Copyright has not been assigned to the Labor Archives and Research Center. All requests for permission to publish or quote
from materials must be submitted in writing to the Director of the Archives. Permission for publication is given on behalf
of the Labor Archives and Research Center as the owner of the physical items and is not intended to include or imply permission
of the copyright holder, which must also be obtained by the reader.
Collection is open for research.
[Identification of item], Norman Leonard Papers, larc.ms.0027, Labor Archives and Research Center, San Francisco State University.
Some materials have been removed from the files and are located in the Ephemera Collection of the Labor Archives.
Collections of Norman Leonard papers are listed at the Bancroft, Meiklejohn Civil Liberties Institute, California State University
at Northridge, and the Southern California Library for Social Studies and Research. An oral history with Mr. Leonard conducted
by Estolv Ward in 1985 and 1986 is on deposit at the Regional Oral History Office, the Bancroft Library.
The legal files of Norman Leonard were donated to the Labor Archives and Research Center by Norman Leonard on June 1, 1985,
accession numbers 1985/006 and 1985/029. They were boxed by Lynn Bonfield under the guidance of Marjorie Leonard, Norman Leonard's
spouse, and taken directly from the Leonards' garage to the Labor Archives. Ten boxes of materials concerning the selective
service group of lawyers who helped conscientious objectors have been transferred to the Meiklejohn Civil Liberties Institute
in Berkeley, California. An addition of eight additional boxes was donated to the Labor Archives in January, 1986.
Portions of the Norman Leonard Papers were processed by Labor Archives and Research Center staff; the collection was reprocessed
and rehoused in its entirety by Megan Hickey and Liadan Ryland in 2013-2014. Although the order was largely maintained, box
numbers have been changed.
The Norman Leonard Papers are divided into four series: Series 1: Harry Bridges Case Files; Series 2: Labor Union Cases and
Case Files; Series 3: Civil Liberties Defense Cases; and Series 4: Administrative Records. These series are further subdivided
into subseries.
Norman Leonard was a labor lawyer who primarily worked on union cases, naturalization and deportation trials, and civil rights
trials in the 1930s through 1980s.
Norman Leonard was born on February 27th, 1914, to Sam Leonard and Anna Ghinger, in Bronx, New York. Leonard received early
exposure to the trials of laborers due to his father, who was a garment worker. During the 1926 International Ladies Garment
Worker’s (ILGWU) strike, Leonard’s family moved to Los Angeles, where he graduated from high school in 1929. While in high
school he developed an interest in politics, which led him to enter University of California Los Angeles (UCLA) in 1930 as
a Political Science major.
Leonard’s time at UCLA marked his first major exposure to leftist ideals. He was influenced by two of his professors in particular
– Fred Schuckman and Don Piatt, who interested Leonard in unemployment, the need for Social Security, and anti-ROTC campaigns.
Leonard graduated from UCLA in 1934, at the same time as the San Francisco General Strike. After a short break from school,
Leonard decided to pursue a graduate degree in International Relations. He received a scholarship to study at Columbia, and
earned a Master of Arts degree in International Relations and International Law. Leonard then decided he would like to become
a professor of International Law, and enrolled in Columbia Law School.
While at Columbia Law School, Leonard fell in love with Marjorie Friedman, a fellow law student. After a year of dating Leonard
proposed, and the two were married. Marjorie later went on to assist the law firm with research for many landmark cases.
At this time Leonard also met Carol King, a lawyer who worked on immigration and naturalization law. Their friendship had
a large influence on his career, and played a part in his decision in the 1950s to represent clients in naturalization and
deportation cases. In his third year at law school, Leonard began searching New York for a job in a law firm, but without
success. Carol King introduced Leonard to the Gladstein law firm in San Francisco, and by 1936 he was hired.
In Leonard’s first case with the law firm, he worked on the defense for Harry Bridges in a contempt case in connection with
the International Longshoremen’s Association (ILA) and the Congress of Industrial Organizations (CIO). Leonard continued working
on labor cases, and built a working relationship with Bridges that would last throughout his career.
When the United States became heavily involved in World War II in 1942, Leonard volunteered to be commissioned into the Navy.
He served for two years as an ensign in Guadalcanal. Leonard was discharged from the Navy in 1945, and he returned with Marjorie
to San Francisco, to practice with Gladstein.
From 1946-1948, Leonard represented the American Communications Association (ACA) in hearings before the National Labor Relations
Board (NLRB). During this time, the Gladstein law firm continued representing Harry Bridges in deportation trials. In 1953,
Leonard defended Bridges in his third and final denaturalization trial. Leonard acted as the primary court lawyer defending
Bridges, and his defense led to the court ruling in favor of Bridges.
In addition to Bridges, Leonard represented many other people during the 1950s for naturalization and deportation cases, fighting
to secure citizenship for immigrants and ex-communists. This also led to Leonard traveling to Los Angeles to work with the
ACLU for several months defending local leaders of the Communist Party prosecuted under the Smith Act. The House Un-American
Activities Committee (HUAC) trials began in the 1940s and carried on to the 1950s, and due to Leonard’s opposition to the
trials, he served as chairman for the San Francisco Committee Against HUAC. In connection with the HUAC trials, Leonard also
defended clients who refused to take the California State Loyalty Oath.
In 1953, Leonard defended Shirley Kremen, who was arrested for harboring what the government termed “Communist fugitives.”
The FBI’s search and seizure was ruled unlawful, in violation of the 4th and 5th amendment. The 1940s and 50s also mark the
first case Leonard argued in front of the Supreme Court representing the Marine Cooks and Stewards (MCS) in a libel case.
Later, a hearing came before the NLRB to put the MCS, Sailor’s Union of the Pacific (SUP), and the Marine Firemen’s Union
(MFOW) into one union. Leonard argued that due to racial tensions, it was not possible to merge the MCS with other unions.
Leonard also represented MC&S President Hugh Bryson, when he was convicted of perjury for signing an oath stating he was not
a communist. In 1955, Bryson was sentenced to two years in prison. Leonard took the case to the Supreme Court in an attempt
to have the felony removed from Bryson’s record, but the Supreme Court did not rule in his favor.
Leonard continued to defend members, ex-members, and suspected members of the Communist party throughout the 1950s. Among
them was Archie Brown, a well-known member of the Communist party, and a member of the ILWU local 10. Under the Taft-Hartley
Act, Brown was indicted for serving as an officer of the union while being a member of the Communist party. Leonard and the
firm argued the case on the basis of constitutionally, however, the lower court decided they did not have the authority to
debate the constitutionality of the law, and pronounced Archie Brown guilty in 1963.
In 1958 Leonard became a full partner in the law firm, with his fellow partners Gladstein, Andersen, and Sibbett. Leonard
continued to argue cases for civil liberties and unions. In 1963 Leonard defended protestors from the Palace Hotel sit-in,
specifically Tracy Sims. The sit-in focused on the lack of jobs for black workers and other minorities in San Francisco. The
trial resulted in a signed agreement between Sims and the Palace Hotel that the hotel would employ more minorities. In 1964,
shortly after the Tracy Sims case, Leonard represented students who were arrested at the Berkeley sit-ins. Notably, Leonard
and the rest of the firm defended the students for six months without receiving any pay.
In 1969, Leonard represented San Francisco State Students from the Third World Liberation Front, arrested during a protest
for trespassing and failing to disperse. This case also led to the Supreme Court, as the lower court refused to give the students
a copy of their trial transcripts without paying for them. The Supreme Court overturned the lower court’s decision, which
led to the case’s dismissal.
Around the same time, Leonard was defending conscientious objectors who refused to participate in the Vietnam War, many of
whom were also students. In response to this issue, Aubrey Grossman organized a panel of lawyers to represent conscientious
objectors, recognized by the federal courts in San Francisco. Leonard’s wife, Marjorie, served as secretary of the panel.
The panel cooperated together on research and experience to defend their clients.
In 1963, Leonard was part of the representation team for the Williams trial, which came to be known as the B-Men trial. The
case centered on issues of deregistration and perceived racial disparities within the ILWU. In the late 1960s, Leonard acted
as a negotiator in arbitration for the ILWU’s containerization issue.
In connection with the immigration trials, in the early 1960s Leonard began defending gay and lesbian individuals who were
targeted by the government because of their sexual orientation. The Naturalization and Immigration committee charged that
an individual could be deported if they were found to have a “psychopathic personality,” and this was used against gay individuals
as a reason to deport them. Leonard took on these cases as part of his naturalization and immigration work. Leonard also took
on cases where gay bars were targeted in shut-downs by the California Alcoholic Beverage Control Board.
In the mid to late 70s Leonard assumed representation for the Masters, Mates & Pilots, and took on a consultant role to the
firm as the years went by. He retired officially in 1986.
Norman Leonard passed away on March 7, 2006, at the age of 92. He was survived by his wife, Marjorie, and his two sons, Stephen
and Eric.
Norman Leonard was associated with Leonard and Carder Law Firm from 1938 until his retirement. At the outset, Richard Gladstein
was the senior partner and continued in that position until 1978. After 1978, Leonard became the senior partner. In this and
other series of the Norman Leonard Collection, the law firm is referred to by many different names. A chronology of the names
by which the law firm was known is listed below and runs to 1985 when the collection was deposited at the Labor Archives.
This information was taken from telephone directories; the dates may not be exact, but offer an approximate year when changes
in the partnership occurred.
The files of Norman Leonard consist of legal cases brought to court by the law firm on behalf of its clients. For many years
he represented the International Longshoreman's and Warehousemen's Union (ILWU) and other Congress of Industrial Organizations
(CIO) unions. Over the course of his career he defended Harry Bridges, Communist Party members prosecuted under the Smith
Act, conscientious objectors targeted by the Selective Service, and individuals involved in the Free Speech Movement.
Series 1:
Harry Bridges Case Files
1934-1972
Extent:
46.0 boxes
Biographical Note on Harry Bridges
Harry Bridges was born in Australia on July 28, 1901. He rejected the white-collar career planned by his middle-class parents
and went to sea in 1917, shipping from American ports after 1920. Exposure to Australian socialism and his seafaring experiences
produced a brief affiliation with the Industrial Workers of the World in the early 1920s. In 1922, he began to work as a longshoreman
in San Francisco.
In 1933, San Francisco longshoremen formed a local of the International Longshoremen's Association (ILA). Bridges worked closely
with Communist Party members to develop a militant longshore union with strong rank-and-file control. During the maritime
and general strikes of 1934, he rose rapidly to leadership in the San Francisco local and the West Coast ILA. In 1937, Bridges
led the West Coast ILA into the CIO as the ILWU, and he became ILWU president and CIO regional director.
From 1934 onward, business leaders, the press, and elected officials labelled Bridges a Red and urged deportation. He denied
Party membership, but openly supported many Party positions. In 1939, a hearing produced no grounds for deportation, leading
Congress to adopt new criteria. A second hearing went against Bridges. The Supreme Court reversed that decision and Bridges
became a citizen in 1945. In 1949, Bridges was charged with lying regarding Communist Party membership during his naturalization
proceedings. The Supreme Court ruled in his favor in 1955, federal attorneys pressed civil charges but they were dismissed.
In the 1950s, Bridges concluded that mechanization of longshore work was inevitable, and he led negotiations that produced
the Mechanization and Modernization Agreement (M & M) in 1960. The ILWU accepted increased use of machinery on the docks;
employers agreed to generous pensions, no lay-offs, and guaranteed pay, and also recognized ILWU jurisdiction over all the
new machinery. Fortune called Bridges "the union leader who did best" for his members in 1960. A few ILWU members, especially
communists, criticized the M & M for reducing the size and hence the political clout of the ILWU, producing a short-lived
rift between Bridges and the Party.
During his later years, Bridges was hailed as a "labor statesman," and was appointed to a City Charter Revision Commission
in 1968 and to the San Francisco Port Commission in 1970. He retired as ILWU president in 1977. In 1988, Bridges gave his
blessing to ILWU affiliation with the AFL-CIO.
Drawn from an unpublished manuscript by Robert Cherny, "Harry Bridges (1901 - 1990)" and Cherny's "Frances Perkins and the
Harry Bridges Case," p. 21.
Scope and Contents
Leonard was a member of the law firm that defended Harry Bridges during his legal battles. It consists of four types of materials:
case files, bound volumes of trial transcripts, an extensive card file index that also provides a name index to the Communist
Party newspapers, the Western Worker and its successor, The People's Daily World, and various miscellaneous items.
The case files include a variety of legal documents such as affidavits, depositions, witness files, briefs, motions, exhibits,
and reports. Documents are ordered according to a numbering system set up by the law firm. There are two major divisions of
the case files: the "Deportation" subseries and the "Denaturalization and Deportation" subseries. There is also a miscellaneous
subseries composed mainly of unindexed documents, and "Other cases" a subseries comprising additional cases other than deportation
and denaturalization.
The collection also includes bound volumes of two different trials: The Bridges Second Trial, Books 1 - 7 (volumes 1-44);
and the Bridges-Roberton-Schmidt Trial, Books 1 - 17 (volumes 5-83), which include the Pretrial, Jury Selection and Opening
Statements (volumes 1-5). Books 10 - 12 are missing. Trial transcripts from the first Bridges' deportation hearings are available
at the University of California, Berkeley, Boalt Law Library.
The Bridges' defense team engaged in an extensive amount of investigative work during the twenty years Harry Bridges was on
trial. The collection of a large alphabetical index includes several thousand cards of names, articles, and union or group
meetings that had any bearing on the Bridges' cases. Each card is identified with a number or code. Merle Richmond, one of
the legal secretaries in the law firm, was responsible for the index. After her arrival at the law firm in 1940, Richard Gladstein
designated Richmond as his chief assistant in organizing the vast amounts of background material that came to the law firm
as the Bridges' cases developed. Elinor Kahn and Marjorie Leonard were also involved with the investigative work.
Important individuals connected to this case include:
- Francis Biddle
- Harry Bridges
- Samuel A. Darcy
- Richard Gladstein
- Aubrey Grossman
- Vincent Hallinan
- Judge George Harris
- Robert Jackson
- Elinor Kahn
- Carol King
- Harper Knowles
- James M. Landis
- Norman Leonard
- Harry Lundberg
- Frances Perkins
- Michael Quill
- Mervyn Rathborne
- Merle Richmond
- J.R. Robertson
- Henry Schmidt
- Judge Charles Sears
- Telford Taylor
Related Manuscript Collections
California Surveillance Collection. Labor Archives and Research Center, San Francisco State University. Consists primarily
of undercover agent reports and other materials documenting the activities of labor organizations and organizations on the
left, 1934-1940, including the Communist Party of San Francisco and Harry Bridges.
Bridges, Harry. Biographical Files, Defense Materials. Anne Rand Library, International Longshoremen's and Warehouse Union,
San Francisco, California. General biographical material on Bridges, especially newspaper clippings, and the records of the
various defense committees.
Bridges, Harry. File. Federal Bureau of Investigation, Washington, D.C. Available through the Freedom of Information Act,
but so heavily censored as to be of limited value.
Bridges, Harry. File. Immigration and Naturalization Service. National Archives, San Francisco Branch, San Bruno, California.
Bridges, Harry. Legal Collection. Southern California Library for Social Studies and Research, Los Angeles, California. Richard
Gladstein's files regarding the Bridges hearings and trials; largely correspondence.
Landis, James M. Papers. Law Library, Harvard University, Cambridge, Massachusetts. Landis' notes on the 1939 hearing and
some of the mail he received as a result of his decision.
Landis, James M. Papers. Library of Congress, Washington D.C. Landis correspondence regarding the 1939 hearing.
Perkins, Frances. General Records of the Department of Labor, Office of the Secretary, Record Group 174. National Archives,
Washington, D.C. Limited number of items regarding the Bridges case.
Perkins, Frances. Papers. Columbia University Library, New York, New York. Valuable materials for the Bridges case up to 1940.
Related Interviews and Oral Histories
Bulke, Germain. "Longshore Leader and ILWU-Pacific Maritime Association Arbitrator." Regional Oral History Office, Bancroft
Library, University of California, Berkeley. One of the founders of the ILA/ILWU and an officer in it for many years.
Gladstein, Richard. Interview by Stanley Kutler. Bancroft Library, University of California, Berkeley. Senior attorney defending
Bridges from 1939 onward.
Goldblatt, Louis. "Working Class Leader in the ILWU, 1935-1977." Regional Oral History Office, Bancroft Library, University
of California, Berkeley. Activist in the ILWU Warehouse Division in 1935 and ILWU secretary-treasurer from 0000 to his retirement
in 1977.
Jackson, Robert H. Oral History. Columbia University. The Attorney General who reopened the investigation of Bridges in 1940.
Landis, James McCauley. Oral History. Columbia University. The hearing officer at the 1939 INS hearing.
Leonard, Norman. "Life of a Leftist Labor Lawyer." Regional Oral History Office, Bancroft Library, University of California,
Berkeley.
Perkins, Frances. Oral History. Columbia University. Secretary of Labor, and hence in charge of the INS, from 1934 through
the transfer of the INS from Labor to Justice in 1940; not always reliable.
Schmidt, Henry. Regional Oral History Office, Bancroft Library, University of California, Berkeley. One of the founders of
the ILA/ILWU and an officer in it for most of his life.
Related Secondary Sources
Cherny, Robert W. "The Harry Bridges Deportation Case, 1934-1939." Paper delivered at the annual meeting of the Southwest
Labor Studies Association, April 1988. Part of a biographical study of Bridges, in progress.
Kutler, Stanely I. "'If at First...': The Trials of Harry Bridges." In
The American Inquisition: Justice and Injustice in the Cold War. New York: Hill and Wang, 1982. Most complete published account of events to 1989, but did not utilize some important archival
materials that have become available since the early 1980s.
Larrowe, Charles P.
Harry Bridges: The Rise and Fall of Radical Labor in the United States. New York: Lawrence Hill and Co., 1972. Written without benefitof some important archival material; no footnotes.
Martin, George.
Madam Secretary: Frances Perkins. Boston: Houghton Mifflin Company, 1976. Biography of the Secretary of Labor responsible for the first INS hearing.
Perkins, Frances.
The Roosevelt I Knew. New York: The Viking Press, 1946. Some information on the decision to bring charges against Bridges in 1938-39.
Ritchie, Donald A.
James M. Landis: Dean of the Regulators. Cambridge: Harvard University Press, 1980. Biography of the hearing officer for the 1939 INS hearing.
Walsh, James P.
San Francisco's Hallinan: Toughest Lawyer in Town. Novato, Ca.: Presidio Press, 1982. Biography of Bridges' chief lawyer during the Harris trial.
Ward, Estolv E.
Harry Bridges on Trial. New York: Modern Age Books, 1940. The 1939 Landis hearing.
Subseries 1.1:
Deportation Trials
1936-1941
Extent:
10 boxes
Scope and Contents
Consists of documents on the early deportation trials of the 1930s to 1944. Includes correspondence, news clippings, investigative
reports, and photocopies of reports and correspondence from police files on radical activities. Of special note is the Harper
Knowles correspondence (Box 1), some of which was provided to the law firm by a janitor in the Veteran's Building, who assisted
the defense by bringing them materials from Knowles' office during the night, allowing them to photocopy them, then returning
them before morning. Pieced together scraps from the wastebasket symbolize the thorough nature of defense documentation.
History of Bridges' Deportation and Denaturalization Trials
Bridges faced four major trials over a twenty year period. The first phase lasted from 1934 to 1940 under the auspices of
the Immigration and Naturalization Service (INS), then part of the Department of Labor. The second phase of legal activity
was from 1940-1945, after the INS was put under the jurisdiction of the Department of Justice. The third phase, 1948-1955,
consisted of two trials, one criminal and one civil, in which the government attempted to denaturalize Bridges.
1934-1939: In 1934, two weeks after the San Francisco longshore strike began, the White House received complaints about Bridges
as "a professional labor agitator from Australia." The INS was ordered to secure a field report on Bridges from the San Francisco
office. The first INS investigations produced no basis for action against Bridges, but demands for Bridges' deportation continued
to flow into the INS and the Department of Labor, resulting in an INS hearing in 1939.
Landis Hearing, 1939-1940: Frances Perkins, Secretary of the Department of Labor, selected James M. Landis, Dean of the Harvard
Law School, to preside over the hearing. Dean Landis opened the hearing on July 10, 1939, on Angel Island, San Francisco headquarters
for the INS. The proceeding, covering forty-five days of testimony, lasted until September 14. Landis submitted a report to
Secretary Perkins in December, which found in favor of Bridges. Perkins approved Landis's report and dismissed the proceedings
on January 8, 1940. The reaction to the Landis report was unfavorable. On June 13, 1940, the House of Representatives passed
the Alien Bill, specifically calling for Bridges' deportation. In the Senate, a section was added to the then pending Alien
Registration Bill (eventually to be known as the Smith Act) that made it unlawful for a resident alien at any time to belong
to a group advocating the violent overthrow of the government. At the same time, Congress transferred the INS to the Justice
Department.
Sears Hearing and Appeals, 1941-1945: In 1941, the Justice Department began a new hearing in San Francisco under Judge Charles
Sears, a retired judge of the New York Court of Appeals. After hearing forty-four days of testimony between March 31 and June
12, Sears ruled that Bridges was deportable on the grounds that his cooperation with Communist-front groups and his sympathetic
attitude toward Communist-sponsored programs and policies formed a consistent pattern of affiliation with the Communist Party.
However, Justice Department procedures provided for a review of Sears' ruling by the Board of Immigration Appeals. This board
overruled Sears' judgment and unanimously recommended in January 1942 that the warrant for Bridges' deportation be canceled.
In May 1942, Attorney General Francis Biddle, disagreeing with the Board of Immigration, issued a deportation order. Bridges
immediately appealed the deportation order to the courts. The Circuit Court of Appeals denied Bridges' appeal late in June
1944, but a year later, the Supreme Court overruled Biddle and found in favor of Bridges.
The Supreme Court decision cleared the way for Bridges to secure citizenship. On August 8, 1945, Bridges was naturalized as
a US citizen, with J.R. Robertson and Henry Schmidt as witnesses. During these proceedings, Bridges formally denied belonging
to the Communist Party. Robertson and Schmidt supported his application by vouching for his good character.
Criminal Conspiracy Case, 1948-1955: As a citizen, Harry Bridges was as controversial as ever. His public opposition to the
Truman Doctrine and the Marshall Plan, his support for Henry Wallace in the 1948 presidential election, and his later criticism
of the Korean War made him suspect as a Communist sympathizer. In 1948, the INS launched an investigation to determine whether
there was any possibility of revoking Bridges' citizenship. In 1949, the government charged that Bridges had perjured himself
at his naturalization hearing, and that his union friends had knowingly lied when they had vouched for him. A grand jury indicted
Bridges, Robertson, and Schmidt for perjury and for having engaged in a criminal conspiracy to secure Harry Bridges' naturalization
fraudulently. The defendants sought a dismissal of the charges on several grounds. Two key government witnesses were Mervyn
Rathborne and John Shomaker, former intimates of Bridges in union affairs in the 1930s. Both claimed to have belonged to the
Communist Party. As the investigation continued, Bridges' attorneys raised the question of whether the three-year statute
of limitations applied to this case. A trial lasting from November 1949 to April 1950 found the defendants guilty of both
fraud and conspiracy. Bridges received concurrent sentences of two and five years; Robertson and Schmidt were also convicted.
On the same day in May 1949 that the grand jury had returned a criminal indictment against Bridges, the government filed a
civil suit to cancel his naturalization on the ground that it had been fraudulently secured. However, all civil proceedings
were stayed pending the result of the criminal trial. Following Bridges' conviction in April, on June 20, 1950, Judge George
Harris, who presided at the jury trial, voided Bridges' naturalization papers based on the criminal conviction. On August
5, 1950, after Bridges spoke out at a union meeting to urge an end to the Korean War, Judge Harris revoked Bridges' bail and
ordered Bridges jailed immediately. However, bail was restored after Bridges spent 21 days in jail. The Court of Appeals heard
Bridges' trial appeal and unanimously upheld the conviction in September 1952. In 1953, the Supreme Court overruled both decisions
on the grounds that the statute of limitations prevented the government from instituting criminal proceedings against Bridges
for his alleged fraud in acquiring citizenship. At the same time, the Court restored Bridges' citizenship.
Civil Conspiracy Case, 1955: The civil proceedings, stayed by Judge Harris while the criminal case was going on, were once
again put forward. When the Supreme Court reversed the conviction in 1953, it also handed down a separate ruling reversing
the order on denaturalization. But within a month the general council for the INS was ready with a report recommending that
the civil case be reactivated and brought to trial. The trial in San Francisco before Judge Louis Goodman lasted from June
20 to July 22, 1955. The government's civil action largely followed the pattern of the 1949 criminal trial. However, this
time Goodman found in favor of Bridges by concluding that the government had failed to prove its case.
Box 1, Folders 1-5, Document 1-455
Harper Knowles Correspondence
1936-1938
Box 2, Folder 1, Document 2000-2022
Affidavits, depositions, and complaints
1937-1939
Box 2, Folder 2, Document 2023-2029
Ivan Francis Cox statement, newspaper clippings
1938-1939
Box 2, Folder 3, Document 2030-2081
Correspondence, reports, memos, news clippings, exhibits
1937-1939
Box 2, Folder 4, Document 2082-2117
Witness files including documents and information on Aaron Sapiro, Ivan Cox, Arthur Kent, and Earl King
1937-1939
Box 2, Folder 5, Document 2118-2150
Correspondence, affidavits, witness files and more Arthur Kent information
1937-1939
Box 2, Folder 6, Document 2151-2200
Correspondence, affidavits, depositions, witness files
1939
Box 3, Folder 1, Document 2201-2223
Witness testimony, correspondence, and newspaper clippings
1939-1941
Box 3, Folder 2, Document 2224-2245
Memos on meetings; cross-examination, and correspondence
1939-1941
Box 3, Folder 3, Document 2247
ARTA - The Pringle Case
1936-1937
Box 3, Folder 4, Document 2248
Ivan Francis Cox file
1937-1938
Box 3, Folders 5-6, Document 2249-2316
Correspondence and exhibits
1939-1941
Box 4, Folder 1, Document 2317-2359
Senate/House Reports on Alien Bill, witness statement/depositions, and correspondence
1940-1941
Box 4, Folder 2, Document 2362-2364
Newspapers:
Voice of Action, Seattle, WA
1935
Box 4, Folder 3, Document 2365-2400
Undercover operations statements/affidavits
1930-1939
Box 4, Folder 4, Document 2402-2460
With minutes, statements, undercover operations
1941
Box 4, Folder 5, Document 2461-2486
With statements and minutes of meetings
1936-1939
Box 5, Folders 1-7, Document 5000-5720
Photocopies of correspondences addressed to the Los Angeles Police Department and Subversive Activities Commission
1930-1940
Box 6, Folder 1, Document 6000-6200
Witnesses questioned by FBI, statements, correspondence
1940-1941
Box 6, Folder 2, Document 7000-7076
Undercover operations; depositions of Gladstein, Doyle
1937-1944
Box 6, Folder 3, Document 7077-7138
Correspondence, press releases, news articles
1938-1939
Box 6, Folder 4, Document 7139-7197
Memos, minutes: conference for repeal of Criminal Syndicalism Act
1935
Box 6, Folder 5, Document 7198
Packing of Marine Firemen, Oilers, Watertenders, and Wipers Association (MFOW) Meeting
1937
Box 6, Folder 6, Document 7199-7300
Correspondence including photocopies of Harpers Knowles' files
1935-1937
Box 6, Folder 7, Document 7301-7302
Copies of Government Exhibit 132
1939
Box 7, Folder 1, Document 7306-7400
Correspondence and packing of MFOW Meeting
1936-1937
Box 7, Folder 2, Document 7401-7500
Reports and Criminal Syndicalism Act, correspondence, and exhibits
1936-1937
Box 7, Folder 3, Document 7501-7600
Photocopies and exhibits
1933-1938
Box 7, Folder 4, Document 7601-7700
Investigations, exhibit A2: Communism in California
1932-1937
Box 7, Folder 5, Document 7701-7800
Police files, depositions, and exhibits
1934-1936
Box 7, Folder 6, Document 7801-7846e
D.A.'s expense accounts
1933-1938
Photocopies of Police Files
Box 8, Folders 1-2, Document 7865-8025
Correspondence from police
1930-1940
Box 8, Folder 3, Document 8026-8100
Correspondence from San Francisco City police
1930-1940
Box 8, Folders 4-5, Document 8102-8275
Correspondence from Los Angeles police
1930-1940
Box 8, Folder 6, Document 8276-8330
Reports on Communist activities
1935
Box 9, Folder 1, Document 8331-8379
Reports and minutes of meetings
1935
Box 9, Folder 2, Document 8381-8440
Case Files: reports and minutes of meetings
1936
Box 9, Folders 3-5, Document 8441-8595
Box 10, Folder 1, Document 8596-8658
C-25: Los Angeles radical activities
1930-1940
Box 10, Folder 2, Document 8659-8769
C-35: Los Angeles radical activities
1933-1935
Box 10, Folder 3, Document 8874-8920
G-30: Los Angeles radical activities
1935-1936
Box 10, Folder 4, Document 8921-8960
Box 10, Folder 5, Document 420-7929
Subseries 1.2:
Denaturalization and Deportation Trials
1934-1952
Extent:
8 boxes
Scope and Contents
Documents of the later denaturalization and deportation trials of the late 1940s and mid-1950s, involving a criminal and a
civil case. Many of these documents are from an earlier period of the 1930s, evidently reused and reorganized by the law firm
since they have been stamped and dated with a later date. These files include grand jury proceedings, affidavits, depositions,
minutes, correspondence, memos and news clippings. There are witness files of Mervyn Rathborne, Ivan Cox, James Ferguson,
and Lee Holman, among others. Also included is CIO correspondence, memos and telegrams. An index (13/30) lists the contents
of each document in Box/Folder 13/04 through 15/06. Box 17 includes Mervyn Rathborne's correspondence, and photocopies of
newspaper articles detailing Michael Quill's union activities in New York, marked with a different numbering system. The few
photographs found among the old and new documents have been moved to the Photograph Collection of the Labor Archives.
