Main content

John Doar Papers

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Doar

John Doar (1921-2014) was an attorney who prosecuted discrimination and segregation cases for the Justice Department during the civil rights movement. He also headed the committee that drafted the articles of impeachment against Richard Nixon following the Watergate scandal and was president of two organizations in New York City: the New York City Board of Education, which oversaw the city's public school system, and the Bedford-Stuyvesant Development and Services Corporation, the business arm of a development company in Brooklyn.

Doar was born in Minneapolis, Minnesota in 1921 and raised in New Richmond, Wisconsin. He attended Princeton University for his undergraduate studies and majored in the Woodrow Wilson School of Public and International Affairs. After graduating from Princeton University in 1944, Doar studied law at the University of California, Berkeley, earning his law degree in 1949.

Following his graduation from law school, Doar returned to New Richmond and worked in private practice with his brother and cousin for the firm Doar and Knowles. The Department of Justice offered him a position in July 1960, where he initially served as Special Assistant to the Attorney General. In October, Doar joined the Justice Department's Civil Rights Division, the institution tasked with enforcing the Civil Rights Acts of 1957 and 1960 (and later the 1964 Civil Rights Act and 1965 Voting Rights Act). He started in the Division as First Assistant to the Assistant Attorney General, serving first under Harold Tyler (1960-1961) and then under Burke Marshall (1961-1964).

Doar was sworn in as Assistant Attorney General for Civil Rights on April 22, 1965, making him head of the Civil Rights Division, a position he held until his resignation in December 1967. During his time at the Civil Rights Division, Doar was involved in a number of highly publicized cases and events of the civil rights movement, such as United States v. Price (commonly known as the "Mississippi Burning" trial) and the Selma-Montgomery march of 1965. Doar also escorted James Meredith onto the segregated University of Mississippi campus in 1962 to ensure that Meredith would be allowed to register, and later prosecuted Mississippi's governor, Ross Barnett, for denying Meredith's admission.

At the request of Robert Kennedy, Doar became president of the Bedford-Stuyvesant Development and Services Corporation in 1967, an organization Kennedy had co-founded to help revitalize the Bedford-Stuyvesant neighborhood in Brooklyn. Doar also joined the New York City Board of Education in 1968, during a period in the history of New York City's public schools that was characterized by increasing attempts to decentralize power over the school system and give more direct control over the schools to local communities. Doar's tenure on the Board of Education ended in May 1969, after the Board was dissolved by a state decentralization law.

Doar resigned from the Bedford-Stuyvesant Development and Services Corporation in 1973. In December of that same year, he was appointed chief counsel to the House Judiciary Committee, the group which would oversee the Watergate hearings. As head of a special impeachment inquiry committee, Doar led a team that conducted its own investigations into the charges made against Richard Nixon and drafted articles for his impeachment.

After Nixon's resignation in August 1974, Doar returned to New York and entered into private practice. He opened the firm Doar Rieck Kaley and Mack, where he remained active into his 90s. Doar also served as a trustee of Princeton University from 1969 to 1979. President Barack Obama awarded him the Presidential Medal of Freedom in 2012.

John Doar died on November 11, 2014 at age 92.

The collection primarily documents John Doar's tenure with the Civil Rights Division in the form of court records, investigation files, correspondence, and notes, though materials from Doar's time on the Watergate impeachment inquiry committee and on the Board of Education are also present. To a lesser extent, the collection is composed of records from Doar's work for the Bedford-Stuyvesant Corporation and his private law practice.

Please see the series descriptions in the contents list for additional information about each series.

The arrangement of materials in Series 1 and Series 3 are based on outlines prepared by John Doar and his staff detailing how his records were to be organized. The original outline for Series 1 may be found in the folder "Office Management: Filing" in Box 95 and the original outline for Series 3 may be found in the folder "Board of Education: Organization of Files" in Box 140. For both series, however, these outlines were not replicated exactly in the final arrangement of the materials, as some of the records included in the outlines were not actually present in the collection received by Princeton University. The processing archivist also consolidated and simplified the outlines to help researchers navigate the finding aid more easily.

Materials in Series 2 were arranged by the processing archivist in the absence of original order.

The collection is arranged into five series:

The collection was deposited by John Doar in several increments on: June 30, 1975; March 24, 1977; May-June 1978; January 19, 1979; December 2012 (accession number ML.2012.050); June 2014 (accession number ML.2014.012); September 2014 (accession number ML.2014.027); 2017 (ML.2017.023); and 2018 (ML.2018.005).

The collection was formally gifted to the library on May 27, 2016, but was closed for two years as per donor wishes. Subsequent additions were also closed for two years after their receipt.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

The collection was processed by Rachel Van Unen from August 2016 through January 2017, with assistance from Khalil Bryant '18, Tatiana Evans '17, An Lanh Le '20, and Jeremy Zullow '17. The finding aid was written by Rachel Van Unen in February 2017.

During processing, some materials were rehoused in new archival boxes and folders. Processing staff cleaned dirt-covered materials with brushes, divided overstuffed folders into two or more folders, and removed metal fasteners that attached materials to folders. Staff retained original folder titles unless clarification was necessary or for the sake of consistency. Some folders were originally housed within larger accordion folders; staff removed most of these accordion folders from the collection, but incorporated any descriptive information on the folders into the folder titles. Empty folders were removed. Photographs were housed in mylar sleeves. There is no longer a Box 241, as the contents of that tube were flattened and placed in Oversize folder 5.

Approximately 12 linear feet of duplicative materials and less than one linear foot of personal materials were removed from the collection.

Publisher
Public Policy Papers
Finding Aid Date
Published in 2009.
Access Restrictions

Boxes 1-164, Boxes 192-211, and Boxes 225-254 are open for research use.

Boxes 256-265 (ML.2018.005) are open for research use.

Boxes 165-191, Boxes 213-224, and Box 255 (Series 4: Watergate Investigation) opened for research in December, 2024.

Select folders from Series 1, Series 3, and Series 5, consolidated into Box 212, are restricted for 75 years from the latest dated material in each folder.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, any copyright vested in the donor has passed to The Trustees of Princeton University and researchers do not need to obtain permission, complete any forms, or receive a letter to move forward with use of donor-created materials within the collection. For materials in the collection not created by the donor, or where the material is not an original, the copyright is likely not held by the University. In these instances, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have a question about who owns the copyright for an item, you may request clarification by contacting us through the Ask Us! form.

Collection Inventory

Biographical / Historical

The Civil Rights Division of the Department of Justice was established in December 1957 by the 1957 Civil Rights Act. During the years 1960-1967, the Division actively investigated and directed the prosecution of civil rights violations across the nation, especially the deprivation of the rights of African Americans in the South. These violations included, but were not limited to, the suppression of voting rights, incidents of segregation in schools and public places, employment discrimination, and violent crimes. As the Division charged with coordinating all of the Department of Justice's civil rights responsibilities, its authority also extended to consulting with federal, state, and local agencies on civil rights issues and recommending policies and legislation to the Attorney General.

Initially, the Civil Rights Division was organized according to function. The Voting and Elections Section was in charge of registration and voting issues, election fraud, and certain Hatch Act violations, while a General Litigation Section dealt with criminal deprivations of other civil rights, such as denials of due process and equal protection. Beginning in November 1964, in response to the Division's expanded responsibilities under the Civil Rights Act of 1964, the Division re-divided its work based on geographical areas: the Southwest Section dealt with all incidents and legal cases in Mississippi and Louisiana; the Southeast Section with Alabama, Florida, Georgia, and South Carolina; the Eastern Section with most other states east of the Mississippi River; and the Western Section with all remaining states west of the Mississippi River, along with Indiana, Illinois, and Wisconsin. Election fraud and Hatch Act cases were reassigned to the Justice Department's Criminal Division. The pre-existing Appeals and Research Section, which was tasked with appellate and Supreme Court cases and research, was retained by the Civil Rights Division, as was the Administrative Section.

Arrangement

This series is divided into eight subseries. The arrangement is influenced by the original organizational outline for the materials found in the folder titled "Office Management: Filing" in Box 95.

Scope and Contents

Series 1 documents John Doar's work within the Civil Rights Division and the Division's activities and organizational structure from its inception in 1957 through 1967, though most materials date from the 1960s. The majority of the series is made up of operating files from the investigation and litigation of civil rights violations in specific areas, such as voting and elections, education, public accommodations and public facilities, employment, violent crimes, and others. A large portion of the collection also relates to the administration of the Division, including records on matters such as the Division's budget, personnel, and internal management. To a lesser extent, the series contains files on other agencies with civil rights responsibilities in the federal government, as well as files on non-governmental activist organizations. "Special files" in the series provide insight into other areas of interest to the Division not explicitly included in the operating files, while materials related to proposed or approved legislation indicate the Division's priorities and its responses to new mandates. A number of government publications and scholarly articles collected by Doar are also present.

Please see the subseries descriptions in the contents list for additional information about individual subseries in Series 1.

Physical Description

146 boxes

Scope and Contents

The Operating Files reflect some of the main types of discriminatory practices and behaviors that John Doar and the Civil Rights Division targeted during the civil rights movement, particularly in the South. The majority of materials in the series relate to protecting voting rights and enforcing school desegregation; other issues compose a comparatively small portion of the series.

For each issue, a portion of the records are organized according to the region of the country where incidents under investigation by the Division took place or where cases were being tried. These sectional files provide an overview of the Division's activities for the years 1964-1967. The Southwest Section encompassed Mississippi and Louisiana; the Southeast Section was made up of Alabama, Florida, Georgia, and South Carolina; the Eastern Section contained most other states east of the Mississippi River; and the Western Section covered all remaining states west of the Mississippi River, along with Indiana, Illinois, and Wisconsin.

The documentation on each issue also contains materials related to specific legal cases. These legal case files include correspondence; investigation files, mostly composed of reports and memoranda from Division attorneys and responsive memoranda from Doar and other senior staff; and court documents such as briefs, pleadings, and transcripts.

Physical Description

94 boxes

Scope and Contents

The records related to voting rights compose the majority of the Operating Files. References are made throughout this portion of the collection to 1971(a) and 1971(b), which are sections of the 1957 Civil Rights Act. 1971(a) violations involved the use of poll taxes, literacy tests, and other means to keep black citizens from voting. In 1971(b) cases, counties used intimidation and threats to suppress voting rights.

Physical Description

42 boxes

Physical Description

2 boxes

General, 1964-1967. 1 box.
Physical Description

1 box

Southwestern Section: General, 1965. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1963-1967. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Southwestern Section: Briefs, 1965-1966. 1 box.
Physical Description

1 box

Eastern Section: General, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1960-1961. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, 1965. 1 box.
Physical Description

1 box

Eastern Section: Briefs, 1965. 1 box.
Physical Description

1 box

Western Section: General, 1966. 1 box.
Physical Description

1 box

Western Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Western Section: Briefs, 1966. 1 box.
Physical Description

1 box

Western Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: General, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1964-1967. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, 1964-1965. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1964-1968. 1 box.
Physical Description

1 box

Physical Description

19 boxes

Physical Description

2 boxes

United States v. Alabama (Macon County, Alabama): Application of George C. Busby, 1958. 1 folder.
Physical Description

1 folder

United States v. Alabama (Macon County, Alabama): Pleadings, 1960-1966. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Briefs, 1959-1965. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Correspondence, 1960-1965. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Investigation, 1961-1965. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Voting Referees, 1961-1962. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): General, 1958-1962. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Petition for Writ of Certiorari to Fifth Circuit Court of of Appeals, 1962. 1 box.
Physical Description

1 box

Physical Description

1 box

United States v. Alabama (Bullock County, Alabama): Pleadings, 1961-1964. 1 box.
Physical Description

1 box

United States v. Alabama (Bullock County, Alabama): Briefs, 1961. 1 box.
Physical Description

1 box

United States v. Alabama (Bullock County, Alabama): Investigation, 1960-1965. 1 box.
Physical Description

1 box

United States v. Alabama (Bullock County, Alabama): Correspondence, 1960-1965. 1 box.
Physical Description

1 box

United States v. McElveen (Washington Parish, Louisiana), 1959-1962. 1 box.
Physical Description

1 box

United States v. Fayette Democratic Executive Committee (Fayette County, Tennessee), 1959-1960. 1 box.
Physical Description

1 box

United States v. Association of Citizens Councils of Louisiana (Bienville Parish, Louisiana), 1960-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Atkins (Dallas County, Alabama): Correspondence, 1961-1965. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Appendices, 1962-1964. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Fifth Circuit Court Appeals, 1963. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Briefs, 1961-1965. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Draft Pleadings, 1965. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Pleadings, 1961-1965. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Transcripts, 1962-1964. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Evidence Notebooks: Volume 2: Rejected Negro Applicants, 1961. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Evidence Notebooks: Volume 3: Comparison of Applications Filed With the Current Board of Registrars, 1962 June-1963 April. 1 box.
Physical Description

1 box

United States v. Atkins (Dallas County, Alabama): Investigation, 1961-1965. 1 box.
Physical Description

1 box

Physical Description

5 boxes

United States v. Lynd (Forrest County, Mississippi): Transcripts, 1962 March 5-6. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Transcript: Proceedings in Chambers, 1962 March 6. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Transcript: Contempt, 1962 September 18-21. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Transcripts, 1964. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Transcripts: Fifth Circuit Court of Appeals, 1962 April-September. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Notes Taken in Pre-Trial Conference Before Judge Bell, 1962 July 27. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Preparation and Trial Notes, 1964. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Trial Notes, 1962. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Correspondence, 1961-1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): District Court's Injunction to Theron Lynd on Grading Constitutional Interpretations, 1961-1962. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Opinion, 1963. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Pleadings: Drafts, 1964-1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Briefs, 1961-1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Pleadings, 1961-1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Investigation, 1960-1966. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Investigation: Race, 1964. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Forms of Rejected Negroes Who Should Be Registered, 1964. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Listing of Voter Applicants, 1960-1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Demonstrative Notebook of Petitioner-Appellant, 1965. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Evidence Notebook, 1960-1964. 1 box.
Physical Description

1 box

United States v. Lynd (Forrest County, Mississippi): Transcripts, dates not examined. 1 box.
Physical Description

1 box

Kennedy v. Lynd (Forrest County, Mississippi), 1962. 1 box.
Physical Description

1 box

United States v. Mae Lucky (Quachita Parish, Louisiana), 1960-1965. 1 box.
Physical Description

1 box

United States v. Daniel (Jefferson Davis County, Mississippi), 1960-1965. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Manning (East Carroll Parish, Louisiana), 1960-1964. 1 box.
Physical Description

1 box

United States v. Judge Voelker, 1962. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Wood (Walthall County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Dogan (Tallahatchie County, Mississippi), 1962. 1 box.
Physical Description

1 box

United States v. Dogan (Tallahatchie County, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Fox (Plaquemines Parish, Louisiana), 1961-1965. 1 box.
Physical Description

1 box

United States v. Shankle (Panola County, Mississippi), 1960-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Duke (Panola County, Mississippi), 1963-1964. 1 box.
Physical Description

1 box

United States v. Duke (Panola County, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Cox (Tallahatchie County, Mississippi), 1961-1966. 1 box.
Physical Description

1 box

United States v. Cox (Tallahatchie County, Mississippi), 1961-1964. 1 box.
Physical Description

1 box

United States v. Katherine Ward (Madison Parish, Louisiana), 1961-1964. 1 box.
Physical Description

1 box

United States v. Peach County Democratic Executive Committee (Peach County, Georgia), 1960. 1 box.
Physical Description

1 box

United States v. Bibb County Democratic Executive Committee (Bibb County, Georgia, 1960-1963. 1 box.
Physical Description

1 box

United States v. Peach County and United States v. Bibb County (Georgia), 1960. 1 box.
Physical Description

1 box

United States v. Ford (Choctaw County, Alabama), 1961-1965. 1 box.
Physical Description

1 box

United States v. Wilbur Ward (George County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

United States v. Wilder (Jackson Parish, Louisiana), 1961-1964. 1 box.
Physical Description

1 box

United States v. Mathis (Benton County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

United States v. Mikell (Marion County, Mississippi), 1963-1965. 1 box.
Physical Description

1 box

United States v. Clement (Webster Parish, Louisiana), 1962-1964. 1 box.
Physical Description

1 box

United States v. Ashford (Hinds County, Mississippi), 1962-1965. 1 box.
Physical Description

1 box

United States v. Crawford (Red River Parish, Louisiana), 1961-1965. 1 box.
Physical Description

1 box

United States v. Jones County Democratic Executive Committee (Jones County, Georgia), 1963. 1 box.
Physical Description

1 box

United States v. Wall (Wilcox County, Alabama), 1961-1965. 1 box.
Physical Description

1 box

In Re: Hare (Wilcox County, Alabama), 1963. 1 box.
Physical Description

1 box

United States v. Cartwright (Elmore County, Alabama), 1961-1965. 1 box.
Physical Description

1 box

United States v. Bellsnyder (Jefferson County, Alabama), 1960-1965. 1 box.
Physical Description

1 box

United States v. Campbell (Madison County, Mississippi), 1964. 1 box.
Physical Description

1 box

Physical Description

4 boxes

United States v. Louisiana: Correspondence, 1961-1966. 1 box.
Physical Description

1 box

United States v. Louisiana: State Laws, 1950, 1962. 1 box.
Physical Description

1 box

United States v. Louisiana: 1962 Voter Registration, 1962. 1 box.
Physical Description

1 box

United States v. Louisiana: Court of Appeals, 1963-1964. 1 box.
Physical Description

1 box

United States v. Louisiana: Briefs-- Drafts, 1962. 1 box.
Physical Description

1 box

United States v. Louisiana: Briefs, 1948, 1962-1963. 1 box.
Physical Description

1 box

United States v. Louisiana: Investigation, 1961-1964. 1 box.
Physical Description

1 box

United States v. Louisiana: Pleadings, 1958-1964. 1 box.
Physical Description

1 box

United States v. Louisiana: Transcript, 1963. 1 box.
Physical Description

1 box

United States v. Louisiana: Supreme Court Opinion, 1965. 1 box.
Physical Description

1 box

Louisiana v. United States: Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Louisiana: District Court Dissenting Opinion, 1963. 1 box.
Physical Description

1 box

Louisiana v. United States: Brief for the United States (United States Supreme Court), 1964. 1 box.
Physical Description

1 box

United States v. Crouch (St. Helena Parish, Louisiana), 1961-1964. 1 box.
Physical Description

1 box

United States v. Harvey (West Feliciana Parish, Louisiana), 1963-1965. 1 box.
Physical Description

1 box

United States v. Tutwiler (Hale County, Alabama), 1961-1965. 1 box.
Physical Description

1 box

United States v. Hines (Sumter County, Alabama), 1961-1964. 1 box.
Physical Description

1 box

United States v. Henry (Oktibbeha County, Mississippi), 1962-1965. 1 box.
Physical Description

1 box

United States v. Griffin (Chickasaw County, Mississippi), 1963-1964. 1 box.
Physical Description

1 box

United States v. Weeks (Copiah County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

In Re: Palmer (East Feliciana Parish, Louisiana), 1960-1961. 1 box.
Physical Description

1 box

United States v. Palmer (East Feliciana Parish, Louisiana), 1959-1965. 1 box.
Physical Description

1 box

United States v. Hosey (Jasper County, Mississippi), 1963-1965. 1 box.
Physical Description

1 box

United States v. Allen, Jr. (Chickasaw County, Mississippi), 1964-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Ramsey (Clarke County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

1971(a) Cases: United States v. Ramsey (Clarke County, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Penton (Montgomery County, Alabama): Brief in Support of Plaintiff's Application for a Permanent Injunction, 1962. 1 box.
Physical Description

1 box

United States v. Penton (Montgomery County, Alabama): Draft Pleadings, 1962. 1 box.
Physical Description

1 box

United States v. Penton (Montgomery County, Alabama): Opinion, 1962. 1 box.
Physical Description

1 box

Physical Description

1 box

United States v. Parker (Montgomery County, Alabama): Pleadings, 1961-1965. 1 box.
Physical Description

1 box

United States v. Parker (Montgomery County, Alabama): Briefs, 1961-1964. 1 box.
Physical Description

1 box

United States v. Parker (Montgomery County, Alabama): Correspondence, 1961-1965. 1 box.
Physical Description

1 box

United States v. Parker (Montgomery County, Alabama): Investigation, 1960-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Commonwealth of Virginia (Richmond, Virginia), 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Mississippi (Jackson, Mississippi), 1965-1966. 1 box.
Physical Description

1 box

Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Pleadings, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Oral Argument, 1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Orshansky Deposition, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Exhibits, 1946-1949. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Attorney Notes, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Pre-Trial Conferences, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Oral Argument, 1965. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Investigation, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Correspondence, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Summaries of Depositions, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Transcripts, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Briefs, 1965-1966. 1 box.
Physical Description

1 box

United States v. State of Alabama (Montgomery, Alabama): Opinion, 1966. 1 box.
Physical Description

1 box

Physical Description

11 boxes

Physical Description

3 boxes

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Haywood County, Tennessee [General], 1960-1965. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Transcripts, 1960-1961. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Summary of Defendants' Actions, 1960-1961. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Correspondence, 1960-1963. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Investigation, 1959-1965. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Pleadings, 1960-1962. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Briefs, 1961. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Appendix for Appellant, 1960-1961. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Notes, circa 1960. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Barcroft et al. (Haywood County, Tennessee): Brief and Appendix for Appellant, dates not examined. 1 box.
Physical Description

1 box

United States v. Beaty (Haywood County, Tennessee): Affidavits and FBI Reports, 1960. 1 box.
Physical Description

1 box

United States v. Beaty et al. and United States v. Deal: Applications for Preliminary Injunctions, dates not examined. 1 box.
Physical Description

1 box

United States v. Deal (East Carroll Parish, Louisiana), 1960-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Board of Education (Greene County, Mississippi), 1962-1964. 1 box.
Physical Description

1 box

United States v. Board of Education (Greene County, Mississippi): Briefs and Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Atkeison et al. (Fayette County, Tennessee), 1958-1962. 1 box.
Physical Description

1 box

United States v. Mathews (Terrell County, Georgia), 1961-1964. 1 box.
Physical Description

1 box

United States v. City of Greenwood (Leflore County, Mississippi), 1962-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Dallas County, Alabama: Pleadings, 1963-1965. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Briefs, 1964. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Correspondence, 1963-1966. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: State Court Proceedings, 1963 July. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Exhibits, 1963. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Investigation, 1963-1964. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Judge Thomas, 1963. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Edwards et al. (Rankin County, Mississippi), 1962-1965. 1 box.
Physical Description

1 box

United States v. Edwards et al. (Rankin County, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Holmes County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

United States v. Holmes County, Mississippi: Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Leflore County, Mississippi, 1963-1965. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. McLeod et al. (Dallas County, Alabama), 1963-1965. 1 box.
Physical Description

1 box

United States v. McLeod et al. (Dallas County, Alabama): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Dallas County Citizens' Council (Dallas County, Alabama), 1961-1964. 1 box.
Physical Description

1 box

United States v. Bruce (Wilcox County, Alabama), 1963-1966. 1 box.
Physical Description

1 box

United States v. Warner (Clarke County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

United States v. City of Indianola, Mississippi (Sunflower County, Mississippi), 1962-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Trial Notes, 1964. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Pleadings: Drafts, circa 1964. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Correspondence, 1964-1965. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Briefs: Drafts, circa 1964. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Pleadings, 1964-1965. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Investigation, 1964-1965. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Briefs-- Defendants', 1964. 1 box.
Physical Description

1 box

United States v. Clark (Dallas County, Alabama): Briefs-- Plaintiff's, 1964. 1 box.
Physical Description

1 box

United States v. Jones [United States v. Bates] (Amite County, Mississippi), 1961. 1 box.
Physical Description

1 box

United States v. Simmons (Pike County, Mississippi), 1961-1963. 1 box.
Physical Description

1 box

Physical Description

2 boxes

United States v. Wood (Walthall County, Mississippi): Investigation, 1961-1965. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi): Correspondence, 1961-1962. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi): Pleadings, 1961-1963. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi): Briefs, 1961-1962. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi): Appeal, 1961-1962. 1 box.
Physical Description

1 box

Wood v. United States (Walthall County, Mississippi): Brief for the United States in Opposition (United States Supreme Court), 1962. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Statutes, 1962. 1 box.
Physical Description

1 box

Literacy Bills, 1962. 1 box.
Physical Description

1 box

Briefs and Opinions, 1960-1962. 1 box.
Physical Description

1 box

1971(a) and 1971(b) Investigations and Case Assignments, 1960-1961. 1 box.
Physical Description

1 box

Physical Description

4 boxes

1971(a) Matters Under Investigation, 1959-1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Alabama: General, 1961-1965. 1 box.
Physical Description

1 box

Butler County, Alabama, 1962-1965. 1 box.
Physical Description

1 box

Madison County, Alabama, 1963-1965. 1 box.
Physical Description

1 box

Lowndes County, Alabama, 1961-1965. 1 box.
Physical Description

1 box

Henry County, Alabama, 1963. 1 box.
Physical Description

1 box

Etowah County, Alabama, 1963-1964. 1 box.
Physical Description

1 box

Crenshaw County, Alabama, 1963-1965. 1 box.
Physical Description

1 box

Conecuh County, Alabama, 1961-1965. 1 box.
Physical Description

1 box

Clarke County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Calhoun County, Alabama, 1964-1965. 1 box.
Physical Description

1 box

Barbour County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Autauga County, Alabama, 1961-1965. 1 box.
Physical Description

1 box

Mobile, Alabama, 1964. 1 box.
Physical Description

1 box

Greene County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Monroe County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Morgan County, Alabama, 1964. 1 box.
Physical Description

1 box

Marengo County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Bibb County, Alabama, 1964. 1 box.
Physical Description

1 box

Washington County, Alabama, 1964. 1 box.
Physical Description

1 box

Tuscaloosa County, Alabama, 1964. 1 box.
Physical Description

1 box

Tallapoosa County, Alabama, 1963-1964. 1 box.
Physical Description

1 box

St. Clair County, Alabama, 1964. 1 box.
Physical Description

1 box

Russell County, Alabama, 1961-1965. 1 box.
Physical Description

1 box

Shelby County, Alabama, 1964. 1 box.
Physical Description

1 box

Pike County, Alabama, 1963-1965. 1 box.
Physical Description

1 box

Pickens County, Alabama, 1961-1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Mississippi: General, 1961-1966. 1 box.
Physical Description

1 box

Newton County, Mississippi, 1962-1963. 1 box.
Physical Description

1 box

Greene County, Mississippi, 1963. 1 box.
Physical Description

1 box

Bolivar County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Adams County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Coahoma County, Mississippi, 1962-1964. 1 box.
Physical Description

1 box

Desoto County, Mississippi, 1963. 1 box.
Physical Description

1 box

Franklin County, Mississippi, 1963. 1 box.
Physical Description

1 box

Grenada County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Clay County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Claiborne County, Mississippi, 1962-1963. 1 box.
Physical Description

1 box

Carroll County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Amite County, Mississippi, 1963. 1 box.
Physical Description

1 box

Humphreys County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Kemper County, Mississippi, 1963. 1 box.
Physical Description

1 box

Lafayette County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Lamar County, Mississippi, 1963. 1 box.
Physical Description

1 box

Lee County, Mississippi, 1962-1965. 1 box.
Physical Description

1 box

Madison County, Mississippi, 1961-1964. 1 box.
Physical Description

1 box

Lowndes County, Mississippi, 1961. 1 box.
Physical Description

1 box

George County, Mississippi, 1962-1964. 1 box.
Physical Description

1 box

Leflore County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Scott County, Mississippi, 1961-1963. 1 box.
Physical Description

1 box

Yalobusha County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Tate County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Montgomery County, Mississippi, 1963-1965. 1 box.
Physical Description

1 box

Neshoba County, Mississippi, 1962-1964. 1 box.
Physical Description

1 box

Pike County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Pontotoc County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Prentiss County, Mississippi, 1963. 1 box.
Physical Description

1 box

Simpson County, Mississippi, 1961. 1 box.
Physical Description

1 box

Tunica County, Mississippi, 1961-1963. 1 box.
Physical Description

1 box

Union County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Warren County, Mississippi, 1962-1964. 1 box.
Physical Description

1 box

Washington County, Mississippi, 1962-1963. 1 box.
Physical Description

1 box

Wilkinson County, Mississippi, 1963. 1 box.
Physical Description

1 box

Yazoo County, Mississippi, 1961-1962. 1 box.
Physical Description

1 box

Jefferson County, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Louisiana: General, 1961-1965. 1 box.
Physical Description

1 box

East Baton Rouge, Louisiana, 1963. 1 box.
Physical Description

1 box

Bossier Parish, Louisiana, 1961-1962. 1 box.
Physical Description

1 box

Caldwell Parish, Louisiana, 1961-1964. 1 box.
Physical Description

1 box

Caddo Parish, Louisiana, 1961-1962. 1 box.
Physical Description

1 box

DeSoto Parish, Lousiana, 1962-1963. 1 box.
Physical Description

1 box

Franklin Parish, Louisiana, 1961-1963. 1 box.
Physical Description

1 box

Hatton, Louisiana, 1962. 1 box.
Physical Description

1 box

Iberville Parish, Louisiana, 1963-1964. 1 box.
Physical Description

1 box

Larche, Louisiana, 1962-1963. 1 box.
Physical Description

1 box

Morehouse Parish, Louisiana, 1961-1963. 1 box.
Physical Description

1 box

Orleans Parish, Louisiana, 1961-1964. 1 box.
Physical Description

1 box

Richland Parish, Louisiana, 1962-1963. 1 box.
Physical Description

1 box

Tensas Parish, Louisiana, 1961-1964. 1 box.
Physical Description

1 box

West Carroll Parish, Louisiana, 1962-1963. 1 box.
Physical Description

1 box

Union Parish, Louisiana, 1962-1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Georgia: General, 1961-1965. 1 box.
Physical Description

1 box

Webster County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Sumter County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Seminole County, Georgia, 1960-1961. 1 box.
Physical Description

1 box

Peach County, Georgia, 1960-1964. 1 box.
Physical Description

1 box

Miller County, Georgia, 1960-1964. 1 box.
Physical Description

1 box

McDuffie County, Georgia, 1964. 1 box.
Physical Description

1 box

Macon County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Lee County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Clay, Georgia, 1964. 1 box.
Physical Description

1 box

Early County, Georgia, 1961-1962. 1 box.
Physical Description

1 box

Chattooga County, Georgia, 1964. 1 box.
Physical Description

1 box

Coffee County, Georgia, undated. 1 box.
Physical Description

1 box

Bullock County, Georgia, 1964. 1 box.
Physical Description

1 box

Baker County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Albany, Georgia (Terrell County), 1961-1963. 1 box.
Physical Description

1 box

Fayette County, Georgia, 1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Helena, Arkansas, 1963-1964. 1 box.
Physical Description

1 box

Mills County, Arkansas, 1964. 1 box.
Physical Description

1 box

Little Rock, Arkansas, 1964. 1 box.
Physical Description

1 box

Pulacki County, Arkansas, 1965. 1 box.
Physical Description

1 box

Arkansas: General, 1963-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

North Carolina: General, 1964. 1 box.
Physical Description

1 box

Warren County, North Carolina, 1964. 1 box.
Physical Description

1 box

Halifax County, North Carolina, 1964. 1 box.
Physical Description

1 box

Pennsylvania, 1964. 1 box.
Physical Description

1 box

Fayette County, Tennessee, 1961-1965. 1 box.
Physical Description

1 box

Virginia, 1963-1967. 1 box.
Physical Description

1 box

Florida, 1963-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

South Carolina: General, 1961-1963. 1 box.
Physical Description

1 box

Abbeville County, South Carolina, 1961. 1 box.
Physical Description

1 box

Allendale County, South Carolina, 1964. 1 box.
Physical Description

1 box

Edgefield County, South Carolina, 1964. 1 box.
Physical Description

1 box

Bamberg County, South Carolina, undated. 1 box.
Physical Description

1 box

Calhoun County, South Carolina, 1961. 1 box.
Physical Description

1 box

Clarendon County, South Carolina, 1960-1962. 1 box.
Physical Description

1 box

Dorchester County, South Carolina, 1961-1962. 1 box.
Physical Description

1 box

Hampton County, South Carolina, 1961. 1 box.
Physical Description

1 box

Kershaw County, South Carolina, undated. 1 box.
Physical Description

1 box

McCormick County, South Carolina, 1961. 1 box.
Physical Description

1 box

Williamsburg County, South Carolina, 1961-1963. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Physical Description

1 box

Dougherty County, Georgia, 1961-1964. 1 box.
Physical Description

1 box

Lee County, Georgia, 1962-1964. 1 box.
Physical Description

1 box

Webster County, Georgia, 1963. 1 box.
Physical Description

1 box

Sumter County, Georgia, 1963-1964. 1 box.
Physical Description

1 box

Georgia: General, 1963-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

West Feliciana Parish, Louisiana, 1963-1965. 1 box.
Physical Description

1 box

Ouachita Parish, Louisiana, 1964-1965. 1 box.
Physical Description

1 box

Madison Parish, Louisiana, 1964-1965. 1 box.
Physical Description

1 box

Jackson Parish, Louisiana, 1964-1965. 1 box.
Physical Description

1 box

East Feliciana, Louisiana, 1963-1964. 1 box.
Physical Description

1 box

Louisiana: General, 1962-1965. 1 box.
Physical Description

1 box

Texas, 1964. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Amite County, Mississippi, 1961-1965. 1 box.
Physical Description

1 box

Pike County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Warren County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Sunflower County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Quitman County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Oktibbeka County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Panola County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Noxubu County, Mississippi, 1962-1963. 1 box.
Physical Description

1 box

Neshoba County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Marshall County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Clark County, Mississippi, 1965. 1 box.
Physical Description

1 box

Lowndes County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Leflore County, Mississippi, 1964. 1 box.
Physical Description

1 box

Leaks County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Jones County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Jefferson County, Mississippi, 1963-1965. 1 box.
Physical Description

1 box

Jasper County, Mississippi, 1964. 1 box.
Physical Description

1 box

Jackson County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Hinds County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Humphreys County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Hattiesburg, Mississippi (Forrest County), 1964-1965. 1 box.
Physical Description

1 box

Franklin County, Mississippi, 1964. 1 box.
Physical Description

1 box

Forrest County, Mississippi, 1962-1965. 1 box.
Physical Description

1 box

Capiah County, Mississippi, 1964. 1 box.
Physical Description

1 box

Coahoma County, Mississippi, 1962-1965. 1 box.
Physical Description

1 box

Chactaw County, Mississippi, 1964. 1 box.
Physical Description

1 box

Chicksaw County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Carroll County, Mississipi, 1963, 1965. 1 box.
Physical Description

