Title: Frank Murphy papers Creator: Murphy, Frank, 1890-1949 Dates: 1908-1949 Extent: 166 microfilms, 24 linear feet (in 28 boxes), 7 oversize volumes, 2 oversize folders, 474 MB Abstract:
Michigan born lawyer, judge, politician and diplomat, served as Detroit Recorder's Court Judge, Mayor of Detroit, Governor General of the Philippines, Governor of Michigan, U. S. Attorney General and U.S. Supreme Court Justice. Papers include extensive correspondence, subject files, Supreme court case files, scrapbooks, photographs and other material.
Call number: 86734 Aa 2, Ac,UAl Language: The materials are in English. Repository: Bentley Historical Library
1150 Beal Ave. Ann Arbor, MI
48109-2113 Phone:
734-764-3482 Fax:
734-936-1333 e-mail:
bentley.ref@umich.edu Home Page: http://www.bentley.umich.edu/
Finding aid prepared by: Thomas E. Powers
Access and Use
Acquisition Information:
The Frank Murphy collection came to the library from a variety of sources, but primarily from the estate of his brother George Murphy. The bulk of the collection came to the library in 1961 and 1965. Smaller accessions of materials came throughout the 1960s. The donor number for the collection is 3074.
Access Restrictions:
The collection is open for research. User's must sign a Murphy Papers Contract stipulating certain conditions for use. Copies of the contract are available from the Bentley Library reference archivist. For the portions of the collection which have been microfilmed, the original documents are closed, researchers must use the microfilm edition. The microfilm edition is available through inter-library loan.
The collection contains audio tapes from which digital copies have been made. Source tapes are for staff use only. Audio files are only available in the Bentley Historical Library reading room on designated Bentley Library computers.
To protect fragile audiovisual recordings (such as audio cassettes, film reels, and VHS
tapes), the Bentley Historical Library has a policy of converting them to digital
formats by a professional vendor whenever a researcher requests access. For more
information, please see: http://bentley.umich.edu/research/duplication/.
Copyright:
Donor(s) have transferred any applicable copyright to the Regents of the University of Michigan but the collection may contain third-party materials for which copyright was not transferred. Patrons are responsible for determining the appropriate use or reuse of materials.
Processing Information:
This finding aid combines the microfilm edition and the portions of the Murphy papers that were not microfilmed in a single listing which reflects the intellectual arrangement of the collection. The contents list integrates Roll numbers and Box numbers. The microfilmed portions are listed as Rolls 1-165. The unfilmed materials are listed as part of boxes. Among the materials not microfilmed are routine personal and business papers, appointment books, printed material and audio-visual material.
In preparing digital material for long-term preservation and access, the Bentley Historical Library adheres to professional best practices and standards to ensure that content will retain its authenticity and integrity. For more information on procedures for the ingest and processing of digital materials, please see Bentley Historical Library Digital Processing Note. Access to digital material may be provided either as a direct link to an individual file or as a downloadable package of files bundled in a zip file.
Alternate Format:
Digitization: The Library has undertaken the digitization of a number of sound recordings within this collection. The resulting audio files are available for playback only in the Bentley Library Reading Room. Links to item images and additional information are available within this finding aid. Original sound recordings are only available for staff use.
Preferred Citation:
item, folder title, box no., Frank Murphy Papers, Bentley Historical Library, University of Michigan
Arrangement
Series I: Correspondence, 1908-1949. - Rolls 1-91 Index to correspondence, Boxes 100-103
Series II: Other Papers, 1890-1949. - Rolls 91-121
U.S. Supreme Court Justice, 1940-1949. - Rolls 117-120
Series III: Supreme Court Case Files. - Rolls 121-141; Boxes 104-105
Series IV: Speech File. - Rolls 141-146
Series V: Speech Material.
Frank Murphy related. - Rolls 146-147
Non-Frank Murphy. - Boxes 78-83
Series VI: Miscellaneous Material - Rolls 147-154; Boxes 84-85, 87-94
Personal correspondence
Appointment calendars
Printed material
Series VII: Visual Materials - Boxes 95-98; oversize folders
Series VIII: Newsclippings/Scrapbooks - Rolls 155-165
Finding Aid - Roll 166
Biography
The career of Frank Murphy was distinguished by the varied scope of his public service. For three decades, he was Michigan's best-known public servant, a consummate politician, known and respected by thousands. Murphy was born April 13, 1890 in Sand Beach (later Harbor Beach), Michigan. He graduated from the University of Michigan Law School in 1914, served in the infantry during World War I, and upon his discharge received appointment as first assistant United States attorney for the Eastern District of Michigan.
Although a holder of high political office, Murphy kept coming back to the law. In 1923, he was elected Detroit Recorder's Court judge. Here, he won national attention with his one-man grand jury probe into various departments and as presiding judge in the famous Sweet trial. In 1930, following the removal by recall of Charles W. Bowles, Murphy was elected mayor of the city of Detroit. He was reelected in 1931 and served until May 1933. As mayor during the heart of the depression, Murphy won high marks for his efforts to deal with the devastation caused by widespread unemployment.
A staunch supporter of Franklin Roosevelt in his presidential campaign of 1932, Murphy was rewarded with appointment as governor-general of the Philippines. He served in this position until the inauguration of the Philippine Commonwealth in November 1935 at which time he became the United States high commissioner. At President Roosevelt's urging, he returned to the United States in 1936 to run for governor of Michigan. In that Democratic year, Murphy won handily. His term as governor was marked by the Flint sit-down strike and his efforts to bring New Deal reforms to Michigan government.
In 1939, Roosevelt appointed Murphy to serve as attorney general of the United States. He distinguished himself as a crusader against crime and corruption. The attorney general was primarily responsible for establishing a civil liberties unit within the Justice Department. Murphy served as head of the Justice Department until January 1940 when he was appointed to the U.S. Supreme Court. For nine years, often in the role of a dissenter, Murphy championed the cause of civil liberties.
Following difficulties with his heart, Frank Murphy died July 19, 1949.
Collection Scope and Content Note
The Frank Murphy Collection documents in detail the life and career of one of Michigan's most distinguished public servants. Through correspondence, subject files, scrapbooks, visual materials, and other documentation, the collection traces Murphy's life from his years as Detroit judge, later Mayor, to his service in the Philippines, his tenure as governor, his stint as U.S. Attorney General, and culminating in his final years as U.S. Supreme Court Justice.
The Frank Murphy Collection consists of eight series: Correspondence, Other Papers, Supreme Court Case Files, Speech File, Speech Material, Miscellaneous, Visual Material, and Newsclippings/Scrapbooks.
Subject Terms
This collection is indexed under the following headings in the finding aid database and catalog of The Bentley Historical Library/University of Michigan. Researchers desiring additional information about related topics should search the catalog using these headings.
Civil service.
Courts -- Michigan.
Detroit (Mich.)
Judges -- United States.
Labor -- Michigan.
Michigan -- Politics and government -- 1922-1928.
Michigan -- Politics and government -- 1929-1938.
Philippines -- History -- 1898-1946.
Strikes and lockouts -- Michigan.
United States -- Foreign relations -- Philippines.
United States -- Politics and government -- 1929-1933.
United States -- Politics and government -- 1933-1945.
United States -- Politics and government -- 1945-1953.
General Motors Corporation Sit-Down Strike, 1936-1937.
Governors -- Michigan.
Sit-down strikes -- Michigan -- Flint.
Afro-Americans -- Work.
Building dedications.
Capitols -- Michigan -- Lansing.
Christmas cards.
Clothing and dress -- 1921-1930.
Clothing and dress -- 1931-1940.
Crowds.
Demonstrations.
Detroit (Mich.)
Detroit (Mich.) -- Mayors.
Detroit (Mich.) -- Newspaper industry.
Dentistry -- Michigan.
Drawings.
Dwellings -- Michigan -- Harbor Beach.
Diseases.
Europe.
Funeral rites and ceremonies.
Galleries and museums -- Michigan -- Harbor Beach.
Governors -- Michigan.
Governors -- Philippines.
Harbor Beach (Mich.)
Harbor Beach (Mich.) -- Dwellings.
Harbor Beach (Mich.) -- Galleries and museums.