Box 11, Folder 1, Document 1-25
CIO/M Rathborne correspondence, statements, affidavits
1947
Box 11, Folder 2, Document 26-50
Grand Jury: proceedings, statements
1949
Box 11, Folder 3, Document 51-125
U.S. vs. Bridges; Grand Jury proceedings, witness statements, and correspondence
1949
Box 11, Folder 4, Document 126-191
Affidavits, memos, newspaper clippings
1949
Box 11, Folder 5, Document 192-275
Witness files, including M. Rathborne, newspaper clippings on Bridges/Rathborne
1949
Box 11, Folder 6, Document 277-298
Memos; investigation reports photograph of H. Bridges
1949
Box 11, Folder 7, Document 299
Ivan Cox' complaint of conspiracy, transcript of Rathborne's testimony before Fact Finding Committee on Un-American Acts
1949
Box 12, Folder 1, Document 300-363
Depositions, affidavits, information on witnesses
1949-1951
Box 12, Folder 2, Document 364
Box 12, Folder 3, Document 365-400
Affidavits, CIO/M. Rathborne witness files
1949
Box 12, Folder 4, Document 401-434
Investigation reports, correspondence, memos, newspaper clippings
1949
Box 12, Folder 5, Document 435-443
Box 12, Folder 6, Document 444-469
Howard Costigan file, newspaper clippings
1950
Box 13, Folder 1, Document 1000-1080
Correspondence/telegrams of CIO Maritime committee
1936-1939
Box 13, Folder 2, Document 1081-1209
Correspondence/telegrams; Lee Holman affidavit
1936-1950
Box 13, Folder 3, Document 5000-6285
Case Files: Index to 5000-6000 describing documents
Case Files by year: See Index (13/03) for brief individual document description
Box 13, Folder 4, Document 5000-5123
Box 13, Folder 5, Document 5126-5199
Box 14, Folder 1, Document 5200-5269
Box 14, Folder 2, Document 5270-5349
Box 14, Folder 3, Document 5350-5439
Box 14, Folder 4, Document 5440-5517
Box 14, Folder 5, Document 5518-5599
Box 14, Folder 6, Document 5600-5723
Box 15, Folder 1, Document 5724-5784
Box 15, Folder 2, Document 5785-5845
Box 15, Folder 3, Document 5846-5935
Box 15, Folder 4, Document 6000-6120
Box 15, Folder 5, Document 6121-6228
Box 15, Folder 6, Document 6229-6285
Box 16, Folders 1-2, Document 19-147, 166-334
"Special" File from Deportation trials
1940-1949
Box 16, Folders 3-4, Document R1-R56
Box 16, Folder 5, Document R100-R147
Personal papers
1942-1944
Box 16, Folder 6, Document Q1-Q26
Newspaper clippings regarding Michael Quill
1940-1950
Box 16, Folder 7, Document Q27
Michael Quill and the T.W.U.
1940-1950
Box 17, Folder 1, Document Q28-Q75
Newspaper clippings regarding Michael Quill
1940-1950
Box 17, Folder 2, Document Q76-Q92
Pamphlets and articles on M. Quill
1944-1950
Box 17, Folder 3, Document 1,2,4-9f
Witness and testimony files
1951-1955
Box 17, Folder 4, Document 179-231
Correspondence, notes, and case files
1951
Box 17, Folder 5, Document 232
Box 17, Folder 6, Document 233-263
Memos and newspaper clippings
1951-1952
Box 18, Folders 1-6, Document 264-488
Subseries 1.3:
Miscellaneous Unindexed Materials
1939-1959
Extent:
19 boxes, 1 oversize folder
Scope and Contents
Includes mostly unindexed material on various topics such as unused evidence, Agnes Bridges' affidavit, news clippings, correspondence,
and speeches. Box 22 and 23 include reel-to-reel tapes, microfiche and more card indexes to various individuals and union
meetings. It is likely that these cards belong with the cabinets of index cards and were removed while the file was still
actively in use. Of note are the Bridges contempt case documents, along with Bridges v. California, and Bridges v. I.F. Wixon,
both in connection with the contempt charges.
Box 19, Folder 1
Joseph Prevost materials
1939-1942
Box 19, Folder 2
Unindexed statements and unused evidence
1936
Box 19, Folder 3
Anges Bridges' affidavit and newspaper clippings
1943-1948
Box 19, Folder 4
Various newspaper clippings
1950
Box 19, Folder 5
Bridges' 1947 Labor Day Speech; case files
1947-1950
Box 19, Folder 6
Financial papers
1948-1949
Box 19, Folder 7
Norman Leonard's personal papers
1936-1949
National Maritime Union (NMU)
Box 19, Folder 8
National Council decisions
1946 October 28-November 8
Box 19, Folder 9
Proceedings of the National Council meetings of the NMU
1946 June 7-8
Box 19, Folder 10
National Council meetings
1946-1947
Box 19, Folder 11
Elinor Kahn correspondence
1949
Box 19, Folder 12
Harry Bridges union dues books
1920-1942
Box 20, Folder 1
Harry Bridges before the Board of Immigration Appeals
1942 January 3
Box 20, Folder 2, Document 2011
Alien's Brief: Board of Immigration Appeals
1941 November 8
Box 20, Folder 3, Document 2011.095
Supreme Court Briefs, Harry Bridges vs. Wixon of the INS
1944-1945
"General Unfairness" trial exhibits
1930-1940
Technical Access
Interviews on reel-to reel tape, and trial exhibits on microfiche.
Box 20, Folder 4
News releases, correspondence, and newspaper clippings on microfiche
1933-1949
Box 21, Folders 1-2
Recorded interviews on tape
Box 21, Folder 3
Trial notes on large index cards
Boxes 22, Folders 1-7, Box 23, Folders 1-5
U.S. vs. Harry Renton Bridges, Civil Conspiracy case before Judge Louis E. Goodman, Transcripts volumes 1-27
1955
U.S. vs. Harry Renton Bridges, transcript deposition of John Lautner
Box 24, Folder 1
Transcript deposition of John Lautner, vol. 1
1955
Box 24, Folder 4
Deportation Trial of Bridges,"In the Matter of Harry R. Bridges: Findings and Conclusions of the Trial Examiner," by James
M. Landis, Trial Examiner
1939
Box 24, Folder 5
Deportation Trial of Bridges, "In the Matter of Harry R. Bridges: Opening Brief on Behalf of Bridges" (printed document)
1939
Scope and Contents
Attorney General of the U.S., INS, Charles B. Sears, Presiding Inspector. In the Matter of Harry R. Bridges, Case #55973/217
Opening Brief and Reply Brief on Behalf of Harry R. Bridges (mimeographed and bound)
Box 25, Folder 1
Harry Bridges, Appellant, vs. I.F. Wixon, District Director, INS, before U.S. Circuit Court of Appeals, 9th District: Appellant's
Reply Brief
1944 February 1
Box 25, Folder 2
Harry Bridges, Appellant, vs. I.F. Wixon, District Director, INS, before U.S. Circuit Court of Appeals, 9th District: Appellant's
Petition for a Rehearing
1944 July 26
Box 25, Folder 3, Document 2011.099
Harry Bridges, Petitioner vs. I. F. Wixon, District Director, INS, Respondent, before the U.S. Supreme Court
1945 April 2-3
Scope and Contents
Arguments on behalf of Petitioner and Respondent, pp. 1 - 76.
Box 25, Folder 4
U.S. vs Stanley Morton Doyle, Bridges deportation case
1939 September 14
Box 25, Folder 5
Naturalization Proceedings of Harry Bridges, Petitioner
1945 September 17
Scope and Contents
Transcript, pp. 1 - 15
Bridges-Robertson-Schmidt (BRS) Cases
1953-1959
Scope and Contents
Challenge to Attorney General's designation as Subversive Organization and tax cases - the IRS levied taxes on donations to
BRS Defense Committee.
Box 27, Folder 2
James Martin MacInnis vs U.S., opening brief
1950
Box 27, Folder 3
Brief for petitioners
1952
Box 27, Folder 6
Appendix to brief for the petitioners
1952
Box 27, Folder 7
Memorandum for the U.S.
1952
Box 27, Folder 8
Reply memorandum for the petitioners
1952
Box 27, Folder 9
Application for leave to file
1952
Box 27, Folder 11
Petition for rehearing
1952
Box 27, Folder 12
Appellant's reply brief
1952
Box 28, Folders 1-2
Appellant's opening brief
1952
Box 28, Folder 3
Appellant's supplemental brief
1953
Box 28, Folder 4
Bridges, et al vs U.S., correspondence
1953
Box 28, Folder 5
Appellant's supplemental brief
1953
Box 28, Folder 6
U.S. vs BRS Defense Committee - challenge to designation as a subversive organization
1953-1956
Box 29, Folder 2, Document 10.231A
Bridges individual file
1958-1959
Box 29, Folder 3, Document 10.289
J.R. Robertson, Internal Revenue
1958-1959
Box 29, Folder 4, Document 10.231B
Robertson individual file
1958-1959
Box 29, Folder 5, Document 10.231C
Schmidt individual file
1958-1959
Box 29, Folder 6, Document 10.231
Contributions from locals
1958-1959
Box 29, Folder 7, Document 10.231
Box 29, Folder 8, Document 10.231
R.G. Tax Court file
1958-1959
Boxes 30-33
Boxed card files created during BRS trial
Scope and Contents
Boxed cards contain information on special operatives (some contacted by the F.B.I.), meeting places and various surveillances,
strikes, and Communist Party members and meetings. Some of the information on the cards are in partial numeric code.
Harry Bridges contempt case documents
1938-1939
Scope and Contents
After two unsuccessful attempts by the government to deport Bridges, he appeared before a judge in San Francisco to receive
citizenship. The judge asked Bridges if he was a communist, and Bridges stated that he was not, calling Henry Schmidt and
Paul Schnur as character witnesses. Bridges’ citizenship was granted, but the government later charged him with conspiracy
due to Schnur being unable to present his citizenship papers.
Box 34, Folders 1-2, Document 2000.01C
Correspondence and yellowslips
1938 June-1939 December
Box 34, Folder 3, Document 2000.01D
Box 34, Folder 4, Document 2000.01E
Supreme Court proceedings
1942
Harry Bridges vs. California
1939-1940
Scope and Contents
Bridges was convicted of contempt of court for sending a telegram to the Secretary of Labor, which characterized the decision
given in a case regarding a dispute between two unions as "outrageous."
Box 35, Folder 2
Brief of American Civil Liberties Union
1939
Box 35, Folder 3
Brief on behalf of respondent
1939
Box 35, Folder 4
Petitioner's briefs
1940-1941
Box 35, Folder 6
Transcript of record
1940
Box 35, Folder 7
Petition for a writ of Habeas Corpus
1942
Harry Bridges vs. I.F. Wixon
1944
Scope and Contents
Bridges vs. I.F. Wixon was regarding Bridges' deportation trial in 1946. Leonard argued that evidence brought against Bridges
insinuating he was a member of the Communist Party was insubstantial and unconstitutional.
Box 35, Folder 8
Appellant's petition for rehearing
1944
Box 35, Folder 10
Appellant's reply brief
1944
Box 36
People vs. Sam Darcy, Transcript of Evidence vols. 1 - 2, and Clerk's Transcript
1941
Box 37, Item 1
People vs. Sam Darcy, Briefs
1944
Box 37, Item 2
U.S. vs. WM. Schneiderman, transcript, vol. 1
Subseries 1.4:
Other Cases, non Deportation and Denaturalization Trials
1944-1972
Extent:
9 boxes
Scope and Contents
Comprises files for cases other than deportation and denaturalization, including charges of libel, and of assault upon Bridges.
Of note is v. Westbrook Pegler, regarding implications in the
Call Bulletin and
Post Enquirer that money raised for Bridges' defense fund was given to the Communist Party. Also of note is v. WEA, regarding an ad in
the
SF Chronicle which implied Bridges was a member of the Communist Party. v. Benson is regarding implications that Bridges practiced racial
discrimination within the ILWU.
Box 38, Folder 1
Bridges trials: supplementary folder
1987-1994
Scope and Contents
Correspondence to Norman Leonard from LARC regarding the Bridges collection, along with various articles about the Bridges
trials.
Bridges vs. Westbrook Pegler, et al
1944-1947
Scope and Contents
Libel vs Westbrook Pegler et. al. An article posted in the
Call Bulletin and
Post Enquirer on September 26th, 1944, implied the following: 1) that money raised for Bridges' defense fund was given to the Communist
party, and 2) that L.K. Hyde was ousted from Local 34 because of his declaration to vote Tom Dewey for President (Dewey lost
to Franklin Delano Roosevelt in 1944, and again in 1948 to Harry Truman).
Box 38, Folder 2, Document 2000.352
Box 38, Folder 3, Document 2000.35
Correspondence, yellowslips, and general
1944-1947
Box 38, Folder 4, Document 2000.353
Other pleadings
1944-1945
Box 38, Folder 5, Document 2000.351
Box 39, Folder 1, Document 2000.37
Bridges - Libel Action Against Field Publications, Publishers of the Newspaper P.M.
1945
Bridges vs. Waterfront Employers Association (WEA), and PASA, et al.
1948-1952
Scope and Contents
Libel vs. WEA et. al. An ad placed in the
San Francisco Chronicle on September 12th, 1948, implied that Bridges was a member of the Communist Party. Full text of the ad is contained in the
trial documents.
Box 39, Folder 2, Document 10.180-5
Box 39, Folder 3, Document 10.180-9
Memo of opposition and motion to strike
1948
Box 39, Folder 4
Memo of support of motion to strike
1948
Box 39, Folder 5, Document 10.180-11
First amended complaint
1948
Box 39, Folder 6, Document 10.180-6
Stipulations and orders
1948
Box 39, Folder 7, Document 10.180-7
Demurrer to complaint
1948
Box 39, Folder 8, Document 10.180-8
Notice of motion to strike
1948
Box 39, Folder 9, Document 10.18
Demand for retraction
1948
Box 39, Folder 10, Document 10.180-4
Box 39, Folder 11, Document 10.18
Correspondence, general, and miscellaneous
1948-1952
Box 39, Folder 12
Reel-to-reel audio tape
1940s-1950s
Technical Access
Reel-to-reel audio tapes requiring special equipment.
Box 39, Folder 13, Document 10.180-2
Box 39, Folder 14, Document 10.15
Canwell Committee, correspondence and general
1948
Boxes 40-42
with Bryson, audio reel-to-reel tapes
1951-1953
Physical Access
Playback of eel-to-reel audio tapes requires special equipment.
Box 43, Folder 1, Document 10.238
Assault by Fred Reppine, et al
1956-1957
Extent:
1.0 folder
Scope and Contents
Alleged "goon" of Harry Lundeberg assaulted Bridges at the Valhalla Restaurant in Sausalito.
Box 43, Folder 2
Victor Reisel
1956
Scope and Contents
Action considered for his article in the American Legion Magazine.
Box 43, Folder 3, Document 10.239-1
San Francisco Chronicle
1964
Extent:
1.0 folder
Scope and Contents
Charges based upon Deck Meister report of the case by 82 de-registered "B" men.
Box 43, Folder 4, Document 10.239-3
Demand for retraction by
Life Magazine
1966
Scope and Contents
Bridges was included in an article on labor leaders with a notation that he joined the Communist Party.
Harry Bridges vs. Herman Benson, et. al. case files (B-men case)
1963-1972
Extent:
(1.25 cubic feet)
Scope and Contents
Libel vs. Benson et. al. On August 20th, 1964, and again in November, the defendants publicly accused Bridges of racial discrimination
in the ILWU.
Box 43, Folder 5
Motion for summary judgment
1965
Box 43, Folder 6
Notes and memorandum
1964-1971
Box 43, Folders 7-8
Correspondence and general
1965-1972
Box 44, Folder 3
Correspondence from Herman N. Meyer to Norman Leonard
1969
Box 44, Folder 4
Materials pertaining to interrogations
1968
Box 44, Folder 5
Individual deposition file information including nondefendant participants Stanley Weir and Roland Watts
1969
Box 44, Folder 6
Interrogatories
1968-1971
Box 44, Folders 8-9
Deposition of Bridges, volumes 1-3 and analysis
1966
Box 45, Folder 3
Statements of witnesses
1958-1965
Box 45, Folder 4
Interrogatories and answers
1969
Box 46, Folders 4-5
Appellate proceedings on motion to tax costs
1970
Series 2:
Labor Union Cases and Case Files
1934-1987
Bulk, 1934-1968
Arrangement
Further subdivided in to the following subseries: Subseries 2.1: International Longshoremen's and Warehousemen's Union (ILWU);
Subseries 2.2: International Brotherhood of Boilermakers (IBBM); Subseries 2.3: Food, Tobacco, Agricultural and Allied Workers
of America (FTA); United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA); Subseries 2.4: American Communications
Association (ACA); Subseries 2.5: Congress of Industrial Organization (CIO); Subseries 2.6: International Fishermen and Allied
Workers of America (IFAWA); Subseries 2.7: International Fur and Leather Workers Union (IFLWU); Subseries 2.8: United Furniture
Workers of America (UFWA); Subseries 2.9: National Union of Marine Cooks and Stewards (MC&S); Subseries 2.10: Other Unions
and Organizations
Scope and Contents
Leonard firm's files of labor union legal cases, investigations, and case files, the bulk related to representation of the
International Office of the International Longshoremen's and Warehousemen's Union and ILWU locals. Material is comprised of
correspondence, legal papers, printed legal documents, transcripts, legislative research files, legal files, National Labor
Relations Board (NLRB) hearings, case files, legal petitions, and elections. See individual subseries for detailed scope and
contents.
Subseries 2.1:
International Longshoremen's and Warehousemen's Union (ILWU)
1937-1987
Arrangement
Further arranged into the following subseries: Subseries 2.1.1: General International Longshoremen's and Warehousemen's Union
Cases; Subseries 2.1.2: Hawaii Case Files; Subseries 2.1.3: Alaska and Fisherman Locals Case Files; Subseries 2.1.4: Coastwide
Longshore Division Case Files; and Subseries 2.1.5: Local Unions Case Files.
Scope and Contents
Norman Leonard's legal case files related to the International Office of the International Longshoremen's and Warehousemen's
Union, comprising Northern California, Hawaii, Alaska, and Coastwide. Additionally, subseries contains legislative research
files for national ILWU causes and cases. Files contain records of legal cases and legislation; information on ILWU political
action and participation; correspondence between labor leaders and the firm often concerning strikes, boycotts, and other
organizing activities; and the recorded legal record of the ILWU. For detailed scope and contents see individual subseries.
Subseries 2.1.1:
General International Longshoremen's and Warehousemen's Union Cases
1937-1971
Scope and Contents
Folders contain paperwork and court cases relating to ILWU as a whole. Of note are the ILWU Registration papers, which contain
detailed lists of members along with individually signed membership cards. The ILWU vs. Isthmian case spanned a decade, regarding
the ILWU's refusal to provide longshoreman to the Isthmian company, to break their strike with the Marine Engineers Beneficial
Association. Of note is the Western Commodities case, in which Western Commodities sued multiple unions, including the ILWU,
for damages associated with the United Farm Worker's grape boycott and strike.
Mixed Paperwork from the Law Firm
Scope and Contents
Contains mixed paperwork from the law firm organized by bulk dates. These folders comprise numbered documents in the law firm's
original organization. Contents include correspondence, memos, notes, and printed briefs, among other miscellaneous paperwork.
Box 47, Folders 1-2, Document 2000A, 2000.04
Correspondence and memos
1937
Box 47, Folder 3, Document 2000.056
Memorandums and Leonard's notes
1938
Box 47, Folders 4-5, Document 2000B
Correspondence, memos, drafts of agreements, and briefs
1939
Box 48, Folders 1-2, Document 2000B, 2000C
Box 48, Folders 3-4, Document 2000C, 2000D
Leonard's notes and correspondence
1941
Box 48, Folders 5-6, Document 2000D, 2000E
Leonard's notes, correspondence, copies of the ILWU Constitution and Bylaws booklet
1942
Boxes 48, Folder 7, Document 2000F, Box 49, Folder 1
Constitution and Bylaws for the WEA, court transcripts of the ILWU vs. WEA case, correspondence
1943
Box 49, Folder 2, Document 2000G
Correspondence and memos
1944
Box 49, Folder 3, Document 2000H
Collective Bargaining Agreements in the ILWU, correspondence
1945
Box 49, Folder 4, Document 2000I
Reports of Dispute, correspondence
1946
Box 50, Folders 1-3, Document 2000.01a, 2000.01b
Box 50, Folders 4-5, Document 2000.02a, 2002.02b
Fredrickson vs. ILWU
1937-1938
Box 51, Folders 1-2, Document 10.189, 10.189-1
CIO vs. ILWU: expulsion
1949-1951
Box 51, Folder 3, Document 2000.05
Box 51, Folders 4-5, Document 2000.052
ILWU Registration
Scope and Contents
The ILWU Registration folders comprise lists of ILWU members, forms sent out to locals, and individually signed membership
cards.
Box 52, Folders 1-3, Document 2000.053, 2000.055
Box 52, Folder 4, Document 2000.054
Box 52, Folder 5, Document 2000.055
ILWU vs. Isthmian SS. Co.
1951-1964
Scope and Contents
Contains legal files and law firm files related to ILWU vs. Isthmian.
Biographical/Historical note
In August, 1951, the Marine Engineers Beneficial Association established a picket line near Isthmian ships in California ports.
Isthmian attempted to order longshore gangs from the ILWU hall to work their ships, but the ILWU refused to furnish longshoremen
and break the strike. Isthmian later sued the ILWU for damages in the amount of approximately $2500 per vessel, per day, for
every day the ships were delayed. In addition, this trial brought up questions of the state of contracts and negotiations
with the PMA.
Box 53, Folder 1, Document 10.205
Box 53, Folders 2-3, Document 10.205
Box 53, Folder 4, Document 10.205a
Isthmian SS. motion to dissolve TRO, and supplementary documents
1951
Box 53, Folder 5, Document 10.205aa
General and miscellaneous documents
1951-1955
Box 53, Folder 6, Document 10.205-b
Union affairs in opposition to dissolve TRO
1951
Box 53, Folder 7, Document 10.205-d
Order granting preliminary injunction
1951-1952
Box 53, Folder 8, Document 10.205-dd
Isthmian SS. Co. exoneration of the board
1955-1964
Box 53, Folder 9, Document 10.206
Isthmian SS. Co. vs ILWU: Clearwater victory documents
1951
Box 53, Folder 10, Document 10.208
"Right to Work" Ordinance
1957-1959
Box 53, Folder 11, Document 10.208-2
Messner vs. Journeymen Barbers: "Right to Work" brief
1959
Western Commodities vs U.S. District Court no. 45376
1965-1971
Scope and Contents
Contains legal files, correspondence, and memos regarding the Western Commodities case. Western Commodities sued the ILWU
and other unions for damages, for refusing to load shipments of grapes.
Historical Note
In 1965, Western Commodities was targeted by a strike in relation to the United Farm Workers Grape Strike and Boycott, and
sued multiple unions for damages as a result of the strike. The ILWU refused to load orders of grapes from the Delano area
of Kern County, California in support of the UFW strike.
Box 53, Folder 12, Document 10.415
Box 54, Folders 1-2, Document 415-415a
Correspondence and memos
1965-1971
Box 54, Folder 3, Document 10.415b
Interrogatories
1966-1969
Box 54, Folder 4, Document 10.415c
Pretrial continuances, statements, and orders
1967-1970
Box 54, Folder 5, Document 10.415d
Box 54, Folder 6, Document 10.415e
Local 63 pleadings
1969-1970
Box 54, Folder 7, Document 10.415f
Box 54, Folder 8, Document 10.237
Rowoldt vs. Perfetto: A.C. brief
1956-1958
Box 54, Folder 9, Document 10.236
Andrew Nelson vs. U.S.: Taft Hartley Case
1956-1957
Box 54, Folder 10, Document 10.407
Petition to de-list IWW from Attorney General list
1965-1967
Box 55, Folder 1, Document 10.4
Sidney Gordon vs.
The Dispatcher: libel case
1964
Ralph Washington Jr. vs. The Supreme Court
Biographical/Historical note
In the Ralph T. Washington case, Washington and his aunt, Lucille Leassier, sued the ILWU in an attempt to obtain money from
a trust fund.
Box 55, Folder 2, Document 10.423
Complaint for declaring relief
1969
Box 55, Folder 3, Document 10.423.1
Petition for removal
1967
Box 55, Folder 4, Document 2000.4
Box 55, Folder 5, Document 2000.41
Box 55, Folder 6, Document 2000.42
Box 55, Folder 7, Document 2000.3
Officer's wage increase
1941-1943
Box 55, Folder 8, Document 10.228
Box 55, Folder 9, Document 10.228
Furniture Workers Matter
1954
Box 55, Folder 10, Document 10.229
Unemployment Insurance Project
1953-1954
Box 56, Folder 1, Document 10.23
Alcantra vs. Boyd
1954-1955
Box 56, Folder 2, Document 10.191
Matson Navigation Co. vs. ILWU, MC&S, MFOW: complaint
1949-1951
Gonzales vs. PNAB
1943-1951
Scope and Contents
Gonzales vs. PNAB contains legal files connected to the case, in addition to agreements and settlements. Also included are
notices sent to the rank-and-file workers keeping them updated on the status of the case.
Historical note
In 1947, the ILWU brought a lawsuit against PNAB, regarding additional pay owed to the workers from Port Oakland and Port
Hueneme. In 1952 a settlement was reached, awarding owed wages to the rank-and-file members.
Box 56, Folder 3, Document 2000.531-9
Pretrial discovery
1948-1950
Box 56, Folder 4, Document 2000.531-10
Settlement agreement and other documents
1952
Box 56, Folder 5, Document 2000.531-11
Notification of letters to men
1952
Box 57, Folder 1, Document 2000.531-12
Miscellaneous notes and memos in settlement
1950-1952
Box 57, Folder 2, Document 2000.531-13
Box 57, Folder 3, Document 2000.531-14
Computations and payroll for PNAB
1943-1951
Box 57, Folders 4-6, Document 2000.531
Correspondence and general
1946-1953
Box 58, Folders 1-2, Document 2000.531-2
Box 58, Folder 3, Document 2000.531-4
Box 58, Folder 4, Document 2000.531-5
Box 58, Folder 5, Document 2000.531-6
Box 58, Folder 6, Document 2000.531-7
Analysis of pleadings
1944-1945
Box 58, Folder 7, Document 2000.531-7
Box 58, Folder 8, Document 2000.531-7
Box 58, Folder 9, Document 2000.531-7
Gladstein and Jackman
1946
Box 58, Folder 10, Document 2000.531-7
Dorsey and Dunlap
1945-1946
Box 58, Folder 11, Document 2000.531-7
Local 6 WLB Case 111-5758
1943
Box 58, Folder 12, Document 2000.531-7
Agreements: Hueneme Longhore, Clerks: working rules
1944-1945
Box 58, Folder 13, Document 2000.531-7
Hueneme Longshore LRC: minutes and correspondence
1944-1945
Box 58, Folder 14, Document 2000.531-7
Box 58, Folder 15, Document 2000.531-7
Locals 10 and 6
1945-1946
Box 59, Folder 1, Document 2000.531-7
Drafts of retroactive pay and vacation
1945-1946
Box 59, Folder 2, Document 2000531-7
Local 34 correspondence and notes
1947
Box 59, Folder 3, Document 2000.531-7
R. Gladstein miscellaneous
1946
Box 59, Folder 4, Document 2000.531-8
Letters and contracts produced for defendants
1945-1946
Box 59, Folder 5, Document 2000.531-8
Copies of evidentiary material
1945-1950
Box 59, Folder 6, Document 2000.531-8
General trial prep
1943-1945
Crawford vs. ILWU
1945,1947
Scope and Contents
Crawford, a notorious anti-labor lawyer, repeatedly clashed with the ILWU. Two folders largely contain evidence the firm gathered
to use against Crawford in trials.
Box 59, Folder 7, Document 10.11-1
Material for investigation
1945
Box 59, Folder 8, Document 10.11-11
Box 59, Folder 9, Document 10.261
Viveiros vs. ILWU: complaint for injunction
1958
Stewards Organizing Committee
Box 59, Folder 10, Document 10.227
General correspondence
1953-1955
Scope and Contents
Contains files related to a representation case between the ILWU and MC&S.
Box 59, Folder 11, Document 10.227-2
Bulletins and news releases
1953-1954
Box 59, Folder 13, Document 10.227-3
NLRB vs. PMA: NLRB proceedings
1954
Box 60, Folder 1, Document 10.227-4
NLRB vs. PMA: CCA proceedings
1953-1954
Box 60, Folder 2, Document 10.227-5
Box 60, Folder 3, Document 10.227-6
SS. Silverbow, NLRB case no. 20-CA-956 and 329
1954
Box 60, Folder 4, Document 10.227-7
Box 60, Folder 5, Document 10.227-11
Box 60, Folder 6, Document 10.227-8
Box 60, Folder 7, Document 10.227-8A
Norman Leonard notes
1954
Box 60, Folder 8, Document 10.227-8B
Box 60, Folder 9, Document 10.227-8C
Box 60, Folder 10, Document 10.227-8D
Box 60, Folder 11, Document 10.227-8E
Petitioner's exhibits
1954
Box 60, Folder 12, Document 10.227-8F
Box 61, Folder 1, Document 10.227-8G
Box 61, Folder 2, Document 10.227-8G
Box 61, Folder 3, Document 10.227-8H
Request for oral argument
1954-1955
Box 61, Folder 4, Document 10.227-8I
Motion to correct record
1954
Box 61, Folder 5, Document 10.227-8J
Box 61, Folder 6, Document 10.227-8K
Briefs of PMA and SIU
1954
Box 61, Folder 7, Document 10.227-8L
Conduct affecting election
1954-1955
Box 60, Folder 8, Document 10.227-8M
Petition for Certiorari
1954-1955
Box 61, Folder 9, Document 10.227-8N
Postelection proceedings
1955
Box 61, Folder 10, Document 10.227-8O
Box 61, Folder 11, Document 10.227-9
ILWU charge vs. Employer: NLRB case no. 20-CA-1042
1954-1955
Box 61, Folder 12, Document 10.227-9a
ILWU charge vs. Employer: NLRB case no. 20-CA-1046
1954
Box 61, Folder 13, Document 10.227-10
Lurline Coastguard hearing for September 1954 fireboat drill
1954-1955
Box 61, Folder 14
Newspaper clippings and NLRB correspondence
1957-1963
Box 62, Folder 1, Document 2000.08
Articles, application blanks, and receipts
1937
Box 62, Folder 2, Document 2000.06
Waterfront Employers of Oregon vs. CIO
1937-1939
Box 63, Folder 1, Document 2000.123a
Box 63, Folder 2, Document 2000.125
Box 63, Folders 3-6, Document 2000.123b, 2000.124, 2000.126, 2000.127
Box 63, Folder 7, Document 2000.121
Box 63, Folder 8, Document 2000.128
Box 63, Folder 9, Document 2000.13
Box 62, Folder 3, Document 2000.7
Walker vs. ILWU
1938-1948
Box 62, Folder 4, Document 2000.11
Waterfront Employers Association vs. ILWU
1939-1948
Box 62, Folder 5, Document 2000.1
District: court suit to dissolve unit
1940-1941
Box 63, Folder 10
Trade Union miscellaneous
1956-1965
Box 64, Folder 1, Document 2000.39
Time off for voting
1942-1946
Box 64, Folder 2, Document 10.269.B
Union Pacific RR. Co. vs. ILWU: complaint for damages
1958-1962
Box 64, Folder 3, Document 10.193-2
1951 Compliance
1950-1954
Box 64, Folder 4, Document 10.193
1957 Compliance
1957-1958
Box 64, Folder 5, Document 10.175
Campbell Soup vs. ILWU: complaint for damages
1948-1950
Box 64, Folder 6, Document 2000.151
Tacoma Longshore case: yellow slips, correspondence, and general
1941
Box 64, Folder 7, Document 2000.151
NLRB Tacoma: representation case
1940-1941
American President Lines
1957-1963
Box 64, Folder 8, Document 10.345, Oversize-box 1
American Federation of Guards; Local 1 and case #21-RC-7601
1957-1962
Box 64, Folder 9, Document 10.345-1
American Mail; Peel/Gangway Watchmen
1963
Subseries 2.1.2:
Hawaii Case Files
1941-1962
Scope and Contents
Legal case files related to the International Longshoremen's and Warehousemen's Union in Hawaii. Includes Waialua Agricultural
Company v. Ciraco Maneja, et. al.
