Finding aid to the American Civil Liberties Union of Northern California records, 1900-2000 (bulk 1934-2000), MS 3580 MS 3580

Administrative records, subject files, scrapbooks, and 1934-1974 case files processed and original finding aid prepared by California Historical Society staff in 2007. 2011 ACLU-NC accretions (1971-1993 case files and miscellaneous ephemera and legal material) processed and finding aid additions by Erin Hurley in 2019.
California Historical Society
2007; 2019
678 Mission Street
San Francisco, CA 94105
reference@calhist.org


Language of Material: English
Contributing Institution: California Historical Society
Title: American Civil Liberties Union of Northern California records
Creator: American Civil Liberties Union of Northern California.
Identifier/Call Number: MS 3580
Physical Description: 168 Linear Feet
Date (inclusive): 1900-2000
Date (bulk): bulk 1934-2000
Abstract: The American Civil Liberties Union of Northern California (ACLU-NC) records cover the years 1900 to 2000, with the bulk dating from 1934. Comprising correspondence, minutes, policy statements, annual reports, legal documents, attorneys' working notes, scrapbooks, newspaper clippings, pamphlets, and other printed material created or collected by the ACLU-NC, these records document the establishment and activities of the northern California branch, including and especially its efforts to protect and extend individual liberties in California. Administrative records (series 1), subject files (series 2), legal case files (series 3), and scrapbooks (series 4) illuminate some of the major social and political conflicts of the twentieth century in California and nationwide, including: the 1934 waterfront and general strike; the relocation and internment of Japanese Americans during World War II; the mandatory loyalty oaths and HUAC hearings of the late 1940s and 1950s; the social movements of the 1960s, including the Free Speech, anti-war, and civil rights movements; battles over abortion, immigration, and gay rights in the 1970s and '80s; and privacy and censorship controversies raised by the popularization of the Internet in the 1990s. Administrative records (series 1) also document the activities of the ACLU's national office in New York.
Language of Material: Collection materials are in English.
Physical Location: Collection is stored on-site.

Conditions Governing Access

Consistent with the ACLU-NC's support for freedom of information and informed public discourse on matters of public interest, the American Civil Liberties Union of Northern California records are open to researchers. However, some categories of records in the collection are restricted to protect privacy, confidentiality, and attorney-client privilege. These restrictions are identified in the Access Policy for the American Civil Liberties Union of Northern California Archives at the California Historical Society and summarized below.
All researchers must sign the American Civil Liberties Union of Northern California Archives Records Access Agreement, confirming that they have read and understood the restrictions outlined in the Access Policy for the American Civil Liberties Union of Northern California Archives at the California Historical Society. These documents are available at the reference desk and can be sent by e-mail.
Restricted Materials in the American Civil Liberties Union of Northern California records, MS 3580 :
Personnel records: Records that deal with personnel issues are closed during the lifetime of the person to whom they apply. This restriction will be lifted if the person to whom the records apply gives his or her permission in writing to disclose said information.
Administrative records: Records maintained by ACLU-NC administrators are closed for 20 years after the creation of the record or 10 years after its deposit at the California Historical Society, whichever is later, but in no case for more than 30 years after the creation of the record.
Development records: Records relating to financial support from foundations or other legal entities but not to individuals or their family foundations are closed for the same period as administrative records. If they contain information about substantive policy issues, records relating to individual donors or their family foundations are closed for the same period as administrative records. Where opened, the portions relating to individuals or their family foundations are closed during the lifetime of the person to whom they apply. This restriction will be lifted if the person to whom the records apply gives his or her permission in writing to disclose said information.
Legal case records:
Work-product privileged records, including correspondence, memoranda, drafts or briefs prepared in anticipation of litigation, written statements of witnesses, and notes of mental impressions or personal recollections prepared or formed by an attorney, are closed for 20 years after the case to which they apply is closed.
Attorney-client privileged records, including any documents reflecting an exchange of communication with a client or a potential client made for the purpose of furnishing or obtaining professional legal advice and assistance, are closed for 75 years after the creation of the record for all clients except children, where the period of closure is 100 years after the creation of the record.
Other confidential records, including classified documents, documents that a court has placed under seal or subject to a protective order, and documents that identify clients who have been represented anonymously or pseudonymously, are permanently closed unless the records are declassified or unsealed, the protective order is modified, or the client or the client's legal representative has waived the privilege in writing.

Accruals

Additions to the collection are ongoing.

Immediate Source of Acquisition

The collection was donated to the California Historical Society by the American Civil Liberties Union of Northern California in 1977. Additional deposits were made in 2006 and 2011.

Arrangement

The ACLU-NC records are arranged in four series: (1) administrative records; (2) subject files; (3) case files; and (4) scrapbooks. Series divisions, additional subdivisions, and subject headings are derived from the ACLU-NC's recordkeeping practices and authority file, and have been retained in order to preserve the collection's integrity.
Additions to the case files (1974-1993) maintained the original order of the files that were transferred from the ACLU in 2011. The language used in the original folder headings was maintained, even when this language is internally inconsistent. The files are in imperfect alphabetical order, also per original order. Materials that are either permanently restricted or restricted because they contain attorney-client privileged information are physically arranged at the end of the subseries.

Biographical / Historical

The American Civil Liberties Union (ACLU) is a non-profit organization committed to the defense, preservation, and extension of civil liberties in the United States. Through legal and legislative advocacy – and public suasion – the ACLU has opposed the restriction of individual liberties by laws and governments, defending a wide range of controversial causes.
The ACLU traces it roots to the American Union Against Militarism (AUAM), a pacifist organization founded in 1916 to defend the rights of pacifists, socialists, and labor activists to protest U.S. military conscription and intervention in World War I. In response to the federal Espionage Act of 1917 – which curtailed and placed severe penalties on those activities deemed hazardous to the war effort – the AUAM established a National Civil Liberties Bureau headed by Roger Baldwin. The 1918 Sedition Act, followed by the arrest and deportation of suspected radicals in the Palmer Raids, convinced the Bureau that a permanent civil liberties organization was necessary. In 1920 the AUAM was discontinued and the American Civil Liberties Union was founded in New York with Roger Baldwin as executive director.
The 1920s were turbulent years for the new organization. Invoking the principle of academic freedom, the ACLU challenged Tennessee's anti-evolution law in the famous Scopes Trial of 1925. Although public opinion remained decidedly pro-creationism, the well-publicized trial propelled the ACLU into national prominence. On other fronts, from steel mills to textile factories, the ACLU championed labor's right to organize and strike. Repeatedly, it bailed out and defended Elizabeth Gurley Flynn and Bill Haywood, leaders of the Industrial Workers of the World (IWW), as well as scores of other workers. The Union was also deeply involved in efforts to secure a retrial for Italian American anarchists Nicola Sacco and Bartolomeo Vanzetti.
In California, civil liberties advocates were engaged in a struggle to repeal the 1919 Criminal Syndicalism Act. Acting under the auspices of the Labor Defense League, attorney Austin Lewis enlisted the aid of the ACLU to challenge and stop the arrests of striking workers, labor activists, and radicals. Although concerned individuals, such as Lewis, were associated with the national office, their attempts to begin a branch in Northern California were slow to materialize. Despite efforts by Lewis and local director Elmo Robinson, the San Francisco chapter, begun in 1925, did not generate sufficient enthusiasm or financial support, and it closed the following year.
The waterfront and general strike of 1934 ushered in a new era for the ACLU in northern California. After two workers were killed on July 5 ("Bloody Thursday") in San Francisco, the West Coast waterfront strike erupted into a city-wide general strike, called by Bay Area unions in support of the striking longshoremen. As the strike escalated, so did the vigilante reaction in the Northern California communities of Berkeley, Richmond, Palo Alto, and Santa Rosa, where the homes and offices of trade unionists, radicals, and leftist organizations were raided. The most egregious of these incidents occurred in Santa Rosa, where three residents accused of organizing apple pickers were beaten, tarred, and feathered.
Responding to a letter from the national office, six Bay Area ACLU supporters agreed to work with Austin Lewis and represent the Union in San Francisco during the emergency. At the same time, the national office requested that two members of the Southern California Branch, Ernest Besig and Chester Williams, travel to San Francisco to act as organizers and investigators in conjunction with this new group.
Originally, Besig and Williams had intended to help file lawsuits and combat vigilantism. They soon began considering the feasibility of establishing a northern California branch. Almost immediately they were embroiled in a struggle over the branch's political neutrality, a problem with which the ACLU-NC would grapple throughout its development. For Besig and Williams, the issue was how to maintain a strictly non-partisan position despite pressure from the national office and the political Left to join forces. Committing themselves to the principle of defending civil liberties regardless of politics, they made an effort to organize. Chester Williams became the organizing director, seed money was received from the national office, and sixty members were recruited to join to the newly established permanent branch of the ACLU in northern California.
In early 1935, after more than seventeen years of involvement with the ACLU, Austin Lewis resigned his position as counsel to the executive committee, and Dr. George Hedley became the first executive director. During his short term in office a strong executive board was established, while the Union continued the struggle to repeal the criminal syndicalism laws. Partisan politics again interfered, and in April 1935 Dr. Hedley resigned. Ernest Besig returned to northern California in June to investigate violations of civil liberties resulting from the Eureka lumber strike and subsequent vigilantism. As a result of his involvement in this and other new cases, Besig remained in San Francisco and by the end of 1935 had become the director of the American Civil Liberties Union of Northern California (ACLU-NC), a position he retained until his retirement in 1971.
Under Besig's leadership the ACLUL-NC intervened in a wide range of civil rights cases, challenging restrictions of individual liberty in the spheres of education, work, politics, and travel. Its legislative and legal efforts included protecting the children of Jehovah's Witnesses from dismissal for refusing to salute the American flag at school; defending workers' rights to organize, picket, and distribute literature; promoting academic freedom; and challenging restrictive immigration policies like the "anti-Oakie law." During this period the ACLU-NC also defended far-right organizations, petitioning for the Nazi Bund's right of assembly.
From its beginnings, the ACLU-NC often parted ways with the national office. In 1941 the executive and military orders to relocate and detain thousands of Japanese Americans provoked a major rift between the local branch and the national office. At the onset of World War II, the national office passed the Resolution of 1942, codifying its policy of non-assistance to individuals cooperating with enemies of the United States during wartime. This policy limited ACLU intervention on behalf of Japanese Americans to the protection of the individual's right to due process. In other words, the ACLU would defend the right of individual Japanese Americans to a hearing prior to relocation, but would not challenge the constitutionality of the internment itself.
Despite pressure from New York, the ACLU-NC became actively involved in the relocation issue, arguing that Executive Order 9066 was fundamentally unconstitutional. Under the Resolution of 1942, the national office objected to the ACLU-NC's intervention on behalf of Fred Korematsu and Japanese American citizens detained at Tule Lake. As a result of these disputes, the ACLU-NC faced possible disaffiliation from the national organization. Finally, a compromise was reached: local branches could maintain decision-making powers on local issues, leaving the national board the option to disclaim their actions. Likewise, local branches could disclaim a position held by the national office.
Other significant civil liberties fights undertaken in the 1940s included defending conscientious objectors' right to refuse military service on the grounds of religious freedom, and advocating for the rights of returning Nisei soldiers and other veterans of color.
In the late 1940s and 1950s, national post-war anxieties over Soviet expansion created a political climate hostile to the Left. Under the rubric of national security, an invigorated House Committee on Un-American Activities (HUAC) launched investigations into government and private industry, academic institutions, and the military in order to uncover hidden subversives. Mandatory loyalty oaths and classified government security hearings resulted from this official outpouring of anti-Communist anxiety.
The ACLU-NC actively challenged the various conformity oaths, as well as the authority of federal, state, and local investigating committees to inquire into the associations and affiliations of private citizens. The organization also fought to reinstate workers who had been fired because of their alleged political affiliations and beliefs. In less publicized cases, the ACLU-NC defended gays and lesbians against invasion of privacy, entrapment, and intimidation; fought against the "gentlemen's agreements" directed against Jews; and protested the distribution of religious literature in public schools. In a famous 1957 censorship case, the ACLU-NC defended San Francisco bookseller and poet Lawrence Ferlinghetti, who had been charged with obscenity for selling Allen Ginsburg's poem Howl.
In the 1960s and 1970s, the ACLU and its northern California affiliate became involved in many of the civil rights and social movements that were sweeping the country. The ACLU-NC defended the civil liberties of students, activists, and demonstrators involved in the Berkeley Free Speech Movement, student anti-HUAC demonstrations, and anti-Vietnam war sit-ins, and challenged Proposition 14, an initiative that repealed the Rumford Fair Housing Act of 1963. The Union also defended the rights of women, gays, and lesbians to due process and equality before the law in housing, employment, public accommodations, and child custody cases, while advocating for the rights of the poor and incarcerated, including welfare recipients, prisoners, and patients in mental hospitals. In 1972, the ACLU-NC successfully championed a Privacy Amendment to the state constitution, which helped provide a legal foundation for abortion rights in California.
In the 1980s and 1990s, the ACLU-NC continued to defend and advocate for the rights of immigrants, women, gays and lesbians, and prisoners. The affiliate founded the Lesbian and Gay Rights Project, which provided legal support for gays and lesbians in employment discrimination and other cases, while laying the groundwork for state domestic partnership laws. When the HIV/AIDS crisis erupted, the ACLU-NC fought to protect the privacy, rights, and freedoms of HIV-positive people. At the same time, the Union worked to defend and expand access to abortion in California. They actively defended the rights of prisoners of all kinds, lobbied for affirmative action, and defended the reproductive rights of Medi-Cal patients. They fought to protect the rights of immigrants invited to speak as experts, and those protesting oppressive governments in their home countries. They argued on behalf of gay choristers, female boxers, and challenged the exclusivity of the hundreds of years old, male only institution the Bohemian Club. With the rise of the Internet in the 1990s, the ACLU-NC began to address issues of censorship and privacy vis-à-vis computer technologies.
The ACLU-NC is a living organization that continues to provide legal and legislative advocacy for civil liberties in cases involving a wide range of issues, including censorship, police practices, abortion, capital punishment, juvenile rights, criminal justice, and the separation of church and state.

Preferred Citation

[Identification of item]; American Civil Liberties Union of Northern California records; MS 3580; [box number, folder number]; California Historical Society.

Processing Information

The first deposit of the ACLU-NC records was processed by California Historical Society staff in 1980-1981, with support from the National Endowment for the Humanities. The public information subject files were processed by California Historical Society staff in 2007-2008. Three boxes of video tapes deposited at the California Historical Society in 2006 are unprocessed.
31 boxes of case files were deposited at the California Historical Society in 2011, and were processed by Erin Hurley in 2019, with support from the National Historical Publications and Records Commission (NHPRC). The original order of the files as transferred was maintained, and original folders (which were in fragile condition) were replaced with acid-free folders. Original folder headings were also maintained.

Scope and Contents

The American Civil Liberties Union of Northern California (ACLU-NC) records cover the years 1900 to 2000, with the bulk dating from 1934, when the Northern California branch was permanently established in San Francisco. Comprising correspondence, minutes, policy statements, annual reports, legal documents, attorneys' working notes, scrapbooks, newspaper clippings, pamphlets, and other printed material created or collected by the ACLU-NC, these voluminous records document the establishment and activities of the northern California branch, including and especially its wide-ranging efforts – on the legislative, legal, and educational fronts – to protect and extend individual liberties in California. Administrative records (series 1), subject files (series 2), legal case files (series 3), and scrapbooks (series 4) illuminate some of the major social and political conflicts of the twentieth century in California and nationwide, including: the 1934 waterfront and general strike; the relocation and internment of Japanese Americans during World War II; the mandatory loyalty oaths and HUAC hearings of the late 1940s and 1950s; the social movements of the 1960s, including the Free Speech, anti-war, and civil rights movements; battles over abortion, immigration, and gay rights in the 1970s and '80s; and privacy and censorship controversies raised by the popularization of the Internet in the 1990s. Administrative records (series 1) also document the activities of the ACLU's national office in New York and its sometimes strained relationship with the northern California affiliate.
The 2011 additions to the case files are comprised of over 100 ACLU legal cases dated 1974-1993, and cover such topics as: police brutality and excessive use of force by police officers as well as the complicit oversight of those in supervisory positions; affirmative action in a variety of employment contexts; the mechanics of school desegregation; the right to protest and the attempt to curtail this right by a variety of institutions; immigrant rights; overly broad city ordinances which attempt to limit activities such as prostitution and loitering by the homeless; the reproductive rights of Medi-Cal patients; prisoners rights in a variety of contexts, including juvenile prisoners; workplace harassment; unfair or discriminatory discharge from employment situations; and the rights of those attempting to negotiate a fair employment contract through a union.
The materials included in the additions to the case files include: correspondence, newspaper clippings, press releases, official court documents, and attorney notes.

Separated Materials

Photographs have been removed and shelved under MSP 3580. Two record storage cartons of pamphlets were deemed out of scope of the 2011 case files additions and will be processed at a later date.

Bibliography

The following resources were consulted during the 2011 revision: https://caselaw.findlaw.com/; https://law.justia.com/; https://casetext.com/; https://openjurist.org/.
Also consulted was: Barlett, Katherine T., Grossman, Joanna L., and Deborah L. Rhode. Gender and Law: Theory, Doctrine, Commentary (New York: Wllters Klewer, 2017), accessed September 10, 2019, https://books.google.com/books?id=HujfDgAAQBAJ&pg=PT53&lpg=PT53&dq=carolyn+bobb+california&source=bl&ots=kPlIqmlsyo&sig=ACfU3U2C1iVkDOKO8hX2G2nxMvDk9ihNaw&hl=en&sa=X&ved=2ahUKEwiO8MfQ5cbkAhWpHjQIHYGtAYEQ6AEwCXoECAkQAQ#v=onepage&q=carolyn%20bobb%20california&f=false.
Quoted text in file-level case descriptions comes from the archival material itself.
The American Civil Liberties Union of Northern California, "Our history," retrieved May 2011 from http://www.aclunc.org/about/history/index.shtml

Subjects and Indexing Terms

Abortion -- Finance -- Law and legislation -- United States
AIDS (Disease) -- Patients -- Civil rights -- California
Anti-communist movements -- California
Assembly, Right of -- United States
Capital punishment -- California
Case files
Censorship -- California
Civil rights -- California
Civil rights -- United States
Constitutional law -- California
Constitutional law -- United States
Due process of law--United States.
Free Speech Movement (Berkeley, Calif.)
Freedom of association -- United States
Freedom of movement -- United States
Freedom of religion -- United States
Freedom of speech -- United States
Gay bathhouses -- Government policy -- United States
Gay rights -- California
General Strike, San Francisco, Calif., 1934
Immigrants -- Civil rights -- California
Japanese Americans -- Evacuation and relocation, 1942-1945
Labor movement -- California
Landlord and tenant -- California
Loyalty oaths -- California
Mentally ill -- Civil rights -- California
Prisoners -- Civil rights -- California
Prisoners -- Legal status, laws, etc. -- California
Scrapbooks
Syndicalism -- California
Vietnam War, 1961-1975 -- Protest movements -- California
Women's rights -- California
American Civil Liberties Union.

 

Administrative Records 1916-1978, bulk 1934-1978

Physical Description: 22.0 cartons

Scope and Contents

Administrative records (series 1) are divided into two subseries: (1) documents relating to and usually originating from the ACLU's national office in New York; and (2) records originating from and documenting the activities and concerns of the ACLU-NC and its local affiliates.
Dated between the years 1934 to 1970, administrative records in the first subseries document the activities and operations of the ACLU's national office. Materials in this subseries include correspondence with the national board of directors; minutes of board meetings; correspondence and printed materials relating to standing committees; policy statements; resolutions; staff reports; annual reports; and documents from national conferences and speaking tours. Included in this subseries are letters and other materials documenting the wartime rift between the ACLU and its northern California affiliate over the constitutionality of Japanese American internment.
The bulk of administrative records in the collection were produced by the ACLU-NC between the years 1934 and 1978. Records in this subseries have been roughly subdivided by carton to facilitate research. Carton 4 contains correspondence between the ACLU-NC and the national office. Cartons 5 through 11 contain general correspondence to and from the ACLU-NC, including prisoner inquiries; letters of support; specific and general queries; and letters documenting internal policy decisions, membership matters, and other organizational and legal issues.
Cartons 13 through 17 contain ACLU-NC Executive Board minutes; specific committee correspondence and minutes; press releases and printed materials; financial records; and assorted materials relating to national and local ACLU chapters and other organizations, including the NAACP, American Jewish Congress, and John Birch Society.
Carton 18 contains materials collected by the ACLU-NC concerning federal legislation and activity, including the Fifth Amendment, Fair Employment Act, and House Un-American Activities Committee (HUAC). The remaining four cartons in this group (cartons 19-22) contain correspondence and printed materials documenting California legislation, including anti-picketing initiatives, criminal syndicalism laws, and other referendums, acts, and amendments, between the years 1916 and 1978.
 

National Office 1918-1974

 

Board of Directors 1934-1968

Carton 1, Folder 1-4

Correspondence 1934-1968

Carton 1, Folder 5

Bylaws 1935-1955

Carton 1, Folder 6

Constitutional revision 1956-1957

Carton 1, Folder 8-19

Minutes 1934-1961

Carton 2, Folder 20-21

Minutes 1962-1968

 

Policy statements 1940-1967

Carton 2, Folder 22-23

Correspondence 1952-1954

Carton 2, Folder 24

Printed materials 1953-1954

Carton 2, Folder 25

Resolution of 1940 1940

Carton 2, Folder 26

Correspondence 1940

Carton 2, Folder 27

Revocation 1965-1968

Carton 2, Folder 28

Correspondence 1967

Carton 2, Folder 29

Resolution of 1942 1942

Carton 2, Folder 30

Correspondence 1942-1944

Carton 2, Folder 31

Staff council reports 1955-1958

Carton 2, Folder 32

Statements and reports 1961-1962

Carton 2, Folder 33-34

Annual Reports 1951-1967

Carton 2, Folder 35

Academic Freedom Committee 1949-1952

 

Church-State Committee 1952-1970

Carton 2, Folder 36-37

Correspondence 1952-1970

Carton 2, Folder 38

Minutes 1959-1964

Carton 2, Folder 39

Due Process Committee, printed material 1952-1959

Carton 2, Folder 40

Joint Finance Committee, printed material 1948-1962

 

Miscellaneous committees

Carton 2, Folder 41

Correspondence 1950-1955

Carton 2, Folder 42

General 1946-1955

 

Affiliates Conference 1948-1954

Carton 3, Folder 43

Correspondence 1949-1954

Carton 3, Folder 44

Printed material 1948-1953

Carton 3, Folder 45

Affiliates relations, printed material 1955

 

Biennial Conference 1953-1974

Carton 3, Folder 46

Correspondence 1953-1965

Carton 3, Folder 47-53

Printed material 1951-1964

Carton 3, Folder 54

Reports 1968-1970

Carton 3, Folder 55

Printed material 1974

 

Financial Conference 1954-1955

Carton 3, Folder 56

Correspondence 1954-1955

Carton 3, Folder 57

Printed material 1954-1955

 

Roger Baldwin 1918-1954

Carton 3, Folder 58

Written material 1918-1954

Carton 3, Folder 59-61

Speaking tours 1939-1947

Carton 3, Folder 62

Irving Fernam, speaking tour 1958-1959

Carton 3, Folder 63

Geoffrey C. Hazard, Jr., speaking tour 1965

Carton 3, Folder 64

Corliss Lamont, speaking tour 1953-1957

Carton 3, Folder 65

Patrick M. Malin, speaking tour 1952-1955

Carton 3, Folder 66

Lawrence Speiser, speaking tour 1965

Carton 3, Folder 67

Individual associates 1934-1944

 

Miscellaneous subjects 1936-1967

Carton 3, Folder 68-71

Printed material 1936-1967

Carton 3, Folder 72

Pamphlets 1935-1936

 

Northern California Branch 1900-1978

Carton 4, Folder 73-91

National Office correspondence 1934-1951

Carton 5, Folder 92-96

National Office correspondence 1959-1978

Carton 5, Folder 97

Correspondence 1926-1927

Carton 5, Folder 98-100

Correspondence 1934-1936

Carton 5, Folder 101

Membership correspondence 1936-1945

Carton 5, Folder 102-108

Correspondence 1937-1940

Carton 6, Folder 109-114

Correspondence 1940-1941

Carton 6, Folder 115

Institutional Queries correspondence 1941-1944

Carton 6, Folder 116-125

Correspondence 1942-1949

Carton 7, Folder 126-128

Correspondence 1950-1952

Carton 7, Folder 129

Lawrence Livingston correspondence 1952-1966

Carton 7, Folder 130-142

Correspondence 1953-1959 February

Carton 8, Folder 143-158

Correspondence 1959 March-1962 October

Carton 9, Folder 159-173

Correspondence 1962 December-1967 August

Carton 10, Folder 174-186

Correspondence 1967 October-1969 May

Carton 11, Folder 187-201

Correspondence 1969 June-1970 November

Carton 12, Folder 202

Day in Sacramento, correspondence 1970-1971

Carton 12, Folder 203-204

Correspondence 1971 April-July

Carton 12, Folder 205

Minutes 1926-1927

Carton 12, Folder 206-217

Minutes 1934-1965

Carton 12, Folder 218

Minutes, chapter representation 1965

Carton 12, Folder 219

Minutes 1966

Carton 13, Folder 220-223

Minutes 1967-1972

 

Advisory Committee 1934-1935

Carton 13, Folder 224

Correspondence 1934-1935

Carton 13, Folder 225

Minutes 1934-1935

 

Education Committee 1957-1965

Carton 13, Folder 226

Correspondence 1957-1965

Carton 13, Folder 227

Minutes 1956-1959

Carton 13, Folder 228

Executive Committee, correspondence 1938-1957

Carton 13, Folder 229

Incorporation Committee 1950-1956

 

Legal Committee 1953-1972

Carton 13, Folder 230

Screening Committee 1964-1965

Carton 13, Folder 231-232

Correspondence 1953-1972

Carton 13, Folder 233-234

Minutes 1953-1972

Carton 13, Folder 235

Miscellaneous 1953

 

Nominating Committee 1956-1965

Carton 13, Folder 236-237

Correspondence 1962-1965

Carton 13, Folder 238-239

Miscellaneous 1956-1965

Carton 13, Folder 240

Annual reports, Executive Director 1943-1958

Carton 13, Folder 241

Annual reports 1945-1966

Carton 13, Folder 242

Media 1950-1951

Carton 13, Folder 243

Miscellaneous 1934-1977

Carton 14, Folders 244-250

Press Releases 1934-1968

 

Printed Material 1933-1978

Carton 14, Folder 251

Bill of Rights 1938-1953

Carton 14, Folder 252

Communist Party 1956-1957

Carton 14, Folder 253

Education 1936-1948

Carton 14, Folder 254

Legal journals 1936-1966

Carton 14, Folder 255-256

Operation Abolition 1960-1963

Carton 14, Folder 257-258

Clippings 1933-1957, 1977-1978

Carton 14, Folder 259

Miscellaneous 1934-1952

Carton 15, Folder 260-267

Financial Records 1934-1959

Carton 15, Folder 268-271

Cash disbursements 1958-1968

Carton 15, Folder 272-274

Funds 1958-1978

Carton 15, Folder 275-276

Legacy donations 1957-1970

Carton 15, Folder 277

Membership 1944-1949

Carton 15, Folder 278

Membership 1956-1960

Carton 15, Folder 279

Membership 1971 1971

Carton 15, Folder 280

Memoranda 1959-1968

Carton 15, Folder 281-282

Payroll 1957-1970

Carton 15, Folder 283

Miscellaneous 1934-1971

 

National Chapters 1938-1978

Carton 16, Folder 284

Illinois, correspondence 1945-1955

Carton 16, Folder 285

Illinois, minutes 1944-1954

Carton 16, Folder 286

Iowa, correspondence 1950-1954

Carton 16, Folder 287

Massachusetts 1944-1951

Carton 16, Folder 288

Massachusetts, bulletins 1938-1954

Carton 16, Folder 289

New York, correspondence 1953-1966

Carton 16, Folder 290

New York 1953-1978

Carton 16, Folder 292

Miscellaneous correspondence 1951-1957

 

California Chapters

Carton 16, Folder 293

Berkeley 1936-1957

Carton 16, Folder 294-298

Berkeley-Albany, correspondence 1959-1967

Carton 16, Folder 299

UC Berkeley 1964-1967

Carton 16, Folder 300-301

UC Berkeley, correspondence 1952-1956

Carton 16, Folder 302

Butte County 1940-1941

Carton 16, Folder 303-304

Marin County, correspondence 1954-1965

Carton 16, Folder 305-307

Marin County 1954-1967

Carton 16, Folder 308-309

Southern California, correspondence 1934-1946

Carton 16, Folder 310-311

Southern California, correspondence 1950-1963

Carton 16, Folder 312

Stanford University 1950-1959

Carton 16, Folder 313

Miscellaneous 1961-1971

 

Organizations 1933-1976

Carton 17, Folder 314

Academic Civil Rights Council of California 1939-1941

Carton 17, Folder 315

American Bar Association 1966-1967

Carton 17, Folder 316

American Jewish Congress 1948

Boxes 17, Folder 317

American League Against Communism 1936-1937

Carton 17, Folder 318

American Legion 1934-1945

Carton 17, Folder 319

American Liberty League 1935-1936

Carton 17, Folder 320

American Veterans Committee 1948-1951

Carton 17, Folder 321

American Warriors Inc. 1936

Carton 17, Folder 322

Anti-War 1934-1956

Carton 17, Folder 323

Associated Farmers of California 1940-1967

Carton 17, Folder 324

California Crusaders 1935-1939

Carton 17, Folder 325

California Labor School 1948-1955

Carton 17, Folder 326

California Legislation Conference 1947

Carton 17, Folder 327

California Youth Legislation 1941

Carton 17, Folder 328

Citizens Constitutional Rights Committee 1934

Carton 17, Folder 329

Civil Rights Congress 1947-1949

Carton 17, Folder 330

Communist Party 1934-1954

Carton 17, Folder 331

Constitution Society 1936-1937

Carton 17, Folder 332

Democratic Clubs 1937-1955

Carton 17, Folder 333

Emergency Civil Liberties Committee 1953-1958

Carton 17, Folder 334

Fellowship of Humanity 1947-1953

Carton 17, Folder 335

Fun for the Republic 1955-1959

Carton 17, Folder 336

Human Rights 1947-1955

Carton 17, Folder 337

John Birch Society 1960-1967

Carton 17, Folder 338

Labor 1933-1959

Carton 17, Folder 339

Minority civil rights 1944-1948

Carton 17, Folder 340

NAACP 1933-1953

Carton 17, Folder 341

NAACP 1967-1968

Carton 17, Folder 342

National Association of Social Workers 1958-1959

Carton 17, Folder 343

National Lawyers Guild 1937-1976

Carton 17, Folder 344

Nazism and fascism 1936-1947

Carton 17, Folder 345

Northern California Committee to Defend Education 1957

Carton 17, Folder 346

Progressivism 1947-1948

Carton 17, Folder 347

San Francisco Neighborhood Legal Assistance Foundation 1967-1969

Carton 18, Folder 348

USSR 1937

Carton 18, Folder 349

Vigilantism 1934-1941

Carton 18, Folder 350

Miscellaneous organizations 1934-1964

Carton 18, Folder 351-354

Federal legal cases 1963-1972

Carton 18, Folder 355

Women's Rights Project 1974-1975

 

Federal Legislation 1933-1969

Carton 18, Folder 356

Anti-alien measures 1936-1941

Carton 18, Folder 357

Anti-race hatred 1939-1944

Carton 18, Folder 358

Arrest, correspondence 1956-1968

Carton 18, Folder 359

Fair Employment 1947-1951

Carton 18, Folder 360

Fifth Amendment undated

Carton 18, Folder 361-362

Correspondence 1935-1944, 1952-1963

Carton 18, Folder 363-366

General 1933-1960, 1963-1969

Carton 18, Folder 367

HUAC, correspondence 1960-1961

Carton 18, Folder 368-369

HUAC 1958-1961

Carton 18, Folder 370

Industrial Mobilization 1938

Carton 19, Folder 371-373

Police Practices Advisory 1960-1969

Carton 19, Folder 374

Religion in schools 1960-1961

 

California Legislation 1900-1977

Carton 19, Folder 375

Anti-civil liberties bill 1943

Carton 19, Folder 376-379

Anti-picketing 1916-1938

Carton 19, Folder 380

Anti-vigilantism 1937

Carton 19, Folder 381

Arrest information 1951-1968

Carton 19, Folder 382

Arrest laws, correspondence 1957

Carton 19, Folder 383

Arrest laws 1957

Carton 19, Folder 384-385

Barnes Act 1966

Carton 19, Folder 386

Californians for Bill of Rights 1953-1955

Carton 19, Folder 387-388

Communist Party ballot ban 1940

Carton 19, Folder 389-390

Criminal syndicalism 1926-1935

Carton 19, Folder 391-394

Dirksen Amendment 1955-1965

Carton 19, Folder 395

FEPC 1947-1951

Carton 19, Folder 396

Francis Amendment, correspondence 1962

Carton 20, Folder 397

Francis Amendment 1962

Carton 20, Folder 398-414

General 1935-1949

Carton 21, Folder 415-434

General 1949-1967

Carton 22, Folder 435-438

General 1967-1977

Carton 22, Folder 439-440

"Hot Cargo" referendum 1941-1942

Carton 22, Folder 441-442

Loyalty issues 1952

Carton 22, Folder 443

Loyalty issues 1969

Carton 22, Folder 444

Ordinances 1900-1946

Carton 22, Folder 445-446

Penal Code 1967-1968

Carton 22, Folder 447-448

Political advertising 1958

Carton 22, Folder 449-451

Rumford Act 1964

Carton 22, Folder 452-453

Traffic violations 1961-1967

Carton 22, Folder 454-455

Wagner Act 1939

Carton 22, Folder 456

ACLU Policy Guide 1966

Carton 22, Volume 1

ACLU Policy Guide 1976

Carton 22, Volume 2

ACLU Policy Guide, supplement 1977

 

Subject Files 1900-2000 bulk 1934-2000

Physical Description: 62.0 cartons

Arrangement

The subject files are organized and labeled according to the current ACLU-NC authority file. New revisions and headings were made co-operatively by the ACLU-NC and California Historical Society staff.

Scope and Contents

The subject files found in this series comprise the bulk of the ACLU-NC records, spanning the entire twentieth century (1900-2000), with the bulk created after 1933. Documenting some of the major social and political conflicts of the twentieth century in California and nationwide, the ACLU-NC's subject files are extensive and diverse, both in subject matter and format. Materials in the files include correspondence, newspapers clippings, pamphlets, leaflets, and other printed material. Originally maintained for staff use, these files are an adjunct to the ACLU-NC's administrative records (series 1), with which they sometimes overlap. For example, the "Discrimination, Racial--Japanese-Americans" subject files contain important correspondence between the ACLU's national office and its northern California branch.
The public information subject files (subseries 2.33) were received in 2006 from the office of ACLU-NC communications director Elaine Elinson. Collected and maintained by Elinson during the course of her 17-year tenure at the ACLU-NC, these subject files are dated between the years 1931 and 2000, with the bulk created between 1975 and 2000. There is significant topical overlap between the public information subject files, deposited in 2006, and those received in 1977 (subseries 2.1-2.32). In general, however, the public information subject files concern more contemporary civil liberties-related issues. Three cartons of video tapes, circa 1991-1997, are unprocessed.
 

Academic Freedom 1930-1971

Carton 23, Folder 457

Compulsory military education 1939-1941

Carton 23, Folder 458

Free speech 1959-1963

Carton 23, Folder 459

Clippings 1959-1963

Carton 23, Folder 460-464

Berkeley 1964-1968

Carton 23, Folder 465

General, policy statements 1952-1969

Carton 23, Folder 466-467

Political affiliation and beliefs 1930-1949

Carton 23, Folder 468

SF Child Care Center 1950

Carton 23, Folder 469

Correspondence 1950-1959

Carton 23, Folder 470-471

Clippings 1950-1959

Carton 23, Folder 472

National Defense Education Act 1957-1960

Carton 23, Folder 473

Young Socialist Alliance 1961

Carton 24, Folder 474-475

Political affiliation and beliefs 1961-1971

Carton 24, Folder 476-478

Student rights 1934-1970

Carton 24, Folder 479

Teachers rights 1962

 

Aliens/Immigration and Naturalization Services 1931-1967

Carton 24, Folder 480-481

Detention and registration, Chinese 1942-1951

Carton 24, Folder 482-484

Deportation 1931-1965

Carton 24, Folder 485-487

Naturalization 1937-1942, 1946-1967

Carton 24, Folder 488

Quota system 1952

Carton 24, Folder 489-490

Repeal of citizenship, correspondence 1941-1944

 

Capital Punishment 1936-1967

Carton 24, Folder 491

Death penalty 1936

Carton 24, Folder 492

General 1967

 

Censorship 1936-1967

Carton 24, Folder 493

Comic books 1954

Carton 24, Folder 494-495

Customs, correspondence 1958-1962 June

Carton 25, Folder 496-497

Customs, correspondence 1962 July-1963

Carton 25, Folder 498

Literature regulation, correspondence 1951-1962

 

Mail 1936-1967

Carton 25, Folder 499

League Against Yellow Journalism 1936

Carton 25, Folder 500

Correspondence 1937

Carton 25, Folder 501

Printed material 1941-1948

Carton 25, Folder 502

Nudism 1946-1947

Carton 25, Folder 503

Nudism 1957-1958

Carton 25, Folder 504

Correspondence 1958-1959

Carton 25, Folder 505

Printed material 1958-1959

Carton 25, Folder 506

Correspondence 1961-1967

Carton 25, Folder 507

Newsstand 1963-1964

Carton 25, Folder 508

Textbooks and library materials 1948-1962

Carton 25, Folder 509

Theatre 1953-1954

Carton 25, Folder 510

Visual media and radio 1941-1961

 

Separation of Church and State 1945-1969

Carton 25, Folder 511

General, Sutro Library 1959-1960

Carton 25, Folder 512

General 1962

Carton 25, Folder 513

Parochial school aid 1945

Carton 25, Folder 514

Correspondence 1958-1965

Carton 25, Folder 515

Education Act 1965

Carton 25, Folder 516

Printed materials 1953-1966

 

Religious literature in public schools 1940-1969

Carton 25, Folder 517

Correspondence 1940-1949

Carton 25, Folder 518

Printed materials 1940-1949

Carton 25, Folder 519

Clippings 1940-1949

Carton 25, Folder 520

Bible clubs 1947-1952

Carton 25, Folder 521

Gideon Bibles 1948-1966

Carton 25, Folder 522-523

Correspondence 1950-1956

Carton 26, Folder 524

Correspondence 1957-1958

Carton 26, Folder 525

San Jose State College 1958-1959

Subjects and Indexing Terms

San José State University.
Carton 26, Folder 526

Printed materials 1950-1959

Carton 26, Folder 527

Clippings 1950-1959

Carton 26, Folders 528-530

Correspondence 1960-1969

Carton 26, Folders 531-532

Speeches, addresses, etc. 1960-1969

Carton 26, Folder 533

Printed materials 1960-1969

Carton 26, Folder 534

Clippings 1960-1969

 

Supreme Court decisions 1960-1969

Carton 26, Folder 535

Speeches, addresses, etc. 1960-1964

Carton 26, Folder 536

Clippings 1960-1969

Carton 26, Folder 537

SF Unified School District 1966

Subjects and Indexing Terms

San Francisco Unified School District.
 