Horseback riding.
Interiors.
Judges -- United States.
Hospitals -- Philippines.
Laborers.
Lying in state.
Mayors -- Michigan -- Detroit.
Michigan -- Capitols.
Military camps.
Military training.
Motion pictures.
Newspaper carriers.
Newspaper industry -- Michigan -- Detroit.
Oaths.
Offices.
Painting.
Parades and processions.
Philippines -- History -- 1898-1946.
Philippines -- War damage.
Political elections -- 1936.
Politics and government -- 1929-1938.
Politics and government -- 1939-1945.
Politics and government -- 1946-1960.
Public speaking.
Radio broadcasting -- Michigan -- Detroit.
Recreation.
Religious services.
Strikes.
Tanks (Military science)
Toasting.
Voting.
War casualties.
War damage -- Philippines.
Warships.
Women.
Cartoons.
Photographs.
Postcards.
Posters.
Scrapbooks.
Sound recordings.
Videotapes.
Democratic Party (Mich.)
Detroit (Mich.). Mayor.
Detroit (Mich.). Recorder's Court.
Murphy, Frank, 1890-1949.
United States. Attorney General.
United States. Supreme Court.
American Legion.
City Hall (Detroit, Mich.)
Michigan. Legislature.
Murphy, Frank, 1890-1949.
Murphy family.
Philippine War Relief of the United States.
Roosevelt, Eleanor, 1884-1962.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
United States. Supreme Court.
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951.
Williams, G. Mennen, 1911-1988.
Acheson, Dean, 1893-1971.
Andrews, Roger, 1874-
Arnold, Thurman Wesley, 1891-1969.
Ashurst, Henry Fountain, 1874-1962.
Austin, Warren Robinson, 1877-1963.
Baker, Newton Diehl, 1871-1937.
Barkley, Alben William, 1877-1956.
Barnes, Russell.
Barrymore, Ethel, 1879-1959.
Bates, Henry Moore, 1869-1949.
Bennett, Harry Herbert, 1892-1979.
Biddle, Nicholas, 1893-
Bingay, Malcolm, 1884-1953.
Black, Hugo LaFayette, 1886-1971.
Borah, William Edgar, 1865-1940.
Brandeis, Louis Dembitz, 1856-1941.
Browder, Earl, 1891-1973.
Brown, Prentiss M. (Prentiss Marsh), 1889-1973.
Bumgardner, Eleanor M. (Eleanor Margaret)
Burton, Harold H. (Harold Hitz), 1888-1964.
Butler, Pierce.
Byrnes, James Francis, 1879-1972.
Chandler, Happy, 1898-1991.
Chrysler, Walter Percy, 1875-1940.
Clark, Champ, 1850-1921.
Clark, Tom C. (Tom Campbell), 1899-1977.
Coblentz, Edmond D.
Cohen, Benjamin V.
Comstock, William Alfred, 1877-1949.
Cooley, Mortimer E. (Mortimer Elwyn), 1855-1944.
Corcoran, Thomas Gardiner, 1900-
Coughlin, Charles E. (Charles Edward), 1891-1979.
Couzens, James, 1872-1936.
Creighton, Joseph.
Crittenberg, Willis.
Cromwell, James Henry Roberts.
Cropley, Charles Elmore.
Cummings, Homer S.
Curley, James M.
Daniels, Josephus, 1862-1948.
Davies, Joseph Edward.
De Kruif, Paul, 1890-1971.
Dern, George Henry, 1872-1936.
De Valera, Eamonn, 1882-1975.
Dever, Paul A. (Paul Andrew), 1903-1958.
Dewey, Thomas E. (Thomas Edmund), 1902-1971.
Dickinson, Luren Dudley, 1859-1943.
Dingell, John D. (John David), 1894-1955.
Donnelly, Joseph P.
Douglas, William O. (William Orville), 1898-1980.
Early, Stephen.
Eisenhower, Dwight D. (Dwight David), 1890-1969.
Farley, James A. (James Aloysius), 1888-1976.
Fellers, Bonner Frank, 1896-1973.
Fitzgerald, Frank Dwight, 1885-1939.
Ford, Edsel, 1893-1943.
Ford, Henry, 1863-1947.
Foy, Byron Cecil, 1893-1970.
Frankfurter, Felix, 1882-1965.
Fuller, Glenn.
Gallagher, Michael James, 1866-1937.
Garner, John Nance, 1868-1967.
Giannini, Amadeo Peter, 1870-1949.
Green, William, 1870-1952.
Gressman, Eugene, 1917-2010.
Haber, William, 1899-1988.
Hannah, John A., 1902-1991.
Hawes, Harry B.
Hayden, Joseph Ralston, 1887-1945.
Hays, Arthur Garfield, 1881-1954.
Hearst, William Randolph, 1863-1951.
Hill, Norman Hingston, 1887-1971.
Hillman, Sidney, 1887-1946.
Hoffman, Clare Eugene, 1875-1967.
Hoover, J. Edgar (John Edgar), 1895-1972.
Hopkins, Harry L. (Harry Lloyd), 1890-1946.
Hotzoff, Alexander.
Howe, Louis McHenry, 1871-1936.
Hughes, Charles Evans, 1862-1948.
Hull, Cordell, 1871-1955.
Hurley, Patrick J. (Patrick Jay), 1883-1963.
Ickes, Harold L. (Harold LeClair), 1874-1952.
Jackson, Robert Houghwout, 1892-1954.
Jones, Jesse H. (Jesse Holman), 1874-1956.
Kemp, Edward Gearing, 1887-1962.
Kennedy, Joseph P. (Joseph Patrick), 1888-1969.
Knox, Frank, 1874-1944.
Knudsen, William S., 1879-1948.
Krock, Arthur, 1886-1974.
LaFollette, Philip Fox, 1897-1965.
La Follette, Robert M. (Robert Marion), 1855-1925.
La Guardia, Fiorello H. (Fiorello Henry), 1882-1947.
LeHand, Margaret.
Lehman, Herbert H. (Herbert Henry), 1878-1963.
Lewis, James H.
Lewis, John Llewellyn, 1880-1969.
Lincoln, Esther, 1879-1961.
Lindley, Ernest Kidder, 1899-
Littell, Norman M.
Lodge, Henry Cabot, Jr., 1902-1985.
Long, Breckinridge, 1881-1958.
Luce, Clare Boothe, 1903-1987.
McAdoo, William Gibbs, 1863-1941.
MacArthur, Douglas, 1880-1964.
MacDonald, Kenneth.
McEvoy, Joseph P.
McGrath, J. Howard (James Howard), 1903-1966.
McGuire, Matthew F., 1921-
McKay, Frank, 1883-1965.
McKellar, Kenneth Douglas, 1869-1957.
McMahon, Brien, 1903-1952.
McNutt, Paul Vories, 1891-1955.
McReynolds, James C.
Malcolm, George A. (George Arthur), 1881-1961.
Maloney, Francis.
Manning, John C. (John Charles), 1893-1967.
Marshall, George C. (George Catlett), 1880-1959.
Marshall, S. L. A. (Samuel Lyman Atwood), 1900-1977.
Marshall, Thurgood, 1908-1993.
Martel, Frank Xavier, 1888-
Mershon, Elsie.
Minton, Sherman.
Moehlman, Arthur B. (Arthur Bernard), 1889-1952.
Moley, Raymond L., 1886-
Montague, Gilbert H.
Moody, Blair, 1902-1954.
Mooney, Edward, Archbishop, 1882-1958.
Moore, James W.
Morgenthau, Henry, 1856-1946.
Murphy, George, 1897-1961.
Murphy, William F.
Murray, Philip, 1886-1952.
Norris, George W. (George William), 1861-1944.
Nowicki, Leo J., 1904-
O'Brien, John J.
Olander, Oscar G. (Oscar Gustaf), 1899-1963.
Olson, Culbert L. (Culbert Levy), 1876-1962.
Osborn, Chase S. (Chase Salmon), 1860-
Osmeña, Sergio, 1878-1961.
Parker, Francis LeJau, 1873-1966.
Patterson, Robert Porter, 1891-1952.
Patton, George S. (George Smith), 1885-1945.
