Glenn Lee Papers, 1906-1992

Overview of the Collection

Creator
Lee, Glenn
Title
Glenn Lee Papers
Dates
1906-1992 (inclusive)
Quantity
117 containers., (54 linear feet of shelf space.)
Collection Number
Cage 614
Summary
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.
Repository
Washington State University Libraries' Manuscripts, Archives, and Special Collections (MASC)
Manuscripts, Archives, and Special Collections
Terrell Library Suite 12
Pullman, WA
99164-5610
Telephone: 509-335-6691
mascref@wsu.edu
Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Biographical NoteReturn to Top

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.

Content DescriptionReturn to Top

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.

Administrative InformationReturn 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.

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.

Bibliography

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

Detailed Description of the CollectionReturn to Top

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

Series 1: General Correspondence, Incoming, 1947-1981Return to Top

Container(s) Description Dates
Box Folder
1 1
A
1949-1973
1 2
BA
1948-1976
1 3
BE-BL
1947-1981
1 4
BO-BY
1948-1978
1 5
CA-CL
1947-1977
1 6
COA-COL
1949-1977
2 7
CON-CZU
1949-1980
2 8
D
1947-1977
2 9
E
1948-1980
2 10
F
1947-1980
2 11
GA-GE
1950-1974
2 12
GI-GW
1948-1977
3 13
HA-HI
1947-1980
3 14
HO
1947-1976
3 15
HU
1949-1981
3 16
I-JE
1949-1980
3 17
JO
1947-1975
4 18
K
1948-1978
4 19
L
1947-1976
4 20
MAC-MAG
1950-1973
4 21
MAG
1974
4 22
MAG-MAN
1950-1981
4 23
MAR-MAY
1948-1981
5 24
MC-MI
1948-1980
5 25
MO-MU
1949-1974
5 26
N
1949-1970
5 27
O
1949-1975
5 28
PA-PE
1948-1975
5 29
PH-PU
1947-1976
5 30
Q-RI
1948-1976
6 31
RO
1949-1980
6 32
RU
1948-1952
6 33
SA-SE
1947-1978
6 34
SH-SY
1948-1981
6 35
T-V
1947-1977
6 36
WA-WH
1948-1978
6 37
WI-Z
1947-1978

Series 2: General Correspondence, Outgoing, 1947-1984Return to Top

Container(s) Description Dates
Box Folder
7 38
A
1949-1974
7 39
BA-BE
1947-1981
7 40
BI-BLA
1947-1981
7 41
BLE-BO
1948-1977
7 42
BR-BY
1947-1981
8 43
C
1947-1980
8 44
D
1947-1977
8 45
E
1947-1977
8 46
F
1947-1981
9 47
GA-GE
1951-1977
9 48
GI-GW
1947-1984
9 49
HA-HI
1947-1980
9 50
HO-HU
1947-1981
10 51
I-JONE
1947-1978
10 52
JONS
1955-1956
10 53
JONS
1957
10 54
JONS
1958-1975
11 55
JONS-K
1947-1977
11 56
L
1947-1981
11 57
MAC-MAG
1950-1980
11 58
MAI-MC
1947-1980
12 59
ME-MY
1947-1981
12 60
N-O
1949-1981
12 61
P
1947-1980
12 62
Q-R
1947-1976
12 63
SA-SE
1947-1981
13 64
SH-SY
1947-1981
13 65
T
1947-1977
13 66
U-V
1949-1975
13 67
W
1947-1978
13 68
Y-Z
1947-1979

Series 3: Memos, 1947-1981Return to Top

Container(s) Description Dates
Box Folder
14 69
Advertising
1950-1958
14 70
Agricultural Development
1950-1974
14 71
Agricultural Development
1975-1977
14 72
Boardman
1960
14 73
CBN/ITU
1950-1956
14 74
CBN/ITU
1957-1958
14 75
CBN/ITU
1959-1963
15 76
Circulation
1948-1971
15 77
Community Statistics/Economic Development
1948-1974
15 78
Columbia River Development
1960-1975
15 79
Hanford
1960-1965
15 80
Hanford
1966-1969
15 81
Hanford
1970-1978
15 82
Highways
1954-1971
16 83
Highways
1972-1981
16 84
Journalism Seminar
1968-1969
16 85
Kennewick School District
1951-1952
16 86
Kennewick School District
1953-1956
16 87
Mid-Columbia Publishers
1949-1954
16 88
Miscellaneous
1949-1961
16 89
Newsprint
1947
16 90
Richland Villager
1948-1960
16 91
Snake River Development
1962
16 92
Washington Press Women's Convention
1977

Series 4: Speeches/Testimony, 1954-1981Return to Top

Container(s) Description Dates
Box Folder
17 93
Remarks at Richland Bridge
3/1954
17 94
Remarks on Credit
ca. 8/1955
17 95
Remarks at Richland Chamber of Commerce
10/23/1955
17 96
Prosser Community Club Speech
4/30/1957
17 97
Speech to Publishers
9/1/1961
17 98
Portland Advertising Club Speech
1961
17 99
Speech on ITU and Columbia Basin News
ca. 3/1962
17 100
Prosser Speech
ca. 8/1962
17 101
Portland Speech
8/16/1962
17 102
Spokane Chamber of Commerce Speech
8/21/1962
17 103
Seattle Chamber of Commerce Speech
8/24/1962
17 104
Vancouver Speech
ca. 9/1962
17 105
Bonneville Regional Advisory Council Speech
9/24/1962
17 106
Speech Honoring Catherine May
ca. fall 1962
17 107
WPPS/High Mtn. Sheep Dam Tour Speech
11/1/1962
17 108
KIRO TV Interview w/ Glenn Lee and Henry Jackson
11/14/1962
17 109
American Public Power Association Speech
5/1/1963
17 110
Hanford Steam Plant Dedication Remarks
9/26/1963
17 111
Sea-First Speech
2/27/1964
17 112
NASA Speech \#1
11/7-14/1964
17 113
NASA Speech \#2
11/7-14/1964
17 114
Atomic Industrial Forum Speech
11/30/1964
17 115
I-82 Testimony
ca. 1964
17 116
Hanford Diversification Speech
ca. 1964
17 117
Accelerator Speech Outline
1965
17 118
Accelerator Speech
1965
17 119
Accelerator Speech
1965
17 120
Yakima Accelerator Speech
1965
17 121
Accelerator Speech
1965
17 122
Speech to TCNIC
4/12/1965
17 123
Accelerator Speech
ca. 5/1965
17 124
Speech to Rainier Club
6/1/1965
17 125
Walla Walla Speech
7/2/1965
17 126
Remarks at Dinner for Col. Donald Williams
7/2/1965
17 127
Portland City Club Speech
10/1965
17 128
Mail Center Dedication Speech
10/28/1965
17 129
TCNIC Accelerator Presentation
11/11/1965
18 130
Meet the Press Luncheon Speech
1/7/1966
18 131
Agreement State Signing Speech
12/6/1966
18 132
Background of Agreement Presentation
12/6/1966
18 133
Speech to Advisory Committee
1966
18 134
I-82 Hearing Testimony
2/15/1967
18 135
Portland I-82 Speech
2/21/1967
18 136
I-82 Testimony
2/23/1967
18 137
Water Quality Standards Statement
11/13/1967
18 138
Remarks to IEWA Directors
2/9/1968
18 139
Remarks to Joint Committee on Atomic Energy
3/15/1968
18 140
TCNIC Speech on I-82
7/9/1968
18 141
IEWA Convention Remarks
10/14/1968
18 142
Hwy 14 Dedication Speech
10/30/1968
18 143
Speech to Real Estate Group
10/1968
18 144
TCNIC Luncheon Speech
12/3/1968
18 145
Portland Speech Intro to Lee (Early Draft)
1/22/1969
18 146
Portland Speech Intro to Lee (Final Draft)
2/4/1969
18 147
Portland Rotary Club Speech
2/4/1969
18 148
Remarks to Atomic Energy Commission
2/6/1969
18 149
Journalism Seminar Speech
3/27/1969
18 150
Farm Speech
ca. summer 1969
18 151
Oregon Visitors Speech
6/24/1969
18 152
Hermiston Speech Notes
9/10/1969
18 153
Hermiston Kiwanis Club Speech
9/10/1969
18 154
Nuclear Plant Siting Speech
9/18-19/1969
18 155
Thermal Power Plant Evaluation Council Speech
11/5/1969
18 156
Intro to Catherine May
1969
18 157
Auto Dealers Speech
1969
18 158
Intro to R. F. Foster
ca. 1969
18 159
Intro to Steam Plant Tour
3/12/1970
18 160
Remarks to Seattle City Council
7/17/1970
18 161
Remarks to Federal Power Commission
8/31/1970
18 162
Remarks at Hanford Briefing
10/17/1970
18 163
Breeder Reactor Speech
1971
18 164
Remarks at Meeting w/ Dole and Bledsoe
6/5/1971
18 165
Hanford Briefing Remarks
9/23/1971
18 166
Remarks at Nixon Visit
9/26/1971
18 167
Hop Growers Speech
10/1971
18 168
Wa. State Farm Bureau Convention Remarks
11/15/1971
18 169
Motivational Speech Visual Aids
1971
18 170
Horse Race Story
1971
18 171
Sen. Magnuson Football Story
1971
18 172
TCNIC Speech
1/17/1972
18 173
JCAE Remarks
3/27/1972
18 174
JCAE Approval Speech
3/29/1972
18 175
Columbia Basin Agriculture Speech
8/8/1972
18 176
TCNIC Speech
8/24/1972
18 177
Intro to Pete Taggares
9/27/1972
18 178
PNICMA Speech
10/1972
18 179
PNICMA Speech Chart
10/1972
18 180
Good Roads Speech
11/15/1972
18 181
Real Estate Speech
1972
19 182
Hop Growers Speech
1/20/1973
19 183
I-82 Testimony
2/27/1973
19 184
Richland Chamber of Commerce Speech
3/22/1973
19 185
Water Quality Testimony
4/9/1973
19 186
Sunnyside Chamber of Commerce Speech
5/8/1973
19 187
River Temperature Testimony
8/16/1973
19 188
Meet the Press Luncheon Speech
11/16/1973
19 189
Prosser Rotary Club Speech
3/28/1974
19 190
Desert Magic Luncheon Speech
3/29/1974
19 191
Speech at Gov. Evans Luncheon
4/19/1974
19 192
PNICMA Speech (Version One)
5/1974
19 193
PNICMA Speech (Version Two)
5/1974
19 194
Umatilla Toll Bridge Luncheon Remarks
9/10/1974
19 195
Water Rights Testimony
2/28/1975
19 196
Water Rights Testimony
3/27/1975
19 197
Nuclear Moratorium Testimony
4/22/1975
19 198
Water Rights Speech
a. 1976
19 199
Water Rights Testimony
2/2/1976
19 200
Water Rights Testimony
2/3/1976
19 201
Pac NW Newspaper Assoc. Speech
3/11-12/1976
19 202
Water Rights Testimony
3/30/1976
19 203
Water Rights Testimony
4/26/1976
19 204
Water Rights Testimony
4/29/1976
19 205
Good Roads Convention Speech
9/23/1976
19 206
I-82 Speech
2/1977
19 207
Washington Press Women Speech
4/2/1977
19 208
I-82 Testimony
4/20/1977
19 209
Washington Mutual Speech
5/1977
19 210
No On 348 Remarks
1977
19 211
Prosser Speech
2/21/1978
19 212
Prosser Speech Materials
2/21/1978
19 213
Speech at Hanford Film
2/1978
19 214
Advertisement at Hanford Film
2/1978
19 215
I-82 Testimony
10/3/1978
19 216
Bank Speech
1978
19 217
Circulation Managers Speech
5/14/1979
19 218
Allied Daily Newspapers Speech
3/8/80
19 219
Richland Rotary Club Speech
3/19/80
19 220
I-82 Testimony
5/12/80
19 221
I-82 Testimony
6/17/80
19 222
University of North Dakota Speech
10/3/80
19 223
Remarks on Sam Volpentest
2/19/81
19 224
I-82 Testimony
8/25/81

Series 5: Photos, 1948-1981Return to Top

Container(s) Description Dates
Box Folder
20 225
1948-1951
20 226
1952-1954
20 227
1955-1960
20 228
1961-1967
20 229
1968-1981

Series 6: Business Documents, 1943-1959Return to Top

Container(s) Description Dates
Box Folder
21 230
Bill of Sale
1943
21 231
Pasco Herald Lease
1945
21 232
Pasco Herald Lease
1946
21 233
Consent to Assignment of Contract
1947
21 234
Option to Purchase (Pasco Herald)
1947
21 235
Agreement
1947
21 236
Chattel Mortgage
1947
21 237
Extension Agreement
1948
21 238
Scott Publishing Co. Minutes
1947-1948
21 239
Pasco Lease
1948
21 240
Supplemental Agreement
1948
21 241
Richland Lease
1948
21 242
Kennewick Lease
1948
21 243
Statutory Warranty Deed
1948
21 244
Agreement
1949
21 245
Wilmot Correspondence
1949
21 246
Pacific Printers Sales
1951
21 247
Agreement
1951
21 248
Lease
1953
21 249
Warranty Deed
1953
21 250
Lease
1953
21 251
Scott Publishing Co. Stock
1950-1953
21 252
Merlin Phillips
1953
21 253
Conditional Sales Agreement
1955
21 254
Lease
1955
21 255
Agreement
1955
21 256
Release
1955
21 257
Lyle Anderson
1957
21 258
Bill of Sale
1959
21 259
Amortization Schedule
1959

Series 7: Circulation Information, 1948-1978Return to Top

Container(s) Description Dates
Box Folder
22 260
1948
22 261
1949
22 262
1950
22 263
1951
22 264
1952
22 265
1953
22 266
1954
22 267
1955
22 268
1956
22 269
1957
22 270
1958
22 271
1959
22 272
1960
22 273
1961
22 274
1962
22 275
1963
22 276
1964
22 277
1965
22 278
1966
22 279
1967
23 280
1968
23 281
1969
23 282
1970
23 283
1971
23 284
1972
23 285
1973
23 286
1975
23 287
1976
23 288
1977
23 289
1978
23 290
1979