1 box

Canton, Mississippi (Madison County), 1964-1965. 1 box.
Physical Description

1 box

Adams County, Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Jefferson Davis County, Mississippi, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Rankin County, Mississippi, 1963-1965. 1 box.
Physical Description

1 box

Wilkinson County, Mississippi, 1964. 1 box.
Physical Description

1 box

Mississippi: General, 1964-1965. 1 box.
Physical Description

1 box

Mississippi: Aaron Henry Campaign, 1964-1965. 1 box.
Physical Description

1 box

Leflore County, Mississippi, 1963. 1 box.
Physical Description

1 box

Tallahatchie County, Mississippi, 1962-1965. 1 box.
Physical Description

1 box

Lincoln County, Arkansas, 1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Lee County, Florida, 1962, 1970. 1 box.
Physical Description

1 box

St. Augustine, Florida, 1964. 1 box.
Physical Description

1 box

Florida: General, 1962, 1964. 1 box.
Physical Description

1 box

Physical Description

1 box

Dallas County, Albama: Teacher Case, 1962-1964. 1 box.
Physical Description

1 box

Montgomery County, Alabama, 1965. 1 box.
Physical Description

1 box

Etowah County, Alabama, 1963-1964. 1 box.
Physical Description

1 box

Alabama: General, 1963-1965. 1 box.
Physical Description

1 box

South Carolina, 1963-1965. 1 box.
Physical Description

1 box

Haywood County, Tennessee, 1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

1966 Primary Elections: General, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Observer Program, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: South Carolina: General, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: South Carolina: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Georgia: General, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Georgia: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Louisiana: News Clippings, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Louisiana: General, 1966-1967. 1 box.
Physical Description

1 box

1966 Primary Elections: Mississippi: General, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Mississippi: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Alabama: General, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Alabama: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 Primary Elections: Alabama: Second Primary (May 31, 1966), 1966. 1 box.
Physical Description

1 box

1966 General Elections: General, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Georgia, 1966-1967. 1 box.
Physical Description

1 box

1966 General Elections: Louisiana: Pre-Election Surveys, 1966-1967. 1 box.
Physical Description

1 box

1966 General Elections: Louisiana: General, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Madison Parish, Louisiana: Attorney Reports, 1966-1967. 1 box.
Physical Description

1 box

1966 General Elections: South Carolina, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Alabama, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Mississippi: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Mississippi: General, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Louisiana: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 General Elections: Alabama: Attorney Reports, 1966. 1 box.
Physical Description

1 box

1966 General Elections: General, 1966. 1 box.
Physical Description

1 box

1966-1967 Elections: Drafts, circa 1966. 1 box.
Physical Description

1 box

1966-1967 Elections: Mississippi, 1965-1967. 1 box.
Physical Description

1 box

1966-1967 Elections: Louisiana, 1966. 1 box.
Physical Description

1 box

1966-1967 Elections: State of Alabama, 1966. 1 box.
Physical Description

1 box

1966-1967 Elections: Mobile, Alabama, 1966. 1 box.
Physical Description

1 box

1967 Mississippi Elections: General, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Primary Elections: Pre-Election Surveys by County, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Primary Elections: Election Reports, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Complaints, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Assistance to Illiterates, 1966-1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: First Primary (August 8, 1967): General, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: First Primary (August 8, 1967): Election Results, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Second Primary (August 29, 1967): General, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Second Primary (August 29, 1967): Election Results, 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: General Election (November 7, 1967), 1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Sunflower County Election (May 2, 1967), 1966-1967. 1 box.
Physical Description

1 box

1967 Mississippi Elections: Sunflower County Primary Election (August 8, 1967), 1967. 1 box.
Physical Description

1 box

Gary, Indiana Election (November 7, 1967): Pleadings: Drafts, 1967. 1 box.
Physical Description

1 box

Gary, Indiana Election (November 7, 1967): Pleadings, 1967. 1 box.
Physical Description

1 box

Gary, Indiana Election (November 7, 1967): Investigation, 1967. 1 box.
Physical Description

1 box

Gary, Indiana Election (November 7, 1967): Correspondence, 1967. 1 box.
Physical Description

1 box

1967 Primary Election: Louisiana, 1962-1967. 1 box.
Physical Description

1 box

Physical Description

11 boxes

Private Suits: Hamer v. Floyd (Sunflower County, Mississippi), 1967. 1 box.
Physical Description

1 box

Private Suits: Hamer v. Ely, Jr. (Sunflower County, Mississippi), 1967. 1 box.
Physical Description

1 box

Private Suits: Whitley v. Johnson (Mississippi), 1967. 1 box.
Physical Description

1 box

United States v. Shropshire (Sharkey County, Mississippi), 1963-1965. 1 box.
Physical Description

1 box

United States v. Vandevender (Issaquena County, Mississippi), 1961-1965. 1 box.
Physical Description

1 box

United States v. Caves (Jones County, Mississippi), 1963-1965. 1 box.
Physical Description

1 box

United States v. Linton (Claiborne Parish, Louisiana), 1961-1963. 1 box.
Physical Description

1 box

United States v. Bradshaw (Rankin County, Mississippi), 1964-1965. 1 box.
Physical Description

1 box

In Re: Bruce (Wilcox County, Alabama), 1960-1962. 1 box.
Physical Description

1 box

In Re: Gallion [United States v. Hildreth] (Sumter County, Alabama), 1960-1961. 1 box.
Physical Description

1 box

In Re: Lewis (Bolivar County, Mississippi), 1959-1963. 1 box.
Physical Description

1 box

Gomillion v. Lightfoot (Tuskegee, Alabama), 1959-1960. 1 box.
Physical Description

1 box

Larche v. Hannah (Louisiana), 1959-1960. 1 box.
Physical Description

1 box

In Re: Dinkins [Alabama v. Rogers] (Montgomery County, Alabama), 1960-1961. 1 box.
Physical Description

1 box

In Re: Dinkins [Alabama v. Rogers] (Montgomery County, Alabama): Correspondence, 1960-1961. 1 box.
Physical Description

1 box

Photographs of Crum Dinkins and Unidentified Women, circa 1961. 1 box.
Physical Description

1 box

Boynton v. Clark, Jr. (Dallas County, Alabama), 1965-1967. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Pleadings, 1962-1966. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Pleadings: Drafts, 1960-1962. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Investigation, 1958-1964. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Mississippi Election Returns, 1954-1960. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Transcripts, 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Answers to Interrogatories: Drafts, circa 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Answers to Interrogatories, circa 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Answers to Interrogatories, circa 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Briefs, 1961-1965. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Draft of Briefs, 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Trial Notes, 1963. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Correspondence, 1963-1966. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Exhibits, 1965. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Affidavits, 1965. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Laws, 1965. 1 box.
Physical Description

1 box

United States v. State of Mississippi: Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Briefs, 1963-1965. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Appendix B, 1964. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Pleadings, 1963-1967. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Pleadings: Drafts, circa 1965. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Investigation, 1963-1964. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Correspondence, 1963-1965. 1 box.
Physical Description

1 box

United States v. Board of Registration of the State of Louisiana: Exhibits, 1965. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Pleadings, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Briefs, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Correspondence, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Plaintiff's Trial Notebook, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Investigation: Specific Boxes, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Investigation: General, 1966. 1 box.
Physical Description

1 box

United States v. Executive Committee of the Democratic Party (Dallas County, Alabama): Description of Ballots in Uncontested Boxes, circa 1966. 1 box.
Physical Description

1 box

South Carolina v. Katzenbach, 1965-1966. 1 box.
Physical Description

1 box

United States v. Post, Jr. (Madison Parish, Louisiana), 1965-1967. 1 box.
Physical Description

1 box

Physical Description

9 boxes

Voting Records Inspection Under Civil Rights Act of 1960: General, 1960-1961. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Union County, Florida, circa 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Early County, Georgia, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Fayette County, Georgia, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Gwinnett County, Georgia, circa 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Leflore County, Mississippi, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Webster County, Georgia, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Clarendon County, South Carolina, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: Hampton County, South Carolina, 1960. 1 box.
Physical Description

1 box

Voting Records Inspection Under Civil Rights Act of 1960: McCormick County, South Carolina, 1960. 1 box.
Physical Description

1 box

Alabama Election Procedures, 1965-1966. 1 box.
Physical Description

1 box

Jefferson County, Alabama, 1965-1966. 1 box.
Physical Description

1 box

Dallas County, Alabama Grand Jury, 1963. 1 box.
Physical Description

1 box

Revised Insert Part III: Alabama Voter Application Form, circa 1962. 1 box.
Physical Description

1 box

Georgia Voting and Elections, 1966. 1 box.
Physical Description

1 box

[Mississippi Voting and Elections], circa 1967. 1 box.
Physical Description

1 box

[Mississippi Voting Enforcement by County], 1966. 1 box.
Physical Description

1 box

Form Pleadings and Suggested Legal Memoranda for Use in Connection with Mississippi Primary Elections, circa 1965. 1 box.
Physical Description

1 box

Copying of the Constitutional Interpretation and the Duties and Obligations of Citizenship (Clark County, Mississippi), 1961-1962. 1 box.
Physical Description

1 box

[Texas Voter Registration], circa 1966. 1 box.
Physical Description

1 box

[Louisiana and Mississippi Voting Records], circa 1962. 1 box.
Physical Description

1 box

Abuses of Literacy Tests, circa 1957-1962. 1 box.
Physical Description

1 box

[State Election Laws], 1959, 1962, 1965. 1 box.
Physical Description

1 box

Haywood County, Tennessee Charter, undated. 1 folder.
Physical Description

1 folder

Population and Registration Statistics, 1961-1962. 1 box.
Physical Description

1 box

Work Schedules, 1961-1963. 1 box.
Physical Description

1 box

Summaries of Cases, 1958-Summer 1963, circa 1963. 1 box.
Physical Description

1 box

Status Reports on Cases, 1960-1964. 1 box.
Physical Description

1 box

Voting Statistics Since 1965, 1965-1966. 1 box.
Physical Description

1 box

Opinions in Voting Cases, 1966. 1 box.
Physical Description

1 box

1965 Voting Rights Act: Legal Memoranda, 1965-1966. 1 box.
Physical Description

1 box

1965 Voting Rights Act: Explanations of Sections, circa 1965. 1 box.
Physical Description

1 box

Voting Rights Act of 1965 and Political Party Affairs, 1967. 1 box.
Physical Description

1 box

Enforcement of Federal Voting Rights Laws, 1966-1967 State Elections, 1966-1967. 1 box.
Physical Description

1 box

Legislative Reapportionment, 1962-1963. 1 box.
Scope and Contents

Includes materials related to Baker v. Carr

Physical Description

1 box

Legislative Reapportionment: Baker v. Carr-- Brief for the United States as Amicus Curiae on Reargument, 1961. 1 box.
Physical Description

1 box

Memorandum for "Voting Committee", circa 1964. 1 box.
Physical Description

1 box

Voting Age Population Maps, circa 1960-1967. 1 box.
Physical Description

1 box

Montgomery County, Alabama: Volume 1: Chronological Index of Errors on Accepted Applications, 1956-1961. 1 box.
Physical Description

1 box

Montgomery County, Alabama: Volumes 2-4: Comparison Between White Accepted and Negro Rejected Applications, 1956-1960. 1 box.
Physical Description

1 box

Montgomery County, Alabama: Volumes 5-6: Comparison Between White Accepted and Negro Rejected Applications, 1960-1961. 1 box.
Physical Description

1 box

Montgomery County, Alabama: Volume 7: Chronological List of Marks by Signature, White and Negro, circa 1958-1962. 1 box.
Physical Description

1 box

Montgomery County, Alabama: Volume 8: The Oath on Three Specific Days [Sample Voter Applications], 1958-1959. 1 box.
Physical Description

1 box

Montgomery County Notes, circa 1962. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Field Survey: Alabama, 1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Charts: Alabama, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Charts: Mississippi, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Charts: Louisiana, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Charts: Georgia, 1966. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Charts: South Carolina, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: General, 1964-1965. 1 box.
Physical Description

1 box

1965 Voting Rights Act: Registration by Local Officials (Statistics), 1965-1966. 1 box.
Physical Description

1 box

Registration by Civil Service Examiners: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

List of Registrars, 1966. 1 box.
Physical Description

1 box

Voting Rights Manual for Local Examiners, 1965 August. 1 box.
Physical Description

1 box

Voter Referees, 1961-1962. 1 box.
Physical Description

1 box

Registration Drives, 1960-1962. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: General, 1965-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Poll Tax, 1965-1966. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Pleadings and Orders in Recent Cases Under the Voting Rights Act of 1965, circa 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Field Survey and Review, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Field Survey: Georgia, 1966-1967. 1 box.
Physical Description

1 box

1965 Voting Rights Act Enforcement: Voter Registration Field Survey: Mississippi, 1966-1967. 1 box.
Physical Description

1 box

Mississippi Report, circa 1963. 1 box.
Physical Description

1 box

Montgomery County, Alabama Voter Registration Photographs, circa 1960-1967. 1 box.
Physical Description

1 box

Physical Description

34 boxes

Physical Description

4 boxes

Eastern Section: General, 1966. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Briefs, 1967. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, circa 1967. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Pleadings, 1965-1966. 1 box.
Physical Description

1 box

Western Section: General, 1966. 1 box.
Physical Description

1 box

Western Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Briefs, 1966. 1 box.
Physical Description

1 box

Southeastern Section: General, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1966-1967. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1964-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1967. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Briefs, 1966-1967. 1 box.
Physical Description

1 box

Southwestern Section: General, 1965-1967. 1 box.
Physical Description

1 box

Physical Description

21 boxes

Oxford, Mississippi Riot: Pictorial Chronology with Federal Bureau of Investigation Identifications, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Photographs Not Used in Pictorial Chronology, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Duplicate Photographs, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Still Pictures of Yoder Incident, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Federal Bureau of Investigation Memoranda on Photographs, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Federal Bureau of Investigation Memoranda on Films and Tapes, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Federal Burea of Investigation Reports with Home Addresses of Photographers, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Negatives, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Commercial Appeal Photographs, 1962 September-October. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 58-50 and 100-121, 1962 September 20. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 200-212, 1962 September 25. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 300-325, 1962 September 26. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 400-415, 1962 September 27. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 416-429, 1962 September 27. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Pictorial Chronology, Nos. 500-561, 1962 September 30-October 1. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Unnumbered Photographs, Small, 1962 September-October. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Unnumbered Photographs, Large, 1962 September-October. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Life Magazine Photographs, 1962 September-October. 2 boxes.
Physical Description

2 boxes

Oxford, Mississippi Riot: Tape of Confrontation, 1962 September 26. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Tape of Confrontation, 1963 February 26. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Dubbed Copy, undated. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Accounts: Faculty and Staff, A-F, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Faculty and Staff, G-J, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Faculty and Staff, K-R, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Faculty and Staff, S-Z, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Federal Employees, R, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Federal Employees, S, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Federal Employees, T-Z, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Students, A-D, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Students, E-L, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Students, M-R, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Students, S-Z, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Others, A-K, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Others, L-Z, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Marshals and Officers, E-G, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Marshals and Officers, H-L, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Marshals and Officers, M-O, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Marshals and Officers, P-Q, 1962-1963. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Accounts: Press, N-R, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Accounts: Press, S-T, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Accounts: Press, U-Y, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Details of the Injuries to United States Marshals, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Blackard, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Bruce, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Caine, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Cannon, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Cutrer, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Dykes, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: U.S v. Egge, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Hanson, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Hawkins, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Higginbotham, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Hinton, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Hughes, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Jackson, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Jenkins, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Jetton, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Clark, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Jones, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Marlow, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Marr, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. May, dates not examined. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Myles, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. McCormick, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. McQueen, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Ott, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Reeves, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Richards, circa 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Russell, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Shade, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Stoner, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Stuart, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. Walker, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Witnesses: United States v. White, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Interview: James W. Conner, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Personnel Lists: U.S. Marshals, Immigration and Naturalization Service, Bureau of Prisons, 1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Oxford, Mississippi Riot: Incidents of Student [Involvement], 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Lists of Participants, 1962. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississppi): Correspondence, 1962-1965. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississppi): Briefs, 1963-1964. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississppi): Pleadings, 1963-1964. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississppi): Transcripts: Contempt [Meredith v. Fair], 1962 September 28. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Transcripts: Hearing on Order to Show Cause, 1963 February 8. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): [Admission] Certificate, 1962. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Opinions and Orders: Court of Appeals and District Court, 1962. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Investigation (FBI Reports), 1962-1963. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Investigation, 1962-1964. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Radio Log, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Rioters 2-Way Radio, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Materials Furnished, Mr. Katzenback, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Deaths of Paul Guihard and Ray Gunter, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: William James Simmons, Administrator of Citizens Councils of Mississippi, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Data as to Telephone Calls, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Miscellaneous Handwritten Notes, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Ideas Relating to Problems Arising in Potential Riot Situations, circa 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Chronology, circa 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: General Intelligence, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: General Correspondence, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Anti-Meredith Literature, 1961-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Favorable Letters from Mississippi, by City, 1962-1964. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Meredith Investigation, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Admission of Cleve McDowell, 1961-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Role of Other Organizations, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: General Investigation, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: McDowell v. Fair, 1962-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Correspondence with University, 1962-1964. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Baxter Hall Detail, 1961-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Correspondence re: Meredith at Ole' Miss, 1962-1964. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: University of Mississippi Registration Materials, circa 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Legal Cases: State of Mississippi v. McShane., 1962-1964. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Return of Service, 1962. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Investigation: United States Marshal Reports, 1962-1963. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Pleadings: Drafts, 1962. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): General, 1962-1963. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Barnett, Johnson (Oxford, Mississippi): Barnett and Johnson Admittance to Practice Law, 1926-1940, 1963. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): General, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Transcripts: Circuit Court of Appeals, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Investigation: Circuit Court of Appeals, 1962-1965. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Correspondence, 1962-1965. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Extra Miscellaneous Copies, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Drafts: Circuit Court of Appeals, 1962-1964. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Return of Service: Circuit Court of Appeals, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Photograph: University of Mississippi, circa 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Subpoena: Circuit Court of Appeals, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Investigation: FBI Report, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Exhibits: District Court, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Pleadings: Circuit Court of Appeals, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Pleadings: District Court, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Transcripts: District Court, 1962 September 23. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Trial Notes: Circuit Court of Appeals, 1962-1964. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Investigation, circa 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Briefs: Circuit Court of Appeals, 1962. 1 box.
Physical Description

1 box

Meredith v. Fair (Oxford, Mississippi): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. White Citizens' Council of Mississippi (Oxford, Mississippi), 1961-1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Mississippi Legislature Laws and Resolutions, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Governor Barnett's Proclamations and Executive Orders, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: General Edwin Walker Log, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Legal Cases: Wesley. v. McShane., 1963-1965. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Legal Cases: Faneca v. McShane., 1962-1964. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Kimble Sutherland Photographs, 1962. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: Federal Bureau of Investigation Reports Identifying People in Photographs, 1963. 1 box.
Physical Description

1 box

Oxford, Mississippi Riot: News Clippings, 1962-1963. 1 box.
Physical Description

1 box

Physical Description

6 boxes

Map: School Desegregation in Seventeen Southern and Border States-- Federal Fund Terminations, undated. 1 folder.
Scope and Contents

Includes pins attached to board, some of which have come loose (removed to the side)

Physical Description

1 folder

Map: School Desegregation in Seventeen Southern and Border States-- Cases, undated. 1 folder.
Scope and Contents

Includes pins attached to board, some of which have come loose (removed to the side)

Physical Description

1 folder

Desegregation: Guidelines: Drafts, 1964-1966. 1 box.
Physical Description

1 box

Desegregation: Guidelines: Opinions, 1965-1966. 1 box.
Physical Description

1 box

Desegregation: Guidelines: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Desegregation: Guidelines: Reports, 1965-1966. 1 box.
Physical Description

1 box

Desegregation: Guidelines: General, 1965-1967. 1 box.
Physical Description

1 box

Desegregation: Guidelines: Presidential Approval, 1965-1967. 1 box.
Physical Description

1 box

Desegregation: General, 1963-1967. 1 box.
Physical Description

1 box

Desegregation: Coordination, 1966-1967. 1 box.
Physical Description

1 box

Desegregation: Letter to Members of Congress [Title VI Guidelines], 1966. 1 box.
Physical Description

1 box

Desegregation: Commissioner Howe's Testimony Before House Rules Committee (September 30 and October 4, 1966), 1966. 1 box.
Physical Description

1 box

Desegregation: Commissioner Howe's Statement Before House Judiciary (December 14, 1966), 1966-1967. 1 box.
Physical Description

1 box

James Hood, University of Alabama, 1963. 1 box.
Physical Description

1 box

[Investigation: University of Alabama], circa 1963. 1 box.
Physical Description

1 box

Alabama School Openings, 1966-1967. 1 box.
Physical Description

1 box

Sowela Technical Institute (Lake Charles, Louisiana), 1963. 1 box.
Physical Description

1 box

Mississippi Legislative Actions: Public Schools, 1965. 1 box.
Physical Description

1 box

Mississippi State Scholarships, circa 1964. 1 box.
Physical Description

1 box

Wilcox County Schools: Chad Quaintance (Alabama), 1966-1967. 1 box.
Physical Description

1 box

Technical Assistance Program, State Board of Education (Florida), 1967. 1 box.
Physical Description

1 box

Chicago Schools, 1966. 1 box.
Physical Description

1 box

Dollarway School District, Arkansas, 1960. 1 box.
Physical Description

1 box

Galax and Grayson County Schools, Virginia, 1960. 1 box.
Physical Description

1 box

New Rochelle Schools, New York, 1961. 1 box.
Physical Description

1 box

South Carolina Schools, 1964-1965. 1 box.
Physical Description

1 box

University of Georiga, 1961-1962. 1 box.
Physical Description

1 box

Atlanta, Georgia, 1961-1965. 1 box.
Physical Description

1 box

Alabama Schools, 1963-1964. 1 box.
Physical Description

1 box

Tyndall Air Force Base (Bay County, Florida), 1963-1964. 1 box.
Physical Description

1 box

Chattanooga, Tennessee, 1961. 1 box.
Physical Description

1 box

Louisiana, 1964-1965. 1 box.
Physical Description

1 box

Dallas, Texas, 1961-1964. 1 box.
Physical Description

1 box

Little Rock, Arkansas, 1960-1962. 1 box.
Physical Description

1 box

University of Southern Mississippi, 1962-1964. 1 box.
Physical Description

1 box

Mississippi School Desegregation, 1964-1965. 1 box.
Physical Description

1 box

Houston, Texas, 1960. 1 box.
Physical Description

1 box

Desegregation: School Plans, 1965-1966. 1 box.
Physical Description

1 box

General, 1960-1965. 1 box.
Physical Description

1 box

General: School Openings, 1966. 1 box.
Physical Description

1 box

Elementary and Secondary Education Act, 1965. 1 box.
Physical Description

1 box

Summary of School Cases, circa 1957-1967. 1 box.
Physical Description

1 box

School Desegregation Status by State, 1966. 1 box.
Physical Description

1 box

Alabama School Desegregation, circa 1966. 1 box.
Physical Description

1 box

Education and Law: Segregation in Public Schools by G.W. Foster, Jr., 1962 August 20. 1 box.
Physical Description

1 box

Cases: Status Reports, 1961. 1 box.
Physical Description

1 box

Summaries of Placement Plans by State, circa 1959. 1 box.
Physical Description

1 box

School Litigation Program, 1967. 1 box.
Physical Description

1 box

Tax-Exempt Status of Private Segregated Schools, 1967. 1 box.
Physical Description

1 box

Desegregation of Schools (St. Helena Parish, Louisiana), circa 1961-1964. 1 box.
Scope and Contents

16 mm film

Physical Description

1 box

University of Alabama Investigation, 1963. 1 box.
Physical Description

1 box

Physical Description

9 boxes

United States v. City of Grenada, Mississippi and Cunningham v. Grenada Municipal Separate School District, 1966-1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana): Original Decision, 1966. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Respondents and Appellees Briefs on Rehearing, circa 1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Briefs for the United States, 1966-1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Printed Records, 1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: General, 1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Preparation of Oral Argument, 1967. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Appendices to Briefs for the United States, 1967. 1 box.
Physical Description

1 box

Coffey. v. State Educational Finance Commission (Mississippi), 1967. 1 box.
Physical Description

1 box

United States v. Gulfport Municipal Separate School District (Harrison County, Mississippi), 1963. 1 box.
Physical Description

1 box

Goss v. Knoxville Board of Education (Knoxville, Tennessee), 1960. 1 box.
Physical Description

1 box

United States v. Board of Trustees (Sumter County, South Carolina): Shaw Air Force Base, 1960-1964. 1 box.
Physical Description

1 box

Chance v. Harnett County Board of Education (North Carolina), 1961. 1 box.
Physical Description

1 box

U. S. v. County School Board of Prince George County (Virginia), 1962-1963. 1 box.
Physical Description

1 box

Eva Allen v. County School Board of Prince Edward County (Virginia), 1960-1964. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lemon. v. Bossier Parish School Board (Louisiana), 1964-1965. 1 box.
Physical Description

1 box

Bush v. Orleans Parish School (Louisiana), 1958-1961. 1 box.
Physical Description

1 box

Hall v. Saint Helena Parish (Louisiana), 1961, 1964-1965. 1 box.
Physical Description

1 box

United States v. Louisiana State Board of Education [Smelser Contempt Case], 1963-1964. 1 box.
Physical Description

1 box

United States v. Louisiana State Board of Education (Baton Rouge, Louisiana), 1961-1965. 1 box.
Physical Description

1 box

Samuel Allen. v. Louisiana State Board of Education, circa 1961. 1 box.
Physical Description

1 box

Houston Independent School District: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Houston Independent School District: Pleadings, 1966-1967. 1 box.
Physical Description

1 box

Houston Independent School District: Reports and Minutes of School Board Meetings, 1966-1967. 1 box.
Physical Description

1 box

Houston Independent School District: Newsclippings, 1966-1967. 1 box.
Physical Description

1 box

Houston Independent School District: Investigation, 1959-1967. 1 box.
Physical Description

1 box

Houston Independent School District: Drafts of Letter, 1966-1967. 1 box.
Physical Description

1 box

Broussard. v. Houston Independent School District. [School Construction], 1966-1967. 1 box.
Physical Description

1 box

Davis v. Eckels [Transfer Problem, Houston Independent School District], 1966-1967. 1 box.
Physical Description

1 box

United States v. Board of Education of Haywood County and Joe T. Naylor (Haywood County, Tennessee), 1960-1961. 1 box.
Physical Description

1 box

United States v. Crawfordsville School District No. 2 (Arkansas), 1966. 1 box.
Physical Description

1 box

Northcross. v. Board of Education (Memphis, Tennessee), 1961-1962. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Judge Johnson Correspondence, 1967. 1 box.
Physical Description

1 box

Carroll v. Mate (University of Alabama), 1962-1964. 1 box.
Physical Description

1 box

Franklin v. Parker (Auburn University, Alabama), 1963-1964. 1 box.
Physical Description

1 box

Harris. v. Board of Education (Bullock County, Alabama), 1964-1965. 1 box.
Physical Description

1 box

Carr. v. Board of Education (Montgomery County, Alabama), 1964-1965. 1 box.
Physical Description

1 box

Linda Cal Woods v. Theo R. Wright, Superintendent of Schools (Birmingham, Alabama), 1963. 1 box.
Physical Description

1 box

United States v. James M. Rea. (Macon County, Alabama): Investigation, 1964. 1 box.
Physical Description

1 box

United States v. James M. Rea. (Macon County, Alabama): Photographs of Entrances, circa 1964. 1 box.
Physical Description

1 box

United States v. James M. Rea. (Macon County, Alabama): Correspondence, 1964. 1 box.
Physical Description

1 box

United States v. James M. Rea. (Macon County, Alabama): Pleadings, 1964. 1 box.
Physical Description

1 box

Dwight Amstrong v. Board of Education (Birmingham, Alabama), 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Pleadings, 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Briefs, 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Transcript, 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Exhibits, 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Depositions, 1963. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Investigation, 1963-1964. 1 box.
Physical Description

1 box

United States v. George C. Wallace (Montgomery, Alabama): Correspondence, 1963-1964. 1 box.
Physical Description

1 box

Alabama NAACP State Conference of Branches v. Governor Wallace: Pleadings, 1966-1967. 1 box.
Physical Description

1 box

Alabama NAACP State Conference of Branches v. Governor Wallace: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Alabama NAACP State Conference of Branches v. Governor Wallace: Briefs, 1967. 1 box.
Physical Description

1 box

Alabama NAACP State Conference of Branches v. Governor Wallace: Investigation, 1966-1967. 1 box.
Physical Description

1 box

Birdie Mae Davis v. Board of School Commissioners (Mobile County, Alabama), 1963, 1967. 1 box.
Physical Description

1 box

Appeal from the U.S. District Court for Alabama: Briefs for the U.S., circa 1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Investigation, 1964-1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Correspondence, 1963-1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Pleadings, 1964-1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Briefs, 1964-1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Bombing of Residence of Frank M. Johnson, Sr., 1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Governor Wallace Matter, 1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Department of Heath, Education, and Welfare (HEW) Enforcement Policies, 1967. 1 box.
Physical Description

1 box

Lee v. Macon County Board of Education (Macon County, Alabama): Transcripts, 1964. 1 box.
Physical Description

1 box

United States v. Jefferson County (Alabama and Louisiana) [Fifth Circuit Court of Appeals Rehearing En Banc]: Oral Arguments, 1967 March 10. 1 box.
Physical Description

1 box

United States v. Noxubee County School District: Photographs of Schools, circa 1960-1967. 1 box.
Physical Description

1 box

United States v. Madison County Board of Education (Madison County, Alabama): Brief for Appellant, 1963. 1 box.
Physical Description

1 box

Argument from Unidentified School Case, circa 1960-1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Physical Description

1 box

Southwestern Section: Briefs, 1965-1966. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Southwestern Section: General, 1965-1966. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Jackson, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Southeastern Section: General, 1964-1966. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1965-1966. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, circa 1965. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Western Section: General, 1965. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1967. 1 box.
Physical Description

1 box

Western Section: Investigation, 1966-1967. 1 box.
Physical Description

1 box

Western Section: Pleadings, circa 1966. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1967. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, circa 1966. 1 box.
Physical Description

1 box

Eastern Section: General, 1965-1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

United States v. The Warren Company, Inc. (Selma, Alabama), 1964-1965. 1 box.
Physical Description

1 box

United States v. King and Anderson Company, Inc. (Clarksdale, Mississippi), 1964-1965. 1 box.
Physical Description

1 box

Spinks v. Hotel Pinehurst, Inc. (Laurel, Jones County, Mississippi), 1965. 1 box.
Physical Description

1 box

United States v. Gulf-States Theatres, Inc. (Greenwood, Mississippi), 1964-1965. 1 box.
Physical Description

1 box

Bell. v. Alamatt Motel and Restaurant (Greenville, Mississippi) (Private Litigation), circa 1965. 1 box.
Physical Description

1 box

Willis v. The Pickrick [Restaurant], 1964 August 20. 1 box.
Physical Description

1 box

United States v. Sampson (Greenwood, Mississippi), 1964-1965. 1 box.
Physical Description

1 box

General, 1964, 1967. 1 box.
Physical Description

1 box

Summaries, 1964. 1 box.
Physical Description

1 box

Garner, Briscoe, and Houston v. Louisiana: Brief for the United States as Amicus Curiae, 1961. 1 box.
Physical Description

1 box

Katzenbach v. McClung: Jurisdictional Statement, 1964. 1 box.
Physical Description

1 box

Supreme Court Public Accommodations Cases: Supplemental Brief for the United States as Amicus Curiae, 1964. 1 box.
Scope and Contents

Griffin v. Maryland, Barr v. City of Columbia, Bouie v. City of Columbia, Robert Mack Bell v. Maryland, and James Russell Robinson v. Florida

Physical Description

1 box

Physical Description

7 boxes

Physical Description

1 box

Southwestern Section: Investigation, 1966-1967. 1 box.
Physical Description

1 box

Southwestern Section: General, 1966. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Briefs, circa 1966. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1965. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, 1965. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1965. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, 1967. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1965, 1967. 1 box.
Physical Description

1 box

Eastern Section: General, 1965. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Western Section: Investigation, 1967. 1 box.
Physical Description

1 box

Physical Description

7 boxes

General Highway and Transportation Map (Haywood County, Tennessee), undated. 1 box.
Physical Description

1 box

Photographs: Anniston, Alabama Bus Burning, 1961. 1 box.
Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Report on Facilities in Alabama, circa 1964. 1 box.
Physical Description

1 box

[Assorted Briefs and Opinions], 1961-1966. 1 box.
Physical Description

1 box

United States v. Patridge and United States v. City of Winona (Montgomery County, Mississippi), 1963-1964. 1 box.
Physical Description

1 box

Boynton v. Virginia, 1960. 1 box.
Physical Description

1 box

C. H. Douglas v. Congress of Racial Equality (McComb City, Mississippi), 1961. 1 box.
Physical Description

1 box

United States v. Pitcher (Baton Rouge, Louisiana), 1961-1962. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: United States v. John J. Fraiser, Jr. (Leflore County, Mississippi), 1961-1963. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: United States v. City of Shreveport, Louisiana, 1962. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: U.S. and Interstate Commerce Commission v. Albin Lassiter (Monroe, Louisiana), 1961-1963. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: United States v. F. Jean Pharis (Alexandria, Louisiana), 1961. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: State of Georiga and the Public Service Commission of the State of Georgia v. U.S. and the Interstate Commerce Commission, 1961. 1 box.
Physical Description

1 box

Bus Terminal Desegregation in Accordance with Interstate Commerce Commission Regulations: United States v. City of Birmingham, Alabama, 1961-1962. 1 box.
Physical Description

1 box

Bus Terminals Information: U.S. Marshals, 1961. 1 box.
Physical Description

1 box

Interstate Commerce Commission Motor Carrier Complaints (MC-C): MC-C-3358: Statement by Attorney General re: Discrimination in Operations of Interstate Motor Carriers of Passengers, circa 1962. 1 box.
Physical Description

1 box

Status Report: Transportation, 1961-1963. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Pleadings, 1961-1962. 1 box.
Physical Description

1 box

United States v. U.S. Klans: General, 1961, 1968. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Correspondence, 1961-1962. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Investigation, 1961. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Briefs, 1961-1963. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Trial Notes, 1961. 1 box.
Physical Description

1 box

United States v. U.S. Klans: Exhibits Used at Hearing on July 17, 1961. 1 box.
Physical Description

1 box

Airports: United States v. City of New Orleans, Louisiana, 1961-1962. 1 box.
Physical Description

1 box

Airports: United States v. City of Birmingham, Alabama, 1961-1962. 1 box.
Physical Description

1 box

Airports: Green v. Continental Airlines, 1961. 1 box.
Physical Description

1 box

Airports: General, 1961-1963. 1 box.
Physical Description

1 box

Airports: United States v. City of Shreveport, Louisiana, 1962-1963. 1 box.
Physical Description

1 box

Airports: United States v. City of Montgomery, Alabama, 1961-1963. 1 box.
Physical Description

1 box

Railroads: General, 1961-1962. 1 box.
Physical Description

1 box

Hospitals: General, 1961-1963. 1 box.
Physical Description

1 box

Mental Health: Virginia and Alabama, 1966-1967. 1 box.
Physical Description

1 box

United States v. Harrison County, Mississippi, 1960-1965. 1 box.
Physical Description

1 box

Photographs: Freedom Riders, Unidentified Ku Klux Klan Attack, circa 1961. 1 box.
Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Pleadings, 1961. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Investigation, 1961. 1 box.
Physical Description

1 box

Lewis v. Southeastern Greyhound: Correspondence, 1961. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Freedom Riders-- Jackson, Mississippi, 1961. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Freedom Riders-- General, 1961-1962. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Pleadings-- Drafts, 1961. 1 box.
Physical Description

1 box

Lewis v. Southeastern Greyhound: United States - Amicus, 1961. 1 box.
Physical Description

1 box

Lewis v. Southeastern Greyhound: Briefs, 1961. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Lewis v. Southeastern Greyhound: Louis Lusky, 1961. 1 box.
Physical Description

1 box

Bailey v. Patterson: Correspondence, 1961-1963. 1 box.
Physical Description

1 box

Bailey v. Patterson: Investigation, 1961-1963. 1 box.
Physical Description

1 box

Bailey v. Patterson: Pleadings, 1961-1963. 1 box.
Physical Description

1 box

Bailey v. Patterson: Briefs, 1961. 1 box.
Physical Description

1 box

Bus Desegregation: General, 1961-1964. 1 box.
Physical Description

1 box

Interstate Commerce Commission Matter re: Discrimination in Operation of Interstate Motor Carriers of Passengers: Pleadings, 1961. 1 box.
Physical Description

1 box

Interstate Commerce Commission Matter re: Discrimination in Operation of Interstate Motor Carriers of Passengers: Correspondence, 1961-1964. 1 box.
Physical Description

1 box

Interstate Commerce Commission Matter re: Discrimination in Operation of Interstate Motor Carriers of Passengers: Investigation, 1961. 1 box.
Physical Description

1 box

Interstate Commerce Commission Matter re: Discrimination in Operation of Interstate Motor Carriers of Passengers: Proposed Regulations, 1961. 1 box.
Physical Description

1 box

Interstate Commerce Commission Matter re: Discrimination in Operation of Interstate Motor Carriers of Passengers: Briefs, 1961. 1 box.
Physical Description

1 box

United States v. Chappell: Pleadings, 1961. 1 box.
Scope and Contents

Anniston, Alabama bus burning case

Physical Description

1 box

United States v. Chappell: Pleadings-- Drafts, 1961. 1 box.
Scope and Contents

Anniston, Alabama bus burning case

Physical Description

1 box

United States v. Chappell: Briefs, circa 1958-1961. 1 box.
Scope and Contents

Anniston, Alabama bus burning case

Physical Description

1 box

United States v. Chappell: Conspiracy Count, circa 1961. 1 box.
Scope and Contents

Anniston, Alabama bus burning case

Physical Description

1 box

United States v. Chappell: Trial Outline, circa 1961. 1 box.
Scope and Contents

Anniston, Alabama bus burning case

Physical Description

1 box

Freedom Riders: Photographs, circa 1961. 1 box.
Scope and Contents

John Lewis (1940-2020) is pictured in Image044.tif.

Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Freedom Riders: Photographs, circa 1961. 1 box.
Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

3 boxes

Physical Description

1 box

Southeastern Section: General, 1967. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1967. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1967. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1967. 1 box.
Physical Description

1 box

Southwestern Section: Briefs, circa 1967. 1 box.
Physical Description

1 box

Southwestern Section: General, 1966-1967. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1967. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1967. 1 box.
Physical Description

1 box

Western Section: Briefs, circa 1967. 1 box.
Physical Description

1 box

Western Section: Investigation, 1967. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1967. 1 box.
Physical Description

1 box

Western Section: Pleadings, 1966-1967. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1967. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, 1967. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Mississippi Labor Unions, 1966. 1 box.
Physical Description

1 box

Bethlehem Steel Corporation, circa 1964-1967. 1 box.
Physical Description

1 box

Injunctions Against Picketting and Mass Boycotts, 1962-1963. 1 box.
Physical Description

1 box

National Guard, 1965-1967. 1 box.
Physical Description

1 box

Armed Forces, 1964. 1 box.
Physical Description

1 box

Selective Service, 1966-1967. 1 box.
Physical Description

1 box

Textile Mills, 1966-1967. 1 box.
Physical Description

1 box

U.S v. Building and Construction Trades Council of St. Louis, Missouri, 1966-1967. 1 box.
Physical Description

1 box

International Brotherhood of Electrical Workers, Local 212 (Cincinnati, Ohio), 1967-1968. 1 box.
Physical Description

1 box

Crown Zellerbach Corporation (Bogalusa, Louisiana), 1967. 1 box.
Physical Description

1 box

H. K. Porter Company, Inc. (Birmingham, Alabama), 1967. 1 box.
Physical Description

1 box

Alabama By-Products Investigation, 1967. 1 box.
Physical Description

1 box

Alabama v. Secretary Gardner (Alabama State Board and Department of Pensions and Security), 1965-1967. 1 box.
Physical Description

1 box

General, 1964-1967. 1 box.
Physical Description

1 box

Newsclippings, 1967. 1 box.
Physical Description

1 box

1964 Civil Rights Act: Title VII, 1965. 1 box.
Physical Description

1 box

American Federation of Labor and Congress of Industrial Organizations, 1967. 1 box.
Physical Description

1 box

Colorado Anti-Discrimination Commission v. Continental Air Lines: Brief for the United States, 1961. 1 box.
Physical Description

1 box

Physical Description

9 boxes

Physical Description

1 box

Southeastern Section: General, 1965. 1 box.
Physical Description

1 box

Southeastern Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Southeastern Section: Briefs, 1967. 1 box.
Physical Description

1 box

Southeastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Western Section: General, 1965. 1 box.
Physical Description

1 box

Western Section: Briefs, circa 1965. 1 box.
Physical Description

1 box

Western Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Western Section: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Western Section: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Southwestern Section: General, 1966. 1 box.
Physical Description

1 box

Southwestern Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Southwestern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: General, 1965. 1 box.
Physical Description

1 box

Eastern Section: Pleadings, 1966. 1 box.
Physical Description

1 box

Eastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Physical Description

9 boxes

United States v. Price. (Neshoba County, Mississippi): Potential Witnesses, circa 1963-1964. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Briefs on Price Motion for New Trial: Drafts, 1964, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Briefs, 1965-1969. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Instructions, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Pleadings, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Notes: Grandjuries, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Subpoena Problem, 1964. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Investigation, 1963-1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Violence in Mississippi: Memoranda, 1964. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Appeal: Legal Research re: Bruton v. U.S., 1967-1969. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Civil Rights Matters, 1972. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Newspaper Articles, 1967, 2004-2005. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Transcript: Jury Instructions, circa 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Correspondence, 1966-1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Argument, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Trial Notes and Comments: General, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Trial Notes: Defense Witnesses, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Transcript: Testimony of Beatrice Cole, circa 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Photographs of Courtroom Sketches, 1967, 1969. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Trial Notes: Plaintiff, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Trial Notes: Defendants, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Notes: Jury Preparation, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Notes: Trial Preparation, 1967 May. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): State Court Proceeding: State v. Buckley, 1967 March. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Witness Interviews, 1966-1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Mississippi Violence, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Notes: Informant Preparation, circa 1965-1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Marshals, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Opening Statement, 1967 October. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Jury, 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): Photographs of Excavation, 1964. 1 box.
Physical Description

1 box

United States v. Price (Neshoba County, Mississippi): Final Argument and Preparatory Material, dates not examined. 1 box.
Physical Description

1 box

Price v. United States (Neshoba County, Mississippi), dates not examined. 1 box.
Physical Description

1 box

United States v. Price (Neshoba County, Mississippi): Argument Drafts and Assorted Notes, 1967. 1 box.
Physical Description

1 box

United States v. Price (Neshoba County, Mississippi): Verdict (Negatives), 1967. 1 box.
Physical Description

1 box

United States v. Price (Neshoba County, Mississippi): Courtroom Sketches (Photographs), circa 1967. 1 box.
Physical Description

1 box

United States v. Price. (Neshoba County, Mississippi): United States Supreme Court Documents, 1965. 1 box.
Physical Description

1 box

Hicks v. Knight (Washington Parish, Louisiana), 1965. 1 box.
Physical Description

1 box

United States v. Benjamin Patrick Williams and United States v. Edward M. Williams., 1960. 1 box.
Physical Description

1 box

United States v. Bowers [Vernon Dahmer Case]: Correspondence, 1967. 1 box.
Physical Description

1 box

United States v. Bowers [Vernon Dahmer Case]: Investigation, 1966-1967. 1 box.
Physical Description

1 box

United States v. Bowers [Vernon Dahmer Case]: Transcripts, 1965. 1 box.
Physical Description

1 box

United States v. Bowers [Vernon Dahmer Case]: General, 1966. 1 box.
Physical Description

1 box

United States v. Bowers [Vernon Dahmer Case]: Witness List, circa 1967. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Congratulatory Mail, 1965. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Pleadings, 1965-1966. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Transcripts, 1965. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Investigation, 1965-1966. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Order of Proof, 1965. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Drafts, circa 1967. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Correspondence, 1965-1967. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Transcript, 1965. 1 box.
Physical Description

1 box

Eaton v. United States (Montgomery, Alabama): Fifth Circuit Court of Appeals Transcript of Record, 1965. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): Briefs, 1965-1967. 1 box.
Physical Description

1 box

United States v. Eaton (Montgomery, Alabama): News Clippings, 1965. 1 box.
Physical Description

1 box

Eaton v. United States: Opinion, 1967. 1 box.
Physical Description

1 box

Gary Thomas Rowe, 1966-1967, 1982. 1 box.
Physical Description

1 box

United States v. Guest (Clark County, Georgia): Pleadings, 1965-1966. 1 box.
Physical Description

1 box

United States v. Guest (Clark County, Georgia): Correspondence, 1965, 1967. 1 box.
Physical Description

1 box

United States v. Guest (Clark County, Georgia): Brief, circa 1967. 1 box.
Physical Description

1 box

United States v. Guest (Clark County, Georgia): Investigation, 1964, 1966. 1 box.
Physical Description

1 box

United States v. Guest (Clark County, Georgia): Lemuel Penn Murder (Madison Country, Georgia), circa 1964-1966. 1 box.
Physical Description

1 box

Investigation: Madison County, Georgia [Lemuel Penn Murder], 1964. 1 box.
Physical Description

1 box

Mack Charles Parker: Grand Jury, circa 1960-1961. 1 box.
Physical Description

1 box

Mack Charles Parker: Pleadings, 1960. 1 box.
Physical Description

1 box

Mack Charles Parker: Correspondence, 1960-1961. 1 box.
Physical Description

1 box

U.S. v Beckett (Dayton, Ohio), circa 1957-1960. 1 box.
Physical Description

1 box

United States v. James Henry Dunn. (Raiford Prison), 1960. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Cecil Thrash, Amos Starr, Victims, 1948-1949. 1 box.
Physical Description

1 box

Hamid Kizilbach, Victim (Madison County, Mississippi), 1964. 1 box.
Physical Description

1 box

Natchez Bombing: Wharlest Jackson, Victim: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Natchez Bombing: Wharlest Jackson, Victim: Investigation, 1967. 1 box.
Physical Description

1 box

Alfred Whitley (Natchez, Mississippi): Memoranda and FBI Reports, 1964. 1 box.
Physical Description

1 box

Legal Files: 18 U.S.C. 241, 1965-1967. 1 box.
Physical Description

1 box

Legal Files: 18 U.S.C. 242, 1966-1967. 1 box.
Physical Description

1 box

Legal Files: 18 U.S.C. 243, 1962, 1965. 1 box.
Physical Description

1 box

Aelony v. Pace and Harris v. Pace: Transcript, circa 1963. 1 box.
Physical Description

1 box

Investigation: Moore, O'Neal and Rogers, David Creed (Victims), 1966-1967. 1 box.
Physical Description

1 box

Bombings (Jackson, Mississippi), 1967. 1 box.
Physical Description

1 box

Harvey Conners, Deputy Sheriff; James Motley, Victim (Elmore County, Alabama), 1966-1967. 1 box.
Physical Description

1 box

Bombings: General, 1960-1964. 1 box.
Physical Description

1 box

Bombings: Birmingham, 1965. 1 box.
Physical Description

1 box

Bombings: Statutes, 1960-1962. 1 box.
Physical Description

1 box

Bomb Threat, American Airlines Flight 488 (Nashville, Tennessee), 1966-1967. 1 box.
Physical Description

1 box

Americus, Georgia: Memoranda and FBI Reports, 1963-1964. 1 box.
Physical Description

1 box

Investigation of James George Beatty, Karl Lee Phillips, and Edwin Earl Burke, 1965. 1 box.
Physical Description

1 box

Police Brutality: General, 1960-1964. 1 box.
Physical Description

1 box

Police Brutality: American Indians (South Dakota), 1962-1963. 1 box.
Physical Description

1 box

Police Brutality: James G. Clark, Jr.. (Dallas County, Alabama), 1964. 1 box.
Physical Description

1 box

Police Brutality: Monroe v. Pape (Chicago, Illinois), 1960. 1 box.
Physical Description

1 box

Los Angeles Police Department: Hernandez Case, 1957-1962. 1 box.
Physical Description

1 box

ID.2: Fugitive Felon Act, 1960-1962. 1 box.
Physical Description

1 box

Spike, Robert W., 1966. 1 box.
Physical Description

1 box

Illustration of Progress in Mississippi [United States v. Breckenridge], 1967. 1 box.
Physical Description

1 box

Federal Bureau of Investigation Requests, 1965-1967. 1 box.
Physical Description

1 box

[Violence and Arrests: FBI Reports], 1964-1965. 1 box.
Physical Description

1 box

Civil Rights Commission's Federal Protection Report: Draft, 1965. 1 box.
Physical Description

1 box

Civil Rights Commission's Federal Protection Report: Attorney Memoranda, 1965 October. 1 box.
Physical Description

1 box

Photographs of John Doar at Unidentified Crime Scene, circa 1960-1967. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

6 boxes

Health, Education, and Welfare, Title VI: General, 1965. 1 box.
Physical Description

1 box

Health, Education, and Welfare, Title VI: Enforcement, 1965. 1 box.
Physical Description

1 box

Housing: General, 1963-1967. 1 box.
Physical Description

1 box

Housing: Housing Ordinance (District of Columbia), 1963 March. 1 box.
Physical Description

1 box

Housing: Proposition 14 (California), 1966-1967. 1 box.
Scope and Contents

Includes materials related to Reitman v. Mulkey

Physical Description

1 box

Housing: Title IV, 1967. 1 box.
Physical Description

1 box

Alabama Welfare Programs, 1967. 1 box.
Physical Description

1 box

Mississippi Welfare Programs: Head Start, 1966-1967. 1 box.
Physical Description

1 box

Mississippi Welfare Programs: Poverty Program, 1967. 1 box.
Physical Description

1 box

Mississippi Private Litigation: Thomas. v. Guy., 1964. 1 box.
Physical Description

1 box

Mississippi Private Litigation: Gray v. Mississippi, 1964-1965. 1 box.
Physical Description

1 box

Mississippi Private Litigation: Council of Federated Organizations v. Mississippi Fair Commission, 1964. 1 box.
Physical Description

1 box

Mississippi Private Litigation: Council of Federated Organizations v. Rainey., 1964. 1 box.
Physical Description

1 box

Police Practices, 1962, 1967. 1 box.
Physical Description

1 box

Richmond Flowers [Internal Revenue Service Investigation], 1965-1967. 1 box.
Physical Description

1 box

Mississippi Directory, circa 1964. 1 box.
Physical Description

1 box

Cities, 1966. 1 box.
Physical Description

1 box

Alabama, 1962-1965. 1 box.
Physical Description

1 box

Birmingham, Alabama, 1961-1963. 1 box.
Physical Description

1 box

Information on Alabama: Companies, University of Alabama, and Churches, circa 1962. 1 box.
Physical Description

1 box

Edwin Guthman File on Alabama, 1963. 1 box.
Physical Description

1 box

New Orleans, Louisiana, 1961-1962. 1 box.
Physical Description

1 box

Baton Rouge, Louisiana, 1961-1963. 1 box.
Physical Description

1 box

Bogalusa, Louisiana Scrapbooks, 1965. 1 box.
Physical Description

1 box

United States v. Local 543 (Huntington, West Virginia), circa 1956-1961. 1 box.
Physical Description

1 box

United States v. Warehouse and Distribution Workers' Union, Local 688 (Missouri), 1960-1961. 1 box.
Physical Description

1 box

United States v. Teamsters Union, Local 299 and James Hoffa (Detroit, Michigan), 1960. 1 box.
Physical Description

1 box

Legal Cases: Sobol v. Perez (New Orleans, Louisiana), 1967. 1 box.
Physical Description

1 box

Legal Cases: Shaffer v. Citizens' Council Forum (Jackson, Mississippi), 1961. 1 box.
Physical Description

1 box

Kessler Air Force Base (Biloxi, Mississippi), 1963 July. 1 box.
Physical Description

1 box

Greenville Air Force Base (Greenville, Mississippi), 1963 July. 1 box.
Physical Description

1 box

Barksdale Air Force Base (Shreveport, Louisiana), 1963 July. 1 box.
Physical Description

1 box

Brookley Air Force Base (Mobile, Alabama), 1963 July. 1 box.
Physical Description

1 box

Political Party Civil Rights Platforms, 1960. 1 box.
Physical Description

1 box

Miscellaneous, 1961-1965. 1 box.
Physical Description

1 box

Dallas County, Alabama, circa 1960-1967. 1 box.
Scope and Contents

Film

Physical Description

1 box

Travis v. United States, 1966. 1 box.
Scope and Contents

Passport case

Physical Description

1 box

Scope and Contents

The Administration subseries provides insight into the functions and accomplishments of the Division during the 1960s and the specific role that Doar played in the Division. Topics documented include the Division's organizational structure, policies and procedures for litigating cases, and general priorities and directives. The annual Civil Rights Division reports and the Division's weekly and monthly reports to the Attorney General are especially good resources for gaining an overview of the Division's activities, as are the Division's daily news summaries and the Department of Justice press releases. The Division's relationships with other parts of the federal government are documented in the files on Justice Department bureaus and divisions and on government agencies, councils, and interagency groups outside of the Justice Department. The subseries also includes speech transcripts and correspondence related to speeches given by Doar and other government officials, as well as Doar's notes and telephone logs.

Physical Description

35 boxes

Physical Description

24 boxes

Physical Description

5 boxes

Chronological Files, 1960-1967. 1 box.
Physical Description

1 box

Miscellaneous Correspondence, 1964-1965. 1 box.
Physical Description

1 box

Personal Correspondence, 1960-1964. 1 box.
Physical Description

1 box

Chronological Correspondence, 1964. 1 box.
Physical Description

1 box

Chronological Correspondence, 1965-1966. 1 box.
Physical Description

1 box

Chronological Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Congressional Mail: Senate, 1965-1967. 1 box.
Physical Description

1 box

Congressional Mail: House of Representatives, 1965-1967. 1 box.
Physical Description

1 box

Congressional Mail: Matters Routed, 1962-1963. 1 box.
Physical Description

1 box

Citizens' Mail Analysis, 1962 July-1964 January. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Messages, 1965-1967. 1 box.
Physical Description

1 box

Telephone Logs, 1961-1965. 1 box.
Physical Description

1 box

Telephone Logs, 1965-1967. 1 box.
Physical Description

1 box

Physical Description

5 boxes

Notes, 1964-1966. 1 box.
Physical Description

1 box

Notes, 1966-1967. 1 box.
Physical Description

1 box

Notes, circa 1960-1967. 1 box.
Physical Description

1 box

John Doar Miscellaneous Notes, circa 1960-1967. 1 box.
Physical Description

1 box

Notebook, circa 1960-1967. 1 box.
Physical Description

1 box

Daily News Summaries, 1963-1964. 1 box.
Physical Description

1 box

Daily News Summaries, 1966-1967. 1 box.
Physical Description

1 box

Summaries of Major Legislation, 1966-1967, 1965-1967. 1 box.
Physical Description

1 box

Department of Justice Library Bulletin, 1960 March-1964 February. 1 box.
Physical Description

1 box

Department of Justice Press Releases, 1959-1967. 1 box.
Physical Description

1 box

Nomination of John Doar as Assistant Attorney General, 1964-1965. 1 box.
Physical Description

1 box

John Doar Biographical Statements, 1963-1967. 1 box.
Physical Description

1 box

Photograph of John Doar with Lyndon B. Johnson, circa 1965-1967. 1 box.
Physical Description

1 box

Lyndon B. Johnson News Clippings, 1965-1967. 1 box.
Physical Description

1 box

State Historical Society of Wisconsin (Madison, Wisconsin), 1964-1965. 1 box.
Physical Description

1 box

John Doar Notes on Reports of Attorney General and Assorted Notes, circa 1960. 1 box.
Physical Description

1 box

Resignation of John Doar, 1967. 1 box.
Physical Description

1 box

Kennedy Library Fund, 1964-1965. 1 box.
Physical Description

1 box

Robert Kennedy Photographs and Contact Sheet, circa 1961-1964. 1 box.
Physical Description

1 box

Legislative History of the Civil Rights Division, 1957-1960, 1964. 1 box.
Physical Description

1 box

Civil Rights Division Directories, 1965-1967. 1 box.
Physical Description

1 box

Inter-Division Memoranda, 1960-1964. 1 box.
Physical Description

1 box

Intra-Division Memoranda, 1966-1967. 1 box.
Physical Description

1 box

Staff Meetings, 1960, 1965-1967. 1 box.
Physical Description

1 box

Visitors' Meetings, 1960. 1 box.
Physical Description

1 box

Civil Rights Division Organization, 1961-1962. 1 box.
Physical Description

1 box

Executive Reorganization of Civil Rights Responsibilities, 1965. 1 box.
Physical Description

1 box

Reorganization of Civil Rights Division, 1964, 1967. 1 box.
Physical Description

1 box

Editorial Unit of the Civil Rights Division, 1961, 1964. 1 box.
Physical Description

1 box

Program Memorandum of Civil Rights Division (Fiscal Year 1969), 1967. 1 box.
Physical Description

1 box

Department of Justice Contingency Planning, 1963. 1 box.
Physical Description

1 box

Allen Dulles Trip to Mississippi, 1964. 1 box.
Physical Description

1 box

Manual of Duties and Responsibilities of the Attorney General, 1959. 1 box.
Physical Description

1 box

Civil Rights Commission Hearing, 1965. 1 box.
Physical Description

1 box

Status of Issues, circa 1965. 1 box.
Physical Description

1 box

Civil Rights Division Year-End Reports, 1960-1961 to 1966, 1960-1967. 1 box.
Physical Description

1 box

Civil Rights Divison Activities Report, 1966 October. 1 box.
Physical Description

1 box

Morning Reports (Daily Attendance), 1965-1967. 1 box.
Physical Description

1 box

Invitations Accepted, 1965-1967. 1 box.
Physical Description

1 box

Meetings, 1965-1967. 1 box.
Physical Description

1 box

Brookings Institution (Washington, DC), 1966. 1 box.
Physical Description

1 box

John F. Kennedy Presidential Library: Interview with Tony Lewis, 1964. 1 box.
Physical Description

1 box

John F. Kennedy Presidential Library: Memorandum, 1964. 1 box.
Physical Description

1 box

Nomination of John Doar as Assistant Attorney General: News Clippings, 1964-1965. 1 box.
Physical Description

1 box

Resignation of John Doar: Correspondence, 1967. 1 box.
Physical Description

1 box

Resignation of John Doar: Interview re: Obstacles to Negro Political Participation in the South, 1967. 1 box.
Physical Description

1 box

Judgeships, 1967. 1 box.
Physical Description

1 box

Notes on Cases by Topic, Personnel, etc., circa 1960. 1 box.
Physical Description

1 box

Personal: Continuing Education of the Bar, University of California Extension, 1963. 1 box.
Physical Description

1 box

Personal: Application for Admission, United States Supreme Court, 1961-1963. 1 box.
Physical Description

1 box

Personal: Committee on Federal Rules, 1961. 1 box.
Physical Description

1 box

American Bar Association, 1960. 1 box.
Physical Description

1 box

Federal Bar Association, 1960. 1 box.
Physical Description

1 box

Civil Rights Division Scrapbook, 1960-1967. 1 box.
Physical Description

1 box

Civil Rights Division Scrapbook, 1962-1965. 1 box.
Physical Description

1 box

John Doar "Face the Nation" Recording, 1965 December. 1 box.
Scope and Contents

16mm film

Physical Description

1 box

"The Johnson Years" Book of Essays, 1969. 1 box.
Scope and Contents

Inscribed to John Doar by Lyndon B. Johnson

Physical Description

1 box

Unlabeled Recording, circa 1965-1967. 1 box.
Scope and Contents

Possibly a recording from a Houston area local news outlet

Physical Description

1 box

Excerpts from Court Opinions and Other Sources, circa 1964. 1 box.
Physical Description

1 box

Photographs of Two Unidentified Men, circa 1960-1967. 1 box.
Physical Description

1 box

Daily Diaries, 1961-1966. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1965-1967. 1 box.
Physical Description

1 box

Appropriations, 1965-1967. 1 box.
Physical Description

1 box

Monthly Statements of Expenditures, 1965-1967. 1 box.
Physical Description

1 box

Monthly Statements of Obligations and Balances, 1959-1964. 1 box.
Physical Description

1 box

Fiscal Year 1965 Budget, 1961-1964. 1 box.
Physical Description

1 box

Fiscal Year 1967 Budget, 1966. 1 box.
Physical Description

1 box

Fiscal Year 1968 Budget, 1967. 1 box.
Physical Description

1 box

Physical Description

1 box

Regulations, 1963-1965. 1 box.
Physical Description

1 box

Annual and Monthly Reports, 1961-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

Summer Program, 1966. 1 box.
Physical Description

1 box

Filing of Private Suits, 1965. 1 box.
Physical Description

1 box

Long Range Trends in Department Work, 1965. 1 box.
Physical Description

1 box

Physical Description

1 box

Appointment of Federal Examiners, 1965. 1 box.
Physical Description

1 box

Trial Policy, 1963-1964. 1 box.
Physical Description

1 box

Policy and Procedures for Attorneys, 1964-1967. 1 box.
Physical Description

1 box

Freedom of Information Act, 1967. 1 box.
Physical Description

1 box

Proof Requirements in Smith Act Prosecution, 1959, 1967. 1 box.
Physical Description

1 box

Public Accommodation and Public Facilities [Title II, Title III, and Title IV], 1964-1967. 1 box.
Physical Description

1 box

Title IV, 1965-1966. 1 box.
Physical Description

1 box

Title VI, 1967. 1 box.
Physical Description

1 box

Title VII, 1965-1967. 1 box.
Physical Description

1 box

Status of Pending Cases, 1967. 1 box.
Physical Description

1 box

Status of Cases Filed by State, 1963-1967. 1 box.
Physical Description

1 box

Summaries and Status of Cases by Topic, circa 1963-1965. 1 box.
Physical Description

1 box

Physical Description

1 box

Due Dates, 1965-1966. 1 box.
Physical Description

1 box

Docketing, 1964-1966. 1 box.
Physical Description

1 box

Equipment, 1964. 1 box.
Physical Description

1 box

Filing, circa 1962-1967. 1 box.
Physical Description

1 box

Transferring of Federal Custody Unit, 1966. 1 box.
Physical Description

1 box

Federal Custody Unit, 1960-1964. 1 box.
Physical Description

1 box

Mail, 1961-1966. 1 box.
Physical Description

1 box

Records Room Progress Reports, 1962-1964. 1 box.
Physical Description

1 box

Manual for Secretaries, circa 1965. 1 box.
Physical Description

1 box

Style and Citation Manual, 1967. 1 box.
Physical Description

1 box

Production of Documents, 1957. 1 box.
Physical Description

1 box

Legal Aids: Film Viewers, 1960. 1 box.
Physical Description

1 box

Legal Aids: Maps and Photographs, 1961. 1 box.
Physical Description

1 box

Physical Description

1 box

Administrative Office, 1965-1967. 1 box.
Physical Description

1 box

Office of Planning and Coordination, 1967. 1 box.
Physical Description

1 box

Hearing and Trial Docket, 1967. 1 box.
Physical Description

1 box

Title VI Unit, 1966-1967. 1 box.
Physical Description

1 box

First Assistant, 1965-1967. 1 box.
Physical Description

1 box

Second Assistant, 1966. 1 box.
Physical Description

1 box

Special Assistant, 1965. 1 box.
Physical Description

1 box

Assistant Attorney General: Memoranda, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section, 1965-1967. 1 box.
Physical Description

1 box

Southwestern Section, 1965-1967. 1 box.
Physical Description

1 box

Correspondence Unit, 1967. 1 box.
Physical Description

1 box

Appeals and Research, 1966-1967. 1 box.
Physical Description

1 box

General Directives: Assistant Attorney General, 1964-1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Attorneys, 1965-1967. 1 box.
Physical Description

1 box

Hiring: Summer, 1965-1967. 1 box.
Physical Description

1 box

Hiring: Attorneys, 1965-1967. 1 box.
Physical Description

1 box

Summer Student Employees, 1965-1967. 1 box.
Physical Description

1 box

Honor Recruits, 1960-1966. 1 box.
Physical Description

1 box

Applicants, 1960-1963. 1 box.
Physical Description

1 box

Applicants: Summer Program, 1962-1964. 1 box.
Physical Description

1 box

General, 1960-1967. 1 box.
Physical Description

1 box

Personnel Roster, circa 1966. 1 box.
Physical Description

1 box

Racial Breakdown, 1965. 1 box.
Physical Description

1 box

Attorney Assignments, 1965-1966. 1 box.
Physical Description

1 box

Orientation Program for Assistant U.S. Attorneys, 1967. 1 box.
Physical Description

1 box

Continuing Legal Education for Justice Department Attorneys, 1963. 1 box.
Physical Description

1 box

Turnover, 1967. 1 box.
Physical Description

1 box

Hiring: Correspondence, 1964-1965. 1 box.
Physical Description

1 box

Hiring: Clerical, 1965 - 1966. 1 box.
Physical Description

1 box

Secretarial Promotion, 1964-1967. 1 box.
Physical Description

1 box

Attorney Promotions, 1965-1967. 1 box.
Physical Description

1 box

Promotion Policies, 1964 - 1966. 1 box.
Physical Description

1 box

Section Personnel Organizations, 1964-1967. 1 box.
Physical Description

1 box

Awards, 1965 - 1967. 1 box.
Physical Description

1 box

Performance Awards, 1966-1967. 1 box.
Physical Description

1 box

Sustained Superior Performance Awards, 1966 October. 1 box.
Physical Description

1 box

John Doar Employment Papers: General, circa 1960. 1 box.
Physical Description

1 box

John Doar Employment Papers: Personnel Action and Withholding Statement, 1960-1965. 1 box.
Physical Description

1 box

John Doar Employment Papers: Correspondence, 1960. 1 box.
Physical Description

1 box

Individuals: William J. Holloran, 1964. 1 box.
Physical Description

1 box

Individuals: Thelton E. Henderson, 1963. 1 box.
Physical Description

1 box

Individuals: Terry Lenzner, 1966. 1 box.
Physical Description

1 box

Individuals: J. Harold Flannery, 1965. 1 box.
Physical Description

1 box

Individuals: Kenneth McIntyre, 1966. 1 box.
Physical Description

1 box

Individuals: Robert Moore, undated. 1 box.
Physical Description

1 box

Individuals: James Kelley, 1965. 1 box.
Physical Description

1 box

Individuals: Stephen R. Anders, 1967. 1 box.
Physical Description

1 box

Individuals: Claude Clayton, 1967. 1 box.
Physical Description

1 box

Individuals: Nevell Patterson, 1967. 1 box.
Physical Description

1 box

Individuals: L. Arnold Pyle, 1967. 1 box.
Physical Description

1 box

Individuals: Sherwood W. Wise, 1967. 1 box.
Physical Description

1 box

Case Reference Notebook of Arvid Sather, 1962-1964. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Physical Description

1 box

Attorney General, 1965-1966. 1 box.
Physical Description

1 box

Administrative Division, 1964-1967 January. 1 box.
Physical Description

1 box

White House, 1965-1967. 1 box.
Physical Description

1 box

Physical Description

1 box

Office of Public Information, 1967. 1 box.
Physical Description

1 box

Deputy Attorney General, 1965-1967. 1 box.
Physical Description

1 box

Solicitor General, 1967. 1 box.
Physical Description

1 box

Anti-Trust Division, 1965-1967. 1 box.
Physical Description

1 box

Civil Division, 1966-1967. 1 box.
Physical Description

1 box

Tax Division, 1967. 1 box.
Physical Description

1 box

Internal Security Division, 1965-1967. 1 box.
Physical Description

1 box

Criminal Division, 1965-1967. 1 box.
Physical Description

1 box

Lands Division, 1966-1967. 1 box.
Physical Description

1 box

Office of Legal Council, 1967. 1 box.
Physical Description

1 box

Administrative Division, 1966-1967. 1 box.
Physical Description

1 box

Office of U.S. Attorneys, 1961-1967. 1 box.
Physical Description

1 box

Office of U.S. Marshals, 1961, 1965-1966. 1 box.
Physical Description

1 box

Office of Law Enforcement Assistance, 1966-1967. 1 box.
Physical Description

1 box

Bureau of Prisons, 1961, 1965-1967. 1 box.
Physical Description

1 box

Board of Parole, 1961. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Community Relations Service: Regulations and Press Releases, 1965-1967. 1 box.
Physical Description