Pearson, Drew, 1897-1969.
Pepper, Claude, 1900-1989.
Perkins, Frances, 1882-1965.
Picard, Frank A., 1889-1963.
Pinchot, Gifford, 1865-1946.
Pittman, Key, 1872-1940.
Pollock, James K. (James Kerr), 1898-1968.
Porter, Russell B.
Pressman, Lee.
Quirino, Elpidio, 1890-1956.
Rabaut, Louis Charles, 1886-1961.
Reed, Stanley F.
Roberts, Owen J. (Owen Josephus), 1875-1955.
Rogge, O. John (Oetje John), 1903-1981.
Romulo, Carlos P. (Carlos Peña), 1899-1985.
Roosevelt, Dorothy Kemp, 1899-1985.
Roosevelt, Eleanor, 1884-1962.
Roosevelt, Elliott, 1910-1990.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
Roosevelt, G. Hall.
Roosevelt, James, 1907-1991.
Roper, Daniel C.
Roxas, Manuel.
Ruthven, Alexander Grant, 1882-1971.
Rutledge, Wiley Blount, 1894-1949.
Sadowski, George Gregory, 1903-1961.
Sandburg, Carl, 1878-1967.
Sayre, Francis Bowes, 1885-1972.
Schlesinger, Arthur Meier, 1888-1965.
Schlesinger, Arthur M., Jr. (Arthur Meier), 1917-2007.
Shafroth, Morrison.
Sheen, Fulton J. (Fulton John), 1895-1979.
Shields, Edmund Claude, 1871-1947.
Sigler, Kim, 1894-
Sloan, Alfred P. (Alfred Pritchard), 1875-1966.
Smathers, William H.
Smith, Alfred Emanuel, 1873-1944.
Snyder, John W. (John Wesley), 1895-1985.
Spellman, Francis, 1889-1967.
Stark, Lloyd C.
Starr, Raymond Wesley, 1888-1968.
Stason, E. Blythe (Edwin Blythe), 1891-1972.
Stettinius, Edward R. (Edward Reilly), 1900-1949.
Stidger, William L. (William LeRoy), 1886-
Stimson, Henry L. (Henry Lewis), 1867-1950.
Stone, Harlan Fiske, 1872-1946.
Straus, Nathan.
Summers, Halton W.
Swope, Herbert Bayard, 1882-1958.
Thomas, Norman, 1884-1968.
Tobin, Daniel J.
Tobin, Maurice Joseph, 1901-
Topping, Daniel J.
Truman, Harry S., 1884-1972.
Tydings, Millard E.
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951.
Vanderbilt, Neil.
Van Wagoner, Murray Delos, 1898-
Vinson, Fred M., 1890-1953.
Wallace, Henry Agard, 1888-1965.
Wheeler, Burton K. (Burton Kendall), 1882-1975.
White, Walter Francis, 1893-1955.
White, William Allen, 1868-1944.
Williams, G. Mennen, 1911-1988.
Willkie, Wendell L. (Wendell Lewis), 1892-1944.
Winchell, Walter, 1897-1972.
Yost, Fielding Harris, 1871-1946.
Murphy, Frank, 1890-1949.
United States. Dept. of Justice.
Contents List
Request materials for use in the Bentley Library
Container / Location
Title
Correspondence 1908-1949 [series]
Correspondence, 1908-1949 (Microfilm rolls 1-91, Manuscript boxes 1-47). The series has been arranged chronologically, with undated letters placed at the end of the relevant month, year, or decade, depending on which is apparent, or at the very end of the series, if no date is apparent. Other undated letters have been categorized by periods of Murphy's life (e.g., Detroit period, gubernatorial period, etc.) and placed at the end of the period. The Bentley Historical Library has a large (but not complete) name index to the incoming correspondence files (boxes 100-103, not microfilmed).
Box 100
Index to correspondence, A-Flynn
Box 101
Index to correspondence, Fo-Lytle
Box 102
Index to correspondence, M-Vestal
Box 103
Index to correspondence, Vi-Z and an additional index to correspondence that was filed separately
Roll 1
1908-April 2, 1923
Roll 2
April 3, 1923-December 1924
Roll 3
January 1925-July 1927
Roll 4
August 1927-March 28, 1930
Roll 5
April 1930-September 10, 1930
Roll 6
September 11, 1930-September 22, 1930
Roll 7
September 22, 1930-October 30, 1930
Roll 8
November 1, 1930-August 14, 1931
Roll 9
August 15, 1931-October 21, 1931
Roll 10
October 22, 1931-December 31, 1931
Roll 11
Undated 1931-April 9 1933
Roll 12
April 10, 1933-May 7, 1933
Roll 13
May 8, 1933-July 19, 1933
Roll 14
July 20, 1933-October 15, 1933
Roll 15
October 16, 1933-January 15, 1934
Roll 16
January 16, 1934-April 20, 1934
Roll 17
April 21, 1934-August 31, 1934
Roll 18
September 1-November 12, 1934
Roll 19
November 13, 1934-January 21, 1935
Roll 20
January 22-March 24, 1935
Roll 21
March 25-May 14, 1935
Roll 22
May 15-July 26, 1935
Roll 23
July 27-September 30, 1935
Roll 24
October 1-November 14, 1935
Roll 25
November 15-Undated, 1935
Roll 26
January 1-February 13, 1936
Roll 27
February 14-April 4, 1936
Roll 28
April 5-June 30, 1936
Roll 29
July 1-September 30, 1936
Roll 30
October 1-November 26, 1936
Roll 31
November 27, 1936-January 15, 1937
Roll 32
January 16-February 8, 1937
Roll 33
February 9-February 25, 1937
Roll 34
February 26-April 8, 1937
Roll 35
April 9-June 14, 1937
Roll 36
June 15-September 9, 1937
Roll 37
September 10-November 30, 1937
Roll 38
December 1, 1937-January 22, 1938
Roll 39
January 23-April 6, 1938
Roll 40
April 7-May 31, 1938
Roll 41
June 1-July 25, 1938
Roll 42
July 26-September 20, 1938
Roll 43
September 21-November 9, 1938
Roll 44
November 10-December 6, 1938
Roll 45
December 7-Undated, 1938
Roll 45
Undated, Gubernatorial period
Roll 46
January 1-8, 1939
Roll 47
January 9-20, 1939
Roll 48
January 21-February 8, 1939
Roll 49
February 9-March 6, 1939
Roll 50
March 7-29, 1939
Roll 51
March 30-April 21, 1939
Roll 52
April 22-May 16, 1939
Roll 53
May 17-June 11, 1939
Roll 54
June 12-July 5, 1939
Roll 55
July 6-Undated, July 1939
Roll 56
August 1-September 10, 1939
Roll 57
September 11-October 15, 1939
Roll 58
October 16-November 13, 1939
Roll 59
November 14-December 13, 1939
Roll 60
December 14, 1939-January 3, 1940
Roll 61
January 4-12, 1940
Roll 62
Undated
(Justice Dept. period)
Roll 62
January 13-27, 1940
Roll 63
January 28-February 26, 1940
Roll 64
February 27-April 15, 1940
Roll 65
April 16-June 30, 1940
Roll 66
July 1-November 6, 1940
Roll 67
November 7, 1940-January 12, 1941
Roll 68
January 13-April 5, 1941
Roll 69
April 6-Undated, July 1941
Roll 70
August 1-November 16, 1941
Roll 71
November 17, 1941-January 13, 1942
Roll 72
January 14-March 31, 1942
Roll 73
April 1-June 30, 1942
Roll 74
July 1-November 11, 1942
Roll 75
November 12, 1942-February 6, 1943
Roll 76
February 7-May 15, 1943
Roll 77
May 16-October 10, 1943
Roll 78
October 11, 1943-February 15, 1944
Roll 79
February 16-June 12, 1944
Roll 80
June 13-December 13, 1944
Roll 81
December 14, 1944-March 14, 1945
Roll 82
March 15-August 15, 1945
Roll 83
August 16, 1945-January 13, 1946
Roll 84
January 14-June 7, 1946
Roll 85
June 8-December 10, 1946
Roll 86
December 11, 1946-May 5, 1947
Roll 87
May 6-November 8, 1947
Roll 88
November 9, 1947-May 10, 1948
Roll 89
May 11, 1948-January 24, 1949
Roll 90
January 25-November 1949
Roll 91
December 1949
Roll 91
Undated 1940s
Roll 91
Undated
(Supreme Court period)
Roll 91
Undated
Papers 1890-1949 [series]
(arranged broadly by the different phases of FM's career)
Papers, 1890-1949 (Rolls 91-121, Boxes 48-62). The series, chronologically arranged, consists of non-correspondence materials covering the various phases in Frank Murphy's career. Files include Detroit Recorder's Court papers, official records collected while he was governor-general of the Philippine Islands, gubernatorial files, and attorney general files (including memoranda within the Department of Justice). There is a separate series of Murphy's Supreme Court files. Like correspondence, undated papers come at the end of their known sequence.
