Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Thomas J. Mooney Papers, 1887-1949, bulk 1930-1942
BANC MSS C-B 410  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
Carton 62, Folder 7

Young Communist League of America Year Book 1937

Carton 62, Folder 8

Congressional and Legislative Handbooks 1937, 1941

Carton 62, Folder 9

Popular Recitations by Otis O. Rodgers undated

Carton 62, Folder 10

The Why and Whither of Labor Unions by Francis H. Haas undated

 

Series 3 Legal Materials 1888, 1915-1938

Physical Description: Carton 62, folders 11-99; Cartons 63-64; Carton 65, folders 1-76; Volumes 1-84, 86-89
 

Sub Series 3.1 Court Documents 1916-1938

Physical Description: Carton 62, folders 11-99; Carton 63, folders 1-42; Volumes 1-32, 34-35, 37, 39-51, 54-84, 86, 87

Arrangement

Arranged chronologically.

Scope and Content Note

Contains bound volumes and individual copies of a wide variety of court documents pertaining to the numerous cases and appeals surrounding the Preparedness Day bombing. Included are court transcripts, copies of briefs and court opinions.
Volume 1

Grand Jury Testimony and Proceedings- Indictment of Billings, Mooney, et. al. 1 August 1916

Carton 62, Folder 11

McDonald, John- Brennan Examination 18 September 1916

Carton 62, Folder 12

Donaldson, Dan D.- Statement 26 September 1916

Carton 62, Folder 13

People vs. Billings- Argument on Behalf of Defendant September 1916

Volume 9

People vs. Warren K. Billings- transcripts, Vol. 1 11-18 September 1916

Volume 10

People vs. Warren K. Billings- transcripts, Vol. 2 19-23 September 1916

Volume 8

People vs. Warren K. Billings- Clerk's Transcript on Appeal 27 October 1916

Volume 2

People vs. T.J. Mooney - transcript of testimony, Vol 1 3-24 January 1917

Volume 3

People vs. T.J. Mooney- transcript of testimony, Vol. 2 24-31 January 1917

Volume 4

People vs. T.J. Mooney- transcript of testimony, Vol. 3 31 January- 6 February 1917

Carton 62, Folder 14

MacDonald, John- Cunha Examination 25 January 1917

Carton 62, Folder 15

Closing Argument 7 February 1917

Carton 62, Folder 16

Argument to the Jury 7 February 1917

Carton 62, Folder 17

People vs. Mooney- verdict 9 February 1917

Carton 62, Folder 18

Motion for a New Trial 13 February 1917

Carton 62, Folder 19

La Posee, Charlotte W. 13 February 1917

Carton 62, Folder 20

Miller, John 24 February 1917

Carton 62, Folder 21

Judgment and Sentence 24 February 1917

Carton 62, Folder 22

Statement of Grounds of Appeal 27 February 1917

Carton 62, Folder 23

Notice of Appeal 28 February 1917

Carton 62, Folder 24

Boese, Herman F. February 1917

Volume 11

District Court of Appeal, People vs. Warren K. Billings- Appellants Opening Brief February 1917

Carton 62, Folder 25

Johnson, Charles F. February 1917

Volumes 14-15

People vs. Thomas J. Mooney- Shorthand Reporter's Transcript on Appeal, Vols. 3 and 4 April 1917

Volume 29

People vs. Frank C. Oxman- Preliminary Hearing transcript 18 April-5 May 1917

Volume 30

Testimony and Proceedings before Grand Jury in the matter of F.C. Oxman and Charles M. Fickert 30 April-2 May 1917

Volume 19

People vs. Rena Mooney- transcript, Vol. 1 11-14 June 1917

Volume 20

People vs. Rena Mooney- transcript, Vol. 2 15-21 June 1917

Volume 21

People vs. Rena Mooney- transcript, Vol. 3 22-28 June 1917

Volume 22

People vs. Rena Mooney- transcript, Vol. 4 29 June- 5 July 1917

Volume 23

People vs. Rena Mooney- transcript, Vol. 5 6-11 July 1917

Volume 24

People vs. Rena Mooney- transcript, Vol. 6 12-18 July 1917

Volume 31

People vs. Frank C. Oxman- transcript Vol. 1 25 June-24 September 1917

Volume 32

People vs. Frank C. Oxman- transcript Vol. 2 25-27 September 1917

Carton 62, Folder 26

People vs. Rena Mooney- Examination of D.A. White 6 July 1917

Carton 62, Folder 27

Request for Retrial 30 July 1917

Volume 12

District Court of Appeal, People vs. Warren K. Billings- Respondent's Brief July 1917

Carton 62, Folder 28

Notice of Motion to Reverse Judgment... 16 August 1917

Volume 16

People vs. Thomas J. Mooney- Memorandum of Authorities in Support of motion to Reverse Judgment by Stipulation; Appellant's Opening Brief; Appellant's Reply Brief August-December 1917

Carton 62, Folder 29

People vs. Oxman- Argument on Behalf of Defendant 28 September 1917

Carton 62, Folder 30

People vs. Mooney- Opinion of Supreme Court of California September 1917

Carton 62, Folder 31

Application of Rena Mooney for Writ of Habeas Corpus 22 October 1917

Volume 25

People vs. Israel Weinberg- transcript, Vol. 1 23 October-2 November 1917

Volume 26

People vs. Israel Weinberg- transcript, Vol. 2 7-14 November 1917

Volume 27

People vs. Israel Weinberg- transcript, Vol. 3 15-21 November 1917

Volume 28

People vs. Israel Weinberg- Argument of Edwin V. McKenzie 23 November 1917

Volume 6

People vs. Warren K. Billings, et. al. before the Special Commission Appointed by the President of the United States- Significant Facts Concerning the Cases submitted by Maxwell McNutt 30 October 1917

Volume 17

Petition for Pardon of Thomas J. Mooney before the Governor of the State of California 30 October 1917

Carton 62, Folder 32

Examination of Jurors 1917

Volume 13

People vs. Thomas J. Mooney- Clerk's Transcript on Appeal 1917

Volume 5

Testimony of Mellie Edeau and Sadie Edeau- given at the trials of Warren K. Billings, Thomas J. Mooney, and Rena Mooney 1917

Volume 7

In the Matter of The Investigation of the Case The People vs. Thomas J. Mooney, et. al., by the United States Commission on Mediation- Brief of the People submitted by C.M. Fickert circa 1917

Volume 18

In the Matter of the Application of Thomas J. Mooney for a Pardon submitted by C.M. Fickert circa 1917

Carton 62, Folder 33

Judgment and Order 1 April 1918

Carton 62, Folder 34

Smith, William H. 18 April 1918

Carton 62, Folder 35

Statement of Mooney 26 April 1918

Carton 62, Folder 36

Amended and Supplemental Notice of Motion 2 May 1918

Carton 62, Folder 37

Arguments for Writ of Coram Nobis 2 May 1918

Carton 62, Folder 38

Opinion of the Court on the Demurrer to the Hearing of Defendant's Motion for a Writ of Coram Nobis 21 May 1918

