Skip to main content Skip to search results

Showing Records: 45031 - 45040 of 45186

Yates contempt, 1955-1958

 File — Box: 381, Folder: 1, document: 8242.5
Identifier: Subseries 3.1.3:
Scope and Contents From the Sub-Series:

Smith Act case tried in California. Other defendants: Frank Carlson, Rose Chernin, Phil Connolly, Ben Dobbs, Bernadette Doyle, Ernest Fox, Dorothy Healy, Carl Lambert, Albert Lima, Al Richmond, William Schneiderman, Frank Spector and Loretta Stack.

Dates: 1955-1958

Yates, Lloyd interview notes (containers), 2000 April-June

 File — Box: 70, Folder: 30
Identifier: Subseries 2.7:
Content Description From the File:

Transcripts and/or notes from interviews conducted by Cherny. Also includes transcripts from interviews by others that were gathered by Cherny in the course of his research.

Dates: 2000 April-June

Yates, Lloyd interview notes (containers), 2000 April-June

 File — Box: 70, Folder: 30
Identifier: Subseries 2.7:
Content Description From the File:

Transcripts and/or notes from interviews conducted by Cherny. Also includes transcripts from interviews by others that were gathered by Cherny in the course of his research.

Dates: 2000 April-June

Yates, Oleta, 1945

 File — Box: 4, Folder: 14
Scope and Contents From the File: Due to State repression and other internal tensions within the Left movements in the United States at the time, CPUSA turned inwards to inspect, surveil, and purge itself of members who were deemed undesireable. The San Francisco County Personnel Committee was charged with investigating Party members to be expelled in the name of the survival and success of CPUSA.Members of the Party could be expelled for any of the following reasons: 1. Being or suspected of being a state agent,...
Dates: 1945

Yates, Oleta O'Connor, 1950-1964

 File — Carton: 29, Folder: 207
Identifier: Series 2:
Scope and Contents From the Series:

Series contains clippings and ephemera relating to politicians, world leaders, writers, actors, civil rights activists, refugees, elected officials, and labor union members and leaders.

Dates: 1950-1964

Yeager, N.T. to Henry, 1937 September 14

 File — Box: 1, Folder: 22
Scope and Contents From the Series: This series contains materials related to San Francisco-based anti-fascists who fought in the Spanish Civil War as part of the International Battalion the Abraham Lincoln Brigade (ALB). It includes the letters that fighters in the ALB wrote from battlefields of Spain to their friends back home in the San Francisco Bay Area, detailing their experiences, political convictions, and reflections on the nature of warfare. This series also contains materials related to the Friends of the Abraham...
Dates: 1937 September 14

Year End Balance Sheet, 1990

 File — Carton: 5, Folder: 9
Scope and Contents From the Collection:

Records include subject and reference files, Board of Directors material, correspondence, financial documents, booklets, and Trade Trax issues (1981-1992).

Dates: Other: 1990

Yearbook; Winter, Summer, Fall, 1948

 File — Box: 1, Folder: 6
Identifier: Series I:
Scope and Contents From the Collection: Consisting of materials generated by the California Labor School, spanning the entire life of the School from its founding as the Tom Mooney Labor School in 1942 until its closing by the Internal Revenue Service in 1957, this collection offers researchers a multi-faceted view of the California Labor School and its place in the left-wing community of the San Francisco Bay Area. Materials include: catalogs, announcements, brochures, publications, class syllabi, correspondence, financial...
Dates: 1948