1949 Longshore Strike
1949
Box 65, Folder 1, Document 10.183
Box 65, Folder 2, Document 10.183-1
Newspaper clippings re: Dock Seizure Act
1949
Box 65, Folder 3, Document 10.183-2
Dock Seizure injunction
1949
Box 65, Folder 4, Document 10.183-3
Hawaii dock seizure: research
1949
Box 65, Folder 5, Document 10.184
Box 65, Folder 6, Document 10.184-3
Injunction suit vs. Territory
1949
Box 65, Folder 7, Document 10.184-1
SS. Hawaiian Farmer: citizen committee suit
1949
Box 65, Folder 8, Document 10.184-2
SS. Hawaiian Banker Pacific Chemical and Fertilizer Co.
1949
Box 65, Folder 9, Document 10.185
Territory of Hawaii vs. ILWU: injunction and contempt proceedings against the Union and officials
1949
Box 65, Folder 10, Document 10.185-1
Bridges testimony: Senate Labor Committee
1949
Local 1-37 vs. Castle and Cooke
1944-1945
Box 66, Folder 1, Document 2000.38a
Box 66, Folder 2, Document 2000.38b
Hawaii FLSA non-sugar
1947-1962
Box 66, Folder 3, Document 10.08-AA
Correspondence and general
1947-1951
Castle and Cooke
1947-1962
Box 66, Folder 4, Document 10.085
Box 66, Folder 5, Document 10.085-2
Defendants pleadings
1947
Box 66, Folder 6, Document 10.085-4
Intervention of additional plaintiffs
1947
Box 66, Folder 7, Document 10.085-5
Collective bargaining agreement
1942-1945
Box 66, Folder 8, Document 10.085-6
List of plaintiffs and/or employees
1947
Box 66, Folder 9, Document 10.085-6
Box 66, Folder 10, Document 10.085-7
Box 66, Folder 11, Document 10.085-10
Abad, et al. vs. - Answer and counter claim
1948
Box 67, Folder 1, Document 10.081-1A
Ahukini Terminals, No. 628 - pleadings
1947-1949
Box 67, Folder 2, Document 10.0820-3
Hilo Trans Co. plaintiffs agreement
1947
Ackerman and Bevins vs. ILWU
1949
Court of Appeals Transcript of Record: Vol
Box 68, Folder 2
Additional transcript
1949
Box 68, Folder 3
ILWU vs. Ackerman: Petition for a Writ of Certiorari
1951
Box 68, Folder 4
United States vs. Fujimoto et al.
1952-1953
Waialua Agricultural Co. vs. Moneja et al.
1946-1955
Box 68, Folder 5, Document 10.10.23
Stipulations on appeal
1948-1955
Box 68, Folder 6-8
Notes and general files
1947
Box 69, Folder 2
Trial drafts and parts
1947
Box 69, Folder 3, Document 10.10.2 - 10.10.3
Waialua test sugar complaints and answer
1947
Box 69, Folder 4, Document 10.10.4
Exhibits attached to complaints
1950-1954
Box 69, Folder 5, Document 10.10-50
Supreme Court decision
1954-1955
Box 69, Folder 6
Final draft for petition
1947
Court of Appeals, Transcript of Record
Box 70, Folder 5
No. 13114 Supplemental Transcript of Record
1950
Box 70, Folder 6
No. 13114 Reply Brief for Appellant
1952
Box 71, Folder 1, Document 10.10.9A
Material for argument
1950
Box 71, Folder 2, Document 10.10B
Correspondence and memos re: negotiations and settlements
1950-1954
Box 71, Folder 3, Document 10.10.5
Stipulations: plant operations, job descriptions, and exhibits
1947-1954
Box 71, Folder 4
Petition for a writ of Certiorari
1954
Box 71, Folder 5, Document 10.10.8
Authorization: Defendants to GARS
1947
Box 71, Folder 6, Document 10.10A
General correspondence
1950-1954
Box 71, Folder 7, Document 10.10.7
Box 71, Folder 8, Document 10.10.C
Re: maintenance
1950-1954
Box 71, Folder 9, Document 10.10.D
Box 71, Folder 10, Document 10.10.15C
Addendum to memo of understanding supplements
1948
Box 71, Folder 11, Document 10.10.15
Memorandum of understanding and supplements
1950-1954
Box 71, Folder 12, Document 10.10.15A
Memos of understanding and supplements
1950-1954
Box 71, Folder 13, Document 10.10.15B
Amendments to memos of understanding
1950-1954
Box 71, Folder 14, Document 10.10-42A
Petition for rehearing, opinions, and stay of mandate
1950-1955
Box 72, Folder 1, Document 10.10-43
Transcripts of records, miscellaneous Supreme Court matters
1950-1954
Box 72, Folder 2
Proposed findings
1950-1954
Transcripts of court records
Box 72, Folder 5
Petition for a Writ of Certiorari no. 358
1949
Box 72, Folder 6
Supreme Court petitions, writs, briefs and legal memos
1954
Box 73, Folder 1
Court of Appeals, briefs
1949
Box 73, Folder 3
Brief for Appellees and Cross-Appellants
1948
Box 73, Folder 5
Proceedings in CCA, regarding continuance
1952-1953
Maneja et al. vs. Waialua Agricultural Co.
1941-1954
Box 73, Folder 6
Decision and judgement
1941-1954
Transcripts of court records (printed documents)
1954
Box 73, Folder 7
Brief for Petitioners
1954
Box 74, Folder 1
Transcript of Record, Vol. I
1954
Box 74, Folder 2
Transcript of Record, Vol. II
1954
Box 74, Folder 3
Transcript of Record, Vol. III
1954
Box 74, Folders 4-5
Petitions and briefs
1954
S.S. Aleutian Hawaiian-Pacific Lines
1953
Box 75, Folder 1, Document 10.221
Correspondence with company
1953
Box 75, Folder 2, Document 10.221-1
AFL petition for election
1953
Box 75, Folder 3, Document 10.221-2
MCS/AFL charges v. ILWU
1953
Box 75, Folder 4, Document 10.221
Ernesto A. Mangoang, deportation matter
1952
Box 75, Folder 5, Document 10.213-A
Local 142, general
1956-1958
Box 75, Folder 6, Document 2000.45A
Memorandum and letters re:check-off system
1947
Box 75, Folder 7, Document 2000.45
Box 75, Folder 8, Document 2000.45D
Alesna vs. Rice
1948-1950
Box 76, Folder 1, Document 10.186-1
Interest of Matson Navigation Co.
1949
Box 76, Folder 2, Document 10.186-2
Contract negotiations
1949
Box 76, Folder 3, Document 10.186-3
Territorial relief operation
1949
Box 76, Folder 4, Document 10.186-4
District Court pleadings
1949
Box 76, Folder 5, Document 10.186
Strike, NLRB charges
1949
T.H. vs. Barbosa
1946-1948
Box 76, Folder 6, Document 2000.4703
Box 76, Folder 7, Document 2000.4702
Box 76, Folder 8, Document 2000.47
Correspondence and miscellaneous
1947-1948
Box 76, Folder 9, Document 2000.47
Box 76, Folder 10, Document 2000.4701
Box 77, Folder 1, Document 2000.471
ILWU vs. Stainback, pleadings
1947
Box 77, Folder 2, Document 10.336
ILWU Defense Fund
1961-1962
Matson vs. ILWU
1948-1949
Box 77, Folder 3, Document 10.186-5
Taft-Hartley damage suit, correspondence
1949
Box 77, Folder 4, Document 10.186-6
Taft-Hartley damage suit, general
1949
Box 77, Folder 5
Information on Matson from Hawaii
1949
Box 77, Folder 6
Information on Matson from Honolulu
1948-1949
Box 78, Folders 1-4, Box 79, Folder 1
Subseries 2.1.3:
Alaska and Fisherman Locals Case Files
1951-1963
Scope and Contents
Norman Leonard's legal case files related to Alaska locals of the International Longshoremen's and Warehousemen's Union.
Box 79, Folder 2, Document 10.342
Ketchikan Longshoremens Benevolent Association
1962
Box 79, Folder 3, Document 10.248
Local 33, Robert Gilbert vs.
1957
Box 79, Folder 4, Document 10.262
Alaska Packers vs. (Sherman Anti-trust Act regarding Seattle Fisherman)
1958
Local 35 & Local 75 vs. Storelli Fish Co.
1951-1959
Box 79, Folder 5, Document 10.199
Box 79, Folder 6, Document 10.199-1
Local 60, Seward
1959-1963
Box 79, Folder 7, Document 10.296
Seward Halibut Producers Co-op
1960
Marine Foods, Inc.
1959-1963
Box 79, Folder 8, Document 10.295
NLRB Case 19-RC-2445
1959-1961
Box 79, Folder 9, Document 10.295-1
NLRB Case 19-CA-1850, charge vs. Local 60
1959
Box 79, Folder 10, Document 10.295-2
Box 79, Folder 11, Document 10.295-3
Box 79, Folder 12, Document 10.295-4
vs. International and Local 60, Taft-Hartley Damage Action
1959-1963
Box 79, Folder 13, Document 10.295-5
NLRB Injunction Suit
1959-1960
Box 80, Folder 1
ILWU vs. J.P. Boyd, INS- Brief for appellee
1953
Box 80, Folder 2, Document 10.2
New England Fish vs. IFAWA-ILWU
1951
Box 80, Folder 3, Document 10.198
Kayler Fish Co. vs. Local 222, NLRB case
1951
Box 80, Folders 4-5, Document 10.269
Graham vs. ILWU & Local 92, Transcript of Proceedings Vols. I-VII
1959
Northern Steve Co. Local 82, NLRB case
1957-1963
Box 81, Folder 1
NLRB court transcript of docket, pp. 1-215
1962
Box 81, Folder 2, Document 10.26
Correspondence and general
1957-1963
Box 81, Folder 3, Document 10-260
Box 81, Folder 4, Document 10.26
Exhibits, bylaws, and agreements
1958-1963
Subseries 2.1.4:
Coastwide Longshore Division Case Files
1934-1975
Scope and Contents
Norman Leonard's legal case files related to the Pacific coast locals of the International Longshoremen's and Warehousemen's
Union. Includes containerization case files, 1969-1977; National Labor Relations Board v. Teamsters, Pacific Maritime Association
and ILWU case files, 1969-1971; Seattle containerization, Cal Cartage and American President Lines, move to Oakland case files,
1972-1975
Box 81, Folder 5, Document 10.14
Damage claims of employees of San Pedro arbitration
1948
Box 82, Folders 1-2, Document 10B
Pacific Coast Longshore agreements, miscellaneous
1934-1958
Box 82, Folder 3, Document 10.188
Health Welfare Plan
1949-1952
Box 82, Folder 4, Document 10.209
Proposed rules of joint labor relations committee
1952
Box 82, Folder 5, Document 10.213
Mortgage, ILWU-PMA welfare trustees and Local 142
1950-1957
Gilbert Gyles case
1968-1970
Box 82, Folder 6, Document 10-426
Arbitration, correspondence, and general
1968-1971
Box 83, Folder 1, Box 82, Folder 7, Document 10-426
Box 83, Folder 2, Document 10.267
Hiring hall problems
1960-1961
Box 83, Folder 3, Document 10.03
Kerr arbitration, lining gangs and hatch tenders
1947
Box 83, Folder 4, Document 10.E
Contract modification, hiring hall provisions
1948-1951
Box 84, Folder 1
Book 6 ILWU Arbitrations, Coastwide and Local
1943-1946
description: Bound volume
Scope and Contents
Gladstein's personal volume of ILWU Arbitrations, Coastwide and Local
Box 84, Folder 2
NLRB vs. ILWU, Petition for Enforcement of an Order of the NLRB, transcript of record
1951
Portland Cranes, Stearns vs. Commission of Public Works
1964-1967
Box 84, Folder 3, Document 10.379-a
Box 84, Folder 4, Document 10.379
Box 84, Folder 5, Document 10-379.b
Second State Court proceeding
1964-1965
Box 84, Folder 6, Document 10.379c
Box 84, Folder 7, Document 10.379-1
Steady Men, Taft-Hartley Injunction
1971
Box 85, Folders 1-2, Document 10.457-i
Evidentiary materials for contempt
1971
ILWU vs. Baltimore Pay Board
1971-1972
Box 86, Folder 1
Pay Board Guidelines
1971-1972
Box 86, Folder 2, Document 10-462
Box 86, Folder 3
General file [PRESERVATION PHOTOCOPIES]
Box 86, Folder 4, Document 10-462-a
Box 87, Folder 1, Box 86, Folder 5, Document 10-462-j
Box 87, Folder 2, Document 10-462-nl
Correspondence and general
1972
Box 87, Folder 3, Document 10-462-c
Memo of petitions and authorities
1972
Box 87, Folder 4, Document 10-462-d
Box 87, Folder 5, Document 10-462-e
ILWU-PMA Longshore contract
1972
Box 87, Folder 6, Document 10-462-f
Box 87, Folder 7, Document 10-462-g
Government's motion to dismiss
1972
Box 87, Folder 8, Document 10-462-h
Reporter's transcripts
1972
Box 87, Folder 9, Document 10-462-i
Memorandum, Wollenberg's opinion
1972
Box 87, Folder 10, Document 10-462-k
Box 87, Folder 11, Box 88, Folders 1-2
Miscellaneous Coastwide agreements
1948-1963
Box 88, Folders 3-4, Document 2000.34
Pacific Coast Maritime Industry Board
1936-1948
NLRB Walking Boss and Checkers Arbitration, cases NOR-1615 & 1690
1945-1948
Checkers arbitration, case NOR 1690
1945-1947
Box 89, Folder 1, Document 2000.34
Correspondence, general, and miscellaneous
1946-1947
Box 89, Folder 2, Document 2000.341
Box 89, Folder 3, Document 2000.342
Box 89, Folder 4, Document 2000.342
Intervenor's brief
1946-1947
Box 89, Folder 5, Document 2000.344
Box 89, Folder 6, Document 2000.345
Walking Boss, case NOR 1615
1945-1948
Box 89, Folder 7, Document 2000.35
Correspondence, general, and miscellaneous
1946-1948
Box 89, Folder 8, Document 2000.351
Dismissal motions and proceedings
1946
Box 89, Folder 9, Document 2000.352
Box 89, Folder 10, Document 2000.353
History of union organization
1946-1947
Box 89, Folder 11, Document 2000.354
Trial brief outline and general materials
1946
Box 89, Folder 12, Document 2000.355
Legal decisions and authorities
1946-1947
Box 89, Folder 13, Document 2000.356
Box 90, Folder 1, Document 2000.357
Employer's and intervenor's briefs
1946
Box 90, Folder 2, Document 2000.358
Box 90, Folder 3, Document 2000.359
Job description data
1945-1946
Box 90, Folder 4, Document 2000.3591
Exhibits: Union agreements
1946
Box 90, Folder 5, Document 2000.3592
Box 91, Folder 1, Document 2000.361
Box 91, Folder 2, Document 2000.362
Decisions and directions
1947
Box 91, Folder 3, Document 2000.36
Correspondence, general, and miscellaneous
1946-1947
Box 91, Folder 4, Document 10.223
Longshoremen Legal Defense Trust Fund
1952-1958
Box 91, Folder 5
Pacific Coast Longshore Agreement (printed document)
1951-1953
Box 91, Folders 6-7
NLRB Official Court Proceedings
1971-1972
"National Emergency" case
1943-1950
Box 91, Folder 8, Document 10.16
Correspondence and general
1948
Box 91, Folder 9, Document 10.161.a
President's Board of Inquiry, statement of Union
1948
Box 92, Folder 1, Document 10.162
Box 92, Folder 2, Document 10.163
Board of Inquiry report, summons and restraining order
1943,1948
Box 92, Folder 3, Document 10.163-1
Affidavits and member list
1948
Box 92, Folder 5, Document 10.164
Legal memos and research documents
1948
Box 92, Folder 6, Document 10.165
NLRB unfair labor practise charges
1948
Box 93, Folders 1-3, Document 10.165-5
General council exhibits
1948
Box 93, Folder 4, Document 10.167
Petition to modify or vacate
1948
Box 93, Folder 5, Document 10.168
Preliminary injunction and court opinion
1948
Box 93, Folder 6, Document 10.169
Orders discharging injunction
1948
Box 94, Folder 1, Document 10.165-5a
Box 94, Folder 2, Document 10.165c
Motion to re-open record
1948-1949
Box 94, Folder 3, Document 10.171
Ballot on employer: last offer
1948
Box 94, Folder 4, Document 10.171-1
Strike contract negotiations
1948
Box 94, Folder 5, Document 10.172
Affidavit of V.J. Malone
1948
Box 94, Folder 6, Document 10.173
Radio officers phase of case
1948
Box 94, Folder 7, Document 10.17
Complaint, damage action
1946-1949
Box 94, Folder 8, Document 10.165-1
General, correspondence
1948-1949
Box 94, Folder 9, Document 10.16
Box 95, Folder 1, Document 10.165-3
Box 95, Folder 2, Document 10.165-2
Box 95, Folder 3, Document 10.166
Union press releases
1948
Unemployment, 1948 Strike
1948-1951
Box 95, Folder 4, Document 10.174-3
Notes and memos
1950-1951
Box 96, Folder 1, Document 10.174-4
Box 96, Folder 2, Document 10.174-1
Box 96, Folder 3, Document 10.174-2
Box 96, Folder 4, Document 10.174
General and miscellaneous
1948-1949
Box 96, Folder 5, Document 10.174-5
Box 96, Folders 6-7
Pacific Coast Board of Inquiry transcripts
1948
Hiring Hall case
1951-1952
Box 97, Folder 1, Document 10.165-11
Circuit court proceedings, motions and orders
1951-1952
Box 97, Folder 2, Document 10.165-10
Circuit court proceedings, enforce board order
1951-1952
Pinkerton Detective Agency, NLRB case
1946-1953
Box 97, Folder 5, Document 10.176
Cases 20-CA-120 & CB-33
1946-1949
Box 98, Folder 1, Document 10.176a
Circuit Court motion, regarding successor of Union
1952-1953
Box 98, Folder 2, Document 10.180-3
Bridges vs. WEA: legal memos and draft documents
1948
Olympia retroactive pay suit
1946-1947
Box 98, Folder 3, Document 2000.44
Box 98, Folder 4, Document 2000.44
Background and agreements
1946-1947
Box 99, Folder 1, Document 10-433
Local 85, U.S. District Court
1969-1971
Box 99, Folder 2, Document 10-433
Local 85, NLRB proceedings
1966-1973
Box 99, Folder 3, Document 10-409
Box 99, Folder 4, Box 100, Folder 1
Box 100, Folder 2, Document 10.32
Mechanization and Modernization
1961-1967
Box 100, Folder 3, Document 10.391
Wright, Richard O. vs. PMA and ILWU
1964-1966
Box 100, Folder 4, Document 10.389
Oregon Coast Towing Co., Shipowners and Merchants Towboat Co.
1964
Box 100, Folder 5, Document 2000.19
Murphy vs. Teamsters
1941
Box 100, Folder 6, Document 2000.2
Box 100, Folder 7, Document 2000.21
ILA Locals 38-82 vs. Fetzer
1942-1943
Box 100, Folder 8, Document 2000.23
Articles for newspaper
1943-1944
Box 100, Folder 9, Document 2000.24
McKesson and Robbin
1942-1943
Box 100, Folder 10, Document 2000.25
Grocers wholesale dispute
1942-1943
Box 101, Folder 1, Document 2000.26
Sears-Roebuck and Montgomery-Ward
1942-1943
Box 101, Folder 2, Document 2000.27
Box 101, Folders 4-5, Document 2000.122
Box 102, Folder 1, Document 10.3
Safety, longshoremen
1959
ILWU vs. Volkswagon
1967-1968
Box 102, Folders 2-4, Document 10-424
Box 102, Folder 5, Document 10-424
Box 103, Folders 1-2, Document 10-424
Checker Association: Local 52, Kunz vs. ILWU
1963-1966
Box 103, Folder 3, Document 10.372
Box 103, Folder 4, Document 10.372-1, Box 104, Folder 1
Box 104, Folder 2, Document 10.372-2
Unemployment Insurance cases
1970-1975
Box 104, Folders 3-4, Document 10-454
Box 105, Folder 1, Document 10-454
Correspondence and general
1971-1974
Box 105, Folder 2, Document 10-454-a
Box 105, Folder 4, Document 10-454.1
Box 105, Folder 5, Document 10-454.2
Box 105, Folder 6, Document 10.454-3
Box 105, Folder 7, Document 10-454.4
Box 105, Folder 8, Document 10-454.5
Box 105, Folder 9, Document 10.454.9
Box 105, Folder 10, Document 10.454.10
Box 105, Folder 11, Document 10.454.6
Box 105, Folder 12, Document 10-454.6a
Box 106, Folder 1, Document 10-454.d
Taft-Hartley Injunction
1971-1974
Box 106, Folder 2, Document 10.477a
Government pleadings
1971-1974
Box 106, Folder 3, Document 10-456
President Board of Inquiry negotiations
1971-1974
Box 106, Folder 4
Responses to contempt proceedings
1971
Box 106, Folder 5, Document 10.457.c
Box 107, Folder 1, Document 10.457-d
Port of San Francisco Grain Terminal
1971
Box 107, Folder 2, Document 10-457.b
Box 107, Folder 3, Document 10-457.e
Pacific North West Grain Elevators Operators Association
1971
Box 107, Folder 4, Document 10-457.f
Contempt proceedings
1971
Box 107, Folder 5, Document 10-457.g
Box 107, Folder 6, Document 10-458.8
Brown vs. California, Unemployment Appeals Board: unit of mandate
1974-1981
Awards and Agreements: Locals 10, 13, 19, 8
1934-1939
Box 107, Folders 7-8
Book 1
1934 August 7-1938 Speptember 21
Box 108, Folders 1-2
Awards and Agreements
1938 October 1-1939 May 29
Box 109, Folders 1-2
Book 3
1939 June 1-1939 October 30
Box 109, Folders 3-4
Book 4
1940 February 10-1940 December 9
Box 110, Folders 1-2
Book 5
1941 January 25-1942 February 12
Box 110, Folders 3-5
Book 7
1946- October 15-1948 June 12
Box 110, Folder 6
Book 8
1949 January 9-1949 June 11
Box 110, Folder 7
Labor Law Special Reports
1948
Containerization
1969-1977
Box 111, Folder 1, Document 10-434a
Correspondence and general
1969-1977
Box 111, Folder 2, Document 10-434c
Box 111, Folders 3-4, Document 10-434
Box 112, Folder 1, Document 10-434
General and pleadings
1969
Box 113, Folders 1-2, Box 112, Folders 2-3, Document 10-434-b
Box 113, Folder 3, Document 10-434.h
Attempted resolutions
1969-1972
Box 113, Folder 4, Document 10-434d
District Court findings and order
1969
Box 113, Folder 5, Document 10-434e
Order to show cause
1969 April 3
Box 113, Folder 6, Document 10-434f
Appeal: United States District Court
1969
Box 113, Folder 7, Document 10-434g, Box 114, Folder 1
Court of Appeals, Ninth Circuit
1969-1971
NLRB transcripts
1951, 1969
Box 114, Folders 3-5, Box 115, Folders 1-4
Port of Seattle
1972-1980
Box 115, Folder 5, Document 10-465
Correspondence and general
1972-1974
Box 115, Folder 6, Document 10-465.a
Complaint and plaintiff affidavits
1972
Box 116, Folder 1, Document 10-465.b
Harry Bridges' affidavit
1972
Box 116, Folder 2, Document 10-465.c
Box 116, Folder 3, Document 10-465.d
Bill Ward's affidavit
1971
Box 116, Folder 4, Document 10-465.e
Cal Cartage NLRB case
1972
Box 116, Folder 5, Document 10-465.f
ILWU-PMA longshore contract
1972
Box 116, Folder 6, Document 10-465.g
Port commitment to PMA
1974
Box 116, Folder 7, Document 10-465.h
Box 116, Folder 8, Document 10-465.i
Richard Gladstein working papers
1972
Box 116, Folder 9, Document 10-465.j
Non-PMA member agreement
1972
Box 116, Folder 10, Document 10-464.k
ILWU Seattle agreement
1972
Box 116, Folder 11, Document 10.465.l
Temporary restraining order
1972
Box 116, Folder 12, Document 10-465.m
Box 116, Folder 13, Document 10-465.m
Box 116, Folder 14, Document 10.465.o
Plaintiff's memo in preliminary inquiry
1972
Box 116, Folder 15, Document 10-465.p
Beeks, J. transcript
1972
Box 116, Folder 16, Document 10-465.q
Miscellaneous pleadings
1974
Box 116, Folder 17, Document 10-465.r
Interrogatories and answers
1973
Box 117, Folder 1, Box 116, Folders 18-19
NLRB miscellaneous hearings
1980
APL transfer to Oakland
1970-1977
Box 117, Folder 2, Document 10-499
Contract with other unions
1970-1977
Box 117, Folder 3, Document 10-499.1
Box 117, Folder 4, Document 10-499.2
Carpenters and painters
1974-1975
Box 117, Folders 5-6, Document 10.499.3, 10-499.10
Charge vs. Carpenters
1974-1977
Box 117, Folder 7, Document 10-499.4
Box 117, Folder 8, Document 10.499.5
Charge vs. Local 10 and 20
1974
Box 117, Folder 9, Document 10-499.6
10(K) hearing: pleadings
1975
Box 117, Folder 10, Document 10-499.7
Box 117, Folder 11, Document 10-499.8
Correspondence and general
1975
Box 117, Folder 12, Document 10-499.9
Box 118, Folder 1, Document 10-499.12
Mansion house issue
1975-1976
Box 118, Folder 2, Document 10-499.13
Discussions and matters
1975
Box 118, Folder 3, Document 10-499.14
Appeal on blocking charges
1975-1976
Box 118, Folder 4, Document 10-499.15
Motion for dissolution of restaining order
1975-1976
Subseries 2.1.5:
Local Unions Case Files
1936-1981
Scope and Contents
Contains legal case files, correspondence between the firm and unions, union membership information, information on organizing
activities, information on the firm's and local union's response to political action. Additionally, material documents on
strike negotiations, boycott plans, national labor issues, and the personal circumstances of working individuals. Among the
legal case files are printed legal documents, artifacts and ephemera, newspaper clippings, and photographs.
Local 2
1936-1947
Scope and Contents
Norman Leonard's legal case files related to Local 2 of the International Longshoremen's and Warehousemen's Union.
Box 118, Folder 5, Document 2079
Jurisdictional dispute, other unions
1942-1944
Box 118, Folders 6-7, Document 2079-A, 2079.01
Correspondence and yellowslips
1940-1944
Box 118, Folder 8, Document 2079.02
Miscellaneous criminal cases
1940
Box 118, Folder 9, Document 2079.012
Correspondence between company and union
1940
Box 118, Folder 10, Document 2079.013
Union contracts with Scalers Association
1940 January 9
Box 118, Folder 11, Document 2079.014
Miscellaneous data for future court use
1937-1940
Box 118, Folder 12, Document 2079.015
Box 118, Folder 13, Document 2079.03
Siragosa, A., unemployment benefits
1941
Box 119, Folder 1, Document 2079.04
Shipscalers lease
1936-1947
Box 119, Folder 2, Document 2079.05a
Box 119, Folder 3, Document 2079.05b
Box 119, Folder 4, Document 2079.05c
Agreements and correlative
1934-1942
Box 119, Folder 5, Document 2079.051
Agreements and contracts
1937-1945
Box 119, Folder 6, Document 2079.16
Collective bargaining agreement
1945
Box 119, Folder 7, Document 2079.06
Correspondence and yellowslips
1944
Box 119, Folder 8, Document 2079.061
Working notes, comparative matter, and wage data
1944-1945
Box 120, Folder 1, Document 2079.062
Union proposals and employer contracts
1944-1945
Box 120, Folder 2, Document 2079.1
East Bay Ship Service case
1944-1945
Box 120, Folder 3, Document 2079.11
Revels, Clayton: discrimination case
1945
Box 120, Folder 4, Document 2079.08
Box 120, Folder 5, Document 2079.121
Correspondence and yellowslips
1944-1945
Box 120, Folder 6, Document 2079.122
Petitions, briefs, and exhibits
1944-1945
Box 120, Folder 7, Document 2079.13
Box 120, Folder 8, Document 2079.14
Box 120, Folder 9, Document 2079.15
Camplis vs. Gamlen Marine Service
1945-1946
Box 120, Folder 10, Document 2079.17
American-Hawaiian negotiations
1946
Box 120, Folder 11, Document 2079.18
vs. Coastwide Marine Ship Service
1946
Box 120, Folder 12, Document 2079.19
NLRB supervisors
1946-1947
Local 6
1937-1973
Scope and Contents
Norman Leonard's legal case files related to the Local 6 of the International Longshoremen's and Warehousemen's Union.
Box 121, Folder 1, Document 11.76
Blue Ribbon Products Co.
1953
Box 121, Folder 2, Document 10.29
Sun Tent-Luebbert Co.
1959
Box 121, Folder 3, Document 10.298
Owens-Illinois, et al.
1957-1960
vs. Blake, Moffitt, and Towne
1964-1966
Box 121, Folder 4, Document 10-408.1
Box 121, Folder 5, Document 10-408.1a
Office committee
1965-1966
Box 121, Folder 7, Document 10.273
Crate-Rite Inc, Oakland
1958
Box 121, Folder 8
vs. Bluebirds Potato Chips
1959
Box 121, Folder 9, Document 10.271
Adhesive Engineering, Oakland
1958
Office and Allied Workers
1967-1968
Box 121, Folder 10, Document 10-408.3
Pacific Abrasive Case no. 20-RC-7514
1967-1968
Box 121, Folder 11, Document 10-408.4
Box 121, Folder 12, Document 10.288
Oakland Dock and Warehouse Co.
1959
Box 121, Folder 13, Document 10.343
Box 121, Folder 14, Document 10.34
Merchandising Methods, Inc.
1962
Box 121, Folder 15
American Bag and Union Hide Co.
1961-1962
Box 121, Folder 16, Document 10.348
Box 121, Folder 17, Document 10.35
Slick Airways, Inc.
1947-1962
Box 121, Folder 18, Document 10.351
Box 121, Folder 19, Document 10.351a
Box 121, Folder 20, Document 10.352
Laird's Stationary Inc.