Pre-Detroit mayoralty period 1890-1929 [subseries]
Roll 91
Baptismal certificate
Roll 91
Student paper entitled "Politics and the Laborer" undated
Roll 91
Transcripts of University of Michigan undergraduate and law school grades
Roll 91
University of Michigan Law School materials
Roll 91
University of Michigan student miscellanea
Roll 91
Diaries and daybooks, pre-1920
Military and Officers Reserve Corps papers
Roll 91
1917-1922
Roll 92
1923-1942, undated
Roll 92
Papers pre-1920, 1920-1922
Roll 92
University of Detroit and Detroit College of Law class materials 1923-1924
Roll 92
Papers concerning arbitration between city of Detroit and the Detroit City Gas Co. 1923-1924
Directories of people and organizations in the Philippines 1936
Roll 105
Reports of Roy Veatch on the economy of the Philippine Islands 1931-1933
Roll 105
Papers concerning the Insular Lumber Company, Philippine Islands 1930-1931
Roll 105
Report of E. Hester on Philippine Island trade matters 1936
Roll 106
Papers concerning proposed residence of the High Commissioner 1934-1936, undated
Roll 106
Papers concerning Malacanang Palace 1936
Roll 106
Weekly reports of J. Weldon Jones to Frank Murphy May 1936-January 1937
Box 99
Miscellaneous Philippine Island maps
(NOT MICROFILMED)
Roll 106
Speeches (non-Murphy) 1933-1936
Roll 106
Miscellaneous Philippine Island materials circa 1933-1936
Roll 106
Papers concerning Philippine Island health matters 1934-1935
Roll 106
Philippine Island miscellanea (post-Murphy period), including material re Frank Murphy desk
Roll 106
Papers January 1936
Roll 107
Papers February-April 1936
Roll 107
Papers concerning Joint Trade Conference April 10, 1935-May 9, 1936
Roll 107
Papers including May 8, 1936 concerning the National Defense Act, April 10, 1935-May 9, 1936, May 1936 1935-1936
Roll 107
Report of a poll of Michigan voters taken in the spring of 1936, June 1, 1936
Roll 107
Papers June-July 1936
Roll 107
Report of the Governor-General for the period January 1-November 14, 1935, July 22, 1936
Governor of Michigan 1936-1938 [subseries]
Roll 107
Papers August-September 1936
Roll 107
Report on political polls taken in Michigan July 22, 1936, September 10, 1936
Roll 108
Papers October 1936
Roll 108
Papers Philippine Islands period undated
Roll 108
Papers concerning campaign contributions October 1936-January 1937
Roll 108
Papers November 1936-March 15, 1937
(include notes dated February 1937 on General Motors strike)
Roll 109
Papers March 16-December 1937, 1937 undated
Roll 110
Papers January-June 1938
Roll 110
Report to Governor Frank Murphy relative to the milk industry in Michigan June 1938
Roll 110
Papers July-October 1938
Roll 111
Papers November-December 1938, 1938 undated
Roll 111
Appointments made by Governor Murphy 1937-1938
Roll 111
Copies of speeches made by Commissioner of Agriculture, John B. Strange 1937-1938
Roll 111
Cash vouchers from Governor's Office 1936-1938
Reports from Executive Departments 1938
Roll 111
Agriculture
Roll 111
Banking
Roll 111
Corporation and Securities Commission
Roll 111
Corrections
Roll 111
Education
Roll 111
State Fair
Roll 111
Health
Roll 111
Insurance
Roll 111
Labor and Industry
Roll 111
Liquor Control
Roll 111
Old Age Assistance
Roll 111
Public Utilities
Roll 111
State Administrative Board
Roll 111
State Budget Director
Roll 111
State Tax Commission
Roll 111
Unemployment Compensation
Roll 111
Miscellaneous
Roll 111
Miscellaneous lists January 1939
Roll 111
Papers Gubernatorial period undated
U.S. Attorney General 1939-1940 [subseries]
Roll 111
January 1-18, 1939
(include papers dated January 5, 1939 concerning Civil Service Commission)
Roll 112
Papers, January 19-Feb 5 1939
Roll 112
Report concerning Civil Service Executive Order February 3, 1939
Roll 112
Papers February 6-June, 1939
(include papers dated April 1939 concerning the National Parole Conference)
Roll 112
Report to the Attorney General from Norman M. Littell, Assistant Attorney General, Lands Division July 1, 1939
Roll 113
Papers July 1939
Roll 113
Justice Department related accounts July 7, 1939
Roll 113
Papers concerning Hatch Political Activities Act July-August 1939
Roll 113
Papers August-December 1939
(include materials dated November 1939, concerning claims of striking Chrysler workers to the Michigan Unemployment Compensation Commission)
Roll 113
Miscellaneous lists of Catholic organizations 1939
Roll 113
Papers concerning military record of Major General Frank Parker 1939
Case Files
Roll 113
Louis Buchalter
Roll 113
Espionage and related material
Roll 113
Pelley Publishers
Roll 114
Moses Annenberg
Memoranda, Attorney General's Office
Roll 114
December 1938-March 20, 1939
Roll 115
March 21-July 15, 1939
Roll 116
July 16, 1939-January 1940
U.S. Supreme Court Justice 1940-1949 [subseries]
Roll 117
Papers January-March 1940
Roll 117
Papers concerning President's Committee on Civil Service Improvement, March 1940
Roll 117
Papers April-December 1940
Roll 117
Papers concerning President's Committee on Civil Service Improvement December 1940
Roll 117
Papers 1936-1940, undated
Roll 117
Papers January 1941
Roll 117
Papers concerning President's Committee on Civil Service Improvement January 1941
Roll 117
Papers February 1941
Roll 117
Papers concerning President's Committee on Civil Service Improvement February 1941
Roll 117
Papers March-April 1941
Roll 118
Papers May-December 1941
Roll 118
Papers concerning the Wayne University College of Medicine December 1941
Roll 118
Papers 1941 undated
Roll 118
Papers January-June 1942
Roll 118
Notes taken by Lt. Col. Frank Murphy June-September 1942
Roll 118
Infantry School materials 1942
Box 99
Infantry School materials
(NOT MICROFILMED)
Roll 118
Papers July-October 1942
Roll 119
Papers November 1942-December 1943
Roll 119
Military memoranda and notes 1943
Roll 119
Papers January 1944-February 1946
Roll 120
Papers March-December 1946, 1946 undated
Roll 120
Papers concerning Round World Trip 1946
Box 99
Papers concerning Round World Trip 1946
(NOT MICROFILMED)
Roll 120
Papers concerning proposed Nurses National Memorial 1945-1946
Box 99
Papers concerning proposed Nurses National Memorial 1945-1946
(NOT MICROFILMED)
Roll 120
Papers January 1947-December 1949
Roll 120
Papers 1940s undated
Roll 120
Papers from Supreme Court period undated
Roll 121
Papers undated
Supreme Court Case Files 1939-1948 [series]
(Case Numbers Appear in Parentheses)
Supreme Court Case Files, 1939-1948 (Rolls 121-141, Boxes 63-74, 104-105). This series comprises 14 linear feet of materials and is arranged chronologically, beginning with the 1939 term and ending with the 1948 term. Preceding this arrangement are two folders titled "Listings of Justice Murphy's Opinions" and "Review of Justice Murphy's Opinions". The documents within these folders are arranged chronologically and function as an index and an overview of the materials within the case files.