Series 8: Info/Statistics-Tri-Cities/Region, 1944-1980Return to Top

Container(s) Description Dates
Box Folder
24 291
1944
24 292
1947
24 293
1948
24 294
1949
24 295
1950
24 296
1951
24 297
1953
24 298
1954
24 299
1955
24 300
1956
24 301
1957
24 302
1958
24 303
1959
24 304
1960
24 305
1961
24 306
1962
24 307
1963
24 308
1964
24 309
1965
24 310
1966
24 311
1967
25 312
1968
25 313
1969
25 314
1970
25 315
1972
25 316
1973
25 317
1974
25 318
1975
25 319
1976
25 320
1977
25 321
1978
25 322
1980

Series 9: Miscellaneous, 1946-1992Return to Top

Container(s) Description Dates
Box Folder
26 323
Aerojet
1960-1961
26 324
Arthur's Millenery and Bridal Salon
1954
26 325
Articles From Editor and Publisher
1980
26 326
Boardman Notes
1960
26 327
Boettiger (Mrs.)
undated
26 328
Business Cards
ca. 1940-1989
26 329
Campbell Food Markets
1954
26 330
Columbia Construction Case
1949
26 331
Columbia Construction Case
1950
26 332
Columbia Construction Case
1951
26 333
Comics and Features
1948-1953
26 334
Economic Development Notes
1955
26 335
Economic Development Notes
1957
26 336
Economic Development Notes
1960
26 337
Economic Development Notes
1974
26 338
Economic Development Notes
1978
26 339
Evans Innaugural Address
1965
26 340
First Issue of Tri-City Herald
1947
26 341
Frost, Vernon R
1952
26 342
Gates vs. Lee
1949
26 343
Guidebook on Public Relations
undated
26 344
Hearst, William Randolph, Sr
1951
26 345
Hermiston Speech Material
undated
26 346
Invitation to White House
1975
26 347
Lee, Elaine (Taped Interview)
1992
26 348
Lee, Glenn (Biographical Info)
1972-1977
26 349
Lee, Glenn (Personal)
1953
26 350
Lee and Herald (Report)
1949
26 351
Lee's Notes for Selvidge Report
1953
26 352
Markham Mail Folder
1955
26 353
Materials (Journalism Seminar)
1969
26 354
Mc Namara, Robert
1969
26 355
Mercury Aircraft
1956
26 356
Miller-Wohl
1962
26 357
Miscellaneous Notes
1971
26 358
Miscellaneous Speeches
1957-1966
26 359
Miscellany
1965-1977
26 360
Modern Press
1948-1950
26 361
Murder of the Young President, The
1963
26 362
Newspaper and Its Public, The
undated
26 363
Newsprint
1947-1951
26 364
Open or Closed Shop, The
1952
26 365
Ortho Chemical Plant
undated
27 366
Pasco Herald
1946-1949
27 367
Pasco School District
1967-1969
27 368
Past Due Accounts
undated
27 369
Phillips Chemical Co
1957
27 370
Portland Rotary Club
1969
27 371
Programs
1955-1976
27 372
Richland Federal Office Building
1964-1965
27 373
Richland Master Plan
ca. 1940-1949
27 374
Richland Office Building
1949
27 375
Scott Publishing Co. Assets
1948-1950
27 376
Shannon and Associates
1950-1953
27 377
Soviet Union Technology Transfer
1980
27 378
Speeches by Herald Staff
1964-1980
27 379
TCH Corporate Papers
1947-1952
27 380
TCNIC
1963-1980
27 381
Tri-Citian of the Year Award
1980
27 382
Windall, Rep. William B
1962

Series 10: Agricultural Development, 1949-1977Return to Top

Container(s) Description Dates
Box Folder
28 383
Agricultural Development Notes
1951
28 384
Agricultural Development Notes
1965
28 385
Agricultural Development Notes
1966
28 386
Agricultural Development Notes
1968
28 387
Agricultural Development Notes
1969
28 388
Agricultural Development Notes
1970
28 389
Agricultural Development Notes
1971
28 390
Agricultural Development Notes
1972
28 391
Agricultural Development Notes
1974
28 392
Agricultural Development Notes
1975
28 393
Agricultural Development Notes
1976
28 394
Agricultural Tour
1972
28 395
Butz, Earl
1973
28 396
Chavez, Cesar
1973
28 397
Corporate Farming
1973-1975
28 398
Economic Impact of Siphon and Tunnel
1970
28 399
Food Issue-Mosaic
1975
28 400
Horse Heaven Feasibility Report
1970
28 401
Horse Heaven Hills Study
1970
28 402
Horse Heaven Irrigation, Inc
1968-1975
28 403
Irrigation (Central Washington)
1964-1975
29 404
Jackson, Henry
1965-1967
29 405
North Dakota Farmers' Union
1971
29 406
Oregon Farmers' Union
1971
29 407
Oregon and Irrigation
1968-1972
29 408
Port of Kennewick Meat Packing Plant
1964
29 409
Regional Water Diversion
1965-1976
29 410
Smith, James R
ca. 1969
29 411
US Govt. and Water Rights
1964-1977
29 412
Wahluke Slope
1949-1953
29 413
Water Rights and State of Washington
1965-1969
29 414
Water Rights and State of Washington
1970-1972
29 415
Water Rights and State of Washington
1973
29 416
Water Rights and State of Washington
1974
30 417
Water Rights and State of Washington
1975
30 418
Water Rights and State of Washington
1975
30 419
Water Rights and State of Washington
1976
30 420
Yakima Hearings (160 Acre Limitation)
1977

Series 11: Columbia River Development, 1955-1975Return to Top

Container(s) Description Dates
Box Folder
31 421
Ben Franklin Dam
1962-1975
31 422
Bonneville Power Administration
1967-1969
31 423
Bonneville Power Administration
1969-1971
31 424
Columbia River Development Notes
1966
31 425
Columbia River Development Notes
1967
31 426
Columbia River Development Notes
1968
31 427
Columbia River Development Notes
1970
31 428
Columbia River Development Notes
1974
31 429
Columbia River Development Notes
1975
31 430
Columbia River Power System
1962
31 431
Fish Migration Reports
1963
31 432
IEWA
1962-1963
31 433
IEWA
1967-1971
31 434
John Day Dam
1955-1968
31 435
Lake Umatilla
1969
32 436
Pacific Northwest River Basins Commission
1967-1970
32 437
Portland Public Docks
1967-1969
32 438
Portland Speech
1969
32 439
Priest River Project
1967

Series 12: Gaffney Case, 1947-1953Return to Top

Container(s) Description Dates
Box Folder
33 440
1947
33 441
1948
33 442
1949
33 443
1950
33 444
1952
33 445
1953

Series 13: Hanford, 1952-1980Return to Top

Container(s) Description Dates
Box Folder
34 446
Accelerator
1963-1965
34 447
Accelerator Proposal
1965
34 448
Accelerator Site Fact Finding Team Visit
1965
34 449
Accelerator Site Selection
1965
34 450
AEC (Oak Ridge and Richland)
undated
34 451
AEC Clearing House
1969-1971
34 452
APPA Convention
1963
34 453
ARA
1964
34 454
Atomic Energy Committee
1963
34 455
Atomic Energy Committee
1970
34 456
Atomic Energy Committee
1972
34 457
Atomic Industrial Forum
1962-1963
35 458
Batelle Annual Review
1970
35 459
Board of Directors' Meeting (P.U.D.)
1962
35 460
Breeder Reactor
1970
35 461
California
1960-1963
35 462
Chamber of Commerce and Steam Plant
1962
35 463
Civillian Nuclear Power (AEC Report)
1963
35 464
Columbia River Temperatures
1966-1968
35 465
Columbia River Temperatures
1973
35 466
Columbia River Temperature Studies
1962
35 467
Congressional Record
1962
35 468
Congressional Record Excerpts
1962
35 469
Contract No. AT (45-1)-1355
1963
36 470
Cost Analysis (Reactor Siting)
1970
36 471
DOD (Trip to Hanford)
1963
36 472
Earthquakes (San Francisco/Tri-Cities)
1965
36 473
EDA Funds Freeze
1973
36 475
Effects of Plant Site Location on Costs
1969
36 476
Ehrlichman, John
1970-1973
36 477
Electro-Nuclear Conference
1963
36 478
Energy Crisis
1973-1980
36 479
Evans and Hanford Closures
1969-1971
36 480
Governor's Advisory Council on Nuclear Energy
1963
36 481
Hanford Capabilities (AEC/GE)
1964
36 482
Hanford Clippings
1971
36 483
Hanford Closures
1969-1970
36 484
Hanford Diversification
1962-1972
36 485
Hanford as an Experimental Reactor Site
1964
36 486
Hanford Land Use
ca. 1970
36 487
Hanford as a National Environmental Pollution Study Center
1969
36 488
Hanford as a New National Accelerator Site
1965
37 489
Hanford Notes
1962
37 490
Hanford Notes
1963
37 491
Hanford Notes
1964
37 492
Hanford Notes
1965
37 493
Hanford Notes
1966
37 494
Hanford Notes
1967
37 495
Hanford Notes
1968
37 496
Hanford Notes
1969
37 497
Hanford Notes
1970
37 498
Hanford Notes
1971
37 499
Hanford Notes
1972
37 500
Hanford Notes
1973
37 501
Hanford Notes
1975
37 502
Hanford Notes
1979
37 503
Hanford as a Nuclear Park
1970
37 504
Hanford as a Nuclear Park
1970
37 505
Hanford Operations (DOE)
1979
37 506
Hanford as a Power Reactor Site
1969-1971
37 507
Hanford Soils and Geology
1965
37 508
Hanford Speech (John F. Kennedy)
1963
37 509
Hanford Steam Plant
1962-1965
38 510
Hanford Tourism
1967
38 511
Hanford 25th Anniversary
1968
38 512
Hanford Visit
1977
38 513
Holifield and Hanford
1962-1972
38 514
Hullin, Tod
1972
38 515
Impact of Hanford Job Losses
1970
38 516
ITT
1964
38 517
Jackson and Hanford
1965-1970
38 518
Lee (Speech Intro)
ca. 1970
38 519
Lee (Prosser Speech)
1978
38 520
Los Alamos
1962
38 521
Luce, Charles F
1964-1969
38 522
Luncheon and Steam Plant Tour
1970
38 523
Map
1972
38 524
Martin Marietta
1960-1965
38 525
Magnuson and Hanford
1964-1971
38 526
May and Hanford
1961-1970
38 527
Mc Cormack, Mike
1970
38 528
Meet the Press Luncheon
1973
38 529
Monsanto Research Corp
1963
38 530
NAEC Hanford Steam Plant Proposal
1962
38 531
NASA
1962-1965
38 532
New Contractors' Luncheon
1966
38 533
New Production Reactor
1962
38 534
New York State
1963
38 535
Nixon and Hanford
1970-1971
38 536
N-Power Plant Siting in NW (BPA)
1967
39 537
Nuclear Moratorium
1975
39 538
Nuclear Power Plant Site Selection
1970
39 539
Nuclear Space Program
1962-1964
39 540
Oak Ridge
1961-1962
39 541
Paterson Ridge
1967-1969
39 542
Plant Siting Clippings
1970-1978
39 543
Plant Location Surveys
1952
39 544
Policies Effecting the Energy Needs of Society
1969
39 545
Potential for Diversification of the Tri-Cities
1964
39 546
Power Info
1969-1980
39 547
Power Load Supply
1970
39 548
Power Plant Tax
1965-1972
39 549
P.U.D. Resignations
1967
39 550
Pugnetti-Steam Plant Correspondence
1962
39 551
Pugnetti-Speech to P.U.D. Assoc
1962
39 552
Radiation Reports (Karl Z. Morgan)
1970-1971
40 553
Snohomish Co. P.U.D. and Kiket Island
1973
40 554
Steam Plant Operating and Construction Contract
1962
40 555
Stokes Award-Pugnetti
1963
40 556
Studies (Transmission)
1967-1969
40 557
TCH Layout Sheet
1962
40 558
TCNIC and Hanford Closures
1971
40 559
TCNIC's Tax Sharing Proposal
1971-1973
40 560
Volpentest, Sam
1970-1975
40 561
Washington State and Nuclear Industry
1963-1966
40 562
Washington State Nuclear Safeguards Act
1976
40 563
Westinghouse
1963
40 564
WPPS Cost Increases
1978
40 565
WPPS Hanford Bond Investors Tour
1963
40 566
WPPS and Hanford Closures
1971
40 567
WPPS/Hanford Info
1964-1965
40 568
WPPS/High Mtn Sheep Dam
1962
40 569
WPPS and Labor
1973-1975
40 570
WPPS Project Bonds (Hanford)
1963
Series 14: Highways
1950-1981
41 571
Acme Gravel Pit and I-182
1979-1981
41 572
Application to Build I-82 (Yakima Co.)
undated
41 573
Benton Co. and I-82
1977-1978
41 574
Blank, Jonathan
1976
41 575
Bridwell, Lowell K
1968
41 576
CBRT
1980-1981
41 577
Construct I-82 Committee
1973-1974
41 578
Franklin Co. and I-82
1967-1978
41 579
Good Roads Association and I-82
1964-1981
41 580
Goodwin, William (Judge)
1974
41 581
Groen, John and Judith
1976
41 582
Harris vs. Hornbaker
1978
41 583
Highway Notes
1963
41 584
Highway Notes
1964
41 585
Highway Notes
1967
41 586
Highway Notes
1968
41 587
Highway Notes
1969
41 588
Highway Notes
1971
41 589
Highway Notes
1972
41 590
Highway Notes
1973
41 591
Highway Notes
1974
41 592
Highway Notes
1975
41 593
Highway Notes
1976
41 594
Highway Notes
1977
41 595
Highway Notes
1978
41 596
Highway Notes
1979
41 597
Highway Notes
1980
41 598
Highway Notes
1981
41 599
Hwy. 12
undated
41 600
I-82
1961-1964
41 601
I-82
1965-1966
41 602
I-82
1967
41 603
I-82 and AEC
1964
41 604
I-82 Hearing
1967
42 605
I-82 Hearings
1973
42 606
I-82 Hearings
1974
42 607
I-82 Hearings
1977
42 608
I-82 Maps
undated
42 609
I-82 Testimony (Volpentest)
1977-1980
42 610
I-90 vs. I-82
1980-1981
42 611
Kennewick and I-182
1967-1977
42 612
Kennewick (Port) and I-82
1967-1977
42 613
Labor and I-82
1971
42 614
La Hue, Clif
1973
42 615
Lange vs. Brinegar-Answers
1974
42 616
Lange vs. Brinegar-Answers
1973
42 617
Lange vs. Brinegar-Appeal
1979
42 618
Lange vs. Brinegar-Brief
1977
42 619
Lange vs. Brinegar-Complaint
1973
42 620
Lange vs. Brinegar-Depositions
1974
42 621
Lange vs. Brinegar-Interviews
undated
42 622
Lange vs. Brinegar-Judgment
1977
42 623
Lange vs. Brinegar-Motion
1974
42 624
Lange vs. Brinegar-Order
1974
42 625
Lange vs. Brinegar-Removal
1974
42 626
Lundblad, Dennis
1973
42 627
Magnuson and I-82
1964-1974
42 628
Opposition to I-82
1972-1978
42 629
Oregon and I-82
1968-1974
42 630
Oregon and I-82
1977-1978
42 631
Oregon Support For I-82
1965-1978
42 632
Pasco and I-82
1967-1980
42 633
Pugnetti and I-82
1971-1973
42 634
Richland and I-82
1966-1981
42 635
Robinson, Kenneth W
1973
42 636
Sierra Club and I-82
1971
42 637
Stanfield and I-82
1977
42 638
Tacoma Spur
undated
43 639
TCNIC and I-82
1969-1981
43 640
Thompson Opinion (I-82)
1976
43 641
Tri-Cities Chamber of Commerce and I-82
1968-1981
43 642
Tri-City Economic Activity
1974
43 643
Umatilla Bridge
1955-1974
43 644
Umatilla Co. and I-82
1977-1978
43 645
US Govt and I-82
1964-1981
43 646
Vernita Bridge
1950-1964
43 647
Washington State and I-82
1957-1981
43 648
Walla Walla and I-82
1973
43 649
Yakima and I-82
1971

