Guide to the Glenn Lee Papers 1906-1992
Cage 614

Summary Information

Repository
Washington State University Libraries, Manuscripts, Archives, and Special Collections
Creator
Lee, Glenn
Title
Glenn Lee Papers
ID
Cage 614
Date [inclusive]
1906-1992
Extent
117 containers., 54 linear feet of shelf space.
Language
Collection materials are in English.
Abstract
Includes Lee's professional papers and records of various legal actions involving his newspaper. Professional papers include correspondence, memoranda, texts of speeches, and various information files on subjects of special interest, such as irrigation, agriculture, highways and economic diversification. Litigation files are primarily records of dispute with the ITU and legal matters involving the Kennewick School District.

Return to Top »


Biography/History

Glenn Lee was born near Eau Claire, Wisconsin on September 7, 1910. In 1933, he married Elaine Greenland. This union produced four children. Shortly after his marriage, he graduated from the University of North Dakota with a Bachelor's degree in business. From 1933 to 1944, Lee worked in the hotel industry, first as a room clerk, later as a manager and sales representative. During these years, he lived, at various times, in New York State, Arizona, Missouri, and Ohio. In 1944, Lee enlisted in the U.S. Navy and served in the Pacific. Following his tour of duty, he settled in Seattle and formed an export firm with Robert Philip, who was also a former naval officer.

In 1947, in conjunction with Hugh Scott, an experienced journalist, Philip and Lee formed the Scott Publishing Company and purchased the weekly Pasco Herald as an investment. Within months, the paper went daily and was re-named the  Tri-City Herald in an effort to give a common identity to its Richland, Kennewick, and Pasco coverage area. Following Scott's 1949 departure, Lee became the  Herald's publisher. The  Herald quickly developed a controversial reputation as a crusading newspaper. The paper's combative nature led to much litigation, including a libel suit from Franklin County Prosecutor William J. Gaffney, and, in 1949, a court order restraining the  Herald from publishing articles on faulty construction at a housing development. The order was later lifted. A 1951- 1953 investigation of the Kennewick School District led to three libel suits against the  Herald. In the midst of the controversy surrounding the investigation, Lee himself was elected to the Kennewick school board in 1953. During this period, Lee was also embroiled in litigation which resulted from his 1949 purchase of Mid-Columbia Publishers, Inc.

In 1950, contract negotiations with the Herald union printers broke down. This led to a strike/lockout. In 1955, Lee and the  Herald filed suit against the International Typographical Union (ITU) and the rival  Columbia Basin News, which was subsidized by the ITU. Lee's suit alleged that the ITU and the  News had violated the Sherman Anti-Trust Act by attempting to drive the  Herald out of business. The suit went to trial in 1959 and was decided against the  Herald. In 1961, this decision was affirmed on appeal. Shortly thereafter, the U.S. Supreme Court refused to hear a further appeal.

Following the Herald's legal defeat, Lee devoted his energy and influence as a publisher to promoting economic development of the Tri-Cities and the surrounding region in conjunction with such politicians as U.S. Senators Warren G. Magnuson and Henry M. Jackson. Among Lee's major efforts were the drive for the Hanford steam plant, diversification of the Tri-Cities economy, an unsuccessful drive to bring an atom smasher to Hanford, lobbying to prevent closure of Hanford's nuclear reactors, a successful drive to construct Interstates 82 and 182, and strong advocacy of irrigated farming and hydroelectric projects. Lee was one of the founders of the Tri-City Nuclear Council, which was formed, in 1963, to promote economic growth and development in the Tri-Cities. The  Herald was sold to the Mc Clatchy newspaper chain in 1979. Lee retired as publisher, but remained active in Tri-Cities affairs during the remainder of his life. Lee died in Pasco on August 8, 1985.

Return to Top »


Scope and Content

The Glenn Lee Papers consist of Lee's professional papers and records of several legal actions involving the newspaper he published. The professional papers include correspondence, memoranda, and texts of speeches, along various information files on subjects with which Lee was especially concerned, such as economic diversification, irrigation, agriculture, and highways. The litigation files are chiefly records of Lee's dispute with the International Typographers Union and the rival newspaper operated by this organization. Other records are concerned with legal matters involving the Kennewick School District.

Return to Top »


Arrangement

The papers are arranged in twenty-seven series. Series One is Correspondence-Incoming (Boxes 1-6). This series includes mostly professional correspondence sent to Glenn Lee between 1947 and 1981. The correspondence is arranged alphabetically by the surname of each correspondent. When there is more than one letter or telegram from a correspondent, that correspondence is arranged in chronological order. Major correspondents include Frederick A. Bartlett, publisher's representative (1951-60); George N. Dale, Chairman-American Newspaper Publishers Association (1949-59); John Gavin, attorney (1951-57); Henry M. Jackson, U.S. Senator (1949-80); Carl A. Jonson (1955-75); Warren G. Magnuson, U.S. Senator (1950-75); Catherine May, U.S. Congresswoman (1962-70); John E. Rohde, advertising representative (1953-62); Lew Selvidge, Executive Secretary-Allied Daily Newspapers (1949-62); and Herbert G. West, Vice President-Inland Empire Waterways Association (1949-66).

Series Two is Correspondence-Outgoing (Boxes 7-13). This series consists of mostly professional correspondence sent by Glenn Lee between 1947 and 1984. The correspondence is arranged alphabetically by the surname of each correspondent to whom the letter or telegram is addressed. When there is more than one letter or telegram addressed to an individual, that correspondence is arranged in chronological order. Major correspondents to whom Lee addressed letters and telegrams include Frederick A. Bartlett, publisher's representative (1950-62); George N. Dale, Chairman-American Newspaper Publishers Association (1949-58); John Gavin, attorney (1951-58), Henry M. Jackson, U.S. Senator (1949-77); Carl A. Jonson, attorney (1955-75); Warren G. Magnuson, U.S. Senator (1962-80); Catherine May, U.S. Congresswoman (1962-70); John E. Rohde, advertising representative (1953-58); Lew Selvidge, Executive Secretary-Allied Daily Newspapers (1948-62); and Herbert G. West, Vice President-Inland Empire Waterways Association (1949-66). Series Three is Memos (Boxes 14-16). This series includes inter-office memoranda of the Tri-City Herald, written between 1947 and 1981. The memoranda is arranged alphabetically by topic. Memoranda on a specific topic are arranged in chronological order.

Series Four is Speeches/Testimony (Boxes 17-19). This series includes speeches and testimony of Glenn Lee from 1954 to 1981. The series is arranged in chronological order. Series Five is Photos (Box 20). This series includes photographs of the Tri-Cities region, various activities of Glenn Lee and the Tri-City Herald staff, and  Herald news photos from 1948 to 1981. The series is arranged chronologically. Series Six is Business Documents (Box 21). This series consists of business documents, including deeds, loan material, and other legal agreements. These documents, from 1943 to 1959, are related to the  Tri-City Herald and its forerunner, the  Pasco Herald. The series is arranged chronologically. Series Seven is Circulation Information (Boxes 22-23). This series includes circulation information and statistics on the  Tri-City Herald and other Pacific Northwest Newspapers from 1948 to 1979. This series is arranged chronologically.

Series Eight is Info/Statistics-Tri-Cities/Region (Boxes 24-25). This series includes a wide variety of information, statistics, and promotional material on the Tri-Cities and other parts of the Pacific Northwest from 1944 to 1980. The series is arranged chronologically. Series Nine is Miscellany (Boxes 26-27). This series consists of a great variety of material, covering many different topic areas, which did not fit under any other series topic, but were not large enough to be organized in separate series. The material extends from 1946 to 1992. Among the many topics in this series are materials on the Columbia Construction restraining order and libel suit, the Tri-City Nuclear Industrial Council, Boardman Air Force Base, and a taped interview with Glenn Lee's widow, Elaine. This series is arranged alphabetically. The internal contents of each folder are arranged chronologically. Series Ten is Agricultural Development (Boxes 28-30). This series consists of information on the agricultural development of the Tri- Cities/Columbia Basin Region from 1949 to 1977. Sub-topics include irrigation, water rights, Horse Heaven Hills, Wahluke Slope, and corporate farming. This series is arranged alphabetically. The internal contents of each folder are arranged chronologically.

Series Eleven is Columbia River Development (Boxes 31-33). This series includes material on the development of hydroelectric dams and shipping on the Columbia River and its tributaries from 1955 to 1975. The series is arranged alphabetically. The internal contents of each folder are arranged chronologically. Series Twelve is the Gaffney Case (Box 34). This series includes material on a libel suit initiated against the Tri-City Herald by William J. Gaffney, Franklin County Prosecuting Attorney. The material extends from 1947 to 1953. The series is arranged chronologically. Series Thirteen is Hanford (Boxes 35-41). This series includes material related to the Hanford Nuclear Reservation from 1950 to 1980. Among numerous sub-topics are material on the drive for a 200 BEV accelerator at Hanford, Hanford diversification, Columbia River temperature studies, reactor shutdowns, and Hanford as an electrical power generation site. The series is arranged alphabetically. The contents of each folder are arranged chronologically.

Series Fourteen is Highways (Boxes 42-43). This series includes material related to highway development in the Tri-Cities/Columbia Basin region from 1950 to 1981. Sub-topics include the drive for the completion on Interstates 82 and 182, as well as material on other projects, such as the Vernita Bridge. The series is arranged alphabetically. The internal contents of each folder are arranged chronologically. Series Fifteen is Kennewick School District-General (Boxes 44-47). This series includes material, from 1936 to 1957, related to the Tri-City Herald's investigation of the Kennewick School District and the libel suits that resulted. The series includes school district records, notes from the  Herald's investigation, and information on various individuals and organizations involved with the district and the investigation. The series is arranged alphabetically. The internal contents of each folder are arranged chronologically. Series Sixteen is Kennewick School District-Black vs. Scott Publishing Co. (Box 48). This series, from 1944 to 1954, includes documents and other material related to the libel suit on filed against the  Tri-City Herald by Erwin S. Black, Superintendent of the Kennewick School District. The series is arranged chronologically. Series Seventeen is Kennewick School District-Lamanna vs. Scott Publishing Co. (Box 49). This series, from 1954 to 1956, includes documents and other material related to a libel suit filed against the  Tri-City Herald by Samuel Lamanna, Kennewick School District business manager. The series is arranged chronologically.

Series Eighteen is Kennewick School District-Owens vs. Scott Publishing Co. (Boxes 50-52). This series, from 1952 to 1957, includes documents related to the libel suit filed against the Tri-City Herald by Harvey Owens, Kennewick School District board member. The series is arranged chronologically. Series Nineteen is Mid-Columbia Publishers-General (Box 53). This series, from 1945 to 1956, includes material related to the bankruptcy of Mid-Columbia Publishers and the lawsuits that resulted. The series is arranged chronologically. Series Twenty is Mid-Columbia Publishers-Crutcher vs. Scott Publishing Co. (Box 54). This series, from 1946 to 1955, includes documents and other materials related to the lawsuit brought against Glenn Lee and the  Tri-City Herald by Eugene Crutcher, trustee of Mid-Columbia Publishers. The series is arranged chronologically.

Series Twenty-One is Mid-Columbia Publishers-Kennewick Courier-Reporter (Box 55 ). Series Twenty-Two is Mid-Columbia Publishers-Malott vs. Scott Publishing Co. (Box 56). This series, from 1951 to 1955, includes documents and other material related to the lawsuit brought against Glenn Lee and the Tri-City Herald by Thomas Malott, bankruptcy attorney. The series is arranged chronologically. This series, from 1906 to 1949, includes original copies of the weekly Kennewick Courier and the Kennewick Courier-Reporter. The series, which is simultaneously a single box and folder, is arranged chronologically. Series Twenty-Three is Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Depositions (Boxes 57-63). This series, from 1956 to 1959, consists of depositions taken for the lawsuit brought against the Columbia Basin News and the International Typographical Union by the  Tri-City Herald. The series is arranged chronologically.

Series Twenty-Four is Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Transcripts (Boxes 64-70). This series, from 1958 to 1959, consists of transcripts of pre-trial and trial proceedings of the lawsuit brought against the Columbia Basin News and the International Typographical Union by the Tri-City Herald. The series is arranged chronologically. Series Twenty-Five is Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Trial Exhibits (Boxes 71-91). This series, from 1946 to 1959, consists of exhibits from the trial that resulted from the lawsuit brought against the Columbia Basin News and the International Typographical Union by the  Tri-City Herald. The arrangement of this series follows the original, numerical order of the exhibits, as established during the lawsuit. Series Twenty-Six is Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Appeal Exhibits (Boxes 92-95). This series, from 1946 to 1959, consists of exhibits from the Tri-City  Herald. appeal of the civil judgment in favor of the Columbia Basin News and the International Typographical Union. The arrangement of this series follows the original, numerical order of the exhibits, as established during the appeal. Series Twenty-Seven is Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-General (Boxes 96-117). This series, from 1940 to 1963, consists of material related to the  Tri-City Herald. lawsuit against the Columbia Basin News and the International Typographical Union. The series is arranged alphabetically by topics related to the lawsuit. The contents of each folder are arranged chronologically.

Return to Top »


Administrative Information

Publication Information

Washington State University Libraries Manuscripts, Archives, and Special Collections  © 2012

http://www.libraries.wsu.edu/masc/

Terrell Library

P.O. Box 645610

Pullman, WA, 99164-5610 USA

509-335-6691

mascref@wsu.edu

Acquisition Information

The Washington State University Libraries received the papers of Glenn Lee from Mr. Lee in January 1984. Subsequently, a taped interview with Lee's widow, Elaine, was added in 1992.

Return to Top »


Names and Subjects

Corporate Name(s)

Subject(s) :
  • Interstate 82 (Wash. and Or.)--History -- Archives
  • Hanford Site (Wash.)--History--Archives
  • Tri-city Herald (Pasco, Wash.)--History
  • International Typographical Union--Washington (State) -- History

Geographic Name(s)

  • Columbia River--History--Archives
  • Tri-Cities (Wash.)--History

Personal Name(s)

Creator(s) :
  • Lee, Glenn C., (Glenn Clifford) --Archives
Subject(s) :
  • Jackson, Henry M. (Henry Martin), 1912-1983 -- Correspondence
  • Bedell, Catherine May, 1914---Correspondence
  • Magnuson, Warren Grant, 1905---Correspondence

Subject(s)

  • Express highways--Washington (State)--History--Archives
  • Irrigation farming--Washington (State)--History--Archives
  • Hydroelectric power plants--Washington (State)--History--Archives
  • Strikes and lockouts--Newspapers--Washington (State)
  • Newspapers -- Northwest, Pacific--History--Archives
  • Investigative reporting--Newspapers--Washington (State)--Archives
  • Newspaper publishing--Washington (State)--Archives
  • Publishers and Publications
  • Journalism
  • Washington (State)
  • Agriculture
  • Irrigation
  • Transportation

Return to Top »


Bibliography

The story of the Tri-Cities Herald is presented in Frances Pugnetti,  Tiger by the Tail, 1975.

Return to Top »


Detailed Description of Collection

The following section contains a detailed listing of the materials in the collection.