For each term the court opinions have been divided into two sequences of files:
1. The first is a run of those cases for which Murphy delivered the opinion of the court, or for which he wrote a dissent or concurrence. These cases are arranged by case number.
2. The second sequence is made up of those other cases heard by the court during the term and for which Murphy did not write an opinion. The documentation of these cases is, not surprisingly, less voluminous. These cases are referred to collectively as "Other Cases". This run of cases is likewise arranged by case number, but the names are not included in the finding aid.
In order to facilitate research, the materials in each case file have been arranged, as closely as possible, in the following order (note that all the following types of documents need not necessarily comprise part of the documentation for any individual case):
1. A copy of the complete final published opinion of court, labeled "Final".
2. Drafts of opinions. Each justice, when writing an opinion, a dissent or a concurrence, submitted a "draft" and, if necessary, a number of "recirculations" of the draft to the other justices for their comments. These different versions of the final published opinion have been arranged in chronological order and labeled accordingly. Any given draft has not been microfilmed over and over again but only where it first occurs, then followed by the comments.
3. Earlier pre-circulation drafts and printer's proofs with revisions, labeled as "drafts" and arranged chronologically.
4. Background notes on the case and for Murphy's opinion, Murphy's detailed conference notes, memos, and other court-generated materials regarding the case.
5. Correspondence from private individuals regarding the opinion of the court, arranged chronologically.
6. Newspaper clippings regarding the opinion of the court, arranged chronologically.
As a further guide to the use of the Murphy Supreme Court files, Dr. Jan Palmer (Department of Economics, Ohio University, Athens) prepared the followed statement.
Almost all cases decided by the Court are selected from a multitude of petitions requesting interview. Most cases are received by the Court either as "appeals" or as petitions for a "writ of certiorari." The person filing the appeal is called the "appellant" and his opponent is called the "appellee." When the Court elects to rule on an appeal, it "notes probable jurisdiction". Otherwise, the appeal is "dismissed for want of a substantial federal question". A person seeking a writ of certiorari is called the "petitioner"and his opponent is called the "respondent". The request for a writ of certiorari is either granted or denied. Although there are statutory differences between appeals and writs of certiorari, there is little practical difference. Most appeals are dismissed and most petitions for certiorari are denied. Hereafter, both are referred to as petitions for review.
Petitions for review are filed on the Court's appellate or miscellaneous dockets. The appellate docket's petitions are standardized in form and are almost always the work of attorneys. The respondent's or appellee's attorney may file counter petitions requesting that review be denied. The miscellaneous docket contains requests for stays, writs of prohibition, writs of mandamus, writs of habeas corpus, and - beginning with the 1947 term - requests to proceed in forma pauperis. The majority of cases in the miscellaneous docket are in forma pauperis petitions for writs of certiorari. During the 1946 term, in forma pauperis petitions for certiorari were included in the appellate docket.
After being received by the Court, petitions for review or memoranda discussing them are distributed to the justices by the Clerk of the Court. Every petition is placed on the agenda of a weekly conference where it is discussed at the volition of one justice. Before each conference, the Chief Justice's staff distributes a list of petitions it considers to be completely without merit. Most petitions are never considered during the conference, i.e., are rejected automatically when no one requests that they be discussed. Granting a petition for review requires affirmative votes from four of the nine justices. The conference is secret and usually neither the reason for the action nor the votes of the individual justices are revealed - Justices Douglas and Black occasionally dissented from a denial of review and stated the reason why they thought the cases should have been decided by the Court.
If the Court grants a petition for review, one of three actions follows: (1) the review is subsequently dismissed as moot or "improvidently granted", (2) the Court reaches and announces a summary decision on the merits of the case based on the information in the petition and the counter petition; (3) the case is scheduled for oral and/or written argument after which the justices discuss the case at a weekly conference where a preliminary vote on the merits is taken. This secret vote is referred to as the "conference vote on the merits".
If a case warrants a written opinion, the senior member of the majority in the conference vote on the merits assigns the responsibility for authoring the Court's opinion. The Chief Justice is the Court's most senior member. Therefore, when he is in the majority, he either authors the opinion or assigns the responsibility to an assenting justice. If the Chief Justice is in the minority, the assignment is made by the majority's senior member. The author circulates a tentative opinion which the other justices "join" via memos. Justices are free to change their votes until the opinion is announced, and so what begins as a majority opinion may become a dissent or vice versa. If the author's opinion fails to hold the majority, the assignment can be switched to another justice and/or the case can be reargued with a second conference vote on the merits. Unlike the vote on granting review and the conference vote on the merits, the Court's final vote is not secret and is available in the United States Reports.
In addition to votes on certiorari, jurisdiction, and the merits, there are occasional votes on "questions" such as whether to grant a rehearing or whether the case is moot. There are also a few votes on requests for stays and writs of habeas corpus, writs of mandamus, and writs of prohibition. Like most of the Court's actions, these votes are secret. As stated above, the final decision is published but the vote on certiorari and the conference vote on the merits are only available in justices' docket books.
Part of this series includes Murphy's docket books for the 1939 to 1947 terms. The pages of the 1946 docket book are filed together and can be found in Rolls 134-135. The 1947 docket book was disassembled and filed with the case materials found in Roll 139. Murphy's docket books contain only limited information, usually about the conference vote on the merits of a given case. However, his conference notes (found in the case files) contain detailed information about the discussions which preceded the votes. For the 1946 and 1947 terms, this method of filing is not important unless a researcher needs to look simultaneously at all the information for one case. In many instances relevant information on a docket book page is separated from the complementary information in the conference notes (case file) for the following reasons:
1. The 1946 docket book pages are not in the same files as the 1946 conference notes (case files) as explained above.
2. Many cases begun during the 1946 term were continued in the 1947 term. When cases are continued in the next term they are assigned a new docket number. When this happened, Murphy often crossed out the 1946 docket number (in the upper right hand corner of the page), wrote in the 1947 number, and wrote "refile". These pages were not, however, always refiled. Thus, docket book pages which are still filed with the 1946 term may contain information that is more relevant to the 1947 term. Conversely, pages missing from the 1946 docket book might be found in the 1947 case files.
3. Sometimes two or more cases are combined into one decision. When this happens the information about the decision can be spread over different docket book pages in the same term. In order to obtain all the information about the case, it is necessary to consult the related - "vide" - cases.
Summary Lists and Reviews [subseries]
Roll 121
Listing of Justice Murphy's Opinions
Roll 121
Review of Justice Murphy's Opinions
1939 Term 1939 [subseries]
Box 104
Docket Book
(1 volume)
Roll 121
Thornhill vs. State of Alabama (# 514)
Roll 121
Tradesmens National Bank of Oklahoma vs. Oklahoma Tax Commission (# 596)
Roll 121
Cantwell vs. State of Connecticut (# 632)
Roll 121
Carlson vs. People of the State of California (# 667)
Roll 121
Anderson, Prichard vs. Guy T. Helvering, Commissioner of Internal Revenue (# 682-683)
Roll 121
Minersville School District vs. Gobitis ("Flag Salute" case) (# 690)
Roll 121
U.S. vs. Dickerson (# 705)
Other Cases:
Roll 121
(# 12-13, 579)
1939-1940 Term 1939-1940 [subseries]
Box 104
Docket Book
(1 volume)
Roll 121
Ex parte Cleio Hull (no #)
Roll 121
Milk Wagon Drivers Union of Chicago, Local 753 vs. Meadowmoor Dairies (# 1)
Roll 121
Neuberger vs. Commissioner of Internal Revenue (# 5)
Roll 121
Deckert vs. Independence Shares Corp.; Deckert vs. Pennsylvania Company for Insurance on Lives and Granting Annuities (# 17, 18)
Roll 121
Wilson vs. U.S.; Sinclair vs. U.S. (# 23, 24, 25)
Roll 121
U.S. vs. Harris; U.S. vs. Kenny (# 52, 53)
Roll 122
Stoner vs. New York Life Insurance Co. (# 74)
Roll 122
Sampayo vs. Bank of Nova Scotia (#90)
Roll 122
U.S. vs. Cowden Manufacturing Co. (# 188)
Roll 122
Maryland Casualty Co. vs. Pacific Oil and Coal Co., and Joe Orteca (# 194)
Roll 122
Guy T. Helvering vs. Le Gierse and Bankers Trust Co. (# 237)
Roll 122
Keller vs. Commissioner of Internal Revenue (# 371)
Roll 122
Phelps Dodge Corp. vs. National Labor Relations Board (# 387, 641)
Roll 122
Metropolitan Casualty Insurance Co. vs. Frank Stevens (# 425)
Roll 122
Hort vs. Commissioner of Internal Revenue (# 517)
Roll 122
U.S. vs. Leamon Resler (# 616)
Roll 122
Guy T. Helvering vs. William Flaccus, Oak Leather Co. (# 627)
Roll 122
Jenkins vs. Kurn (# 732)
Roll 122
U.S. vs. A.S. Kreider Co. (# 853)
Roll 122
Goldman vs. U.S.; Sherlman vs. U.S. (# 962, 963, 980)
Speech File, 1908-1947 (Rolls 141-146, Boxes 75-77). This series is a collection of Frank Murphy's speeches and articles, both manuscript and printed, arranged chronologically.