1962
Box 122, Folder 1, Document 10.353
Sawyer Tanning Co.: petition
1962
Box 122, Folder 2, Document 10.354
Pem Manufacturing Co.
1962
Box 122, Folder 3, Document 10.355
Box 122, Folder 4, Document 10.355-1
Unfair labor practices
1963-1966
Box 122, Folder 5, Document 10.355
Box 122, Folder 6, Document 10.357
Crum and Forster-petition
1962
Box 122, Folder 7, Document 10.356
Kaiser Aluminum and Chemical Co.
Box 122, Folder 8, Document 10.358
Correspondence and notes
1962
Box 122, Folder 11, Document 10.358-2
Box 122, Folder 12, Document 10.359
Pacific Nursery Pots
1962
Box 122, Folder 13, Document 10.362
Hawkins-Hawkins Co. Inc.
1962-1963
Box 122, Folder 14, Document 10.325
Muskovitz, Morris M. vs.
1961
Howard Terminal
1961-1964
Box 123, Folder 1, Document 10.328
Box 123, Folder 2, Document 10.331
National Mediation Board of Representatives case
1961-1964
Box 123, Folder 3, Document 10.332
Western Export Packing
1961
Box 123, Folder 4, Document 10.333
Box 123, Folder 5, Document 10.333-1
Unfair labor practices
1961-1962
Bay Area Tannery Employers
1961-1965
Box 123, Folder 6, Document 10.335
Box 123, Folder 7, Document 10.335-1
Petition for representation
1964-1965
Box 123, Folder 8, Document 10.337
Cleveland Wrecking Co.
1961-1967
Box 123, Folder 9
Alameda Box Co.: petition
1959
Box 123, Folder 10, Document 10.303
Tubbs Cordage Co. Inc vs.
1960
Box 123, Folder 11, Document 10.304
Baruch Petranker Import Co.
1960
Box 123, Folder 12, Document 10.305
Box 123, Folder 13, Document 10.301
Box 123, Folder 14, Document 10.311
California Wine Association, Lodi
1960
Box 123, Folder 15, Document 10.312
Boise Cascade Container Corp.
1960-1961
Box 123, Folder 16, Document 10.314
Box 124, Folder 1, Document 10.306
Owens-Corning Fiberglass Co. and Glass Bottle Blowers Association
1957-1959
Box 124, Folder 2, Document 10.307
Box 124, Folders 3-5, Document 2001.15
Relva, M. et al. vs. CA
1937
Box 124, Folder 6, Document 2001.161
Box 124, Folder 7, Document 2001.1711
Box 124, Folder 8, Document 2001.1712(b)
Box 114, Folder 11, Document 2001.1712(a)
Box 125, Folder 2, Document 2001.1713
Box 125, Folder 3, Document 2001.1714
Assignment of claims
1938
Box 125, Folder 4, Document 2001.1715
Box 125, Folder 5, Document 2001.1721(d)
Box 125, Folder 6, Document 2001.1721E
Notes regarding destroyed file
1942
Box 125, Folder 7, Document 2001.1721(g)
Employment Commission
1940
Box 125, Folder 8, Document 2001.174
Box 125, Folders 9-10, Document 2001.176
Employers vs. Unemployment Reserves Commission
1938-1940
Box 126, Folder 1, Document 2001.1742
Box 126, Folder 3, Document 2001.1744
NLRB complaints
1938-1939
Box 126, Folder 4, Document 2001.175
Unemployment Insurance
1938-1941
Box 126, Folder 5, Document 2001.1721(a)
Box 126, Folder 6, Document 2001.1721(f)
Box 126, Folder 7, Document 2001.1721(c)
Box 126, Folder 8, Document 2001.1716
Box 126, Folder 9, Document 2001.1722
Box 127, Folder 1, Document 2001.1722
Box 127, Folder 2, Document 2001.1723
Minutes of Labor Council
1938-1939
Department of Employment
1938-1940
Box 127, Folder 3, Document 2001.1724
Box 127, Folder 4, Document 2001.1725
Box 127, Folder 5, Document 2001.1727
National Work and Security Program
1937-1938
Box 127, Folder 6
Muscat, Tonna, et. al.
1939
Box 127, Folder 7, Document 2001.1729
Box 127, Folder 8, Document 2001.173
San Francisco Distributors Association
1938-1943
Box 127, Folder 9, Document 10.408
Office Workers Organizing Committee
1965-1966
Box 127, Folder 10, Document 10.264
Independent Paper Stock Co.
1958-1960
Box 128, Folder 1, Document 10.266
Allbrite Manufacturing Co. - NLRB
1958-1959
Box 128, Folder 2, Document 10.247
Heublin's Inc., NLRB Rep. Proceedings
1957-1958
Box 128, Folder 3, Document 2001.35
Box 128, Folder 4, Document 2001.35a
Box 128, Folder 5
International Brotherhood of Paper Makers, union file
1939-1940
Box 128, Folder 6
United Sugar Refinery
1938
Box 128, Folder 7, Document 2001.28
Appalachian Apple
1939-1940
Box 129, Folders 1-2, Document 2001.25A
Box 129, Folders 3-4, Document 2001.25b
Security Warehouse Brief and Intermediate Report
1939-1943
Box 129, Folder 5, Document 10.263
Box 129, Folder 6, Document 10.287
General Cold Storage Co. - NLRB Rep. Matter
1947, 1959
Box 130, Folder 1, Document 10.37
Proctor, Roscoe Quincy - SACB
1962-1963
Box 130, Folder 2, Document 10.265
Golden Grain Macaroni Co. - NLRB
1958
Box 130, Folder 3, Document 2001.3
Fountaingrove Vineyard
1940
Box 130, Folder 4, Document 2001.31
California Prune and Apricot Grower's Association
1940
West Coast Cigar Co.
1940
Box 130, Folder 5, Document 2001.32
Box 130, Folder 6, Document 2001.32a
Box 130, Folder 7, Document 2001.34
Owl Drug and Erlin Drug, Co.
1940
Box 130, Folder 8, Document 2001.34a
Owl Erlin Transcripts
1940
California Hawaiian Sugar Refinery Corp.
1938,1967
Box 131, Folder 1, Document 10-419
Petition for representation
1967
Box 131, Folder 2, Document 2001.18
Crocett U.R.C. hearing
1938-1939
Box 131, Folder 3, Document 2001.19
Department of Employment
1939
Box 131, Folder 4, Document 2001.21
Dried Fruit and Nut Packers
1938-1941
Box 131, Folders 5-6, Document 2001.24
Packing Co. general
1939-1940
Box 131, Folder 7, Document 2001.246
Fair labor standards
1941
Box 131, Folder 8, Document 2001.249
Department of Labor correspondence
Box 132, Folders 1-2, Document 2001.241
Box 132, Folder 3, Document 2001.248
Wage and Hour Division, Department of Labor
1939
Box 132, Folder 4, Document 2001.25
NLRB proceedings, Teamster's petition
1947
Box 132, Folder 5, Document 2001.271c
Petaluma Milling Co. - Hozz, Louis
1940-1941
Box 133, Folder 1, Document 10.39
Box 133, Folder 2, Document 10.387
Box 133, Folder 3, Document 10.388
Box 133, Folder 4, Document 10.394
Box 133, Folder 5, Document 10.395
vs. Associated Stationers Inc. - charge against employer
1964
Box 133, Folder 6, Document 10.396
Alfred Dunhill of London Inc. - petition for representation
1964
Box 133, Folder 7, Document 10.397
Security Parachute Co. - NLRB Charge
1964
Box 133, Folder 8, Document 10.399
Luxo Lamp Corp. - NLRB petition for representation
1964
Morningstar Paisley, Inc. - NLRB representation hearings
1965
Box 133, Folder 9, Document 10.402
Box 133, Folder 10, Document 10-402a
Charge against employer
1965
Box 133, Folder 11, Document 10.404
Purex Corp, Plastic Division
1965
Box 133, Folder 12, Document 10.405
H.K. Porter Co., Inc.
1965
Box 133, Folders 13-14, Document 10.403
Beconta West, Inc.
1961-1965
Box 133, Folder 15, Document 10.419.1
vs. Aguilar, John, et al. - complaint for libel
1967
Colgate-Palmolive-Peet
1952-1961
Box 133, Folder 17, Document 10.338
Box 134, Folder 1, Document 11.75B
Appeal on strike, transcript
1952-1956
Box 134, Folder 2, Document 11.75c
District Court transcripts
1952-1956
Box 134, Folders 3-4, Document 11.75D
Settlement file
1952-1956
Poultry Producers and Butchers
1940-1958
Box 134, Folder 5, Document 2001.46b
Box 135, Folder 1, Document 2001.46
Box 135, Folder 2, Document 2001.46a
Box 135, Folder 3, Document 10.251
Lloyd A. Fry Roofing Co.
1957-1959
Box 135, Folder 4, Document 10.243-1
Box 135, Folder 5, Document 10.243
Box 135, Folder 6, Document 10.245
Don Alvarado Co. - NLRB Rep. Proceeding
1957
Box 135, Folder 7, Document 10.259
S&W Machinery Co. - NLRB
1958
Box 135, Folder 8, Document 10.282
Milen's Jewelry
1958-1959
Box 135, Folder 9, Document 10.283
Box 136, Folder 1, Document 10.284
Marine Office Workers and Mutual Stevedoring Co.
1959
Box 136, Folder 2, Document 10.292
Box 136, Folder 3, Document 10.293
F.H. Evans Manufacturing Co.
1961
Box 136, Folder 4
Collective bargaining agreements
1935-1947
Box 136, Folder 5, Document 10.277
Western Instant Coffee
1959
Box 136, Folder 6, Document 10.276
Box 136, Folder 7, Document 10.275
Box 136, Folder 8, Document 10.255
Box 136, Folder 9, Document 10.257
Dantoy Products
1958-1959
Box 136, Folder 10, Document 10.252
General Box Distributors
1949-1959
Box 136, Folder 11, Document 10.291
A.C. Ball - NLRB petition for certification
1959
Box 136, Folder 12, Document 10.28
Elmar Electronics, et al.
1959
Box 136, Folder 13, Document 10.316
Curtain Manufacturing Association of San Francisco
1960
Box 136, Folder 14, Document 10.317
Bemis Bag Co. - NLRB
1958-1961
Box 136, Folder 15, Document 10.01
vs. Pillsbury Mills - NLRB
1946-1948
Box 136, Folder 16, Document 2001.368
Anthony Ortega - Habeas Corpus
1940
Box 137, Folder 1, Document 2001.369
Fitch vs. ILWU, civil suit
1940-1945
Box 137, Folder 2, Document 2001.361
Libel case - newspaper clippings
1940
Lyons-Magnus case
1940-1942
Box 137, Folders 3-4, Document 2001.39
Box 137, Folder 5, Document 2001.391
Unemployment benefits cases
1940-1941
Box 137, Folder 6, Document 2001.4
Certain-teed Products case - NLRB
1940-1941
Box 137, Folder 7, Document 2001.45
Decca Distributing Co. - NLRB
1940
Box 138, Folder 1
Mancebo, et al CA vs. Hawaiian Sugar
1939
Box 138, Folder 2, Document 2001.47
Lease, 519 Mission St.
1941
Miller Wood Products
1940-1942
Box 138, Folder 3, Document 2001.48
Miscellaneous criminal cases
1941
Box 138, Folder 4, Document 2001.481
Lueckel vs., wage hour complaint
1941-1942
Box 138, Folder 5, Document 2001.482
G. W. Grinder, wage hour complaint
1941-1942
Box 138, Folder 6, Document 2001.483
National Gypsum Co.
1963-1965
Box 139, Folder 1, Document 10.375
Box 139, Folder 2, Document 10.375
Box 139, Folder 3, Document 10.375-1
Petition for representation
1965
Box 139, Folder 4, Document 10.378
Sherman Brothers Co.
1964
Box 139, Folder 5, Document 10.38
Cosmo Book of California
1964
Box 139, Folder 6, Document 10.381
CIBA Pharmaceuticals Co.
1964
Box 139, Folder 7, Document 10.382
General Pack and Chemical Corp.
1964
Box 139, Folder 8, Document 10.383
San Jose Brick and Tile Co., Remillard-Dandini Co.
1964
Box 139, Folder 9, Document 10.384
Box 139, Folder 10, Document 10.363
Packing Corp. of America
1962
Box 139, Folder 11, Document 10.364
Can Manufacturing Co.
1963
Box 139, Folder 12, Document 10.365
Bottling Closure Manufacturing Co.
1963
Box 139, Folder 13, Document 10.367
Trumball Asphalt Co. of Delaware
1967-1968
Box 139, Folder 14, Document 10.368
San Francisco News Co.
1963
Box 139, Folder 15, Document 10.369
Industrial Hard Chrome Plating
1963
Box 139, Folder 16, Document 10.371
Paul's Produce, Inc.
1963
Box 139, Folder 17, Document 10.372
Checker Association Local 52, Thomas E. Strange vs.
1964
Pension, Welfare, and M&M plans
1964-1969
Box 139, Folder 18, Document 10.377
Box 140, Folder 1, Document 10.377
Box 140, Folder 2, Document 10.374
S&K Sales Co. representation hearing
1963
Euclid Candy Co. of California
1940-1963
Box 140, Folder 3, Document 2001.366
Box 140, Folder 4
Collective bargaining petition
1940 March
Box 140, Folders 6-7, Document 2001.367
Box 140, Folder 8, Document 2001.3611
Price, Bill vs. ILWU
1940-1945
Box 140, Folder 9, Document 2001.3612
Unemployment Benefits case
1940-1941
Box 141, Folders 1-2, Document 2001.361
General, yellowslips, and correspondence
1940-1942
Box 141, Folder 3, Document 2001.362
Box 141, Folder 4, Document 2001.362a
Box 141, Folder 5, Document 2001.362b
Box 141, Folder 6, Document 2001.362c
Affidavit filed by plaintiff in support of
1940
Box 142, Folder 1, Document 2001.362d
Box 142, Folder 2, Document 2001.362f
Box 142, Folder 3, Document 2001.362g
Briefs and legal memorandums for both sides
1948
Box 142, Folder 4, Document 2001.362e
Contempt orders and affidavits
1940
Box 142, Folder 5, Document 2001.362h
Contempt orders
1940-1941
Box 142, Folder 6, Document 2001.362i
Box 142, Folder 7, Document 2001.362j
Box 143, Folder 1, Document 2001.363a
Belmonte, Jaunita, civil suit
1940
Box 143, Folder 2, Document 2001.363b
Gomez, Tong civil suit
1940
Box 143, Folder 3, Document 2001.363c
Fuisti, Henry, civil suit
1940
Box 143, Folder 4, Document 2001.364a
Box 143, Folder 5, Document 2001.364
Miscellaneous criminal cases
1940
Box 143, Folder 6, Document 2001.364B
People vs. Maguire, civil suit
1940
Box 143, Folders 7-8, Document 2001.364c
People vs. Gallo
1940-1941
Box 143, Folder 9, Document 2001.365
Box 144, Folder 1, Document 2001.49
Pacific Tire and Rubber, unemployment insurance
1941
Box 144, Folder 2, Document 2001.5
Unemployment Insurance, problems and general
1941-1946
Box 144, Folder 3, Document 2001.51
American Box and Drum Co.
1941
Box 144, Folder 4, Document 2001.52
Box 144, Folder 5, Document 2001.53
Western Sugar Refinery, unemployment insurance
1941
Box 144, Folder 6, Document 2001.54
Social Security - old age benefits
1941-1947
Box 144, Folder 7, Document 2001.54
Unfair labor practices
1945
Box 144, Folder 8, Document 2001.55
Box 144, Folder 9, Document 2001.55
Baker Arbitration
1941-1942
Box 144, Folder 10, Document 2001.57
California Walnut and Growers Association
1941
Box 144, Folder 11, Document 2001.58
Box 144, Folder 12, Document 2001.44
Unemployment insurance
1940-1941
Box 145, Folder 1, Document 2001.59
Change of affiliation
1941-1942
Box 145, Folder 2, Document 2001.591
Glass Bottle Blowers Association
1940-1941
Box 145, Folder 4, Document 2001.592
Box 145, Folder 5, Document 2001.6
Accident report forms
1940
Box 145, Folder 6, Document 2001.61
Anderson, Price, and Christensen - union trial
1941
Box 145, Folder 7, Document 2001.62
Agreements with the Association of San Francisco Distributors
1947-1953
Box 146, Folder 1, Document 2001.63
Stockton Municipal Port
1942
Box 146, Folder 2, Document 2001.64
Box 146, Folder 3, Document 2001.65
Box 146, Folder 4, Document 2001.68
Loan to CID Building Association
1942-1943
Pacific Box Co.
1942-1943
Box 146, Folder 5, Document 2001.67
Box 146, Folders 6-7, Document 2001.69a
Correspondence and yellowslips
1942-1943
Box 146, Folder 8, Document 2001.69b
Box 146, Folder 9, Document 2001.69c
Legal memorandum
1942-1943
Box 147, Folder 1, Document 2001.69d
Box 147, Folder 2, Document 2001.69f
Box 147, Folder 3, Document 2001.69e
Labor Board materials
1943
Box 147, Folder 4, Document 2001.7
Articles for Bulletin
1942
Box 147, Folder 5, Document 2001.71
C&H Sugar, Crockett
1943-1947
Box 147, Folder 6, Document 2001.72
Western Freight Handlers
1943
Box 147, Folder 7, Document 2001.73
Petri Winery - form 10
1943
Box 147, Folder 8, Document 2001.74
Bay Cities Box Co.
1943-1944
Box 147, Folder 9, Document 2001.371
Poultry Producers of Central California, Egg Handlers of Petaluma
1943
Box 147, Folder 10, Document 2001.732
Stockton Milling, Dairy, and Poultry Feed
1943-1944
Box 148, Folders 1-2, Document 2001.73
Box 148, Folder 3, Document 2001.733
Hayward Poultry Producers
1941-1944
Box 148, Folder 4, Document 2001.734
Petaluma Poultry and Dairy Feed Industry
1943-1944
Box 148, Folder 5, Folder 2001.75
Stockton, Institute of Scrap Iron and Steele, Inc.
1943
Box 148, Folder 6, Document 2001.76
Box 148, Folder 7, Document 2001.78
Mexican nationals
1944-1945
Box 148, Folder 8, Document 2001.79
Tiedemann & McMorran
1947-1948
Box 149, Folder 1, Document 2001.77
Stockton discrimination case
1945
Box 149, Folder 2, Document 2001.8
Box 149, Folder 3, Document 2001.8
Box 149, Folder 4, Document 2001.81
Box 149, Folder 5, Document 2001.83
Sears Roebuck, superannuated employee problem
1947
Box 149, Folder 6, Document 2001.9
Los Angeles Marine Clerks, wage hour claims
1942-1945
Box 149, Folder 7, Document 2001.91
Johns-Manville, unemployment insurance, Redwood City
1946-1947
Box 149, Folder 8, Document 2001.92
Ingrams Laboratories, NLRB case
1946
Box 149, Folder 9, Document 2001.93
Emerson Flag Co., NLRB
1946
Portal-to-portal suits
1946-1949
Box 149, Folder 10, Document 2001.94
Correspondence and miscellaneous
1946-1948
Box 149, Folders 11-12, Document 2001.9432
Motion to dismiss
1947-1948
Box 149, Folder 13, Document 2001.9433
Ablee vs. San Francisco Sulphur Co.
1946-1950
Box 149, Folder 14, Document 2001.94
Box 150, Folder 1, Document 2001.941
Pleadings and correspondence
1947-1950
Alameda, et al. vs. Paraffine Co.
1946-1948
Box 150, Folder 2, Document 2001.942
Box 150, Folder 3, Document 2001.943
Banks vs. McGuire Barrel Co.
1947-1948
Box 150, Folder 4, Document 2001.943
Box 150, Folder 5, Document 2001.9431
Box 150, Folder 6, Document 2001.944
Box 150, Folder 7, Document 2001.945
Paramount Flag Co.
1946-1947
Box 150, Folder 8, Document 2001.946
S&W Fine Foods, Redwood City unemployment insurance
1947
Box 150, Folder 9, Document 11.2
vs. Rexall Drug Co.
1944-1947
Box 150, Folder 10, Document 11.3
Owl Drug Co., unemployment insurance
1947-1948
Box 151, Folder 1, Document 11.4
Box 151, Folder 2, Document 11.5
vs. Schenley Distilling Corp
1945-1947
Box 151, Folder 3, Document 11.6
Folgers Coffee Co.
1945-1946
Box 151, Folder 4, Document 11.7
vs. El Dorado Oil Co.
1946
Box 151, Folder 5, Document 11.8
Box 151, Folder 6, Document 11.9
vs. Hiram Walker & Sons
1946
Box 151, Folder 7, Document 11.1
Box 151, Folder 8, Document 11.11
vs. Western Fire Equipment
1946
Box 151, Folder 9, Document 11.12
vs. Paraffine Co.
1946-1947
Box 152, Folder 1, Document 11.13
vs. Dietrich Post Co.
1947
Box 152, Folder 2, Document 11.14
Wholesale Surplus Corp. - eviction matter
1947
Box 152, Folder 3, Document 11.15
vs. Weltner & Renz Truck Lease Co.
1947-1949
Box 152, Folder 4, Document 11, 2001.h, 2001.47
Box 152, Folder 5, Document 11.a
Box 152, Folders 6-7, Document 11.(a)
Correspondence, notes, and memos
1948-1953
Scope and Contents
Includes an artifact: Fabric patch "Picket ILWU - 6" (1948)
Box 140
Sunset Line and Twine Co. vs. NLRB
1947-1949
Box 153, Folders 1-2, Document 11.01
Box 153, Folders 3-4, Document 11.011
Box 154, Folder 1, Document 11.012
Box 154, Folder 2, Document 11.013
Correspondence and miscellaneous
1947-1949
Box 154, Folder 3, Document 11.015
Petition for enforcement
1950-1951
Box 154, Folder 4, Document 11.014
vs. Sears Roebuck
1947-1948
Box 154, Folder 5, Document 11.02
Box 154, Folder 6, Document 11.02
Box 154, Folder 7, Document 11.021
Employer's termination project
1947
Box 154, Folder 8, Document 11.022
Box 154, Folder 9, Document 11.023
Representation case
1947-1948
Box 154, Folder 10, Document 11.024
NLRB warehouse charges
1947-1948
Box 154, Folder 11, Document 11.025
Striker's statements
1947
Box 154, Folder 12, Document 11.026
Box 154, Folder 13, Document 11.027
Box 155, Folder 1, Document 11.028
Box 155, Folder 2, Document 11.03
vs. Sterling Drug Co.
1940s
Box 155, Folder 3, Document 11.06
Constitutional provisions, various union funds
1947-1948
Box 155, Folder 4, Document 11.07
Poultry Producers of Central California
1948-1949
Box 155, Folder 5, Document 11.08
Box 155, Folder 6, Document 11.08-A
Golden Eagle Co., decertification
1949
Box 155, Folder 7, Document 11.09
Hutson, Hudgeon, & Payne - bond loss
1948-1951
Box 155, Folder 8, Document 11.1
United Airlines, Inc., general and miscellaneous
1945-1947
Distributors Association vs. Teamsters local
1948-1950
Box 155, Folder 9, Document 11.35
General, correspondence, and affidavits
1950
Box 155, Folder 10, Document 11.35-1
Plaintiffs pleadings, Superior Court
1950
Box 155, Folder 11, Document 11.35-2
Cross complaint and order to show cause
1950
Box 155, Folder 12, Document 11.35-3
Box 155, Folder 13, Document 11.35-4
Box 156, Folder 1, Document 11.36
Box 156, Folder 2, Document 11.36-2
Box 156, Folder 3, Document 11.36-3
NLRB district injunction
1950
Box 156, Folder 4, Document 11.36-4
Box 156, Folder 5, Document 11.37
Temporary restraining order
1950
Box 156, Folder 6, Document 11.37-1
Box 156, Folder 7, Document 11.38
Unemployment Insurance, Gonzalez, et al.
1950
Pacific Metals, et al. and Teamsters AFL
1950
Box 156, Folder 8, Document 11.39
Box 156, Folder 9, Document 11.39-1
Box 157, Folders 1-2, Document 11.39-2
Box 157, Folder 3, Document 11.4
Montgomery Ward, NLRB
1950
Box 157, Folder 4, Document 11.17
People vs. Eason, et al.
1948
Box 157, Folder 5, Document 11.41
Empire Bag Co., NLRB
1950
Box 157, Folder 6, Document 11.42-10
Shearer, Ruldoph, complaint for money
1950
Box 157, Folder 7, Document 11.42
Box 157, Folder 8, Document 11.42
Alexander, R., et al.
1951
Box 157, Folder 9, Document 11.42-2
Box 157, Folder 10, Document 11.42-3
Box 157, Folder 11, Document 11.42-4
Box 157, Folder 12, Document 11.42-5
Box 157, Folder 13, Document 11.42-6
Box 157, Folder 14, Document 11.42-7
Box 157, Folder 15, Document 11.42-8
Box 157, Folder 16, Document 11.42-9
Box 157, Folder 17, Document 11.42-11
Box 157, Folder 18, Document 11.42-12
Box 157, Folder 19, Document 11.42-13
NLRB representation cases
1950-1951
Box 157, Folder 20, Document 11.43
Box 157, Folder 21, Document 11.44
Box 158, Folder 1, Document 11.45
Walkup Drayage Co.
1950-1951
Box 158, Folders 2-3, Document 11.18
Box 158, Folder 4, Document 11.19
Vincent Suez vs. Merner Tanning Co.
1949
Box 158, Folder 5, Document 11.2
Automobile Damage Claims
1948
vs. San Francisco News
1949
Box 158, Folder 6, Document 11.21
Box 158, Folder 7, Document 11.21-1
Box 158, Folder 8, Document 11.21-2
Box 158, Folder 9, Document 11.21-3
Notes, memorandum, miscellaneous
1949
Box 158, Folder 10, Document 11.21-4
Box 158, Folder 11, Document 11.21-5
Box 158, Folder 12, Document 11.22
Box 158, Folder 13, Document 11.23
Box 159, Folder 1, Document 11.24
Injunction, damage, and general
1949
Box 159, Folder 2, Document 11.24-1
Box 159, Folder 3, Document 11.24-2
Box 159, Folder 4, Document 11.24-3
Box 159, Folder 5
Coffin-Reddington Co. vs.
1949
Box 159, Folder 6, Document 11.27
Box 159, Folder 7
Daneri Bros. & Co. and Shillac
1940-1949
Box 159, Folder 8, Document 11.29
vs. P.L. Badt, et al.
1950
Box 159, Folder 9, Document 11.3
and Local 6, dispute
1949
Box 159, Folder 10, Document 11.31
Local 6 and Salem Commodities, pleadings
1950-1952
Local 6 vs. Safeway Stores
1948
Box 160, Folder 1, Document 11.32
Box 160, Folder 2, Document 11.32-1
Duplicate pleadings
1949-1950
Box 160, Folder 3
Chronological, leaving DANC
1948
Box 160, Folder 4, Document 11.16
General correspondence
1948
Box 160, Folder 5, Document 11.16-1
Superior Court, pleadings
1948
Box 160, Folder 6, Document 11.16-2
Box 161, Folder 1, Document 11.16-3
Box 161, Folder 2, Document 11.16-4
Box 161, Folder 3, Document 11.16-5
Box 161, Folder 4, Document 11.16-6
Box 161, Folder 5, Document 11.16-7
Box 161, Folder 6, Document 11.16-8
Box 161, Folder 7, Document 11.16-9
Box 161, Folder 8, Document 11.16-10
Box 161, Folder 9, Document 11.33
NLRB compliance forms, non-communist affidavits
1949-1951
Box 161, Folder 10, Document 11.48
Pacific Vegetable Oil Co.
1950-1951
Box 162, Folders 1-2, Document 11.5
Box 162, Folder 3, Document 11.50-A
Plaintiffs authorization
1950-1951
Box 162, Folder 4, Document 11.50-b
Maxey, John, et al. vs.
1951
Box 162, Folder 5, Document 11.53
Coast Grocery Co.
1950-1951
Box 162, Folder 6, Document 11.56
Norman, Mary, et al. and Goldstone Bros. - unemployment insurance
1951
Petition for elections
1950-1951
Box 162, Folder 7, Document 11.34
Box 163, Folder 1, Document 11.49
Box 163, Folder 2, Document 11.59
General and correspondence
1951
Box 163, Folder 3, Document 11.59a
Alpha Distributing Co.
1951
Box 163, Folder 4, Document 11.59-b
Bercut and Vandervoort
1951
Box 163, Folder 5, Document 11.59-c
Box 163, Folder 6, Document 11.59-d
Box 163, Folder 7, Document 11.59-e
Bossinger, Robert O.
1951
Box 163, Folder 8, Document 11.59-f
Box 163, Folder 9, Document 11.59
Box 163, Folder 10, Document 11.64
Basalt Rock Co., Stockton
1951
Box 163, Folder 11, Document 11.66
Moore Dry Goods
1951-1952
DANC arbitration
1949-1952
Box 163, Folder 12, Document 11.52
Box 163, Folder 13, Document 11.68
Box 163, Folder 14, Document 11.68-1
Trial notes and exhibits
1949-1952
Box 164, Folder 1, Document 11.68-2
Box 164, Folders 2-3, Document 11.73
Haslett Cotton Compress, Stockton
1952-1953
Local 8
1948-1978
Scope and Contents
Norman Leonard's legal case files related to the Local 8 of the International Longshoremen's and Warehousemen's Union.
Harvey Aluminum vs.
1957-1961
Box 165, Folder 1, Document 10.269-c
NLRB injunction
1957-1960
Box 165, Folder 2, Document 10.269-a
Box 165, Folders 3-4, Document 10.269-AA-1
NLRB unfair labor practices
1959-1961
Box 165, Folder 5, Document 10.269E
Box 165, Folder 6, Document 10.269-D
Settlement proposals
1959
Box 165, Folder 7, Document 10.269-1
Employer's appeal from order
1959-1961
Box 165, Folder 8, Document 10.269
Legal notes and general
1958-1960
Box 165, Folder 9, Document 10.269
Leonard's trial notes
1959 February-1959 March
Box 165, Folder 1, Document 10.269-1
Complaint for damages
1958-1961
Box 166, Folder 2, Document 10.269
Pozzi's exhibits
1958-1959
Box 166, Folder 3, Document 10.269
Box 166, Folder 4
Court enforcement and NLRB
1960-1961
Box 166, Folder 5, Document 10.269AA
Box 166, Folder 6, Document 10.269-A
Box 167, Folder 3, Document 10.269-AA
Hawaiian Pineapple Co. vs.
