 2013.03

Charges 1948

Box 292, Folder 9, Document 2013.03-1

Complaint 1948

Box 292, Folder 10, Document 2013.03-2

Sullivan 1948

Box 292, Folder 11, Document 2013.03-3

Nutting vs. Genoya 1948

Box 292, Folder 12, Document 2013.03-4

Tulare Township 1948

Box 292, Folder 13, Document 2013.03-4

Oneal Township 1948

 

"Hold Back" cases 1949

Box 292, Folder 14, Document 2013.04

Correspondence 1948-1950

Box 292, Folder 15, Document 2013.04-2

Chart and ledger slips 1948

Box 292, Folder 16, Document 2013.04-3

Cabrera 1948-1949

Box 292, Folder 17, Document 2013.04-4

Affidavits 1949

Box 293, Folder 1, Document 2013.04-5

Pleadings 1948-1951

Box 293, Folder 2, Document 2013.1

Contract negotiations 1949

 

Subseries 2.4:  American Communications Association (ACA) 1937-1968

Scope and Contents

Norman Leonard's legal case files related to the American Communications Workers.
Box 293, Folder 3

Hearings, NLRB cases 1946-1948

Box 293, Folder 4, Document 2020.2B

Abee vs. Telephone Traffic Employees Organization (TTEO) 1946

Box 293, Folder 5, Document 2020.3

Expulsion, Cleary vs. Bedore 1946

Box 293, Folder 6, Document 2020.4

Libel, Cases vs. ACA 1947

Box 294, Folders 1-2, Document 2020.5

Cases vs. TTEO, exhibits 1943-1946

 

ACA-CIO 1947-1948

Box 294, Folder 3

Hearings, NLRB cases, Seattle 1947-1948

Box 294, Folder 4, Document 2020.6

Local 9, general matters 1947-1948

Box 295, Folder 1, Document 2020.1

NLRB hearing, Toll maintenance men, Portland 1947

 

Local 120 1947-1948

Box 295, Folder 2, Document 2020.7

Strike bulletin and general 1947-1948

Box 295, Folder 3, Document 2020.8

Unemployment insurance 1947

Box 295, Folder 4, Document 2020.9

Injunction suit

 

Mackay Radio vs. 1948

Box 295, Folders 5-6, Document 2020.1

Telegraph Co. vs., injunction suit 1948

Box 296, Folder 1, Document 2020.10-1

Unemployment insurance 1948

 

Commercial Pacific Cable Co. 1948-1949

Box 296, Folder 2, Document 2020.11

Arbitration 1948-1949

Box 296, Folder 3, Document 2020.11-1

Transcripts 1948

 

Pacific Tel & Tel Bulk, 1946-1947 1946-1947, 1967

Box 298, Folder 1, Document 2020.01

Correspondence 1946-1947

Box 298, Folder 2, Document 2020.1A

Pleadings 1947

Box 298, Folder 3, Document 2020.1B

Briefs 1947

Box 298, Folder 4, Document 2020.1

Trial notes and evidence 1946-1947

Box 298, Folder 5, Document 2020.1D

Kearny case 1967

Box 298, Folder 6, Document 2020.1E

Exhibits 1947

Box 299, Folder 1, Document 2020.1E

Respondent exhibits 1947

 

Globe Wireless, LTD. 1948-1950

Box 296, Folder 4, Document 2020.12

NLRB case 1948-1949

 

Unfair labor practices 1948-1950

Box 296, Folder 5, Document 2020.13

General 1948-1949

Box 296, Folder 6, Document 2020.13-2

NLRB case 1949-1950

Box 297, Folders 1-3, Document 2020

Fred Howe trial, general 1937-1940

Box 297, Folders 4-5, Document 2020

General 1938-1948

 

NLRB cases 1946-1947, 1967-1968

Box 299, Folder 2, Document 2020.11

Agreements 1947

Box 299, Folders 3-4, Document 2020.1E

Exhibits 1947

Box 299, Folder 5, Document 2020.07

Local 120, Strike arrests 1947

Box 299, Folder 6, Document 2020.3

People vs. Hugh Sinnett 1967-1968

 

Subseries 2.5:  Congress of Industrial Organization (CIO) 1939-1950

Scope and Contents

Norman Leonard's legal case files related to the Congress of Industrial Organizations.
 

San Francisco Council 1945-1946

Box 300, Folders 1-2

Miscellaneous and correspondence 1946

Box 300, Folder 3, Document 2000.022

Schnur vs. City and County 1946

Box 300, Folder 4, Document 2010.023

Ward vs. City and County 1946

Box 300, Folder 5, Document 2010.024

Smith, Gerald L. K. 1945

Box 300, Folder 6, Document 2010.03

Alameda, general 1939

Box 301, Folder 1, Document 2010.041

Contra Costa County, general 1941-1942

Box 301, Folder 2, Document 2010.04

California, general 1939-1940

 

California State Council 1940-1950

Box 301, Folders 3-4, Document 2010.05

General 1940-1942

Box 301, Folder 5, Document 2010.05A

Industrial Union Council 1943-1944

Box 302, Folders 1-2, Document 2010.05B

San Francisco, general 1947-1950

 

Kellems 1944-1947

Box 302, Folder 3, Document 2010.083

Legal memos 1946-1947

Box 302, Folder 4, Document 2010.08-200

Complaint 1944

Box 302, Folder 5, Document 2010.08-201

1st Amendment complaint 1944

Box 302, Folder 6, Document 2010.08-202

Admission of service 1944

Box 302, Folder 7, Document 2010.08-203

Dismissal vs. CIO 1944

Box 302, Folder 8, Document 2010.08-204

Stipulations of notices 1944-1947

Box 302, Folder 9, Document 2010.08-205

Motion to quash service 1945

Box 302, Folder 10, Document 2010.08-206

Motion to abate 1945

Box 302, Folder 11, Document 2010.08-207

Motion to dismiss 1945

Box 302, Folder 12, Document 2010.08.116

Judgement, findings, memo of cost and disbursement 1947

 

Case No. 23775-G 1944-1947

Box 302, Folder 13, Document 2010.08-114

Decision on motion to quash and abate 1945

Box 302, Folder 14, Document 2010.08-114

Findings of fact, conclusions 1946

Box 302, Folder 15, Document 2010.08.115

Vivian vs. 1946

Box 303, Folder 1, Document 2010.08-112

Depositions 1946

Box 303, Folder 2, Document 2010.08-101

1st amended complaint 1944

Box 303, Folder 3, Document 2010.08-102

Admission of service 1946

Box 303, Folder 4, Document 2010.08-103

Dismissal vs. CIO 1944

Box 303, Folder 5, Document 2010.08-104

Stipulations 1947

Box 303, Folder 6, Document 2010.08-105

Motion to quash service 1947

Box 303, Folder 7, Document 2010.08-108

Plaintiff's opposition to motion to dismiss 1945-1947

Box 303, Folders 8-9

Depositions 1946

 

Case No. 23948-S 1944-1947

Box 303, Folder 10, Document 2010.08-300

Complaint 1944

Box 303, Folder 11, Document 2010.08-301

1st amended complaint 1945

Box 304, Folder 1, Document 2010.08-302

Admission of service 1944

Box 304, Folder 2, Document 2010.08-303

Dismissal vs. CIO 1944

Box 304, Folder 3, Document 2010.08.304

Stipulations and notices 1947

Box 304, Folder 4, Document 2010.08-305

Motion to quash service 1946

Box 304, Folder 5, Document 2010.08-306

Motion to abate 1945

Box 304, Folder 6, Document 2010.08-307

Motion to dismiss 1945

Box 304, Folder 7, Document 2010.08-308

Plaintiff's opposition to motion to abate 1945

Box 304, Folder 8, Document 2010.08-309

Opposition to motion to dismiss 1945

Box 304, Folder 9, Document 2010.08-310

Decision on motion 1945

Box 304, Folder 10, Document 2010.08-311

Answer 1945

Box 304, Folder 11, Document 2010.08-312

Findings of fact and conclusions of law 1946

 

Case No. 3992RJ 1944-1947

Box 304, Folder 12, Document 2010.08-400

Complaint 1944-1945

Box 304, Folder 13, Document 2010.08-401

1st amended complaint 1944

Box 304, Folder 14, Document 2010.08-402

Admission of service 1944

Box 304, Folder 15, Document 2010.08-403

Dismissal vs. CIO 1944

Box 304, Folder 16, Document 2010.08-404

Stipulations and notices 1945

Box 304, Folder 17, Document 2010.08-405

Motion to quash service 1945

Box 304, Folder 18, Document 2010.08-406

Motion to abate 1945

Box 304, Folder 19, Document 2010.08-407

Motion to dismiss 1945

Box 304, Folder 20, Document 2010.08-408

Order 1947

 

vs. Labor Herald 1945-1946

 

San Francisco 1937-1949

Box 306, Folder 1, Document 2010.02

Minutes and correspondence 1937-1938

Box 306, Folders 2-3, Document 2010.01

Correspondence and notes 1938

Box 306, Folder 4, Document 2010.02B

General file and research 1940-1949

Box 306, Folder 5, Document 2010.021

KYA-CIO Radio Program 1940-1941

Box 306, Folder 6, Document 2010.022

Tutino vs. Rausch 1943

Box 306, Folder 7

Notes 1945

Box 304, Folder 21, Document 2010.08-111

Evidence 1946

Box 304, Folder 22, Document 2010.084

Constitutional and financial developments 1945

Box 305, Folder 1

Newspaper clippings 1944

Box 305, Folder 2, Document 2010.081

Correspondence, yellowslips, and general 1944-1947

Box 305, Folders 3-4, Document 2010.082

Extra copies of complaints 1944-1946

Box 305, Folder 5

Facts and Figures Bulletins and other publications 1941-1943

 

National 1939-1949

Box 307, Folder 1, Document 2010.00-C

Correspondence 1943-1947

Box 307, Folder 2, Document 2010.00-D

Memos 1943-1949

Box 307, Folder 3, Document 2010

General 1939-1940

 

Subseries 2.6:  International Fishermen and Allied Workers of America (IFAWA) 1939-1949

Scope and Contents

Norman Leonard's legal case files related to the Fishermen and Allied Workers union.
Box 307, Folders 4-5

5th-10th Proceedings of the Constitutional Convention 1943-1944, 1946-1949

Box 308, Folder 1

Executive Board meeting minutes 1939-1949

Box 308, Folder 2

Newspapers and newsletters 1942-1943

 

Local 36 of IFAWA, et al. vs. United States 1947

 

Court of Appeals, Transcript of Record

Box 308, Folder 3

Volume I 1946

Box 308, Folder 4

Volume II 1946

Box 309, Folder 1

Volume III 1946

Box 309, Folder 2

Volume IV 1946

Box 309, Folder 3

Volume V 1946

Box 310, Folder 1

Volume VI 1946

Box 310, Folder 2

Brief for appellants

 

Subseries 2.7:  International Fur and Leather Workers Union (IFLWU) 1938-1945

Scope and Contents

Norman Leonard's legal case files related to the Fur Workers union.
Box 310, Folder 3, Document 2073

General 1938-1945

Box 310, Folder 4, Document 2073.01

Correspondence and yellowslips 1943-1945

Box 310, Folders 5-6, Document 2073.02A, 2073.02B

Retail 1941-1945

Box 311, Folder 1

Agreements 1945

Box 311, Folder 2, Document 2073.03

Wholesale 1944-1945

Box 311, Folder 3

Newspaper clippings: Picketing law, appellate decision 1939

 

Subseries 2.8:  United Furniture Workers of America (UFWA) 1935-1945

Scope and Contents

Norman Leonard's legal case files related to the Furniture Workers union.
Box 311, Folder 4

General 1942-1945

Box 311, Folders 5-6, Document 2071A, 2071B

Correspondence, yellowslips, and general 1940-1943

Box 312, Folder 1, Document 2071.01

NLRB Dreamland Bedding Co. 1935-1941

Box 312, Folder 2, Document 2071.02

Local 263 1939-1941

Box 312, Folder 3, Document 2071.03

Kavanagh vs. Willaford 1940-1943

 

Subseries 2.9:  National Union of Marine Cooks and Stewards (MCS) 1934-1957

Processing Information:

This subseries contains legal case files of the National Union of Marine Cooks and Stewards (MCS), donated to the Labor Archives and Research Center in 1985 as part of the Norman Leonard Collection. Norman Leonard was a partner in the firm of labor attorneys which represented the MCS and many of its individual members from 1944 to 1957. Initially, this collection held eight cubic feet of records and was processed by Richard Nardi, an intern from San Francisco State University. Subsequently an additional seven cubic feet of records was integrated into that collection and the guide was revised to reflect this additional material. This enlarged collection was processed by Carol Cuenod in 1996, and reprocessed by Megan Hickey and Liadan Ryland in 2012-2014.

Separated Materials

Bound volumes of The Voice, 1944-1953, the official newspaper of the MCS, are part of this collection and have been relocated to the newspaper shelves.

Administrative History

The history of the Marine Cooks and Stewards begins in 1901 in Seattle when six men joined to improve their working conditions. The name they took and kept until 1945 was the Marine Cooks and Stewards Association of the Pacific Coast. It was originally affiliated with the International Seamen's Union, AFL. Within a year, this fledgling group had grown to 500 men. As steam schooners and steamships replaced sailing vessels, the union continued to organize and achieved 4,000 members,2 although during World War II, it boasted that 12,000 members sailed, many holding "trip cards." 3 At its peak, it had branches in the ports of Seattle, Portland, San Francisco, Wilmington, Honolulu, Boston, New York, Baltimore, Norfork and New Orleans. A brief description of its work jurisdiction was "all members of the stewards department," but a 1948 contract covering a "Class A Passenger Vessel" gave a fuller picture. It included stewards, chefs, cooks, bakers, butchers, messmen, waiters, bartenders, storekeepers, porters, pantrymen, scullions, laundrymen, telephone operators, yeomen and gym instructors.
From its outset, the Marine Cooks and Stewards established its character as an aggressive, militant union struggling to improve the lot of workers who toiled under very oppressive conditions. Before it was a year old, it signed its first contract, had a hiring hall in San Francisco and joined the City Front Federation (for seafaring and waterfront unions), giving its support to help win a teamster strike in San Francisco. It was a participant in the great Pacific coast maritime strikes of 1934 and 1936. The MCS was an early supporter of the CIO and affiliated in 1938. It joined with other federations of waterfront unions as well--the Maritime Federation of the Pacific (1935), and the Committee for Maritime Unity (1946).
From its first contract in 1902 with the Pacific Coast Steamship Company, the MCS won collective bargaining agreements with the major shipping associations--the Pacific American Steamship Association (PASA), the Waterfront Employers' Association (WEA), and the Pacific Maritime Association (PMA).
At its 1945 Convention following World War II, the leadership proposed a new constitution and a new name to more effectively reflect and govern the larger union. The proposed change was ratified November 1945, and the union's name was changed to the National Union of Marine Cooks and Stewards to better identify its national geographical character with branches on the east coast and gulf, as well as the Pacific Coast and Hawaii. The following year, the MCS held its first election under the new constitution, and Hugh Bryson was elected president, Nat Jacobson, vice-president, and Eugene Burke, secretary-treasurer.
The post-war years brought increasing attacks to all labor unions, and to the MCS in particular. The 1947 enactment of the Taft-Hartley Act began a series of lawsuits before the National Labor Relations Board (NLRB) and the courts, along with early signs of the anti-Communist hysteria which would eventually destroy the union. Politically, Hugh Bryson was a leftist and, prior to 1947, a member of the Communist Party. He had close ties with Harry Bridges of the International Longshoremen's & Warehousemen's Union (ILWU) and in 1948, he joined with him to help form the Independent Progressive Party and support the presidential campaign of Henry Wallace. Bryson was a supporter of the California Labor School, speaking at its special events and conferences.
The MCS became the victim of raids by other unions, especially its AFL counterpart, the Marine Cooks and Stewards, AFL (MCS-AFL) and Sailors' Union of the Pacific (SUP), both affiliated with the Seamen's International Union (SIU). These unions employed the Dirty Dozen, ( a mixed assortment of expelled and still active but disaffected) MCS members to organize against the MCS. Red-baiting was their main weapon, and while some raided members away from the MCS, others appeared as witnesses against Bryson and Bridges in government attacks, Congressional hearings, NLRB suits, and other litigation. During the Korean war, Congress passed the Magnuson Act, which authorized the Coast Guard to screen alleged security risks from waterfront industries--longshoremen, seamen and others. Many MCS members were barred from their jobs due to this waterfront screening program.
The most damaging blow came in 1950 when the CIO expelled the MCS, along with the ILWU and several other unions, for being led by Communists. This unleashed even greater raiding activity, for the National Maritime Union, a CIO union, also attempted to take over the MCS membership. The NLRB was the agency most often used in these attempts to decertify the MCS as bargaining agent. In 1952, the MCS called for an NLRB election to validate its right to represent and bargain collectively for its members; the MCS-AFL was also on the ballot. The NLRB stalled on this election demand, stating a Compliance Order on an earlier Unfair Labor Practice case had not been satisfied by the MCS. The election was conducted early in 1954 and was protested by the MCS; neither union won bargaining rights.
In September 1954, the SIU petitioned for representation election to include members of the deck, engine and stewards departments--the combined membership of three of its affiliate unions, the Marine Firemen, the SUP and the MCS-AFL. The election was vigorously protested and MCS petitioned the U.S. Circuit Court of Appeals, 9th District for enforcement of its direction for an election in 1952. A major argument was that these SIU unions discriminated against Negroes, and the MCS membership included many Blacks. Nevertheless, it was conducted and the MCS-AFL won bargaining rights; the MCS was effectively defunct.
Simultaneously, in 1953, Hugh Bryson was indicted in federal court under Section 9(H) of the Taft-Hartley Act, which required union officers to sign a non-Communist affidavit. He was convicted in 1956 and served nearly two years in prison. Upon his release, he became a successful real estate broker.
The MCS ceased to function in 1954, but many of its members joined and became leaders of the ILWU. James Herman, a former MCS patrolman, succeeded Harry Bridges as ILWU International President; Eddie Tangen, former MCS Secretary-Treasurer, became an ILWU organizer in Hawaii; Joe Johnson, who succeeded Tangen, became a leader in the San Francisco longshoremen's local.

Notes

  1. 1 See History of the Leonard and Carder Law Firm, page 8
  2. 2 Perkins, Frances. Handbook of Labor Unions, 1944
  3. 3 12,000 Men Who are the Marine Cooks & Stewards, MCS pamphlet, San Francisco, CA, 1945
  4. 4 Committee for Maritime Unity was a federation of CIO seafaring and longshore unions active in 1946 - 1947. It was co-chaired by Joe Curran of the NMU and Harry Bridges of the ILWU.
  5. 5 The Voice, 4/17/53, p.6

Scope and Contents

The bulk of this collection is from the years immediately following World War II up to the mid-1950s when the union ceased to exist. These legal files provide a detailed study of the impact of the Taft-Hartley Act and other repressive, anti-Communist legislation which ultimately destroyed this 53-year old union.
The first subseries is Contract Negotiation and Arbitration. Almost all contracts provide for resolution of impasse in the negotiation or grievance procedure. In the case of the MCS, that step was arbitration. Arbitration is a quasi-legal proceeding and can require briefs and exhibits. At this point attorneys become part of the process. This collection has material from contract arbitrations in 1946 when the Committee for Maritime Unity coordinated negotiations to win each union's demands. Folder 301/4 holds a summary of the negotiations which led to the arbitration before James Fly. The arbitration of the 1947 Wage Review has exhibits which offer information on cost-of-living and wages in San Francisco.

