Finding Aid to the Malcolm Burnstein Papers, 1963-1994
Finding Aid to the Malcolm Burnstein Papers, 1963-1994
Collection number: BANC MSS 99/294 c
The Bancroft Library- Finding Aid Author(s):
- Processed by Elizabeth Stephens and Christie McCrory
- Finding Aid Encoded By:
- GenX
Series 1: Free Speech Movement (FSM) Lawyers Committee Files, 1964-1994
Correspondence, 1964-1994
Incoming and Outgoing
Dunn, John J. 1965
Ehrenberg, Adele 1964
Free Speech Defense Fund 1965
Grossman, Aubrey 1965
Haan, Norma 1965
Hargreaves, Ronald 1966
Hesse, Siegfried 1966
Nason, Milton 1965
Schrag, Mort 1965
Shafer, Robert 1965
Smith, Garwood Guy 1965
Stinnett, Robert B. 1964
Tigar, Michael E., 1941- undated
Wenner, Jann March 29, 1965
Zahm, Nathan R. 1965-66
Zelnik, Reginald E. 1964
Miscellaneous 1965
To the Editor 1964
To and from colleagues 1964-65
Form letters to defendants 1964-65
Form letters to appellants 1964-65
Regarding fines 1965-66
FSM 30 year reunion registration 1994
To and From Others
Dunkin, Ronald A. 1964
Steinberg, Alan B. 1964
Zvegintzov, Nicholas Feb. 4, 1965
Miscellaneous 1964-65
General Information Files, 1964-1968
Lawyers Committee meeting minutes 1965
Defense Council's statement July 1965
Lawyers Committee press releases [1964]-65
Defendant lists, assignments, and dates undated
List of arrested students 1964
Report on arrested students by FSM Central Dec. 1964
Defendants named in criminal actions Dec. 4, 1964
List of last to leave Oakland Jail Dec. 1964
List of defendants willing to go to jail 1965
Civil suit March 9, 1965
Juvenile cases 1965
Nolo contendere cases 1965
Jury trial 1965
Witnesses 1965
Probation 1965
Name Changes by marriage and divorce 1965-66
Free Speech Defense Fund
Surety agreement and bank accounts 1965
Fund ledger 1964-68
Parents Defense Committee for Berkeley Students, Los Angeles 1965
Parents Committee Berkeley 1964-65
Independent Faculty-Student Legal Fund undated
The Defender, Free Speech Trial Newsletter April 25, 1965
Literature for distribution 1965
Faculty support list 1965
Legal forms 1965
Legal Documents and Drafts, 1965-1968
People of the State of California, plaintiff versus Mario Savio et. al., defendants
No C-7468 through C-7547, Municipal Court Berkeley-Albany Judicial District
Defendants proposed agenda and prelimary statement of issues and problems for the first pretrial hearing (draft) undated
A suggestion for dismissal Jan. 1965
Motion for consolidation for a single, joint jury trial Feb. 23, 1965
Stipulations 1965
Motion to perfect record (draft) 1965
Affidavit for issuance of subpoena duces tecum March 22, 1965
Motion for order that daily transcript be supplied at county expense March 30, 1965
Miscellaneous drafts undated
Opening statement undated
Closing statement undated
Statement on appeal Nov. 19, 1965
Subpoenas 1965
Verdicts and sentencing 1965
Verdicts and sentencing 1965
Orders extending time 1965
Defendants letter to Judge Crittenden
A-M July 1965
N-Z July 1965
Faculty Letters to Judge Crittenden on behalf of arrested students 1965
Criminal No. 235, Appellate Department of the Superior Court County of Alameda, State of California
Petition for rehearing and application for certification Jan. 11, 1967
