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

John P. Rowe papers

Special Collections and Archives

John P. Rowe papers

Special Collections and Archives

John P. Rowe papers

Repository: Kent State University Libraries. Special Collections and Archives.
Title: John P. Rowe papers
Inclusive Date(s): 1970-2013
Author: Finding aid prepared by Anita Clary, January 2020
Creation: Finding aid encoded by Anita Clary using the OhioLINK EAD Application in 2020
Origination: Rowe, John P., -2018
Extent: 6.0 cubic feet (5 record storage boxes, 1 flat box, 1 AV box, 2 oversize folders)
Physical Location: 11th floor; 12th floor (May 4 Collection, Boxes 140-146)
Finding Aid Identifier: OhKeUSC0208
Abstract: This collection consists of papers, photographs, posters, and artifacts collected by John P. Rowe from 1970-2013. It includes records from several Kent State University committees and student organizations that Rowe was active in, including the May 4 Commemoration Committee, the May 4 Task Force and the May 4 Coalition.
Revision(s):
June 2021 - Updated
Language(s): The records are in English

Biography of John P. Rowe

John P. Rowe was a Kent State student in the 1970s; he earned a BFA in 1972 and an MA in 1977. Rowe was active in various committees and activities related to remembering the events of the Kent State shootings, including the May 4 Task Force, the May 4 Coalition, and the gym annex controversy (Tent City). He was the Graduate Student Council representative to the May 4 Commemoration Committee which was established by the Board of Trustees on May 12, 1977, and he was a member of the May 4 Coalition Delegation to Washington DC to protest the building of the gym annex in July 1977. Rowe was on the board of directors of the Kent May 4 Center, which incorporated in 1989 with a mission of building an appropriate memorial to May 4, 1970 in the city of Kent. He died in 2018 at the age of 68.

Scope and Content

The John P. Rowe papers include records from his involvement as a student activist in Kent State University committees and organizations related to or created in response to the Kent State shootings. The records are comprised of documents, correspondence, notes, photographs, artifacts, and audio recordings related to the May 4 Task Force, the May 4 Coalition, and the Gym Annex controversy, as well as other political causes in which Rowe was active.

Statement of Arrangement

The John P. Rowe papers are divided into series as follows:
Series 1: Subject Files
Series 2: May 4 Task Force
Series 3: May 4 Coalition
Series 4: May 4 Commemoration Committee
Series 5: Kent May 4 Center Incorporated
Series 6: May 4 Legal Cases
Series 7: Photographs
Subseries 1: Photographs: Prints
Subseries 2: Photographs: Proof Sheets and Negatives
Subseries 3: Photographs: Slides
Series 8: T-shirts
Series 9: Posters and Oversize Materials
Series 10: Political Buttons
Series 11: Audio Recordings


Related Material

Related materials can be found in the May 4 Task Force records and Gym Annex Controversy records.

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.

Preferred Citation

John P. Rowe papers. May 4 Collection. Kent State University Libraries. Special Collections and Archives.

Controlled-access headings
The following are found in this collection:

Subjects:
Kent State Shootings, Kent, Ohio, 1970
Kent State Shootings, Kent, Ohio, 1970 -- Anniversaries, etc.
Kent State Shootings, Kent, Ohio, 1970 -- Memorials
Kent State Shootings, Kent, Ohio, 1970 -- Trials, litigation, etc.
Tent City (Kent, Ohio)
Organizations/Corporations:
Kent State University. May 4th Task Force
Kent State University. May 4 Coalition
Functions:
Student government
Student movements
Places:
Kent (Ohio)
Occupations:
College students
Political activists
Material Types:
Artifacts
Agendas (administrative records)
Business records
Fliers (Ephemera)
Personal correspondence
Business correspondence
Correspondence
Notes (documents)
Interviews
Manuscripts for publication
Legal documents
Programs (Publications)
Press releases
Reports
Photographs
Posters
T-shirts
Audiovisual materials