National Labor Relations Board Cases

Several members expelled from the MCS challenged the union by filing Unfair Labor Practice charges before the NLRB. The shipping company was often named along with the MCS. MCS & Matson Navigation Company & Leslie Boatwright and American President Lines & MCS & John Chung & James Randall were filed by men organizing for the National Maritime Union who sought to bring the MCS members into their union after it was expelled from the CIO. The John Chung case was significant as he repudiated his action against the MCS and reported on the dishonesty of the NMU "raiders" who told him they only wanted to remove the Communist leaders, not take over the MCS5. The full transcript of the NLRB hearing is in the collection, but none of the briefs or exhibits.
A major case, Don L. Rotan v. MCS, used provisions of the newly enacted Taft-Hartley Act to challenge the dispatch policy of the MCS hiring hall. The MCS dispatched paid-up MCS members only, excluding former or delinquent members and also non-members. Rotan v. MCS was litigated over a six-year period from 1949 to 1955 and was a major step in the demise of the union. Two NLRB representational elections took place: in 1952, NLRB #20-RC-1426, and in 1954, NLRB #20-RC-2651. There is good documentation on both of these cases. The NLRB, in its "Decision and Direction of Election" (NLRB 20-RC-2651, 12/16/54), sets forth its position in calling for this election. A comprehensive MCS response can be found in "Application for Rule to Show Cause..." to the Circuit Court of Appeals, Ninth District, Case #13386, 1955 (Box 318/4).
The subseries titled Court Cases is divided to include 1) USA v. Hugh Bryson, 2) Lawrence Parker et al v. J. A. Lester et al, 3) shipping companies suits under the Taft-Hartley Act provision for damages from breach of contract, and 4) suits brought by members frequently called the "Dirty Dozen."
Very few documents from USA v. Hugh Bryson are in this collection. The first four folders contain printed briefs on two appeal cases to the Circuit Court of Appeals, Ninth District (1956 and 1958) and the 1967 petition to the U.S. Supreme Court. Each brief contains information on previous court hearings, and the brief to the U.S. Supreme Court has a brief case summary in the "Statement of the Case." A good description of the indictment is reported in The Voice, 4/10/53. The allegation and arguments of this case paralleled Smith Act cases of that period, and the law office collected documents from the Smith Act trials in New York and Hawaii to use in defending Hugh Bryson. These folders have been kept as the law office established them.
The petitioners in Lawrence Parker et al v. J. A. Lester et al were MCS members who challenged the Magnuson Act passed at the outset of the Korean War. This law empowered the U.S. Coast Guard to screen workers from their employment on ships and other waterfront occupations who were deemed security risks. Lawrence Parker et al was a "class action" suit and is well documented in this collection. The first trial in the U.S. District Court has the decree and correspondence, but the appeal is recorded through the Transcript of Record which reproduced all major legal documents.
The shipping company's suits, filed under the newly enacted Taft-Hartley Act, were for damages from "breach of contract." The basis of these cases grew out of unresolved grievances. MCS withheld dispatch of personnel to a vessel until the grievance was settled. Under the newly-enacted Taft-Hartley Act, the shipping companies called this a strike a breach of contract and filed suit for damages in the U.S. District Court.
The last group of cases contains suits brought by expelled members frequently called the "Dirty Dozen." These are court cases similar to those petitioned to the NLRB. Suits filed by Hesse, Taylor, Wilmert, Weber and others challenged the adoption of the new MCS constitution in 1945 which brought about the reorganization of the MCS and led to the election of Hugh Bryson as president.
The two final sub-series provide other basic documents for this post-World War II period. They include Reports of the 1946 MCS General Council meetings--the union's highest body between conventions. They reported all aspects of the Union and the shipping industry during this period. Also found here is the transcript of the CIO investigation of Communist domination which led to the expulsion of the MCS from the Congress. These documents are pivotal to the Union's history during this period. The Council Meeting reports the state of the union at the outset of the post-war period; the CIO hearings sets the stage for the raids and other attacks which destroyed the MCS by 1954.

Scope and Contents

Key to Acronyms

  • CCA9: U.S. Circuit Court of Appeals, Ninth District
  • MCS: Marine Cooks and Stewards Association of the Pacific Coast, and National Union of Marine Cooks and Stewards, CIO
  • MCS-AFL: Marine Cooks and Stewards, AFL
  • MFOW: Marine Firemen, Oilers, Watertenders and Wipers Association, Pacific Coast
  • NLB: National Longshore Board
  • NLRB: National Labor Relations Board
  • NUMCS: National Union of Marine Cooks and Stewards, CIO
  • PASA: Pacific American Shipping Association
  • PMA: Pacific Maritime Association
  • SIU: Seafarers International Union of North America
  • SUP: Sailors' Union of the Pacific
  • WEA: Waterfront Employers Association
 

Subseries 2.9.1:  Contract Negotiation and Arbitration 1946-1948

Scope and Contents

Two major arbitrations are included here: the 1946 negotiations coordinated by the Committee for Maritime Unity and the 1947 Wage Review which was extended into 1948.
 

James Lawrence Fly 1945-1946

 

Marine Cooks and Stewards & Pacific American Shipowners Association

Box 312, Folder 4, Document 2030.414

Award and amendment 1946

Box 312, Folder 5, Document 2030.413

Exhibits 1945

Scope and Contents

Includes: Agreement between MCS-CIO and steamship companies in the Intercoastal, Offshore Trade & the Alaska Lines, (51 pp.), 10/1/45
Box 312, Folder 6, Document 2030.41

General 1946

Box 312, Folder 7

Awards and case summary 1946

Scope and Contents

Introduction includes summary of events prior to arbitration, awards are to American Communications Ass'n (ACA), MCS, and National Maritime Union (NMU)
 

Union exhibits 1946

Box 313, Folder 1

American Communications Association 1946

Box 313, Folder 2

MCS 1946

Box 313, Folder 3

National Maritime Union 1946

 

Sam Kagel 1947

Box 313, Folder 4

Exhibits 1946-1948

Scope and Contents

Includes: Manning scale for Liberty Ships
Box 313, Folder 5

Award 1947

Box 313, Folder 6

Home Port Definition 1947

 

Paul Kleinsorge for Marine Cooks and Stewards and Pacific American Shipowners Association wage review 1945-1949

Box 313, Folder 7

Exhibits and rebuttal 1946-1949

Scope and Contents

Includes: Wall Street Journal, (12/19/46) on cost-of-living, List of San Francisco hotels & restaurants, Agreement between MCS & PASA (20 pp.), 11/26/46 Wage Scale for Stewards, 4/1/45-1/1/47
Box 314, Folder 1, Document 2030.46

Proposed agreements and correspondence 1947

Box 314, Folders 2-4

Transcripts, vols. I-VIII, p. 1-969 1947

 

Hubert Wyckoff for Marine Cooks and Stewards and Pacific American Shipowners Association 1947-1948

Box 314, Folder 5, Document 2030.501

Wage and overtime rates (See: IIR Arbitration Collection for transcript) 1947-1948

Box 314, Folder 6

Correspondence, Notes 1947-1948

Box 314, Folder 7

Union outline and rebuttal 1947-1948

Box 315, Folder 1

Exhibits, 1-50 1947-1948

Box 315, Folder 2

Exhibits, 51-76

 

Jay Darwin for Marine Cooks and Stewards and Pacific American Shipowners Association 1948

Box 315, Folder 3, Document 2030.50A

Correspondence

Box 315, Folder 4, Document 2030.50B

Exhibits

 

Grievance arbitration 1947-1948

Scope and Contents

Grievance arbitration was the process used to settle grievances under an existing contract. There are documents from three cases.
Box 315, Folder 5, Document 2030.42

American Hawaiian S.S. Co. (SS "Benjamin Goodihue") claim for overtime after ship collision and rescue 1947

Scope and Contents

Includes: Letters regarding transfer of crew & passengers from a two-ship collision to the SS "Benjamin Goodihue."
Box 315, Folder 6, Document 2030.44C

Ruling by Harold Seering, Referee, claim for overtime for making oilers' bunks 1947

Box 315, Folder 7, Document 2030.502

Arbitration before U.S. Commissioner S. H. Waring, MCS/US Naval Transport "Mission Dolores" 1947-1948

 

Subseries 2.9.2:  NLRB Cases 1946-1955

Scope and Contents

This large subseries includes charges of Unfair Labor Practices based on alleged violation of the National Labor Relations Act. These cases were filed after the Act was amended by the Taft-Hartley Act of 1947. Also found here are petitions for representation elections. Many NLRB hearings went into federal court for enforcement. The biggest case in this collection, Rotan v. MCS (NLRB #19-CA-186), became NLRB v. PASA & MCS in the U.S. Circuit Court of Appeals (#13386).
Box 315, Folder 8, Document 2030.503

Crosby, George vs., case #2-CB-7 1948

Scope and Contents

Includes: Charge against MCS for pulling men off SS Bunker Hill in Boston until Crosby left the ship because of his anti-communist views. 1948 Western Union telegram (1 pp.), 1/16/48
 

Quinley, George C. & MCS, case #20-CB-53

Box 315, Folder 9, Document 2030.509

Complaint 1948-1949

Scope and Contents

Includes: Complaint against MCS by Quinley for being evicted from a ship for his anti-communist drawings
Box 315, Folder 10, Document 2030.509-1

Research data 1946-1949

Scope and Contents

Includes: "New MCS Agreement" between MCS and PASA, Dec. 2. 1948 (64 pp.); re off-shore, intercoastal, and Alaska trades; "Agreement Between MCS & CIO and Steamship Co.'s in the Intercostal, off-shore, and Alaska Trades", Sept. 24, 1946 (62 pp.); "Agreement Between District Association of Northern California & Warehouse Union, Local 6, ILWU" (21 pp.), June 1, 1947 - May 31, 1950, amended, June 6, 1948; Constitution of NUMCS (35 pp.), amended 7/24/47.
Box 315, Folder 11

Transcripts 1949

Box 316, Folder 1, Document 2030.509-3

Post-trial examiner's report 1950

Scope and Contents

Includes: Decision & Order (24 pp.), Dec. 22, 1950
Box 316, Folder 2, Document 2030.509-a

Compliance 1950-1951

Scope and Contents

Includes: Photostats of USPS return receipts (10)
Box 316, Folder 3, Document 2030.509-5

Brief in support of exception 1950

Scope and Contents

Includes: Brief in Support of Exceptions to Intermediate Report (18 pp.), April 21, 1950; Exceptions to Intermediate Report of Trial Examiner (3 pp.), April 21, 1950
 

Rotan, Don L., et al. and MCS, case #19-CA-186, et al., Seattle Hiring Hall Dispatch

Box 316, Folder 4, Document 2030.51

General 1949-1950

Scope and Contents

Includes: Witness list; 51 names. Smith, L.B., tripcard (marked as a "fink" for the SUP)
Box 316, Folder 5

Charges, subpoenas, and complaint 1949-1951

Box 316, Folder 6, Document 2030.51

Intermediate report, and recommended order 1951

Box 317, Folder 1, Document 2030.51

Brief in support of exceptions 1949

Box 317, Folders 2-3

Briefs, PASA, et al., and brief in support of exceptions 1950-1951

Box 317, Folder 4, Document 2030.51

Statement of exceptions to intermediate report, PASA, et al. 1951

Box 318, Folder 1, Document 2030.51

Brief in support of exceptions and exceptions on behalf of respondents 1951

Box 318, Folder 2

Brief of Rotan, oppositions and exceptions 1951

Box 318, Folder 3

Exhibits 1951

Box 318, Folder 4, Document 2030.510-1

Settlement stipulation 1949-1951

Box 318, Folder 5, Document 2030.510-2

Exhibits 1948-1949

Scope and Contents

Includes: Crew shipping list (4 pp.), MCS Seattle crew list (4 pp.)
Box 318, Folder 6, Document 2030.510-3

Union books and papers 1947-1949

Scope and Contents

Includes: Excerpts from MCS Seattle 1948 & 1949 meeting minutes; "Constitution & By-laws of SUP" (58 pp.), 1948; "NUMCS Shipping Rules" (15 pp.), June 1, 1947; "NUMCS Shipping Rules" (two books - 14 pp. each), Aug. 1, 1949; "Memorandum of Agreement Between NUMCS & Alaska Steamship Co." (23 pp.), April 29, 1949; "NUMCS Parliamentary Procedure" (22 pp.), 1947; "Constitution of NUMCS" (35 pp.), July 24, 1947; "New MCS Agreement Between NUMCS & PASA, Dec. 2, 1949; meeting action affecting membership status of ex-members filing NLRB charges (2 pp.), c. 1948; list of ex-MCS members filing charges against MCS (1 pp.), c. 1948-1949; meeting action regarding ex-48 members on renegade list (3 pp.), c. 1948.
Box 318, Folder 7, Document 2030.510-4

Proceedings vs. Harris, Joseph, Superior Court (Civil No. 2433) 1949-1950

Box 318, Folder 8, Document 2030.510-5

Employee's applications 1949-1950

Box 318, Folder 9, Document 2030.510-6

Contract proposals 1948

Box 318, Folder 10, Document 2030.510-7

Correspondence regarding Rotan, and Alaska 1949

Scope and Contents

Includes: MCS-CIO interoffice memo; attachment to Eddie Tangen letter regarding SUP "renegade," Grover Kilgore (1 pp.), 11/15/49
Box 318, Folder 11, Document 2030.510-8

Newspaper clippings 1949

Box 319, Folder 1

Narrative summaries of witnesses' testimony (some have citations) 1949

 

Official Report of Proceedings Before the NLRB 1949-1950

Box 319, Folder 2

Excerpts 1949

Box 319, Folder 3

p. 1-347 1949 November 29-30

Box 319, Folder 4

p. 348-716 1949 December 1-2

Box 319, Folder 5

p. 717-1112 1949 December 5-6

Box 320, Folder 1

p. 1113-1522 1949 December 7-8

Box 320, Folder 2

p. 1523-1838 1949 December 9-13

Box 320, Folder 3

p. 1839-2090 1949 December 14-15

Box 320, Folder 4

p. 2091-2529 1950 January 5-6

Box 321, Folder 1

p. 2530-2764 1950 January 9

Box 321, Folder 2

p. 2765-3260 1950 January 10-13

Box 321, Folder 3

p. 3261-3532 1950 January 19-23

Box 321, Folder 4

p. 3533-3861 1950 January 24-25

Box 322, Folder 1

p. 3862-4172 1950 January 26-27

Box 322, Folder 2

p. 4173-4541 1950 January 28-1950 February 1

Box 322, Folder 3, Document 2030.510-9

Post-hearing matters 1950-1952

Box 322, Folder 4, Document 2030.510-10

Post-trial examiner's report 1950-1951

Box 322, Folder 5, Document 2030.510-11

Decision and related matters 1948-1950

Box 322, Folder 6, Document 2030.510-27

Further proceedings in "C" case 1953

Box 323, Folder 1

Suits filed by AFL 1953

Scope and Contents

Includes: Charge against employer, July 19, 1950, Charge against MCS, Aug. 20, 1953
 

NLRB vs. PASA, PMA, and MCS: United States Court of Appeals, Ninth Circuit (CCA9) Case #13386, Seattle hiring hall dispatch, (#19-CA-186, et al)

Box 323, Folder 2

Petition for enforcement 1952

Box 323, Folder 3

Supplementary affidavit of Hugh Bryson in support of application for stay 1952

Box 323, Folder 4

Petition for restraining order 1952

Box 323, Folder 5

PMA petition for declaratory relief 1952

Scope and Contents

Includes: Exhibit of Pacific Maritime Association statement of employment conditions for steward department employees, 1/19/52; PMA & member steamship companies' hiring procedures, circa 1952; PMA news release regarding compliance with NLRB order in "Rotan" case, April 30, 1952
Box 323, Folder 6, Document 2030.510-17

Correspondence with NLRB regarding compliance 1952-1953

Scope and Contents

Includes: MCS List of Reinstated Members, 7/17/52
Box 323, Folder 7, Document 2030.510-17A

Negotiations with NLRB regarding compliance 1952-1953

 

Consent decree

Box 323, Folder 8

Decree 1952

Box 323, Folder 9, Document 2030.510-18A

Negotiations 1952-1953

Box 323, Folder 10

NLRB charges pertaining to 1950-1952

Scope and Contents

Includes: NLRB charges, text of charges; 30 separate, one-page charges, NLRB charges, text of charges; 27 separate charges (one or more pages)
Box 324, Folders 1-2, Document 2030.510-18C

Proceedings 1952-1954

Box 324, Folder 3, Document 2030.510-19

Compliance 1952-1954

Scope and Contents

Includes: medical & hospitalization plan for wives & children (6 pp.), Nov. 28, 1951; permanent health plan for wives & children (3 pp.), circa 1954; Welfare Fund booklet (23 pp.), circa 1954
Box 324, Folder 4, Document 2030.510-20

Affidavits 1952

Box 324, Folder 5, Document 2030.510-21

Transcript, "Right to Work of Martin Antons and Estelle Stone" 1952

Scope and Contents

Includes hearing transcript (pp. 211-233), July 24, 1952
Box 324, Folder 6, Document 2030.510-22

Petition for representation election, motion to modify 1952

Box 324, Folder 7, Document 2030.510-23

Notice of proposed wages increases 1953

Box 325, Folders 1-2, Document 2030.510-25

Proceedings before referee 1952-1955

Box 325, Folder 3, Document 2030.510-24

Further proceedings in "R" case 1951,1954

Scope and Contents

Includes: NLRB secret ballot notice (oversize), Feb. 10, 1954; ILWU news release, Jan. 14, 1954; Brief on Behalf of Intervenor, MCS, 8/27/51
Box 325, Folder 4

Pace, Harry A. S., Jr., and Sailors Union of the Pacific (SUP), NLRB Case #36-CB-91, Seattle Hiring Hall Dispatch, NLRB #19-CA-186 et al, Affidavits, and charges of unfair labor practices against SUP 1953-1954

Scope and Contents

Includes: Letter (copy) to Brother Vorin from Brother Fred D. Phillips; regarding shooting incident on S.S. Union Sulphur, 12/5/53
Box 325, Folder 5, Document 2030.510-29

Petition for representation election 1951-1955

Box 326, Folder 1, Document 2030.510-29

Referees' petition for instructions (to CCA9) 1952-1955

Scope and Contents

Includes transcript of Hearing on Referee's Petition for Instructions (86 pp.), Feb. 3, 1954
 

PMA, MCS-AFL case #20-RC-1426, and #20-RC-1834

Box 326, Folder 2, Document 2030.510-30

ILWU motion to intervene to be placed on the ballot 1954

Scope and Contents

Includes Stewards' Department Organizing Committee, ILWU, June 2, 1954
Box 326, Folder 3, Document 2030.510-31

Conduct of elections 1954

Scope and Contents

Includes lists of eligible/not eligible and challenged voters for 1954 MCS collective bargaining representative in Folder 8
Box 326, Folder 4, Document 2030.510-32

AFL objections to election 1954

Box 326, Folder 5

Notes 1950-1954

 

Irwin-Lyons Lumber Co. 1948 November 16-1949 January 12

 

Official Report of the Proceedings Before the NLRB 1948 November 16-1949 January 12

Box 326, Folder 6

P. 1-555 1948 November 16-22

Box 327, Folders 1-2, Document 2030.541-701

P. 1-765 1948 November 30-1949 January 12

Box 327, Folder 3

PMA, SIU, SUP, and Alaska S.S. Co.; Official Report of the Proceedings Before the NLRB p. 6-117 1951 July 2, 5

 

Brown, Gerald (NLRB) vs., Reporter's transcript 1951

Box 327, Folder 4

Volumes 1-3 1951

Box 328, Folder 1

Volumes 4-5 1951

Box 328, Folder 2

Volumes 8-10 1951

Box 328, Folder 3

Volumes 11-12 1951

 

American President Lines, Chung, John, and Randall, James 1951 April 9-1951 August 9

 

Official Report of Proceedings Before the NLRB

Box 329, Folder 1

P. 1-461 1951 April 9-16

Box 329, Folder 2

P. 462-1096 1951 May 14-23

Box 329, Folder 3

P. 1097-1226 1951 May 24-29

Box 330, Folder 1

P. 1678-2178 1951 May 31-1951 July 11

Box 330, Folder 2

P. 2179-2591 1951 July 12-19

Box 330, Folder 3

P. 2592-3064 1951 July 20-30

Box 330, Folder 4

P. 3065-3558 1951 July 31-1951 August 8

Box 331, Folder 1

P. 3559-3964 1951 August 7-1951 September 25

 

Matson Navigation Co., and Boatwright, Leslie E. 1951 April 11-1952 March 26

 

Official Report of Proceedings Before the NLRB

Box 331, Folder 2, Document 2030.73

P. 1-518 1951 April 11-1951 May 3

Box 331, Folder 3, Document 2030.73

P. 519-1068 1951 May 8-1951 June 26

Box 331, Folder 4, Document 2030.73

P. 1069-1486 1952 March 1-26

 

Shipowners Association of the Pacific Coast, Sailors Union of the Pacific, and Seafarers International Union of North America 1951-1953

 

Official Report of Proceedings Before the NLRB

Box 332, Folder 1, Document 2030.84

P. 1-500 1951 June 27-1951 July 5, 1953 April 15

Box 332, Folder 2, Document 2030.84

P. 501-1014 1953 April 16-22

Box 332, Folder 3

P. 1014-1393 1953 April 23-29

Box 332, Folder 4

Depositions of Earle, Sam Jr., and Hinds, Earle C. 1953 May 6

 

Permanente Steamship Co., and Powell, William 1952 January 21-

 

Official Report of Proceedings Before the NLRB

Box 333, Folder 1, Document 2030.101

P. 1-393 1952 January 21-25

Box 333, Folder 2, Document 2030.101

P. 394-764 1952 February 7, 1953 February 28

 

Seafarers International Union (SIU) comprising Marine Firemen, Oilers, Watertenders & Wipers Association (MFOW)/Sailers Union of the Pacific (SUP)/Marine Cooks & Stewards, AFL (MCS-AFL) & Pacific Maritime Association (PMA)

Box 318, Folder 1

Representation Election, case #20-RC-2651

Scope and Contents

Includes Brotsky's memo on "Opposition to Motion to Revoke Subpoena", and correspondence
Box 333, Folder 3

Notice of hearing

Box 333, Folder 4

Briefs, SIU and PMA

Box 333, Folder 5

Exhibits

Box 333, Folder 6

Application to Circuit Court of Appeals, District 9 (CCA9) to show cause

Box 333, Folder 7

NLRB response to motion

Box 334, Folder 1, Document 2030.510-36

Notice of intent to petition U.S. Supreme Court, writ of certiorari

Box 334, Folder 2, Document 2030.510-37

Objections to conduct of election

Box 334, Folder 3

Notes

 

Official Report of Proceedings Before the NLRB 1954

Box 334, Folder 4, Document 2030.133

P. 1-554 1954 October 21-27

Box 334, Folder 5, Document 2030.133

P. 555-850 1954 October 28-1954 November 2

Box 334, Folder 6, Document 2030.133

P. 851-1137 1954 November 3-5

Box 334, Folder 7

ILWU vs. NLRB, PASA, PMA, et al. Briefs and petitions 1954

Box 334, Folder 8

Matson Navigation Co., et al., and Leonard Kralka, Leonard NLRB #20-CA-609 1952

 

Subseries 2.9.3:  Court Cases 1946-1969

Scope and Contents

This subseries is further divided into four sections - two major cases and two groups of similar cases. Major cases are: USA v. Hugh Bryson, and Lawrence Parker et al v. J. A. Lester et al, a class-action suit challenging the waterfront screening program (Magnuson Act). There are two groups of cases: litigation by shipping companies over "breach of contract," and court cases filed by expelled members (also known as the Dirty Dozen).
 