Criminal Justice 1940-1971

 

Bail 1961-1967

Carton 26, Folder 238

Correspondence 1961-1967

Carton 26, Folder 539

Speeches, addresses, etc. 1961-1967

Carton 26, Folder 540

Clippings 1961-1967

Carton 26, Folder 541

Court proceedings 1971

Carton 26, Folder 542

Court reporters/transcripts 1956

Carton 26, Folder 543

Due process, Sacco/Vanzetti 1940

 

Criminal Syndication 1926-1943

Carton 26, Folder 544-545

Correspondence 1926-1927, 1934

Carton 26, Folder 546

SF General Strike 1934

Subjects and Indexing Terms

General Strike, San Francisco, Calif., 1934
Carton 27, Folder 547-550

Correspondence 1935-1937, 1939-1943

Carton 27, Folder 551

Printed materials 1934-1943

 

Dress Codes 1963-1971

Carton 27, Folder 552

Beards/hair, correspondence 1968-1971

Carton 27, Folder 553

Beards/hair, printed material 1971

Carton 27, Folder 554

Clothing 1963

 

Discrimination, Age 1952-1967

Carton 27, Folder 555-557

Juvenile, criminal justice 1952-1967

 

Discrimination, Racial 1930-1970

 

General

Carton 27, Folder 558

Criminal justice 1940-1949

Carton 27, Folder 559

Education 1949-1956

Carton 27, Folder 560

Education 1969

Carton 27, Folder 561

Employment 1940-1949

Carton 27, Folder 562

Employment 1953-1957

Carton 27, Folder 563-564

Employment 1963-1964

Carton 27, Folder 565

Health care 1946-1952

Carton 27, Folder 566

Housing 1940-1950

Carton 27, Folder 567

Housing, clippings 1948-1949

Carton 27, Folder 568

Insurance 1948-1949

Carton 27, Folder 569

Military 1940-1949

Carton 27, Folder 570

Police 1946-1950

Carton 27, Folder 571

Recreation 1942-1948

Carton 27, Folder 572

Gypsies, criminal justice 1940

 

Blacks 1930-1970

Carton 27, Folder 573

Civil disorder 1941-1943

Carton 27, Folder 574

Criminal justice, Scottsboro 1930-1931

Carton 27, Folder 575

Criminal justice, clippings 1931-1956

Carton 27, Folder 576

Criminal justice, Vallejo housing 1946

Carton 27, Folder 577-578

Education 1940-1959

Carton 28, Folder 579

Education 1966-1970

Carton 28, Folder 580

Employment 1940-1952

Carton 28, Folder 581

Housing 1940-1950

Carton 28, Folder 582

Housing 1963-1964

Carton 28, Folder 583

Housing 1967-1968

Carton 28, Folder 584

Media 1946

Carton 28, Folder 585

Poll tax 1940-1945

Carton 28, Folder 586

Public accommodations 1956

Carton 28, Folder 587

Race relations 1942-1947

Carton 28, Folder 588

Recreation 1947

 

Japanese-Americans 1942-1950

Carton 28, Folder 589

Employment 1942

Carton 28, Folder 590

Equal Protection, licensing 1942-1947

Carton 28, Folder 591

Equal Protection, vigilantism 1945

 

Evacuation and relocation 1942-1950

Carton 28, Folder 592-593

Correspondence 1942-1944

Carton 28, Folder 594-596

Tule Lake 1944-1945

Carton 28, Folder 597-598

Correspondence 1945-1946

Carton 29, Folder 599-600

Evacuation and relocation 1946-1948

Carton 29, Folder 601

Evacuation and relocation, clippings 1942-1945

Carton 29, Folder 602-603

Printed materials 1942-1945

Carton 29, Folder 604

Military 1949

Carton 29, Folder 605

Ownership of property 1946

Carton 29, Folder 606

Deportation 1945-1950

Carton 29, Folder 607-608

Renunciation of citizenship 1946-1947

Carton 29, Folder 609

Mexican-Americans, general 1940-1946

 

Discrimination, Religious 1936-1952

Carton 29, Folder 610

General, Catholic education 1940-1954

 

Jehovah's Witnesses 1936-1952

Carton 29, Folder 611-613

Military, correspondence 1942-1944, 1952

Carton 29, Folder 614

Military, cases 1936-1940

Carton 29, Folder 615-616

Military, printed material 1936-1949

 

Discrimination, Sexual 1945-1973

Carton 29, Folder 617

Homosexual, recreation 1970

Carton 30, Folder 618

Women, child custody 1951

Carton 30, Drawer 619

Women, due process 1945

Carton 30, Folder 620

Women, employment 1968-1973

Carton 30, Folder 621

Women, reproductive rights 1971

 

Farmworkers 1959-1963

Carton 30, Folder 622

General, printed material 1959-1963

 

Federal Communications Commission 1939-1969

Carton 30, Folder 623

General, printed material 1939-1941

 

Licensing 1946-1969

Carton 30, Folder 624

General 1946-1950

Carton 30, Folder 625

General 1963-1964

Carton 30, Folder 626

Fairness Doctrine 1964-1968

Carton 30, Folder 627

General 1969

 

Free Speech 1935-1974

 

Public Protest 1935-1974

Carton 30, Folder 628

Black Muslims 1961

Carton 30, Folder 629

Farmworkers 1965-1966

Carton 30, Folder 630

Correspondence 1935-1948

Carton 30, Folder 631

Clippings 1935-1949

Carton 30, Folder 632-633

General 1950-1960

Carton 30, Folder 634

Nazi Party 1960-1974

 

Operation Abolition

Carton 30, Folder 635

Correspondence 1960-1961

Carton 30, Folder 636

Script 1960-1961

Carton 30, Folder 637

House report 1960-1961

Carton 30, Folder 638-640

Survey 1960-1961

Carton 31, Folder 641-642

Printed materials 1960-1961

Carton 31, Folder 643-644

Clippings 1960-1961

Carton 31, Folder 645

Use of public buildings 1944-1945

Carton 31, Folder 646

Use of public buildings 1967

Carton 31, Folder 647

Socialist Party 1947-1950

Carton 31, Folder 648

Sound trucks 1948-1951

Carton 31, Folder 649-652

War in Southeast Asia 1967-1971

 

Gun Control 1968

Carton 31, Folder 653

Printed materials 1968

 

Labor 1936-1952

Carton 31, Folder 654

Free speech, general 1936-1944

Carton 31, Folder 655

General 1943-1945

Carton 31, Folder 656-657

Political affiliations and beliefs 1934-1937, 1952

 

Strikes 1934-1951

Carton 31, Folder 658

General 1934-1935

Carton 31, Folder 659

Eureka lumber 1934-1935

Carton 31, Folder 660

Salinas lettuce 1934-1944

Carton 31, Folder 661

SF General Strike 1934-1935

Subjects and Indexing Terms

General Strike, San Francisco, Calif., 1934
Carton 31, Folder 662-663

General 1938-1951

 

Libel 1939

Carton 31, Folder 664

Political affiliations and beliefs, anti-fascism 1939

Carton 32, Folder 665

Loyalty/Security 1930-1969

Carton 32, Folder 665

Espionage 1952-1953

 

Federal Employment 1941-1967

Carton 32, Folder 666

Correspondence 1941-1947

Carton 32, Folder 667

Clippings 1946-1947

Carton 32, Folder 668

Correspondence 1950-1954

Carton 32, Folder 669

Printed materials 1950-1954

Carton 32, Folder 670

Commission on Government Security 1955-1956

Carton 32, Folder 671

Correspondence 1955-1960

Carton 32, Folder 672

Printed materials 1955-1960

Carton 32, Folder 673

General 1967

Carton 32, Folder 674

Fingerprinting, general 1930-1959

Carton 32, Folder 675

General 1938-1939

Carton 32, Folder 676

Minority political parties 1940-1941

Carton 32, Folder 677

Yorty Commission 1940

Carton 32, Folder 678-679

Wartime civil liberties 1940-1945

Carton 32, Folder 680

General 1940-1949

Carton 32, Folder 681

Clippings 1940-1949

Carton 32, Folder 682

"Minneapolis 11" 1942-1945

Carton 32, Folder 683-685

Correspondence 1945-1959

Carton 33, Folder 686

HUAC Commission 1950-1959

Carton 33, Folder 687

HUAC cases 1950-1959

Carton 33, Folder 688

HUAC 1950-1959

Carton 33, Folder 689

Levering Act, correspondence 1950-1953

Carton 33, Folder 690

Levering Act 1950-1953

Carton 33, Folder 691-692

State Board of California, correspondence 1954-1955

Carton 33, Folder 693-694

Printed material 1950-1959

Carton 33, Folder 695-696

Clippings 1950-1959

Carton 33, Folder 697

California Labor School 1957

Carton 33, Folder 698-699

HUAC 1960-1969

Carton 33, Folder 700

Maritime industry 1951-1957

Carton 33, Folder 701

Medicare 1951-1957

Carton 33, Folder 702

Military 1954-1955

Carton 33, Folder 704

Registration 1940-1943

Carton 33, Folder 705

State employment 1947-1950

 

Medical Profession 1945-1947

Carton 34, Folder 706

Licensing, correspondence 1945-1947

Carton 34, Folder 707

Licensing, printed material 1946-1947

 

Mental Patients' Rights 1945-1970

Carton 34, Folder 708-712

Civil commitment, general 1945-1949, 1956-1968

Carton 34, Folder 713

Electroshock treatment 1970

 

Military 1937-1971

Carton 34, Folder 714

Church/State, general 1969

 

Conscientious Objectors 1937-1971

Carton 34, Folder 715

General 1937-1940

Carton 34, Folder 716-719

Civilian public service 1940-1957

Carton 34, Folder 720

Clippings 1940-1945

Carton 34, Folder 721-724

War in Southeast Asia 1964-1971

Carton 34, Folder 725

Printed material 1967-1969

Carton 34, Folder 726-730

Discharge, general 1951-1968

Carton 34, Folder 731

Discharge, clippings 1952-1956

Carton 35, Folder 732

Draft, peacetime 1945-1948

Carton 35, Folder 733

Draft 1968

Carton 35, Folder 734

Medical Corps 1944-1946

Carton 35, Folder 735

Medical Corps 1953

Carton 35, Folder 736

Political affiliations and beliefs 1969

Carton 35, Folder 737

Prisoners of War 1955

 

Obscenity 1960-1966

Carton 35, Folder 738

Free speech, "Dirty Words Case" 1965

Carton 35, Folder 739-740

Pornography 1960-1966

 

Police 1935-1972

Carton 35, Folder 741

Abuses 1935-1958

Carton 35, Folder 742

Accountability 1934, 1952

Carton 35, Folder 743

Searches and seizures 1955-1958

Carton 35, Folder 744-747

Searches and seizures 1961-1972

 

Poverty and Civil Liberties 1936-1970

Carton 35, Folder 748

Dust Bowl refugees 1936-1940

Carton 35, Folder 749-751

Right to counsel 1960-1970

 

Press 1970

Carton 35, Folder 752

Anti-trust 1970

 

Prisons and Prisoners' Rights 1942-1971

Carton 35, Folder 753-756

Conditions 1952-1960

Carton 35, Folder 757

Conditions, Prison Law Project 1971

Carton 35, Folder 758-760

Due process 1956-1969

Carton 36, Folder 761

Ex-offender rights 1956

Carton 36, Folder 762

Medical care 1963-1965

Carton 36, Folder 763

Parole, correspondence 1942-1944

Carton 36, Folder 764

Parole, correspondence 1965

 

Privacy 1953-1971

Carton 36, Folder 765

Electronic Surveillance 1953-1960

Carton 36, Folder 766

Wire tapping 1961-1971

Carton 36, Folder 767

Clippings 1951-1971

Carton 36, Folder 768

General 1970

Carton 36, Folder 769

Social security number 1966-1971

Carton 36, Folder 770

Tax records 1953

 

Right to Travel 1950-1964

 

Passports 1950-1964

Carton 36, Folder 771-772

Correspondence 1950-1958, 1964

Carton 36, Folder 773

Printed materials 1951-1958

 

Victimless Crimes 1944-1969

Carton 36, Folder 774

Gambling 1945

Carton 36, Folder 775

Marijuana and narcotics 1969

Carton 36, Folder 776

Prostitution, correspondence 1944-1953

Carton 36, Folder 777

Prostitution, clippings 1944-1953

Carton 36, Folder 778-781

Vagrancy 1954-1960

Carton 36, Folder 782

Vagrancy, clippings 1951-1960

Carton 36, Folder 783

Vigilantism 1934-1939

Carton 36, Folder 783

General, San Francisco General Strike 1934

Carton 36, Folder 784

General, San Francisco General Strike, clippings 1934

Carton 36, Folder 785

General, Eureka lumber strikes 1935

Carton 36, Folder 785

General, Santa Rosa tar and feather 1934-1939

Carton 36, Folder 787

Welfare 1967

Carton 36, Folder 787

Rights organizing, printed material 1967

 

Public Information Subject Files 1931-2000 bulk 1975-2000

Physical Description: 48.0 cartons
 

ACLU attacks on/defenses of 1966-1998

Carton 83, Folder 788

General 1990-1998

Carton 83, Folder 789

ACLU memos and news clippings 1981-1986

Carton 83, Folder 790

ACLU publication: National Attitudes Towards the ACLU 1989

 

Groups/People 1966-1989

Carton 83, Folder 791

General 1988-1989

Carton 83, Folder 792-793

Meese, Edwin 1980-1989

Subjects and Indexing Terms

Meese, Edwin
Carton 83, Folder 794

Reagan, Ronald 1973-1988

Carton 83, Folder 795

Publications 1966-1988

 

ACLU History 1931-1999

Carton 83, Folder 796-800

General 1931-1999

Carton 83, Folder 801

1988 campaign "Card Carrying Member" issue 1988

Carton 83, Folder 790

ACLU Biennial Conference 1983 June 19-21

Carton 83, Folder 803

ACLU organizational manual 1976 June

Carton 83, Folder 804

ACLU publications, reports, press clips 1990-1995

Carton 83, Folder 805

Bill of Rights lobby 1983-1985

Carton 83, Folder 806-807

National Office clippings 1987-1994

Carton 83, Folder 808

National Office news releases 1995-1996

 

Personalities 1975-1998

Carton 84, Folder 809

General 1983-1988

Carton 84, Folder 810

Baldwin, Roger 1981-1988

Subjects and Indexing Terms

Baldwin, Roger N. (Roger Nash), 1884-1981
Carton 84, Folder 811

Besig, Ernest 1987-1998

Subjects and Indexing Terms

Besig, Ernest
Carton 84, Folder 812

Criley, Richard 1976-1996

Carton 84, Folder 813

Salz, Helen 1975-1976

Carton 84, Folder 814

Report of activities 1986-1987

 

State Affiliates 1946-1996

Carton 84, Folder 815

ACLU publications, reports, mission statements 1946-1996

Carton 84, Folder 816

Asian Law Caucus Annual Benefit 1983

Carton 84, Folder 817

Master's history thesis: The ACLU-NC 1950

Carton 84, Folder 818

News clippings, correspondence 1980-1996

Carton 84, Folder 819

South Texas Project 1980-1982

 

Affirmative Action 1995-1999

Carton 84, Folder 820-822

General 1995-1999

Carton 84, Folder 823

Anti-Affirmative Action (Gov. Wilson's lawsuit) 1995-1996

 

Education

Carton 84, Folder 824

General 1996-1998

Carton 84, Folder 825-827

University of California, Berkeley 1995-1999

Carton 84, Folder 828

Employment/contracting 1995-1998

Carton 84, Folder 829

Legislative initiatives CCRI campaign 1996

Carton 84, Folder 830-833

Legislative initiatives CCRI litigation 1996

 

Bill of Rights 1981-1999

Carton 85, Folder 834-835

General 1981-1999

 

Church/State 1936-1999

Carton 85, Folder 836

General 1995-1999

Carton 85, Folder 837

Chaplaincy issues 1981-1989

 

Cults 1959-1996

Carton 85, Folder 838

General 1993-1996

Carton 85, Folder 839

Peoples Temple 1959-1978

Carton 85, Folder 840

Regulation/deprogramming, Unification Church, "Moonies" 1980-1989

Carton 85, Folder 841-842

Political action by churches 1980-1986

 

Religion in public schools 1980-1997

Carton 85, Folder 843-844

General 1980-1996

Carton 85, Folder 845

Creationism 1980-1996

Carton 85, Folder 846

Creationism, Arkansas case 1981-1982

Carton 85, Folder 847-848

School prayer 1982-1997

Carton 85, Folder 849

Use of school buildings by religious groups 1981-1994

Carton 85, Folder 850

Use of school buildings by religious groups, Equal Access Act 1980-1990

 

Religious displays 1982-1998

Carton 86, Folder 851

General 1982-1997

Carton 86, Folder 852

Mt. Davidson Cragg 1989-1997

Carton 86, Folder 853

Programs 1988-1998

 

Religious freedom 1936-1977

Carton 86, Folder 854

General 1936-1988

Carton 86, Folder 855

Animal sacrifices 1993

Carton 86, Folder 856

Refusal of medical aid 1996

Carton 86, Folder 857

Religious garb 1993-1995

Carton 86, Folder 858

Ritual use of controlled substances 1996-1997

Carton 86, Folder 859

Tax exemption for churches 1980-1990

 

Courts/trial rights 1972-2000

Carton 86, Folder 860

General 1990-1998

 

Capital punishment

 

California

Carton 86, Folder 861-868

General 1980-2000

Carton 86, Folder 869

Clemency 1993-1998

 

Death Penalty

Carton 86, Folder 870

Exhibit/witness contact 1993

Carton 86, Folder 871

Press releases 1993

Carton 86, Folder 872

Public opinion polls 1989-1993

Carton 86, Folder 873

Statistics 1980-1990

Carton 86, Folder 874

Babbit, Manuel (executed 1999 May 4) 1999

Carton 86, Folder 875

Harris, Robert Alton 1990-1995

Carton 86, Folder 876

Mason, David case 1993

Carton 87, Folder 877-878

Mason, David legal papers 1993

Carton 87, Folder 879

Siripongs, Jaturan (executed 1999 February 9) 1998-1999

Carton 87, Folder 880

Thompson, Thomas 1988-1997

 

Death Penalty

Carton 87, Folder 881

General 1990-1996

Carton 87, Folder 882

News clippings 1992-1994

Carton 87, Folder 883

Economic costs of 1992-1995

 

Execution methods

Carton 87, Folder 884

General 1982-1997

Carton 87, Folder 885

Lethal gas 1993-1998

Carton 87, Folder 886

Lethal gas Fierro v. Gomez 1993-1995

Carton 87, Folder 887

Lethal injection 1982-1996

Carton 87, Folder 888

Innocent persons convicted 1976-1998

Carton 87, Folder 889

Juvenile sentences 1981-1991

Carton 87, Folder 890-891

Legislation 1977-1996

Carton 88, Folder 892

Medical participation in executions 1993-1996

 

National and states excluding California

Carton 88, Folder 893-897

General 1982

Carton 88, Folder 898

Mumia, Abu Jamal 1999

 

Racial bias in executions

Carton 88, Folder 899-901

General 1987-1995

Carton 88, Folder 902

Bush crime bill 1990-1994

Carton 88, Folder 903

Retarded persons 1985-1997

Carton 88, Folder 904

National and state statistics 1980-1996

Carton 88, Folder 905

Women 1996-1998

 

Courts 1979-1998

Carton 88, Folder 906

General 1990-1997

Carton 88, Folder 907

California lower courts 1980-1996

 

California Supreme Court 1980-1998

Carton 88, Folder 908

General 1980-1988

Carton 89, Folder 909-911

Bird, R. 1986 election campaign 1985-1986

Carton 89, Folder 912

Former justices 1985-1986

Carton 89, Folder 913

Justices 1985-1998

Carton 89, Folder 914

Federal lower courts 1980-1997

Carton 89, Folder 915

Independence of the judiciary 1981-1998

Carton 89, Folder 916

Judicial reform 1986-1995

Carton 89, Folder 917

Judicial selection 1985-1997

 

Jury system

Carton 89, Folder 918

General 1980-1997

Carton 89, Folder 919

ACLU National Jury Project 1989-1994

Carton 89, Folder 920

Grand Jury 1982-1990

 

Sentencing practices

Carton 89, Folder 921

General 1993-1998

Carton 89, Folder 922

Legislative initiative – California Cal. Prop. 222 peace officer victim 1998

Carton 89, Folder 923

Three strikes - Federal 1996

 

U.S. Supreme Court 1979-1998

Carton 89, Folder 924-925

General 1984-1996

Cartons 89-90, Folder 926-944

Decisions 1979-1997

 

Justices

Carton 90, Folder 945

Black, Hugo 1995

Carton 90, Folder 946

Blackmun, Harry A. 1994

Carton 90, Folder 947

Brennan, William J. Jr. 1986-1990

Carton 90, Folder 948

Ginsburg, Ruth Bader 1993

Carton 90, Folder 949

Marshal, Thurgood 1991-1996

Carton 90, Folder 950

O'Connor, Sandra Day 1981-1997

Carton 90, Folder 951

Rehnquist, William F., Chief Justice 1986-1989

Carton 90, Folder 952

Scalia, Antonin 1986-1996

Carton 90, Folder 953-954

Souter, David 1990

Carton 90, Folder 955-958

Thomas, Clarence 1987-1998

Carton 90, Folder 959

Warren, Earl 1984

Carton 90, Folder 960

White, Byron R. 1990-1993

 

Nominations

Carton 90, Folder 961

Bork, Robert 1987-1991

Carton 90, Folder 962

Breyer, Stephen 1994

Carton 90, Folder 963

Ginsburg, Douglas 1987-1988

Carton 90, Folder 964

Individual 1987-1994

Carton 90, Folder 965

Kennedy, Anthony 1987-1991

Carton 90, Folder 966

Thomas, Clarence 1992

 

Cyberspace 1985-2000

Carton 91, Folder 967

General 1995-1998

 

Censorship

Carton 91, Folder 968-970

General 1985-1999

Carton 91, Folder 971

ACLU publication - Why Blocking Software is Wrong for Public Libraries 1998

Carton 91, Folder 972

Drugs and drug policy entries after January 1, 2000 2000

Carton 91, Folder 973

Equal access 1994-1998

Carton 91, Folder 974

Privacy 1994-1997

 

Legal profession 1980-1996

Carton 91, Folder 975

General 1980-1996

Carton 91, Folder 976

American Bar Association 1980-1993

Carton 91, Folder 977

Attorney's fees 1991-1996

Carton 91, Folder 978

California Bar Association 1985-1996

Carton 91, Folder 979

San Francisco Bar Association 1985-1989

 

Privacy

Carton 91, Folder 980

Bank records - Athearn 1989-1990

 

Trial rights 1978-1997

Carton 91, Folder 981

General 1981-1991

 

Bail 1979-1987

Carton 91, Folder 983

Diminished capacity defense/Dan White case 1979-1997

 

Due process

Carton 91, Folder 984

General 1978-1997

Carton 91, Folders 985-986

Iran-Contra cases 1986-1992

Carton 91, Folder 987

Noriega trial 1990-1991

Carton 91, Folder 988

R.I.C.O. cases 1989-1991

 

Evidence

Carton 91, Folder 989

General 1972-1995

Carton 91, Folder 990

DNA evidence 1994-1996

Carton 91, Folder 991

Exclusionary rule 1973-1975

Carton 91, Folder 992

Insanity defense 1983-1996

Carton 91, Folder 993

Preventive detention 1981-1991

 

Sentencing practices

Carton 92, Folder 994-995

General 1980-1996

Carton 92, Folder 996

California "Three Strikes" 1994-1996

Carton 92, Folder 997

Publication: State of CA Youth and Adult Correctional Agency - Report On Determinate Sentencing Practices 1983

 

Education/schools/students' rights 1920-2000

Carton 92, Folders 998-1001

General 1984-1999

Carton 92, Folder 1002

Academic freedom 1986-1999

 

Book censorship

Carton 92, Folders 1003-1006

General 1980-1997

Carton 92, Folder 1007

Arguments, opposing and supporting 1982-1984

Carton 92, Folder 1008

Banned Books Week, 1983 September 10-17, 1980-1984

Carton 92, Folder 1009

Detailed outline of the history of school censorship by the ACLU 1980-1984

Carton 92, Folder 1010

Hayward Unified School District 1985-1989

Carton 92, Folder 1011

Huckleberry Finn 1985-1989

Carton 92, Folder 1012

List of banned books 1982-1985

Carton 92, Folder 1013

Nationwide Survey Indicates Growing Censorship in U.S. Public Schools - Association of American Publishers, Inc., American Library Association, Association for Supervision and Curriculum Development 1981 July 31

Carton 92, Folder 1014

NYCLU wins Island Trees book-banning case in Supreme Court 1980-1984

Carton 92, Folder 1015

Oakland Unified School District 1980-1984

Carton 92, Folder 1016

Outline and facts about school and library censorship 1980-1984

Carton 92, Folder 1017

Racially motivated rejection of textbook Mississippi 1980-1984

Carton 92, Folders 1018-1019

Report: Attacks on the Freedom to Learn, People for the American Way 1980-1989

Carton 92, Folder 1020

Report on book censorship in public schools, National Coalition Against Censorship 1980-1984

Carton 92, Folder 1021

Report: Books on Trial: A Survey of Recent Cases , National Coalition Against Censorship 1985-1989

Carton 92, Folder 1022

Report: Liberty and Learning in the Schools , Commission on Academic Freedom And Pre-College Education 1985-1989

Carton 92, Folder 1023

Summary report on the survey Book and Materials Selection for School Libraries and Classrooms: Procedures, Challenges, and Responses 1980-1984

Carton 92, Folder 1024

The United States Law Week, 1982 June 22, 1980-1984

Carton 92, Folder 1025

Corporal Punishment 1979-1996

 

Discrimination/affirmative action 1954-1999

Cartons 92-93, Folders 1026-1029

General 1986-1999

Carton 93, Folder 1030

Aliens' rights 1982-1984

Carton 93, Folder 1031

Beyond the Barriers: A Journal in Defense Of Affirmative Action 1993

 

Bilingual education

Carton 93, Folder 1032

General 1980-1998

Carton 93, Folder 1033

Legal initiatives, California Prop. 227 "English for Our Children" 1998 June

Carton 93, Folder 1034

Brown v. Board of Education 1954

Carton 93, Folder 1035

"Reverse discrimination" 1980-1986

 

School busing

Carton 93, Folder 1036

California 1980-1996

Carton 93, Folder 1037

California, San Francisco 1983-1996

Carton 93, Folder 1038

National 1980-1995

Carton 93, Folder 1039

Proposition 1 1980-1982

Carton 93, Folder 1040

Sexual discrimination 1993-1997

Carton 93, Folder 1041

Educational tests 1977-1998

 

Private/religious schools

Carton 93, Folder 1042

General 1975-1998

Carton 93, Folder 1043

Tax credits for parents 1982-1993

 

Tax exemption

Carton 93, Folder 1044

General 1982

Carton 93, Folder 1045

Press clippings 1981-1984

Carton 93, Folder 1046

Textbooks, free 1978-1982

 

Publications

Carton 93, Folder 1047

Attacks on the Freedom to Learn Report – People for the American Way 1983-1989

Carton 93, Folder 1048

"The Bill of Rights in the Public School" - Ira Glasser, ACLU 1984

Carton 93, Folder 1049

Policy Guide: A State Policy Maker's Guide To Public School Choice 1989

 

School finance

Carton 93, Folder 1050

General 1985-2000

Carton 93, Folder 1051

Busing, charges for, 1920-1993

 

Vouchers

Carton 93, Folder 1052

General 1985-1998

 

California Prop 174

Carton 93, Folders 1053-1054

General 1993

Carton 93, Folder 1055

Analysis by California Department of Education 1993

Carton 93, Folder 1056

California Journal 1993 October

Carton 93, Folder 1057

Fiscal effects 1993

Carton 94, Folder 1058

Voter initiative unconstitutional according to legislative counsel 1993

 

Students' rights

Carton 94, Folder 1059

General 1980-1999

Carton 94, Folder 1060-1061

Dress code 1981-1997

Carton 94, Folder 1062

Search and seizure 1983-1998

Carton 94, Folder 1063

Single sex instruction 1991-1997

Carton 94, Folder 1064

Suspensions 1988-1999

Carton 94, Folder 1065

Truancy 1980-1996

Carton 94, Folder 1066

Teachers' rights 1983-1996

Carton 94, Folder 1067

Violence in schools 1993-2000

 

Employment/labor/workers' rights 1980-1999

Carton 94, Folder 1068

General 1982-1996

 

Discrimination/affirmative action

Carton 94, Folders 1069-1071

General 1980-1998

Carton 94, Folder 1072

ACLU policy 1984-1986

Carton 94, Folder 1073

Age discrimination 1980-1998

 

Minorities

Carton 94, Folder 1074

General 1984-1999

Carton 94, Folder 1075

John M. Price, D.A. v. Civil Service Commission 1980

Carton 95, Folder 1076

San Francisco firefighters 1987-1989

Carton 94, Folder 1077

Farm workers 1984-1993

Carton 94, Folder 1078

Health and safety 1982-1993

Carton 94, Folder 1079

Legislation 1998-1999

Carton 94, Folder 1080

Pre-employment testing 1988-1998

Carton 94, Folder 1081

Public employees 1981-1996

 

Workers' rights

Carton 95, Folder 1082

General 1980-1999

Carton 95, Folder 1083

Boycotts 1985-1993

Carton 95, Folder 1084

Dress codes 1984-1994

Carton 95, Folder 1085

Strikes/picketing 1980-1995

Carton 95, Folder 1086

Unions 1981-1998

Carton 95, Folder 1087

Wages 1988-1996

 

Far right 1937-1999

Carton 95, Folders 1088-1089

General 1977-1999

 

Ku Klux Klan

Carton 95, Folders 1090-1091

General 1937-1944

Carton 95, Folder 1092

Pendelton 14 case 1977

Carton 95, Folders 1093-1094

Moral majority 1980-1986

 

Nazis

Carton 95, Folder 1095

General 1937-1994

 

Incidents

Carton 95, Folder 1096

San Jose 1978

Carton 95, Folder 1097

Santa Rosa 1978

 

Nazi groups

Carton 95, Folder 1098

Skinheads 1974-1990

 

Skokie case (1977)

Carton 95, Folder 1099

General 1976-1978

Carton 95, Folder 1100

ACLU legal documents 1976-1978

Carton 95, Folder 1101

Letters to ACLU 1977

Carton 95, Folder 1102

Religious right 1994-1998

 

Free speech/press/association 1975-1999

Carton 96, Folders 1103-1106

General 1982-1999

 

The arts/entertainment

Carton 96, Folders 1107-1101

General 1981-1986

Carton 96, Folder 1112

The Turkish Ballet in San Francisco (1981) 1979-1981

 

Book censorship

Carton 96, Folders 1113-1117

General 1980-1998

Carton 96, Folder 1118

"Show Me!" 1975

 

Freedom of association

Carton 97, Folder 1119

General 1979-1996

Carton 97, Folder 1120

Loyalty oaths 1978-1996

 

Free press

Carton 97, Folders 1121-1124

General 1980-1996

Carton 97, Folder 1125

Copyright law 1985-1994

Carton 97, Folder 1126

"Court Upholds Libel Judgment Against Reporters" (Bergmann Ramirez) 1983-1986

Carton 97, Folder 1127

Henry Liu case 1984-1985

 

Libel

Carton 97, Folders 1128-1129

General 1984-1994

Carton 97, Folder 1130

Libel study project 1980

Carton 97, Folder 1131

Tiempo Latino libel case (1983) 1983-1991

 

Military censorship

Carton 97, Folder 1132

General 1994

Carton 97, Folder 1133

Grenada invasion press restrictions 1983

Carton 97, Folder 1134

Persian Gulf War 1991

 

Newspersons' and researchers' privileges

Carton 97, Folder 1135

General 1990-1996

Carton 97, Folder 1136

California Shield Law 1981-1989

Carton 97, Folder 1137

Press access to prisons and executions 1997-1998

Carton 97, Folder 1138

Press access to trials 1980-1991

Carton 97, Folders 1139-1140

Student press 1983-1997

Carton 97, Folder 1141

Tax discrimination - Mother Jones case 1981-1983

 

Free speech

Cartons 97-98, Folders 1142-1146

General 1980-1997

Carton 98, Folder 1147

Campus speech codes 1991

Carton 98, Folders 1148-1150

Demonstrations and parades 1983-1995

Carton 98, Folders 1151-1153

Flag burning issue 1989-1998

Carton 98, Folders 1154-1155

Panhandling 1990-1997

Carton 98, Folder 1156

Peace Corps personnel 1975-1983

Carton 98, Folder 1157

Political campaigns (includes posting of signs, etc.) 1980-1984

Carton 98, Folder 1158

Public employees and political action 1980-1991

 

Shopping centers

Carton 98, Folder 1159

General 1980-1997

Carton 98, Folder 1160

Court cases: legal documents 1980-1986

Carton 98, Folder 1161

Tax resistance 1983-1991

Carton 98, Folder 1162

U.S.F. controversy on pro-choice advocacy 1990 January

 

Violence, advocacy of

Carton 98, Folders 1163

General 1981-1995

Carton 98, Folder 1164

Mirmirani case 1981

Carton 98, Folder 1165

Open hearings and records 1993-1996

 

Pornography/obscenity

Carton 99, Folders 1166-1169

General 1980-1996

Carton 99, Folder 1170

Child pornography 1981-1997

 

Meese Commission

Carton 99, Folders 1171-1172

General 1985-1986

Carton 99, Folder 1173

ACLU Public Policy Report: Polluting the Censorship Debate: A Summary and Critique of the Final Report of the Attorney General's Commission on Pornography 1986 July

Carton 99, Folder 1174

Minni-Indiana cases 1983-1984

Carton 99, Folder 1175

Nudity 1981-1996

 

Gay rights 1978-2000

Carton 99, Folders 1176-1178

General 1985-1999

Carton 99, Folder 1179

Adolescents 1990-1999

Carton 99, Folders 1180-1182

Armed Forces 1979-1999

 

California

Carton 99, Folder 1183

General 1980-1995

Carton 100, Folder 1184

Coors boycott 1978-1997

 

San Francisco

Carton 100, Folder 1185

General 1984-1999

Carton 100, Folder 1186

AIDS/bath house closure 1984-1985

Carton 100, Folder 1187

Child adoption 1980-1998

Carton 100, Folder 1188

Domestic partners (see also: Gay rights, Marriage/family life) 1989-2000

Carton 100, Folder 1189

Education 1985-1999

Carton 100, Folder 1190

Employment discrimination 1982-1991

Carton 100, Folder 1191

Gay rights advocates 1980-1999

Carton 100, Folder 1192

Healthcare 1978-1999

Carton 100, Folder 1193

Immigration service policies 1980-1994

 

Legislation

Carton 100, Folders 1194-1195

General 1986-1999

Carton 100, Folder 1196

Legislative initiatives 1993-1998

Carton 100, Folder 1197

Legislative Initiative: Proposition 22: Anti Gay Marriage March 2000, 1999

Carton 100, Folders 1198-1199

Marriage/family life 1985-2000

Carton 100, Folder 1200

Membership in private organizations 1986-2000

Carton 100, Folder 1201

National 1983-2000

Carton 100, Folder 1202

"Outing" 1990-1998

Carton 100, Folder 1203

Political action 1979-1999

Carton 100, Folder 1204

Prison and jail conditions 1980-1986

Carton 100, Folder 1205

Public opinion polls in California 1999-2000

Carton 100, Folder 1206

Religion 1980-1999

Carton 100, Folder 1207

Social life 1980-1999

Carton 100, Folder 1208

Transgender 1997-1999

Carton 100, Folder 1209

Violence against gays 1983-2000

 

Government intelligence 1978-1999

Carton 101, Folders 1210-1211

General 1980-1996

Carton 101, Folder 1212

ACLU statements 1980-1999

Carton 101, Folder 1213

California 1980-1996

Carton 101, Folder 1214

Censorship of government employees 1982-1990

 

Federal intelligence agencies

 

CIA: Central Intelligence Agency

Carton 101, Folders 1215-1216

General 1978-1998

Carton 101, Folder 1217

Hearings on S. 1324, 1983

Carton 101, Folder 1218

Nicaragua 1981-1991

 

FBI: Federal Bureau of Investigation

Carton 101, Folders 1219-1222

General 1980-1994

Carton 101, Folders 1223-1225

Freedom of Information Act 1966-1997

 

IRS: Internal Revenue Service

Carton 101, Folder 1226

General 1982-1988

Carton 101, Folder 1227

ABSCAM Project (1982) 1980-1982

Carton 101, Folder 1228

Naval Intelligence 1983

Carton 101, Folder 1229

NRO: National Reconnaissance Office 1992

Carton 101, Folder 1230

U.S. Information Agency 1984

Carton 101, Folder 1231

Federal Witness Protection Program 1980-1997

Carton 101, Folders 1232-1233

Surveillance and espionage (see also: Specific U.S. agencies) 1982-1999

Carton 102, Folders 1234-1236

Terrorism/civil disorders 1980-1999

 

Health/welfare/poverty rights 1972-1999

Carton 102, Folder 1237

General 1981-1997

 

AIDS epidemic

Carton 102, Folders 1238-1244

General 1981-1998

Carton 102, Folders 1245-1248

ACLU statements 1985-1993

Carton 103, Folder 1249

AIDS activism 1991-1994

Carton 103, Folder 1250

Discrimination/affirmative action 1985-1998

Carton 103, Folder 1251

Educational programs 1986-1996

Carton 103, Folder 1252

Insurance plans 1986-1993

Carton 103, Folders 1253-1254

Legislation re: AIDS 1985-1999

Carton 103, Folder 1255

Medical care for AIDS patients 1984-1987

Carton 103, Folder 1256

President's AIDS Commission 1987-1996

 

Preventative measures

Carton 103, Folder 1257

General 1995-1996

Carton 103, Folder 1258

Condom distribution 1995-1997

Carton 103, Folder 1259

Needle exchange 1993-1998

Carton 103, Folder 1260

San Francisco 1984-1996

Carton 103, Folder 1261

San Francisco bathhouse issue 1984

Carton 103, Folder 1262

Sixth Annual AIDS Conference in San Francisco 1990

 

Special groups affected

Carton 103, Folder 1263

Armed Forces 1985-1996

Carton 103, Folder 1264

Drug users 1988-1997

Carton 103, Folder 1265

Gays 1984-1991

Carton 103, Folder 1266

Healthcare workers 1990-1994

Carton 103, Folder 1267

Infants 1986-1997

Carton 103, Folder 1268

Minorities 1986-1996

Carton 103, Folder 1269

Prisoners 1987-1997

Carton 103, Folder 1270

Students 1983-1985

Carton 103, Folder 1271

Women 1986-1993

Carton 103, Folder 1272

Testing for AIDS 1984-1996

 

Disabled rights

Carton 104, Folder 1273

General 1974-1998

Carton 104, Folder 1274-1275

Access rights to public transit buildings 1972-1998

Carton 104, Folders 1276

Education rights 1973-1996

Carton 104, Folder 1277

Employment rights 1973-1999

 

Medical care

Carton 104, Folders 1278-1280

General 1979-1997

Carton 104, Folder 1281

Compulsory care 1994-1996

Carton 104, Folder 1282

Hospital dumping 1985-1994

Carton 104, Folder 1283

Health accident insurance 1986-1998

Carton 104, Folder 1284

Medi-Cal, Medicare, Medicaid 1981-1997

Carton 104, Folder 1285

Medically assisted suicide 1993-1997

Carton 104, Folder 1286

Nursing homes 1986-1991

Carton 104, Folders 1287-1288

Right to die 1983-1999

 

Mentally ill

Carton 104, Folder 1289

General 1981-1990

Carton 104, Folder 1290

Commitment, civil/legal rights 1994

 

Legal rights

Carton 104, Folder 1291

Treatment: electro shock therapy 1979-1986

Carton 104, Folder 1292

Treatment: psychotropic drugs 1980-1984

 

Treatment rights

Carton 104, Folder 1293

General 1980-1997

Carton 104, Folder 1294

Court cases 1980-1985

Carton 104, Folder 1295

Mentally retarded 1980-1995

 

Poverty/welfare

Carton 105, Folders 1296-1301

General 1981-1997

 

Homeless people

Carton 105, Folders 1302-1306

General 1983-1997

Carton 105, Folder 1307

Matrix Program challenge/legal papers notes 1990-1994

Carton 105, Folders 1308-1309

Legal services for the poor 1980-1997

Carton 105, Folder 1310

Raids 1997-1998

Carton 105, Folders 1311-1313

Reform 1994-1999

Carton 106, Folder 1314

Social Security 1983-1999

Carton 106, Folder 1315

"Workfare" 1981-1997

 

Housing/population/environment

Carton 106, Folder 1316

General 1995-1996

Carton 106, Folder 1317

Environment 1978-1993

 

Housing

Carton 106, Folder 1318

General 1981-1998

Carton 106, Folder 1319

Discrimination 1985-1988

Carton 106, Folder 1320

Discrimination against minorities 1983-1997

Carton 106, Folder 1321

Eviction 1982-1998

Carton 106, Folder 1322

Housing Code violations 1993

Carton 106, Folder 1323

Legislation 1980-1998

Carton 106, Folder 1324

Rent Control 1982-1987

Carton 106, Folder 1325

Tenants' rights 1987-1998

 

Immigration/travel/international human rights

Carton 106, Folder 1326

Citizenship problems 1985-1997

 

Immigration

Carton 106, Folder 1327

ACLU material 1980-1984

 

Aliens' rights

Carton 106, Folders 1328-1335

General 1980-2000

Carton 106, Folder 1336

Alien amnesty program 1986-1993

Carton 106, Folder 1337

Alien detention centers 1981-1993

 

Employment

Carton 107, Folders 1338-1339

General 1980-1999

Carton 107, Folders 1340-1341

I.N.S. job raids 1982-1998

 

Legislation

Carton 107, Folders 1342-1343

General 1980-1994

 

California

Carton 107, Folder 1344

General 1993-1999

Carton 107, Folders 1345-1347

Prop. 187 (1994) 1994-1999

Carton 107, Folder 1348

McCarran-Walter Act (1952) 1986-1993

Carton 107, Folders 1349-1351

Simpson Mazzoli Immigration Bill 1982-1984

Carton 107, Folders 1352-1354

Simpson Rodino Immigration Reform Control Act of 1986, 1985-1986

Carton 107, Folder 1355

I.N.S. searches Border Patrol 1986-1997

 

International human rights

Carton 108, Folders 1356-1358

General 1980-1999

Carton 108, Folder 1359

Amnesty Project - ACLU 1974 1982-1985

Carton 108, Folder 1360

Attacks on Central American refugees 1986-1989

 

Countries

 

Central America

Carton 108, Folder 1361

General 1984-1988

 

El Salvador

Carton 108, Folders 1362-1363

General 1982-1993

Carton 108, Folder 1364

ACLU materials 1982-1983

Carton 108, Folder 1365

Guatemala 1985-1996

Carton 108, Folder 1366

Haiti 1982-1994

Carton 108, Folder 1367

Iran 1979-1984

Carton 108, Folders 1368-1369

Nicaragua 1985-1991

Carton 108, Folder 1370

Philippines, Republic of the 1981-1986

Carton 108, Folders 1371-1372

South Africa (Apartheid) 1979-1993

 

Political asylum/extradition

Carton 109, Folders 1373-1374

General 1981-1996

Carton 109, Folder 1375

ACLU materials 1981-1996

Carton 109, Folder 1376

Sanctuary Movement 1983-1993

 

Travel rights

Carton 109, Folder 1377

General 1980-1997

 

Visa denials

Carton 109, Folder 1378

General 1983-1989

Carton 109, Folder 1379

Allende case 1983

 

Juvenile rights 1980-2000

Carton 109, Folders 1380-1381

General 1981-1998

Carton 109, Folder 1382

Cap. Prop. – Juvenile Crime 2000

Carton 109, Folder 1383

Child abuse 1982-1996

Carton 109, Folder 1384

Child welfare 1980-1996

Carton 109, Folder 1385

Curfew 1994-1996

Carton 109, Folder 1386

Due process 1986-1994

Carton 109, Folder 1387

Employment 1980-1985

Carton 109, Folder 1388

Gangs gang profiles 1989-1997

Carton 110, Folders 1389-1391

Juvenile justice 1980-1998

Carton 110, Folder 1392

Polovchak case 1980-1985

 

Sexual and reproductive rights

Carton 110, Folders 1393-1397

General 1981-1998

Carton 110, Folder 1398

PC/informational material media coverage AAD v. Lundgren/news articles 1991

Carton 110, Folder 1399

PC/informational material media coverage articles – medical 1983-1994

Carton 110, Folder 1400

PC/informational material media coverage factsheet 1991

Carton 110, Folder 1401

PC/informational material media coverage National Abortion Federation 1992

Carton 110, Folder 1402

PC/informational material media coverage state law lists and maps 1991-1992

 

Language rights 1984-1999

Carton 110, Folder 1403

General 1994-1996

Carton 110, Folder 1404

Legislative initiatives, national state, California - Prop. 227 1998

Carton 110, Folders 1405-1406

Minorities 1984-1995

Carton 110, Folder 1407

Workers' rights 1989-1999

 

Law enforcement/police 1939-1999

Carton 111, Folders 1408-1409

General 1982-1999

Carton 111, Folder 1410

ACLU statements 1981-1983

Carton 111, Folder 1411

Arrest rights 1980-1999

Carton 111, Folder 1412

Chronic lawbreakers 1981-1995

Carton 111, Folder 1413

Citizen action 1988-1996

Carton 111, Folder 1414

Citizen complaints 1999

Carton 111, Folders 1415-1416

Crime statistics 1981-1998

Carton 111, Folder 1417

Criminal syndicalism 1939-1987

 

Driving laws

Carton 111, Folder 1418

General 1989-1997

Carton 111, Folder 1419

Discrimination "Driving While Black" 1999

Carton 111, Folder 1420

Photo enforcement 1995-1996

 

Drugs

Carton 111, Folders 1421-1429

General 1972-1995

Carton 112, Folder 1430

Drug Czar William Bennett 1989

Carton 112, Folder 1431

Drug decriminalization 1989-1996

 

Drug laws/proposed legislation

Carton 112, Folder 1432

General 1980-1999

Carton 112, Folder 1433

Mandatory minimum sentencing 1991-1993

Carton 112, Folder 1434

Drug legalization 1988-1995

 

Drug types

Carton 112, Folder 1435

Cocaine 1990-1997

Carton 112, Folder 1436

Crack 1989-1996

Carton 112, Folder 1437

Heroin circa 1959-1973

Carton 112, Folders 1438-1440

Marijuana 1980-1998

Carton 112, Folder 1441

Education/treatment 1986-1998

Carton 112, Folder 1442

Drinking age laws 1984-1994

Carton 112, Folder 1443

Drunkenness, public 1982-1995

Carton 112, Folders 1444-1445

DUI road blocks 1979-1993

Carton 112, Folders 1446-1447

Gun control 1981-1995

 

Legislation

Carton 112, Folder 1448

California 1980-1996

Carton 112, Folders 1449-1450

National 1981-1992

Carton 112, Folder 1451

Photo enforcement 1999

 

Police

Carton 112, Folder 1452

General 1983-1996

 

Employment

Carton 112, Folder 1453

General 1984-1996

Carton 112, Folder 1454

Discrimination/affirmative action 1980-1996

 

Police practices/abuses

 

California

Carton 113, Folders 1455-1457

General 1980-2000

Carton 113, Folder 1458

Alameda County 1986-1997

Carton 113, Folder 1459

Berkeley 1982-1997

Carton 113, Folder 1460

Contra Costa County 1987-1997

Carton 113, Folder 1461

Emeryville 1980-1983

 

Los Angeles County

Carton 113, Folder 1462

General 1980-1999

Carton 113, Folder 1463

Rodney King case 1993-1996

 

Oakland

Carton 113, Folder 1464

General 1980-1996

Carton 113, Folder 1465

Citizens' Complaint Board 1980-1996

Carton 113, Folder 1466

Richmond 1980-1989

Carton 113, Folder 1467

Riverside 1996

 

San Francisco

Carton 113, Folders 1468-1473

General 1979-1998

Carton 114, Folder 1474

Democratic Convention 1983-1984

Carton 114, Folder 1475

Dolores Huerta case 1988-1989

Carton 114, Folder 1476

John Crew case 1984-1987

Carton 114, Folders 1477-1478

Office of Citizen Complaints 1981-1996

 

Rodney King demonstrations

Carton 114, Folder 1479

San Francisco Rodney King demonstrations 1993-1998

Carton 114, Folder 1480

May demonstration lawsuit 1992

Carton 114, Folder 1481

San Jose 1992-1997

 