Detailed Description of the Collection

Series 1: Subject Files, 1970-1992, undated
Scope and Content
These files are comprised of materials that have been organized by subject, category, or type of item. They are arranged alphabetically.
Box 140 / Folder 1
Subject Files: Adams, John P., 1972, 1977-1978, undated
Scope and Content
Board of Christian Social Concerns of The United Methodist Church. Business card; correspondence; flyers; newsclippings; obituary.
Box 140 / Folder 2
Subject Files: American Civil Liberties Union, May 4, 1976
Scope and Content
Press release, Kent State appeal.
Box 140 / Folder 3
Subject Files: Anti-Draft Conference, Oberlin College, April 18-20, 1980
Box 140 / Folder 4
Subject Files: Arnold, Dwight, 1975-1979
Scope and Content
Kent State University Office of Great Local and World Needs. Handwritten correspondence; flyers; newsclipping.
Box 140 / Folder 5
Subject Files: ART/WORK, circa 1990
Scope and Content
Artist/activist organization flyers and newsletter.
Box 140 / Folder 6
Subject Files: Arthrell, Bill, 1979-1983, undated
Scope and Content
Handwritten correspondence; flyer; newsclipping; poetry manuscripts (annotated); book of poetry, The Survivors Will Envy the Dead, dedicated to Rowe.
Box 140 / Folder 7
Subject Files: Ayers, Chuck, 1970-1985, undated
Scope and Content
Copies of political cartoons and editorials; flyers.
Box 140 / Folder 8
Subject Files: Barber, Cindy, 1979-1980, 1990
Scope and Content
Editor of The Cleveland Express. Draft and photocopy of article "The Final Chapter" from January 23, 1979 issue of The Express; 1980 letter introducing Rowe as free lance reporter and photographer on assignment; newsclipping of 1990 article "Uphill Battle: Kent State victim Alan Canfora insists on a proper memorial."
Box 140 / Folder 9
Subject Files: Begala, John, 1977
Scope and Content
Ohio House of Representatives. Correspondence and press releases about Tent City.
Box 140 / Folder 10
Subject Files: Benton, Carl, 1977-1978
Scope and Content
Carl Benton statement dated May 12, 1977; memorial service for Benton and Joan Butterfield Tymchyshyn; program and newsclippings.
Box 140 / Folder 11
Subject Files: Cambodia: A Genocide in Peacetime Exceeding the Holocaust, undated
Scope and Content
Manuscript, in the form of a newsletter, references Kent State University and May 4, 1970. It is signed by Jon and Robin McKillop, Westminster, Colorado.
Box 140 / Folder 12
Subject Files: Campaign to Stop Government Spying, 1977-1978
Scope and Content
Brochures and pamphlets.
Box 140 / Folder 13
Subject Files: Canfora, Alan, 1977-1989, undated
Scope and Content
Correspondence; flyers; newsclippings; handwritten poem.
Box 140 / Folder 14
Subject Files: Canfora, Albert, 1977-1979, 1987
Box 140 / Folder 15
Subject Files: Center for Peaceful Change, 1977
Scope and Content
Document detailing growth of the program; event flyer.
Box 140 / Folder 16
Subject Files: Cleveland Remembers Kent State Then and Now, undated
Scope and Content
Event program.
Box 140 / Folder 17
Subject Files: Committee to Defend Student Rights, 1978
Scope and Content
Press release for ad hoc "silent majority" student group led by Paul Palsa.
Box 140 / Folder 18
Subject Files: Communist Youth Organization, undated
Scope and Content
Leaflet and flyer.
Box 140 / Folder 19
Subject Files: Consortium on Peace Research, Education and Development, 1981
Box 140 / Folder 20
Subject Files: Correspondence: Personal, 1977-1978, 1990
Box 140 / Folder 21
Subject Files: Davies, Peter, 1976-1977
Scope and Content
Text of speech delivered June 4, 1977; copy of June 13, 1977 John Adams letter; newsclippings.
Box 140 / Folder 22
Subject Files: Dodge, Carter, 1978
Scope and Content
Flyers; student conduct hearing procedures.
Box 140 / Folder 23
Subject Files: Ellsberg, Daniel, 1978
Scope and Content
Information packet sent to Ellsberg by R. Thomas Myers on behalf of Kent State University Faculty Senate (two copies; one is annotated).
Box 140 / Folder 24
Subject Files: Engdahl, David, 1972-1973, undated
Scope and Content
Memorandum and documents: "Some thoughts on self-incrimination, immunity, and strategy;" "Testimony on the Effectiveness of the Legal Justice System;" and "Proposed Test of an Act to Preserve the Site of the Kent State Shootings."
Box 140 / Folder 25
Subject Files: Flyers, 1977-1978
Box 140 / Folder 26
Subject Files: Flyers, undated
Box 140 / Folder 27