Roll 141
Lists of speeches given 1932-1942
Roll 141
Speeches 1908, 1914, 1923, undated
Roll 141
Opening of Recorder's Court and Ascension to the Bench by Frank Murphy January 2, 1924
Roll 141
"Only the Helpless Hang" (Capital Punishment debate) January 31, 1927
Roll 141
Campaign address on behalf of Al Smith 1928 undated
Roll 141
Gristmill Club Dinner, Detroit-Leland Hotel. Subject: Famous Detroit Criminal Trials March 20, 1929
Roll 141
Detroit Federation of Labor April 1929
Roll 141
Campaign addresses 1929 undated
1920s undated
Roll 141
Christianity and World War I
Roll 141
Detroit Night Court
Roll 141
Detroit Police Department
Roll 141
University of Michigan
Roll 141
Spiritual values
Roll 141
Training of lawyers
Roll 141
"Races Problem"
Roll 141
Judicial Administration of the Criminal Law
Roll 141
"The Citizen and Liberty"
Roll 141
"Crime"
Roll 141
"The Necessity for a Court Statistician"
Roll 141
National Association of Probation Officers
Roll 141
Fort Wayne Hotel, Detroit. Announcement of Mayoralty candidacy August 19, 1930
Roll 141
Undated: Campaign address August 1930
Roll 141
Undated: Campaign addresses 1931
Roll 141
Detroit Street Railways January 7, 1932
Roll 141
"The Procession of Forgotten Men" November 7, 1932
1932 undated
Roll 141
Address at Naval Reserve Armory
Roll 141
Detroit's fiscal crisis (8 addresses)
Roll 141
Mayoralty addresses on Detroit problems
Roll 141
"A Mayor's Interpretation of the Encyclical of Leo XIII, Forty Years After"
Roll 141
Miscellaneous January-June 1933
Roll 141
Miscellaneous July-December 1933
Roll 142
Miscellaneous January 1934-December 1936
Roll 142
Miscellaneous campaign addresses 1936 undated
Roll 142
Articles 1937
Roll 142
Messages and press releases 1937
Roll 142
Miscellaneous speeches 1937
Roll 142
Inaugural Address, Lansing January 1, 1937
Roll 142
Message to the 59th Michigan Legislature January 7, 1937
Roll 142
National Conference for Clarifying the Constitution by Amendment February 1, 1937
Roll 142
American Irish Historical Society, New York City February 13, 1937
Roll 142
Spring Rally of the Detroit District Holy Name Society March 21, 1937
Roll 142
WJR Radio Address on behalf of Democratic candidates, Detroit Spring Election March 28, 1937
Roll 142
Jefferson Club Testimonial Banquet for Murray D. Van Wagoner, State Highway Commissioner March 29, 1937
Roll 142
Patriot's Day Banquet, Massachusetts State Council of Knights of Columbus, Boston April 18, 1937
Roll 142
Annual Conference of the Women's International League for Peace and Freedom, Washington, D.C. May 1, 1937
Roll 142
Annual Luncheon of the Consumer's League of New York, New York City May 14, 1937
Roll 143
National Conference of Social Work, Indianapolis, Indiana May 28, 1937
Roll 143
Commencement Exercises, University of Detroit June 8, 1937
Roll 143
Commencement Exercises, Duquesne University, Pittsburgh, Pennsylvania June 9, 1937
Roll 143
Pamphlet: "Selected Addresses of Hon. Frank Murphy, Governor of Michigan, January 1 to June 30, 1937
Roll 143
Governor's Dinner, Democratic Gathering, Mackinac Is July 10, 1937
Roll 143
"The Shaping of a Labor Policy", Survey Graphic July 23, 1937
Roll 143
Message to the Legislature July 29, 1937
Roll 143
Greeting to the Most Rev. Edward A. Mooney, Archbishop-Elect of the Diocese of Detroit August 3, 1937
Roll 143
Democratic Women's Study Clubs of California, Long Beach August 17, 1937
Roll 143
CBS Radio Address, "Can Violence be Kept Out of Industrial Conflict?" September 24, 1937
Roll 143
State Convention of Young Democrats, Muskegon, Michigan October 16, 1937
Roll 143
Notes for address to the University Press Club, Ann Arbor, Michigan November 4, 1937
Roll 143
"Industrial Peace", The Christian Front November 1937
Roll 143
December2 "The Shape of Things to Come", 25th Anniversary Dinner of Survey Associates, New York City 1937
Roll 143
"Democracy and Religious Freedom", Fiftieth Anniversary Celebration of Yeshiva College, New York City December 11, 1937
Roll 143
Articles 1938
Roll 143
Messages and press releases 1938
Roll 143
Miscellaneous speeches 1938
Roll 143
"Michigan's Agriculture", Farmers' Week, Michigan State College February 3, 1938
Roll 143
Radio Address, Station WBEO, Marquette, Michigan February 21, 1938
Roll 143
Notes for Radio Address delivered at a public dinner, Hancock, Michigan February 22, 1938
Roll 143
"Labor's New Day", Detroit and Wayne County Federation of Labor, Detroit, Michigan March 8, 1938
Roll 143
"Irish-Americans and the New Fight for Freedom", Irish-American Association, Lackawanna County, Scranton, Pennsylvania March 17, 1938
Roll 143
Annual Banquet, Jeffersonian Club, Wichita, Kansas April 13, 1938
Roll 143
Jefferson Day Banquet, Saginaw, Michigan April 20, 1938
Roll 143
Radio Address on the President's Recovery Program April 22, 1938
Roll 143
Dedication of an addition to the Ypsilanti State Hospital April 29, 1938
Roll 143
Democratic Rally, Kalamazoo, Michigan May 4, 1938
Roll 143
Annual Convention of Michigan Congress of Parents and Teachers, Battle Creek, Michigan May 5, 1938
Roll 143
Radio Address on behalf of the Van Antwerp Library, Station WXYZ, Detroit, Michigan May 6, 1938
Roll 143
Dedication of Rural Electrification Cooperative, Ontonagon, Michigan May 8, 1938
Roll 143
"A Profession of Faith", Democratic Spring Frolic, Detroit, Michigan May 13, 1938
Roll 143
"Music and American Youth", remarks on a Broadcast of the Music Educators' National Conference, Station WWJ, Detroit, Michigan May 15, 1938
Roll 143
Remarks on the Detroit News and Detroit Board of Education Broadcast, Stations WWJ and W8XWJ, Detroit, Michigan May 23, 1938
Roll 143
Commencement Exercises of St. John's University, Brooklyn, New York June 7, 1938
Roll 143
Commencement Exercises, Michigan State College, East Lansing, Michigan June 13, 1938
Roll 143
Notes for Address at Dedication of Rural Electrification Project, Ubly, Michigan June 18, 1938
Roll 143
Notes for address at Dedication of the Grand Rapids Office of the Michigan State Employment Service June 28, 1938
Roll 143
Remarks Introducing Chairman Frank Picard on an Unemployment Compensation Broadcast, Station WXYZ, Detroit, Michigan June 30, 1938
Roll 143
Address on Radio Broadcast marking the Inauguration, July 1, of the Michigan Unemployment Compensation Program, Station WJR, Detroit, Michigan June 30, 1938
Roll 143
Recovery Rainbow Address (Nationwide Broadcast), Station WJR, Detroit, Michigan July 9, 1938
Roll 143
Notes for address at Traverse City, Michigan July 15, 1938
Roll 143
Dedication of the Fruit Belt Electric Cooperative, Cassopolis, Michigan July 30, 1938
Roll 143
Radio Address commemorating writing of first Michigan Unemployment Compensation check, Stations WJR and WXYZ, Detroit, Michigan August 1, 1938
Roll 143