Series 1: General Correspondence, Incoming 1947-1981 

box folder

A 1949-1973 

1 1

BA 1948-1976 

1 2

BE-BL 1947-1981 

1 3

BO-BY 1948-1978 

1 4

CA-CL 1947-1977 

1 5

COA-COL 1949-1977 

1 6

CON-CZU 1949-1980 

2 7

D 1947-1977 

2 8

E 1948-1980 

2 9

F 1947-1980 

2 10

GA-GE 1950-1974 

2 11

GI-GW 1948-1977 

2 12

HA-HI 1947-1980 

3 13

HO 1947-1976 

3 14

HU 1949-1981 

3 15

I-JE 1949-1980 

3 16

JO 1947-1975 

3 17

K 1948-1978 

4 18

L 1947-1976 

4 19

MAC-MAG 1950-1973 

4 20

MAG 1974 

4 21

MAG-MAN 1950-1981 

4 22

MAR-MAY 1948-1981 

4 23

MC-MI 1948-1980 

5 24

MO-MU 1949-1974 

5 25

N 1949-1970 

5 26

O 1949-1975 

5 27

PA-PE 1948-1975 

5 28

PH-PU 1947-1976 

5 29

Q-RI 1948-1976 

5 30

RO 1949-1980 

6 31

RU 1948-1952 

6 32

SA-SE 1947-1978 

6 33

SH-SY 1948-1981 

6 34

T-V 1947-1977 

6 35

WA-WH 1948-1978 

6 36

WI-Z 1947-1978 

6 37

Return to Top »


Series 2: General Correspondence, Outgoing 1947-1984 

box folder

A 1949-1974 

7 38

BA-BE 1947-1981 

7 39

BI-BLA 1947-1981 

7 40

BLE-BO 1948-1977 

7 41

BR-BY 1947-1981 

7 42

C 1947-1980 

8 43

D 1947-1977 

8 44

E 1947-1977 

8 45

F 1947-1981 

8 46

GA-GE 1951-1977 

9 47

GI-GW 1947-1984 

9 48

HA-HI 1947-1980 

9 49

HO-HU 1947-1981 

9 50

I-JONE 1947-1978 

10 51

JONS 1955-1956 

10 52

JONS 1957 

10 53

JONS 1958-1975 

10 54

JONS-K 1947-1977 

11 55

L 1947-1981 

11 56

MAC-MAG 1950-1980 

11 57

MAI-MC 1947-1980 

11 58

ME-MY 1947-1981 

12 59

N-O 1949-1981 

12 60

P 1947-1980 

12 61

Q-R 1947-1976 

12 62

SA-SE 1947-1981 

12 63

SH-SY 1947-1981 

13 64

T 1947-1977 

13 65

U-V 1949-1975 

13 66

W 1947-1978 

13 67

Y-Z 1947-1979 

13 68

Return to Top »


Series 3: Memos 1947-1981 

box folder

Advertising 1950-1958 

14 69

Agricultural Development 1950-1974 

14 70

Agricultural Development 1975-1977 

14 71

Boardman 1960 

14 72

CBN/ITU 1950-1956 

14 73

CBN/ITU 1957-1958 

14 74

CBN/ITU 1959-1963 

14 75

Circulation 1948-1971 

15 76

Community Statistics/Economic Development 1948-1974 

15 77

Columbia River Development 1960-1975 

15 78

Hanford 1960-1965 

15 79

Hanford 1966-1969 

15 80

Hanford 1970-1978 

15 81

Highways 1954-1971 

15 82

Highways 1972-1981 

16 83

Journalism Seminar 1968-1969 

16 84

Kennewick School District 1951-1952 

16 85

Kennewick School District 1953-1956 

16 86

Mid-Columbia Publishers 1949-1954 

16 87

Miscellaneous 1949-1961 

16 88

Newsprint 1947 

16 89

Richland Villager 1948-1960 

16 90

Snake River Development 1962 

16 91

Washington Press Women's Convention 1977 

16 92

Return to Top »


Series 4: Speeches/Testimony 1954-1981 

box folder

Remarks at Richland Bridge 3/1954 

17 93

Remarks on Credit ca. 8/1955 

17 94

Remarks at Richland Chamber of Commerce 10/23/1955 

17 95

Prosser Community Club Speech 4/30/1957 

17 96

Speech to Publishers 9/1/1961 

17 97

Portland Advertising Club Speech 1961 

17 98

Speech on ITU and Columbia Basin News ca. 3/1962 

17 99

Prosser Speech ca. 8/1962 

17 100

Portland Speech 8/16/1962 

17 101

Spokane Chamber of Commerce Speech 8/21/1962 

17 102

Seattle Chamber of Commerce Speech 8/24/1962 

17 103

Vancouver Speech ca. 9/1962 

17 104

Bonneville Regional Advisory Council Speech 9/24/1962 

17 105

Speech Honoring Catherine May ca. fall 1962 

17 106

WPPS/High Mtn. Sheep Dam Tour Speech 11/1/1962 

17 107

KIRO TV Interview w/ Glenn Lee and Henry Jackson 11/14/1962 

17 108

American Public Power Association Speech 5/1/1963 

17 109

Hanford Steam Plant Dedication Remarks 9/26/1963 

17 110

Sea-First Speech 2/27/1964 

17 111

NASA Speech \#1 11/7-14/1964 

17 112

NASA Speech \#2 11/7-14/1964 

17 113

Atomic Industrial Forum Speech 11/30/1964 

17 114

I-82 Testimony ca. 1964 

17 115

Hanford Diversification Speech ca. 1964 

17 116

Accelerator Speech Outline 1965 

17 117

Accelerator Speech 1965 

17 118

Accelerator Speech 1965 

17 119

Yakima Accelerator Speech 1965 

17 120

Accelerator Speech 1965 

17 121

Speech to TCNIC 4/12/1965 

17 122

Accelerator Speech ca. 5/1965 

17 123

Speech to Rainier Club 6/1/1965 

17 124

Walla Walla Speech 7/2/1965 

17 125

Remarks at Dinner for Col. Donald Williams 7/2/1965 

17 126

Portland City Club Speech 10/1965 

17 127

Mail Center Dedication Speech 10/28/1965 

17 128

TCNIC Accelerator Presentation 11/11/1965 

17 129

Meet the Press Luncheon Speech 1/7/1966 

18 130

Agreement State Signing Speech 12/6/1966 

18 131

Background of Agreement Presentation 12/6/1966 

18 132

Speech to Advisory Committee 1966 

18 133

I-82 Hearing Testimony 2/15/1967 

18 134

Portland I-82 Speech 2/21/1967 

18 135

I-82 Testimony 2/23/1967 

18 136

Water Quality Standards Statement 11/13/1967 

18 137

Remarks to IEWA Directors 2/9/1968 

18 138

Remarks to Joint Committee on Atomic Energy 3/15/1968 

18 139

TCNIC Speech on I-82 7/9/1968 

18 140

IEWA Convention Remarks 10/14/1968 

18 141

Hwy 14 Dedication Speech 10/30/1968 

18 142

Speech to Real Estate Group 10/1968 

18 143

TCNIC Luncheon Speech 12/3/1968 

18 144

Portland Speech Intro to Lee (Early Draft) 1/22/1969 

18 145

Portland Speech Intro to Lee (Final Draft) 2/4/1969 

18 146

Portland Rotary Club Speech 2/4/1969 

18 147

Remarks to Atomic Energy Commission 2/6/1969 

18 148

Journalism Seminar Speech 3/27/1969 

18 149

Farm Speech ca. summer 1969 

18 150

Oregon Visitors Speech 6/24/1969 

18 151

Hermiston Speech Notes 9/10/1969 

18 152

Hermiston Kiwanis Club Speech 9/10/1969 

18 153

Nuclear Plant Siting Speech 9/18-19/1969 

18 154

Thermal Power Plant Evaluation Council Speech 11/5/1969 

18 155

Intro to Catherine May 1969 

18 156

Auto Dealers Speech 1969 

18 157

Intro to R. F. Foster ca. 1969 

18 158

Intro to Steam Plant Tour 3/12/1970 

18 159

Remarks to Seattle City Council 7/17/1970 

18 160

Remarks to Federal Power Commission 8/31/1970 

18 161

Remarks at Hanford Briefing 10/17/1970 

18 162

Breeder Reactor Speech 1971 

18 163

Remarks at Meeting w/ Dole and Bledsoe 6/5/1971 

18 164

Hanford Briefing Remarks 9/23/1971 

18 165

Remarks at Nixon Visit 9/26/1971 

18 166

Hop Growers Speech 10/1971 

18 167

Wa. State Farm Bureau Convention Remarks 11/15/1971 

18 168

Motivational Speech Visual Aids 1971 

18 169

Horse Race Story 1971 

18 170

Sen. Magnuson Football Story 1971 

18 171

TCNIC Speech 1/17/1972 

18 172

JCAE Remarks 3/27/1972 

18 173

JCAE Approval Speech 3/29/1972 

18 174

Columbia Basin Agriculture Speech 8/8/1972 

18 175

TCNIC Speech 8/24/1972 

18 176

Intro to Pete Taggares 9/27/1972 

18 177

PNICMA Speech 10/1972 

18 178

PNICMA Speech Chart 10/1972 

18 179

Good Roads Speech 11/15/1972 

18 180

Real Estate Speech 1972 

18 181

Hop Growers Speech 1/20/1973 

19 182

I-82 Testimony 2/27/1973 

19 183

Richland Chamber of Commerce Speech 3/22/1973 

19 184

Water Quality Testimony 4/9/1973 

19 185

Sunnyside Chamber of Commerce Speech 5/8/1973 

19 186

River Temperature Testimony 8/16/1973 

19 187

Meet the Press Luncheon Speech 11/16/1973 

19 188

Prosser Rotary Club Speech 3/28/1974 

19 189

Desert Magic Luncheon Speech 3/29/1974 

19 190

Speech at Gov. Evans Luncheon 4/19/1974 

19 191

PNICMA Speech (Version One) 5/1974 

19 192

PNICMA Speech (Version Two) 5/1974 

19 193

Umatilla Toll Bridge Luncheon Remarks 9/10/1974 

19 194

Water Rights Testimony 2/28/1975 

19 195

Water Rights Testimony 3/27/1975 

19 196

Nuclear Moratorium Testimony 4/22/1975 

19 197

Water Rights Speech a. 1976 

19 198

Water Rights Testimony 2/2/1976 

19 199

Water Rights Testimony 2/3/1976 

19 200

Pac NW Newspaper Assoc. Speech 3/11-12/1976 

19 201

Water Rights Testimony 3/30/1976 

19 202

Water Rights Testimony 4/26/1976 

19 203

Water Rights Testimony 4/29/1976 

19 204

Good Roads Convention Speech 9/23/1976 

19 205

I-82 Speech 2/1977 

19 206

Washington Press Women Speech 4/2/1977 

19 207

I-82 Testimony 4/20/1977 

19 208

Washington Mutual Speech 5/1977 

19 209

No On 348 Remarks 1977 

19 210

Prosser Speech 2/21/1978 

19 211

Prosser Speech Materials 2/21/1978 

19 212

Speech at Hanford Film 2/1978 

19 213

Advertisement at Hanford Film 2/1978 

19 214

I-82 Testimony 10/3/1978 

19 215

Bank Speech 1978 

19 216

Circulation Managers Speech 5/14/1979 

19 217

Allied Daily Newspapers Speech 3/8/80 

19 218

Richland Rotary Club Speech 3/19/80 

19 219

I-82 Testimony 5/12/80 

19 220

I-82 Testimony 6/17/80 

19 221

University of North Dakota Speech 10/3/80 

19 222

Remarks on Sam Volpentest 2/19/81 

19 223

I-82 Testimony 8/25/81 

19 224

Return to Top »


Series 5: Photos 1948-1981 

box folder

 1948-1951 

20 225

 1952-1954 

20 226

 1955-1960 

20 227

 1961-1967 

20 228

 1968-1981 

20 229

Return to Top »


Series 6: Business Documents 1943-1959 

box folder

Bill of Sale 1943 

21 230

Pasco Herald Lease 1945 

21 231

Pasco Herald Lease 1946 

21 232

Consent to Assignment of Contract 1947 

21 233

Option to Purchase (Pasco Herald) 1947 

21 234

Agreement 1947 

21 235

Chattel Mortgage 1947 

21 236

Extension Agreement 1948 

21 237

Scott Publishing Co. Minutes 1947-1948 

21 238

Pasco Lease 1948 

21 239

Supplemental Agreement 1948 

21 240

Richland Lease 1948 

21 241

Kennewick Lease 1948 

21 242

Statutory Warranty Deed 1948 

21 243

Agreement 1949 

21 244

Wilmot Correspondence 1949 

21 245

Pacific Printers Sales 1951 

21 246

Agreement 1951 

21 247

Lease 1953 

21 248

Warranty Deed 1953 

21 249

Lease 1953 

21 250

Scott Publishing Co. Stock 1950-1953 

21 251

Merlin Phillips 1953 

21 252

Conditional Sales Agreement 1955 

21 253

Lease 1955 

21 254

Agreement 1955 

21 255

Release 1955 

21 256

Lyle Anderson 1957 

21 257

Bill of Sale 1959 

21 258

Amortization Schedule 1959 

21 259

Return to Top »


Series 7: Circulation Information 1948-1978 

box folder

 1948 

22 260

 1949 

22 261

 1950 

22 262

 1951 

22 263

 1952 

22 264

 1953 

22 265

 1954 

22 266

 1955 

22 267

 1956 

22 268

 1957 

22 269

 1958 

22 270

 1959 

22 271

 1960 

22 272

 1961 

22 273

 1962 

22 274

 1963 

22 275

 1964 

22 276

 1965 

22 277

 1966 

22 278

 1967 

22 279

 1968 

23 280

 1969 

23 281

 1970 

23 282

 1971 

23 283

 1972 

23 284

 1973 

23 285

 1975 

23 286

 1976 

23 287

 1977 

23 288

 1978 

23 289

 1979 

23 290

Return to Top »


Series 8: Info/Statistics-Tri-Cities/Region 1944-1980 

box folder

 1944 

24 291

 1947 

24 292

 1948 

24 293

 1949 

24 294

 1950 

24 295

 1951 

24 296

 1953 

24 297

 1954 

24 298

 1955 

24 299

 1956 

24 300

 1957 

24 301

 1958 

24 302

 1959 

24 303

 1960 

24 304

 1961 

24 305

 1962 

24 306

 1963 

24 307

 1964 

24 308

 1965 

24 309

 1966 

24 310

 1967 

24 311

 1968 

25 312

 1969 

25 313

 1970 

25 314

 1972 

25 315

 1973 

25 316

 1974 

25 317

 1975 

25 318

 1976 

25 319

 1977 

25 320

 1978 

25 321

 1980 

25 322

Return to Top »


Series 9: Miscellaneous 1946-1992 

box folder

Aerojet 1960-1961 

26 323

Arthur's Millenery and Bridal Salon 1954 

26 324

Articles From Editor and Publisher 1980 

26 325

Boardman Notes 1960 

26 326

Boettiger (Mrs.) undated 

26 327

Business Cards ca. 1940-1989 

26 328

Campbell Food Markets 1954 

26 329

Columbia Construction Case 1949 

26 330

Columbia Construction Case 1950 

26 331

Columbia Construction Case 1951 

26 332

Comics and Features 1948-1953 

26 333

Economic Development Notes 1955 

26 334

Economic Development Notes 1957 

26 335

Economic Development Notes 1960 

26 336

Economic Development Notes 1974 

26 337

Economic Development Notes 1978 

26 338

Evans Innaugural Address 1965 

26 339

First Issue of Tri-City Herald 1947 

26 340

Frost, Vernon R 1952 

26 341

Gates vs. Lee 1949 

26 342

Guidebook on Public Relations undated 

26 343

Hearst, William Randolph, Sr 1951 

26 344

Hermiston Speech Material undated 

26 345

Invitation to White House 1975 

26 346

Lee, Elaine (Taped Interview) 1992 

26 347

Lee, Glenn (Biographical Info) 1972-1977 

26 348

Lee, Glenn (Personal) 1953 

26 349

Lee and Herald (Report) 1949 

26 350

Lee's Notes for Selvidge Report 1953 

26 351

Markham Mail Folder 1955 

26 352

Materials (Journalism Seminar) 1969 

26 353

Mc Namara, Robert 1969 

26 354

Mercury Aircraft 1956 

26 355

Miller-Wohl 1962 

26 356

Miscellaneous Notes 1971 

26 357

Miscellaneous Speeches 1957-1966 

26 358

Miscellany 1965-1977 

26 359

Modern Press 1948-1950 

26 360

Murder of the Young President, The 1963 

26 361

Newspaper and Its Public, The undated 

26 362

Newsprint 1947-1951 

26 363

Open or Closed Shop, The 1952 

26 364

Ortho Chemical Plant undated 

26 365

Pasco Herald 1946-1949 

27 366

Pasco School District 1967-1969 

27 367

Past Due Accounts undated 

27 368

Phillips Chemical Co 1957 

27 369

Portland Rotary Club 1969 

27 370

Programs 1955-1976 

27 371

Richland Federal Office Building 1964-1965 

27 372

Richland Master Plan ca. 1940-1949 

27 373

Richland Office Building 1949 

27 374

Scott Publishing Co. Assets 1948-1950 

27 375

Shannon and Associates 1950-1953 

27 376

Soviet Union Technology Transfer 1980 

27 377

Speeches by Herald Staff 1964-1980 

27 378

TCH Corporate Papers 1947-1952 

27 379

TCNIC 1963-1980 

27 380

Tri-Citian of the Year Award 1980 

27 381

Windall, Rep. William B 1962 

27 382

Return to Top »