Subject Files: Flyers: May 4th Statement, 1973
Scope and Content
Statement by Joe Hill Organization, May 4th United Front, and Vietnam Veterans Against the War.
Box 140 / Folder 28
Subject Files: Fonda, Jane, 1979-1980, 1987
Scope and Content
Correspondence; Cleveland Women Working's brochure, conference flyer and program; newsclipping.
Box 140 / Folder 29
Subject Files: Freddy Demuth Club, 1977-1978, undated
Scope and Content
Flyers and newsletter.
Box 140 / Folder 30
Subject Files: Freedom Coalition: University of Florida at Gainesville, circa 1995
Scope and Content
Pamphlet for progressive student political action group.
Box 140 / Folder 31
Subject Files: Golding, Brage, 1977-1982
Scope and Content
Kent State University President. Flyers; Kent State publications; newsclippings.
Box 140 / Folder 32
Subject Files: Graduate Student Senate, July 1977
Scope and Content
Flyers regarding special meeting about gym annex controversy; completed surveys; press release.
Box 140 / Folder 33
Subject Files: Graduate Student Senate, September 1977-April 1978
Box 140 / Folder 34
Subject Files: Greensboro Civil Rights Fund, undated
Scope and Content
Newsletter "Civil Rights on Trial in Greensboro;" newsletter "Greensboro Civil Rights Suit: Confronting American Death Squads," c1983.
Box 140 / Folder 35
Subject Files: Hammond, Ken, 1970
Scope and Content
Handwritten notes: "Kent State: 1-4 May 1970" and "May 4th: Re Kent 25."
Box 140 / Folder 36
Subject Files: Hensley, Thomas, undated
Scope and Content
Draft manuscript of "Kent State 1977: The Struggle to Move the Gym."
Box 140 / Folder 37
Subject Files: Jackson State and Kent State Commemorative Conference, 1990
Box 140 / Folder 38
Subject Files: Janik, George, 1977
Scope and Content
Board of Trustees meeting agenda and correspondence from Student Government regarding re-naming buildings for students killed May 4, 1970.
Box 140 / Folder 39
Subject Files: Kent 25, 1970-1971
Scope and Content
"Report of the Special State Grand Jury: An Analysis" by Robert Peabody; newsclippings about arrests, Kent Legal Defense fund, and controversial posters.
Box 140 / Folder 40
Subject Files: Kent Committee Against Repressive Legislation (C.A.R.L.), 1977
Scope and Content
Flyer regarding November 1 meeting; Rowe's notes from the meeting.
Box 140 / Folder 41
Subject Files: Kent Democratic Union, May 1978
Scope and Content
Initial constitution of the Kent Democratic Union.
Box 140 / Folder 42
Subject Files: Kent Environmental Council, 1977
Scope and Content
Copies of correspondence; handwritten notes.
Box 140 / Folder 43
Subject Files: Kent Legal Defense Fund: Flyers, undated
Scope and Content
Benefit concerts and fundraisers.
Box 140 / Folder 44
Subject Files: Kent Legal Defense Fund: General Information, 1970, undated
Scope and Content
Articles of Incorporation; document dealing with various issues, including defense of Kent 25.
Box 140 / Folder 45
Subject Files: Kent Legal Defense Fund: Information Packet regarding Gym Annex Controversy, 1977
Scope and Content
Includes a chronology of legal events concerning civil and criminal cases related to moving the gym.
Box 140 / Folder 46
Subject Files: Kent Legal Defense Fund: Legal Defense, undated
Scope and Content
Flyer with advice for May 4 Coalition rally attendees; document regarding self-representation in court, c1977.
Box 140 / Folder 47
Subject Files: Kent May 4 Memorial Foundation, 1990
Scope and Content
Flyer and information packet.
Box 140 / Folder 48
Subject Files: Kent State Documentary Project: Notes, 1985
Scope and Content
Handwritten notes and outline of documentary with working title "Kent State, May 1970. An American Tragedy: The Day the War Came Home."
Box 140 / Folder 49
Subject Files: Kent State Documentary Project: Transcripts, 1985
Scope and Content
Transcripts of interviews with Dean Kahler, Alan Canfora, Tom Grace, Jim Russell, Robby Stamps, and Joe Lewis.
Box 140 / Folder 50
Subject Files: Kent State Families, 1977
Scope and Content
Press releases, including handwritten draft.
Box 140 / Folder 51
Subject Files: Kent State First Amendment Conservation Task-force (F.A.C.T.), 1977-1978
Scope and Content
Correspondence; newsletters (Vol. 1, issues 1 and 2); newsclipping. As a student leader, Rowe was a member of F.A.C.T.'s Campus Advisory Board.
Box 140 / Folder 52
Subject Files: Kent State May 4, 1970 Foundation, undated
Scope and Content
Information packets, c1980.
Box 140 / Folder 53