Annual Rally of the Farmers' Educational and Cooperative Union, Western Michigan Branch, Grandville, Michigan August 6, 1938
Roll 143
Ceremonies held in memory of Father Marquette, Ludington, Michigan August 7, 1938
Roll 143
Message to the Special Session of the Legislature, Lansing, Michigan August 29, 1938
Roll 143
Dedication of Tri-County Electric Cooperative, Portland, Michigan September 3, 1938
Roll 143
Labor Day Address, Detroit, Michigan September 5, 1938
Roll 143
Ground-breaking ceremonies for addition to Michigan Children's Village, Coldwater, Michigan September 9, 1938
Roll 143
State-wide Conference on Health, East Lansing, Michigan September 10, 1938
Roll 143
Notes for address at Annual Convention of Michigan Young Democrats, Bay City, Michigan September 23, 1938
Roll 143
Pamphlet "Selected Addresses of Frank Murphy, Governor of Michigan to September 30, 1938" January 1, 1938
Roll 143
Democratic State Convention, Grand Rapids, Michigan October 1, 1938
Roll 144
Dedication of Blue Water Bridge, Port Huron, Michigan October 8, 1938
Roll 144
National Conference of Catholic Charities, Richmond, Virginia October 9, 1938
Roll 144
Notes for address at Mt. Clemens, Michigan, Businessmen's Luncheon October 11, 1938
Roll 144
Press release on address at Pontiac, Michigan October 12, 1938
Roll 144
Notes for meeting of Commission on Reform and Modernization of Government October 13, 1938
Roll 144
Press release on address at Bay City, Michigan. Subject: Milk Study Commission October 13, 1938
Roll 144
Press release on address at Saginaw, Michigan October 14, 1938
Roll 144
Press release on address at Menominee, Michigan. Subject: Securities Commission October 15, 1938
Roll 144
Press release on address at Marquette, Michigan October 16, 1938
Roll 144
Press release on address at Muskegon, Michigan October 16, 1938
Roll 144
Civil Service address prepared for delivery at Lansing, Michigan (not given) October 20, 1938
Fall Frolic of the Unemployment Compensation Commission, Detroit, Michigan
Roll 144
Station WJR, Detroit, Michigan, radio address October 22, 1938
Roll 144
Radio address on the Dies Committee Sit-Down Strike Hearings, Jackson, Michigan October 24, 1938
Roll 144
Press release on address at Kalamazoo, Michigan. Subject: Chrysler Strike October 25, 1938
Roll 144
Radio address on Health Program, Battle Creek, Michigan October 26, 1938
Roll 144
Press releases (2) on address at Benton Harbor, Michigan October 27, 1938
Roll 144
Press release on address at Grand Rapids, Michigan. Subject: Relief October 28, 1938
Roll 144
Radio address on Relief and the "Communism Issue". Station WJR, Detroit, Michigan October 29, 1938
Roll 144
Radio address on "Democracy". Station WJR, Detroit, Michigan October 30, 1938
October 31, 1938
Roll 144
Radio address on Mortgage Moratorium and Deficiency Judgments. Station WXYZ, Detroit, Michigan
Roll 144
Notes for address at Monroe, Michigan
Roll 144
Radio address on Education. Station WJR, Detroit, Michigan November 1, 1938
November 2, 1938
Roll 144
Radio address on the "Communism Issue". Station WXYZ, Detroit, Michigan
Roll 144
Remarks introducing Hon. Nathan Straus at the Dedication of Brewster Housing Project. Station NBC, Detroit, Michigan
Roll 144
Radio address on State Finances. Station WJR, Detroit, Michigan November 3, 1938
Roll 144
Radio address on Labor Relations and Economic Recovery. Station WXYZ, Detroit, Michigan November 4, 1938
Roll 144
Radio address on Women and Government. Station WXYZ, Detroit, Michigan November 5, 1938
November 6, 1938
Roll 144
Address prepared for Radio Broadcast from Port Huron, Michigan
Roll 144
Radio address on Progress. Station WJR, Detroit, Michigan
Roll 144
Final Campaign Address, Statewide Broadcast. Stations WXYZ, WJR, WWJ, Detroit, Michigan November 7, 1938
Roll 144
Suggested radio address dealing with the welfare reorganization laws subject to referendum vote on November 8 (Act 257, P.A. 1937) November 8, 1938
Roll 144
Miscellaneous speeches, press releases, and articles 1939
Roll 144
Ex-Augural Message to Michigan Legislature January 5, 1939
Roll 144
Jackson Day Banquet, Detroit, Michigan January 6, 1939
Roll 144
Statement of Honorable Frank Murphy, Attorney General of the United States, before a Sub-Committee of the Committee on the Judiciary of the United States Senate January 13, 1939
Roll 144
Department of Justice press release February 3, 1939
Roll 144
Notes for speech at National Press Club, Washington, D.C. March 14, 1939
March 17, 1939
Roll 144
The Hibernian Society of Baltimore, Maryland
Roll 144
Memorial broadcast for Governor Frank Fitzgerald, Detroit, Michigan
Roll 144
Notes on University of Michigan broadcast March 18, 1939
Roll 144
Memorial broadcast for Gov. Frank Fitzgerald March 19, 1939
Roll 144
"Civil Liberties" National Radio Forum. Station NBC, Washington, D.C. March 27, 1939
Roll 144
Graduation class of National Police Academy, FBI, Department of Justice April 1, 1939
Roll 144
Jefferson Day Dinner, Philadelphia, Pa. "The Democratic Crisis in America" April 13, 1939
April 17, 1939
Roll 144
Introduction of President Roosevelt to National Parole Conference
Roll 144
Keynote address, National Parole Conference, Washington D.C.
Roll 144
Keynote address at Conference of U.S. Attorneys April 19, 1939
Roll 144
Closing remarks at Conference of U.S. Attorneys April 21, 1939
Roll 144
"The Federal Courts" delivered at annual luncheon of the Associated Press, New York April 24, 1939
Roll 144
Fourth in series of Interviews with Cabinet Members by Lowell Mellett. Station NBC (broadcast June 6, 1939) May 3, 1939
Roll 144
"Civil Liberties and the Cities", U.S. Conference of Mayors May 15, 1939
Roll 144
"The Substance of Freedom", New Mexico State College May 23, 1939
Roll 144
"The Evolution of a Century", Louisiana State University May 29, 1939
Roll 144
"The Lawyer and the Economy of Tomorrow", Georgetown University June 1, 1939
Roll 144
June 2, 1939 Statement before the Senate Committee on Education and Labor. Subject: Lafollette-Thomas S., 1970 the Oppressive Labor Practices Act 1939-1970
Roll 144
"Youth in the World of Tomorrow", YMCA International Fire of Friendship Ceremony, New York World's Fair June 6, 1939
Roll 144
"The Return of Religion", St. Joseph's College Commencement, Philadelphia June 13, 1939
Roll 144
"The Right Use of Democracy", National Catholic Social Action Conference, Cleve June 14, 1939
Roll 144
"Better Servants for Democracy", broadcast to Civil Service Assembly June 15, 1939
Roll 144
Memorial Services for Senator Robert M. Lafollette, Sr., Madison, Wisconsin June 18, 1939
Roll 144
"The Meaning of Civil Liberty", John Marshall College, Jersey City, New Jersey June 21, 1939
September 25, 1939
Roll 144
"Our Heritage of Justice", 150th Anniversary of the Department of Justice, Washington D.C.