Series 10: Agricultural Development 1949-1977 

box folder

Agricultural Development Notes 1951 

28 383

Agricultural Development Notes 1965 

28 384

Agricultural Development Notes 1966 

28 385

Agricultural Development Notes 1968 

28 386

Agricultural Development Notes 1969 

28 387

Agricultural Development Notes 1970 

28 388

Agricultural Development Notes 1971 

28 389

Agricultural Development Notes 1972 

28 390

Agricultural Development Notes 1974 

28 391

Agricultural Development Notes 1975 

28 392

Agricultural Development Notes 1976 

28 393

Agricultural Tour 1972 

28 394

Butz, Earl 1973 

28 395

Chavez, Cesar 1973 

28 396

Corporate Farming 1973-1975 

28 397

Economic Impact of Siphon and Tunnel 1970 

28 398

Food Issue-Mosaic 1975 

28 399

Horse Heaven Feasibility Report 1970 

28 400

Horse Heaven Hills Study 1970 

28 401

Horse Heaven Irrigation, Inc 1968-1975 

28 402

Irrigation (Central Washington) 1964-1975 

28 403

Jackson, Henry 1965-1967 

29 404

North Dakota Farmers' Union 1971 

29 405

Oregon Farmers' Union 1971 

29 406

Oregon and Irrigation 1968-1972 

29 407

Port of Kennewick Meat Packing Plant 1964 

29 408

Regional Water Diversion 1965-1976 

29 409

Smith, James R ca. 1969 

29 410

US Govt. and Water Rights 1964-1977 

29 411

Wahluke Slope 1949-1953 

29 412

Water Rights and State of Washington 1965-1969 

29 413

Water Rights and State of Washington 1970-1972 

29 414

Water Rights and State of Washington 1973 

29 415

Water Rights and State of Washington 1974 

29 416

Water Rights and State of Washington 1975 

30 417

Water Rights and State of Washington 1975 

30 418

Water Rights and State of Washington 1976 

30 419

Yakima Hearings (160 Acre Limitation) 1977 

30 420

Return to Top »


Series 11: Columbia River Development 1955-1975 

box folder

Ben Franklin Dam 1962-1975 

31 421

Bonneville Power Administration 1967-1969 

31 422

Bonneville Power Administration 1969-1971 

31 423

Columbia River Development Notes 1966 

31 424

Columbia River Development Notes 1967 

31 425

Columbia River Development Notes 1968 

31 426

Columbia River Development Notes 1970 

31 427

Columbia River Development Notes 1974 

31 428

Columbia River Development Notes 1975 

31 429

Columbia River Power System 1962 

31 430

Fish Migration Reports 1963 

31 431

IEWA 1962-1963 

31 432

IEWA 1967-1971 

31 433

John Day Dam 1955-1968 

31 434

Lake Umatilla 1969 

31 435

Pacific Northwest River Basins Commission 1967-1970 

32 436

Portland Public Docks 1967-1969 

32 437

Portland Speech 1969 

32 438

Priest River Project 1967 

32 439

Return to Top »


Series 12: Gaffney Case 1947-1953 

box folder

 1947 

33 440

 1948 

33 441

 1949 

33 442

 1950 

33 443

 1952 

33 444

 1953 

33 445

Return to Top »


Series 13: Hanford 1952-1980 

box folder

Accelerator 1963-1965 

34 446

Accelerator Proposal 1965 

34 447

Accelerator Site Fact Finding Team Visit 1965 

34 448

Accelerator Site Selection 1965 

34 449

AEC (Oak Ridge and Richland) undated 

34 450

AEC Clearing House 1969-1971 

34 451

APPA Convention 1963 

34 452

ARA 1964 

34 453

Atomic Energy Committee 1963 

34 454

Atomic Energy Committee 1970 

34 455

Atomic Energy Committee 1972 

34 456

Atomic Industrial Forum 1962-1963 

34 457

Batelle Annual Review 1970 

35 458

Board of Directors' Meeting (P.U.D.) 1962 

35 459

Breeder Reactor 1970 

35 460

California 1960-1963 

35 461

Chamber of Commerce and Steam Plant 1962 

35 462

Civillian Nuclear Power (AEC Report) 1963 

35 463

Columbia River Temperatures 1966-1968 

35 464

Columbia River Temperatures 1973 

35 465

Columbia River Temperature Studies 1962 

35 466

Congressional Record 1962 

35 467

Congressional Record Excerpts 1962 

35 468

Contract No. AT (45-1)-1355 1963 

35 469

Cost Analysis (Reactor Siting) 1970 

36 470

DOD (Trip to Hanford) 1963 

36 471

Earthquakes (San Francisco/Tri-Cities) 1965 

36 472

EDA Funds Freeze 1973 

36 473

Effects of Plant Site Location on Costs 1969 

36 475

Ehrlichman, John 1970-1973 

36 476

Electro-Nuclear Conference 1963 

36 477

Energy Crisis 1973-1980 

36 478

Evans and Hanford Closures 1969-1971 

36 479

Governor's Advisory Council on Nuclear Energy 1963 

36 480

Hanford Capabilities (AEC/GE) 1964 

36 481

Hanford Clippings 1971 

36 482

Hanford Closures 1969-1970 

36 483

Hanford Diversification 1962-1972 

36 484

Hanford as an Experimental Reactor Site 1964 

36 485

Hanford Land Use ca. 1970 

36 486

Hanford as a National Environmental Pollution Study Center 1969 

36 487

Hanford as a New National Accelerator Site 1965 

36 488

Hanford Notes 1962 

37 489

Hanford Notes 1963 

37 490

Hanford Notes 1964 

37 491

Hanford Notes 1965 

37 492

Hanford Notes 1966 

37 493

Hanford Notes 1967 

37 494

Hanford Notes 1968 

37 495

Hanford Notes 1969 

37 496

Hanford Notes 1970 

37 497

Hanford Notes 1971 

37 498

Hanford Notes 1972 

37 499

Hanford Notes 1973 

37 500

Hanford Notes 1975 

37 501

Hanford Notes 1979 

37 502

Hanford as a Nuclear Park 1970 

37 503

Hanford as a Nuclear Park 1970 

37 504

Hanford Operations (DOE) 1979 

37 505

Hanford as a Power Reactor Site 1969-1971 

37 506

Hanford Soils and Geology 1965 

37 507

Hanford Speech (John F. Kennedy) 1963 

37 508

Hanford Steam Plant 1962-1965 

37 509

Hanford Tourism 1967 

38 510

Hanford 25th Anniversary 1968 

38 511

Hanford Visit 1977 

38 512

Holifield and Hanford 1962-1972 

38 513

Hullin, Tod 1972 

38 514

Impact of Hanford Job Losses 1970 

38 515

ITT 1964 

38 516

Jackson and Hanford 1965-1970 

38 517

Lee (Speech Intro) ca. 1970 

38 518

Lee (Prosser Speech) 1978 

38 519

Los Alamos 1962 

38 520

Luce, Charles F 1964-1969 

38 521

Luncheon and Steam Plant Tour 1970 

38 522

Map 1972 

38 523

Martin Marietta 1960-1965 

38 524

Magnuson and Hanford 1964-1971 

38 525

May and Hanford 1961-1970 

38 526

Mc Cormack, Mike 1970 

38 527

Meet the Press Luncheon 1973 

38 528

Monsanto Research Corp 1963 

38 529

NAEC Hanford Steam Plant Proposal 1962 

38 530

NASA 1962-1965 

38 531

New Contractors' Luncheon 1966 

38 532

New Production Reactor 1962 

38 533

New York State 1963 

38 534

Nixon and Hanford 1970-1971 

38 535

N-Power Plant Siting in NW (BPA) 1967 

38 536

Nuclear Moratorium 1975 

39 537

Nuclear Power Plant Site Selection 1970 

39 538

Nuclear Space Program 1962-1964 

39 539

Oak Ridge 1961-1962 

39 540

Paterson Ridge 1967-1969 

39 541

Plant Siting Clippings 1970-1978 

39 542

Plant Location Surveys 1952 

39 543

Policies Effecting the Energy Needs of Society 1969 

39 544

Potential for Diversification of the Tri-Cities 1964 

39 545

Power Info 1969-1980 

39 546

Power Load Supply 1970 

39 547

Power Plant Tax 1965-1972 

39 548

P.U.D. Resignations 1967 

39 549

Pugnetti-Steam Plant Correspondence 1962 

39 550

Pugnetti-Speech to P.U.D. Assoc 1962 

39 551

Radiation Reports (Karl Z. Morgan) 1970-1971 

39 552

Snohomish Co. P.U.D. and Kiket Island 1973 

40 553

Steam Plant Operating and Construction Contract 1962 

40 554

Stokes Award-Pugnetti 1963 

40 555

Studies (Transmission) 1967-1969 

40 556

TCH Layout Sheet 1962 

40 557

TCNIC and Hanford Closures 1971 

40 558

TCNIC's Tax Sharing Proposal 1971-1973 

40 559

Volpentest, Sam 1970-1975 

40 560

Washington State and Nuclear Industry 1963-1966 

40 561

Washington State Nuclear Safeguards Act 1976 

40 562

Westinghouse 1963 

40 563

WPPS Cost Increases 1978 

40 564

WPPS Hanford Bond Investors Tour 1963 

40 565

WPPS and Hanford Closures 1971 

40 566

WPPS/Hanford Info 1964-1965 

40 567

WPPS/High Mtn Sheep Dam 1962 

40 568

WPPS and Labor 1973-1975 

40 569

WPPS Project Bonds (Hanford) 1963 

40 570

Series 14: Highways 1950-1981 

Acme Gravel Pit and I-182 1979-1981 

41 571

Application to Build I-82 (Yakima Co.) undated 

41 572

Benton Co. and I-82 1977-1978 

41 573

Blank, Jonathan 1976 

41 574

Bridwell, Lowell K 1968 

41 575

CBRT 1980-1981 

41 576

Construct I-82 Committee 1973-1974 

41 577

Franklin Co. and I-82 1967-1978 

41 578

Good Roads Association and I-82 1964-1981 

41 579

Goodwin, William (Judge) 1974 

41 580

Groen, John and Judith 1976 

41 581

Harris vs. Hornbaker 1978 

41 582

Highway Notes 1963 

41 583

Highway Notes 1964 

41 584

Highway Notes 1967 

41 585

Highway Notes 1968 

41 586

Highway Notes 1969 

41 587

Highway Notes 1971 

41 588

Highway Notes 1972 

41 589

Highway Notes 1973 

41 590

Highway Notes 1974 

41 591

Highway Notes 1975 

41 592

Highway Notes 1976 

41 593

Highway Notes 1977 

41 594

Highway Notes 1978 

41 595

Highway Notes 1979 

41 596

Highway Notes 1980 

41 597

Highway Notes 1981 

41 598

Hwy. 12 undated 

41 599

I-82 1961-1964 

41 600

I-82 1965-1966 

41 601

I-82 1967 

41 602

I-82 and AEC 1964 

41 603

I-82 Hearing 1967 

41 604

I-82 Hearings 1973 

42 605

I-82 Hearings 1974 

42 606

I-82 Hearings 1977 

42 607

I-82 Maps undated 

42 608

I-82 Testimony (Volpentest) 1977-1980 

42 609

I-90 vs. I-82 1980-1981 

42 610

Kennewick and I-182 1967-1977 

42 611

Kennewick (Port) and I-82 1967-1977 

42 612

Labor and I-82 1971 

42 613

La Hue, Clif 1973 

42 614

Lange vs. Brinegar-Answers 1974 

42 615

Lange vs. Brinegar-Answers 1973 

42 616

Lange vs. Brinegar-Appeal 1979 

42 617

Lange vs. Brinegar-Brief 1977 

42 618

Lange vs. Brinegar-Complaint 1973 

42 619

Lange vs. Brinegar-Depositions 1974 

42 620

Lange vs. Brinegar-Interviews undated 

42 621

Lange vs. Brinegar-Judgment 1977 

42 622

Lange vs. Brinegar-Motion 1974 

42 623

Lange vs. Brinegar-Order 1974 

42 624

Lange vs. Brinegar-Removal 1974 

42 625

Lundblad, Dennis 1973 

42 626

Magnuson and I-82 1964-1974 

42 627

Opposition to I-82 1972-1978 

42 628

Oregon and I-82 1968-1974 

42 629

Oregon and I-82 1977-1978 

42 630

Oregon Support For I-82 1965-1978 

42 631

Pasco and I-82 1967-1980 

42 632

Pugnetti and I-82 1971-1973 

42 633

Richland and I-82 1966-1981 

42 634

Robinson, Kenneth W 1973 

42 635

Sierra Club and I-82 1971 

42 636

Stanfield and I-82 1977 

42 637

Tacoma Spur undated 

42 638

TCNIC and I-82 1969-1981 

43 639

Thompson Opinion (I-82) 1976 

43 640

Tri-Cities Chamber of Commerce and I-82 1968-1981 

43 641

Tri-City Economic Activity 1974 

43 642

Umatilla Bridge 1955-1974 

43 643

Umatilla Co. and I-82 1977-1978 

43 644

US Govt and I-82 1964-1981 

43 645

Vernita Bridge 1950-1964 

43 646

Washington State and I-82 1957-1981 

43 647

Walla Walla and I-82 1973 

43 648

Yakima and I-82 1971 

43 649

Return to Top »


