Finding Aid to the Tom Mooney and Warren K. Billings Collectionlarc.ms.0212
Labor Archives and Research Center staff; revised for publication by Tanya Hollis in 2017.
Labor Archives and Research Center
Revised 2017
San Francisco State University
1630 Holloway Ave
San Francisco 94132-1722
larc@sfsu.edu
Title: Tom Mooney and Warren K. Billings Collection
Collection number: larc.ms.0212
Physical Description:
Extent: 17.86 cubic feet
(34 boxes)
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.
Abstract: Consists of documents, photographs, newsclippings, correspondence and other materials related to the trials, convictions and
multiple appeals of Thomas Mooney and Warren K. Billings for the 1916 Preparedness Day Bombing in San Francisco. Materials
also include bound trial transcript volumes, a copy of Estolv E. Ward's manuscript,
The Gentle Dynamiter (later published), an unpublished manuscript by Thomas M. McDade on the case, and additional research files on violence and
labor defense, particularly related to the history of the United Mine Workers.
Date (inclusive): 1901-1970
Location: Collection is available onsite.
Availability
Collection is open for research.
Restrictions
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.
Preferred Citation
[Identification of item], Tom Mooney and Warren K. Billings Collection, larc.ms.0212, Labor Archives and Research Center,
San Francisco State University.
Acquisition
Collection was received from University of Wyoming, and contains materials donated from three sources: Warren K. Billings,
Estolv E. Ward, and Thomas M. McDade. Billings donated 35 bound volumes; Ward donated a manuscript of
The Gentle Dynamiter (later published); and Thomas M. McDade donated most, if not all other materials, consisting mainly of his research files
for a book on the Mooney–Billings case, 1964–1965, and a manuscript of the book which was never published.
Arrangement
Arranged as received.
Scope and Contents
Consists of documents, photographs, newsclippings, correspondence and other materials related to the trials, convictions and
multiple appeals of Thomas Mooney and Warren K. Billings for the 1916 Preparedness Day Bombing in San Francisco. Materials
also include bound trial transcript volumes, a copy of Estolv E. Ward's manuscript,
The Gentle Dynamiter (later published), an unpublished manuscript by Thomas M. McDade on the case, and additional research files on violence and
labor defense, particularly related to the history of the United Mine Workers.
Processing Information
Processed by Labor Archives and Research Center staff.
box 1
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 1 (2 versions) and Vol. 2 with
unbound appendix; California Supreme Court, Petition for Writ of Habeas Corpus
Physical Description:
Extent: 3 bound vols.; 2 unbound documents
box 2
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 3
1926
Physical Description:
Extent: 1 bound vol.(includes photographic prints)
box 3
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 4; United States Supreme Court,
Thomas J. Mooney v. James Be Holohan, Warden of San Quentin Penitentiary, Appendix only?
1926, 1934
Physical Description:
Extent: 2 bound vols. (Vol. 4 includes photographic prints)
box 4
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 5; Before the Governor of the
State of California, In the Matter of the Application of Thomas J. Mooney for a Pardon, C. M. Fickert, District Attorney,
San Francisco; Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Maxwell McNutt
1917, 1918, 1926
Physical Description:
Extent: 3 bound volumes
box 5
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 6; Henry T. Hunt, The Case of
Thomas J. Mooney and Warren K. Billings, New York, National Mooney-Billings Committee
1926, 1929
Physical Description:
Extent: 1 bound vol. (Vol. 6 includes photographic prints); 1 book
box 6
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 7; The Mooney - Billings Report,
Suppressed by the Wickersham Commission, New York: Gotham House
1926, 1932
Physical Description:
Extent: 1 bound vol.; 2 books (same title)
box 7
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 9; In the District Court of
Appeal of the State of California, In the Matter of Thomas J. Mooney on Habeas Corpus, Exhibits Refrerred to in the Petition,
Vol. 2.; Henry T. Hunt, The Case of Thomas J. Mooney and Warren K. Billings. New York: National Mooney-Billings Committee
(duplicate copy)
1926, 1929, 1934
Physical Description:
Extent: 3 bound volumes
Note
Before the Governor of the State of California, Petition for Pardon of Thomas J. Mooney, Vol. 8, is missing from the series.