1 box

Community Relations Service: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Community Relations Service: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Community Relations Service: General, 1959. 1 box.
Physical Description

1 box

Office of Economic Opportunity: Regulations and Press Releases, 1967. 1 box.
Physical Description

1 box

Office of Economic Opportunity: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Office of Economic Opportunity: Economic Opportunity Council, 1965-1966. 1 box.
Physical Description

1 box

Office of Economic Opportunity: Meetings, 1965-1966. 1 box.
Physical Description

1 box

Office of Economic Opportunity: General, 1965-1967. 1 box.
Physical Description

1 box

Equal Employment Opportunity Commission: Conference (August 1, 1965), 1965. 1 box.
Physical Description

1 box

Equal Employment Opportunity Commission: General, 1965-1967. 1 box.
Physical Description

1 box

Federal Communications Commission: Investigation, 1965-1966. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity: Mississippi, 1965. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity: General, 1965-1966. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity: Meetings, 1965-1967. 1 box.
Physical Description

1 box

Federal Agriculture Programs: Pleadings, 1966. 1 box.
Physical Description

1 box

Federal Agriculture Programs: Press Releases, 1966. 1 box.
Physical Description

1 box

Federal Agriculture Programs: Correspondence, 1966. 1 box.
Physical Description

1 box

Federal Agriculture Programs: Investigation, 1965-1966. 1 box.
Physical Description

1 box

President's Committee on Equal Employment Opportunity: General, 1962-1966. 1 box.
Physical Description

1 box

President's Committee on Equal Employment Opportunity: Press Releases, 1965. 1 box.
Physical Description

1 box

President's Committee on Equal Employment Opportunity: Meetings, 1962, 1965. 1 box.
Physical Description

1 box

President's Committee on Equal Employment Opportunity: Executive Orders 10925 and 11114, 1963. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity in Housing: General, 1962-1967. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity in Housing: Press Releases, 1962-1965. 1 box.
Physical Description

1 box

President's Council on Equal Opportunity in Housing: Meetings, 1963-1966. 1 box.
Physical Description

1 box

Housing and Home Finance Agency: Press Releases, 1962-1963. 1 box.
Physical Description

1 box

Housing and Home Finance Agency: General, 1961-1962. 1 box.
Physical Description

1 box

Equal Employment Opportunity Commission: Meetings, 1966. 1 box.
Physical Description

1 box

Equal Employment Opportunity Commission: Press Releases and Regulations, 1965-1966. 1 box.
Physical Description

1 box

Equal Employment Opportunity Commission: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: Allegations Re: Impropriety of Division Attorneys (Louisiana), 1965. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: Press Releases, 1964-1967. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: General, 1962-1967. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: Sample FBI Requests, 1961-1967. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: Memos on Performance in Civil Rights Investigations, 1961-1966. 1 box.
Physical Description

1 box

Federal Bureau of Investigation: Summaries of Classified FBI Reports, 1965-1966. 1 box.
Physical Description

1 box

Physical Description

2 boxes

White House Conference on Civil Rights, 1965-1966. 1 box.
Physical Description

1 box

United States Attorneys Conference, 1960-1962. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Meeting, 1961 April 14. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Department of the Interior, 1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Post Office, 1960-1962. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Defense: General, 1961-1964. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Defense: Military Base Schools, 1961-1963. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Agriculture: General, 1960-1964. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Agriculture: Fayette and Haywood Counties, Tennessee, 1960-1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Agriculture: Distribution-Commodities in Leflore County, Mississippi, 1963. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Department of State: General, 1962. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Department of State: Housing of African Diplomats in Washington, dates not examined. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: White House, 1960-1963. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Veterans Administration, 1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Federal Aviation Administration: General, 1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Federal Aviation Administration: Federal Aid to Airports, 1956, 1960-1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: General Services Administration, 1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Department of Health, Education, and Welfare, 1960-1962. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Interstate Commerce Commission: General, 1959-1961. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: Interstate Commerce Commission: Discrimination in Operation of Railroads, 1961-1962. 1 box.
Physical Description

1 box

Sub-Cabinet Committee on Civil Rights: General, 1961-1964. 1 box.
Physical Description

1 box

President's Commission on the Status of Women, 1962. 1 box.
Physical Description

1 box

Interagency Task Force on Civil Rights: Legislative Proposals in Civil Rights Field, 1965. 1 box.
Physical Description

1 box

Interagency Task Force on Civil Rights: Legislation, 1965. 1 box.
Physical Description

1 box

Interagency Task Force on Civil Rights: General, 1967. 1 box.
Physical Description

1 box

Interagency Task Force on Civil Rights: Housing, 1967. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Attorney General, 1960 December-1967. 1 box.
Physical Description

1 box

President, 1964-1967. 1 box.
Physical Description

1 box

Speeches: Assistant Attorney General, Civil Rights Division (Harold Tyler), 1960. 1 box.
Physical Description

1 box

Assistant Attorney General, Civil Rights Division (Burke Marshall), 1962-1965. 1 box.
Physical Description

1 box

Speeches: Assistant Attorney General, Civil Rights Division (Burke Marshall), 1962. 1 box.
Physical Description

1 box

Others, 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Political Forum, Connecticut College, 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Vice President's Conference with County Officials, National Association of Counties, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Alabama Council on Human Relations (Huntsville, Alabama), 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: The Travelers Insurance Company (Hartford, Connecticut), 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: United States Military Academy (West Point, New York), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: "Face the Nation", 1965. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Manhattanville College of the Sacred Heart, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Kalamazoo College Seminar, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Business Council for International Understanding, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: McKinley High School Students (Honolulu, Hawaii), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Sisters of the Blessed Sacrament National Alumni (Washington, D.C.), 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Law Day (Madison, Wisconsin), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Covenant Presbyterian Church (Madison, Wisconsin), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Anti-Defamation League and University of Chicago Law School, 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: University of Virginia Law School (Charlottesville, Virginia), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: National Civil Liberties Clearing House Annual Conference, 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Human Relations Council (Charlottesville, Virginia), 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Great Lakes Colleges Association Yugoslav Exchange, Hope College, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Civil Rights Commission (Denver, Colorado), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: The Summit School (St. Paul, Minnesota), 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Lawyers Constitutional Defense Committee (New York, New York), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Rotary Club (Birmingham, Alabama), 1965. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: United Presbyterian Church in the United States of America, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Vice President's Conference of City Managers, 1965-1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Speaker's Forum, Boalt Hall [University of California, Berkeley], 1964. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Georgetown University, 1965. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: National Association for the Advancement of Colored People Dinner (Cleveland, Ohio), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Business Executives Conference, The Brookings Institution, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: Summer Program, Harvard University, 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: The Peddie School (Hightstown, New Jersey), 1966. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence: University of Michigan, Ann Arbor, 1967. 1 box.
Physical Description

1 box

John Doar Speaking Engagements Correspondence, 1962-1967. 1 box.
Physical Description

1 box

John Doar Speech Material, 1957-1967. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Monthly Reports to the Attorney General, 1958 February-1961 February. 1 box.
Physical Description

1 box

Monday Reports to the Attorney General, 1961. 1 box.
Physical Description

1 box

Weekly Reports to the Attorney General, 1965-1967. 1 box.
Physical Description

1 box

Memoranda to the Attorney General, 1965 April-1967 December. 1 box.
Physical Description

1 box

Memoranda from the Attorney General to the Assistant Attorney General, Civil Rights Division, 1965-1967. 1 box.
Physical Description

1 box

Summaries of Activities, Office of the Assistant Attorney General, 1967. 1 box.
Physical Description

1 box

Weekly Summaries to the President's Council on Equal Opportunity, 1965. 1 box.
Physical Description

1 box

Memoranda to the White House, 1966. 1 box.
Physical Description

1 box

Southwestern Section, 1965-1967. 1 box.
Physical Description

1 box

Western Section, 1965-1967. 1 box.
Physical Description

1 box

Eastern Section, 1965-1967. 1 box.
Physical Description

1 box

Southeastern Section, 1965-1967. 1 box.
Physical Description

1 box

Appeals and Research Section, 1965-1967. 1 box.
Physical Description

1 box

Scope and Contents

The Legislation subseries is composed of drafts of bills, memoranda, and related material on proposed civil rights legislation, dating from the 1957 to 1967. The subseries documents significant civil rights laws such as the Civil Rights Acts of 1957 and 1964, along with other bills that did not become law. Researchers should note that materials related to the Voting Rights Act of 1965 may be found in the Voting section of the Operating Files.

Physical Description

5 boxes

1966-1967 Legislation: Presidential Message, 1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Schools, 1966-1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Juries: Reports, 1966-1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Juries, 1966-1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Criminal, 1966-1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Anti-Riot Legislation: Testimony, 1966. 1 box.
Physical Description

1 box

1966-1967 Legislation: Anti-Riot Legislation: Draft Bills, circa 1966. 1 box.
Physical Description

1 box

1966-1967 Legislation: Anti-Riot Legislation: Correspondence, 1966. 1 box.
Physical Description

1 box

1966-1967 Legislation: Employment, 1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Housing, 1963-1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: General, 1967. 1 box.
Physical Description

1 box

1966-1967 Legislation: Task Force, 1966. 1 box.
Physical Description

1 box

1960 Civil Rights Legislation: Amendments: General, 1960. 1 box.
Physical Description

1 box

1960 Civil Rights Act: General, 1960. 1 box.
Physical Description

1 box

1960 Civil Rights Act: Research on Status of Problems, 1959-1960. 1 box.
Physical Description

1 box

1963 Civil Rights Legislation, 1963. 1 box.
Physical Description

1 box

Proposed Civil Rights Act of 1963, 1963 December. 1 box.
Physical Description

1 box

Civil Rights Bill, H.R. 7152, 1960-1962. 1 box.
Physical Description

1 box

Civil Rights Act of 1963 Digest, 1963. 1 box.
Physical Description

1 box

1964 Civil Rights Legislation: General, 1963-1965. 1 box.
Physical Description

1 box

Proposed Civil Rights Act of 1964, 1964 February. 1 box.
Physical Description

1 box

1964 Civil Rights Legislation: Voluntary Compliance, 1964. 1 box.
Physical Description

1 box

1964 Civil Rights Act: General Enforcement, 1965. 1 box.
Physical Description

1 box

1964 Civil Rights Act: Legislative History, 1957. 1 box.
Physical Description

1 box

1964 Civil Rights Act: Title VI: Drafts of Procedural Guidelines, 1965. 1 box.
Physical Description

1 box

1964 Civil Rights Act: Title VIII, 1965. 1 box.
Physical Description

1 box

Civil Rights Legislation: General, 1964-1965. 1 box.
Physical Description

1 box

Anti-Jury Discrimination: Department of Justice Memoranda, 1964-1965. 1 box.
Physical Description

1 box

Anti-Jury Discrimination: Department of Justice Bills, 1966. 1 box.
Physical Description

1 box

1965 Civil Rights Bill: General, 1965. 1 box.
Physical Description

1 box

1965 Civil Rights Bill: Department of Justice Bill, 1965. 1 box.
Physical Description

1 box

1965 Civil Rights Bill: Department of Justice Memoranda, 1965. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
1965 Civil Rights Bill: Other Memoranda, 1959. 1 box.
Physical Description

1 box

1965 Civil Rights Bill: Other Bills, 1965-1967. 1 box.
Physical Description

1 box

1965 Civil Rights Act: Enforcement: Illiterates, 1966. 1 box.
Physical Description

1 box

1965 Civil Rights Act: Enforcement: Section II (d), Voting Rights Act, 1962. 1 box.
Physical Description

1 box

1965 Civil Rights Act: Enforcement: Case Discussions, 1965. 1 box.
Physical Description

1 box

1965 Civil Rights Act: Enforcement: Briefs, 1965-1966. 1 box.
Physical Description

1 box

1965 Civil Rights Act: Enforcement: Legal Opinions, 1965-1967. 1 box.
Physical Description

1 box

1965 Criminal Legislation: Department of Justice Memoranda, 1965. 1 box.
Physical Description

1 box

1965 Criminal Legislation: Other Memoranda, 1965. 1 box.
Physical Description

1 box

[Proposed Bills and Related Laws], 1966. 1 box.
Physical Description

1 box

Proposed Civil Rights Act of 1966: General, 1966. 1 box.
Physical Description

1 box

Proposed Civil Rights Act of 1966: Attorney General's Testimony, 1966. 1 box.
Physical Description

1 box

Proposed Civil Rights Act of 1966: Drafts, 1966 July-September. 1 box.
Physical Description

1 box

H.R. 2516: General, 1967. 1 box.
Physical Description

1 box

H.R. 2516: Versions, 1967. 1 box.
Physical Description

1 box

Civil Rights Act of 1967: Title V, 1967. 1 box.
Physical Description

1 box

Civil Rights Act of 1967: Title II, 1967. 1 box.
Physical Description

1 box

1966 Legislation: Presidential Message on Civil Rights, 1965-1966. 1 box.
Physical Description

1 box

1966 Legislation: Drafts, 1966. 1 box.
Physical Description

1 box

1966 Legislation: Civil Rights Packet, 1964-1966. 1 box.
Physical Description

1 box

1966 Legislation: Schools, 1966. 1 box.
Physical Description

1 box

1966 Legislation: General, 1966. 1 box.
Physical Description

1 box

1966 Legislation: Housing, 1965-1966. 1 box.
Physical Description

1 box

1966 Legislation: Criminal, 1966. 1 box.
Physical Description

1 box

1966 Legislation: State Juries, 1966. 1 box.
Physical Description

1 box

1966 Legislation: Federal Juries, 1966. 1 box.
Physical Description

1 box

Proposed Legislation, 1960-1965. 1 box.
Physical Description

1 box

1957 Civil Rights Act, 1960-1961. 1 box.
Physical Description

1 box

Statements Before House and Senate Committees on Civil Rights Bills, 1959. 1 box.
Physical Description

1 box

1960 Civil Rights Legislation: Clark Amendment (H.R. 8315), circa 1960. 1 box.
Physical Description

1 box

1960 Civil Rights Legislation: Dirksen Amendment (H.R. 8601), 1960. 1 box.
Physical Description

1 box

1960 Civil Rights Legislation: Ervin Amendment, 1960. 1 box.
Physical Description

1 box

1960 Civil Rights Legislation: Hennings Bill, 1960. 1 box.
Physical Description

1 box

Summaries of Civil Rights Bills and Cases, 1957-1959. 1 box.
Physical Description

1 box

Draft Legislation and Supporting Material, 1958. 1 box.
Physical Description

1 box

Scope and Contents

The Legal Files subseries contains materials on jury selection, and, to a much lesser extent, other legal matters such as the removal of cases to federal courts. The jury selection materials include files from specific legal cases as well as files on jury discrimination issues organized by court district or geographic region.

Physical Description

8 boxes

Physical Description

7 boxes

Physical Description

2 boxes

General, 1961-1967. 1 box.
Physical Description

1 box

Legislation, 1966. 1 box.
Physical Description

1 box

Cases: Notes, circa 1966. 1 box.
Physical Description

1 box

Cases: General, 1961-1963. 1 box.
Physical Description

1 box

Briefs, 1964. 1 box.
Physical Description

1 box

Opinions in Jury Cases, 1966. 1 box.
Physical Description

1 box

Jury Panel Investigation, Federal Bureau of Investigation, 1967. 1 box.
Physical Description

1 box

Middle District of Georgia, 1966-1967. 1 box.
Physical Description

1 box

Northern District of Georgia, 1967. 1 box.
Physical Description

1 box

Northern District of Mississippi, 1966-1967. 1 box.
Physical Description

1 box

Southern District of Mississippi: Drafts, circa 1966. 1 box.
Physical Description

1 box

Southern District of Mississippi: Finals, 1966-1967. 1 box.
Physical Description

1 box

Eastern District of Louisiana, 1966-1967. 1 box.
Physical Description

1 box

Western District of Texas, 1967. 1 box.
Physical Description

1 box

Southern District of Texas, 1966-1967. 1 box.
Physical Description

1 box

Southern District of Alabama, 1967. 1 box.
Physical Description

1 box

Jury Discrimination: General, 1965-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Western Section: Correspondence, 1966-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Western Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Eastern Section: Correspondence, 1966 July. 1 box.
Physical Description

1 box

Jury Discrimination: Eastern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Southwestern Section: Briefs, 1966. 1 box.
Physical Description

1 box

Jury Discrimination: Southwestern Section: Investigation, 1965-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Southwestern Section: Correspondence, 1966. 1 box.
Physical Description

1 box

Jury Discrimination: Southeastern Section: Correspondence, 1965-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Southeastern Section: Briefs, 1966. 1 box.
Physical Description

1 box

Jury Discrimination: Southeastern Section: Pleadings, 1964-1967. 1 box.
Physical Description

1 box

Jury Discrimination: Southeastern Section: Investigation, 1964-1967. 1 box.
Physical Description

1 box

Federal Jury Testimony (March 21, 1967), 1966-1967. 1 box.
Physical Description

1 box

Physical Description

5 boxes

White v. Crook. (Lowndes County, Alabama): Examples and Analysis of Jury Records in Lowndes County, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Trial on Merits, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Trial Notes, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Race Identification, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Subpoenas, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Transcripts, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Exclusion of Women, 1963-1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Correspondence, 1965-1966. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): White Witnesses: General, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): White Witnesses: Files on Individuals, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Negroes Not on Roll, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Negroes on Roll, 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Working Papers: Drafts of Briefs, circa 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Working Papers: Final Drafts of Briefs, circa 1965-1966. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Working Papers: General Working Papers, circa 1965. 1 box.
Physical Description

1 box

White v. Crook. (Lowndes County, Alabama): Briefs, 1965-1966. 1 box.
Physical Description

1 box

White. v. Crook. (Lowndes County, Alabama): Opinion, 1966. 1 box.
Physical Description

1 box

Bailey. v. Wharton. (Hinds County, Mississippi), 1950-1956, 1961-1966. 1 box.
Physical Description

1 box

Rabinowitz v. United States (Georgia), 1963-1966. 1 box.
Physical Description

1 box

Rabinowitz v. United States (Georgia): Transcript, dates not examined. 1 box.
Physical Description

1 box

United States v. Smith and Rabinowitz, 1963-1964. 1 box.
Physical Description

1 box

United States v. Jury Discrimination (Six Cases, Fifth Circuit Court of Appeals), 1965-1966. 1 box.
Physical Description

1 box

Jackson. v. United States (Georgia), 1963-1964. 1 box.
Physical Description

1 box

United States v. Jackson and Rabinowitz (Georgia), circa 1965. 1 box.
Physical Description

1 box

Scott v. Walker (Livingston Parish, Louisiana), 1961-1965. 1 box.
Physical Description

1 box

Davis v. Davis. (Arcadia Parish, Louisiana), 1963-1965. 1 box.
Physical Description

1 box

Brooks v. Beto (Van Zandt County, Texas), 1965. 1 box.
Physical Description

1 box

Billingsley. v. Clayton. (Jefferson County, Alabama), 1962-1966. 1 box.
Physical Description

1 box

Labat and Poret v. Bennett (Orleans Parish, Louisiana), 1965. 1 box.
Physical Description

1 box

Mitchell v. Johnson (Macon County, Alabama), 1964-1966. 1 box.
Physical Description

1 box

Swain v. Alabama (Talladega County, Alabama), 1965-1967. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1958, 1964-1966. 1 box.
Physical Description

1 box

Legislation, 1966. 1 box.
Physical Description

1 box

City of Greenwood, Mississippi v. Peacock, 1966. 1 box.
Physical Description

1 box

Contempt, circa 1959-1962. 1 box.
Physical Description

1 box

Use of United States Marshals, 1958-1964. 1 box.
Physical Description

1 box

Scope and Contents

The Organizations and Programs subseries consists of subject files on particular activist organizations. Doar defined these organizations as either "lawyers' organizations," "Negro organizations," or "other organizations," and his categorization of these groups have been maintained. There are also files on projects and programs directed at specific civil rights initiatives, such as voting; many of these projects and programs were coordinated by the groups included in this subseries. The subseries is mostly composed of correspondence and press releases, newsletters, flyers, and other printed materials created by the organizations.

Physical Description

3 boxes

Lawyers' Organizations: Civil Rights Commission, 1965, 1967. 1 box.
Physical Description

1 box

Lawyers' Organizations: Lawyers Constitutional Defense Committee, American Civil Liberties Union, 1964-1967. 1 box.
Physical Description

1 box

Lawyers' Organizations: American Civil Liberties Union, 1965-1967. 1 box.
Physical Description

1 box

Other Organizations: Leadership Conference on Civil Rights, 1965-1968. 1 box.
Physical Description

1 box

Other Organizations: National Council of Churches, 1965. 1 box.
Physical Description

1 box

Other Organizations: Southern Regional Council, 1959-1965. 1 box.
Physical Description

1 box

Other Organizations: Milwaukee Commission on Human Relations, 1965, 1967. 1 box.
Physical Description

1 box

Other Organizations: Civil Rights Groups, General: FBI Reports, 1966. 1 box.
Physical Description

1 box

Other Organizations: Notes, circa 1965. 1 box.
Physical Description

1 box

Projects and Programs: Washington Human Rights Project, Human Rights Commission, 1964-1965. 1 box.
Physical Description

1 box

Projects and Programs: Human Rights Commission: Elizabeth, New Jersey, 1964-1965. 1 box.
Physical Description

1 box

Projects and Programs: Summer Community Organization and Political Education Program (SCOPE), Southern Christian Leadership Conference, 1965-1966. 1 box.
Physical Description

1 box

Projects and Programs: Mississippi Summer Project, 1964-1966. 1 box.
Physical Description

1 box

Negro Organizations: General, 1967. 1 box.
Physical Description

1 box

Negro Organizations: Organization of Afro-American Unity (Malcom X), 1964. 1 box.
Physical Description

1 box

Negro Organizations: Student Nonviolent Coordinating Committee, 1963-1967. 1 box.
Physical Description

1 box

Negro Organizations: Southern Christian Leadership Conference, 1964-1966. 1 box.
Physical Description

1 box

Negro Organizations: National Associaton for the Advancement of Colored People, 1966-1967. 1 box.
Physical Description

1 box

Negro Organizations: Council of Federated Organizations, 1964-1965. 1 box.
Physical Description

1 box

Negro Organizations: Mississippi Freedom Democratic Party, 1964-1965. 1 box.
Physical Description

1 box

Negro Organizations: Mississippi Freedom Labor Union, 1965. 1 box.
Physical Description

1 box

Negro Organizations: National Council of Negro Women, Inc, 1964-1966. 1 box.
Physical Description

1 box

Negro Organizations: Tuskegee Civic Association, 1957-1965. 1 box.
Physical Description

1 box

Lawyers' Organizations: National Lawyers' Guild, 1964-1965. 1 box.
Physical Description

1 box

Lawyers' Organizations: Legal Defense and Educational Fund, National Association for the Advancement of Colored People, 1965, 1967. 1 box.
Physical Description

1 box

Lawyers' Organizations: Lawyers' Committee for Civil Rights Under Law, 1963-1967. 1 box.
Physical Description

1 box

Congress of Racial Equality (CORE), 1963-1967. 1 box.
Physical Description

1 box

Student Nonviolent Coordinating Committee: Stokely Carmichael, 1967. 1 box.
Physical Description

1 box

Scope and Contents

This subseries pertains to events, organizations, and institutions that were monitored by the Civil Rights Division. Doar and others in the Division designated these materials as "special files" (distinct from the Operating Files, which relate to broader civil rights issues). The majority of this subseries documents the various demonstrations that took place during the civil rights movement, usually in the form of government reports and memoranda. Most of these files focus on demonstrations in specific cities, though the Selma to Montgomery march and the march led by James Meredith in 1966 (often referred to as the March Against Fear) are also documented. In addition, the subseries includes the Division's research files on the Ku Klux Klan and several circuit and district courts, along with court records and other materials related to the United States' case against Judge William Harold Cox.

Physical Description

12 boxes

Physical Description

11 boxes

Grenada, Mississippi: Pleadings, 1966. 1 box.
Physical Description

1 box

Grenada, Mississippi: Briefs, 1966. 1 box.
Physical Description

1 box

Grenada, Mississippi: FBI Reports, 1966. 1 box.
Physical Description

1 box

Grenada, Mississippi: Attorney Reports, 1966. 1 box.
Physical Description

1 box

Grenada, Mississippi: Telephone Communications, 1966. 1 box.
Physical Description

1 box

1967 Demonstrations: General, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Prattville, Alabama, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Atlanta, Georgia, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Philadelphia, Pennsylvania, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Nashville, Tennessee, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Jackson, Mississippi, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Boston, Massachusetts, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Cleveland, Ohio, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Louisville, Kentucky, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Buffalo, New York, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Tampa, Florida, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Cincinnati, Ohio, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Newark, New Jersey: General, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Newark, New Jersey: Report with Enclosures, 1965-1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Houston, Texas, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: General, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: Photographs, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: Notes, circa 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Anti-Vietnam Demonstration at the Pentagon, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Summer Project, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Summer Project, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: General, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: Notes, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: Confidential, 1967. 1 box.
Physical Description

1 box

1967 Demonstrations: Detroit, Michigan: Memoranda and Reports, 1967. 1 box.
Physical Description

1 box

General, 1963-1967. 1 box.
Physical Description

1 box

Earlier Demonstrations: Los Angeles, California, 1965. 1 box.
Physical Description

1 box

Earlier Demonstrations: Bogalusa and Washington Parish, Louisiana, 1958-1965. 1 box.
Physical Description

1 box

Earlier Demonstrations: Jackson, Mississippi, 1963-1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Jackson, Mississippi: Helen O'Neal Loss of Scholarship, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Jackson, Mississippi: Logs, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Alabama, 1964-1965. 1 box.
Physical Description

1 box

Earlier Demonstrations: Gadsden, Alabama, 1963-1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Birmingham, Alabama, 1963-1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Tuscaloosa, Alabama, 1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Albany, Georgia, 1963-1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Savannah, Georgia, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Plaquemine, Louisiana, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Clarksdale, Mississippi, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Williamston, North Carolina, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Fayette-Haywood Counties, Tennessee, 1963. 1 box.
Physical Description

1 box

Earlier Demonstrations: Danville, Virginia, 1963-1964. 1 box.
Physical Description

1 box

Earlier Demonstrations: Greenwood, Mississippi: Photographs, 1963 March 27. 1 box.
Physical Description

1 box

Earlier Demonstrations: March on Washington, D.C., 1963. 1 box.
Physical Description

1 box

1966 Demonstrations: General, 1966. 1 box.
Physical Description

1 box

1966 Demonstrations: Tuskegee, Alabama, 1966 January-February. 1 box.
Physical Description

1 box

1966 Demonstrations: Watts, California: General, 1966. 1 box.
Physical Description

1 box

1966 Demonstrations: Watts, California: Industrial Redevelopment Plan, 1967. 1 box.
Physical Description

1 box

1966 Demonstrations: Chicago, Illinois, 1966. 1 box.
Physical Description

1 box

Sit-Ins: General, 1960-1962. 1 box.
Physical Description

1 box

Sit-Ins: Arrests, 1962-1964. 1 box.
Physical Description

1 box

Sit-Ins: Meetings with Chain Store Representatives, 1960. 1 box.
Physical Description

1 box

Sit-Ins: News Clippings, 1960. 1 box.
Physical Description

1 box

Sit-Ins: Memphis, Tennessee, 1961. 1 box.
Physical Description

1 box

Sit-Ins: Jackson, Mississippi, 1960-1961. 1 box.
Physical Description

1 box

Sit-Ins: S. H. Kress and Company, 1960. 1 box.
Physical Description

1 box

Sit-Ins: General, 1961. 1 box.
Physical Description

1 box

Boycotts, 1960-1962. 1 box.
Physical Description

1 box

Freedom Walkers, 1963. 1 box.
Physical Description

1 box

Wade-Ins: General, 1961. 1 box.
Physical Description

1 box

Wade-Ins: Fort Lauderdale, Florida, 1961. 1 box.
Physical Description

1 box

Demonstrations, Control of: General, 1965. 1 box.
Physical Description

1 box

Demonstrations, Control of: Memoranda, 1965. 1 box.
Physical Description

1 box

Demonstrations, Control of: Departmental Memoranda, 1965. 1 box.
Physical Description

1 box

Riot Prevention: General, 1966-1967. 1 box.
Physical Description

1 box

Riot Prevention: Police Community Relations, 1966. 1 box.
Physical Description

1 box

Federal Bureau of Investigation Riot Manual, 1966-1967. 1 box.
Physical Description

1 box

"Police and Race Relations" by George Edwards, circa 1967. 1 box.
Physical Description

1 box

Constitutional Rights of Demonstrators and Police to Maintain Law and Order, after 1960. 1 box.
Physical Description

1 box

Potential Violence in Urban Areas, 1966. 1 box.
Physical Description

1 box

Conferences on Violence Sponsored by Brandeis University, 1964-1967. 1 box.
Physical Description

1 box

Zellner v. Lingo (Alabama), 1963. 1 box.
Physical Description

1 box

Kelley. v. Page. (Albany, Georgia), 1962. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Investigation, 1965. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Correspondence, 1965. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Briefs, 1965. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Transcripts, 1965 March 11-16. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Pleadings, 1962-1965. 1 box.
Physical Description

1 box

Williams et al. v. Wallace (Dallas County, Alabama): Opinion, 1965. 1 box.
Physical Description

1 box

Congress of Racial Equality v. Clemmons (East Baton Rouge Parish, Louisiana): Brief on Behalf of Appellees, 1962. 1 box.
Physical Description

1 box

Photographs of Unidentified Demonstration, circa 1963. 1 box.
Physical Description

1 box

Photographs of Unidentified Demonstration, 1963. 1 box.
Physical Description

1 box

Meredith March (1966): General, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Notes, circa 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Maps, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Nicholas von Hoffman, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: New York Times, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Washington Post and Evening Star, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Specials to New York Times: Roy Read and Gene Roberts, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Editorial Comment: Northern, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Editorial Comment: Southern, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Index of Marchers, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Newspaper and Magazine Articles: Miscellaneous Southern Newspapers, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Memoranda to the Attorney General, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Attorney Reports, 1966 June-July. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Personnel Schedule, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Periodic Summaries: Field Office to Washington, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Telephone Conversations: Washington, D.C., 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Telephone Logs: Field Offices, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Telephone Conversations: Field Offices, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Telephone Log and Conversations: Jackson Office, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Telephone Log and Notes: Indianola, 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Smoke Bomb Throwing and Shooting (Canton, Mississippi, June 22, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Intimidation (Philadelphia, Mississippi, June 21, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Intimidation (Humphreys County, Mississippi), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Booker Riley Incident (Greenwood, Mississippi, June 16, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Intimidation (Holmes County, Mississippi), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Canton Arrests (June 23, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Greenwood Arrests (June 16, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Tear Gassing Incident (Canton, Mississippi, June 23, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Public Accommodations (Yazoo City, Mississippi), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Public Accommodations (Grenada, Mississippi), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): FBI Reports and Reports on Incidents: Shooting of James Meredith (June 6, 1966), 1966. 1 box.
Physical Description

1 box

Meredith March (1966): Guyot v. Rainey (Neshoba County, Mississippi), 1966. 1 box.
Physical Description

1 box

Meredith March (1967): Telephone Communications, 1967. 1 box.
Physical Description

1 box

Meredith March (1967): FBI Report, 1967. 1 box.
Physical Description

1 box

Selma to Montgomery March: General, 1963-1965. 1 box.
Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Selma to Montgomery March: Telephone Communications, 1965 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Selma to Montgomery March: Photographs, 1965. 1 box.
Scope and Contents

John Lewis (1940-2020) is pictured in: Image147.tif, Image185.tif, Image187.tif, Image189.tif, Image191.tif, Image193.tif, Image219.tif, Image221.tif, Image223.tif, Image225.tif

Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Selma to Montgomery March: Troopers, circa 1965. 1 box.
Content Warning

Photos/materials depict scenes of anti-Black racially-motivated violence.

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intelligence Unit: Committee Report, 1967. 1 box.
Scope and Contents

Also known as Interdivison Information Unit, an extension of the Summer Project

Physical Description

1 box

Intelligence Unit: General, 1967. 1 box.
Scope and Contents

Also known as Interdivison Information Unit, an extension of the Summer Project

Physical Description

1 box

Bogalusa, Louisiana City Police Manual, 1965. 1 box.
Physical Description

1 box

Demonstrations: Notes, circa 1967. 1 box.
Physical Description

1 box

Medgar Evers Funeral, 1963. 1 box.
Scope and Contents

16 mm film

Physical Description

1 box

Physical Description

1 box

Ku Klux Klan: FBI Reports, 1961-1964. 1 box.
Physical Description

1 box

Ku Klux Klan: Research Files, 1955-1964. 1 box.
Physical Description

1 box

Ku Klux Klan: Investigation (Middle District of North Carolina), 1967. 1 box.
Physical Description

1 box

Other White Supremacist Groups: Research Files, 1963-1965. 1 box.
Physical Description

1 box

Physical Description

4 boxes

Fifth Circuit Court of Appeals: Court Rules, 1962-1966. 1 box.
Physical Description

1 box

Fifth Circuit Court of Appeals: Judges and Vacanies, 1961-1965. 1 box.
Physical Description

1 box

Fifth Circuit Court of Appeals: General, 1963-1966. 1 box.
Physical Description

1 box

Fifth Circuit Court of Appeals: Division of the Fifth Circuit, 1964. 1 box.
Physical Description

1 box

Fifth Circuit Court of Appeals: Photograph, circa 1966. 1 box.
Physical Description

1 box

United States District Court, Southern District of Mississippi: Court Rules, 1940-1966. 1 box.
Physical Description

1 box

United States District Court, Western District of Louisiana: Court Rules, 1963-1964. 1 box.
Physical Description

1 box

Nomination of Abe Fortas, United States Supreme Court, 1965. 1 box.
Physical Description

1 box

United States v. William Harold Cox: Correspondence, 1963-1967. 1 box.
Physical Description

1 box

United States v. William Harold Cox: Transcripts, 1964. 1 box.
Physical Description

1 box

United States v. William Harold Cox: Investigation, 1963-1964. 1 box.
Physical Description

1 box

United States v. William Harold Cox: Briefs, 1964. 1 box.
Physical Description

1 box

United States v. William Harold Cox: Pleadings, 1964. 1 box.
Physical Description

1 box

Judge Cox: Letters, 1963. 1 box.
Physical Description

1 box

Judge Cox: Grand Jury Matter [and Other Issues], 1966-1967. 1 box.
Physical Description

1 box

Edward Earl Wright Correspondence, 1962-1963. 1 box.
Physical Description

1 box

United States v. Kahaner, 1963. 1 box.
Physical Description

1 box

Capital Punishment: Racial Factor, 1965. 1 box.
Physical Description

1 box

Scope and Contents

The materials that compose this subseries were selected for photographing by the John F. Kennedy Presidential Library sometime around 1964. These documents may be duplicated in other parts of the Civil Rights Division series.