Series 15: Kennewick School District-General, 1936-1957Return to Top

Container(s) Description Dates
Box Folder
44 650
AEC Contracts
1948-1949
44 651
AEC Surplus Lists
1945-1952
44 652
Allegations-Citizens' Committee
1953
44 653
Associated Press
1952
44 654
Auditing Material
1951
44 655
Audits
1940-1953
44 656
Band Correspondence
1948-1953
44 657
Benton Co. Rodeo
1949
44 658
Benton Co. School Dist. Payroll
1947
44 659
Black, E.S.-Articles
ca. 1952
44 660
Black, E.S.-Checks
1943-1951
44 661
Black, E.S.-Expense Vouchers
1936-1953
44 662
Black, E.S.-Jurors
ca. 1954
44 663
Black, E.S.-Notes
1952-1954
44 664
Black, E.S.-Senior High School
1952
44 665
Black, E.S.-Travel Vouchers
1944-1945
44 666
Black vs. Kennewick School Dist
1953
44 667
Bond Issue
1951
44 668
Brim, T.A
1940-1954
44 669
Civil Suits
undated
44 670
Coates, Donald T
1953
44 671
Coates, Ruth
1953
44 672
Deeter, Clara and D.M
1947
44 673
Dept. of Highways
1952
44 674
Dickinson, Ernie
1953
44 675
District Truck File
1944-1954
44 676
District Vouchers Notes
1952-1954
44 677
Doverspike, James
1953
44 678
Dunham, Frank W
1952
44 679
Education in Washington
1951
44 680
Ferry Co
1952
44 681
Filing Declaration of Candidacy
1952
44 682
Food Products
1950-1952
44 683
Freund, Jack W
1952
44 684
Friends of the School Committee
1952
44 685
Haller, Genevieve H
1952
44 686
Haseltine Report
1952
44 687
H.B. 276
undated
44 688
Heffelfinger Recall
1952
44 689
Hill, Glen G
1952
44 690
Hollister, Ezra
1953
44 691
Hope Silver-Lead Mines Inc
1952
44 692
Hotel Expenses
1944-1948
44 693
Hudson vs. Lamanna
1952-1954
44 694
Jacobs, Hugh L
1953-1954
44 695
Jonson Report
1953
44 696
Jurors
undated
44 697
Karamatic, George
1950-1951
45 698
Kennewick Chamber of Commerce
1949-1953
45 699
Kennewick High School
1952
45 700
Kennewick High School Fistfight
1952
45 701
Kennewick National Bank
undated
45 702
Kennewick School District
1939-1940
45 703
Kennewick School District vs. Black
undated
45 704
Kennewick School District vs. Coates
undated
45 705
Kennewick School District vs. Lamanna
undated
45 706
Kennewick School District-Miscellaneous
1940-1952
45 707
Kraft, Eugene Edward
1944
45 708
Lamanna Jurors
1954
45 709
Lamanna Notes
1954
45 710
Lamanna vs. Kennewick School District
1953
45 711
Lee, Glenn-Notes
1952
45 712
Lee, Glenn-Notice
undated
45 713
Lee vs. News-Complaint
1955
45 714
Lee vs. News-Correspondence
1955-1957
45 715
Lee vs. News-Johnson Receipt
1953
45 716
Lee vs. News-Mast Deposition
1956
45 717
Lee vs. News-Osburn Questions
undated
45 718
Lee vs. News-Owens Deposition
1956
45 719
Lee vs. News-Summons
1955
45 720
Lee vs. News-Wade Subpoena
1956
45 721
Legal Aspects of Communications
1951
45 722
Liability Waiver
1949
45 723
Libel
1955
45 724
Magruder Textbook
1951
45 725
Maupin, Frank
1953
45 726
Mc Asey, P.E
1947
45 727
Mc Henry, Jennie-Recall Petitions
1952
45 728
Mc Henry vs. Lamanna
1952-1954
45 729
Miscellaneous Cartoons
undated
45 730
Miscellaneous Notes
undated
45 731
Morrison, Earl
1951-1952
45 732
Motor Vehicle Numbers
1953-1954
45 733
Mt. Vernon Chamber of Commerce
1952
45 734
Nagley, Dean
1953
45 735
Names and Addresses-High School Students
1950-1951
45 736
Nash-Black Correspondence
1952
45 737
National Committee for Defense of Democracy
1952-1954
45 738
Nieman Construction Co
1951
45 739
Papers
1952-1954
45 740
Phoenix Libel Suit
1953
45 741
Phone Vouchers
1946-1948
45 742
Pictsweet Co
undated
45 743
Political Pieces
1951-1952
45 744
Property Titles
1951-1952
45 745
Provo, F. Sterling
1952-1954
45 746
Pugnetti Correspondence
1952
45 747
Pugnetti-Lamanna Correspondence
1951
45 748
Questions
undated
45 749
Radio Talks
1952
46 750
Report-Kennewick School District Audits
1936-1952
46 751
School Board Minutes
1937-1953
46 752
School Funding
1950
46 753
School Funding
1951
46 754
School Dist. Budget
1951
46 755
School Dist. Budget
1952
46 756
School Districts Study
1951
46 757
School Dist. Surplus
1946-1952
46 758
School Dist. Vouchers
1937
46 759
School Dist. Vouchers
1938
46 760
School Dist. Vouchers
1944
46 761
School Dist. Vouchers
1945
46 762
School Dist. Vouchers
1946
46 763
School Dist. Vouchers
1947
46 764
School Dist. Vouchers
1948
46 765
School Dist. Vouchers
1949
46 766
School Dist. Vouchers
1950
46 767
School Dist. Vouchers
1951
46 768
Shaw, David
undated
46 769
Soderquist, Kenneth O
undated
46 770
State Audit
1938
46 771
State Auditor Hearing
1952
46 772
State vs. Black
1951-1953
46 773
State vs. Lamanna
1952
46 774
Stone, Paul O
1953
46 775
Supply Account-Checkbook
1944-1947
46 776
Surplus Items
1950-1952
46 777
Teacher Placement
1953-1954
46 778
Telephone Calls-School District
1946-1948
46 779
Treasurer's Receipts
undated
46 780
Tricoach Co
1947
46 781
Turner, Henry
1949-1953
47 782
Voice of the People
1952
47 783
Voucher Notes/Miscellany
1954
47 784
Wannamaker, Pearl
1949-1952
47 785
War Assets Administration Surplus
1946
47 786
War Dept. Surplus
1945-1946
47 787
Washington Public School Employees
undated
47 788
Williams, John N
1947
47 789
Wire Service Stories
1951-1953
47 790
Wise, Lillian
1949
47 791
Witnesses
1953
47 792
Witnesses
1953
47 793
Witt, Carl
1952
47 794
Witt, Carl (Memo)
1951
47 795
Work File
undated

Series 16: Kennewick School District-Black vs. Scott Publishing Co, 1944-1954Return to Top

Container(s) Description Dates
Box Folder
48 796
Summons
undated
48 797
Complaint
7/8/1952
48 798
Summons
7/9/1952
48 799
Motion for Change of Venue
8/1/1952
48 800
Affidavit
8/1/1952
48 801
Motion for Non-Resident Cost Bond
8/1/1952
48 802
Motion for Change of Venue
8/11/1952
48 803
Amended Complaint
8/19/1952
48 804
Demurrer
8/1952
48 805
Motion to Require Amendment of Complaint
8/1952
48 806
Demurrer
9/1952
48 807
Proceedings
9/16/1952
48 808
Affidavit
9/18/1952
48 809
Order Denying Change of Venue
9/30/1952
48 810
Clerk's Certificate
10/16/1952
48 811
Stipulation
10/22/1952
48 812
Correspondence
1952
48 813
Order Authorizing Clerk
1/30/1953
48 814
Order Granting Motion For Cost Bond
2/1953
48 815
Order
2/1953
48 816
Reply
3/30/1953
48 817
Answer
3/1953
48 818
Deposition of E.S. Black
4/11/1953
48 819
Third Amended Complaint
11/13/1953
48 820
Correspondence
1953
48 821
General Services Administration Exhibits
1944-1954
48 822
Deposition of Jay Robinson, Jr
1/8/1954
48 823
Deposition of Harold A. Clark
1/8/1954
48 824
Deposition of Eagle Freshwater
1/8/1954
48 825
Deposition of Estelle R. Wright
1/9/1954
48 826
Benton Co. Exhibits
1945-1954
48 827
Deposition of Merle W. Mast
1/13/1954
48 828
Deposition of Paul Lee
1/13/1954
48 829
Deposition of Carl T. Elliot
1/14/1954
48 830
Motion for Change of Venue,
1/20/1954
48 831
Deposition of Samuel Lamanna
1/27/1954
48 832
Memorandum
2/4/1954
48 833
Court's Remarks on Discharging the Jury
2/6/1954
48 834
Satisfaction of Judgment
4/5/1954
48 835
Department of Licenses Exhibits
1951-1954
48 836
Correspondence
1954
48 837
Amended Complaint
undated
48 838
Motion to Require Amendment
undated

Series 17: Kennewick School District-Lamanna vs. Scott Publishing Co, 1953-1956Return to Top

Container(s) Description Dates
Box Folder
49 839
Correspondence
1953
49 840
Deposition of Samuel Lamanna
3/26/1954
49 841
Deposition of Eagle Freshwater
7/20/1954
49 842
Remarks
9/15/1954
49 843
Deposition of Clifford S. Cernick
8/30/1954
49 844
Notes-Glenn Lee
9/10/1954
49 845
Deposition of Maloy Sensey
9/21/1954
49 846
Order
10/1954
49 847
Excerpt-Tonkoff's Final Argument
1954
49 848
Correspondence
1954
49 849
Index
1/31/1955
49 850
Correspondence
1955
49 851
Petition for Re-hearing
5/15/1956
49 852
Correspondence
1956
49 853
Memorandum of Defendants
undated
49 854
Voir Dire Examination of Jurors
undated
49 855
Reply Brief of Appellants
undated
49 856
Brief of Amici Curiae
undated
49 857
Brief of Appellants
undated

Series 18: Kennewick School District-Owens vs. Scott Publishing Co, 1952-1957Return to Top