In the District Court of Appeal of the State of California, In the Matter of Thomas J. Mooney on Habeas Corpus, Exhibits Referred
to in the Petition, Vol. 1, is missing.
box 8
In Re Thomas J. Mooney on Habeas Corpus, Vols. 1-2
1932-1934
Physical Description:
Extent: 2 bound volumes
box 9
In Re Thomas J. Mooney on Habeas Corpus, Vols. 3-4
Physical Description:
Extent: 2 bound volumes
box 10
In Re Thomas J. Mooney on Habeas Corpus, Vols. 5-6
1932-1934
Physical Description:
Extent: 2 bound volumes
box 11
In Re Thomas J. Mooney on Habeas Corpus, Vols. 7-8
1932-1934
Physical Description:
Extent: 2 bound volumes
box 12
In Re Thomas J. Mooney on Habeas Corpus, Vols. 9-10
1932-1934
Physical Description:
Extent: 2 bound volumes
box 13
In Re Thomas J. Mooney on Habeas Corpus, Vol.11
1932-1934
Physical Description:
Extent: 1 bound volume
box 14
In Re Thomas J. Mooney on Habeas Corpus, Vol.12
1932-1934
Physical Description:
Extent: 1 bound volume
box 15
In Re Thomas J. Mooney on Habeas Corpus, Vol.13
1932-1934
Physical Description:
Extent: 1 bound volume
box 16
In Re Thomas J. Mooney on Habeas Corpus, Vol.14
1932-1934
Physical Description:
Extent: 2 bound volumes
box 17
In Re Thomas J. Mooney on Habeas Corpus, Vol.16
1932-1934
Physical Description:
Extent: 2 bound volumes
box 18
In Re Thomas J. Mooney on Habeas Corpus, Vol.18
1932-1934
Physical Description:
Extent: 1 bound volume
box 19
In Re Thomas J. Mooney on Habeas Corpus, Vol.19
1932-1934
Physical Description:
Extent: 1 bound volume
box 20
In Re Thomas J. Mooney on Habeas Corpus, Vol.20
1932-1934
Physical Description:
Extent: 1 bound volume
box 21
Mooney case literature
1916-1938
Physical Description:
Extent: Pamphlets; 2 books
box 21, folder 1
Information on Bancroft Library
1964
Scope and Contents
Folder Thomas McDade research notes.
box 21, folder 2
Magazine Articles - Notes
1964-1965
Scope and Contents
Thomas McDade research notes.
box 21, folder 3
Interviews
1964-1966
Scope and Contents
Thomas McDade interview notes.
box 21, folder 4
Periodicals
1931, 1935
Scope and Contents
California Legislature Senate Daily Report, 1937; California Decisions, 1931 (includes Billings Pardon Reports).
box 21, folder 6
Reprint
1935
Scope and Contents
Printed U.S. Supreme Court decision.
box 21, folder 7
Newspaper Clippings
1930, 1960
box 21, folder 8
Law Reviews
1917, 1935
Scope and Contents
Includes McDade notes.
box 21, folder 9
Photos
1964-1965
Scope and Contents
Includes negatives of photographs of paintings.
box 21, folder 10
Magazine Articles
1918-1931
box 21, folder 11
Speeches
1917, 1938
Scope and Contents
Pamphlets
box 21, folder 12
Statements
1964-1965
Scope and Contents
Letters
box 22, folder 1-21
Correspondence
1916-1969
Scope and Contents
Copies and original correspondence collected by McDade, including by Mary E. Gallegher, Lena Morrow Lewis and Warren Billings
box 23
In the Supreme Court of the State of California
1934/1935
Physical Description:
Extent: 1 bound volume
box 23, folder 1
Legal Papers - Applicaton for Pardon
1932
box 23, folder 2
Legal Papers - Briefs
1934/1938
box 23, folder 3
Legal Papers - House Hearings
1938
box 23, folder 4
Legal Papers - Motions
1938
box 23, folder 5
Legal Papers - Petition for Pardon
1917
Scope and Contents
Duplicate of petition by McNutt.