United States vs. Bryson, Hugh

 

U.S. Court of Appeals, 9th District, Briefs, Petition for Re-Hearing 1956

Box 335, Folder 1

Briefs and petitions 1956-1958

Box 335, Folder 2

Correspondence and general 1968-1969

Box 335, Folder 3

United States Supreme Court, briefs and petitions 1968-1969

 

Background Material from Smith Act Trials

Box 335, Folder 4

Lautner transcript, Marxist theory 1950

Box 335, Folder 5

Articles for defense 1947-1953

Scope and Contents

Includes: "Due Process Overdue," Judge Edward R. Murphy, USA District Court, Northern California; excerpt from The Recorder, (4 pp.), April 16 & 17, 1953; statements by WIIG & prosecutor from "Sy's" notes (4 pp.), c.1953; USA Bill of Rights, circular by California Emergency Defense Committee regarding Smith Act (15 pp.), c. 1951; "Offers of Proof Denied" (2 pp.), c. 1951; Jack Kawano's identification of exhibits (2 pp.), c. 1951; Papers re ownership of a grocery store in Honolulu, HI (6 pp.), c. 1951; "The Plot to Get Jack Hall" Hawaii ILWU Defense Committee publication (16 pp.), Mar. 30, 1953; Courage is Contagious; The Bill of Rights vs. The Un-American Activities Committee," Citizens Committee to Preserve American Freedoms (31 pp.), c. 1953; "Only the People Can Decide," California Emergency Defense Committee (17 pp.), c. 1952; "Who is Loyal to America," Harper's Magazine, Commager, Henry Steele (7 pp.), c. 1947; "My Day In Court," Laski, Atlantic Monthly, Laski, Harold (68 pp.), c. 1950.
Box 335, Folder 6

Notes for summation, Hawaii Smith Act Trial 1953

Box 335, Folder 7

Oleta O'Conner Yates' Testimony 1953

Box 336, Folder 1

Muller Testimony (Marxist-Leninist theory) 1952-1953

Box 336, Folder 2

Exhibits 1950s

Scope and Contents

Includes: Autobiographical account of Paul Robeson's involvement in Communist Party activities/strikes/unions in USA and abroad (22 pp.), c. 1953; "Statement of Points & Authorities", USA District Court, Southern District of New York; exhibit against Taft-Hartley Act (71 pp.), c.1950s
Box 336, Folder 3

Defense strategy 1948-1952

Scope and Contents

Includes: Accounts of red-baiting; Summation list (3 pp.); Memorandum to Abe Unger from Richard Gladstein (16 pp.), Sept. 27, 1948; Memorandum re "Proposed Method of Conducting Smith Act Trial" (3 pp.), Sept. 16, 1951
Box 336, Folder 4

Statements by nondefendants 1950s

Scope and Contents

Includes: 142-page manual regarding admission of testimony of government witnesses who reported to the FBI on the activities of the Communist Party (pp. 357-398), c. 1950s; Statements by Non-defendants; witness: Blanc, Hidalgo, Philbrick, Hartmen, Struick, Dirk, Cook & Stewart, Nicodemus, Herron, Calomiris, Younglove, Cummings, Lumers, Hymer (38 pp.), c. 1950s
Box 336, Folder 5

From transcript, Hawaii Smith Act Trial c. 1950s

Box 336, Folder 6

Jury selection 1950s

Box 337, Folder 1

Summary, New York Smith Act Trial 1948-1950

Scope and Contents

Includes: "Trial of the Twelve," New York Sun, Snell, David (38 pp.), Sept. 30, 1949; Pictures of "The Twelve" National Communist Party leaders indicted under the Smith Act.
Box 337, Folder 2

Defense Summation, New York Smith Act Trial 1949

Box 337, Folder 3

Trial notes 1949

Box 337, Folder 4

Exhibits, and trial notes from Hawaii Smith Act Trial 1947-1949

Physical Access

Some of the items in this folder are illegible due to water damage.

Scope and Contents

Includes: "Hawaii Youth For Democracy" application (2 pp.) and brochure (3 pp.); newspaper clipping included in envelope, c. 1946; newspaper articles (8) re sailors or communism; "Documents and Materials on the German Question"; supplement to "New Times," No. 27 (12 pp.), June 30, 1995; "In Fact" newsletter, No. 406, Vol. XVII, No. 16. (4 pp.), July 19, 1948; two-page narrative re a teacher accused of being a communist, c. 1947; Interview with Ichiro Izuka (9 pp.), Nov. 25, 1947; Hearings before the Committee of Un-American Activities House of Representatives, Eightieth Congress, First Session on H.R. 1884 & H.R. 2122 (bills to curb or outlaw the Communist Party of the United States), Part 2, Testimony of J. Edgar Hoover, Director, FBI (pp. 33 - 50), Mar. 26, 1947
Box 337, Folder 5

Kawano testimony, Hawaii Smith Act Trial 1951-1953

Scope and Contents

Includes: Jack Kawano testimony before HUAC committee, H.R., 82nd Congress, 1st session (53 pp.), July 6, 1951; Index to Kawano testimony (6 pp.), c. 1951; Index to "We Almost Lost Hawaii to the Reds", Saturday Evening Post (3 pp.), Feb. 2, 1952; Memorandum regarding ILWU in Hawaii, #1 (8 pp.), May 6, 1953; #2 (3 pp.), May 6, 1953; #3 (1 pg.), May 6, 1953
Box 337, Folder 6

Objections and cross-examination (Some material on Bryson) c. 1949

Box 337, Folder 7

Case briefings, search and seizure 1950

Scope and Contents

Includes: Index to cases cited
 

United States District Court, William C. Mathes, Transcript 1955

Box 338, Folder 1

Volumes 1, and 1A, p. 1-23, 1-40 1955 May 2

Box 338, Folder 2

Volumes 2-3, p. 164-293 1955 May 3-4

Box 338, Folder 3

Volumes 4-5, p. 294-578 1955 May 5-6

Box 338, Folder 4

Volumes 6-7, p. 579-861 1955 May 9-16

Box 339, Folder 1

Volumes 8-10, p. 862-1085 1955 May 17-18

Box 339, Folder 2

Volumes 11-12, p. 1086-1359 1955 May 19- 1955 June 13

 

Parker, Lawrence B. et al. vs. Lester, J. A., et al.

Scope and Contents

Major case challenging waterfront screening.
 

United States District Court, Northern District 1951

Box 339, Folder 3

Transcript 1951 May-1951 June

Box 339, Folder 4

Memo of proposed decree, and other trial documents 1951

Box 340, Folder 1

Order of injunction, and correspondence 1951

Box 340, Folder 2

Notice of decree, statement of opinion, and correspondence 1953

 

United States Court of Appeals, 9th District

Box 340, Folder 3, Document 2030.74

Order denying petition for rehearing, and correspondence 1952

 

Transcript

Box 340, Folders 4-5

Volume I, p. 1-350 1953

Boxes 340-341, Folders 6, 1, Box 341, Folder 1

Volume II, p. 351-678 1953

 

Employer suits filed under Taft-Hartley Provision on damages for breach of contract

 

Matson Navigation Co. vs.

Box 341, Folder 2, Document 2030.511

Correspondence and general 1948-1949

Box 341, Folder 3, Document 2030.511-1

Complaints 1948

Box 341, Folder 4, Document 2030.511-2

Stipulations 1948

Box 341, Folder 5, Document 2030.511-3

Motion for stay of proceedings 1948

Box 341, Folder 6, Document 2030.511-4

Memo in support of motion to stay 1948

Box 341, Folder 7, Document 2030.511-5

Notice of appeal 1948

Box 341, Folder 8, Document 2030.511-6

Motion on appeal 1948

Box 341, Folder 9, Document 2030.511-7

Transcript on appeal 1948

Scope and Contents

Includes: U.S. 9th Circuit Court of Appeals, Transcript, Oct. 21, 1948
 

Oceanic S.S. Co. vs.

Box 341, Folder 10, Document 2030.512

Correspondence and general 1948

Box 341, Folder 11, Document 2030.512-1

Complaint 1946-1948

Box 341, Folder 12, Document 2030.512-2

Stipulations 1948-1949

Box 341, Folder 13, Document 2030.512-3

Motion for stay of proceedings 1948

 

American Mail Line vs.

Box 341, Folder 14, Document 2030.513

Correspondence and general 1948-1949

Box 341, Folder 15, Document 2030.513-1

Complaint 1948

Box 341, Folder 16, Document 2030.513-2

Stipulations 1948-1949

Box 341, Folder 17, Document 2030.511-3

Motion for stay of proceedings 1948

 

Luckenbach S.S. Co. vs.

Box 341, Folder 18, Document 2030.514

Correspondence and general 1948-1949

Box 341, Folder 19, Document 2030.514-1

Complaint 1948

Box 341, Folder 20, Document 2030.514-2

Stipulations 1948-1949

Box 341, Folder 21, Document 2030.514-3

Motion for stay of proceedings 1948

Box 341, Folder 22, Document 2030.514-4

Notice of appeal 1948

Box 341, Folder 23, Document 2030.514-5

Motion on appeal 1948

Box 341, Folder 24, Document 2030.514-6

Transcript of record 1948

 

Shepard S.S. Co. vs.

Box 341, Folder 25

Correspondence and general 1948

Scope and Contents

Includes: Assignment slips to S.S. Bunker Hill (23 slips), c. 1948
Box 341, Folder 26

Complaint 1948

 

Members and former members vs. (includes Dirty Dozen)

Box 341, Folder 27

Leaflets by opposition groups 1940s

 

Norberg, John vs. 1946-1958

Box 341, Folder 28

Correspondence and general 1946-1948

Box 341, Folder 29

Complaint 1956-1958

 

Hesse, Walter vs.

Box 342, Folder 1

Charges, general, and correspondence 1946-1953

Box 342, Folder 2, Document 2030.38-1

Complaint and Judgment 1946-1950

Box 342, Folder 3, Document 2030.38-3

Demurrer 1946-1952

Box 342, Folder 4, Document 2030.38-5

Notice of overruling on demurrer 1948

Box 342, Folder 5, Document 2030.38-6

Answer to complaint 1948

Box 342, Folder 6, Document 2030.38-7

Notice to advance cause for trial 1947-1948

Box 342, Folder 7, Document 2030.38-11

Complaint for declaratory relief and subpoena duces tecum 1946-1949

Box 342, Folder 8, Document 2030.38-12

Notice of appeal and related documents 1950-1952

Box 342, Folder 9

Transcript, appeal to District Court of Appeals 1952

Box 342, Folder 10

Motion for further damages, reinstatement letters to Hesse, et al. 1952-1953

 

Taylor, Grover vs.

Box 342, Folder 11

Deposition, general, and correspondence 1936-1953

Scope and Contents

Includes: Trip cards (4); Union registration and employment cards (4), 1936-1949
Box 342, Folder 12, Document 2030.39-1

Complaint 1946-1952

Box 342, Folder 13, Document 2030.39-3

Demurrer 1946-1948

Box 342, Folder 14, Document 2030.39-5

Notice of overruling demurrer 1948

Box 342, Folder 15, Document 2030.39-6

Answer to complaint and other legal documents 1948-1950

Scope and Contents

Includes: MCS Union Constitution (1947) as exhibit
Box 342, Folder 16, Document 2030.39-7

Motion to advance for trial 1948

Box 342, Folder 17, Document 2030.39-8

MCS Charges 1945

Box 342, Folder 18

Brief for plaintiff and legal memos 1950

Box 342, Folder 19

Complaint and subpoena duces tecum 1946-1949

Box 342, Folder 20, Document 2030.39-12

Motion to reopen case and other legal documents 1950-1951

Scope and Contents

Includes: Deposition of Grover Taylor, March 17, 1951
Box 343, Folder 1, Document 2030.39-13

Notice of appeal and reinstatement 1951-1953

Scope and Contents

Includes: Reinstatement letter to Taylor
Box 343, Folder 2, Document 2030.39-14

NLRB Charge #20-CB-230 1952-1953

Scope and Contents

Includes: NLRB letter to MCS; regarding Grover Taylor, "charge has been withdrawn", Feb. 27, 1952
Box 343, Folder 3, Document 2030.391

Evidence 1946-1952

Scope and Contents

Includes: Issues #2 - 6 of the "Weekly Bulletin", 1946; Roy Lawyer, author, Portland, OR; regarding condemnation of the leadership of the MCS; accuses them of being communists
Box 343, Folder 4, Document 2030.392

Substitution of attorneys on appeal 1952

Box 343, Folder 5

Opening brief and other printed documents 1952

Box 343, Folder 6

Transcript, San Francisco Superior Court and California Supreme Court 1950, 1952

Box 343, Folder 7, Document 2030.4

Lawyer, Roy vs., correspondence and general 1946-1953

Scope and Contents

Includes: Bryson Memo to Port Agents on activities of Lawyer & "Dirty Dozens"; letter from defendant, John (Scotty) Sneddon to Bryson regarding Lawyer v. MCS, c.1946; Issue #2 of the "Weekly Bulletin" regarding "red communist" leadership of the MCS-CIO union, Nov. 3, 1946
 

Wilmert, Carl vs.

Box 343, Folder 8

Transcript and correspondence 1948

Box 343, Folder 9, Document 2030.521

Complaint 1948

Box 343, Folder 10, Document 2030.521-1

Stipulations and orders 1948

Box 343, Folder 11, Document 2030.521-2

Motion to strike 1948

Box 343, Folder 12, Document 2030.521-3

Demurrer 1948

Box 343, Folder 13, Document 2030.521-4

Answer to complaint 1948

Box 343, Folder 14, Document 2030.521-5

Plaintiff's affidavit 1948

Box 343, Folder 15, Document 2030.521-6

Motion to advance cause for trial and other legal documents 1948

Box 343, Folder 16, Document 2030.521-7

Subpoena duces tecum 1948

 

Fernandez, L. vs.

Box 343, Folder 17, Document 2030.53

Correspondence and general 1948-1951

Scope and Contents

Includes: MCS "Voice" (2 pp.), Oct. 20, 1948
Box 343, Folder 18, Document 2030.531

Complaint 1948

Box 343, Folder 19, Document 2030.531-1

Stipulations 1948-1951

Box 343, Folder 20, Document 2030.531-2

Demurrer 1950-1951

Box 344, Folder 1, Document 2030.531-3

Supplementary complaint and motion to reopen 1950-1951

Box 344, Folder 2, Document 2030.531-4

Appeal 1951-1953

Box 344, Folder 3, Document 2030.39-13

Opening brief and transcript 1951-1953

 

Hopson, James L. vs.

Box 344, Folder 4, Document 2030.65-a

California District Court of Appeals, opening brief 1952

Box 344, Folders 5-6

California District Court of Appeals, transcript 1951-1952

Scope and Contents

Includes: extract of testimony by Hyman David Jenkins
 

Arnold, George, et al. vs.

Box 344, Folders 7-8

State of Washington Supreme Court, briefs 1952

Box 345, Folder 1

United States Supreme Court, briefs (printed) 1954

 

Almeida, Joseph and Griffey, Arthur A. vs.

Box 345, Folder 2

California Supreme Court, transcript 1949

Box 345, Folder 3

California District Court of Appeals, transcript 1951

 

Weber, Carl, et al. vs.

Box 345, Folder 4

Union constitution case, general 1947

Box 345, Folder 5

San Francisco Superior Court, judgment 1947

Box 347, Folder 1, Box 346, Folders 1-4, Box 345, Folder 6

California District Court of Appeals, transcripts and briefs 1947-1954

Box 347, Folder 2

California Supreme Court, petitions and answers (printed) 1949

 

Harris, Alex, et al. vs.

Box 347, Folders 3-5

Superior Court of California, transcript and testimony of Harris and Hesse 1945-1952

Box 348, Folders 1-2

California District Court of Appeals, transcript, briefs, petitions, and complaint 1948-1952

Box 349, Folder 1, Document 2030.506

Tulip, George and Birdsall, Charles vs., general 1948-1950

Scope and Contents

Seattle discipline case.
 

Kohler, Rita W. vs. 1963-1964

Box 349, Folder 2, Document 11412

Correspondence and general 1961-1968

 

PMA vs. Silletto

Box 349, Folder 3, Document 11412

Exhibits 1963-1964

Box 349, Folder 4, Document 11412

Notes 1963

Box 349, Folder 5, Document 11412

Briefs 1964

Box 349, Folder 6, Document 11412

Law and award 1963-1964

 

Subseries 2.9.4:  Hearings on Communist Domination of the Union 1948-1950

Scope and Contents

There are documents from two hearings: The House Committee on Education and Labor in 1948; and the CIO investigation of Communist domination in the MCS in 1950.
Box 350, Folder 1

CIO Hearing before committee to investigate charges, transcript 1950 May 22

Box 350, Folder 2

House committee on education and labor (Kerstin Committee), hearing on subversive activity in labor unions 1948

Scope and Contents

Witness: Hugh Bryson, David Jenkins & others; transcript and clips
 

Conferences 1938-1946

Scope and Contents

This Sub-Series holds material created by the MCS, not the law firm. There are reports from three meetings in 1945 and 1946, as well as one folder holding correspondence on meetings over the years 1938-1944.
Box 350, Folder 3, Document 2030.505

Port Agents' Conference Report 1945

Box 350, Folder 4

General Council Meetings 1946 May 13, 1946 December 17-22

Box 351, Folder 1

Officers' Meetings, correspondence 1938-1944

 

Subseries 2.10:  Other Unions and Organizations 1933-1969

Scope and Contents

Separately maintained by the firm, the subseries contains legal case files for unions whose use of the firm was not extensive. Material generally comprises investigative documents for legal matters and printed material for single cases, including briefs and other printed matter. Additionally, subseries incudes files for cases not directly connected to the firm, such as Cannery and Agricultural Workers Industrial Union (1933-1937). Their case was handled by Leo Gallagher who later became a partner of Katz, Gallagher and Margolis, a firm of labor and civil rights attorneys in Los Angeles with close ties to Leonard's firm.
 

Seamen's International Union (SIU); Sailor's Union of the Pacific (SIP), Harry Lundberg 1936-1942

Scope and Contents

Norman Leonard's legal case files related to the Seamen's International Union.
 