Container(s) Description Dates
Box Folder
50 858
Motion to Require Amendment of Complaint
9/1952
50 859
Consolidated Brief of Documents
10/29/1952
50 860
Miscellaneous
1952
50 861
Bill of Particulars
2/25/1952
50 862
Order
2/1953
50 863
Order Granting Motion for Cost Bond
2/1953
50 864
Reply
3/10/1953
50 865
Affidavit-Glenn Lee
3/31/1953
50 866
Affidavit-John Gavin
3/31/1953
50 867
Motion for Continuance
3/31/1953
50 868
Answer
3/1953
50 869
Deposition of Harvey Owens
4/11/1953
50 870
Deposition of James Doverspike
5/1/1953
50 871
Transcript
1953
50 872
Transcript
1953
50 873
Transcript
1953
50 874
Transcript
1953
50 875
Transcript
1953
51 876
Transcript
1953
51 877
Motion for Judgment
5/1953
51 878
Affidavits
5/1953
51 879
Correspondence
1953
51 880
Correspondence
1954
51 881
Request That Petition for Re-hearing be Granted
undated
51 882
Supplemental Comment/Allied Daily Newspapers
7/1/1955
51 883
Petition for Stay of Judgment
1955
51 884
Stay of Enforcement of Judgment
10/7/1955
51 885
In Supreme Court of State of Washington
1955
51 886
Petition to Supreme Ct. of US
1955
51 887
Allied Daily Newspapers and Owens Case
1955
51 888
Correspondence
1955
51 889
Affidavit-John Gavin
3/28/1956
51 890
Jurors
1956
51 891
Deposition of Harvey Owens
5/11/1956
51 892
Depositions-Richmond, Spaulding, Friend, Blair, Block
6/26/1956
51 893
Deposition of William Blair
6/26/1956
51 894
Depositions-Green, Scott, Powell
6/28/1956
51 895
Affidavit-William M. Green
6/30/1956
51 896
Affidavit-Mrs. William M. Green
6/30/1956
51 897
Motion for Judgment
7/2/1956
51 898
Affidavit-Mrs. William M. Green
7/16/1956
51 899
Statement of Facts-Vol. I
1956
52 900
Statement of Facts-Vol. II
1956
52 901
Affidavit
1956
52 902
Satisfaction of Judgment
12/7/1956
52 903
Order
12/28/1956
52 904
Excerpts-Gavin, Tonkoff, Edgerton
undated
52 905
The Court's Oral Opinion
undated
52 906
En Banc
undated
52 907
Dissents
undated
52 908
Questions-Owens
undated
52 909
Owens Deeds
undated
52 910
Notes
undated
52 911
Correspondence
1956
52 912
Order Releasing Surety Bonds
1/2/1957
52 913
Correspondence
1957
Series 19: Mid-Columbia Publishers-General
1945-1956
53 914
Conditional Sales Contract
1945
53 915
Correspondence
1945
53 916
Conditional Sales Contract
5/29/1946
53 917
Correspondence
1946
53 918
Correspondence
1947
53 919
Correspondence
1948
53 920
Exhibits
undated
53 921
Pasco Empire Account Book
1949
53 922
Mid-Columbia Publishers Account Book
1949
53 923
No. 34 Linotype
undated
53 924
Pasco/Mid-Columbia Publishers History
undated
53 925
Examination of Glenn Lee
11/15/1949
53 926
Correspondence
1949
53 927
Correspondence
1950
53 928
Order Directing Trustee to Commence Action
6/18/1951
53 929
Miscellaneous
1948-1953
53 930
Order Dismissing Petition of Scott Publishing Co
4/24/1953
53 931
Trustee's Answer to Petition
4/25/1953
53 932
Order
4/1953
53 933
Petition
4/1953
53 934
Proceedings on Hearing of Scott Publishing Co
7/23/1953
53 935
Reply of Scott Publishing Co. to Trustee's Answer
7/27/1953
53 936
Correspondence
1953
53 937
Petition for Review
3/1954
53 938
Points and Authorities
10/14/1954
53 939
Correspondence
1954
53 940
Order Upon Review
2/19/1955
53 941
Appeal Statement on Appeal
4/27/1955
53 942
Notice of Application for Trial Amendment
undated
53 943
Certificate by Referee to Judge
undated
53 944
Memorandum in Reply to Trustee's Memo
undated
53 945
Trustee's Reply to Scott Publishing Co.'s Memo
undated
53 946
Memo Opinion/Reimbursement of \$8,550
undated
53 947
Memorandum of Petitioner
undated
53 948
Memorandum of Petitioner
undated
53 949
Trustee's Memorandum of Authorities
undated
53 950
Various Court Documents
1953-1955
53 951
Correspondence
1955
53 952
Questions
undated
53 953
Scott Publishing Co. vs. Rodgers-Brief of Appellant
undated
53 954
Scott Publishing Co. vs. Rodgers-Brief of Appellee
undated
53 955
Scott Publishing Co. vs. Rodgers-Transcript of Record
undated
53 956
Scott Publishing Co. vs. Rodgers-Court Documents
undated
53 957
Scott Publishing Co. vs. Rodgers-Correspondence
1955
53 958
Scott Publishing Co. vs. Rodgers-Correspondence
1956
53 959
Transcript
undated
53 960
Transcript
undated

Series 20: Mid-Columbia Publishers-Crutcher vs. Scott Publishing Co, 1946-1955Return to Top

Container(s) Description Dates
Box Folder
54 961
Escrow Material
1946-1949
54 962
Notary's Public Statement
11/1949
54 963
Correspondence
1950
54 964
Notary's Statement
4/13/1951
54 965
Withdrawal of Jury Demand
2/1951
54 966
Court Documents
3/1951
54 967
Deposition of E.S. Johnson
6/8/1951
54 968
Record of Trial
6/11-12/1951
54 969
Complaint
6/22/1951
54 970
Receipt and Satisfaction of Judgment
6/1951
54 971
Order of Dismissal Without Prejudice
6/1951
54 972
Deposition of Ralph E. Reed
7/6/1951
54 973
Order for Bill of Particulars
7/31/1951
54 974
Order Denying Motion to Strike
7/31/1951
54 975
Notice of Appearance
7/1951
54 976
Denurrer
7/1951
54 977
Motion to Make More Definite and Certain
7/1951
54 978
Demand for Jury Trial
4/3/1951
54 979
Correspondence
1951
54 980
Order on Pre-Trial Conference
2/15/1952
54 981
Verdict
3/1952
54 982
Notice
4/3/1952
54 983
Judgment
4/10/1952
54 984
Order Granting Plaintiff's Motion
4/10/1952
54 985
Order Overruling Defendant's Motion
4/10/1952
54 986
Acknowledgement of Admission of Service
7/11/1952
54 987
Stipulation
7/30/1952
54 988
Acknowledgement of Service
4/22/1952
54 989
Stipulation
9/17/1952
54 990
Acceptance of Service
10/1952
54 991
Stipulation
10/29/1952
54 992
Correspondence
1952
54 993
Department Two
2/24/1953
54 994
Cost Bill of Respondent and Cross Appellant
3/2/1953
54 995
Satisfaction of Judgment
4/1953
54 996
Order Withdrawing Exhibits
7/1953
54 997
Correspondence
1953
54 998
Order Releasing Statement of Facts
3/1954
54 999
Correspondence
1954
54 1000
Bill of Particulars
undated
54 1001
Petition for Rehearing
undated
54 1002
Plaintiff's Proposed Amendments
undated
54 1003
Memo of Points and Authorities
undated
54 1004
Praecipe for Transcript on Appeal
undated
54 1005
Appeal
undated
54 1006
Interrogatories
undated
54 1007
Plaintiff's Proposed Instructions
undated
54 1008
Defendant's Proposed Instructions
undated
54 1009
Brief of Appellant
undated
54 1010
Statement of Possible Testimony
undated
54 1011
Miscellaneous
1946-1955

Series 21: Mid-Columbia Publishers-Kennewick Courier-Record, 1906-1949Return to Top

Container(s): Box 55, Folder 1012

Series 22: Mid-Columbia Publishers-Malott vs. Scott Publishing Co, 1951-1955Return to Top

Container(s) Description Dates
Box Folder
56 1013
Malott Articles
6/1951
56 1014
Correspondence
1951
56 1015
Summons
undated
56 1016
Affidavit
1953
56 1017
Complaint
6/6/1953
56 1018
Lew Selvidge Testimony
7/24/1953
56 1019
Affidavit of Thomas Malott
7/27/1953
56 1020
Motion to Require Amendment of Complaint
7/1953
56 1021
Demurrer
7/1953
56 1022
Motion for Change of Venue
7/1953
56 1023
Amended Complaint
10/17/1953
56 1024
Demurrer to Amended Complaint
11/1953
56 1025
Motion to Require Amendment of Complaint
11/1953
56 1026
Counter Affidavit
12/7/1953
56 1027
Affidavit
12/12/1953
56 1028
Order
1954
56 1029
Affidavits
12/8/1953
56 1030
Correspondence
1953
56 1031
Jurors
2/1954
56 1032
Order Granting Change of Venue
2/1954
56 1033
Order Changing Venue
2/1954
56 1034
Notice of Argument
3/12/1954
56 1035
Memo Decision on Demurrer and Motions
4/16/1954
56 1036
Notice of Presentation
1954
56 1037
Notice of Taking of Depositions
7/9/1954
56 1038
Subpoenas
7/9/1954
56 1039
Second Amended Complaint
7/16/1954
56 1040
Deposition of William Krudwig
7/20/1954
56 1041
Demurrers to 2nd Amended Complaint
9/1954
56 1042
Demand for Jury
9/17/1954
56 1043
Notice of Motion
9/30/1954
56 1044
Affidavit
9/1954
56 1045
Order Overruling Demurrers
1954
56 1046
Order Overruling Demurrers
10/1954
56 1047
Demurrer
10/1954
56 1048
Notice of Setting for Jury Trial
10/1954
56 1049
Reply
10/1954
56 1050
Answer and Affirmative Defense
10/7/1954
56 1051
Motion for Continuance
10/1954
56 1052
Affidavit Resisting Defendant's Motion
10/7/1954
56 1053
Miscellaneous
undated-1954
56 1054
Memorandum
undated
56 1055
Correspondence
1954
56 1056
Correspondence
1955

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

Container(s) Description Dates
Box Folder
57 1057
Walter D. Marvick
1/30/1956
57 1058
James W. Bryce
1/31/1956
57 1059
Merle W. Mast
3/14/1956
57 1060
Jim D. Reed
3/16/1956
57 1061
Lynn Hebron
3/16/1956
57 1062
Thomas M. Bishop
5/14/1956
57 1063
S.A. Connell, Stuart T. Mullen, Sid Carl
5/15/1956
57 1064
Glen W. Sherman
5/16/1956
57 1065
Carl E. Geer, Roy Davis, Kenneth John Bunch
5/16-17/1956
58 1066
Millard Grigsby Swain
5/17/1956
58 1067
Joe Carroll
5/17/1956
58 1068
Anton L. Wilie
6/12/1956
58 1069
Ted Best
6/12/1956
58 1070
Carl B. Williams
7/30/1956
58 1071
Wilbur W. Scruby
7/30/1956
58 1072
Reno P. Ransom
7/30/1956
58 1073
Henry Broderick
7/30/1956
58 1074
Henry G. Nelson
9/10/1956
58 1075
Francis W. Hilton, Sr
9/11/1956
58 1076
W.E. Scheyer
10/1-2/1956
58 1077
Mickey Mc Guire, John C. Bloom
10/22/1956
58 1078
Veryl J. Byron
10/22/1956
58 1079
R.H. Gillette
10/23/1956
58 1080
Walter A. Slipp
10/23/1956
59 1081
Charles C. Parker
11/12/1956
59 1082
Emil G. Sick
11/12/1956
59 1083
Robert H. Hopkins
11/12/1956
59 1084
Gertrude Bryce
11/26/1956
59 1085
Catherine Jenkins
11/26/1956
59 1086
Jack Anderson
11/26/1956
59 1087
Paul Glaser
11/26/1956
59 1088
R.H. Gillette
12/7/1956
59 1089
Walter A. Slipp
12/7/1956
59 1090
S.A. Connell
12/7/1956
59 1091
Richard Lea
12/12/1956
59 1092
Earl Mc Callum
1/3-4/1957
59 1093
G.J. Greenfield
2/15/1957
59 1094
W. Howard Mendenhall, Harold L. Hansen
2/15/1957
59 1095
Howard O. Burley
4/11/1957
59 1096
E.W. Johnson, Guy W. Plank
4/11/1957
59 1097
Robert Brandon
4/11/1957
59 1098
Maage La Counte
4/12/1957
60 1099
S.A. Crysler, J.J. Murphy, Robert Hall
4/18/1957
60 1100
George Oistad
4/19/1957
60 1101
Paul E. Lee
9/11/1957
60 1102
Bruce Mac Gaffey
9/12/1957
60 1103
Alex G. Adams
9/12/1957
60 1104
James Osburn
9/12/1957
60 1105
Lloyd C. Mylerberg
9/13/1957
60 1106
Arthur A. Hagman, Martin G. Anderson, J.N. Shryock
10/21-23/1957
60 1107
Raymond J. Bray
10/29/1957
60 1108
Melvin B. Voorhees
10/29/1957
61 1109
Herbert A. Brindamour
10/30/1957
61 1110
Dixon H. Murphy
10/30/1957
61 1111
Lon D. Leeper
10/30/1957
61 1112
Louis J. Rubin
11/22/1957
61 1113
James N. Shryock
12/4-9/1957
61 1114
Eugene F. Dennin
12/13/1957
61 1115
Harold H. Clark
12/13/1957
61 1116
Joe Bailey
12/13/1957
61 1117
William R. Cloud
12/13/1957
61 1118
Reno P. Ransom, F.R. Larning, Charles M. Clark
12/23/1957
61 1119
Lyle Stough, Lyle B. Beavers
1/13/1958
61 1120
Dan P. Cartwright
1/16/1958
61 1121
Merle W. Mast
1/14-17/1958
61 1122
Carl B. Molander
2/3/1958
61 1123
C. Brooks Peters
2/4/1958
62 1124
Raymond K. Rogers
2/3/1958
62 1125
Charles E. Tully
2/4-5/1958
62 1126
Glen Morrison
2/5/1958
62 1127
James Hennessy
2/19-20/1958
62 1128
Walter Reiter
2/21/1958
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
Howard W. Parish
1/17-2/24/1958
63 1134
James M. Bryce
2/13-26/1958
63 1135
James M. Bryce
2/13-26/1958
63 1136
Rex Allison
2/26/1958
63 1137
James Osburn
3/3/1958
63 1138
Fred Green
3/31/1958
63 1139
James M. Bryce
6/10-20/1958
63 1140
David E. Williams
6/27/1958
63 1141
Frank L. Cummings
6/27/1958
63 1142
Woodruff Randolph
7/1/1958
63 1143
Ray Talbott
7/3/1958
63 1144
Millard G. Swain
11/17/1958
63 1145
John C. Bloom
11/17/1958
63 1146
Don C. Solberg
4/8/1959
63 1147
Roy Milligan
5/20/1959
63 1148
D.S. Haines
5/20/1959
63 1149
M.J. Frey
5/20/1959
63 1150
A.G. Llewellyn
5/28/1959