Physical Description

1 box

Material Filmed [Indexes], circa 1964. 1 box.
Physical Description

1 box

A. Method and Scope of Investigation, 1958-1963. 1 box.
Scope and Contents

A1. Field Trips and Field Surveys by Attorneys

A2. Investigations by the Federal Bureau of Investigation

Physical Description

1 box

B. Actions Regarding Voting Referees, 1961-1963. 1 box.
Physical Description

1 box

C. Efforts to Combat Judicial Delays, 1961-1963. 1 box.
Physical Description

1 box

D. Collaboration Between the Department and Other Agencies of the Federal Government, 1961-1963. 1 box.
Physical Description

1 box

E. Cooperation: Department and Private Groups, 1961-1963. 1 box.
Physical Description

1 box

F. Relationship Between Department and State and Local Officials, 1961-1963. 1 box.
Scope and Contents

F1. Advising State and Local Officials of Their Responsibilities Under the Law

F2. Negotiations with State and Local Officials for the Settlement of Cases

Physical Description

1 box

H. Administrative Problems: Financial, Personnel, 1962-1963. 1 box.
Physical Description

1 box

Scope and Contents

This subseries contains government publications, mostly authored by the United States Commission on Civil Rights, as well as various law journals and other publications collected by Doar.

Physical Description

6 boxes

Civil Rights Division Briefs, 1958-1964. 1 box.
Physical Description

1 box

Physical Description

1 box

United States. Department of Justice. 1965 Voting Rights Act: Policy Correspondence, 1965-1966. 1 box.
Physical Description

1 box

United States. Department of Justice. 1965 Voting Rights Act: Justification Memoranda for the Appointment of Federal Examiners and Supporting Papers, 1965-1967. 1 box.
Physical Description

1 box

United States. Congress. Senate. Committee on the Judiciary. Hearings: S. 1564, Voting Rights Parts 1 and 2, 1965 March-April. 1 box.
Physical Description

1 box

United States. Congress. House. Committee on the Judiciary. Hearings on H.R. 6400 and House Report No. 439 on H.R. 6400, 1965. 1 box.
Physical Description

1 box

United States. Congress. House. Committee on Appropriations. Hearings: Departments of State and Justice, the Judiciary, and Related Agencies Appropriations for 1960, 1959. 1 box.
Physical Description

1 box

United States. Congress. House. Committee on Appropriations. Hearings: Departments of State and Justice, the Judiciary, and Related Agencies Appropriations for 1961, 1960. 1 box.
Physical Description

1 box

United States. Congress. House. Committee on Appropriations. Hearings: Departments of State and Justice, the Judiciary, and Related Agencies Appropriations for 1962, 1961. 1 box.
Physical Description

1 box

Physical Description

1 box

United States. Department of Justice. Annual Report of the Attorney General for the Fiscal Year ended June 30, 1962, 1962. 1 box.
Physical Description

1 box

United States. Department of Justice. Annual Report of the Attorney General for the Fiscal Year ended June 30, 1964, 1964. 1 box.
Physical Description

1 box

United States. Department of Justice. Annual Report of the Attorney General for the Fiscal Year ended June 30, 1965, 1965. 1 box.
Physical Description

1 box

United States. Department of Justice. Annual Report of the Attorney General for the Fiscal Year ended June 30, 1966, 1966. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Report of the United States Commission on Civil Rights, 1959. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. An Abridgement of the Report of the United States Commission on Civil Rights, 1959. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Equal Protection of the Laws in Public Higher Education, 1960. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. United States Commission on Civil Rights Report 1: Voting, 1961. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. United States Commission on Civil Rights Report 2: Education, 1961. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. United States Commission on Civil Rights Report 5: Justice, 1961. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. The 50 States Report: From the State Advisory Committees to the Commission on Civil Rights, 1961. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Civil Rights: Report of the United States Commission on Civil Rights, 1963. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Public Education: 1963 Staff Report, 1963 December. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Public Education: 1964 Staff Report, 1964 October. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Civil Service Journal, Volume 5, No. 1, 1964 July-September. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Law Enforcement: A Report on Equal Protection in the South, 1965. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. The Voting Rights Act of 1965, Special Publication Number 4, 1965 August. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Voting in Mississippi, 1965. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. A Time to Listen... A Time to Act, 1967. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Racial Isolation in the Public Schools, Volume 1, 1967. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Appendices to Racial Isolation in the Public Schools, 1967. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Civil Rights Digest, 1967 September. 1 box.
Physical Description

1 box

Physical Description

1 box

United States. Commission on Civil Rights. Hearings: Voting (Montgomery, Alabama), 1958 December-1959 January. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Hearings (New Orleans, Louisiana), 1960-1961. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Hearings: Volume 1- Voting and Volume 2- Administration of Justice (Jackson, Mississippi), 1965 February 16-20. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Hearings: Volume 2- Administration of Justice (Jackson, Mississippi), 1965 February 16-20. 1 box.
Physical Description

1 box

United States. Congress. House. Committee on the Judiciary. Hearings: Civil Rights, 1966 May. 1 box.
Physical Description

1 box

United States. Commission on Civil Rights. Hearing (Cleveland, Ohio), 1966 April 1-7. 1 box.
Physical Description

1 box

United States. Congress. Senate. Committee on the Judiciary. Subcommittee on Improvements in Judicial Machinery. Hearings: Federal Jury Selection, 1967 March-July. 1 box.
Physical Description

1 box

United States. Congress. Senate. Committee on the Judiciary. Subcommittee on Constitutional Rights. Hearings: Civil Rights Act of 1967, 1967 August-September. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Yale University.. Criterion (Volume 6, No. 3), 1962 May. 1 box.
Physical Description

1 box

A. Philip Randolph Educational Fund. Separatism or Integration: Which Way for America?, 1968. 1 box.
Physical Description

1 box

Southern Regional Council. In Their Own Words: A Student Appraisal of What Happened After School Desegregation, 1967. 1 box.
Physical Description

1 box

National Education Association of the United States. National Commission on Professional Rights and Responsibilities. Wilcox County, Alabama: A Study of Social, Economic, and Educational Bankruptcy, 1967 June. 1 box.
Physical Description

1 box

Freed, Daniel J.. Bail in the United States: 1964, 1964. 1 box.
Physical Description

1 box

Harvard Civil Rights-Civil Liberties Research Committee. Harvard Civil Rights-Civil Liberties Law Review (Volume 2, Number 2), 1967. 1 box.
Physical Description

1 box

Andrew Goodman, 1943-1964, circa 1964. 1 box.
Physical Description

1 box

University of Houston.. Houston Law Review (Volume 4, Number 3), 1966. 1 box.
Physical Description

1 box

Southern Regional Council. New South (Volume 22, Number 1), 1967. 1 box.
Physical Description

1 box

University of Georgia.. The Georgia Review (Volume 18, Number 1), 1964. 1 box.
Physical Description

1 box

Congressional Quarterly Service. Revolution in Civil Rights, 1965. 1 box.
Physical Description

1 box

Commonweal Foundation. Commonweal (Volume 80, Number 5 and Volume 86, Number 22), 1964-1967. 1 box.
Physical Description

1 box

Assorted Law Journal Articles, 1958-1967. 1 box.
Physical Description

1 box

Mississippi Free Press, 1964. 1 box.
Physical Description

1 box

Manuscript: "Mississippi: The Closed Society" by James W. Silver, 1964. 1 box.
Physical Description

1 box

"100 Years of Emancipation: Four Essays by Roy Wilkins, Herbert J. Storing, Louis H. Pollak, and Harry V. Jaffa," Edited by Robert A. Goldwin, 1963. 1 box.
Physical Description

1 box

Southern Regional Council. The Federal Executive and Civil Rights, 1961. 1 box.
Physical Description

1 box

Read, Leonard E.. Conscience of the Majority, 1961. 1 box.
Physical Description

1 box

American Jewish committee. Commentary (Volume 40, No. 3), 1965 September. 1 box.
Physical Description

1 box

State Bar of Wisconsin. Wisconsin Bar Bulletin (Volume 38, No. 1), 1965 February. 1 box.
Physical Description

1 box

Johnson, Lyndon B. (Lyndon Baines) (1908-1973). The Road to Justice: Three Major Statements on Civil Rights by President Lyndon B. Johnson, 1965. 1 box.
Physical Description

1 box

Arrangement

Materials in this series were arranged by an archivist in the absence of original order.

Scope and Contents

The records mostly pertain to the status of the Bedford-Stuyvesant Restoration Corporation's various building and rehabilitation projects, especially the Commercial Center that served as the Corporation's headquarters (often referred to in the documentation as the Sheffield Building). Types of records present include progress reports, proposals, correspondence, meeting minutes and agendas, and financial statements. The series also includes a small amount of material related to Consolidated Edison, which Doar became a trustee of in 1969.

Biographical / Historical

The Bedford-Stuyvesant Corporations were founded in 1967 by Senators Robert F. Kennedy and Jacob K. Javits to redevelop the Bedford-Stuyvesant neighborhood in Brooklyn. Structurally, the Corporations were composed of two affiliated organizations headed by separate boards: the Restoration Corporation and the Development and Services Corporation. The Development and Services Corporation, headed by John Doar, was established as the funding branch of the organization. The goal of both Corporations was to purchase land and build housing for local residents, as well as provide employment opportunities by renting businesses to owners who would hire members of the community.

Physical Description

9 boxes

Brooklyn Center Project, 1970-1971. 1 box.
Physical Description

1 box

Day Planners, 1968-1973. 1 box.
Physical Description

1 box

Development and Services Corporation Annual Meeting (March 21, 1974), 1973-1974. 1 box.
Physical Description

1 box

Development and Services Corporation Board of Directors: General, 1969-1974. 1 box.
Physical Description

1 box

Development and Services Corporation Board of Directors: Meetings (October 31 and December 14, 1973), 1973-1974. 1 box.
Physical Description

1 box

Development and Services Corporation Renewal and Rehabilitation Study Map, 1967 May. 1 box.
Physical Description

1 box

Brooklyn/Bedford-Stuyvesant Miscellaneous, 1972-1974. 1 box.
Physical Description

1 box

Consolidated Edison Company of New York (Con Edison), 1973. 1 box.
Physical Description

1 box

Correspondence: Community Resident, 1971. 1 box.
Physical Description

1 box

Correspondence: Doar, John Resignation, 1973-1974. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Economic Development: Business Loans, 1968-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Business Loans: Policies and Procedures, 1968-1970. 1 box.
Physical Description

1 box

Business Loans: Stuyford Electronics, 1968-1971. 1 box.
Physical Description

1 box

Drafts of Investment Fund Reports, 1969-1970. 1 box.
Physical Description

1 box

General, 1968-1973. 1 box.
Physical Description

1 box

Reports: Management Assistance Program, circa 1968. 1 box.
Physical Description

1 box

Reports: Follow-Up Control Procedure, circa 1971. 1 box.
Physical Description

1 box

Physical Description

1 box

Central Administrative Expenses, 1973. 1 box.
Physical Description

1 box

Financial Statements as of June 30, 1973, 1973-1974. 1 box.
Physical Description

1 box

General, 1972-1973. 1 box.
Physical Description

1 box

Office of Economic Opportunity, 1970-1973. 1 box.
Physical Description

1 box

Special Impact Program IV: Budget vs. Obligations, 1973. 1 box.
Physical Description

1 box

Special Impact Program IV: Miscellaneous Papers, 1973. 1 box.
Physical Description

1 box

Goals and Activities: General, 1973. 1 box.
Physical Description

1 box

Goals and Activities: Restoration Funding Corporation, 1973. 1 box.
Physical Description

1 box

International Business Machines (IBM), 1969-1972. 1 box.
Physical Description

1 box

Kennedy, Edward, 1968-1972. 1 box.
Physical Description

1 box

Kennedy, Joan Visit (April 10, 1969), 1969. 1 box.
Physical Description

1 box

Kennedy, John F. Library, 1972-1973. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1967-1972. 1 box.
Physical Description

1 box

Community Action Interns Buffet Dinner (September 18, 1969), 1969. 1 box.
Physical Description

1 box

Congressional Speeches, 1966-1967. 1 box.
Physical Description

1 box

"The Journey of Robert Kennedy" (Film), 1970. 1 box.
Physical Description

1 box

Memorial (Kings County, New York), 1971-1972. 1 box.
Physical Description

1 box

Memorial Foundation, 1968-1973. 1 box.
Physical Description

1 box

Kennedy, Robert F., Mrs. (Ethel), 1969-1972. 1 box.
Physical Description

1 box

Montana, Dan (Hunts Point Community Local Development Corporation), 1973-1974. 1 box.
Physical Description

1 box

Macomber Consulting Group, 1970-1973. 1 box.
Physical Description

1 box

Maps of Downtown Brooklyn, undated. 1 folder.
Physical Description

1 folder

New York State Urban Development Corporation, 1968-1969. 1 box.
Physical Description

1 box

News Clippings, 1968-1972. 1 box.
Physical Description

1 box

News Clippings, Miscellaneous, 1968-1970. 1 box.
Physical Description

1 box

Notes, circa 1970-1974. 1 box.
Physical Description

1 box

Physical Description

1 box

The Negro Student Fund, 1967-1970. 1 box.
Physical Description

1 box

The Metropolitan Sinfonietta Society, Inc., 1966-1970. 1 box.
Physical Description

1 box

New York Council on Secondary Education - Public Education Association, 1969- 1971. 1 box.
Physical Description

1 box

Institute for Policy Studies, 1969. 1 box.
Physical Description

1 box

Physical Description

4 boxes

Personal, 1971-1974. 1 box.
Physical Description

1 box

Personal: Correspondence, 1969-1972. 1 box.
Physical Description

1 box

Personal: Messages, 1968-1969. 1 box.
Physical Description

1 box

Personal: Notes, 1970 December-1972 October. 1 box.
Physical Description

1 box

Personal: Notes and Messages, 1973 January-February. 1 box.
Physical Description

1 box

Photographs: Edward Kennedy and Development and Services/Restoration Staff, 1969. 1 box.
Physical Description

1 box

Program and Budget, circa 1969. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Education, 1972-1973. 1 box.
Physical Description

1 box

General, 1969-1973. 1 box.
Physical Description

1 box

Education: Computer Education and Service Center, circa 1972. 1 box.
Physical Description

1 box

Construction Industry, 1971-1972. 1 box.
Physical Description

1 box

Education: General, 1969-1973. 1 box.
Physical Description

1 box

Education: Intermediate School 55 Project, 1971. 1 box.
Physical Description

1 box

Education: Clippings, Articles, Periodicals, etc., 1969-1973. 1 box.
Physical Description

1 box

Housing: Tenant Aid Proposal, 1972. 1 box.
Physical Description

1 box

Senior Citizens, 1970-1971. 1 box.
Physical Description

1 box

Henry Kern Memorial, 1972. 1 box.
Physical Description

1 box

Ex-Offender Program, 1971-1973. 1 box.
Physical Description

1 box

Rehabilitation, 1972-1974. 1 box.
Physical Description

1 box

Reorganization, 1971-1972. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Hackett Housing Systems, Inc., 1971 October 7. 1 box.
Physical Description

1 box

Hackett Housing Systems, Inc., 1971 December 23. 1 box.
Physical Description

1 box

Internal, 1972-1973. 1 box.
Physical Description

1 box

Annual Report, Restoration Corporation and Development and Services Corporation, 1968. 1 box.
Physical Description

1 box

Physical Description

1 box

"Black Capitalism", 1969-1972. 1 box.
Physical Description

1 box

Community and Economic Development, 1970-1973. 1 box.
Physical Description

1 box

Housing and Urban Decay/Rehabilitation, 1969-1972. 1 box.
Physical Description

1 box

Joint Center for Urban Studies, Massachusetts Institute of Technology and Harvard University: Abstracts, 1970-1971. 1 box.
Physical Description

1 box

Joint Center for Urban Studies, Massachusetts Institute of Technology and Harvard University: Working Papers, 1971-1972. 1 box.
Physical Description

1 box

Mobil Investment Analysis, 1972-1973. 1 box.
Physical Description

1 box

Miscellaneous Publications, 1968. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Family Health Center Proposal, 1974 March 29. 1 box.
Physical Description

1 box

General, 1973-1974. 1 box.
Physical Description

1 box

Subsidiaries, 1973-1974. 1 box.
Physical Description

1 box

Restore Ball, 1970. 1 box.
Physical Description

1 box

Newsletters, 1969-1970. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1967-1974. 1 box.
Physical Description

1 box

Reports: Assembly of Land, 1973. 1 box.
Physical Description

1 box

Reports: Barton-Aschman Associates, Inc., 1970 April 18. 1 box.
Physical Description

1 box

Sears Roebuck, 1970. 1 box.
Physical Description

1 box

Slides, circa 1967-1973. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Biographical Material, 1967-1972. 1 box.
Physical Description

1 box

Introduction of Senator Edward Kennedy, Lawyers' Committee for Civil Rights Under Law Dinner, 1973. 1 box.
Physical Description

1 box

Robert F. Kennedy Memorial, 1972 November 2. 1 box.
Physical Description

1 box

Speech Material, 1971. 1 box.
Physical Description

1 box

Testimony: Senate Subcommittee on Poverty, 1971. 1 box.
Physical Description

1 box

Staff, 1973-1974. 1 box.
Physical Description

1 box

Washington, D.C. Trip (March 4, 1971), 1970-1971. 1 box.
Physical Description

1 box

Arrangement

This series is arranged into groupings by topic or document type. The arrangement is influenced by the original organizational outline for the materials found in the folder titled Board of Education: Organization of Files in Box 140.

Scope and Contents

Series 3 contains John Doar's records from his time on the New York City Board of Education, including occasional Board materials that predate his tenure. Most of these earlier materials were interspersed with Doar's working files, though a small number of the subject files of Bernard Donovan, who served as superintendent of schools from 1965-1969, were maintained separately.

Documents in this series reflect the extent to which decentralization and community control concerns dominated the Board's activities in the 1960s, including memoranda and referrals between Board staff, files on local school boards, short and long-term implementation proposals for decentralization, and records of the Board's various committees. Other materials offer insight into the opinions on decentralization within the local communities, such as correspondence written to Doar and statements made at the Board's public meetings by parent associations, school staff members, and community organizations. One box of materials pertains specifically to the 1968 teachers' strike and contains reports on the impact of the community rights dispute on specific schools in the Ocean Hill-Brownsville district. Other topics documented in the series that are relevant to the issues of decentralization and community control include the Board's negotiations with several employee unions, especially the United Federation of Teachers (UFT); the construction projects planned or taking place, notably the Linear City project in Brooklyn; and litigation involving the Board.

Additionally, the series is composed of files on various school improvement programs and education boards and organizations. Records of the Board of Education's budget are also present, as are files on matters identified as "special problems," mostly pertaining to student discipline and attempts to better racially integrate the school districts. Six boxes of reports, pamphlets, and evaluations, created by the Board of Education and by various education associations and research institutions, relate either to specific New York City school programs or to larger challenges or innovations throughout public school systems. Some of these publications, the majority of which were numbered individually by Doar's staff, may be duplicated in other parts of this series.

Biographical / Historical

The New York City Board of Education was the central governing body of the city's public school system. Founded in 1898, the original purpose of the Board was to consolidate authority over public education that previously had been dispersed locally. By the 1960s, however, citywide debates over the issues of decentralization and community control dominated the conversation about the New York City public schools, prompted in large part by the civil rights movement and by the growing black and Puerto Rican populations in New York City. Minority communities raised concerns about the quality of their local public schools, many of which had become de facto segregated, and whether the schools could be controlled effectively by a large, centralized Board of Education.

Mayor John Lindsay appointed John Doar to the Board of Education in September 1968; in October, he was elected president of the Board. The "new" Board that Doar helmed, enlarged by the Marchi Law and with its membership now mostly in favor of decentralization, was confronted with a series of three strikes by the United Federation of Teachers (UFT) in the fall of 1968. The strikes began in response to a dispute between the local school board of the experimental, decentralized Ocean Hill-Brownsville district in Brooklyn and nineteen teachers and administrators who the Board dismissed in May 1968. The conflicting parties reached an uneasy settlement in November 1968, after an attempt by the Board of Education to reinstate the dismissed teachers failed.

In April 1969, the New York state legislature passed a new decentralization law. In addition to dividing the city into new school districts, it dissolved the existing Board of Education. The Board was officially terminated in May 1969.

Physical Description

35 boxes

Physical Description

7 boxes

Correspondence: Citizen Mail, 1968 September-December. 1 box.
Physical Description

1 box

Correspondence: Citizen Mail, 1968 December-1969 May. 1 box.
Physical Description

1 box

Correspondence: Citizen Mail, 1969 May. 1 box.
Physical Description

1 box

Correspondence: Draft Form Letters, 1968-1969. 1 box.
Physical Description

1 box

Correspondence: Correspondence on John Doar's Appointment, 1968. 1 box.
Physical Description

1 box

Invitations: Speaking, 1968-1969. 1 box.
Physical Description

1 box

Invitations: Social (Official), 1968-1969. 1 box.
Physical Description

1 box

Appointments: Requests for, 1968-1969. 1 box.
Physical Description

1 box

John Doar's Committee Assignments, 1968-1969. 1 box.
Physical Description

1 box

Messages to John Doar, 1968 October-1969 May. 1 box.
Physical Description

1 box

[Correspondence: Form Telegrams], 1968-1969. 1 box.
Physical Description

1 box

[Correspondence: Telegrams], 1968-1969. 1 box.
Physical Description

1 box

Unanswered Correspondence: Pay for 2/12, 1969 February. 1 box.
Physical Description

1 box

Unanswered Correspondence: Dr. Martin Luther King, Jr., 1969 April. 1 box.
Physical Description

1 box

Unanswered Correspondence: Make-Up Time, 1968-1969. 1 box.
Physical Description

1 box

Unanswered Correspondence: Public School 39 (Manhattan), 1969. 1 box.
Physical Description

1 box

Unanswered Correspondence: Public School 169 (Queens) Guidance Counselors, 1969. 1 box.
Physical Description

1 box

Unanswered Correspondence: Salary Differentials, 1969. 1 box.
Physical Description

1 box

Unanswered Correspondence: Leslie Campbell and Anti Anti-Semitism, 1969. 1 box.
Physical Description

1 box

Datatext Letters to Correspondence [Teachers' Contract Negotiations Form Letter], 1969 February 27. 1 box.
Physical Description

1 box

Answered Correspondence: Rezoning, 1969 March-April. 1 box.
Physical Description

1 box

Unanswered Correspondence: Rezoning, 1969 March-May. 1 box.
Physical Description

1 box

Unanswered Correspondence: General, 1961-1969. 1 box.
Physical Description

1 box

Correspondence: Official, 1968 September-1969 March. 1 box.
Physical Description

1 box

Completed Transactions, 1968-1969. 1 box.
Physical Description

1 box

Intra-Office Communications, 1969. 1 box.
Physical Description

1 box

Applicant File, 1968-1969. 1 box.
Physical Description

1 box

Superintendent's Retirement, 1969 March 5. 1 box.
Physical Description

1 box

[Register of Pending Policy and Administrative Matters], 1965. 1 box.
Physical Description

1 box

Correspondence: Personal, 1968 September-1969 April. 1 box.
Physical Description

1 box

Correspondence: Alphabetical, 1968 October-November. 1 box.
Physical Description

1 box

Correspondence: Alphabetical, 1968 November-1969 January. 1 box.
Physical Description

1 box

Correspondence: Alphabetical (L-Z), 1969 February-May. 1 box.
Physical Description

1 box

Correspondence: Copies of Correspondence to Others, 1968-1969. 1 box.
Physical Description

1 box

Speech Material, circa 1968-1969. 1 box.
Physical Description

1 box

Notes, 1968 September-1969 May. 1 box.
Physical Description

1 box

Scribner, Dr. Harvey B., 1968-1969. 1 box.
Physical Description

1 box

Memoranda, 1968-1969. 1 box.
Physical Description

1 box

Miscellaneous Correspondence, 1968-1971. 1 box.
Physical Description

1 box

Memoranda: Donovan, 1968-1969. 1 box.
Physical Description

1 box

Writing Proposal, 1967-1969. 1 box.
Physical Description

1 box

Albany Trips, 1969. 1 box.
Physical Description

1 box

Speech Notes and Itineraries, 1968. 1 box.
Physical Description

1 box

John Doar Notes, 1969. 1 box.
Physical Description

1 box

Correspondence to Others, 1968-1969. 1 box.
Physical Description

1 box

Memoranda, Messages, and Notes, 1969. 1 box.
Physical Description

1 box

Speech: United Neighborhood House of New York, Inc., 1968 December 5. 1 box.
Physical Description

1 box

Physical Description

1 box

Murray Hart, 1968-1969. 1 box.
Physical Description

1 box

Ida Klaus, 1968-1969. 1 box.
Physical Description

1 box

Sidney Nadel, 1968-1969. 1 box.
Physical Description

1 box

Nathan Brown, 1968-1969. 1 box.
Physical Description

1 box

Hugh McLaren, 1968-1969. 1 box.
Physical Description

1 box

Bernard Donovan, 1968-1969. 1 box.
Physical Description

1 box

John Doar Memoranda to Staff, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1964-1969. 1 box.
Physical Description

1 box

Collective Bargaining Committee, 1968-1969. 1 box.
Physical Description

1 box

Board of Education, Central Staff: Organization, Reorganization, and Liaison Committee, 1969 January-February. 1 box.
Physical Description

1 box

Law, Legislation, Teacher and Student Rights and Responsibilities Committee, 1966-1969. 1 box.
Physical Description

1 box

Local School Boards Committee, 1969 January-February. 1 box.
Physical Description

1 box

Decentralization Committee, 1968-1969. 1 box.
Physical Description

1 box

Schools Boards and School Associations Committee, 1969 February 13. 1 box.
Physical Description

1 box

Innovation and Inspection Committee, 1968-1969. 1 box.
Physical Description

1 box

Federal and State Special Programs Committee, 1969 January-March. 1 box.
Physical Description

1 box

Puerto Rican Problems Committee, 1968-1969. 1 box.
Physical Description

1 box

Committee on Racial and Religious Bigotry, 1969. 1 box.
Physical Description

1 box

School Construction and Maintenance Committee, 1969. 1 box.
Physical Description

1 box

Finance Committee, 1969. 1 box.
Physical Description

1 box

Committee for Comprehensive High Schools, 1967-1969. 1 box.
Physical Description

1 box

Committee on Racial Tensions, 1969. 1 box.
Physical Description

1 box

Puerto Rican Educational Needs Committee, 1969. 1 box.
Physical Description

1 box

Committee on Central Operations, 1965-1969. 1 box.
Physical Description

1 box

Committee on Central Organization, 1969. 1 box.
Physical Description

1 box

John Doar Memoranda to Committees, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Public Meetings: Rules of Conduct, 1968-1969. 1 box.
Physical Description

1 box

Public Meetings: September 4, 1968, 1968 August-September. 1 box.
Physical Description

1 box

Public Meetings: September 11, 1968, 1968 September. 1 box.
Physical Description

1 box

Public Meetings: September 30, 1968, 1968 April-September. 1 box.
Physical Description

1 box

Public Meetings: October 16, 1968, 1968 May-October. 1 box.
Physical Description

1 box

Public Meetings: November 20, 1968, 1968 May-November. 1 box.
Physical Description

1 box

Public Meetings: December 30, 1968, 1968 May-December. 1 box.
Physical Description

1 box

Public Meetings: January 9, 1969, 1968 December-1969 January. 1 box.
Physical Description

1 box

Public Meetings: January 29, 1969, 1968 December-1969 January. 1 box.
Physical Description

1 box

Public Meetings: January 29, 1969, 1968 May-1969 January. 1 box.
Physical Description

1 box

Public Meetings: February 5, 1969, 1969 January-February. 1 box.
Physical Description

1 box

Public Meetings: February 19, 1969, 1968 June-1969 February. 1 box.
Physical Description

1 box

Public Meetings: March 7, 1969, 1969 January-March. 1 box.
Physical Description

1 box

Public Meetings: March 19, 1969, 1969 January-March. 1 box.
Physical Description

1 box

Public Meetings: April 16, 1969, 1968 September-1969 April. 1 box.
Physical Description

1 box

Public Meetings: April 30, 1969, 1969 April 30. 1 box.
Physical Description

1 box

Public Meetings: May 13, 1969, 1969 January-May. 1 box.
Physical Description

1 box

Public Meetings: May 19, 1969, 1969 May 19. 1 box.
Physical Description

1 box

Public Meetings: Minutes, 1968 May 14. 1 box.
Physical Description

1 box

Public Meetings: Minutes, 1968 June 5. 1 box.
Physical Description

1 box

Informal Meetings: September 3, 1968 - May 13, 1969, 1968 September-1969 May. 1 box.
Physical Description

1 box

Board of Education: General, 1963-1969. 1 box.
Physical Description

1 box

Board of Education: General Education, 1970. 1 box.
Physical Description

1 box

Board of Education: Bureau of Supplies, 1968. 1 box.
Physical Description

1 box

Board of Education: Organization of Files, circa 1969. 1 box.
Physical Description

1 box

Board of Education: Photographs, circa 1968-1969. 1 box.
Physical Description

1 box

Board of Education: Public School 7-8, 1970. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Circulars: Assistant Superintendent, 1968-1969. 1 box.
Physical Description

1 box

Circulars: General, 1968-1969. 1 box.
Physical Description

1 box

Circulars: Heads of Bureau, 1968-1969. 1 box.
Physical Description

1 box

Memoranda from Public Relations, 1968-1969. 1 box.
Physical Description

1 box

Circulars: Special Circulars, 1968-1969. 1 box.
Physical Description

1 box

Staff Bulletins, 1968-1969. 1 box.
Physical Description

1 box

Transcripts of Interviews, 1968-1969. 1 box.
Physical Description

1 box

News Releases, 1968 September-1969 May. 1 box.
Physical Description

1 box

WCBS Editorials on New York City School Issues, 1969 January-May. 1 box.
Physical Description

1 box

Television and Radio Appearances, 1968-1969. 1 box.
Physical Description

1 box

Newspaper Clippings, 1966-1969. 1 box.
Physical Description

1 box

News Releases and Statements, 1968-1969. 1 box.
Physical Description

1 box

NYC Public School System Clippings: Topical, 1968. 1 box.
Physical Description

1 box

NYC Public School System Clippings: General, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

3 boxes

UFT Teachers, 1968. 1 box.
Physical Description

1 box

Specific Schools, 1968. 1 box.
Physical Description

1 box

Daily Attendance Figures, 1968 October-November. 1 box.
Physical Description

1 box

Chronology, 1968 May-October. 1 box.
Physical Description

1 box

General, 1968 May-1969 February. 1 box.
Physical Description

1 box

Citizens' Groups, 1968 September-December. 1 box.
Physical Description

1 box

John Doar Memoranda and Notes, 1968. 1 box.
Physical Description

1 box

Complaints about Personnel, 1968. 1 box.
Physical Description

1 box

Press, 1968. 1 box.
Physical Description

1 box

Literature, 1968. 1 box.
Physical Description

1 box

Radio Interviews, 1968 September-October. 1 box.
Physical Description

1 box

Complaints: General Listing and Log, 1968. 1 box.
Physical Description

1 box

Observer Reports: Public School 271, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 144, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 137, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 155, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 55, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 73, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 178, 1968 September-October. 1 box.
Physical Description

1 box

Observer Reports: Public School 87, 1968 September-October. 1 box.
Physical Description

1 box

Israelson Committee [State Supervisory Committee] Data, 1968-1969. 1 box.
Physical Description

1 box

Daily Chronology, 1968 September 3-November 20. 1 box.
Physical Description

1 box

News Clippings, 1968. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Procedures for Disciplinary Actions, 1969. 1 box.
Physical Description

1 box

Confederation of Local School Boards, 1968-1969. 1 box.
Physical Description

1 box

General, 1967-1969. 1 box.
Physical Description

1 box

Elections, Districts 1 and 13, 1968-1969. 1 box.
Physical Description

1 box

District 13, 1969. 1 box.
Physical Description

1 box

Districts 1 through 15, 1968-1969. 1 box.
Physical Description

1 box

Districts 16 through 32, 1968-1969. 1 box.
Physical Description

1 box

Ocean Hill-Brownsville Community Education Center, 1968-1969. 1 box.
Physical Description

1 box

Intermediate School 201 Complex (District 33), 1968-1969. 5 folders.
Physical Description

5 folders

Materials Viewable Online
  1. View digital content
Origins of Two Bridges and Joan of Arc, 1966-1969. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Title I, 1965-1969. 1 box.
Physical Description

1 box

Title III, 1968-1969. 1 box.
Physical Description

1 box

State Aid, 1968-1969. 1 box.
Physical Description

1 box

Planning-Programing-Budgeting System (PPBS), 1968-1969. 1 box.
Physical Description

1 box

Expense Budget Hearings, 1969. 1 box.
Physical Description

1 box

Board of Education Budget, 1968-1969 and 1969-1970, 1968-1969. 1 box.
Physical Description

1 box

Expense Budget, 1965-1969. 1 box.
Physical Description

1 box

1969 Budget Hearings, 1968-1969. 1 box.
Physical Description

1 box

State Aid Formula, 1965-1969. 1 box.
Physical Description

1 box

Capital Budget, 1968-1969. 1 box.
Physical Description

1 box

City Formula for Disbursement of Funds, 1968-1969. 1 box.
Physical Description

1 box

Board of Education Budget Estimate, Fiscal Year 1969-1970, 1968 December 31. 1 box.
Physical Description

1 box

Executive Expense Budget Hearing, 1969 May 5. 1 box.
Physical Description

1 box

Physical Description

4 boxes

General, 1967-1969. 1 box.
Physical Description

1 box

Long Range Plan: General, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: General Correspondence, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: Central Board, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: High Schools, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: Control of Property and Capital Budget, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: Budget, 1968. 1 box.
Physical Description

1 box

Long Range Plan: Collective Bargaining, 1969. 1 box.
Physical Description

1 box

Long Range Plan: Personnel, 1968. 1 box.
Physical Description

1 box

Long Range Plan: Districts, 1968-1969. 1 box.
Physical Description

1 box

Long Range Plan: Local School Boards, 1968-1969. 1 box.
Physical Description

1 box

Regents' Modifications to January 29, 1969 Plan, 1969 February-March. 1 box.
Physical Description

