Sorry, you need to enable JavaScript to visit this website.

Craig Blazinski papers

Special Collections and Archives

Craig Blazinski papers

Special Collections and Archives

Craig Blazinski papers

Finding Aid for the Craig Blazinski papers

May 4 Collection - Box 56

Author: Prepared by Scott L. Bills, July 2, 1980
Revisions: Updated by Penny White, June 2013; Re-processed by Haley Antell, March 2019


Descriptive Rules: DACS
Origination: Blazinski, Craig
Inclusive Dates: 1974-1981
Extent: .33 cubic feet (1 document case and 4 oversize folders)
Physical Location: 12th floor
Language of Materials: English


Biographical Note: Craig Blazinski was an undergraduate student at Kent State University in the late 1970s. He received a Bachelor of Science in Elementary Education in 1980. As a student, Blazinski was involved with committees and groups formed after the Kent State shootings of May 4, 1970. He served as Chairperson of the May 4th Task Force for two consecutive years (1977-1978), and coordinated the Task Force's commemorative program of May 4, 1977, which featured, among others, Dean Kahler, Roseanne "Chic" Canfora, Vietnam veteran Ron Kovic, and attorney William Kunstler. Blazinski and several others from the May 4th Task Force resigned in April 1979, but he continued to be active in May 4 matters and played a role in the tenth anniversary commemoration in May 1980. Blazinski also represented the Task Force on the May 4 Observance Committee, established by KSU President Brage Golding in early 1978, and was involved with the May 4 Coalition.

Scope and Content: This collection contains materials generated by campus groups related to the annual commemorations of the Kent State shootings and the Gym Annex Protest of 1977, also known as Tent City. This controversy arose from the University’s proposal to build an annex to the gym on part of the site of the Kent State shootings. The materials in the collection document the ways in which the Kent State shootings were memorialized on the Kent Campus between 1976 and 1980. The bulk of materials pertain to the May 4th Task Force, and include correspondence, flyers, memorial booklets, and posters.


Arrangement: The papers have been arranged alphabetically by organization name, subject, and type of item.


Acquisition Information: The Craig Blazinski papers were donated to Kent State University Special Collections and Archives on April 26, 1980.

Restrictions on Access: Some information included in this collection is restricted due to the presence of information protected by privacy laws. This information has been redacted where present on documents in the collection. Un-redacted originals, in all cases, have been retained by Special Collections and Archives.

Restrictions on Use: Blazinski has kindly donated to the Kent State University Special Collections and Archives whatever property and literary rights that he possesses in these materials.

Related Materials: See also the May 4th Task Force records, the Gym Annex Controversy records, and the Annual May 4 Commemoration records.

Alternate Form Available: This collection has been digitized and is available online. The inventory below includes links to the digital content.