1948-1956
Box 167, Folders 4-5, Document 10.19
Correspondence, motions, orders, and preliminary to appeal
1951-1956
Box 167, Folder 6, Document 10.190-3
Box 167, Folder 7, Document 10.190-5
Box 168, Folder 1, Document 10.190-7
Legal memorandum on appeal
1951-1956
Box 168, Folder 2, Document 10.190-8
Petitions for certiorari, both sides
1952-1956
Box 168, Folder 3, Document 10.19
Box 168, Folder 4, Document 10.190-1
Rosales, C., complaint
1951-1952
Box 168, Folder 5, Document 10.190-a
ILWU, correspondence and general
1949-1952
Boxes 169-170, Box 168, Folder 6
Box 171, Folder 1, Document 10.190-4
Box 171, Folder 2, Document 10.190-3a
Pleadings, orders, opinion, District Court
Box 171, Folder 3, Document 10.190-2
Box 171, Folder 4, Document 10.212
Workmen's Compensation
1960
Beriault, Donn L. vs.
1971-1978
Box 171, Folder 5, Document 10-409.a
Box 172, Folders 1-4, Document 10.409.c
Local 10
1936-1975
Scope and Contents
Norman Leonard's legal case files related to the Local 10 of the International Longshoremen's and Warehousemen's Union.
Smith, James Frederick
1963-1965
Box 173, Folder 1, Document 10.361
Box 173, Folder 2, Document 10.361-a
Box 173, Folder 3, Document 10.361-b
Box 173, Folder 4, Document
Box 173, Folder 5, Document 10.361-1
Field, John F., deregistration matter
1958-1963
Shipwrights local
1950-1962
Box 173, Folder 6, Document 10.334
Jurisdictional dispute
1961-1962
Box 173, Folder 7, Document 10.334
Various cases, trial notes
1958-1962
Box 173, Folder 8, Document 10.334
Box 174, Folder 1, Document 10.334
Charging parties exhibits
1950-1962
Box 174, Folders 2-3, Document 10.334
Box 174, Folder 4
Summary minutes, trial committee
1962- February 13
Box 174, Folder 5
Transcript
1961 December 28
Box 174, Folder 6, Document 10.339
Jorgis, Linda vs. Kirby
1962-1964
Box 175, Folder 1, Document 10.339-2
Box 175, Folder 2, Document 10.339-1
vs. Local, injunction
1962
Box 175, Folder 3, Document 2002.061
Box 175, Folder 4, Document 2000.43
Yoneda arbitration case
1942-1946
Box 175, Folder 5, Document 10.11-2
Box 175, Folder 7, Document 2000.51
American Stevedore Co. vs. Cheseboro, Ray
1947
Box 175, Folder 8, Document 10.249
Moore, Milton vs., NLRB
1957-1958
Box 176, Folders 1-2, Document 2000.03a, 2000.03b
Mallen, et al. vs.
1937-1939
Box 176, Folder 3, Document 2000.051
Shipowners Association vs.
1938-1939
Box 176, Folder 4
NLRB vs. ILWU, petitions and briefs
1954
Box 177, Folder 1
NLRB vs. ILWU, transcript
1954
Box 177, Folders 2-3
Lee, Johnson case, transcript
1964
Box 177, Folder 4, Document 2002.34
Dissolution of Bargemen's local
1942-1947
Box 177, Folder 5, Document 2002.35
Box 177, Folder 6, Document 2002.36
Arrow Stevedoring Co.
1943
Box 177, Folder 7, Document 2002.37
United States vs. Holum
1944
Box 177, Folder 8, Document 2002.38
Wickliffe, Luther case
1943-1944
Box 177, Folder 9, Document 2002.39
Discrimination cases
1944-1945
BALMA, San Francisco
1970-1980
Box 178, Folder 1
Member's petition for control
1970-1980
Box 178, Folder 2
Complaint for injunction
1973
Duggar, James, et al.
1938-1943
Box 178, Folder 3, Document 2002.101
Box 178, Folder 4, Document 2002.103
Mandate proceedings
1942-1943
Box 178, Folder 5, Document 2002.102
Pleadings, decisions
1941
Box 178, Folder 6, Document 2002.11
Olsen, James P., embezzlement
1939
Box 178, Folder 7, Document 2002.13
Central pay office
1940-1941
Box 178, Folder 8, Document 2002.14
Box 179, Folder 1, Document 2002.15
Constitution, revision
1940
Box 179, Folder 2, Document 2002.16
Hogan insurance
1940-1945
Box 179, Folder 3, Document 2002.2
Box 179, Folder 4, Document 2002.21
California Small Loan Act
1941
Box 179, Folder 5, Document 2002.23
Box 179, Folder 6, Document 2002.24
Box 179, Folder 7, Document 2002.25
Leahy vs. Peterson
1941-1942
Box 179, Folder 8, Document 2002.26
Cypress Lawn Cemetery
1941
Box 179, Folder 9, Document 2002.27
Madsen vs. Luckeabach
1942
Box 179, Folder 10, Document 2002.28
Box 179, Folder 11, Document 2002.08
Box 179, Folder 12, Document 2002.09
Correspondence and yellowslips
1940
Box 179, Folder 13, Document 2002.091
Box 180, Folder 1, Document 2002.092
Memorandum and notes
1940
Box 180, Folder 2, Document 2002.093
Box 180, Folder 3, Document 2002.094
Pleadings and transcripts
1939-1940
Box 180, Folder 4, Document 2002.095
Exhibits and minutes
1935-1940
Box 180, Folder 5, Document 2002.097
Box 181, Folder 1, Document 12.23
B-list problems
1957-1963
Box 181, Folder 2, Document 12.23-A
Box 181, Folder 3, Document 12.22
Membership cases
1947-1957
Box 181, Folder 4, Document 12.23-B
Hiring Hall problems
1959-1960
Box 181, Folder 5, Document 12.23-1
Box 181, Folder 6, Document 12.23-1a
Box 181, Folder 7, Document 12.23-3
Box 181, Folder 8, Document 12.23-4
Box 181, Folder 9, Document 12.23-2
Box 181, Folder 10, Document 12.23-2, Box 182, Folders 1-2
Unemployment insurance
1948-1963
Box 182, Folder 3, Document 12.12
Olson dispute, Haber
1951-1952
Box 182, Folder 4, Document 12.15-1
Hearing notes and exhibits
1951-1953
Box 182, Folder 5, Document 12.15-2
Box 182, Folder 6, Document 12.15
Box 183, Folder 3, Document 12.24
Claims, Seamens strike
1963
Box 183, Folders 4-5, Document 12.2-a
Matson Hawaiian evidence
1949-1950
Box 184, Folder 1, Document 12.04a
Heikkala, Fred, et al.
1948-1950
Box 184, Folder 2, Document 12.04
Box 184, Folders 3-4, Document 12.9
Box 185, Folder 1, Document 12.9-a
Petition for enforcement
1954-1955
Box 185, Folder 2, Document 12.18a
Veteran's vacation pay
1946-1950
Box 185, Folder 3, Document 12.11
General and miscellaneous
1946-1948
Box 185, Folder 4, Document 12.11-1
Legal memorandum, notes
1946-1948
Box 185, Folder 5, Document 12.11-2, 12.11-3
Box 186, Folder 2, Document 12.11-4
Box 186, Folder 3, Document 12.13
Isthmian dispute - Barrows, Jules P. et al.
1951-1952
Box 186, Folder 4, Document 12.14
Harris, David J. vs.
1952
Box 186, Folder 5, Document 12.16
Longshoremen transfers
1952
Box 186, Folder 6, Document 12.17
Prorate costs, non-members
1952
Collection suits
1955-1959
Box 186, Folder 7, Document 12.18
Delinquent fines
1956-1957
Box 186, Folder 8, Document 12.18
Box 186, Folder 9, Document 12.18c
Box 186, Folder 10, Document 12.18d
Box 186, Folder 11, Document 12.18e
Box 186, Folder 12, Document 12.18f
Box 186, Folder 13, Document 12.18g
Box 186, Folder 14, Document 12.18h
Box 186, Folder 15, Document 12.18i
Box 186, Folder 16, Document 12.18j
Box 186, Folder 17, Document 12.19
Battelle, Helen vs.
1955-1959
Box 186, Folder 18, Document 12.2
NLRB charge, Whitlock, Leslie
1955
Box 186, Folder 19, Document 12.21
Box 186, Folder 20, Document 12.1
Labor relations, Longshore minutes
1951
Box 186, Folder 21, Document 12.11
Vera, Lawrence A.
1951-1952
Box 186, Folder 22
Local, miscellaneous
1949-1950
Howard, Curtis, et al. vs
1957-1968
Box 186, Folder 23, Document 12.25
Writ of mandate, correspondence, and general
1957-1960
Box 187, Folder 1, Document 12.25
Box 188, Folders 2-3, Document 12.26
A.T. Satchell vs.
1957-1961
Box 188, Folder 4, Document 12.3
Barnes, Charles E.
1952-1953
Maldonado, Jose trial
1948-1951
Box 188, Folder 5
General, with photos
1948-1949
Box 188, Folder 7
Telegrams and newspaper clippings
1949
Box 189, Folder 2, Document 12.4
vs. NLRB, unfair labor practices
1951
Gaboury, Basile T.
1948-1951
Box 189, Folder 3, Document 12.5
Box 189, Folder 5, Document 12.6
Internal security, general and miscellaneous
1951-1952
Box 189, Folder 6, Document 12.6a
Box 189, Folder 7, Document 12.7
Box 189, Folder 8, Document 12.8
Moffatt, T., et al., unemployment
1951
Box 189, Folder 9, Document 12.8-a
Dalrymple, A., et al., unemployment
1951-1952
Box 189, Folder 11, Document 12.01
vs. Gallagher, Daniel J., libel
1948
Box 190, Folder 1, Document 12.02
Griffin, Horace G.
1947-1954
Box 190, Folder 2, Document 12.03
Expulsion of W. Stoddard
1948
Box 190, Folder 3, Document 12.05
Williams, Frank vs., Strike
1948
Sorce and Stafford
1947-1956
Box 190, Folders 4-5, Document 12.06
Stafford, R., unfair labor practices
1949-1956
Box 191, Folder 1, Document 12.06-a
Box 191, Folder 2, Document 12.06-b
Box 191, Folder 3, Document 12.06-1
Box 191, Folder 4, Document 12.06-2
Creditors, executions
1955
Box 191, Folder 5, Document 12.1
FLSA suits, San Francisco
1948-1949
Box 191, Folder 6, Document 12.1
Hawkins, John, et al.
1948
General annual files
1939
Box 192, Folder 1, Document B2002
Box 192, Folders 2-7, Document B2002, C2002, D2002, E2002, F2002, G2002
Monthly reports
1939-1945
Box 192, Folder 8, Document B2002, C2002
Statements, agreements, leaflets
1939, 1941
Box 192, Folder 9, Document B2002, C2002
Box 193, Folders 1-6, Document B2002, C2002, D2002, E2002, F2002, G2002
Insurance and bonds: yellowslips and correspondence
1939-1945
Box 193, Folders 7-8, Document 2002.02-II, 2002.03, 2002.01, A2002. 2002.02-I, 2002.04, 2002.05, 2002.06, H2002, Box 194, Folders 1-7
Box 194, Folder 8, Document 2002.02-II
San Rafael Independent Journal, Strike
1970-1975
Box 195, Folders 1-2, Document 12-70.10a
California Newspapers vs., interrogatories
1970-1975
Box 195, Folder 3, Document 12-70.10
Box 195, Folder 4, Document 12-70.10
Federal Court damage suit
1973-1975
Box 195, Folder 5, Document 12-70.10a1
Journal vs. San Francisco Typographical Union
1973-1975
Box 196, Folder 1, Document 12-70.10
Box 196, Folder 2, Document 12-70.10
Defendant's opposition to motion
1975
Box 196, Folder 3, Document 12-70.10
Plaintiff's response
1975
Box 196, Folder 4, Document 12-70.10
Defendant's motion for summary
1975
Box 196, Folder 5, Document 12-70.10
Box 196, Folder 6, Document 12-70.10
Order summary judgement
1975
Box 196, Folder 7, Document 12-70.10
Box 196, Folder 8, Document 12-70.10
Box 197, Folder 1, Document 12.70.13
Petition for rehearing
1974
Box 197, Folder 2, Document 12-70.12
Court of appeals
1972-1973
Box 197, Folders 3-5, Document 12-70.14
Petition for certiorari
1972-1975
Box 199, Folders 1-2, Box 198, Folders 1-3, Document 12-704a
Hoffman, Roy vs., appellate proceedings vol. 1-5
1971
Box 200, Folders 1-2, Box 199, Folder 3, Document 12-70.9
Secondary boycott, injunction
1971
Box 200, Folder 3, Document 12-70.6
NLRB proceedings
1972-1973
Box 200, Folder 4, Document 12-70.8
Typographical Union and Local
1970-1975
Box 200, Folder 5, Document 12-70.3
Marin Superior Court
1970-1975
Box 201, Folders 1-2, Document 12-70
Box 201, Folder 3, Document 12-70
Box 201, Folder 4, Document 12-70
N. Leonard file
1970-1975
Box 202, Folders 1-2, Document 12-70.1
Food Employer's Council, Inc., NLRB charge
1970-1971
Box 202, Folder 3
Compensatory fines
1971-1975
Box 202, Folders 4-5, Document 12-70.2
Box 203, Folders 1-3, Document 12-70.4
Appellate proceedings
1971-1974
Box 203, Folder 4, Document 12-70.7
Reimbursement of costs and expenses
1974
Box 203, Folder 6, Document 12-70.15
Amicus brief, jury trial, criminal contempt
1974
Box 203, Folder 7, Document 12-70.16
Box 204, Folder 1, Document 12-70.17
Pretrial statement case
1975
Box 204, Folder 2, Document 12-70.17
Trial of damages issue, Judge Orrick
1975
Typographical Union
1971-1977
Box 204, Folders 3-4, Document 12-70.18
Cost, civil contempt
1971-1976
Box 204, Folder 5, Document 12-70.19
Correspondence and general
1976
Box 204, Folder 6, Document 12-70.20
Collection of judgement
1974-1977
Local 12
1936-1947
Scope and Contents
Norman Leonard's legal case files related to Local 12 of the International Longshoremen's and Warehousemen's Union.
Box 205, Folder 1, Document 10.182
Longshoremen's Beneficial Association
1949-1950
Box 205, Folder 2, Document 10-422
Restaurant Association, NLRB
1967
Box 205, Folder 3, Document 10-398.9
Box 205, Folder 4, Document 10.398
Unfair labor practices
1964-1968
Box 205, Folder 5, Document 10-425
Box 205, Folder 6, Document 2008
Box 205, Folder 7, Document 10.393
Shandy, Clarence vs. Toublanc, collection
1964-1965
Box 205, Folder 8, Document 1176
Blue Ribbon Products Co.
1953
Local 13
1940-1966
Scope and Contents
Norman Leonard's legal case files related to Local 13 of the International Longshoremen's and Warehousemen's Union.
Box 206, Folder 2, Document 10.268
McGee, et al. vs., injunction
1958-1960
Box 206, Folder 3, Document 10.272-A
Public Utilities Commission, franchise problem
1959
Box 206, Folder 4, Document 10.272-A
Board's petition for enforcement in CCA
1959-1961
Box 206, Folder 5, Document 10.272-A
Box 206, Folder 6, Document 10.272-A
Correspondence and notes
1958-1961
Box 206, Folder 7
Briefs and transcript
1959-1960
Box 207, Folders 1-2, Document 10.272
NLRB (Kennedy) vs.
1958-1960
Box 207, Folder 3, Document 10.195
Magnuson Screening
1950-1951
Box 207, Folders 4-5, Volume 1-2, 4-5
vs. PMA and ILWU, deposition of Johnston, vol. 1-2, 3-5
1966
Box 207, Folder 6, Document 10.143
Box 207, Folder 7, Document 10.141
Plaintiff's affidavits
1947
Box 207, Folder 8, Document 10.142
Defendant's affidavits
1947
Box 207, Folder 9, Document 10.14
Correspondence, general, and miscellaneous
1947
San Pedro, Unemployment Insurance
1940-1942
Box 208, Folder 1, Document 2000.14A
Box 208, Folder 2, Document 2000.14B
Cases in District 1
1940-1942
Sailor's Union of the Pacific
1950-1951
Box 209, Folder 1, Document 10.196-2
Box 209, Folder 2, Document 10.196
General and correspondence
1950-1951
Box 209, Folder 3, Document 10.196-1a
San Francisco Federal Court proceedings
1950-1951
Box 209, Folder 4, Document 10.1961b
Portland Federal Court proceedings
1951
1st Section proceedings
1949-1951
Box 209, Folder 5, Document 10.196a
Box 209, Folder 6, Document 10.196b
Company exhibits
1949-1951
Box 210, Folder 1, Document 10.196c
Box 210, Folder 2, Document 10.196d
Box 210, Folder 3, Document 10.196e
Box 210, Folder 4, Document 10.196-3
2nd Section proceedings, motion to consolidate
1951
Box 210, Folder 5
Brown vs., testimony
1950s
Los Angeles crane operators
1958-1962
Box 210, Folder 6, Document 10.344
De-certification petition
1958-1962
Box 211, Folder 1, Document 10.344.1
Unfair labor practices
1962
Box 211, Folder 2
Velasquez, Pete, de-registration
1964-1974
Local 16 vs. Juneau Spruce Corp.
1948-1955
Scope and Contents
Norman Leonard's legal case files related to the Local 16 of the International Longshoremen's and Warehousemen's Union.
Printed court transcripts
1948-1952
Box 211, Folders 3-5
Supreme Court briefs, petitions, and transcripts
1951
Box 212, Folder 1
Supreme Court petition for certiorari
1951
Box 212, Item 2, Document 10.148
Box 213, Folders 1-2
Court of Appeals transcripts, petitions, and briefs
1950-1952
Supreme Court, Court of Appeals for the Ninth Circuit
1951
Box 213, Folder 3
Transcript of record, volume I
1951
Box 214, Folder 1
Transcript of record, volume II
1951
Box 214, Folder 2
Petition for a writ of certiorari
1951
Box 215, Folder 1, Document 10.148-10
Box 215, Folder 2, Document 10.148-12
Pleadings on appeal
1950-1952
Box 215, Folders 3-4, Document 10.148-14
Enforcement of judgement
1948-1954
Box 215, Folder 5, Document 10.148-13
Post appeal motion for a new trial
1952
Box 215, Folder 6, Document 10.148-15
Garnishment on locals
1952
Box 216, Folder 1, Document 10.148-16
Supreme Court petition for a rehearing
1952-1953
Box 216, Folder 2, Document 10.148-17
Argument before District Court of Appeal
1953
Box 216, Folder 3, Document 10.148-18
Petition for a hearing in Supreme Court
1953
Box 216, Folder 4, Document 10.148-19
Application for a TRO in Hawaii
1955
Box 216, Folder 5, Document 10.148-20
Status of per capita
1955
Box 216, Folder 6, Document 0.148-21
Hawaii Civil and Criminal Court
1955
Box 216, Folder 7, Document 10.148-22
General and correspondence
1955
Box 216, Folder 8, Document 10.148-22b
ILWU Stewards Dept. Organizing Committee
1955
Box 216, Folder 9, Document 10.148-22c
Longshoremen's Legal Defense Fund
1954-1955
Box 216, Folder 10, Document 10.148-22d
Northern California District Council
1955
Box 216, Folder 11, Document 10.148-22a
Stewards Dept. Negotiating Committee
1955
Box 216, Folder 12, Document 10.148-22e
Box 216, Folder 13, Document 10.148
Satisfaction of judgements
1955
Box 216, Folder 14, Document 10.481-11
Petition for a writ of certiorari in Supreme Court
1951
Box 218, Folder 3, Document 10.148
Box 218, Folder 4, Document 10.148-8
Pleadings on appeal
1949-1952
Box 219, Folder 1, Document 10.148-9a
Correspondence and newspaper clippings
1954-1955
Box 219, Folder 2, Document 10.148-9b
Box 219, Folder 3, Document 10.148-9c
Box 219, Folder 4, Document 10.148-9d
ILWU motion to quash
1950-1955
Box 219, Folder 5, Document 10.148-9a
Box 219, Folder 6, Document 10.148-9h
Stewards Dept. Organizing Committee
1954
Anglo-California Bank
1954-1955
Box 219, Folder 7, Document 10.148-9e
Box 219, Folder 8, Document 10.148-9f
Motion from instruction
1954-1955
Box 219, Folder 9, Document 10.148-9i
Box 219, Folder 10, Document 10.148-9j
Box 219, Folder 11, Document 10.148-9k
Hawaii motions and miscellaneous
1955
Box 219, Folder 12, Document 10.148-1
Complaint and pleadings
1949
Box 220, Folder 1, Document 10.148-2
Legal memos and law briefs
1949-1950
Box 220, Folder 2, Document 10.148-3
Jurisdiction dispute, NLRB
1949
Box 220, Folder 3, Document 10.184-4
Unfair labor practices
1949
Box 220, Folder 4, Document 10.148-5
Petition for a writ
1949-1950
Box 220, Folder 5, Document 10.148-6
Petition for injunction
1949
Box 220, Folder 6, Document 10.148-7
New trial proceedings
1949
Box 220, Folder 7, Document 10.148-9l
Alaska Reviver proceedings
1955
Box 220, Folder 8, Document 10.148-9m
Opinion on motion to quash
1954-1955
Box 220, Folder 9, Document 10.148-9n
Hawaii discovery proceedings
1954-1955
Box 220, Folder 10, Document 10.148-9o
Box 220, Folder 11, Document 10.148-9p
Request for notice of sale
1955
Box 220, Folder 12, Document 10.148-10a
Marin Co. legal memos
1948-1952
Local 17
1937-1981
Scope and Contents
Norman Leonard's legal case files related to the Local 17 of the International Longshoremen's and Warehousemen's Union.
Box 221, Folder 5, Document 2005.05
Yellowslips and correspondence
1939-1940
Box 221, Folder 6, Document 2005.09
F.H. Woodruff and Sons, Inc. and Seed Co.
1943
Box 221, Folder 7, Document 2005.12
Warehouse Benevolent Association
1951-1952
Box 221, Folder 8, Document 2005.11
Unemployment insurance
1951-1955
Box 221, Folder 9, Document 2005.1
Box 221, Folder 10, Document 2005.101
Box 221, Folder 11, Document 2005.1011
Settlement papers
1951-1952
Box 221, Folder 12, Document 2005.102
Box 222, Folder 1, Document 2005.104
Box 222, Folder 2, Document 2005.105
Box 222, Folder 3, Document 2005.107
Reply to application
1951
Box 222, Folder 4, Document 2005.106
Box 222, Folder 5, Document 2005.108
Complaint in intervention
1951
Box 222, Folder 6, Document 2005.109
NLRB unfair labor practices charges
1950-1951
Box 222, Folder 7, Document 2005.01
NLRB petition for election
1951
Box 222, Folder 8, Document 2005.103
Box 222, Folder 9, Document 2005.091
Poultry Producers of Central California
1943
Box 222, Folder 10, Document 2005.092
Box 222, Folder 11, Document 2005.13
Association of Iron and Metal Co. vs.
1952
Bert McDowell Co. vs. Warehouse Union
1955
Box 222, Folder 12, Document 2005.15
Superior Court pleadings
1955
Box 222, Folder 13, Document 2005.15.1
District Court petition to remove
1955
Box 223, Folder 1, Document 2005.07
Rosenberg Bros. collection of backpay
1942
Box 223, Folder 2, Document 2005.08
Box 223, Folder 3, Document 2005.06
Box 223, Folder 4, Document 2005.14.1
Pleadings and motions
1953
Box 223, Folder 5, Document 2005.14
Correspondence and general
1953
Box 223, Folder 6, Document 2005.14.3
Box 223, Folder 7, Document 2005.14.4
Box 223, Folder 8, Document 24.54
Safeway problems
1977-1978
Box 224, Folder 1, Document 24.54.3
Grocery and produce contract
1976
Box 224, Folder 2, Document 24.54.5.b
System correspondence
1977-1978
Box 224, Folder 3, Document 24.54.5.c
Transcript and notes
1978-1980
Box 224, Folder 4, Document 24.54.5.d
Notes regarding examination of witnesses
1977
Box 224, Folder 5, Document 24.54.5.e
Box 224, Folder 6, Document 24.54.5.f
Box 225, Folder 4, Document 24.54.1
Back dock arbitration
1977-1978
Box 225, Folder 5, Document 24.54.3.9
Box 225, Folder 6, Document 24.76
Pension arbitration
1980-1981
Box 226, Folders 1-2, Document 24-78
Severance pay arbitration
1980-1981
Local 19
1948-1979
Scope and Contents
Norman Leonard's legal case files related to the Local 19 of the International Longshoremen's and Warehousemen's Union.
Purnell & Crum vs.
1948-1954
Box 226, Folder 4, Document 10.197
Box 227, Folder 1, Document 10.197-1
Box 227, Folder 2, Document 10.197
Box 227, Folder 3, Document 10.197.2
Box 227, Folder 4, Document 10.197-3
Offer of proof and employer's reply order
1951
Box 227, Folder 5, Document 10.197-4
Briefs to the trial examiner
1951
Box 227, Folders 6-7
West Coast Longshore deal
1960
Box 228, Folder 1
vs. Seattle Stevedore Co.
1960
Box 228, Folder 2
NLRB miscellaneous cases
1953-1962
Seattle Crane Operators
1953-1968
Box 228, Folder 7, Document 10.315-2
Box 229, Folder 1, Document 10.315
Box 229, Folder 2, Document 10.315-5-A
Box 229, Folder 3, Document 10.401
Box 229, Folders 4-5, Box 230, Folder 1
Box 230, Folders 2-3, Document 10.315-4
Box 230, Folder 4, Document 10.315-6
Charges filed regarding Alaska Freight Lines
1962-1963
Box 231, Folder 1, Box 230, Folder 5, Document 10.315-5
State Court suit
1960-1963
Box 231, Folders 2-4, Document 10.315-6c
Box 231, Folders 5, Document 10.315-7
General crane material
1962-1968
Box 232, Folders 3-5
Briefs, petitions, and transcripts
1953
Box 233, Folder 5, Document 10.315
General case material
1959-1960
Box 234, Folders 1-2, Document 10.315-3
District Court injunction proceedings
1959-1963
International Union of Operating Engineers
1969-1972
Box 234, Folder 3, Document 10.435
Willamette-Western Corp, et al.
1969
Box 234, Folders 4-5, Document 10-435.1
Consolidated cases
1969-1972
Box 235, Folders 1-2, Document 10-435.1
NLRB hearing, Willamette-Western
1969-1970
Box 235, Folder 3, Document 10-435.1a
Hearing transcripts
1969-1972
Box 235, Folders 4-5, Document 10-435.2
U.S. District Court, Oregon
1969-1970
Box 235, Folder 6, Document 10-435.2
Box 235, Folder 7, Document 10-435.4, Box 236, Folder 1
Court of appeals
1969-1970
Box 236, Folder 2, Document 10-435.5
Box 236, Folder 3, Document 10-435.6
Box 236, Folder 4, Document 10-435.3
Arbitration proceedings
1969-1971
Brady-Hamilton Stevedore Co. vs. NLRB
1969-1979
Box 237, Folders 1-2, Document 10.435.7
Application for stay
1970-1973
Box 237, Folders 3-4, Document 10-435.7
Box 238, Folders 1-3, Document 10-435.9
Court of Appeals
1970-1975
Box 239, Folders 1-4, Box 240, Folders 1-2, Box 238, Folder 4, Document 10.435
Box 241, Folder 1, Box 240, Folders 3-4, Document 10.435
Box 241, Folders 2-3, Document 10-435.10
NLRB proceedings
1970-1971
Box 241, Folder 4, Document 10-435.11
Enforcement in Court of Appeals Local 701 & 50
1972-1976
Box 241, Folder 5, Document 10-435.11a
Enforcement in Court of Appeals Local 50
1972-1976
Box 242, Folder 1, Document 10-435.12
Petition by PMA to review ruling
1972
Box 242, Folder 2, Document 10-435.13
Petition for writ of certiorari
1972
Box 242, Folder 3, Document 10-435.15
Statement of position after court decision, Local 50
1975
Box 242, Folder 4, Document 10-435.16
Second NLRB decision
1975-1979
Box 242, Folder 5, Document 10-435.14
Court of Appeals decision on merits
1974-1975
Box 242, Folder 6, Document 10-435.14a
Application for certiorari on merits
1974-1975
Box 242, Folder 7, Document 10-435, Box 243, Folders 1-2
NLRB vs. Local 50
1970-1972
Box 243, Folders 3-4, Document 10-435
Pleadings, N. Leonard
1972
Box 244, Folder 1, Document 10-435.16
Box 244, Folder 2, Document 10-435.14b
Astoria Cranes cases
1974-1975
Box 244, Folder 3, Document 10.435
Wage, price freeze
1971-1975
Box 244, Folder 4, Document 10-435.a
Price control phase three - newspaper clippings
1973
Local 23
1934-1941, 1972
Scope and Contents
Norman Leonard's legal case files related to the Local 23 of the International Longshoremen's and Warehousemen's Union.
Tacoma Longshore case
1934-1941
Box 244, Folder 5, Document 2000.152
Box 244, Folder 6, Document 2000.153, Box 245, Folder 1
Arbitration awards
1934-1940
Box 245, Folder 2, Document 2000.154a
Box 245, Folder 3, Document 2000.154b
Box 245, Folder 4, Document 2000.154c
Box 245, Folder 5, Document 2000.154d
Box 245, Folder 6, Document 2000.155
Box 246, Folders 1-2, Document 2000.156a
Preparatory trial notes, B. Margolis
1941
Box 246, Folders 3-4, Document 2000.156b
Notes on hearing, N. Leonard
1941
Box 246, Folder 5, Document 2000.157
Box 246, Folder 6, Document 2000.158
Decision and petition for rehearing
1941
Box 247, Folders 1-2
Local and woodworkers, NLRB
1972
Local 34
1937-1967
Extent:
(3.75 cubic feet)
Scope and Contents
Norman Leonard's legal case files related to the Local 34 of the International Longshoremen's and Warehousemen's Union.
Box 247, Folders 3-4
Pacific Maritime Association, DiGiorgio, Hoffman
1965-1966
Box 247, Folder 5, Document 10-410.4
Delano Grape Strike- NLRB injunction, N. California
1965-1966
Physical Access
Some of the records in this folder are illegible due to water damage.