1 box

Board of Education Short Range Plan, 1968. 1 box.
Physical Description

1 box

Legislation: Marchi Act, 1968-1969. 1 box.
Physical Description

1 box

John Niemeyer Report [Advisory Committee on Decentralization Report], 1968. 1 box.
Physical Description

1 box

Legislative Proposals, 1967-1968. 1 box.
Physical Description

1 box

Legislative Session, 1969. 1 box.
Physical Description

1 box

Legislative Session, 1969. 1 box.
Physical Description

1 box

Newspaper Clippings, 1968. 1 box.
Physical Description

1 box

Decentralization Plan for the 1968-1969 School Year with Applicable Laws and Regulations, 1968. 1 box.
Physical Description

1 box

"Plan for Development of a Community School District System for the City of New York", 1969 January 29. 1 box.
Physical Description

1 box

Legislation: Volume I, 1968-1969. 1 box.
Physical Description

1 box

Public Hearings, 1968-1969. 1 box.
Physical Description

1 box

Legislation: Volume II, 1968-1969. 1 box.
Physical Description

1 box

Special Committee on Development of Community District Plan, 1967-1969. 1 box.
Physical Description

1 box

Public Hearings, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Council of Supervisory Associations, 1963-1969. 1 box.
Physical Description

1 box

Local 372 (Paraprofessionals), 1968. 1 box.
Physical Description

1 box

Local 891 (Custodians), 1962-1969. 1 box.
Physical Description

1 box

Collective Bargaining, 1965-1969. 1 box.
Physical Description

1 box

Paraprofessionals, 1968-1969. 1 box.
Physical Description

1 box

United Federation of Teachers, 1962-1969. 1 box.
Physical Description

1 box

United Federation of Teachers-Board of Education Contracts, 1972. 1 box.
Physical Description

1 box

Physical Description

4 boxes

United Parents Association, 1968-1969. 1 box.
Physical Description

1 box

Public Education Association, 1968-1969. 1 box.
Physical Description

1 box

Women's Talent Corps, 1969. 1 box.
Physical Description

1 box

New York State Congress of Parents and Teachers, Inc.: New York City District, 1968. 1 box.
Physical Description

1 box

Conference of Large City Boards of Education, 1968-1969. 1 box.
Physical Description

1 box

Parents-Teachers Associations, 1969 January-March. 1 box.
Physical Description

1 box

Ad Hoc Committee to Defend the Right to Teach, 1969. 1 box.
Physical Description

1 box

Board of Higher Education: Meetings, 1968 May-1969 May. 1 box.
Physical Description

1 box

Board of Higher Education: General, 1968-1969. 1 box.
Physical Description

1 box

Board of Higher Education: Herbert H. Lehman College Master Plan, 1969. 1 box.
Physical Description

1 box

Retirement Board, Board of Education, 1967-1969. 1 box.
Physical Description

1 box

Advisory Board for Vocational and Extension Education, Board of Education, 1968-1969. 1 box.
Physical Description

1 box

Board of Managers, The New York Botanical Garden, 1967-1969. 1 box.
Physical Description

1 box

National Committee for Support of the Public Schools, 1967-1969. 1 box.
Physical Description

1 box

Criminal Justice Coordinating Council, 1968-1969. 1 box.
Physical Description

1 box

Board of Examiners: Meeting Minutes, 1963-1965. 1 box.
Physical Description

1 box

New York City Educational Construction Fund: General, 1968-1969. 1 box.
Physical Description

1 box

New York City Educational Construction Fund: Board of Trustees, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1968-1969. 1 box.
Physical Description

1 box

Carnegie Corporation of New York, 1968-1969. 1 box.
Physical Description

1 box

The Field Foundation, 1968-1969. 1 box.
Physical Description

1 box

The Ford Foundation, 1968. 1 box.
Physical Description

1 box

The Fund for the City of New York, 1968-1969. 1 box.
Physical Description

1 box

New York Foundation, 1968-1969. 1 box.
Physical Description

1 box

Rockefeller Brothers Fund, 1968. 1 box.
Physical Description

1 box

Alfred P. Sloan Foundation, 1968-1969. 1 box.
Physical Description

1 box

Taconic Foundation, 1969. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Council of Supervisory Associations v. Board of Education, 1967-1969. 1 box.
Physical Description

1 box

Board of Education v. Shanker, 1967-1969. 1 box.
Physical Description

1 box

Court Decisions, 1968-1969. 1 box.
Physical Description

1 box

Hearings: In the Matter of Jaffe, et al., 1968 December 20. 1 box.
Physical Description

1 box

Hearings: In re: Jacobs, 1968. 1 box.
Physical Description

1 box

Daniels v. Donovan, 1968-1969. 1 box.
Physical Description

1 box

Appellate Division Opinion (Council of Supervisory Associations v. Board of Education), 1968 November. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1968-1969. 1 box.
Physical Description

1 box

Street Academies, 1969. 1 box.
Physical Description

1 box

More Effective Schools, 1965-1969. 1 box.
Physical Description

1 box

Reading Programs, 1968-1969. 1 box.
Physical Description

1 box

Special Service Schools, 1969. 1 box.
Physical Description

1 box

Community Education, 1969. 1 box.
Physical Description

1 box

School Lunch Program, 1965-1969. 1 box.
Physical Description

1 box

Head Start, 1967-1969. 1 box.
Physical Description

1 box

Special Services, 1968-1969. 1 box.
Physical Description

1 box

South Forty Corporation, 1969. 1 box.
Physical Description

1 box

Bookmobile, 1967-1969. 1 box.
Physical Description

1 box

Reading is Fundamental, 1965-1969. 1 box.
Physical Description

1 box

Physical Description

2 boxes

General, 1966-1969. 1 box.
Physical Description

1 box

Guidance Counsellors, 1967-1968. 1 box.
Physical Description

1 box

Recruitment and Appointment, 1964-1969. 1 box.
Physical Description

1 box

Minority Groups, 1967-1969. 1 box.
Physical Description

1 box

Custodians, 1965-1968. 1 box.
Physical Description

1 box

Volunteers, 1969. 1 box.
Physical Description

1 box

Physical Description

1 box

General, 1964-1969. 1 box.
Physical Description

1 box

Contracts, 1965-1969. 1 box.
Physical Description

1 box

Site Selection, 1964-1969. 1 box.
Physical Description

1 box

Progress Reports, 1968 June-December. 1 box.
Physical Description

1 box

Proposals, 1967-1968. 1 box.
Physical Description

1 box

Management Reports, 1969. 1 box.
Physical Description

1 box

Building Projects: Advisory Committee on Construction, 1968-1969. 1 box.
Physical Description

1 box

Building Projects: School Construction Committee Site Study, 1968-1969. 1 box.
Physical Description

1 box

Building Projects: Linear City, 1965-1969. 1 box.
Physical Description

1 box

Building Projects: Spring Creek Educational Park, 1968-1969. 1 box.
Physical Description

1 box

Building Projects: Site Selection Board, 1968-1969. 1 box.
Physical Description

1 box

Physical Description

4 boxes

Junior High School Principals Association, City of New York, 1969. 1 box.
Physical Description

1 box

Overcrowding: Bushwick Addition, 1969 March 27. 1 box.
Physical Description

1 box

Brooklyn and Queens Rezoning, 1968-1969. 1 box.
Physical Description

1 box

Vocational High Schools, 1967. 1 box.
Physical Description

1 box

Specialized High Schools, 1969. 1 box.
Physical Description

1 box

Student Unrest: Franklin Lane and Canarsie High Schools, 1969. 1 box.
Physical Description

1 box

Student Unrest: Disruptions, 1968-1969. 1 box.
Physical Description

1 box

Student Unrest: Mayor's Committee on Schools Disorders, 1969. 1 box.
Physical Description

1 box

Student Unrest: Untoward Incidents Logs, 1969. 1 box.
Physical Description

1 box

Student Unrest: Court Proceedings, 1969. 1 box.
Physical Description

1 box

Student Unrest: Literature on Student Disturbances, 1969. 1 box.
Physical Description

1 box

Student Unrest: Pupil Suspensions, 1966-1969. 1 box.
Physical Description

1 box

Student Unrest: [Incidents Log and News Clippings Notebook], 1969 January-April. 1 box.
Physical Description

1 box

Student Unrest: Vergara, Abraham, 1969. 1 box.
Physical Description

1 box

Integration: Study on Racial Imbalance in Queens High Schools, 1967. 1 box.
Physical Description

1 box

Integration: Busing, 1969. 1 box.
Physical Description

1 box

Integration: 4-4-4 Plan, 1965-1966, 1969. 1 box.
Physical Description

1 box

Integration: Pairing, 1964-1969. 1 box.
Physical Description

1 box

Integration: Open Enrollment, 1965-1969. 1 box.
Physical Description

1 box

Integration: Puerto Rican Problems, 1964-1969. 1 box.
Physical Description

1 box

Integration: Ethnic Statistics, 1964-1969. 1 box.
Physical Description

1 box

Integration: Comprehensive High Schools, 1966-1969. 1 box.
Physical Description

1 box

Integration: Statistical Breakdown of School Register, 1967. 1 box.
Physical Description

1 box

Conditions in the Schools: Narcotics and Drug Addiction, 1968. 1 box.
Physical Description

1 box

Conditions in the Schools: Conditions in the Schools [Reports on Specific Schools], 1966-1969. 1 box.
Physical Description

1 box

Conditions in the Schools: Racial and Religious Bigotry, 1969. 1 box.
Physical Description

1 box

Conditions in the Schools: Reverend [Milton] Galamison's Resolution [Calling for Resignation of Bernard Donovan], 1969. 1 box.
Physical Description

1 box

Physical Description

1 box

Education Law, 1953. 1 box.
Physical Description

1 box

Joint Legislative Committee to Revise and Simplify the Education Law: Interim Reports, 1964. 1 box.
Physical Description

1 box

Handbook on New York State Education Law, 1964-1966. 1 box.
Physical Description

1 box

State Legislation Amending the Education Law, 1969. 1 box.
Physical Description

1 box

Legislation [General], 1968-1969. 1 box.
Physical Description

1 box

Physical Description

2 boxes

New York State Commissioner of Education, 1956-1963. 1 box.
Physical Description

1 box

Board of Education: Law Secretary, 1957-1963. 1 box.
Physical Description

1 box

Corporation Counsel, City of New York, 1958-1964. 1 box.
Physical Description

1 box

Opinions: General, 1958-1961. 1 box.
Physical Description

1 box

Board of Education: Retirement [System], 1961-1964. 1 box.
Physical Description

1 box

Preusse Report, 1959-1961. 1 box.
Physical Description

1 box

Research and Evaluation, 1961 December. 1 box.
Physical Description

1 box

Salaries: Non-Teaching Personnel, 1964. 1 box.
Physical Description

1 box

Science, 1963-1964. 1 box.
Physical Description

1 box

Special Service Schools, 1963-1965. 1 box.
Physical Description

1 box

Substitute Teachers, 1962-1964. 1 box.
Physical Description

1 box

Correspondence, "T", 1963-1964. 1 box.
Physical Description

1 box

Teachers' Organizations, Miscellaneous, 1961-1964. 1 box.
Physical Description

1 box

Teachers' Retirement, 1963-1964. 1 box.
Physical Description

1 box

Tests, 1962-1964. 1 box.
Physical Description

1 box

Tie Bids, 1962. 1 box.
Physical Description

1 box

Tributes, 1962-1964. 1 box.
Physical Description

1 box

Correspondence, "U", 1963. 1 box.
Physical Description

1 box

Correspondence, "V", 1962-1964. 1 box.
Physical Description

1 box

Vault, 1944-1964. 1 box.
Physical Description

1 box

Correspondence, "W", 1961-1965. 1 box.
Physical Description

1 box

Correspondence, "X-Y-Z", 1961-1964. 1 box.
Physical Description

1 box

Physical Description

7 boxes

Physical Description

2 boxes

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 0368: More Effective Schools, 1968 December. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06C68: Benjamin Franklin High School Cluster Program, 1968 December. 1 box.
Physical Description

1 box

Project No. S-1468: Summer Program for Junior High School and Intermediate School Pupils, 1968 December. 1 box.
Physical Description

1 box

Project No. S-0568: Summer Day Elementary School Program, 1968 December. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 1268: Educational Services for Pupils in Child-Caring Institutions for the Neglected and Delinquent, 1968 December. 1 box.
Physical Description

1 box

Project No. S-0168: Summer School for CRMD Pupils, 1968 December. 1 box.
Physical Description

1 box

Evaluation of New York City Title I Educational Projects, 1966-1967: Grade Reorganization of Middle Schools in the Public Schools System, 1967 September. 1 box.
Physical Description

1 box

Project No. S-1368: Summer Occupational Training Center for Mentally Retarded Youths, 1968 December. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06B68: An Educational Facility for Pregnant School-Age Girls, District 12X, 1968 November. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 05BCD68: The Reduction of Pupil-Teacher Ratios in Grades 1 and 2 and the Provision of Additional Materials, 1968 November. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 05E68: Diagnosis and Special Instruction in Reading, 1968 October. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 05F68: Parental Involvement in a Reading-Improvement Program/A Decentralized Project, 1968 November. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06CC68: The Benjamin Franklin High School-Urban League Street Academies Program, 1968 November. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06E68: Special Primary Programs in Five Schools, 1968 November. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06D68: Academic Excellence in an Inner City Elementary School, P-129-K, 1968 October. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06F68: Teacher Training and Reading Institutes, 1968 October. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 1868: Educational Field Trips for Disadvantaged Pupils in Nonpublic Schools, 1968 October. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 2068: Programs for Handicapped Children in Nonpublic Schools, 1968 December. 1 box.
Physical Description

1 box

Evaluation of New York City Title I Educational Projects, 1966-1967: Summer Teacher Training Institute in Poverty Areas in New York City, 1968 May. 1 box.
Physical Description

1 box

Community Attitudes in Bedford-Stuyvesant: An Area Study, 1967. 1 box.
Physical Description

1 box

Evaluation of New York City Title I Educational Projects, 1966-1967: Expansion of the More Effective School Program, 1967 September. 1 box.
Physical Description

1 box

Evaluation of ESEA Title I Projects in New York City, 1967-1968: Project No. 06A68: District Decentralized Title I, ESEA Programs, 1968 December. 1 box.
Physical Description

1 box

Issues of "The Center Forum" and "The Urban Review", 1968-1969. 1 box.
Physical Description

1 box

Physical Description

6 boxes

Manual for In-Service Television Course: Curriculum Materials for Intergroup Relations, Language Arts, 1968. 1 box.
Physical Description

1 box

Manual for In-Service Television Course: America's Cultrual Heritage, with Supplement, 1966. 1 box.
Physical Description

1 box

Manual for In-Service Television Course: Guidance for the Classroom Teacher, circa 1962. 1 box.
Physical Description

1 box

Manual for In-Service Television Course: Community Agencies and Pupil Personnel Work, circa 1965. 1 box.
Physical Description

1 box

Campus School Program Biennial Report, 1966-1967 and 1967-1968, circa 1968. 1 box.
Physical Description

1 box

Working in New York City Industries, 1967. 1 box.
Physical Description

1 box

Recreation and the Arts in New York City, 1965. 1 box.
Physical Description

1 box

Teaching Dialogues: English as a New Language Program for Adults, 1966. 1 box.
Physical Description

1 box

Campus School Exchange, 1967-1968. 1 box.
Physical Description

1 box

Bureau of Educational Research: Evaluation of a Method of School-to-Home Telephone Instruction of Physically Handicapped Homebound Adolescents, 1968 June. 1 box.
Physical Description

1 box

A Review of the Operations of the Office of Personnel, September 1965 to June 1968, 1968 July 1. 1 box.
Physical Description

1 box

Proposed 1969-1970 School Building Program and 1970-1975 Capital Program, 1968 May. 1 box.
Physical Description

1 box

Toward Greater Opportunity: A Progress Report from the Superintendent of Schools to the Board of Education Dealing with Implementation of Recommendations of the Commission on Integration, 1960 June. 1 box.
Physical Description

1 box

Official Directory of the Board of Education of the City of New York, 1968-1969, circa 1968. 1 box.
Physical Description

1 box

New York City Public Schools: Facts and Figures, 1967-1968, 1968 May. 1 box.
Physical Description

1 box

New York City Public Schools: Facts and Figures, 1968-1969, 1969 April. 1 box.
Physical Description

1 box

Bureau of Educational Research: Evaluation of a Method of School-to-Home Telephone Instruction of Physically Handicapped Homebound Adolescents, 1967 December. 1 box.
Physical Description

1 box

Bureau of Educational Research: In-Service Course: "Curriculum Materials for Intergroup Relations: Language Arts", 1968 December. 1 box.
Physical Description

1 box

Bureau of Educational Research: More Effective Schools Program: Summary Report, 1966 September. 1 box.
Physical Description

1 box

Bureau of Educational Research: Longitudinal Study of Reading Growth in Selected More Effective and Comparable Schools (An Interim Report), 1969 March. 1 box.
Physical Description

1 box

Evening Adacemic High Schools, 1968-1969. 1 box.
Physical Description

1 box

Report on Study of Selected Projects, Experiments, and Personnel in New York City Public Schools, 1969 March. 1 box.
Physical Description

1 box

Bureau of Educational Research: Natural Science in the City Parks: Explorations for Disadvantaged Children, 1969 February. 1 box.
Physical Description

1 box

College Discovery and Development Program (C.D.D.), 1969 March 31. 1 box.
Physical Description

1 box

Impact of Large-Scale Housing Projects on Public Schools Enrollments, 1968 December. 1 box.
Physical Description

1 box

Tentative Outline for Publication: "Social Dissent and the Law", 1968 July 22. 1 box.
Physical Description

1 box

Puerto Rican Schools and Pupils [Multiple Reports], 1965-1968. 1 box.
Physical Description

1 box

Bureau of Educational Research: An Evaluation of the Operation Return Program (Interim Report), 1968 June. 1 box.
Physical Description

1 box

Bureau of Educational Program Research and Statistics: Short-Time and Special Schedule Conditions in the New York City Schools, 1968 October. 1 box.
Physical Description

1 box

Education Through Recreation: Game Room and Lounge: A Program for Community Centers, 1965. 1 box.
Physical Description

1 box

Education Through Recreation: Music: A Program for Community Centers, 1965. 1 box.
Physical Description

1 box

Summer Day Camp Manual, circa 1965-1967. 1 box.
Physical Description

1 box

Governing New York City, Part I, 1966. 1 box.
Physical Description

1 box

High Points in the New York City Public Schools, 1969. 1 box.
Physical Description

1 box

Education Through Recreation for Children, 1963. 1 box.
Physical Description

1 box

Fundamental Adult Education Series: Conducting a Program of Basic Education with Adults, 1965. 1 box.
Physical Description

1 box

Fundamental Adult Education Series: Teaching English as a New Language to Adults, 1964. 1 box.
Physical Description

1 box

Adult Education and Guidance Services in New York City, 1968-1969, 1968. 1 box.
Physical Description

1 box

Working with Pupils of Puerto Rican Background: A Guidance Manual, 1967. 1 box.
Physical Description

1 box

Borough Maps re: Districting, Utilization of School Buildings and Data on Large-Scale Housing, 1967-1968. 1 box.
Physical Description

1 box

Bureau of Educational Research: Evaluation of the Higher Horizons Program for Underprivileged Children, 1964. 1 box.
Physical Description

1 box

Bureau of Educational Research: Evaluations: "Let's Look at Children", 1967. 1 box.
Physical Description

1 box

Action Toward Quality Integrated Education, 1964 May 28. 1 box.
Physical Description

1 box

Progress Toward Integration (September 1-November 30, 1963) and Plans for the Immediate Future, 1963 December. 1 box.
Physical Description

1 box

School Integration in New York City, 1964-1965: Questions and Answers, 1964 September. 1 box.
Physical Description

1 box

Memorandum on the First Year of the More Effective Schools Program, 1964-1965, 1965 October. 1 box.
Physical Description

1 box

Conclusions of the Board of Education with Regard to the "Recommendations of the Superintendent of Schools on Grade Level Reorganization", 1966 April 5. 1 box.
Physical Description

1 box

Summary of Major Recommendations of Primary School, Intermediate, and Comprehensive High School Committee, 1965 December. 1 box.
Physical Description

1 box

The Educational Park in New York City: Concept for Discussion, 1965 April. 1 box.
Physical Description

1 box

Report of Progress and Growth, September 1961 to May 1965, 1965 May 11. 1 box.
Physical Description

1 box

Action for Excellence: Recommendations of the Superintendent of Schools to the Board of Education on Grade Level Reorganization, 1966 January 18. 1 box.
Physical Description

1 box

A Five-Year Crash Program for Quality Education: An Attack on Unemployment and Poverty Through Improved Educational Opportunity, 1964 October 22. 1 box.
Physical Description

1 box

Statistical Material: Ethnic Breakdown of Enrollment, 1967. 1 box.
Physical Description

1 box

Statistical Material: Utilization of School Buildings, 1968-1969, 1968 December 1. 1 box.
Physical Description

1 box

Statistical Material: Annual Financial Report (July 1, 1967-June 30, 1968), 1968 November. 1 box.
Physical Description

1 box

Statistical Material: Dropouts for Five School Years: Academic and Vocational High School Levels, 1968 November 27. 1 box.
Physical Description

1 box

Planning for the Achievement of Quality Integrated Education in Desegregated Schools, 1968 June. 1 box.
Physical Description

1 box

A Directory of New York City Programs and Services for Disadvantaged Youth, 1967 September. 1 box.
Physical Description

1 box

Dialogue: Guidance and the Community, 1967 November 3. 1 box.
Physical Description

1 box

Textbook List, 1969-1970 Edition, circa 1969. 1 box.
Physical Description

1 box

Supplementary List of Textbooks, K-12, 1969. 1 box.
Physical Description

1 box

Textbook List for Use by Elementary and Junior High Schools, 1969. 1 box.
Physical Description

1 box

Textbook List for Use by High Schools, 1969. 1 box.
Physical Description

1 box

Supplementary List of Maps and Globes, K-12, 1968. 1 box.
Physical Description

1 box

First Deliveries, Bulk Items (Culled from 1969-1970 General Supplies List), 1969. 1 box.
Physical Description

1 box

Science Supplies for High Schools and Junior High Schools, 1969-1970, 1969. 1 box.
Physical Description

1 box

General and Vocational Supplies, 1969-1970, 1969. 1 box.
Physical Description

1 box

Second Supplement to the 1967 Edition of Library Books for Secondary Schools in the City of New York, 1968. 1 box.
Physical Description

1 box

School Year Requirements, 1969-1970: Industrial Arts: Graphic Arts and Ceramic Shop Supplies, 1969. 1 box.
Physical Description

1 box

School Year Requirements, 1969-1970: Library Supplies, 1969. 1 box.
Physical Description

1 box

School Year Requirements, 1969-1970: Musical Instruments and Accessories, 1969. 1 box.
Physical Description

1 box

School Year Requirements, 1969-1970: Science Supplies, 1969. 1 box.
Physical Description

1 box

Elementary and Junior High School Library Book List: First Supplement, 1968. 1 box.
Physical Description

1 box

Curriculum Publications for the New York City Public Schools, 1968. 1 box.
Physical Description

1 box

Supplementary List of Approved Textbooks, K-12, 1968. 1 box.
Physical Description

1 box

Budget Estimates for Decentralized and Centralized Activities, 1969-1970: By Program, circa 1968. 1 box.
Physical Description

1 box

Budget Estimates for Decentralized Activities, 1969-1970: By District, circa 1968. 1 box.
Physical Description

1 box

Utilization of School Buildings, 1967-1968, 1967 October 31. 1 box.
Physical Description

1 box

Community Data Book, Manhattan: 1967-1973 School Building Program, 1966 June 30. 1 box.
Physical Description

1 box

Centrex Telephone Directory, 1969 February. 1 box.
Physical Description

1 box

Official Summary of Reports Control Symbols and Listing of Titles for Approved Reports, 1968 April. 1 box.
Physical Description

1 box

Bureau of Educational Program Research and Statistics: Study of Pupil Mobility: Intra-City Movements of the Pupil Population in the New York City Public Schools, 1956-1957 to 1965-1966, 1968 June. 1 box.
Physical Description

1 box

Application for Federal Surplus Property, 1968 October. 1 box.
Physical Description

1 box

New York City Education, Issue Nos. 3 and 4, 1969. 1 box.
Physical Description

1 box

Retirement Board: Teachers' Retirement System of the City of New York: Fiftieth Report, Fiscal Year 1966-1967, 1967. 1 box.
Physical Description

1 box

Supervisor's Manual for Helping New Teachers, 1966. 1 box.
Physical Description

1 box

Getting Started in the Elementary School: A Manual for New Teachers, 1967. 1 box.
Physical Description

1 box

Guidelines for After-School Workshops, 1968 June. 1 box.
Physical Description

1 box

Getting Started in the Secondary School: A Manual for New Teachers, 1967. 1 box.
Physical Description

1 box

In-Service Program: Courses, 1968-1969, 1968 September. 1 box.
Physical Description

1 box

Office of Personnel: Program Objectives for 1968-1969, 1968 September. 1 box.
Physical Description

1 box

Guidelines for Use of Preparation Periods, 1968 June. 1 box.
Physical Description

1 box

Promoting Promise: Report of the Citywide Committee on Gifted Children, 1968 June. 1 box.
Physical Description

1 box

The Research Council of the Great Cities Program for School Improvement: The Culturally Deprived: Educating the Disadvantaged, 1964. 1 box.
Physical Description

1 box

Community Relations Service: School Calendar, 1969 September-1970 August. 1 box.
Physical Description

1 box

Educational Records Bureau: Summer Program for Neurologically Impaired Children and Teacher Training Institute, 1968. 1 box.
Physical Description

1 box

Educational Records Bureau: Summer Program for Socially Maladjusted and Emotionally Disturbed Children, 1968. 1 box.
Physical Description

1 box

Educational Records Bureau: Summer Program for the Educational Support of Hearing Impaired and Language Impaired Children, 1968. 1 box.
Physical Description

1 box

Center for Field Research and School Services, New York University: Early Childhood Centers in Poverty Areas: New York City Title I Project, 1968 December. 1 box.
Physical Description

1 box

Bureau of Educational Research, Board of Education and Center for Field Research and School Services, New York University: Dial-A-Drill Program, 1969 April. 1 box.
Physical Description

1 box

The Psychological Corporation: Neighborhood Youth Corps In-School Enrichment Program (An ESEA Title I Project), 1969 January. 1 box.
Physical Description

1 box

Teaching and Learning Research Corporation: Experimental Program to Improve Educational Achievements in Special Service Schools, 1968 June 20. 1 box.
Physical Description

1 box

Golub, William W. and Osterman, Melvin H., Jr.: Organization of Legal Staff and the Processing of Legal Matters, 1966 June. 1 box.
Physical Description

1 box

Division of Educational Testing: Educational Disadvantage in New York State: A Two Year Report of the Pupil Evaluation Program Test Results, 1968 December. 1 box.
Physical Description

1 box

Advisory Board for Vocational and Extension Education: Five Year Projection and Survey of Twelve Major Industries in New York City for Occupational Training Needs at the High School Level, 1968 April 9. 1 box.
Physical Description

1 box

Center for Social Research, City University of New York: Estimates of the Mobility of the Population: New York City, 1960 to 1965, 1968 June. 1 box.
Physical Description

1 box

Special Committee: Report on the Structure and Functioning of the School Community Coordinators and the Human Relations Coordinators, With Recommendations, 1967 April 29. 1 box.
Physical Description

1 box

New Careers Development Center, New York University: Social Policy No. 5: The Instructional Aide: New Developments, 1969 January. 1 box.
Physical Description

1 box

National Committee for Support of the Public Schools: Education in the States: A Planning Chart Book, 1966. 1 box.
Physical Description

1 box

State-Local Finances Project, George Washington University: Planning for Educational Development in a Planning, Programming, Budgeting System, 1968. 1 box.
Physical Description

1 box

National Conference of State Legislators: Leadership for Education, 1966 December. 1 box.
Physical Description

1 box

National Committee for Support of the Public Schools: The Struggle for Power in the Public Schools, 1968 March. 1 box.
Physical Description

1 box

Library Association of the City University of New York: New Directions for the City University Libraries, 1968 April 18. 1 box.
Physical Description

1 box

New York University: An Assessment of the All Day Neighborhood School Program for the Culturally Deprived, 1965 February. 1 box.
Physical Description

1 box

The Community Council of Greater New York: Poverty in New York City: Facts for Planning Community Action, 1964 November. 1 box.
Physical Description

1 box

Division of Teacher Education, City University of New York: Discovering and Developing the College Potential of Disadvantaged High School Youth: A Report of the First Year of a Longitudinal Study of the College Discovery and Development Program, 1967 January. 1 box.
Physical Description

1 box

Columbia University School of Social Work: Day Care as a Social Instrument: A Policy Paper, 1965 January. 1 box.
Physical Description

1 box

Joint Planning Committee for More Effective Schools: Report of Joint Planning Committee for More Effective Schools to the Superintendent of Schools, 1964 May 15. 1 box.
Physical Description

1 box

State Education Commissioner's Advisory Committee on Human Relations and Community Tensions: Desegregating the Public Schools of New York City, 1964 May 12. 1 box.
Physical Description

1 box

School-Community Committee for Educational Excellence: Towards Excellence in Teaching: Report to the Superintendent of Schools, 1966 January 31. 1 box.
Physical Description

1 box

Committees on the Primary School, the Intermediate School, and the Four-Year Comprehensive High School: Committee Recommendations to the Superintendent of Schools, 1965 December 20. 1 box.
Physical Description

1 box

Superintendent of Schools: Blueprint for Further Action Toward Quality Integrated Education: Proposals for Discussion, 1965 March 5. 1 box.
Physical Description

1 box

Committee on the Reorganization of High Schools: Toward Quality Secondary Education: Recommendations on the Reorganization of the New York City High Schools, 1964 December. 1 box.
Physical Description

1 box

New York State School Boards Association: Education Law Handbook for School Boards, 1968. 1 box.
Physical Description

1 box

New York State Public Employment Relations Board: Questions and Answers on the Taylor Law, 1969. 1 box.
Physical Description

1 box

National Assocation of Intergroup Relations Officials: The Journal of Intergroup Relations: "The Negro Protest Against the New York City Board of Education", 1965. 1 box.
Physical Description

1 box

Straley, W.W.: Remarks at the Pioneer Assembly in Atlanta, Georgia, 1968 September 18. 1 box.
Physical Description

1 box

National School Boards Association: Information Service Bulletins re: the Operation of School Boards, 1963-1967. 1 box.
Physical Description

1 box

National School Public Relations Association: Education U.S.A.: A Special Weekly Report on Educational Affairs, 1969 February 3. 1 box.
Physical Description

1 box

Statistical Material: United Bronx Parents: Distribution of Educational Resources Among the Bronx Public Schools, 1968 April. 1 box.
Physical Description

1 box

Statistical Material: Brooklyn Education Task Force: Why Children Fail: Academic High Schools in Brooklyn, circa 1968. 1 box.
Physical Description

1 box

Statistical Material: Brooklyn Education Task Force: How Junior High Schools Fail: Report on Intermediate and Junior High Schools, District 21 and 22, Brooklyn, 1969 April 1. 1 box.
Physical Description

1 box

WNBC-TV and Manpower Education Institute: Read Your Way Up, undated. 1 box.
Physical Description

1 box

Citizens Budget Commission: School Construction: Failures and Frustrations, 1968 September. 1 box.
Physical Description

1 box

New York State School Boards Association: Negotiations News, 1969 January 29. 1 box.
Physical Description

1 box

Educational Program Research and Statistics: Pupil Promotions in the New York City Public Junior High Schools, School Year 1966-1967, 1968 September. 1 box.
Physical Description

1 box

Educational Program Research and Statistics: An Evaluation of the Municipal Cooperative Education Program of the High Schools of the City of New York, 1968 June. 1 box.
Physical Description

1 box

Fashion Institute of Technology: The President's Review 1968: The Campus Extended, 1968. 1 box.
Physical Description

1 box

Educational Program Research and Statistics: Pupil Promotions in the Elementary Schools, School Year 1966-1967, 1968 November. 1 box.
Physical Description

1 box

Public Relations Society of America, New York Chapter: A Special Guide to Youth Services in Greater New York: A Listing of Work/Play Programs, 1968 July. 1 box.
Physical Description

1 box

Public Education Association: High Schools for a Changing World, 1967 February 1. 1 box.
Physical Description

1 box

Various Authors: Essays on the New York City Public School System, circa 1969. 1 box.
Physical Description

1 box

National Council for Effective Schools: A Tentative Summary Report for an Effective School Program in Urban Centers, 1965 March. 1 box.
Physical Description

1 box

Rockefeller, Nelson A.: Message to the Legislature, 1969 January 8. 1 box.
Physical Description

1 box

Peat, Marwick, Mitchell and Co.: Proposal re. Development of Financial Procedures for Use by Community School Districts, 1969 April 17. 1 box.
Physical Description

1 box

Education Action Division, Community Development Agency: Conference Report, 1968 August 24. 1 box.
Physical Description

1 box

Sinnott Intermediate School 218K: "Dreams:" A Booklet of Outstanding Poetry by Black Americans, 1968 December. 1 box.
Physical Description

1 box

Mayor's Advisory Panel on Decentralization of the New York City Schools: Reconnection for Learning: A Community School System for New York City, 1967 November. 1 box.
Physical Description

1 box

Office of the Mayor, City of New York: The City of New York Executive Budget for 1969-1970: Message of the Mayor, 1969 April. 1 box.
Physical Description

1 box

Office of the Mayor, City of New York: The City of New York Executive Capital Budget for 1969-1970, 1969 January. 1 box.
Physical Description

1 box

Microwave Communications, Inc.: A Petition to the Federal Communications Commission and a Proposal to the Corporation for Public Broadcasting and the Interuniversity Communications Council, 1968 December. 1 box.
Physical Description

1 box

Concerned Citizens for East Harlem: Community School One, 1969 March 24. 1 box.
Physical Description

1 box

Center for Social Research, City University of New York: Population Health Survey: Estimates of the Mobility of Unrelated Individuals: New York City, 1960 to 1965, 1968 June. 1 box.
Physical Description

1 box

Office of the Mayor, City of New York: 1967 Annual Report of Mayor John V. Lindsay to the City Council and the People of New York City, 1967. 1 box.
Physical Description

1 box

American Association of School Administrators: American Association of School Administrators Convention Reporter: Highlights of the 1969 Annual Convention (Atlantic City, New Jersey), 1969 February. 1 box.
Physical Description

1 box

Reading Newsreport, Vol. III, No. 2, 1968 November. 1 box.
Physical Description

1 box

New York State School Boards Association: Journal of the New York State School Boards Association, Inc., 1968 December. 1 box.
Physical Description

1 box

Management Publishing Group, Inc.: "School Management", 1968 November. 1 box.
Physical Description

1 box

Brooklyn Technical High School: "Horizons", Vol. 24, No. 2, 1969. 1 box.
Physical Description

1 box

Young Audiences, Inc.: Ideas for Before and After the Concert, 1968. 1 box.
Physical Description

1 box

Columbus-Evander Youth and Adult Center, Stuyvesant Youth and Adult Center, Wagner Youth and Adult Center, and Bryant Youth and Adult Center: Youth and Adult Centers: Schedules of Classes, 1968-1969. 1 box.
Physical Description

1 box

New York State Department of Social Services: Social Service Outlook, 1969 January-March. 1 box.
Physical Description

1 box

Carnegie Corporation of New York: Carnegie Quarterly, Vol. XVI, No. 4, 1968. 1 box.
Physical Description

1 box

Conference of Large City Boards of Education: An Analysis of the Educational and Financial Needs of the Large City School Districts in New York State with Recommendations for Legislative Action, 1968 October. 1 box.
Physical Description

1 box

New York State Post Vietnam Planning Committee: Plans for New York State to Meet the Economic Consequences of Peace, 1968 December. 1 box.
Physical Description

1 box

Sweeting, Earl: African History, circa 1968. 1 box.
Physical Description

1 box

Division of the Budget, State of New York: New York Budget Summary, 1968-1969, 1968. 1 box.
Physical Description

1 box

Joint Financial Management Improvement Program: Joint Financial Management Improvement Program, 20th Annual Report, 1948-1968, 1968 December. 1 box.
Physical Description

1 box

ERIC Information Retrieval Center on the Disadvantaged, Columbia University: ERIC-IRCD Urban Disadvantaged Series: Some Effects of Parent and Community Participation on Public Education, 1969 February. 1 box.
Physical Description

1 box

New York State Division for Youth: Youth Service News, Vol. 20, No.1, 1968-1969. 1 box.
Physical Description

1 box

Trombley, William: Essays on Decentralization and the Strike, 1968. 1 box.
Physical Description

1 box

Integrated Education Associates: School Integration: A Comprehensive Classified Bibliography of 3,100 References, 1967. 1 box.
Physical Description

1 box

Integrated Education Associates: Integrated Education, Issues 35-37, 1968 September-1969 February. 1 box.
Physical Description

1 box

Public School 175 (Brooklyn): The Voice of 175, Edition #8, circa 1969. 1 box.
Physical Description

1 box

Educational Media, Inc.: Educational Media, Vol. 1, No. 2, 1969 May. 1 box.
Physical Description

1 box

Corde Corporation: A Report on the Education Park, circa 1966. 1 box.
Physical Description

1 box

Center for Field Research and School Services, New York University: An Evaluation of a Program for the Recruitment, Training, and Employment of Auxiliary Non-Professional Neighborhood Personnel for Careers in the New York City Schools: New York City Title I Project, 1968 December. 1 box.
Physical Description

1 box

Office of University Relations, City of New York: Urban Research Inventory, New York City: Volume 1, Number 1, 1969 February. 1 box.
Physical Description

1 box

New York State Commission of Investigation: An Investigation of the New York City School Construction Program, 1962 January. 1 box.
Physical Description

1 box

National School Public Relations Association: Federal Aid: New Directions for Education in 1969-1970 (Education U.S.A. Special Report), 1969. 1 box.
Physical Description

1 box

Moses, Robert: The Way Out of the Brooklyn Slums, 1969. 1 box.
Physical Description

1 box

Scope and Contents

The Watergate inquiry documentation in Series 4 is mostly composed of notes, interviews, and other research materials that were prepared as evidence for the House Judiciary Committee. Also of note are drafts of the articles of impeachment against Richard Nixon, which were revised several times before the Committee accepted them in their final form. Other documents in the series include individual files on the members of the House Judiciary Committee and on the members of Doar's legal staff, as well as Doar's correspondence with both government officials and the general public.