Series 15: Kennewick School District-General 1936-1957 

box folder

AEC Contracts 1948-1949 

44 650

AEC Surplus Lists 1945-1952 

44 651

Allegations-Citizens' Committee 1953 

44 652

Associated Press 1952 

44 653

Auditing Material 1951 

44 654

Audits 1940-1953 

44 655

Band Correspondence 1948-1953 

44 656

Benton Co. Rodeo 1949 

44 657

Benton Co. School Dist. Payroll 1947 

44 658

Black, E.S.-Articles ca. 1952 

44 659

Black, E.S.-Checks 1943-1951 

44 660

Black, E.S.-Expense Vouchers 1936-1953 

44 661

Black, E.S.-Jurors ca. 1954 

44 662

Black, E.S.-Notes 1952-1954 

44 663

Black, E.S.-Senior High School 1952 

44 664

Black, E.S.-Travel Vouchers 1944-1945 

44 665

Black vs. Kennewick School Dist 1953 

44 666

Bond Issue 1951 

44 667

Brim, T.A 1940-1954 

44 668

Civil Suits undated 

44 669

Coates, Donald T 1953 

44 670

Coates, Ruth 1953 

44 671

Deeter, Clara and D.M 1947 

44 672

Dept. of Highways 1952 

44 673

Dickinson, Ernie 1953 

44 674

District Truck File 1944-1954 

44 675

District Vouchers Notes 1952-1954 

44 676

Doverspike, James 1953 

44 677

Dunham, Frank W 1952 

44 678

Education in Washington 1951 

44 679

Ferry Co 1952 

44 680

Filing Declaration of Candidacy 1952 

44 681

Food Products 1950-1952 

44 682

Freund, Jack W 1952 

44 683

Friends of the School Committee 1952 

44 684

Haller, Genevieve H 1952 

44 685

Haseltine Report 1952 

44 686

H.B. 276 undated 

44 687

Heffelfinger Recall 1952 

44 688

Hill, Glen G 1952 

44 689

Hollister, Ezra 1953 

44 690

Hope Silver-Lead Mines Inc 1952 

44 691

Hotel Expenses 1944-1948 

44 692

Hudson vs. Lamanna 1952-1954 

44 693

Jacobs, Hugh L 1953-1954 

44 694

Jonson Report 1953 

44 695

Jurors undated 

44 696

Karamatic, George 1950-1951 

44 697

Kennewick Chamber of Commerce 1949-1953 

45 698

Kennewick High School 1952 

45 699

Kennewick High School Fistfight 1952 

45 700

Kennewick National Bank undated 

45 701

Kennewick School District 1939-1940 

45 702

Kennewick School District vs. Black undated 

45 703

Kennewick School District vs. Coates undated 

45 704

Kennewick School District vs. Lamanna undated 

45 705

Kennewick School District-Miscellaneous 1940-1952 

45 706

Kraft, Eugene Edward 1944 

45 707

Lamanna Jurors 1954 

45 708

Lamanna Notes 1954 

45 709

Lamanna vs. Kennewick School District 1953 

45 710

Lee, Glenn-Notes 1952 

45 711

Lee, Glenn-Notice undated 

45 712

Lee vs. News-Complaint 1955 

45 713

Lee vs. News-Correspondence 1955-1957 

45 714

Lee vs. News-Johnson Receipt 1953 

45 715

Lee vs. News-Mast Deposition 1956 

45 716

Lee vs. News-Osburn Questions undated 

45 717

Lee vs. News-Owens Deposition 1956 

45 718

Lee vs. News-Summons 1955 

45 719

Lee vs. News-Wade Subpoena 1956 

45 720

Legal Aspects of Communications 1951 

45 721

Liability Waiver 1949 

45 722

Libel 1955 

45 723

Magruder Textbook 1951 

45 724

Maupin, Frank 1953 

45 725

Mc Asey, P.E 1947 

45 726

Mc Henry, Jennie-Recall Petitions 1952 

45 727

Mc Henry vs. Lamanna 1952-1954 

45 728

Miscellaneous Cartoons undated 

45 729

Miscellaneous Notes undated 

45 730

Morrison, Earl 1951-1952 

45 731

Motor Vehicle Numbers 1953-1954 

45 732

Mt. Vernon Chamber of Commerce 1952 

45 733

Nagley, Dean 1953 

45 734

Names and Addresses-High School Students 1950-1951 

45 735

Nash-Black Correspondence 1952 

45 736

National Committee for Defense of Democracy 1952-1954 

45 737

Nieman Construction Co 1951 

45 738

Papers 1952-1954 

45 739

Phoenix Libel Suit 1953 

45 740

Phone Vouchers 1946-1948 

45 741

Pictsweet Co undated 

45 742

Political Pieces 1951-1952 

45 743

Property Titles 1951-1952 

45 744

Provo, F. Sterling 1952-1954 

45 745

Pugnetti Correspondence 1952 

45 746

Pugnetti-Lamanna Correspondence 1951 

45 747

Questions undated 

45 748

Radio Talks 1952 

45 749

Report-Kennewick School District Audits 1936-1952 

46 750

School Board Minutes 1937-1953 

46 751

School Funding 1950 

46 752

School Funding 1951 

46 753

School Dist. Budget 1951 

46 754

School Dist. Budget 1952 

46 755

School Districts Study 1951 

46 756

School Dist. Surplus 1946-1952 

46 757

School Dist. Vouchers 1937 

46 758

School Dist. Vouchers 1938 

46 759

School Dist. Vouchers 1944 

46 760

School Dist. Vouchers 1945 

46 761

School Dist. Vouchers 1946 

46 762

School Dist. Vouchers 1947 

46 763

School Dist. Vouchers 1948 

46 764

School Dist. Vouchers 1949 

46 765

School Dist. Vouchers 1950 

46 766

School Dist. Vouchers 1951 

46 767

Shaw, David undated 

46 768

Soderquist, Kenneth O undated 

46 769

State Audit 1938 

46 770

State Auditor Hearing 1952 

46 771

State vs. Black 1951-1953 

46 772

State vs. Lamanna 1952 

46 773

Stone, Paul O 1953 

46 774

Supply Account-Checkbook 1944-1947 

46 775

Surplus Items 1950-1952 

46 776

Teacher Placement 1953-1954 

46 777

Telephone Calls-School District 1946-1948 

46 778

Treasurer's Receipts undated 

46 779

Tricoach Co 1947 

46 780

Turner, Henry 1949-1953 

46 781

Voice of the People 1952 

47 782

Voucher Notes/Miscellany 1954 

47 783

Wannamaker, Pearl 1949-1952 

47 784

War Assets Administration Surplus 1946 

47 785

War Dept. Surplus 1945-1946 

47 786

Washington Public School Employees undated 

47 787

Williams, John N 1947 

47 788

Wire Service Stories 1951-1953 

47 789

Wise, Lillian 1949 

47 790

Witnesses 1953 

47 791

Witnesses 1953 

47 792

Witt, Carl 1952 

47 793

Witt, Carl (Memo) 1951 

47 794

Work File undated 

47 795

Return to Top »


Series 16: Kennewick School District-Black vs. Scott Publishing Co 1944-1954 

box folder

Summons undated 

48 796

Complaint 7/8/1952 

48 797

Summons 7/9/1952 

48 798

Motion for Change of Venue 8/1/1952 

48 799

Affidavit 8/1/1952 

48 800

Motion for Non-Resident Cost Bond 8/1/1952 

48 801

Motion for Change of Venue 8/11/1952 

48 802

Amended Complaint 8/19/1952 

48 803

Demurrer 8/1952 

48 804

Motion to Require Amendment of Complaint 8/1952 

48 805

Demurrer 9/1952 

48 806

Proceedings 9/16/1952 

48 807

Affidavit 9/18/1952 

48 808

Order Denying Change of Venue 9/30/1952 

48 809

Clerk's Certificate 10/16/1952 

48 810

Stipulation 10/22/1952 

48 811

Correspondence 1952 

48 812

Order Authorizing Clerk 1/30/1953 

48 813

Order Granting Motion For Cost Bond 2/1953 

48 814

Order 2/1953 

48 815

Reply 3/30/1953 

48 816

Answer 3/1953 

48 817

Deposition of E.S. Black 4/11/1953 

48 818

Third Amended Complaint 11/13/1953 

48 819

Correspondence 1953 

48 820

General Services Administration Exhibits 1944-1954 

48 821

Deposition of Jay Robinson, Jr 1/8/1954 

48 822

Deposition of Harold A. Clark 1/8/1954 

48 823

Deposition of Eagle Freshwater 1/8/1954 

48 824

Deposition of Estelle R. Wright 1/9/1954 

48 825

Benton Co. Exhibits 1945-1954 

48 826

Deposition of Merle W. Mast 1/13/1954 

48 827

Deposition of Paul Lee 1/13/1954 

48 828

Deposition of Carl T. Elliot 1/14/1954 

48 829

Motion for Change of Venue, 1/20/1954 

48 830

Deposition of Samuel Lamanna 1/27/1954 

48 831

Memorandum 2/4/1954 

48 832

Court's Remarks on Discharging the Jury 2/6/1954 

48 833

Satisfaction of Judgment 4/5/1954 

48 834

Department of Licenses Exhibits 1951-1954 

48 835

Correspondence 1954 

48 836

Amended Complaint undated 

48 837

Motion to Require Amendment undated 

48 838

Return to Top »


Series 17: Kennewick School District-Lamanna vs. Scott Publishing Co 1953-1956 

box folder

Correspondence 1953 

49 839

Deposition of Samuel Lamanna 3/26/1954 

49 840

Deposition of Eagle Freshwater 7/20/1954 

49 841

Remarks 9/15/1954 

49 842

Deposition of Clifford S. Cernick 8/30/1954 

49 843

Notes-Glenn Lee 9/10/1954 

49 844

Deposition of Maloy Sensey 9/21/1954 

49 845

Order 10/1954 

49 846

Excerpt-Tonkoff's Final Argument 1954 

49 847

Correspondence 1954 

49 848

Index 1/31/1955 

49 849

Correspondence 1955 

49 850

Petition for Re-hearing 5/15/1956 

49 851

Correspondence 1956 

49 852

Memorandum of Defendants undated 

49 853

Voir Dire Examination of Jurors undated 

49 854

Reply Brief of Appellants undated 

49 855

Brief of Amici Curiae undated 

49 856

Brief of Appellants undated 

49 857

Return to Top »


Series 18: Kennewick School District-Owens vs. Scott Publishing Co 1952-1957 

box folder

Motion to Require Amendment of Complaint 9/1952 

50 858

Consolidated Brief of Documents 10/29/1952 

50 859

Miscellaneous 1952 

50 860

Bill of Particulars 2/25/1952 

50 861

Order 2/1953 

50 862

Order Granting Motion for Cost Bond 2/1953 

50 863

Reply 3/10/1953 

50 864

Affidavit-Glenn Lee 3/31/1953 

50 865

Affidavit-John Gavin 3/31/1953 

50 866

Motion for Continuance 3/31/1953 

50 867

Answer 3/1953 

50 868

Deposition of Harvey Owens 4/11/1953 

50 869

Deposition of James Doverspike 5/1/1953 

50 870

Transcript 1953 

50 871

Transcript 1953 

50 872

Transcript 1953 

50 873

Transcript 1953 

50 874

Transcript 1953 

50 875

Transcript 1953 

51 876

Motion for Judgment 5/1953 

51 877

Affidavits 5/1953 

51 878

Correspondence 1953 

51 879

Correspondence 1954 

51 880

Request That Petition for Re-hearing be Granted undated 

51 881

Supplemental Comment/Allied Daily Newspapers 7/1/1955 

51 882

Petition for Stay of Judgment 1955 

51 883

Stay of Enforcement of Judgment 10/7/1955 

51 884

In Supreme Court of State of Washington 1955 

51 885

Petition to Supreme Ct. of US 1955 

51 886

Allied Daily Newspapers and Owens Case 1955 

51 887

Correspondence 1955 

51 888

Affidavit-John Gavin 3/28/1956 

51 889

Jurors 1956 

51 890

Deposition of Harvey Owens 5/11/1956 

51 891

Depositions-Richmond, Spaulding, Friend, Blair, Block 6/26/1956 

51 892

Deposition of William Blair 6/26/1956 

51 893

Depositions-Green, Scott, Powell 6/28/1956 

51 894

Affidavit-William M. Green 6/30/1956 

51 895

Affidavit-Mrs. William M. Green 6/30/1956 

51 896

Motion for Judgment 7/2/1956 

51 897

Affidavit-Mrs. William M. Green 7/16/1956 

51 898

Statement of Facts-Vol. I 1956 

51 899

Statement of Facts-Vol. II 1956 

52 900

Affidavit 1956 

52 901

Satisfaction of Judgment 12/7/1956 

52 902

Order 12/28/1956 

52 903

Excerpts-Gavin, Tonkoff, Edgerton undated 

52 904

The Court's Oral Opinion undated 

52 905

En Banc undated 

52 906

Dissents undated 

52 907

Questions-Owens undated 

52 908

Owens Deeds undated 

52 909

Notes undated 

52 910

Correspondence 1956 

52 911

Order Releasing Surety Bonds 1/2/1957 

52 912

Correspondence 1957 

52 913

Series 19: Mid-Columbia Publishers-General 1945-1956 

Conditional Sales Contract 1945 

53 914

Correspondence 1945 

53 915

Conditional Sales Contract 5/29/1946 

53 916

Correspondence 1946 

53 917

Correspondence 1947 

53 918

Correspondence 1948 

53 919

Exhibits undated 

53 920

Pasco Empire Account Book 1949 

53 921

Mid-Columbia Publishers Account Book 1949 

53 922

No. 34 Linotype undated 

53 923

Pasco/Mid-Columbia Publishers History undated 

53 924

Examination of Glenn Lee 11/15/1949 

53 925

Correspondence 1949 

53 926

Correspondence 1950 

53 927

Order Directing Trustee to Commence Action 6/18/1951 

53 928

Miscellaneous 1948-1953 

53 929

Order Dismissing Petition of Scott Publishing Co 4/24/1953 

53 930

Trustee's Answer to Petition 4/25/1953 

53 931

Order 4/1953 

53 932

Petition 4/1953 

53 933

Proceedings on Hearing of Scott Publishing Co 7/23/1953 

53 934

Reply of Scott Publishing Co. to Trustee's Answer 7/27/1953 

53 935

Correspondence 1953 

53 936

Petition for Review 3/1954 

53 937

Points and Authorities 10/14/1954 

53 938

Correspondence 1954 

53 939

Order Upon Review 2/19/1955 

53 940

Appeal Statement on Appeal 4/27/1955 

53 941

Notice of Application for Trial Amendment undated 

53 942

Certificate by Referee to Judge undated 

53 943

Memorandum in Reply to Trustee's Memo undated 

53 944

Trustee's Reply to Scott Publishing Co.'s Memo undated 

53 945

Memo Opinion/Reimbursement of \$8,550 undated 

53 946

Memorandum of Petitioner undated 

53 947

Memorandum of Petitioner undated 

53 948

Trustee's Memorandum of Authorities undated 

53 949

Various Court Documents 1953-1955 

53 950

Correspondence 1955 

53 951

Questions undated 

53 952

Scott Publishing Co. vs. Rodgers-Brief of Appellant undated 

53 953

Scott Publishing Co. vs. Rodgers-Brief of Appellee undated 

53 954

Scott Publishing Co. vs. Rodgers-Transcript of Record undated 

53 955

Scott Publishing Co. vs. Rodgers-Court Documents undated 

53 956

Scott Publishing Co. vs. Rodgers-Correspondence 1955 

53 957

Scott Publishing Co. vs. Rodgers-Correspondence 1956 

53 958

Transcript undated 

53 959

Transcript undated 

53 960

Return to Top »


Series 20: Mid-Columbia Publishers-Crutcher vs. Scott Publishing Co 1946-1955 

box folder

Escrow Material 1946-1949 

54 961

Notary's Public Statement 11/1949 

54 962

Correspondence 1950 

54 963

Notary's Statement 4/13/1951 

54 964

Withdrawal of Jury Demand 2/1951 

54 965

Court Documents 3/1951 

54 966

Deposition of E.S. Johnson 6/8/1951 

54 967

Record of Trial 6/11-12/1951 

54 968

Complaint 6/22/1951 

54 969

Receipt and Satisfaction of Judgment 6/1951 

54 970

Order of Dismissal Without Prejudice 6/1951 

54 971

Deposition of Ralph E. Reed 7/6/1951 

54 972

Order for Bill of Particulars 7/31/1951 

54 973

Order Denying Motion to Strike 7/31/1951 

54 974

Notice of Appearance 7/1951 

54 975

Denurrer 7/1951 

54 976

Motion to Make More Definite and Certain 7/1951 

54 977

Demand for Jury Trial 4/3/1951 

54 978

Correspondence 1951 

54 979

Order on Pre-Trial Conference 2/15/1952 

54 980

Verdict 3/1952 

54 981

Notice 4/3/1952 

54 982

Judgment 4/10/1952 

54 983

Order Granting Plaintiff's Motion 4/10/1952 

54 984

Order Overruling Defendant's Motion 4/10/1952 

54 985

Acknowledgement of Admission of Service 7/11/1952 

54 986

Stipulation 7/30/1952 

54 987

Acknowledgement of Service 4/22/1952 

54 988

Stipulation 9/17/1952 

54 989

Acceptance of Service 10/1952 

54 990

Stipulation 10/29/1952 

54 991

Correspondence 1952 

54 992

Department Two 2/24/1953 

54 993

Cost Bill of Respondent and Cross Appellant 3/2/1953 

54 994

Satisfaction of Judgment 4/1953 

54 995

Order Withdrawing Exhibits 7/1953 

54 996

Correspondence 1953 

54 997

Order Releasing Statement of Facts 3/1954 

54 998

Correspondence 1954 

54 999

Bill of Particulars undated 

54 1000

Petition for Rehearing undated 

54 1001

Plaintiff's Proposed Amendments undated 

54 1002

Memo of Points and Authorities undated 

54 1003

Praecipe for Transcript on Appeal undated 

54 1004

Appeal undated 

54 1005

Interrogatories undated 

54 1006

Plaintiff's Proposed Instructions undated 

54 1007

Defendant's Proposed Instructions undated 

54 1008

Brief of Appellant undated 

54 1009

Statement of Possible Testimony undated 

54 1010

Miscellaneous 1946-1955 

54 1011

Return to Top »


Series 21: Mid-Columbia Publishers-Kennewick Courier-Record 1906-1949 

box
55
folder
1012

Return to Top »


Series 22: Mid-Columbia Publishers-Malott vs. Scott Publishing Co 1951-1955 

box folder

Malott Articles 6/1951 

56 1013

Correspondence 1951 

56 1014

Summons undated 

56 1015

Affidavit 1953 

56 1016

Complaint 6/6/1953 

56 1017

Lew Selvidge Testimony 7/24/1953 

56 1018

Affidavit of Thomas Malott 7/27/1953 

56 1019

Motion to Require Amendment of Complaint 7/1953 

56 1020

Demurrer 7/1953 

56 1021

Motion for Change of Venue 7/1953 

56 1022

Amended Complaint 10/17/1953 

56 1023

Demurrer to Amended Complaint 11/1953 

56 1024

Motion to Require Amendment of Complaint 11/1953 

56 1025

Counter Affidavit 12/7/1953 

56 1026

Affidavit 12/12/1953 

56 1027

Order 1954 

56 1028

Affidavits 12/8/1953 

56 1029

Correspondence 1953 

56 1030

Jurors 2/1954 

56 1031

Order Granting Change of Venue 2/1954 

56 1032

Order Changing Venue 2/1954 

56 1033

Notice of Argument 3/12/1954 

56 1034

Memo Decision on Demurrer and Motions 4/16/1954 

56 1035

Notice of Presentation 1954 

56 1036

Notice of Taking of Depositions 7/9/1954 

56 1037

Subpoenas 7/9/1954 

56 1038

Second Amended Complaint 7/16/1954 

56 1039

Deposition of William Krudwig 7/20/1954 

56 1040

Demurrers to 2nd Amended Complaint 9/1954 

56 1041

Demand for Jury 9/17/1954 

56 1042

Notice of Motion 9/30/1954 

56 1043

Affidavit 9/1954 

56 1044

Order Overruling Demurrers 1954 

56 1045

Order Overruling Demurrers 10/1954 

56 1046

Demurrer 10/1954 

56 1047

Notice of Setting for Jury Trial 10/1954 

56 1048

Reply 10/1954 

56 1049

Answer and Affirmative Defense 10/7/1954 

56 1050

Motion for Continuance 10/1954 

56 1051

Affidavit Resisting Defendant's Motion 10/7/1954 

56 1052

Miscellaneous undated-1954 

56 1053

Memorandum undated 

56 1054

Correspondence 1954 

56 1055

Correspondence 1955 

56 1056

Return to Top »