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

Container(s) Description Dates
Box Folder
64 1151
10/20/1958
64 1152
6/12/1959
64 1153
7/3/1959
64 1154
8/14-15/1959
64 1155
9/8/1959
64 1156
9/8/1959
64 1157
9/9/1959
64 1158
9/9/1959
64 1159
9/10/1959
64 1160
9/10/1959
64 1161
9/11/1959
64 1162
9/11/1959
64 1163
9/14/1959
64 1164
9/14/1959
64 1165
9/15/1959
64 1166
9/15/1959
65 1167
9/16/1959
65 1168
9/16/1959
65 1169
9/17/1959
65 1170
9/17/1959
65 1171
9/18/1959
65 1172
9/18/1959
65 1173
9/21/1959
65 1174
9/21/1959
65 1175
9/22/1959
65 1176
9/22/1959
65 1177
9/23/1959
65 1178
9/23/1959
65 1179
9/24/1959
66 1180
9/24/1959
66 1181
9/25/1959
66 1182
9/25/1959
66 1183
9/28/1959
66 1184
9/28/1959
66 1185
9/29/1959
66 1186
9/29/1959
66 1187
9/30/1959
66 1188
9/30/1959
66 1189
10/1/1959
66 1190
10/1/1959
66 1191
10/2/1959
66 1192
10/2/1959
66 1193
10/5/1959
67 1194
10/5/1959
67 1195
10/6/1959
67 1196
10/6/1959
67 1197
10/7/1959
67 1198
10/7/1959
67 1199
10/8/1959
67 1200
10/8/1959
67 1201
10/9/1959
67 1202
10/9/1959
67 1203
10/13/1959
67 1204
10/13/1959
67 1205
10/14/1959
67 1206
10/14/1959
68 1207
10/15/1959
68 1208
10/15/1959
68 1209
10/16/1959
68 1210
10/16/1959
68 1211
10/19/1959
68 1212
10/20/1959
68 1213
10/20/1959
68 1214
10/21/1959
68 1215
10/21/1959
68 1216
10/22/1959
68 1217
10/22/1959
69 1218
10/23/1959
69 1219
10/23/1959
69 1220
10/23/1959
69 1221
10/23/1959
69 1222
10/26/1959
69 1223
10/26/1959
69 1224
10/27/1959
69 1225
10/27/1959
69 1226
10/28/1959
69 1227
10/28/1959
70 1228
11/5/1959
70 1229
11/5/1959
70 1230
11/6/1959
70 1231
11/6/1959
70 1232
11/7/1959

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

Container(s) Description Dates
Box Folder
71 1233
1-7 (Walter D. Marvick)
1954
71 1234
22-38 (James M. Bryce)
1950-1952
71 1235
39-84 (Merle W. Mast)
1950-1955
71 1236
85-102 (Frank L. Cummings)
1950-1955
71 1237
103-105 (Jim D. Reed)
1955-1956
71 1238
106-110 (Lynn Hebron)
1949-1950
72 1239
127 (S.A. Connell)
1953-1955
72 1240
128-129 (Glenn L. Mack)
1951
72 1241
130-136 (Glen W. Sherman)
1951-1956
72 1242
137 (Carl E. Geer)
1954-1956
72 1243
138-141 (Roy Davis)
1954-1955
72 1244
142-149 (Millard G. Swain)
1949-1956
72 1245
150-151 (Kenneth John Bunch)
1955
72 1246
152-171 (Anton L. Wilie, Ted Best)
1949-1955
72 1247
172-174 (Francis R. Mc Glothlin)
1953-1955
72 1248
175-179 (James W. Phillips)
1949-1950
72 1249
180 (Carl B. Williams)
1955
72 1250
181-191 (Francis W. Hilton)
1951-1952
72 1251
192-237 (W.E. Scheyer)
1950-1951
72 1252
238-242 (Mickey Mc Guire)
1949-1950
72 1253
243-244 (E.S. Bell, Jr.)
1949
72 1254
245-247 (Walter D. Smith)
1949-1950
72 1255
248-249 (R.H. Gillette)
1954
72 1256
250 (Gertrude Bryce)
1951
72 1257
275-277 (R.H. Gillette)
1953-1954
72 1258
278-320 (Earl Mc Callum)
1949
72 1259
321-328
1949-1957
72 1260
329-330 (Harold L. Hansen)
1950-1954
72 1261
331-342 (Howard O. Burley)
1950-1957
72 1262
343-351 (Robert Bandon)
1954-1956
72 1263
352-360 (E.W. Bandon)
1954-1956
72 1264
361-376 (Guy W. Plank)
1955-1956
72 1265
377-385 (Maage La Counte)
1955-1956
72 1266
387-388 (J.J. Murphy)
1956
72 1267
389-410 (Paul E. Lee)
1955-1957
72 1268
413-418 (Bruce Mac Gaffey)
1953-1957
72 1269
419-458 (Alex G. Adams)
1953-1957
73 1270
459-466
1952-1957
73 1271
467-484 (James M. Osburn)
1952-1956
73 1272
485-507A
1951-1957
73 1273
508-519
1951-1957
73 1274
520-529
1951-1956
73 1275
530-556
1949-1956
73 1276
557-581
1949-1952
74 1277
582-589
1952
74 1278
590-612
1951-1953
74 1279
613-637
1952-1956
74 1280
638-664
1953-1957
74 1281
665-714 (Louis J. Rubin)
1950-1957
74 1282
715-788 (Don Hurd)
1950-1957
74 1283
789 (Woodruff Randolph)
1955
74 1284
790-800 (Reno P. Ransom)
1950
74 1285
801-808 (F.R. Lanning)
1949-1955
75 1286
814-818 (Lyle Stough)
1950-1955
75 1287
819-833 (Lyle Stough)
1949-1957
75 1288
844-921 (Merle Mast)
1950-1956
75 1289
922 (David E. Williams)
1955
75 1290
925 (Dan Cartwright)
1955
75 1291
926-930 (Merle Mast)
1951-1956
75 1292
931-965 (Howard W. Parish)
1949-1958
75 1293
967-1026
1950-1957
75 1294
1027-1097 (Raymond K. Rogers)
1947-1957
75 1295
1098-1142 (Charles E. Tully)
1954-1957
76 1296
1143-1170 (James Hennessey)
1950-1956
76 1297
1172-1183 (James Bryce)
1950-1952
76 1298
1184-1185 (Howard W. Parish)
1950-1953
76 1299
1186-1237 (Howard Mendenhall)
1950-1957
76 1300
1238-1239 (James Bryce)
1950-1951
76 1301
1241 (Walter Reiter)
1954
76 1302
1242-1277 (Howard W. Parish)
1950-1955
76 1303
1278-1310 (Rex Allison)
1954-1955
76 1304
1311-1331 (James Bryce)
1949-1957
76 1305
1354A (Paul Lee)
1954-1955
76 1306
1356-1361B (James Osburn)
1953-1956
76 1307
1365 (Paul Lee)
1955-1958
77 1308
1366-1374 (Paul Lee)
1952-1958
77 1309
1375-1451 (CBN-ITU Correspondence)
1950-1954
77 1310
1452-1507 (CBN-ITU Correspondence)
1951-1952
77 1311
1508-1591 (CBN-Unitypo Correspondence)
1953-1954
77 1312
1592-1649 (CBN-Unitypo Correspondence)
1954
77 1313
1650-1705 (CBN-Unitypo Correspondence)
1955
78 1314
1706-1771 (CBN-Unitypo Correspondence)
1956-1957
78 1315
1772-1826 (CBN-Unitypo Correspondence)
1957
78 1316
1827-1895 (CBN-ITU Correspondence)
1951-1958
78 1317
1907-1934 (New Newspapers Exec. Council Docs.)
1950-1957
78 1318
1935-2057 (CBN Notes to ITU)
1952-1958
78 1319
2058-2099 (Unitypo Notes to ITU)
1948-1958
79 1320
2100-2105 (CBN and TCH Clippings)
1955
79 1321
2106
1950
79 1322
2107
1950
79 1323
2108
1950
79 1324
2109
1950
79 1325
2110
1950
79 1326
2111
1950
79 1327
2112
1950
79 1328
2113
undated
79 1329
2114
1950
79 1330
2116
1950
79 1331
2117
1950
79 1332
2118
1950
79 1333
2120
1950
79 1334
2121
1950
79 1335
2122
1951
79 1336
2123
1951
79 1337
2124
1951
79 1338
2125
1951
79 1339
2126
1951
79 1340
2127
1951
79 1341
2128
1951
79 1342
2129
1951
79 1343
2130
1951
79 1344
2131
1952
79 1345
2132
1952
79 1346
2133
1952
79 1347
2134
1952
79 1348
2135
1952
79 1349
2137
1952
79 1350
2138
1952
79 1351
2139
1952
79 1352
2140
undated
79 1353
2141
1953
79 1354
2142
1953
79 1355
2143
1954
79 1356
2144
1950
79 1357
2145
1949-1950
79 1358
2146
1950
79 1359
2148
1950
79 1360
2149
1950
79 1361
2150
1950
79 1362
2151
1950
79 1363
2152
1950
79 1364
2153
1950
79 1365
2154
1950
79 1366
2155
1950
79 1367
2156
1950
79 1368
2159
1951
79 1369
2162
1951
79 1370
2163
1951
79 1371
2167
1951-1952
79 1372
2170
1952
79 1373
2171
1951-1952
79 1374
2172
1952
79 1375
2174
1949-1953
79 1376
2175
1953
79 1377
2177
1953
79 1378
2178
1954
79 1379
2179
1955
79 1380
2180
1955
79 1381
2181-2195 (Marvick's Reports)
1949-1955
79 1382
2196-2208 (Local 831 Special Assistance)
1950
80 1383
2209-2238
1950-1951
80 1384
2239-2267 (Local 831 Special Assistance)
1951
80 1385
2268-2281 (Local 831 Special Assistance)
1951-1952
80 1386
2282-2290 (Local 831 Special Assistance)
1953-1955
80 1387
2298-2332 (Colorado Springs Free Press)
1953-1958
81 1388
2378-2395 (Colorado Springs Free Press)
1951-1954
81 1389
2396-2414 (Colorado Springs Free Press)
1954-1956
81 1390
2415-2436 (Colorado Springs Free Press)
1953-1955
81 1391
2437-2451 (Colorado Springs Exec. Council)
1950-1956
81 1392
2452-2468 (Colorado Springs Exec. Council)
1947-1957
81 1393
2490-2514 (Machine Accounting Cards)
1948-1957
81 1394
2522-2545 (Las Vegas Exec. Council)
1950-1955
81 1395
2573 (Unitypo Voucher File Docs.)
1950
81 1396
2575 (Unitypo Voucher File Docs.)
1950
81 1397
2580 (Unitypo Voucher File Docs.)
1951
81 1398
2581 (Unitypo Voucher File Docs.)
1951
81 1399
2582 (Unitypo Voucher File Docs.)
1951
81 1400
2583 (Unitypo Voucher File Docs.)
1951
81 1401
2585 (Unitypo Voucher File Docs.)
1951
81 1402
2586 (Unitypo Voucher File Docs.)
1951
81 1403
2587 (Unitypo Voucher File Docs.)
1951
81 1404
2589 (Unitypo Voucher File Docs.)
1951
81 1405
2590 (Unitypo Voucher File Docs.)
1952
81 1406
2591 (Unitypo Voucher File Docs.)
1952
81 1407
2592 (Unitypo Voucher File Docs.)
1952
81 1408
2593 (Unitypo Voucher File Docs.)
1952
81 1409
2595 (Unitypo Voucher File Docs.)
1952
81 1410
2596 (Unitypo Voucher File Docs.)
1952
81 1411
2597 (Unitypo Voucher File Docs.)
1952
81 1412
2598 (Unitypo Voucher File Docs.)
1952
81 1413