Researchers should note that there is much duplication or near duplication of content within the series. Unedited transcripts of portions of the Committee hearings are often nearly identical to the transcripts in the published volumes. This is also true for the Statements of Information and their appendices, which are available in both draft form and as published volumes. Though there are slight variations between the published works and their earlier versions, including a small amount of annotations on some of the earlier versions, the majority of the content is very similar.

Arrangement

No information about arrangement is available.

Biographical / Historical

Impeachment proceedings against Richard Nixon, in the wake of the Watergate scandal of 1972-1973, officially commenced in February 1974, though investigations into the allegations against Nixon and his administration began months earlier. In December 1973, John Doar was named chief counsel to the House Judiciary Committee, the standing committee of the United States House of Representatives charged with administering the impeachments of federal officials. By March 1974, Doar's staff included over one hundred people, nearly half of whom were lawyers, and operated separately from the staff of the permanent Judiciary Committee. Doar tasked some members of the special impeachment inquiry staff with researching constitutional issues and historical precedents regarding impeachment, while others investigated specific allegations of wrongdoings pertaining to both the Watergate break-in and cover-up as well as other incidents that took place during Nixon's presidency, such as the 1969-1970 bombings in Cambodia.

The impeachment inquiry staff also drafted articles of impeachment against Nixon, which were distributed to the House Judiciary Committee when Doar made his closing arguments at the committee's hearing on July 19, 1974. After undergoing revision by certain congressmen on the House Judiciary Committee, three of the five articles were approved by the Committee in late July, ultimately prompting Nixon to resign in August 1974.

Physical Description

40 boxes

Physical Description

2 boxes

Security Clearances, 1974. 1 box.
Physical Description

1 box

Office Close-up, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Payroll Information, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Organization of Staff, Early Papers, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff, General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Space and Security, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"The Suggestion Box", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
General Notices to the Staff, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Chronological Card System, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Recruitment, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Fred Altshuler, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Thomas D. Bell, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: William Paul Bishop, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Robert L. Brown, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Richard L. Cates, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Michael M. Conway, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Rufus Cormier, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Lee Dale, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Evan Davis, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: John B. Davidson, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Samuel A. Garrison III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Constantine J. (Chris) Gekas, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Richard H. Gill, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Paul Goodrich, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Dagmar Hamilton, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: David Gordon Hanes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Albert E. Jenner, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: John Kennahan, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Terry Rhodes Kirkpatrick, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: John R. Labovitz, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Lawrence Lucchino, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: R.L. Smith McKeithen, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Robert P. Murphy, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Bernard W. Nussbaum, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: James B. F. (Tim) Oliphant, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Richard Porter, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: George G. Rayborn, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: James M. Reum, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Hillary Rodham, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Robert D. Sack, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Stephen A. Sharp, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Robert A. Shelton, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Jared E. Stamell, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Roscoe Burton Starek III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Gary Sutton, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Edward S. Szukelewicz, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Theodore Robert Tetzlaff, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Robert James Trainor, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Jean La Rue Traylor, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: William P. Weld, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: William Anthony White, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Whitman, John, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Ben A. Wallis, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Staff: Joseph A. Woods, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Telephone Messages and Notes on Conversations, 1974 January-December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Information Requested by Judiciary Committee Members and List of John Doar Meetings, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Library: Materials Statement, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Library: Acquisitions List, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Library: Organization of Files [Chronology Cards], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Library: Agency Material Received from White House, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Outline of Impeachment Inquiry Files, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff: Beahm, Carolyn, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff: Reum-Bridges (March 18 Matter), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff: Adler, Renata, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff: Background Information on Staff as of February 5, 1974, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Addresses, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff: Jane Ricca Chronological Files, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar Telephone Logs, 1973 October-1974 December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

1 box

General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Department of Agriculture, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Central Intelligence Agency, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Comptroller of the Currency, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Cost of Living Council, Economic Stabilization Program, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Department of Defense, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Department of Justice, 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Environmental Protection Agency, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Federal Communications Commission, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Federal Housing Administration, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Federal Home Loan Bank Board, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
General Accounting Office, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
General Services Administration Contracts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Department of the Interior, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Internal Revenue Service: General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Internal Revenue Service: "Enemies List", 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Secret Service, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Small Business Administration: General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Small Business Administration: Bennie McRae, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Banking and Currency Committee (Wright Patman), 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Foreign Relations Committee (J.W. Fulbright), 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Armed Services Committee (Edward Hebert), 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Armed Services Committee (John Stennis), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Joint Committee on Internal Revenue Taxation (Wilbur Mills), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Reports on Political Committees (Pat Jennings), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Subcommittee on Administrative Practice and Procedure (Edward Kennedy), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Appropriations Committee (John McClellan), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

1 box

Dairy, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Ambassadorships, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Angelo DeCarlo Commutation, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Corporations, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Funds Routed Through Mexico, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Calvin Kovens Parole, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Seafarers Union, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Robert L. Vesco, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

7 boxes

Speaker of the House, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Other Members of Congress, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Procedures for Confidentiality, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Rules of Procedure, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Procedures: Original, 1974 May 2. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"The Impeachment Inquiry: What it Means", 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Procedures for Handling Impeachment Inquiry Material", 1974 February. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
White House Participation Procedures, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Committee Hearing Transcripts, 1974 March 5-June 20. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Committee Hearing Transcripts, 1974 June 21-July 15. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Committee Hearing Transcripts, 1974 July 16-29. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Committee Hearing Transcripts, 1974 July 30. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Book I [Committee Hearing Transcripts], 1974 January 31-May 15. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Book II [Committee Hearing Transcripts], 1974 May 16-June 19. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Book III [Committee Hearing Transcripts], 1974 June 20-July 23. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: M. Caldwell Butler (R-Virginia), 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: William S. Cohen (R-Maine), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: John Conyers, Jr. (D-Michigan), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: George E. Danielson (D-California), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: David W. Dennis (R-Indiana), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Robert F. Drinan (D-Massachusetts), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Don Edwards (D-California), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Joshua Ellberg (D-Pennsylvania), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Walter Flowers (D-Alabama), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Harold V. Froehlich (R-Wisconsin), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Lawrence J. Hogan (R-Maryland), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: William L. Hungate (D-Missouri), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Elizabeth Holtzman (D-New York), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Barbara Jordan (D-Texas), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Wiley Mayne (R-Iowa), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Robert W. Kastenmeier (D-Wisconsin), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Robert McClory (R-Illinois), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Delbert L. Latta (R-Ohio), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Trent Lott (R-Mississippi), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: James R. Mann (D-South Carolina), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Joseph J. Maraziti (R-New Jersey), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Edward Mezvinsky (D-Iowa), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Wayne Owens (D-Utah), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Charles B. Rangel (D-New York), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Tom Railsback (R-Illinois), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Peter W. Rodino, Jr. (D-New Jersey), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Paul S. Sarbanes (D-Maryland), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Charles W. Sandman, Jr. (R-New Jersey), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: John F. Seiberling (D-Ohio), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Ray Thorton (D-Arkansas), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Jerome R. Waldie (D-California), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Committee Members: Charles E. Wiggins (R-California), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting Notices, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting: McClory's Special Hours (April 8, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Democratic Caucus: Notes, 1974 April 10. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Commitee Meeting re: Subpoena (April 11, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting (April 25, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Commitee Meeting re: Response to Subpoena (May 1, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting: Backup Material (May 2, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting: Procedures (May 2, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting: Wiggins' Motion (May 2, 1974), 1974 April-May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Democratic Caucus, 1974 May 8. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting: Speech Drafts (May 9, 1974), 1974 May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Hearings (May 14-June 27, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Republican Caucus (June 17, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Suggested Schedule for Hearings, 1974 July. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Briefing Sessions (July 2-14, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Hearing (July 12, 1974), 1974 July 12. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Hearing (July 16, 1974), 1974 July 16. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: John Doar Judiciary Committee Speech (July 19, 1974), 1974 July. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 23, 1974), 1974 July 23. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Hogan's Speech for Impeachment (July 23, 1974), 1974 July 23. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 24, 1974), 1974 July 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 25, 1974), 1974 July 25. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 26, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 27, 1974), 1974 July 27. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 29, 1974), 1968-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Meeting (July 30, 1974), 1974 July. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Floor Debate, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings and Meetings Work Files: Committee Meeting Notes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 1: Conduct of Impeachment Inquiry, 1974. 1 box.
Scope and Contents

Index to Investigative Files: White House, Tape Recordings, Transcripts, Presidential Statements, Confidential Files, Litigation Files, Chronology Cards

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 2: House Judiciary Committee Files, 1974. 1 box.
Scope and Contents

Index to HJC Files: Explanatory Note, Watergate - Personal Finances

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 3: House Judiciary Committee and Senate Select Committee Files, 1974. 1 box.
Scope and Contents

HJC Files Index: Other Conduct - Reading File, SSC Files Index: Name Index to SSC Files - Agency Practices-2

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 4: Senate Select Committee Files, 1974. 1 box.
Scope and Contents

SSC Files: Agency Practices-3 - End

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 5: Senate Select Committee Files, 1974. 1 box.
Scope and Contents

SSC Files Index: Persons

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Files Transferred to the National Archives, Book 6: Senate Select Committee Files, 1974. 1 box.
Scope and Contents

SSC Files: Domestic Surveillance, Campaign Intelligence, Judge Byrne, Personal Finances, Constitutional and Legal Analysis, Other SSC, Executive Sessions of Other Congressional Committees, Howard Hughes, Computer Tapes and Printouts

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

9 boxes

Physical Description

3 boxes

Statement of Information Submitted on Behalf of President Nixon, Book I: Events Following the Watergate Break-In (June 19, 1972-March 1, 1974), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information Submitted on Behalf of President Nixon, Book II: Department of Justice-ITT Litigation, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information Submitted on Behalf of President Nixon, Book III: Political Contributions by Milk Producers Cooperatives: The 1971 Milk Price Support Decision, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information Submitted on Behalf of President Nixon, Book IV: White House Surveillance Activities, 1974 May-June. 1 box.
Physical Description

1 box

Summary of Information, 1974 July 19. 1 box.
Physical Description

1 box

Statement of Information, Book II: Events Following the Watergate Break-In (June 17, 1972-February 9, 1973), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book III: Events Following the Watergate Break-In (June 20, 1972-March 22, 1973), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book IV: Events Following the Watergate Break-In (March 22, 1973-April 30, 1973), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book V: Department of Justice/ITT Litigation: Richard Kleindienst Nomination Hearings, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book VI: Political Contributions by Milk Producers Cooperatives: The 1971 Milk Price Support Decision, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book VII: White House Surveillance Activities and Campaign Activities, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book VIII: Internal Revenue Service, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book IX: Watergate Special Prosecutors Judiciary Committee's Impeachment Inquiry (April 30, 1973-July 1, 1974), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book X: Tax Deduction for Gift of Papers, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book XI: Bombing of Cambodia, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Book XII: Impoundment of Funds: Government Expenditures on President Nixon's Private Properties at San Clemente and Key Biscayne, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Appendix I: Presidential Statements on the Watergate Break-In and its Investigation, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Appendix II: Papers in Criminal Cases Initiated by the Watergate Special Prosecution Force (June 27, 1973-August 2, 1974), 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Appendix III: Supplementary Documents: White House Edited Transcripts (April 4, 1972, March 22, 1973, June 23, 1972); John Ehrlichman Handwritten Notes; Affidavit of Bruce A. Kehrli, 1974 May-June. 1 box.
Physical Description

1 box

Statement of Information, Appendix IV: Political Matters Memoranda (August 13, 1971-September 18, 1972), 1974 May-June. 1 box.
Physical Description

1 box

Transcripts of Eight Recorded Presidential Conversations, 1974 May-June. 1 box.
Physical Description

1 box

Comparison of White House and Judiciary Committee Transcripts of Eight Recorded Presidential Conversations, 1974 May-June. 1 box.
Physical Description

1 box

Debate on Articles of Impeachment, 1974 July 24-30. 1 box.
Physical Description

1 box

Minority Memorandum on Facts and Law, 1974 July 22. 1 box.
Physical Description

1 box

Brief on Behalf of the President of the United States, 1974 July 18. 1 box.
Physical Description

1 box

Impeachment: Selected Materials, 1973 October. 1 box.
Physical Description

1 box

Impeachment: Selected Materials on Procedure, 1974 January. 1 box.
Physical Description

1 box

Impeachment of Richard M. Nixon, President of the United States, 1974 August 20. 1 box.
Physical Description

1 box

Testimony of Witnesses, Book I: Alexander Butterfield, Paul O'Brien, and Fred C. LaRue, 1974 July 2-3. 1 box.
Physical Description

1 box

Testimony of Witnesses, Book II: William O. Bittman, John N. Mitchell, and John W. Dean III, 1974 July 9-11. 1 box.
Physical Description

1 box

Testimony of Witnesses, Book III: Henry E. Petersen, Charles W. Coulson, and Herbert W. Kalmbach, 1974 July 12. 1 box.
Physical Description

1 box

Documents reprinted in the Statement of Information, book I-IX, 1971-1974. 6 boxes.
Scope and Contents

Concerns the same set of documents donated by Congressman Don Edwards to the Heafey Law Library and digitally available at the Santa Clara Law Digital Commons.

Arrangement

Arrangement is by volume number and section as printed.

Physical Description

6 boxes

Taxes Volume I-II, dates not examined. 1 box.
Physical Description

1 box

Report on Income Tax, dates not examined. 1 box.
Physical Description

1 box

Cambodia (Book XI, Volume I-II), dates not examined. 1 box.
Physical Description

1 box

Supplemental Submission--Bombing Cambodia, dates not examined. 1 box.
Physical Description

1 box

Fact Statements Book I-IX, dates not examined. 1 box.
Physical Description

1 box

Summary of Information, dates not examined. 1 box.
Physical Description

1 box

Index to Investigative Files, dates not examined. 1 box.
Physical Description

1 box

Presentation of Information--President Volume I-IV, dates not examined. 1 box.
Physical Description

1 box

Physical Description

5 boxes

Chronological Correspondence, 1973 December-1974 September. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Inquiry Staff [Personnel Matters], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Additional Letters for Chairman's Praise Book, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence from Counsel After Publication of Statements, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Respond with Form Letter: "Thanks for Views", 1974 August. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Respond with Form Letter: "Thanks for Encouragement", 1974 July-August. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence on Assumption of Special Counsel's Job, 1973 December-1974 February. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Suggestions from Public (Procedure, Leads, etc.), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Mail Count, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Letters Drafted for Peter Rodino's Signature, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Letters to Albert Jenner, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Letters to Peter Rodino: Alabama-California, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Letters to Peter Rodino: Colorado-Wyoming, Territories, and Miscellaneous, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

2 boxes

A.J. Costello v. House Judiciary, et al., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Grand Jury Material: Sirica Hearing, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Grand Jury Material: Notes [Confidential], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Grand Jury Material: Legal Documents, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Grand Jury Material: Correspondence, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts of John Doar's Court Statement, 1974 March 6. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
In re: Findings and Recommendations of Grand Jury: Transcript, 1974 March 6. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: President's Memorandum in Reply to Opposition to Motion for Disclosure, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Memorandum in Opposition to Motion for Disclosure, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: President's Motion for Disclosure and Transmittal of Grand Jury Matters, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Opinion of the Court, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: President's Cross-Petition for Writ of Certiorari Before Judgment, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Materials Under Seal, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Common Cause v. Finance Committee to Re-Elect the President (Civil Action No. 1780-72), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Pending Court Cases, 1970-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Mitchell (Criminal No. 74-110), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Ehrlichman (Criminal No. 74-116), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Connally (Criminal No. 74-440), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence with Court re: Various Cases, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Brief for the United States, 1974 June. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Supplemental Brief for the United States on Appellate Jurisdiction, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Brief for the President (pages 119-124), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States v. Nixon: Transcript, 1974 July 8. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

4 boxes

Natural Resources Defense Council v. Environmental Protection Agency, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Prosecutor: Press Kit, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Prosecutor: Correspondence and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
International Telephone and Telegraph Corporation (ITT), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Gerald Feigen, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Archibald Cox, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
C. Vann Woodward Project: Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
C. Vann Woodward Project: Text of "Responses of the Presidents to Charges of Misconduct", circa 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
William O. Douglas, 1970-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Executive Privilege, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Failure to Disclose Information, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impoundment, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Domestic Surveillance: Donald Segretti, 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Albert Jenner, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Responsiveness Project, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Projects Fund, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Cambodia, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Criminal Offenses, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Plumbers, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Wiretaps: General, 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Wiretaps: Memorandum, "1969-1971 Wiretaps" by John Whitman, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Congressional Directory, 1973 January. 1 box.
Physical Description

1 box

Walter Pincus Articles, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Public Opinion Polls, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

4 boxes

Chronology: News Clippings, 1973 December-1974 August. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Literature, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Historical Information, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Criminal Watergate Theories Outline, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Library of Congress, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Precedents, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Reading Material from Judiciary Committee, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Opinions of Outside Lawyers, 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Newspaper and Magazine Articles, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Columbia Law School Paper, "High Crimes and Misdemeanors", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
United States Code 18, Chapter 11, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Federal Criminal Statutes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Minority Brief, "The Argument for Criminality as a Necessary Element of Impeachable Conduct", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Department of Justice Brief, "Legal Aspects of Impeachment", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Literature, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Theory Notebook, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Chronology (1971-1973), circa 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Common Cause Memorandum, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

2 boxes

"McGrory" Resolution, 1974 August 22. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Burke Marshall's Testimony Before Senate Subcommittee on Separation of Powers of the Committee on the Judiciary, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Resolution: Authorization and Subpoena, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolutions Authorizing House Judiciary Committee to Conduct Investigations and Authorizing Funds, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolution 803: Chairman's Speech and Floor Action, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolution 803: Congressional Record, 1974 February 6. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolution 803: Resolution Text and Report No. 93-774, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolution 1333, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolution 803: Memorandum, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Concurrent Resolutions 365-371, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Resolutions 431-769, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

3 boxes

Chronological Memoranda, 1974 January-July. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Members of the House Judiciary Committee, 1974 January-August. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Leadership and Members, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Chairman Peter W. Rodino, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Albert Jenner, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Staff, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
To File, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Bill Dixon, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Owen Fiss, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Sam Garrison, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar, 1974 January-October. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Memoranda: Bob Owen, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Memoranda: Burke Marshall, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Memoranda: Staff, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

1 box

Income Tax and Gift of Papers, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Internal Revenue Service Tax Deduction for Gift of Papers (Joseph Crown's Memorandum), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Florida Property, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Non-Protective Improvements, Florida and California, 1974 January-May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
New York Apartment, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

4 boxes

Hearings, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Hearings, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Inquiry Staff Group Shot, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Inquiry Staff Group Shot, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Photographs, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

2 boxes

Chairman's Statements: Background Materials, 1971-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Chairman's Statements, 1973 October 23-1974 July 30. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Publicity, General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Doar Interview: WCCO Radio, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"The Today Show", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speech Material, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Jack Anderson, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Issues and Answers" with Leon Jaworski (February 3, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Issues and Answers" with Representatives Edwards, Flowers, McClory, and Wiggins (July 21, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Issues and Answers" with Peter Rodino (February 10, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: List of Statements and Press Releases, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Hudson County Bar Association, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: University of Alabama (November 7, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Speeches to be Prepared for Rodino, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Justice Hugo Black Memorium, circa 1971. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: New Jersey Labor Groups (September 20-21, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: East River Power Cooperative (September 14, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Democratic National Committee Meeting (October 18, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: New Mexico Democrats (September 13, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Lemoyne College (May 16, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: Peter Rodino, 1974 February. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: Peter Rodino and J. Edward Hutchinson, 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: J. Edward Hutchinson, 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: Wayne Owens, 1974 May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: Robert Kastenmeier, 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: Revisions, 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Briefing Books: General, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: News Releases, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Rutgers Law School Alumni Awards Dinner (November 12, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Tuscaloosa, Alabama (November 7, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Hugh Carey Luncheon (September 4, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speech Notes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino: Subpeona Speech, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

1 box

Correspondence, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Files and Documents, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Index to Public Testimony, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Materials Received from Senate Select Committee, 1974 January-March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
SSC Files: Hughes-Rebozo, 1974. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Physical Description

2 boxes

Drafts and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Original Justification for April 19 Requests: International Telephone and Telegraph, Milk, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Orginal Subpoena and Justification: Milk Price, Support Decision, 1974 June 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Orginal Subpoena and Justification: International Telephone and Telegraph (ITT), 1974 June 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Orginal Subpoena and Justification: Domestic Surveillance, 1974 June 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Orginal Subpoena and Justification: Internal Revenue Service Abuse, 1974 June 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar's Marked Copies of Justifications, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Subpoenas and Responses, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Original Justification of Subpoena, 1974 May 30. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Subpoenas: Dairy, Internal Revenue Service, Domestic Surveillance, International Telephone and Telegraph (ITT), 1974 June 23-24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Subpoenas Issued, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Procedures, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Enforcement, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Peter Rodino and John Doar Subpoenas, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

2 boxes

General, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Transcript Comparisons, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
White House Transcripts: Linguistic Studies, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Transcripts of Eight Recorded Presidential Conversations: Introduction and Foreward Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Original Impeachment Inquiry Staff Transcripts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Edited Impeachment Inquiry Staff Transcripts, 1974 July 8. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Comparison of Passages from Transcripts of Eight Recorded Presidential Conversations", 1974 July 9. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summaries of White House Edited Transcripts, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Submission of Recorded Presidential Conversations by President Richard Nixon, 1974 April 30. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

3 boxes

Organization, 1972-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Memorandum re: President's Counsel's Participation in Committee Proceedings, 1974 March. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Submission [of Tapes], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Senate Select Committee Letter re: Hughes-Rebozo, 1974 June 6. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: Exhibits, 1969-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: Haldeman/Malek (September 1971-June 1972), 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: President Nixon (September 1969-December 1971), 1969-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: Haldeman/Magruder (January 1970-August 1971), 1970-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: Haldeman/Higby, Klein, Butterfield, Dean, and Chapin (January 1970-March 1972), 1970-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Intra-Administration Memos: Colson/Evans, Dean, and Clawson (June-October 1972), 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
President's Calendar: Haldeman (February 5, 1972-June 3, 1973), 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
President's Calendar: Ehrlichman (January 4, 1972-May 2, 1973), 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
President's Calendar: Colson (June 1971-April 1973), 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Background Information: Staff and Organization, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: February 25, 1974, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 19, 1974 re: Watergate, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: May 1, 1974, 1974. 1 box.
Scope and Contents

Letter re: noncompliance with subpoena

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: May 30, 1974, 1974. 1 box.
Scope and Contents

Peter Rodino letter to Richard Nixon

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: July 19, 1974, 1974. 1 box.
Scope and Contents

Peter Rodino letter to James St. Clair re: March 22 tape excerpt

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: May 5, 1974, 1974. 1 box.
Scope and Contents

Invitation letter from Peter Rodino to Richard Nixon and related letter from John Doar to James St. Clair

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 26, 1974, 1974. 1 box.
Scope and Contents

Letter re: tape

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 19, 1974 re: Dairy, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 19, 1974 re: International Telephone and Telegraph Corporation (ITT), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: February 26, 1974, 1974. 1 box.
Scope and Contents

Peter Rodino letter to Richard Nixon

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 4, 1974 in re: Letter of February 25, 1974, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence Drafts: April 11, 1974, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"An Analysis of the Scope of an Article of Impeachment" and "An Analysis of the Constitutional Standard for Presidential Impeachment", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Presidential Documents, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Presidential Statements on the Watergate Break-In and Its Investigation, 1974 May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Brief on Behalf of the President of the United States, 1974 July 19. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Presidential Meetings and Conversations, 1971-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
President Nixon's Daily Diary, 1972-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

4 boxes

Miscellaneous Interviews and Affidavits, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Deposition Procedures, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Procedures, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Use Immunity, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
White House List, with Doar's Comments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Richard Kleindienst Confirmation Hearings, 1970-1972. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Democratic National Committee Deposition, 1973 May 21. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Watergate Interview Sheet, 1971-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Unsworn Written Statement to the Senate Select Committee, circa 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: General, 1972-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Background and Concept of Deniability [Witness Sheets], 1974 July 15. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Charles Colson: Exhibits, 1971-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Witness Sheet, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Grand Jury Testimony, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: House Judicial Committee Staff Interview and Senate Select Committee Interviews, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Interview Sheet, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Scope of Testimony, circa 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Criminal Information, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Washington Post Article (LaRue Exhibit #1), 1972 June 19. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Public Testimony of LaRue Before Senate Select Committee, 1973 July 18-19. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Mitchell-LaRue Calendar, 1972. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Fred C. LaRue: Democratic National Committee Deposition, 1973 May 21. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Scope of Testimony, circa 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: House Judicial Committee Interviews, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Special Prosecutor Interviews, 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Grand Jury Testimony, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Suggested Questions, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Exhibits, 1972-1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Summaries of Meetings with President, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Henry Petersen: Witness Sheet, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Information Given by Butterfield to Doar but Not Used, 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Senate Select Committee Interview, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Scope of Testimony and Questions, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: House Judicial Committee Interviews, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Presentation Exhibits, circa 1970. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Senate Select Committee Public Testimony, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: Miscellaneous, 1970, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Alexander Butterfield: In re Grand Jury, Miscellaneous Testimony, circa 1973. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
William O. Bittman, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
W. Matthew Byrne, Jr., 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Archibald Cox, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Dean, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Frank DeMarco, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Richard Hathaway, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Herbert Kalmbach, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Bruce Kehrli, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Richard Kleindienst, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Elliot Richardson, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Mitchell, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Paul L. O'Brien, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Ralph G. Newman, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Gordon Strachan: Senate Select Committee Testimony, 1973 June 15. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Interviews, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Mitchell Interview Book, 1971-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Audio Tapes, circa 1974. 1 box.
Physical Description

1 box

Physical Description

6 boxes

Statement of Information Drafts: Introduction, 1974 June 28. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Internal Revenue Service [Book 8], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Wiretaps [Book 7], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: The Huston Plan, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Richardson-Cox [Book 9], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Perjury, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Payments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Payments and Perjury [Book 3], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Material Not Included in Presentation [Book 3], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Notes on Book I, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Notes on Book II, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Notes on Book III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Notes on Book IV, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Book IV, Volume III Drafts, 1974 May 27. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: International Telephone and Telegraph Corporation (ITT), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Dairy [Book 6], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information Drafts: Domestic Surveillance [Book 7], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information [Organization of Proof]: Liddy Plan (Political Intellgence) [Book 1], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information [Organization of Proof]: White House Response [Book 2], 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information [Organization of Proof]: Book 2, Volume 1 Final Draft, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Draft Introduction, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Subpoena Brief Drafts, 1974 July. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Clemency Drafts with Adler's Changes, 1974 August 7. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Brief Summary of Activities in the Impeachment Inquiry, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Organization of Proof, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Dick Cates Memorandum on Proof, 1974 May 27. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Appendix I: Presidential Statements on the Watergate Break-In and its Investigation: Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Drafts of General Introduction and Introduction to Article I, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Renata Adler Comments on Article I Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Report on Government Expenditures", 1974 July 19. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Presidential Interference with Justice, John Doar and Renata Adler Edits, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Supplemental Views, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Payments with Adler's Corrections, 1974 August. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Wiretaps Galley with Adler's Corrections, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Adler General Comments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Judiciary Committee Final Report: Comments by Committee Members, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts: Forewords and Introductions to Transcripts and Books I-IV, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
House Judiciary Committee Minority Memorandum, 1974 April 3. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: General: Staff Notes and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: General: Committee and Staff Assignments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: General: Drafts in Preparation for July 19, 1974 Submission to Judicial Committee, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: General: Draft Articles Submitted to Judicial Committee on July 19, 1974, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: General: Memos and Drafts from Congressmen Brooks and Sarbanes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article I: Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article I: Amendments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article I: Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article II: Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article II: Amendments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article II: Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article III: Drafts and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article IV: Drafts and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Article V: Drafts and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Minority Specifications: Article I, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Minority Specifications: Article II, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Minority Specifications: Article III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Minority Specifications: Article V, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Minority Specifications: Staff Assignments and Outlines, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Specifications: Article I, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Specifications: Article II, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Specifications: Article III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Specifications: Article IV, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Specifications: Article V, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Articles as Adopted: Article I, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Articles as Adopted: Article II, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Articles as Adopted: Article III, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Articles of Impeachment: Articles as Adopted: Staff Notes and Memoranda, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Enforcement of Congressional Subpoenas", 1974 April 11. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Constitutional Grounds for Presidential Impeachment", 1974 February 20. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Papers in Criminal Cases Initiated by Watergate Special Prosecution Force as of May 10, 1974", 1974 May. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Status Report, 1974 February 5. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Status Report, 1974 March 1. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Status Report, 1974 April 24. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Status Reports, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts of Procedures (April 3, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"Presentation Procedures for the Impeachment Inquiry", 1974 April 3. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Procedures: Original (April 3, 1974), 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Manuscript, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Preliminary Outlines and Suggestions, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar Drafts and Comments, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts: February 15, 1974, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts: February 16, 1974, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts: February 19, 1974, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Drafts: February 20, 1974, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Grounds for Impeachment, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Conclusion, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Criminality, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Historical Origins of Impeachment, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Early Draft, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Legal Issues I and II, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Dagmar Hamilton Draft, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Introduction, 1974. 1 box.
Scope and Contents

Drafts of "Constitutional Grounds for Presidential Impeachment"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information/Statement of Information: Outlines, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information/Statement of Information: John Doar Comments, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information/Statement of Information: Authorizations to Include Classified Materials, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Early Draft, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: March 30 Draft, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: March 31 Outline, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: April 19 Draft, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: April 21 Draft, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: John Labovitz April 23 Draft, 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information/Statement of Information: Organization of Presentation Assignments, etc., 1974. 1 box.
Scope and Contents

Drafts of "Statements of Facts"

Physical Description

1 box

Materials Viewable Online
  1. View digital content
Dick Cates Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Miscellaneous Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Drafts: Perjury, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Statement of Information: Proposed Titles, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Drafts, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: John Doar's July 16 Comments, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Summary of Information: Draft, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Assorted Notes, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Physical Description

5 boxes

Correspondence: Congratulatory/Christmas, 1973 December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Social Invitations, 1974 October-December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence, 1974 October-December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Miscellaneous Correspondence, 1974 October-December. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: P.A. 451: The Politics of Urban Education, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Brooklyn Council of Churches Dinner, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Public Lecture at Princeton, "Reflections on Impeachment", 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Physics Department Luncheon at Princeton, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Yale Law School, Fowler Harper Fellow, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Manhattanville College Speech, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Stevenson Hall Faculty Fellow, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Staten Island Community College Seminar, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speaking Engagements: Stevenson Hall, Princeton Inn, and Wilson College Lecture/Seminar, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Yale University Study: American Democratic Institutions, 1974 September. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Financial Statement for Official Conduct (Ethics) Committee, 1974 April. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Testimony on Senate Bill 495, circa 1975. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Notes on Debates, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Binding of Publications, 1975. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Biographies of Judicial Committee Members, 1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Gifts for Impeachment Inquiry Staff, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar Notes, 1973 December 17-1974 August 29. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Memoranda, 1977. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence: General, 1974-1977. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Correspondence: Staff, 1974-1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Addresses, circa 1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Reunion, Happy Hill Farm (May 29-30, 1976), 1975-1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Gifts to Impeachment Inquiry Staff, 1975-1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speech Material, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Miscellaneous Mail and Messages [also Notes and Clippings], 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar Notes on Committee Hearings, 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Impeachment Inquiry, General, 1974-1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Watergate Special Prosecution Force Report, 1975 October. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Committee Business, 1974-1975. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Newspaper and Magazine Articles, 1973-1977. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Labovitz's Proposed Study, "The Law of Presidential Impeachment", 1975 January. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Prosecutor Bills: Senate Bill 495 -- Watergate Reform, General, 1975-1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Prosecutor Bills: Senate Bill 495 -- Statement of Lloyd Cutler and John Doar's Notes on Cox's Statement, 1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Special Prosecutor Bills: Senate Bill 495 -- Statement Before Subcommittee on Criminal Justice, House Judiciary Committee, 1976. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Evening Edition No. 945 Tape: "Zeifman, Duke", 1975 June 18. 1 box.
Physical Description

1 box

Special Prosecutor Bills: General, 1976-1977. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Miscellaneous Notes, circa 1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
John Doar Clippings, 1973-1974. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Letter from Maureen Barden, 1976 April 8. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content

Arrangement

Materials in this series were arranged by an archivist in the absence of original order.