Carton 62, Folder 39

Warrant of Execution of Judgment of Death 28 May 1918

Volume 34

People vs. Thomas J. Mooney- Arguments of Counsel on Motion for Writ of Coram Nobis May 1918

Volume 35

Reply of Thomas J. Mooney to Brief Filed by District Attorney of the City and County of San Francisco Against Petition for Pardon 17 June 1918

Carton 62, Folder 40

Reply of Mooney to Brief Against Petition for Pardon 17 June 1918

Carton 62, Folder 41

Fickert, C.M. June 1918

Carton 62, Folder 42

Memorandum in re: Power of Governor to Grant Mooney a New Trial 29 July 1918

Carton 62, Folder 43

Warrant of Execution of Judgment of Death 23 August 1918

Volume 37

Thomas J. Mooney vs. People of the State of California- Certified Copy of the Transcript of Record Including All Proceedings in the Supreme Court of the State of California October 1918

Volume 37

Thomas J. Mooney vs. People of the State of California- Motion and Notice of Application for Write of Certiorari 16 October 1918

Volume 37

Thomas J. Mooney vs. People of the State of California- Petition for Writ of Certiorari and Brief in Support Thereof 16 October 1918

Carton 62, Folder 44

Israel Weinberg- Brief on Petition for Writ of Habeas Corpus circa 1918

Carton 62, Folder 45

People vs. Billings- Affidavit of Richard W. Smith 24 March 1921

Carton 62, Folder 46

Affidavit of Franklin A. Griffin 4 April 1921

Carton 62, Folder 47

Gilbrech, Galen 7 April 1921

Carton 62, Folder 48

Littlefield, Fred 8 April 1921

Carton 62, Folder 49

Roberts, George 9 April 1921

Carton 62, Folder 50

Petition for Writ of Audita Querela 12 April 1921

Carton 62, Folder 51

Mrs. Elam 9 May 1921

Carton 62, Folder 52

Lundin, A.E. 11 May 1921

Carton 62, Folder 53

Pine, William 14 May 1921

Volume 39

People vs. Thomas J. Mooney- Reporter's Transcript 23-24 May 1921

Carton 62, Folder 54

Opinion of the Court on the Demurer... 27 May 1921

Volume 42

In re: Thomas J. Mooney- Testimony of E.K. Hatcher and Paul Leake 28 and 31 May 1921

Volume 40

People vs. Thomas J. Mooney- Appellant's Opening Brief 15 February 1922

Volume 41

People vs. Thomas J. Mooney- Respondent's Brief 1922

Volumes 43-50

Petition for Pardon of Thomas J. Mooney- Volumes 1-8 10 December 1926

Carton 62, Folder 55

People vs. Oxman- Argument on Behalf of Defendant 28 September 1927

Carton 62, Folder 56

Memorandum re: Principles Underlying Executive Clemency 26 July 1929

Volume 51

Affidavits of Dora E. Monroe, Alonzo L. Smith and Frank O. Stevens 1929-1930

Carton 62, Folder 57

In re: Application of Billings for Pardon 2 July 1930

Volume 86

Petition for Rehearing of Warren K. Billings for Pardon 15 July 1930

Carton 62, Folder 58

Motion for Production of Mooney as Witness 25 July 1930

Volume 55

In re: the Petition of Warren K. Billings for a Pardon- transcript Vol. 1 29 July-4 August 1930

Volume 56

In re: the Petition of Warren K. Billings for a Pardon- transcript Vol. 2 5-14 August 1930

Volume 57

In the Matter of the Application of Warren K. Billings for a Pardon- transcript 18-20 August 1930

Volume 54

In the Matter of Thomas J. Mooney's Application for a Pardon- Transcript of Hearing 2 August 1930

Carton 62, Folder 59

Kent, Kelly 4 September 1930

Carton 62, Folder 60

Renewed Application of Mooney for Pardon 13 September 1930

Volume 58

Warren K. Billings' Application for a Pardon- Petitioner's Argument 5 October 1930

Carton 62, Folder 61

In the Matter of the Application of Billings for Clemency- Deposition of Charles M. Fickert 22 October 1930

Carton 62, Folder 62

Billings' Application for a Pardon- Opinion 1 December 1930

Carton 62, Folder 63

Billings- Refusal of Pardon 1930

Carton 62, Folder 64

Affidavits Supporting Billings' Petition for a Pardon 1930

Carton 62, Folder 65

In re: Petition of Billings for a Pardon- Index to Transcript 1930

Carton 62, Folder 66

Billings' Petition for a Pardon [1930]

Carton 62, Folder 67

Billings' Pardon- Petition of Charles Ruzicka and Hilary W. Gans circa 1930

Carton 62, Folder 68

Petition for Hearing Upon Application for Pardon circa 1930

Carton 62, Folder 69

Application of Billings for Pardon- Cunha Response circa 1930

Volume 59

In the Matter of the Application of Warren K. Billings for a Pardon- to His Excellency C.C. Young circa 1930

Volume 60

In the Matter of the Application of Thomas J. Mooney for a Pardon 1 December 1931

Carton 62, Folder 70

American Civil Liberties Union vs. John J. Kieley 1931

Volume 61

In the Matter of Application Made on Behalf of Thomas J. Mooney for a Pardon- Decision of Hon. James Rolph, Jr. 21 April 1932

Carton 62, Folder 71

People vs. Mooney- Notice 3 November 1932

Carton 62, Folder 72

People vs. Mooney 12 January 1933

Carton 62, Folder 73

People vs. Mooney- Transcript 12 January 1933

Carton 62, Folder 74

Orders to Produce Defendant January, March 1933

Carton 62, Folder 75

Stipulation February 1933

Carton 62, Folder 76

Alternative Writ of Mandate March 1933

Carton 62, Folder 77

Order to Produce Defendant April 1933

Carton 62, Folder 78

Subpoena 26 April 1933

Carton 62, Folder 79

People vs. Mooney- Transcript 24 May 1933

Carton 62, Folder 80

In Matter of Application of Mooney for Writ of Habeas Corpus 24 May 1933

Carton 62, Folder 81

Subpoenas 1933

Carton 62, Folder 82

Statement of Basic Grounds and Allegations of Fact 1 May 1934

Carton 62, Folder 83

Mooney vs. Holohan- opinion 17 May 1934

Carton 62, Folder 84

Petition for Certificate of Probable Cause... 25 July 1934

Volume 62

Petition of Thomas J. Mooney for a Pardon Presented to Governor Frank F. Merriam August 1934

Carton 62, Folder 85

Petition for Further Consideration October 1934

Carton 62, Folder 86

People vs. James McFarland 9 November 1934

Carton 62, Folder 87

Mooney vs. Holohan- Memorandum to the U.S. Circuit Court of Appeals circa 1934

Volume 63

Thomas J. Mooney vs. James B. Holohan, Warden of San Quentin Penitentiary- Return to the Order to Show Cause Why Leave to File Petition for Writ of Habeas Corpus Should Not be Granted circa 1934