Lundberg case 1936-1942

Box 351, Folder 2

Miscellaneous, affidavits, newspaper clippings, and general 1936-1942

Box 351, Folder 3

Gertrude Houseman, expulsion 1942

Box 351, Folder 4

Minutes, reports, etc. 1941-1942

Box 351, Folder 5

Transcripts 1941

Box 351, Folder 6

Correspondence and financial records 1940-1941

Box 351, Folder 7

Newspaper clippings 1939-1942

Box 351, Folder 8

Leaflets and publicity 1940-1942

Box 351, Folder 9

Law 1940s

Box 351, Folder 10

Mailing lists and rosters 1941-1942

Box 352, Folder 1

Expense, bills, and receipts 1941-1944

Box 352, Folder 2

Tom Hampson Correspondence 1942

Box 352, Folder 3

Suit, general 1942

Box 352, Folder 4

Seamen's Organizing Fund, Book 5; photostats H1-H14 1940-1941

Box 352, Folder 5, Document 2078

Bargemen, Bay and River Local 22, URC case 1940

Box 352, Folder 6, Document 2078.01

Bargemen's Union, wage and hour case 1942

Box 352, Folder 7, Document 2077

Statemen's Union, general 1939

Box 352, Folder 8

American Federation of Labor, complaints and legal briefs 1939

 

United Office and Professional Workers of America (UOPWA), Shell Development Co., NLRB representation case 1946-1947

Scope and Contents

Norman Leonard's legal case files related to an NLRB representation case for the Union Office of Professional Workers at Shell Development Co.
Box 352, Folder 9, Document 2032.05

Briefs 1947

Box 352, Folder 10, Document 2032.03

Trial notes 1946

Box 352, Folder 11, Document 2032.04

Exhibits 1946-1947

Box 352, Folder 12, Document 10847

Barbers Union, Marin County 1957-1960

 

International Union of United Brewery, Flour, Cereal, and Soft Drink Workers of America 1942-1944, 1966-1967

Box 353, Folder 1

NLRB case, reports 1942

 

vs. Acme Brewing Co. 1942-1944, 1966-1967

Box 353, Folders 2-3, Document 2034

General 1942-1944

Box 353, Folder 4, Document 2034

Miscellaneous 1966-1967

 

Cannery and Agricultural Workers Industrial Union 1933-1937

History

The 1930s saw a surge of union organizing and major strikes. Communists were leaders in these struggles, organizing for their own unions and others, which frequently generated repressive action against them. Pat Chambers and Caroline Decker were organizers for the Cannery and Agricultural Workers Industrial Union (CAWIU), a Communist union, and soon became the victims of California's Criminal Syndicalism Law. California vs. Pat chambers et al documents a three-year court struggle against 18 CAWIU organizers which jailed several of the men in San Quentin and the women in Tehachapi.
The Criminal Syndicalism Act passed the California Legislature in 1919 during the "red scare" which followed World War I. This law defined as a crime the use of force and violence "for accomplish- ing a change in industrial ownership or control or effecting any critical changes."
Originally used to jail members of the Industrial Workers of the World, the law later prosecuted Communists and other radicals. Agricultural interests anxious to repress farm labor organizing turned to the Criminal Syndicalism Act. They first used it in 1930 in Imperial Valley when five Communist farm labor organizers were imprisoned. In the big 1933 cotton strike in the San Joaquin Valley, authorities arrested the leader Pat Chambers and charged him under the Criminal Syndicalism Law. However, a hung jury failed to convict him.
The Criminal Syndicalism Law was used again in July 1934 during the state-wide persecution of Communists flowing from the 1934 waterfront and general strike in San Francisco. Deputies arrested eighteen people for vagrancy in a sweep at the headquarters of the CAWIU in Sacramento. The defendants were winnowed down to eight including the two top Communist farm leaders, Chambers and Caroline Decker. Those men and women were charged under the Criminal Syndicalism Law. The hysteria was heightened during the pre-trial period by a supposed "kidnap" of the star witness for the prosecution by Communist supporters.
The jury was divided and took four days to reach a split verdict. They found the defendants innocent on one count and guilty on another similar count. The judge ignored this contradiction and sentenced the defendants to prison terms.
Leo Gallagher led the appeal to the Sacramento Court of Appeals. The Court's decision was handed down on September 28, 1937. The judges rejected most of the appellants' objections to the conduct of the trial and reaffirmed the constitutionality of the law, but wrote, "The effect of conflicting irreconcilable verdicts in this case, however, compels us to reverse the judgment." It went on to say, "It would be impossible to reconcile these verdicts. They are a part of the same trial and all depend on identical evidence." The Court ordered the defendants released. The law itself remained.
This case was not handled by the law firm Norman Leonard was associated with but by Leo Gallagher who later became a partner of Katz, Gallagher and Margolis, a firm of labor and civil rights attorneys in Los Angeles with close ties to Leonard's firm.
 

California vs. Pat Chambers, et. al. 1936-1937

Boxes 353-354, Folders 5, 1

Appellants' opening brief 1936-1937

Extent: 809pp. plus 51pp. index, with appendices

Contents

District Court of Appeals, Third Appellate District, The People of the State of California, Respondents vs. Pat Chambers, Martin Wilson, Nora Conklin, Caroline Decker, Albert Hougardy, Jack Crane, Lorine Norman, and Norman Mini, Appellants. Appeal from the judgments and orders denying motions for a new trial of the Superior Court of the State of California in and for the County of Sacramento. Leo Gallagher and Gerald Johnson, attorneys for Lorine Norman and Jack Crane, Pat Chambers, San Quentin Penitentiary, Albert Hougardy, San Quentin Penitentiary, Martin Wilson, San Quentin Penitentiary, Nora Conklin, Women's State Prison, Tehachapi, Caroline Decker, Women's State Prison, Tehachapi.
Box 354, Folder 2

Appellants' closing brief; appendix and affidavits 1936

Extent: 65pp.
Box 354, Folder 3

Other Documents 1936-1937

 

Agricultural Workers Union 1933

Scope and Contents

Includes Pat Chambers, Caroline Decker v. California; Agricultural Workers Union; American Federation of Labor; Federation of Architects, Engineers, Chemists and Technical Workers; Barbers Union case files; International Union of Brewery Workers case files
Box 354, Folder 4

Watsonville vagrancy cases 1933

Box 354, Folder 5

Weston vs., injunction for Picketing Santa Clara 1933

 

United Cleaners and Dyers 1937

Box 354, Folder 6

vs. Thomas Allec Corporation; injunction, picketing, etc. 1937

Box 355, Folder 1

Marcus vs.; Superior Court file; injunction, picketing, etc. 1937

Box 355, Folder 2

United Construction Workers no. 86 vs. Fereria; injunction 1940

 

Culinary Workers 1942, 1962

Scope and Contents

Small folder of legal documents for cases involving San Francisco and Marin County Culinary Workers.
Box 355, Folder 3

San Francisco Local Joint Executive Board of Culinary Workers and Bartenders vs. B.G. Foods Inc. 1942

Box 355, Folder 4

Marin County Culinary Workers GRP Insurance Fund vs. Bermuda Palms, respondents' opening brief 1962

Box 355, Folder 5

United Federal Workers, Island dismissals 1941-1942

Box 355, Folder 6

United Food Processing Workers Union 1943

Box 355, Folder 7

United Junk and Salvage Men, Local 506 1941

Box 355, Folders 8-9

International Ladies Garment Workers Union: petitions, briefs, and research 1940-1955

Box 355, Folder 10

United Luggage Workers of America 1940

Scope and Contents

Small folder of Norman Leonard's legal case files for United Luggage Workers of America.
Box 356, Folder 1

International Union of Mine-Mill and Smelter Workers vs. Kennedy, subversive activities 1961

Box 356, Folders 2-3

National Maritime Union of America 1939

Box 356, Folder 4

Office and Technical Employees Union, Local 29, negotiations 1966-1969

Box 356, Folder 5

Oil Workers International, Local 128 Long Beach 1942

Box 356, Folder 6

International Photographers Union 1969

Boxes 356-357, Folders 7, 1

Retail Automobile Salesmen, Local 1007 vs. McKay, James, petitioners briefs 1939-1940

Box 357, Folder 2

Railroad Brotherhood - Dining Car Employees, Local 372 vs. Haynes, Thomas, et al. 1950-1951

Box 357, Folder 3

Seamen's Organizational and Grievance Committee 1960s

Box 357, Folder 4

Sheet Metal Workers Union 1940

Box 357, Folder 5

Shipwrights, Joiners, Boatbuilders agreement 1956-1958

 

Steelworkers 1941-1943

Box 357, Folder 6

San Francisco 1942-1943

Box 357, Folder 7

Pittsburg, California 1941-1942

Box 357, Folder 8

Steel Workers Organizing Committee vs. American Can Co.: unemployment benefits appeal 1941-1942

Box 357, Folder 9

Telephone Workers Union 1941-1942

Box 357, Folder 10

International Association of Theatrical Stage Employees, Projectionists Local 162, San Francisco 1942-1944

Box 358, Folder 1

Tortilla Workers 1941-1944

 

Series 3:  Civil Liberties Defense Cases 1932-1973

Scope and Contents

Norman Leonard's files related to civil liberties defense cases, including Smith Act cases tried against the Communist Party in New York, Hawaii, and California; the defense of those accused of illegal immigration under the Security Act; files related to the analysis of the McCarran Act and McCarran-Walter Act; additional Communist Party defense case files, which include the Archie Brown and Schniederman cases; files related to charges initiated by the U. S. House Un-American Activities Committee (HUAC); files related to the California Loyalty Oath cases; and files related to the International Labor Defense. Additionally the series contains documents related to the defense of the California Labor School (CLS) during the Subversive Activities Control Board (SACB) hearing in 1955-1956. Also found are Norman Leonard's legal files related to civil rights cases, the Free Speech Movement, and San Francisco State strike cases.
 

Subseries 3.1:  Smith Act Case Files 1948-1961

Scope and Contents

Norman Leonard's files related to cases against the Communist Party tried in New York, Hawaii, and California.
 

Subseries 3.1.1:  United States vs. Foster, William Z., et al. 1948-1952

Extent: 5.0 cubic feet

Scope and Contents

Norman Leonard's legal case files related to the William Z. Foster v. United States case, a Smith Act case against the Communist Party tried in New York. Other defendants: Eugene Dennis, John B. Williamson, Jacob Stachel, Robert G. Thompson, Benjamin J. Davis, Jr., Henry Winston, John Gates, Irving Potash, Gilbert Green, Carl Winter and Gus Hall.
Box 358, Folder 2, Document 1

Analysis of Government exhibits 1948-1952

Box 358, Folder 3, Document 2

Analysis of Governments' theory of guilt 1948-1952

Box 358, Folder 4, Document 3

Analytical treatment of books chiefly relied on by prosecution 1948-1952

Box 358, Folder 5, Document 4

Admissibility of books 1948-1952

Box 358, Folder 6, Document 5

Questions to character witnesses 1948-1952

Box 358, Folder 7, Document 6

Rights and duties of council in regards to hostile judge 1948-1952

Box 358, Folder 8, Document 7

Cross examination material 1948-1952

Box 358, Folder 9, Document 8

Daily Worker factual memo 1948-1952

 

Defense materials 1948-1952

Box 358, Folder 10, Document 9

I: Today by Anna Louise Strong

Box 358, Folder 11, Document 10

II: Refutation references

Box 358, Folder 12, Document 2

III

Box 358, Folder 13, Document 12

IV

Box 359, Folder 1, Document 13

Due Process in a Political Trial, prepublication draft 1948-1952

Box 359, Folder 2, Document 14

Force & Violence constitution, Aesopianism, other questions as treated by defendants 1949

Box 359, Folder 3, Document 15

Fifth Amendment: brief supporting use of 1949

Box 359, Folder 4, Document 16

First Amendment 1949

Box 359, Folder 5, Document 17

List of incriminating statutes used in political cases 1949

Box 359, Folder 6, Document 18

Indictment 1948

Box 359, Folder 7, Document 19

Types of judicial misconduct 1948

Box 359, Folder 8, Document 21

Partial jury instructions requested by defense 1949

Box 359, Folder 9, Document 22

Jury instructions requested by Government 1949

Box 359, Folder 10, Document 23

Rulings on request for jury instructions 1949

Box 359, Folder 11, Document 24

Leading questions to witnesses 1949

Box 359, Folder 12, Document 25

Marx before Cologne jury in 1849

Box 359, Folder 13, Document 26

Miscellaneous correspondence and interoffice memos 1948-1949

Box 359, Folder 14, Document 27

Miscellaneous legal memos 1948-1949

Box 359, Folder 15, Document 28

Opening statement by R. Gladstein 1948

Box 360, Folder 1, Document 29

Materials on revolution 1948-1949

Box 360, Folder 2, Document 30

Severance 1949

 

Summary of witness testimony and argumentation 1948-1949

Box 360, Folder 3, Document 31

I 1948-1949

Box 360, Folder 4, Document 32

II 1948-1949

Box 360, Folder 5, Document 33

III 1948-1949

Box 360, Folder 6, Document 34

IV 1948-1949

 

Summation materials 1948-1949

Box 360, Folder 7, Document 35

I 1948-1949

Box 361, Folder 1, Document 36

II 1948-1949

Box 361, Folder 2, Document 37

III 1948-1949

Box 361, Folder 3, Document 38

IV 1948-1949

Box 361, Folder 4, Document 39

V 1948-1949

Box 361, Folder 5, Document 40

VI 1948-1949

Box 361, Folder 6, Document 41

VII 1948-1949

Box 361, Folder 7, Document 42

Testimony permitted by defendants 1948-1949

Box 362, Folder 1, Document 43

Trial notes by R. Gladstein 1948-1949

Box 362, Folder 2, Document 44

Vicarious liability 1948-1949

Box 362, Folder 3, Document 45

Voir dire; jurors' qualification materials and questions 1948-1949

Box 362, Folder 4

Index to Foster documents #1-45 1948-1949

Box 362, Folder 5

R. Gladstein's summary 1949

Box 362, Folder 6

Notice of settlement 1949

 

Trial documents

Box 362, Folders 7-8, Document 6756a

Correspondence and general 1948-1952

Box 363, Folder 1, Document 6756-b

Indictment 1948

Box 363, Folder 2, Document 6756-c

A.C. briefs 1948

Box 363, Folder 3, Document 6756-d

Newspaper clippings 1948-1949

Box 363, Folder 4, Document 6756-e

Summation to jury by R. Gladstein 1949

Box 363, Folder 5

Printed pamphlet: Facts on the trial of the 12 1949

 

Summation to jury

Box 363, Folder 6

Bound volume: Richard Gladstein Summation to Jury 1949 October 10

Box 363, Folder 7, Document 6756-f

H. Sacher 1949

Box 363, Folder 8, Document 6756-g

G. Crockett 1949

Box 363, Folder 9, Document 6756-h

L. McCabe 1949

Box 364, Folder 1, Document 6756-r

Jackson's opinion regarding application for bail 1950 October

Box 364, Folder 2, Document 6756-s

Petition for Certiorari in Supreme Court 1950

Box 364, Folder 3, Document 6756-u

Petitioners reply to Governments' memo 1950

Box 364, Folder 4, Document 6756-x

Hall, post incarceration 1951

Box 364, Folder 5, Document 6756-z

Motion to Superior Court regarding Pritt 1950

 

Gladstein's legal documents for U.S. vs Foster, et al. 1948-1951

Box 364, Folders 6-7

Book I

Box 364, Folder 8, Box 365, Folder 1-2

Book II 1948-1952

Box 366, Folders 1-2, Box 365, Folders 3-4

Book III (incomplete version)

Box 366, Folders 3-4

Book III (complete version)

Box 367, Folders 1-2

Trial record

 

Additional New York trials

Box 367, Folder 3

Dennis, Eugene, petitions and briefs 1947-1950

Box 367, Folders 4-5

United States vs. Sacher, et al. 1949

 

Bound volumes: U.S. District Court Southern District of N.Y. In re: Sacher and Isserman 1949-1950

Box 368, Folder 1

Vol. 1., Memorandum, p. 1-85

Box 368, Folders 2-3

Vol. 2, Paragraph 14, p. 1-292 1950

Box 368, Folders 4-5

Vol. 3., Paragraph 15-18, p. 293-403 1950

Box 369, Folder 1

Vol. 4., Appendix, p. A1-A234 1949-1950

Box 369, Folder 2

Bound volume: Analysis of Government Witnesses 1949-1950

Box 369, Folders 3-4

Legal memoranda, R. Gladstein 1948-1952

 

Subseries 3.1.2:  Kremen, Shirley, et al. vs. United States 1950-1961

Extent: (3.25 cubic feet)

Separated Materials

Fifteen photographs have been removed from folder 2/01, and can be found in the Labor Archives Photograph Collection.
Some duplicate copies of exhibit quality material have been removed from folder 1/08 and placed in the Labor Archives Ephemera Files.

Arrangement

The files are arranged in three subseries: Subseries 1 contains correspondence and general information relevant to all stages of the case; Subseries 2 groups together documents from when the case was at the district and appeals court levels; Subseries 3 contains records from when the case went to the Supreme Court. Most folder titles include the number used in Leonard's filing system. Files for the Kremen case created during the district and appeals courts proceedings were assigned the number 8984; when the case reached the Supreme Court, the number was changed to 8924.

History

Kremen, et al. v. United States was an ancillary case from the 1950s Smith Act prosecutions of the Communist Party. After being convicted under the Smith Act in 1951, four Communist Party leaders failed to surrender, and instead went underground. One of these men, Robert Thompson, was captured on August 27, 1953, in a cabin near Twaine Harte, in the Sierras of California. Arrested along with Thompson were five other Party members who were subsequently charged with harboring a fugitive. This became known as the harboring case.
The five defendants in this case were Shirley Kieth Kremen (also referred to as Lee Kaplan), and at 21 years old, the youngest Party member to be prosecuted during this period; Sidney Steinberg (also referred to as Sidney Stein or Joshua Newberg), a former Assistant National Labor Secretary of the Party who had successfully evaded arrest since 1951 when he was indicted under the Smith Act; Carl Ross (also referred to as Carl Rasi or Robert Newman), a former State Secretary of the Minnesota Communist Party; Samuel Coleman (also referred to as William Gordon), a Party leader from New York; and Patricia Blau (also referred to as Janet Conroy), from Denver, Colorado. Norman Leonard and Richard Gladstein were both involved in their defense. First convicted on April 26, 1954, in 1956 the 9th Circuit Court of Appeals upheld the guilty verdict. The Supreme Court, however, reversed the decision in 1957 on the grounds that the seizure of evidence used against the defendants had violated the Fourth Amendment.
When the F.B.I. originally arrested the group, it confiscated the entire contents of the cabin where the defendants had been staying. As can be seen in the Government Exhibits folders and in the inventory of seized property, this included everything from Greig records to "1 pair socks--men's--dirty." Leonard and Gladstein requested an accounting from the F.B.I., and received an 18 page inventory (see folder #2/24). It its decision, the Supreme Court said that it could not condone the law enforcement agency's indiscriminate search and seizure. The timing of the case is important. By 1957 the legal climate had changed and the U.S. government was losing its efforts to convict Communist Party members. In this case, the Supreme Court rebuked the F.B.I. for its overzealousness.

Scope and Contents

The files for this case contain correspondence, research material, news clips, notes, and legal documents including motions, memos, briefs, exhibits, and trial transcripts.
Among the correspondence are letters between Leonard and the defendants and their families, correspondence with other lawyers discussing legal strategies, and letters sent to the San Francisco Examiner criticizing the paper's coverage of the case. There is also much correspondence regarding financial matters, especially the difficulties of paying court costs, bail and lawyers' fees. Individual items include a letter discussing Max Silver, a witness at the HUAC hearings, and a letter from Steinberg outlining his views of government's motivations for pursuing the Kremen case.
Other notable items include support material issued by defense committees, such as the Civil Rights Congress, and statements by the defendants about their arrests and jail conditions. The government exhibits include a wide range of information in the form of photostats of notebooks, licenses, receipts, and other items seized form the cabin where the defendants were arrested. Folder 2/02 contains a list of each of the 122 exhibits. Fifteen photographs of the interior of the cabin have been removed from 2/01 and placed in the Archives' photo collection. Folder 2/04 has copies of letters and notes discussing Communist Party affairs and the Party's position on various issues.
Also of interest are: biographical statements on each of the defendants; questions posed to prospective jurors, e.g. inquiries about whether they were members of or knew any members of 22 different groups on the Attorney General's list of subversive organizations; and notes about the credibility of various government witnesses. Within the transcripts to the original trial, there are indexes to the witnesses and exhibits that appeared in the trial. These indexes can be found in Vol. 1, pages 22 and 100, and in the beginning of Vol. 2.