Box 247, Folder 1, Document 10-410.5
with Local 13 and 63
1965-1966
Box 247, Folders 2-3, Document 10-410.6
DiGiorgio vs.: complaint for damages for secondary boycott
1966-1967
Box 247, Folder 4, Document 10-411
and Local 10; Pagliarulo Fruit Company
1966-1967
Box 247, Folders 5-6, Box 248, Folders 1-2
DiGiorgio - NLRB reports
1966-1967
Box 247, Folder 3, Document 10.329
Bliss, Roy E. complaint
1961
Box 247, Folder 4, Document 10.341
Crittenden, Howard vs. Ship Clerks
1962
Box 247, Folder 5
NLRB vs., transcript
1951
Box 247, Folder 6, Document 2007
Box 247, Folder 7, Document 2007.3
Veterans security patrol case
1947-1948
Box 250, Folders 1-2, Document 2007.c
Box 250, Folder 3, Document 2007.a
Leaflets and bulletins
1939
Box 250, Folder 4, Document 2007a
Minutes, Joint Checkers Committee
1937-1938
Box 250, Folder 5, Document 2007a
Box 250, Folder 6, Document 2007a
Minutes, Joint Checkers Committee
1939
Box 250, Folder 8, Document 2007.01
Legal pleadings and memos
1939
Box 251, Folder 1, Document 2007.01
General correspondence and miscellaneous
1939
Box 251, Folder 2, Document 2007.02
Unemployment benefits
1939-1941
Box 251, Folder 3, Document 2007.02a
URC cases; decisions of department of employment
1940-1942
Box 251, Folder 4, Document 2007.02c
Unemployment insurance - law and briefs
1942
Box 251, Folder 5, Document 2007.1
Hillary Young Patrol
1947
Box 251, Folder 6, Document 2007.4
General; Ahbolin, et al. vs. WEA, et al.
1948-1949
Box 251, Folder 7, Document 2007.4
Correspondence; Ahbolin, et al. vs. WEA, et al.
1948-1949
Box 251, Folder 8, Document 2007.2
vs. American Patrol Service
1947-1948
Ahbolin, et al. vs. WEA, et al.
Box 252, Folder 1, Document 2007.41
Box 252, Folder 3, Document 2007.42
Overtime suits, pleadings
1948-1950
Box 252, Folder 4, Document 2007.13
Wages and hours; travel time
1952-1953
Box 252, Folder 5, Document 2007.7
Box 252, Folder 6, Document 2007.7
Box 252, Folder 7, Document 2007.72
Box 252, Folder 8, Document 2007.12
NLRB charges, Geo. H. Kelley
1953
Box 252, Folder 9, Document 2007.9
San Pedro "Super Cargo" arbitration
1949-1954
Box 253, Folders 1-2, Document 10-410
Exhibits - photographs
1960s
Box 253, Folder 3, Document 10-410b
DiGiorgio Corp, NLRB charges
1966-1967
Box 253, Folder 4, Document 10-410.c
Box 253, Folder 5, Document 10-410d
Box 253, Folder 6, Document 10-410.e
Local 54, NLRB charges
1966
Box 253, Folder 7, Document 10-410
DiGiorgio Corp. vs., general and correspondence
1965-1966
Box 253, Folder 8, Document 10-410a
Local 10, NLRB charges
1965-1966
Box 253, Folder 9, Document 10.410-1
Chavez and Farmworkers Association
1966
Box 253, Folder 10, Document 10-410.1b
Box 253, Folder 11, Document 10-410.1a
Correspondence and general
1966
Box 254, Folder 1, Document 10-410.1d
Motions and correspondence
1965-1966
Box 254, Folder 2, Document 10-410.1c
Local 54, U.S. District Court
1965-1966
Box 254, Folder 3, Document 10-410.2
Box 254, Folder 4, Document 10-410.3
NLRB injunction, San Francisco District Court
1966-1967
Local 40
1962-1976
Extent:
(1.25 cubic feet)
Scope and Contents
Norman Leonard's legal case files related to the Local 40 of the International Longshoremen's and Warehousemen's Union.
Box 254, Folder 5, Document 10-418
Oregon Stevedoring Co.
1967
and Pacific Maritime Association vs. Quinn, Frank A.
Box 254, Folder 6, Document 10-428.a
Box 255, Folder 1, Document 10-428.b
U.S. Court of Appeals
1970-1972
Box 255, Folder 2, Document 10-426
Box 255, Folder 3, Document 10.428
Equal Employment Opportunity Commission
1968-1969
Box 256, Folders 1-2, Document 10-428B
Box 256, Folder 4, Document 10-409.c
Box 256, Folder 5, Document 10-409.e
Opinion of Judge Skopil
1978
Box 236, Folders 1-2, Document 10-409.d
Local 54
1940-1960
Extent:
(3.75 cubic feet)
Scope and Contents
Norman Leonard's legal case files related to the Local 54 of the International Longshoremen's and Warehousemen's Union.
Box 258, Folder 3, Document 10.373
Correspondence and general
1963-1965
Deed, Charles, et al. vs.
Box 258, Folder 4, Document 10.373
Arbitration proceedings and interrogatories
1963-1965
Box 258, Folder 5, Document 10.373
Withdrawal of grievances and appeals
1963
Box 259, Folders 1-3, Document 10.373
Box 259, Folder 4, Document 10.373
Pacific Maritime Association, respondent, answer to interrogatories
1961-1966
Box 260, Folders 1-4, Document 10.373
Box 260, Folder 5, Document 10.376
Columbia steel matter
1964
Box 260, Folder 6, Document 10.385
Box 261, Folder 1, Document 10.385.2
Box 261, Folder 2, Document 10.385.3
Box 261, Folder 3, Document 10.385.4
Box 261, Folder 4, Document 10.385.5
Law notes and memoranda
1964
Box 261, Folder 5
Isthmian correspondence and exhibits
1956-1964
Box 261, Folders 6-7, Document 10.286.1a
District Court of Appeals
1964-1967
Box 261, Folder 8, Document 10.386.1
Box 262, Folders 1-2, Document 10.386.1
Boxes 262-263, Folders 3-5, 1, Document 10.386.1
Exhibits, containing photographs
1951-1965
Box 263, Folder 2, Document 10.386.1a
Court of Appeals, petitions
1967
Box 263, Folder 3, Document 10.386.2
Box 263, Folder 4, Document 10.386.2
Box 263, Folder 5, Document 10.386.2
Anderson, George film tape
1960s
Technical Access
Kodak Kodachrome Movie Film requiring special equipment.
Box 263, Folder 6, Document 10.386.3
Box 264, Folders 1-3, Document 10.386
Box 264, Folder 4, Document 10.299
Constitution problems
1959
Box 264, Folder 5, Document 17.1
vs. Boyd, Alaska screening case
1953
Box 264, Folders 6-7, Document 2004
Box 265, Folder 1, Document 10.256
Leslie, Julius, et al. vs., NLRB charge
1958
Stockton Elevator controversy
Box 265, Folder 2, Document 2004.1
Stockton trial procedure
1945-1946
Box 265, Folder 3, Document 2004.3
Box 265, Folders 4-5, Document 2004.3
Box 265, Folder 6, Document 2004.3
Petition for injunction
1951-1956
Box 265, Folder 7, Document 2004.3
Labor Management Relations Act
1955
Box 265, Folder 8, Document 10.246
NLRB representation hearing
1957
Other Locals: 11, 24, 26, 27, 28, 32, 35, 46, 49, 53, 57, 63 and 75
1938-1972
Scope and Contents
Norman Leonard's legal case files related to the Locals 11, 24, 26, 27, 28, 32, 35, 46, 49, 53, 57, 63 and 75 of the International
Longshoremen's and Warehousemen's Union.
Valley View Packing Co.
1957-1962
Box 265, Folder 9, Document 10.244
Box 265, Folder 10, Document 10.244.A
NLRB charge vs. employer
1957-1959
Box 265, Folder 11, Document 10.244.B
Petition for certification
1961-1962
Box 265, Folder 12, Document 10.193
Compliance, NLRB non-communist affidavits
1950-1957
Box 266, Folder 1, Document 10.309
Merchants Refrigeration Co. of California
1956-1961
Box 266, Folder 2, Document 10.31
San Jose Democracy Hall Association Inc., building financing
1959-1960
Box 266, Folder 3, Document 10.302
Whitney-Aberdeen unfair practice
1960
Box 266, Folder 4, Document 10.192
Aberdeen hiring hall case
1950-1951
Box 266, Folder 5, Document 10.366
Box 266, Folder 6, Document 10.308
Oliver Tire and Rubber
1960
Box 266, Folder 7, Document 10.417
T.A. Newton, et al., charge against union
1967-1972
Box 266, Folder 8, Document 10.416
Barth and Dreyfuss of California vs., compensation for damages and injunction
1966
Merrill and Ring Western Lumber Co. vs.
1964-1965
Box 266, Folder 9, Document 10.392
Correspondence and general
1964-1965
Box 266, Folder 10, Document 10.392-a
NLRB unfair labor charge
1964
Box 266, Folder 11, Document 10.392-b
Box 266, Folder 12, Document 10.392-c
Box 266, Folder 13, Document 10.392-d
Waterfront Employers of Washington, Port Angeles
Box 266, Folder 14, Document 10.258
Box 266, Folder 15, Document 10.258-A
Box 267, Folders 1-4, Document 10.258
Box 267, Folder 5, Document 10.349
Box 267, Folder 6, Document 10.327
Longshore pension problem
1961
Box 267, Folder 7, Document 2006.022
Pleadings, affidavits, and law
1941-1942
Box 268, Folder 1, Document 2006.023
Box 268, Folder 2, Document 2006.024
Box 268, Folder 3, Document 2006.021
Yellowslips, and correspondence
1938-1942
Box 268, Folders 5-6
vs. United Grape Producers
1938-1942
Box 268, Folder 9, Document 10.36
Calcot Compress and Warehouses, contract matter
1966
Portland FLSA Ship Clerks suits
1944-1950
Box 269, Folder 1, Document 2007.6
Box 269, Folder 2, Document 2007.6
Box 269, Folder 3, Document 2007.61
Box 269, Folder 4, Document 2007.62
FLSA suits Port Hueneme
1944-1951
Box 269, Folder 5, Document 10.181
Box 269, Folder 6, Document 10.181.2
Box 269, Folder 7, Document 10.181.3
Box 269, Folder 8, Document 10.081.3a
Hawaii FLSA, Ahukini Terminals, non-sugar, law portal-to-portal defense
1942
Local 32: Everett, Washington, Longshoremen pay dispute
1938-1948
Box 269, Folder 9, Document 10.187-1
Box 269, Folder 10, Document 10.187
Box 269, Folder 11, Document 10.187.2
Box 269, Folder 12
American Potash and Chemicals Corp. vs.
1970
Box 270, Folder 1
Brown, Gerald A. vs.
1951
Local 49: Crescent City unfair labor practices
1960-1962
Box 270, Folder 2, Document 10.33
Wells, Stowers, and Edwards
1960-1962
Box 270, Folder 3, Document 10.330.1
Marine Ways and Drydock Co. Inc.
1962
Local 53: Yaquina Bay Dock
1959-1960
Box 270, Folder 4, Document 10.286
Box 270, Folder 5, Document 10.286-A
Federal injunction suit
1959
Box 270, Folder 6, Document 10.286-B
Box 270, Folder 7, Document 10.235
Western Cotton Compress Co., NLRB case
1956
California Compress Co.
1957-1960
Box 270, Folder 8, Document 10.25
Petition for certification of representation, NLRB
1957-1959
Box 270, Folder 9, Document 10.250-A
Charge vs. employer, NLRB
1957-1959
Box 270, Folder 10, Document 10.250-B
Box 270, Folder 11, Document 10.253
Calwa Compress Co., Fresno local NLRB representation petition
1958-1959
Box 270, Folder 12, Document 10.254
Producers Compress Co., Fresno local NLRB representation petition
1958-1959
Local 63: San Pedro
1944-1957
Box 270, Folder 13, Document 2007.12
Hatch Watchmen SS. Eemdyk
1950
FLSA Ship Clerks suit
1944-1957
Box 270, Folder 14, Document 2007.5
Box 271, Folder 1, Document 2007.51
Box 271, Folder 2, Document 2007.52
Box 271, Folder 3, Document 2007.14
Hiring hall "beef" NLRB
1956-1957
Box 271, Folder 4, Document 2009
Box 271, Folder 5, Document 2009.1
Claim of Matthew Rawlings, NLRB Pinkerton Guards
1953-1954
Subseries 2.1.6:
Legislation Research and ILWU Case Files
1938-1987
Scope and Contents
Norman Leonard's legal case files represent the national political arm of the ILWU. Legislative research topics include Longshoremen
and Harbor Workers Compensation Act, Bonner Committee Hearings, Labor Management Reporting and Disclosure Act, action against
Right to Work, and proposed legislation promoting fair employment practices, fair pensions, and fair labor standards.
Longshoremen and Harbor Workers Compensation Act
1938-1967
Box 271, Folder 6, Document 2010
Box 271, Folder 7, Document 2000.09-0
Box 271, Folder 8, Document 10.279
Box 271, Folder 9, Document 10.42
Bonner Committee Hearings
1955-1963
Box 271, Folder 10, Document 10.232
Box 272, Folder 1, Document 10.326
Labor Management Reporting and Disclosure Act
1959-1962
Box 272, Folder 2, Document 10.294
Box 272, Folder 3, Document 10.294A
Box 272, Folder 4, Document 10.294B
Box 272, Folder 5, Document 10.294C
Legal notes and memos
1959-1960
Box 272, Folder 6, Document 10.294D
Newspaper clippings and press releases
1959
Box 272, Folder 7, Document 10.208-1
Legislative Bills and Proposed Legislation
1955-1961
Box 272, Folder 8, Document 10.224
Box 272, Folder 9, Document 10.224a
Box 272, Folder 10, Document 10.224b
Box 272, Folder 11, Document 10.318
Fair Employment Practices
1960-1963
Box 272, Folder 12, Document 10.406
Collective Bargaining for Fishermen, Senate Bill H.R. 3955
1965
Senate Bill H.R. 858 "A bill to clarify the overtime compensation provisions of the Fair Labor Standards Act of 1938"
1949
Box 273, Folder 1, Document 2000.50.402A
Statement of witnesses before Senate Committee
1949
Box 273, Folder 2, Document 2000.50.402B
Data to be submitted to Senate Committee considering
1949
Box 273, Folder 3, Document 10.347
Box 273, Folder 4, Document 2000.09A
Longshoremen Amendments, general
1938-1949
Office Workers Organizing Committee
1966-1978
Scope and Contents
Legal files for the Office Workers Organizing Committee case against Crocker Bank.
Box 273, Folder 5, Document 10.545
General and correspondence
1977-1979
Box 273, Folders 6-7, Document 10.545A
NLRB records regarding Crocker
1968-1977
Box 274, Folder 1, Document 10.545B
Box 274, Folder 2, Document 10.545.C
Box 274, Folder 3, Document 10.545.D
Box 274, Folder 4, Document 10.545.E
Box 274, Folder 5, Document 10.545.F
Crocker policy manual
1976
Box 274, Folder 6, Document 10.545.G
Box 274, Folder 7, Document 10.545.H
Crocker materials
1975-1977
Box 274, Folder 8, Document 10.545.I
Crocker hearing notes
1977
Box 274, Folder 9, Document 10.545.J
Summary of testimony
1977
Box 274, Folder 10, Document 10.545.K
NLRB Employer's Briefs
1970s
San Francisco City Employees, Strike and Secondary Boycott
1967-1987
Box 277, Folder 1, Document 10.522
Charges, San Francisco Airport NLRB charge
1976
Box 277, Folder 2, Document 10.522.1
Comstock Co., NLRB charge
1976
Box 277, Folders 3-4, Document 10.522.2
Briefs, various ILWU Cases
1960-1990
Box 279, Folder 1
Petitions, various ILWU Cases
1960-1987
Box 279, Folder 2
Legal manual for arrest of vessel
undated
Box 279, Folder 3
Statement in opposition to HR76
1963
Subseries 2.2:
International Brotherhood of Boilermakers (IBBM)
1940-1960
Scope and Contents
Norman Leonard's legal case files related to the International Brotherhood of Boilermakers.
Box 279, Folder 4, Document 4
Receiver, correspondence and orders
1942
Box 279, Folder 5, Document 6
Local 681 vs. Wilson; Replevin, Oakland Justice Court
1942
Box 279, Folder 6, Document 14
Local 681 jurisdiction
1938
Box 279, Folder 7, Document 11
vs. Klegg, Injunction to retain receiver
1942
Box 279, Folder 8, Document 3
First injunction, suspension bridge
1942
Box 280, Folder 1, Document 5
Box 280, Folder 2, Document 7
Box 280, Folder 3, Document 9
Charge vs. local officers
1942
Box 280, Folder 4, Document 10
Second injunction vs. expulsion of local officers
1942
Box 280, Folder 5, Document 12
Box 280, Folder 6, Document 15
Box 280, Folder 7, Document 16
Settlement negotiations
1942
Box 280, Folder 10
Property in Richmond
1942-1943
Box 280, Folder 11, Document 13
Duplicate copies
1941-1942
Box 281, Folders 1-2
United Welders, Cutters, and Helpers of America
1942-1945
Box 281, Folder 3
Newspaper clippings, registration lists, and meeting notes
1942
Box 281, Folder 4, Document 4
Law and internal affairs
1941-1942
Box 281, Folder 5, Document 1
Local 681, correspondence and miscellaneous
1941-1945
Subseries 2.3:
Food, Tobacco, Agricultural and Allied Workers of America (FTA); United Cannery, Agricultural, Packing and Allied Workers
of America (UCAPAWA)
1936-1952
Administrative History
While the United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA) and its successor union, the Food,
Tobacco, Agricultural and Allied Workers of America (FTA) was only in existence between 1937 and 1951, it attracted much attention
first as one of the most quickly growing of the new CIO unions, and latter as one of several unions expelled from the CIO
during the 1950 anti-communist "trials." A focus of FTA's organizing drive was the canneries, packing sheds and in the fields
of California.
California agriculture in the 1930s was marked by a greater and greater concentration of land and food processing facilities
in the hands of large corporations. Growers, shippers, processors and canners were organized in various ways to protect and
promote their mutual interests. Some of these organizations were simply grower cooperatives which allowed members to obtain
everything from seed to tractor tires at a discount. Others, such as the Grower-Shipper Vegetable Association of Central California
(GSA), and the California Packers and Growers (CP & G), were dominated by large growers, shipping companies, or canneries.
Typically, such organizations had ties to other pro-business groups and large corporations (such as the Industrial Association
of San Francisco, Pacific Gas and Electric (PG & E), Bank of America and others). One of the chief aims of these organizations
would be to obstruct union organizing among their members' employees. The strikes at Salinas (1936) and Stockton (1937) exemplify
the tactics of employer associations: the fostering of the Associated Farmers, the establishment of local "Citizen's Committees"
in cooperation with anti-union Chambers of Commerce, the use of professional public relations consultants, the pooling of
resources and profits during strikes, and a strong determination to crush all independent union activity.1
UCAPAWA/FTA also faced the difficult task of overcoming the competing forces of the hostile State Federation of Labor and
even conservatives within the CIO. The State Federation of Labor would become an important ally of employers in its effort
to head off any success by the industrial based CIO. Throughout its lifetime, FTA would find its strength sapped by rival
AFL unions, some of which achieved closed shops with the help of employers. AS for the CIO, FTA would eventually prove too
much of a political liability. In the "conform or get out" push, FTA and other unions came under intense pressure to shed
left wing elements from their leadership. In 1950, the FTA was expelled from the CIO.2
The 1936 Salinas Strike, and FTA Local 78
On the eve of the "Battle of Salinas," the Salinas-Watsonville area produced 90% of all lettuce eaten in the U.S. Organizing
work among packing shed workers had been going on for several years. In 1932, the Vegetable Packers' Association, Local 18211
was formed, but made little progress. In 1935, the AFL chartered the Fruit and Vegetable Workers' Union (F & VWU), Local 18211
which, after a strike in which two workers were killed, won a one-year contract from the GSA.3 Negotiations for a new contract
were carried on over the summer of 1936. However, the GSA had little desire to reach an agreement. Plans had already been
made to break the union, and as the September 1st deadline passed, and the union voted to continue work under the terms of
the 1935 contract, the GSA posted in members' sheds a new contract with lower wages. The GSA claimed this contract would be
in force for one year should employees work under it. This resulted in a walk-out by approximately 3,500 workers.4
Having laid the public relations ground work for an anti-union campaign through the Citizen's Association of the Salinas Valley
(funded by the GSA, PG & E, Spreckels Sugar Co., local banks and businessmen), the GSA moved to crush the strike. Union leaders
were denounced as communists, and a "citizen's army" of 1,000 was mobilized with the help of the Associated Farmers, deputized
by the Sheriff and armed with clubs and tear-gas bombs. Meanwhile, all packing and shipping activities were consolidated at
the Salinas Valley Ice Company, which was deemed to be easily defendable from striking workers. Guards with machine guns kept
watch over high fences, while inside scabs packed lettuce, and slept and ate in train cars provided by the Southern Pacific
Railroad. All costs and all profits were pooled among the membership. Violence erupted, and the strike was put down with a
degree of violence which the NLRB deemed, "in many instances bordering on sadism."
In the midst of the strike, the union and workers were abandoned by the chairman of the State Federation of Labor, Edward
Vandeleur. Vandeleur had been contacted before the strike by the GSVA's public relations consultant, and siding against Local
18211 (accusing them of being communists), pulled the union's legal representative out of the Salinas area at the height of
the crisis. This is probably when the union retained Richard Gladstein's San Francisco law office, perhaps through the ILWU.
Later, with the help of the Growers, Vandeleur set up a rival local and revoked Local 18211's AFL charter. The issue of "company
unions" would be an important aspect of the legal battles after Salinas and would become a pattern throughout northern California.
After the strike, the GSA took steps to exclude union organizers from work. To this end, they continued the use of a centralized
hiring hall and a blacklist.5 As workers were hired back after the strike, preference was given to those who owed money in
town, had dependents or could in some way be more easily coerced. The union, having been abandoned in the midst of the strike
by the chairman of the State Federation of Labor, continued organizational work, and in 1937 changed its affiliation to the
new United Cannery, Agricultural, Packing and Allied Workers of America (UCAPAWA-CIO), as UCAPAWA Local 78. Its jurisdiction
included the Salinas-Watsonville area, the Imperial Valley, and the Salt River Valley of Arizona. In 1944, this local became
FTA Local 78.6
Charges of communist influence, and the rivalry between the AFL and the CIO would be dominant issues in the life of Local
78. In 1948, the local (with a membership of 10,000) successfully fought off a Teamsters raid lead by expelled Local 78 president,
Holman Day. The Teamsters raids created much bitterness between the FTA and the CIO, as the CIO offered little aid to the
FTA, and many accused CIO officials of openly helping Day in an attempt to get rid of the left-leaning FTA.7 In 1950 the CIO
expelled the FTA for "following the purpose and program of the communist party."8 The FTA International, and Local 78, merged
with two other unions to become the Distributive, Processing and Office Workers of America (DPOWA). In the fall of 1950, the
CIO mounted a successful raid on Local 78 and won an NLRB election to become the bargaining agent for the territory of Local
78.9
The Stockton Cannery Strike of 1937 and FTA Local 7
The events in Stockton during April 1937 follow a similar pattern to those of Salinas and could be considered the perfection
of the "Salinas Plan." The Agricultural Workers' Union-AFL, Local 20211, was organized with the help of the International
Longshoremen's and Warehousemen's Union-AFL (ILWU) and was given jurisdiction over all of northern California's canneries.10
In Stockton, as in Salinas, the key issues for the union were collective bargaining, preferential hiring of union members,
and an end to anti-union discrimination in hiring, as well as wages and working conditions. The AWU claimed a membership of
567 out of 1,400 cannery workers in the area. At the Stockton Food Products plant, however, the union claimed 360 of 450 workers
as members. While the union hoped for modest gains in this plant alone, the powerful California Processers and Growers (CP
& G) moved to eliminate unionism from northern California canneries in general.11
Following the pattern laid down in Salinas, CP & G with the help of the Merchants, Manufacturers and Employers Association
(MMEA) of Stockton, established a citizen's committee which sent letters to local growers and merchants warning that Longshoremen
and Communist pickets were coming to beat up local workers and farmers. Violence at the Stockton Food Products plant flared
as the company tried to drive non-striking workers through the picket line and into the plant. This precipitated the calling
up of a "Pick-handle Army" by the Sheriff. Approximately 1,200 men were recruited, organized along military lines, and armed
with pick handles. This organizing work was done by Colonel Walter Garrison, prominent anti-communist and founder of the Associated
Farmers of San Joaquin County. The union attempted conciliation, but workers were forced into a provocative situation by the
canners. Violence flared again as workers prepared to go back to work, and the strike was broken.
Organizing in the Stockton area continued under UCAPAWA/FTA Local 7, and faced similar problems (company-sponsored unions,
Teamster raids, the hostility of conservatives within the CIO) as those which eventually defeated FTA Local 78. The cannery
drive of 1945 was marginally successful against the Teamster-CP & G alliance, and in the late 1940s the union began to organize
asparagus cutters.12 Workers in the asparagus fields were mostly Filipino immigrants who traveled between the fields around
Stockton, and the canneries of the Alaska salmon industry (salmon cannery workers were known as Alaskeros).13
Richard Gladstein's law firm represented Local 7 in the legal battles arising from the 1937 Stockton Strike and many cases
arising from the 1948 strike of asparagus cutters. The issues of these cases involved such things as 1) housing conditions
for field workers; 2) the system of holding back part of workers pay until the harvest is over; and 3) violations of union
members' right to picket. It is also possible that the law offices were involved in the defense of Local 7 officials under
threat of deportation for alleged communist activities or sympathies. However, these cases are not represented in the FTA
collection.
When the FTA was expelled from the CIO, Local 7, unlike Local 78, joined the ILWU as the Cannery Workers and Farm Laborers
Union Local 7-C. Soon the union became ILWU Local 37. The changes in union name did not reflect changes in personnel.
Arrangement
The files in this collection have been divided as closely as possible by the numbering system used by the law offices. Generally
speaking, this system assigns a four-digit number (e.g. 2015) to each client. Ascending numbers then are added after a decimal
point (2015.00; 2015.01; 2015.02, etc.) Successive folders pertaining to the same case or litigant are indicated in different
ways. For example, three folders on Stockton AWU Local 20211 are number 2015.09, 2015.091, and 2015.092. A series of folders
on the NLRB cases arising from the Salinas strike and blacklist, however, are numbered 2015.152, 2015.152 B, 2015.152 C, and
so on. Furthermore, when UCAPAWA changed to FTA in 1944 it received the number 2013. The several series pertaining to FTA
Local 7 between 1948 and 1952 are numbered with the following system: 2013.02, 2013.02-1, 2013.02-2. In this case, the two
digits to the right of the decimal indicate a case or group of cases pertaining to one client, or litigant, and the number
to the right of the cash represents that folder's place in a consecutive series. For instance, in the example used above,
"2013" indicates FTA, ".02" indicates Eviction Cases, and "-1," being the second folder (after 2013.02) happens to be a General
File. Original folder numbers are listed with folder titles in the box listing, as well as on the folders themselves.
Folders were placed in order following the original numbering system and then divided into series, by union local (client)
or case. In addition, sections of relating folders were created.
Separated Materials
Oversize items have been relocated to the Labor Archives and Research Center (LARC) Oversize Collection. Of particular interest
is a strike poster from the Salinas-Watsonville area protesting unfair labor practices (1936 or 1937). Photographs have been
removed to the Leonard Collection Photographs Box (Photograph Collection #11). These photographs document unfair employer
practices, violence against labor leaders, and living conditions of migrant farm workers.
Scope and Contents
The ten boxes of records pertaining to the Food, Tobacco, Agricultural and Allied Workers of America (FTA), the United Cannery,
Agricultural, Packing and Allied Workers of America (UCAPAWA), and various cannery and packing shed workers' unions in northern
California reflect the activity of the law firm of Gladstein, Grossman and Margolis, in which Norman Leonard later became
a partner. It is very likely that the original contact between the law firm and the agricultural unions was made through the
ILWU. Material in this collection includes correspondence, union organizing material, news clippings, and legal documents
(memorandums, affidavits, evidence, decisions, etc.) from various courts and the National Labor Relations Board. Among early
material relating indirectly to agricultural unions is the file Anti-Picketing Law Cases. These two cases, particularly the
Fels case (258/3), document the effort to aid union organization by challenging obstructive legislation. Additionally, NLRB
correspondence (258/1) shows that Gladstein, Grossman and Margolis hoped to influence Board decisions on cases of indirect
importance to their clients.
The largest file, United Cannery, Agricultural, Packing and Allied Workers of America material, represents the period 1936-1944.
UCAPAWA District 2 covered California, Hawaii and Arizona, and documents relating to the district office can be found in folders
258/5-8. Letters documenting workers' opinions of various New Deal Programs, as well as routine correspondence are in these
files. A two-page document, "The History of UCAPAWA in California," is also of interest.
Of interest to those researching AFL-CIO rivalry in the 1930s and 1940s is the file on Company Union Cases (258/6-259/4).
Legal documents, including 2 copies of the NLRB decision, relate in some detail the set up of AFL unions, aided by growers
and packers, in an attempt to head off a successful CIO drive.
Day-by-day histories of the Stockton Strike of 1937 can be found in folder 259/2. Evidence of employer influence in favor
of the rival AFL local is found in a pamphlet sent to employees by Cal-Pak, the largest canning company in California. Included
is a ballot card for upcoming elections, with suggestions for voting. A program for the "Cannery Workers Dance" is of special
interest. The dance was put on by the company-sponsored local, and the program includes an annotated guest list which documents
employer influence on the rival AFL union in Stockton. Folder also contains correspondence between Gladstein and Donal Henderson,
President of UCAPAWA, concerning the Stockton situation, and evidence used in the Company Union Cases, including information
on the AFL-CIO rivalry in San Jose. Folder 260/3 includes communications between Grossman in Stockton working on the Cannery
Strike, and Gladstein in Salinas working on the NLRB case. The challenge of the AFL-Company-sponsored unions to UCAPAWA also
is documented in the folders pertaining to UCAPAWA, Stockton (260/3-8).
Files pertaining to various UCAPAWA locals in Northern California show the similarity of challenges facing CIO organizers
throughout the region. One of the biggest problems facing UCAPAWA seems to have been anti-CIO hiring practices. Of interest
within this series are documents relating to the Committee to Aid Agricultural Organization, whose sponsor was John Steinbeck
(260/12). The Committee brought the support of California's artistic and film community to the cause of farm workers. Removed
from this folder were several photographs of migrant worker camps at an uncertain location. Also of interest are photographs
of Faustino Oritz, leader of a strike by pickle packers in Hayward (206/6). These two photographs document the beating that
he received at the hands of sheriff's deputies. Accompanying documents explain the circumstances of this event.
A large series pertains to UCAPAWA Salinas, Local 78. Subjects include contract negotiations (260/9), cases arising from the
1936 Salinas strike, and various legal and NLRB cases. Information on the 1936 court injunction against the GSA (261/1), as
well as correspondence are found in folders (261/2-3). Insights into living conditions of packing-shed workers in this era
can be found on the many "Back Pay Questionnaires" (261/5-6) These were used to assess claims for back pay under the NLRB
order of 1939 and include notes on earning, injuries and other life conditions. Information on wages in the industry can be
found in folder 263/3. Folder 263/5 contains lists of names and addresses of workers in the Salinas-Watsonville area in 1936.