Carton 62, Folder 88

Notice of Application for Order to Take Testimony of Rigall, Weinberg, Fitch and MacDonald 20 January 1935

Carton 62, Folder 89

Denial of Writ of Habeas Corpus 14 May 1935

Carton 62, Folder 90

People vs. Mooney- Reporter's Transcript 24 May 1935

Carton 62, Folder 91

Memorandum of Points and Authorities in Support of Petition for Original Habeas Corpus 31 May 1935

Carton 62, Folder 92

In re: Application of Mooney for Writ of Habeas Corpus June 1935

Carton 62, Folder 93

Application of Mooney for a Writ of Habeas Corpus- transcript 3 July 1935

Carton 62, Folder 94

Subpoena of Edward D. Nolan 12 July 1935

Carton 62, Folder 95

Subpoena of Earl K. Hatcher 18 July 1935

Carton 62, Folder 96

Application of Mooney for Write of Habeas Corpus- transcript 24 July 1935

Carton 62, Folder 97

Counter Affidavit of George T. Davis to Affidavit of William F. Cleary 24 July 1935

Carton 62, Folder 98

Application of Mooney for a Writ of Habeas Corpus- transcript 29 July 1935

Carton 62, Folder 99

Motion to Produce Mooney at the Taking of Depositions 5 August 1935

Carton 63, Folder 1

Notice of Motion for Order Providing Adequate Hearing and Orderly Procedure 5 August 1935

Carton 63, Folder 2

Stipulation 6 August 1935

Volume 64

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 1 12 August- 20 September 1935

Volume 65

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 2 20-25 September 1935

Volume 66

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 3 25 September- 2 October 1935

Volume 67

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 4 2-7 October 1935

Volume 68

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 5 8-10 October 1935

Volume 69

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 6 11-16 October 1935

Volume 70

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 7 17-29 October 1935

Volume 71

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 8 30 October- 18 November 1935

Volume 72

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 9 19-27 November 1935

Volume 73

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 10 2-9 December 1935

Volume 74

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 11 20 January-March 5 1936

Volume 75

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 12 6-13 March 1936

Volume 76

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 13 16-20 March 1936

Volume 77

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 14 23 March- 1 April 1936

Volume 78

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 15 2-27 April 1936

Volume 79

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 16 28 April-13 May 1936

Volume 80

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 17 15 May- 11 June 1936

Volume 81

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 18 15 June- 27 July 1936

Volume 82

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 19 28 July- 4 August 1936

Volume 83

In Re: Thomas J. Mooney on Habeas Corpus- transcript Vol. 20 5-31 August 1936

Carton 63, Folder 3

In Re: Application of Mooney for a Writ of Habeas Corpus- transcript 18 September 1935

Carton 63, Folder 4

Notice of Motion 19 September 1935

Carton 63, Folder 5

Subpoena of Warren K. Billings 23 September 1935

Carton 63, Folder 6

Renewal of Motion September 1935

Carton 63, Folder 7

Mooney vs. Holohan- Petition for Reconsideration of Denial October 1935

Carton 63, Folder 8

Subpoenas 1935

Carton 63, Folder 9

Joint Affidavit of John F. Finnerty and George T. Davis 1935

Carton 63, Folder 10

Statement of Basic Grounds and Allegations of Fact 1935

Carton 63, Folder 11

Shinn vs. Mooney 1935

Carton 63, Folder 12

Request to Appear at Hearing 1935

Carton 63, Folder 13

In the Matter of the Application of Mooney for a Writ of Habeas Corpus 1935, 1936

Carton 63, Folder 14

Carl L. Shinn vs. Thomas J. Mooney 1935, 1938

Carton 63, Folder 15

Mooney vs. Holohan- Petition for Reconsideration of Denial... circa 1935

Carton 63, Folder 16

Memorandum of Points and Authorities circa 1935

Carton 63, Folder 17

Mooney vs. Holohan- Memorandum of Points and Authorities circa 1935

Carton 63, Folder 18

Argument of Charles Kaufman as Amicus Curiae circa 1935

Carton 63, Folder 19

Petitioner's Proposed Findings of Fact circa 1935

Volume 84

In the Matter of Thomas J. Mooney on Habeas Corpus- exhibits Vol. 2 circa 1935

Carton 63, Folder 20

Subpoenas 1936

Carton 63, Folder 21

In Re: Application of Mooney for Writ of Habeas Corpus- transcript 4 January 1937

Carton 63, Folder 22

In Re: Application of Mooney for Writ of Habeas Corpus- Petitioner's Exceptions 8 March 1937

Carton 63, Folder 23

Argument Before California Supreme Court- transcript 14 April 1937

Volume 87

In the Matter of the Application of Thomas J. Mooney for a Writ of Habeas Corpus- Abstract of Record 1937

Carton 63, Folder 24

Mooney vs. Smith 1937, 1938

Carton 63, Folder 25

Mooney vs. Smith- Brief in Support of Petition for Certiorari 1937

Carton 63, Folder 26

Receipt for Briefs Supporting Certiorari 17 March 1938

Carton 63, Folder 27

Application for Executive Clemency 30 December 1938

Carton 63, Folder 28

Application of Mooney for Writ of Habeas Corpus- Appeal to U.S. Supreme Court 1938

Carton 63, Folder 29

People vs. Mooney undated

Carton 63, Folder 30

Memorandum of Points and Authorities undated

Carton 63, Folder 31

Memorandum of Points and Authorities- In re: Clifton undated

Carton 63, Folder 32

Shinn vs. Mooney, et. al. undated

Carton 63, Folder 33

Brief of People of California undated

Carton 63, Folder 34

Consent that Order and Judgment be Reversed undated

Carton 63, Folder 35-36

Respondent's Exhibits undated

Carton 63, Folder 37

Exhibit A undated

Carton 63, Folder 38

Exhibit A undated

Carton 63, Folder 39

Exhibit B undated

Carton 63, Folder 40

Petitioner's Exhibit Number 5- Testimony of John MacDonald undated

Carton 63, Folder 41

Exhibit 137 undated

Carton 63, Folder 42

Exhibits- Miscellaneous undated

 

Sub Series 3.2 Attorney Files 1888, 1915-1938

Physical Description: Carton 63, folders 43-84; Carton 64; Carton 65, folders 1-76; Volumes 33, 36, 38, 52-53, 88-89

Arrangement

Arranged into four sub sub series

Scope and Content Note

This sub series consists of materials assumed to be those of the various attorneys who worked on Mooney's case. The sub series has been further divided into four sub-sub series: Witness Files; Case Related Files; Correspondence; and Non-Mooney Reference Files.
 

Sub Sub Series 3.2.1 Witness Files 1916-1936

Physical Description: Carton 63, folders 43-84; Cartons 64, folders 1-47; Volume 88

Arrangement

Arranged alphabetically by names of individual witnesses.