Series 23: Scott Publishing Co. vs. Columbia Basin Publishers, Inc.- Depositions 1956-1959 

box folder

Walter D. Marvick 1/30/1956 

57 1057

James W. Bryce 1/31/1956 

57 1058

Merle W. Mast 3/14/1956 

57 1059

Jim D. Reed 3/16/1956 

57 1060

Lynn Hebron 3/16/1956 

57 1061

Thomas M. Bishop 5/14/1956 

57 1062

S.A. Connell, Stuart T. Mullen, Sid Carl 5/15/1956 

57 1063

Glen W. Sherman 5/16/1956 

57 1064

Carl E. Geer, Roy Davis, Kenneth John Bunch 5/16-17/1956 

57 1065

Millard Grigsby Swain 5/17/1956 

58 1066

Joe Carroll 5/17/1956 

58 1067

Anton L. Wilie 6/12/1956 

58 1068

Ted Best 6/12/1956 

58 1069

Carl B. Williams 7/30/1956 

58 1070

Wilbur W. Scruby 7/30/1956 

58 1071

Reno P. Ransom 7/30/1956 

58 1072

Henry Broderick 7/30/1956 

58 1073

Henry G. Nelson 9/10/1956 

58 1074

Francis W. Hilton, Sr 9/11/1956 

58 1075

W.E. Scheyer 10/1-2/1956 

58 1076

Mickey Mc Guire, John C. Bloom 10/22/1956 

58 1077

Veryl J. Byron 10/22/1956 

58 1078

R.H. Gillette 10/23/1956 

58 1079

Walter A. Slipp 10/23/1956 

58 1080

Charles C. Parker 11/12/1956 

59 1081

Emil G. Sick 11/12/1956 

59 1082

Robert H. Hopkins 11/12/1956 

59 1083

Gertrude Bryce 11/26/1956 

59 1084

Catherine Jenkins 11/26/1956 

59 1085

Jack Anderson 11/26/1956 

59 1086

Paul Glaser 11/26/1956 

59 1087

R.H. Gillette 12/7/1956 

59 1088

Walter A. Slipp 12/7/1956 

59 1089

S.A. Connell 12/7/1956 

59 1090

Richard Lea 12/12/1956 

59 1091

Earl Mc Callum 1/3-4/1957 

59 1092

G.J. Greenfield 2/15/1957 

59 1093

W. Howard Mendenhall, Harold L. Hansen 2/15/1957 

59 1094

Howard O. Burley 4/11/1957 

59 1095

E.W. Johnson, Guy W. Plank 4/11/1957 

59 1096

Robert Brandon 4/11/1957 

59 1097

Maage La Counte 4/12/1957 

59 1098

S.A. Crysler, J.J. Murphy, Robert Hall 4/18/1957 

60 1099

George Oistad 4/19/1957 

60 1100

Paul E. Lee 9/11/1957 

60 1101

Bruce Mac Gaffey 9/12/1957 

60 1102

Alex G. Adams 9/12/1957 

60 1103

James Osburn 9/12/1957 

60 1104

Lloyd C. Mylerberg 9/13/1957 

60 1105

Arthur A. Hagman, Martin G. Anderson, J.N. Shryock 10/21-23/1957 

60 1106

Raymond J. Bray 10/29/1957 

60 1107

Melvin B. Voorhees 10/29/1957 

60 1108

Herbert A. Brindamour 10/30/1957 

61 1109

Dixon H. Murphy 10/30/1957 

61 1110

Lon D. Leeper 10/30/1957 

61 1111

Louis J. Rubin 11/22/1957 

61 1112

James N. Shryock 12/4-9/1957 

61 1113

Eugene F. Dennin 12/13/1957 

61 1114

Harold H. Clark 12/13/1957 

61 1115

Joe Bailey 12/13/1957 

61 1116

William R. Cloud 12/13/1957 

61 1117

Reno P. Ransom, F.R. Larning, Charles M. Clark 12/23/1957 

61 1118

Lyle Stough, Lyle B. Beavers 1/13/1958 

61 1119

Dan P. Cartwright 1/16/1958 

61 1120

Merle W. Mast 1/14-17/1958 

61 1121

Carl B. Molander 2/3/1958 

61 1122

C. Brooks Peters 2/4/1958 

61 1123

Raymond K. Rogers 2/3/1958 

62 1124

Charles E. Tully 2/4-5/1958 

62 1125

Glen Morrison 2/5/1958 

62 1126

James Hennessy 2/19-20/1958 

62 1127

Walter Reiter 2/21/1958 

62 1128

Howard W. Parish 1/17-2/24/1958 

62 1129

Howard W. Parish 1/17-2/24/1958 

62 1130

Howard W. Parish 1/17-2/24/1958 

62 1131

Howard W. Parish 1/17-2/24/1958 

62 1132

Howard W. Parish 1/17-2/24/1958 

62 1133

James M. Bryce 2/13-26/1958 

63 1134

James M. Bryce 2/13-26/1958 

63 1135

Rex Allison 2/26/1958 

63 1136

James Osburn 3/3/1958 

63 1137

Fred Green 3/31/1958 

63 1138

James M. Bryce 6/10-20/1958 

63 1139

David E. Williams 6/27/1958 

63 1140

Frank L. Cummings 6/27/1958 

63 1141

Woodruff Randolph 7/1/1958 

63 1142

Ray Talbott 7/3/1958 

63 1143

Millard G. Swain 11/17/1958 

63 1144

John C. Bloom 11/17/1958 

63 1145

Don C. Solberg 4/8/1959 

63 1146

Roy Milligan 5/20/1959 

63 1147

D.S. Haines 5/20/1959 

63 1148

M.J. Frey 5/20/1959 

63 1149

A.G. Llewellyn 5/28/1959 

63 1150

Return to Top »


Series 24: Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Transcript of Proceedings 1958-1959 

box folder

 10/20/1958 

64 1151

 6/12/1959 

64 1152

 7/3/1959 

64 1153

 8/14-15/1959 

64 1154

 9/8/1959 

64 1155

 9/8/1959 

64 1156

 9/9/1959 

64 1157

 9/9/1959 

64 1158

 9/10/1959 

64 1159

 9/10/1959 

64 1160

 9/11/1959 

64 1161

 9/11/1959 

64 1162

 9/14/1959 

64 1163

 9/14/1959 

64 1164

 9/15/1959 

64 1165

 9/15/1959 

64 1166

 9/16/1959 

65 1167

 9/16/1959 

65 1168

 9/17/1959 

65 1169

 9/17/1959 

65 1170

 9/18/1959 

65 1171

 9/18/1959 

65 1172

 9/21/1959 

65 1173

 9/21/1959 

65 1174

 9/22/1959 

65 1175

 9/22/1959 

65 1176

 9/23/1959 

65 1177

 9/23/1959 

65 1178

 9/24/1959 

65 1179

 9/24/1959 

66 1180

 9/25/1959 

66 1181

 9/25/1959 

66 1182

 9/28/1959 

66 1183

 9/28/1959 

66 1184

 9/29/1959 

66 1185

 9/29/1959 

66 1186

 9/30/1959 

66 1187

 9/30/1959 

66 1188

 10/1/1959 

66 1189

 10/1/1959 

66 1190

 10/2/1959 

66 1191

 10/2/1959 

66 1192

 10/5/1959 

66 1193

 10/5/1959 

67 1194

 10/6/1959 

67 1195

 10/6/1959 

67 1196

 10/7/1959 

67 1197

 10/7/1959 

67 1198

 10/8/1959 

67 1199

 10/8/1959 

67 1200

 10/9/1959 

67 1201

 10/9/1959 

67 1202

 10/13/1959 

67 1203

 10/13/1959 

67 1204

 10/14/1959 

67 1205

 10/14/1959 

67 1206

 10/15/1959 

68 1207

 10/15/1959 

68 1208

 10/16/1959 

68 1209

 10/16/1959 

68 1210

 10/19/1959 

68 1211

 10/20/1959 

68 1212

 10/20/1959 

68 1213

 10/21/1959 

68 1214

 10/21/1959 

68 1215

 10/22/1959 

68 1216

 10/22/1959 

68 1217

 10/23/1959 

69 1218

 10/23/1959 

69 1219

 10/23/1959 

69 1220

 10/23/1959 

69 1221

 10/26/1959 

69 1222

 10/26/1959 

69 1223

 10/27/1959 

69 1224

 10/27/1959 

69 1225

 10/28/1959 

69 1226

 10/28/1959 

69 1227

 11/5/1959 

70 1228

 11/5/1959 

70 1229

 11/6/1959 

70 1230

 11/6/1959 

70 1231

 11/7/1959 

70 1232

Return to Top »


Series 25: Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Trial Exhibits 1946-1959 