Subject Files: Kent State Police, 1977-1978
Scope and Content
Police report statements from Rowe and Deborah Ungericht; newsclippings; conference program "Policies and Methods in Dealing With Civil Disorder."
Box 140 / Folder 54
Subject Files: "Kent State: A Requiem", 1980
Scope and Content
Programs and flyers from 1980 tour at Kent State.
Box 140 / Folder 55
Subject Files: Kent State Student Caucus, 1977
Scope and Content
Summer and Fall resolutions; September 29, 1977 meeting agenda and motion.
Box 140 / Folder 56
Subject Files: Kent State Student Government, 1973, 1977, undated
Scope and Content
May 4, 1973 press release; undated position paper regarding House Bill 1219; newsclipping.
Box 140 / Folder 57
Subject Files: KIC Talk, Spring 1980
Scope and Content
Kent Interhall Council newsletter, Volume 7: "Remembering May 4, 1970."
Box 140 / Folder 58
Subject Files: Kunstler, William M., 1977, 1988
Scope and Content
Correspondence; newsclipping; poem.
Box 140 / Folder 59
Subject Files: Lough, Thomas, 1990-1992
Scope and Content
Two versions of manuscript: "The Nixon/Rhodes Setup at Kent State University, May 4, 1970" with note from Lough to Rowe.
Box 140 / Folder 60
Subject Files: Map: The Guard's March, undated
Scope and Content
Map depicts the Guard's return from the practice field, 12:20-12:24 p.m.
Box 140 / Folder 61
Subject Files: May 4 Memorial, 1987-1990
Scope and Content
Official KSU fundraising campaign letters sent to Rowe; newsclippings; invitation to dedication ceremony; memorial brochures; memorial fact sheet.
Box 140 / Folder 62
Subject Files: May 4 Narrative, undated
Scope and Content
Brief synopsis of May 4, 1970 events and Kent State University community responses.
Box 140 / Folder 63
Subject Files: May 4th Observance Committee, April-May 1978
Scope and Content
April 4, 1978 newsclipping; agenda for May 23, 1978 meeting with Rowe's notes.
Box 140 / Folder 64
Subject Files: May 4th Strike Committee, 1977
Scope and Content
Letter of support; flyers and leaflets; newsclippings.
Box 140 / Folder 65
Subject Files: Media Address Lists, undated
Box 140 / Folder 66
Subject Files: Metzenbaum, US Senator Howard, 1977, 1985
Scope and Content
Press releases.
Box 140 / Folder 67
Subject Files: Myers, R. Thomas, 1977-1978
Scope and Content
Chair, Faculty Senate. Correspondence; press release; newsclippings; Rowe's notes.
Box 140 / Folder 68
Subject Files: National Service and the Draft: The History and a Debate, April 1980
Scope and Content
Flyer for program at Youngstown State University.
Box 140 / Folder 69
Subject Files: Newsclippings: Personal, 1977, 1980
Scope and Content
New York Times article about Tent City; Rowe letter to the editor.
Box 140 / Folder 70
Subject Files: Northern Kentucky University Decision Making Conference, 1980
Scope and Content
Because of his background in student government, Rowe was invited to serve as a consultant to NKU's student caucus. Folder includes background materials dated 1968-1980.
Box 140 / Folder 71
Subject Files: Olds, Glenn, 1972-1977
Scope and Content
Kent State University president. Memos and newsclipping.
Box 140 / Folder 72
Subject Files: Operation S.T.O.P., 1978
Scope and Content
Copy of telegram and flyer for anti-Nazi/anti-Klan rally.
Box 140 / Folder 73
Subject Files: Payne, Gregory, 1985
Scope and Content
Manuscript of conference presentation: "Mediated Reality in Docudrama: The Struggle for Accuracy in NBC's Kent State." With note from Payne to Rowe.
Box 140 / Folder 74
Subject Files: "Perspectives on May 4th" Course, Spring 1978
Scope and Content
Materials and notes for special topics course.
Box 140 / Folder 75
Subject Files: Petition to the White House: Ten Months of Deceit, 1972-1973
Scope and Content
Draft and final copies of petition; correspondence; timeline of events; newsclippings.
Box 140 / Folder 76
Subject Files: Political Cartoons, 1970-1971, 1977-1978, undated
Box 140 / Folder 77
Subject Files: President's Commission on Campus Unrest, October 1970
Scope and Content
Scranton Commission. Press release; photocopies of selected portions of report with cover letter from Robert White, KSU President.
Box 140 / Folder 78
Subject Files: Progressive Alumni Association of Kent State University, 1977-1978
Scope and Content
Rowe was on the Board of Directors for this short-lived association whose overall purpose was to promote the humanistic development of the University.
Box 140 / Folder 79