Scope and Content Note

Contains copies of witness statements and interviews.
Carton 63, Folder 43

Berkman, Alexander circa 1916

Carton 63, Folder 44

Billings, Warren K. 1916

Carton 63, Folder 45

Boyarsky, David 2 April 1917

Carton 63, Folder 46

Brennan, James F. undated

Carton 63, Folder 47

Bunner, Stephen V. 1916-1917

Carton 63, Folder 48

Callicotte, Paul 1932

Carton 63, Folder 49

Cleary, William F. 22 July 1935

Carton 63, Folder 50

Cooley, Oscar C. 28 Feb 1924

Carton 63, Folder 51

Crowley, John M. 1916

Carton 63, Folder 52

Cunha, Edward 1917, 1930

Carton 63, Folder 53

Daley, John 5 August 1916

Carton 63, Folder 54

De Stone, F.G. 1930

Carton 63, Folder 55

Dean, Suzanne 28 September 1916

Carton 63, Folder 56

Denton, Jesse Glenn 2 September 1935

Carton 63, Folder 57

Doidge, Thomas U. undated

Carton 63, Folder 58

Edeau, Mellie undated

Carton 63, Folder 59

Edeau, Sadie undated

Carton 63, Folder 60

Ellis, Claude O. 28 September 1926

Carton 63, Folder 61

Farber, D. 30 March 1917

Carton 63, Folder 62

Fickert, Charles M. 1916

Carton 63, Folder 63

Freeman, Harry C. 30 May 1933

Carton 63, Folder 64

Gallagher, Leo 11 May 1933

Carton 63, Folder 65

Gatch, Frank R. 15 July 1930

Carton 63, Folder 66

George, Thelma 21 July 1917

Carton 63, Folder 67

Goff, Charles 1916

Carton 63, Folder 68

Gordes, Charles F. 4 August 1916

Carton 63, Folder 69

Griffin, Franklin A. undated

Carton 63, Folder 70

Hammerberg, Belle undated

Carton 63, Folder 71

Hammerberg, James 1930

Carton 63, Folder 72

Hand, Draper 28 February 1936

Carton 63, Folder 73

Hatcher, Earl K. 1921, 1924

Carton 63, Folder 74

Hatcher, Mr. and Mrs. Earl K. 1926

Carton 63, Folder 75

Hubbard, Wade A. undated

Carton 63, Folder 76

Husk, J.H. undated

Carton 63, Folder 77

Josephson, Leon 16 July 1930

Carton 63, Folder 78

Kesselman, Max 16 July 1930

Carton 63, Folder 79

Kidwell, Alice 30 October 1917

Carton 63, Folder 80

Kirgbaum, M.R. May 1932

Carton 63, Folder 81

Kytka, Theodore undated

Carton 63, Folder 82

Lawlor, John C. undated

Carton 63, Folder 83

Lee, Patrick 16 July 1930

Carton 63, Folder 84

MacDonald, John circa 1916, 1930

Carton 64, Folder 1

MacDonald, John circa 1916, 1930

Volume 88

MacDonald, John- testimony before the Grand Jury undated

Carton 64, Folder 2

McGovern, John Thomas 5 August 1916

Carton 64, Folder 3

McKenzie, Harry A. undated

Carton 64, Folder 4

MacNevin, Carrie 1922

Carton 64, Folder 5

McNutt, Maxwell 1930

Carton 64, Folder 6

Marinoff, Sonia 15 June 1930

Carton 64, Folder 7

Mattheson, Duncan 30 April 1917

Carton 64, Folder 8

Monroe, Dora E. 1929, 1930

Carton 64, Folder 9

Mooney, Thomas undated

Carton 64, Folder 10

Mytinger, Frank 23 April 1924

Carton 64, Folder 11

Naffiziger, Howard C. 2 September 1930

Carton 64, Folder 12

Nockles, Edward N. 2 August 1930

Carton 64, Folder 13

Nolan, Ada 29 July 1916

Carton 64, Folder 14

O'Connor, Herbert R. 11 September 1930

Carton 64, Folder 15

Older, Fremont undated

Carton 64, Folder 16

Oxman, F.C. circa 1916

Carton 64, Folder 17

Oxman, John 1 May 1924

Carton 64, Folder 18

Parrish, R. Dean 29 August 1930

Carton 64, Folder 19

Peeke, Carroll E. B. undated

Carton 64, Folder 20

Phelan, Joe 5 August 1916

Carton 64, Folder 21

Powers, Dan E. 1935

Carton 64, Folder 22

Rasch, Oscar V. undated

Carton 64, Folder 23

Rigall, (Frank) Edward 1917, 1924

Carton 64, Folder 24

Ritter, Mary 28 April 1921

Carton 64, Folder 25

Roach, Eva 2 November 1916

Carton 64, Folder 26

Roberston, George 7 May 1917

Carton 64, Folder 27

Roe, William David 5 August 1916

Carton 64, Folder 28

Simpson, Mary 24 July 1916

Carton 64, Folder 29

Smith, Alonzo L. 1929, 1930

Carton 64, Folder 30

Smith, Estelle circa 1917-1930

Carton 64, Folder 31

Smith, William 1918

Carton 64, Folder 32

Spink, Alfred H. 1 July 1927

Carton 64, Folder 33

Stevens, Frank O. 8 January 1930

Carton 64, Folder 34

Swanson, Martin undated

Carton 64, Folder 35

Trask, A.N. 5 August 1916

Carton 64, Folder 36

Vandeleur, Edward 5 August 1916

Carton 64, Folder 37

Ward, Louis H. 17 April 1933

Carton 64, Folder 38

Warnkin, George L. undated

Carton 64, Folder 39

Weinberg, Israel 1916, 1930

Carton 64, Folder 40

White, W.P. 4 March 1924

Carton 64, Folder 41

Wilson, B.C. 23 April 1924

Carton 64, Folder 42

Wollenberg, C.N. 1932

Carton 64, Folder 43

Woods, Frank 3 March 1924

Carton 64, Folder 44

Word, M.G. 4 December 1918

Carton 64, Folder 45

Ydurriago, Ray 5 August 1916

Carton 64, Folder 46

Zimdars, J.B. 1930, 1935

Carton 64, Folder 47

Zupan, Mike undated

 

Sub Sub Series 3.2.2 Case Related Files 1915-1938

Physical Description: Carton 64, folders 48-94; Carton 65, folders 1-35; Volumes 33, 36, 38, 52 and 89

Arrangement

Arranged hierarchically. General reference files have been arranged chronologically and are followed by working papers. Facsimiles have been placed at the end of the sub-sub series.

