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

Legal Documents Related to the Kent State Shootings

Special Collections and Archives

Legal Documents Related to the Kent State Shootings

You are here

Special Collections and Archives

Legal Documents Related to the Kent State Shootings

You are here

This collection was compiled by the Department of Special Collections and Archives at Kent State University. It contains materials acquired by the Kent State University Libraries from a variety of sources related to litigation and trials that occurred in the aftermath of the May 4, 1970, Kent State shootings. See Legal Cases Chronology for more information on the various legal cases related to the shootings and aftermath.

The collection contains various court documents, legal notes, associated press releases, and indictments in the early to mid-1970s.

This collection has been arranged alphabetically by legal case.

Researchers can find many other legal documents and related materials in several other May 4 collections by using the May 4 Collection Index page and viewing collections under "Legal Cases, Litigation." Further information concerning Kenneth J. Hammond can be found in the Kenneth J. Hammond papers.

Legal Documents Related to the Kent State Shootings. Kent State University Libraries. Special Collections and Archives.

Additional materials will be added to the collection as they are received over time.

Controlled Access Headings

The following are found in this collection:

Subjects:

  • Kent State Shootings, Kent, Ohio, 1970 -- Trials, litigation, etc.

Functions:

  • Procedure (Law)

Occupations:

  • Lawyers
  • Legal assistants
  • Courts -- Officials and employees

Material Types:

  • Trial and arbitral proceedings
  • Internal notes
  • Press releases
  • Legal instruments
  • Records (Documents)

Detailed Description of the Collection

Box 6 / Folder 1
American Civil Liberties Union (ACLU) Brief Release, May 4, 1976
Scope and Content: ACLU Director, Benson A. Wolman, submitted a release for an appeal by the United States Court of Appeals for the Sixth Circuit (in Cincinnati).
Box 6 / Folder 2
Arthur Krause, et al. v. James A. Rhodes, et al., 1973-1978
Scope and Content: Civil trial notes sent by ACLU paralegal, Galen Keller to her sister, Nancy B. Richardson in 1990. Contains scrap notes passed between lawyers during various court hearings. Includes letter of correspondence from Galen Keller to Nancy B. Richardson.
Box 6 / Folder 3
Kenneth J. Hammond et al. v. Paul W. Brown, et al. (No. C 70-998 and No. C 70-1039), 1970
Scope and Content: Contains the Memorandum and Order of the plaintiffs Kenneth J. Hammond, et al. Submitted to the United States District Court Northern District of Ohio Eastern Division and signed by United States District Judge William K. Thomas.
Box 6 / Folder 4
Kenneth J. Hammond et al. v. Paul W. Brown, et al., October 16, 1970
Scope and Content: Complaint of plaintiff Kenneth J. Hammond et al. Submitted to the United States District Court for the Northern District of Ohio Eastern Division by foreman, Robert R. Hastings. Signed by Judge of Common Pleas Court, Edwin W. Jones.
Box 6 / Folder 5
State of Ohio v. Michael Brock (Case No. K 7070), May 17, 1971
Scope and Content: Transcript of evidence adduced in Portage County Municipal Court, Case No. K 7070.
Box 6 / Folder 6
United States of America v. Lawrence Shafer et al., April 1, 1974
Scope and Content: Actual Indictment of three counts for USA v. Lawrence Shafer, James McGee, William Perkins, James Pierce, Ralph Zoller, Mathew McManus, Barry Morris, and Leon Smith.