Items

  • CSV Spreadsheet
(2,785 - 2,808 of 12,157)

Pages

Letter from Ernest Besig, Director, American Civil Liberties Union of Northern California, to Charles Fahy, Solicitor General, September 5, 1944
Letter from Ernest Besig, Director, American Civil Liberties Union of Northern California, to Charles Fahy, Solicitor General, September 5, 1944
Application by the Northern California branch of the American Civil Liberties Union to file brief of amicus curiae and affidavit in support thereof, File no. 10,605
Application by the Northern California branch of the American Civil Liberties Union to file brief of amicus curiae and affidavit in support thereof, File no. 10,605
Letter from Abe Fortas, Secretary of the Interior, to Wayne M. Collins, October 21, 1944
Letter from Abe Fortas, Secretary of the Interior, to Wayne M. Collins, October 21, 1944
Certified letter from Abe Fortas, Secretary of the Interior to Solicitor General Charles Fahy, October 20, 1944
Certified letter from Abe Fortas, Secretary of the Interior to Solicitor General Charles Fahy, October 20, 1944
Brief of American Civil Liberties Union, amicus curiae
Brief of American Civil Liberties Union, amicus curiae
Telegraph from Ernest Besig, Director, American Civil Liberties Union of Northern California, to Charles Elmore Cropley, Clerk, Supreme Court of the United States, December 18, 1944
Telegraph from Ernest Besig, Director, American Civil Liberties Union of Northern California, to Charles Elmore Cropley, Clerk, Supreme Court of the United States, December 18, 1944
Statement of Gordon Hirabayashi
Statement of Gordon Hirabayashi
Memorandum opinion, File no. 45738
Memorandum opinion, File no. 45738
Trial brief, File no. 45738
Trial brief, File no. 45738
Consent for filing of brief of brief as amicus curiae on behalf of Northern California branch, American Civil Liberties Union, File no. 870
Consent for filing of brief of brief as amicus curiae on behalf of Northern California branch, American Civil Liberties Union, File no. 870
Letter from J. Charles Dennis, United States Attorney, to American Civil Liberties Union of Northern California, April 22, 1943
Letter from J. Charles Dennis, United States Attorney, to American Civil Liberties Union of Northern California, April 22, 1943
Fred Korematsu case files, California courts 1942-1944
Fred Korematsu case files, California courts 1942-1944
Fred Korematsu case files, U.S. Supreme Court 1942-1944
Fred Korematsu case files, U.S. Supreme Court 1942-1944
Fred Korematsu case files, Correspondence 1942-1945
Fred Korematsu case files, Correspondence 1942-1945
Proof of service of notice, petition, brief, and record, File no. 679, Fred Toyosaburo Korematsu vs. United States of America
Proof of service of notice, petition, brief, and record, File no. 679, Fred Toyosaburo Korematsu vs. United States of America
Notice of filing of petition for writ of certiorari, File no. 679, Fred Toyosaburo Korematsu vs. United States of America
Notice of filing of petition for writ of certiorari, File no. 679, Fred Toyosaburo Korematsu vs. United States of America
Motion for leave to proceed in forma pauperis, and that the record be printed at public expense
Motion for leave to proceed in forma pauperis, and that the record be printed at public expense
Document detailing charges against Fred Korematsu
Document detailing charges against Fred Korematsu
Information, No. 27635 W
Information, No. 27635 W
Affidavit of appellant in support of motion to prosecute appeal in forma pauperis
Affidavit of appellant in support of motion to prosecute appeal in forma pauperis
Public proclamation No. 3, March 24, 1942
Public proclamation No. 3, March 24, 1942
Public proclamation No. 4, March 27, 1942
Public proclamation No. 4, March 27, 1942
Public proclamation No. 5, March 30, 1942
Public proclamation No. 5, March 30, 1942
Public proclamation No. 6, June 2, 1942
Public proclamation No. 6, June 2, 1942

Pages