Scope and Content Note

Essentially reference files regarding the Mooney case. Included is evidence, such as the Byrnes Hotel Register, lists of jurors and witnesses, information on cases related to Mooney but not directly to the Preparedness Day bombing, and third party reports on the trial. Also included in this sub-sub series are Attorney working files.
Volume 33

John Spain vs. The Oregon & Washington Railroad and Navigation Company 1915

Volume 89

Byrns Hotel Register, Woodland California 19 May- 1 September 1916

Carton 64, Folder 48

Indictments for Murder 2 August 1916

Carton 64, Folder 49

Grand Jury Testimony 13 October 1916

Carton 64, Folder 50

Police Report 1916

Carton 64, Folder 51

Smith, William H.- Detective's notebook 1916

Carton 64, Folder 52

Jury Panel- Department Number 11 Superior Court circa 1916

Carton 64, Folder 53

Fickert Telegrams re: Oxman (copies) 1916, 1917

Carton 64, Folder 54

Mulholland, Frank G.- letter re: Oxman (copy) 1917

Volume 38

To the Commissioners Appointed by the President to Investigate the Conditions under which Thomas J. Mooney was Convicted of Murder... 1917

Volume 36

California Decisions 23 July 1918

Carton 64, Folder 55

Commutation of Sentence 28 November 1918

Carton 64, Folder 56

Hand, Draper

Carton 64, Folder 57

In the Matter of Police Officer Draper H. Hand 13 April 1921

Volume 52

The Cases of Tom Mooney and Warren K. Billings Reviewed During 1921 by George P. West 1921

Carton 64, Folder 58

Wilson, B.C. 23 April 1924

Carton 64, Folder 59

The Mooney Case by Francis V. Watson 1929

Carton 64, Folder 60

Smith, A.L.- Statements re: Louis J. Smith 1929-1930

Carton 64, Folder 61

A Review of the Facts in the Case of Tom Mooney 1 December 1931

Carton 64, Folder 62

Walker, James J. 1931

Carton 64, Folder 63

Zimdars, J.B. 1931, 1932

Carton 64, Folder 64

Sapiro, Aaron 5 May 1932

Carton 64, Folder 65

Callicotte, Paul M.- Inquiry of 4 October 1932

Carton 64, Folder 66

Callicotte, Paul M.- Inquiry of 6 October 1932

Carton 64, Folder 67

Callicotte, Paul- Reply to Report of Goff-Maher 1932

Carton 64, Folder 68

Report to ACLU on Findings on Application of Mooney for Pardon 1932

Carton 64, Folder 69

Sapiro's Analysis of Sullivan's Reports to Governor Rolph circa 1932

Carton 64, Folder 70

Shinn, Carl L. 1932-1935

Carton 64, Folder 71

Vanderpool, Burton L.- correspondence March 1933

Carton 64, Folder 72

List of Witnesses 1933

Carton 64, Folder 73

Document Inventories circa 1933

Carton 64, Folder 74

Public Notices 1934

Carton 64, Folder 75

Various Statements Recorded by Gallagher 1934

Carton 64, Folder 76

Mooney vs. James B. Holohan [1934]

Carton 64, Folder 77

Re: Thomas Mooney July-September 1935

Carton 64, Folder 78

Hynes, William F. 28 August 1935

Carton 64, Folder 79

Possible Witnesses 1935

Carton 64, Folder 80

Wolff, Ed. B.- Reports 1935

Carton 64, Folder 81

Application for Writ of Habeas Corpus- Index to Newspapers Used as Exhibits 1935, 1936

Carton 64, Folder 82

Witnesses for the Defense- correspondence 1935, 1936

Carton 64, Folder 83

Berkman Extradition 1935, 1936

Carton 64, Folder 84

McNutt, Maxwell 1936

Carton 64, Folder 85

Martinez Sheriff Files 1936

Carton 64, Folder 86

California Supreme Court- Press Statement 30 October 1937

Carton 64, Folder 87

United States Senate Hearings on Senate Joint Resolution 127 15 December 1937

Carton 64, Folder 88

Address by Honorable Jerry J. O'Connell 3 February 1938

Carton 64, Folder 89

Transcript of Proceedings Upon Presentation of Statement by Mooney to Assembly 10 March 1938

Carton 64, Folder 90

Transcript of Proceedings Before Assembly on Resolutions 12 and 13 re: Mooney 10 March 1938

Carton 64, Folder 91

Mooney's Alibi undated

Carton 64

Review of Transcript undated

Carton 64, Folder 92-94

San Francisco Police Department Records- copies undated

Carton 65, Folder 1-4

San Francisco Police List of Evidence 1916

 

Facsimiles

Carton 65, Folder 5

Mooney International Workers' of the World Membership Card 1910

Carton 65, Folder 6

Mooney to Hood and Lambert 20 May 1916

Carton 65, Folder 7

Parade Threat 21 July 1916

Carton 65, Folder 8

Rena Mooney to Tony Flower 26 July 1916

Carton 65, Folder 9

Hand, Draper- Telegram to Duncan Matheson 2 September 1916

Carton 65, Folder 10

Fickert Telegrams 1916

Carton 65, Folder 11

Jury Statement 24 April 1917

Carton 65, Folder 12

Hatcher to Nichols 2 October 1918

Carton 65, Folder 13

Miscellaneous 1919, 1920

Carton 65, Folder 14

McDonald, John 1919, 1920

Carton 65, Folder 15

MacDonald to Mattheson 11 January 1921

Carton 65, Folder 16

J.H. Ball to Goff 7 April 1923

Carton 65, Folder 17

Letters for Clemency Petition- Goff, Griffin, Mattheson 1924

Carton 65, Folder 18

Peter Vidovitch Death Certificate 1926

Carton 65, Folder 19

Marriage certificate- 1930 certified copy 1930

Carton 65, Folder 20

Stettin, R.H.- statement 26 March 1932

Carton 65, Folder 21

Prosecution Evidence 1932

Carton 65, Folder 22

Maps undated

Carton 65, Folder 23

Reena Mooney alibi- written in music book undated

Carton 65, Folder 24

Parade detail undated

 

Working Papers

Carton 65, Folder 25-27

Various undated

Carton 65, Folder 28-33

Mooney Correspondence with Radicals 1913-1916

Carton 65, Folder 34

Affidavits and Documents Given to George T. Davis undated

Carton 65, Folder 35

Legal Notes undated

 

Sub Series 3.2.3 Correspondence 1930, 1935

Physical Description: Carton 65, folders 36-43

Arrangement

Arranged hierarchically.

Scope and Content Note

Primarily correspondence to and from George T. Davis, legal counsel to Mooney.
Carton 65, Folder 36

Correspondence 1935

Carton 65, Folder 37-39

Telegrams July-December 1935

Carton 65, Folder 40

Crank Files 1935

Carton 65, Folder 41

McKenzie, Edwin V. 1930

Carton 65, Folder 42

Prather Confidential Detective Service 1935

Carton 65, Folder 43

Walters, Ralph 1935

 

Sub Series 3.2.4 Non-Mooney Reference Files 1888-1937

Physical Description: Carton 65, folders 44-76; Volume 53

Arrangement

Arranged chronologically. Contracts and materials regarding the Mary Mooney estate have been filed a the end of the sub-sub series.