Affidavits relating to the 1936 Salinas Strike, and the GSA blacklist of union members (263/6) are of interest both for factual
data and for workers' attitudes. A group of folders (264/4-265/4) titled "Unemployment Insurance," concerns Gladstein, Grossman
and Margolis' representation of union member who were refused unemployment insurance. The folders "appeals denied" (264/7-8),
and "appeals approved" (264/9) also contains information on workers' lives. Folders 263/6-7 contain a variety of evidence
from the 1936 Salinas Strike, including a worker identification card used by the GSA Hiring Hall, correspondence, union bulletins,
and other evidence of illegal GSA hiring practices. Relocated from this file were: a 1935 contract offer from GSA to the union
(moved to Oversize); photographs documenting illegal GSA hiring practices, and anti-union sentiment (to Leonard Photographs);
and a strike poster (to Oversize).
Other folders under District 2 include items relating to sub-locals throughout California and Arizona. This includes an anti-picketing
case, Rassmussen vs. Superior Court (265/7), attempts by UCAPAWA to take over an inactive Teamsters local in Arizona, as well
as an early (1943) if abortive attempt to challenge race discrimination in Fresno (265/5). Also notable is one folder on the
legal definition of agricultural labor (259/4).
Folders pertaining to FTA Local 7 in Stockton, and in particular cases arising from the 1948 Asparagus Cutters' Strike, are
divided into sections, including General, Cabebe v. Souza, Eviction Cases, Criminal Cases, and Hold Back Cases (Cabrera v.
Western Farms Co.). Materials include affidavits, memorandums, stipulations, agreements, decisions and correspondence. The
general file for each section contains correspondence between lawyer Lloyd McMurry and Local 7. In this correspondence McMurry
outlines the important issues in each case. Many correspondence are given over to the question of paying the lawyers. Folder
4/16 under Eviction Cases contains listings of personal property lost by workers when they were evicted from grower-owned
housing during the strike of 1948.
Folder 265/11 briefly documents the difficulties faced by FTA locals shortly before, as well as after expulsion from the CIO
in January 1950. Correspondence and other items from the 1950 NLRB election in Salinas can be found there.
FTA and related unions timeline:
1932 |
Vegetable Packers Association Local 18211, Salinas Valley (forerunner of F & VWU-AFL) |
1933 |
Cannery and Agricultural Workers Industrial Union (CAWIU), affiliated with the Communist Party, leads an unsuccessful strike
in the Imperial Valley
|
1935 |
State Federation of Labor charters Fruit and Vegetable Workers Union (F & VWU) Local 18211, Salinas. A strike ends with two
workers dead and a union contract with the Growers-Shippers Vegetable Association in Salinas Valley.
|
1936 May |
State Federation of Labor charters Agricultural Workers Union (AWU) Local 20211, Stockton. |
1936 September |
Strike by lettuce packers and Local 18211, Salinas is broken by GSVA (the "Battle of Salinas") |
1937 March |
Stockton Labor Council authorizes AWU 20211 to organize cannery workers. |
1937 April |
Stockton Cannery Strike |
1937 July |
UCAPAWA founded as part of the new CIO. Cannery and packing house unions soon quit AFL for CIO. |
1944 |
UCAPAWA changes name to Food, Tobacco, Agricultural and Allied Workers of America (FTA). No personnel change. |
1945 |
FTA begins big push to get control of northern California canneries: "The Cannery Drive" |
1948 |
Asparagus Cutters Strike: FTA Local 7 moves to organized Filipino field workers in the Stockton area. Teamsters Raid: FTA
Local 78 successfully defends territory from Teamsters.
|
1949 |
FTA Local 78 again defeats Teamster attempt to take over its territory. |
1950 January |
CIO expels FTA and other left-wing unions. FTA joins new union, DPOWA. Local 7 joins ILWU. |
1950 October |
Local 78 loses NLRB election to CIO. |
Notes
- 1 For the policies, tactics and membership and funding of grower/processor organizations see, U. S. Senate Committee on Education
and Labor: Report on Violations of Free Speech and the Rights of Labor. 77th Congress, 2nd Session, Report #1150. Printed
1948. See also, McWilliams, Carey Factories in the Field, the Story of Migratory Farm Labor in California. Peregrine Publishers,
Inc., 1971.
- 2 For AFL-CIO rivalry see, The Norman Leonard Collection. FTA and related agricultural unions. Folders 1/09-15 on "Company
Union Cases"; folders 1/16-1/33 on various UCAPAWA locals; and folders 2/10-3/18 on UCAPAWA Local 78. For a synopsis of the
situation in Santa Clara County see, Glenna Matthews, "The Fruit Workers of Santa Clara Valley: Alternative Paths to Union
Organization During the 1930s" Pacific Historical Review, Pacific Coast Branch: American Historical Association, 1985, pp.
51-70. On the UCAPAWA/FTA and Teamsters rivalry in the canneries see, Vicki Ruiz, Cannery Women, Cannery Lives: Mexican Women,
Unionization, and the California Food Processing Industry, 1930-1950. University of New Mexico Press, Albuquerque, 1987, pp.
41-57, and pp. 103-117.
- 3 For the history of Local 78 in its own words see: "The Story of Local 78 FTA," ILWU Library, San Francisco. See also: Jamieson,
editor. Labor Unionism in American Agriculture. Department of Labor Bulletin No. 836, Bureau of Labor Statistics, U. S. Government
Printing Office, Washington, DC, 1945, pp. 27-29; and U. S. Senate, Report on Violations of Free Speech and the Rights of
Labor, #398, pp. 1330 and following.
- 4 For a detailed description of the Salinas Strike of 1936 see, U.S. Senate, Committee on Education and Labor, Report on Violations
of Free Speech and the Rights of Labor, 78th Congress, 2nd Session, Report #398, Printed 1948, pp. 1330 and following.
- 5 U.S. Senate, Report on Violations of Free Speech and the Rights of Labor, #1150, pp. 484-488.
- 6 The Norman Leonard Collection. FTA and related agricultural unions, folders 1/07-08; 2/01-08; 3/09-10; 3/20-29.
- 7 "Salinas Teamsters dumped in NLRB poll," The Labor Herald: October 5, 1948; and "The Story of Local 78 FTA," ILWU Library,
San Francisco, California.
- 8 Vicki Ruiz, Cannery Women, Cannery Lives, pp. 117.
- 9 The Norman Leonard Collection, FTA and related agricultural unions, folder 4/41. See also: ILWU Library, clipping from San
Francisco Chronicle, October 25, 1950.
- 10 Harvey Swartz, The March Inland: Origins of the ILWU Warehouse Division 1934-1938. Institute of Industrial Relations, UCLA,
1978, p. 148. See also: The Norman Leonard Collection, FTA and related agricultural unions, folders 1/27-29.
- 11 For a detailed description of the Stockton Cannery Strike of 1937 see: U. S. Senate, Report on Violations of Free Speech
and the Rights of Labor, #1150, pp. 1385-1405. See also: The Norman Leonard Collection, FTA and related agricultural unions,
folders 1/13-15.
- 12 Steve Murdock, "The Story of the Cannery Drive," in the ILWU Library, San Francisco, California.
- 13 Chris Mensalvas, "Taking the Offensive," 1952 Yearbook, ILWU Local 37, p. 5. See also: Ernesto Mangaoang, "Report of the
Business Agent," 1952 Yearbook, ILWU Local 37, pp. 7-9; and Alaskeros: a Documentary Exhibit on Pioneer Filipino Cannery Workers.
ILWU Library, San Francisco, California.
- 14 Mensalvas, "Taking the Offensive"; and Mangaoang, "Report of the Business Agent," ILWU Library. See also: The Norman Leonard
Collection, FTA and related agricultural unions, folders 4/01-41; see also: Cletus Daniel, Bitter Harvest, a History of California
Farmworkers, 1870-1941. Cornell University Press, Ithaca, 1981, pp. 277-281.
Bibliography
This bibliography includes the sources for the History section of the descriptive guide, as well as background material on
the situation and history of agricultural workers in California. Many of these items can be found in the Labor Archives.
Books:
Daniel, Cletus.
Bitter Harvest, a History of California Farmworkers, 1870-1941. Cornell University Press, Ithaca, 1981.
Majka, Linda and Theo.
Farm Workers, Agribusiness, and the State. Temple University Press, Philadelphia, 1982.
McWilliams, Carey.
Factories in the Field, the Story of Migratory Farm Labor in California. Peregrine Publishers, Inc., 1971.
Ruiz, Vicki.
Cannery Women, Cannery Lives; Mexican Women, Unionization, and the California Food Processing Industry: 1930-1950. University of New Mexico Press, Albuquerque, 1987.
Steinbeck, John.
The Harvest Gypsies, on the Road to the Grapes of Wrath.
The San Francisco News, 1936. Heyday Books, Berkeley, 1988.
Swartz, Harvey.
The March Inland: Origins of the ILWU Warehouse Division, 1934-1938. Institute of Industrial Relations, University of California, Los Angeles, 1978.
Government Publications:
Jamieson (editor). Labor Unionism in American Agriculture. Department of Labor Bulletin no. 836. Bureau of Labor Statistics.
U. S. Government Printing Office, Washington, D.C., 1945
U.S. Senate Committee on Education and Labor: Report on Violations of Free Speech and the Rights of Labor. 77th Congress,
2nd Session, Report #1150 (part 4). Printed 1948. U. S. Senate Committee on Education and Labor: Report on Violations of Free
Speech and the Rights of Labor. 78th Congress, 2nd Session, Report #398 (part 7). Printed 1948.
Journal Articles
Matthews, Glenna. "The Fruit Workers of Santa Clara Valley: Alternative Paths to Union Organization during the 1930s,"
Pacific Historical Review. Pacific Coast Branch: American Historical Association, 1985.
Street, Richard Steven. "The Battle of Salinas: San Francisco Bay Area Press Photographers and the Salinas Valley Lettuce
Strike of 1936,"
Journal of the West 26(2), 1987, pp. 41-51. Includes many good photographs of the battle between strikers and police/vigilantes.
Related Materials in Bay Area Collections
FTA Local 7 which became ILWU Local 37 files, and items on FTA Local 78, as well as UCAPAWA material, and ILWU material relating
to FTA and UCAPAWA, are located at the Anne Rand Research Library, ILWU International Hall.
UCAPAWA/FTA News from 1939-1950 on microfilm is located at the Business and Social Science Library, University of California,
Berkeley.
Paul Taylor Papers are located at the Bancroft Library, University of California, Berkeley.
Box 282, Folder 1, Document 2013
NLRB correspondence
1937-1939
Anti-Picketing Law cases
1936-1939
Box 282, Folder 2, Document 2001.16
People vs. Navarette, et al.
1938-1939
Box 282, Folder 3, Document 2001.2
Fels vs. Justice Court of Berkeley
1936-1938
United Cannery, Agricultural, Packing and Allied Workers of America
Box 258, Folders 4-5, Document 2015A, 2015B
Company Union cases
1938-1939
Box 282, Folder 6, Document 2015.01
Answer of defendants
1938-1939
Box 283, Folder 1, Document 2015.01
Box 283, Folder 2, Document 2015.01
Notice of postponement
1938
Box 283, Folder 3, Document 2015.01
Box 283, Folder 4, Document 2015.01
"Vandeluerization"
1937-1938
Box 283, Folder 5, Document 2015.01
Box 283, Folder 6, Document 2015.17
Definition of agricultural labor
1939-1940
Box 284, Folder 1, Document 2015.02
Agricultural Workers Union and Cannery Workers, Sacramento
1937-1941
Box 284, Folder 2, Document 2015.03
Cannery Worker's Union (CIO) and Cannery and Preserve Workers Union (AFL)
1937-1938
Box 284, Folder 3, Document 2015.031
Tea Garden Products Co., correspondence
1937
Box 284, Folder 4, Document 2015.04
CIO Fish Cannery Workers Union and AFL Cannery Worker's Union, Monterey
1937
Box 284, Folder 5, Document 2015.08
Mushroom Packers Union
1938-1939
Box 284, Folder 6, Document 2015.08
Mushroom Packers Union and Golden State Mushroom Co.
1937-1938
Box 284, Folder 7, Document 2015.09
People vs. Swindell, et al
1937
Box 284, Folder 8, Document 2015.091
Agricultural Workers Union- AFL
1936-1937
Box 284, Folder 9, Document 2015.092
Box 284, Folder 10, Document 2015.1
CIO constitution, bylaws, pamphlets, and bulletins; State Conference of Agricultural Workers
1937
Box 284, Folder 11, Document 2015.11
Faustino and Oritz; attack on labor leaders
1937-1940
Box 285, Folder 1, Document 2015.12
People vs. Nunes, et al.
1937
Box 285, Folder 2, Document 2015.13
United Railway Iceman's Union, CIO Sacramento
1937
Box 285, Folder 3, Document 2015.14
Contract negotiations
1937
Box 285, Folder 4, Document 2015.15
NLRB injunction and violations
1937-1943
Box 285, Folders 5-7, Document 2015.05, 2015.152E, 2015.152G
General and correspondence
1937-1938
Box 286, Folder 1, Document 2015.06
Committee to Aid Agricultural Organizations
1938-1939
Box 286, Folder 3, Document 2015.151
Alberty, J.B. vs GSVA
1936-1938
Box 286, Folders 4-5, Document 2015.152
Box 286, Folder 6, Document 2015.152B-1
Decree and list of workers
1941
Box 286, Folder 7, Document 2015.152D
Box 286, Folder 8, Document 2015.152F
Social Security reports; Applications for reinstatement; Petition to enforce NLRB order
1941-1942
Box 287, Folders 1-3, Document 2015.152C
Backpay questionnaires
1942
Box 287, Folder 4, Document 2015.152H
Returned correspondence
1942
Box 287, Folder 5, Document 2015.152I
NLRB and court decisions
1939-1941
Box 287, Folder 6, Document 2015.152J
Questionnaires of claimants who failed to receive Boards
1941
Box 288, Folder 1, Document 2015.152K
Box 288, Folder 2, Document 2015.152L
Box 288, Folder 3, Document 2015.152M
Rejected claims
1936-1942
Box 288, Folder 4
Organizational file: names and addresses
1942
Box 288, Folder 5, Document 2015.153
Box 288, Folder 6, Document 2015.154
Box 289, Folder 1, Document 2015.154
Box 289, Folder 2, Document 2015.155
NLRB representation
1940-1942
Box 289, Folder 3, Document 2015.156
Unemployment Insurance
1943-1944
Box 289, Folder 4, Document 2015.159
Box 289, Folder 5, Document 2015.159
Briefs before the Board
1944
Box 289, Folder 6, Document 2015.159
Box 289, Folders 7-8, Document 2015.159
Box 290, Folder 1, Document 2015.159
Appeals approved
1943-1944
Box 290, Folder 2, Document 2015.159
Appeals Board decision
1943-1944
Box 290, Folder 3, Document 2015.159
Referee's recommendations
1944
Box 290, Folder 4, Document 2015.159
Box 290, Folder 5, Document 2015.16
Davis-Coleman case
1939-1941
Box 290, Folder 6, Document 2015.16
Local 254, Fresno, Race discrimination case
1943
Box 290, Folder 7
Local 197, Marysville, Correspondence
1940
Box 290, Folder 8, Document 2015.18
Imperial Valley, Rassmussen vs. Superior Court, anti-picketing injunction
1941
Box 290, Folder 9, Document 2015.19
Placerville, Pacific Fruit Co., exclusionary hiring
1941
Box 290, Folder 10, Document 2015.2881
Citrus Workers Organizing Committee, NLRB injunction
1944
Box 290, Folder 11, Document 2015.33
Imperial Valley, Paramount Citrus
1944-1945
Box 290, Folder 12, Document 2013.1
Salinas, NLRB election and objection
1950-1952
Box 290, Folder 13, Document 2015.34
Salt River Valley, Arizona Citrus Workers NLRB case
1944-1945
Local 7, Stockton
1948-1950
Box 290, Folder 14, Document 2013
Box 291, Folder 1, Document 2013
Agreement and authorizations
1948
Box 291, Folder 2, Document 2013.00B
Fees, costs, and disbursements
1948-1949
Cabebe vs. Souza
1948-1949
Box 291, Folder 3, Document 2013.01
Box 291, Folder 4, Document 2013.01-2
Box 291, Folder 5, Document 2013.01-3
Box 291, Folder 6, Document 2013.01-4
Box 291, Folder 7, Document 2013.01-5
Box 291, Folder 8, Document 2013.01-6
Defendant's affidavits
1948-1949
Box 291, Folder 9, Document 2013.01-7
Box 291, Folder 10, Document 2013.01-9
Proposed legislation
1948-1949
Box 291, Folder 11, Document 2013.01-10
Application for dismissal
1948
Box 291, Folder 12, Disk 2013.01-11
Box 291, Folder 13, Document 2013.01-12
Box 291, Folder 15, Document 2013.02
Box 291, Folder 16, Document 2013.02-1
General and correspondence
1948-1950
Box 291, Folder 17, Document 2013.02-2
Box 292, Folder 1, Document 2013.02-3
San Joaquin Superior Court
1948
Box 292, Folder 2, Document 2013.02-4
Box 292, Folder 3, Document 2013.02-5
Box 292, Folder 4, Document 2013.02-10
Box 292, Folder 5, Document 2013.02-11
Box 292, Folder 6, Document 2013.02-12
Orders, demurrers, etc.
1948
Box 292, Folder 7, Document 2013.02-13
Box 292, Folder 8, Document 2013.03
Box 292, Folder 9, Document 2013.03-1
Box 292, Folder 10, Document 2013.03-2
Box 292, Folder 11, Document 2013.03-3
Box 292, Folder 12, Document 2013.03-4
Box 292, Folder 13, Document 2013.03-4
Box 292, Folder 14, Document 2013.04
Box 292, Folder 15, Document 2013.04-2
Chart and ledger slips
1948
Box 292, Folder 16, Document 2013.04-3
Box 292, Folder 17, Document 2013.04-4
Box 293, Folder 1, Document 2013.04-5
Box 293, Folder 2, Document 2013.1
Contract negotiations
1949
Subseries 2.4:
American Communications Association (ACA)
1937-1968
Scope and Contents
Norman Leonard's legal case files related to the American Communications Workers.
Box 293, Folder 3
Hearings, NLRB cases
1946-1948
Box 293, Folder 4, Document 2020.2B
Abee vs. Telephone Traffic Employees Organization (TTEO)
1946
Box 293, Folder 5, Document 2020.3
Expulsion, Cleary vs. Bedore
1946
Box 293, Folder 6, Document 2020.4
Libel, Cases vs. ACA
1947
Box 294, Folders 1-2, Document 2020.5
Cases vs. TTEO, exhibits
1943-1946
Box 294, Folder 3
Hearings, NLRB cases, Seattle
1947-1948
Box 294, Folder 4, Document 2020.6
Local 9, general matters
1947-1948
Box 295, Folder 1, Document 2020.1
NLRB hearing, Toll maintenance men, Portland
1947
Box 295, Folder 2, Document 2020.7
Strike bulletin and general
1947-1948
Box 295, Folder 3, Document 2020.8
Unemployment insurance
1947
Box 295, Folder 4, Document 2020.9
Box 295, Folders 5-6, Document 2020.1
Telegraph Co. vs., injunction suit
1948
Box 296, Folder 1, Document 2020.10-1
Unemployment insurance
1948
Commercial Pacific Cable Co.
1948-1949
Box 296, Folder 2, Document 2020.11
Box 296, Folder 3, Document 2020.11-1
Pacific Tel & Tel
Bulk, 1946-1947
1946-1947, 1967
Box 298, Folder 1, Document 2020.01
Box 298, Folder 2, Document 2020.1A
Box 298, Folder 3, Document 2020.1B
Box 298, Folder 4, Document 2020.1
Trial notes and evidence
1946-1947
Box 298, Folder 5, Document 2020.1D
Box 298, Folder 6, Document 2020.1E
Box 299, Folder 1, Document 2020.1E
Globe Wireless, LTD.
1948-1950
Box 296, Folder 4, Document 2020.12
Unfair labor practices
1948-1950
Box 296, Folder 5, Document 2020.13
Box 296, Folder 6, Document 2020.13-2
Box 297, Folders 1-3, Document 2020
Fred Howe trial, general
1937-1940
Box 297, Folders 4-5, Document 2020
NLRB cases
1946-1947, 1967-1968
Box 299, Folder 2, Document 2020.11
Box 299, Folders 3-4, Document 2020.1E
Box 299, Folder 5, Document 2020.07
Local 120, Strike arrests
1947
Box 299, Folder 6, Document 2020.3
People vs. Hugh Sinnett
1967-1968
Subseries 2.5:
Congress of Industrial Organization (CIO)
1939-1950
Scope and Contents
Norman Leonard's legal case files related to the Congress of Industrial Organizations.
San Francisco Council
1945-1946
Box 300, Folders 1-2
Miscellaneous and correspondence
1946
Box 300, Folder 3, Document 2000.022
Schnur vs. City and County
1946
Box 300, Folder 4, Document 2010.023
Ward vs. City and County
1946
Box 300, Folder 5, Document 2010.024
Box 300, Folder 6, Document 2010.03
Box 301, Folder 1, Document 2010.041
Contra Costa County, general
1941-1942
Box 301, Folder 2, Document 2010.04
California, general
1939-1940
California State Council
1940-1950
Box 301, Folders 3-4, Document 2010.05
Box 301, Folder 5, Document 2010.05A
Industrial Union Council
1943-1944
Box 302, Folders 1-2, Document 2010.05B
San Francisco, general
1947-1950
Box 302, Folder 3, Document 2010.083
Box 302, Folder 4, Document 2010.08-200
Box 302, Folder 5, Document 2010.08-201
1st Amendment complaint
1944
Box 302, Folder 6, Document 2010.08-202
Admission of service
1944
Box 302, Folder 7, Document 2010.08-203
Box 302, Folder 8, Document 2010.08-204
Stipulations of notices
1944-1947
Box 302, Folder 9, Document 2010.08-205
Motion to quash service
1945
Box 302, Folder 10, Document 2010.08-206
Box 302, Folder 11, Document 2010.08-207
Box 302, Folder 12, Document 2010.08.116
Judgement, findings, memo of cost and disbursement
1947
Case No. 23775-G
1944-1947
Box 302, Folder 13, Document 2010.08-114
Decision on motion to quash and abate
1945
Box 302, Folder 14, Document 2010.08-114
Findings of fact, conclusions
1946
Box 302, Folder 15, Document 2010.08.115
Box 303, Folder 1, Document 2010.08-112
Box 303, Folder 2, Document 2010.08-101
1st amended complaint
1944
Box 303, Folder 3, Document 2010.08-102
Admission of service
1946
Box 303, Folder 4, Document 2010.08-103
Box 303, Folder 5, Document 2010.08-104
Box 303, Folder 6, Document 2010.08-105
Motion to quash service
1947
Box 303, Folder 7, Document 2010.08-108
Plaintiff's opposition to motion to dismiss
1945-1947
Case No. 23948-S
1944-1947
Box 303, Folder 10, Document 2010.08-300
Box 303, Folder 11, Document 2010.08-301
1st amended complaint
1945
Box 304, Folder 1, Document 2010.08-302
Admission of service
1944
Box 304, Folder 2, Document 2010.08-303
Box 304, Folder 3, Document 2010.08.304
Stipulations and notices
1947
Box 304, Folder 4, Document 2010.08-305
Motion to quash service
1946
Box 304, Folder 5, Document 2010.08-306
Box 304, Folder 6, Document 2010.08-307
Box 304, Folder 7, Document 2010.08-308
Plaintiff's opposition to motion to abate
1945
Box 304, Folder 8, Document 2010.08-309
Opposition to motion to dismiss
1945
Box 304, Folder 9, Document 2010.08-310
Box 304, Folder 10, Document 2010.08-311
Box 304, Folder 11, Document 2010.08-312
Findings of fact and conclusions of law
1946
Case No. 3992RJ
1944-1947
Box 304, Folder 12, Document 2010.08-400
Box 304, Folder 13, Document 2010.08-401
1st amended complaint
1944
Box 304, Folder 14, Document 2010.08-402
Admission of service
1944
Box 304, Folder 15, Document 2010.08-403
Box 304, Folder 16, Document 2010.08-404
Stipulations and notices
1945
Box 304, Folder 17, Document 2010.08-405
Motion to quash service
1945
Box 304, Folder 18, Document 2010.08-406
Box 304, Folder 19, Document 2010.08-407
Box 304, Folder 20, Document 2010.08-408
vs. Labor Herald
1945-1946
Box 306, Folder 1, Document 2010.02
Minutes and correspondence
1937-1938
Box 306, Folders 2-3, Document 2010.01
Correspondence and notes
1938
Box 306, Folder 4, Document 2010.02B
General file and research
1940-1949
Box 306, Folder 5, Document 2010.021
KYA-CIO Radio Program
1940-1941
Box 306, Folder 6, Document 2010.022
Box 304, Folder 21, Document 2010.08-111
Box 304, Folder 22, Document 2010.084
Constitutional and financial developments
1945
Box 305, Folder 2, Document 2010.081
Correspondence, yellowslips, and general
1944-1947
Box 305, Folders 3-4, Document 2010.082
Extra copies of complaints
1944-1946
Box 305, Folder 5
Facts and Figures Bulletins and other publications
1941-1943
Box 307, Folder 1, Document 2010.00-C
Box 307, Folder 2, Document 2010.00-D
Box 307, Folder 3, Document 2010
Subseries 2.6:
International Fishermen and Allied Workers of America (IFAWA)
1939-1949
Scope and Contents
Norman Leonard's legal case files related to the Fishermen and Allied Workers union.
Box 307, Folders 4-5
5th-10th Proceedings of the Constitutional Convention
1943-1944, 1946-1949
Box 308, Folder 1
Executive Board meeting minutes
1939-1949
Box 308, Folder 2
Newspapers and newsletters
1942-1943
Local 36 of IFAWA, et al. vs. United States
1947
Court of Appeals, Transcript of Record
Subseries 2.7:
International Fur and Leather Workers Union (IFLWU)
1938-1945
Scope and Contents
Norman Leonard's legal case files related to the Fur Workers union.
Box 310, Folder 3, Document 2073
Box 310, Folder 4, Document 2073.01
Correspondence and yellowslips
1943-1945
Box 310, Folders 5-6, Document 2073.02A, 2073.02B
Box 311, Folder 2, Document 2073.03
Box 311, Folder 3
Newspaper clippings: Picketing law, appellate decision
1939
Subseries 2.8:
United Furniture Workers of America (UFWA)
1935-1945
Scope and Contents
Norman Leonard's legal case files related to the Furniture Workers union.
Box 311, Folders 5-6, Document 2071A, 2071B
Correspondence, yellowslips, and general
1940-1943
Box 312, Folder 1, Document 2071.01
NLRB Dreamland Bedding Co.
1935-1941
Box 312, Folder 2, Document 2071.02
Box 312, Folder 3, Document 2071.03
Kavanagh vs. Willaford
1940-1943
Subseries 2.9:
National Union of Marine Cooks and Stewards (MCS)
1934-1957
Processing Information:
This subseries contains legal case files of the National Union of Marine Cooks and Stewards (MCS), donated to the Labor Archives
and Research Center in 1985 as part of the Norman Leonard Collection. Norman Leonard was a partner in the firm of labor attorneys
which represented the MCS and many of its individual members from 1944 to 1957. Initially, this collection held eight cubic
feet of records and was processed by Richard Nardi, an intern from San Francisco State University. Subsequently an additional
seven cubic feet of records was integrated into that collection and the guide was revised to reflect this additional material.
This enlarged collection was processed by Carol Cuenod in 1996, and reprocessed by Megan Hickey and Liadan Ryland in 2012-2014.
Separated Materials
Bound volumes of
The Voice, 1944-1953, the official newspaper of the MCS, are part of this collection and have been relocated to the newspaper shelves.
Administrative History
The history of the Marine Cooks and Stewards begins in 1901 in Seattle when six men joined to improve their working conditions.
The name they took and kept until 1945 was the Marine Cooks and Stewards Association of the Pacific Coast. It was originally
affiliated with the International Seamen's Union, AFL. Within a year, this fledgling group had grown to 500 men. As steam
schooners and steamships replaced sailing vessels, the union continued to organize and achieved 4,000 members,2 although during
World War II, it boasted that 12,000 members sailed, many holding "trip cards." 3 At its peak, it had branches in the ports
of Seattle, Portland, San Francisco, Wilmington, Honolulu, Boston, New York, Baltimore, Norfork and New Orleans. A brief description
of its work jurisdiction was "all members of the stewards department," but a 1948 contract covering a "Class A Passenger Vessel"
gave a fuller picture. It included stewards, chefs, cooks, bakers, butchers, messmen, waiters, bartenders, storekeepers, porters,
pantrymen, scullions, laundrymen, telephone operators, yeomen and gym instructors.
From its outset, the Marine Cooks and Stewards established its character as an aggressive, militant union struggling to improve
the lot of workers who toiled under very oppressive conditions. Before it was a year old, it signed its first contract, had
a hiring hall in San Francisco and joined the City Front Federation (for seafaring and waterfront unions), giving its support
to help win a teamster strike in San Francisco. It was a participant in the great Pacific coast maritime strikes of 1934 and
1936. The MCS was an early supporter of the CIO and affiliated in 1938. It joined with other federations of waterfront unions
as well--the Maritime Federation of the Pacific (1935), and the Committee for Maritime Unity (1946).
From its first contract in 1902 with the Pacific Coast Steamship Company, the MCS won collective bargaining agreements with
the major shipping associations--the Pacific American Steamship Association (PASA), the Waterfront Employers' Association
(WEA), and the Pacific Maritime Association (PMA).
At its 1945 Convention following World War II, the leadership proposed a new constitution and a new name to more effectively
reflect and govern the larger union. The proposed change was ratified November 1945, and the union's name was changed to the
National Union of Marine Cooks and Stewards to better identify its national geographical character with branches on the east
coast and gulf, as well as the Pacific Coast and Hawaii. The following year, the MCS held its first election under the new
constitution, and Hugh Bryson was elected president, Nat Jacobson, vice-president, and Eugene Burke, secretary-treasurer.
The post-war years brought increasing attacks to all labor unions, and to the MCS in particular. The 1947 enactment of the
Taft-Hartley Act began a series of lawsuits before the National Labor Relations Board (NLRB) and the courts, along with early
signs of the anti-Communist hysteria which would eventually destroy the union. Politically, Hugh Bryson was a leftist and,
prior to 1947, a member of the Communist Party. He had close ties with Harry Bridges of the International Longshoremen's &
Warehousemen's Union (ILWU) and in 1948, he joined with him to help form the Independent Progressive Party and support the
presidential campaign of Henry Wallace. Bryson was a supporter of the California Labor School, speaking at its special events
and conferences.
The MCS became the victim of raids by other unions, especially its AFL counterpart, the Marine Cooks and Stewards, AFL (MCS-AFL)
and Sailors' Union of the Pacific (SUP), both affiliated with the Seamen's International Union (SIU). These unions employed
the Dirty Dozen, ( a mixed assortment of expelled and still active but disaffected) MCS members to organize against the MCS.