Subject Files: Progressive Student Network, April 24, 1991
Scope and Content
Chicago IL; newsletter and flyer.
Box 141 / Folder 1
Subject Files: Rebels With a Cause: Student Protest in the United States, March 1990
Scope and Content
George Mason University symposium brochure.
Box 141 / Folder 2
Subject Files: The Remember Kent State Committee, 1990
Scope and Content
Pittsburgh, PA. Pamphlet; flyers and leaflets.
Box 141 / Folder 3
Subject Files: Remember Kent State/Move the Gym Bumper Sticker, undated
Box 141 / Folder 4
Subject Files: Responses to May 4, 1970, undated
Scope and Content
Essay; poem.
Box 141 / Folder 5
Subject Files: Revolutionary Student Brigade, 1976-1979
Scope and Content
Flyers; pamphlets; newsclippings.
Box 141 / Folder 6
Subject Files: Rhodes, James, 1977-1979, 1985, undated
Scope and Content
Ohio Governor. "Peoples Injunction" flyer; notes.
Box 141 / Folder 7
Subject Files: Rosen, Sanford Jay, 1977-1978
Scope and Content
Copies of correspondence.
Box 141 / Folder 8
Subject Files: Sanity Now!, March 1978
Scope and Content
La Puente, CA. Newsletter #130.
Box 141 / Folder 9
Subject Files: SDS:101 From the Inside, 1987
Scope and Content
By Dennis O'Neil; booklet published by Freedom Road Socialist Organization, Chicago, IL.
Box 141 / Folder 10
Subject Files: Senate Bill: Criminal Justice Codification, Revision and Reform Act, 1975-1978
Scope and Content
An analysis of the Criminal Justice Codification, Revision and Reform Act of 1975, by Jeff Segal; flyers regarding redrafted bill.
Box 141 / Folder 11
Subject Files: Somerville, John, 1976-1977, undated
Scope and Content
Publication "The Crisis: The True Story About How the World Almost Ended: A play in four acts" and related flyers.
Box 141 / Folder 12
Subject Files: Spartacus Youth League, 1976-1978
Box 141 / Folder 13
Subject Files: Stamps, Robert (Robby), 1976-1977
Scope and Content
Draft of May 4, 1976 speech; draft of letter to the editor; newsclippings.
Box 141 / Folder 14
Subject Files: Stone, I. F., 1970, 1977
Scope and Content
November 2, 1970 issue of I. F. Stone's Bi-Weekly newsletter; June 2, 1977 telegram to May 4 Task Force.
Box 141 / Folder 15
Subject Files: Student Defense Committee, undated
Scope and Content
"Constitutional Rights and Police Violence at Oberlin College" brochure.
Box 141 / Folder 16
Subject Files: Students for a Democratic Society Reunion, May 1989
Scope and Content
Registration form; schedule of events; Rowe's notes; newsclippings.
Box 141 / Folder 17
Subject Files: Students Maintaining and Advocating Co-operation and Constructiveness at Kent (S.M.A.C.C.K.), 1978
Scope and Content
Flyers, newsletters, survey.
Box 141 / Folder 18
Subject Files: Too Many Martyrs, undated
Scope and Content
Too Many Martyrs: Student Massacres at Orangeburg, Kent & Jackson State. Outline of articles, songs, artworks, photographs (including some by Rowe), and other related materials.
Box 141 / Folder 19
Subject Files: United Faculty Professional Association, 1970, 1977
Scope and Content
Resolution passed May 5, 1970; correspondence, statements regarding Gym Annex controversy, and flyer regarding potential faculty strike.
Box 141 / Folder 20
Subject Files: U.S. Commission on Proposals for the National Academy of Peace and Conflict Resolution, 1980
Scope and Content
Design paper for work of the commission (draft); press releases; flyers; pamphlets; public seminar information; handwritten notes.
Box 141 / Folder 21
Subject Files: University News Service, Summer 1977
Scope and Content
Fact files, press releases and newsclippings related to Gym Annex controversy, some of which are annotated.
Box 141 / Folder 22
Subject Files: Vietnam Antiwar Movement Conference, May 1990
Scope and Content
Conference brochure.
Box 141 / Folder 23
Subject Files: War Resisters League: A Study Kit for Nonviolent Revolution, undated
Scope and Content
Folder with assortment of pamphlets and hang tag with string; published by War Resisters League/West, San Francisco, CA.
Box 141 / Folder 24
Subject Files: Wilkins, Sarah, 1980, undated
Scope and Content
Correspondence and newsclippings.
Box 141 / Folder 25
Subject Files: Young, Gene, 1991
Scope and Content
Correspondence from Young to Rowe. Young was a student at Jackson State during the shootings there on May 15, 1970.
Box 141 / Folder 26
Subject Files: Young Socialist Alliance of Kent, 1976
Scope and Content
Flyers and leaflets; newsletter.