National

Carton 114, Folders 1482-1483

General 1980-1999

Carton 114, Folder 1484

New York (City County) 1980-1996

Carton 114, Folder 1485

Philadelphia, PA 1985-1996

Carton 114, Folder 1486

Reagan Administration proposals 1981-1985

 

Search and seizure

Carton 114, Folders 1487-1488

General 1980-1997

Carton 114, Folder 1489

Forfeiture 1991-1999

 

Sex offenders

Carton 114, Folder 1490

General 1981-1988

Carton 114, Folder 1491

Chemical castration 1996-1997

 

Registration

Carton 114, Folder 1492

General 1983-1997

Carton 114, Folder 1493

Megan's Law 1995-1997

Carton 114, Folders 1494-1495

Vagrancy – loitering 1980-1999

Carton 114, Folder 1496

Victimless crimes 1994-1996

Carton 114, Folder 1496

Victims of crime 1982-1997

 

Legislation/legislative bodies 1976-1999

Carton 115, Folder 1498

General 1985-1999

Carton 115, Folder 1499

Administrative agencies due process before 1999

Carton 115, Folder 1500

Constitutional Conventions 1986-1996

 

California

Carton 115, Folder 1501

Budget 1981-1990

Carton 115, Folder 1502

Legislature 1982-1996

Carton 115, Folders 1503-1506

Legislative sessions 1981-1997

 

Local government

Carton 115, Folder 1507

General 1978-1993

Carton 115, Folder 1508

Oakland 1986-1993

Carton 115, Folders 1509-1510

San Francisco (City County) 1976-1996

 

Propositions

Carton 115, Folder 1511

General 1989-1996

Carton 115, Folders 1512-1522

State ballot propositions 1982 -1996

Carton 115, Folder 1523

State government 1987-1997

Carton 115, Folder 1524

Ethics in government 1989-1996

 

Lobbying

Carton 115, Folder 1525

California 1986-1991

Carton 115, Folder 1526

National states excluding California 1981-1995

 

National government

Carton 115, Folder 1527

Attorney General 1988-1996

Carton 115, Folder 1528

Executive branch 1988-1997

Carton 115, Folder 1529

Independent counsels 1987-1991

 

U.S. Congress

Carton 115, Folder 1530

General 1982-1995

Carton 115, Folder 1531

1980 budget/balanced budget 1980-1995

Carton 115, Folder 1532

Impeachment process 1987-1998

Carton 116, Folders 1533-1537

Legislation 1989-1996

Carton 116, Folder 1538

U.S. Constitution Bicentennial 1985-1988

 

War Powers Act

Carton 116, Folder 1539

Grenada invasion 1984-1996

Carton 116, Folder 1540

Panama invasion 1989-1990

Carton 116, Folder 1541

Persian Gulf Crisis 1990-1991

 

Persian Gulf War

Carton 116, Folder 1542

Discrimination against Arab Americans 1991

Carton 116, Folder 1543

Press censorship 1990-1991

 

The media/publications 1980-1999

 

The media

Carton 116, Folders 1544-1546

General 1982-1999

Carton 116, Folder 1547

Public access to the media 1980-1987

 

Public access

Carton 116, Folder 1548

Advertising 1985-1997

Carton 116, Folder 1549

Cable TV 1981-1993

Carton 116, Folder 1550

Movie censorship 1980-1996

Carton 116, Folder 1551

Music and lyrics censorship 1986-1996

Carton 116, Folder 1552

Publications 1980-1995

Carton 116, Folder 1553

Public opinion polls – California 1982

Carton 116, Folder 1554

Video game censorship 1983-1994

 

Military service/veterans' rights 1969-1998

Carton 117, Folder 1555

General 1980-1991

Carton 117, Folders 1556-1559

ACLU inter-office memos 1967-1996

Carton 117, Folder 1560

Discrimination/affirmative action 1980-1996

Carton 117, Folder 1561

Draft registration and resistance 1980-1998

Carton 117, Folders 1562-1563

Draft resistance 1969-1982

Carton 117, Folder 1564

Draft resistance – ACLU material 1980-1984

Carton 117, Folder 1565

History of the draft 1979-1991

Carton 117, Folder 1566

Legal rights of military personnel 1984-1991

Carton 117, Folder 1567

U.S. policies 1991-1994

Carton 117, Folder 1568

Veterans' rights 1980-1993

 

Minorities 1942-2000

 

General/minority groups

Carton 117, Folders 1569-1571

General 1980-2000

Carton 118, Folders 1572-1575

Affirmative Action 1980-1999

Carton 118, Folder 1576

Civil rights court case decisions 1982-1994

Carton 118, Folders 1577-1578

Civil rights legislation 1988-1998

Carton 118, Folder 1579

Credit applications 1988-1989

Carton 118, Folder 1580

Reagan Administration 1982-1988

Carton 118, Folder 1581

American Indians 1983-1999

Carton 118, Folder 1582

Arab Americans 1991-1995

 

Asian Americans

Carton 118, Folder 1583

General 1993-1998

Carton 118, Folder 1584

Chinese Americans 1984-1997

Carton 118, Folder 1585

Filipino Americans 1982-1994

 

Japanese Americans

Carton 118, Folder 1586

General 1988-1999

Carton 118, Folder 1587

Japanese internment redress 1980-1997

Carton 118, Folder 1588

Japanese evacuation internment 1982-2000

Carton 118, Folder 1589

Japanese internment correspondence 1989-1996

Carton 119, Folders 1591-1593

Korematsu/Yasui 1942-1999

Carton 119, Folders 1594-1596

Black Americans 1957-1998

Carton 119, Folders 1597-1601

Hate crimes 1980-1999

Carton 119, Folder 1602

Hispanic Americans 1980-1999

Carton 119, Folder 1603

Jewish Americans 1990-1996

Carton 119, Folder 1604

U.S. Commission on Civil Rights 1981-1991

 

Nuclear power/weapons/defense 1979-1999

Carton 119, Folder 1605

Defense spending 1980-1999

Carton 119, Folder 1606

Public protest 1979-1990

 

Prisons/jails/prisoners' rights 1979-2000

Carton 120, Folder 1607

General 1983-1997

Carton 120, Folder 1608

California county and city jails 1980-1999

Carton 120, Folder 1609

California state prisons 1992-1999

Carton 120, Folder 1610

Employment rights 1981-1993

Carton 120, Folder 1611

Free speech 1991-1997

Carton 120, Folders 1612-1613

National Prison Project 1980-1985

Carton 120, Folder 1614

Prison alternatives 1980-1997

 

Prison conditions

Carton 120, Folders 1615-1616

General 1980-1995

Carton 120, Folder 1617

Prison construction program 1985-1998

Carton 120, Folder 1618

Prison employment 1985-2000

Carton 120, Folder 1619

Prisoner organizations 1980-1997

Carton 120, Folder 1620

Prison newspapers 1992-1994

 

Prisoners' rights

Carton 120, Folders 1621-1622

General 1990-2000

Carton 120, Folder 1623

Parole 1979-1991

Carton 120, Folder 1624

Prison reform 1981-1999

Carton 121, Folders 1625-1626

Prison statistics 1988-1999

Carton 121, Folder 1627

Prisons privately owned and operated 1985-1998

Carton 121, Folder 1628

Privacy 1980-1994

 

Privacy/invasion 1976-2000

Carton 121, Folder 1629

General 1981-1999

Carton 121, Folder 1630

ACLU privacy and technology project 1984-1985

 

Census statistics

Carton 121, Folder 1631

General 1999

Carton 121, Folder 1632

1980

Carton 121, Folder 1633

1990

Carton 121, Folder 1634

2000

Carton 121, Folder 1635

Charitable solicitation 1984-1986

 

Drug testing

Carton 121, Folders 1636-1637

General 1985-1997

Carton 121, Folder 1638

ACLU material 1977-1978

Carton 121, Folder 1639

Athletes 1985-1995

Carton 121, Folder 1640

Laws and regulations 1980-1998

Carton 121, Folder 1641

The workplace 1985-1997

 

Fingerprinting

Carton 121, Folder 1642

General 1976-1996

Carton 121, Folder 1643

Children 1982-1986

Carton 121, Folder 1644

S.F. Civil Service Commission 1980-1985

 

Laws and regulations

Carton 121, Folder 1645

General 1980-1998

Carton 121, Folder 1646

Lie detectors 1980-1999

 

Personal records

Carton 122, Folder 1647

General 1987-1993

Carton 122, Folder 1648

Access rights 1977-1994

Carton 122, Folder 1649

Airlines P.U.C. 1981-1991

Carton 122, Folder 1650

Arrest records 1980-1996

Carton 122, Folder 1651

Computer systems, U.S. 1984-2000

Carton 122, Folder 1652

Credit reporting 1976-1990

 

Criminal records

Carton 122, Folder 1653

General 1989-1996

Carton 123, Folder 1654

Medical records 1976-1998

Carton 122, Folder 1655

Paternity questionnaire 1985

Carton 122, Folder 1656

Personnel records 1980-1996

Carton 122, Folder 1657

Social Security 1980-1991

Carton 122, Folder 1658

Tax information 1983-1995

Carton 122, Folder 1659

Vital statistics 1977-1978

 

Prostitution

Carton 122, Folder 1660

General 1980-1996

Carton 122, Folder 1661

"Johns" 1982-1996

 

Sexual privacy/cohabitation

Carton 122, Folder 1662

General 1983-1991

Carton 122, Folder 1663

Anti-sodomy laws 1986-1989

Carton 122, Folder 1664

Smoking 1980-1993

Carton 122, Folder 1665

Strip searches 1981-1988

 

Telephone/electronic communication

Carton 122, Folder 1666

General 1976-1990

Carton 122, Folder 1667

Call I.D. 1989-1996

Carton 122, Folder 1668

Wiretapping and electronic surveillance 1984-1998

 

Voting/elections/political parties 1976-2000

 

Elections

Carton 122, Folders 1669-1670

General 1982-1999

Carton 122, Folder 1671

Ballot access 1977-1996

Carton 122, Folder 1672

Campaign financing 1980-2000

Carton 122, Folder 1673

Election Laws 1980-1996

Carton 122, Folder 1674

Presidential campaigns 1988-1996

 

Political parties

 

Democratic party

Carton 123, Folder 1675

1984 Democratic Convention 1984

Carton 123, Folder 1676

1988 Democratic Convention 1988

Carton 123, Folder 1677

Democratic Convention lawsuits 1985

 

Minority parties

Carton 123, Folder 1678

General 1976-1989

Carton 123, Folder 1679

Communist Party 1976-1984

Carton 123, Folder 1680

Libertarian Party 1976-1985

Carton 123, Folder 1681

Republican Party 1984-1996

 

Voting rights

Carton 123, Folders 1682-1684

Bilingual ballot 1982-1984

 

California

Carton 123, Folder 1685

General 1996

Carton 123, Folder 1686

San Francisco 1977-1996

 

National

Carton 123, Folder 1687

General 1982-1996

Carton 123, Folder 1688

Washington, D.C. 1978-1980

Carton 123, Folder 1689

Redistricting 1980-1996

Carton 123, Folder 1690

Voter registration 1983-1986

Carton 123, Folder 1691

Voting Rights Act extension 1978-1987

 

Women's rights/sex discrimination 1970-1999

Carton 123, Folders 1692-1693

General 1972-1996

Carton 123, Folder 1694

Athletics 1979-1999

Carton 123, Folder 1695

Child care 1980-1996

 

Child custody

Carton 123, Folder 1696

General 1982-1993

Carton 123, Folder 1697

Fathers' rights 1982-1990

Carton 123, Folder 1698

Credit 1984

Carton 123, Folder 1699

Divorce benefits 1980-1987

Carton 123, Folder 1700

Domestic violence 1980-1998

Carton 123, Folder 1701

Education 1980-1996

 

Employment

Carton 123, Folder 1702

General 1980-1996

Carton 124, Folder 1703

Discrimination/Affirmative Action 1980-1999

Carton 124, Folders 1704-1706

Equal pay/comparative worth 1975-1986

Carton 124, Folder 1707

Fertility issue 1987-1991

Carton 124, Folder 1708

Pregnancy/maternity leave 1979-1991

Carton 124, Folder 1709

Sexual harassment 1980-1998

Carton 124, Folder 1710

Equal Rights Amendment 1980-1997

Carton 124, Folder 1711

Healthcare issues 1993-1995

Carton 124, Folder 1712

Insurance rates discrimination 1983-1995

Carton 124, Folder 1713

Laws affecting women – state and national 1984-1995

Carton 124, Folder 1714

Membership in private/professional organizations 1980-1995

Carton 124, Folder 1715

Midwifery 1971-1978

Carton 124, Folder 1716

Names 1981-1990

Carton 124, Folder 1717

Pensions 1983-1984

Carton 124, Folder 1718

Politics party platforms 1980-1992

Carton 124, Folders 1719-1720

Prison life 1982-1999

 

Rape

Carton 125, Folder 1721

General 1980-1995

Carton 125, Folder 1722

Spousal rape 1980-1982

 

Reproductive rights

Carton 125, Folder 1723

General 1989-1999

 

Abortion

Carton 125, Folders 1724-1725

General 1990-1999

Carton 125, Folder 1726

Anti-Choice demonstrations 1984-1996

 

California

Carton 125, Folders 1727-1731

General 1980-1996

Carton 125, Folder 1732

Anti-Choice demonstrations 1985-1997

Carton 125, Folder 1733

Funding 1996-1997

Carton 125, Folder 1734

Late term abortion 1997-1998

Carton 125, Folder 1735

Minors' rights to abortion 1996-1997

Cartons 126-127, Folders 1736-1753

National 1970-1999

Carton 127, Folder 1754

Religious appeals for choice 1980-1991

Carton 127, Folder 1755

RU-486 1987-1996

 

California

Carton 127, Folder 1756

General 1983-1998

 

Contraception

Carton 127, Folder 1757

General 1992-1999

Carton 127, Folder 1758

Norplant 1990-1996

Carton 127, Folder 1759

Fetal rights issues 1985-1996

 

National

Carton 127, Folders 1760-1761

General 1984-1998

 

Pregnancy

Carton 127, Folder 1762

Drug and alcohol consumption 1984-1997

 

Sterilization surgery

Carton 127, Folder 1763

General 1982-1993

Carton 127, Folder 1764

ACLU material 1980-1982

Carton 127, Folder 1765

Developmentally disabled 1982-1987

Carton 127, Folder 1766

Surrogate parenting 1986-1998

Carton 127, Folder 1767

Sex discrimination versus men 1985-1995

Carton 127, Folder 1768

Violence and sex 1980-1996

Carton 128

Chronological file 1986 September-1988 December

Carton 129

Chronological file 1989 January-1995 November

Carton 130

Chronological file 1996 January-1997 December

 

Miscellaneous subject files 1935-1969

Box 169, Folder 1

Assembly bill 1857 (Law of arrest revision) 1957

Box 169, Folder 2

Berkeley Realty Board 1964-1966

Box 169, Folder 3

Criminal syndicalism 1935

Box 169, Folder 4

The Dirksen Amendment and The Racial Gerrymander undated

Box 169, Folder 5

Freedom of speech/association 1969

Box 169, Folder 6

House Unamerican Activities (HUAC); Tenney Committee 1947-1960

Box 169, Folder 7

Housing discrimination [1959]

Box 169, Folder 8

Illegal search and seizure 1956-1958

Box 169, Folder 9

Libel 1944

Box 169, Folder 10

The Louis Francis Amendment undated

Box 169, Folder 11

Minor traffic violations 1966

Box 169, Folder 12

National-Affiliate relations report 1955

Box 169, Folder 13

Obscenity initiative 1966

Box 169, Folder 14

Obscenity, censorship, and free speech undated

Box 169, Folder 15

"One man-one vote" 1964-1966

Box 169, Folder 16

Police Review Boards bibliography 1950-1965

Box 169, Folder 17

John Powell sedition case 1956

Box 169, Folder 18

Religion in schools 1955

Box 169, Folder 19

"The Royal Purple" student newspaper 1967

Box 169, Folder 20

San Francisco Equal Employment Opportunity ordinance 1950

Box 169, Folder 21

Security of Vessels and Waterfront Facilities 1951-1954

 

Case Files 1934-1993

Physical Description: 33.0 cartons

Scope and Contents

The legal advocacy work of the ACLU-NC is represented in over 1,000 case files, dated between 1934 and 1974. Arranged alphabetically by the client's last name, these files contain correspondence, legal documents, and attorneys' working notes for a broad range of civil liberties cases in California. ACLU-NC files for cases argued before the United States Supreme Court are found throughout the series and include, notably, the Frank Conner due process case (1939-1941); the Korematsu and Endo cases, which challenged the constitutionality of Executive Order 9066 (1942-1946); the Louis Hartman loyalty/security case (1958-1963); and the free speech cases of William Ehlert and Edmund di Tullio (1964-1971). Other notable clients whose cases are represented in the collection include Warren Billings, Harry Bridges, Angela Davis, Fred Edwards, and Anita Whitney.
Thirty-one boxes of unprocessed case files, dated between 1971 and 1989, were added to the collection in 2011. They were processed in 2019, and organized by name of case, including both the names of the plaintiffs and the defendants, and the dates during which the cases took place.

Access Restrictions

Some case files in this series are restricted.
 

1934-1974

Carton 37, Folder 788

Abbott, Bart 1956

Access Restriction

RESTRICTED
Carton 37, Folder 789

Abrams, Jane 1949

Access Restriction

RESTRICTED
Carton 37, Folder 790

Acohido, Ernesto 1968

Carton 37, Folder 791

Adelman, Albert 1951-1952

Carton 37, Folder 792

Adrian, David 1955-1965

Access Restriction

RESTRICTED
Carton 37, Folder 793

Aguirre, Esteban 1938-1940

Carton 37, Folder 794

Ahlstrom, Gunnar 1952-1954

Access Restriction

RESTRICTED
Carton 37, Folder 795

Alba, Salvatore Giuseppe (Samuel Joseph) 1942-1947

Carton 37, Folder 796

Alexander, Freda 1951

Carton 37, Folder 797

Allen, David E., Jr. 1954-1955

Access Restriction

RESTRICTED
Carton 37, Folder 798

Allgire, Martine 1964-1967

Carton 37, Folder 799

Alpen, Theodore R. 1956-1958

Access Restriction

RESTRICTED
Carton 37, Folder 800

Alpert, Bert 1968

Carton 37, Folder 801

Altman, Robert 1969

Carton 37, Folders 802-803

Amdur, Revel 1952-1953

Carton 37, Folders 804-805

American Plan Investment Corporation 1968

Carton 37, Folder 806

Ames, Nehemiah 1953

Carton 37, Folder 807

Anderson, Carl 1950

Access Restriction

RESTRICTED
Carton 37, Folder 808

Anderson, Cyrus 1951-1952

Access Restriction

RESTRICTED
Carton 37, Folder 809

Anderson, Joseph Martin 1954-1955

Access Restriction

RESTRICTED
Carton 37, Folder 810

Ando, Frank S. 1946

Carton 37, Folder 811

Ang, Raymond 1963-1974

Carton 37, Folders 812-813

Arguello, Edward Louis 1969

Carton 37, Folder 814

Adrian, Stephen 1955

Access Restriction

RESTRICTED
Carton 37, Folder 815

Armstrong, Edwin 1962-1964

Access Restriction

RESTRICTED
Carton 37, Folder 816

Arnold, David 1963

Carton 37, Folder 817

Ash, Mildred, MD 1950-1957

Access Restriction

RESTRICTED
Carton 37, Folder 818

Ashley, Clarence 1962-1963

Carton 37, Folder 819

Astrup, IB Otto 1970

Carton 37, Folder 820

Aurnack, Frank Lewis 1952

Access Restriction

RESTRICTED
Carton 37, Folders 821-822

Austin, Kenneth C. 1949-1955

Access Restriction

RESTRICTED
Carton 37, Folder 823

Auerback, Alvin 1969

Access Restriction

RESTRICTED
Carton 37, Folders 824-825

Ayken Wallace 1956-1958

Carton 38, Folder 828

Bacon, Albert E. 1949

Carton 38, Folder 827

Bailey, Imogene Frey 1952

Access Restriction

RESTRICTED
Carton 38, Folder 828

Bailey, Kathy 1969

Carton 38, Folders 829-830

Baird, Hilbert E. 1957

Carton 38, Folder 831

Baker, Byron Lee 1966-1970

Carton 38, Folder 832

Balgooyen, Theodore 1965-1967

Carton 38, Folder 833

Bandak, Michel Nicola 1950-1952

Carton 38, Folder 834

Bangsal, Maria 1961-1962

Carton 38, Folder 835

Banks, David 1957

Carton 38, Folder 836

Barnes, Ivan 1939

Carton 38, Folder 837

Barnett, Alexander A. 1950-1951

Access Restriction

RESTRICTED
Carton 38, Folder 838

Barnhart, Milo Keith 1958-1960

Carton 38, Folder 839

Barrios 1965-1967

Carton 38, Folders 840-841

Barrow, Ruben 1953-1956

Carton 38, Folders 842-843

Barton, Laura 1946-1947

Carton 38, Folder 844

Batnik, Michael A. 1949-1954

Access Restriction

RESTRICTED
Carton 38, Folder 845

Bauer, Fred 1961-1965

Carton 38, Folder 846

Beagarie, Max 1967-1968

Carton 38, Folders 847-848

Bean, Rufus C. 1956-1958

Carton 38, Folder 849

Beaumont, Jack Karl 1955-1956

Access Restriction

RESTRICTED
Carton 38, Folder 850

Becker, Arthur 1949-1951

Access Restriction

RESTRICTED
Carton 38, Folder 851

Becks, William J. 1953-1955

Access Restriction

RESTRICTED
Carton 38, Folder 852

Beggs, Jacquelin (Jack) M. 1950-1956

Access Restriction

RESTRICTED
Carton 38, Folder 853

Begley, Carl W. 1968-1969

Carton 39, Folders 854-857

Belshaw, Claude T. 1964-1965

Carton 39, Folder 858

Belson, Maia 1953

Access Restriction

RESTRICTED
Carton 39, Folder 859

Benavides, Adolfo Madrid 1957-1958

Carton 39, Folder 860

Bender, Martha Jean 1956

Carton 39, Folder 861

Bendig, Richard 1940-1942

Carton 39, Folder 862

Bendorf, Robert Peter 1957

Carton 39, Folder 863

Bennett, Charles W. 1957

Carton 39, Folder 864

Bennings, Elmer 1949-1950

Carton 39, Folder 865

Benvenuto, Elio 1955-1957

Carton 39, Folder 866

Berg, Peter 1966-1968

Carton 39, Folder 867

Bergmann, Frederick Walter 1943

Carton 39, Folder 868

Bergseng, James F. 1965

Carton 39, Folder 869

Berkeley Barb 1966-1967

Carton 39, Folders 870-871

Berkeley Nationals 1934-1936

Carton 39, Folder 872

Berne, Eric L., Dr. 1954-1955

Carton 39, Folder 873

Bernstein, Charles 1950

Carton 39, Folder 874

Berry, Wallace 1956-1959

Access Restriction

RESTRICTED
Carton 39, Folder 875

Besenti, John 1969

Carton 39, Folder 876

Besig, Ernest 1957

Carton 39, Folder 877

Bess, John L. 1954

Access Restriction

RESTRICTED
Carton 39, Folder 878

Bidou, Julyiette A. 1947-1951

Access Restriction

RESTRICTED
Carton 39, Folder 879

Billings, Warren K. 1939

Carton 39, Folder 880

Bishop, Bruce 1962-1965

Carton 39, Folder 881

Bisno, Herbert 1950, 1968

Carton 39, Folder 882

Black, Mabel 1955

Carton 39, Folder 883

Blair, Etta 1957

Carton 39, Folder 884

Bleamer, Melvin K./Julyius Paul 1942

Access Restriction

RESTRICTED
Carton 39, Folder 885

Bocchino, Edward L. 1959

Carton 39, Folder 886

Bockler, Elizabeth and Ernest 1952-1955

Carton 39, Folder 887

Boehm, Bente 1953

Carton 39, Folder 888

Bogart, Mischa 1952-1957

Carton 39, Folder 889

Bogunovic, George (Grogo) 1939-1941

Carton 39, Folder 890

Bonetti, Francesco 1953-1962

Carton 39, Folder 891

Bonner, Cleola 1954

Access Restriction

RESTRICTED
Carton 39, Folders 892-893

Borglin, Carl Emanuel 1950-1951

Access Restriction

RESTRICTED
Carton 39, Folder 894

Bould, Robert Clark 1967

Carton 39, Folder 895

Bozman, Barbara 1965-1967

Carton 39, Folder 896

Bradley, Jean Maude 1952-1955

Carton 39, Folder 897

Bradley, Louis 1936

Carton 39, Folder 898

Braito, Edith Ella 1957-1959

Carton 39, Folder 899

Brandford, Paul 1955

Access Restriction

RESTRICTED
Carton 39, Folder 900

Braun, Joy Darlene 1968

Carton 39, Folder 901

Bravo, Leonore 1959

Carton 40, Folder 902

Breiman, Leo 1955

Access Restriction

RESTRICTED
Carton 40, Folder 903

Breith, Andrew 1951

Access Restriction

RESTRICTED
Carton 40, Folder 904

Brevit, SL 1945

Carton 40, Folders 905-907

Bricker, Charles 1966-1968

Carton 40, Folders 908-910

Bridges, Harry Renton 1938-1945

Carton 40, Folders 911-918

Bright, John R. 1969-1971

Carton 40, Folder 919

Brissell, David Appleton 1950-1951

Access Restriction

RESTRICTED
Carton 40, Folder 920

Bristol, James C. 1955-1957

Access Restriction

RESTRICTED
Carton 40, Folder 921

Broussard, Warren 1953-1955

Access Restriction

RESTRICTED
Carton 40, Folder 922

Browder, Earl 1930-1941

Carton 40, Folder 923

Brown, Daniel D. 1966-1967

Carton 40, Folder 924

Brown, Don 1954

Carton 40, Folder 925

Brown, Eloise 1951-1952

Carton 40, Folder 926

Brown, Levert 1955-1962

Access Restriction

RESTRICTED
Carton 40, Folder 927

Broxton, Edward J. 1951

Carton 40, Folders 928-930

Brubaker, Charles Earl 1960-1963

Carton 41, Folder 931

Brubaker, Jetta Ulrike 1950

Carton 41, Folder 932

Bruce, Robert 1957-1958

Carton 41, Folder 933

Bruning, Herbert D. 1944

Carton 41, Folder 934

Bruton, Harry Austin 1950-1951

Access Restriction

RESTRICTED
Carton 41, Folder 935

Bryant, Jack A. 1950

Carton 41, Folder 936

Buchalter, Benjamin 1953-1955

Carton 41, Folder 937

Budin, Earl, M.D. 1956

Carton 41, Folder 938

Burall, Louis 1944-1945

Carton 41, Folder 939

Burgtorff, Thomas 1950

Carton 41, Folders 940-943

Burks, Seaborn 1959-1964

Carton 41, Folder 944

Bush, Clarence 1942

Carton 41, Folder 945

Bush, Harold 1946

Carton 41, Folder 946

Butcher, Charles 1943

Carton 41, Folder 947

Byrd, Paul Francis 1952

Access Restriction

RESTRICTED
Carton 41, Folder 948

Byrne, Jean 1966

Carton 41, Folder 949

Cairnes, Donald I. 1953-1955

Access Restriction

RESTRICTED
Carton 41, Folders 950-954

Caldwell, Earl 1970-1972

Carton 41, Folder 955

Caldwell, Raymond 1947-1953

Access Restriction

RESTRICTED
Carton 41, Folder 956

Calef, Victor, Dr. 1955

Access Restriction

RESTRICTED
Carton 41, Folder 957

California Maritime Academy 1964

Carton 41, Folders 958-960

University of California, Berkeley 1959-1964

Carton 42, Folders 961-962

Camara, Roland 1964-1967

Carton 42, Folder 963

Candrea, Barbara 1957

Carton 42, Folder 964

Canon, George 1964

Carton 42, Folder 965

Capozzi, Mary 1949

Access Restriction

RESTRICTED
Carton 42, Folder 966

Carabel, Morton Alec 1945

Carton 42, Folder 967

Carey, Richard William 1966-1968

Carton 42, Folder 968

Carlson, Clarence 1941

Carton 42, Folder 969

Carman, Amelia 1956-1957

Access Restriction

RESTRICTED
Carton 42, Folder 970

Carol, Nancy 1967

Carton 42, Folder 971

Carroll, William T. 1955

Access Restriction

RESTRICTED
Carton 42, Folder 972

Carson, Fred Paul 1951-1956

Access Restriction

RESTRICTED
Carton 42, Folder 973

Carter, David B. 1969

Carton 42, Folder 974

Carter, Larry 1969

Carton 42, Folder 975

Casello, Richard 1966-1967

Carton 42, Folders 976-977

Cassady, Paul, A. 1951-1957

Access Restriction

RESTRICTED
Carton 42, Folder 978

Castro, Lawrence Paul 1951

Carton 42, Folder 979

Cave, Roy Clinton 1950s

Access Restriction

RESTRICTED
Carton 42, Folders 980-982

Chance, Conrad 1965-1968

Carton 42, Folder 983

Chang, Hansen 1956

Access Restriction

RESTRICTED
Carton 42, Folder 984

Chapman, Jack 1957-1959

Carton 42, Folder 985

Charette, Noel 1954-1956

Access Restriction

RESTRICTED
Carton 42, Folder 986

Chase, Fred 1966

Carton 42, Folder 987

Checo, Frank 1965-1967

Carton 42, Folder 988

Cheroff, George, Jr. 1954

Access Restriction

RESTRICTED
Carton 42, Folder 989

Chestnut, James Gibson 1954-1955

Access Restriction

RESTRICTED
Carton 43, Folder 990

Cheung, Norton S. 1963-1971

Carton 43, Folder 991

Chew, Thomas 1957-1958

Access Restriction

RESTRICTED
Carton 43, Folder 992

Chinn, Roland 1942

Carton 43, Folder 993

Chow, Lawrence 1956-1958

Access Restriction

RESTRICTED
Carton 43, Folders 994-995

Christensen, Richard 1966-1967

Carton 43, Folders 996-997

Chuck, Maurice Hwong 1955-1973

Carton 43, Folders 998-1000

Chun, Won Dai (Jackson) 1958-1964

Carton 43, Folder 1001

Chung, Dakin K. 1942-1957

Carton 43, Folder 1002

Church, Leslie 1968

Carton 43, Folder 1003

Clark, Nora P. 1956

Carton 43, Folder 1004

Clark, Tom 1963

Carton 43, Folder 1005

Clarke, Leon E. 1951-1960

Access Restriction

RESTRICTED
Carton 43, Folder 1006

Clarkson, John 1944

Carton 43, Folder 1007

Cody, William F. 1957

Carton 43, Folder 1008

Cohen, Myer 1954

Access Restriction

RESTRICTED
Carton 43, Folder 1009

Collie, Gilbert F. 1952-1957

Carton 43, Folder 1010

Collins, Judith 1958

Carton 43, Folder 1011

Coltin, Shirley S. 1951-1958

Access Restriction

RESTRICTED
Carton 43, Folder 1012

Coleman, Johnie Bell 1952

Access Restriction

RESTRICTED
Carton 43, Folder 1013

Concannon, Marcus Joseph 1951

Carton 43, Folder 1014

Concholo, Juan Lopez 1946-1947

Carton 43, Folder 1015

Conemac, Byron 1931-1939

Carton 43, Folder 1016

Conley, Ralph J. 1951-1954

Access Restriction

RESTRICTED
Carton 43, Folder 1017

Conner, Frank 1939-1941

Carton 43, Folder 1018

Connors, Thomas 1940-1941

Carton 43, Folder 1019

Contreras, Martha Dean 1965

Carton 43, Folder 1020

Conway, Estelle 1953

Carton 43, Folder 1021

Cooper, Elvie Lee 1951

Access Restriction

RESTRICTED
Carton 43, Folder 1022

Corbin, Rudolf J. 1951-1956

Access Restriction

RESTRICTED
Carton 43, Folder 1023

Cornette, Tona 1959-1960

Carton 43, Folder 1024

Cowart, William A. 1955

Carton 43, Folder 1025

Creighton, James 1961

Carton 43, Folder 1026

Creighton, John Rogers 1967

Access Restriction

RESTRICTED
Carton 44, Folder 1027

Crenshaw, Leona R. 1954

Access Restriction

RESTRICTED
Carton 44, Folder 1028

Creque, Hilda Vera 1951

Access Restriction

RESTRICTED
Carton 44, Folder 1029

Crome, Sarah 1968

Carton 44, Folder 1030

Cronan, Will 1960-1961

Carton 44, Folder 1031

Crowe, Arthur B. 1951-1953

Access Restriction

RESTRICTED
Carton 44, Folder 1032

Crowl, John A. 1949

Access Restriction

RESTRICTED
Carton 44, Folders 1033-1035

Cuddy, Ronald 1965-1966

Carton 44, Folder 1036

Culbertson, Donald William 1968

Carton 44, Folder 1037

Cummings, (Harry) Ridgeley 1953-1954

Access Restriction

RESTRICTED
Carton 44, Folder 1038

Dahlin, Alton C. 1955

Access Restriction

RESTRICTED
Carton 44, Folder 1039

Dale, Alfred Stuart, Jr. 1963

Access Restriction

RESTRICTED
Carton 44, Folder 1040

Danaher, John Edward 1957

Access Restriction

RESTRICTED
Carton 44, Folder 1041

Dabforth, Robert N. 1955

Carton 44, Folder 1042

Darcy, Sam 1940-1941

Carton 44, Folders 1043-1044

Dare, George M. 1952-1957

Access Restriction

RESTRICTED
Carton 44, Folders 1045-1046

Davis, Angela 1972

Carton 44, Folder 1047

Davis, Elsie 1952-1953

Access Restriction

RESTRICTED
Carton 44, Folder 1048

Davis, Ronald 1966

Carton 44, Folder 1049

Davis, Willie Clarence 1949-1950

Access Restriction

RESTRICTED
Carton 44, Folder 1050

DeBeltrand, Jean 1944

Carton 44, Folder 1051

DeBruyn, Jan Daniel 1945

Carton 44, Folder 1052

DeDios, F. Vergel 1940

Carton 44, Folder 1053

Decken, Mark 1967-1968

Carton 44, Folder 1054

deKaplany, Geza 1967

Carton 44, Folder 1055

Delaney, Charles J. 1955-1956

Access Restriction

RESTRICTED
Carton 44, Folder 1056

Demma, Peter 1965-1966

Carton 44, Folder 1057

Dempster, Milen C. 1954

Access Restriction

RESTRICTED
Carton 44, Folder 1058

Deringer, Karl 1967

Carton 44, Folder 1059

Desmangles, Clarence 1958

Carton 44, Folder 1060

Devault, Don 1943

Carton 44, Folder 1061

Devault, Donald G. 1968

Carton 45, Folders 1062-1067

DeYoung, John 1955-1957

Access Restriction

RESTRICTED
Carton 45, Folder 1068

Dickens, Volcie 1964-1965

Carton 45, Folder 1069

Dickinson, Robert 1967

Carton 45, Folders 1070-1076

di Tullio, Edmund E. 1965-1968

Cartons 45-46, Folders 1077-1081

Dixon, Billie 1966-1970

Carton 46, Folder 1082

Dixon, Richard 1962

Carton 46, Folder 1083

Dodge, Robert K. 1969-1970

Carton 46, Folder 1084

Doe, Jane 1974

Carton 46, Folder 1085-1086

Don, Kun 1959, 1967-1968

Access Restriction

RESTRICTED
Carton 46, Folder 1087

Dothee, Harry B. 1945

Access Restriction

RESTRICTED
Carton 46, Folder 1088

Dougherty, Ellsworth, M. D. 1952-1955

Access Restriction

RESTRICTED
Carton 46, Folder 1089

Downing, Orlando C. 1944-1945

Carton 46, Folders 1090-1092

Drake, Robert D. 1954-1966

Access Restriction

RESTRICTED
Carton 46, Folder 1093

Dretzin, David 1955-1956

Access Restriction

RESTRICTED
Carton 46, Folder 1094

Drum, Frank Charles 1951-1954

Carton 46, Folder 1095

Drysdale, R. 1954-1959

Access Restriction

RESTRICTED
Carton 46, Folder 1096

Duffy, Arthur E. 1954

Carton 46, Folder 1097

Duncan, Lloyd C. 1944

Carton 46, Folder 1098

Dunham, Sammie Lee 1951

Access Restriction

RESTRICTED
Carton 46, Folder 1099

Dunn, Michael 1940

Carton 46, Folder 1100

du Planty, Regine 1952-1954

Carton 46, Folder 1101

Durant, Allen 1951

Access Restriction

RESTRICTED
Carton 46, Folder 1102

Durham, Howard E. 1954

Access Restriction

RESTRICTED
Carton 46, Folder 1103

Eaton, Frederick 1961-1963

Carton 46, Folder 1104

Eckwerth, Edward 1958

Carton 46, Folder 1105

Edwards, Fred P. 1940-1942

Carton 46, Folder 1106

Edwards, Hagbard 1939-1941

Carton 46, Folder 1107

Edwards, Joseph P. 1944

Cartons 46-47, Folders 1108-1114

Ehlert, William 1964-1971

Carton 47, Folder 1115

Eisler, Arthur 1953-1956

Access Restriction

RESTRICTED
Carton 47, Folder 1116

Ekstrand, John J. 1958

Carton 47, Folders 1117-1119

Elden, Michael 1964-1967

Carton 47, Folder 1120

Elderkamp, Ary 1951-1952

Carton 47, Folder 1121

Eldridge, Colleen 1969-1970

Carton 47, Folder 1122

Elgin, James 1946

Carton 47, Folder 1123

Eliaser, Sara Hilborn 1951

Access Restriction

RESTRICTED
Carton 47, Folder 1124

Elliott, Arthur B. 1966

Carton 47, Folder 1125

Elliott, H. D. 1943

Carton 47, Folder 1126

Emerson, Johnathan W. 1942-1944

Access Restriction

RESTRICTED
Carton 47, Folder 1127

Endo, Mitsuye 1942-1944

Carton 47, Folder 1128

Eng, Paul Y. 1959

Carton 47, Folder 1129

Erb, Tillman 1959-1961

Carton 47, Folder 1130

Erickson, Oscar 1939-1940

Carton 47, Folder 1131

Esposito, Frank 1965-1970

Carton 47, Folder 1132

Etter, Orval 1946

Carton 47, Folder 1133

Eustrace, Conrad C. 1961-1963

Carton 47, Folder 1134

Fairley, James L. 1957

Carton 47, Folder 1135

Fallgatter, Marvin B. 1953

Access Restriction

RESTRICTED
Carton 47, Folder 1136

Farley, Edward 1967

Carton 47, Folder 1137

Farr, William T. 1972

Carton 47, Folder 1138

Faulkner, Terence 1971-1972

Carton 47, Folder 1139

Faulooner, Harry 1946

Carton 47, Folder 1140

Feferman, Soloman 1953-1955

Access Restriction

RESTRICTED
Carton 47, Folders 1141-1142

Feinberg, Abraham 1972-1974

Carton 48, Folder 1143

Feldkamp, Robert 1968

Carton 48, Folder 1144

Fellowship of Humanity 1955-1957

Carton 48, Folder 1145

Fenske, Kathleen 1968

Carton 48, Folder 1146

Fernandez, Lazaro 1963

Carton 48, Folder 1147

Fields, Elton G. 1965-1966

Carton 48, Folder 1148

Finch, Henry Leroy 1946

Carton 48, Folders 1149-1150

First Methodist Church of San Leandro 1954-1960

Carton 48, Folder 1151

First Methodist Church of Berkeley 1955-1959

Carton 48, Folder 1152

Fish, Kathy 1969-1970

Carton 48, Folder 1153

Fishkin, Paasch 1969

Carton 48, Folder 1154

Fitzell, Lincoln 1951

Access Restriction

RESTRICTED
Carton 48, Folder 1155

Flach, Donald 1969

Carton 48, Folder 1156

Flint, Phillip 1970-1971

Carton 48, Folder 1157

Flores, Jesse 1959

Carton 48, Folder 1158

Flynn, Thomas 1964

Carton 48, Folder 1159

Foley, Russell 1956

Carton 48, Folder 1160

Fomil, Abraham E. 1949-1953

Carton 48, Folders 1161-1164

Fong, Yow F. 1957-1958

Carton 48, Folder 1165

Force, Liz 1974

Carton 48, Folder 1166

Ford, Thelma 1970

Cartons 48-49, Folders 1167-1170

Forstner, James A. 1964-1969

Carton 49, Folder 1171

Fort, Joel 1963-1964

Carton 49, Folder 1172

Foster, Solomon 1962-1965

Carton 49, Folder 1173

Fox, Irving David 1950

Carton 49, Folder 1174

Fox, Eliot B. 1966-1967

Carton 49, Folder 1175

Fraction, George 1951

Access Restriction

RESTRICTED
Carton 49, Folder 1176

Frank, Robert 1963-1964

Carton 49, Folder 1177

Freund-Corvin, Assar 1954-1955

Access Restriction

RESTRICTED
Carton 49, Folder 1178

Freund, Leo 1954

Access Restriction

RESTRICTED
Carton 49, Folder 1179

Frey, Charles A. 1952-1955

Access Restriction

RESTRICTED
Carton 49, Folder 1180

Fryc, Jan 1947-1951

Carton 49, Folder 1181

Fuller, Kenneth 1961-1962

Carton 49, Folder 1182

Fulton, Ruth 1952

Access Restriction

RESTRICTED
Carton 49, Folder 1183

Fusco, Sam 1942-1943

Access Restriction

RESTRICTED
Carton 49, Folder 1184

Gable, Bill 1949-1950

Carton 49, Folder 1185

Gabrielli, Charlotte 1936-1939

Carton 49, Folders 1186-1187

Gaines, Patricia 1956-1958

Carton 49, Folder 1188

Galarza, Ernesto 1955-1957

Carton 49, Folder 1189

Gallatin, Archie 1941

Carton 49, Folder 1190

Galperin, Golda 1951-1958

Carton 49, Folder 1191

Garabedian, Haig 1951-1953

Access Restriction

RESTRICTED
Carton 49, Folders 1192-1193

Gardner, Valentina 1949-1950

Carton 49, Folder 1194

Garner, Robert L. 1969-1970

Carton 49, Folder 1195

Gearey, David 1967

Carton 50, Folder 1196

Gerdes, Carl Richmond 1959-1964

Access Restriction

RESTRICTED
Carton 50, Folder 1197

Gibson, George 1943-1944

Carton 50, Folder 1198

Gibson, Robert E. 1954

Access Restriction

RESTRICTED
Carton 50, Folder 1199

Gilbert, Edwin 1948-1949

Access Restriction

RESTRICTED
Carton 50, Folder 1200

Gillespie, Troy 1949-1950

Carton 50, Folder 1201

Ginsberg, Allen 1957

Carton 50, Folder 1202

Gladstein, Richard 1953

Carton 50, Folder 1203

Glaser, Leonard B. 1968-1969

Carton 50, Folder 1204

Glotfelty, Richard 1962

Carton 50, Folder 1205

Gluckstadt, Ilse 1964-1965

Carton 50, Folder 1206

Goheen, William 1955-1958

Access Restriction

RESTRICTED
Carton 50, Folder 1207

Gojack, John T. 1955-1966

Carton 50, Folder 1208

Gold, Ben 1954

Carton 50, Folder 1209

Goldberg, Art 1964-1965

Carton 50, Folder 1210

Goldberg, Arthur 1969

Carton 50, Folders 1211-1213

Goldberger, Harold 1960-1964

Carton 50, Folder 1214

Goldin, Leon 1955

Carton 50, Folder 1215

Goncalves, Theodore 1958-1961

Carton 50, Folder 1216

Gonda, Yvonne 1950

Carton 50, Folder 1217

Gooch, Ralph 1953

Carton 50, Folder 1218

Goodman, Minnie S. 1949

Access Restriction

RESTRICTED
Carton 50, Folder 1219

Goolsby, Anthony 1952-1953

Carton 50, Folder 1220

Gordon, Duncan 1969

Access Restriction

RESTRICTED
Carton 50, Folder 1221

Gorkin, Larry 1956-1957

Carton 50, Folder 1222

Gowen, Betty Sue 1970-1971

Carton 50, Folders 1223-1224

Grace, James 1960-1961

Carton 50, Folder 1225

Granados, Vicent 1954

Access Restriction

RESTRICTED
Carton 50, Folder 1226

Grant, Howard 1952-1956

Access Restriction

RESTRICTED
Carton 50, Folder 1227

Grasso, Giovanni 1964-1965

Carton 50, Folder 1228

Graves, Morris 1942-1943

Carton 51, Folders 1229-1230

Gray, Fredrick 1964-1966

Carton 51, Folder 1231

Gray, Gladys 1964

Carton 51, Folder 1232

Grayson, Lois M. 1954-1955

Carton 51, Folders 1233-1234

Great Western Broadcasting 1961-1965

Carton 51, Folders 1235-1236

Green, Jack 1935-1937

Carton 51, Folder 1237

Griffith, Grace 1938

Access Restriction

RESTRICTED
Carton 51, Folder 1238

Greenberg, Harry 1950-1951

Carton 51, Folder 1239

Grimm, Klaus 1967-1968

Carton 51, Folder 1240

Grossman, Aubrey 1936

Carton 51, Folder 1241

Grossman, Julyes 1950

Carton 51, Folder 1242

Grove, Allen 1949-1950

Carton 51, Folders 1243-1244

Grundt, Eugene 1949-1961

Carton 51, Folder 1245

Gurner, Rowena 1968-1969

Carton 51, Folder 1246

Gurneh, R. R. 1951

Access Restriction

RESTRICTED
Carton 51, Folder 1247

Gutierrez, Donald 1951

Carton 51, Folder 1248

Haan, Kilso 1938-1956

Carton 51, Folders 1249-1250

Haan, Norma 1953-1964

Access Restriction

RESTRICTED
Carton 51, Folder 1251

Haggerty, C. J. 1955

Carton 51, Folder 1252

Haire, William 1952-1953

Access Restriction

RESTRICTED
Carton 51, Folder 1253

Haley, Phyllis 1956

Carton 51, Folder 1254

Halverson, Archie 1965

Carton 51, Folder 1255

Ham, David 1956

Access Restriction

RESTRICTED
Carton 51, Folder 1256

Hamada, Harumatsu 1946-1949

Carton 52, Folder 1257

Hamanaka, Kiyoshi 1942-1945

Carton 52, Folder 1258

Hampton, Sharla 1969

Carton 52, Folders 1259-1266

Hancock, Patrick 1953-1958, 1961-1962

Carton 52, Folder 1267

Handee, Jack 1967

Carton 52, Folder 1268

Hanerfeld, Harold 1953-1955

Access Restriction

RESTRICTED
Carton 52, Folder 1269

Hanson, Edward 1956-1958

Carton 52, Folder 1270

Hanson, Lewis 1957-1958

Carton 52, Folder 1271

Hanson, Raphael 1955-1956

Carton 52, Folder 1272

Harding, B. 1954

Access Restriction

RESTRICTED
Carton 52, Folder 1273

Harlan, William 1964

Carton 52, Folder 1274

Hardman, Sydney 1941-1942

Carton 52, Folder 1275

Harris, Dorothy 1949-1955

Carton 52, Folder 1276

Harris, Wendell 1966

Carton 52, Folder 1277

Harrison, Arthur 1954-1957

Access Restriction

RESTRICTED
Carton 52, Folder 1278

Hartley, W. S. 1945

Carton 52, Folder 1279

Hartman, John 1943

Cartons 52-53, Folders 1280-1283

Hartman, Louis 1958-1963

Carton 53, Folder 1284

Harvey, Melvin 1965

Carton 53, Folder 1285

Hawkins, Helen F. 1952

Access Restriction

RESTRICTED
Carton 53, Folder 1286

Healy, Dorothy 1970

Carton 53, Folder 1287

Hedges, Mary 1948-1950

Access Restriction

RESTRICTED
Carton 53, Folder 1288

Heikkila, William 1958

Carton 53, Folders 1289-1293

Heilberg, Lief 1963-1964

Carton 53, Folder 1294

Heinegg, Max 1944-1949

Carton 53, Folder 1295

Heller, Arthur 1954

Access Restriction

RESTRICTED
Carton 53, Folder 1296

Henderson, Oliver 1966-1967

Carton 53, Folder 1297

Hickman, Irene 1968

Carton 53, Folder 1298

Higgins, John 1945

Carton 53, Folder 1299

Hilgard, Ernest 1954

Access Restriction

RESTRICTED
Carton 53, Folders 1300-1301

Hill, Everett 1963-1967

Carton 53, Folder 1302

Himphill, Garfield 1957-1960

Carton 53, Folder 1303

Hintlian, Charles 1966-1967

Carton 53, Folder 1304

Hirai, Harumitsu 1945-1952

Carton 53, Folder 1305

Hiss, Alger 1971

Carton 53, Folder 1306

Hitchcock, John 1967

Carton 53, Folder 1307

Hogan, Charles 1953-1954

Access Restriction

RESTRICTED
Carton 53, Folder 1308

Howden, Marion 1953 1953

Access Restriction

RESTRICTED
Carton 53, Folder 1309

Howell, Robert 1966

 