Scope and Content Note

Reference files not directly related to the Mooney case but most likely used in compiling material for the defense. Also included are various contracts and documentation regarding the estate of Mary Mooney.
Carton 65, Folder 44

The Trial of the Judgment 1888

Carton 65, Folder 45

United States vs. Vidovich 11 September 1906

Carton 65, Folder 46

People vs. Crowley 1911

Carton 65, Folder 47

People vs. Mooney, Brown and Hanlon 1913

Carton 65, Folder 48

Application of Henry B. Lister for a Writ of Habeas Corpus... 1914

Carton 65, Folder 49

People vs. Mooney 8 June 1914

Carton 65, Folder 50

People vs. Mooney January 1915

Carton 65, Folder 51

John R. Lawson vs. People of Colorado circa 1915

Carton 65, Folder 52

Morey, Lewis Austin- Inquest Upon Body 29 June 1916

Carton 65, Folder 53-54

Von Brincken Trial- transcript of Louis J. Smith testimony circa 1916

Carton 65, Folder 55-57

Indictment of Alexander Berkman- Testimony 1917

Carton 65, Folder 58

Murphy, James L. 1917

Volume 53

Transcript of Proceedings of Special Trial Committee of the International Molders' Union of North America Appointed to Try James C. Cronin 1923

Carton 65, Folder 59

Crowley, John M.- Research 1924

Carton 65, Folder 60

Pardon of Garvey, Lesher and Rohen 25 June 1930

Carton 65, Folder 61

Ellisberg, Benjamin- Claim of Libel Against Herman Michailovitch 1931

Carton 65, Folder 62

Martin, Ralph October 1931

Carton 65, Folder 63

O'Bryan, William J. circa 1931

Carton 65, Folder 64

Ozie Powell vs. State of Alabama- Scottsboro 2 May 1932

Carton 65, Folder 65

Some Facts on the Scotsboro Case 1932

Carton 65, Folder 66

Ed Brown, et. al. vs. State of Mississippi 17 February 1936

Carton 65, Folder 67

Ivan Francis Cox vs. 13th District of Communist Party 1937

Carton 65, Folder 68

Haymarket Case undated

Carton 65, Folder 69

Kidwell, Daniel undated

Carton 65, Folder 70

Sentencing Research undated

Carton 65

Contracts

Carton 65, Folder 71

"Precedent" 1931

Carton 65, Folder 72

"The Life of Tom Mooney" 31 May 1932

Carton 65, Folder 73

Foy Productions Contract 21 April 1933

Carton 65, Folder 74

"Strange Case of Tom Mooney" 14 July 1933

Carton 65, Folder 75

"The Man of Destiny" 1933

Carton 65, Folder 76

Mooney, Mary- Estate 1934

 

Series 4 Other Organizations 1927-1949

Physical Description: Carton 65, folders 77-79; Cartons 66-68; Carton 69, folders 1-4; Oversize folders 1-2, 5

Arrangement

Arranged hierarchically by organization.

Scope and Content Note

This series contains actual records of other organizations created to defend Mooney. It is not clear how they came into the possession of Mooney and/or the TMMDC.
 

Sub Series 4.1 Inter-Religious Committee for Justice for Thomas J. Mooney 1927-1938

Physical Description: Carton 65, folders 77-79; Carton 66, folders 1-3

Arrangement

Arranged chronologically.

Scope and Content Note

This small series consists primarily of correspondence.
Carton 65, Folder 77-78

1927, 1931-1934

Carton 65, Folder 79

Inter-Religious Committee for Justice for Tom Mooney- Our American Dreyfus Case 1935

Carton 66, Folder 1-3

Correspondence 1935-1938

 

Sub Series 4.2 National Tom Mooney Council of Action 1933-1934

Physical Description: Carton 66, folders 4-74; Carton 67, folders 1-40; Oversize folder 5

Arrangement

Arranged hierarchically.

Scope and Content Note

The NTMCA was established in May 1933 at the Chicago Free Tom Mooney Conference as a "united front for workers' rights and the rights of Negro people". Included in this series are founding documents, minutes of the organization and correspondence between the national office and various labor groups as well as regional offices of the organization.
Carton 66, Folder 4

Organization/ Founding 1933

Carton 66, Folder 5

Mooney News 15 November 1933

Carton 66, Folder 6

Mass Mailings 1933

Carton 66, Folder 7

Publicity Appeals 1933

Carton 66, Folder 8

Tag Day 1933

Oversize B, Folder 5

Tag Day poster- "Help Free Tom Mooney" 1933

Carton 66, Folder 9

Help Free Tom Mooney! circa 1933

Carton 66, Folder 10

Minutes 1933-1934

Carton 66, Folder 11

Mooney Stamp Campaign 1934

Carton 66, Folder 12-17

Petitions on Behalf of Tom Mooney to the President of the United States 1934

Carton 66, Folder 18

Dissolution 1934

Carton 66, Folder 19

Miscellaneous undated

 