Important individuals connected to this case include:

  • Patricia Blau
  • Samuel Coleman
  • Richard Gladstein
  • Shirley Kremen
  • Norman Leonard
  • Carl Ross
  • Sidney Steinberg
  • Robert Thompson

Major subjects covered in the material include:

  • Civil Rights Congress
  • Communist Party - California
  • Communist Party - fugitives
  • Constitutional law
  • McCarthyism
  • Cold War

Related cases in the Norman Leonard Collection include:

  • Dennis, et al. v. United States
  • Fugimoto, et al. v. United States
  • Yates, et al. v. United States
 

Subseries 3.1.2.1:  General 1950-1964

Box 370, Folders 1-2, Document 8984

Correspondence 1953-1960

Box 370, Folder 3, Document 8984B

Press releases 1954

Box 370, Folder 4, Document 8984B

Newspaper clippings 1953-1961

Box 370, Folder 5, Document 8984D

Information file 1951-1954

Box 370, Folder 6, Document 8984E

Research materials 1950s

Box 371, Folders 1-2, Document 8984C

Legal memos 1953-1960

Box 371, Folder 3, Document 8984C

Memos to Bancroft 1954-1964

Box 371, Folders 4-5, Document 8984CCC

Case briefings, includes index 1950s-1960s

 

Subseries 3.1.2.2:  United States District Court and Circuit Court of Appeals 1950s

Box 371, Folder 6, Document 8984F

Argument outline and law excerpts on bail 1950s

 

Motion to reduce bail; Affidavit; Order regarding hearing 1953-1956

Box 371, Folder 7, Document 8984.01

Steinberg, Sidney

Box 372, Folder 1, Document 8984.02

Coleman, Samuel 1953-1954

Box 372, Folder 2, Document 8984.03

Ross, Carl 1953-1954

Box 372, Folder 3, Document 8984.04

Kremen, Shirley 1953-1955

Box 372, Folder 4, Document 8984.05

Conroy, Janet 1953-1954

Box 372, Folder 5, Document 8984.06

Bail decision, Judge Oliver J. Carpenter 1953

Box 372, Folder 6, Document 8984.07

Indictment undated

Box 372, Folder 7, Document 8984.08

Appeal regarding bail 1953

 

Motions 1954

Box 372, Folder 8, Document 8984.09

Pretrial and memos undated

Box 372, Folder 9, Document 8984.09A

Return of seized property 1954

Box 372, Folder 10

Suppress evidence and return of seized property 1954 April

Box 372, Folder 11, Document 8984.12

Miscellaneous during trial undated

Box 372, Folder 12, Document 8984.11

Voire dire and jury list undated

Box 372, Folder 13, Document 8984.12A

Governments' opening statements 1954 April 12

Scope and Contents

Includes two transcripts, one of which is annotated.
 

Trial notes

Box 372, Folder 14, Document 8984.13

Gladstein, Richard 1950s

Box 373, Folder 1, Document 8984.13A

Leonard, Norman 1950s

Box 373, Folder 2, Document 8984.14

Kremen, et al. exhibits

Box 373, Folder 3-5, Document 8984.14

Government exhibits 1950s

Box 373, Folder 6, Document 8984.15

Proposed jury instructions undated

Box 374, Folder 1-2

Reporter's transcript, before Hon. Louis E. Goodman 1954 April 12-21

Box 374, Folder 3, Document 8984.16

Assignment and receipt 1954-1957

Box 374, Folder 4, Document 8984.17

Appeal: Notices; points; designation of record 1954

Box 374, Folder 5, Document 8984.17A

Elections not to commence service 1954

Box 374, Folder 6, Document 8984.18

Petitions for bail pending appeal 1954

Box 374, Folder 7, Document 8984.18

Statements of points on appeal; Designation of record; Counter designation; Miscellaneous Circuit Court 1954-1956

Box 375, Folder 1, Document 8984.2

Briefs on appeal, Circuit Court of Appeals 1955

Box 375, Folder 2, Document 8984.21

Reply brief and notes 1955

 

Subseries 3.1.2.3:  Supreme Court 1955-1961

 

Briefs 1955-1956

Box 375, Folder 3, Document 8924.25

Government in opposition to petition for certiorari 1956

Box 375, Folder 4, Document 8924.26

Reply on certiorari 1956

Box 375, Folder 5, Document 8924.27

Petitioner 1956

Box 375, Folder 6, Document 8924.28

Government 1956

Box 375, Folder 7, Document 8924.29

Petitioner's reply 1956

Box 375, Folder 8

Writ of certiorari 1955

Box 375, Folder 9

Miscellaneous 1956

Box 375, Folder 10

Norman Leonard's argument notes 1957

Box 375, Folder 11, Document 8924.31

Opinion, Appendix includes FBI inventory of seized property 1957

Box 375, Folder 12, Document 8924.32

Motion for reduction of bail, after Supreme Court reversal 1954, 1957

Box 375, Folder 13, Document 8924.33

Receipt for bail bonds returned to Coleman 1945-1961

Box 376, Folders 1-3

Transcript 1956

 

Subseries 3.1.3:  Oleta O' Connor Yates, et al. vs. United States 1951-1962

Scope and Contents

Smith Act case tried in California. Other defendants: Frank Carlson, Rose Chernin, Phil Connolly, Ben Dobbs, Bernadette Doyle, Ernest Fox, Dorothy Healy, Carl Lambert, Albert Lima, Al Richmond, William Schneiderman, Frank Spector and Loretta Stack.
 

United States District Court and Circuit Court of Appeals 1950-1958

Box 377, Folder 1, Document 8242

Correspondence 1954-1956

Box 377, Folder 2, Document 8242.02

National Lawyers Guild 1950s

Box 377, Folder 3, Document 8242.03

Newspaper clippings 1951-1956

Box 377, Folder 4, Document 8242.04

Indictments 1951

Box 377, Folder 5, Document 8242.07

Argument regarding bail before Judge Goodman 1951

Box 377, Folder 6, Document 8242.05

Petition for habeas corpus 1951

Box 377, Folder 7, Document 8242.06

Argument regarding bail 1950s

Box 377, Folder 8, Document 8242.08

Transcript, record on appeal 1951

Box 377, Folder 9, Document 8242.08A

Petition for writ of habeas corpus 1951-1952

Box 377, Folder 10, Document 8242.09

Opinion on habeas corpus 1951

Box 378, Folder 1, Document 8242.1

Petition for habeas corpus and bail; memos 1951

Box 378, Folder 2, Document 8242.11

Brief and supplemental 1951

Box 378, Folder 3, Document 8242.12

Bail proceedings 1951-1955

Box 378, Folder 4, Document 8242.13

Motion regarding court's appointment of council 1951

Box 378, Folder 5, Document 8242.14

Memo and decision on bail 1951

Box 378, Folder 6, Document 8242.15

Pretrial motion to dismiss 1952

Box 378, Folder 7, Document 8242.15A

Memo and decision regarding dismissal 1951-1952

Box 378, Folder 8, Document 8242.16

Motion for bill of particulars and to inspect 1951

Box 378, Folder 9, Document 8242.16A

Miscellaneous stipulations for consent, etc. 1951

Box 378, Folder 10, Document 8242.17

Petition for bail pending trial and appeal 1951-1952

Box 378, Folder 11, Document 8242.18

Order granting bail and continuing 1951-1952

Box 379, Folder 1, Document 8242.19

List of exhibits 1951-1952

 

Memos 1950s

Box 379, Folder 2, Document 8242.21

Alternate jurors 1952

Box 379, Folder 3, Document 8242.22

Judicata 1951-1953

Box 379, Folder 4, Document 8242.23

Clear and present danger 1950s

Box 379, Folder 5, Document 8242.24

Intent 1950s

Box 379, Folder 6, Document 8242.25

Statute of limitations 1950s

Box 379, Folder 7, Document 8242.26

Scope of opening statement 1950s

Box 379, Folder 8, Document 8242.26A

Scope of permissible cross 1950s

Box 379, Folder 9, Document 8242.27

Admissibility of prior statement and reply 1952

Box 379, Folder 10, Document 8242.28

Hearsay declaration of co-conspirators 1950s

Box 379, Folder 11, Document 8242.29

Smith Act constitutionalists 1950s

Box 379, Folder 12, Document 8242.32

Function of trial on motion for judgement 1952

Box 379, Folder 13, Document 8242.36

Support of motion to strike evidence 1950s

Box 379, Folder 14, Document 8242.38

Legal 1950s

Box 380, Folder 1, Document 8242.53

Motion to strike testimony 1952

Box 380, Folder 2, Document 8242.33A

Stipulations for corrections 1952

Box 380, Folder 3, Document 8242.34

Motion to strike exhibits 1950s

Box 380, Folder 4, Document 8242.35

Supplementary motion to strike 1950s

Box 380, Folder 5, Document 8242.37

Summary of testimony 1950s

Box 380, Folder 6, Document 8242.4

Theory of government's case 1952

Box 380, Folder 7, Document 8242.40A

Statements of court and government 1951-1952

Box 380, Folder 8, Document 8242.42

Categorical analyses of testimony 1950s

Box 380, Folder 9, Document 8242.45

Draft, motion for judgement of acquittal 1952

 

CCA order 1952

Box 380, Folder 10, Document 8242.46

Remanding cause for bail; releasing on bail

Box 380, Folder 11, Document 8242.47

Regarding record on appeal

Box 380, Folders 12-13, Document 8242.49

Miscellaneous matter and similar cases 1950-1956

 

Amicus brief

Box 381, Folder 1, Document 8242.5

Yates contempt 1955-1958

Box 381, Folder 2, Document 8242.50A

Main cause 1954-1956

 

Reporters Transcript Supreme Court case: Yates, et al. vs. United States 1952

Box 382

Vol. 1 with index-Vol. 2 1952 February 5-4

Box 383

Vol. 3-Vol. 4 1952 February 15-26

Box 384

Vol. 5-Vol. 6 1952 February 27-29, March 3-10

Box 385

Vol. 7-Vol. 8 1952 March 11-13, 19-21

Box 386

Vol. 9-Vol. 10 1952 March 24-April 3

Box 387

Vol. 11-Vol. 12 1952 April 7-15

Box 388

Vol. 13-Vol. 14 1952 April 16-18, 21-25

Box 389, Item 1

Vol. 15-Vol. 16 1952 April 28-29

Box 389, Item 2

Vol. 16, p. 6577-7046 1955

Box 390

Vol. 17-Vol. 18 1952 May 5-12

Box 391

Vol. 19-Vol. 20 1952 May 13-21

Box 392

Vol. 21-Vol. 22 1952 June 10-23

Box 393

Vol. 23-Vol. 24 1952 June 24-27, June 30-July 2

Box 394, Item 1

Vol. 25-Vol. 26 1952 July 3-18, 31-August 7

 

Subseries 3.1.4:  United States vs. Fujimoto, Charles K. 1948-1957

Extent: 8.75 cubic feet

Scope and Contents

Norman Leonard's legal case files related to the United States v. Charles Kazuyuki Fujimoto and others case, a Smith Act case tried in Hawaii. Other defendants: Koji Ariyoshi, Dwight Freeman, Eileen Fujimoto, Jack Hall, Jack Kimoto and John Reinecke.
Box 395, Folder 1

Notes and correspondence 1952-1953

Box 395, Folder 2

Legal documents and research 1951-1952

 

Transcript of Proceedings, Jury Challenge 1952

Box 395, Folders 3-5

Vol. 1, and index to materials, Vol. 2 1952 February 18-29

Box 396, Folder 1-2

Vol. 3-Vol. 4 1952 March 3-7, April 7-9

Box 396, Folder 3

Transcript of Proceedings, Jury selection, Vol. A-B, p. 1-411 1952 November 5

 

Transcript of Proceedings, Trial 1952-1953

Box 397, Folder 1

Vol. D & 1-3, p. 1-276; Opening statements 1952 November 10-14

Box 397, Folders 2-3

Vol. 4-7, p. 277-863; Crouch - direct and cross 1952 November 17-20

Box 398, Folders 1-2

Vol. 8-11, p. 863a-1344; Crouch, Golden, & Izuka 1952 November 24-28

Box 398, Folders 3-5

Vol. 12-16, p. 1345-2010; Izuka and Muller 1952 December 1-4

Box 399, Folders 1-2

Vol. 17-21, p. 2011-2697; Muller and Johnson 1952 December 8-11

Box 399, Folders 3-4

Vol. 22-26, p. 2698-3281; Lautner, Napuunoa, and Subpoena Van Dorn 1952 December 15-19

Box 400, Folders 1-2

Vol. 27-30, p. 3282-3756; Van Dorn, Lautner, argument, Mathes deposition 1952 December 22-29

Box 400, Folders 3-4

Vol. 31-35, p. 3757-4327; Lautner 1953 January 5-9

Box 401, Folders 1-2

Vol. 36-39, p. 4328-4959; Lautner 1953 January 12-16

Box 401, Folders 3-4

Vol. 40-44., p. 4960-5563; Lautner, Kempa, argument, mistrial motion 1953 January 19-23

Box 402, Folders 1-2

Vol. 45-49., p. 5564-6173; Kempa, Toyama 1953 January 26-30

Box 402, Folders 3-4

Vol. 50-54., p. 6174-6760; Toyama, Tam, Smyser, Kawano 1953 February 2-4

Box 403, Folders 1-2

Vol. 55-59., p. 6761-7411; Kawano 1953 February 9-13

Box 403, Folder 3

Vol. 60-62., p. 7142-7696; Kawano 1953 February 16-20

Box 403, Folder 4

Vol. 63-65., p. 7697-8018; Kawano and Government rests 1953 February 24-26

Box 404, Folders 1-2

Vol. 66-73., p. 8019-8631; Argument and motion to strike 1953 March 4

Box 404, Folder 3

Vol. 74-77., p. 8632-8948; Motion to take interrogatories, Stroven and Jackson 1953 March 16-20

Box 405, Folders 1-2

Vol. 78-82., p. 8949-9557; Stroven, Shimonishi, Yamasaka, Hite, Fernandes, Duarte, Baptiste, Lino, Porch, Ikeuchi, Shigemura, Akama, Guard, and Tharp 1953 March 23-27

Box 405, Folders 3-4

Vol. 83-87., p. 9558-10119; Dela Cruz, Queja, Damaso, Fujikawa, Brenner, Rania, Ogden, Burress, Arinaga, Yamauchi 1953 March 30-April 3

Box 406, Folders 1-2

Vol. 88-91., p. 10120-10548; Krauss, Norwood, Bell, Porch, Kanahele, Wilson, Shin, Takamine, Kono, McKinzie, Collier, Kauhane, McDonough, and Horman 1953 April 7-10

Box 406, Folders 3-4

Vol. 92-95., p. 10549-10954; Hormann, Komuro, Lloyd, Nagaue, Kunewa, Imada, Hite, Silva, Kreps 1953 April 13-16

Box 407, Folders 1-2

Vol. 96-100., p. 10955-11955; Ikeda, Fujiki, Kreps, wills, and Argument regarding stipulation 1953 April 20-24

Box 407, Folders 3-4

Vol. 101-104., p. 11556-11986; Defense Ex., Metzer, Defense rests, King, and Stainback 1953 April 27-May 1

Box 408, Folders 1-2

Vol. 105-109., p. 11969-12560; Stainback, Guard, Kimball, Smith, and Fukunaga 1953 May 4-8

Box 409, Folder 1, Box 408, Folders 3-4

Vol. 110-114., p. 12561-13214; Governments' rebuttal 1953 May 11-15

Box 409, Folders 2-3

Vol. 115-117., p. 13215-13553; Government rebuttal, and defense sur-rebuttal 1953 May 18-21

Box 409, Folders 4-5

Vol. 118-123., p. 13554-14102; Defense closing arguments 1953 May 25-June 5

Box 410, Folder 1

Vol. 124-125., p. 1404-14340 1953 June 8-9

Box 410, Folder 2

Vol. 126-127., p. 14341-14566 1953 June 10-11

Box 410, Folder 3

Vol. 128., p. 14567-14672 1953 June 12

Box 410, Folder 4

Miscellaneous transcripts 1952-1953

Box 410, Folder 5, Box 412, Folder 1, Box 411, Folders 1-4

Briefs and transcripts 1955

 

United States vs. 1951-1957

Box 412, Folder 2

Briefs and transcripts 1956

 

Correspondence 1951-1953

Box 412, Folder 3, Document 8290.01

1951-1953

Box 412, Folder 4, Document 8290.01C

1955

Box 412, Folder 5, Document 8290.01e

1957

Box 412, Folder 6, Document 8290.02

Office memos 1952-1954

Box 413, Folders 1-3, Document 8290.03

Newspaper clippings 1951-1954

 

Running Story 1951-1957

Box 413, Folder 4, Document 8290.04

1952

Box 414, Folder 1, Document 8290.04a

1953 January-February

Box 414, Folder 2, Document 8290.04b

1953 March-May

Box 414, Folder 3, Document 8290.04c

1953 May-June

Box 414, Folder 4, Document 8290.06

Affidavit of bias and prejudice, Hall, Jack 1951

Box 414, Folder 5, Document 8290.07

Memo regarding affidavit of bias and prejudice, McLaughlin, J. 1951

Box 414, Folder 6, Document 8290.09

Memo regarding petitioner's right to file supplementary affidavit, Hall 1952

Box 414, Folder 7, Document 8290.1

Order granting, and petition for writ 1952

Box 414, Folder 8, Disk 8290.11

Stipulation, and summary of proceedings 1952

Box 414, Folder 9, Document 8290.12

Defendant's outline of oral argument 1952-1954

Box 414, Folder 10, Document 8290.13

Opinions, regarding Grand Jury and Stephens, J. 1951-1952

Box 414, Folder 11, Document 8290.14

Motion for continuance; notice; affidavit 1952

Box 414, Folder 12, Document 8290.15

Affidavit in opposition to motion for continuance 1952

Box 414, Folder 13, Document 8290.16

Memo in opposition to motion for continuance 1952

Box 414, Folder 14, Document 8290.24

Motion for judgement of acquittal 1953

Box 415, Folder 1, Document 8290.25

Defendant's proposed instructions 1953

Box 415, Folder 2, Document 8290.35

Motion to reduce bail 1953

Box 415, Folder 3, Document 8290.37

Association of Attorneys 1953

Box 415, Folder 4, Document 8290.41

Order granting bail 1953

Box 415, Folder 5, Document 8290.42

R. Gladstein trial notes 1951-1956

Box 415, Folder 6, Document 8290.43

Affidavits for bail pending appeal 1953

Box 415, Folder 7, Document 8290.44

Miscellaneous memos 1953

Box 415, Folder 8, Document 8290.46

Miscellaneous Circuit Court matters 1953

Box 415, Folder 9, Document 8290.49

Individual brief and draft, Ariyoshi 1954

Box 415, Folder 10, Document 8290.52

Supplemental brief, Hall 1956

Box 415, Folder 11, Document 8290.54

Application to file supplemental brief 1957

Box 415, Folder 12, Document 8290.55

Supplemental briefs 1955-1957

Box 415, Folder 13

Indictment papers 1951-1953

Box 416, Folders 1-2

Jury challenges 1956-1957

Box 416, Folder 3

Affidavits, Freeman and Fujimoto 1953

Box 416, Folder 4

Lautner, Van Dorn, and Kempa 1952

Box 416, Folder 5

"Topical Abstract" 1950s

Box 417, Folders 1-3

Miscellaneous material 1951-1957

 

vs. Loper 1948-1951

Box 418, Folder 1, Document 10.145

Correspondence and general 1948-1951

Box 418, Folders 2-3, Document 10.145-1b

Newspaper clippings 1948

Box 418, Folders 4-5, Document 10.145-2

Transcript of hearing 1948

Box 418, Folder 6

Miscellaneous 1948

Box 419, Folder 1

Cross examination of Budenz 1948

Box 419, Folder 2

Newspaper clippings: ILWU and Smith Act histories 1994-2005

 

Reinecke 1948-1951

Box 417, Folder 4

Department of Public Instruction vs.

 

Subseries 3.2:  Deportation Case Files 1932-1973

Scope and Contents

Comprised of files created by the firm while representing defendants accused of illegal immigration under the Security Act. (See also International Labor Defense case files and McCarran analysis research files).

