Skip to main content

Box 8

 Container

Contains 11 Results:

People v. Lavinia Murder 5 Counts, 1949

 File — Box: 8
Abstract

This folder contains a recount of Lavina's life written by him in the Salinas county jail, Transcript of Testimony At Preliminary Examination, a letter from Farr to Lavinia telling him to work hard at San Quentin, Transcript of Testimony, Final Argument of Defense, newspaper clippings, Lavinia Collapses Again; Carried From Courtroom.

Dates: 1949

People v. Lavinia Murder 5 Counts, 1949

 File — Box: 8
Abstract

This folder contains Final Argument of Defense, argument, newspaper clippings about the trial, two copies of Transcript of Testimony at Preliminary Examination, three sets of notes, a letter telling people not to name their child Augustine, a letter written Lavinia written to his mother and siblings, a list of names and addresses, trial jury panel 1949, March, copies of crime scene photos, trial jury panel (Additional) 1949 March, a letter from Lavinia to Farr written in San Quentin.

Dates: 1949

Lavinia Murder Trial Crime Scene Photos

 File — Box: 8
Abstract

This folder contains crime scene photos.

Dates: 1941-01-01 - 1995-01-01

Arapajolv, Et Al Correspondence, 1954

 File — Box: 8
Abstract

This folder contains a hearing denied card from the Clerk's Office, Supreme Court and a letter from Farr to Pat Brown.

Dates: 1954

Arpajolv, et al v. McMenamin, 1948-1952

 File — Box: 8
Abstract

This folder contains Petition For Writ of Mandate, Affidavit of Registration, State of California Interdepartmental Communications Copy, Statement To Accompany Application For Registration To Vote, notes, In The Matter of the Application of Mrs. Ellen Hanegan, Statement To Accompany Application For Registration To Vote, Memorandum To The Press, Application For Registration, notes.

Dates: 1948-1952

Arpajolv, et al v. McMenamin, 1948-1952

 File — Box: 8
Abstract

This folder contains Stipulations, Affidavit Of Registration, Admission of Service, Memorandum of Points And Authorities In Support of Petition For Writ of Mandate, Memorandum of Points and Authorities In Support of Petition For Writ of Mandate, Admission of Service, Demurrer, No. S.F. 18710, Civil 15575, Opinion Of Edmund G. Brown.

Dates: 1948-1952

Arpajolv, et al v. McMenamin, 1952-1953

 File — Box: 8
Abstract

This folder contains Advance California Appellate Reports, letters from Farr regarding voting registration, Answer, newspaper clippings, Civil No. S.F. 18710, Admission of Service, State of California Clerk of the Supreme Court, Admission of Service, Constitution of 1849.

Dates: 1952-1953

Arpajolv, et al v. McMenamin, 1952

 File — Box: 8
Abstract

This folder contains In The Supreme Court of the State of California, Memorandum of Points And Authorities In Support of Petition For Writ of Mandate, Admission of Service, Civil No. 15575, Argument.

Dates: 1952

Puerto Rico Development Co, 1945-1946

 File — Box: 8
Abstract This folder contains Gobierno De Puerto Rico Junta De Relaciones Del Trabajo De Puerto Rico, correspondances to colleagues, Puerto Rico Development Co. Routing Slip, two Contract Settlement, telegraph requesting Farr go to Puerto Rico for an interview, Report Covering an Investigation of Means for Extending Greater Administrative Control by the Puerto Rico Development Company to its Subsidiaries, Picnic Details, No. 188 Ley, No. 111 An Act, a letter from Franklin D. Roosevelt, BKW's Labor...
Dates: 1945-1946

Puerto Rico Development Co, 1945-1946

 File — Box: 8
Abstract

This folder contains Contract Retirement, Contact Settlement, Report Covering an Investigation of Means for Extending Greater Administrative Control by the Puerto Rico Development Company to its Subsidiaries, Attention Manufacturers, Proposed Labor Relations Educational Problem, Puerto Rico Development Company educational plan, Puerto Rico Development Company Industrial Regulations Division, Statement of Labor Principles For The Puerto Rico Development Company.

Dates: 1945-1946