Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Norman Leonard Papers
larc.ms.0027  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
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

2 of 2 pages
Results page: |<< Previous Next >>|