Box 7
Container
Contains 24 Results:
NY State Laws Affecting Freedom of Expression and Political Views
File — Box: 7, Folder: 11
Scope and Contents
1916, 1917, 1920
Dates:
1774-2000
Governor Al Smith and Lusk Laws and Criminal Anarchy Cases and Pardons
File — Box: 7, Folder: 12
Governor Al Smith, Lusk Laws, Criminal Anarchy Cases and Pardons
File — Box: 7, Folder: 13
Scope and Contents
Around 1920
Dates:
1774-2000
ACLU and Labor Department Correspondence, 1923
File — Box: 7, Folder: 14
Scope and Contents
re: those aliens to be pardoned by Governor Smith
Dates:
1923
Palmer and Lusk Raids: General
File — Box: 7, Folder: 15
Palmer and Lusk Raids, General
File — Box: 7, Folder: 16
Other Pardons and Amnesty; Political Prisoners
File — Box: 7, Folder: 17
Scope and Contents
Some documents 1920-1921
Dates:
1774-2000
Workers' Defense Committee; American Workers Defense Union; national defense Committee, 1923
File — Box: 7, Folder: 18
Scope and Contents
April 12, 1923
Dates:
1923
Abrams Case, 1920
File — Box: 7, Folder: 19
Scope and Contents
One document references march 23, 1920
Dates:
1920
Expulsion of 5 NY State Assemblymen in 1920, 1920
File — Box: 7, Folder: 20