Arrangement

Files are arranged alphabetically following the original order maintained by the firm. Several files of material created by the American Committee for the Protection of the Foreign Born were maintained separately and are the sole exception to this scheme.
Box 419, Folder 3

Atanasieff, Sergie (alias Williams, George) 1934-1935

Box 419, Folder 4

Branch, Campbell William Skeoch 1936

Box 419, Folder 5

Carlson, Frank 1950

Box 419, Folder 6

Eisler, Gerhart 1949

Box 419, Folder 7

Ferrero, Vincenzo 1935-1936

Box 419, Folder 8

Geoffrin, George 1935-1936

Box 420, Folder 1

Gonzales, Pedro 1952-1953

Box 420, Folder 2

Grohs, Debra 1961-1964

Box 420, Folder 3

Hammond, Hall, et al. 1949

Box 420, Folders 4-5

Harisiades, Peter 1948-1951

Box 421, Folder 1

Heikkila, William 1950-1954

Box 421, Folder 2

Kramer, Jean 1957

Box 421, Folder 3

MacKay, Hamish Scott 1950

Box 421, Folder 4

Madis, Peter 1936-1937

 

Mensalvas, Chris 1938-1957

Box 421, Folder 5

Correspondence and general 1938-1957

Box 422, Folders 1-3

Transcript of deportation proceedings, vol. 1-5 1951

Box 422, Folder 4, Box 423, Folder 1

Miller, Jacob and Ida 1947-1968

Box 423, Folder 2

Payne, Thomas J. 1949

Box 423, Folder 3

Prevost, Joseph Harry 1944

Box 423, Folder 4

Rapaport, Morris (alias Mike Daniels or Leo Udcovsky)

Box 423, Folders 5-6

Richmond, Al 1943-1960

Box 424, Folder 1

Riono, Mario (alias Neri, Eccher, Zelebit) 1932-1935

Box 424, Folder 2

Soewapadji and 218 Indonesian Seamen 1946

Box 424, Folder 3

Sohkanen, Otto 1935-1936

Box 424, Folder 4

Sundo, Lorenzo 1932-1933

Box 424, Folder 5

Tiari, Renji 1933

Box 424, Folder 6

Warszower, Welzel (alias Robert William Weiner) 1940

 

Yanish, Nat 1948-1955, 1973

 

vs. Barber 1950-1953

Box 424, Folders 7-8

Transcripts and briefs 1951-1953

Box 425, Folder 1

Correspondence and general 1950-1952

Box 425, Folders 2-3

vs. I.F. Wixon, transcripts and briefs 1952-1956

Box 425, Folders 4-5

vs. I.F. Wixon and Barber, correspondence and general 1948-1954

Box 426, Folder 1

Correspondence 1973

Box 426, Folder 2

U.S. Immigration and Naturalization 1948

Box 426, Folder 3

vs. Arthur J. Phelan 1949

Box 426, Folder 4

Habeas Corpus 1949-1952

Box 426, Folder 5

Bail 1950

Box 426, Folder 6

Contempt order and bail 1952-1953

Box 426, Folder 7

Habeas Corpus and bail 1953-1955

Box 426, Folder 8

Zelebit, Stanley Lika 1932

 

"Internal Security" American Committee for the Protection of Foreign Born 1946-1957

Box 426, Folders 9-10

General 1946-1949

Box 426, Folder 11

Correspondence 1950-1957

Box 427, Folder 1

Reports 1947-1950

Box 427, Folders 2-3

Publications, newspaper clippings, and pamphlets 1948-1957

Box 427, Folder 4

Miscellaneous 1950-1957

Box 428, Folder 1

Briefs and memos 1948-1950

Box 428, Folder 2

Opinions 1949-1953

Box 428, Folder 3

Bail, Seattle and Los Angeles 1950

Box 428, Folder 4

U.S. Attorney intimidation 1954

Box 428, Folder 5

When and How an Alien Can Obtain release Pending Deportation and Exclusion Proceedings by S.D. Hesse 1950s

Box 428, Folder 6

Analysis of deportation 1950

Box 428, Folder 7

Security Act analysis 1950-1951

 

Subseries 3.3:  McCarran Act and McCarran-Walter Act (Subversive Activities Control Act) 1950-1953

Scope and Contents

Norman Leonard's files related to the analysis of the McCarran Act and McCarran-Walter Act, including related legislation and predecessors to the Acts. Additionally, subseries contains files for a case that tested the legitimacy of the legislation (Seattle Test Case: Local 37 vs. Boyd).
 

Subseries 3.3.1:  McCarran Act 1950

 

Bills regarding (predecessors to McCarran) 1950

Box 428, Folder 8, Document 7800.02

Aliens 1950

Box 428, Folder 9

Espionage 1950

Box 428, Folder 10, Document 7800.02

Federal employees 1950

Box 428, Folder 11, Document 7800.02

Foreign trade 1950

Box 428, Folder 12, Document 7800.02

Judiciary 1950

Box 428, Folder 13, Document 7800.02

Shipping legislation 1950

Box 428, Folder 14, Document 7800.02

Kefauver Bill 1950

Box 428, Folder 15, Document 7800.02

Kilgore Bill 1950

Box 428, Folder 16, Document 7800.02

Mundt-Nixon Bill 1950

Box 429, Folder 1, Document 7800.02

Staggers Bill 1950

Box 429, Folder 2, Document 7800.02

Wood Bill 1950

Box 429, Folder 3, Document 7800.03-1

Analysis of 1950

Box 429, Folders 4-6, Document 7800.03-2

Analysis, debates, and related exhibits (Glazier) 1950

Box 429, Folder 7, Document 7800.03

McCarran Bill 1950

 

Subseries 3.3.2:  McCarran-Walter Act 1952-1953

Box 429, Folder 8, Document 7800.03-3

General 1952

Box 429, Folder 9, Document 7800.03-3

Committee, reports, and Act 1952

Box 430, Folder 1, Document 7800.03-4

Analysis 1950-1953

Box 430, Folder 2, Document 7800.03-5

Correspondence 1952-1953

Box 430, Folder 3, Document 7800.03-6

Union statements 1952-1953

Box 430, Folder 4, Document 7800.03-7

Rough draft of analysis 1952

Box 430, Folders 5-6, Document 7800.03-8

Congressional debate 1952

Box 431, Folder 1

Miscellaneous 1953

 

Detention, bond, and supervision 1952-1953

Box 431, Folder 2, Document 7800.03-10a

Analysis 1953

Box 431, Folders 3, Document 7800.03-10

General 1952-1953

Box 431, Folder 4, Document 7800.03-10b

Bond 1953

Box 431, Folder 5, Document 7800.03-10c

Supervision 1953

Box 431, Folder 6, Document 7800.03-11

Suspension of deportation 1953

Box 431, Folder 7, Document 7800.03-9

Seattle Test Case: Local 37 vs. Boyd 1952-1953

 

Subseries 3.4:  Communist Party Case Files

Scope and Contents

Norman Leonard's legal case files related to the Communist Party. Includes Archie Brown and Schneiderman cases. See also Smith Act case files.
Box 431, Folder 8

vs. Subversive Committee Control Board, transcripts and briefs 1955

Box 431, Folder 9

Darcy, Sam 1939

Box 432, Folder 1, Document 2011.071

Schneiderman, William (member) 1941-1942

Box 432, Folder 2

Browders, Earl Russell (member), briefs and transcripts 1939

Box 432, Folder 3

vs. Peek (Secretary of California State), briefs 1942

Box 432, Folder 4

Thompson, Robert (member), briefs 1949

Box 432, Folder 5

vs. Jordan (Secretary of California State), briefs 1943

Box 432, Folder 6

Whitney, Anita (member), briefs 1941

Box 432, Folder 7

Deming, Mingay, and Hasse vs. 1943

 

Brown, Archie

Box 433, Folder 1

"Laws" folder 1959

 

Supreme Court

Box 433, Folder 2, Document 10890-4

Pleadings 1964

Box 433, Folders 3-4

Briefs, petitions, and transcripts 1964

Box 433, Folder 5, Document 10890-4

Petition for writ of certiorari 1964-1966

Box 433, Folder 6, Document 10890.4

R. Gladstein's briefs and other legal materials 1962

Box 434, Folder 1, Document 10890-4a

Correspondence 1965-1966

Box 434, Folder 2, Document 10890.4

Petition correspondence 1964-1965

Box 434, Folder 3

Statements, pamphlets, and miscellaneous 1959-1966

Box 434, Folder 4

For San Francisco Supervisor 1961

 

United States vs. (Landrum-Griffin Act)

Box 434, Folders 5-6, Box 435, Folders 1-2

Transcript vol. 1-4 1962

Box 435, Folder 3

Rulings 1961

Box 435, Folder 4, Document 10890-1a

Pleadings 1961-1965

Box 435, Folder 5, Document 10890.1c

Jury instructions 1962-1966

Box 435, Folder 6

Jury challenge data 1948-1956

Box 435, Folder 7, Document 10890-1e

Appeal to Circuit Court of Appeals (C.C.A.) 1962-1964

Box 436, Folder 1, Document 10890-1f

Briefs on appeal to C.C.A. 1964

Box 436, Folder 2

Bound volume of "Old Regular Files" undated

Box 436, Folder 3

In the matter of Smith, Gerald L. 1945

Box 436, Folder 4

General 1941-1945

Box 436, Folder 5

"Real property" 121 Haight St. San Francisco, deeds 1935-1944

Box 437, Folder 1

Intervention, Bridges case 1942-1944

Box 437, Folder 2

Radio Station KFBK Sacramento denying radio time 1940

Box 437, Folder 3

Tenney Bill to discharge certain lawyers 1943

Box 437, Folder 4

vs. Jordan (Secretary of State of California), Dilworth Law in the Supreme Court 1943-1944

 

Deming, Mingay, and Hasse vs.

Box 437, Folder 5

District Court of Appeal 1943-1944

Box 437, Folder 6

Correspondence regarding general election 1942-1944

Box 438, Folders 1-2

Court file regarding general election 1942

Box 438, Folder 3

Law regarding general election 1940s

Box 438, Folder 4

Communist Party in Orange County and Santa Ana, extra pleadings 1942

Box 438, Folder 5

Miscellaneous correspondence and legal matters 1936-1942

 

Graham, Morris (representing Communist Party) vs. Moore (Arizona)

Box 440, Folder 2

Elections correspondence 1940-1946

Box 440, Folder 3

Superior Court, Arizona 1940

Box 440, Folder 4

U.S. District Court, Arizona 1940

Box 440, Folder 5

Elections, Arizona Supreme Court 1940

 

Mingay vs. Peek and Communist Party 1941

Box 438, Folder 6

Court file in Los Angeles; Mandate; Bar Communist Party from general election 1941

Box 439, Folder 1

Second court file 1941

Box 439, Folder 2

Correspondence 1940-1941

Box 439, Folder 3

Duplicate pleadings 1941

Box 439, Folder 4

Superior Court pleadings 1942

Box 439, Folders 5-6

Supreme Court 1942

 

Perry, Pettis (representing Communist Party) vs. Paul Peek (Secretary of State of California)

Box 439, Folder 7

Extra pleadings 1942

Box 440, Folder 1

Court file, Los Angeles 1941-1942

Box 440, Folder 6

Dilworth Law, legislature 1943

 

Election cases

Box 440, Folder 7

Legal matters and data 1940-1943

Box 440, Folder 8

Graham vs. Moore 1940

Box 441, Folder 1

Denny vs. Peek 1940

Box 441, Folder 2

Bertino vs. Samborn (Clerk of Sonoma County), mandate to certify Communist Party election 1932

Box 441, Folder 3

Cape vs. Dusenberry (Fresno) 1936

Box 441, Folder 4

Lym, La Verne, San Diego 1942

 

People vs.

Box 441, Folder 5

Amidon, et al., trial and appeal 1937

 

Black, Elaine 1934

Box 441, Folder 6

Trial and appeal 1934

Box 441, Folder 7

Habeas corpus and contempt 1937

Box 441, Folder 8

Todd, Louise, trial and appeal 1935-1940

Box 441, Folder 9

Carlson 1938

Box 441, Folder 10

Orr, for distributing leaflets without a permit 1934-1935

Box 441, Folder 11

Sacramento case - Habeas corpus to secure release 1937

 

O'Connor vs. City and County of San Francisco

Box 441, Folder 12

Mandate 1938

Box 442, Folder 1

Declaratory relief 1939

 

Whitney vs. City and County of San Francisco

Box 442, Folder 2

District Court and Supreme Court 1942

Box 442, Folder 3

Superior Court 1939-1940

Box 442, Folder 4

Ex parte, Sacramento Park 1942-1943

 

Darcy case

Box 442, Folder 5

Habeas corpus, U.S. Circuit Court transcript and brief 1940

Box 442, Folder 6

Law and Work notes 1940s

 

People vs. Darcy

Box 442, Folder 7

Subpoenas 1941

Box 443, Folder 1

Trial 1941

Box 443, Folders 2-3

San Francisco Superior Court 1934-1941

Box 443, Folder 4

San Francisco Superior Court, jury 1939

Box 443, Folder 5

Appeal in District Court 1942-1943

Box 443, Folder 6

Instructions, proposed and given 1941

 

Extradition before People of California, Superior Court

Box 443, Folder 7

James, Arthur 1941

Box 443, Folder 8

Culbert, L. 1939

Box 444, Folder 1

Habeas corpus, U.S. District Court 1939

Box 444, Folder 2

Duplicates and miscellaneous 1939-1941

Box 444, Folder 3

Darcy vs. Moore and Boyd 1941

Box 444, Folder 4

Darcy-Schneiderman Defense Committee 1940-1941

 

Schneiderman case

Box 444, Folder 5

Court file and trial notes 1939-1940

Box 444, Folder 6

Excerpts from exhibits 1939

Box 444, Folder 7

Duplicate court file 1939-1941

Box 445, Folder 1

Correspondence 1939-1944

Box 445, Folder 2

Law, briefs, and similar cases 1941-1944

Box 445, Folder 3

Newspaper clippings 1939-1940

Box 445, Folder 4

U.S. Supreme Court 1941

 

U.S. Circuit Court

Box 445, Folder 5

Opinion 1941

Box 445, Folder 6

Proceedings 1941

Box 445, Folder 7

U.S. District Court, Northern District of California, Southern Division 1941

 

Un-American Activities Committee (Federal and State; HUAC, Burns Committee, Black Friday) Subseries 3.5:  1948-1961

Scope and Contents

Norman Leonard's legal files related to charges initiated by the U. S. House Un-American Activities Committee (HUAC)and other investigating committees. See also California Loyalty Oath case files.
 

Contempt Case Files Subseries 3.5.1: 

 

Transcripts

Box 445, Folder 8

Young, Kim vs. California 1939

Box 445, Folder 9

Carlson, John vs. California 1939

Box 445, Folder 10

Barsky, Edward K., et al. vs. United States 1947

Box 445, Folder 11

Morford, Richard vs. United States 1947

Box 446, Folder 1

Parker, Helen, et al. vs. County of Los Angeles, et al. 1948-1949

Box 446, Folder 2

Stack, Loretta Starvus, et al. vs. Boyle 1951

Box 446, Folder 3

Simpson, Herbert; Wollman, Donald; Fagerhaugh, Ole; and Starkovich, George Tony vs. United States 1954-1957

Box 446, Folder 4

Jencks, Clinton E. vs. United States 1955

Box 446, Folder 5

MacKenzie, John Rogers 1955-1957

Box 446, Folder 6

Fisher, Avalo Allison vs. united States 1956

Box 446, Folder 7

Richmond, Al and Connelly, Philip Marshall vs. United States 1956

Box 446, Folders 8-9

California vs. Wein, Edward Simon 1957

 

Norman Leonard's binder - articles and newspaper clippings 1947-1957

Box 447, Folder 1

Uncategorized articles and pamphlets 1947-1957

Box 447, Folder 2

Legal profession 1947-1957

Box 447, Folder 3

Labor leaders 1947-1957

Box 447, Folder 4

Religious leaders 1947-1957

Box 447, Folder 5

Attacks

Box 447, Folder 6

Legislation 1947-1957

Box 447, Folder 7

Statesmen 1947-1957

Box 447, Folder 8

Organizations 1947-1957

Box 447, Folder 9

Editorials 1947-1957

Box 447, Folder 10

Educators 1947-1957

Box 447, Folder 11

Miscellaneous related matters 1947-1957

Box 447, Folder 12

Economic conditions 1947-1957

Box 447, Folder 13

Historical biographies 1947-1957

 

Trials

Box 447, Folder 14

Miscellaneous trial notes and documents 1940s-1950s

Box 447, Folder 15

Newspaper clippings 1949-1950

Box 447, Folder 16, Document 7578

Schneiderman, W. 1950-1951

Box 447, Folder 17, Document 7578-1

Brandhove, William P. 1949

Box 447, Folder 18, Document 7578-11

Burns Committee hearings 1951-1952

Box 448, Folder 1

Public Utilities Investigation, Burns Committee 1951-1952

Box 448, Folder 2

United States vs. Caughlan, John 1948

 

Wollam, Donald and MacKenzie, John R. vs. United States

Box 448, Folder 3, Document 9520

Transcripts, briefs, and newspaper clippings 1954-1955

Box 448, Folder 4, Document 9520

Correspondence 1956-1958

Box 448, Folder 5, Document 9520

Oregon District Court pleadings 1955

Box 448, Folder 6, Document 6870

Un-American Activities Act 1948-1951

 

Los Angeles Grand Jury 1948-1949

Box 449, Folder 1, Document 6870

Pleadings 1948-1949

Box 449, Folder 2, Document 6870-2

Miscellaneous 1949

Box 449, Folder 3

Silbaugh, John Frederick vs. U.S. 1959

Box 449, Folder 4, Document 10502

Wein, Edward Simon vs. California 1958

Box 449, Folder 5

Contempt cases, miscellaneous 1950s

Box 450, Folder 1, Document 6870-4

New York 1948

Box 450, Folder 2, Document 6870

Washington State 1948-1949

 

Hearings (Burns Committee, House, and Black Friday) Subseries 3.5.2:  1946-1960

Extent: (1.25 cubic feet)
Shelf Location: Back Stacks: 04:05:D

Scope and Contents

Norman Leonard's files related to the U. S. House Un-American Activities (Burns) Committee Hearings. Includes "Black Friday," an account of HUAC hearings, San Francisco, 1960.
Box 450, Folder 3

Joint Fact-Finding Committee on Un-American Activities in California 1946 January

Box 450, Folder 4

California Senate Commitee (Burns), Senate Resolution 137 1950 May 8

 

Los Angeles, Before 82nd Congress, Reporter's Transcripts 1951 September

Box 450, Folder 5

Vol. 2 1951 September 17

Box 450, Folder 6

Vol. 3 1951 September 18

Box 451, Folder 1

Vol. 4 1951 September 18

Box 451, Folder 2

Vol. 5 1951 September 19

Box 451, Folder 3

Vol. 6 1951 September 19

Box 451, Folder 4

Vol. 7 1951 September 20

Box 451, Folder 5

Vol. 8 1951 September 20

Box 451, Folder 6

Vol. 9 1951 September 21

Box 451, Folder 7

Vol. 10 1951 September 21

Box 451, Folder 8

Vol. 11 1951 September 24

Box 451, Folder 9

Vol. 12 1951 September 24

Box 451, Folder 10

Vol. 13 1951 September 25

Box 451, Folder 11

Vol. 14 1951 September 25

Box 452, Folder 1

Washington, D.C. United States House of Representatives 1952 January 23

Box 452, Folders 2-3

Black Friday: Crest of the Wave of Opposition to the Un-Americans; A Documentary History Complied and Written by Several Unfriendly Witnesses Before the San Francisco 1960 May

 

Subseries 3.6:  California State Loyalty Oath Case Files, Law and Analysis 1951-1959

Scope and Contents

Norman Leonard's legal files related to the California Loyalty Oath cases.
 

Individual files

Box 453, Folder 1, Document 7804.05

Bratt, Emily 1950

Box 453, Folder 2, Document 7804.05

Bratt, Thomas, injunction 1950

Box 453, Folder 3, Document 7804.05

Bratt, Wiltrud H. 1951

Box 453, Folder 4, Document 7804.05

Ellis, Marguerite 1950

Box 453, Folder 5, Document 7804.05

Gershater, Irwin B. 1950-1951

Box 453, Folder 6, Document 7804.05

Gorin, Arthur F. 1950

Box 453, Folder 7, Document 7804.05

Hardwick, Thomas 1952-1954

Box 453, Folder 8, Document 7804.05

Harris, Cecille 1951

Box 453, Folder 9, Document 7804.05

Kaufman, Jack M. 1951

Box 453, Folder 10, Document 7804.05

Kirk, Hilda 1951-1954

Box 453, Folder 11, Document 7804.05

Knudsen, K. 1951

Box 453, Folder 12, Document 7804.5

McDonald, George 1951

Box 453, Folder 13, Document 7804.05

Morris, John W. 1950

Box 453, Folder 13, Document 7804.05

Phiel, William 1950

Box 454, Folder 1, Document 7804.05

Pockman, Jack 1950-1951

Box 454, Folder 2, Document 7804.05

Riave, Anne P. 1950-1954

Box 454, Folder 3, Document 7804.05

Risley, Bruce B. 1950s

Box 454, Folder 4, Document 7804.05

Shubin, Ethel 1951

Box 454, Folder 5, Document 7804.05

Stafford, Julia 1951

Box 454, Folder 6, Document 7804.05

Witt, Edith 1951

Box 454, Folder 7

Levering Act 1951

 

County registration

Box 454, Folder 8, Document 7805

Correspondence and general 1950-1951

Box 454, Folder 9, Document 7805.01

Briefs 1950-1951

Box 454, Folder 10, Document 7806

Civil Rights Congress, general and correspondence 1948-1950

 

Magnuson (Screening) Act

Box 454, Folder 11, Document 7807

General 1953-1955

Box 455, Folders 1-2, Document 7807.1

Security; Appeal; Hearings and transcript 1951-1952

Box 455, Folder 3, Document 7807.2

Plans for further action 1953-1954

Box 455, Folder 4, Document 7804.01

Assembly Bill 61, miscellaneous materials 1950

Box 455, Folder 5, Document 7804.02

Similar cases: pleadings, orders, etc. 1948-1960

Box 455, Folder 6

Briefs 1949, 1951

Box 455, Folder 7

Memos, notes, etc. 1950-1951

Box 456, Folder 1

Un-American Activities Commission, San Francisco hearings, and ILWU materials 1956-1959

 

Subseries 3.7:  International Labor Defense Case Files 1935-1945

Scope and Contents

Norman Leonard's legal case files related to the International Labor Defense.
 