box folder

1-7 (Walter D. Marvick) 1954 

71 1233

22-38 (James M. Bryce) 1950-1952 

71 1234

39-84 (Merle W. Mast) 1950-1955 

71 1235

85-102 (Frank L. Cummings) 1950-1955 

71 1236

103-105 (Jim D. Reed) 1955-1956 

71 1237

106-110 (Lynn Hebron) 1949-1950 

71 1238

127 (S.A. Connell) 1953-1955 

72 1239

128-129 (Glenn L. Mack) 1951 

72 1240

130-136 (Glen W. Sherman) 1951-1956 

72 1241

137 (Carl E. Geer) 1954-1956 

72 1242

138-141 (Roy Davis) 1954-1955 

72 1243

142-149 (Millard G. Swain) 1949-1956 

72 1244

150-151 (Kenneth John Bunch) 1955 

72 1245

152-171 (Anton L. Wilie, Ted Best) 1949-1955 

72 1246

172-174 (Francis R. Mc Glothlin) 1953-1955 

72 1247

175-179 (James W. Phillips) 1949-1950 

72 1248

180 (Carl B. Williams) 1955 

72 1249

181-191 (Francis W. Hilton) 1951-1952 

72 1250

192-237 (W.E. Scheyer) 1950-1951 

72 1251

238-242 (Mickey Mc Guire) 1949-1950 

72 1252

243-244 (E.S. Bell, Jr.) 1949 

72 1253

245-247 (Walter D. Smith) 1949-1950 

72 1254

248-249 (R.H. Gillette) 1954 

72 1255

250 (Gertrude Bryce) 1951 

72 1256

275-277 (R.H. Gillette) 1953-1954 

72 1257

278-320 (Earl Mc Callum) 1949 

72 1258

321-328 1949-1957 

72 1259

329-330 (Harold L. Hansen) 1950-1954 

72 1260

331-342 (Howard O. Burley) 1950-1957 

72 1261

343-351 (Robert Bandon) 1954-1956 

72 1262

352-360 (E.W. Bandon) 1954-1956 

72 1263

361-376 (Guy W. Plank) 1955-1956 

72 1264

377-385 (Maage La Counte) 1955-1956 

72 1265

387-388 (J.J. Murphy) 1956 

72 1266

389-410 (Paul E. Lee) 1955-1957 

72 1267

413-418 (Bruce Mac Gaffey) 1953-1957 

72 1268

419-458 (Alex G. Adams) 1953-1957 

72 1269

459-466 1952-1957 

73 1270

467-484 (James M. Osburn) 1952-1956 

73 1271

485-507A 1951-1957 

73 1272

508-519 1951-1957 

73 1273

520-529 1951-1956 

73 1274

530-556 1949-1956 

73 1275

557-581 1949-1952 

73 1276

582-589 1952 

74 1277

590-612 1951-1953 

74 1278

613-637 1952-1956 

74 1279

638-664 1953-1957 

74 1280

665-714 (Louis J. Rubin) 1950-1957 

74 1281

715-788 (Don Hurd) 1950-1957 

74 1282

789 (Woodruff Randolph) 1955 

74 1283

790-800 (Reno P. Ransom) 1950 

74 1284

801-808 (F.R. Lanning) 1949-1955 

74 1285

814-818 (Lyle Stough) 1950-1955 

75 1286

819-833 (Lyle Stough) 1949-1957 

75 1287

844-921 (Merle Mast) 1950-1956 

75 1288

922 (David E. Williams) 1955 

75 1289

925 (Dan Cartwright) 1955 

75 1290

926-930 (Merle Mast) 1951-1956 

75 1291

931-965 (Howard W. Parish) 1949-1958 

75 1292

967-1026 1950-1957 

75 1293

1027-1097 (Raymond K. Rogers) 1947-1957 

75 1294

1098-1142 (Charles E. Tully) 1954-1957 

75 1295

1143-1170 (James Hennessey) 1950-1956 

76 1296

1172-1183 (James Bryce) 1950-1952 

76 1297

1184-1185 (Howard W. Parish) 1950-1953 

76 1298

1186-1237 (Howard Mendenhall) 1950-1957 

76 1299

1238-1239 (James Bryce) 1950-1951 

76 1300

1241 (Walter Reiter) 1954 

76 1301

1242-1277 (Howard W. Parish) 1950-1955 

76 1302

1278-1310 (Rex Allison) 1954-1955 

76 1303

1311-1331 (James Bryce) 1949-1957 

76 1304

1354A (Paul Lee) 1954-1955 

76 1305

1356-1361B (James Osburn) 1953-1956 

76 1306

1365 (Paul Lee) 1955-1958 

76 1307

1366-1374 (Paul Lee) 1952-1958 

77 1308

1375-1451 (CBN-ITU Correspondence) 1950-1954 

77 1309

1452-1507 (CBN-ITU Correspondence) 1951-1952 

77 1310

1508-1591 (CBN-Unitypo Correspondence) 1953-1954 

77 1311

1592-1649 (CBN-Unitypo Correspondence) 1954 

77 1312

1650-1705 (CBN-Unitypo Correspondence) 1955 

77 1313

1706-1771 (CBN-Unitypo Correspondence) 1956-1957 

78 1314

1772-1826 (CBN-Unitypo Correspondence) 1957 

78 1315

1827-1895 (CBN-ITU Correspondence) 1951-1958 

78 1316

1907-1934 (New Newspapers Exec. Council Docs.) 1950-1957 

78 1317

1935-2057 (CBN Notes to ITU) 1952-1958 

78 1318

2058-2099 (Unitypo Notes to ITU) 1948-1958 

78 1319

2100-2105 (CBN and TCH Clippings) 1955 

79 1320

2106 1950 

79 1321

2107 1950 

79 1322

2108 1950 

79 1323

2109 1950 

79 1324

2110 1950 

79 1325

2111 1950 

79 1326

2112 1950 

79 1327

2113 undated 

79 1328

2114 1950 

79 1329

2116 1950 

79 1330

2117 1950 

79 1331

2118 1950 

79 1332

2120 1950 

79 1333

2121 1950 

79 1334

2122 1951 

79 1335

2123 1951 

79 1336

2124 1951 

79 1337

2125 1951 

79 1338

2126 1951 

79 1339

2127 1951 

79 1340

2128 1951 

79 1341

2129 1951 

79 1342

2130 1951 

79 1343

2131 1952 

79 1344

2132 1952 

79 1345

2133 1952 

79 1346

2134 1952 

79 1347

2135 1952 

79 1348

2137 1952 

79 1349

2138 1952 

79 1350

2139 1952 

79 1351

2140 undated 

79 1352

2141 1953 

79 1353

2142 1953 

79 1354

2143 1954 

79 1355

2144 1950 

79 1356

2145 1949-1950 

79 1357

2146 1950 

79 1358

2148 1950 

79 1359

2149 1950 

79 1360

2150 1950 

79 1361

2151 1950 

79 1362

2152 1950 

79 1363

2153 1950 

79 1364

2154 1950 

79 1365

2155 1950 

79 1366

2156 1950 

79 1367

2159 1951 

79 1368

2162 1951 

79 1369

2163 1951 

79 1370

2167 1951-1952 

79 1371

2170 1952 

79 1372

2171 1951-1952 

79 1373

2172 1952 

79 1374

2174 1949-1953 

79 1375

2175 1953 

79 1376

2177 1953 

79 1377

2178 1954 

79 1378

2179 1955 

79 1379

2180 1955 

79 1380

2181-2195 (Marvick's Reports) 1949-1955 

79 1381

2196-2208 (Local 831 Special Assistance) 1950 

79 1382

2209-2238 1950-1951 

80 1383

2239-2267 (Local 831 Special Assistance) 1951 

80 1384

2268-2281 (Local 831 Special Assistance) 1951-1952 

80 1385

2282-2290 (Local 831 Special Assistance) 1953-1955 

80 1386

2298-2332 (Colorado Springs Free Press) 1953-1958 

80 1387

2378-2395 (Colorado Springs Free Press) 1951-1954 

81 1388

2396-2414 (Colorado Springs Free Press) 1954-1956 

81 1389

2415-2436 (Colorado Springs Free Press) 1953-1955 

81 1390

2437-2451 (Colorado Springs Exec. Council) 1950-1956 

81 1391

2452-2468 (Colorado Springs Exec. Council) 1947-1957 

81 1392

2490-2514 (Machine Accounting Cards) 1948-1957 

81 1393

2522-2545 (Las Vegas Exec. Council) 1950-1955 

81 1394

2573 (Unitypo Voucher File Docs.) 1950 

81 1395

2575 (Unitypo Voucher File Docs.) 1950 

81 1396

2580 (Unitypo Voucher File Docs.) 1951 

81 1397

2581 (Unitypo Voucher File Docs.) 1951 

81 1398

2582 (Unitypo Voucher File Docs.) 1951 

81 1399

2583 (Unitypo Voucher File Docs.) 1951 

81 1400

2585 (Unitypo Voucher File Docs.) 1951 

81 1401

2586 (Unitypo Voucher File Docs.) 1951 

81 1402

2587 (Unitypo Voucher File Docs.) 1951 

81 1403

2589 (Unitypo Voucher File Docs.) 1951 

81 1404

2590 (Unitypo Voucher File Docs.) 1952 

81 1405

2591 (Unitypo Voucher File Docs.) 1952 

81 1406

2592 (Unitypo Voucher File Docs.) 1952 

81 1407

2593 (Unitypo Voucher File Docs.) 1952 

81 1408

2595 (Unitypo Voucher File Docs.) 1952 

81 1409

2596 (Unitypo Voucher File Docs.) 1952 

81 1410

2597 (Unitypo Voucher File Docs.) 1952 

81 1411

2598 (Unitypo Voucher File Docs.) 1952 

81 1412

2599 (Unitypo Voucher File Docs.) 1952 

81 1413

2600 (Unitypo Voucher File Docs.) 1952 

81 1414

2601 (Unitypo Voucher File Docs.) 1952 

81 1415

2602 (Unitypo Voucher File Docs.) 1952 

81 1416

2603 (Unitypo Voucher File Docs.) 1953 

81 1417

2604 (Unitypo Voucher File Docs.) 1953 

81 1418

2605 (Unitypo Voucher File Docs.) 1953 

81 1419

2606 (Unitypo Voucher File Docs.) 1953 

81 1420

2607 (Unitypo Voucher File Docs.) 1953 

81 1421

2608 (Unitypo Voucher File Docs.) 1953 

81 1422

2609 (Unitypo Voucher File Docs.) 1953 

81 1423

2610 (Unitypo Voucher File Docs.) 1953 

81 1424

2611 (Unitypo Voucher File Docs.) 1953 

81 1425

2612 (Unitypo Voucher File Docs.) 1953 

81 1426

2613 (Unitypo Voucher File Docs.) 1953 

81 1427

2614 (Unitypo Voucher File Docs.) 1953 

81 1428

2615 (Unitypo Voucher File Docs.) 1954 

81 1429

2616 (Unitypo Voucher File Docs.) 1954 

83 1430

2617 (Unitypo Voucher File Docs.) 1954 

83 1431

2618 (Unitypo Voucher File Docs.) 1954 

83 1432

2619 (Unitypo Voucher File Docs.) 1954 

83 1433

2620 (Unitypo Voucher File Docs.) 1954 

83 1434

2621 (Unitypo Voucher File Docs.) 1954 

83 1435

2622 (Unitypo Voucher File Docs.) 1954 

83 1436

2623 (Unitypo Voucher File Docs.) 1954 

83 1437

2624 (Unitypo Voucher File Docs.) 1954 

83 1438

2625 (Unitypo Voucher File Docs.) 1954 

83 1439

2626 (Unitypo Voucher File Docs.) 1954 

83 1440

2627 (Unitypo Voucher File Docs.) 1955 

83 1441

2628 (Unitypo Voucher File Docs.) 1955 

83 1442

2629 (Unitypo Voucher File Docs.) 1955 

83 1443

2630 (Unitypo Voucher File Docs.) 1955 

83 1444

2631 (Unitypo Voucher File Docs.) 1955 

83 1445

2632 (Unitypo Voucher File Docs.) 1955 

83 1446

2633 (Unitypo Voucher File Docs.) 1955 

83 1447

2634 (Unitypo Voucher File Docs.) 1955 

83 1448

2635 (Unitypo Voucher File Docs.) 1955 

83 1449

2636 (Unitypo Voucher File Docs.) 1955 

83 1450

2637 (Unitypo Voucher File Docs.) 1955 

83 1451

2638 (Unitypo Voucher File Docs.) 1955 

83 1452

2639 (Unitypo Voucher File Docs.) 1956 

83 1453

2640 (Unitypo Voucher File Docs.) 1956 

83 1454

2641 (Unitypo Voucher File Docs.) 1956 

83 1455

2642 (Unitypo Voucher File Docs.) 1956 

83 1456

2643 (Unitypo Voucher File Docs.) 1956 

83 1457

2644 (Unitypo Voucher File Docs.) 1956 

83 1458

2645 (Unitypo Voucher File Docs.) 1956 

84 1459

2646 (Unitypo Voucher File Docs.) 1956 

84 1460

2647 (Unitypo Voucher File Docs.) 1956 

84 1461

2648 (Unitypo Voucher File Docs.) 1956 

84 1462

2649 (Unitypo Voucher File Docs.) 1956 

84 1463

2650 (Unitypo Voucher File Docs.) 1956 

84 1464

2651 (Unitypo Voucher File Docs.) 1957 

84 1465

2652 (Unitypo Voucher File Docs.) 1957 

84 1466

2653 (Unitypo Voucher File Docs.) 1957 

84 1467

2654 (Unitypo Voucher File Docs.) 1957 

84 1468

2655 (Unitypo Voucher File Docs.) 1957 

84 1469

2656 (Unitypo Voucher File Docs.) 1957 

84 1470

2657 (Unitypo Voucher File Docs.) 1957 

84 1471

2658 (Unitypo Voucher File Docs.) 1957 

84 1472

2659 (Unitypo Voucher File Docs.) 1957 

84 1473

2660 (Unitypo Voucher File Docs.) 1957 

84 1474

2661 (Unitypo Voucher File Docs.) 1957 

84 1475

2662 (Unitypo Voucher File Docs.) 1957 

84 1476

2663 (Unitypo Voucher File Docs.) 1958 

84 1477

2664 (Unitypo Voucher File Docs.) 1958 

84 1478

2665 (Unitypo General Journal) 1948-1952 

84 1479

2666 (Unitypo Accounts Receivable Ledger) 1951-1952 

84 1480

2667 (Unitypo Accounts Receivable Ledger) 1952-1953 

84 1481

2667A (Unitypo General Ledger) 1952-1953 

84 1482

2668 (Unitypo Accounts Receivable Ledger) 1954 

84 1483

2668A (Unitypo General Ledger) 1954 

84 1484

2669 (Unitypo Accounts Receivable Ledger) 1955 

84 1485

2669A (Unitypo General Ledger) 1955 

84 1486

2669B (Unitypo General Ledger) 1955 

84 1487

2670 (Unitypo Accounts Receivable Ledgers) 1956 

84 1488

2670A (Unitypo General Ledger) 1956 

84 1489

2670B (Unitypo General Ledger) 1956 

84 1490

2671 (Unitypo Accounts Rceivable Ledgers) 1957 

85 1491

2671A (Unitypo General Ledger) 1957 

85 1492

2672B (Unitypo General Ledger) 1957 

85 1493

2680-2731 (Unitypo Docs. Authorizing Loans) 1946-1954 

85 1494

2732-2734 (Forrest C. Fulk Correspondence) 1953 

85 1495

2735-2753 (Unitypo Correspondence-Larry Taylor) 1951-1954 

85 1496

2754-2773 (ITU Exec. Council) 1950-1952 

85 1497

2774-2789 (American Printing Machinery) 1949-1951 

85 1498

2790-2821 (Miscellaneous Exec. Council Docs.) 1946-1947 

85 1499

2822-2848 1948 

85 1500

2849-2876 1949-1950 

85 1501

2877 (Ledger Sheets-Unitypo Inc.) 1948-1957 

86 1502

2878 (Unitypo Docs. Numbers Listed) undated 

86 1503

2903-2935 (ITU Local 831 Correspondence) 1949-1951 

86 1504

2936A (Unitypo Minutes) 1946-1947 

86 1505

2936B (Unitypo Minutes) 1947-1949 

86 1506

2936C (Unitypo Minutes) 1949-1950 

86 1507

2936C (Unitypo Minutes) 1950-1951 

86 1508

2936D (Unitypo Minutes) 1952-1954 

86 1509

2936E (Unitypo Documents) 1948-1958 

87 1510

2949-2949 (Local 831 Correspondence) 1952-1953 

87 1511

2961-2981 (Exec. Council Docs.-Miscellaneous) 1950-1951 

87 1512

2984-2986 (Strike Benefits/Special Assistance) 1947-1957 

87 1513

2987-2990 (Unitypo Docs.-Lima, Ohio) 1957 

87 1514

2991-2994 (Unitypo Docs.-New Newspapers) 1951 

87 1515

2995-2998 (Miscellaneous Exec. Council Docs.-Detroit) 1957 

87 1516

2999-3008 (Jamestown, NY Financial Statements) 1949-1950 

87 1517

3013-3049 (Miscellaneous Exec. Council Docs.) 1949-1954 

87 1518

3039/1 (Rates Charged) 1950 

87 1519

3039/2 (Rates Charged) 1951 

87 1520

3039/3 (Rates Charged) 1952 

87 1521

3039/4 (Rates Charged) 1953 

87 1522

3039/5 (Rates Charged) 1954 

87 1523

3039/6 (Rates Charged) 1955 

87 1524

3039/7 (List of Unitypo Officers and Directors) 1946-1957 

87 1525

3039/8 (Herald Minutes) 1949-1958 

87 1526

3040/1 (Tri-City Population) 1957 

88 1527

3041/3 (TCH Interstate Commerce) 1947-1958 

88 1528

3041/7 (TCH Pages Produced) 1950-1957 

88 1529

3041/8 (TCH Employees) 1958 

88 1530

3041/9 (Damages-Circulation) 1958 

88 1531

3041/11 (Damages-Advertising) 1949-1959 

88 1532

3041/11A (CBN-TCH Advertising Lineage) 1951-1957 

88 1533

3041/11B (Damages-Advertising) 1951-1958 

88 1534

3041/12 (Damages-Circulation) 1950-1959 

88 1535

3041/12A (TCH-CBN Comparative Circulation) 1948-1955 

88 1536

3041/14 (TCH Damages Charts) 1951-1957 

88 1537

3041/15 (Shannon and Associates Correspondence) 1948-1951 

88 1538

3041/17 (CBN Accounting Matters) 1950-1952 

88 1539

3061-3074 (Miscellaneous Exec. Council Docs.) 1954-1956 

88 1540

3075-3161 (Frank Cummings) 1958 

88 1541

3162-3172 (Frank Cummings) 1958 

88 1542

3173-3202 (Miscellaneous Exec. Council Docs.) 1956-1958 

88 1543

3207-3219 (Trenton, NJ) 1949-1956 

89 1544

3220-3223 (Grand Junction, CO) 1956-1957 

89 1545

3224-3229 (Bend, OR) 1954-1958 

89 1546

3230-3270 (Jamestown, NY) 1948-1958 

89 1547

3280-3281 (Woodruff Randolph) 1958 

89 1548

3282-3285 (ITU Convention Proceedings) 1953-1955 

89 1549

3286-3294 (ITU Special Assistance) 1953-1955 

89 1550

3295-3315 (Ray Talbot) 1958 

89 1551

3316-3331 (Bartlesville, OK) 1949-1956 

89 1552

3332-3335 (Bartlesville, OK) 1949-1950 

89 1553

3336 (Lima, OH) 1957 

89 1554

3337-3352 (Meriden, CT) 1950-1954 

89 1555

3353-3356 (Don Hurd) 1958 

89 1556

3357-3363 (Millard G. Swain) 1949-1956 

89 1557

3364 (Richland Villager Minutes) 1947-1949 

89 1558

3365-3383 (Colorado Sprs, CO) 1948 

90 1559

3384-3389 (Colorado Sprs, CO) 1949 

90 1560

3394-3394 (Colorado Sprs, CO) 1950 

90 1561

3395 (Hamilton, ON) 1946-1947 

90 1562

3396 (Colorado Sprs, CO) 1950-1958 

90 1563

3407/1 (Las Vegas, NV) 1950-1954 

90 1564

3408-3443 (Hamilton, ON) 1950-1958 

90 1565

3444-3471 (Hamilton, ON) 1949-1956 

90 1566

3472-3508 (Hamilton, ON) 1946-1949 

90 1567

3509-3521 (Hamilton, ON) 1951 

91 1568

3522-3523 (Lomita, CA) 1949-1950 

91 1569

3534-3547 (Charleston, WV) 1951-1954 

91 1570

3548-3585 (Charleston, WV) 1948-1955 

91 1571

3586-3596 (Monroe, LA) 1950-1953 

91 1572

3597 (Monroe, LA) 1950-1952 

91 1573

3598 (Springfield, MO) 1949-1952 

91 1574

3599-3610 (Somerville, NJ) 1950-1955 

91 1575

3611-3617 (Columbus, GA) 1948-1952 

91 1576

3618 (Allentown, PA) 1949-1953 

91 1577

3619 (Charleston, WV) 1952 

91 1578

3620-3630 (Allentown, PA) 1949-1953 

91 1579

3631-3634 (Exec. Council and Unitypo Docs.) 1952 

91 1580

3635-3688 (Marvick Reports) 1949-1958 

91 1581

3760/1-3768/C (Defense Exhibits) 1949-1959 

91 1582

Return to Top »


Series 26: Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-Appeal Exhibits 1949-1959 

box folder

1-73 1949-1959 

92 1583

74-102 1950-1956 

92 1584

103-140 1950-1955 

92 1585

141-184 1950-1959 

92 1586

140-206G 1950-1955 

92 1587

206H-219 1950-1957 

93 1588

220-271 1949-1957 

93 1589

272-302 1946-1958 

93 1590

303-333 1951-1959 

93 1591

334-338 1948-1957 

94 1592

339-346 1952-1957 

94 1593

347-382 1949-1959 

94 1594

383-419 1949-1959 

94 1595

420-431 1949-1957 

95 1596

432-450 1948-1959 

95 1597

Return to Top »