box 23, folder 6
Legal Papers - Petition for Reconsideration
1935
box 23, folder 7
Legal Papers - Petition for Rehearing
1938
box 23, folder 8
Legal Papers - Statements
1918, 1921, 1930
box 24, folder 1
Transcript - 6th Day
1916
box 24, folder 2
Transcript - 7th Day
1916
box 24, folder 3
Transcript - 8th Day
1916
box 24, folder 4
Transcript - Closing Arguments
1916
box 24, folder 5
Transcript - Judge's Statement
1916
box 24, folder 6
Transcript - Indexes
1916
box 25, folder 1-16
Correspondence
1916-1970
Scope and Contents
Collected by McDade.
box 26, folder 1
Index - Habeas Corpus
1930-1935
box 26, folder 2
Index - New York Times
1916-1940
box 26, folder 4
Newspaper Clippings
1901-1972
Scope and Contents
Mostly photocopies.
box 26, folder 11
Miscellaneous
1930-1970
Scope and Contents
Stamp, photocopied text from books.
box 28
Microfilm Segments of Primary Sources
1916-1936
Physical Description:
Extent: 8 microfilm segments
box 28, folder 1
Correspondence
1920-1966
Scope and Contents
Includes original copies of correspondence by Mooney, primarily to attorney Frank P. Walsh.
box 29
"Mooney Newspaper Notes"
1960-1969
Physical Description:
Extent: 1 spiral ringed binder
box 29
Miriam Allen de Ford,
How and Why Tom Mooney was Framed
1960-1969
Physical Description:
Extent: 1 spiral ringed binder
box 29, folder 1
Newspaper Clippings
1930-1939
box 30
Esolv Ethan Ward, "The Gentle Dynamiter", Manuscript
1966-1979
Physical Description:
Extent: 1 bound volume
box 31
"Finney, John Frederick"
Physical Description:
Extent: 1/4" reel-to-reel audio tape.
Scope and Contents
Attorney for Mooney, Sacco and Vanzetti, Julius and Ethel Rosenberg.
box 31, folder 1
Miscellaneous
1960-1969
Scope and Contents
Primarily research notes by Thomas McDade.
box 31, folder 2
Miscellaneous
1960-1969
Scope and Contents
Photocopies from sections of published material.
box 31, folder 5
Correspondence
1964-1967
Scope and Contents
Primarily between McDade and Billings.
box 31, folder 8
"Manuscript Chapter III, Mooney and Billings"
1965-1967
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade.
box 31, folder 9
"Chapter IV"
1965-1967
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade.
box 31, folder 10
"Chapters V and VI"
1965-1967
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade
box 31, folder 11
"Chapters VII, VIII, IX and X"
1965-1967
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade.
box 31, folder 12
Newspaper Clippings
1960-1967
box 31, folder 13
Miscellaneous Notes
1965-1967
box 31, folder 14
Photographs
1905, 1916-1939, 1960-1969
box 31, folder 15
Mooney, Thomas J., 1882-1942
1932
Physical Description:
Extent: 1 bound volume in folder
box 31, folder 16
Billings, Warren Knox
1918-1925
Scope and Contents
Folder includes pamphlet and clippings.
box 32
Mooney Text
1965-1967
Physical Description:
Extent: 1 spiral ringed binder
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade.
box 32
Mooney Text 2
1965-1967
Physical Description:
Extent: 1 spiral ringed binder
Scope and Contents
Unpublished book manuscript chapters by Thomas McDade.
box 33
Mooney Portrait
1933
Physical Description:
Extent: 1 framed drawing