Cases, People vs.

Box 456, Folder 2

Coleman 1941-1942

Box 456, Folder 3

McCollum 1937

Box 456, Folder 4

Drasnin, et al. 1941-1942

Box 456, Folder 5

George, handbill ordinance 1939

Box 456, Folder 6

Gilkey, deadly weapon 1940

Box 456, Folders 7-8

Weld and Kinz, Oakland "Move On" ordinance 1939-1940

Box 457, Folder 1

Pickering, posting bills 1940

Box 457, Folder 2

Workman, assault with a deadly weapon 1935-1937

Box 457, Folder 3

Yamamoto, vagrancy 1940

Box 457, Folder 4

Kosinogo citizenship 1939-1940

Box 457, Folder 5

Worker's Alliance, People vs. Black, unlawful assembly 1938

Box 457, Folder 6

Miscellaneous 1935-1940

Box 457, Folder 7

Correspondence 1941-1944

Box 457, Folder 8

Bail fund 1937-1944

Box 457, Folder 9

Yorty Committee, investigating SRA 1940

Box 457, Folder 10

Assembly Bill 58 1941

Box 457, Folder 11

Assembly Bill 271 1941

Box 458, Folder 1

First Congressional District, campaign Labor's Non-Partisan League of California 1940

Box 458, Folder 2

California "Little Hatch Act" 1940

Box 458, Folder 3

Referendum petition "Hot Cargo Secondary Boycott Act" 1941

Box 458, Folder 4

WPA affidavit cases (Barring communists from WPA) 1940-1941

Box 458, Folder 5

San Francisco Peace Council; People vs. Morris; People vs. Schultz 1940

Box 458, Folder 6

Davis vs. Johnson (Jobs for Negroes), injunction for picketing Oakland 1940

Box 458, Folder 7

Senate Bill 180 1941

Box 458, Folder 8

Voorhis Act 1941

Box 458, Folders 9-10

Newsletters 1940-1946

 

Subseries 3.8:  California Labor School, Subversive Activities Control Board Hearings 1940-1956

Scope and Contents

The Norman Leonard Collection holds documents of the Subversive Activities Control Board (SACB) hearing in 1955-1956 on the California Labor School (CLS) when that law firm represented the School. The Collection includes transcripts for each day of the hearing and approximate 260 exhibits which the SACB introduced into evidence.
Forty-five exhibits were copies of the People's World and other documents by or about the Communist Party. The balance consisted of CLS documents - term catalogs, flyers, class outlines, etc. - which will provide researchers additional documents and supplement the Archives CLS Collection. Of significance are documents describing the founding and activities of the Southern California Labor School (Southern CLS), as there is no material on that branch in the original CLS Collection.

Arrangement

Except for the term catalogs and class listings found at the beginning of this Collection, the exhibits are not in any subject or chronological order; they are arranged by exhibit number for the transcripts; the beginning of each transcript volume has a listing of the exhibits introduced that day. To facilitate researchers who are primarily researching CLS activities, a listing of exhibit materials produced by the School has been extracted and reorganized to follow the subject arrangement used in the CLS Collection. The documents can be located by their exhibit numbers.
 

Official Report of Proceedings before the Subversive Activities Control Board. Herbert Brownell, Jr. Attorney General of the U.S. vs. California Labor School, Inc. Transcripts pages: 1955 February 5-1956 February 23

Box 459, Folder 1

1-43 1955 February 5

Box 459, Folder 2

44-101 1955 December 6

Box 459, Folder 3

102-207 1956 January 9

Box 459, Folder 4

208-305 1956 January 10

Box 459, Folder 5

306-347 1956 January 11

Box 459, Folder 6

348-517 1956 January 12

Box 459, Folder 7

518-607 1956 January 13

Box 459, Folder 8

608-780 1956 January16

Box 459, Folder 9

781-872 1956 January 17

Box 460, Folder 1

873-1009 1956 January 18

Box 460, Folder 2

1010-1164 1956 January 19

Box 460, Folder 3

1165-1301 1956 January 20

Box 460, Folder 4

1302-1457 1956 January 23

Box 460, Folder 5

1458-1621 1956 January 24

Box 460, Folder 6

1622-1791 1956 January 25

Box 460, Folder 7

1792-1879 1956 January 26

Box 461, Folder 1

1880-2032 1956 January 27

Box 461, Folder 2

2033-2170 1956 January 30

Box 461, Folder 3

2171-2360 1956 January 31

Box 461, Folder 4

2361-2511 1956 February 1

Box 461, Folder 5

2512-2551 1956 February 2

Box 461, Folder 6

2552-2570 1956 February 20

Box 461, Folder 7

2571-2633 1956 February 21

Box 461, Folder 8

2634-2726 1956 February 23

 

Exhibits

Box 461, Folder 9

10: Tom Mooney Labor School, Opening Term Catalog, Fall 1942

Bin 461, Folder 9

11: People's World article, 'Mooney School Win-the-War Courses Open in S.F. Aug. 3" 1942 July 1

Box 461, Folder 9

12 People's World, 'Mooney School Now California Labor School' 1944 February 9

Box 461, Folder 9

13: World Magazine, 'Holland Roberts (Teacher of Teachers)' 1955 May 27

Box 461, Folder 9

14: Exemption Affidavit for Use of Religious, Charitable, Scientific, Literary, or Educational Organizations, (United States Treasury Dept., IRS) 1940s

Box 461, Folder 9

16: Articles of Incorporation, California Labor School 1944 February 16

Box 461, Folder 10

19 - 24: Term Catalogs 1945

Box 462, Folder 1

25 - 50: Asilomar Program, Term catalogs, and class listings 1947 - 1957

Box 462, Folder 2

51 - 59: Oakland Branch, articles and term catalogs 1944 -1948

Box 462, Folder 3

60: San Pedro Harbor Area Division (CLS), Class Listing, Fall 1949

Box 462, Folder 3

62: California Labor School Expands, pamphlet on extensions schools, Purchase of 240 Golden Gate building; soliciting donations 1947

Box 462, Folder 3

63: Correspondence announcing appointment of Julian Hicks director of Southern California Labor School (Southern CLS) 1948 October 1

Box 462, Folder 3

64: Lease agreement between Goodwill and CLS for space at 233 South Broadway, Los Angeles

Box 462, Folder 3

65: Articles of Incorporation, Southern CLS 1950 March 15

Box 462, Folder 3

67: Announcement: death of David Hedley on 9/30/48, director, Southern CLS 1948

Box 462, Folder 3

69: People's World, 'Best Car Buy' at Labor School. Donated car being sold for $2400 1949 February 1

Box 462, Folder 3

70: People's World, 'CLS expands L.A. classes' 1949 February 3

Box 462, Folder 3

71: People's World, 'CLS courses (guides to action)' 1950 April 4

Box 462, Folder 3

72: People's World, 'L.A. Labor School to fete (Wyndham) Mortimer' 1950 April 4

Box 462, Folder 3

75: Paper, LA Division of the CLS: Statement of Purpose and announcement of Fall Term 1948 October 4

Box 462, Folder 3

76: Invitation to reception for David Jenkins at L.A. home 1948 July 18

Box 462, Folder 3

77: Southern CLS letter soliciting ads and donations for annual bazaar 1950

Box 462, Folder 3

78: People's World, 'L.A. Labor School expands spring program' 1949 January 11

Box 462, Folder 3

79: Flyer, beach picnic for CLS and People's World 1949 July 15

Box 462, Folder 3

80: Poster, Conference on 'materialism, freudianism and social change' 1949 August 19

Box 462, Folder 3

81: Class Schedule, Southern CLS, Fall 1949

Box 462, Folder 3

82: Flyer, 3 forums with Dr. Sanford Goldner, Southern CLS, Jan.-Feb. 1949

Box 462, Folder 3

83-84: 'Dear Friends' letter and flyer announcing fund-raising bazaar, Southern CLS 1950 August 2

Box 462, Folder 3

85: Flyer, 'Peace Hootenanny,' Southern CLS 1950 August 13

Box 462, Folder 3

86: Flyer, Negro History Week programs, Southern CLS 1950 February 16-1

Box 462, Folder 3

87: 'Dear School Sustainer' letter announcing School unable to renew lease, will try to continue, but need contributions undated

Box 462, Folder 4

88 - 95: Class Schedule and flyers, Southern CLS 1948 - 1950

Box 462, Folder 5

96: Flyer, Negro History Week program with Dr. Herbert Aptheker 1950 February 12

Box 462, Folder 5

97: Reprints article from The Communist, 'On the Distribution and Study ... History of the C.P.S.U.(B.) and the Propagation of Marxism-Leninism in the World Communist Movement' 1940 January

Box 462, Folder 5

98: Communist Political Assn., Listing of National and CA State leaders 1944 June

Box 462, Folder 5

99: Letter to 'Dear Comrades' from Mickey Lima on implementing policy opposing U.S. support of Chiang Kai-Shek 1946 September 4

Box 462, Folder 5

100: People's World article, eulogizes Eva Shafron, teacher at Los Angeles Workers School 1944 December 8

Box 462, Folder 5

101: People's World, nothing on CLS, but article listing elected officers of the Communist Party; Oleta O'Connor Yates is chairman 1945 November 9

Box 462, Folder 5

102: People's World, lists CLS programs summer series programs including lecture by Oleta O'Connor Yates 1953 July 3

Box 462, Folder 5

103: People's World, reports Hursel Alexander elected State Communist Party legislative director 1950 April 17

Box 462, Folder 5

104: People's World, article on Southern CLS program with Herbert Aptheker 1949 February 8

Box 462, Folder 5

105: People's World, article on CLS plan for fund drive 1944 November 27

Box 462, Folder 5

106: People's World, 'Education for Peace, CLS plans courses dealing with postwar' 1945 January 2

Box 462, Folder 5

107: People's World, 'Oakland branch takes root...' 'SF School News' 1945 January 6

Box 462, Folder 5

108: People's World, Louis Eisman Memorial Collection for CLS Library 1945 March 19

Box 462, Folder 5

109: People's World, CLS Spring classes 1948 April 6

Box 462, Folder 5

110: People's World, Announce Alexander Bittleman, national Communist leader to speak at CLS 1948 May 1

Box 462, Folder 5

111: People's World, announces 3 films at CLS 1948 May 21

Box 462, Folder 5

112: People's World, announces CLS summer school at Asilomar 1948 June 8

Box 462, Folder 5

113: People's World, announces child care available for talk at CLS by Elizabeth Gurley Flynn 1948 June 8

Box 462, Folder 5

114: People's World, George Morris in talk at Southern CLS 1949 September 22

Box 462, Folder 5

115: People's World, ad announces Southern CLS opening of Westside Branch 1949 October 5

Box 462, Folder 5

116: People's World, 'CLS opens a new era, Jenkins turns over director of CLS to Dr. Holland Roberts' 1949 November 14

Box 462, Folder 5

117: People's World, Southern CLS ad for Eva Shafran-David Hedley memorial banquet with Dr. Howard Selsam 1949 November 17

Box 462, Folder 5

118: People's World, CLS program to discuss book, Iron City 1951 September 25

Box 462, Folder 5

119: People's World, George Marion to lead class on 'Bases of American Imperialism' 1951 October 22

Box 462, Folder 5

120: People's World, CLS 3-month fund drive features labor theater review, art shows, films, concerts 1954 March 24

Box 462, Folder 6

121: Flyer, CLS series 100 years of Scientific Socialism, 1848-1948 1948 January-March

Box 462, Folder 6

122: Southern CLS course outline, 'Science of Society' 1949

Box 462, Folder 6

123: The Student Reporter, published by Southern CLS students 1950 April

Box 462, Folder 6

124: The Student Reporter 1950 May

Box 462, Folder 7

125: Political Affairs, article 'On This International Day of Labor' 1950 May

Box 462, Folder 7

126: 2 articles: '...The Sovereignty of the American People Cannot be Revoked by any Act of Congress,' 'The Right to Repeal the Legislative Blueprint for Fascism' by Wm. Weinstein

Box 462, Folder 7

127: People's World, article on Schneiderman outlining Communist Party political perspectives for 1954 1953 December 16

Box 462, Folder 7

128: Flyer, 2-day institute, 'Defend Yourself from Attack: The California Loyalty Oath A New Danger' October 27-28

Box 462, Folder 7

129: Political Affairs, 'The Struggle Against Deviations and Factionalism in San Francisco' by Oleta O'Connor Yates undated

Box 462, Folder 7

129-A: Political Affairs, 'The Negro Question: The Negro People as a Nation' by James S. Allen undated

Box 462, Folder 7

130: Pamphlet, 'Lynching and Frame-Up in Tennessee' by Robert Minor

Box 462, Folder 7

131: Pamphlet, 'Socialism: What's in it for You' by A. B. Magil

Box 462, Folder 7

132: Brochure, 3-day conference 'U. S. Foreign Policy in the World Today,' featuring Anna Louise Strong, others 1948 May 7-9

Box 462, Folder 7

133: People's World, 3/2/48 (no article on CLS identified)

Box 462, Folder 7

134: ILWU Local 6 Bulletin, photo captions show Holland Roberts and Jules Carson, from CLS, teaching Local 6 members 1947 February

Box 462, Folder 7

135: Flyer, CLS programs, lectures, performances October-November

Box 462, Folder 7

136: Class outline, 'Fascism and War,' Fall 1950

Box 462, Folder 7

137: Political Affairs, 'Despotism and Deportation' by Patricia Siskind undated

Box 462, Folder 7

138: Daily Worker, 'Foster Assails Legal Lynchings at Smith Act Trials' 1952 August 11

Box 462, Folder 7

139: Flyer, Southern CLS, Forum, 'Legal Attacks on Civil Liberties' July 1

Box 462, Folder 7

140: Course outline, Peacemakers Workshop, San Francisco August 15, 22

Box 462, Folder 7

141: Course outline, Peacemakers Workshop, cosponsor Independent Progressive Party, Berkeley August 16-September 6

Box 462, Folder 7

142: Flyer, 'Films and Forums' 1950 August

Box 462, Folder 7

143: Class listings 1947 November 17

Box 462, Folder 7

144: Flyer, one-day leadership session for union leaders 1947 August 10

Box 462, Folder 7

145: Flyer, one-day program on political action and labor 1947 August 17

Box 462, Folder 7

146: Flyer, 'Party and Rally,' Program listed 1950 October 7

Box 462, Folder 7

147: 'Dear Friends' Letter from Holland Roberts soliciting contributions 1950

Box 462, Folder 7

148: 'Dear Friends' letter from Holland Roberts announcing 1-day peace workshop 1953 March 29

Box 462, Folder 7

149: 'Dear Friends' letter from David Jenkins announcing the U.S. Attorney General placed the CLS on its Subversive List 1948 June 14

Box 462, Folder 7

150: 'Dear Sustainer' letter from Holland Roberts announcing CLS move to smaller building at 321 Divisadero 1951 February 21

Box 462, Folder 7

151: 'Dear Friends' letter from Holland Roberts announcing special events for Negro History Week 1953 April 30

Box 462, Folder 7

152: Text of telegram from Communist Party, U.S.A. to 'Glorious Communist Party of China' praising their military victories 1948 December 6

Box 462, Folder 7

153: Flyer, Southern CLS 'The Significance of the Chinese Victories' Lecture 1949 February 25

Box 462, Folder 7

154: Daily Worker article, 'Foster, Dennis Hail in new China' 1949 October 4

Box 462, Folder 7

155: Flyer, Southern CLS, forum 'Upsurge in China' 1949 November 23

Box 462, Folder 7

156: Flyer, Oakland CLS, 4 forums 'Inside Germany, Eastern Europe and Asia' 1949 November-December

Box 462, Folder 7

157: Flyer, Program, 'Victory in China,' sponsors, CLS and People's World 1949 December 15

Box 462, Folder 7

158-159: 2 Flyers, 2-day Institute 'Asia Shakes the World' CLS in cooperation with Committee for a Democratic Far Eastern Policy 1950 July 28-29

Box 462, Folder 7

160: Flyer, 2nd Institute, 'China, Pivot of Peace,' Committee For a Democratic Far Eastern Policy and CLS 1950 September

Box 462, Folder 7

161: Flyer, 2-day Program, 'Asia shakes the World' CLS and Committee For a Democratic Far Eastern Policy 1951 August 17-18

Box 462, Folder 7

162: Flyer, 2-day program, 'Asia and World Peace' CLS and Committee For a Democratic Far Eastern Policy 1952 September 12-13

Box 462, Folder 7

163-164: Agenda, Club Officers Conference, Communist Party, East Bay sections 1946 March 3

Box 462, Folder 7

164: Song sheet for singing at conference undated

Box 462, Folder 7

165: 'Call to Club Officer's Conference,' Communist Party, Alameda County 1946 March 3

Box 462, Folder 8

166: Political Affairs article, 'Raise the Struggle for Peace to New Heights' by Gus Hall undated

Box 462, Folder 8

167: Political Affairs article, The Taft-Hartley Law and Labor's Tasks' by John Williamson undated

Box 462, Folder 8

168: People's World, announcing class on 'Tito's Betrayal' 1951 July 30

Box 462, Folder 8

169: Daily Worker editorial, 'Tito Sells Cannon-Fodder' 1950 November 20

Box 462, Folder 8

170: Conference Program, 'U.S. Foreign Policy in the World Today' 1949 May 7-9

Box 462, Folder 8

171: People's World, 'Letter to Editor' from Hazel Grossman attacks Anna Louise Strong as friend of USSR, China 1950 January 11

Box 462, Folder 8

172: Political Affairs article, 'Coal Miners Lead the Way' by Gus Hall undated

Box 462, Folder 8

173: Political Affairs, '1948 Election Platform of the Communist Party' 1948 September

Box 462, Folder 8

174: Political Affairs editorial, 'On This Int'l Day of Labor' 1950 May

Box 462, Folder 8

175: Flyer, Southern CLS 'CLS Celebrates Negro History Week,' 3-day program 1949 November 11-13

Box 462, Folder 8

176: Flyer, Southern CLS (February Calendar of Events) 1950 February

Box 462, Folder 8

177: Flyer, 'Negro History Week,' 2-day program 1951 February 16-17

Box 462, Folder 8

178: Flyer, 'Celebrate Negro History Week,' Sponsors: Fillmore Council, Independent Progressive Party and CLS 1948 February 8-14

Box 462, Folder 8

179: People's World, p.1, 'Tenney Demands Suppression of People's World'; p.3, article announcing CLS chorus will perform at Paul Robeson concert 1948 February 21

Box 462, Folder 8

180: Flyer, Southern CLS urges attendance at Tenney Committee hearings and protest meeting 1948 September 7

Box 462, Folder 8

181: Political Affairs article, 'Organization for Struggle,' by Betty Gannett undated

Box 462, Folder 8

182: Political Affairs, statement of Communist Party, U.S.A., 'Free Eugene Dennis' 1950 June

Box 462, Folder 8

183: 'Materials for Institute Students' lists books and pamphlets for Political Economy classes undated

Box 462, Folder 8

184: 'The Marxist Institute of Northern California' sets forth its program and classes in San Francisco and East Bay 1949 April

Box 462, Folder 8

185: Study Outline, Marxist Institute, for 10 sessions 1949

Box 462, Folder 8

186: 'Political Economy 1,' Marxist Institute of Northern California, 10 sessions, Spring 1949

Box 462, Folder 8

187: Political Affairs, 'Working-Class and People's Unity for Peace!' main resolution of 15th National Convention, Communist Party, U.S.A. 1951 January

Box 462, Folder 8

188: CLS letter 'Dear Friends' David Jenkins reports Tenney Committee attack on CLS, Urges attendance at protest meeting 1946 September 30

Box 462, Folder 8

189: Flyer for film series and Labor Day Celebration 1950 August-September

Box 462, Folder 8

190: People's World, 'Un-American body, CLS topic Thursday' 1951 September 17

Box 462, Folder 8

191: Flyer, 'Subpoenaed! We Investigate the Un-Americans' 1951 September 20-October 4

Box 462, Folder 8

193: Flyer, program on 'Truth About Korea' 1950 July 14

Box 462, Folder 8

194: Flyer, program on 'New Soviet Scientific Discoveries' 1951 October 12

Box 462, Folder 8

195: Flyer, program on 'Freedom Rally: Defend Your Civil and Economic Rights' 1948 September 18

Box 462, Folder 8

196: Call to a Conference on Peace, includes sponsors, programs and speakers 1949 July 15-17