Huddleson, Albert 1964

Carton 54, Folder 1311

Hudson, Edward 1957-1958

Access Restriction

RESTRICTED
Carton 54, Folder 1312

Huff, Clifford 1955

Access Restriction

RESTRICTED
Carton 54, Folder 1313

Hughes, Isaac 1952-1953

Access Restriction

RESTRICTED
Carton 54, Folders 1314-1315

Huntley, Fred 1968

Carton 54, Folder 1316

Hurd, Robert 1956

Carton 54, Folder 1317

Hurlburt, George 1954-1957

Carton 54, Folder 1318

Hutchinson, Bud 1961

Carton 54, Folder 1319

Ikuta, Sik 1944

Carton 54, Folder 1320

Ilse, Henry 1934-1936

Carton 54, Folder 1321

Imagawa, Takeshi 1945

Carton 54, Folders 1322-1323

Irving, Donald 1958-1963

Access Restriction

RESTRICTED
Carton 54, Folder 1324

Jackman, Dolores 1963

Carton 54, Folder 1325

Jackson, Howard 1961

Carton 54, Folder 1326

Jackson, Robert 1951-1955

Access Restriction

RESTRICTED
Carton 54, Folder 1327

Jalil, Mazhar 1970

Carton 54, Folder 1328

Jewell, Raymond 1952-1953

Access Restriction

RESTRICTED
Carton 54, Folder 1329

Jewett, Victor 1934-1937

Carton 54, Folder 1330

Joe, Kit Fong 1968

Carton 54, Folder 1331

Johnsen, David 1968

Carton 54, Folder 1332

Johnson, E. V. 1943

Carton 54, Folder 1333

Johnson, Oliver 1953

Access Restriction

RESTRICTED
Carton 54, Folder 1334

Johnston, John R. 1960-1961

Carton 54, Folder 1335

Jones, Anna Mae 1961-1966

Carton 54, Folder 1336

Jones, Clarence 1949-1952

Access Restriction

RESTRICTED
Carton 54, Folder 1337

Jones, David 1953

Access Restriction

RESTRICTED
Carton 54, Folder 1338

Jones, Dora 1946-1947

Carton 54, Folder 1339

Jones, Lawrence 1935-1940

Carton 54, Folder 1340

Jones, Lewis 1954-1956

Access Restriction

RESTRICTED
Carton 54, Folder 1341

Jones, Robert 1950

Access Restriction

RESTRICTED
Carton 54, Folder 1342

Joseph, Lois 1969

Carton 54, Folder 1343

Jost, Arthur 1952

Carton 54, Folder 1344

Julyarbal, Cipriano 1956-1957

Carton 54, Folder 1345

Jurden, John 1966

Carton 54, Folder 1346

Kahn, Joseph 1955

Access Restriction

RESTRICTED
Carton 54, Folder 1347

Kambara, Zenichi 1947

Cartons 54-55, Folders 1348-1351

Kaspin, Albert 1954-1962

Carton 55, Folder 1352

Kastler, Phyllis 1959

Carton 55, Folders 1353-1354

Katz, Eli 1964-1965

Carton 55, Folder 1355

Kawata, George 1959

Carton 55, Folder 1356

Kawolski, Lily 1966

Carton 55, Folder 1357

Keck, Larry 1946-1947

Carton 55, Folder 1358

Keeney, Phillip 1938-1939

Carton 55, Folder 1359

Kelly, Ralph 1958

Carton 55, Folder 1360

Kemnitzer, David 1970

Carton 55, Folder 1361

Kendall, James L. 1951

Carton 55, Folder 1362

Kepp, Donald 1957-1958

Carton 55, Folder 1363

Kerin, Pat 1944-1951

Carton 55, Folder 1364

Kerpan, J. L. 1948-1953

Carton 55, Folder 1365

Kershaw, James 1958

Carton 55, Folders 1366-1367

Ketchum, Jonathan 1970

Carton 55, Folder 1368

Kiefner, Johann 1960-1961

Carton 55, Folder 1369

Kimball, Max 1951

Carton 55, Folder 1370

Kimura, Kimi 1955-1956

Carton 55, Folder 1371

King, Henry 1956-1957

Carton 55, Folders 1372-1373

Kistler, Donald 1958-1959

Carton 55, Folder 1374

Kitagaki, Nobuo 1953

Carton 55, Folder 1375

Kleiberg, T. O. 1939

Carton 55, Folder 1376

Knapper, Charles 1950

Carton 55, Folder 1377

Knight, Jerry 1961-1965

Carton 55, Folder 1378

Koblick, David 1956

Carton 55, Folder 1379

Koblick, Freda 1955-1956

Carton 55, Folder 1380

Kochi, Frank 1936-1938

Carton 56, Folder 1381

Koeph, Michael 1969

Carton 56, Folder 1382

Kohlmeister, Ernest 1956

Access Restriction

RESTRICTED
Carton 56, Folder 1383

Kolack, Robert 1968

Carton 56, Folder 1384

Kolmar, Margaret 1950-1951

Carton 56, Folders 1385-1387

Korematsu, Fred 1942-1946

Carton 56, Folder 1388

Kornblum, Harry 1963-1965

Access Restriction

RESTRICTED
Carton 56, Folder 1389

Kovalik, Ulado 1963-1964

Access Restriction

RESTRICTED
Carton 56, Folder 1390

Kowack, Stanislaw 1963-1966

Access Restriction

RESTRICTED
Carton 56, Folder 1391

Kramer, Robert 1967

Carton 56, Folder 1392

Kratofil, Frank 1954-1955

Access Restriction

RESTRICTED
Carton 56, Folder 1393

Krebs, Chester 1963

Access Restriction

RESTRICTED
Carton 56, Folder 1394

Kreska, Eva 1950

Carton 56, Folder 1395

Krewet, Paul E. 1952

Carton 56, Folder 1396

Krogen, Belvin 1952-1956

Access Restriction

RESTRICTED
Carton 56, Folder 1397

Kronen, Bertram 1963-1964

Carton 56, Folder 1398

Krop, Ilona 1967

Carton 56, Folder 1398

Ku, Han-ying 1951-1954

Carton 56, Folder 1400

Kun, Don 1958

Carton 56, Folder 1401

Kwan, Rita 1960

Carton 56, Folder 1402

Kyle, Clifford 1964

Carton 56, Folder 1403

Kyler, Bernard 1940-1941

Carton 56, Folders 1404-1405

Lafferty, Travis 1953-1954

Carton 56, Folder 1406

Lambrecht, James 1956

Carton 56, Folder 1407

Lande, Lotte 1966-1967

Carton 56, Folder 1408

Lang, Clifford 1945

Carton 56, Folder 1409

Lapansky, Stephan 1944

Carton 56, Folder 1410

LaRose, Russell 1954-1956

Carton 56, Folder 1411

Larsen, Charles 1956-1957

Carton 56, Folder 1412

Larsen, Charles 1962

Carton 56, Folder 1413

Laskey, Charles 1953

Access Restriction

RESTRICTED
Carton 56, Folder 1414

Lassiter, Francis 1945

Carton 56, Folder 1415

Latimer, Hugh 1963

Carton 56, Folder 1416

Laurenti, Luigi 1955

Access Restriction

RESTRICTED
Carton 56, Folder 1417

Laurence, Wayne 1968

Carton 56, Folder 1418

Lee, James 1952-1962

Access Restriction

RESTRICTED
Carton 56, Folder 1420

Lee, Young Suk 1954-1955

Carton 56, Folder 1421

Leeds, John 1943

Carton 56, Folder 1422

Lehrer, Gabriel 1955-1958

Carton 56, Folder 1423

Leigh, Michael 1961-1963

Carton 57, Folder 1424

Leshan, Ed 1952

Access Restriction

RESTRICTED
Carton 57, Folder 1425

Lesse, Karl 1939-1946

Carton 57, Folder 1426

Levene, Julyes 1951

Access Restriction

RESTRICTED
Carton 57, Folder 1427

Levin, Edmund 1956

Access Restriction

RESTRICTED
Carton 57, Folder 1428

Levinson, Lew 1957-1958

Access Restriction

RESTRICTED
Carton 57, Folder 1429

Levitan, Oscar 1967-1968

Carton 57, Folder 1430

Lew, Maynard 1966-1971

Carton 57, Folder 1431

Lewis, George 1960

Carton 57, Folder 1432

Lezin, Ben 1946

Access Restriction

RESTRICTED
Carton 57, Folder 1433

Lieberman, Louis 1956-1957

Carton 57, Folder 1434

Liegerot, Giles 1946

Carton 57, Folder 1435

Lillis, George 1952-1954

Carton 57, Folder 1436

Lindsay, Lewis 1951-1955

Access Restriction

RESTRICTED
Carton 57, Folder 1437

Linhart, William 1961-1963

Carton 57, Folder 1438

Lipscomb, Wendell 1954-1955

Carton 57, Folder 1439

Lissol, John 1954-1955

Access Restriction

RESTRICTED
Carton 57, Folder 1440

Littlefield, Elvin 1955

Access Restriction

RESTRICTED
Carton 57, Folder 1441

Litwack, Leon 1956

Access Restriction

RESTRICTED
Carton 57, Folder 1442

Liu, Chai-ming 1966

Carton 57, Folder 1443

Livingston School Case 1968

Carton 57, Folder 1444

Lobanov, Alexander 1951-1952

Carton 57, Folder 1445

Lockhart, Roy 1952-1953

Access Restriction

RESTRICTED
Carton 57, Folders 1446-1447

Long, David 1967

Carton 57, Folder 1448

Long, Willie 1962-1963

Carton 57, Folder 1449

Love, James 1952

Access Restriction

RESTRICTED
Carton 57, Folder 1450

Lowe, Jeanne 1956-1957

Access Restriction

RESTRICTED
Carton 57, Folders 1451-1453

Lundquist, Frank 1952-1962

Carton 58, Folder 1454

Lusse, Madelene 1963-1964

Carton 58, Folder 1455

MacDaniel, Grover C. 1958

Carton 58, Folder 1456

Macedon, Andre 1965-1966

Carton 58, Folders 1457-1465

Mack, Rita 1959-1967

Carton 58, Folder 1466

MacLeod, George 1958

Carton 58, Folder 1467

Maddy, Basil 1953-1958

Carton 58, Folder 1468

Madoloff, V. N. 1935-1944

Carton 58, Folder 1469

Magy, David 1956

Access Restriction

RESTRICTED
Carton 58, Folder 1470

Mahoney, John 1950-1954

Carton 58, Folder 1471

Maisin, Alex 1951-1952

Access Restriction

RESTRICTED
Carton 58, Folders 1472-1473

Malcheski, Henry 1953-1956

Access Restriction

RESTRICTED
Carton 58, Folder 1474

Manganiello, Aaron 1965-1966

Carton 59, Folder 1475

Mankind United 1941-1943

Carton 59, Folder 1476

Mar, Gilbert 1962-1968

Carton 59, Folder 1477

Marcella, Emil 1948-1949

Access Restriction

RESTRICTED
Carton 59, Folder 1478

Margolis, William 1957

Carton 59, Folder 1479

Marinship Corporation 1944

Carton 59, Folders 1480-1481

Marks, Burton 1969

Carton 59, Folder 1482

Maroth, Frederic 1953-1954

Carton 59, Folder 1483

Marriatt, George 1957-1958

Carton 59, Folder 1484

Martin, Gordon 1954-1955

Carton 59, Folders 1485-1486

Martinson, John 1961-1962

Cartons 59-60, Folders 1487-1498

Mass, John 1953-1965

Carton 60, Folder 1499

Matlin, Henry 1939

Carton 60, Folder 1500

Matthies, Donald 1956-1957

Carton 60, Folder 1501

May, Carl 1962

Carton 60, Folder 1502

May, L. J. 1951

Access Restriction

RESTRICTED
Carton 60, Folder 1503

Mayer, Olive 1957-1959

Carton 60, Folder 1504

McConnel, Francis 1935-1936

Carton 60, Folder 1505

McCulley, Dorothy 1952-1954

Carton 60, Folder 1506

McDaniel, Elvard 1951-1954

Access Restriction

RESTRICTED
Carton 60, Folder 1507

McDonald, Genevieve 1968

Carton 60, Folder 1508

McGaugh, Dana 1954

Carton 60, Folder 1509

McInteer, John 1942

Carton 60, Folder 1510

McIver, J. 1966

Carton 60, Folder 1511

McKnight, Idell 1949-1954

Access Restriction

RESTRICTED
Carton 60, Folder 1512

McLane, Vic 1945

Carton 60, Folder 1513

McMahon, E. B. 1936

Carton 60, Folder 1514

McWilliams, Carey 1952

Carton 60, Folder 1515

Mednick, Joseph 1951

Access Restriction

RESTRICTED
Carton 60, Folder 1516

Meeker, Frank 1954

Carton 60, Folder 1517

Mellman, Phillip 1964

Carton 60, Folder 1518

Mendoza, Henry 1956

Carton 60, Folder 1519

Miale, Carol 1966

Access Restriction

RESTRICTED
Carton 60, Folder 1520

Milanovich, Alexander 1952

Access Restriction

RESTRICTED
Carton 60, Folder 1521

Milberg, Jennie 1968

Access Restriction

RESTRICTED
Carton 60, Folder 1522

Milhailova, Ludmila 1952-1953

Carton 60, Folder 1523

Miller, Claude 1962-1963

Access Restriction

RESTRICTED
Carton 60, Folder 1524

Miller, Jean 1951-1954

Access Restriction

RESTRICTED
Carton 60, Folder 1525

Miller, Wesley 1941

Carton 60, Folder 1526

Misumi, Shinichi 1946-1953

Carton 60, Folder 1527

Mitchell, Oliver 1952

Carton 60, Folder 1528

Mixon, Joseph 1949-1952

Access Restriction

RESTRICTED
Carton 60, Folder 1529

Mlcoch, Inez 1955-1956

Access Restriction

RESTRICTED
Carton 60, Folder 1530

Montoya, Antonio 1952

Carton 60, Folder 1531

Mooney, Tom 1936-1942

Carton 61, Folder 1532

Moore, Charlotte 1952

Access Restriction

RESTRICTED
Carton 61, Folder 1533

Moore, Johnny 1955

Carton 61, Folder 1534

Moore, Phoebe 1969-1971

Carton 61, Folder 1535

Moore, Sally 1968

Carton 61, Folder 1536

Morgan, Ida 1964-1966

Carton 61, Folder 1537

Morray, Marjorie 1964

Carton 61, Folder 1538

Morrow, Emily 1965

Carton 61, Folder 1539

Morse, Frank 1964

Carton 61, Folder 1540

Moyland, George 1945

Carton 61, Folder 1541

Mrozek, Stanislaw 1961

Carton 61, Folder 1542

Muga, David 1967

Access Restriction

RESTRICTED
Carton 61, Folder 1543

Mullen, Bernadotte 1968

Carton 61, Folder 1544

Murphy, John 1938

Carton 61, Folder 1545

Murphy, Wendy 1958-1959

Carton 61, Folder 1546

Murray, Thomas 1956

Carton 61, Folder 1547

Musser, Don 1966

Carton 61, Folders 1548-1549

Myers, Gregory 1966-1970

Carton 61, Folder 1550

Nareshima, Ian 1956

Carton 61, Folder 1551

Najour, Kenneth 1960-1961

Carton 61, Folder 1552

Nakayawa, George 1945

Carton 61, Folder 1553

Natural Herald 1947-1954

Carton 61, Folder 1554

Nestle, Manuel 1957-1958

Carton 61, Folder 1555

Newburn, Thomas 1936-1946

Carton 61, Folder 1556

Nicholson, Ronald 1955

Carton 61, Folder 1557

Nicolof, Peter 1951-1952

Carton 61, Folder 1558

Nieland, E. R. 1940

Carton 61, Folder 1559

Nisbet, Robert 1952

Carton 61, Folder 1560

Nitzberg, Sol 1935-1936

Carton 61, Folder 1561

Noonan, James 1967-1968

Carton 62, Folder 1562

Nord, Eric 1958

Carton 62, Folder 1563

Nordstrom, Walter 1943

Carton 62, Folder 1564

Norton, Willard 1968

Carton 62, Folder 1565

Noyd, David 1939-1940

Carton 62, Folder 1566

Ochoa, Richard (also Jones, Jones Ensminger) 1939-1940

Carton 62, Folder 1567

Ogden, James 1966-1967

Carton 62, Folder 1568

Okamoto, Kiyoshi 1944

Carton 62, Folder 1569

Okana, Takeko 1955

Carton 62, Folder 1570

O'Keefe, Dennis 1966

Carton 62, Folder 1571

Oleson, Herbert 1942

Carton 62, Folder 1572

Olson, J. Bennet 1953-1954

Carton 62, Folder 1573

Olson, Henry 1954

Carton 62, Folder 1574

Ordemann, Gertrude 1946-1948

Carton 62, Folder 1575

Orlando, John 1941

Carton 62, Folder 1576

Orrin, Susanne 1969

Carton 62, Folder 1577

Osborne, Selden 1951-1954

Access Restriction

RESTRICTED
Carton 62, Folder 1578

Outin, Nicholas 1952

Carton 62, Folder 1579

Owens, Jack 1960-1962

Carton 62, Folder 1580

Paddleford, Dorothy 1967-1968

Carton 62, Folder 1581

Page, William 1948-1956

Access Restriction

RESTRICTED
Carton 62, Folders 1582-1583

Pain, Duncan 1968-1969

Carton 62, Folder 1584

Palermo, Angelo 1940-1945

Carton 62, Folders 1585-1586

Palo Alto Vigilantes 1934

Carton 62, Folder 1587

Palo, Robert E. 1952-1963

Carton 62, Folder 1588

Pappas, Edward 1939

Carton 62, Folder 1589

Pappas, John 1936-1937

Carton 62, Folders 1590-1591

Park, Sang Rhup 1951-1953

Carton 62, Folder 1592

Parker, Michael 1967

Carton 62, Folder 1593

Pass, Herbert 1949-1954

Access Restriction

RESTRICTED
Carton 62, Folders 1593-1596

Pate, Robert 1964-1966

Carton 63, Folder 1597

Pearson, Richard 1954

Access Restriction

RESTRICTED
Carton 63, Folder 1598

Peek, Gary 1968

Carton 63, Folder 1599

Penny, Aubrey 1946

Carton 63, Folder 1600

Peters, Eugene 1965-1966

Carton 63, Folder 1601

Peterson, Helge 1941-1944

Carton 63, Folder 1602

Peterson, Katherine 1966-1968

Carton 63, Folder 1603

Petrolekas, George 1953

Carton 63, Folder 1604

Phelps, Marion 1951-1953

Access Restriction

RESTRICTED
Carton 63, Folder 1605

Phillips, Robert 1943

Carton 63, Folder 1606

Pierce, Charles 1960

Carton 63, Folder 1607

Pinna, J. N. 1941-1945

Carton 63, Folder 1608

Pivaroff, John 1959

Carton 63, Folders 1609-1610

Plagowski, Dean 1966-1967

Carton 63, Folder 1611

Plotkin, Sheldon 1962-1965

Carton 63, Folder 1612

Plunkett vs. Pomeroy 1937

Carton 63, Folders 1613-1614

Plywacki, W. 1952-1954

Carton 63, Folder 1615

Pockman, Leonard 1953

Carton 63, Folders 1616-1617

Poland, John J. 1962-1963

Carton 63, Folder 1618

Pollack, Raphael 1966

Carton 63, Folder 1619

Pomeroy, Kenneth 1964

Carton 63, Folder 1620

Pontius, Dale 1965

Carton 63, Folder 1621

Porterfield, James 1945-1946

Carton 63, Folders 1622-1624

Powell, John 1953-1959

Carton 63, Folder 1625

Powers, Tom 1955

Carton 63, Folder 1626

Price, Electra 1949

Access Restriction

RESTRICTED
Carton 63, Folder 1627

Prussian, Karl 1962-1964

Carton 63, Folder 1628

Pyle, Lucille 1934

Carton 63, Folder 1629

Quadra, Amanda 1950

Carton 63, Folder 1630

Quiett, Jo 1954-1955

Access Restriction

RESTRICTED
Carton 63, Folder 1631

Rainman, Don 1962

Carton 63, Folder 1632

Randal, Kenneth 1967

Carton 63, Folder 1633

Raphael, Raymond 1969

Access Restriction

RESTRICTED
Carton 64, Folder 1634

Razutis, Joseph 1952

Carton 64, Folder 1636

Reiterman, Carl 1962

Carton 64, Folder 1637

Reitman, Neil 1967

Carton 64, Folder 1638

Revard, James 1952

Access Restriction

RESTRICTED
Carton 64, Folder 1639

Rice, George 1952-1953

Carton 64, Folder 1640

Richardson, Allen 1967

Carton 64, Folder 1641

Richardson, Heywood 1949

Access Restriction

RESTRICTED
Carton 64, Folder 1642

Richardson, John 1969-1970

Carton 64, Folder 1643

Richmond, City of 1940

Carton 64, Folder 1644

Ridao, Francisco 1951-1953

Carton 64, Folders 1645-1646

Riley, Wilbur 1954-1955

Carton 64, Folder 1647

Ritchie, Paul 1955

Access Restriction

RESTRICTED
Carton 64, Folder 1648

Rittger, Ronald 1955-1956

Carton 64, Folder 1649

Robert, Clarence 1944

Carton 64, Folder 1650

Roberts, Robert 1966-1967

Carton 64, Folder 1651

Roberts, Susan 1968

Carton 64, Folder 1652

Robertson, James 1957

Access Restriction

RESTRICTED
Carton 64, Folder 1653

Robertson, Mary 1964

Carton 64, Folder 1654

Robinson, Joseph 1949

Access Restriction

RESTRICTED
Carton 64, Folder 1655

Robinson, Rosemary 1969

Carton 64, Folder 1656

Robinson, Walter 1945

Carton 64, Folder 1657

Rodriguez, Joseph 1952

Access Restriction

RESTRICTED
Carton 64, Folders 1658-1659

Rodriguez, Santiago 1951-1952

Access Restriction

RESTRICTED
Carton 64, Folder 1660

Roedel, Emil 1943-1944

Access Restriction

RESTRICTED
Carton 64, Folder 1661

Rogers, James 1951-1955

Access Restriction

RESTRICTED
Carton 64, Folder 1662

Rogers, Robert 1953-1956

Access Restriction

RESTRICTED
Carton 64, Folder 1663

Romero, Albert 1967

Carton 64, Folder 1664

Rosenberger, John 1949

Access Restriction

RESTRICTED
Carton 64, Folder 1665

Rosenfield, Gerald 1964

Carton 64, Folder 1666

Rosner, Ben 1962-1963

Carton 64, Folder 1667

Ross, Dan 1951-1957

Access Restriction

RESTRICTED
Carton 64, Folder 1668

Ross, Harley 1955-1956

Access Restriction

RESTRICTED
Carton 64, Folder 1669

Ross, Rita 1954-1955

Access Restriction

RESTRICTED
Carton 64, Folder 1670

Roudman, Hyman 1950-1952

Access Restriction

RESTRICTED
Carton 64, Folder 1671

Rowe, Frank 1967-1968

Carton 64, Folder 1672

Rubanoff, Helen 1951

Carton 64, Folder 1673

Rubinstein, Martin J. 1956

Access Restriction

RESTRICTED
Carton 64, Folder 1674

Ruiter, Leon C. 1945

Carton 64, Folder 1675

Russo, James N. 1951

Access Restriction

RESTRICTED
Carton 64, Folder 1676

Rypins, Russell 1953

Access Restriction

RESTRICTED
Carton 65, Folder 1677

Sabonovitch, John 1956-1961

Access Restriction

RESTRICTED
Carton 65, Folder 1678

Sadler, Raymond 1964

Access Restriction

RESTRICTED
Carton 65, Folder 1679

Salkin, Max 1954-1955

Carton 65, Folder 1680

Sallito, Domenick 1945-1953

Carton 65, Folder 1681

Salter, John R. 1955

Carton 65, Folder 1682

Sandine, Andrew 1955

Access Restriction

RESTRICTED
Carton 65, Folders 1683-1684

Sandretto, Richard 1964

Carton 65, Folder 1685

San Francisco Social Workers protest 1968

Carton 65, Folder 1686

Saranin family 1951

Carton 65, Folder 1687

Saunders, David 1955

Access Restriction

RESTRICTED
Carton 65, Folder 1688

Scala, Sigmund 1964

Access Restriction

RESTRICTED
Carton 65, Folder 1689

Scherman, James Dee 1953-1954

Carton 65, Folder 1690

Schmitt, Henry 1953-1956

Carton 65, Folders 1691-1692

Schneider, Barbara 1966

Carton 65, Folder 1693

Schooley, Barbara 1963

Carton 65, Folder 1694

Schroeder, Charles 1957

Carton 65, Folder 1695

Schwartz, Joseph 1961

Access Restriction

RESTRICTED
Carton 65, Folder 1696

Selfert, Erwin 1943-1944

Carton 65, Folder 1697

Selk, Jack L. 1963-1964

Access Restriction

RESTRICTED
Carton 65, Folder 1698

Semer, Charles 1953-1954

Carton 65, Folder 1699

Semtianin, Vadim 1951-1952

Carton 65, Folder 1700

Seward, Georgene 1955

Access Restriction

RESTRICTED
Carton 65, Folder 1701

Sharples, John 1951

Access Restriction

RESTRICTED
Carton 65, Folder 1702

Shavers, Jeanne 1964-1965

Carton 65, Folder 1703

Shaw, John F. 1970

Carton 65, Folder 1704

Shears, Emma 1945-1954

Carton 65, Folder 1705

Shepard, Walker 1954

Carton 65, Folder 1706

Shigeno, Ted 1945

Carton 65, Folder 1707

Sibbett, Morgan 1952-1955

Access Restriction

RESTRICTED
Carton 65, Folder 1708

Sibley, Mulford Q. 1944

Carton 65, Folder 1709

Sills, William 1956

Carton 65, Folder 1710

Silver, Hyman 1951

Access Restriction

RESTRICTED
Carton 65, Folder 1711

Simpson, Robert 1955-1956

Carton 65, Folder 1712

Sims, Jeanette 1964

Carton 65, Folder 1713

Singer, Seymour 1958

Access Restriction

RESTRICTED
Carton 65, Folder 1714

Sinitskaya, Eroeda 1950

Carton 66, Folder 1715

Sivdinski, Alojzy 1964-1966

Access Restriction

RESTRICTED
Carton 66, Folder 1716

Siwy, William 1947-1952

Carton 66, Folder 1717

Skolnick, Edward 1951-1952

Access Restriction

RESTRICTED
Carton 66, Folder 1718

Smart, Anne 1954-1961

Carton 66, Folder 1719

Smart, Ed 1964

Carton 66, Folder 1720

Smith, Albert E. 1953

Access Restriction

RESTRICTED
Carton 66, Folder 1721

Smith, Arthur 1952

Access Restriction

RESTRICTED
Carton 66, Folders 1722-1723

Smith, Barbara 1952

Carton 66, Folder 1724

Smith, Edgar 1966

Access Restriction

RESTRICTED
Carton 66, Folder 1725

Smith, Henry Tyler 1959-1960

Carton 66, Folder 1726

Smith, Hubert 1950-1951

Carton 66, Folder 1727

Smith, William 1954-1962

Access Restriction

RESTRICTED
Carton 66, Folder 1728

Snyder, Gary 1955

Access Restriction

RESTRICTED
Carton 66, Folder 1729

Snyder, Harold 1952-1966

Carton 66, Folders 1730-1731

Sobell, Morton 1957

Carton 66, Folder 1732

Solomon, Herschel 1958-1960

Carton 66, Folder 1733

Spanner, Florence 1950

Access Restriction

RESTRICTED
Carton 66, Folder 1734

Spanner, Marvin 1953-1954

Access Restriction

RESTRICTED
Carton 66, Folders 1735-1736

Speck, Albert 1949-1951

Access Restriction

RESTRICTED
Carton 66, Folder 1737

Speck, Adolph 1937-1950

Access Restriction

RESTRICTED
Carton 66, Folder 1738

St. Helen, June 1956-1957

Access Restriction

RESTRICTED
Carton 66, Folder 1739

Steffner, Anthony 1936

Carton 66, Folder 1740

Stephan, Phillips 1945

Carton 66, Folder 1741

Stern, Robert C. 1954

Access Restriction

RESTRICTED
Carton 66, Folder 1742

Stevenson, Samuel 1953-1956

Access Restriction

RESTRICTED
Carton 66, Folder 1743

Stewart, Elizabeth 1969

Carton 66, Folder 1744

Stolanoff, Stolan 1944

Carton 66, Folder 1745

Stolberg, Irving mid-1960's

Carton 66, Folder 1746

Stolmack, H. William 1955-1956

Carton 66, Folder 1747

Storie, Louis 1951-1952

Carton 66, Folder 1748

Stout, Frank 1951

Carton 66, Folder 1749

Stromme, Geneva 1953

Access Restriction

RESTRICTED
Carton 66, Folder 1750

Stroud, Robert 1956

Carton 66, Folder 1751

Struven, Jane and John 1952-1954

Access Restriction

RESTRICTED
Carton 66, Folder 1752

Stuart, Richard 1952-1954

Carton 66, Folder 1753

Succop, Donald M. 1966

Carton 66, Folder 1754

Suggs, Henry Alfonso 1948-1949

Access Restriction

RESTRICTED
Carton 66, Folder 1755

Suistunoff, Peter 1951-1952

Access Restriction

RESTRICTED
Carton 66, Folder 1756

Sullivan, Mary Frances 1935-1937

Carton 67, Folder 1757

Sun, Chi-Ree 1952-1955

Carton 67, Folder 1758

Swanberg, Oscar 1952

Carton 67, Folder 1759

Sweetwyne, Alvyn 1947

Carton 67, Folder 1760

Taber, Robin 1940

Carton 67, Folder 1761

Tacdol, Don 1948-1958

Carton 67, Folder 1762

Tarck, Wilhelmus 1948-1949

Carton 67, Folder 1763

Tatum, Claiborne 1943

Carton 67, Folder 1764

Taylor, Barbara 1955

Carton 67, Folder 1765

Teegarden, Chester 1952

Access Restriction

RESTRICTED
Carton 67, Folder 1766

Thacker, Lloyd Arnold 1951

Access Restriction

RESTRICTED
Carton 67, Folder 1767

Therioult, Clifford 1953-1955

Access Restriction

RESTRICTED
Carton 67, Folder 1768

Thomas, Charlie 1951-1952

Access Restriction

RESTRICTED
Carton 97, Folders 1769-1771

Thomas, Doris 1965-1966

Carton 97, Folder 1772

Thomas, Henry 1951-1952

Access Restriction

RESTRICTED
Carton 67, Folder 1773

Thomasel, Joseph 1957-1958

Carton 67, Folder 1774

Thompson, Clarence; Smith, Norman 1955-1956

Carton 67, Folder 1775

Thompson, Fred 1939

Carton 67, Folder 1776

Thompson, George H. 1953-1958

Carton 67, Folder 1777

Todd, Donald 1958-1962

Access Restriction

RESTRICTED
Carton 67, Folder 1778

Toopeekoff, Eugene 1953-1954

Access Restriction

RESTRICTED
Carton 67, Folder 1779

Toscin Publications 1964

Carton 67, Folder 1780

Trinckes, George 1940

Carton 67, Folder 1781

True, Arnold 1967

Carton 67, Folder 1782

Tryon, Robert 1952-1953

Access Restriction

RESTRICTED
Carton 67, Folder 1783

Tuck, Faith 1949

Access Restriction

RESTRICTED
Carton 67, Folder 1784

Tucker, James Dunkin 1953-1956

Access Restriction

RESTRICTED
Carton 67, Folder 1785

Tucker, Nelson 1948-1958

Access Restriction

RESTRICTED
Carton 67, Folder 1786

Tufel, Joel 1969

Carton 67, Folder 1787

Turkington, Edward 1946-1948

Carton 67, Folder 1788

Turner, Homer 1944

Carton 67, Folders 1789-1790

Tuve, John 1956

Access Restriction

RESTRICTED
Carton 67, Folder 1791

Tworek, John 1951-1952

Access Restriction

RESTRICTED
Carton 67, Folder 1792

Udcovsky, Leo 1955-1957

Carton 68, Folder 1793

Valdez, Juan 1969

Carton 68, Folder 1794

Vance, George 1943

Carton 68, Folder 1795

Van Emery, Mildred 1936-1948

Access Restriction

RESTRICTED
Carton 68, Folder 1796

Van Wyk, N.K. 1950

Carton 68, Folder 1797

Van Wyke, John H. 1945

Carton 68, Folder 1798

Varela, Joe 1939-1940

Carton 68, Folder 1799

Vaughn, R.L. 1943

Carton 68, Folder 1800

Vedensky, Nicholas 1950

Carton 68, Folder 1801

Veltfort, Leonore 1959

Carton 68, Folder 1802

Viesselman, Mark A. 1954-1955

Carton 68, Folder 1803

Vigeant, Alice 1966

Carton 68, Folder 1804

Villa, Spencer 1952-1953

Access Restriction

RESTRICTED
Carton 68, Folder 1805

Volandri, Maude 1956

Carton 68, Folder 1806

Vonk, Cornelis 1951-1954

Carton 68, Folder 1807

Wachtel, Jeffrey 1969

Carton 68, Folders 1808-1809

Wadman, William 1954-1955

Carton 68, Folder 1810

Wahlen, Charles 1962

Access Restriction

RESTRICTED
Carton 68, Folder 1811

Waldman, Milton 1951

Carton 68, Folder 1812

Walker, Michael 1964-1965

Carton 68, Folder 1813

Wallace, Francis 1952-1954

Carton 68, Folder 1814

Wallace, Randolph 1956-1957

Carton 68, Folder 1815

Wallace, Thomas 1969-1970

Carton 68, Folder 1816

Wamser, August 1942-1943

Carton 68, Folder 1817

Wasserman, Alvin 1968-1969

Carton 68, Folders 1818-1819

Weber, Henry 1944-1946

Carton 68, Folder 1820

Webster, Lucille 1955-1956

Carton 68, Folders 1821-1822

Wells, Wesley R. 1953-1954

Carton 68, Folder 1823

Welton, Howard 1939

Carton 68, Folder 1824

Werner, Edgar A. 1956-1964

Cartons 68-69, Folders 1825-1827

Westbrook, Eloise 1969-1970

Carton 69, Folder 1828

Whelan, William 1951

Access Restriction

RESTRICTED
Carton 69, Folder 1829

White, Al 1970

Carton 69, Folder 1830

White, Esther 1951-1957

Access Restriction

RESTRICTED
Carton 69, Folder 1831

White, Evelyn 1959

Access Restriction

RESTRICTED
Carton 69, Folder 1832

White, Robert 1947-1949

Access Restriction

RESTRICTED
Carton 69, Folder 1833

Whitney, Anita circa 1935-1939

Carton 69, Folder 1834

Wiah, Samuel 1961-1962

Carton 69, Folder 1835

Wilcher, Danny 1943

Carton 69, Folder 1836

Wiley, John 1951-1953

Access Restriction

RESTRICTED
Carton 69, Folder 1837

Williams, Elmo 1967

Carton 69, Folder 1838

Williams, Emma 1964

Carton 69, Folder 1839

Williams, John 1954-1956

Access Restriction

RESTRICTED
Carton 69, Folder 1840

Williams, Lena 1970

Carton 69, Folder 1841

Williams, Sidney 1954-1957

Carton 69, Folder 1842

Williams, Wilbert 1953

Access Restriction

RESTRICTED
Carton 69, Folder 1843

Williamson, Earl 1957

Carton 69, Folder 1844

Wilson, Leon 1943

Carton 69, Folder 1845

Wilson, Stanley 1950-1953

Access Restriction

RESTRICTED
Carton 69, Folder 1846

Wing, George 1952-1953

Access Restriction

RESTRICTED
Carton 69, Folder 1847

Wingale, John 1965

Carton 69, Folder 1848

Winston, Scymner 1953

Access Restriction

RESTRICTED
Carton 69, Folder 1849

Wise, Matthew 1962-1963

Carton 69, Folder 1850

Wolk, Samuel 1949-1953

Access Restriction

RESTRICTED
Carton 69, Folder 1851

Wollter, Peter 1951-1952

Access Restriction

RESTRICTED
Carton 69, Folder 1852

Wong, Weymund 1970-1971

Carton 69, Folder 1853

Woo, Ann and Kathryn 1964-1969

Carton 69, Folder 1854

Wood, Perry 1952-1969

Carton 69, Folder 1855

Woods, Clarence 1968

Carton 69, Folder 1856

Woods, Robert 1939-1940

Carton 69, Folder 1857

Wyman, Rose 1949

Access Restriction

RESTRICTED
Carton 69, Folder 1858

Yamamoto, Louis 1935

Carton 69, Folder 1859

Yasuda, Himi 1945-1951

Carton 69, Folder 1860

Yasui, Minoru 1942-1943

Carton 69, Folder 1861

Yaks, Oleta 1953-1954

Carton 69, Folder 1862

Yeatrakas, Nick 1944-1948

Carton 69, Folder 1863

Yellow Cab Company 1935

Carton 69, Folder 1864

Yen, Fong Yun 1947-1948

Carton 69, Folder 1865

Ying, Agnes and Shih-Tseng 1946-1963

Carton 69, Folder 1866

Yip, Hen Seung 1962

Carton 69, Folder 1867

Youngsblood, Delbert 1944

Carton 69, Folder 1868

Zeigler, Karl 1955-1962

Carton 69, Folder 1869

Zelman, Arthur B. 1968

Carton 69, Folder 1870

Zimmerman, Hans 1942

Carton 69, Folder 1871

Zimmerman, Herbert W. 1943-1946

Access Restriction

RESTRICTED
Carton 69, Folder 1872

Zwickel, Abraham 1944

Carton 69, Folder 1873

Zychal, Edward 1945

 

Miscellaneous case files 1942-1969

Box 169, Folder 22

Belmont - Cutshall 1945-1969

Box 169, Folder 23

Decker - Dixon 1966-1968

Box 169, Folder 24

Glaser - Harman 1964-1968

Box 169, Folder 25

Imagawa - Korematsu 1945-1946

Box 169, Folder 26

Lafferty - Lundquist 1955-1967

Box 169, Folder 27

Mass - Nemchik 1942-1959

Box 169, Folder 28

Paddleford 1967-1968

Box 169, Folder 29

Pain - Pursley 1964-1969

Box 169, Folder 30

Savio - Sloat 1959-1965

Box 169, Folder 31

Schuyten - Wells 1953-1954

 

1974-1993

Physical Description: 42.5 linear feet33 record storage cartons and 3 legal document boxes

General

This subseries is comprised of legal case files dating from 1974 to 1993 that the ACLU-NC Legal Department released to CHS in March 2011. They have been reviewed by an ACLU-NC paralegal and restrictions have been noted at the individual file level.
 

