Skip to main content Skip to search results

RECORDS: 26 - 50 of 11850

Refine my results

#2 shot from right barrel Capt. Van Amberg, #2 Shell found at the scene. Black and white photograph (19 x 24.2 cm.). Digital

Item — Box: 9, Folder: 66Identifier: HOLLIS004386789, 9-13 to 9-93, 9-60 to 9-93, 9-66
Scope and Contents: With studies of over fourteen crime scene photographs, portraits of infamous criminals and murdered persons, these photographs provide a resource that compliments the written materials of series three, four and five. Some of the more famous cases include the Hayward murder of Winthrop, Maine (1925); the Gerrish murder of Amherst, Maine (1924); and the Broadwell Murder of Barre, Vermont (1919). Among the...

2. Side of five passenger 1920 Buick, 1920-1927 Digital

Item — Box: 3 (Oversized box), Folder: 7Identifier: HOLLIS 601707, Oversized box 3-8
Scope and Contents: The approximately 2,000 items in this particular group of papers relating to the case of Commonwealth v. Sacco and Vanzetti span the years 1920-1928. The papers include correspondence, memoranda, reports, legal documents, research notes, newspaper clippings, printed material, photographs, blueprints, and memorabilia.The material falls into two groups. The first and more extensive group consists of the Defense's Papers, the second group of the...

03-CV-133 E: Brief Re Justiciability & Political, 2004 February 24 Digital

File — Box: 195, Folder: 16Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-Cv-133 E: Complaints, 2003 October 17 Digital

File — Box: 195, Folder: 12Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: First set of interrogatories to plaintiff, 2003 October 31 Digital

File — Box: 195, Folder: 13Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Motion for Protective Order w/ Brief, 2003 September 22 Digital

File — Box: 195, Folder: 9Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Motion Sanctions & Brief in Support, 2004 February 26 Digital

File — Box: 195, Folder: 17Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Motion to strike, 2004 February 26 Digital

File — Box: 195, Folder: 18Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Notice, 2003 October 10 Digital

File — Box: 195, Folder: 10Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Order granted defendants, 2003 September 12 Digital

File — Box: 195, Folder: 6Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Request for Hearing, 2003 October 14 Digital

File — Box: 195, Folder: 11Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Supplement Motion to Dismiss Complaint & Brief, 2003 September 15 Digital

File — Box: 195, Folder: 7Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133 E: Supplement to Defendant State of Oklahoma's "Motion for Protective Order", 2003 July 29 Digital

File — Box: 195, Folder: 2Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-Cv-133 E: Tulsa's Request for Admissions and Interrogatory regarding Denials, 2003 July 28 Digital

File — Box: 195, Folder: 1Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

03-CV-133E: (1) Discovery, (2) Answer/Plaintiff's Interrogatories, (3) other, 2003 September 10 Digital

File — Box: 195, Folder: 5Identifier: LAW, MMC, 401, Series 2, Sub-series 1, Sub-group 1
Scope and Contents: Contains records related to Charles J. Ogletree, Jr.’s representation of survivors of the 1921 Tulsa, Oklahoma Race Massacre in their 2003 lawsuit for reparations. Records include articles, correspondence, court documents, drafts and memoranda, and research files. A large portion of the material in this sub-series is closed until January 2025, due to attorney work product restrictions. See the "Conditions Governing Access" note for individual folders for more specific information, when it is...

3 Feb 1849. Decreto. Disposizioni di Legge Civile. La Commissione Provvisoria di Governo dello Stato Romano. t: Vista l'urgenza; Considerando che la compilazione compiuta del Codice Civile. s: Muzzarelli, Armellini, Galeotti, Mariani, Sterbini, Campello. Roma, ( 1849). (6 sheets.) brs: 38., 3 Feb 1849., 1849 Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 Feb 1849. La Commissione Provvisoria di Governo degli Stati Romani. t: Vista l'urgenza; Considerando che i dazi imposti. s: Consiglio: Muzzarelli, Armellini, Galeotti, Mariani, Sterbini, Campello. Roma, 1849. brs: 39., 3 Feb 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 Feb. 1849. Ministero dell'Interno. Circolare N. [blank]. Illmo signore. t: Il decreto 19. p. p. sulla dimissione di alcune categorie. s: C. Armellini. (Rome, 1849.) small brs: 31., 3 Feb. 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 items found in Harvard Law School picture stack (6/5/1979):, 12 April 1869 Digital

Item — Box: 62, Folder: 6Identifier: LAW, MMC, 240, 62-6
Scope and Contents: The John G. Palfrey (1875-1945) collection of Oliver Wendell Holmes Jr. Papers, 1715-1938 contains the papers belonging to Oliver Wendell Homes, Jr. that were handled by Palfrey, Holmes’ executor, after his death. The majority of the documents fall between 1861 and 1935, though there are a few family records that date back to the seventeenth century.The collection consists mainly of correspondence between Holmes and his family and friends. The six primary correspondents are Lewis...

3 Jun 1848. Moto-Proprio della Santita di Nostro Signore Papa Pio IX. Sulla legge repressiva della stampa . . . s: Pius PP. IX. Roma, 1848. (fol., 9pp.) pamphlet: 2., 3 Jun 1848., 1848. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 June 1849. Governo Militare e Civili dei Territorj Pontificj al di qua delle Romagne. t: Onde assicurare le sussistenze delle Truppe Imperiali, destinate ad occupare queste Provincie. s: L' I. R. Tenente Maresciallo Governatore Militare e Civile, Francesco Conte Di Wimpffen. Pesaro, ( 1849). small brs: 91., 3 June 1849., 1849 Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 Mar 1849. Repubblica Romana. In nome di Dio . . . t: Considerando, che tutti i Cittadini sono eguali avanti la legge. s: Armellini, Saliceti, Montecchi; Ministro di Grazia e Giustizia Giovita Lazzarini. Roma, 1849. large brs: 10., 3 Mar 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 Mar 1849. Repubblica Romana. Ministero delle Relazioni Estere. Nota alle potenze. t: Le calunnie che si vanno tuttodi spargendo. s: Ministro degli Affari Esteri, Carlo Rusconi. (Rome, 1849.) (folio, 4pp.) pamphlet: 10., 3 Mar 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

[3 May 1848.] Il Senato e Consiglio di Roma . . . ha approvato il seguente indirizzo a Sua Santita. Beatissimo Padre. t: Altre volte accoglieste con benignita il romano Senato. s: Conservatori: Tommaso Corsini Senatore, Marc' Antonio Borghese, Filippo Andrea Doria, Clemente Laval Della Fargna, Carlo Armellini, Vincenzo Colonna, Francesco Sturbinetti, Antonio Bianchini, Ottavio Scaramucci. (Rome, 1848.) (3 copies.) brs: 11., [3 May 1848.], 1848.) Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

3 May 1849. Ministero dell'Interno . . . Circolare N. 56359. Cittadino. t: Vincere, o morire fu il voto dell'Assemblea, del Triumvirato. s: Pel Ministro, A. Saffi. (Rome, 1849.) small brs: 69., 3 May 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...