The Library of Congress >  Researchers >  Search Finding Aids  >  John J. Sirica papers, 1932-1986
Access restrictions apply.
ContainerContents
United States District Court File, 1952-1986 (continued)
BOX 13-15 Correspondence, 1968-1985
Correspondence and memoranda between Sirica and lawyers, judges, court staff, and the general public relating to his activities as a federal district judge.
Arranged alphabetically by name of person or subject and therein chronologically.
BOX 13 Administrative
1971-1973
(8 folders)
BOX 14 1974
Fund-raising, 1974-1985
(2 folders)
General, 1968-1981, undated
(3 folders)
Johnson, Frank Minis, 1973-1979
Postal rate case, 1975-1976
(4 folders)
BOX 15 Threatening letters, 1973-1977
(2 folders)
BOX 15-90 Case File, 1952-1986
Correspondence, memoranda, bench books, opinions, orders, briefs, motions, transcripts, dockets, stipulations, interrogatories, reports, notes, lists, printed matter, and other legal papers pertaining to Sirica's professional activities. A systematic sample was taken of the Watergate public correspondence; fifteen percent of that correspondence was retained.
Arranged by category into Watergate cases and other cases. The former is arranged alphabetically by type of material, and the latter alphabetically by case title.
BOX 15 Watergate cases For additional material see Container 110, To Set the Record Straight
Cases
In re Caddy, 1972
In re Grand Jury Subpoena Duces Tecum to Nixon
Appellate court documents, 1973, undated For additional material see Container 19, Bench Book
(3 folders)
General
1971
1973
Mar.-July
BOX 16 Aug.-Dec.
(3 folders)
1974, undated
(3 folders)
In re Report & Recommendation of June 5, 1972, Grand Jury Concerning Transmission of Evidence to the House of Representatives
Appellate court documents, 1974
BOX 17 General, 1974
(2 folders)
In re United States Senate Select Comm. on Presidential Campaign Activities
1973-1974, undated
(4 folders)
Mitchell v. Jaworski, 1974
Senate Select Comm. on Presidential Campaign Activities v. Nixon
1973
Aug.
(2 folders)
BOX 18 Sept.-Dec.
(2 folders)
1974, undated
United States v. Liddy
Appellate court documents
1973
(2 folders)
1974
Jan.-Feb.
BOX 19 Mar.-Dec.
1975-1981, undated
Bench book, 1972-1974
Docket, 1972-1977
General
1972
Sept.-Oct.
(2 folders)
BOX 20 Oct.-Dec.
(5 folders)
1973
Jan.
BOX 21 Jan.-Dec.
(7 folders)
BOX 22 1974-1975, undated
(3 folders)
Grand jury indictment, 1972
Hunt, E. Howard, motion to withdraw plea of guilt and to dismiss proceedings, 1973
Jury
Instructions, 1973
Selection, 1972-1973, undated
McCord, James W., Jr.
Miscellaneous motions, 1973, undated
New trial material, 1973-1975, undated
Press, 1974, undated
Pretrial documents, 1972
Sentences
Barker, Bernard L., Eugenio R. Martinez, Frank Sturgis, and Virgilio Gonzalez, motion to reduce, 1973-1975
BOX 23 Bureau of Prisons' reports, 1973
Hunt, E. Howard, Jr., 1975, undated
Liddy, G. Gordon
General, 1976-1977, undated
Motion to reduce sentence, 1975-1977, undated
(2 folders)
McCord, James W., Jr., motion to reduce sentence, 1973-1975, undated
Presentencing file, 1973-1974
(2 folders)
Transcript, 1973
Working papers, 1973, undated
Transcripts
1972
1973
Jan.
9-10
BOX 24 11-22
(6 folders)
BOX 25 23-30
(7 folders)
BOX 26 United States v. Mitchell
Appellate court documents, 1973-1978
(5 folders)
Bench book, 1974-1975 For additional material see Container 19, same heading
BOX 27 Bill of particulars, 1974
Correspondence, 1973-1977
(7 folders)
Defendants
Adoption of motions of codefendants, 1974
Discovery, 1974
BOX 28 Motions and memoranda to dismiss the indictment, 1973-1974
(2 folders)
Publicity, 1974
(2 folders)
Severance, 1974
Disqualification of judge
1974
(1 folder)
BOX 29 (1 folder)
Docket, 1974-1978
Exhibits
1A-25A (transcripts of White House tape recordings), 1972-1973 See also Container 42, White House tapes
(5 folders)
Next Page »

Contents List