Gomes v. Observer Publishing Company, et al. 1974-1983

Scope and Contents

In this case, the ACLU represented father and son Ad Fried and Michael Fried of the Friday Observer, a weekly newspaper. Editor Ad Fried published an editorial written by his son Michael on the front page of the February 6-12, 1974 issue of the paper which openly critized the San Leandro police. Officer George Gomes, who had recently cited Michael Fried for a parking violation, was targeted specifically, and photos of him were published which suggested improper conduct. George Gomes sued the Observer for libel, alleging that he requested that a retraction be printed. No retraction was printed, and Gomes sought damages of over $200,000. The editorial in question critized the San Leandro police for "excessive use of force during arrests for minor violations," and argued that "some young officers should show greater respect for the public." The editorial also stated that "officers are not immune from violating the law, just because they're on duty."
The California Court of Appeals established that Fried's article was protected by the First Amendment, and Gomes, as a police officer, should be considered a public official. They wrote, "We find persuasive the following discussion of the Supreme Court of Illinois in Coursey v. Greater Niles Township Publishing Corp.:...The abuse of a patrolman's office can have great potentiality for social harm; hence, public discussion and public criticism directed towards the performance of that office cannot constitutionally be inhibited by threat of prosecution under State libel laws."
Box 131, Folders 1-2

Reporter's transcript on appeal, Volume I 1980

Box 131, Folders 3-4

Reporter's transcript on appeal, Volume II 1980

Box 131, Folders 5-6

Reporter's transcript on appeal, Volume III 1980

Box 131, Folders 7-8

Clerk's transcript on appeal, Volume I 1980 May 13

Box 131, Folders 9-10

Clerk's transcript on appeal, Volume II 1980 May 13

Box 131, Folders 11-12

Clerk's transcript on appeal, Volume III 1980 May 13

Box 131, Folders 13-15

Clerk's transcript on appeal, Volume IV 1980 May 13

Box 131, Folders 16-17

Clerk's transcript on appeal, Volume V 1980 May 13

Box 164, Folder 30

Correspondence - Court of Appeal 1980-1983

Scope and Contents

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 31

Costs 1983

Conditions Governing Access

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 32

Superior Court pleadings 1980

Conditions Governing Access

Folder is restricted until 2060 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

Davenport et al. v. Vasquez et al. 1979-1988

Scope and Contents

This case considers at length the rights of prisoners, and examines the issue of denial of benefits from Inmate Welfare Funds to Death Row inmates. The ACLU represented a Death Row inmate at San Quentin prison named John G. Davenport, who represented others similarly situated. This was also a taxpayer lawsuit objecting to the misuse of public money in California prisons. Milton Estes, M.D. stepped forward as a named taxpayer. The suit was brought against the warden of San Quentin, Daniel B. Vasquez, as well as against James Rowland, then-Director of the California Department of Corrections. This case, which was lengthy and including assistance from legal scholars such as Eric Neisser - then, a Visiting Assistant Professor of Law at Stanford University. He wrote "After a preliminary investigation of the matter, including meeting with a number of men on the Row, I have concluded that the operation of the Fund with regard to condemned prisoners is a serious problem and a violation of both their statutory and constitutional rights."
The case examines the different treatment of Death Row inmates from other inmates, in particular the fact that, though (like all prisoners) they contribute to the fund, they are denied many of the benefits given to others, such as library privileges and group movie screenings, as well as possible work in the canteen, hobby shop, and banquet jobs (which would earn them money that they would then be denied). Neisser points to an usual exception regarding the sale of inmate art work, which he notes are one of the only ways that a Death Row inmate can make money. He argued that the prison should either allow Death Row inmates access to the Fund, or stop taking money from them.
The prison enacted many obstructionist tactics over the course of the case, undoubtedly in the hope that the prisoners in question would be executed before the case was resolved. However, the case brought a great deal of attention and media-driven scrutiny to the issue of prisoners' rights and of prison expenditures in general. For example, it was found that a Fresno prison had used money from the Inmate Welfare Fund to purchase paints and supplies for the prison - a clear and unequivocal violation of the rights of the prisoners at that institution. As usual here is the issue of prisoner rehabilitation, the supposed purpose of all prisons.
Nevertheless in a "Proposed Order Denying Plaintiffs Motion for Summary Adjudication of Issues and Granting Defendants' Cross-Motion For Summary Adjudication," the court writes: "...the Court finds that no material facts are in dispute and that the surcharges imposed upon the condemned inmates at San Quentin are valid, and do not violate Penal Code section 5006 or the equal protection and due process clauses of the United States Constitution."
Box 132, Folders 1-3

Background docs 1979-1984

Box 163, Folders 1-2

Correspondence I 1983-1984

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

2 folders in Attorney-Client Privilege box 1 (Box 163).
Box 163, Folders 3-4

Correspondence II 1984

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

2 folders in Attorney-Client Privilege box 1 (Box 163).
Box 163, Folder 5-6

Correspondence III 1983-1985

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

2 folders in Attorney-Client Privilege box 1 (Box 163).
Box 163, Folders 7-8

Correspondence IV 1984-1988

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

3 folders in Attorney-Client Privilege box 1 (Box 163).
Box 132, Folders 4-5

Master pleadings I 1986

Box 132, Folders 6-7

Master pleadings II 1988

Box 132, Folders 8-10

Master pleadings III 1988-1989

 

Abourezk v. Reagan, City of New York v. Shultz, Cronin v. Shultz 1982-1988

Scope and Contents

These three cases, consolidated on appeal, concern the denial of non-immigrant Visas to non-Americans who wished to visit the United States in response to invitations from U.S. citizens and residents to attend meetings or address audiences here, such as an invitation extended to Italian peace activist Nino Pasti by nuclear disarmament groups in Cronin v. Shultz in 1982. City of New York v. Shultz, in 1983, concerns invitations to two Cuban women, Olga Finlay and Leonor Rodriguez Lezcano, who were invited by the Commission on the Status of Women as well as various women's studies programs to speak about the status of women and family law in Cuba. Abourezk v. Reagan, also in 1983, deals with an invitation to Tomas Borge, the Interior Minister of Nicaragua, from a diverse group of United States citizens — including members of Congress, university professors, journalists, and religious leaders. The plaintiffs argued that the denial of these Visas exceeded the State Department's authority under subsection (27) and violated their First Amendment rights to engage in dialogue with these individuals.
These cases consider at length the Immigration and Nationality Act of 1965, and the provision (Section 1329) which states: "[t]he district courts . . . shall have jurisdiction of all causes, civil and criminal, arising under any of the provisions of this subchapter [of the Immigration Act]." The State Department cites, as reason for their denials of these Visas, "the continuing status of these aliens [sic] as members of organizations or governments hostile to the United States." The case closely examines subsection (27), which delineates the types of Visa denials that are sanctioned, including "an alien [sic] who might engage in conspiratorial activity against the United States while in the country; an alien [sic] who is known to be a member of a terrorist organization; an alien [sic] who is associated with a criminal organization; and an alien [sic] official who engaged in physical brutality while in power or was associated with a regime that did so." Finally, the court considers an example in which "the mere entry of the alien [sic] would prejudice foreign policy objectives," which would seem to grant the State Department broad authority to interpret this as they wish. The court also considers subsection (28) which "was enacted by a Congress that wished to exclude, as a general rule, all members of whatever level of participation in any communist, anarchist, or totalitarian organization." They also write: "The distinction is real and important between a generalized congressional distrust of communist ideology and organizations and a specific Executive concern over admitting a particular person associated with a foreign government that the Executive considers in some respects adversarial to ours."
The case considers at length the McGovern Amendment, which applies only to the former. Considering such important and weighty issues as the limits of Executive authority and the legacy of Cold War practices, the case concludes that, "The majority's opinion is a cautious one: major issues presented in this litigation are left for subsequent resolution." The court cites Supreme Court precedent which "has repeatedly upheld the legitimacy of broad and discretionary Executive power." The court worries about further "judicial incursion into the United States' conduct of its foreign affairs."
Box 132, Folders 11-13

Discovery docs from Dept. of Justice 1983-1986

Box 132, Folder 14

Legal research I 1982-1987

Box 132, Folder 15

Legislation II, visa reform 1983

Box 132, Folder 16

Other litigation 1982-1983

Box 132, Folder 17

Press I 1983-1986

Box 163, Folder 10, Box 166, Folder 1

Correspondence I 1983-1984

Conditions Governing Access

One folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials. Another folder has been separated from materials and is permanently closed because it contains highly confidential information.

General

1 folder in Attorney-Client Privilege box 1 (Box 163). Another folder in Permanently Restricted box 1 (Box 166).
Box 132, Folder 18

Master pleadings 1983-1984

Box 132, Folder 19

Master pleadings I (Supreme Court and Court of Appeals) 1986-1988

Box 132, Folders 20-21

Master pleadings, Volume I 1983-1984

Box 133, Folders 1-3

Master pleadings, Volume II 1986

Box 133, Folder 4

Master pleadings, Volume III 1988

Box 133, Folder 5

District court pleadings 1988

Box 133, Folder 6

Extra copies 1988

 

Sebago, Inc. v. City of Alameda 1987-1989

Scope and Contents

In this case, Sebago, Inc, the publisher of The Spectator, a tabloid which describes itself as "California's Weekly Sex News Review," is represented by the ACLU in its case against the City of Alameda. The case concerns a 1977 Alameda ordinance which allows "specified adult entertainment activities" only within certain zoning districts, and not within 500 feet of any area zoned for residential use, or within 1000 feet of the same type of adult entertainment activity. The ordinance defines adult entertainment activity as ""an adult book store [sic], adult motion picture theater, peep show, massage parlor, adult cabaret, pool or billiard establishment, or amusement hall."
The lawsuit was occasioned by a 1986 letter from an Alameda citizen to the mayor and city council members of Alameda which complained about the selling of The Spectator on newsracks on city streets, and requested that the city prohibit such sales. The city responded by amending the existing 1977 ordinance.
The Spectator challenged the constitutionality of the Alameda ordinance and sought injunctive and declaratory relief. The city filed a cross complaint that the ordinance was valid. The court denied the city's motion and granted Sebago's motion, declaring the ordinance unconstitutional in that it "infringes upon the freedom of the press in violation of the First and Fourteenth Amendments to the United States Constitution and Article 1, Section 2, of the California Constitution." The court prohibited the city from enforcing the ordinance and ordered the city to pay attorney's fees in the amount of $45,000.
Box 133, Folders 8-10

Court papers, Volume I 1987

Box 133, Folders 11-13

Court papers, Volume II 1987-1988

Box 133, Folders 14-15

Court papers, Volume III 1989

Box 133, Folders 16-18

Extra copies 1987-1988

Box 133, Folder 19

Legal research/cases 1987-1988

 

United States of America [Davis] v. City and County of San Francisco [firefighters] 1987-1988

Scope and Contents

In 1988, a group of female and minority [sic] plaintiffs filed suit against the San Francisco Fire Department (SFFD), challenging their hiring and promotional practices as discriminatory and winning. While most of these issues were resolved in earlier lawsuits, this case deals with contested attorney's fees, as well as the amount of backpay due to six black firefighters who the court ordered to be retroactively promoted to lieutenant in light of prior confirmed discrimination. The City deemed both the amount of attorney's fees as well as backpay as excessive.
In the "Factual Background" summary, the court notes: "The SFFD has long been subject to suits alleging discrimination in its hiring and promotion of firefighters. In 1970, when only four of the Department's eighteen hundred firefighters were black, the National Association for the Advancement of Colored People filed suit in federal district court challenging the validity of the entry-level hiring test used by the Department." Later, a group of black firefighters argued that the test used to determine promotions at SFFD discriminated on the basis of race. Tests used in hiring were also called into question, and, in 1986, the City of San Francisco declared that it would no longer defend the validity of these tests.
The result of this earlier suit was a decree, which "provides that of the firefighters hired over its seven year lifespan, at least nineteen percent should be Asian, ten percent should be black, and eleven percent should be Hispanic. Altogether, fifty-five percent of the firefighters hired are to be members of a minority group, and ten percent of the firefighters hired are to be female." It also provides for specific recruitment efforts geared at women and minorities [sic]. These cases navigated the complex bureaucracy of the City of San Francisco, and this particular case the award of interest on backpay was provided, while the resolution of the attorney's fees issue is to detailed and complex to summarize here.
Box 163, Folder 11

Correspondence I 1987-1988

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

1 folder in Attorney-Client Privilege box 1 (Box 163)
Box 134, Folders 1-3

Master pleadings, Volume I 1987-1988

Box 134, Folders 4-6

Master pleadings, Volume II 1987

Box 134, Folders 7-9

Master pleadings, Volume III 1987

Box 134, Folder 10-11

Master pleadings, Volume IV 1987-1988

 

Underwood v. Campoy 1987-1988

Scope and Contents

This case concerns the civil liberties of Henry Lee Underwood, a black prisoner at Folsom Sate Prison, who, in 1978, underwent a disciplinary hearing over the course of which he "was charged with having written a threatening letter to an official of the California Community Release Board." Joe Campoy is the Associate Warden of Custody at Folsom and was a member of the disciplinary committee which heard Underwood's case. The lawsuit was brought against him and several others employed by Folsom Prison in a supervisory capacity. During the hearing, Underwood pled "not guilty" and alleged that he was denied the opportunity to "present exculpatory evidence." He also admitted to writing the letter, but endied any "violent physical or forceful intentions." He was found guilty by the committee and "received ten days isolation from the disciplinary committee." However, "...approximately twenty-four hours later he appeared before the Institutional Classification Committee and was given an additional nine months of segregation as a result of the findings of the disciplinary committee." He sought "declaratory relief as well as seeking $100,000 compensatory damages and $150,000 punitive damages from the defendants." The evidence that Underwood wished to present was a letter from Congressman Ron Dellums offering advice and sympathy. The Ninth Circuit court, in 1981, "vacated this court's earlier judgement dismissing plaintiff's action" and ordered the court to consider the Dellums letter and "determine the value of his first amendment claims."
Box 134, Folder 12

List of working files 1983-1988

Box 134, Folder 13

Drafts I 1983-1988

Box 134, Folder 14

Attorney notes I 1986

Box 163, Folders 12-14

Correspondence I 1983-1988

Conditions Governing Access

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

3 folders in Attorney-Client Privilege box 1 (Box 163).
Box 134, Folder 15-17

Master pleadings, Volume I 1983-1984

Box 134, Folders 18-19

Master pleadings, Volume II 1984

Box 134, Folders 20-22

Master pleadings, Volume III 1985-1986

Box 134, Folders 23-25

Master pleadings, Volume IV 1987-1988

Box 163, Folders 15-16

Pleadings / Pre-ACLU rep 1978-1983

Scope and Contents

Folders are restricted until 2063 because they contain attorney-client privileged information, and have been separated from materials.

General

Two folders in Attorney-Client Privilege box 1 (Box 163).
 

AFL-CIO v. Eu 1984

Scope and Contents

This case concerns an initiative "to compel the California Legislature, on penalty of loss of salary, to apply to Congress to convene a constitutional convention for the limited and singular purpose of proposing an amendment to the United States Constitution requiring a balanced federal budget." It sought a writ of mandate to prevent Secretary of State Eu from taking any action, including the expenditure of public funds, to place a proposed Balanced Federal Budget Statutory Initiative on the November 1984 ballot. The case was brought to trial by those opposed to the initiative, including AFL-CIO.
The court, in response to the proposed initiative, writes: "We have concluded that the initiative, to the extent that it applies for a constitutional convention or requires the Legislature to do so, does not conform to article V of the United States Constitution." Article V, they write, "envisions legislators free to vote their best judgment, responsible to their constituents through the electoral process, not puppet legislators coerced or compelled by loss of salary or otherwise to vote in favor of a proposal they may believe unwise." They also write that the initiative "exceeds the scope of the initiative power under the controlling provisions of the California constitution." Furthermore, they write, the initiative "is not a public opinion poll. It is a method of enacting legislation, and if the proposed measure does not enact legislation, or if it seeks to compel legislative action which the electorate has no power to compel, it should not be on the ballot."
Box 135, Folder 1

Correspondence 1984

Box 135, Folders 2-4

Master pleadings 1984

Box 163, Folder 17

Master pleadings (#8) 1984

Conditions Governing Access

Folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials.

General

1 folder in Attorney-Client Privilege box (Box 163).
 

Aguilar v. People of the State of California 1980

Scope and Contents

In this case, the ACLU represented Michael David Aguilar, who received two citations for "cruising," which was prohibited in the Los Gatos central business district. The Los Gatos ordinance defined "cruising" as "driving a motor vehicle on a highway (1) for the sake of driving, without immediate destination, (2) at random, but on the lookout for possible developments, or (3) for the purposes of (a) sightseeing repeatedly in the same area, and (b) while driving with the purpose of socializing with other motorists or pedestrians."
Because the cruising ordinance was an attempt to regulate the behavior of individual drivers, and because local regulation of a matter addressed in the Vehicle Code was only allowable when "regulating or prohibiting processions or assemblages on the highways," the citations issued to Aguilar were found to be in violation of the Vehicle Code and were reversed.
Box 135, Folders 5-6

Pleadings I 1980

Box 135, Folders 7-9

Master pleadings II 1980-1981

Box 163, Folder 18

Correspondence 1980-1981

Conditions Governing Access

Folder is restricted until 2055 because it contains attorney-client privileged information, and has been separated from materials.

General

1 folder in Attorney-Client Privilege box 1 (Box 163).
Box 135, Folders 10-13

Alcaraz v. Block 1982-1984

Scope and Contents

This case concerns the implementation of five children's food programs in the state of California, including the school lunch program, the summer food service program (Summer Program), and the child care food program (Care Program). The ACLU represented the plaintiffs, including Tomas Alcaraz, of Latino Unidos Para Mejor Education (Lupme), as well as Robert Losoya and Jose Luis Ladesma of the Welfare Recipients League of Santa Clara County, who challenged the necessity of collecting recipients' social security numbers in the statewide administration of these programs. Specifically, the appeals concern challenges to section 803 of the Omnibus Budget Reconciliation Act of 1981 (OBRA). The defendants in the case included John R. Block, Secretary of the U.S. Department of Agriculture and Robert Leard, Administrator of USDA's Food and Nutrition Service.
The Alcaraz plaintiffs sued the Secretary, challenging the lack of regulations implementing the SSN requirement in 1981-82, and the regulations ultimately enforced, as violating the APA, the Privacy Act, the Freedom of Information Act. The plaintiffs also argued that the collection of social security numbers for income-verification and eligibility purposes discriminated against undocumented immigrants.
The district court concluded that the Department's regulations concerning the Summer Program did not violate the APA, but that the administration of the Care Program did. Thus, the decision was affirmed in part, and reversed in part.
Box 135, Folders 14-15

Alexander v. Eu 1980

Scope and Contents

To quote pleadings: "The present litigation presents three main issues of statutory and constitutional import bearing on the nomination process for independent candidates in the State of California." Petitioners Kendra C. Alexander and Albert J. Lima on behalf of Gus Hall (former leader of the Communist Party USA) and Angela Davis (a black radical activist), candidates for President of the United States, and Vice President, respectively, brought a lawsuit against California Secretary of State and Chief Elections Officer, March Fong Eu, in order to have Hall and Davis's names placed on the ballot for the November 4, 1980 election. The case is a time sensitive one, and the ACLU requested an "urgency allocation," in order to have the names placed on the ballot in time for the election. They alleged voter suppression, and point to obstructionist techniques like a late notification (a little over one week before ballot printing) that Hall's and Davis's names would not be placed on the ballot.
The assert that the petitioners had well over the required number of signatures needed to place these names on the ballot, and that all of the nomination paperwork had been filed. They note that Registrars and County Clerks of several counties reported disqualifying signatures, which place the number of qualifying signatures below the number needed. They call this action "erroneous and arbitrary" and note that, due to the timing, the voters have "no other remedy available" and challenged Election Code requirements regarding the mailing and printing of ballots.
Though the outcome of the case isn't available in the papers provided, it would seem that the ACLU lost the case, as Hall appeared on the ballot as a write-in candidate.
 

Tom v. City and County of San Francisco 1980-1983

Scope and Contents

In this case, the ACLU represented Alson Tom, a 23 year old man who was stopped for speeding, and then informed that there was a bench warrant out for this arrest. Tom arrested by a Town of Hillsborough, CA police officer, and spent a night in jail, with bail set at $500. In fact, he had been arrested as a result of a computer error in the San Francisco Police Department database (the Police Information Network, or P.I.N. System), which failed to recall the warrant, which had been cancelled over one year prior to the arrest. Tom sued the San Francisco Chief of Police Cornelius P. Murphy, as well as the City and County of San Francisco. He also sued the town of Hillsborough and the Chief of Police there, William A. Key.
Tom had also been to court in San Francisco, and the failure to cancel the bench warrant seems to be the result of a miscommunication about Tom's presence in court that day. Though it is unclear whether the error resides with the San Francisco court's failure to communicate the warrant cancellation to the police department, or with the police department itself (or the "computer," as they allege), Tom was clearly the victim of an unfair arrest. Similar errors were found in the Los Angeles County Police Department's database, which resulted in several arrests of people with "common names."
Box 163, Folder 19-20

Correspondence 1980-1983

Conditions Governing Access

Folders are restricted until 2058 because they contain attorney-client privileged information.

General

2 folders in Attorney-Client Privilege box 1 (Box 163).
Box 135, Folders 16-17

Pleadings I 1980-1983

Box 135, Folder 18

Press I 1980

 

Alternatives for California Women, Inc. v. Contra Costa County et al. 1979-1983

Scope and Contents

The ACLU represents here Alternatives for California Women (ACW), which is a "a non-profit California corporation formed to promote the social welfare by supporting issues and activities that provide residential, employment, therapeutic, legal and medical alternatives for battered women and their children." This case concerns a city ordinance which, in 1978, prohibited "soliciting" between the hours of 7 pm and 8 am. ACW, which was attempting to distribute information about its services as well as solicit donations through door-to-door canvassing, challenged the constitutionality of this ordinance. The ordinance was amended to include the language "between sunset and sunrise," and the case considered the ordinance as amended.
Their grounds for challenging the ordinance are as follows: 1. that the ordinance is unconstitutional because it delineates a "content-based discrimination between categories of speech" by distinguishing between categories of speech which merely convey information, and categories of speech which both convey information and request or solicit funds, and 2. that the ordinance infringes on the First Amendments rights of residents to receive communications from ACW. The court agreed on both counts, declaring the ordinance unconstitutional.
Box 135, Folders 19-21

Master pleadings I 1979-1983

Box 135, Folder 22

Master pleadings II 1983

Box 135, Folder 23, Box 163, Folder 21

Correspondence 1979-1983

Conditions Governing Access

A document has been restricted until 2058 because it contains attorney-client privileged information, and have been separated from materials.

General

1 folder in Attorney-Client Privilege box 1 (Box 163).
 

People of the State of California v. Teresinski 1978

Scope and Contents

The ACLU filed an amicus brief on behalf of Robert Joseph Teresinski, who had conducted an armed robbery of a Dixon, California 7-Eleven in Yolo County, but whose car was stopped by an Officer Rocha at 2 am under the assumption that he was a minor (he was not) and was violating Dixon's 10 pm curfew. Rocha conducted an unauthorized search of the car and found a can of beer, a loaded gun, and stolen bills. He conducted an illegal arrest, took mug shots, and asked the Woodland 7-Eleven clerk (Cady) to identify the robbers. The clerk, shown a photograph of Teresinski, identified him, and later identified him in person in court.
However, due to the illegal nature of the car search and the unlawful arrest, pursuant to Penal Code section 1538.5, the defendant moved "to suppress both the physical evidence seized and the identification testimony of Cady, basing his motion primarily on the testimony of Cady and Officer Rocha at the preliminary hearing." Evidence was suppressed, meaning that there was no admissible evidence to convict Teresinski. However, the court decided that there was no need to suppress Cady's testimony, which "rests upon his independent memory of the robbery."
Therefore, the court writes: "...we hold that the superior court correctly suppressed both the physical evidence seized at the time of the illegal detention and the testimonial evidence that Cady, the robbery victim, identified defendant's photograph the morning after the robbery. The court erred, however, in suppressing Cady's testimony identifying defendant at the preliminary hearing. Since that testimony was sufficient to establish probable cause to believe that defendant committed the charged robbery, the court also erred in dismissing the action against defendant."
Box 136, Folder 1

Amicus brief June 16, 1978

 

In Re: Petition for Naturalization of Charles Peter Duncan v. United States of America 1978-1983

Scope and Contents

In this case, the ACLU represented Charles Peter Duncan, a native of England who applied for U.S. citizenship and was denied on the basis of his refusal to answer questions "dealing with prior criminal activity, membership in organizations, belief in Communism, and moral character." Duncan was an oceanographer who applied for citizenship first in Virginia, and was denied, and then reapplied upon moving to San Francisco in 1979. He objected to the questions based on the belief that they violated his First Amendment rights. Rather than appeal his case, Duncan chose to reapply for citizenship in another state. On the basis that Duncan had already litigated similar issues in the Virginia case, and that he had been apprised of the consequences of his refusal to answer the above questions, his appeal was denied. The U.S. Court of Appeals for the Ninth Circuit writes,"The Government's brief asks this Court to assume that naturalization may be withheld for failure to answer ANY questions posed by the Government, regardless of whether or not those questions violate the Fifth and First Amendments."
Box 164, Folder 2

Application materials 1980-1982

Conditions Governing Access

Folder is restricted until 2058 because it contains attorney-client privileged information, and has been separated from materials.

General

1 folder in Attorney-Client Privilege box 2 (Box 164).
Box 136, Folder 2

Opening brief and reply briefs 1978-1983

Box 136, Folder 3

Excerpt of record, notice of appeal 1982-1983

Box 136, Folder 4

Witness testimonies, final report 1981-1982

 

People of the State of California v. Amman 1980

Scope and Contents

In this case, the ACLU filed an amicus brief on behalf of Jo Ellen Amman, as well as 33 others, who were charged with violating an Oakland ordinance (Municipal Code section 3-17.02) designed to regulate "loitering for the purpose of engaging in prostitution." The People of the State of California's argument rests heavily on regressive statements such as: "The prostitute manifests intent in a variety of silent, provocative ways -- by grooming, by coif, by walk, by glance, by gesture, by frequenting certain places, even just by standing." An important distinction in this case is the fact that the ordinance does not regulate sexual activity per se, just the acts that lead up to it, and its "impact" on a neighborhood.
The ACLU argues that this ordinance is "impermissibly vague and overbroad." They write: "What the ordinance really appears to address is evil intentions," also noting that "...evil intentions per se cannot be criminalized." It points out that many of the signals used by sex workers and also used by pamphleteers and leafletters garnering support for a political cause. They also argue that the ordinance violates a sex worker's rights against self-incrimination.
The outcome of the case isn't evident from the materials provided.
Box 136, Folders 5-6

Master pleadings appeal 1980

 

In Re: Arias and Bolton on Habeas Corpus 1984-1986

Scope and Contents

The ACLU filed an amicus brief on behalf of petitioner Barbaro Escobedo Arias as well as several other wards of the Youth Authority (YA) at the Karl Holton School, Northern California Youth Center. The case concerns the question of whether the installation of surveillance equipment (specifically bugging) in the chapel complex of the Youth Authority facility violates the religious freedom and privacy rights of the youths who reside there. The case also questions whether the microphones violate the clergy-penitent communications privilege and whether they would have a "chilling effect" on the expression of religion, or on the private conversations between wards and the chaplain. Arias had participated in programs offered by the chapel, which included "(1) worship, (2) music and art, (3) bible studies, (4) prayers and auricular confessions, (5) individual spiritual counselling, and (6) group counselling."
The monitoring devices in question are those placed in the chapel during a 1982 measure to improve security at the facility. Ronald R. Lowry, chief of the YA Facilities Planning Bureau, explained the purpose of the surveillance devices in an affidavit. He explained that a decibel-level threshold is set for each channel, and that a warning light would become illuminated when the volume exceeded that threshold. The warning light would then activate the control room speaker, which would allow those in the room to listen to the sounds in the specified location. The determination of the threshold levels is left to the discretion of control room personnel. The YA argued that "the electronic sound surveillance in the chapel is the means least intrusive of religious exercise."
The court disagreed. While acknowledging that "[i]nstitutional security and the protection of staff in penal institutions are a paramount consideration [,]" the court writes that "the record discloses no effort by the YA to design a security system that could accommodate the special privacy needs of wards' religious practices." They also write that "the record shows no effort by the YA to explore security options other than beepers and sound monitoring—measures which might be less intrusive upon religious practices within the chapel." They conclude that the presence of the microphones in the chapel, do, in fact, violate the rights of the petitioners.
Box 136, Folders 7-8

Master pleadings 1984-1986

Box 136, Folder 9

Correspondence 1984-1985

 

People of the State of California v. Avalon Memorial Hospital 1980-1981

Scope and Contents

Here, the ACLU represented Avalon Memorial Hospital, owned by Dr. Edward C. Allred, which refused to enforce provisions of the Fetal Death Registration Act, believing it to be in violation of the California Constitution and the patients' right to privacy. The hospital explained its stance when the Department of Heath Services of Los Angeles County attempted to enforce the Act, and a criminal complaint was filed against the hospital. The Fetal Death Registration Act required recording fetal death information about fetuses which had advanced beyond the twentieth week of pregnancy (approximately the midpoint of a pregnancy), and were terminated, either through stillbirth or abortion. The Act (Section 10175 of the Heath and Safety Code) also stipulated recording "the cause of fetal death, the race and occupation of the prospective parents, and the address and portions of the medical history of the prospective mother" and made them permanent public record.
The Court concluded that the Act violated the right to privacy guaranteed by Article 1, Section 1 of the California Constitution, and the charges against Avalon Memorial Hospital were dismissed.
Box 136, Folders 10-12, Box 166, Folder 2

Master pleadings 1980-1981

Conditions Governing Access

Materials from folder 13 have been removed are permanently restricted because they contain sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
Box 136, Folder 13

Correspondence 1980-1981

 

People of the State of California v. Ralph Ginzburg, et al. 1977-1978

Scope and Contents

This case was brought by Evelle J. Younger, California Attorney General, on behalf of the public interest of the people of the State of California. It is brought against a fraudulent New York City-based media company called "Avant Garde Media, Inc.", which makes and distributes Webster's Dictionaries, encyclopedias, as well as publishing a biweekly magazine called "Moneysworth." They do business in California. They were charged with "unlawful, unfair, or fraudulent business practices in violation of Civil Code section 3369," including charging above market value for goods, failing to deliver them, and misrepresenting these goods. They also promised a bonus of erotic drawings by Picasso free to all subscribers, which they failed to deliver.
The People sought a preliminary injunction requiring the company to deliver the merchandise, refund the customers, and generally requiring them to abide by fair and reasonable business practices. The People were successful.
Box 136, Folders 15-16

Master pleadings 1977-1978

Box 164, Folder 1

Correspondence 1977-1978

Conditions Governing Access

Folder is restricted until 2053 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

Bailey v. Loggins 1977-1982

Scope and Contents

On April 28, 1977, Artie Bailey, an inmate at Soledad prison and editor of that prison's newspaper, the Star News, and the Prisoner's Union, as a subscriber to that newsletter, filed suit against the Department of Corrections, and Otis Loggins as superintendent. The Star News is an inmate newspaper, which is financed out of the Inmate Welfare Fund, not by taxpayer money. The paper contains articles promoting the interests of various prison groups, as well as articles critical of prison administration.
The lawsuit concerned two articles written in September of 1976 by inmate Willie Brandt, which concerned two lectures given at Soledad, one by Professor Amundson of the Institute of Industrial Relations at the University of California, and another by Ms. Lytle, deputy legal affairs secretary to the Governor. The articles were approved for publication by editor Bailey and by civilian journalism instructor Estin. The articles were rejected for publication by Associate Superintendent Dobreff, who was in charge of supervising the newspaper's content, as well as by the acting superintendent and his staff.
In compliance with the grievance procedures at the prison, editor Bailey filed an appeal and requested that the authorities grant permission to publish the articles, and that the Department of Corrections establish guidelines to govern the control of newspaper content. During the trial, the prison administration dropped their objection to the publication of the articles, and thus the case became about the power of the administration to reject articles for publication in the Star News, and the process for appealing that decision. The trial court sought to address those issues, and required the Department of Corrections to adopt new regulations.
After a careful examination of the content of the Star News, the court wrote, "The issue before us...is whether a prison newspaper intended to serve and serving as a limited forum for prisoner expression enjoys any protection under the First Amendment or correlative California provisions." The court rejects censorship of the inmate paper, except for articles which "could reasonably be deemed a threat to the security of the institution or which describe the making of a weapon, explosive, poison, or destructive device." They also write, "...although the department retains greater powers to regulate and censor then would be appropriate outside the prison walls, it does not have total or arbitrary power."
Box 136, Folders 16-17

Master pleadings 1977-1982

Box 136, Folder 18

Notes, press, correspondence 1979-1982

 

Barrett v. Neal 1978-1983

Scope and Contents

This 1978 case, referred to internally at the ACLU as the "Scott's Creek Voters Case," concerns evicted residents of Santa Cruz County, precinct 3002. The County Clerk and Registrar of Voters challenged their voter registration status and struck their names from election petitions, saying that they were not "domiciled" in precinct 3002. The plaintiffs wanted to vote in the June 6, 1978 election, and believed that they were being discriminated against and that they were being denied equal protection under both the California Constitution and the 14th Amendment of the U.S. Constitution. They sought to have their right to vote reinstated, as well as an award of attorney's fees, due to the substantial benefit that would be conferred on a large class of persons if the case was won. Indeed, much of the case dealt with this issue of attorney's fees. The ACLU argued in favor of rewarding them under the Voting Rights Act of 1975. They also question whether "domicile for voting purposes can be challenged on the basis of an eviction alone," particularly if the evicted parties intended, or hoped, to continue to live there.
The outcome of this case is not known.
Box 136, Folder 19

Fees 1978-1983

Box 136, Folder 20

Correspondence 1978

 

Becker v. Gathman 1980

Scope and Contents

This case concerns Phillip Becker, a child with Down's Syndrome, whose parents, Warren and Patricia Becker, denied him a life-prolonging heart surgery, and then defended their right to do so in court. Phillip's heart defect was discovered prior to a routine oral surgery. The Beckers, who had Phillip institutionalized for most of his life, worried that Phillip would outlive them and become "a burden" to his two brothers. A physician hired by the Beckers to examine Phillip wrote that he led "a life I consider devoid of those qualities which give it human dignity."
The ACLU represented Phillip Becker, who, as those who worked with him at the John Rouleau Children's Center in San Jose, was actually "on the high end of the spectrum for Down's Syndrome" and who, they stated, was happy and capable of dressing himself and helping out with household chores. However, several courts upheld the right of the Beckers to make this decision.
Over the course of court proceedings, the Beckers relationship with their son came under full scrutiny. A motion was made by Herbert and Patricia Heath, who came to know Phillip while he was institutionalized, to adopt Phillip. Judge William Fernandez of the Superior Court granted them this right, stating "No true parent can watch a child's life slowly ebbing,'' he said and...not cry out 'Oh, Lord, let the child live.'"
Box 136, Folder 21

Master pleadings, press, correspondence 1980

 

People of the State of California v. Blair 1979

Scope and Contents

In this case, the ACLU represented defendant Robert G. Blair, who was appealing his conviction for the murders of Alan and Renate Wellman on December 14, 1975 at their home in Los Angeles. Blair was a narcotics dealer and Wellman was his occasional cocaine supplier. Wellman had previously also testified against Blair in court regarding a stolen treasury bill that Wellman had received as payment from Blair.
The primary issue in this case is whether evidence obtained without warrants and subpoenas was admissible in court, and whether the same verdict would have been reached without said evidence. The informally obtained evidence included Blair's credit card applications, charges and financial information (under the name "Robert Bartee," an alias). It also included information provided by a hotel employee about calls made from Blair's hotel room, including one to the victim's house, as well as telephone records of an associate of Blair's in Philadelphia. This information was used to track Blair's whereabouts on the days leading up to and following the murders.
The court decided that the same conviction would have been made even without the incorrectly obtained evidence, and the judgement was affirmed.
Box 137, Folder 4

Master pleadings, correspondence, notes 1979

 

Bobb v. Municipal Court of California, Monterey County 1982-1983

Scope and Contents

In this case, the ACLU represented Carolyn Bobb, a bankruptcy lawyer who, on January 26, 1982, was held in contempt of court during voir dire questioning (preliminary questioning of a witness or juror by a judge) by a trial judge for jury duty. Bobb refused to answer questions about whether or not she had a husband, arguing that such a line of questioning was sexist, since male jurors were not asked the same questions. Bobb spent a day in jail for her refusal to answer these questions, and, on appeal, was found to be improperly held in contempt of court. The court "found no compelling state interest for posing certain questions to female jurors, but not to male jurors" and found that forcing Bobb to answer these questions denied her equal protection under the law.
Box 137, Folders 5-6

Master pleadings I 1982-1983

Box 137, Folders 7-8

Master pleadings II 1983

Box 137, Folder 9

Correspondence 1982-1983

 

Brannon v. Van de Kamp; People of the State of California v. Brannon 1984-1986

Scope and Contents

The ACLU represented Barbara Brannon, Dale Buscher, Jacqueline Cabasso, Richard Ceisler, Dorothy Headley, Marie Lyndon, Susan Moon, Eveanne Pearson, Laurel Prager, Ellen Rosenau, and Ronald Serviss, who were arrested, along with 1,000 other people, in June of 1983 for participating in a non-violent protest outside of the Livermore Nuclear Weapons Laboratory. The demonstration occurred after an announcement that cruise missles were to be deployed in Western Europe, and the protestors believed that direct action was necessary "to prevent the arms race from spiraling into a nuclear war." They were accused of "willfully and maliciously obstructing a roadway," but the protestors maintained that their attempts to block entrance to the laboratory were not malicious.
The ACLU argued that the "malice" requirement of Article 647 of the Penal Code was being ignored with increasing frequency in the protest context and had come to be used as a "general street sweeping device."
Box 137, Folders 10-11

Brannon v. Van de Kamp: Pleadings I 1985-1986

Box 137, Folders 12-15

People of the State of California v. Brannon: Pleadings 1984

Box 137, Folder 16

People of the State of California v. Brannon: Correspondence 1984-1985

 

Britt v. Police Commission 1983-1984

Scope and Contents

This taxpayer lawsuit, brought by citizens and residents of San Francisco (such as Harry Britt) against the Police Commission of the City and County of San Francisco "challenges the Police Commission's compliance with the San Francisco Charter in seeking appropriations for the San Francisco Police Department's recently established Office of Citizen Complaints." It also "requests a binding declaration of law which will require the Chief of Police, the Commission, the Mayor, and the Controller to follow correct rules of law in connection with their duties regarding fiscal aspects of the Office of Citizen Complaints." The Office of Citizen Complaints is "charged with the responsibility to investigate police misconduct and improper performance of police duties."
The outcome of the case could not quickly be deduced from the materials provided.
Box 137, Folder 17

Correspondence 1983-1984

Box 137, Folders 18-20

Pleadings I 1983-1984

Box 137, Folder 21

Pleadings II

 

Committee to Defend Reproductive Rights (CDRR) v. Myers; CDRR v. Rank; CDRR v. Cory; CDRR v. Unruth; CDRR v. Kizer; Pearl v. Huff 1977-1991

Scope and Contents

In this landmark 1981 case, the ACLU fought and won a lawsuit challenging the constitutionality of provisions in the California Constitution in the 1978, 1979, and 1980 budget acts that limit Medi-Cal funding for abortions. The suite of lawsuits began before the 1978 budget provision could take effect. CDRR sued Beverlee A. Myers, Director of the State Department of Health Services, to prohibit her from enforcing the restrictions. They resulted primarily in discriminatory treatment of poor women who chose to have abortions, and whose medical expenses were not covered. The medical costs of childbirth were covered. The ACLU argued that this policy is a violation of each woman's right to privacy, as guaranteed by the California Constitution.
The court writes: "...this case does not turn on the morality or immorality of abortion." Instead, they clarify: "...the constitutional question before us does not involve a weighing of the value of abortion as against childbirth, but instead concerns the protection of either procreative choice from discriminatory governmental treatment." They also question the right of the state, within the boundaries of a program designed to provide medical services to the poor, to dictate or proscribe medical choices "the state does not favor and does not wish to support." They also note, quite simply, "the cost of an abortion is much less than the cost of maternity care and delivery." The court also admits that the case does seem to turn on an issue that is still not at rest - "protecting the potential life of a fetus," in their language.
In their decision, the court writes: "By virtue of the explicit protection afforded an individual's inalienable right of privacy by article I, section 1 of the California Constitution…the decision whether to bear a child or to have an abortion is so private and so intimate that each woman in this state — rich or poor — is guaranteed the constitutional right to make that decision as an individual, uncoerced by governmental intrusion."
Box 138, Folder 1

Committee to Defend Reproductive Rights (CDRR) v. Myers; CDRR v. Cory; CDRR v. Unruh: Oral argument; notes 1980

Box 138, Folders 2-3, Box 164, Folder 3, Box 166, Folder 3

Committee to Defend Reproductive Rights (CDRR) v. Myers: Correspondence 1978-1980

Conditions Governing Access

One folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials. One folder is permanently restricted.