Series 2: May 4 Task Force, 1975-1991, undated
Box 141 / Folder 27
May 4 Task Force: A Chronology-Kent, Ohio-May 1-4, 1970, undated
Scope and Content
Folder contains two slightly different versions of the chronology.
Box 141 / Folder 28
May 4 Task Force: Correspondence, 1976
Box 141 / Folder 29
May 4 Task Force: Correspondence, 1977
Scope and Content
Includes update on Krause v. Amber case.
Box 141 / Folder 30
May 4 Task Force: Correspondence, 1978
Box 141 / Folder 31
May 4 Task Force: Correspondence, 1979
Box 141 / Folder 32
May 4 Task Force: Events, 1976
Scope and Content
May 4 schedule; flyers for other M4TF events; notes.
Box 141 / Folder 33
May 4 Task Force: Events, 1977
Scope and Content
May 1-4 schedule; flyers for various events; notes; planning information.
Box 141 / Folder 34
May 4 Task Force: Events, 1978
Scope and Content
May 4 schedule; notes.
Box 141 / Folder 35
May 4 Task Force: Events, 1979
Scope and Content
Week of activities schedule; flyers.
Box 141 / Folder 36
May 4 Task Force: Events, 1980
Scope and Content
Tenth Anniversary schedule of events and flyer; pamphlet for Anti-Draft, Anti-War Workshops and Plenary sponsored by May 4 Task Force, Kent CARD and MidCARD.
Box 141 / Folder 37
May 4 Task Force: Events, 1990
Scope and Content
Alan Canfora Lectures event flyer; 20th Anniversary program of events with various sponsors; Fall Forum program and flyer.
Box 141 / Folder 38
May 4 Task Force: Events, 1991
Scope and Content
Press release.
Box 141 / Folder 39
May 4 Task Force: General Information, 1976
Box 141 / Folder 40
May 4 Task Force: General Information, 1977
Box 141 / Folder 41
May 4 Task Force: General Information, 1978
Box 141 / Folder 42
May 4 Task Force: General Information, 1979
Box 141 / Folder 43
May 4 Task Force: General Information, 1980
Box 141 / Folder 44
May 4 Task Force: General Information, 1989
Box 141 / Folder 45
May 4 Task Force: General Information, undated
Box 141 / Folder 46
May 4 Task Force: Guidelines, 1975-1979
Box 141 / Folder 47
May 4 Task Force: Highlights of Kent State Civil Trial, January 1976
Box 141 / Folder 48
May 4 Task Force: Historic Landmark Application, 1977-1978
Box 141 / Folder 49
May 4 Task Force: Kent State: A Wake, undated
Scope and Content
Free production sponsored by May 4 Task Force.
Box 141 / Folder 50
May 4 Task Force: Meeting Minutes, Fall 1976
Box 141 / Folder 51
May 4 Task Force: Memorial Program Booklet, 1976
Box 141 / Folder 52
May 4 Task Force: Memorial Program Booklet, 1977
Scope and Content
Includes photographs by John Rowe.
Box 141 / Folder 53
May 4 Task Force: Memorial Program Booklet, 1978
Scope and Content
Includes photographs by John Rowe.
Box 141 / Folder 54
May 4 Task Force: Memorial Design Competition Response, 1985
Box 141 / Folder 55
May 4 Task Force: Summaries of May 4 Court Cases, undated
Scope and Content
Two versions; one ends August 1975; the other ends May 1976.