Roll 144
Meeting of Motion Picture Award, Democratic Committee, Hollywood, California (address not given)
Roll 144
Conference of Senior Circuit Judges September 28, 1939
Roll 144
Graduation class of National Police Academy, FBI, Department of Justice September 30, 1939
Roll 144
Tribute to George Cardinal Mundelein, NBC program, Washington D.C. October 3, 1939
Roll 145
"The Test of Patriotism", National Conference on Civil Liberties, New York City October 13, 1939
Roll 145
"Keeper of the Faith", Ten Year Achievement Dinner in honor of Dr. Alexander G. Ruthven, Ann Arbor, Michigan October 27, 1939
Roll 145
Community Chest Campaign Luncheon, Willard Hotel, Washington D.C. November 13, 1939
Roll 145
Articles and press releases 1940
Roll 145
"The Challenge of Intolerance", National Conference for Palestine, Washington D.C. January 7, 1940
Roll 145
"The Higher Duty", Carroll Club Twentieth Annual Corporate Communion Breakfast, New York City January 14, 1940
Roll 145
104th Anniversary, New York University School of Law. Annual dinner of the Alumni Association March 2, 1940
Roll 145
Radio talk on behalf of the U.S. Committee for the Care of European Children July 5, 1940
Roll 145
Articles and miscellaneous messages 1941
Roll 145
Report of President's Committee on Civil Service Improvement February 1941
Roll 145
"Foundations of Freedom", Commencement Exercises, Tulane University, New Orleans June 11, 1941
Roll 145
Tribute Broadcast to Chief Justice Charles E. Hughes June 30, 1941
Roll 145
"Nazi Revolution and Religious Freedom". Convention of Knights of Columbus, Atlantic City, New Jersey August 19, 1941
Roll 145
The American Committee for British Catholic Relief, Inc. December 22, 1941
Roll 145
Message to the people of the Philippine Islands December 30, 1941
Roll 145
St. Louis Bar Association January 23, 1942
Roll 145
Inter-Racial War Bond Rally. Olympia Stadium, Detroit May 31, 1942
Roll 145
Commencement Exercises, Creighton University, Omaha, Nebraska June 4, 1942
Roll 145
Radio address, station WBT, Charlotte, North Carolina July 27, 1942
Roll 145
March of Time, New York broadcast October 1, 1942
Roll 145
Army Hour broadcast, Washington D.C. October 25, 1942
Roll 145
Advertising Club of Boston November 5, 1942
Roll 145
Miscellaneous articles and speeches 1943
Roll 145
Radio broadcast in commemoration of the 8th anniversary of the establishment of the Philippine Commonwealth November 15, 1943
Roll 145
Miscellaneous articles and speeches 1944
Roll 145
"Anti-Semitism is an Un-American and Un-Christian Practice", B'Nai B'Rith Convention, Carnegie Hall, New York May 8, 1944
Roll 145
"The American Way of Life-Can It Survive?", Civic Auditorium, San Francisco, Cal. September 10, 1944
Roll 145
Miscellaneous articles and speeches 1945
Roll 145
"Interdependence for Americans", Hollywood Bowl, Hollywood, California July 4, 1945
Roll 145
Commencement Exercises, Bennington College, Bennington, Vermont July 20, 1945
Roll 146
Miscellaneous articles and speeches 1946
Roll 146
Hunter College, New York City April 12, 1946
Roll 146
Miscellaneous articles and speeches 1947
Speech Material [series]
Speech Material (Rolls 146-147, Boxes 77-83). The designation "speech material" was one used by Frank Murphy and his secretary, Eleanor Bumgardner, and is not wholly descriptive of the types of materials in this series. Though consisting largely of pamphlets, magazine articles, and newspaper clippings, the files also contain reports, memoranda, and campaign miscellanea. While these materials may have been used as background resources for future speeches, they also seem to have served as a topical file for Murphy and his staff. In preparing this series for microfilming,the processing staff divided it into two parallel files, one (in Box 77, Rolls 146-147) which relates specifically to Frank Murphy, and the other (in Boxes 78-83, not microfilmed) which contains materials of a more general nature.
Information about Frank Murphy
Roll 146
A [Miscellaneous]
Roll 146
Agriculture
Roll 146
B-P [Misc.]
Politics (Michigan and National)
Roll 146
Newspaper Clippings (Michigan)
Roll 146
Murphy campaign 1936
Roll 146
Campaign issues 1936
Roll 146
Platform and policy, Democratic National Convention 1936
Roll 146
Campaign schedules circa 1936
Roll 146
Michigan election returns 1936, 1938
Roll 146
Campaign speeches (supporting Murphy) 1936
Roll 146
Campaign materials 1938
Roll 146
Campaign leaflets 1938
Roll 146
Political speeches (supporting Murphy) 1938
Campaign issues 1938
Roll 146
Old age assistance
Roll 147
Welfare
Roll 147
Clippings re State politics 1938-1942
Roll 147
R-U [Misc.]
Non-Murphy
Box 78
A [Misc.]
Box 78
Agriculture
Box 78
Americanism
Box 78
Anti-Trust
Box 78
B [Misc.]
Box 78
Banks and banking
Box 78
Birth control
Box 78
Budget
Box 78
Business
Box 78
C [Misc.]
Box 78
Campaigns-see Politics
Box 78
Capital punishment
Box 78
Capitolism
Box 78
Catholics and the Catholic Church
Box 78
China
Box 78
Civil liberties
Box 78
Civil service
Box 78
Communism
Box 78
Constitution
Box 78
Correctional activities (probation, probation parole systems)
Box 79
Coughlin, Charles E.
Box 79
Crime
Box 79
D [Misc.]
Box 79
Democracy
Box 79
Depression
Box 79
Dies Committee
Box 79
E [Misc.]
Box 79
Economics
Box 79
Education
Box 79
F [Misc.]
Box 79
Fascism
Box 79
Finance
Box 79
Foreign affairs
Box 79
G [Misc.]
Box 79
Germany
Box 79
Government
Box 79
H [Misc.]
Box 79
Health and medicine
Box 79
Highway
Box 79
Holidays
Box 79
Horses and polo
Box 79
Housing
Box 79
I [Misc.]
Box 79
Industry
Box 80
International subjects
Box 80
Ireland
Box 80
J [Misc.]
Box 80
Japan
Box 80
Judaism
Box 80
Judiciary and judicial ethics
Box 80
K [Misc.]
Box 80
L [Misc.]
Box 80
Labor and labor relations
Box 80
Law and lawyers
Box 80
Lincoln, Abraham
Box 80
Lippmann, Walter
Box 80
Liquor Commission
Box 80
M [Misc.]
Box 81
Men and women
Box 81
Mental health
Box 81
Mexico
Box 81
Michigan
Box 81
N [Misc.]
Box 81
Neutrality legislation
Box 81
New Deal
Box 81
O [Misc.]
Box 81
P [Misc.]
Box 81
Palestine
Box 81
Parole
Box 81
Peace
Box 81
Pensions
Box 81
Philippine Islands
Politics (Michigan and national)
Box 81
Newspaper clippings (Michigan)
Box 81
Campaign issues 1936
Box 81
Campaign schedules circa 1936
Box 81
Speeches, Democratic National Convention 1936
Box 81
Platform and policy, Democratic
Box 81
National Convention 1936
Box 81
Michigan delegates, Democratic National Convention 1936
Box 81
Michigan election returns 1936
Box 81
Campaign leaflets 1936
Box 81
Campaign literature 1936
Box 81
Suggested Michigan topics for Democratic speakers 1936
Box 81
Clippings concerning Presidential campaign 1936
Box 81
Miscellanea 1936
Box 81
Political speeches (non-Murphy) 1937
Box 81
Primary and general election statistics 1938
Box 82
Campaign materials 1938
Box 82
Campaign leaflets 1938
Box 82
Political speeches (non-Murphy) 1938
Campaign issues 1938
Box 82
Old Age Assistance
Box 82
Welfare
Box 82
Payroll Boosts
Box 82
Michigan State Federation of Democratic Women's Clubs, Democratic Women of Wayne, Speakers' Bureau miscellanea 1938
Box 82
Clippings concerning state politics 1938
Box 82
Articles and newsletters concerning Michigan politics 1940