Application for stay of remittitur and remittitures 1967
Respondent's brief [1967]
Appellants' closing brief [1967]
Appellate procedures and decisions 1967
No. SF 22498, Supreme Court of the State of California
Petition for writ of mandate, with points and authorities [ca. 1968]
No. 1399, Supreme Court of the United States
Jurisdiction Statement and miscellaneous 1968
David Noble, Judy Peters, Kenneth Baker, and all others similarly situated versus Municipal Court for the Berkeley-Albany Judicial District, California Supreme Court
Petition for a writ of mandate [ca. 1968]
Research Materials, 1964-1966
Information forms on arrested students 1964
Information cards regarding Draft and going to jail, receipts for paid fines 1964-65
Arrested student questionnaires
A-R 1964
S-Z 1964
Incomplete 1964
American Civil Liberties Union (ACLU)
Sproul Hall Arrests (preliminary report) 1964
ACLU Sproul Hall report (based on questionnaires) 1965
Graphs and supporting documents 1965
Correspondence 1965
Miscellaneous 1964
Statements and Interviews
Barbara Goldberg, recollections of Dec. 2nd [1964]
Herbert T. Walter, statement [1964]
Interviews with reports
Fred Algood Dec. 1964
Joseph Russin Dec. 29, 1964
Bob Weinzeimer, The Gate Dec. 1964
Miscellaneous Dec. 1964
Kevin Langdon, interview Jan. 2, [1965]
Statements by lawyers
Fay Stender Dec. 1964
Robert E. Treuhaft Dec. 2, 1964
Legal Memos
Exploratory study of legal issues under FSM charges [1964-65]
Civil action for denial of right to summon attorney [1964-65]
California Penal Code 409 and 726 [1964-65]
On police brutality and the law [1964-65]
Impeaching your own witness [1964-65]
Phone call and opportunity to see attorney [1964-65]
Miscellaneous 1964
Defense Notes
Events, Sept. 14-Oct. 13, 1964 1964
Committee on Campus Political Activity (CCPA) 1964
Faculty Committee Oct.-Nov. 1964
Brutality 1964
Police 1964
Excessive bail undated
Phone calls undated
Prosecution witnesses 1965
Sproul Hall damage 1965
Strong, Edward W. 1964-65
Miscellaneous ca. 1964-65
University
Academic Senate 1964-65
Faculty 1964
FSM 1964-65
University of California 1964-65
Court Documents
Arrest transcripts 1964
Probation reports 1965
Prosecution memos undated
Robert B. Dorado, Criminal No. 7468. 1965
Copy of appeal
ACLU Discussion Paper Regarding Freedoms Guaranteed by the First Amendment of the University of California [1965]
Graduate Political Science Fact Finding Committee
"The Berkeley Free Speech Controversy" Dec. 13, 1964
Instructions 1964
Questionnaire 1964
University of California Policies 1963-65
The Natural History of an Institutional Arrest and the Lessons of the Sproul Hall Sit-in May 21, 1966
Paper by John C. Leggett, Gunill Maron, and Joyce Bailey
"The Berkeley Sit-in" ca. 1964
Senate Rules Committee Notes April 2, 1965
Published Articles
The Commonwealth, Vol. LIX, no. 5 June 21, 1965
The Gate, Vol. 2, no. 9 Nov. 1964
The Liberal Democrat, Vol. V, no. 4 Jan. 1965
Saturday Review, Vol 48, no. 3 Jan. 16, 1965
Clippings
Berkeley Daily Gazette 1964-65
Daily Californian 1964
Los Angeles Times 1964
New York Times 1964-65
Oakland Tribune 1964
San Francisco Call Bulletin 1964
San Francisco Chronicle 1964-65
San Francisco Examiner 1964-65
Miscellaneous 1964-.