General

One folder in Attorney-Client Privilege box 2 (Box 164). One folder in Permanently Restricted box (Box 166).
Box 138, Folders 4-5, Box 164, Folder 4

Committee to Defend Reproductive Rights (CDRR) v. Unruh: Correspondence II 1980-1981

Conditions Governing Access

Folder is restricted until 2061 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 138, Folders 7-8, Box 164, Folder 5

Committee to Defend Reproductive Rights (CDRR) v. Rank: Correspondence III 1981-1988

Conditions Governing Access

Folder is restricted until 2064 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 138, Folder 8

Committee to Defend Reproductive Rights (CDRR) v. Myers & Cory & Unruth: Pleadings 1980

Box 138, Folder 9

Committee to Defend Reproductive Rights (CDRR): List of ACLU briefs circa 1978-1988

Box 138, Folder 10

Committee to Defend Reproductive Rights (CDRR): CDRR IV, Clients and attorneys 1982-1985

Box 138, Folder 11

Committee to Defend Reproductive Rights (CDRR) v. Superior Court: Costs 1979-1980

Box 138, Folder 12

Committee to Defend Reproductive Rights (CDRR): CDRR XIII, 1990 litigation notes 1990

Box 138, Folders 13

Committee to Defend Reproductive Rights (CDRR): Fees and costs 1986-1989

Box 138, Folders 14-15

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Correspondence 1988-1991

Box 138, Folder 16

Committee to Defend Reproductive Rights (CDRR): Fees and costs 1987-1989

Box 138, Folder 17

Committee to Defend Reproductive Rights (CDRR): CDRR X -- To do; Atty. work file VI - 015 1987

Box 138, Folder 18

Committee to Defend Reproductive Rights (CDRR): CDRR X -- Scope of coverage; Atty. work file VII - 016 1977-1987

Box 138, Folder 19

Committee to Defend Reproductive Rights (CDRR): CDRR litigation; client/counsel; mailing lists, I-90 1986

Box 138, Folder 20

Committee to Defend Reproductive Rights (CDRR): CDRR X -- Atty. work notes 021 circa 1977-1991

Box 138, Folder 21

Committee to Defend Reproductive Rights (CDRR): Attorney work file 1989

Box 138, Folder 22

Committee to Defend Reproductive Rights (CDRR): File folder on empirical information 1986-1989

Box 138, Folder 23

Committee to Defend Reproductive Rights (CDRR): Address lists; abortion funding people 1984-1987

Box 138, Folder 24

Committee to Defend Reproductive Rights (CDRR): Single subject rule; general research circa 1977-1991

Box 138, Folder 25

Committee to Defend Reproductive Rights (CDRR): CDRR X -- Separation of powers; opinions in related cases, I-36 1981-1987

Box 138, Folder 26

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Research 1987

Box 138, Folder 27

Committee to Defend Reproductive Rights (CDRR): Press, I-610 1983-1987

Box 138, Folder 28

Committee to Defend Reproductive Rights (CDRR): Press, 601 1989

Box 138, Folder 29

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Amicus briefs 1987

Box 138, Folder 30

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Draft answer circa 1987

Box 139, Folder 1

Committee to Defend Reproductive Rights (CDRR): Opn. in previous case 1987

Box 139, Folders 2-3

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Extra copies 1984-1989

Box 139, Folders 4-5

Pearl v. Huff: Court papers I; Attorney fees I 1989

Box 139, Folder 6

Pearl v. Huff: Correspondence 1989

Box 139, Folder 4

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Petition for write of mandate; petitions for review 1987-1988

Box 139, Folder 8

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Attorney notes; research; response to petition for transfer 1987-1988

Box 139, Folder 9

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Answer to petition for review/work file 1987-1988

Box 139, Folder 10

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Review -- notes November 1988

Box 139, Folder 11

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Answer to review; MCC notes January 1988

Box 139, Folder 12

Committee to Defend Reproductive Rights (CDRR) v. Kizer: Legal research; memo-I-301 1987

 

People of the State of California v. Chapman; People of the State of California v. Smith 1981-1984

General

These cases, particularly the Chapman case which is the focus of the materials here, ask the question: "May the police, acting without a search warrant, obtain from a telephone company the name and address of an unlisted telephone subscriber when they suspect the telephone may be used for an unlawful activity?" (here, illegal offtrack betting). Defendants Oris Lee Chapman and Margaret L. Mc Gee were both charged with conspiracy to commit bookmaking. Bets on horses were placed through a phone number, and callers either paid off their debts or received winnings from Chapman. A woman who had lost thousands of dollars on betting called the police, giving them the phone number used to place bets. The matter was investigated by the police, who informed the telephone company that they were conducting a felony investigation. This case examines whether the defendants right to privacy was invaded by this action, and whether the evidence obtained was the result of an "unlawful search and seizure" and, as such, is inadmissible in court as evidence.
The outcome of the trial is not clear from the materials provided.
Box 139, Folder 13

People of the State of California v. Chapman: Correspondence 1982-1983

Box 139, Folder 14

People of the State of California v. Chapman: Attorney notes 1982-1983

Box 139, Folders 15-16

People of the State of California v. Chapman: Master pleadings 1982-1984

Box 139, Folders 17-18

People of the State of California v. Chapman: Briefs of amicus curiae 1981-1982

Box 139, Folder 19

People of the State of California v. Chapman: Answers to amici curiae 1981-1984

Box 139, Folder 20

People of the State of California v. Smith: Supplemental brief 1982

 

Chavez v. City of Fremont 1981-1985

Scope and Contents

In this case, the ACLU represented Richard Chavez, who on May 5, 1981, was stopped outside of a pizza parlor in Fremont, CA, on suspicion of being a public exhibitionist, based on a police composite that an Officer Berinski had seen. Berinski was the man who questioned Chavez and who eventually performed the arrest. He called for assistance, and asked Chavez if he could search his car. Chavez consented, and Berinski found jogging clothes, which he believed to be the clothing of the man in the composite. They then photographed him without his consent, and distributed the photo within the Fremont Police Department, as well as to "persons unknown to Mr. Chavez."
The ACLU argued that Chavez had been search and questioned without probable cause, and that he had been "detained for an unreasonable amount of time, culminating in his arrest." They alleged "loss of liberty, false arrest, humiliation and degradation, loss of reputation, invasion of personal security and privacy," and "emotional distress." They sought an award of attorney's fees, which they received.
Box 139, Folders 21-22, Box 164, Folder 6

Pleadings I 1982-1984

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 139, Folder 23, Box 164, Folder 7

Correspondence 1981-1985

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 139, Folder 24

Research 1981-1983

Box 139, Folder 25

Outlines, working memos; BASF Police Review Committee 1983

 

Children's Rights Group v. San Francisco Redevelopment Agency 1981-1984

Scope and Contents

This 1984 case concerns the First Amendment rights of tenants in San Francisco to hang banners, flags, and signs on leased or rented property. Tenants and plaintiffs Children's Rights Group is a "nonprofit corporation that provides special programs, services, and referrals for children and their families." They had hung a banner that read "Children's Campaign for Peace Without Fear" outside one of their office windows. San Francisco Redevelopment Agency is a government agency that manages and leases properties that they own. They objected to the banner and sent employees to cut it down.
The ACLU argued that abridgement of free speech was unconstitutional, and that the cutting down of the banner also violated due process. The sought to reinstate the plaintiffs right to hang banners from their business, and argued that the Agency's policy, as stated in their rental agreement, against banners and flags "is unconstitutional and therefore void and unenforceable..." They sought damages and attorney's fees for the plaintiffs. The court agreed with the ACLU, and ordered the Agency to abridge its policies.
Box 139, Folder 26

Correspondence 1981-1984

Box 139, Folder 27

Attorney notes 1981-1984

Box 139, Folder 28

Master pleadings 1981-1984

 

Cohen v. City and County of San Francisco 1981-1987

Scope and Contents

Here, the ACLU represented appellants Cohen, a taxpayer in San Francisco, and Low, an attorney practicing in San Francisco, who challenged a recently-enacted city ordinance designed to regulate escort services in the city. The ordinance imposes a permit or license requirement upon escort services, which both the Mayor of San Francisco and the city's Chief of Police claim are usually "fronts for prostitution." An "escort service" is "[a]ny business, agency or person who, for a fee, commission, hire, reward or profit, furnishes or offers to furnish names of persons, or who may accompany other persons to or about social affairs, entertainments or places of amusement, or who may consort with others about any place of public resort or within any private quarters." The ordinance also stipulates that both clients and employees must be at least 18 years of age, and that all escort services must keep a register "containing the identity of all employees and the 'true' identity, address, hours of employment, including location and place, of each patron.   This register is then 'subject to inspection' by the police and health departments.
The issues raised by the appellants concern the constitutionality of the ordinance, and whether it violates the First, Fourth, Sixth, and Fourteenth Amendments. They also question whether the ordinance violates the right to privacy guaranteed under article 1, section 1 of the California Constitution, and wonder whether the ordinance is preempted by state law.
In considering this case, the court writes, "It is also well-settled that this state has adopted a general scheme for the regulation of the criminal aspects of sexual conduct, and thus, the state has occupied that field to the exclusion of all local regulation." They also write that "the ordinance in the present case is clearly one that 'was designed and is enforced as a law against prostitution where prostitution is difficult to prove.' The ordinance, they argue, is not simply designed to regulate businesses within its jurisdiction, but implicitly expands the reach of police investigative powers. They also write: "This local ordinance undermines the statewide uniformity of the statutory regulation of sexual conduct.   Such action at the local level leads to uncertainty and confusion.   We therefore hold the ordinance void."
Box 140, Folders 1-2

Master Pleadings File I 1981-1982

Box 140, Folders 3-4

Master Pleadings File II 1982-1985

Box 140, Folders 5-6

Master pleadings File III 1985-1986

Box 140, Folder 7

Correspondence 1982-1987

 

Christopher T. v. San Francisco Unified School District 1981-1991

Scope and Contents

In this 1980 case, the ACLU represented Christopher T., a San Francisco child with a history of emotional and behavioral problems as a result of a tumultuous family life. He was experiencing "emotional difficulties, poor peer-relations, absenteeism and tardiness," and was in need of a specialized educational program, as his current school was not meeting his needs. At the time of the trial, he was in the custody of his maternal grandmother, and was in therapy with a licensed clinical worker named Ms. Fromm. The court notes: "Both Christopher's grandmother and Ms. Fromm felt that Christopher needed residential placement, which the district refused to recommend, and so Mrs. Howard, on Christopher's behalf, requested a state hearing to resolve the dispute.  (Educ.Code, § 56501.)"
A residential placement was recommended to provide a stable environment for Christopher and respite from conflicts at home, but it was much debated by experts whether this was an appropriate course of action for a child with Christopher's difficulties. The court concluded that this residential placement was appropriate and necessary for Christopher, and also adjudicated that it was not appropriate for state or social services providing these placements to require payment from parents or relinquishment of custody as a result of residential placement.
Box 140, Folders 8-9

Master pleading file I 1980-1981

Box 140, Folders 10-11

Master pleading file II 1981

Conditions Governing Access

Materials from folders 10 and 11 have been removed and are permanently restricted because they contain sensitive information.

General

One folder in Permanently Restricted box.
Box 140, Folders 12-13, Box 166, Folders 4-5

Master pleading file III 1981

Conditions Governing Access

Folders are permanently restricted because they contain sensitive information.

General

Two folders in Permanently Restricted box 1 (Box 166).
Box 140, Folders 14-15, Box 164, Folder 8

Master pleading file IV 1981-1984

Conditions Governing Access

Folder is restricted until 2061 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164)
Box 140, Folders 16-17

Master pleading file V 1984-1985

Box 140, Folders 18-19

Master pleading file VI 1985-1986

Box 141, Folders 1-4

Master pleading file VII 1988

Box 141, Folder 5

Correspondence 1980-1987

Box 141, Folders 6-7

Extra copies of master pleadings 1988

Box 164, Folder 9

Related cases (Eastman v. Mt. Diablo Unified School District) 1991

Conditions Governing Access

Folder is restricted until 2071 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

Adolph Coors Co. et al. v. Howard Wallace et al. 1981-1988

General

Master pleadings files I-III were not included when records were transferred from ACLU-NC.

Scope and Contents

In this case, the ACLU represented Howard Wallace, of the gay and lesbian group Solidarity. Solidarity defended itself against inquiries regarding the names of its members, its sources of financial support, and the scope of its activities following the cancellation of a contract between Coors brewery and KQED, a public television station in San Francisco. Coors had volunteered to sponsor one day of a three day "teleauction" to raise funds and public support for KQED. Coors claims that Wallace met with KQED leadership privately to dissuade them from working with Coors, and sought damages in the amount of $13,000 for lost promotional and advertising opportunities. Wallace, a member of Solidarity and the head of the Northern California Boycott Committee (which exists to exert pressure on plaintiffs to modify their political positions) asserts that his only connection to Coors and KQED is a Solidarity flier with a "Boycott Coors" message printed on the back, and Wallace's membership in Solidarity.
Over the course of the lawsuit, in which interrogatories were filed seeking information about Solidarity, the organization objected to answering certain questions that it felt "chilled" its freedom of political expression. Solidarity proposed to answer modified versions of the original questions - a proposal that Coors rejected. Solidarity also expressed a desire that this information only be shared with the parties involved and their counsel.
The judge ordered that Solidarity answer the modified questions, that the information only be shared with the parties involved in the lawsuit, and argued that Solidarity's claim to constitutional privilege was not justified. The judge also ordered Solidarity to pay penalties in the amount of $6291.
Box 141, Folder 8, Box 164, Folder 9

Correspondence 1981-1985

Conditions Governing Access

One folder of correspondence has been restricted until 2064 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 141, Folders 9-10

Master pleading file IV 1982-1983

Box 141, Folders 11-12

Master pleading file V 1983

Box 141, Folders 13-14

Master pleading file VI 1983

Box 141, Folders 16-17, Box 142, Folder 1

Master pleading file VII 1983

Box 142, Folders 2-3

Master pleading file VIII 1983-1984

Box 142, Folders 5-6

Master pleading file IX 1984

Box 142, Folders 7-8

Master pleading file X 1985

 

De Ronde v. Regents of the University of California 1975-1981

Scope and Contents

This case concerns Glen De Ronde, a white male who was denied admission to the King Hall, the School of Law at the University of California, Davis in 1975, and chose to challenge the constitutionality of the consideration of "ethnic minority status" in the admissions process. De Ronde "sought mandamus in the Yolo County Superior Court against the Regents of the University of California and the Dean of King Hall...to compel his admission to King Hall and to recover damages for his exclusion." The ACLU filed an amicus brief in support of the University of California.
The court found that, given the criteria used to select students for admission to the law school, De Ronde would have been denied admission irregardless of any consideration of race. The court upheld the constitutionality of admissions decisions where race was given equal weight to other factors such as leadership ability or exceptional academic achievement, and held up as an example the admissions process at Harvard University, where "the weight attributed to a particular quality may vary from year to year depending upon the 'mix' both of the student body and the applicants for the incoming class." The court noted that nothing in any previous Supreme Court judgements prohibits such a practice, which was conceived of in good faith and for educational purposes, and that the practice violates neither the federal Constitution nor the California Constitution.
Box 142, Folder 9

Correspondence 1980

Box 142, Folders 10-12

Master pleadings I 1975-1980

Box 142, Folder 13

Master pleadings II 1980-1981

Box 142, Folder 14

Extra copies; ACLU amicus briefs 1980

 

In Re: Dement and Razo, Petition for Writ of Habeas Corpus 1980-1984

Scope and Contents

Ronnie Dement and Jessie Aldo Razo are wards of the California Youth Authority, held at the Karl Holton School, Northern California Center in Stockton, California. The school houses male wards between the ages of 16-22. The boys argued that their privacy was invaded by the presence of female guards as supervisors and observers in the shower and bathroom areas. They also argued that the presence of female guards served no "rehabilitative purpose," and that the boys' right to privacy outweighs "any purported right to equal employment opportunity." The trial court's order "notes not order that women be barred from any job classification. It merely orders that women not be assigned as observers in the central observation post. It merely prevents women from supervising the shower and latrine areas."
The ACLU submitted an amicus brief, along with Equal Rights Advocates, Inc., Women in Criminal Justice-North, and The Association of Black Correctional Workers, questioning "whether the state has a duty to safeguard the privacy interests of the wards of California's Youth Authority facilities without invading the equal employment rights of the female correctional staff." The court, contemplating such solutions as "modesty panels" in the shower areas, agreed with Dement and Razo.
Box 142, Folder 1

Correspondence 1981

Box 142, Folders 16-17

Master pleadings I 1980-1981

Box 142, Folder 18

Master pleadings II 1981-1984

 

Department of Fair Employment and Housing (DFEH) v. Bohemian Club 1981-1986

Scope and Contents

This case, in which the ACLU represented the Department of Fair Employment and Housing (DFEH) challenged a decision made by an administrative law judge which stated that male gender is a "bona-fide occupational qualification" at the Bohemian Club. The Bohemian Club, which was founded in 1872 and which admits only men, was charged with violating the Fair Employment and Housing Act (FEHA) for its refusal to hire women into certain roles. The Club, which operates two locations - one in San Francisco and one in Monte Rio, California (the "Bohemian Grove"), employs men in managerial, clerical, craft, food preparation and service, cleaning and personal service positions. Women are only employed in positions (such as accounting and administrative roles, in the print shop, or as room cleaners or food servers) that don't require their presence at Club functions.
The Club contended that, as a nonprofit private entity, it was not subject to the antidiscrimination provisions of FEHA. The Fair Employment and Housing Act was public policy provision intended "to protect and safeguard the right and opportunity of all persons to seek, obtain, and hold employment without discrimination or abridgement on account of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, sex, or age." The Club asserted that, by being forced to hire women, the court would be violating their freedom of association, as guaranteed by the U.S. Constitution.
The court, which sided with FEHA, wrote that "Even were we to assume...that the members' associational rights would somehow be constricted by the Club's forced hiring of women, we think such infringement would be justified by the State's compelling interest in eradicating employment discrimination."
Box 143, Folder 1

Attorney notes 1981-1986

Box 143, Folder 2

"Privacy Rights of the Bohemian Club Members" student paper 1984

Box 143, Folders 3-6

Pleadings 1981-1986

Box 143, Folder 7

Pre-hearing and post-hearing briefs 1981-1986

 

Diaz v. Watts 1981-1987

Scope and Contents

This case, like the earlier, ACLU-represented case Bailey v. Loggins, concerns inmates at a California prison and their freedom of speech rights as they pertain to a inmate-edited, taxpayer-funded prison newspaper. The case challenges prison regulation of said newspaper, as enforced by the superintendent of the prison, the director of the Department, and others, and as established in Bailey v. Loggins.
Victor Diaz and Eric Martin were two former inmates at the California Medical Facility at Vacaville (CMF) and editors of the prison newspaper, the Vacavalley Star (or the Star). They were challenging prison regulations as enforced by Hal Watts, Acting Superintendent of the prison. The case was filed in 1981 and concerns censorship disputes in 1980. The regulations cited here in Bailey v. Loggins state: "...provided generally that the newspaper should conform to good journalistic standards, be designed to appeal to all inmates, and avoid material offensive to racial, religious, or political groups .... [T]he guidelines prohibited the use of the newspaper to attack administration rules or policy, or to assert any grievance. They also banned the assumption of an editorial position on pending legislation, the attempt to elect or defeat any official, or an attack upon existing governmental policy." Diaz and Martin challenged the interpretation of these standards as overly broad, or vague.
The court spends a great deal of time debating the "valid penological objectives" reason for censorship, and writes that critics of the argument have failed to consider the meaning of the term "penological." They write: "'Penology,' the root of the word 'penological,' is a branch of criminology dealing with prison management and treatment of offenders, especially with regard to their rehabilitation." They prioritize the protection of the public, and consider prisoners a "special case" and prison a unique environment with its own rules and needs.
The court affirms the original judgement, and conclude: "The regulations under consideration constitute a reasonable attempt on the part of the Department to implement a prison newspaper program to enhance the rehabilitation of inmates through training and education which may offer them hope, but at least will occupy their time in a constructive manner--clearly a valid penological objective which will contribute to both the security of the institution and the protection of society."
Box 164, Folders 10-11

Correspondence I 1981-1982

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folders 12-13

Correspondence II 1983-1984

Conditions Governing Access

Folders are restricted until 2064 because they contain attorney-client privileged information, and have been separated from materials.

General

Two folders in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 14

Correspondence III 1985-1986

Conditions Governing Access

Folder is restricted until 2066 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 143, Folders 8-10

Master pleading file I 1981-1982

Box 143, Folders 11-13, Box 166, Folder 6

Master pleading file II 1982-1983

Conditions Governing Access

Folder has been permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
Box 143, Folders 14-16

Master pleading file III 1983

Box 143, Folders 17-18

Master pleading file IV 1983-1984

Box 143, Folder 19

Master pleading file V 1984-1985

Box 143, Folder 20

Correspondence; Extra copies 1986-1987

 

Doe v. Coppock 1979-1980

Scope and Contents

This case concerns a raid on Ward 93 of San Francisco General Hospital by the San Mateo and San Francisco Police Departments early in 1979. SF General operates, in conjunction with the University of California, a Levo Alpha Acetyl Methodol (L.A.A.M.), or "methadone" research program, which maintains strict confidentiality of participants, so as to encourage participation in the program - hence the plaintiff name of "Doe." At the time of the raid, the program had 35 participants, all of whom believed that their participation in the program was, and would remain, confidential. Defendant J.L. Coppock is the Chief of Police of the City of San Mateo, and is responsible for the conduct of his police force.
The raid was preceded by a phone call to Ward 39 by a member of the Police who wished to investigate recent murders in the city of San Mateo, and requested confidential information about white male L.A.A.M. participants. An employee of the Hospital informed the officer that information was confidential. The police then obtained a search warrant for this information and, without the participation of the Hospital or any advance notice, proceeded to collect information about the patients in the methadone program. Over the course of this action, they also placed Dr. David Deitch, the Chief of Substance Abuse Service of SF General, in detention for asking that they wait for a hospital administrator to authorize the search. The plaintiffs allege that several members of the police force had knowledge of "federal statutes and regulations protecting the confidentiality of patient records in federally assisted drug abuse programs.
The ACLU argued that the seizure of this information could have a "chilling effect" on future methadone program participation. The court, in their judgement, agreed that the privacy and confidentiality of medical patients is of paramount importance, and requested that all information seized be returned to the Hospital. In the interest of the social benefit that these drug and alcohol rehabilitation programs offer, the court requested that the Police disseminate information about search warrants related to drug and alcohol abuse rehabilitation to their staff to ensure that such a raid would not happen again in the future.
Box 144, Folder 1, Box 164, Folder 15

Correspondence 1979-1980

Conditions Governing Access

Some correspondence is restricted until 2060 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 144, Folder 2

Master pleadings 1979-1980

 

Doe v. Naylor 1979-1981

Scope and Contents

Here, the ACLU filed an amicus brief on behalf of former anonymous patients ("Jane Doe"s) of a fraudulent psychotherapist named James Edward Yates, M.D. The patients were requesting the return of certain documents, concerning them and their psychiatric relationship with Yates, obtained via search warrant pursuant to an investigation of Yates by the California Department of Justice (one of whose members is the named James Naylor) and the Medi-Cal Fraud Unit staff. The ACLU wished to prohibit the use of these confidential documents in court by Yates, as well as prohibit any use of this extremely private information in court. The return of the documents to Yates would also preclude any legal action brought against him by former patients, as Yates would have in his possession the documents necessary for proof.
Yates had been accused of offering to pay his female Medi-Cal patients $20 to have sex with his male non-Medi-Cal patients, as well as "fraudulently billing Medi-Cal for 50-minute individual psychotherapy sessions while actually rendering shorter sessions of group therapy, usually with unlicensed therapists instead of Dr. Yates." The ACLU wrote "The ACLU is deeply troubled by the accelerating encroachment on personal privacy presented by law enforcement techniques, including search warrants for the purposes of obtaining information protected by constitutional and statutory restrictions." The outcome of this case is not known from the available materials.
Box 144, Folder 3

Correspondence 1980-1981

Box 144, Folders 4-5

Master pleadings 1979-1981

Box 144, Folder 6

Yates v. Superior Court - Petitions for Writ of Mandate, Prohibition 1980-1981

 

In re: Barnhart; Franchise Tax Board (FTB) v. Barnhart 1977-1986

Scope and Contents

In this 1980 case, the ACLU litigated on behalf of its own lobbyists, who received an administrative subpoena from the Franchise Tax Board (FTB) for records kept in connection with their work as lobbyists. The records of Brent Barnhart, Charles C. Marson and Mary Willans-Izett were requested and included material such as bank statements, invoices, and other accounting materials, appointment books, employment contracts, and any correspondence with other lobbyists, or state entities such as the Fair Political Practices Commission, Secretary of State, or Attorney General. The lobbyists refusal to comply with the subpoena eventually resulted in this lawsuit.
The case examines issues such as the appeal-ability of subpoenas, and considers at length the Political Reform Act initiative of 1974. This act mandates that lobbyist activities should be regulated and their finances disclosed. The case also questions whether the Franchise Tax Board as an entity has the power to issue subpoenas, and finds that it gets this power from statutes that predate the Political Reform Act by 30 years. The court writes: "...although the Political Reform Act does not itself confer subpoena power on the FTB, it adds to the matters which are under the jurisdiction of the FTB and it increases the FTB's investigative arena." They conclude: "The order compelling compliance with the challenged subpoenas is vacated and the cause is remanded for reevaluation of the permissible scope of the subpoenas in light of Fair Political Practices Com. v. Superior Court, supra, 25 Cal. 3d 33."
Box 144, Folder 7, Box 164, Folder 16, Box 166, Folder 7

In re: Barnhart: Correspondence 1976-1979

Conditions Governing Access

Folder removed because it contains sensitive information. Another folder removed because it contains attorney-client privileged information.

General

One folder in Permanently Restricted box 1 (Box 166). One folder in Attorney-Client Privilege box 2 (Box 164).
Box 144, Folder 8

In re: Barnhart: Master pleading file 1977-1983

Box 144, Folder 9

Franchise Tax Board (FTB) v. Barnhart: Correspondence and notes 1977-1982

Box 144, Folder 10

Franchise Tax Board (FTB) v. Barnhart: Master pleadings file I 1976-1977

Box 144, Folder 11

Franchise Tax Board (FTB) v. Barnhart: Master pleadings/appeal file I [1] 1977-1979

Box 144, Folder 12

Franchise Tax Board (FTB) v. Barnhart: Master pleading/appeal file I [2] 1977-1979

Box 144, Folder 13

Franchise Tax Board (FTB) v. Barnhart: Master pleading/appeal file I [3] 1977-1979

Box 144, Folder 14

Franchise Tax Board (FTB) v. Barnhart: Master pleading/appeal file II 1979

Box 144, Folder 15

Franchise Tax Board (FTB) v. Barnhart: Reports to the State of California Fair Political Practices Commission 1979

 

Franklet v. United States of America 1983-1985

Scope and Contents

Franklet v. United State concerns a tax return filed by Sharon Franklet and groups together seven other related cases, wherein the plaintiffs, with the support of the ACLU, object on moral, ethical, or religious grounds to the use of their money as taxpayers to support the U.S. military. As stipulated by the tax code, each of the plaintiffs was assessed a penalty of $500 for filing what the I.R.S. refers to as a "frivolous" tax return (many plaintiffs also objected to the use and interpretation of the word "frivolous"). Then - also, as stipulated by tax code - each paid 15%, or $75, in order to demand a refund and abatement from the I.R.S., which the I.R.S. then denied for each applicant.
The plaintiffs argued that the penalties attempted to restrict their 1. right to petition the government for redress of grievances, 2. free exercise of religion, and 3. freedom of expression. They also challenged this specific portion of the tax code on grounds of vagueness and overbreadth, and argued that they had been denied due process. All of the arguments were dismissed and denied, with the court siding with the United States in all eight cases. The court quoted a recent Supreme Court judgement which stated, "The tax system could not function if denominations were allowed to challenge the tax system because tax payments were spent in a manner that violates their religious belief."
Box 144, Folder 16, Box 164, Folder 17

Correspondence 1984-1985

Conditions Governing Access

Some materials have been separated and are restricted until 2063 because they contain attorney-client privileged information.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 144, Folders 17-18

Pleadings -- USDC (trial level) 1983-1984

Box 144, Folders 19-21

Pleadings -- 9th circuit C/A -- Appeal 1984

Box 144, Folder 22, Box 145, Folders 1-2, Box 164, Folder 18

Pleadings II 1984-1985

Conditions Governing Access

Some materials have been separated and are restricted until 2065 because they contain attorney-client privileged information.

General

One folder Attorney-Client Privilege box 2 (Box 164).
Box 145, Folder 3

Briefs 1983-1985

 

Franklin v. Stanford 1971-1985

Scope and Contents

In this case, the ACLU represented H. Bruce Franklin, who was dismissed from his position as a tenured Associate Professor of English at Stanford University for leading a campus wide protest of the Vietnam War on February 10, 1971. During this protest, Franklin urged students to shut down the Computation Center on campus, which was running a war simulation. There was also a prior incident, on January 11, 1971, in which the plaintiff "participated in disruptive conduct" which prevented scheduled speaker Henry Cabot Lodge from speaking at a public program on campus. The events which culminated in Franklin's dismissal were comprised of four separate incidents, three of which took place over the course of February 10th.
Franklin argued that his conduct was protected by the First Amendment and that the University regulations which permitted his dismissal were unconstitutionally vague. Franklin sought reinstatement, declaratory relief, back pay and damages.
The court upheld Franklin's dismissal, arguing that "The imposition of one's cause or point of view by coercion upon those of different persuasion is totally inconsistent with a university's process and function," and that Franklin recklessly urged students to disobey the police and risk their futures as well as potential personal injury.
Box 164, Folders 19-21

Correspondence I 1971-1974

Conditions Governing Access

Folders are restricted until 2054 because they contain attorney-client privileged information, and have been separated from materials.

General

Three folders in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 22-23

Correspondence II 1975-1979

Conditions Governing Access

Folders are restricted until 2059 because they contain attorney-client privileged information, and have been separated from materials.

General

Three folders in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 24-25

Correspondence III 1980-1981

Conditions Governing Access

Folders are restricted until 2061 because they contain attorney-client privileged information, and have been separated from materials.

General

Two folders in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 26

Correspondence IV 1981-1985

Conditions Governing Access

Folder is restricted until 2065 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 27

Settlement file 1979

General

Folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 164, Folder 28

Colorado suit - correspondence 1974-1979

Conditions Governing Access

Folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

Fort Help Methadone Maintenance Program v. Municipal Court of the Berkeley-Albany Judicial District 1983-1984

Scope and Contents

This case, much like Doe v. Coppock, also deals with improper police procedure in a methadone clinic raid in Berkeley. The ACLU represented Fort Help Methadone Clinic in alleging "1. improper police procedure a. in obtaining a search warrant, b. in serving search warrant, 2. Excessive force" against the City of Berkeley Police Department and related entities. Specifically named were an Officer Cataleta and an Inspector Bierce. The also violated "the special requirements mandated by State and Federal Law" required of privileged medical records in seizing these documents, which violated the constitutional right to privacy of Fort Help clinic users. It is alleged "that Officer Cataleta did not properly identify himself as a police officer during the early portion of the search, since he was in plain clothes, and testimony suggested he did not present his badge when requested to do so." Officers were also accused of bodily pinning the arms of clinic staff, most of whom were women.
The court's judgement in this case is not evident from the materials provided.
Box 164, Folder 29

Correspondence 1983-1984

Conditions Governing Access

Folder is restricted until 2064 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

People of the State of California v. Gomez, et al. 1981-1984

Scope and Contents

The ACLU filed an amicus curiae brief in this lawsuit which concerns the picketing and invasion of the Planned Parenthood of Contra Costa's Walnut Creek clinic by a group of protestors who identified themselves as Catholics United for Life - an anti-abortion group. The protestors were waiting when the clinic opened at 8 am and disrupted operations until 10 am that day, May 16, 1981. Because the clinic had prior experience with harassment, it kept its doors locked. The protestors gained entry to the clinic by falsely claiming that a woman was in need of a pregnancy test, and proceeded to occupy examination and surgical rooms, refusing to leave. Around 10 am, they were arrested, and charged with eight counts of trespass and three counts of battery (a picket had allegedly hit a clinic employee).
In September 1981, the defendants claimed that it was necessary to their cases to subpoena all Planned Parenthood medical and financial records. It was at this point that the ACLU stepped in. The defendants based their defense on the idea that any actions taken (including storming the abortion clinic and assaulting its staff) are justified to prevent the so-called "murder" of abortion. The ACLU argued that the use of this "necessity" defense transforms a simple criminal prosecution into a full-blown probe of the legality and morality of abortion, and claims that a criminal act is justified to interfere with the exercise of a constitutional right. The cases also sought to reopen issues closed by Roe v. Wade, namely the definition of what constitutes "life."
The protestors conviction was upheld by the court, and a transfer to the Court of Appeals was denied. Each protestor was required to either pay $1,000, or spend ten days in jail.
Box 164, Folder 33

Correspondence 1981-1983

Conditions Governing Access

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 147, Folders 20-21, Box 166, Folder 8

Master pleading 1981-1984

Conditions Governing Access

Folder removed because it contains sensitive information.
 

Haddad v. Newman 1980-1981

Scope and Contents

The ACLU, along with the NAACP, filed an amicus brief on behalf of the defendants in the case against Louis Haddad, a recalled City Councilman in Seaside, California. Haddad "asserts various courses of action against large numbers of people concerning alleged irregularities and statements made during the course of the recall election." One of these such actions involved "either doing, conspiring to do, or concealing acts of circulating recall petitions before legally permissable," changing dates on recall petitions, and falsifying signatures on these petitions.
Complicating this issue is the fact that Haddad, who is white, is regarded by the black community as a racist. Haddad filed suit against 77 defendants accused of falsifying petitions to keep him out of office, including several black churches and their ministers, as well as "almost every politically active black person in Seaside." The case brought up issues of legal representation, and points out that only those with immense financial resources are able to file suits such as this. Many worried over the potential chilling effects that this case might have on the exercise of political opinions and free speech. Haddad sought general damages in the amount of one million dollars and punitive damages in the amount of five million dollars, as well as attorney's fees. The outcomes of the case is not known.
Box 147, Folder 22

Master pleadings, attorney notes 1980-1981

 

Harris and Ruden v. Superior Court; Okun v. Superior Court 1980-1982

General

Here, the ACLU filed an amicus brief in support of the petitioners Erwin Okun, Joanne Ruden, and Betty H. Harris against Beverly Hills real estate developers Maple Properties. The lawsuit was begun in September of 1979 and concerns a 1977 land purchase by Maple Properties of 10 acres of property in Beverly Hills, with the intent to build condominiums. The property adjoined city owned parcels of land, and the developer had discussed with the city the possibility of a mutually beneficial land exchange, so that each would own contiguous parcels of land. Following this exchange, Maple Properties would build condominiums on all of the available land.
The plaintiffs, opposed to the construction of these luxury condominiums, circulated a petition to place the ordinance allowing construction on the ballot, which the electorate then rejected. The defendants accuse the plaintiffs of deliberate sabotage, as well as libel and slander. The cause of these accusations was a letter written to the Los Angeles Times by Harris and various others, and published on January 28, 1979. The letter alleges that the plaintiff "...had (a) conspired for a period of years with Councilman Stone to cause the City to abandon its water well system in order to make the water treatment plant obsolete and allow [plaintiff] to acquire the property on which the water treatment plant was located for [plaintiff's] private gain and (b) conspired to commit, and did commit, the crimes of bribery and corruption."
The court, rejecting the defendants claims, writes that the letter is merely opinion and not necessarily libelous. They write: "An essential element of libel ... is that the publication in question must contain a false statement of fact. ... This requirement ... is constitutionally based." They also write that "the First Amendment protects even sharp attacks on the character, motives, or moral qualifications of "a public officer or ... an active participant in a labor dispute." They conclude: "The implication that he and other council members were motivated by selfish interest rather than the public good is well within the bounds of protected political debate."
Box 147, Folder 23

Attorney notes 1980-1982

Box 147, Folder 24

Correspondence 1980-1982

Box 148, Folders 1-4

Master pleadings 1980-1982

 

Harris v. Pulley; People of the State of California v. Harris; People of the State of California v. Jackson 1978-1984

Scope and Contents

In this case, petitioner Robert Alton Harris "appeals from the denial of his petitions for a writ of habeas corpus challenging the constitutionality of his convictions for two counts of murder and the sentence of death under California's 1977 capital sentencing law." The case was brought against San Quentin warden A. Pulley. In this Supreme Court case, Harris challenged the Eight Amendment of the U.S. Constitution, adopted in 1791, which prohibits "cruel and unusual punishment," as well as excessive bail or fines. Capital punishment was then (and is still, though a moratorium was issued in March 2019) legal in California, and exceptions to the Cruel and Unusual Punishment clause are sometimes made in murder cases.
Harris sought specifically to have his punishment reviewed and proportionally compared with the sentences of others who had committed similar crimes. The court decided that the Eight Amendment does not require this review "as an invariable rule in every case" by the state appellate court. Harris, despite many appeals and a long fight with much support from law students and the ACLU, was eventually executed by the State of California in 1992. He was the first person to be executed in California since 1967.
Box 148, Folder 5

Harris v. Pulley; People of the State of California v. Harris: Attorney notes, correspondence 1982

Box 148, Folders 6-10

Harris v. Pulley: Master pleadings 1982-1984

Box 148, Folder 11

People of the State of California v. Harris; People of the State of California v. Jackson: Briefs 1978-1980

 

Hatheway v. Secretary of the Army 1978-1981

Scope and Contents

This case concerns Army Lieutenant Joseph G. Hatheway, Jr., who was accused of performing sodomy on another Army officer, and, per Article 125 of the Uniform Code of Military Justice, 10 U.S.C. s 925 (1976), which criminalizes "unnatural carnal copulation with another person of the same or opposite sex," was dishonorably discharged from his post. Hatheway offered to prove that the Army only prosecuted cases of homosexual sodomy, despite the fact that he was aware of instances of heterosexual sodomy, but was informed that this fact would have little impact on his case. He also argued that the sodomy clause has religious origins and that homosexual acts, in and of themselves, are not harmful. The ACLU represented Hatheway, who sought "a declaration that his conviction was invalid, and an order that he be given an honorable discharge and all pay and benefits denied because of his conviction." He also alleged that the court-martial proceedings violated his rights to due process and equal protection under the law.
The judge upheld the Army's prohibition of homosexual acts, arguing that "'doubts concerning a homosexual officer's ability to command the respect and trust of the personnel he or she commands' supported the Navy's regulation," and that " those who engage in homosexual acts severely compromise the government's ability to maintain" a strong military force. The Court also wrote that " the First Amendment is applied uniquely in a military setting. The need for discipline and order justify limitations on individual speech and conduct that would violate the First Amendment in a civilian setting." They also wrote that "in a military setting the proscriptions of Article 125 have a legitimate secular purpose and effect." The Court upheld the initial judgement of the Military Judge, which permitted Hatheway's dishonorable discharge.
Box 148, Folder 12

Correspondence 1979-1980

Box 148, Folders 13-15

Master pleading file I 1979-1980

Box 148, Folders 16-17

Master pleading file II 1980-1981

 

Hiatt, et al. v. City of Berkeley, et al. 1979-1982

Scope and Contents

This case, much like United States of America [Davis] v. City and County of San Francisco [firefighters], concerns an allegation of discriminatory hiring practices in a fire department - here, the City of Berkeley. It considers the issue of a proportional racial hiring quota, based on the percentages of each of population in the City of Berkeley, and proposes hiring according to such a quota to ensure equal opportunity for promotion to populations underrrepresented in fire department leadership. The question here is whether a government entity with, allegedly, "no prior history of discrimination" (as affirmed by both an affirmative action officer, as well as a current and former Fire Chief) should be required to participate in such a quota system (called, in Berkeley, AAP, or Affirmative Action Program and adopted in 1972). The constitutionality of AAP is challenged in this case, in which plaintiff Rayford R. Hiatt (presumably a white man, but this information is not included in the case summary) alleges racial discrimination due to the fact that a candidate from an underrrepresented group was promoted instead of him, despite his higher score on an examination (the use of which as a promotional tool runs contrary to the mandate of AAP).
While acknowledging that both the Fourteenth Amendment and the equal protection clause of the California Constitution, in their words, "accord any person the equal protection of the laws in plain and unequivocal language and without qualification, it is well settled that different classifications of citizens, including classification by race, are not per se illegal, much less unconstitutional." However, the court is unsympathetic to the needs of these underrepresented populations, and differentiates between racial and sexual representation. The court invokes title VII of the Civil Rights Act of 1964 (42 U.S.C. § 2000e et seq.). They write: "By its simple reading, title VII proscribes employment discrimination based on race, color, religion, sex or national origin in unconditional language and without any qualification (42 U.S.C. § 2000e–2(a)).   Addressing the very problem that is before us, section 703, subdivision (j), of the Civil Rights Act of 1964 (42 U.S.C. § 2000e–2(j)), provides in equally clear and explicit terms that racial preferences are not required to be granted to any employee or group of employees on account of racial imbalance either."
After lengthy consideration, the court writes: "The judgment, insofar as it fails to make an award of attorney fees to respondents, is reversed, with directions to the trial court to reconsider appellants' motion for attorney fees in light of Code of Civil Procedure section 1021.5 and to enter judgment for any attorney fees to which it finds appellants entitled.   Those portions of the judgment enjoining that part of paragraph III of AAP pertaining to the use of written tests, and the whole of paragraph V of AAP regarding employment list qualifying categories are reversed.   In all other respects, the judgment is affirmed."
Box 148, Folder 18, Box 164, Folder 34

Correspondence 1982

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 148, Folder 19

Master pleadings I 1979

Box 149, Folder 1

Master pleadings II 1982

 

Hinman, et al. v. Department of Personnel Administration, et al. 1984-1985

Scope and Contents

This case, brought by plaintiffs Hinman and Advocates for Gay and Lesbian State Employees against the Department of Personnel Administration, questions the exclusion of same sex couples from dental benefits as proscribed by the State Employees Dental Care Act. They question the manner in which the Act classifies family members, particularly spouses, and assert that this classification itself is discriminatory, since same sex couples were not allowed to marry in the state of California in 1985. They allege that this classification and its administration violate the equal protection clause of the California Constitution.
The case concerns plaintiff Hinman, a worker at the Employment Development Program and his partner of 12 years, who, in 1981, he attempted to enroll in his dental plan, and who was later deleted from the plan by DPA. The case states: "Hinman and Beatty own their home together, place their assets in a joint bank account, share the common necessities of life, and are each other's primary beneficiaries in their wills and life insurance policies.   Hinman and Beatty have entered into a covenant of mutual economic support and would marry if they were not prohibited from doing so by state law."
However, the court decides that, in pursuing the DPA's classification system, the plaintiffs erred. The DPA distinguishes between married and unmarried employees. The court advises: " As we have discussed, that distinction is rationally related to a legitimate state purpose, the state's interest in promoting marriage.   As counsel for DPA correctly points out, plaintiffs' real quarrel is with the California Legislature if they wish to legitimize the status of a homosexual partner.   Plaintiffs may achieve the reform they seek here only by attacking Civil Code section 4100, which defines marriage to be a civil contract 'between a man and a woman.' We cannot change that law here."
Box 149, Folders 2-4

Master pleadings 1984-1985

 

Honig, et al. v. City and County of San Francisco, et al. 1984-1985

Scope and Contents

In this case, both a "taxpayers' suit and an individual action," San Francisco taxpayers Lisa Honig and Nancy L. Davis brought suit against the City and County of San Francisco, as well as its Sheriff and Commander of the Hall of Justice Jail Facility. Those effected by the lawsuit included Benton D. Burt, who was representing himself in court, and Susan Hoffman, his legal assistant. It sought to end the practice at the San Francisco Hall of Justice of "arbitrarily precluding confidential in-person visits between 'pre-trial detainees' (a phrase...used to refer to detainees awaiting trial or sentencing) who are representing themselves in the criminal actions against them and their court appointed 'legal runners and paralegal assistants.'" These assistants are often court appointed. The current practice at the time of this case was to only allow detainees representing themselves in court to meet with their assistants in a room in which they were separated by a glass partition, which made the exchange of legal documents difficult, and requires that they be reviewed by a Deputy Sheriff. The people meeting may only speak to each other by telephone. The complaint argues: "Confidential communications between a pretrial detainee and his legal representative thus cannot be effectuated in the visiting area."
In response, the court ordered that the Sheriff "shall extend to Ms. Hoffman all rights and privileges regarding confidentiality and access to the defendant, as would be extended to any defense counsel representing an inmate housed in the county jail." They also ordered that Ms. Hoffman should be paid for her services.
Box 149, Folders 5-6

Master pleadings I 1984-1985

Box 149, Folder 7, Box 164, Folders 35-36

Correspondence 1984-1985

Conditions Governing Access

Folder is restricted until 2065 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164). Filed alongside Honig, et al. v. City and County of San Francisco, et al. is a misfiled case, Holbrook v. Powers, which contains attorney notes, correspondence, and master pleadings. It can be found in Box 149, Folder 8, and also has a folder in Attorney-Client Privilege box 2 (Box 164, Folder 7).
 