May 4 Collection - Box 56
Folder -- Contents

  1. Civil Disorder Conference: Program: 1978
    Scope and Content: Program for A Conference on Policies and Methods in Dealing with Civil Disorder, held in Aurora, Ohio on October 22-25, 1978.
  2. Clark Hall’s Speaker Program: Flyer: 1978
    Scope and Content: Flyer for a presentation by Blazinski.
  3. Committee to Defend Student Rights: Statement: 1978
  4. Focus on May 4th: Legal Summary: 1977
    Scope and Content: Legal summary titled Overview of Plaintiff’s Brief in the US Court of Appeals Case.
  5. Gym Annex: Change of Address Form: 1977
    Scope and Content: Change of Address form completed by Blazinski, listing his residence as “Tentropolis.”
  6. Gym Annex: Legal Documents: 1977
    Physical Location: One item is shelved in the map case.
  7. Gym Annex: Presidential Notices and Orders: 1977
    Physical Location: Items are shelved in the map case.
  8. Kent State: A Requiem: Programs: undated
    Scope and Content: Programs for productions of the play Kent State: A Requiem, by J. Gregory Payne.
  9. Kent State: A Wake: Programs: 1978; undated
    Scope and Content: Programs for an Occidental College Reader’s Theater production of the play Kent State: A Wake, by Mary Woods and J. Gregory Payne. Includes a flyer for a performace of the production at Kent State University in 1978.
  10. Kent State Faculty: “A Letter to Our Students”: May 4, 1978
  11. May 4 Ad Hoc Strike Committee: Flyers: 1976-1977; undated
  12. May 4 Coalition: Chronology: 1977
    Scope and Content: Full title: “Chronology of HPER Facility Planning and May 4 Coalition.” Chronology includes information from 1963-1977.
  13. May 4 Coalition: Correspondence: 1975; 1978
  14. May 4 Coalition: Flyers, Leaflets: 1977-1979; undated
  15. May 4 Coalition: Kent Weekly: August 11, 1977; August 25, 1977
    Scope and Content: Newsletter containing articles related to the May 4 Coalition and Tent City.
  16. May 4 Coalition: Position Paper: June 23, 1977
  17. May 4th Commemoration Committee: Report: January 19, 1978
  18. May 4 Observance Committee: Agendas and Meeting Minutes: 1979
  19. May 4 Observance Committee: Clipping: February 2, 1979
  20. May 4 Observance Committee: Correspondence: 1978-1979
  21. May 4 Observance Committee: Member List: 1978-1979
  22. May 4th Task Force: Agendas and Notes: 1977-1978; undated
  23. May 4th Task Force: Budget Allocation: April 28, 1978
  24. May 4th Task Force: Clipping: 1978
  25. May 4th Task Force: Correspondence: 1977
  26. May 4th Task Force: Correspondence: 1978
  27. May 4th Task Force: Correspondence: 1979
  28. May 4th Task Force: Flyers, Leaflets: 1977-1979; undated
  29. May 4th Task Force: Member Lists: 1978; undated
  30. May 4th Task Force: Memorial Booklets: 1974; 1976-1977
    Scope and Content: Printed memorial booklets containing poetry, photographs, artwork, and quotations. Includes three booklets: Four: In Memory, pubilshed by the May 4th Committee; The Truth Demands Justice, published by the May 4th Task Force; May 4, 1977, published by the May 4th Task Force.
  31. May 4th Task Force: Notes: 1978-1979; undated
    Scope and Content: Handwritten notes, likely made by Craig Blazinski. Includes a draft of opening remarks for a commemorative program.
  32. May 4th Task Force: Parade Permits: 1977-1978
  33. May 4th Task Force: Petition: undated
  34. May 4th Task Force: Posters: 1977-1981
    Physical Location: Items are shelved in the map case.
  35. May 4th Task Force: Press Releases: 1977-1978
  36. May 4th Task Force: Questionnaires: 1978; undated
  37. May 4th Task Force: Resignation Letter: April, 1979
  38. May 4th Task Force: Scheduling Information: 1976-1978; undated
  39. Memorial Design Competition: Leaflet: undated
  40. Michener, James: Critical Analysis: undated
    Scope and Content: Analysis of Kent State: Campus Under Fire, by James Michener. The name of the author is illegible.
  41. Portage County Committee for Free Speech and Free Assembly: Flyer: undated
  42. SMACCK: Flyers, Leaflets: 1978
    Scope and Content: Flyers and leaflets for the Students Maintaining and Advocating Cooperation and Constructiveness at Kent (SMACCK).
  43. Student Caucus: Correspondence, Flyers: 1977
  44. Student Government: Flyer: 1977
  45. Unidentified Groups: Flyers, Leaflets: 1977-1978; undated
  46. Vietnam Veterans Against the War: Poster: undated
    Physical Location: This item is shelved in the map case.
  47. Young Socialist Alliance: Leaflets: 1977
  48. Photographs: Gym Annex: undated
    Photographer: Lyons, Kevin Robert
  49. Artifact: Armband: “Move the Gym!”: undated
  50. Artifact: Armband: “Support the 8 Demands!”: undated