2599 (Unitypo Voucher File Docs.)
1952
81 1414
2600 (Unitypo Voucher File Docs.)
1952
81 1415
2601 (Unitypo Voucher File Docs.)
1952
81 1416
2602 (Unitypo Voucher File Docs.)
1952
81 1417
2603 (Unitypo Voucher File Docs.)
1953
81 1418
2604 (Unitypo Voucher File Docs.)
1953
81 1419
2605 (Unitypo Voucher File Docs.)
1953
81 1420
2606 (Unitypo Voucher File Docs.)
1953
81 1421
2607 (Unitypo Voucher File Docs.)
1953
81 1422
2608 (Unitypo Voucher File Docs.)
1953
81 1423
2609 (Unitypo Voucher File Docs.)
1953
81 1424
2610 (Unitypo Voucher File Docs.)
1953
81 1425
2611 (Unitypo Voucher File Docs.)
1953
81 1426
2612 (Unitypo Voucher File Docs.)
1953
81 1427
2613 (Unitypo Voucher File Docs.)
1953
81 1428
2614 (Unitypo Voucher File Docs.)
1953
81 1429
2615 (Unitypo Voucher File Docs.)
1954
83 1430
2616 (Unitypo Voucher File Docs.)
1954
83 1431
2617 (Unitypo Voucher File Docs.)
1954
83 1432
2618 (Unitypo Voucher File Docs.)
1954
83 1433
2619 (Unitypo Voucher File Docs.)
1954
83 1434
2620 (Unitypo Voucher File Docs.)
1954
83 1435
2621 (Unitypo Voucher File Docs.)
1954
83 1436
2622 (Unitypo Voucher File Docs.)
1954
83 1437
2623 (Unitypo Voucher File Docs.)
1954
83 1438
2624 (Unitypo Voucher File Docs.)
1954
83 1439
2625 (Unitypo Voucher File Docs.)
1954
83 1440
2626 (Unitypo Voucher File Docs.)
1954
83 1441
2627 (Unitypo Voucher File Docs.)
1955
83 1442
2628 (Unitypo Voucher File Docs.)
1955
83 1443
2629 (Unitypo Voucher File Docs.)
1955
83 1444
2630 (Unitypo Voucher File Docs.)
1955
83 1445
2631 (Unitypo Voucher File Docs.)
1955
83 1446
2632 (Unitypo Voucher File Docs.)
1955
83 1447
2633 (Unitypo Voucher File Docs.)
1955
83 1448
2634 (Unitypo Voucher File Docs.)
1955
83 1449
2635 (Unitypo Voucher File Docs.)
1955
83 1450
2636 (Unitypo Voucher File Docs.)
1955
83 1451
2637 (Unitypo Voucher File Docs.)
1955
83 1452
2638 (Unitypo Voucher File Docs.)
1955
83 1453
2639 (Unitypo Voucher File Docs.)
1956
83 1454
2640 (Unitypo Voucher File Docs.)
1956
83 1455
2641 (Unitypo Voucher File Docs.)
1956
83 1456
2642 (Unitypo Voucher File Docs.)
1956
83 1457
2643 (Unitypo Voucher File Docs.)
1956
83 1458
2644 (Unitypo Voucher File Docs.)
1956
84 1459
2645 (Unitypo Voucher File Docs.)
1956
84 1460
2646 (Unitypo Voucher File Docs.)
1956
84 1461
2647 (Unitypo Voucher File Docs.)
1956
84 1462
2648 (Unitypo Voucher File Docs.)
1956
84 1463
2649 (Unitypo Voucher File Docs.)
1956
84 1464
2650 (Unitypo Voucher File Docs.)
1956
84 1465
2651 (Unitypo Voucher File Docs.)
1957
84 1466
2652 (Unitypo Voucher File Docs.)
1957
84 1467
2653 (Unitypo Voucher File Docs.)
1957
84 1468
2654 (Unitypo Voucher File Docs.)
1957
84 1469
2655 (Unitypo Voucher File Docs.)
1957
84 1470
2656 (Unitypo Voucher File Docs.)
1957
84 1471
2657 (Unitypo Voucher File Docs.)
1957
84 1472
2658 (Unitypo Voucher File Docs.)
1957
84 1473
2659 (Unitypo Voucher File Docs.)
1957
84 1474
2660 (Unitypo Voucher File Docs.)
1957
84 1475
2661 (Unitypo Voucher File Docs.)
1957
84 1476
2662 (Unitypo Voucher File Docs.)
1957
84 1477
2663 (Unitypo Voucher File Docs.)
1958
84 1478
2664 (Unitypo Voucher File Docs.)
1958
84 1479
2665 (Unitypo General Journal)
1948-1952
84 1480
2666 (Unitypo Accounts Receivable Ledger)
1951-1952
84 1481
2667 (Unitypo Accounts Receivable Ledger)
1952-1953
84 1482
2667A (Unitypo General Ledger)
1952-1953
84 1483
2668 (Unitypo Accounts Receivable Ledger)
1954
84 1484
2668A (Unitypo General Ledger)
1954
84 1485
2669 (Unitypo Accounts Receivable Ledger)
1955
84 1486
2669A (Unitypo General Ledger)
1955
84 1487
2669B (Unitypo General Ledger)
1955
84 1488
2670 (Unitypo Accounts Receivable Ledgers)
1956
84 1489
2670A (Unitypo General Ledger)
1956
84 1490
2670B (Unitypo General Ledger)
1956
85 1491
2671 (Unitypo Accounts Rceivable Ledgers)
1957
85 1492
2671A (Unitypo General Ledger)
1957
85 1493
2672B (Unitypo General Ledger)
1957
85 1494
2680-2731 (Unitypo Docs. Authorizing Loans)
1946-1954
85 1495
2732-2734 (Forrest C. Fulk Correspondence)
1953
85 1496
2735-2753 (Unitypo Correspondence-Larry Taylor)
1951-1954
85 1497
2754-2773 (ITU Exec. Council)
1950-1952
85 1498
2774-2789 (American Printing Machinery)
1949-1951
85 1499
2790-2821 (Miscellaneous Exec. Council Docs.)
1946-1947
85 1500
2822-2848
1948
85 1501
2849-2876
1949-1950
86 1502
2877 (Ledger Sheets-Unitypo Inc.)
1948-1957
86 1503
2878 (Unitypo Docs. Numbers Listed)
undated
86 1504
2903-2935 (ITU Local 831 Correspondence)
1949-1951
86 1505
2936A (Unitypo Minutes)
1946-1947
86 1506
2936B (Unitypo Minutes)
1947-1949
86 1507
2936C (Unitypo Minutes)
1949-1950
86 1508
2936C (Unitypo Minutes)
1950-1951
86 1509
2936D (Unitypo Minutes)
1952-1954
87 1510
2936E (Unitypo Documents)
1948-1958
87 1511
2949-2949 (Local 831 Correspondence)
1952-1953
87 1512
2961-2981 (Exec. Council Docs.-Miscellaneous)
1950-1951
87 1513
2984-2986 (Strike Benefits/Special Assistance)
1947-1957
87 1514
2987-2990 (Unitypo Docs.-Lima, Ohio)
1957
87 1515
2991-2994 (Unitypo Docs.-New Newspapers)
1951
87 1516
2995-2998 (Miscellaneous Exec. Council Docs.-Detroit)
1957
87 1517
2999-3008 (Jamestown, NY Financial Statements)
1949-1950
87 1518
3013-3049 (Miscellaneous Exec. Council Docs.)
1949-1954
87 1519
3039/1 (Rates Charged)
1950
87 1520
3039/2 (Rates Charged)
1951
87 1521
3039/3 (Rates Charged)
1952
87 1522
3039/4 (Rates Charged)
1953
87 1523
3039/5 (Rates Charged)
1954
87 1524
3039/6 (Rates Charged)
1955
87 1525
3039/7 (List of Unitypo Officers and Directors)
1946-1957
87 1526
3039/8 (Herald Minutes)
1949-1958
88 1527
3040/1 (Tri-City Population)
1957
88 1528
3041/3 (TCH Interstate Commerce)
1947-1958
88 1529
3041/7 (TCH Pages Produced)
1950-1957
88 1530
3041/8 (TCH Employees)
1958
88 1531
3041/9 (Damages-Circulation)
1958
88 1532
3041/11 (Damages-Advertising)
1949-1959
88 1533
3041/11A (CBN-TCH Advertising Lineage)
1951-1957
88 1534
3041/11B (Damages-Advertising)
1951-1958
88 1535
3041/12 (Damages-Circulation)
1950-1959
88 1536
3041/12A (TCH-CBN Comparative Circulation)
1948-1955
88 1537
3041/14 (TCH Damages Charts)
1951-1957
88 1538
3041/15 (Shannon and Associates Correspondence)
1948-1951
88 1539
3041/17 (CBN Accounting Matters)
1950-1952
88 1540
3061-3074 (Miscellaneous Exec. Council Docs.)
1954-1956
88 1541
3075-3161 (Frank Cummings)
1958
88 1542
3162-3172 (Frank Cummings)
1958
88 1543
3173-3202 (Miscellaneous Exec. Council Docs.)
1956-1958
89 1544
3207-3219 (Trenton, NJ)
1949-1956
89 1545
3220-3223 (Grand Junction, CO)
1956-1957
89 1546
3224-3229 (Bend, OR)
1954-1958
89 1547
3230-3270 (Jamestown, NY)
1948-1958
89 1548
3280-3281 (Woodruff Randolph)
1958
89 1549
3282-3285 (ITU Convention Proceedings)
1953-1955
89 1550
3286-3294 (ITU Special Assistance)
1953-1955
89 1551
3295-3315 (Ray Talbot)
1958
89 1552
3316-3331 (Bartlesville, OK)
1949-1956
89 1553
3332-3335 (Bartlesville, OK)
1949-1950
89 1554
3336 (Lima, OH)
1957
89 1555
3337-3352 (Meriden, CT)
1950-1954
89 1556
3353-3356 (Don Hurd)
1958
89 1557
3357-3363 (Millard G. Swain)
1949-1956
89 1558
3364 (Richland Villager Minutes)
1947-1949
90 1559
3365-3383 (Colorado Sprs, CO)
1948
90 1560
3384-3389 (Colorado Sprs, CO)
1949
90 1561
3394-3394 (Colorado Sprs, CO)
1950
90 1562
3395 (Hamilton, ON)
1946-1947
90 1563
3396 (Colorado Sprs, CO)
1950-1958
90 1564
3407/1 (Las Vegas, NV)
1950-1954
90 1565
3408-3443 (Hamilton, ON)
1950-1958
90 1566
3444-3471 (Hamilton, ON)
1949-1956
90 1567
3472-3508 (Hamilton, ON)
1946-1949
91 1568
3509-3521 (Hamilton, ON)
1951
91 1569
3522-3523 (Lomita, CA)
1949-1950
91 1570
3534-3547 (Charleston, WV)
1951-1954
91 1571
3548-3585 (Charleston, WV)
1948-1955
91 1572
3586-3596 (Monroe, LA)
1950-1953
91 1573
3597 (Monroe, LA)
1950-1952
91 1574
3598 (Springfield, MO)
1949-1952
91 1575
3599-3610 (Somerville, NJ)
1950-1955
91 1576
3611-3617 (Columbus, GA)
1948-1952
91 1577
3618 (Allentown, PA)
1949-1953
91 1578
3619 (Charleston, WV)
1952
91 1579
3620-3630 (Allentown, PA)
1949-1953
91 1580
3631-3634 (Exec. Council and Unitypo Docs.)
1952
91 1581
3635-3688 (Marvick Reports)
1949-1958
91 1582
3760/1-3768/C (Defense Exhibits)
1949-1959