People of the State of California v. Hugel 1980-1982

Scope and Contents

In this case, Paul Garrett Hugel, the plaintiff, was charged with violating a City of Santa Cruz Municipal Ordinance against selling "goods, wares, and merchandise" on the street when he placed a backpack upon which were displayed magazines for sale, without a permit. Hugel "sought declaratory relief, and an injunction against enforcement of the ordinance on the ground that it was unconstitutional."
The case asks several questions including: 1. Do the terms "goods, wares, and merchandise" apply to printed matter? 2. Is the ordinance in question unclear or overbroad? Lawyers for the plaintiff write: "We conclude that the ordinance, if applied to printed material, would inhibit the exercise of freedom of speech and the press, and would be constitutionally overbroad." The court agreed with Hugel and the ACLU, and deemed the ordinance unconstitutional. The City of Santa Cruz was also ordered to return the magazines, which they had confiscated, to Hugel.
Box 149, Folder 9

Correspondence; attorney notes 1980-1982

Box 149, Folders 10-12

Master pleadings 1980-1982

 

Runkle v. Medaphis Inc. 1993

Scope and Contents

In this case, the ACLU supported Robert Runkle, who was employed as a bill collector by Medaphis, Inc (a Georgia-based company doing business in California) starting in October of 1986. His duties included "telephone bill collecting, mailing itemized statements to customers, and keeping records of his own accounts." He excelled at his job, and his performance was commended.
Runkle was an openly gay, HIV positive man, who experienced harassment and discrimination because of these qualities. He experienced "persistent and egregious harassment and discrimination," including being denied winnings in an "intra-office productivity contest." Coworkers used slurs in his presence, and he was not allowed to receive personal phone calls at work from his partner, while his heterosexual coworkers were allowed to do so. When he informed his supervisor that he was HIV positive, he was told to keep this information to himself, and, at one point, he was denied a promotion because of his HIV positive status. At one point, a coworker brought a handgun to the office and threatened to kill Runkle. The harassment escalated over the course of many years, becoming more and more hateful, until September 22, 1992, when the plaintiff filed a complaint with the Division of Labor Standards Enforcement.
He alleged thirteen counts of workplace abuses, including "sexual orientation discrimination", "hostile work environment harassment," "disability discrimination," and "negligent supervision." The court ruled in support of Mr. Runkle, stating that his "privacy protections are no less robust simply because his sexual life reflects something other than a heterosexual orientation." They also write, in reference to the California Worker's Compensation Act (WCA), which the defendants attempted to use in their argument: "In order to rule that WCA exclusivity applies to the above-referenced causes of action, the court must find that such outrageous harassment is a 'normal part of the employment relationship.' Plaintiff submits that this simply must not be the case."
Box 149, Folders 13-16

Court papers 201A, Volume IA 1993

Box 149, Folders 17-19

Court papers 201, Volume I 1993

 

Hull v. Cason 1977-1981

Scope and Contents

The ACLU submitted an amicus brief on behalf of the plaintiffs in this 1980 Supreme Court case which considers, again, the mechanics of affirmative action. Once again, the discriminatory employment zone under considerations is city firefighters - in this case, in the City of Oakland. The court writes: "The superior court had adjudged, among other things, that "[i]n order to ameliorate the effects of past racial discrimination, [the City of Oakland's] appointment of fire fighters . . . shall [for 5 years] be at the rate of at least two racial minorities [sic] for each Caucasian. . . ." (And see pp. 357-358, infra.) They also note that, though most would agree that affirmative action of some sort is needed, the calculations involved are often a point of much debate.
The case also considers the "Equal Protection" clause of the Fourteenth Amendment, the Civil Rights Act of 1964, and Title VII, all of which seek to ameliorate discriminatory hiring practices. It considers "good faith" efforts by city entities to improve their "shameful" histories, and asks whether these efforts are enough. The question the effects of employment examinations and their "racially disparate impacts." Invoking the "racially disproportionate impact" on white applicants of the Equal Protection clause, the court writes: "Under this authority the City had committed neither Civil Rights Act, nor Fourteenth Amendment, violation in respect of the claim of racially discriminatory impact of its fire fighter employment tests, examinations, and other employment criteria." Reversing the judgement, the court also write: "the superior court will bear in mind that the purpose of the City's fire department is the protection of the lives and property of its people; it is not to furnish jobs for persons found to be unsuited for that task. If such deficiencies are found, and as long as the City shall act in good faith and without intent or purpose to discriminate on racial grounds, affirmative relief of the sort here applied by the judgment will be improper."
Box 150, Folder 1

Correspondence 1979-1981

Box 150, Folders 2-4

Master pleading file I 1977-1979

Box 150, Folders 5-6

Master pleading file II 1980-1981

 

People of the State of California v. Ghafari; Ghafari v. Municipal Court for the City and Council of San Francisco; Majd v. Municipal Court for the City and Council of San Francisco; People of the State of California v. Majd; Ghafari and Majd v. Municipal Court for the City and Council of San Francisco ("Iranian student cases") 1976-1979

Scope and Contents

In this case, the ACLU represented two Iranian students, Farzad Ghafari and Homayoon Majd, who were exercising their right to protest outside of the Iranian Consulate in San Francisco in 1976. The two students, both Iranian nationals and members of the Iranian Students Association (I.S.A.), were both vigorously opposed the Iranian government at the time. However, they obscured their identities while protesting by placing leaflets between their glasses and their faces. They were arrested for violating s arrested for violating Penal Code section 650a, This 1923 statute makes it a misdemeanor "to appear on any street or highway, or in other public places or any place open to view by the general public, with his face partially or completely concealed by means of a mask or other regalia or paraphernalia, with intent thereby to conceal his identity." The wearing of fun or playful masks "in good faith" is not prohibited. The court finds this statute overbroad and void for vagueness, in addition to denying equal protection.
Of this concealment, the court writes, "...they are fearful that if their identity became known as I.S.A. members and demonstrators, retaliatory measures of an unpleasant nature may be taken against them here and against their relatives in Iran by agents of the Iranian government." The court, defending the students rights to "freedom of speech, peaceful assembly and free association" as being at the very center of a democratic society. The People, as defendants, erroneously claim that the students were about the "sack" the Embassy, which is untrue.
The court, which exonerates the students, discounts the idea that the mere presence of masked people in public will necessarily lead to violence and state: "If, in a given situation, those fears prove justified, narrowly drawn statutes exist to protect legitimate state interests." The court protects anonymous appearances in public where these appearances concern the exercising of First Amendment rights.
Box 150, Folders 7-8

People of the State of California v. Ghafari: Master pleading file I 1976-1979

Box 150, Folders 9-10

Ghafari v. Municipal Court for the City and County of San Francisco; Majd v. Municipal Court for the City and County of San Francisco: Consolidated appeal - pleadings

Box 150, Folders 11-12

People of the State of California v. Majd: Master pleading I 1977-1979

Box 150, Folders 13-14

Ghafari and Majd v. Municipal Court for the City and County of San Francisco: Master pleadings (Writ of Prohibition) 1977

Box 150, Folders 15-16

People of the State of California v. Jackson 1980

Scope and Contents

This case concerns a death penalty verdict for Lloyd Earl Jackson, and is significant for being the first time a death sentence was affirmed by justices since 1967, and the death penalty's reinstatement in California in 1977. The ACLU represented Jackson, who was described by the press as a "impoverished, illiterate...black youth." He was appealing his death sentence following a conviction of two counts of first degree murder and two counts of burglary committed in Long Beach in 1977. He also sought a writ of habeas corpus, based on his belief that he was ineffectively represented by his trial counsel (a court-appointed public defender).
Jackson was convicted of the robbery and murder of two elderly women, and the sexual assault of one of those women. In an extended argument which considered numerous factors, such as the adequacy of trial counsel and the admissibility of certain evidence such as photos of the victims and statements made by the Jackson to the police, in addition to, significantly, also considering the constitutionality of the 1977 Death Penalty Legislation, the court decided to uphold the death penalty verdict. They wrote, "Defendant received a fair trial."
It is also worth noting that, since his 1977 death sentence, a federal appeals court ordered a retrial in 2008, the result of which was Jackson being resentenced to death in 2010. In October of 2015, the California Supreme Court appointed counsel to represent Jackson on direct appeal.
Box 150, Folders 15-16

Briefs and opinions 1980

Box 150, Folder 17

Research and miscellaneous 1980

Box 150, Folder 18

Due process, death penalty 1980

 

Kershaw v. City of Berkeley 1981-1985

Scope and Contents

In this case, the ACLU filed an amicus brief in support of the award of attorney's fees. Here, Anthony P. Kershaw and other residents of the City of Berkeley, alleged an improper use of their tax money, which was deposited in a General Fund. The specific situation that the case discusses concerns a Rent Board budget deficit of $68,000, which was taken out of the general fund as a "loan" to be paid back. However, it had none of the ordinary features of a loan. It is also in violation of Sections 6f(17) and 6n of the Rent Stabilization and Eviction for Good Cause Ordinance (the "Rent Ordinance"), which "prohibits financing the reasonable and necessary expenses of the Rent Board with money from the General Fund," and which was passed in June of 1980.
The plaintiffs allege that this improper use of money from the General Fund would make curtail other necessary City services, such as "health, welfare, library and other vital community services." They also point out that, as the money taken out of the General Fund was unable to earn interest, "plaintiffs will suffer further injury in the form of increased taxes, reduced services, or a foregone reduction of future taxes as a result of the unavailability of this additional money."
The issue that the ACLU weighed in on was whether the case served a large enough group of people so as to qualify for the award of attorney's fees for the plaintiffs. The plaintiffs won their case against the City, and the court ordered that the money be returned to the General Fund, and also that attorney's fees be awarded.
Box 150, Folder 19

Reporter's transcript on appeal 1983

Box 150, Folder 20

Master pleadings 1983

Box 150, Folder 21, Box 164, Folder 38

Correspondence 1981-1985

Conditions Governing Access

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

People of the State of California v. Kraft 1979-1981

Scope and Contents

Here, the ACLU represented plaintiff and lawyer Eleanor Kraft in yet another case of abuse of power by police officers. Kraft, a practicing lawyer since 1961, was consulting with clients Marion Wayne Odell and Arlene Bennett in their home, following a civil court appearance that day. Ten police officers, armed and not wearing uniforms, entered the house, terrifying Kraft and her clients. Kraft yelled at the police officers ("a very excited loud yell") and demanded to see the warrant, which they did have. The officers later alleged that she "delayed or obstructed the officers in the discharge of their duties." Much was made of Kraft's yelling, which was her only alleged "interference," and she was eventually arrested. An officer pointed a gun at her, but she felt confused by their lack of uniforms and the fact that they did not immediately present the warrant upon entering. The People argued that Kraft had no right to ask to see the warrant. She asserted that their actions were not related to a discharge of their duty, and requested the exclusion of certain evidence.
Probably as a result of Kraft's knowledge of the law, the case dragged on and a retrial was necessary. The outcome of the case is not obvious from the materials provided.
Box 151, Folders 1-2

Master pleadings I - retrial 1979-1980

Box 151, Folder 3

Master pleadings - appeal 1979

Box 151, Folder 4

Research; attorney notes circa 1979-1980

Box 151, Folder 5, Box 164, Folder 39

Correspondence 1979-1980

Conditions Governing Access

Folder is restricted until 2060 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
Box 151, Folder 6

Correspondence - retrial 1980

Box 151, Folder 7

Briefs; correspondence 1980-1981

 

People of the State of California v. Kramas 1981

Scope and Contents

This case, which went all the way to the Supreme Court, upheld the constitutionality of surprise and warrantless inspections of mines and quarries, presumably for safety reasons. Joe Kramas, the defendant, was President of Sigmanetics, Inc. in Concord, CA, and was concerned with "certain provisions of the Fire Code which afford right of entry to private property for the purpose of fire safety inspection by authorized fire department personnel." Refusal of entry would result in a misdemeanor citation, and Kramas wanted to see provisions of the Code relating to right of entry repealed. The People argued that warrantless inspections "violated the Fourth Amendment's provisions against unreasonable search and seizure." The Court, in their decision, argued that these inspections were necessary to protect "the lives and health of mine employees," and that "the absence of advance notice was essential to effectiveness of the inspection program."
Box 151, Folder 8, Box 164, Folder 40

Administrative search 1981

Conditions Governing Access

Folder is restricted until 2061 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 2 (Box 164).
 

KRON-TV and Dann v. Federal Bureau of Investigation and United States Department of Justice 1985-1986

Scope and Contents

In this case, the ACLU represented Jonathan Dann and his employer, news outlet KRON-TV, which filed a Freedom of Information Act (FOIA) request for FBI agency records concerning Samathana Smith for a special news report titled "Government Spying" (for which Dann was the producer). Samantha Smith was a 10 year old American girl who, in 1982, had written a letter to then-Soviet leader Yuri Andropov inquiring about the possibility of nuclear war between the United States and Russia. In a show of goodwill, Andropov invited Smith and her parents to tour the Soviet Union, which was highly publicized, and after which a press conference was held.
Dann's FOIA request was denied, and this case argues that the 11 pages on Samantha Smith are being "improperly held by defendants." The plaintiffs sought expedited release of said records by the FBI, as well as recompense for attorneys fees. The plaintiffs also questioned whether "agency personnel acted arbitrarily or capriciously with respect to withholding the records requested."
 

Master pleadings; correspondence; press 1985-1986

Scope and Contents

In this case, the ACLU represented Jonathan Dann and his employer, news outlet KRON-TV, which filed a Freedom of Information Act (FOIA) request for FBI agency records concerning Samathana Smith for a special news report titled "Government Spying" (for which Dann was the producer). Samantha Smith was a 10 year old American girl who, in 1982, had written a letter to then-Soviet leader Yuri Andropov inquiring about the possibility of nuclear war between the United States and Russia. In a show of goodwill, Andropov invited Smith and her parents to tour the Soviet Union, which was highly publicized, and after which a press conference was held.
Dann's FOIA request was denied, and this case argues that the 11 pages on Samantha Smith are being "improperly held by defendants." The plaintiffs sought expedited release of said records by the FBI, as well as recompense for attorneys fees. The plaintiffs also questioned whether "agency personnel acted arbitrarily or capriciously with respect to withholding the records requested."
 

Libertarian Party v. Murphy 1982-1984

Scope and Contents

In this case, in which the ACLU represented plaintiffs Libertarian Party of San Francisco, the Libertarian Party sued the San Francisco Police Department, including Chief of Police Cornelius P. Murphy, for conducting what they alleged to be a retaliatory raid on the Libertarian Party bookstore in October of 1981, and for arresting everyone on the premises at the time of the raid, including bookstore patrons.
Plaintiffs allege that the reason for the raid was a petition circulated by the Libertarian Party in 1979 to place a measure on the ballot to eliminate the San Francisco Police Department's Vice Crimes Division. Though the measure was defeated in the election, it caused great debate about the practices of the Vice Crimes division and focused public attention on the division and its members.
The police officers who conducted the raid exploited the presence of a business with the same address located adjacent to Libertarian Books and Periodicals ("Mail Central," a private mail pick-up and message answering service) from which one of the police officers had, earlier that day, purchased $50 worth of marijuana. The search warrant and the subsequent affidavit signed by Officer LaRocca in support of the warrant did not distinguish between the premises of Mail Central and the larger premises of Libertarian Books and Periodicals, which the plaintiffs argue was strategic.
The plaintiffs report that the bookstore was ransacked and that "defendants intentionally and maliciously pulled books and periodicals from shelves, overturned file cabinets, and shuffled papers." The police officers also "confiscated and destroyed party membership lists, files, photos, printing equipment, and books." Plaintiffs argue that such tactics were commonplace in the Vice Crimes division, and that defendants such as Murphy, Eimil, and Philpott knew of such behavior and failed to appropriately supervise or limit this behavior, and are therefore complicit.
Plaintiffs argue that the above behavior violated their First and Fourth Amendment rights and that the October 6, 1981 raid was "intentionally and maliciously executed for purposes of retaliation, intimidation and retribution against plaintiffs' exercise of constitutional rights."
The Libertarian Party, by way of compromise, offered, by way of letter, to settle the case for $60,000, plus costs and attorneys fees. The offer was good for one month, and no response was ever received. Additionally, the plaintiffs intended to pursue vigorously claims for punitive damages against members of the police department.
Box 151, Folder 10

Costs 1982-1983

Box 151, Folder 11, Box 166, Folder 9

Correspondence 1982-1984

Conditions Governing Access

Folder removed because it contains sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
Box 151, Folder 12

Jury instructions circa 1982-1984

Box 151, Folders 13-15

Pleadings I 1982

Box 151, Folders 16-18

Pleadings II 1983

Box 151, Folders 19-21

Pleadings III 1983

Box 151, Folders 22-23, Box 165, Folder 1, Box 166, Folder 10

Pleadings IV 1983-1984

Conditions Governing Access

Folder is restricted until 2064 because it contains attorney-client privileged information, and has been separated from materials. Another folder is restricted because it contains sensitive information.

General

One folder in Attorney-Client Privilege box 3 (Box 165). Another folder in Permanently Restricted box 1 (Box 166).
Box 151, Folder 24

Extra copies of pleadings 1983-1984

 

Manning v. Municipal Court, Alameda County, Oakland-Piedmont Judicial District 1981-1982

Scope and Contents

The ACLU filed an amicus brief on behalf of Gail Manning who appealed her conviction of a violation of section 316 of the Penal Code, in which, according to such code, she "did willfully and unlawfully keep a house used for the purpose of assignation or prostitution, and did let rooms, apartments, or tenements, knowing that it [sic] was to be used for the purpose of assignation or prostitution." She asserted that this language, written in 1872 and amended once between 1873-1874, was "overbroad and void for vagueness." The court agreed. However, the court decided that prostitution, in any language, is not legal and therefore the entire statute could not be dismissed.
The court writes: "The purported appeal from the order denying plaintiff's motion to strike the district attorney's return is dismissed. The order denying the petition for writ of mandate/prohibition is reversed, and the trial court is directed to issue a writ of mandate compelling defendant municipal court to sustain the demurrer to the complaint which charges plaintiff with violating section 316."
Box 152, Folder 1

Correspondence 1981-1982

Box 152, Folder 2

Master pleading 1981-1982

 

Maria de Lourdes P. v. Riles 1985

Scope and Contents

The ACLU filed an amicus brief on behalf of Maria P., who in April of 1975 was a seven-year-old child who, through her mother as legal guardian and with support from taxpayers Arthur Torres (an Assemblyman) and Richard Alatorre, filed suit against Wilson Riles, then Superintendent of Schools for the State of California, the El Centro Elementary School District, and its Board of Trustees. The plaintiffs issued a three-part complaint, which sought 1. to prevent Maria from being denied admission to school as a result of her noncitizen immigration status, 2. to prevent the school district from reporting her immigration status to the Board of Supervisors and to the Immigration and Naturalization Service, as was required by then Education Code section 6957, and 3. to prevent the State Superintendent of Schools from implementing Education Code section 6957 throughout the state.
On April 25, 1975, the court issued a temporary restraining order against the defendants, prohibiting them from reporting the names and addresses of noncitizen immigrant children to the INS. The school argued that it had never refused Maria admission, and that it was not in the practice of reporting children to federal or state authorities. However, they admitted that if, at any point, they received these instructions that they would honor them.
On September 16, 1975, the court issued a preliminary injunction that "found that Education Code section 6957 was in conflict with the federal Family Educational Rights and Privacy Act of 1974 and was therefore void under the Supremacy Clause of the United States Constitution." Defendant Riles was prohibited from reporting the identities of noncitizen immigrant children, and was also instructed to "issue written instructions to every school district within the state prohibiting each from disclosing to federal authorities" the identities of these children. Riles failed to comply with this order by issuing a memorandum advising the district to decide for themselves whether they were obligated to comply with section 6957 "as currently written."
As a result, another hearing was held to determine whether Riles had complied with the terms of the injunction. Following the hearing, Riles was ordered to issue another memorandum "requiring the local districts to abide by the court's order and not release any identifying information to federal authorities." Riles complied.
Box 152, Folder 3

Amicus curiae brief 1985

 

Marketello, et al. v. Neal, et al. 1978

Scope and Contents

In this case, plaintiffs Thomas Marketello, James A. Bonar, Phil E. Kirkland, and the Santa Cruz County Peace Officers Association filed suit against Richard C. Neal, Clerk of the County of Santa Cruz, as well as other, including the Board of Supervisors of the County of Santa Cruz. It concerns a petition filed in 1978 by the Committee Against Legalized Militarism, also known as the Anti-SWAT initiative, which would prohibit "law enforcement use of automatic weapons and participation in military or paramilitary operations or training." The second initiative under consideration was the Law Enforcement Review Commission Initiative, which would establish a citizen review board to audit county law enforcement. The matter before the court was a request for injunction to restrain the County Clerk and Board of Supervisors from submitting two initiative measures to vote at the June 6, 1978 election. The taxpayers allege that putting these initiatives up to a vote would result in "a useless expenditure and waste of public funds."
The court writes that "the initiative procedure should only be cut short where the invalidity of the proposed measure is clear beyond a doubt." It decided that it would put both initiatives on the ballot and let the voters decide. Both initiatives were defeated in the election.
Box 152, Folder 4

Correspondence 1978

Box 152, Folder 5

Master pleadings 1978

Box 152, Folder 6

Master pleadings - Court of Appeal 1978

Box 152, Folder 7

Master pleadings - Supreme Court 1978

 

People of the State of California v. Owen 1984-1986

Scope and Contents

In this extensive early 1980s case, the ACLU submitted an amicus brief in support of a large class action lawsuit in which the People of the State of California, including the City of San Francisco Attorney, George Agnost, as well as Mervyn Silverman, the Director of Public Health, brought a lawsuit against the owners and operators of city bathhouses, such as Ima Jean Owen and several others who operated San Francisco bathhouses such as the Academy, the Animals, the Boot Camp, and the Club Baths of San Francisco. Also under threat of closure were gay bookstores throughout the city.
This particular case happened almost concurrently with the ACLU's 1986 assertion that "civil liberties policies need to be developed in response to the AIDS crisis." A 1984 internal document notes an effort by the City of San Francisco to regulate or spy on bathhouse behavior "threatens unwarranted infringement of protected privacy, associational and liberty interests even when it is thought to be demanded by considerations of 'public health necessity.'" San Francisco was the first city to ask these questions. Over the course of the case, much research was conducted and many scientific experts testified and debated the impact of bathhouses on the spread of AIDS. In a letter to Silverman, an ACLU staff attorney informed him that the ACLU's policy "requires the staff to carefully scrutinize any government effort designed to combat AIDS which would regulate, restrict, or prohibit consensual sexual behavior among gay men, including those sexual activities thought to be associated with the spread of AIDS..." She goes on to state that such action must be "justified by a 'compelling government interest which cannot be achieved by any less restrictive alternative.'" An important component of the ACLU's argument was that these acts happen in private, where "such conduct will not be observed by people who are likely to find it offensive." They requested access to any information that the city had used in coming to the conclusion that bathhouses helped spread the AIDS virus. Silverman had also conducted a campaign to educate gay men about high risk sexual behavior and the spread of AIDS.
These case files also contain related files concerning a similar case in New York City. A scholar notes: "As reported by the CDC, by March 11, 1985, there were a reported 3088 cases in New York, versus 1030 cases in San Francisco, the city only second to New York hit hardest by the epidemic." The virus was little understood, and greatly feared, and much of the debate is colored by this lack of understanding. At one point, the city attempted to hire private investigators to spy on bathhouse activity, which the ACLU argued is a clear violation of the Constitutional right to privacy. It also, as staff attorney Maggie Crosby notes, "raises equal protection issues." She also writes: "The City may also close the bathhouses by revoking their licenses through Section 2616 of the Police Code" which requires a police permit for operating bathhouses. She grants that "Generally, states and local governments have broad authority, under their police powers, to establish regulations to protect the health of their citizens." However, she also writes: "the application of the quarantine laws to the bathhouses presents a rather unique situation." She notes is disproportionate impact on the gay community, with regard to equal protection laws, and notes that there is little legal precedent for the current situation. Many activists spoke out against the closures, and many interesting histories and legal analyses of this case have been written.
Box 152, Folder 8

Correspondence 1984-1986

Box 152, Folder 9

Working file 1986

Box 152, Folder 10

Master pleadings 1984

Box 152, Folders 11-15

Pleadings prior to amicus 1984

Box 152, Folders 16-18

New York pleadings I 1985

Box 152, Folders 19-20, Box 153, Folder 1

New York pleadings II 1985

Box 153, Folders 2-3

Gay bathhouses - research, press 1984

 

Piña v. Carmel Unified School District of Monterey County, et al. 1978-1981

Scope and Contents

Here, the ACLU represented Charles V. Piña, a school bus driver employed by the Carmel Unified School District from 1967 to 1974. The lawsuit was filed against the Board of Trustees of the Carmel Unified School District, the District superintendent, and the Board of Education of the State of California. Piña was a baptized member of the Seventh Day Adventist Church, which requires the observance of the Sabbath on the seventh day of the week as one of its core religious tenets. The observance of this day, which began after sundown on Friday, meant that Piña was unable to drive the bus during this time - a restriction that the school complied with and made accommodations for until November of 1974, when the plaintiff was required to drive the bus after sundown because no replacement driver could be found and despite "the extreme distress this caused him and his family since he was breaking a sacred and absolute religious law, according to his beliefs." Piña had previously been assured by his supervisor that there would be no difficulty in finding him a replacement for his Friday evening shifts.
After asserting, again, that he was unavailable to drive these shifts, Piña, who was unable to read, had two letters read to him and was told to sign one of them. One letter promised that he would drive irregardless of the hours, and the other was a letter of resignation, which he was coerced into signing, because of the above circumstances. The complaint states: "Maintenance of a pattern and practice of discrimination on the basis of religion as demonstrated by defendants' coercive acts in securing Plaintiff's resignation, are in violation of the Civil Rights Act of 1866, 42 U.S.C. Section 1981, 1983, and the Fourteenth Amendment to the Constitution of the United States." The plaintiff sought both preliminary and permanent injunctions requiring that he be restored to his prior position with "full seniority and salary and with appropriate seniority and salary increments," as well as requiring that another driver be assigned during the Friday sundown period, and preventing further discrimination on the basis of his religion. Additionally, he sought to have the above behavior declared illegal.
The court, in a judgement dated September 1, 1981, complied with nearly all of these requests, finding evidence of discriminatory practices by the Carmel Unified School District, and awarded Piña back pay in the sum of $32,106.89. Pursuant to obtaining all necessary licenses and certificates needed to perform his job, Piña was also to be reinstated to his former position. Attorneys fees in the amount of $25, 593.80 were also awarded.
Box 153, Folder 4, Box 165, Folder 2

Correspondence 1978-1981

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 153, Folders 5-6

Master pleadings I 1978-1979

Box 153, Folders 7-8

Master pleadings II 1979

Box 153, Folders 9-11

Master pleadings III 1980

Box 153, Folders 12-13

Master pleadings IV 1980

Box 153, Folders 14-16

Master pleadings V 1980

Box 153, Folders 17-18

Master pleadings VI 1980

Box 153, Folders 19-20, Box 154, Folder 1

Master pleading VII 1980-1981

Box 154, Folders 2-4

Master pleading VIII 1981

Box 154, Folder 5

Master pleading IX 1981

 

Pittsburgh Unified School District v. California School Employee Association (CSEA) 1981-1985

Scope and Contents

This case concerns a contract negotiation between California School Employees Association (CSEA), as represented by its union, CSEA Local 44, and the Pittsburgh Unified School District in November of 1980, as well as actions taken by Pittsburgh Unified in to curtail the rights of CSEA members to picket and distribute leaflets about the labor dispute outside the offices of Pittsburgh Unified board members in March of 1981.
CSEA rallied support from its individual members after a stalled contract negotiation between CSEA and Pittsburgh Unified, which had lasted 12 negotiating sessions and then stalled. As is often the case in such situations, CSEA sought to publicize the labor dispute, mobilize its membership, and encourage attendance at District board of governors meetings. CSEA described its activity as a "Public Information Picket," and did not block entry to or exit from the board members' private business offices, which are located in a busy thoroughfare in the center of the city of Pittsburgh. On the third day of the picket, Pittsburgh Unified filed a complaint with the Contra Costa County Superior Court, seeking injunctive relief and damages in the amount of one million dollars. The district sought a temporary restraining order and the prohibition of picketing outside of board members' offices. Judge David A. Dolgin complied, but then, after a hearing, dissolved the temporary restraining order "on the sole ground that the school district itself is not a proper party to enforce the personal rights of individual Board members." CSEA was advised to limit its activities to leafletting.
CSEA reportedly only hadn't out leaflets to people who expressed interest, and the names of relevant board members were printed on them. According to a CSEA member, the purpose was "[t]o draw attention from the public to the fact that these are Board members and [that] they can be contacted." Another temporary restraining order was sought, and appellants filed a declaration of prejudice against previous judge Dolgin. He was replaced by Judge Richard Arneson, who refused to issue the restraining order.
CSEA and Pittsburgh unified reached an agreement prior to a negotiating session in April of 1981, wherein CSEA agreed to cease picketing and leafletting activities and the school District agreed not to seek preliminary injunction. However, in May of 1981, the preliminary injunction was granted by yet another judge (Cooney), and the appellants appealed this decision.
In response, the court wrote, "...the dissemination of information concerning the facts of a labor dispute must be regarded as within that area of free discussion that is guaranteed by the Constitution." They also write: "Moreover, where, as here, the picketing or leafletting takes place in a public place, it is entitled to greater protection than might otherwise be true." Of the board members, they write: "Public office is no place for the thin-skinned" and decry the use of an injunction, writing that "the granting of temporary injunctions in labor disputes usually has the effect of determining and terminating the entire controversy." Furthermore, they write, "the intensity of public concern regarding the costs and quality of public education" means that "speech or speech-related activities focusing upon this subject are entitled to a high level of protection under the free speech clause of the First Amendment." The judgement was reversed and the demand for declaratory relief and damages was denied.
Box 154, Folder 6

Correspondence 1981-1985

Box 154, Folders 7-8

Master pleadings I 1981

Box 154, Folders 9-11

Master pleadings II 1981-1982

Box 154, Folders 12-13

Master pleadings III 1982-1985

Box 154, Folder 14

Master pleadings IV 1985

 

Polzkill v. City of Pacific Grove 1982-1983

Scope and Contents

Here, the ACLU filed an amicus brief on behalf of members of the Pacific Grove Property Rights Committee, who were being sued by plaintiff Robert Polzkill. Polzkill alleged that the defendants improperly filed an initiative ("Measure B") to be placed on the ballot, and sought to have it removed. In fact, the initiative was mistakenly - due to a misunderstanding - filed with the County office, when it should have been filed with the City. Due to the misunderstanding, the initiative was filed one day after the deadline for filing. Polzkill also sued the City of Pacific Grove and the Registrar of Voters for Monterey County, and sought to have Measure B removed from the ballot.
The initiative in question would limit the density (number of dwelling units per acre) allowed for residential condominiums, as well as timeshares, by way of a zoning ordinance. The case was seen, by attorney for the defendants Michael A. Manlin, as one of many attempts by a wealthy developer to limit the Constitutional freedoms of voters by threatening them with an expensive lawsuit. The court sided with the City of Pacific Grove and the ballot measure was upheld.
Box 154, Folder 15, Box 165, Folder 3

Correspondence 1982-1983

Conditions Governing Access

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 154, Folder 16

Master pleadings 1982-1983

 

People of the State of California v. Pompa-Ortiz 1980

Scope and Contents

The ACLU submitted an amicus brief on behalf of appellant Ramon Pompa-Ortiz, who was convicted of "rape by force or violence," and who was denied his statutory right to a public preliminary examination under Penal Code section 995. Ostensibly, the reason for the private hearing was because of the sensitive nature of the victim's testimony, though the prosecutor did not offer a reason for the request, and the judge granted it over the defendant's objection. The defendant is allowed the right to choose a closed or open trial and "may rightfully insist on a public hearing not only to insure fairness but to attract potential witnesses or supporters." Such a decision could render a verdict reversible on appeal if it caused prejudice against the defendant over the course of the trial. However, the court found "no showing of prejudice," and affirmed the judgement.
Box 154, Folder 17

Amicus brief; correspondence; press; attorney notes 1980

 

Preston v. Brown [U.S.] 1987

Scope and Contents

This case, which is permanently restricted because it contains sensitive information, concerns a man employed by the Army who had his access to Sensitive Compartmented Information ("SCI") revoked in 1979. He was debriefed by his employer and physically removed from the facility where he had worked for 12 years at a job which required SCI access. He was not told why his access was revoked, and was not able to respond. The plaintiff later learned that his access was revoked because of private homosexual conduct, as well as the disclosure of that conduct to his ex-spouse and friends. The Army believed that these behaviors indicated a lack of discretion, and considered this grounds for dismissal from this post.
The plaintiff alleged economic loss and psychological humiliation, and settled with the Army for a sum of money which cannot be disclosed. The Army had violated its own policy, which does not allow revocation of SCI access due to private homosexual conduct. It had also failed to follow proper procedure when dismissing him from his post. The Army was directed to "amend existing regulations, to make the provisions of the adverse action procedures pertaining to SCI access." The SCI revocation was expunged from the plaintiff's record, and plaintiff was eligible for future considerations of SCI access "without regard to the prior erroneous determination."
Box 166, Folder 12

Correspondence 1987

Conditions Governing Access

Folder has been removed and is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
 

Price v. Civil Service Commission of Sacramento 1977-1979

Scope and Contents

Like several other cases in this series, Price v. Sacramento County Civil Service Commission considers race-based hiring quotas. This case, from 1978, concerns Rule 710, which the Civil Service Commission of Sacramento County adopted in order to remedy "whenever necessary" an imbalance in county agencies. Following hearings, it was found that certain racial categories were underrrepresented among attorneys in the Sacramento County District Attorney's office. This was allegedly the result of "unintentionally discriminatory practices, including 'unvalidated' oral examinations and insufficient recruitment efforts." The office was urged to make appointments to the entry level classification on an alternating 2:1 ratio until the percentage of nonwhite appointees reached 8 percent. The lawsuit was filed by John M. Price, the Sacramento County DA, who sought to have the quota repealed.
In their conclusion, the court again makes the argument made elsewhere in these case files that quota systems are themselves discriminatory. In their argument, they make the notable observation that the Civil Rights Act of 1964, which originated in the House of Representatives, initially faced opposition because of "the fear that it would impose on unions and employers a federally administered racial quota system." Of Title VII, they argue that "Contrary to the seeming letter of section 703(a)(2), it classifies individuals in a way depriving Caucasian males of eligibility..." They also write: "The action of the Sacramento County Civil Service Commission oversteps that objective and establishes a barrier to the employment of majority applicants which violates that objective." The quota system was overturned.
Box 154, Folder 18

Correspondence 1978-1979

Box 154, Folders 19-20

Master pleading file 1977-1978

 

Ramey v. Gain 1979

Scope and Contents

Here, the ACLU represented the plaintiffs, consisting of residents of the City and County of San Francisco, including Drucilla S. Ramey, who challenged both the legality and the enforcement of San Francisco ordinance (section 20 of the San Francisco Municipal Police Code, enacted in 1977) which "forbids persons to obstruct sidewalks and other public places or stand in doorways without a property owner's consent." The plaintiffs also challenge what they call "a persistent pattern of bad faith enforcement" by San Francisco police officers, represented by defendant Charles R. Gain, Chief of Police, "whose acts are encouraged and condoned by higher officials." Through the enforcement of this ordinance, police officers practice "harassment and punishment of suspects without due process of law." They ordinance came to be known as "sit-lie," and has come to be associated with the harassment of the homeless. "Substantial numbers of persons are arrested...under the guise of section 20 for conduct and status which is entirely innocent and beyond the power of defendants lawfully to inhibit, restrain, or control," as the Complaint for Injunctive and Declaratory Relief notes. Section 20 violations, in 1979, cost $250.
The plaintiffs charge the ordinance with being unconstitutional under the First, Sixth, and Fourteenth Amendment to the U.S. Constitution. Presumably, this lawsuit was not successful, as this ordinance was still in effect in 2013, when infractions peaked at 1,011.
Box 154, Folder 21

Master pleading file 1979

 

Ramo v. Department of the Navy 1975-1985

Scope and Contents

In this case, the ACLU represented plaintiff Alan Ramo, who, in April of 1976 filed a Freedom of Information Act (FOIA) request for release of information about him held by both the FBI and the Naval Intelligence Service (NIS). The defendants allege that they collected this information for reasons of "internal and military security." Plaintiff alleges that these actions constitute general surveillance. Information released to the plaintiff included excisions, which these agencies assert was to protect others named in the documents. Over the two years following the start of the case, the agencies claim that they released more information as it was uncovered, though they also began to release some of the information that had been excised. Concerning the validity of these excisions, the agencies invoked invoked section 552(b) (7) (C) and (D). These sections "exempt from the statute's disclosure requirements investigatory records compiled for law enforcement purposes that would constitute an unwarranted invasion of personal privacy and that would disclose the identity of a confidential source," though the plaintiff alleges that these provisions were improperly relied upon.
Numerous facets of the case were examined, with the most hotly contested one being the reason for the collection of information about the plaintiff. The court found that "the NIS did have the authority to investigate plaintiff and his associates." They also found that "the FBI had a law enforcement purpose when it investigated plaintiff."
In 1979, the court granted a motion for partial consideration, specifically concerning the FBI's "see reference" documents, and advised the plaintiff to file a supplemental request for this information, with which the FBI complied.
Box 165, Folder 4, Box 166, Folder 11

Correspondence 1975-1985

Conditions Governing Access

Folder is restricted until 2065 because it contains attorney-client privileged information, and has been separated from materials. Some materials have been removed from attorney-client privilege folder and are permanently restricted.

General

One folder in Attorney-Client Privilege box 3 (Box 165). One folder in Permanently Restricted box 1 (Box 166).
Box 154, Folders 22-23

Master pleadings I 1976-1977

Box 154, Folder 24, Box 155, Folder 1

Master pleadings II 1977-1979

Box 155, Folders 2-4

Master pleadings III 1979-1980

Box 155, Folders 5-6

Master pleadings IV 1980-1982

 

Robbins Amendment (Prop 1): Kerri, et al. and National Association for the Advancement of Colored People (NAACP) v. State of California, et al.; Arnaudo v. Eu; National Association for the Advancement of Colored People (NAACP) v. State of California; Crawford, et al. v. Board of Education of the City of Los Angeles; National Association for the Advancement of Colored People (NAACP) v. San Bernardino 1978-1981

Scope and Contents

These influential and historic cases, taken together, address the still-unresolved (at the time) issue of school segregation, and whether efforts should be taken to eliminate this segregation. In San Bernardino v. NAACP, the court acknowledges that racial segregation exists within the San Bernardino school district, and that the district is constitutionally obligated to attempt to alleviate this segregation. It also admits that the same court "...relying upon statutory and administrative provisions that have since been repealed -- utilized an improper 'racial balance' standard in determining which schools within the district are unconstitutionally segregated" and determined that this standard needed to be revised.
Between 1966-1972, the San Bernardino school district (which was, demographically, around 62 % white) had, it was determined, taken steps to alleviate segregation and had been somewhat successful. It was questioned whether this improved situation was actually because of the district's efforts. For example, the district had not implemented mandatory busing, which the NAACP objected to. They also requested that the district not only eliminate segregation, but "racial imbalance."
Also in question were sections 5002 and 5003 of the education code, which Proposition 21 sought to repeal. The court writes: "Section 5002 replaced this administrative policy statement with a legislative declaration of policy directing responsible public officials to "prevent and eliminate racial and ethnic imbalance in pupil enrollment" (italics added) and declaring that "[t]he prevention and elimination of such imbalance shall be given high priority in all decisions relating to school sites, school attendance areas, and school attendance practices." fn. 12 Section 5003, in turn, provided, inter alia, that "a racial or ethnic imbalance is indicated in a school if the percentage of pupils of one or more racial or ethnic groups differs significantly from the districtwide percentage." (Ed. Code, § 5003, subd. (c).) Finally, an administrative regulation promulgated under the authority of section [17 Cal. 3d 321] 5003, subdivision (e) defined a racially or ethnically imbalanced school more specifically as one in which "the percentage of pupils of one or more racial or ethnic groups differs by more than 15 percentage points from that in all the schools in the district." (Cal. Admin. Code, tit. 5, former § 14021, subd. (c).)"
The court concludes: "...except insofar as it defines 'desegregation' with reference to a racial balance concept, the judgment of the trial court is affirmed and the case is remanded for proceedings consistent with this opinion." The Crawford case also included here proved useful in establishing precedent, and a review of that case would be necessary to understanding San Bernardino in its entirety. The "Robbins Amendment" (Prop. 1) was a 1979 ballot measure to end all mandatory busing and reassignment in Los Angeles, and the measure passed by more than a 2/3rds vote. This amendment stated that the school districts were not mandated to "exceed the guarantees" of the Equal Protection clause of the Fourteenth Amendment
Box 155, Folder 7

Kerri, et al. and National Association for the Advancement of Colored People (NAACP) v. State of California, et al.: Master pleadings 1979

Box 155, Folders 8-9

Arnaudo v. Eu: Master pleadings 1979

Box 155, Folders 10-11

National Association for the Advancement of Colored People (NAACP) v. State of California: Master pleadings; attorney notes 1979-1981

Box 155, Folders 12-14

Seattle papers 1978-1980

 

Crawford, et al. v. Board of Education of the City of Los Angeles 1979-1981

Box 155, Folder 15

Correspondence; attorney notes 1979-1981

Box 155, Folders 16-17, Box 156, Folders 1-4

Master pleadings 1980-1981

Box 156, Folder 5

National Association for the Advancement of Colored People (NAACP) v. San Bernardino: Correspondence; Master pleadings 1980

 

People v. Rodriguez 1980-1982

Scope and Contents

The ACLU filed an amicus brief in this case, which concerns the warrant requirements of the state and federal constitutions and the question of whether these requirements permit police searches "into areas ordinarily private from government scrutiny" without consent of the person being searched, excepting extenuating circumstances which make a search warrant impossible. More specifically, they tackled the question of "the automobile exception," and the "inherent mobility of vehicles which frequently made it impracticable to obtain a search warrant without the sacrifice of other significant governmental interests."
The Valdez case concerns an arrest made and contraband seized as a result of a warrantless search of an automobile. The contraband seized was in a paper bag, inside the trunk of the car. The case here concerns the specifics of whether this warrantless search violates certain clauses of the "automobile exception," including the "luggage rule" (items inside of closed containers can't be searched) and the "plain view rule" (objectionable items must be in plain view in order to justify a search). They argue: "There simply is no "automobile exception" to the Fourth Amendment existing apart from the exigent circumstances and plain view rules discussed above." The outcome of the case is not available in the documents provided.
Box 156, Folder 6

Correspondence; amicus briefs 1980-1982

 

Roman v. City of Richmond; Guillory v. City of Richmond; Roman and Guillory v. City of Richmond 1980-1988

Scope and Contents

In these high profile cases, the ACLU assisted in representing the survivors (Linda Roman and Wilbert Guillory) of two young black men, Johnny Roman, 22 years old, and Michael Guillory, 25 years old, killed by police officers in Richmond, California. The consolidated lawsuits "alleged that each man had been deprived of life without due process of law in violation of the Civil Rights Act of 1871, 42 U.S.C. § 1983." Defendants in the suit were the city of Richmond, two police officers, and two police officials. The two police officers named were Samuel Dudkiewicz and Clinton Mitchell. Mitchell was involved in the death of Johnny Roman, and Dudkiewicz was involved in the deaths of both men. According to the New York Times, "Nearly 48 percent of Richmond's population is black; 39.7 percent is white. But only about 20 percent of the 161-member police force is black." The officers allege threat of immediate bodily harm as the reason for the shootings.
The court found that these killings were a part of a pattern of misconduct by the Richmond Police Department, and were two of six killings of black men that occurred between 1980 and 1983. The court writes: "There was a significant amount of evidence, both direct and circumstantial, of an informal policy, or formal or informal custom, that encouraged and authorized violence and brutality by Richmond police officers against black residents of Richmond." The court also found supervisory officers complicit, writing: "There was substantial evidence presented at trial that there was a custom encouraging, approving, and ignoring the use of excessive force by police officers in Richmond." Reporting on the cases, a New York Times article from 1983 reported: "The suit charged that the city had failed to deal correctly with a 'deviant cult' of violence-prone officers, nicknamed the 'cowboys,' whose night patrols were the source of many allegations of police misconduct." They also wrote that "presented dozens of witnesses who testified to incidents of police misconduct or brutality."
Following a four month trial, the court awarded damages in the amount of 1.5 million dollars against Clinton Mitchell, Samuel Dudkiewicz, Leo Garfield and the City of Richmond (the police officers and supervisory officials named in the lawsuit). In support of their verdict, the court named "a custom or policy" of brutality against the black residents of Richmond, as well as "assorted evidentiary errors" made by the police, among other reasons. The Times wrote that "a Federal jury said it was sending a message to that city to change its ways."
Box 156, Folder 8

Roman v. City of Berkeley: USDC -- Roman pleadings I 1980-1982

 

Guillory v. City of Berkeley 1980-1982

Box 156, Folder 9

USDC -- Guillory pleadings I 1980-1982

Box 156, Folder 10

USDC -- Guillory pleadings II 1980-1982

 

Roman and Guillory v. City of Richmond 1983-1988

Box 156, Folder 7, Box 165, Folder 5, Box 166, Folder 13

Correspondence 1983-1988

Conditions Governing Access

One folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials. Another folder is permanently restricted because it contains sensitive information.