Scope and Contents

Series 5 documents Doar's legal career in private practice and his continued interest in civil rights matters from the 1960s. The majority of the series is composed of court documents pertaining to the investigation Doar led in the 1980s into the bribery charges laid against United States District Judge Alcee Hastings. A few other cases are also documented, though to a much lesser extent.

Files related to the civil rights movement, which Doar assembled later in life, include research on specific judges, manuscripts he was sent by co-workers and academics, and materials from conferences and speeches. Of note are four CDs of interviews with various individuals, conducted in the 2000s, who were involved in the civil rights movement. The series also includes a small amount of material pertaining to Doar's role as a trustee of Princeton University, mostly in the form of correspondence.

Physical Description

38 boxes

Scope and Contents

All tapes include transcripts except for Tape No. 3, 5, 13, and 14

Physical Description

1 box

Catalog of Tapes No. 1 to 13, 1974. 1 box.
Physical Description

1 box

Tape 1: Interview re: University of Mississippi Riot with Gaines, Edward Ray (Student), 1962 October 8. 1 box.
Physical Description

1 box

Tape 2: Interview re: University of Mississippi Riot with McShane, James (Chief Marshall), 1962 October 5. 1 box.
Physical Description

1 box

Tape 3: Interview re: University of Mississippi Riot with Harrington, Evans (Assistant Professor) and Williams, Kenneth, 1962 October 5. 1 box.
Physical Description

1 box

Tape 4: Interviews re: Shooting in Hainesville, Alabama of Jonathan Daniel, 1965 August 25. 1 box.
Scope and Contents

Interviews at home of Dean Coburn, Episcopal Theological School, following memorial services for Jonathan Daniel

Physical Description

1 box

Tape 5: John Doar Speeches on Civil Rights: Chapel Speech, circa 1960-1967. 1 box.
Physical Description

1 box

Tape 6: John Doar Speeches on Civil Rights: Leadership Conference of Amalgamated Laundry Workers Joint Board (Hotel Americana, New York, New York), 1965 May 8. 1 box.
Physical Description

1 box

Tape 7: John Doar Speeches on Civil Rights: Press Conference USA Interview on Civil Rights Legislation, 1966 March 1. 1 box.
Physical Description

1 box

Tape 8: John Doar Speeches on Civil Rights: Interview on First Anniversary of Dr. Martin Luther King, Jr.'s Death, 1969 April 4. 1 box.
Physical Description

1 box

Tape 9: David Susskind Interview with Robert F. Kennedy, 1966. 1 box.
Physical Description

1 box

Tape 10: John Doar Interview about Robert F. Kennedy, 1971 April 28. 1 box.
Physical Description

1 box

Tape 11: New York Schools: WMCA Reports Interview with John Doar re: Problems in New York Schools, 1969 March 2. 1 box.
Physical Description

1 box

Tape 12: New York Schools: Unidentified United Federation of Teachers (UFT) Representative on WNET-TV re: New York Teachers Strike, 1968. 1 box.
Physical Description

1 box

Tape 13: David Susskind Interview with Pete Seeger, 1966. 1 box.
Physical Description

1 box

Tape 14: John Doar Public Lecture at Princeton University: "Reflections on Impeachment", 1974 December 9. 1 box.
Physical Description

1 box

Physical Description

1 box

Restoration Corporation: General, 1975-1978. 1 box.
Physical Description

1 box

Restoration Corporation: Materials Loaned to Bill LeBlond, 1977-1978. 1 box.
Physical Description

1 box

Restoration Corporation: Press Clippings, 1978. 1 box.
Physical Description

1 box

Development and Services Corporation: Gabriel Nahas, 1989. 1 box.
Physical Description

1 box

History and Funding, 1989. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Chronological Files, 1967 August-1969 October. 1 box.
Physical Description

1 box

Chronological Files, 1969 November-1970 December. 1 box.
Physical Description

1 box

Chronological Files, 1973 December-1974 November. 1 box.
Physical Description

1 box

Physical Description

13 boxes

Physical Description

2 boxes

"Risky Business: Journalists Who Covered the Civil Rights Movement", 2009 April 23. 1 box.
Scope and Contents

DVD

Physical Description

1 box

"The Opportunity of Crisis: Integrating the University of Alabama", 2008 February 29. 1 box.
Scope and Contents

DVD

Physical Description

1 box

"We Did It All Ourselves" (Fetzer Mills), undated. 1 box.
Scope and Contents

DVD

Physical Description

1 box

John Doar Interview with Fetzer Mills), undated. 1 box.
Scope and Contents

DVD

Physical Description

1 box

"Soul of Justice: Thelton Henderson's American Journey", 2005. 1 box.
Scope and Contents

DVD

Physical Description

1 box

Sheriff Jim Clark Interview, undated. 1 box.
Scope and Contents

CDs

Physical Description

1 box

Worth Long Interview, undated. 1 box.
Scope and Contents

CDs

Physical Description

1 box

"We Did It All Ourselves: The Struggle for Voting Rights in Haywood and Fayette Counties, Tennessee", 2004. 1 box.
Scope and Contents

DVDs

Physical Description

1 box

"Big Jim Folsom: The Two Faces of Populism", 1996. 1 box.
Scope and Contents

DVD

Physical Description

1 box

"They Had a Dream Too: Young Leaders of the Civil Rights Movement", 2010. 1 box.
Scope and Contents

DVD

Physical Description

1 box

"The Freedom Rides Revisited" (Panel Discussion), 2001 May 23. 1 box.
Scope and Contents

VHS

Physical Description

1 box

"U.S. Marshals: The Real Story-- Hour One: Mission in Mississippi", circa 1988. 1 box.
Scope and Contents

VHS

Physical Description

1 box

"James Meredith and the Integration of Ole Miss", undated. 1 box.
Scope and Contents

VHS

Physical Description

1 box

Notes, circa 2007. 1 box.
Physical Description

1 box

Liuzzo v. United States, 1983. 1 box.
Physical Description

1 box

Clippings: Walter Bergman and Edward Cates, 1983. 1 box.
Physical Description

1 box

Peck v. United States: General, 1961. 1 box.
Physical Description

1 box

Peck v. United States: Deposition of John Doar, 1981-1982. 1 box.
Physical Description

1 box

University of Mississippi Symposium: "The Civil Rights Movement and the Law", 1988-1989. 1 box.
Physical Description

1 box

University of Mississippi Symposium: "Covering the South", 1986-1987. 1 box.
Physical Description

1 box

Speech: University of Maine Law School Celebration of United States Constitution Bicentennial, 1979. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Speech, 1986. 1 box.
Physical Description

1 box

Memorandum re: Gary Thomas Rowe, 1979 April 26. 1 box.
Physical Description

1 box

Judges, 1966-2005. 1 box.
Physical Description

1 box

Judges: White, Byron, 1938. 1 box.
Physical Description

1 box

Voting Rights Act of 1965, 1965-1966. 1 box.
Physical Description

1 box

Marshall, Burke, 1962-1976. 1 box.
Physical Description

1 box

Landsberg, Brian Testimony on Civil Rights Division, 2007. 1 box.
Physical Description

1 box

Judges: Johnson, Frank Biography Manuscript, after 1976. 1 box.
Physical Description

1 box

Judges: Johnson, Frank, 1967-1985. 1 box.
Physical Description

1 box

Amite County, Mississippi [Louis Allen and Herbert Lee], circa 1961. 1 box.
Physical Description

1 box

Shands, Dugas, 2001. 1 box.
Physical Description

1 box

FOIA Request re: Southwest Mississippi: General, 1961-1962. 1 box.
Physical Description

1 box

FOIA Request re: Southwest Mississippi: Louis Allen, 1964. 1 box.
Physical Description

1 box

Book Proposal: "Bloody Lowndes: The Klan Murder That Changed the South" by James P. Turner, 2002. 1 box.
Physical Description

1 box

Manuscript: "And Gently He Shall Lead Them: Robert Parris Moses and Civil Rights in Mississippi" by Eric R. Burner, 1993. 1 box.
Physical Description

1 box

Court Opinions, 1962-1968. 1 box.
Physical Description

1 box

"The Performance of the FBI in Investigating Violations of Federal Laws Protecting the Right to Vote, 1960-1967" by John Doar and Dorothy Landsberg, 1971. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
"A Strategy Proposal for White Americans Demanding Action", 1968 April. 1 box.
Physical Description

1 box

United States v. Deal (East Carroll Parish, Louisiana): Briefs, 1968 August. 1 box.
Physical Description

1 box

United States v. Price (Neshoba County, Mississippi): Background Information, 1971. 1 box.
Physical Description

1 box

Sessum, Victor Trial, 1968. 1 box.
Physical Description

1 box

Choctaw County, Alabama Voting Rights Investigation, 1962. 1 box.
Physical Description

1 box

John F. Kennedy Library Oral History Project, 1964. 1 box.
Physical Description

1 box

United States v. Dallas County, Alabama: Complaint and Related Court Documents, 1974. 1 box.
Physical Description

1 box

American Civil Liberties Union, 1968. 1 box.
Physical Description

1 box

AFL-CIO, 1968. 1 box.
Physical Description

1 box

Civil Rights Division Matters, 1963-1970. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Memorandum to Attorney General, 1969. 1 box.
Physical Description

1 box

Publications: Law School Journal Articles, 1971-2002. 1 box.
Physical Description

1 box

Publications: Mississippi Law Journal (Volume 44, No. 3), 1973 June. 1 box.
Physical Description

1 box

Publications: Turning Points in World History: The Civil Rights Movement, 2000. 1 box.
Physical Description

1 box

Newspaper Clippings, 1965-1967. 1 box.
Physical Description

1 box

Speech Material, 1962-1963. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: General, 1975-1976. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: 10 Year Report, 1973 November. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Jackson Office, 1977-1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Bi-Weekly Reports, 1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Executive Committee Meetings, 1977-1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Miscellaneous Correspondence, 1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Fifth Circuit, 1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: South Africa, 1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: 15th Anniversary Dinner (June 21, 1978), 1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Proposal for Review of Official Discretion and Decision-Making in the Emergency Administration of Justice, 1968. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Voting Rights Project Narrative Report, 1983-1985, 1985 June. 1 box.
Physical Description

1 box

Kennedy Civil Rights Exhibit, 1961-1978. 1 box.
Physical Description

1 box

Judge Johnson Manuscript by Robert F. Kennedy, Jr.: John Doar Introduction Drafts, 1978. 1 box.
Physical Description

1 box

Judge Johnson Manuscript by Robert F. Kennedy, Jr.: Introduction to Page 156, 1978. 1 box.
Physical Description

1 box

Judge Johnson Manuscript by Robert F. Kennedy, Jr.: Pages 157 to 314, 1978. 1 box.
Physical Description

1 box

Correspondence: Civil Rights Issues, 1965, 2008-2010. 1 box.
Physical Description

1 box

Civil Rights Cases and Chronologies, 1963-1965. 1 box.
Physical Description

1 box

Speech: Maine Bicentennial Commission, 1987. 1 box.
Physical Description

1 box

Fetzer Mills Correspondence re: Film Interview, 2003. 1 box.
Physical Description

1 box

Ambassador Kingman Brewster, 1977. 1 box.
Physical Description

1 box

Killen v. Hood, 2011. 1 box.
Physical Description

1 box

Interviews, circa 1990-1997. 1 box.
Physical Description

1 box

Senate Select Committee to Study Governmental Operations with Respect to Intelligence Activites: Intelligence Investigation, 1975 December 2. 1 box.
Physical Description

1 box

Youth Policy Institute Paper, 1990 March. 1 box.
Physical Description

1 box

Civil Rights and Journalism, Queens College, 1989-1990. 1 box.
Physical Description

1 box

Chaney, Goodman, and Schwerner, 1988-1989. 1 box.
Physical Description

1 box

Martin Luther King, Jr. Event, Princeton University (January 14, 1991), 1989-1992. 1 box.
Physical Description

1 box

New York State Martin Luther King, Jr. Commission, 1905 June. 1 box.
Physical Description

1 box

Liuzzo v. United States, 1980-1983. 1 box.
Physical Description

1 box

Princeton Alumni Weekly, 1991-1992. 1 box.
Physical Description

1 box

Civil Rights and the Law Symposium, University of Mississippi, 1989-1992. 1 box.
Physical Description

1 box

Speech: Maceo W. Hubbard Memorial, 1991. 1 box.
Physical Description

1 box

Civil Rights: General, 1975-1991. 1 box.
Physical Description

1 box

Civil Rights: Notes, circa 2010. 1 box.
Physical Description

1 box

United States v. Alabama (Macon County, Alabama): Draft, 1968. 1 box.
Physical Description

1 box

The Integration of the University of Mississippi (Notes of Don Coppock), 1961, 2007. 1 box.
Physical Description

1 box

Interview with Clay Carson, UCLA re: Civil Rights, 1972-1973. 1 box.
Physical Description

1 box

C-SPAN Question and Answer, 2009 January 25. 1 box.
Scope and Contents

CD

Physical Description

1 box

Eyes on the Prize Interview, 1985. 1 box.
Physical Description

1 box

John F. Kennedy Library Oral History Interviews (1964 and 1971), 1964-1971, 2011. 1 box.
Physical Description

1 box

"The Performance of the FBI in Investigating Violations of Federal Laws Protecting the Right to Vote, 1960-1967" by John Doar and Dorothy Landsberg: Annotated Version, 1971. 1 box.
Physical Description

1 box

School Cases, 1957-1994. 1 box.
Physical Description

1 box

School Cases: Meredith v. Fair, 1961-1965. 1 box.
Physical Description

1 box

Voting Cases, 1958-1969. 1 box.
Physical Description

1 box

Voting Cases: Voting Rights Act, 1976-1994. 1 box.
Physical Description

1 box

Various Cases (Fifth Circuit), 1955-1969. 1 box.
Physical Description

1 box

Various Cases with Notes, 1954-1992. 1 box.
Scope and Contents

Includes Smith Act cases

Physical Description

1 box

United States v. Price: Argument, circa 1965. 1 box.
Physical Description

1 box

United States v. Price: Case Notebook, circa 1964-1966. 1 box.
Physical Description

1 box

Gary Thomas Rowe: John Doar Deposition, 1979. 1 box.
Physical Description

1 box

Tallahatchie County Notes and Memories, 1961, 2009. 1 box.
Physical Description

1 box

United States v. Wood (Walthall County, Mississippi), 1961-1968. 1 box.
Physical Description

1 box

Report: Student Disorders in Nashville, Jackson and Houston (Copy), 1967, 2005. 1 box.
Physical Description

1 box

United States v. Deal (East Carroll Parish, Louisiana), 1961-1968. 1 box.
Physical Description

1 box

United States v. Beaty (Haywood County, Tennessee): Haywood County Notes, 1968. 1 box.
Physical Description

1 box

Speech: Albany Law School, 1990. 1 box.
Physical Description

1 box

Copies of Files Given to Department of Justice, April 26, 1979, 1961-1965. 1 box.
Scope and Contents

Order of Proof: Liuzzo, Investigation- United States v. Eaton, and Correspondence- United States v. U.S. Klans

Physical Description

1 box

Detroit Riot and Intelligence Unit Notes, 2009. 1 box.
Physical Description

1 box

Civil Rights Division Travel Vouchers and Pay Rates, 1960-1963, 2008. 1 box.
Physical Description

1 box

Excerpts from Diaries, 1960-1962. 1 box.
Physical Description

1 box

John Doar Oral History Interview with Schomburg Center for Research in Black Culture (February 14, 1990), 1990-1992. 1 box.
Scope and Contents

Includes VHS

Physical Description

1 box

John Doar Oral History Interview for Robert F. Kennedy Oral History Program, 1971 April 28. 1 box.
Scope and Contents

May be a continuation of or duplicate Tape 10 of the inventoried audio tapes

Physical Description

1 box

Speech: Civil Rights and Self-Government, circa 1977. 1 box.
Physical Description

1 box

"The Performance of the FBI in Investigating Violations of Federal Laws Protecting the Right to Vote, 1960-1967" by John Doar and Dorothy Landsberg: Drafts, circa 1971. 1 box.
Physical Description

1 box

Notes: Macon County and Tallahatchie County, 1968. 1 box.
Physical Description

1 box

Speech Notes, circa 1960-2013. 1 box.
Physical Description

1 box

Lecture Notes, circa 1965-2013. 1 box.
Physical Description

1 box

Southern Regional Council, 1992-1997. 1 box.
Physical Description

1 box

Sven Dubie, University of Delaware, 1996-2000. 1 box.
Physical Description

1 box

Notes, 1962, 2003-2009. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Background Information, 1968. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Busing, 1972. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Reports on Legal Services, 1968. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Tenth Anniversary Dinner (June 1973), 1967-1973. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Alexander v. Holmes County Board of Education, 1969. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: South Africa, 1977-1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Jackson, Mississippi Office, 1972-1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: General, 1977-1978. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Volume I, 1971-1973. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Volume II, 1971-1973. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Volume III, 1971-1973. 1 box.
Physical Description

1 box

Lawyers' Committee for Civil Rights Under Law: Volume IV, 1971-1973. 1 box.
Physical Description

1 box

Voting Rights Act of 1965 Extension, 1969. 1 box.
Physical Description

1 box

Excerpts from John Doar's Diary (with Annotations), 1962, 2009. 1 box.
Physical Description

1 box

Jerris Leonard Press Conference, 1969 September 29. 1 box.
Physical Description

1 box

Snowden v. United States Appeal, 1968. 1 box.
Physical Description

1 box

Gary Thomas Rowe Memorandum, 1979 April 26. 1 box.
Physical Description

1 box

Edward Kennedy (Boston), 1974. 1 box.
Physical Description

1 box

Edmund Carpenter [Lefkowitz v. Museum of the American Indian], 1978-1980. 1 box.
Physical Description

1 box

Radowich v. United States Attorney and Gudelsky, 1988. 1 box.
Physical Description

1 box

Ingersoll Milling Machine Company v. M/V Bodena et al.: Final Papers, 1987-1988. 1 box.
Physical Description

1 box

Youngstown Sheet and Tube Company v. Sawyer, 1952. 1 box.
Physical Description

1 box

Speech: "Recent Developments in the Constitutional Process of Impeachment" (Nassau Club, Princeton, New Jersey), 1988. 1 box.
Scope and Contents

About the Eleventh Circuit Hastings case

Physical Description

1 box

Ramsey Clark for United States Senate, 1974. 1 box.
Physical Description

1 box

Ruby Magee: Correspondence, 1991. 1 box.
Physical Description

1 box

Ruby Magee: Client's Papers, 1968-1991. 1 box.
Physical Description

1 box

Gerald Tjoflat Recommendation Letter, 2007. 1 box.
Scope and Contents

Discusses Eleventh Circuit Hastings case

Physical Description

1 box

Judge Miles Lord (A.H. Robins Company Scandal) News Clippings, 1984. 1 box.
Physical Description

1 box

Princeton University: Alumni Leaders Conference (October 3-5, 1974), 1974. 1 box.
Physical Description

1 box

Princeton University: Board of Trustees, 1971-1974. 1 box.
Physical Description

1 box

Princeton University: Contact Sheets from Distinguished Alumni Event, 1994 October 26-27. 1 box.
Physical Description

1 box

Photograph: John Doar as a Child (Photocopy), undated. 1 box.
Physical Description

1 box

Vaclav Havel Poster, undated. 1 box.
Physical Description

1 box

Photograph: Portrait of Unidentified Man, undated. 1 box.
Physical Description

1 box

Photographs: Fontainebleau Hotel (Miami Beach, Florida), circa 1989. 1 box.
Scope and Contents

Hotel involved in Eleventh Circuit Hasings case

Physical Description

1 box

Photograph: John Doar and Two Others, Taken by Richard Avedon, 1993. 1 box.
Physical Description

1 box

Physical Description

22 boxes

United States Senate 101st Congress Impeachment Trial of United States District Judge Alcee L. Hastings, Volume I, 1989. 1 box.
Physical Description

1 box

United States v. Frank and Thomas Romano, Volumes II-IV, 1978. 1 box.
Physical Description

1 box

Report of the Investigating Committee, First Draft (June 15, 1986), 1986. 1 box.
Physical Description

1 box

Report of the Investigating Committee, Draft (July 24, 1986), 1986. 1 box.
Physical Description

1 box

United States v. Borders, Volumes II-III, 1981. 1 box.
Physical Description

1 box

House of Representatives Committee on the Judiciary, Subcommittee on Criminal Justice, Volume III, 1988. 1 box.
Physical Description

1 box

United States v. Hastings, Volumes II-IV, 1981. 1 box.
Physical Description

1 box

Proceedings in the United States Senate 100th-101st Congress Impeachment Trial of United States District Judge Alcee L. Hastings, Volumes I-V, 1988. 1 box.
Physical Description

1 box

Report of the Investigating Committee, Draft (July 21, 1986), 1986. 1 box.
Physical Description

1 box

Summary of Information (February 21, 1986), 1986. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 86-5588, 1986-1987. 1 box.
Physical Description

1 box

Summary of Information (March 31, 1986), 1986. 1 box.
Physical Description

1 box

Index to Numbered Documents; Index to Investigating Committee Exhibits; I.C. Exhibit 451, 1985. 1 box.
Physical Description

1 box

In Re: Complaints Filed Against United States District Judge Alcee Hastings, Volume I, 1985. 1 box.
Physical Description

1 box

Williams et al. v. Mercer et al., 1985. 1 box.
Physical Description

1 box

Transcripts of Proceedings Before the Investigating Committee, Atlanta with Exhibits, Volumes 12-20, 1985. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 84-5576, 1984. 1 box.
Physical Description

1 box

Certification and Report of the Judicial Council to the Judicial Conference, 1983-1986. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 86-5588, 1986-1987. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 86-2353, 1986. 1 box.
Physical Description

1 box

Proceedings in the United States Senate 99th Congress Impeachment Trial of United States District Judge Harry E. Claiborne, 1986. 1 box.
Physical Description

1 box

United States v. Borders, Volume I, 1981. 1 box.
Physical Description

1 box

United States v. Frank and Thomas Romano, Volume I, 1978. 1 box.
Physical Description

1 box

United States Senate 101st Congress Impeachment Trial of United States District Judge Alcee L. Hastings, Volume II, 1989. 1 box.
Physical Description

1 box

Transcripts of Proceedings Before the Investigating Committee, Atlanta with Exhibits, Volumes 1-11, 1985. 1 box.
Physical Description

1 box

In the Matter of the Impeachment Inquiry Concerning United States District Judge Alcee L. Hastings, Appendix 1, Series 11, 1987. 1 box.
Physical Description

1 box

Principal Documents from the Honorable Alcee L. Hastings v. Judicial Conference, 1984. 1 box.
Physical Description

1 box

In Re: Grand Jury Proceedings 81-1 86-3, 1987. 1 box.
Physical Description

1 box

In Re: Petition to Inspect and Copy Grand Jury Materials 81-1-GJ (MIA), Volumes I-II, 1984. 1 box.
Physical Description

1 box

United States v. Hastings, Volumes I and V-VI, 1981. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 85-1301, 1985. 1 box.
Physical Description

1 box

Hastings v. Godbold, 1985. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 84-5576, 1985. 1 box.
Physical Description

1 box

In Re: Petition to Inspect and Copy Grand Jury Materials 84-5003, 1984. 1 box.
Physical Description

1 box

Hastings v. Investigating Committee 84-302, 1984. 1 box.
Physical Description

1 box

United States v. Hastings: Motion to Unseal Grand Jury Records, 1983. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 83-3850: Court Record, Volumes I-II, 1984. 1 box.
Physical Description

1 box

House of Representatives Committee on the Judiciary, Subcommittee on Criminal Justice, Volumes I-II, 1988. 1 box.
Physical Description

1 box

Hastings v. Judicial Conference 87-1187, 1987-1988. 1 box.
Physical Description

1 box

In Re: Complaints Filed Against Judge Hastings 85-2054, Williams v. Mercer 85-5420, 1985. 1 box.
Physical Description

1 box

Investigating Committee Subpoenas, Returns and Documents Produced, Volumes I-II, 1981-1986. 1 box.
Physical Description

1 box

In Re: Complaints Filed Against Judge Hastings 85-2054, Volume II, 1985-1986. 1 box.
Physical Description

1 box

Transcripts of Proceedings Before the Investigating Committee, Atlanta with Exhibits, Volumes 21-28, 1985-1986. 1 box.
Physical Description

1 box

Eleventh Circuit Investigating Committee: Final Report of the Investigating Committee (Hasting Examination Copy), Volumes I-IV, circa 1986. 1 box.
Physical Description

1 box

United States v. Hastings: Analysis of the Evidence, 1989. 1 box.
Physical Description

1 box

Federal Bureau of Investigation Laboratory Report, 1997 April. 1 box.
Physical Description

1 box

Federal Bureau of Investigation Laboratory Report: Response/Reply Appendix, 1997 April. 1 box.
Physical Description

1 box

Speech: Recent Developments: Constitutional Process of Impeachment, circa 1988. 1 box.
Physical Description

1 box

Outline of Brief, 1984-1985. 1 box.
Physical Description

1 box

Speech: 11th Circuit, undated. 1 box.
Physical Description

1 box

Hastings: News Clippings, 1989-1991. 1 box.
Physical Description

1 box

Hastings: Court Documents, 1984-1985. 1 box.
Physical Description

1 box

House of Representatives Subcommittee Hearings May/June 1988: Jesse McCrary Testimony and Digests, 1985-1986. 1 box.
Physical Description

1 box

House of Representatives Subcommittee Hearings May/June 1988: Oversized Airline Reservation Histories (Exhibits), 1981-1986. 1 box.
Physical Description

1 box

House of Representatives Subcommittee Hearings May/June 1988: Background Memoranda on Grounds for Impeachment, 1983. 1 box.
Physical Description

1 box

House of Representatives Subcommittee Hearings May/June 1988: Daniel Webster's Summation, undated. 1 box.
Physical Description

1 box

Not in Evidence, 1980-1986. 1 box.
Physical Description

1 box

Oversized Documents from FBI, 1981-1986. 1 box.
Physical Description

1 box

Drug Enforcement Agency, 1980-1986. 1 box.
Physical Description

1 box

Phone Messages Received in Atlanta, 1986 April. 1 box.
Physical Description

1 box

Doar Notes in Preparation for Proceeding, 1985 May. 1 box.
Physical Description

1 box

Doar Notes re: August Proceedings, 1985 August. 1 box.
Physical Description

1 box

Other Complaints, 1983-1984. 1 box.
Physical Description

1 box

Day-to-Day Analysis of Activity (1981), 1986. 1 box.
Physical Description

1 box

Model Rules for United States Code 372(c), 1986. 1 box.
Physical Description

1 box

Drafts: Telephone Section of Outline, 1986. 1 box.
Physical Description

1 box

Notes and Memoranda, 1982-1986. 1 box.
Physical Description

1 box

Outlines, 1985-1986. 1 box.
Physical Description

1 box

Travel Vouchers, 1985. 1 box.
Physical Description

1 box

Freedom of Information Act, 1981-1985. 1 box.
Physical Description

1 box

Complaint, 1982-1983. 1 box.
Physical Description

1 box

Court Press Releases, 1983. 1 box.
Physical Description

1 box

Rules: United States Court of Appeals, Eleventh Circuit, 1983. 1 box.
Physical Description

1 box

Rules: United States District Court, Southern District of Florida, 1982. 1 box.
Physical Description

1 box

United States v. Hastings (82-5262): Brief of Amicus Curiae, American Civil Liberties Union of Florida, 1980-1982. 1 box.
Physical Description

1 box

United States v. Hastings (82-5262): Brief for Appellee, United States, 1982. 1 box.
Physical Description

1 box

United States v. Hastings (82-5262): Motion for Recall or Stay Pending Decision on Petition for Writ of Certiorari, 1982. 1 box.
Physical Description

1 box

Investigating Committee Report Drafts, 1986. 1 box.
Physical Description

1 box

Notes and Research, 1979-1986. 1 box.
Physical Description

1 box

United States v. Hastings (85-2054): Court Documents, 1985-1986. 1 box.
Physical Description

1 box

Letter to Judges re: Statements of Information, 1985. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Galella v. Onassis, 1973. 1 box.
Physical Description

1 box

Fifth Circuit, 1977. 1 box.
Physical Description

1 box

United States v. Adams, 1986-1990. 1 box.
Physical Description

1 box

Sentencing Guidelines [United States v. Booker], 2005. 1 box.
Physical Description

1 box

Judges, 1929-1999. 1 box.
Physical Description

1 box

Physical Description

7 boxes

John Doar Biographical Materials, 1963-2009. 1 box.
Physical Description

1 box

Private Law Practice: Congratulatory Correspondence, 1975. 1 box.
Physical Description

1 box

Photographs: Unidentified Individuals, undated. 1 box.
Physical Description

1 box

Telephone Logs, 1983. 1 box.
Physical Description

1 box

Notes, 1982-1987. 1 box.
Physical Description

1 box

Photograph, 1974 December. 1 box.
Physical Description

1 box

Notes: Biographical and Civil Rights, circa 2010. 1 box.
Physical Description

1 box

Photograph: John Doar in Flight Gear, 1972. 1 box.
Physical Description

1 box

Doar and Knowles, 1951-1953. 1 box.
Physical Description

1 box

Paper: "The Landlord, the Tenant, and Comparative Law", 1948. 1 box.
Physical Description

1 box

Correspondence, 1950. 1 box.
Physical Description

1 box

Chronology, circa 2010. 1 box.
Physical Description

1 box

University of California, Berkeley Law School Oral History Interview, 2007. 1 box.
Physical Description

1 box

John Doar News Clippings, 1959-2009. 1 box.
Physical Description

1 box

Air Force, 1967. 1 box.
Physical Description

1 box

Notebook, circa 2010. 1 box.
Physical Description

1 box

Volunteer Masters, undated. 1 box.
Physical Description

1 box

Automatic Retailers of America, 1967-1968. 1 box.
Physical Description

1 box

Scrapbook for John Doar's 70th Birthday, 1991. 1 box.
Scope and Contents

This is the larger of the two scrapbooks in this box

Physical Description

1 box

John Doar Career Scrapbook, circa 1965-2013. 1 box.
Scope and Contents

This is the smaller of the two scrapbooks in this box

Physical Description

1 box

Scrapbook Created by John Doar's Mother, circa 1963-2000s. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Ingersoll Milling Machine Company: District Court Opinion, 1986. 1 box.
Physical Description

1 box

Berkey v. Kodak: Mahlon Perkins, Jr., 1978. 1 box.
Physical Description

1 box

Berkey v. Kodak: Doar's Summation (Final Argument), 1978 January. 1 box.
Physical Description

1 box

Berkey v. Kodak: Final Argument: Drafts, 1978 January. 1 box.
Physical Description

1 box

Berkey v. Kodak: Final Argument: Corrected Copy, 1978 January. 1 box.
Physical Description

1 box

Berkey v. Kodak: Press Clippings, 1978. 1 box.
Physical Description

1 box

Berkey v. Kodak: SPICE, 1978-1979. 1 box.
Physical Description

1 box

Berkey v. Kodak: Miscellaneous (including Judgment and Jury Findings), 1977-1978. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Miscellaneous Publications, 1962-1975. 1 box.
Physical Description

1 box

Miscellaneous Journal Articles and Publications, 1965-2004. 1 box.
Physical Description

1 box

Roles of the Attorney General of the United States, 1968 July. 1 box.
Physical Description

1 box

The National Purpose Reconsidered, edited by Don Baron, 1978. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Impeachment Miscellaneous, 1974-1980. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Renata Adler, 1974-1977. 1 box.
Physical Description

1 box

Materials Viewable Online
  1. View digital content
Speech, circa 1975. 1 box.
Physical Description

1 box

Robert Doar Thesis: Drafts and Early Outline, 1982-1983. 1 box.
Physical Description

1 box

Robert Doar Thesis: Drafts and Research Materials, circa 1974-1983. 1 box.
Physical Description

1 box

Robert Doar Thesis: Final Version, 1983. 1 box.
Physical Description

1 box

Impeachment Inquiry History Project, 1974, 2008-2009. 1 box.
Physical Description

1 box

Senate Intelligence Committee Subcommittee on Secrecy and Disclosure, 1977. 1 box.
Physical Description

1 box

Print, Suggest