Series 27: Scott Publishing Co. vs. Columbia Basin Publishers, Inc.-General 1940-1963 

box folder

ABC 1949-1959 

96 1598

ABC Auditors of CBN 1957 

96 1599

ABC Bylaws and Rules 1951 

96 1600

ABC Bylaws and Rules 1952 

96 1601

ABC Bylaws and Rules 1957 

96 1602

ABC and ITU 1952-1957 

96 1603

ABC vs. Scott Publishing Co 1957 

96 1604

ABC vs. Scott Publishing Co 1957-1959 

96 1605

Adams, Alex 1957 

96 1606

Advertisers undated 

96 1607

Advertisers-Excerpts undated 

96 1608

Advertising Age 1956 

96 1609

Advertising-Evidence and Discriminations undated 

96 1610

Advertising Info 1949-1959 

96 1611

Advertising Lineage-TCH and CBN 1954-1955 

96 1612

Advertising Lineage-TCH and CBN 1955 

96 1613

Advertising Lineage-TCH and CBN 1957-1958 

96 1614

Advertising Lineage-TCH and CBN 1958 

96 1615

Advertising Lineage-TCH and CBN 1958 

96 1616

Advertising Lineage-TCH and CBN 1958 

96 1617

Advertising Lineage-TCH and CBN 1958 

96 1618

Advertising Lineage-TCH and CBN 1958 

96 1619

Advertising Lineage-TCH and CBN 1958 

96 1620

Advertising Lineage-TCH and CBN 1959 

96 1621

Advertising Lineage-TCH and CBN 1959 

96 1622

Advertising Lineage-TCH and CBN 1959 

96 1623

Advertising Lineage-TCH and CBN 1959 

96 1624

Advertising Lineage-TCH and CBN 1959 

96 1625

Advertising-Standard Rate and Data 1947-1949 

96 1626

AEC 1948-1949 

96 1627

Affidavit-Plaintiff's (Supplemental) 1956 

96 1628

Affidavits 1950 

96 1629

AFL-CIO News Service 1959 

96 1630

Allied Daily Newspapers 1949 

97 1631

Allied Printing Trades undated 

97 1632

Allied Stores-Interrogatories 1957-1958 

97 1633

Allison, Rex 1958 

97 1634

Altoona Tribune 1958 

97 1635

Anderson, Jack 1956 

97 1636

Anderson, Martin G undated 

97 1637

ANPA 1949-1960 

97 1638

ANPA Study of ITU Strikes 1953 

97 1639

Answers 1958 

97 1640

Anti-Trust Decisions 1956 

97 1641

Articles 1951-1957 

97 1642

Baby Contest 1953 

97 1643

Baby Contest 1957 

97 1644

Bailey, Joe 1957 

97 1645

Balance Sheets-CBN 1950 

97 1646

Bante, George 1954-1956 

97 1647

Bantz, William 1951-1960 

97 1648

Bartlett, Fred 1956-1957 

97 1649

Beavers, Lyle B undated 

97 1650

Bell, E.S 1956 

97 1651

Bellingham Herald Rates 1955 

97 1652

Ben Franklin, Inc 1962-1963 

97 1653

Best, Ted 1953-1956 

97 1654

Bishop, Thomas W. 1956-1957 

97 1655

Blackwell Daily Journal undated 

97 1656

Bloom, John C. 1956 

97 1657

Bowen, John C 1956-1959 

97 1658

Brandon, Robert 1957 

97 1659

Bray, Robert 1957 

97 1660

Briefs and Legal Publications 1957-1958 

97 1661

Brindamour, Herb 1957 

97 1662

Broderick, Henry 1956-1958 

97 1663

Brown, Elmer 1959 

97 1664

Bryce, Gertrude 1956 

97 1665

Bryce, Jim 1950-1958 

98 1666

Bryce, Jim-Depositions 1958 

98 1667

Bunch, Fred S 1956 

98 1668

Bunch, Kenneth John 1956 

98 1669

Burley, Howard O undated 

98 1670

Byrne, Dale 1957-1960 

98 1671

Byron, Veryl 1956 

98 1672

Card File Index (Exhibits 1-84) undated 

98 1673

Card File Index (Exhibits 85-161) undated 

98 1674

Card File Index (Exhibits 162-222) undated 

98 1675

Card File Index (Exhibits 223-314) undated 

98 1676

Card File Index (Exhibits 315-395) undated 

98 1677

Card File Index (Exhibits 396-465) undated 

99 1678

Card File Index (Exhibits 466-505) undated 

99 1679

Card File Index-Topical undated 

99 1680

Card File Index-Topical undated 

99 1681

Card File Index-Topical undated 

99 1682

Card File Index-Topical undated 

99 1683

Card File-Related Cases undated 

100 1684

Carl, Sid 1956 

100 1685

Carroll, Joe 1956 

100 1686

Cartwright, D.P 1949 

100 1687

CBN 1950 

100 1688

CBN-Accounting Matters undated 

100 1689

CBN-Accounts 1950-1956 

100 1690

CBN-Advertising 1954-1955 

100 1691

CBN-Advertising (Alphabetical List) 1950-1956 

100 1692

CBN-Advertising Index undated 

100 1693

CBN-Advertising Rate Cards 1950-1959 

100 1694

CBN-Advertising (Yearly List) 1950-1955 

100 1695

CBN-Balance Sheets 1959 

100 1696

CBN-Circulation Reports 1954-1956 

100 1697

CBN-Circulation Statements 1949-1951 

100 1698

CBN-Comparison Balance Sheets 1950-1958 

100 1699

CBN-Correspondence 1955-1956 

100 1700

CBN-Correspondence (Jim Osburn) 1952-1956 

100 1701

CBN-Editorials 1953 

100 1702

CBN-Efforts Against TCH 1959 

100 1703

CBN-Finances 1957-1958 

100 1704

CBN-Finances 1959-1961 

100 1705

CBN-Financial Statements 1956-1958 

100 1706

CBN-Financial Statistics 1950 

100 1707

CBN and Gardner Advertising Company 1950 

100 1708

CBN-Lineage 1951-1956 

100 1709

CBN-Minutes 1950-1953 

101 1710

CBN-Miscellaneous 1958-1963 

101 1711

CBN-Miscellaneous Clippings 1961-1963 

101 1712

CBN-Monthly Book Balance 1950-1955 

101 1713

CBN-National Advertising Letters 1951-1955 

101 1714

CBN-Notes 1962 

101 1715

CBN-Notes 1963 

101 1716

CBN-Operating Expenses and Figures 1951-1956 

101 1717

CBN-Ownership 1952-1958 

101 1718

CBN-Ownership Statement 1957 

101 1719

CBN-Postal Service 1952-1954 

101 1720

CBN-Pugnetti/Gillis Correspondence 1962-1963 

101 1721

CBN-Seattle Bank Account 1949-1951 

101 1722

CBN-Stock Ownership 1950-1951 

101 1723

CBN-Suspension (Legal Documents) 1962-1963 

101 1724

CBN-Tax Write Off 1956 

101 1725

CBN/Unitypo Financial Info 1953-1956 

101 1726

CBN-Weekly News Shopper 1960 

101 1727

CBN-Yearly Advertising List 1950-1956 

101 1728

Chamber of Commerce (US) 1955-1957 

101 1729

Chicago Tribune Stories 1949 

101 1730

Circulation File 1948-1958 

101 1731

Clark, Burton 1948 

101 1732

Clark, Charles M undated 

101 1733

Clark, Harold undated 

101 1734

Classified Advertising Rates 1949 

101 1735

Cliches 1950-1951 

101 1736

Clippings-Court Costs and Appeals 1960-1961 

101 1737

Cloak and Dagger 1950 

101 1738

Complaint 1955 

101 1739

Complaint 1955 

101 1740

Complaint 1955 

101 1741

Complaint-Amended undated 

101 1742

Complaint-Analysis undated 

101 1743

Complaint-Annotation (Paragraph Four) undated 

101 1744

Complaint-Answers 1955 

101 1745

Complaint-Motion to Dismiss 1955 

101 1746

Complaint-Motion to Strike 1956 

101 1747

Complaint-Review undated 

102 1748

Complaint-Supplemental 1958 

102 1749

Complaint-Second Amended 1958 

102 1750

Complaint-Second Amended (Index) 1958 

102 1751

Complaint-Supplemental (Answers) 1958 

102 1752

Complaint-Third Amended Supplemental 1958 

102 1753

Connell, S.A 1956 

102 1754

Conspiracy of ITU, Parish, and Bryce undated 

102 1755

Conspiratorial Evidence 1950-1956 

102 1756

Cooke, Allen 1949-1958 

102 1757

Cooperative Advertising undated 

102 1758

Costs-Bill of 1960 

102 1759

Costs-Comment Concerning Cases 1960 

102 1760

Costs-Exceptions to Bill of 1960 

102 1761

Costs-Exceptions to Union Defendants' Bill of 1960 

102 1762

Costs-Memo in Opposition to Bill of 1960 

102 1763

Costs-Memo in Support of Bill of 1960 

102 1764

Costs-Newspaper/Union Defendants' Memo in Opposition to Bill of 1960 

102 1765

Costs-Notice of Taxation 1960 

102 1766

Craftsman Press 1949 

102 1767

Crysler, S.A undated 

102 1768

Cummings, Frank 1950-1955 

102 1769

Damages undated 

102 1770

Davis, Ray undated 

102 1771

Dean, J.W undated 

102 1772

Defendants-Memo in Response 1960 

102 1773

Defense Attorneys 1958 

102 1774

Dennin, Eugene 1957 

102 1775

Dennis and Scheible 1957 

102 1776

Department of Commerce 1958 

102 1777

Department of Justice 1955-1959 

102 1778

Deposition Index 1958-1959 

102 1779

Deposition Notices 1956-1959 

102 1780

Desert Inn Registration Cards 1950 

102 1781

Designation of Record on Appeal 1960 

102 1782

Display Advertising Classifications 1957 

102 1783

Double Billing 1950-1956 

102 1784

Dworschak, Walter undated 

102 1785

East Oregonian 1953 

102 1786

Editor and Publisher 1947-1956 

103 1787

Editor and Publisher 1957-1958 

103 1788

Editor and Publisher 1959-1962 

103 1789

Elliman and Elliman 1959 

103 1790

Exhibit-Digest undated 

103 1791

Exhibit Index undated 

103 1792

Exhibit Index undated 

103 1793

Exhibit Index undated 

103 1794

Exhibit Index undated 

104 1795

Exhibit Index undated 

104 1796

Exhibit Index undated 

104 1797

Exhibit Index undated 

104 1798

Exhibit Index undated 

104 1799

Exhibit Index (CBN Profit/Loss and Balance Sheet) 1949-1957 

104 1800

Exhibit Index (ITU Journals) 1950-1957 

104 1801

Exhibit Index (Master File) undated 

104 1802

Exhibit Index (Newspapers) 1949-1958 

104 1803

Exhibit Index (Newspapers) 1949-1951 

104 1804

Exhibit List (Classified by Subject) undated 

104 1805

Exhibit List Upon Which Plaintiff May Rely undated 

104 1806

Exhibits Missing 1958 

104 1807

Extra Hours 1958 

104 1808

Findings undated 

104 1809

Franklin vs. Leavitt undated 

104 1810

Frayn, Mort 1949 

104 1811

Gaehready, R.C 1959 

104 1812

Geer, Carl 1956 

104 1813

General Electric 1948-1956 

104 1814

Gillette, R.H 1956 

104 1815

Gillis, Jack 1955 

104 1816

Gilman, Nicoll, Ruthman 1950-1957 

104 1817

Glaser, Paul 1957 

104 1818

Glover, W.H 1954-1957 

104 1819

Graybear Electric 1955 

104 1820

Greenfield, G.J undated 

104 1821

Greenspun, Hank 1951-1957 

104 1822

Gregory, Jack 1957 

104 1823

Gwinn, Ralph W 1953-1956 

104 1824

Hagman, Art 1957 

104 1825

Haines, D.S 1950-1959 

104 1826

Hall, Robert undated 

104 1827

Hanford Atomic Metal Trades Council 1950-1951 

104 1828

Hanna, Gordon undated 

104 1829

Hansen, Harold undated 

104 1830

Haroun and Shidler Correspondence 1956-1959 

104 1831

Harte-Hanks 1959 

104 1832

Hathaway, Paul 1956 

105 1833

Haverhill Gazette 1959-1960 

105 1834

Hebron, Lynn 1950-1956 

105 1835

Henke, Harry 1956 

105 1836

Hennesey, James undated 

105 1837

Herald-Advertising 1956 

105 1838

Herald-Damages 1958 

105 1839

Herald-Ex-Employees 1949-1951 

105 1840

Herald-Financial Statements 1949-1950 

105 1841

Herald-Growth Briefs 1947-1950 

105 1842

Herald-Minute Book Notes 1947-1958 

105 1843

Herald-Miscellany 1948-1959 

105 1844

Herald-Non-Subscribers 1958 

105 1845

Herald-Payroll 1950-1958 

105 1846

Herald-Publisher's Statement 1958 

105 1847

Herald-Publisher's Statement 1959 

105 1848

Herald-Revenues 1947-1957 

105 1849

Herald Story 1959 

105 1850

Herald-Story on Lawsuit 1959 

105 1851

Herald-Strike Background undated 

105 1852

Hilton, Frank 1956 

105 1853

Hoare, Don 1951 

105 1854

Honolulu Advertiser Opinion 1956 

105 1855

Hopkins, Bob 1956 

105 1856

Hull, George 1958-1959 

105 1857

Hunt, Bill undated 

105 1858

Hurd, Don 1957-1958 

105 1859

Hurd, Don-Deposition Notes 1958 

105 1860

Hurd, Don-Index/Digest (Exhibits) 1958 

106 1861

Hurd, Don-Union Purposes and Intent 1956-1959 

106 1862

Hurd, Don and Randolph, Woodruff 1957 

106 1863

Hutchinson, Herb 1950-1956 

106 1864

ITU Ads 1950 

106 1865

ITU-Analysis of ITU Publications undated 

106 1866

ITU-Analysis of ITU/Unitypo Files 1948-1957 

106 1867

ITU-Answers 1958 

106 1868

ITU-Book of Laws 1956 

106 1869

ITU-Defense 1946-1957 

106 1870

ITU-Depositions 1957 

106 1871

ITU-Details 1955-1958 

106 1872

ITU-Excerpts Analysis (Local 831) 1958 

106 1873

ITU-Excerpts (Book of Laws) 1955 

106 1874

ITU-Excerpts (ITU Records) 1958 

106 1875

ITU-Executive Council Docs. (Index/Exhibit Numbers) 1948-1958 

106 1876

ITU-Extracts From ITU/CBN Correspondence 1950-1955 

106 1877

ITU-Financial Report 1960 

106 1878

ITU-Folder No. 3 (Local 831) 1950 

106 1879

ITU-History and Legal Background 1948-1956 

106 1880

ITU-Independent Party 1949-1958 

106 1881

ITU-Index (Exec. Council Docs.) 1946-1951 

106 1882

ITU-Index (Local 831 Minutes) 1947-1957 

106 1883

ITU-Injunction Instructions 1948 

106 1884

ITU-Leaflets 1950-1953 

106 1885

ITU-Letters undated 

106 1886

ITU-Local 202 Correspondence 1949-1954 

106 1887

ITU-Local 831 Answers 1958 

106 1888

ITU-Local 831 Correspondence 1949-1950 

106 1889

ITU-Local 831 Correspondence 1950-1951 

106 1890

ITU-Local 831 Documents 1950-1956 

106 1891

ITU-Local 831 Folder Analysis 1950 

106 1892

ITU-Local 831 Material Produced Under Motion undated 

106 1893

ITU-Local 831 Printing Expenses 1950-1953 

106 1894

ITU-Local 831 Special Assistance undated 

107 1895

ITU-Local 831 Special Assistance undated 

107 1896

ITU-Local 831 Strike File Correspondence 1957-1958 

107 1897

ITU Material 1961-1963 

107 1898

ITU-Miscellaneous 1951-1955 

107 1899

ITU-Miscellaneous Exec. Council Docs. Analysis/Excerpts 1950-1951 

107 1900

ITU-News From the Picket Line 1951 

107 1901

ITU-Objections to Plaintiff 1959 

107 1902

ITU-Oklahoma City Strike 1956 

107 1903

ITU-Praecipe For Subpoena 1958 

107 1904

ITU-Radio Spots 1955 

107 1905

ITU-Reader's Digest Article 1943 

107 1906

ITU-Reply Memo undated 

107 1907

ITU-Seattle Typographical Union 1958 

107 1908

ITU-Special Assistance Analysis 1958 

107 1909

ITU-Strike Minutes 1950 

107 1910

ITU-Strikes 1950-1960 

107 1911

ITU-Typographical Journal 1948-1949 

107 1912

ITU-Typographical Journal 1951-1952 

107 1913

ITU-Typographical Journal 1955-1957 

107 1914

ITU-Typographical Journal 1962 

107 1915

ITU-Typographical Journal (Excerpts/Notes) 1957 

107 1916

ITU-Wage Scales 1948-1958 

107 1917

ITU-Written Stipulations undated 

107 1918

ITU-Jamestown Star 1956-1962 

107 1919

Jenkins, Catherine 1956 

107 1920

Johnson, Bob undated 

107 1921

Johnson, E.W undated 