Box 462, Folder 8

197: Flyer, 'Philosophy as a Weapon: The meaning of freedom' 1949 November 16

Box 462, Folder 8

198: Listing of Events 1950 February 26-March 19

Box 462, Folder 8

199: Flyer, 2-day Institute, 'Friendship Between the American and Soviet People and the Soviet Union and the World Negro Liberation Movement,' with Charlotta Bass 1950 November

Box 462, Folder 8

200: Flyer, 4 lectures on 'The American Hemisphere-Past, Present Future' using Outline Political History of the Americas, by Wm. Z. Foster 1951 April 11-May 2

Box 462, Folder 8

201: Flyer, on 2 events, Beullah Richardson and George Marion; Calendar of Events 1951 October-November

Box 462, Folder 8

202: Flyer, 2 events: 'Dawn Over Moscow,' a play; 'We Were at the Berlin Youth Festival,' 1952 January

Box 462, Folder 8

203: Brochure, CLS 10th Anniversary lists highlights, brief history 1952

Box 462, Folder 8

204: People's World ad, 'May Day Meeting' with Claudia Jones, auspices of Communist Party; CLS Chorus to perform 1948 April 29

Box 462, Folder 8

205: People's World, reports Elizabeth Gurley Flynn meeting; CLS Chorus performed 1946 May 2

Box 462, Folder 8

206: People's World, reports Wm. Z. Foster speech in San Francisco 1947 September 20

Box 463, Folder 1

207: People's World, article reports Community Party meeting; CLS Chorus performed 1949 November 28

Box 463, Folder 1

208: Flyer, program 'The Great Hoax: The Charge of Soviet Anti-Semitism' February 18; class outline, 'Economic Problems of Capitalism and Socialism' 1953 February

Box 463, Folder 1

209: Flyer, 'Personal Reports by Recent Travelers, 5 lectures, (Eastern Europe, USSR and China),' 1953 February-March

Box 463, Folder 1

210: Flyer, 2-day program with John Howard Lawson 1954 June 11-12

Box 463, Folder 1

211: Class Outline, 'Philosophy of Karl Marx,' Spring term 1950

Box 463, Folder 1

212: Class Outline, 'Introduction to Marxism' undated

Box 463, Folder 1

213: Flyer, program on passage of McCarran Bill 1950 September 27

Box 463, Folder 1

214: 'Dear Friends' letter announcing CLS Chorus production of 'Trial by Jury' 1950 April 10

Box 463, Folder 1

215: Flyer, 'On Trial' Class title, Report and Analysis of California Smith Act Trial, 10 sessions 1952 February

Box 463, Folder 1

216: Pamphlet, The 'Perfect Crime' of Mr. Taft and Mr. Hartley, CLS 1947 September

Box 463, Folder 1

217: Class outline, 'New China - A World Power for Peace' undated

Box 463, Folder 1

218: Listing of films and 2-day Institute on China 1950 September

Box 463, Folder 1

219: Class Outline, 'China and Asian Liberation' 1950

Box 463, Folder 1

220: Flyer for forum, 'Negro Liberation Today' 1948 December 14

Box 463, Folder 1

221: Class outline, CLS Oakland, 'The National Question' 1953 April-May

Box 463, Folder 1

222: Class outline, 'Soviet Union Today,' Spring Term 1950

Box 463, Folder 1

223: Class outline, 'What is Socialism?' Spring Term 1947

Box 463, Folder 1

224: Calendar of Special Events 1949 April-May

Box 463, Folder 1

225: Letter, 'Dear Friends for Peace,' appeal for funds at 10th Anniversary 1952 April

Box 463, Folder 1

226: Event listing 'What's on at the CLS' 1953 October-November

Box 463, Folder 1

227: People's World, Celeste Strack lecture, 'The Answer to America's Economic Problems (Marx or Keynes?)' and CLS will repeat its 'Theater Festival' 1948 April 9

Box 463, Folder 1

228: Southern CLS and Needle Trades Committee for the People's World produce booklet for Second Annual Bazaar 1950 August 18-20

Box 463, Folder 1

229: People's World, announcing Holland Roberts to moderate radio program on Greece 1944 December 30

Box 463, Folder 1

230: Class outline of 5 sessions on Eastern Europe by visitors 1952 February-March

Box 463, Folder 1

231: Program, 'In Celebration of National Negro History Week' 1950 February 12-19

Box 463, Folder 1

232: People's World, announcing program on 'Contradictory Opinions of the U.S. Supreme Court' 1951 August 8

Box 463, Folder 1

233: Libretto of 'Trial by July' by George Hitchcock (16p) with introduction 1950 April 22-29, May 6

Box 463, Folder 1

234: Brochure announcing opening of Southern CLS 1948 June

Box 463, Folder 1

235: Invitation to hear John and Mabel Kingsbury on travels in Europe and China 1953 February 7

Box 463, Folder 1

236: Class outline, 'China, as Seen by Edwin and Isabel Cerney' 1953 January-February

Box 463, Folder 1

237: People's World, on School of Jewish Studies 1950 January 31

Box 463, Folder 1

238-39: Class schedule, School of Jewish Studies 1950 January 30-March 24

Box 463, Folder 1

241: Letter 'Dear Sustainer' Happy 1956; asks attendance at SACB hearings January 9, solicits funds 1956 January

Box 463, Folder 1

242: Letter, 'Dear Friend' from Holland Roberts, reports on SACB hearings 1956 January

Box 463, Folder 1

243: Winter Term Class Schedule 1956

Box 463, Folder 1

244: Flyer, 'Latin American Evening' Dinner and panel discussion 'Will Latin America Go the Way of Asia?' 1955 October 18

Box 463, Folder 1

245: Copy of Latin America Today (12p) 1954 January-February

Box 463, Folder 1

246: Copy of Latin America Today (8p) 1954 May

Box 463, Folder 2

247: Pamphlet, The Truth About Guatemala 1954 April

Box 463, Folder 2

248: Pamphlet, The Case of Puerto Rico 1953 October

Box 463, Folder 2

249: Course outline, 4 lectures by John Howard Lawson 1952 October

Box 463, Folder 2

250: Course outline, 'Pragmatism ...' undated

Box 463, Folder 2

252: Dinner and program on Bill of Rights with Al Richmond undated

Box 463, Folder 2

253: CLS film series, cosponsored by SF Labor Youth League 1953

Box 463, Folder 2

255: Course Outline, Introduction to Dialectical Materialism, Winter Term 1955

Box 463, Folder 2

256: Course outline, Sunday Evening Book Forum 1955 April 24, May 15, June 12

Box 463, Folder 2

259: Pamphlet, the State by V. I. Lenin 1947 May

Box 463, Folder 2

260: Pamphlet, The Exit of Capitalism, by E. L. Dwight Turner

Box 463, Folder 2

261: California Emergency Defense Committee, Anti-Labor Aspects of the Smith Act, (8p) 1952 March

Box 463, Folder 2

262: Pamphlet, 'Shall Brothers Be ...An Account, written by American and British prisoners of war, of their treatment in P.O.W. camps in Korea

Box 463, Folder 2

263: Pamphlet, McCarthyism in the Courts: The story of the Steve Nelson Frame-Up, by Mel fiske 1953

Box 463, Folder 2

264: Pamphlet, Facts on the Korean Crisis, Committee for a Democratic Far Eastern Policy

Box 463, Folder 3

265: Pamphlet, The Truman doctrine in China, New China News Agency 1949

Box 463, Folder 3

266: Pamphlet, Falsificators of History, Soviet Information Bureau 1948

Box 463, Folder 3

267-268: Course outline, 'Pragmatism' 1954 October-November

Box 463, Folder 3

269: Pamphlet, Shame of a Nation: Police-State Terror Against Mexican Americans in the U.S.A., by Patricia Morgan

Box 463, Folder 3

270: Pamphlet, The American Way to Jobs, Peace, Equal Rights and Democracy, Program of the Communist Party 1954

Box 463, Folder 3

271: Invitation, reception for Abner Green, hosted by Mr.and Mrs. Nat Yanish 1955 March 5

Box 463, Folder 3

272: Pamphlet, Towards a Marxist Library, Jefferson School of Social Science 1954

Box 463, Folder 3

273: Flyer, People's World 16th Anniversary program; Labor School Chorus performs 1954 January 23

Box 463, Folder 3

Miscellaneous 1948-1955

Scope and Contents

Contains the CLS Harbor Division Class Schedule, Winter 195; People's World, 7/18/50, (Weekend for Peace Planned by LA CLS( People's World, 5/22/42 (Workers School - New S.F. Institution Will Be Geared to War Flyer, CLS listing 3 events, and Charles White Exhibit during Summer Term, 1953
 

Subseries 3.9:  Civil Rights and Berkeley Free Speech Movement Case Files 1934-1969

Scope and Contents

Norman Leonard's legal files related to civil rights, Free Speech Movement, and San Francisco State strike cases. Includes Tracy Sims Palace Hotel sit-in case; California vs. Mario Salvio pleadings; Tony Miranda, San Francisco State Strike case; Angelo Herndon vs. Georgia.
 

Subseries 3.9.1:  People vs. Sims,Tracy 1964-1967

 

Pleadings 1964-1966

Box 464, Folder 1

Municipal Court 1964-1965

Box 464, Folder 2

Superior Court 1964-1965

Box 464, Folder 3

Supreme Court 1964-1966

Box 464, Folder 4

Notes, jury instructions, and testimony 1964-1966

Box 464, Folder 5

Transcripts 1965

Box 465, Folders 1-2

Free Speech Movement and Sims, additional case transcripts (including People vs. Mario Silva; People vs. Jerry Newsom) 1964-1967

 

Free Speech Movement, Berkeley 1965-1967

Box 465, Folder 3, Document 11920

Pleadings 1965-1967

Box 465, Folder 4, Document 11920.A

Appeal, United States Supreme Court 1966-1967

Box 465, Folder 5

Herndon, Angelo vs. The State of Georgia 1934-1936

 

San Francisco State University "Hassle", People vs. Tony Miranda 1969

Box 466, Folder 1, Document 12653

Charge one 1969

Box 466, Folder 2

Charge two 1969

Box 466, Folder 3

Violations no. 415 and 602 1969

 

Subseries 3.10:  General Case Files 1928-1967

Scope and Contents

Comprises primarily printed transcripts of legal documents presented in civil, criminal, and union case trials. Additionally, subseries contains transcriptions of testimonies given during various trials, such as Agnes Bridges' testimony in Bridges vs. Bridges.
Box 466, Folder 4

Parker, Helen, at al. vs. City of Los Angeles 1948

Box 466, Folder 5

Brandhovw, William Patrick 1948

Box 466, Folder 6

Taha, Abraham vs. Benny's Market 1947

Box 466, Folder 7

Dierman, Mabel vs. Providence Hospital 1945

Box 466, Folder 8

Tuten, Elvina vs. Town of Emeryville 1934

Box 466, Folders 9-10

Matson Navigation Co. 1939-1940

Box 467, Folder 1

Rackson, Sam vs. Benioff, Fred 1950

Box 467, Folder 2

Pedisich, Joseph K. vs. 1950-1951

Box 467, Folder 3

Van Camp Sea Food, Inc. vs. Nordyke Robert 1943-1944

Box 467, Folder 4

Arbelleira, Frank vs. California 1940

Box 467, Folder 5

Del Monte Fish Products vs. Evola, et al. 1948

 

People of California vs. 1937-1959

Box 467, Folder 6

George McCollum and Eugene Carpenter 1937

Box 467, Folder 7

Grant Spear 1939

Box 467, Folder 8

Henry Yuen, Roy Staton, C.E. Circle, James Vassion, and Pete Zderich 1939

Box 467, Folder 9

Eli Rodman 1939

Box 468, Folder 1

Richard A. Murphy 1959

Box 468, Folder 2

Lawrence Glenn Modesto 1964

Box 468, Folders 3-4

Schneider, Michael 1951

Box 468, Folder 5

Fels, L.A. vs. Berkeley 1937

Box 469, Folders 1-2

Dry, Raymond vs. San Francisco 1947-1948

Box 469, Folder 3

Seerup, Soren vs. Morgan 1963

Box 469, Folder 4

DeZon, Joseph vs. American President Lines 1941-1942

Box 469, Folder 5

Denna, Marvin, et al. vs. Red River Co., et al. 1940-1941

Box 470, Folder 1

Moss, Duane, et al. vs. Hawaiian Dredging Co. 1950

Box 470, Folder 2

Thompson, Raymond vs. Moore Drydock Co. 1945

Box 470, Folder 3

Barker Tommie vs. Southern Pacific Co. 1953

Box 470, Folder 4

Charman Aubrey L. vs. Pan American Airways, Inc. 1950

Box 470, Folder 5

Thomas, George vs. Furness Corp. 1948

Box 470, Folder 6

Braito, Daggs, and Klein 1947-1949

Box 470, Folder 7

Oil Workers International 1949

Box 470, Folder 8

Garner, Ray H., et al. vs. Los Angeles 1950

Box 470, Folder 9

Pearson, Cedric vs. Tide Water Associated Oil Co. 1950

Box 470, Folder 10

Hallinan, Vincent vs. United States of America 1950-1954

Box 471, Folder 1

Laisne, E.W. vs. California Board of Optometry 1942

Box 471, Folder 2

Kenmotsu, Sadaichi vs. John D. Nagle, United States Immigration Commissioner 1930

Box 471, Folder 3

E.E. Robertson vs. Alaska Juneau Gold Mining Co. 1946

Box 471, Folder 4

Freitas, Joe vs. Pacific-Atlantic Steamship Co. 1953

Box 471, Folder 5

Lester, et al. vs. Parker, et al. 1956

Box 471, Folder 6

Tucker Products Corp. vs. Helms, George et al. 1948

Box 471, Folder 7

Minor, Sarah C. vs. Foote and MacSweeney 1928

Box 471, Folder 8

Chavez, Manuel Joe, and Bates, Clyde vs. Fred R. Dickson 1961

Box 471, Folder 9

Thompson, Wilton Ross vs. United States of America 1967

Box 471, Folder 10

Pro-rate Commission vs. Churin, Merced potato case 1935-1937

 

Testimony transcripts

Box 471, Folder 11

Shoemaker, John D. in People vs. Laughran and Ehlers; Warren, Ward in Haxel A. Wolfe; Agnes Bridges in Harry Bridges vs. Agnes Bridges 1939, 1945, 1947

Box 472, Folder 1

Witnesses in Lauer vs. Butterworth 1948

Box 472, Folder 2

Witnesses in Sasieff, Boris case 1949

Box 472, Folder 3

Witnesses in Luckman, George deportation case 1949

Box 472, Folder 4

Witnesses in Crane (Cryan), James case 1949

 

Series 4:  Administrative Records

Arrangement

Further subdivided into the following subseries: Subseries 4.1: Richard Gladstein, et al. Law Firm Records; Subseries 4.2: Calendar Ledgers; Subseries 4.3: Indexes.

Scope and Contents

Series contains administration records and personal papers of Richard Gladstein, along with administrative papers of the firm. Material comprises Gladstein's correspondence, contracts, and personal appointment calendars and the firm's calendar ledgers. Additionally, material includes boxed index cards created and used by the firm to identify special operatives and covert undercover operations. Cards note allegiances and functions of operatives in organizations monitored by the firm, and of individuals who belonged to organizations that were clients of the firm. An index to press coverage is also found.
 

Subseries 4.1:  Richard Gladstein, et al. Law Firm Records 1941-1972

Scope and Contents

Organizational records of the Gladstein et. al. law firm. Includes case lists in bound volumes, 1946-1969; one folder with photographs; People v. Peebles and Pullman (1967) case files; office memorandum 1966-1971; newspaper clippings, case lists, case references, calendars, and other documents.
 

Newspaper clippings

Box 473, Folder 1

Hawaiian Sugar Plantation strike The Honolulu Advertiser 1946

Box 473, Folder 2

U. C. Berkeley California Law Review, Harry Bridges Case 1972

Box 473, Folder 3

NYU Tamiment Institute Library Bulletin 1964

Box 473, Folder 4

Anderson shooting, San Francisco Chronicle 1948

Box 473, Folder 5

Anderson shooting, S.F. Examiner 1948

Box 473, Folder 6

Anderson shooting, The Call Bulletin 1948

 

People vs. Peebles and Pulliam 1969-1970

Box 473, Folder 7

Transcript of Report 1969

Box 473, Folder 8

Trial memos and research 1969-1970

Box 473, Folder 9

Gladstein's trial notes 1969-1970

Box 473, Folder 10

Case references 1955-1965

Box 473, Folder 11

Case records outside of Leonard firm 1950-1960

Box 473, Folder 12

Anderson Memorial Tribute Program 1966

Box 473, Folder 13

Office memos, miscellaneous articles, and data 1967-1969

Box 473, Folder 14

Case lists and calendar matters 1968-1970

Box 473, Folder 15

Internal office memorandums 1968-1971

Box 473, Folder 16

Case lists and case statuses 1942-1946

Box 474, Folder 1-4

Office appointment calendars 1958-1962

Box 474, Folders 5-6

Personal file 1941

Box 475, Folder 1

Vol. 3., p. 1231-1702, Proceedings, witnesses: Joseph Kornfeder, Sarah Keller, Dana T. Robinson, Mrs. Albert Crosetto, Lucy Osborn, Arthur Trax, Mary L. Redenbaugh, Carrie Mordaunt, Mr. and Mrs. J.R. Hamilton, Ernest Paul Smith, and Agnes Bridges (bound volume) 1948 February 3-5

Box 475, Folders 2-3

Part IV, Official Hearing Record, San Francisco file copy, Paul Kline (aka Notah Klapper) 1949-1952

 

Subseries 4.2:  Calendar Ledgers 1946-1970

Scope and Contents

Bound volumes contain appointments, case trial dates, and interoffice meeting dates for the firm. Additionally, volumes contain a section of yearly office memoranda.
Box 476

1946 January 2-1948 December 30

Box 477

1949 January 3-1952 December 30

Box 478

1955 January 3-1957 December 31

Box 479

1958 January 3-1960 December 31

Box 480

1961 January 3-1963 December 24

Box 481

1965 January 4-1966 December 30

Box 482

1967 January 3-December 29; 1969 January 1-1970 May 27

 

Subseries 4.3:  Indexes

Scope and Contents

Comprises alphabetized boxed identification notecards, and index files to news stories of legal cases connected to the firm.
 

Identification notecards 1930s-1950s

Scope and Contents

Indexed notecards identify individuals connected to cases represented by the firm. Cards identify aliases, note operatives and undercover operations, and allegiances and functions of people within organizations. Additionally, cards contain brief biographies where connections to various cases are noted. Dates, including meeting appointments of operations and operatives are also identified on the cards. Transcript index cards contain information on testimonies given during legal hearings or trials. Supplement cards, which contain information of informants who are not found in the General subsection, end at the letter H.
 

General

Box 483

A

Box 484

B-Bentson

Box 485

Beraro-Briano

Box 486

Bridges-Browder

Box 487

Brown-Byron

Box 488

C-Churchill

Box 489

Ciambrelli-Crawford

Box 490

Craycraft-Curran

Box 491

Curran-Denya

Box 492

DePalma-Dynarski

Box 493

E-Finucane

Box 494

Firestone-Gallagher

Box 495

Galleani-Gred

Box 496

Green-Harper

Box 497

Harrigan-Honeycombe

Box 498

Honig-Hynes

Box 499

Ibanez-Jones

Box 500

Jordan-King

Box 501

King-Lamb

Box 502

Lambert-Leroque

Box 503

Leseur-McCoy

Box 504

McCracken-Marcus

Box 505

Margellanes-Michner

Box 506

Mickelson-Murray

Box 507

Musack-Onda

Box 508

O'Neal-Phillips

Box 509

Philmore-Rapport

Box 510

Rapport-Reynolds

Box 511

Reznick-Ross

Box 512

Ross-Schlamm

Box 513

Schlee-Shomaker

Box 514

Schomaker-Silver

Box 515

Silver-Starr

Box 516

Stauter-Thomas

Box 517

Thompson-Wall

Box 518

Wallace-Wilson

Box 519

Wilson-Z

 

Transcript index

Box 520

A-H

Box 521

H-R

Box 522

R-Z

 

Supplement

Box 523

A-E

Box 524

E-H

 

Index to publications and press 1932-1947

Scope and Contents

Index to photographs and news stories connected to the firm, which appeared in various newspapers and journals.
Box 525, Folder 1

American Citizen 1935-1937

Box 525, Folder 2

Labor Herald 1941-1945

Box 525, Folder 3

Lafollette Hearings undated

Box 525, Folder 4

People's World 1938

Box 525, Folder 5

Voice of the Federation 1935-1941

Box 525, Folder 6

Waterfront Workers 1932-1937

Box 525, Folder 7

Western Worker 1932-1937

Box 525, Folder 8

Duplicate copy Western Worker 1932-1937

Box 525, Folder 9

Other indexes 1934-1947

Box 525, Folder 10

Duplicate copy of other indexes 1934-1947