Series 2: Legal Case Files, 1963-1973
Congress of Racial Equality (CORE), 1963-1966
Duran Bell, Jr., plaintiff versus Eyring Investment Co., a corporation, et al., defendants, Case No. 15010, Municipal Court for the Berkeley-Albany Judicial District
Interrogatories and answers 1963
Deposition of Duran Bell, Jr. March 14, 1963
Deposition of Kathleen Aileen Dahl Sept. 12, 1963
Deposition of Martin Duane Lott July 2, 1963
Deposition of Ruth Pelaroque Meadows July 2, 1963
Barnes Market et al, plaintiffs versus Congress of Racial Equality (CORE), No. 40296, Superior Court for the County of Butte, California 1963
San Diego Gas and Electric versus CORE, 4th Civil no. 7650, District Court of Appeal, 4th Appellate District, California 1963-64
Sheraton Appeal
Aubrey Grossman correspondence 1964-65
Appelman et al. 1964-65
Conn Hallinan 1965
Tracy Sims 1964-65
Notes ca. 1964-65
Complaint of CORE against Oakland Police, relating to Jack London Square, Seawolf restaurant demonstrations 1965
Port Chicago demonstrations 1966
The Oakland Seven, 1968-1969
California versus Frank Bardacke, Terrence Cannon, Reese Erlich, Steven Hamilton, Robert Mandel, Jeff Segal and Michael J. Smit, defendants
Case No. 41644, Superior Court, County of Alameda, California
Memorandum of Points and Authorities April 1968
Points and authorities in opposition to writ of prohibition Jan. 1969
Defendants' proposed jury instructions and partial transcript Mar. 1969
1 Civil No. 25714, Supreme Court of the State of California
Petition for hearing in the Supreme Court July 25, 1968
1/crim. no. 7430, Court of Appeal, 1st Appellate District, Division 4 Dec. 1968
Appellant's opening brief
Case No. 50356, United States District Court, Northern California
Order denying preliminary injunction and order of dismissal Dec. 1968
Background material and notes 1967-69
Clippings 1969
Miscellaneous, 1970-1973
Peter Cummings, M.D. and Peter Rudd, M.D. plaintiffs versus Robert E. Hampton, Chairman of United States Civil Service Commission, et al
Correspondence 1970-73
Civil Action No. C-70 2130 RFP, Northern District, California
Summons, affidavits, points and authorities, Plaintiffs' reply temporary restraining order, with some drafts 1970
Memorandum and order granting a preliminary injunction, notice of appeal, defendants' memorandum in opposition, orders, amendments 1971
No. C-72 3497 AJZ, Northern District, California
Orders and summary Judgement 1972
No. 71-1167, United States Court of Appeals, 9th Circuit
Appellants' opening brief, motions, orders 1972
Nos. 72-2559 and 72-3059, United States Court of Appeals, 9 Circuit et al
Daniel Mark Siegel versus State Bar of California, Committee of Bar Examiners, Northern Section
Correspondence 1970-72
Hearing transcripts May-June 1971
Application to practice law Dec. 31, 1971
Letters of recommendation 1970-71
Dan Siegel
Speeches 1969-70
Articles 1969-70
Miscellaneous undated
Northern Section of the Committee of Bar Examiners; Hearing Subcommittee Dec. 31, 1971
Report and findings
Committee of Bar Examiners, San Francisco, California
Hearing transcript May 20, 1972
Findings and conclusions June 28, 1972
Supreme Court of California
Petition for review Sept. 1, 1972
S.F. No. 22957, Supreme Court of the State of California
Supplemental brief of respondent and ruling 1973
Defense notes undated
Series 3: Political Files, 1965-1971
California Democratic Council 1965-66
Scheer for Congress 1966
National Conference on New Politics
Correspondence 1966-68
Memos from Executive Director 1967-68
California Coordinating Committee for New Politics 1967-68
Conference on Power and Politics (CA) Oct. 1-2, 1966
Organizational papers Sept. 1967
Executive Board meeting minutes 1967
Conference on '68 and Beyond Aug. 1967
Community Organization and Political Power training institute Dec. 27-31, 1967
Senate Internal Security Subcommittee investigation of NCNP 1967
New Politics News 1967
Communiqué for New Politics 1967
Peace and Freedom Party Sept. 16-17, 1967
Dr. Benjamin Spock, California speaking tour
General Dec. 1968
Expenses 1968
U.S. v. Spock, Ferber, Goodman, Coffin, Nos. 7205-8
Brief of appellant Mitchell Goodman ca. 1968
Brief of Michael Ferber ca. 1968
Brief of William Sloane Coffins, Jr. ca. 1968
Brief of Benjamin Spock ca. 1968
Notes undated
Clippings 1967
April Coalition, Berkeley, California
Correspondence 1971
Letter drafts ca. 1971
Rick Brown 1971
Ron Dellums 1971
Ilona (Loni) Hancock 1971
Rick Brown and Loni Hancock 1971
Black Caucus undated
Budget 1971
Community control of police 1971
Miscellaneous 1971
Notes 1971
Lawrence Radiation Laboratory 1970-71
Berkeley City elections 1971
Miscellaneous and clippings