Correspondence

Carton 66, Folder 20-21

General 1933-1934

Carton 66, Folder 22

Baldwin, Roger 1933-1934

Carton 66, Folder 23

Blome, Charles 1933

Carton 66, Folder 24

First Division Pictures 1933

Carton 66, Folder 25

Palmer, Frank 1933-1934

Carton 66, Folder 26

Security Pictures 1933

Carton 66, Folder 27

Arizona 1933-1934

Carton 66, Folder 28

Arkansas 1933-1934

Carton 66, Folder 29

California- Los Angeles 1933-1934

Carton 66, Folder 30

California- San Francisco 1933

Carton 66, Folder 31

California 1933-1934

Carton 66, Folder 32

Canada 1933

Carton 66, Folder 33

Colorado 1933-1934

Carton 66, Folder 34

Connecticut 1933

Carton 66, Folder 35

Delaware 1933

Carton 66, Folder 36

District of Columbia 1933-1934

Carton 66, Folder 37

Florida 1933-1934

Carton 66, Folder 38

Georgia 1933

Carton 66, Folder 39

Idaho 1933

Carton 66, Folder 40

Illinois- Chicago 1933

Carton 66, Folder 41

Illinois- Quincy 1933-1934

Carton 66, Folder 42

Illinois- Westville 1933

Carton 66, Folder 43

Illinois 1933-1934

Carton 66, Folder 44

Indiana 1933-1934

Carton 66, Folder 45

Iowa 1933-1934

Carton 66, Folder 46

Kansas 1933

Carton 66, Folder 47

Kentucky 1933-1934

Carton 66, Folder 48

Louisiana 1934

Carton 66, Folder 49

Maine 1933-1934

Carton 66, Folder 50

Maryland 1934

Carton 66, Folder 51

Massachusetts- Boston 1933-1934

Carton 66, Folder 52

Massachusetts- Springfield 1933

Carton 66, Folder 53

Massachusetts- Worcester 1933

Carton 66, Folder 54

Massachusetts 1933

Carton 66, Folder 55

Michigan- Ann Arbor 1933

Carton 66, Folder 56

Michigan- Detroit 1933-1934

Carton 66, Folder 57

Michigan 1933-1934

Carton 66, Folder 58

Minnesota- Duluth 1933

Carton 66, Folder 59

Minnesota- Minneapolis 1933

Carton 66, Folder 60

Minnesota 1933

Carton 66, Folder 61

Mississippi 1933-1934

Carton 66, Folder 62

Missouri- Saint Louis 1933

Carton 66, Folder 63

Missouri 1933

Carton 66, Folder 64

Montana 1933

Carton 66, Folder 65

Nebraska 1934

Carton 66, Folder 66

Nevada 1933

Carton 66, Folder 67

New Hampshire- International Labor Defense- Concord 1933

Carton 66, Folder 68

New Hampshire 1934

Carton 66, Folder 69

New Jersey- Patterson 1933

Carton 66, Folder 70

New Jersey 1933-1934

Carton 66, Folder 71

New Mexico 1933-1934

Carton 66, Folder 72

New York- Brooklyn 1933

Carton 66, Folder 73

New York- New York 1933-1934

Carton 66, Folder 74

New York 1933-1934

Carton 67, Folder 1

North Carolina 1933

Carton 67, Folder 2

North Dakota 1933

Carton 67, Folder 3

Ohio- Cleveland 1933-1934

Carton 67, Folder 4

Ohio- Toledo 1933

Carton 67, Folder 5

Ohio 1933-1934

Carton 67, Folder 6

Oklahoma 1933

Carton 67, Folder 7

Oregon 1933-1934

Carton 67, Folder 8

Pennsylvania- Anthracite Mine Workers- Ashley 1933

Carton 67, Folder 9

Pennsylvania- Anthracite Free Tom Mooney Committee- Luzerne 1933

Carton 67, Folder 10

Pennsylvania- Philadelphia 1933

Carton 67, Folder 11

Pennsylvania- Pittsburgh 1933-1934

Carton 67, Folder 12

Pennsylvania- Wilkes- Barre- Tom Mooney Defense Committee 1933

Carton 67, Folder 13

Pennsylvania 1933-1934

Carton 67, Folder 14

Rhode Island 1933

Carton 67, Folder 15

South Carolina 1933

Carton 67, Folder 16

South Dakota 1933-1934

Carton 67, Folder 17

Tennessee 1933

Carton 67, Folder 18

Texas 1933-1934

Carton 67, Folder 19

Utah 1933

Carton 67, Folder 20

Vermont 1933

Carton 67, Folder 21

Virginia 1933-1934

Carton 67, Folder 22

Washington 1933

Carton 67, Folder 23

West Virginia 1933-1934

Carton 67, Folder 24

Wisconsin- Milwaukee 1933-1934

Carton 67, Folder 25

Wisconsin- Racine 1933

Carton 67, Folder 26

Wisconsin 1933-1934

Carton 67, Folder 27

Wyoming 1933-1934

Carton 67, Folder 28

Buffalo Council of Action 1933

Carton 67, Folder 29

Chicago Council of Action 1933

Carton 67, Folder 30

Detroit Mooney Defense Committee 1933-1934

Carton 67, Folder 31

Grand Rapids Committee of Action 1933

Carton 67, Folder 32

Greater Boston Council of Action 1933-1934

Carton 67, Folder 33

Hartford Council of Action 1933

Carton 67, Folder 34

Los Angeles 1933

Carton 67, Folder 35

Milwaukee Council of Action 1933-1934

Carton 67, Folder 36

Minneapolis Council of Action 1933-1934

Carton 67, Folder 37

New Haven Council of Action 1933

Carton 67, Folder 38

New York Council of Action 1933

Carton 67, Folder 39

Superior, Wisconsin Council of Action 1933-1934

Carton 67, Folder 40

Youngstown Council of Action 1933

 

Sub Series 4.3 San Francisco Bay Area American Federation of Labor Committee for the Freedom of Mooney and Billings 1936-1938

Physical Description: Carton 67, folders 41-132; Carton 68, folders 1-36; Oversize folders 1-2

Arrangement

Arranged hierarchically.

Scope and Content Note

This San Francisco based committee of AFL affiliates was established in early 1937. It was chaired by John F. Shelley and Herbert Resner served as Secretary. Included in the series are founding documents, minutes, publicity materials, records of donation and correspondence.
Carton 67, Folder 41

Constitution and Bylaws circa 1937

Carton 67, Folder 42

Report on Organization of Committees circa 1937

Carton 67, Folder 43

Minutes 1936-1937

Carton 67, Folder 44

Mass Mailings 1937-1938

Carton 67, Folder 45

Press Releases 1937-1938

Carton 67, Folder 46

Financial Report 28 August 1937

Carton 67, Folder 47

Mooney-Billings Rally- San Francisco 14 August 1938

Carton 67, Folder 48

Mooney-Billings Rally- San Francisco- Armbands and Badges 14 August 1938

Oversize C, Folder 1

Mooney-Billings Rally- San Francisco- poster 14 August 1938

Oversize A, Folder 2

Mooney-Billings Rally- San Francisco- poster (2 copies) 14 August 1938

Carton 67, Folder 49

Mooney-Billings Benefit Ball 24 April

Oversize A, Folder 2

Mooney-Billings Benefit Ball- poster 24 April

Carton 67, Folder 50

Officers undated

Carton 67, Folder 51

Other American Federation of Labor Committees 1937

Carton 67, Folder 52

American Federation of Labor Committee of the East Bay 1937

Carton 67, Folder 53-54

Los Angeles American Federation of Labor Committee for the Freedom of Mooney and Billings 1937

Carton 67, Folder 55

Miscellaneous 1937

 