Red-baiting was their main weapon, and while some raided members away from the MCS, others appeared as witnesses against Bryson
and Bridges in government attacks, Congressional hearings, NLRB suits, and other litigation. During the Korean war, Congress
passed the Magnuson Act, which authorized the Coast Guard to screen alleged security risks from waterfront industries--longshoremen,
seamen and others. Many MCS members were barred from their jobs due to this waterfront screening program.
The most damaging blow came in 1950 when the CIO expelled the MCS, along with the ILWU and several other unions, for being
led by Communists. This unleashed even greater raiding activity, for the National Maritime Union, a CIO union, also attempted
to take over the MCS membership. The NLRB was the agency most often used in these attempts to decertify the MCS as bargaining
agent. In 1952, the MCS called for an NLRB election to validate its right to represent and bargain collectively for its members;
the MCS-AFL was also on the ballot. The NLRB stalled on this election demand, stating a Compliance Order on an earlier Unfair
Labor Practice case had not been satisfied by the MCS. The election was conducted early in 1954 and was protested by the MCS;
neither union won bargaining rights.
In September 1954, the SIU petitioned for representation election to include members of the deck, engine and stewards departments--the
combined membership of three of its affiliate unions, the Marine Firemen, the SUP and the MCS-AFL. The election was vigorously
protested and MCS petitioned the U.S. Circuit Court of Appeals, 9th District for enforcement of its direction for an election
in 1952. A major argument was that these SIU unions discriminated against Negroes, and the MCS membership included many Blacks.
Nevertheless, it was conducted and the MCS-AFL won bargaining rights; the MCS was effectively defunct.
Simultaneously, in 1953, Hugh Bryson was indicted in federal court under Section 9(H) of the Taft-Hartley Act, which required
union officers to sign a non-Communist affidavit. He was convicted in 1956 and served nearly two years in prison. Upon his
release, he became a successful real estate broker.
The MCS ceased to function in 1954, but many of its members joined and became leaders of the ILWU. James Herman, a former
MCS patrolman, succeeded Harry Bridges as ILWU International President; Eddie Tangen, former MCS Secretary-Treasurer, became
an ILWU organizer in Hawaii; Joe Johnson, who succeeded Tangen, became a leader in the San Francisco longshoremen's local.
Notes
- 1 See History of the Leonard and Carder Law Firm, page 8
- 2 Perkins, Frances. Handbook of Labor Unions, 1944
- 3 12,000 Men Who are the Marine Cooks & Stewards, MCS pamphlet, San Francisco, CA, 1945
- 4 Committee for Maritime Unity was a federation of CIO seafaring and longshore unions active in 1946 - 1947. It was co-chaired
by Joe Curran of the NMU and Harry Bridges of the ILWU.
- 5 The Voice, 4/17/53, p.6
Scope and Contents
The bulk of this collection is from the years immediately following World War II up to the mid-1950s when the union ceased
to exist. These legal files provide a detailed study of the impact of the Taft-Hartley Act and other repressive, anti-Communist
legislation which ultimately destroyed this 53-year old union.
The first subseries is Contract Negotiation and Arbitration. Almost all contracts provide for resolution of impasse in the
negotiation or grievance procedure. In the case of the MCS, that step was arbitration. Arbitration is a quasi-legal proceeding
and can require briefs and exhibits. At this point attorneys become part of the process. This collection has material from
contract arbitrations in 1946 when the Committee for Maritime Unity coordinated negotiations to win each union's demands.
Folder 301/4 holds a summary of the negotiations which led to the arbitration before James Fly. The arbitration of the 1947
Wage Review has exhibits which offer information on cost-of-living and wages in San Francisco.
National Labor Relations Board Cases
Several members expelled from the MCS challenged the union by filing Unfair Labor Practice charges before the NLRB. The shipping
company was often named along with the MCS. MCS & Matson Navigation Company & Leslie Boatwright and American President Lines
& MCS & John Chung & James Randall were filed by men organizing for the National Maritime Union who sought to bring the MCS
members into their union after it was expelled from the CIO. The John Chung case was significant as he repudiated his action
against the MCS and reported on the dishonesty of the NMU "raiders" who told him they only wanted to remove the Communist
leaders, not take over the MCS5. The full transcript of the NLRB hearing is in the collection, but none of the briefs or exhibits.
A major case, Don L. Rotan v. MCS, used provisions of the newly enacted Taft-Hartley Act to challenge the dispatch policy
of the MCS hiring hall. The MCS dispatched paid-up MCS members only, excluding former or delinquent members and also non-members.
Rotan v. MCS was litigated over a six-year period from 1949 to 1955 and was a major step in the demise of the union. Two NLRB
representational elections took place: in 1952, NLRB #20-RC-1426, and in 1954, NLRB #20-RC-2651. There is good documentation
on both of these cases. The NLRB, in its "Decision and Direction of Election" (NLRB 20-RC-2651, 12/16/54), sets forth its
position in calling for this election. A comprehensive MCS response can be found in "Application for Rule to Show Cause..."
to the Circuit Court of Appeals, Ninth District, Case #13386, 1955 (Box 318/4).
The subseries titled Court Cases is divided to include 1) USA v. Hugh Bryson, 2) Lawrence Parker et al v. J. A. Lester et
al, 3) shipping companies suits under the Taft-Hartley Act provision for damages from breach of contract, and 4) suits brought
by members frequently called the "Dirty Dozen."
Very few documents from USA v. Hugh Bryson are in this collection. The first four folders contain printed briefs on two appeal
cases to the Circuit Court of Appeals, Ninth District (1956 and 1958) and the 1967 petition to the U.S. Supreme Court. Each
brief contains information on previous court hearings, and the brief to the U.S. Supreme Court has a brief case summary in
the "Statement of the Case." A good description of the indictment is reported in The Voice, 4/10/53. The allegation and arguments
of this case paralleled Smith Act cases of that period, and the law office collected documents from the Smith Act trials in
New York and Hawaii to use in defending Hugh Bryson. These folders have been kept as the law office established them.
The petitioners in Lawrence Parker et al v. J. A. Lester et al were MCS members who challenged the Magnuson Act passed at
the outset of the Korean War. This law empowered the U.S. Coast Guard to screen workers from their employment on ships and
other waterfront occupations who were deemed security risks. Lawrence Parker et al was a "class action" suit and is well documented
in this collection. The first trial in the U.S. District Court has the decree and correspondence, but the appeal is recorded
through the Transcript of Record which reproduced all major legal documents.
The shipping company's suits, filed under the newly enacted Taft-Hartley Act, were for damages from "breach of contract."
The basis of these cases grew out of unresolved grievances. MCS withheld dispatch of personnel to a vessel until the grievance
was settled. Under the newly-enacted Taft-Hartley Act, the shipping companies called this a strike a breach of contract and
filed suit for damages in the U.S. District Court.
The last group of cases contains suits brought by expelled members frequently called the "Dirty Dozen." These are court cases
similar to those petitioned to the NLRB. Suits filed by Hesse, Taylor, Wilmert, Weber and others challenged the adoption of
the new MCS constitution in 1945 which brought about the reorganization of the MCS and led to the election of Hugh Bryson
as president.
The two final sub-series provide other basic documents for this post-World War II period. They include Reports of the 1946
MCS General Council meetings--the union's highest body between conventions. They reported all aspects of the Union and the
shipping industry during this period. Also found here is the transcript of the CIO investigation of Communist domination which
led to the expulsion of the MCS from the Congress. These documents are pivotal to the Union's history during this period.
The Council Meeting reports the state of the union at the outset of the post-war period; the CIO hearings sets the stage for
the raids and other attacks which destroyed the MCS by 1954.
Scope and Contents
Key to Acronyms
- CCA9: U.S. Circuit Court of Appeals, Ninth District
- MCS: Marine Cooks and Stewards Association of the Pacific Coast, and National Union of Marine Cooks and Stewards, CIO
- MCS-AFL: Marine Cooks and Stewards, AFL
- MFOW: Marine Firemen, Oilers, Watertenders and Wipers Association, Pacific Coast
- NLB: National Longshore Board
- NLRB: National Labor Relations Board
- NUMCS: National Union of Marine Cooks and Stewards, CIO
- PASA: Pacific American Shipping Association
- PMA: Pacific Maritime Association
- SIU: Seafarers International Union of North America
- SUP: Sailors' Union of the Pacific
- WEA: Waterfront Employers Association
Subseries 2.9.1:
Contract Negotiation and Arbitration
1946-1948
Scope and Contents
Two major arbitrations are included here: the 1946 negotiations coordinated by the Committee for Maritime Unity and the 1947
Wage Review which was extended into 1948.
James Lawrence Fly
1945-1946
Marine Cooks and Stewards & Pacific American Shipowners Association
Box 312, Folder 4, Document 2030.414
Box 312, Folder 5, Document 2030.413
Exhibits
1945
Scope and Contents
Includes: Agreement between MCS-CIO and steamship companies in the Intercoastal, Offshore Trade & the Alaska Lines, (51 pp.),
10/1/45
Box 312, Folder 6, Document 2030.41
Box 312, Folder 7
Awards and case summary
1946
Scope and Contents
Introduction includes summary of events prior to arbitration, awards are to American Communications Ass'n (ACA), MCS, and
National Maritime Union (NMU)
Box 313, Folder 1
American Communications Association
1946
Box 313, Folder 3
National Maritime Union
1946
Box 313, Folder 4
Exhibits
1946-1948
Scope and Contents
Includes: Manning scale for Liberty Ships
Box 313, Folder 6
Home Port Definition
1947
Paul Kleinsorge for Marine Cooks and Stewards and Pacific American Shipowners Association wage review
1945-1949
Box 313, Folder 7
Exhibits and rebuttal
1946-1949
Scope and Contents
Includes: Wall Street Journal, (12/19/46) on cost-of-living, List of San Francisco hotels & restaurants, Agreement between
MCS & PASA (20 pp.), 11/26/46 Wage Scale for Stewards, 4/1/45-1/1/47
Box 314, Folder 1, Document 2030.46
Proposed agreements and correspondence
1947
Box 314, Folders 2-4
Transcripts, vols. I-VIII, p. 1-969
1947
Hubert Wyckoff for Marine Cooks and Stewards and Pacific American Shipowners Association
1947-1948
Box 314, Folder 5, Document 2030.501
Wage and overtime rates (See: IIR Arbitration Collection for transcript)
1947-1948
Box 314, Folder 6
Correspondence, Notes
1947-1948
Box 314, Folder 7
Union outline and rebuttal
1947-1948
Jay Darwin for Marine Cooks and Stewards and Pacific American Shipowners Association
1948
Box 315, Folder 3, Document 2030.50A
Box 315, Folder 4, Document 2030.50B
Grievance arbitration
1947-1948
Scope and Contents
Grievance arbitration was the process used to settle grievances under an existing contract. There are documents from three
cases.
Box 315, Folder 5, Document 2030.42
American Hawaiian S.S. Co. (SS "Benjamin Goodihue") claim for overtime after ship collision and rescue
1947
Scope and Contents
Includes: Letters regarding transfer of crew & passengers from a two-ship collision to the SS "Benjamin Goodihue."
Box 315, Folder 6, Document 2030.44C
Ruling by Harold Seering, Referee, claim for overtime for making oilers' bunks
1947
Box 315, Folder 7, Document 2030.502
Arbitration before U.S. Commissioner S. H. Waring, MCS/US Naval Transport "Mission Dolores"
1947-1948
Subseries 2.9.2:
NLRB Cases
1946-1955
Scope and Contents
This large subseries includes charges of Unfair Labor Practices based on alleged violation of the National Labor Relations
Act. These cases were filed after the Act was amended by the Taft-Hartley Act of 1947. Also found here are petitions for representation
elections. Many NLRB hearings went into federal court for enforcement. The biggest case in this collection, Rotan v. MCS (NLRB
#19-CA-186), became NLRB v. PASA & MCS in the U.S. Circuit Court of Appeals (#13386).
Box 315, Folder 8, Document 2030.503
Crosby, George vs., case #2-CB-7
1948
Scope and Contents
Includes: Charge against MCS for pulling men off SS Bunker Hill in Boston until Crosby left the ship because of his anti-communist
views. 1948 Western Union telegram (1 pp.), 1/16/48
Quinley, George C. & MCS, case #20-CB-53
Box 315, Folder 9, Document 2030.509
Complaint
1948-1949
Scope and Contents
Includes: Complaint against MCS by Quinley for being evicted from a ship for his anti-communist drawings
Box 315, Folder 10, Document 2030.509-1
Research data
1946-1949
Scope and Contents
Includes: "New MCS Agreement" between MCS and PASA, Dec. 2. 1948 (64 pp.); re off-shore, intercoastal, and Alaska trades;
"Agreement Between MCS & CIO and Steamship Co.'s in the Intercostal, off-shore, and Alaska Trades", Sept. 24, 1946 (62 pp.);
"Agreement Between District Association of Northern California & Warehouse Union, Local 6, ILWU" (21 pp.), June 1, 1947 -
May 31, 1950, amended, June 6, 1948; Constitution of NUMCS (35 pp.), amended 7/24/47.
Box 316, Folder 1, Document 2030.509-3
Post-trial examiner's report
1950
Scope and Contents
Includes: Decision & Order (24 pp.), Dec. 22, 1950
Box 316, Folder 2, Document 2030.509-a
Compliance
1950-1951
Scope and Contents
Includes: Photostats of USPS return receipts (10)
Box 316, Folder 3, Document 2030.509-5
Brief in support of exception
1950
Scope and Contents
Includes: Brief in Support of Exceptions to Intermediate Report (18 pp.), April 21, 1950; Exceptions to Intermediate Report
of Trial Examiner (3 pp.), April 21, 1950
Rotan, Don L., et al. and MCS, case #19-CA-186, et al., Seattle Hiring Hall Dispatch
Box 316, Folder 4, Document 2030.51
General
1949-1950
Scope and Contents
Includes: Witness list; 51 names. Smith, L.B., tripcard (marked as a "fink" for the SUP)
Box 316, Folder 5
Charges, subpoenas, and complaint
1949-1951
Box 316, Folder 6, Document 2030.51
Intermediate report, and recommended order
1951
Box 317, Folder 1, Document 2030.51
Brief in support of exceptions
1949
Box 317, Folders 2-3
Briefs, PASA, et al., and brief in support of exceptions
1950-1951
Box 317, Folder 4, Document 2030.51
Statement of exceptions to intermediate report, PASA, et al.
1951
Box 318, Folder 1, Document 2030.51
Brief in support of exceptions and exceptions on behalf of respondents
1951
Box 318, Folder 2
Brief of Rotan, oppositions and exceptions
1951
Box 318, Folder 4, Document 2030.510-1
Settlement stipulation
1949-1951
Box 318, Folder 5, Document 2030.510-2
Exhibits
1948-1949
Scope and Contents
Includes: Crew shipping list (4 pp.), MCS Seattle crew list (4 pp.)
Box 318, Folder 6, Document 2030.510-3
Union books and papers
1947-1949
Scope and Contents
Includes: Excerpts from MCS Seattle 1948 & 1949 meeting minutes; "Constitution & By-laws of SUP" (58 pp.), 1948; "NUMCS Shipping
Rules" (15 pp.), June 1, 1947; "NUMCS Shipping Rules" (two books - 14 pp. each), Aug. 1, 1949; "Memorandum of Agreement Between
NUMCS & Alaska Steamship Co." (23 pp.), April 29, 1949; "NUMCS Parliamentary Procedure" (22 pp.), 1947; "Constitution of NUMCS"
(35 pp.), July 24, 1947; "New MCS Agreement Between NUMCS & PASA, Dec. 2, 1949; meeting action affecting membership status
of ex-members filing NLRB charges (2 pp.), c. 1948; list of ex-MCS members filing charges against MCS (1 pp.), c. 1948-1949;
meeting action regarding ex-48 members on renegade list (3 pp.), c. 1948.
Box 318, Folder 7, Document 2030.510-4
Proceedings vs. Harris, Joseph, Superior Court (Civil No. 2433)
1949-1950
Box 318, Folder 8, Document 2030.510-5
Employee's applications
1949-1950
Box 318, Folder 9, Document 2030.510-6
Box 318, Folder 10, Document 2030.510-7
Correspondence regarding Rotan, and Alaska
1949
Scope and Contents
Includes: MCS-CIO interoffice memo; attachment to Eddie Tangen letter regarding SUP "renegade," Grover Kilgore (1 pp.), 11/15/49
Box 318, Folder 11, Document 2030.510-8
Box 319, Folder 1
Narrative summaries of witnesses' testimony (some have citations)
1949
Official Report of Proceedings Before the NLRB
1949-1950
Box 319, Folder 3
p. 1-347
1949 November 29-30
Box 319, Folder 4
p. 348-716
1949 December 1-2
Box 319, Folder 5
p. 717-1112
1949 December 5-6
Box 320, Folder 1
p. 1113-1522
1949 December 7-8
Box 320, Folder 2
p. 1523-1838
1949 December 9-13
Box 320, Folder 3
p. 1839-2090
1949 December 14-15
Box 320, Folder 4
p. 2091-2529
1950 January 5-6
Box 321, Folder 1
p. 2530-2764
1950 January 9
Box 321, Folder 2
p. 2765-3260
1950 January 10-13
Box 321, Folder 3
p. 3261-3532
1950 January 19-23
Box 321, Folder 4
p. 3533-3861
1950 January 24-25
Box 322, Folder 1
p. 3862-4172
1950 January 26-27
Box 322, Folder 2
p. 4173-4541
1950 January 28-1950 February 1
Box 322, Folder 3, Document 2030.510-9
Post-hearing matters
1950-1952
Box 322, Folder 4, Document 2030.510-10
Post-trial examiner's report
1950-1951
Box 322, Folder 5, Document 2030.510-11
Decision and related matters
1948-1950
Box 322, Folder 6, Document 2030.510-27
Further proceedings in "C" case
1953
Box 323, Folder 1
Suits filed by AFL
1953
Scope and Contents
Includes: Charge against employer, July 19, 1950, Charge against MCS, Aug. 20, 1953
NLRB vs. PASA, PMA, and MCS: United States Court of Appeals, Ninth Circuit (CCA9) Case #13386, Seattle hiring hall dispatch,
(#19-CA-186, et al)
Box 323, Folder 2
Petition for enforcement
1952
Box 323, Folder 3
Supplementary affidavit of Hugh Bryson in support of application for stay
1952
Box 323, Folder 4
Petition for restraining order
1952
Box 323, Folder 5
PMA petition for declaratory relief
1952
Scope and Contents
Includes: Exhibit of Pacific Maritime Association statement of employment conditions for steward department employees, 1/19/52;
PMA & member steamship companies' hiring procedures, circa 1952; PMA news release regarding compliance with NLRB order in
"Rotan" case, April 30, 1952
Box 323, Folder 6, Document 2030.510-17
Correspondence with NLRB regarding compliance
1952-1953
Scope and Contents
Includes: MCS List of Reinstated Members, 7/17/52
Box 323, Folder 7, Document 2030.510-17A
Negotiations with NLRB regarding compliance
1952-1953
Box 323, Folder 9, Document 2030.510-18A
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
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
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
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
American President Lines, Chung, John, and Randall, James
1951 April 9-1951 August 9
Official Report of Proceedings Before the NLRB
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 6
Application to Circuit Court of Appeals, District 9 (CCA9) to show cause
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
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 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 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
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
Box 341, Folder 4, Document 2030.511-2
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
Box 341, Folder 8, Document 2030.511-6
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
Box 341, Folder 10, Document 2030.512
Correspondence and general
1948
Box 341, Folder 11, Document 2030.512-1
Box 341, Folder 12, Document 2030.512-2
Box 341, Folder 13, Document 2030.512-3
Motion for stay of proceedings
1948
Box 341, Folder 14, Document 2030.513
Correspondence and general
1948-1949
Box 341, Folder 15, Document 2030.513-1
Box 341, Folder 16, Document 2030.513-2
Box 341, Folder 17, Document 2030.511-3
Motion for stay of proceedings
1948
Box 341, Folder 18, Document 2030.514
Correspondence and general
1948-1949
Box 341, Folder 19, Document 2030.514-1
Box 341, Folder 20, Document 2030.514-2
Box 341, Folder 21, Document 2030.514-3
Motion for stay of proceedings
1948
Box 341, Folder 22, Document 2030.514-4
Box 341, Folder 23, Document 2030.514-5
Box 341, Folder 24, Document 2030.514-6
Transcript of record
1948
Box 341, Folder 25
Correspondence and general
1948
Scope and Contents
Includes: Assignment slips to S.S. Bunker Hill (23 slips), c. 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 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
Box 342, Folder 4, Document 2030.38-5
Notice of overruling on demurrer
1948
Box 342, Folder 5, Document 2030.38-6
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
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
Box 342, Folder 13, Document 2030.39-3
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
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
Box 343, Folder 8
Transcript and correspondence
1948
Box 343, Folder 9, Document 2030.521
Box 343, Folder 10, Document 2030.521-1
Stipulations and orders
1948
Box 343, Folder 11, Document 2030.521-2
Box 343, Folder 12, Document 2030.521-3
Box 343, Folder 13, Document 2030.521-4
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
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
Box 343, Folder 19, Document 2030.531-1
Box 343, Folder 20, Document 2030.531-2
Box 344, Folder 1, Document 2030.531-3
Supplementary complaint and motion to reopen
1950-1951
Box 344, Folder 2, Document 2030.531-4
Box 344, Folder 3, Document 2030.39-13
Opening brief and transcript
1951-1953
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
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
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
Box 349, Folder 3, Document 11412
Box 349, Folder 4, Document 11412
Box 349, Folder 5, Document 11412
Box 349, Folder 6, Document 11412
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.
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 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 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 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
Box 352, Folder 10, Document 2032.03
Box 352, Folder 11, Document 2032.04
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
vs. Acme Brewing Co.
1942-1944, 1966-1967
Box 353, Folders 2-3, Document 2034
Box 353, Folder 4, Document 2034
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
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
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
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
Box 358, Folder 13, Document 12
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
Box 359, Folder 5, Document 17
List of incriminating statutes used in political cases
1949
Box 359, Folder 6, Document 18
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
Summary of witness testimony and argumentation
1948-1949
Box 360, Folder 3, Document 31
Box 360, Folder 4, Document 32
Box 360, Folder 5, Document 33
Box 360, Folder 6, Document 34
Summation materials
1948-1949
Box 360, Folder 7, Document 35
Box 361, Folder 1, Document 36
Box 361, Folder 2, Document 37
Box 361, Folder 3, Document 38
Box 361, Folder 4, Document 39
Box 361, Folder 5, Document 40
Box 361, Folder 6, Document 41
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
Box 362, Folders 7-8, Document 6756a
Correspondence and general
1948-1952
Box 363, Folder 1, Document 6756-b
Box 363, Folder 2, Document 6756-c
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
Box 363, Folder 6
Bound volume:
Richard Gladstein Summation to Jury
1949 October 10
Box 363, Folder 7, Document 6756-f
Box 363, Folder 8, Document 6756-g
Box 363, Folder 9, Document 6756-h
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, Folder 8, Box 365, Folder 1-2
Box 366, Folders 1-2, Box 365, Folders 3-4
Book III (incomplete version)
Box 366, Folders 3-4
Book III (complete version)
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
Box 370, Folder 3, Document 8984B
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
Box 371, Folders 1-2, Document 8984C
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
Box 372, Folder 1, Document 8984.02
Coleman, Samuel
1953-1954
Box 372, Folder 2, Document 8984.03
Box 372, Folder 3, Document 8984.04
Kremen, Shirley
1953-1955
Box 372, Folder 4, Document 8984.05
Box 372, Folder 5, Document 8984.06
Bail decision, Judge Oliver J. Carpenter
1953
Box 372, Folder 6, Document 8984.07
Box 372, Folder 7, Document 8984.08
Appeal regarding bail
1953
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.
Box 372, Folder 14, Document 8984.13
Box 373, Folder 1, Document 8984.13A
Box 373, Folder 2, Document 8984.14
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
Box 375, Folder 3, Document 8924.25
Government in opposition to petition for certiorari
1956
Box 375, Folder 4, Document 8924.26
Box 375, Folder 5, Document 8924.27
Box 375, Folder 6, Document 8924.28
Box 375, Folder 7, Document 8924.29
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
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
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
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
Box 379, Folder 2, Document 8242.21
Box 379, Folder 3, Document 8242.22
Box 379, Folder 4, Document 8242.23
Clear and present danger
1950s
Box 379, Folder 5, Document 8242.24
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
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
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
Box 381, Folder 1, Document 8242.5
Box 381, Folder 2, Document 8242.50A
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
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
Box 412, Folder 3, Document 8290.01
Box 412, Folder 4, Document 8290.01C
Box 412, Folder 5, Document 8290.01e
Box 412, Folder 6, Document 8290.02
Box 413, Folders 1-3, Document 8290.03
Newspaper clippings
1951-1954
Box 413, Folder 4, Document 8290.04
Box 414, Folder 1, Document 8290.04a
Box 414, Folder 2, Document 8290.04b
Box 414, Folder 3, Document 8290.04c
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
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
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 417, Folders 1-3
Miscellaneous material
1951-1957
Box 418, Folder 1, Document 10.145
Correspondence and general
1948-1951
Box 418, Folders 2-3, Document 10.145-1b
Box 418, Folders 4-5, Document 10.145-2
Transcript of hearing
1948
Box 419, Folder 1
Cross examination of Budenz
1948
Box 419, Folder 2
Newspaper clippings: ILWU and Smith Act histories
1994-2005
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 7
Ferrero, Vincenzo
1935-1936
Box 419, Folder 8
Geoffrin, George
1935-1936
Box 420, Folder 1
Gonzales, Pedro
1952-1953
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 3
MacKay, Hamish Scott
1950
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 3
Prevost, Joseph Harry
1944
Box 423, Folder 4
Rapaport, Morris (alias Mike Daniels or Leo Udcovsky)
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 6
Warszower, Welzel (alias Robert William Weiner)
1940
Yanish, Nat
1948-1955, 1973
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 2
U.S. Immigration and Naturalization
1948
Box 426, Folder 3
vs. Arthur J. Phelan
1949
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 427, Folders 2-3
Publications, newspaper clippings, and pamphlets
1948-1957
Box 428, Folder 1
Briefs and memos
1948-1950
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
Box 428, Folder 10, Document 7800.02
Box 428, Folder 11, Document 7800.02
Box 428, Folder 12, Document 7800.02
Box 428, Folder 13, Document 7800.02
Shipping legislation
1950
Box 428, Folder 14, Document 7800.02
Box 428, Folder 15, Document 7800.02
Box 428, Folder 16, Document 7800.02
Box 429, Folder 1, Document 7800.02
Box 429, Folder 2, Document 7800.02
Box 429, Folder 3, Document 7800.03-1
Box 429, Folders 4-6, Document 7800.03-2
Analysis, debates, and related exhibits (Glazier)
1950
Box 429, Folder 7, Document 7800.03
Subseries 3.3.2:
McCarran-Walter Act
1952-1953
Box 429, Folder 8, Document 7800.03-3
Box 429, Folder 9, Document 7800.03-3
Committee, reports, and Act
1952
Box 430, Folder 1, Document 7800.03-4
Box 430, Folder 2, Document 7800.03-5
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
Detention, bond, and supervision
1952-1953
Box 431, Folder 2, Document 7800.03-10a
Box 431, Folders 3, Document 7800.03-10
Box 431, Folder 4, Document 7800.03-10b
Box 431, Folder 5, Document 7800.03-10c
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 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
Box 433, Folder 2, Document 10890-4
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
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
Box 435, Folder 4, Document 10890-1a
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 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 4
Superior Court pleadings
1942
Perry, Pettis (representing Communist Party) vs. Paul Peek (Secretary of State of California)
Box 440, Folder 1
Court file, Los Angeles
1941-1942
Box 440, Folder 6
Dilworth Law, legislature
1943
Box 440, Folder 7
Legal matters and data
1940-1943
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
Box 441, Folder 5
Amidon, et al., trial and appeal
1937
Box 441, Folder 7
Habeas corpus and contempt
1937
Box 441, Folder 8
Todd, Louise, trial and appeal
1935-1940
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
Whitney vs. City and County of San Francisco
Box 442, Folder 2
District Court and Supreme Court
1942
Box 442, Folder 4
Ex parte, Sacramento Park
1942-1943
Box 442, Folder 5
Habeas corpus, U.S. Circuit Court transcript and brief
1940
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 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
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 2
Law, briefs, and similar cases
1941-1944
Box 445, Folder 3
Newspaper clippings
1939-1940
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:
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 4
Religious leaders
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
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
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
Box 449, Folder 2, Document 6870-2
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
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 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.
Box 453, Folder 1, Document 7804.05
Box 453, Folder 2, Document 7804.05
Bratt, Thomas, injunction
1950
Box 453, Folder 3, Document 7804.05
Box 453, Folder 4, Document 7804.05
Box 453, Folder 5, Document 7804.05
Gershater, Irwin B.
1950-1951
Box 453, Folder 6, Document 7804.05
Box 453, Folder 7, Document 7804.05
Hardwick, Thomas
1952-1954
Box 453, Folder 8, Document 7804.05
Box 453, Folder 9, Document 7804.05
Box 453, Folder 10, Document 7804.05
Box 453, Folder 11, Document 7804.05
Box 453, Folder 12, Document 7804.5
Box 453, Folder 13, Document 7804.05
Box 453, Folder 13, Document 7804.05
Box 454, Folder 1, Document 7804.05
Box 454, Folder 2, Document 7804.05
Box 454, Folder 3, Document 7804.05
Box 454, Folder 4, Document 7804.05
Box 454, Folder 5, Document 7804.05
Box 454, Folder 6, Document 7804.05
Box 454, Folder 8, Document 7805
Correspondence and general
1950-1951
Box 454, Folder 9, Document 7805.01
Box 454, Folder 10, Document 7806
Civil Rights Congress, general and correspondence
1948-1950
Box 454, Folder 11, Document 7807
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 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.
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 4
Kosinogo citizenship
1939-1940
Box 457, Folder 5
Worker's Alliance, People vs. Black, unlawful assembly
1938
Box 457, Folder 9
Yorty Committee, investigating SRA
1940
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
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 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
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
Box 464, Folder 1
Municipal Court
1964-1965
Box 464, Folder 4
Notes, jury instructions, and testimony
1964-1966
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
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
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 8
Henry Yuen, Roy Staton, C.E. Circle, James Vassion, and Pete Zderich
1939
Box 468, Folder 2
Lawrence Glenn Modesto
1964
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
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.
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 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.
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 3
Lafollette Hearings
undated
Box 525, Folder 5
Voice of the Federation
1935-1941
Box 525, Folder 6
Waterfront Workers
1932-1937
Box 525, Folder 8
Duplicate copy
Western Worker
1932-1937
Box 525, Folder 10
Duplicate copy of other indexes
1934-1947