107 1922

Johnson, Jim undated 

107 1923

Johnson Boys-(CBN/Unitypo) undated 

107 1924

Jury Info 1959 

108 1925

Knapp, Charlie 1952 

108 1926

KORD-Double Billing 1961-1962 

108 1927

KTRX 1958 

108 1928

Labor File 1951-1959 

108 1929

Laburnum File 1955 

108 1930

La Counte, Maage undated 

108 1931

La Framboise, Clarence 1956 

108 1932

Lauckhardt, W.J 1956 

108 1933

Lee, Glenn (Affidavit) undated 

108 1934

Lee, Glenn (Questions) 1959 

108 1935

Lee, Glenn (Subpoenas) 1959 

108 1936

Lee, Paul 1956-1958 

108 1937

Lee vs. News-Affidavit of Gertrude Bryce undated 

108 1938

Lee vs. News-Affidavit of James Bryce undated 

108 1938

Lee vs. News-Affidavit of James Bryce (Reply) undated 

108 1940

Lee vs. News-Affidavit of Glenn Lee 1955 

108 1941

Lee vs. News-Affidavit of Howard Parish 1955 

108 1942

Lee vs. News-Affidavit of R.C. Shepherd 1955 

108 1943

Lee vs. News-Answer of Columbia Basin Publishers 1955 

108 1944

Lee vs. News-Answer of Howard Parish and James Bryce 1955 

108 1945

Lee vs. News-Complaint 1955 

108 1946

Lee vs. News-Depositions of James Bryce and Howard Parish 1955 

108 1947

Lee vs. News-Motion 1955 

108 1948

Lee vs. News-Notes 1955 

108 1949

Lee vs. News-Oral Decision 1955 

108 1950

Lee vs. News-Subpoena 1955 

108 1951

Lee vs. News-Summons 1955 

108 1952

Lee vs. News-Summons (Howard Parish and James Bryce) 1955 

108 1953

Lee vs. Unitypo 1955 

108 1954

Leedom, Robert 1959 

108 1955

Leeper, Lon 1957 

108 1956

Litfin, Dick 1957 

108 1957

Local Unions-Addresses and Membership 1955 

108 1958

Lorain Journal 1949-1952 

108 1959

Los Angeles Mirror-Examiner 1961 

108 1960

Mac Gaffey, Bruce undated 

108 1961

Mack, Glenn L undated 

108 1962

Magnuson, Warren 1949-1950 

108 1963

Manno, Vincent J 1960 

108 1964

Marvick, Walter 1955-1958 

108 1965

Mast, Merle 1950-1958 

109 1966

Matthews vs. Shankland undated 

109 1967

Maxwell, Byron 1958 

109 1968

Mc Callum, Earl 1949-1957 

109 1969

Mc Callum, Earl (Exhibit Analysis) 1959 

109 1970

Mc Glothlin and Wilie 1951-1958 

109 1971

Mc Guire, Mickey undated 

109 1972

Mc Reynolds vs. ITU 1955 

109 1973

Mendenhall, Howard undated 

109 1974

Mergers 1950-1962 

109 1975

Meriden Daily News Digest 1951 

109 1976

Messerschmidt, George undated 

109 1977

Modern Homes 1948-1947 

109 1978

Moffat, Howard 1949 

109 1979

Molander, Howard undated 

109 1980

Morning Paper File 1951-1959 

109 1981

Morrison, Glen undated 

109 1982

Moses Lake 1952 

109 1983

Motion (Affidavit in Answer To) 1956 

109 1984

Motion (Affidavit in Opposition To) 1959 

109 1985

Motion For Order Limiting Time 1958 

109 1986

Motion In Support of Prosecution of Appeal 1960 

109 1987

Motion to Quash (Order of Continuance) 1956 

109 1988

Motion (Stipulation for Continuance) 1956 

109 1989

Motion (Supplemental Affidavit In Support Of) 1958 

109 1990

Motions 1958 

109 1991

Motions 1959 

109 1992

Motions 1959 

109 1993

Mullen, Stuart T 1956 

109 1994

Murphy, J.J undated 

109 1995

Mylerberg, Lloyd undated 

109 1996

Nelson, Henry undated 

110 1997

New Hampshire Sentinel 1957 

110 1998

New York Mirror 1963 

110 1999

Nicholson, Charles 1952-1963 

110 2000

Nielsen, Dan 1951-1952 

110 2001

Nissen, Paul undated 

110 2002

Objections to Interrogatories 1958 

110 2003

Oceanside Tribune 1958 

110 2004

Oistad, George undated 

110 2005

Oklahoma City 1955 

110 2006

Opening Statement 1959 

110 2007

Oral Argument undated 

110 2008

Osburn, Jim 1957 

110 2009

Osburn, Adams, and Parish Exhibit Analysis undated 

110 2010

Out of State Payments 1957 

110 2011

Pacific Slope Newspaper Association 1957 

110 2012

Paducah Newspapers vs. Wise 1951 

110 2013

Parish, Howard and Associates 1952-1957 

110 2014

Parish, Howard (Checks) 1956 

110 2015

Parish, Howard (Correspondence) undated 

110 2016

Parish, Howard (Deposition Excerpts) undated 

110 2017

Parish, Howard (Exhibit Index) 1958 

110 2018

Parish, Howard (General) 1948-1958 

110 2019

Parish, Howard (History) 1957 

110 2020

Parish and Bryce (Letters to ITU) 1950-1956 

110 2021

Parish and Bryce Letters (Purpose and Intent) 1956 

110 2022

Parish, Bryce, CBN, and the Conspiracy 1959 

110 2023

Parish vs. Lee 1957 

110 2024

Parker, Chuck 1956 

110 2025

Pasco Chamber of Commerce 1949 

110 2026

Pasco Empire 1949 

110 2027

Pasco Herald 1947 

111 2028

Pegler, Westbrook 1951-1956 

111 2029

Peters, C. Brooks 1950-1958 

111 2030

Phillips, Jim 1956 

111 2031

Plank, Guy W undated 

111 2032

PNNA 1951-1959 

111 2033

Points of Law undated 

111 2034

Portland Reporter 1959-1961 

111 2035

Portsmouth Times 1957 

111 2036

Potter, Frederick 1957 

111 2037

Preliminary Brief undated 

111 2038

Pre-Trial Relief undated 

111 2039

Pre-Trial Conference Memo undated 

111 2040

Printing Plant Bid 1948 

111 2041

Purcell, Frank undated 

111 2042

Purpose and Intent-Exhibits undated 

111 2043

Purpose and Intent-Shier Letters undated 

111 2044

Radio Spots 1951-1955 

111 2045

Radio Spots 1956-1957 

111 2046

Randolph, Woodruff 1940-1958 

111 2047

Ransom, Reno P undated 

111 2048

Raven, Robert 1960 

111 2049

Reed, Jim undated 

111 2050

Richland 1944-1949 

111 2051

Richland Merchants 1956 

112 2052

Richland Office Building 1949 

112 2053

Richland Villager 1948-1950 

112 2054

Richland Villager 1960 

112 2055

Richland Villager Board Matters 1949-1950 

112 2056

Richland Villager Depositions Digest undated 

112 2057

Richland Villager Deposition Questions 1956 

112 2058

Richland Villager Matters 1945-1946 

112 2059

Richland Villager Matters 1947 

112 2060

Richland Villager Matters 1948 

112 2061

Richland Villager Matters 1949 

112 2062

Richland Villager Matters 1950 

112 2063

Richland Villager Minutes 1947-1949 

112 2064

Richland Villager Payroll 1950 

112 2065

Rogers, Raymond K undated 

112 2066

Ruthman File undated 

112 2067

Scheible, Charles 1957 

112 2068

Scheyer, W.E 1950-1956 

112 2069

Scheyer, W.E.-Exhibit Analysis undated 

112 2070

Schleppey, Bloor 1956-1960 

112 2071

Schmidt, Arthur undated 

112 2072

Schrick, Ray 1956 

112 2073

Schulman, Bob 1958 

112 2074

Schulter vs. ITU 1948 

112 2075

Scripps, Jim 1950-1956 

112 2076

Scott Publishing Co.-Report on Examination 1951 

112 2077

Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Opening Brief 1961 

112 2078

Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Reply Brief 1961 

113 2079

Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Certiorari Petition 1961 

113 2080

Secrecy undated 

113 2081

Sevedge, Paul 1956 

113 2082

Shepherd, Ray 1949-1956 

113 2083

Sherman, Glen W undated 

113 2084

Shidler Interrogatories 1957 

113 2085

Shopper File 1955 

113 2086

Shryock, James N 1957 

113 2087

Sick, Emil 1956 

113 2088

Slipp, Walter A undated 

113 2089

Smyth, Walt 1956 

113 2090

Spokane 1957 

113 2091

Springfield, MO News-Digest 1953 

113 2092

Statement In Support of Defendant's Motion 1955 

113 2093

Statement of What Plaintiff Intends to Prove 1959 

113 2094

Stough, Lyle undated 

113 2095

Subpoena (Praecipe) 1956 

113 2096

Subpoena (Praecipe) undated 

113 2097

Subpoenas undated 

113 2098

Summary Judgment-Motion For 1959 

113 2099

Summary Judgment-Motion Drafts 1959 

113 2100

Summary Judgment-Plaintiff's Memorandum 1959 

113 2101

Summary Judgment-Reply (CBN Shopper) 1959 

113 2102

Summary Judgment-Reply (Double Billing) 1959 

113 2103

Summary Judgment-Reply to Defense Motion 1959 

113 2104

Summary Judgment-Reply (Efforts Against TCH) 1959 

114 2105

Summary Judgment-Reply (Exclusive Advertisers) 1959 

114 2106

Summary Judgment-Reply (Liberal Credit Terms) undated 

114 2107

Swain, Millard G 1949-1958 

114 2108

Talbott, Ray undated 

114 2109

Trial Brief-Civil Action No. 4030 undated 

114 2110

Trial Preparation 1958 

114 2111

Trial Preparation-R.L. Johnson undated 

114 2112

Trial Preparation-R.L. Johnson undated 

114 2113

Trial Preparation-R.L. Johnson undated 

114 2114

Trail Preparation-R.L. Johnson undated 

114 2115

Tri-City Area Market 1954-1960 

114 2116

Tully, Charles undated 

114 2117

United Mine Workers 1960 

114 2118

United Press 1947-1948 

114 2119

United Press 1949 

114 2120

United Press 1950 

114 2121

United Press 1954-1957 

114 2122

United States vs. Harte-Haines Newspapers 1958 

114 2123

United States vs. Safeway Stores 1957 

115 2124

Unitypo-Allentown, PA undated 

115 2125

Unitypo-Analysis of Fixed Assets 1958 

115 2126

Unitypo-Analysis of ITU Relationship undated 

115 2127

Unitypo-Answers 1958 

115 2128

Unitypo-Background and History 1954-1957 

115 2129

Unitypo-Bartlesville, OK undated 

115 2130

Unitypo-CBN 1952 

115 2131

Unitypo-CBN 1953 

115 2132

Unitypo-CBN 1955 

115 2133

Unitypo-CBN 1956 

115 2134

Unitypo-CBN 1957 

115 2135

Unitypo-CBN Correspondence 1950-1951 

115 2136

Unitypo-CBN Documents Analysis undated 

115 2137

Unitypo-CBN Letters 1946-1951 

115 2138

Unitypo-CBN Loans 1950-1952 

115 2139

Unitypo-CBN Loans 1950-1955 

115 2140

Unitypo-CBN Transaction 1959 

115 2141

Unitypo Chronicle undated 

115 2142

Unitypo-Colorado Sprs. Exec. Council Docs 1958 

115 2143

Unitypo-Colorado Sprs. Profit and Loss 1958 

115 2144

Unitypo-Colorado Sprs. Special Assistance 1958 

115 2145

Unitypo-Columbus, GA 1952 

115 2146

Unitypo-Depositions 1957 

115 2147

Unitypo-Document Analysis 1958 

115 2148

Unitypo Documents-Allentown, PA 1958 

115 2149

Unitypo Documents-Analysis and Comment 1958 

115 2150

Unitypo Documents-Bartlesville, OK 1958 

115 2151

Unitypo Documents-Colorado Sprs 1958 

115 2152

Unitypo Documents-Correspondence 1949 

115 2153

Unitypo Documents-Grand Junction, CO 1958 

115 2154

Unitypo Documents-Hamilton, ON 1958 

115 2155

Unitypo Documents-ITU Transaction 1949 

115 2156

Unitypo Documents-Las Vegas 1958 

115 2157

Unitypo Documents-Lometa 1958 

115 2158

Unitypo Documents Notes 1958 

115 2159

Unitypo Documents Notes 1946-1951 

115 2160

Unitypo Documents Notes 1949-1955 

115 2161

Unitypo Documents-Trenton, NJ 1958 

115 2162

Unitypo-Editor and Publisher Articles 1951-1957 

115 2163

Unitypo-Evidence Gathering/Trial Preparation Notes 1958 

116 2164

Unitypo-Evidence Showing Secrecy and Conspiracy 1953 

116 2165

Unitypo-Excerpts on CBN 1953 

116 2166

Unitypo-Excerpts on CBN 1954 

116 2167

Unitypo-Excerpts on CBN 1955 

116 2168

Unitypo-Excerpts on CBN 1956 

116 2169

Unitypo-Excerpts on CBN 1957 

116 2170

Unitypo-Excerpts on CBN 1958 

116 2171

Unitypo-Excerpts From Files on a Numerical Basis 1958 

116 2172

Unitypo-Excerpts From Minutes 1946-1957 

116 2173

Unitypo and Executive Council Documents 1958 

116 2174

Unitypo and Executive Council Documents-Bend, OR 1958 

116 2175

Unitypo and Executive Council Documents-Lima, OH 1958 

116 2176

Unitypo and Executive Council Documents-Miami 1958 

116 2177

Unitypo and Executive Council Documents-Monroe, LA 1958 

116 2178

Unitypo-Exhibits (Numbers) undated 

116 2179

Unitypo-Grand Junction, CO Executive Council Documents 1958 

116 2180

Unitypo-Grand Junction, CO Unitypo Documents 1958 

116 2181

Unitypo-Hamilton, ON Executive Council Documents 1958 

116 2182

Unitypo-Hamilton, ON Special Assistance 1958 

116 2183

Unitypo-ITU American Printing Machinery Co 1958 

116 2184

Unitypo-ITU's Modern Defense Activity 1952 

116 2185

Unitypo-ITU Special Assistance 1958 

116 2186

Unitypo-ITU and Docs. (Authorization and Ratification) undated 

116 2187

Unitypo-ITU and Minute Book Notes undated 

116 2188

Unitypo-Jacques Cartier Exec. Council Docs 1952-1957 

116 2189

Unitypo-Labor's Daily Exec. Council Docs 1958 

116 2190

Unitypo-Las Vegas Special Assistance 1949-1952 

116 2191

Unitypo-Legal Background 1951 

116 2192

Unitypo-Lorain, OH Executive Council Documents 1958 

116 2193

Unitypo-Material Not Used As Exhibits 1953-1954 

116 2194

Unitypo-Meriden Executive Council Documents 1958 

116 2195

Unitypo-Minutes 1955 

116 2196

Unitypo-Miscellaneous Exhibits undated 

116 2197

Unitypo-Monthly Charges undated 

117 2198

Unitypo-News Chattel Mortgage 1950-1951 

117 2199

Unitypo-Newspaper Financing 1956 

117 2200

Unitypo-Notes on ITU and Unitypo Documents (Index) undated 

117 2201

Unitypo-Oklahoma City Executive Council Documents 1958 

117 2202

Unitypo-Portland Reporter 1959-1960 

117 2203

Unitypo-Profit and Loss 1953-1956 

117 2204

Unitypo-Somerville, NJ Executive Council Documents 1958 

117 2205

Unitypo-Speeches on Defense Policy 1958 

117 2206

Unitypo-Springfield, MO Unitypo and Executive Council Docs 1958 

117 2207

Unitypo-Texarkana Unitypo and Executive Council Documents 1958 

117 2208

Unitypo-Trenton, NJ Unitypo and Executive Council Documents 1958 

117 2209

Unitypo-Trenton, NJ Special Assistance 1948-1949 

117 2210

Unitypo-Tri-City Executive Council Documents 1958 

117 2211

Unitypo-Winnipeg Executive Council Documents 1958 

117 2212

Unitypo-Zanesville, OH Executive Council Documents 1958 

117 2213

Vancouver Herald 1957 

117 2214

Wallace, Larry undated 

117 2215

Walla Walla Local 833 1958 

117 2216

West-Holliday 1948 

117 2217

Whetzel, J.F 1955 

117 2218

Wichita Beacon 1960 

117 2219

Williams, David E undated 

117 2220

Witness List (Plaintiff's) undated 

117 2221

Return to Top »