General

One folder in Attorney-Client Privilege box 3 (Box 165). One folder in Permanently Restricted box 1 (Box 166).
Box 156, Folder 11

USDC Proceedings -- Pleadings I 1980-1983

Box 156, Folders 12-14

USDC Proceedings -- Pleadings II 1983-1985

Box 156, Folders 15-16

9th Circuit Court of Appeals -- Pleadings I 1983-1985

Box 156, Folder 17

Costs 1984

 

Rush v. Obledo 1983-1985

Scope and Contents

The ACLU filed an amicus brief in support of Kathleen Rush, Eleanor Fraser and San Mateo County Daycare Association. Rush, in 1981, operated a licensed family day care home and an association of licensed family day care providers, sought an injunction against a California state statute that permitted warrantless inspections of home daycare facilities. Rush alleged that the statute was unconstitutional inasmuch as it violated the Fourth Amendment.
The court, in response, writes: "Because the state has a vital governmental interest in the protection of children which is furthered by warrantless inspections, and because family day care homes are pervasively regulated and all providers are required by statute to be alerted to this pervasive regulation, we hold that properly limited warrantless inspections of family day care homes do not offend the Fourth Amendment." However, they also find the current statutes overbroad, "allowing inspections which are unnecessary for the furtherance of state interests, and thus invalid under the Fourth Amendment as general searches." Thus, the original judgement of the district court was reversed in part, affirmed in part.
Box 156, Folder 18

Correspondence; amicus brief 1983-1985

Box 156, Folders 19-20

Master pleadings file 1984-1985

 

Salmeron v. Gover 1980-1982

Scope and Contents

This case description leaves out the names of the people involved, as it concerns the Witness Protection Program. It concerns a late 1970s administrative error on the part of the Witness Protection Program which resulted in the violation of California Penal Code Section 278. As a result, children were entered into the program without the knowledge of their father - also their legal guardian. The family in question is made up of divorced parents, and much of the confusion concerns very specific, time-sensitive questions of custody. The ACLU represented the father, who sought the return of his children.
Due to the sensitive nature of these materials, all of the available materials associated with this case are restricted until 2062.
Box 165, Folder 8

Correspondence 1980-1982

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 165, Folder 6

Master pleadings 1981-1982

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
 

Western Shelter Management Company v. Associated Renters of 1855 Petaluma Hill Road (Santa Rosa Renters Libel Suit) 1979-1981

Scope and Contents

In this case, the ACLU represented a group of Santa Rosa renters who, in 1981, chose to vigorously protest "rent increases of 80% to as much as 140%" enacted by the plaintiffs, including Bruce Moore, Carroll Moore, Sandra Sanford, Peter Sanford, and Pasquale K. Ragonizzi Foundation, doing business as a company called Western Shelter Management Company. To protest the rent increase, renters organized a strike and posted fliers in English and Spanish on and around the property, advising others to not rent from Bruce Moore, the owner. The property, located at 1855 Petaluma Hill Road, comprised of forty cabins and duplexes and occupied, according to the renters, by those who are "mostly low income, students, and the elderly." The renters allege unsafe and unsanitary living conditions, which is confirmed by a Sonoma County Building Inspection document. The rent strike resulted in eviction notices for the tenants, as well as a lawsuit.
The landlord, Bruce Moore, alleged libel and tortious interference ("intentional interference with contractual relations, in the common law of torts, occurs when one person intentionally damages someone else's contractual or business relationships with a third party causing economic harm") and sought damages in the amount of $50,000 against "the defendants and each of them."
Though the case correspondence doesn't have information about the verdict, ACLU Staff Counsel Maggie Crosby wrote to another lawyer, "The situation...is a cause celebre in Sonoma - big articles in the local newspapers about people battling the slumlord."
Box 157, Folder 1, Box 165, Folder 7

Correspondence 1979-1981

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
 

Saylor v. Murphy 1980-1983

Scope and Contents

Here, the ACLU represented taxpayers Doyle James Saylor and Ana B. Patten, who sought to have Section 675(b) of the San Francisco Municipal Police Code, which "broadly proscribes the posting of signs on 'property owned or controlled by the City and County of San Francisco'" declared unconstitutional. Section 675(b) excludes "Christmas decorations, signs or banners of non-profit merchant groups, and signs promoting a parade or cultural event." The ACLU calls this "preferential treatment of freedom of expression" and argue that it violates the Fist Amendment, the Equal Protection Clause of the Fourteenth Amendment, and certain provisions of the California Constitution.
The sign in question pertained to a controversial proposition on the June 1980 ballot which was referred to as the "Tax the Corporations" Proposition. The ACLU argued that this prohibition is undoubtedly, according to the California Supreme Court, a form of expression protected by the First Amendment.
In response, the court writes: "Defendants alleged sign posting has been declared unlawful because of the message conveyed by the sign." While their freedom of expression is constitutionally protected, the court argues that it has no jurisdiction to try an offense charged under such a statute under Penal Code Section 1004(1).
 

Attorney's fees 1982-1983

Box 157, Folder 3, Box 165, Folder 9

Correspondence 1980-1983

Conditions Governing Access

Folder is restricted until 2060 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 157, Folder 4, Box 165, Folder 10

Pleadings I 1980-1981

Conditions Governing Access

Folder is restricted until 2061 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
 

Serrano v. Unruh 1981

Scope and Contents

This case concerns an issue in which the ACLU most certainly had a stake, which is the issue of attorneys' fees, and the fact that the "Code of Civil Procedure...does not permit a court to award attorneys' for time expended in litigating issues related to the award of fees." This appears to have been a debated issue within the legal community, in particular among public interest attorneys such as those at the ACLU. At the heart of this case is the question of whether the "central purpose" of fee awards is to reimburse attorneys for time spent on fee litigation, or whether the purpose is to reimburse attorneys for time spent on public issue litigation.
As stated by ACLU staff counsel Amitai Schwartz, the effect that this issue has on organizations like the ACLU is of the possibility of attorneys' fees being diluted by an aggressive defendant. It seems to leave the fee settlement to the discretion of the judge. Serrano v. Unruh examines the issue as a result of "a constitutional challenge to the financing system for California public schools, and a subsequent appeal seeking attorneys' fees for the 'school financing' lawsuit." It is the third in a series of Serrano lawsuits, the first beginning in 1976, and the judgement distinguishes this cases from the proceeding cases by noting, "Unlike their representation of the public interest in Serrano II, however, respondents pursued their own interests in Serrano III." The court decided that the "attorney-fee order regarding Serrano III must be reversed 'for want of the pivotal element of predominant public interest.'"
Box 157, Folder 5

Correspondence 1981

 

Central Valley Chapter of 7th Step Foundation Inc., et al. v. Younger 1977-1982

Scope and Contents

This taxpayer lawsuit, filed by the Central Valley Chapter of 7th Step Foundation, a nonprofit dedicated to assisting ex-offenders with employment issues, concerns the constitutionality of distributing arrest records to public employers and licensing entities. The lawsuit was filed against James R. Rasmussen, the Assistant Director of the Identification and Information Branch of the California Department of Justice, and Evelle Younger, the Attorney General of the State of California. The complaint was filed by residents of the City of Oakland proceeding under anonymous surnames, who feel that they had faced employment discrimination because of prior arrests, some of which did not even result in a conviction. The lawsuit also notes that "the rate of arrests or detentions not resulting in convictions for black persons and for poor persons exceeds the rate of such arrests or detentions for Caucasian persons and for persons with income above the official government poverty threshold." A taxpayer objects to the expenditure of public funds as "illegal and unconstitutional." The appellants argue that deletion of arrest information would impose "only a slight burden" would be imposed upon respondents.
In reviewing the case, the court establishes that "various dissemination policies of defendants violate plaintiffs' right to privacy under the California Constitution." Addressing the component of the case which is concerned with the $25 fee associated with an individual's review of their own arrest record, the court declares that a refusal to provide local agencies with fee waiver forms is lawful, lest a non-indigent person claim indigence. "Proof of indigence" is also required of the individual, which the court also upholds.
Box 157, Folder 6

Correspondence 1977-1982

Box 157, Folder 7

Master pleadings 1977-1979

 

Shields v. Household Finance Corporation 1976-1980

Scope and Contents

This case concerns Peggy Shields, employed as a clerk-typist by the Household Finance Corporation (HFC), a Delaware-based lending institution. Shields began working for HFC's Alameda, California office in February 1971. She was promoted to assistant manager and transferred to HFC's Oakland office, with increasing responsibility, assuming the duties of her manager when her manager was not present. She received positive performance reviews, but her employment was terminated. She was "informed and believes" that her termination was because of a common-law marriage, which was prohibited by company policy, which also forbade "the hiring of persons having such arrangements." Shields, with the ACLU's support, brought a lawsuit against HFC's Board of Directors, and sought damages in the amount of $500,000 based on what they argue are discriminatory practices, based on marital status. They argued that HFC's practices violated the California Fair Employment Practices Act, as well as her right to privacy, guaranteed by the California Constitution.
The Complaint for Damages and Injunctive Relief, filed by the plaintiff in 1976, writes: "In adopting this policy in the name of HFC and enforcing it through the corporation's agents, the directors have caused the corporation to act beyond the scope of its lawfully endowed powers, both express and implied." The plaintiff sought to be reinstated to her former position with full seniority and benefits, and to prevent further discriminatory practices from being enacted by the HFC.
In December 1980, a settlement was reached. Shields was awarded a monetary sum, and the HFC was directed to communicate to all employees that such discriminatory behavior was prohibited in the future, and that any manager that violated this policy would be "subject to disciplinary action, including possible termination." An ACLU staff attorney stated: "I believe that in settling the case, we have won a victory not only for the privacy of Peggy Shields, but for all employees in private industry in California."
Box 165, Folder 11

Correspondence 1977

Conditions Governing Access

Folder is restricted until 2057 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege Box 3 (Box 165).
Box 157, Folders 8-10

#1 1977-1979

Box 157, Folders 11-12

#2 1978

Box 157, Folders 13-14, Box 166, Folder 14

#3 1979-1980

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
Box 157, Folders 15-16, Box 166, Folder 15

#4 1976-1980

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 1 (Box 166).
 

In Re: Gregory Skiba; People of the State of California v. Gregory Joseph S. 1979-1981

Scope and Contents

This 1979 case, for which the ACLU filed an amicus brief in support of the defendant, Gregory Joseph Skiba (last name excluded in paperwork, since he was a minor at the time the detainment), a 15 year old Orinda boy charged with "malicious mischief," by his next door neighbor. This neighbor, who had a history of complaints against the boy, called the police. The police officer, Deputy Flores, entered the boy's yard in order to question him about his actions (ringing his neighbors doorbell, hiding, and throwing a mudball). The ACLU writes "We submit that the detention of Gregory Skiba in the setting presented by this case -- that is in his yard on suspicion of throwing a mudball -- is impermissible because the gravity of the concerns furthered by the detention are simply outweighed by the personal privacy interests of the householder. Accordingly, the Fourth Amendment and Article I, Section 13 of the California Constitution forbid the intrusion under the circumstances."
The ACLU argued that Flores had overstepped the boundaries of his duty as a police officer and had invaded the boy's privacy by entering his yard and questioning him. They write, "...an officer is under no duty to make an illegal entry or seizure." The plaintiffs argued that the boy had violated Penal Code section 148 (obstructing a police officer), but the ACLU point out that no obstruction is possible if the officer is acting illegally. This seemingly benign case dragged on over the course of many appeals, and the outcome is not known from the materials here.
Box 157, Folder 17

Correspondence 1979-1980

Box 157, Folders 18-19

Pleadings 1980-1981

 

Smith v. State Personnel Board 1981-1984

Scope and Contents

This case concerns Sherry Smith, who was employed as a Psychiatric Social Worker at Sonoma State Hospital (SSH) in 1978. She was placed on administrative leave in November 1980, and subsequently fired in early 1981, presumably because of having filed civil rights complaints through local, State, and Federal channels on behalf of her clients. Smith, whose express duties involved advocating for Hospital residents, and whose job functions in this role "include the responsibility to ensure that residents' rights aren't violated, to assist the Interdisciplinary Team regarding compliance with regulations" and "to ensure that the family, guardian, and Regional Centers are kept informed of the client's progress," believed that the firing was retaliatory. SSH administration notes that punitive actions were taken against Smith because of "excessive activities related to her concerns over alleged regulatory deficiencies in educational services provided to Hospital clients." It is presumed that Smith was fired for creating excessive paperwork with her criticism of SSH's services.
Smith had positive working relationships with her colleagues who, in 1980, signed a petition in support of her. Other social workers feared that their ability to do their jobs was being hindered by the retaliatory action taken against Smith (otherwise known in legal circles as a "chilling effect"). Smith continued "to allege that the punitive actions taken against her are in retaliation for protected activity in furtherance of clients' civil rights." In response, SSH claims Smith was "excessive in her advocacy duties." SSH characterized Smith's actions as unprofessional and lacking in judgement, claims that were "not supported by OCR interviews with other social workers or by any evidence of tangible adverse effects on the Hospital's operations."
The ACLU represented Smith, who also alleges that she was denied due process. Unfortunately, the outcome of the case is not known.
Box 157, Folder 20, Box 166, Folders 16-17

Correspondence I 1981-1982

Conditions Governing Access

Two folders are permanently restricted because they contains sensitive information.

General

Two folders in Permanently Restricted box 1 (Box 166).
Box 165, Folder 12, Box 167, Folder 1

Correspondence II 1983-1984

Conditions Governing Access

One folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials. Another folder is permanently restricted because it contains sensitive information.

General

One folder in Attorney-Client Privilege box 3 (Box 165). Another folder in Permanently Restricted box 2 (Box 167).
Box 157, Folder 21

Pleadings 1982-1983

Box 167, Folder 2

Confidential reports 1982

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
 

Sundance v. Municipal Court, Los Angeles 1983-1987

Scope and Contents

In this case, the ACLU takes on California's "drunk in public" statute (Pen. Code, § 647, subd. (f) fn. 1) on numerous Eighth Amendment and due process grounds, in particular its enforcement in Los Angeles County. The lawsuit was filed by four who had been cited under this statute, as well as one taxpayer. They cite statistics that show that, excluding traffic arrests, "drunk in public arrests" are the second highest volume crime in the country. For example: "In 1975, the year in which the complaint in this case was filed, the Los Angeles Police Department (LAPD) made 50,595 section 647(f) arrests. These arrests constituted 32.1 percent of the LAPD's total misdemeanor arrests for that year." They also note that many, or most, of these arrests happen during a "sweep" of areas like Skid Row (a blocks-long homeless encampment near downtown Los Angeles), and because of the high volume of arrests, the police have developed expedited procedures for "drunk in public" arrests that exclude procedures like sobriety tests. They detail the inhumane conditions in which the arrested are transported and then kept in while in jail. The plaintiffs "seek an order enjoining enforcement of section 647(f) in light of many alleged constitutional abuses attendant upon enforcement of the statute in Los Angeles County. They also seek an order mandating referral of all public inebriates to civil detoxification centers in lieu of criminal prosecution." They argued that this enforcement of this statute violates the "cruel and unusual punishment" clauses of both the U.S. Constitution and the California Constitution. They also argue that diverting the arrested to civil detoxification centers is "cheaper and more effective" than prosecution.
The court, in response, writes: "Although section 647(f) is a valid penal statute, plaintiffs urge this court to override the legislative judgment and effectively decriminalize public intoxication on the ground that civil detoxification is cheaper and more effective than prosecution of public inebriates. This court declines to intrude so far into the legislative prerogative." They suggest that the case should be returned to a lower court for reconsideration ("remanded") "for a determination whether County defendants should be enjoined from incarcerating section 647(f) arrestees in prearraignment jail facilities that do not offer medical screening and monitoring by trained personnel."
Box 158, Folder 1

Correspondence 1983-1984

Box 158, Folders 2-3

Sundance briefs 1983-1987

 

Tavernetti v. Superior Court of San Diego County 1977-1978

Scope and Contents

This case questions the right of law enforcement to issue a warrant for an arrest based on an intercepted phone call, as heard by the telephone company's employee. This employee, Joseph Maco, had been in the process of repairing and "troubleshooting" telephone line malfunctions for the Pacific Telephone Company when he happened to cut into a conversation that was discussing a drug deal. He then relayed this information to the Escondido Police. The question the court sought to answer here was weather this action violated either federal or state laws with regards to wiretapping and eavesdropping.
Following the warrant, a search was conducted and the Police found "a quantity of capsules, seeds, 'green vegetable matter,' and other evidence." The defendants were then charged with marijuana possession, cultivation, and possession of other controlled substances.
The court questioned whether Maco had acted illegally in tapping the line, and whether is the right of the telephone company, as a public utility, " to insure that its systems are not used to facilitate criminal activity." Another core question is whether this action violated the defendants' right to privacy. The court cites "unambiguous language of section 631 and the clearly expressed purpose of the Legislature in enacting the Invasion of Privacy Act." In particular, they are interested in subdivision (a) of section 361, which proscribes criminal penalties for: " intentional wiretapping, wilfully attempting to learn the contents or meaning of a communication in transit over a wire, and attempting to use or communicate information obtained as a result of engaging in either of the previous two activities." The court decided that, due to a violation of subdivision (a), the warrant never should have been issued and the evidence obtained via the illegal wire tap was inadmissible in court.
Box 158, Folder 4

Correspondence 1977-1978

Box 158, Folders 5-6

Pleadings file 1977-1978

 

Tinsley v. State of California, et al. 1976-1983

Scope and Contents

In this 1979 lawsuit, the ACLU represented parents of elementary school students within the boundaries of Sequoia Union High School District and in Palo Alto Unified School District who wanted to the schools to submit to the court "a reasonably feasible plan" to "eliminate or alleviate" racially segregated schools within these districts. This consisted of eight elementary school districts. 18 petitioners were willing to add their names to the lawsuit, on behalf of 21 children, most of whom resided in either San Mateo or Santa Clara county.
The parents' petition states: "For at least five years past and continuing to the present, racially segregated schools exist in the respondent school districts. Out of a total of approximately thirteen thousand students attending elementary schools within the boundaries of the SEQUOIA UNION HIGH SCHOOL DISTRICT, approximately ten thousand non-minority [sic] students attend schools which are predominantly non-minority [sic] and approximately three thousand minority [sic] students attend schools which are predominantly minority [sic]. (P) A comparable situation exists in the Palo Alto Unified School District. Thus both non-minority[sic] and minority [sic] students are racially isolated and deprived of an integrated educational experience." They proposed a proportional racial quota system. Also at issue here is the question of intentional or unintentional school segregation, and its impact on students. California also mandates the "alleviation or elimination" of segregation where it exists. The court quotes another case, which stated: "The right to an equal opportunity for education and the harmful consequences of segregation require that school boards take steps, insofar as reasonably feasible, to alleviate racial imbalance in schools regardless of its cause." Also relevant is the fact "that the state has the power, although it may delegate it locally, to form, dissolve, and transfer territory among school districts without the necessity of local elections." They also question the appropriateness of judicial intervention in this process, if "alleviation of racial imbalance" could not be achieved through other means. They seek "reasonably feasible steps" to eliminate these barriers to integrated learning. This complex case reversed the judgement of the trial court, and requested that the parents add their childrens' names as petitioners.
Box 158, Folder 7

Correspondence 1977-1979

Box 158, Folders 8-11

Pleading file I 1977-1981

Box 158, Folders 12-15

Pleading file II 1976-1983

 

Torrey v. County of Alameda 1979-1984

Scope and Contents

In this case, the ACLU represented Franklin Torrey, a 21 year old male transgender prisoner who was raped by other male prisoners while en route to court in Oakland on the Santa Rita Rehabilitation Center (where Torrey was an inmate) bus. The Santa Rita facility is chiefly used "for the pretrial detention of persons accused of felonies and misdemeanors and also for the incarceration of misdemeanants." Torrey was in prison for petty theft. There were prison guards present while the rape took place, and it is alleged that they did nothing to stop the assault. He sued the City of Alameda and those entities responsible for the negligence which allowed the attack to take place, and the ACLU was notified by Torrey's mother Yvonne, who sought justice.
The complaint for damages writes that: "Defendants Houchins, Alameda County, and the Board of Supervisors...were aware of the pattern of violence and sexual assault among prisoners and of the existence of inadequate inmate security at Santa Rita" since as early as 1975 (the assault took place in 1978). The argument states that the County and Board of Supervisors "acted with conscious and deliberate indifference to the safety and welfare of Santa Rita prisoners..." Torrey had also been identified as someone at a particularly high risk for attack, though little had been done to protect him, besides segregating him from other prisoners. The causes of action were "Deprivation of Civil Rights," as well as "Intentional Infliction of Emotional Distress" by guards Hillman and Schalk. Additionally were "Assault and Battery" and "Negligence." Torrey also sought damages for emotional distress as a result of the incident.
Unfortunately, the outcome of the trial is not obvious from the documents provided here.
Box 165, Folder 12, Box 167, Folder 3

Correspondence and notes 1979-1980

Conditions Governing Access

One folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials. Another folder is permanently restricted because it contains sensitive information.

General

One folder in Attorney-Client Privilege box 3 (Box 165). One folder in Permanently Restricted box 2 (Box 167).
Box 159, Folders 1-3

Pleadings I 1980

Box 159, Folders 4-6

Pleadings II 1980

Box 159, Folders 7-9

Pleadings III 1980-1981

Box 159, Folders 10-11, Box 167, Folder 4

Pleadings IV 1981

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
Box 159, Folders 12-13, Box 167, Folder 5

Pleadings V 1981

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
Box 159, Folders 14-15, Box 167, Folder 6

Pleadings VI 1981

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
Box 159, Folders 16-17

Pleadings VII 1981-1982

Box 159, Folder 18

Pleadings VIII 1983-1984

 

Tucker v. State Athletic Commission of California 1977-1982

Scope and Contents

This case is about discrimination on the basis of sex among female boxers in California. Prior to 1976, professional boxing was limited to men. Plaintiff Shirley Tucker (nicknamed "Zebra Girl") of Santa Rosa was one of a small number of licensed professional female boxers in the state. She wished to challenge the Athletic Commission's rule against male-female boxing matches, as well as the related SAC rule that "limits all fights between female boxers to four rounds." Tucker argued that this rule "seriously restricts her income, because four round fights are not favored by promoters, and the fees for such fights are considerably smaller than for ten round fights." The ACLU argued that this rule was unconstitutional on two counts: 1. it denied Tucker equal protection, and 2. it also denied her due process. They write: "A female boxer's right to pursue her chosen profession free from arbitrary governmental interference is protected by the due process clause."
The ACLU appeared before the Athletic Commission board in Los Angeles to argue on Tucker's behalf. The board, lead by Don Fraser, Executive Officer, expressed doubt but agreed that they would allow mixed-gender fighting after observing "interested fighters during sparring sessions before approving a mixed bout."
Box 159, Folder 19, Box 165, Folder 14

Correspondence I 1977-1979

Conditions Governing Access

Folder is restricted until 2059 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 159, Folder 20, Box 165, Folder 15

Correspondence II 1982

Conditions Governing Access

Folder is restricted until 2062 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 159, Folder 21

Minutes, research 1979-1982

 

In re: Fred Bradshaw Turner 1976-1977

Scope and Contents

This case concerns the conservatorship of a Frederick Bradshaw Turner III in 1976. Conservatorships are means by which the state takes control of a person who is otherwise unable to care for themself, for various reasons. They usually require a unanimous jury vote, they expire after one year, and they are the means by which the State frequently deals with homeless people.
The case state notes that he "...appeals from a judgment declaring him to be gravely disabled within the meaning of section 5350 of the Welfare and Institutions Code and appointing the Public Guardian of San Mateo County to act as the conservator of his person and estate." It also states: "Under the provisions of section 5361 of the Welfare and Institutions Code, a conservatorship automatically terminates at the end of one year following its creation unless the conservator petitions for a one-year extension and the court grants same." In Turner's case, for unknown reasons, the jury requirement was waived, and only 9 of 12 jurors were needed to prove that Turner was "gravely disabled" and in need of care.
The ACLU represented Turner, who argued that his rights were violated when he was placed into the conservatorship. The case states: "He contends that the requirements of a preponderance-of-the-evidence standard and a nonunanimous verdict violate his rights of due process and equal protection of the laws." He also argues that "gravely disabled" is unconstitutionally vague, and overbroad, which the court disagrees with. He contends that the two medical experts consulted did not have sufficient knowledge of his situation, which was outweighed by the testimony of three non-experts who decided that he was, in fact, "gravely disabled."
Box 159, Folder 22

Correspondence; Master pleadings 1976-1977

 

UC Regents v. UC Divestment Coalition 1986

Scope and Contents

This case concerns a UC Berkeley-based movement, echoed by other college campuses across the United States in the late 1970s, to encourage university divestment in corporate interests that support apartheid government in South Africa. Specifically, the UC Divestment Coalition was comprised of a diverse group of organizations across the campus in order to assist with coordinating anti-apartheid and divestment work across the entire UC system ("UC Regents"). Beginning in 1984, defendants (the UC Divestment Coalition) organized peaceful protests to publicize the fact that the University of California had 2.4 billion dollars in South Africa-linked investments - an inordinate amount, compared to other colleges, they argued. A preliminary statement reads: "Defendants believe that the university has abdicated its role as a moral leader inasmuch as it persists in its financial support for the current South African regime." The ACLU represented the UC Divestment Coalition in their lawsuit against the governing body of the UC system, the UC Regents.
After a series of protestor arrests on the Berkeley campus, the UC Divestment Coalition organized another protest on November 6, 1985, and refused to leave until Chancellor Heyman met with them. Also present were "legal observers" from the ACLU, who were there to ensure that protestors rights were not violated, and who were some of the first to be arrested. At a follow up protest on March 31, 1986, demonstrators constructed a symbolic "shantytown" in front of Berkeley's administrative offices. Mid-protest, the university then sought a temporary restraining order against the protestors, enjoining (preventing) them from constructing anything (such as a shanty) whose placement might constitute a "fire hazard." As the protests escalated, the university amassed a large police presence at the protests. The ACLU writes: "The paramount interest of the police was to break up the peaceful demonstration, not prevent any fire hazards. The fire hazard served as the pretext."
At this event, "scores of students and demonstrators were injured by the police. At least two members of the press, with their credentials clearly displayed, were beaten by the police." The university issued bans on 89 students (named as "Does" 1-89) and faculty, which prevented them from setting foot on campus, and failed to properly notify them when these bans were lifted. It is the ban issue that the ACLU seized on in their defense, arguing that the bans violated Penal Code section 626.4 (banning statute), and also the constitutional right to due process. The retaliation and intimidation that the bans communicated were also at issue. They also argue that the singling out of legal advisors and lawyers constitutes harassment of the students that they represent, as well as of the legal advisors and lawyers themselves. They also singled out a police officer named Hammett, who was particularly violent, and who needed to be restrained by his peers.
The outcome of this case is not known. In 1986, caving to social pressure, the UC system agreed to a policy of phased full divestment from companies doing business in South Africa, to be completed by 1990.
Box 160, Folder 1

Correspondence 1986

Box 160, Folders 2-4

Master pleadings 1986

 

Van Atta v. Scott 1976-1979

Scope and Contents

In this case, Gerald N. Van Atta, Jr. sued the Donald M. Scott, Chief of Police of the City and County of San Francisco. The issue here was "whether the trial court was correct when it held that the pretrial release and detention system employed by the City and County of San Francisco violates the due process clauses of the state and federal Constitutions." It considers "own recognizance release," (OR) which the court notes is the "poor person's alternative to bail," as those without the funds, or access to funds, to post bail are more likely to remain in jail. There is dedicated staff for the OR project, and they use a point system (based on residence, family, and employment) to determine the likelihood of the detainees appearance in future court proceedings. The court notes, "...the presumption is against OR release and the detainee bears the burden of showing that his application is meritorious." The decision rests solely on the discretion of the judge. The issue here is also the assumption that, if the detainee were released prior to a trial, that they would flee.
The court writes: "Plaintiffs contend, and the trial court held, that due process requires both the burden of producing evidence and the burden of proof to be borne by the prosecution at the OR hearing." They also note: "If an adverse ruling is made at the OR hearing, the detainee's loss of liberty is total." It also considers placing the burden of proof on the prosecution instead of the judge, as well as the issue of the cost of these amendments to current procedure.
In conclusion, the court decides: "...(1) the prosecution must bear the burden of producing evidence of the detainee's record of non-appearance at prior court hearings and of the severity of sentence the detainee faces; (2) the detainee should bear the burden of producing evidence of community ties; (3) the prosecution must bear the burden of proof concerning the detainee's likelihood of appearing at future court proceedings; and (4) the court is not constitutionally required to issue a statement of reasons when OR release is denied."
Box 160, Folder 5

Correspondence 1976-1979

Box 160, Folders 6-7

Master pleadings #1 1973-1977

Box 160, Folder 8

Master pleadings #2 1978

Box 160, Folders 9-11

Master pleadings #3 1978-1979

 

People of the State of California v. Vail, et al. 1980-1981

Scope and Contents

This case concerns allegations of consumer fraud brought against Wanda Vail, also known as Wanda Smith, by the People of California. Vail "is the owner and publisher of a political newspaper known as 'The Republican,' a private publication devoted to the discussion of political issues and causes for the avowed purpose of advancing partisan Republican interests and the election of Republican candidates." In 1979, the Alameda County DA brought suit against Vail, "alleging unfair competition and false and misleading advertising." Vail employed a number of telephone sales representatives, who followed a script.
The core of the complaint against Vail was that she was deliberately deceiving potential customers into believing that they contributions would directly benefit the Republican party, when in fact they were benefiting Vail. Vail attempted to argue that her constitutional right to privacy was being violated, but the court wrote that, since this privacy was based on false pretences, her point was moot. Though the People brought a number of accusations against Vail, the only crime she was found guilty of was consumer fraud. She was instructed to give refunds to the defrauded, and their identities were withheld from her.
Box 160, Folder 12

Correspondence 1980-1981

Box 160, Folders 13-15

Master pleading file #1 1980

Box 160, Folders 16-17

Master pleading file #2 1980-1981

 

Members of the City Council of the City of Los Angeles v. Taxpayers for Vincent 1982-1983

Scope and Contents

In this case, the ACLU submitted an amicus brief on behalf of a group called "Taxpayers for Vincent," who had posted signs on utility poles in Los Angeles in support of a candidate for election to Los Angeles City Council. Section 28.04 of the Los Angeles Municipal Code prohibits the posting of signs on public property. Abiding by Section 28.04, city employees removed the signs from public property. Taxpayers for Vincent alleged that the city ordinance restricted their First Amendment rights to free speech. The city justified this ordinance as being necessary in "preventing visual clutter, minimizing traffic hazards, and preventing interference with the intended use of public property." This case, which went all the way to the Supreme Court, weighed the free speech needs of the defendants against the city's interests.
Dissenting judges write: "Because the Court's lenient approach towards the restriction of speech for reasons of aesthetics threatens seriously to undermine the protections of the First Amendment, I dissent."
Box 161, Folders 1-2

Briefs; pleadings; correspondence 1982-1983

 

Walters v. National Association of Radiation Survivors 1984-1985

Scope and Contents

The ACLU submitted an amicus brief on behalf of the National Association for Radiation Survivors and others similarly situated. The lawsuit was brought against Harry N. Walters, Administrator of the Veterans Administration, and challenged the "statute forbidding lawyers from charging more than $10 for representing a veteran seeking service-connected death and disability (SCDD) benefits from the Veterans Administration (VA)." The effect of this statute is to preclude veterans from retaining counsel (whose costs usually far exceed $10) in connection with disability claim disputes. In their brief, the ACLU writes "...the government envisions a benefits determination process in which the individual veteran has no genuine opportunity to influence or challenge the premises of official decision-making." They also argue that this exclusion of lawyers from the claims process violates due process.
The outcome of this case is not known from the materials provided.
Box 161, Folder 3

Amicus briefs; correspondence 1984-1985

 

Weintraub v. Worrell 1978-1979

Scope and Contents

In this 1979 case, lawyer David Weintraub accused his former employer (The Legal Clinic of Worrell, Martelle, Pappas, and Mullin) of unlawful discharge from his position. He argued that his discharge was based solely on his political activities and affiliations, and this violated California Labor Code Sections 1101 and 1102. The political activities in question involve Weintraub's membership in the National Lawyers Guild (NLG) - "a nationwide organization of 6,000 lawyers, law students, and legal workers" that "promotes human rights and the needs of people over property interests." The court notes: "In particular, this has meant organizational efforts to safeguard and extend the rights of workers, minorities, women, and the poor." They engage in litigation at the federal, state, and local levels. The plaintiff was a member of the Bay Area chapter of NLG. He was a member of the Labor Committee that "focused on legal remedies and strategies to workers involved in labor disputes..."
Before being offered the job from which he was eventually discharged, Weintraub openly discussed his interests and values, and was open about his membership in NLG. He was later pulled aside and privately questioned about his membership in NLG by a law firm partner. Days later, he was discharged from a position that he had only occupied briefly. He alleged that his firing was "in bad faith, malicious, and without just cause or excuse," and sought damages and declaratory relief. The outcome of this case is not obvious from the materials provided.
Box 167, Folder 7

Correspondence 1979

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
Box 161, Folder 4

Master pleadings 1979

Box 161, Folder 5

Research 1978-1979

Box 161, Folder 6

Chin v. AT&T (NY case) 1978-1979

 

Welfare Education and Legal Assistance Center, Inc. v. Board of Supervisors of Santa Cruz 1978

Scope and Contents

The ACLU here represented the Welfare Education and Legal Assistance Center, Inc. ("WELAC"), a nonprofit, and advocated for their "fundamental constitutional right to peaceably distribute welfare related materials in the welfare waiting rooms of the County of Santa Cruz Department of Social Services." The defendant is the Board of Supervisors, which is responsible for administering Santa Cruz county's state and local social services programs. WELAC, which was organized in 1972 for the sole purpose of providing assistance and representation to welfare applicants and recipients "in administrative and legal actions involving the County and State Departments of Social Welfare."
On August 8, 1978, the defendant passed a resolution restricting the types of materials distributed in Social Service waiting rooms to those "printed by the County and approved by the County." Despite the protests of Board member Gary Patton, who understood that this resolution restricted free speech within County buildings, the resolution went into effect later that same year. A WELAC representative hoped to distribute a pamphlet titled "Do Welfare Recipients Have Constitutional Rights?" and was denied. In their complaint, the ACLU argued that the resolution and policy "violates Article 1, Sections 2 and 3 of the Constitution of the State of California and the First Amendment of the United States Constitution as they create an unconstitutional prior restraint on the exercise by the Plaintiff of the press and speech rights set out therein." They also argued that the resolutions limits the constitutionally protected right to freedom of expression, as stated in 42 U.S.C. 1983. They also sought attorney's fees.
The court agreed with the ACLU that the policy and resolution violated Welfare applicants and recipients constitutional rights. The decision regarding attorney's fees is unknown.
Box 161, Folder 7

Master pleadings 1978

 

Wilson v. Superior Court 1983

Scope and Contents

In this case, the ACLU submitted an amicus brief in support of Clerow (Flip) Wilson, a black American comedian popular in the 1970s, who challenged the constitutionality of admission into evidence contraband seized from him upon his arrival at Los Angeles airport. The contraband in question was $1000 worth of "cocaine and hashish." In particular, his lawyers questioned article I, section 28(d) (the "Truth-in-evidence" provision), which they asserted was unconstitutional. To summarize its effects, the LA Times wrote that section 28(d) would "...eliminate exclusionary rules that bar admission at trial of evidence resulting from unlawful searches and seizures, forced confessions, illegal wiretapping and other grounds."
The outcome of this case is not known from the amicus briefs provided.
Box 161, Folder 8

Master pleadings; correspondence 1983

 

Women's Committee for Responsible Government, et al. v. Aved, et al. 1980-1986

Scope and Contents

In this early 1980s case, Women's Committee for Responsible Government, an anti-abortion group, and five individual taxpayers sued the Office of Family Planning (OFP), and Barbara Aved, as Chief of the Office of Family Planning - a state agency. Also sued were Beverly Myers, Director of the State Department of Heath Services, and the Department of Education. The issue that was debated in this case was "whether OFP exceeded its statutory authority and violated constitutional guidelines by providing funding for certain sex education materials." Also contested was the spending of public money on these sex education materials. A court document notes: "OFP is statutorily authorized to fund contracts for two different types of programs, one relating to education and information, the other relating to clinical services." In 1977-1978, OFP awarded a contract to Planned Parenthood of Santa Cruz County to develop a sex education manual for use in schools by teachers. Another manual ("a peer manual") was in development. The manual, by its own description, "...concerns itself only briefly with philosophical considerations and not at all with political considerations."
The Committee alleged that these manuals violate "general public policy by encouraging teenage sexual activity and specifically the policy expressed in Civil Code section 261.5" ('the statutory rape' provision). The court disagreed. They also noted that there is nothing in either of the manuals that could be "construed as encouraging sexual activity." The Committee also argues that the manuals violate the First Amendment by encouraging a particular viewpoint, which they call "secular humanism." The court writes: "We find this claim meritless." In a puzzling conclusion, they also write: "Throughout the Teacher's Guide and Peer Manual, teachers and peer educators are cautioned to present all sides of an issue. For example, as previously noted, the viewpoint that homosexuality is sinful is to be presented, and the many views on abortion are recognized."
Box 161, Folder 9

Correspondence 1985-1986

Box 161, Folders 10-13

Master pleadings 1980-1983

Box 161, Folder 14

Attorney notes circa 1980-1983

Box 161, Folder 15

Research circa 1980-1986

 

Gay Men's Chorus of Los Angeles v. American Choral Directors Association, Inc. (ACDA) 1985-1986

Scope and Contents

In this case, the ACLU represented the Gay Men's Chorus of Los Angeles in their lawsuit against the American Choral Directors Association (ACDA). The Gay Men's Chorus challenged ACDA's decision to require the Chorus to remove the word "gay" from their name as a condition of their performance at ACDA's Western Division Convention in San Jose. GMCLA had been an active, dues-paying institutional member of ACDA, and would also be paying to attend the convention. Additionally, they had been chosen to perform via a "blind" audition tape, in which the name of the organization auditioning to perform was withheld from the reviewers. ACDA stated that its purpose in excising the word "gay" was to "avoid entanglement in issues relating to political, social, sexual or religious preference that are controversial and/or personal in nature."
GMCLA sought an injunction allowing them to perform at the convention and to keep the word "gay" in their name. They also sought to have the actions of ACDA declared unlawful, and pursued damages as well as attorney's fees. They were successful, and, as a result, were ACDA's Executive Committee "agreed to recommend and support at its next Board of Directors meeting the adoption of a nation-wide policy which would permit gay and lesbian groups to perform at ACDA functions using their full name."
Box 165, Folder 16

Correspondence 1985-1986

Conditions Governing Access

Folder is restricted until 2066 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 161, Folder 16

Master pleadings 1985-1986

Box 167, Folder 8

Settlement agreement - original 1986

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
 

Isbister v. Boys' Club of Santa Cruz 1977-1985

Scope and Contents

In this case, an eight year old girl named Victoria Isbister, in 1977, brought a class action lawsuit against the Boy's Club of Santa Cruz, CA for discriminating against her and others like her on the basis of sex, by excluding them from using the Club. The Boy's Club is "unique in northern Santa Cruz County in the range and low cost of the recreational facilities and programs it provides under one roof. No single program or facility open to girls offers a similar range of activities at similar cost." With the ACLU's support, she argued that the Club's policies violated the Unruh Civil Rights Act (Civ. Code, § 51), which "guarantees every person in California 'full and equal' access to 'all business establishments of every kind whatsoever.' The question that the court considered here is whether the Club is one of the 'business establishments' covered by the Act. The Club was established by a trust which involved no gender-related restrictions. However, the donors wished to restrict membership to boys in order to "combat delinquency." The court writes, however, "... delinquency affects substantial numbers of girls."
The court concluded that the Club is, in fact, covered by the Unruh Act, and justify this conclusion by writing: "There is no substantial evidence on this record that the Club's programs, services, and facilities are unsuitable for girls, or that inclusion of both sexes in these programs would diminish their value or effectiveness. Nor is there proof that female memberships would cause serious and permanent danger to the Club's funding or its relationship with its national organization." A judge delivered this opinion: "Perhaps the violation would be clearer if the Boys' Club of Santa Cruz had discriminated on the basis of race, not sex. But that lack of clarity is not the fault of the language of the statute. Instead, the difficulty is the long and well-ingrained tradition of women's dependency which even today causes statutory recognition of the equality of women to have a strange and unreal ring to it."
Box 161, Folder 17, Box 165, Folder 17

Correspondence 1979-1983

Conditions Governing Access

Folder is restricted until 2063 because it contains attorney-client privileged information, and has been separated from materials.

General

One folder in Attorney-Client Privilege box 3 (Box 165).
Box 161, Folders 18-20, Box 167, Folder 9

Master pleadings I 1979

Conditions Governing Access

Folder is permanently restricted because it contains sensitive information.

General

One folder in Permanently Restricted box 2 (Box 167).
Box 162, Folders 1-3

Master pleadings II 1979-1980

Box 162, Folders 4-6

Master pleadings III 1980-1981

Box 162, Folders 7-8

Master pleadings IV 1981-1983

Box 162, Folders 9-11

Master pleadings V 1983

Box 162, Folder 12

Master pleadings VI 1983-1985

Box 162, Folders 13-15

Gay Boy Scouts case - L.A. - Master pleadings 1977-1983

 

Scrapbooks 1923-1959

Physical Description: 13.0 boxes

Scope and Contents

This series comprises 43 scrapbooks of newspapers clippings about civil liberties issues created by the ACLU-NC between the years 1923 and 1959. The first 27 volumes in the series are arranged in chronological order and contain newspaper clippings documenting a wide assortment of civil liberties issues. The remaining subject volumes (volumes 28-43) include scrapbooks about the San Francisco general strike; ILWU leader Harry Bridges; racial discrimination; and the treatment of Japanese Americans during World War II.
Carton 70, Volume 1

1934 August-1935 February

Carton 70, Volume 2

1935 February-August

Carton 70, Volume 3

1935 August-1936 February

Carton 70, Volume 4

1936 February-May

Carton 71, Volume 5

1936 May-August

Carton 71, Volume 6

1936 August-September

Carton 71, Volume 7

1936 September-October

Carton 71, Volume 8

1936 October-1937 January

Carton 71, Volume 9

1937 January-March

Carton 72, Volume 10

1937 April-August

Carton 72, Volume 11

1937 September-1938 January

Carton 72, Volume 12

1938 January-May

Carton 72, Volume 13

1938 May-July

Carton 73, Volume 14

1938 July-September

Carton 73, Volume 15

1938 October-1939 January

Carton 73, Volume 16

1939 January-March

Carton 73, Volume 17

1939 March-July

Carton 74, Volume 18

1939 July-October

Carton 74, Volume 19

1939 October-December

Carton 74, Volume 20

1939 December-1940 February

Carton 74, Volume 21

1940 February-April

Carton 75, Volume 22

1940 May-July

Carton 75, Volume 23

1940 July-October

Carton 75, Volume 24

1940 October-1941 February

Carton 76, Volume 25

1941 March-June

Carton 76, Volume 26

1941 June-November

Carton 76, Volume 27

1941 November-1942 February

 

Discrimination, racial

Carton 77, Volume 28

1942 February-April

Carton 77, Volume 29

1942 April-1943 January

Carton 77, Volume 30

1942 July-1943 May

Carton 78, Volume 31

1943 April-November

Carton 78, Volume 32

1943 October-1944 January

Carton 78, Volume 33

1944 January-August

Carton 78, Volume 34

1944 March-1945 January

 

Harry Bridges

Carton 79, Volume 35

1939 June-August

Carton 79, Volume 36

1939 August-1941 March

Carton 79, Volume 37

1941 March-1945 June

Carton 80, Volume 38

San Francisco General Strike 1934

Carton 80, Volume 39

Labor and civil liberties 1934-1959

Carton 81, Volume 40

Civil liberties 1925-1940

Carton 81, Volume 41

Aliens/Immigration Naturalization Services 1923-1941

Carton 82, Volume 42

1926 July-November

Carton 82, Volume 43

Labor 1936 June-August

 

Miscellaneous ephemera and legal material 1919-1972

Box 168, Folders 1-2

Annual reports 1945-1966

Box 168, Folders 3-4

Assembly bills, Senate bills, House bills, and Assembly Constitutional Amendments 1919-1955

Box 169, Folder 32

Amicus briefs and reports 1944-1966

Box 169, Folders 33-34

Pamphlets and ephemera 1938-1972

Box 169, Folder 35

Correspondence, press releases, and memos 1936-1969

Box 169, Folder 36

Other publications (magazines, newspapers, newsletters) 1919-1965