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

Container(s) Description Dates
Box Folder
92 1583
1-73
1949-1959
92 1584
74-102
1950-1956
92 1585
103-140
1950-1955
92 1586
141-184
1950-1959
92 1587
140-206G
1950-1955
93 1588
206H-219
1950-1957
93 1589
220-271
1949-1957
93 1590
272-302
1946-1958
93 1591
303-333
1951-1959
94 1592
334-338
1948-1957
94 1593
339-346
1952-1957
94 1594
347-382
1949-1959
94 1595
383-419
1949-1959
95 1596
420-431
1949-1957
95 1597
432-450
1948-1959

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

Container(s) Description Dates
Box Folder
96 1598
ABC
1949-1959
96 1599
ABC Auditors of CBN
1957
96 1600
ABC Bylaws and Rules
1951
96 1601
ABC Bylaws and Rules
1952
96 1602
ABC Bylaws and Rules
1957
96 1603
ABC and ITU
1952-1957
96 1604
ABC vs. Scott Publishing Co
1957
96 1605
ABC vs. Scott Publishing Co
1957-1959
96 1606
Adams, Alex
1957
96 1607
Advertisers
undated
96 1608
Advertisers-Excerpts
undated
96 1609
Advertising Age
1956
96 1610
Advertising-Evidence and Discriminations
undated
96 1611
Advertising Info
1949-1959
96 1612
Advertising Lineage-TCH and CBN
1954-1955
96 1613
Advertising Lineage-TCH and CBN
1955
96 1614
Advertising Lineage-TCH and CBN
1957-1958
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
1958
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 Lineage-TCH and CBN
1959
96 1626
Advertising-Standard Rate and Data
1947-1949
96 1627
AEC
1948-1949
96 1628
Affidavit-Plaintiff's (Supplemental)
1956
96 1629
Affidavits
1950
96 1630
AFL-CIO News Service
1959
97 1631
Allied Daily Newspapers
1949
97 1632
Allied Printing Trades
undated
97 1633
Allied Stores-Interrogatories
1957-1958
97 1634
Allison, Rex
1958
97 1635
Altoona Tribune
1958
97 1636
Anderson, Jack
1956
97 1637
Anderson, Martin G
undated
97 1638
ANPA
1949-1960
97 1639
ANPA Study of ITU Strikes
1953
97 1640
Answers
1958
97 1641
Anti-Trust Decisions
1956
97 1642
Articles
1951-1957
97 1643
Baby Contest
1953
97 1644
Baby Contest
1957
97 1645
Bailey, Joe
1957
97 1646
Balance Sheets-CBN
1950
97 1647
Bante, George
1954-1956
97 1648
Bantz, William
1951-1960
97 1649
Bartlett, Fred
1956-1957
97 1650
Beavers, Lyle B
undated
97 1651
Bell, E.S
1956
97 1652
Bellingham Herald Rates
1955
97 1653
Ben Franklin, Inc
1962-1963
97 1654
Best, Ted
1953-1956
97 1655
Bishop, Thomas W.
1956-1957
97 1656
Blackwell Daily Journal
undated
97 1657
Bloom, John C.
1956
97 1658
Bowen, John C
1956-1959
97 1659
Brandon, Robert
1957
97 1660
Bray, Robert
1957
97 1661
Briefs and Legal Publications
1957-1958
97 1662
Brindamour, Herb
1957
97 1663
Broderick, Henry
1956-1958
97 1664
Brown, Elmer
1959
97 1665
Bryce, Gertrude
1956
98 1666
Bryce, Jim
1950-1958
98 1667
Bryce, Jim-Depositions
1958
98 1668
Bunch, Fred S
1956
98 1669
Bunch, Kenneth John
1956
98 1670
Burley, Howard O
undated
98 1671
Byrne, Dale
1957-1960
98 1672
Byron, Veryl
1956
98 1673
Card File Index (Exhibits 1-84)
undated
98 1674
Card File Index (Exhibits 85-161)
undated
98 1675
Card File Index (Exhibits 162-222)
undated
98 1676
Card File Index (Exhibits 223-314)
undated
98 1677
Card File Index (Exhibits 315-395)
undated
99 1678
Card File Index (Exhibits 396-465)
undated
99 1679
Card File Index (Exhibits 466-505)
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 Index-Topical
undated
100 1684
Card File-Related Cases
undated
100 1685
Carl, Sid
1956
100 1686
Carroll, Joe
1956
100 1687
Cartwright, D.P
1949
100 1688
CBN
1950
100 1689
CBN-Accounting Matters
undated
100 1690
CBN-Accounts
1950-1956
100 1691
CBN-Advertising
1954-1955
100 1692
CBN-Advertising (Alphabetical List)
1950-1956
100 1693
CBN-Advertising Index
undated
100 1694
CBN-Advertising Rate Cards
1950-1959
100 1695
CBN-Advertising (Yearly List)
1950-1955
100 1696
CBN-Balance Sheets
1959
100 1697
CBN-Circulation Reports
1954-1956
100 1698
CBN-Circulation Statements
1949-1951
100 1699
CBN-Comparison Balance Sheets
1950-1958
100 1700
CBN-Correspondence
1955-1956
100 1701
CBN-Correspondence (Jim Osburn)
1952-1956
100 1702
CBN-Editorials
1953
100 1703
CBN-Efforts Against TCH
1959
100 1704
CBN-Finances
1957-1958
100 1705
CBN-Finances
1959-1961
100 1706
CBN-Financial Statements
1956-1958
100 1707
CBN-Financial Statistics
1950
100 1708
CBN and Gardner Advertising Company
1950
100 1709
CBN-Lineage
1951-1956
101 1710
CBN-Minutes
1950-1953
101 1711
CBN-Miscellaneous
1958-1963
101 1712
CBN-Miscellaneous Clippings
1961-1963
101 1713
CBN-Monthly Book Balance
1950-1955
101 1714
CBN-National Advertising Letters
1951-1955
101 1715
CBN-Notes
1962
101 1716
CBN-Notes
1963
101 1717
CBN-Operating Expenses and Figures
1951-1956
101 1718
CBN-Ownership
1952-1958
101 1719
CBN-Ownership Statement
1957
101 1720
CBN-Postal Service
1952-1954
101 1721
CBN-Pugnetti/Gillis Correspondence
1962-1963
101 1722
CBN-Seattle Bank Account
1949-1951
101 1723
CBN-Stock Ownership
1950-1951
101 1724
CBN-Suspension (Legal Documents)
1962-1963
101 1725
CBN-Tax Write Off
1956
101 1726
CBN/Unitypo Financial Info
1953-1956
101 1727
CBN-Weekly News Shopper
1960
101 1728
CBN-Yearly Advertising List
1950-1956
101 1729
Chamber of Commerce (US)
1955-1957
101 1730
Chicago Tribune Stories
1949
101 1731
Circulation File
1948-1958
101 1732
Clark, Burton
1948
101 1733
Clark, Charles M
undated
101 1734
Clark, Harold
undated
101 1735
Classified Advertising Rates
1949
101 1736
Cliches
1950-1951
101 1737
Clippings-Court Costs and Appeals
1960-1961
101 1738
Cloak and Dagger
1950
101 1739
Complaint
1955
101 1740
Complaint
1955
101 1741
Complaint
1955
101 1742
Complaint-Amended
undated
101 1743
Complaint-Analysis
undated
101 1744
Complaint-Annotation (Paragraph Four)
undated
101 1745
Complaint-Answers
1955
101 1746
Complaint-Motion to Dismiss
1955
101 1747
Complaint-Motion to Strike
1956
102 1748
Complaint-Review
undated
102 1749
Complaint-Supplemental
1958
102 1750
Complaint-Second Amended
1958
102 1751
Complaint-Second Amended (Index)
1958
102 1752
Complaint-Supplemental (Answers)
1958
102 1753
Complaint-Third Amended Supplemental
1958
102 1754
Connell, S.A
1956
102 1755
Conspiracy of ITU, Parish, and Bryce
undated
102 1756
Conspiratorial Evidence
1950-1956
102 1757
Cooke, Allen
1949-1958
102 1758
Cooperative Advertising
undated
102 1759
Costs-Bill of
1960
102 1760
Costs-Comment Concerning Cases
1960
102 1761
Costs-Exceptions to Bill of
1960
102 1762
Costs-Exceptions to Union Defendants' Bill of
1960
102 1763
Costs-Memo in Opposition to Bill of
1960
102 1764
Costs-Memo in Support of Bill of
1960
102 1765
Costs-Newspaper/Union Defendants' Memo in Opposition to Bill of
1960
102 1766
Costs-Notice of Taxation
1960
102 1767
Craftsman Press
1949
102 1768
Crysler, S.A
undated
102 1769
Cummings, Frank
1950-1955
102 1770
Damages
undated
102 1771
Davis, Ray
undated
102 1772
Dean, J.W
undated
102 1773
Defendants-Memo in Response
1960
102 1774
Defense Attorneys
1958
102 1775
Dennin, Eugene
1957
102 1776
Dennis and Scheible
1957
102 1777
Department of Commerce
1958
102 1778
Department of Justice
1955-1959
102 1779
Deposition Index
1958-1959
102 1780
Deposition Notices
1956-1959
102 1781
Desert Inn Registration Cards
1950
102 1782
Designation of Record on Appeal
1960
102 1783
Display Advertising Classifications
1957
102 1784
Double Billing
1950-1956
102 1785
Dworschak, Walter
undated
102 1786
East Oregonian
1953
103 1787
Editor and Publisher
1947-1956
103 1788
Editor and Publisher
1957-1958
103 1789
Editor and Publisher
1959-1962
103 1790
Elliman and Elliman
1959
103 1791
Exhibit-Digest
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
undated
104 1800
Exhibit Index (CBN Profit/Loss and Balance Sheet)
1949-1957
104 1801
Exhibit Index (ITU Journals)
1950-1957
104 1802
Exhibit Index (Master File)
undated
104 1803
Exhibit Index (Newspapers)
1949-1958
104 1804
Exhibit Index (Newspapers)
1949-1951
104 1805
Exhibit List (Classified by Subject)
undated
104 1806
Exhibit List Upon Which Plaintiff May Rely
undated
104 1807
Exhibits Missing
1958
104 1808
Extra Hours
1958
104 1809
Findings
undated
104 1810
Franklin vs. Leavitt
undated
104 1811
Frayn, Mort
1949
104 1812
Gaehready, R.C
1959
104 1813
Geer, Carl
1956
104 1814
General Electric
1948-1956
104 1815
Gillette, R.H
1956
104 1816
Gillis, Jack
1955
104 1817
Gilman, Nicoll, Ruthman
1950-1957
104 1818
Glaser, Paul
1957
104 1819
Glover, W.H
1954-1957
104 1820
Graybear Electric
1955
104 1821
Greenfield, G.J
undated
104 1822
Greenspun, Hank
1951-1957
104 1823
Gregory, Jack
1957
104 1824
Gwinn, Ralph W
1953-1956
104 1825
Hagman, Art
1957
104 1826
Haines, D.S
1950-1959
104 1827
Hall, Robert
undated
104 1828
Hanford Atomic Metal Trades Council
1950-1951
104 1829
Hanna, Gordon
undated
104 1830
Hansen, Harold
undated
104 1831
Haroun and Shidler Correspondence
1956-1959
104 1832
Harte-Hanks
1959
105 1833
Hathaway, Paul
1956
105 1834
Haverhill Gazette
1959-1960
105 1835
Hebron, Lynn
1950-1956
105 1836
Henke, Harry
1956
105 1837
Hennesey, James
undated
105 1838
Herald-Advertising
1956
105 1839
Herald-Damages
1958
105 1840
Herald-Ex-Employees
1949-1951
105 1841
Herald-Financial Statements
1949-1950
105 1842
Herald-Growth Briefs
1947-1950
105 1843
Herald-Minute Book Notes
1947-1958
105 1844
Herald-Miscellany
1948-1959
105 1845
Herald-Non-Subscribers
1958
105 1846
Herald-Payroll
1950-1958
105 1847
Herald-Publisher's Statement
1958
105 1848
Herald-Publisher's Statement
1959
105 1849
Herald-Revenues
1947-1957
105 1850
Herald Story
1959
105 1851
Herald-Story on Lawsuit
1959
105 1852
Herald-Strike Background
undated
105 1853
Hilton, Frank
1956
105 1854
Hoare, Don
1951
105 1855
Honolulu Advertiser Opinion
1956
105 1856
Hopkins, Bob
1956
105 1857
Hull, George
1958-1959
105 1858
Hunt, Bill
undated
105 1859
Hurd, Don
1957-1958
105 1860
Hurd, Don-Deposition Notes
1958
106 1861
Hurd, Don-Index/Digest (Exhibits)
1958
106 1862
Hurd, Don-Union Purposes and Intent
1956-1959
106 1863
Hurd, Don and Randolph, Woodruff
1957
106 1864
Hutchinson, Herb
1950-1956
106 1865
ITU Ads
1950
106 1866
ITU-Analysis of ITU Publications
undated
106 1867
ITU-Analysis of ITU/Unitypo Files
1948-1957
106 1868
ITU-Answers
1958
106 1869
ITU-Book of Laws
1956
106 1870
ITU-Defense
1946-1957
106 1871
ITU-Depositions
1957
106 1872
ITU-Details
1955-1958
106 1873
ITU-Excerpts Analysis (Local 831)
1958
106 1874
ITU-Excerpts (Book of Laws)
1955
106 1875
ITU-Excerpts (ITU Records)
1958
106 1876
ITU-Executive Council Docs. (Index/Exhibit Numbers)
1948-1958
106 1877
ITU-Extracts From ITU/CBN Correspondence
1950-1955
106 1878
ITU-Financial Report
1960
106 1879
ITU-Folder No. 3 (Local 831)
1950
106 1880
ITU-History and Legal Background
1948-1956
106 1881
ITU-Independent Party
1949-1958
106 1882
ITU-Index (Exec. Council Docs.)
1946-1951
106 1883
ITU-Index (Local 831 Minutes)
1947-1957
106 1884
ITU-Injunction Instructions
1948
106 1885
ITU-Leaflets
1950-1953
106 1886
ITU-Letters
undated
106 1887
ITU-Local 202 Correspondence
1949-1954
106 1888
ITU-Local 831 Answers
1958
106 1889
ITU-Local 831 Correspondence
1949-1950
106 1890
ITU-Local 831 Correspondence
1950-1951
106 1891
ITU-Local 831 Documents
1950-1956
106 1892
ITU-Local 831 Folder Analysis
1950
106 1893
ITU-Local 831 Material Produced Under Motion
undated
106 1894
ITU-Local 831 Printing Expenses
1950-1953
107 1895
ITU-Local 831 Special Assistance
undated
107 1896
ITU-Local 831 Special Assistance
undated
107 1897
ITU-Local 831 Strike File Correspondence
1957-1958
107 1898
ITU Material
1961-1963
107 1899
ITU-Miscellaneous
1951-1955
107 1900
ITU-Miscellaneous Exec. Council Docs. Analysis/Excerpts
1950-1951
107 1901
ITU-News From the Picket Line
1951
107 1902
ITU-Objections to Plaintiff
1959
107 1903
ITU-Oklahoma City Strike
1956
107 1904
ITU-Praecipe For Subpoena
1958
107 1905
ITU-Radio Spots
1955
107 1906
ITU-Reader's Digest Article
1943
107 1907
ITU-Reply Memo
undated
107 1908
ITU-Seattle Typographical Union
1958
107 1909
ITU-Special Assistance Analysis
1958
107 1910
ITU-Strike Minutes
1950
107 1911
ITU-Strikes
1950-1960
107 1912
ITU-Typographical Journal
1948-1949
107 1913
ITU-Typographical Journal
1951-1952
107 1914
ITU-Typographical Journal
1955-1957
107 1915
ITU-Typographical Journal
1962
107 1916
ITU-Typographical Journal (Excerpts/Notes)
1957
107 1917
ITU-Wage Scales
1948-1958
107 1918
ITU-Written Stipulations
undated
107 1919
ITU-Jamestown Star
1956-1962
107 1920
Jenkins, Catherine
1956
107 1921
Johnson, Bob
undated
107 1922
Johnson, E.W
undated
107 1923
Johnson, Jim
undated
107 1924
Johnson Boys-(CBN/Unitypo)
undated
108 1925
Jury Info
1959
108 1926
Knapp, Charlie
1952
108 1927
KORD-Double Billing
1961-1962
108 1928
KTRX
1958
108 1929
Labor File
1951-1959
108 1930
Laburnum File
1955
108 1931
La Counte, Maage