Correspondence

Carton 67, Folder 56

A 1937

Carton 67, Folder 57

American Federation of Labor Assemblies 1937

Carton 67, Folder 58

American Federation of Labor- California State Federation of Labor 1937-1938

Carton 67, Folder 59

American Federation of Labor Central Trade Unions 1936, 1937

Carton 67, Folder 60

American Federation of Labor Councils 1937

Carton 67, Folder 61

American Federation of Labor Locals 1937

Carton 67, Folder 62

American Federation of Labor- State Federations of Labor 1937

Carton 67, Folder 63

Ashurst, Henry F. 1937, 1938

Carton 67, Folder 64

B 1937

Carton 67, Folder 65

Benson, Elmer 1937

Carton 67, Folder 66

Bernard, John T. 1937

Carton 67, Folder 67

Bigger, George M. 1937

Carton 67, Folder 68

Billings, Warren K. 1937-1938

Carton 67, Folder 69

Blackton, J. Stuart 1938

Carton 67, Folder 70

Buck, Frank H. 1938

Carton 67, Folder 71

Byrnes, James F. 1938

Carton 67, Folder 72

C 1937-1938

Carton 67, Folder 73

Carrasco, H.C. 1937-1938

Carton 67, Folder 74

D 1937-1938

Carton 67, Folder 75

E-F 1937, 1938

Carton 67, Folder 76

G 1937-1938

Carton 67, Folder 77

Green, William 1937-1938

Carton 67, Folder 78

H 1937-1938

Carton 67, Folder 79

Haggerty, C.J. 1938

Carton 67, Folder 80

Harvey, Judge T.N. 1938

Carton 67, Folder 81

Havenner, Franck R. 1938

Carton 67, Folder 82

Howard, Roy W. 1937-1938

Carton 67, Folder 83

I 1937-1938

Carton 67, Folder 84

Izac, Ed. V. 1938

Carton 67, Folder 85

J 1937

Carton 67, Folder 86

Johnson, Hiram W. 1937-1938

Carton 67, Folder 87

Jordan, Frank C. 1938

Carton 67, Folder 88

K 1937-1938

Carton 67, Folder 89

L 1937-1938

Carton 67, Folder 90

LaFollette, Phillip 1937

Carton 67, Folder 91

LaFollette, Robert M., Jr. 1937-1938

Carton 67, Folder 92

La Guardia, Fiorello 1937-1938

Carton 67, Folder 93

Larkin, Clarence A. 1937

Carton 67, Folder 94

Lewis, John L. 1937

Carton 67, Folder 95

Lundeen, Ernest 1937

Carton 67, Folder 96

M 1937-1938

Carton 67, Folder 97

McAdoo, William Gibbs 1937-1938

Carton 67, Folder 98

McGovern, Walter 1937

Carton 67, Folder 99

Merriam, Frank 1937-1938

Carton 67, Folder 100

Mooney, Tom 1937-1938

Carton 67, Folder 101

Murphy, Daniel C. 1937-1938

Carton 67, Folder 102

Murphy, Frank 1937

Carton 67, Folder 103

Murray, James E. 1937-1938

Carton 67, Folder 104

N 1937-1938

Carton 67, Folder 105

Norris, George W. 1937

Carton 67, Folder 106

Nye, Gerald P. 1937

Carton 67, Folder 107

O 1937

Carton 67, Folder 108

O'Connell, Jerry J. 1937

Carton 67, Folder 109

O'Connell, John A. 1937-1938

Carton 67, Folder 110

O'Day Caroline 1937

Carton 67, Folder 111

Olson, Culbert L. 1937

Carton 67, Folder 112

O'Mahoney, Joseph C. 1937-1938

Carton 67, Folder 113

P 1937-1938

Carton 67, Folder 114

Plummer, C.J. 1938

Carton 67, Folder 115

Quinn, William J. 1937

Carton 67, Folder 116

R 1937-1938

Carton 67, Folder 117

Reaves, Fred 1937

Carton 67, Folder 118

Richie, Paul A. 1937

Carton 67, Folder 119

Roosevelt, Franklin Delano 1937-1938

Carton 67, Folder 120

S 1937-1938

Carton 67, Folder 121

San Francisco News 1937-1938

Carton 67, Folder 122

Scott, Byron N. 1938

Carton 67, Folder 123

Shelley, John F. 1937-1938

Carton 67, Folder 124

Shipstead, Henrick 1937

Carton 67, Folder 125

Smith, Court 1937

Carton 67, Folder 126

T 1937

Carton 67, Folder 127

U 1937-1938

Carton 67, Folder 128

V 1937

Carton 67, Folder 129

Voorhis, Jerry H. 1938

Carton 67, Folder 130

W 1937-1938

Carton 67, Folder 131

Wagner, Robert F. 1937

Carton 67, Folder 132

unidentified 1937-1938

 

Delegates

Carton 68, Folder 1

Various Cities circa 1937

Carton 68, Folder 2

Berkeley undated

Carton 68, Folder 3

Crockett undated

Carton 68, Folder 4

Daly City undated

Carton 68, Folder 5

Eureka undated

Carton 68, Folder 6

Fairfax undated

Carton 68, Folder 7

Fresno undated

Carton 68, Folder 8

Long Beach undated

Carton 68, Folder 9

Los Angeles undated

Carton 68, Folder 10

Los Gatos undated

Carton 68, Folder 11

Martinez undated

Carton 68, Folder 12

Mill Valley undated

Carton 68, Folder 13

Oakland undated

Carton 68, Folder 14

Pasadena undated

Carton 68, Folder 15

Redwood City undated

Carton 68, Folder 16

Richmond undated

Carton 68, Folder 17

Rodeo undated

Carton 68, Folder 18

San Bernardino undated

Carton 68, Folder 19

San Diego undated

Carton 68, Folder 20-22

San Francisco undated

Carton 68, Folder 23

San Jose undated

Carton 68, Folder 24

San Mateo undated

Carton 68, Folder 25

San Pedro undated

Carton 68, Folder 26

Santa Barbara undated

Carton 68, Folder 27

Stockton undated

Carton 68, Folder 28

Taft undated

Carton 68, Folder 29

Vallejo undated

Carton 68, Folder 30-36

Donations 1937-1939

 

Sub Series 4.4 American Committee of Liberals for the Freedom of Mooney and Billings 1937-1938

Physical Description: Carton 68, folders 37-43

Arrangement

Arranged chronologically.

Scope and Content Note

This committee was founded in 1937 and was based in San Francisco. Herbert Resner served as Secretary. The sub series primarily consists of correspondence.
Carton 68, Folder 37-43

April 1937-1938

 

Sub Series 4.5 Tom Mooney Assistance Committee 1940-1949

Physical Description: Carton 68, folders 44-51; Carton 69, folders 1-4

Arrangement

Arranged hierarchically.

Scope and Content Note

The Assistance Committee was founded in 1941 by U.S. labor groups, including the AFL and CIO, to pay Mooney's hospital bills and the many outstanding bills of the TMMDC as well as Mooney's living expenses. The committee was chaired by H.C. Carrasco and S.H. Eliaser served as Secretary. Included in the sub series are founding documents, publicity, correspondence and donation records.
Carton 68, Folder 44

Formation 1940-1941

Carton 68, Folder 45

Mass Mailings 1941-1942

Carton 68, Folder 46

Death of Tom Mooney 1942

Carton 68, Folder 47

Press Releases 1942, 1944

Carton 68, Folder 48-50

Correspondence 1941-1949

Carton 68, Folder 51

Donations March-November 1941

Carton 69, Folder 1-4

Donations November 1941-1944

 

Series 5 Correspondence to Governor Olson 1938-1939

Physical Description: Carton 69, folders 5-76; Carton 70

Arrangement

Arranged hierarchically then alphabetically by correspondent.

Scope and Content Note

Included is correspondence to Governor Olson in response to his pardon of Tom Mooney.
Carton 69, Folder 5-76

Messages of Congratulations and Thanks upon the Release of Tom Mooney- from groups 1939

Carton 70, Folder 1-15

Messages of Congratulations and Thanks upon the Release of Tom Mooney- from groups 1939

Carton 70, Folder 16-56

Messages of Congratulations and Thanks upon the Release of Tom Mooney- from individuals (A-C) 1939

Carton 70, Folder 57-66

Messages Decrying Release of Tom Mooney 1939

Carton 70, Folder 67

Threatening Letters 1938-1939

Carton 70, Folder 68

Miscellaneous 1939

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