undated
108 1932
La Framboise, Clarence
1956
108 1933
Lauckhardt, W.J
1956
108 1934
Lee, Glenn (Affidavit)
undated
108 1935
Lee, Glenn (Questions)
1959
108 1936
Lee, Glenn (Subpoenas)
1959
108 1937
Lee, Paul
1956-1958
108 1938
Lee vs. News-Affidavit of Gertrude Bryce
undated
108 1938
Lee vs. News-Affidavit of James Bryce
undated
108 1940
Lee vs. News-Affidavit of James Bryce (Reply)
undated
108 1941
Lee vs. News-Affidavit of Glenn Lee
1955
108 1942
Lee vs. News-Affidavit of Howard Parish
1955
108 1943
Lee vs. News-Affidavit of R.C. Shepherd
1955
108 1944
Lee vs. News-Answer of Columbia Basin Publishers
1955
108 1945
Lee vs. News-Answer of Howard Parish and James Bryce
1955
108 1946
Lee vs. News-Complaint
1955
108 1947
Lee vs. News-Depositions of James Bryce and Howard Parish
1955
108 1948
Lee vs. News-Motion
1955
108 1949
Lee vs. News-Notes
1955
108 1950
Lee vs. News-Oral Decision
1955
108 1951
Lee vs. News-Subpoena
1955
108 1952
Lee vs. News-Summons
1955
108 1953
Lee vs. News-Summons (Howard Parish and James Bryce)
1955
108 1954
Lee vs. Unitypo
1955
108 1955
Leedom, Robert
1959
108 1956
Leeper, Lon
1957
108 1957
Litfin, Dick
1957
108 1958
Local Unions-Addresses and Membership
1955
108 1959
Lorain Journal
1949-1952
108 1960
Los Angeles Mirror-Examiner
1961
108 1961
Mac Gaffey, Bruce
undated
108 1962
Mack, Glenn L
undated
108 1963
Magnuson, Warren
1949-1950
108 1964
Manno, Vincent J
1960
108 1965
Marvick, Walter
1955-1958
109 1966
Mast, Merle
1950-1958
109 1967
Matthews vs. Shankland
undated
109 1968
Maxwell, Byron
1958
109 1969
Mc Callum, Earl
1949-1957
109 1970
Mc Callum, Earl (Exhibit Analysis)
1959
109 1971
Mc Glothlin and Wilie
1951-1958
109 1972
Mc Guire, Mickey
undated
109 1973
Mc Reynolds vs. ITU
1955
109 1974
Mendenhall, Howard
undated
109 1975
Mergers
1950-1962
109 1976
Meriden Daily News Digest
1951
109 1977
Messerschmidt, George
undated
109 1978
Modern Homes
1948-1947
109 1979
Moffat, Howard
1949
109 1980
Molander, Howard
undated
109 1981
Morning Paper File
1951-1959
109 1982
Morrison, Glen
undated
109 1983
Moses Lake
1952
109 1984
Motion (Affidavit in Answer To)
1956
109 1985
Motion (Affidavit in Opposition To)
1959
109 1986
Motion For Order Limiting Time
1958
109 1987
Motion In Support of Prosecution of Appeal
1960
109 1988
Motion to Quash (Order of Continuance)
1956
109 1989
Motion (Stipulation for Continuance)
1956
109 1990
Motion (Supplemental Affidavit In Support Of)
1958
109 1991
Motions
1958
109 1992
Motions
1959
109 1993
Motions
1959
109 1994
Mullen, Stuart T
1956
109 1995
Murphy, J.J
undated
109 1996
Mylerberg, Lloyd
undated
110 1997
Nelson, Henry
undated
110 1998
New Hampshire Sentinel
1957
110 1999
New York Mirror
1963
110 2000
Nicholson, Charles
1952-1963
110 2001
Nielsen, Dan
1951-1952
110 2002
Nissen, Paul
undated
110 2003
Objections to Interrogatories
1958
110 2004
Oceanside Tribune
1958
110 2005
Oistad, George
undated
110 2006
Oklahoma City
1955
110 2007
Opening Statement
1959
110 2008
Oral Argument
undated
110 2009
Osburn, Jim
1957
110 2010
Osburn, Adams, and Parish Exhibit Analysis
undated
110 2011
Out of State Payments
1957
110 2012
Pacific Slope Newspaper Association
1957
110 2013
Paducah Newspapers vs. Wise
1951
110 2014
Parish, Howard and Associates
1952-1957
110 2015
Parish, Howard (Checks)
1956
110 2016
Parish, Howard (Correspondence)
undated
110 2017
Parish, Howard (Deposition Excerpts)
undated
110 2018
Parish, Howard (Exhibit Index)
1958
110 2019
Parish, Howard (General)
1948-1958
110 2020
Parish, Howard (History)
1957
110 2021
Parish and Bryce (Letters to ITU)
1950-1956
110 2022
Parish and Bryce Letters (Purpose and Intent)
1956
110 2023
Parish, Bryce, CBN, and the Conspiracy
1959
110 2024
Parish vs. Lee
1957
110 2025
Parker, Chuck
1956
110 2026
Pasco Chamber of Commerce
1949
110 2027
Pasco Empire
1949
111 2028
Pasco Herald
1947
111 2029
Pegler, Westbrook
1951-1956
111 2030
Peters, C. Brooks
1950-1958
111 2031
Phillips, Jim
1956
111 2032
Plank, Guy W
undated
111 2033
PNNA
1951-1959
111 2034
Points of Law
undated
111 2035
Portland Reporter
1959-1961
111 2036
Portsmouth Times
1957
111 2037
Potter, Frederick
1957
111 2038
Preliminary Brief
undated
111 2039
Pre-Trial Relief
undated
111 2040
Pre-Trial Conference Memo
undated
111 2041
Printing Plant Bid
1948
111 2042
Purcell, Frank
undated
111 2043
Purpose and Intent-Exhibits
undated
111 2044
Purpose and Intent-Shier Letters
undated
111 2045
Radio Spots
1951-1955
111 2046
Radio Spots
1956-1957
111 2047
Randolph, Woodruff
1940-1958
111 2048
Ransom, Reno P
undated
111 2049
Raven, Robert
1960
111 2050
Reed, Jim
undated
111 2051
Richland
1944-1949
112 2052
Richland Merchants
1956
112 2053
Richland Office Building
1949
112 2054
Richland Villager
1948-1950
112 2055
Richland Villager
1960
112 2056
Richland Villager Board Matters
1949-1950
112 2057
Richland Villager Depositions Digest
undated
112 2058
Richland Villager Deposition Questions
1956
112 2059
Richland Villager Matters
1945-1946
112 2060
Richland Villager Matters
1947
112 2061
Richland Villager Matters
1948
112 2062
Richland Villager Matters
1949
112 2063
Richland Villager Matters
1950
112 2064
Richland Villager Minutes
1947-1949
112 2065
Richland Villager Payroll
1950
112 2066
Rogers, Raymond K
undated
112 2067
Ruthman File
undated
112 2068
Scheible, Charles
1957
112 2069
Scheyer, W.E
1950-1956
112 2070
Scheyer, W.E.-Exhibit Analysis
undated
112 2071
Schleppey, Bloor
1956-1960
112 2072
Schmidt, Arthur
undated
112 2073
Schrick, Ray
1956
112 2074
Schulman, Bob
1958
112 2075
Schulter vs. ITU
1948
112 2076
Scripps, Jim
1950-1956
112 2077
Scott Publishing Co.-Report on Examination
1951
112 2078
Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Opening Brief
1961
113 2079
Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Reply Brief
1961
113 2080
Scott Publishing Co. vs. Columbia Basin Publishers, Inc. (Appeal) Certiorari Petition
1961
113 2081
Secrecy
undated
113 2082
Sevedge, Paul
1956
113 2083
Shepherd, Ray
1949-1956
113 2084
Sherman, Glen W
undated
113 2085
Shidler Interrogatories
1957
113 2086
Shopper File
1955
113 2087
Shryock, James N
1957
113 2088
Sick, Emil
1956
113 2089
Slipp, Walter A
undated
113 2090
Smyth, Walt
1956
113 2091
Spokane
1957
113 2092
Springfield, MO News-Digest
1953
113 2093
Statement In Support of Defendant's Motion
1955
113 2094
Statement of What Plaintiff Intends to Prove
1959
113 2095
Stough, Lyle
undated
113 2096
Subpoena (Praecipe)
1956
113 2097
Subpoena (Praecipe)
undated
113 2098
Subpoenas
undated
113 2099
Summary Judgment-Motion For
1959
113 2100
Summary Judgment-Motion Drafts
1959
113 2101
Summary Judgment-Plaintiff's Memorandum
1959
113 2102
Summary Judgment-Reply (CBN Shopper)
1959
113 2103
Summary Judgment-Reply (Double Billing)
1959
113 2104
Summary Judgment-Reply to Defense Motion
1959
114 2105
Summary Judgment-Reply (Efforts Against TCH)
1959
114 2106
Summary Judgment-Reply (Exclusive Advertisers)
1959
114 2107
Summary Judgment-Reply (Liberal Credit Terms)
undated
114 2108
Swain, Millard G
1949-1958
114 2109
Talbott, Ray
undated
114 2110
Trial Brief-Civil Action No. 4030
undated
114 2111
Trial Preparation
1958
114 2112
Trial Preparation-R.L. Johnson
undated
114 2113
Trial Preparation-R.L. Johnson
undated
114 2114
Trial Preparation-R.L. Johnson
undated
114 2115
Trail Preparation-R.L. Johnson
undated
114 2116
Tri-City Area Market
1954-1960
114 2117
Tully, Charles
undated
114 2118
United Mine Workers
1960
114 2119
United Press
1947-1948
114 2120
United Press
1949
114 2121
United Press
1950
114 2122
United Press
1954-1957
114 2123
United States vs. Harte-Haines Newspapers
1958
115 2124
United States vs. Safeway Stores
1957
115 2125
Unitypo-Allentown, PA
undated
115 2126
Unitypo-Analysis of Fixed Assets
1958
115 2127
Unitypo-Analysis of ITU Relationship
undated
115 2128
Unitypo-Answers
1958
115 2129
Unitypo-Background and History
1954-1957
115 2130
Unitypo-Bartlesville, OK
undated
115 2131
Unitypo-CBN
1952
115 2132
Unitypo-CBN
1953
115 2133
Unitypo-CBN
1955
115 2134
Unitypo-CBN
1956
115 2135
Unitypo-CBN
1957
115 2136
Unitypo-CBN Correspondence
1950-1951
115 2137
Unitypo-CBN Documents Analysis
undated
115 2138
Unitypo-CBN Letters
1946-1951
115 2139
Unitypo-CBN Loans
1950-1952
115 2140
Unitypo-CBN Loans
1950-1955
115 2141
Unitypo-CBN Transaction
1959
115 2142
Unitypo Chronicle
undated
115 2143
Unitypo-Colorado Sprs. Exec. Council Docs
1958
115 2144
Unitypo-Colorado Sprs. Profit and Loss
1958
115 2145
Unitypo-Colorado Sprs. Special Assistance
1958
115 2146
Unitypo-Columbus, GA
1952
115 2147
Unitypo-Depositions
1957
115 2148
Unitypo-Document Analysis
1958
115 2149
Unitypo Documents-Allentown, PA
1958
115 2150
Unitypo Documents-Analysis and Comment
1958
115 2151
Unitypo Documents-Bartlesville, OK
1958
115 2152
Unitypo Documents-Colorado Sprs
1958
115 2153
Unitypo Documents-Correspondence
1949
115 2154
Unitypo Documents-Grand Junction, CO
1958
115 2155
Unitypo Documents-Hamilton, ON
1958
115 2156
Unitypo Documents-ITU Transaction
1949
115 2157
Unitypo Documents-Las Vegas
1958
115 2158
Unitypo Documents-Lometa
1958
115 2159
Unitypo Documents Notes
1958
115 2160
Unitypo Documents Notes
1946-1951
115 2161
Unitypo Documents Notes
1949-1955
115 2162
Unitypo Documents-Trenton, NJ
1958
115 2163
Unitypo-Editor and Publisher Articles
1951-1957
116 2164
Unitypo-Evidence Gathering/Trial Preparation Notes
1958
116 2165
Unitypo-Evidence Showing Secrecy and Conspiracy
1953
116 2166
Unitypo-Excerpts on CBN
1953
116 2167
Unitypo-Excerpts on CBN
1954
116 2168
Unitypo-Excerpts on CBN
1955
116 2169
Unitypo-Excerpts on CBN
1956
116 2170
Unitypo-Excerpts on CBN
1957
116 2171
Unitypo-Excerpts on CBN
1958
116 2172
Unitypo-Excerpts From Files on a Numerical Basis
1958
116 2173
Unitypo-Excerpts From Minutes
1946-1957
116 2174
Unitypo and Executive Council Documents
1958
116 2175
Unitypo and Executive Council Documents-Bend, OR
1958
116 2176
Unitypo and Executive Council Documents-Lima, OH
1958
116 2177
Unitypo and Executive Council Documents-Miami
1958
116 2178
Unitypo and Executive Council Documents-Monroe, LA
1958
116 2179
Unitypo-Exhibits (Numbers)
undated
116 2180
Unitypo-Grand Junction, CO Executive Council Documents
1958
116 2181
Unitypo-Grand Junction, CO Unitypo Documents
1958
116 2182
Unitypo-Hamilton, ON Executive Council Documents
1958
116 2183
Unitypo-Hamilton, ON Special Assistance
1958
116 2184
Unitypo-ITU American Printing Machinery Co
1958
116 2185
Unitypo-ITU's Modern Defense Activity
1952
116 2186
Unitypo-ITU Special Assistance
1958
116 2187
Unitypo-ITU and Docs. (Authorization and Ratification)
undated
116 2188
Unitypo-ITU and Minute Book Notes
undated
116 2189
Unitypo-Jacques Cartier Exec. Council Docs
1952-1957
116 2190
Unitypo-Labor's Daily Exec. Council Docs
1958
116 2191
Unitypo-Las Vegas Special Assistance
1949-1952
116 2192
Unitypo-Legal Background
1951
116 2193
Unitypo-Lorain, OH Executive Council Documents
1958
116 2194
Unitypo-Material Not Used As Exhibits
1953-1954
116 2195
Unitypo-Meriden Executive Council Documents
1958
116 2196
Unitypo-Minutes
1955
116 2197
Unitypo-Miscellaneous Exhibits
undated
117 2198
Unitypo-Monthly Charges
undated
117 2199
Unitypo-News Chattel Mortgage
1950-1951
117 2200
Unitypo-Newspaper Financing
1956
117 2201
Unitypo-Notes on ITU and Unitypo Documents (Index)
undated
117 2202
Unitypo-Oklahoma City Executive Council Documents
1958
117 2203
Unitypo-Portland Reporter
1959-1960
117 2204
Unitypo-Profit and Loss
1953-1956
117 2205
Unitypo-Somerville, NJ Executive Council Documents
1958
117 2206
Unitypo-Speeches on Defense Policy
1958
117 2207
Unitypo-Springfield, MO Unitypo and Executive Council Docs
1958
117 2208
Unitypo-Texarkana Unitypo and Executive Council Documents
1958
117 2209
Unitypo-Trenton, NJ Unitypo and Executive Council Documents
1958
117 2210
Unitypo-Trenton, NJ Special Assistance
1948-1949
117 2211
Unitypo-Tri-City Executive Council Documents
1958
117 2212
Unitypo-Winnipeg Executive Council Documents
1958
117 2213
Unitypo-Zanesville, OH Executive Council Documents
1958
117 2214
Vancouver Herald
1957
117 2215
Wallace, Larry
undated
117 2216
Walla Walla Local 833
1958
117 2217
West-Holliday
1948
117 2218
Whetzel, J.F
1955
117 2219
Wichita Beacon
1960
117 2220
Williams, David E
undated
117 2221
Witness List (Plaintiff's)
undated

Names and SubjectsReturn to Top

Subject Terms

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

Personal Names

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

Corporate Names

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

Geographical Names

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