Series 3 - May 4 Coalition, 1977-1978
Biography or History
On May 4, 1977, members of the Kent community, concerned that the May 4 shootings were being covered up, peacefully occupied Rockwell Hall for eight hours. In the course of discussions held at that time, a list of eight demands was formulated. An ad hoc group, the May 4th Coalition, was formed to further these demands, which included moving the location of the new gym annex.
Box 141 / Folder 56
May 4 Coalition: Chronology and Facts on Proposed Gymnasium, circa 1977
Box 141 / Folder 57
May 4 Coalition: Chronology of HPER Facility Planning and May 4 Coalition, circa 1977
Box 141 / Folder 58
May 4 Coalition: Correspondence, 1977
Box 141 / Folder 59
May 4 Coalition: Flyers, circa 1977-1978
Box 141 / Folder 60
May 4 Coalition: Flyers-Open Letters, circa 1977-1978
Scope and Content
Open letters, in the form of flyers addressed to various groups, that provide information about the position of the May 4 Coalition.
Box 141 / Folder 61
May 4 Coalition: History and Purpose, May 1977
Box 141 / Folder 62
May 4 Coalition: KSU Board of Trustees, 1975-1977
Scope and Content
Board of Trustees roster; materials related to gym annex controversy--student concerns; correspondence with support packet enclosure; agendas; resolution.
Box 141 / Folder 63
May 4 Coalition: Letters of Support, 1977
Box 141 / Folder 64
May 4 Coalition: Move the Gym: Plan for Action, circa 1977
Scope and Content
Leaflets describing plans of action, including rallies, petitions, and letter-writing campaigns.
Box 141 / Folder 65
May 4 Coalition: Notes, July-August 19, 1977
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 66
May 4 Coalition: Notes, August 20-September 1977
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 67
May 4 Coalition: Notes, October-November 1977
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 68
May 4 Coalition: Notes, February-March 1978
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 69
May 4 Coalition: Notes, April 1978
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 70
May 4 Coalition: Notes, April 30-May 1978
Scope and Content
Rowe's handwritten notes.
Box 141 / Folder 71
May 4 Coalition: Notes, undated
Scope and Content
Rowe's handwritten notes.
Box 142 / Folder 1
May 4 Coalition: Phone Lists, undated
Box 142 / Folder 2
May 4 Coalition: Position Statements, May-August 1977
Box 142 / Folder 3
May 4 Coalition: Press Committee, 1977
Biography or History
Rowe was a member of this subcommittee and was an official spokesperson for the May 4 Coalition.
Box 142 / Folder 4
May 4 Coalition: Press Releases, May-June 1977
Box 142 / Folder 5
May 4 Coalition: Press Releases, July-August 1977
Box 142 / Folder 6
May 4 Coalition: Responses to Coalition, 1977, undated
Box 142 / Folder 7
May 4 Coalition: Tent City Protest, 1977
Scope and Content
"Sprout" newsletter; KSU Faculty Senate statement; flyers.
Box 142 / Folder 8
May 4 Coalition: Tent City Protest Legal Proceedings, 1977
Scope and Content
Case 77 CV 0885; Case 77 CB 8885; Case 77 CV 1486.
Box 142 / Folder 9
May 4 Coalition: "The Truth Demands Justice", April-May 1978
Scope and Content
Weekly newspaper of the May 4 Coalition.
Box 142 / Folder 10
May 4 Coalition: Washington Delegation, July 1977
Scope and Content
Press releases; notes.

Series 4 - May 4 Commemoration Committee, 1977-1980
Biography or History
The May 4 Commemoration Committee was established by the Board of Trustees on May 12, 1977, under the chairmanship of Dr. Raghbir S. Basi. Ten representatives were appointed to the committee, including John Rowe who represented Graduate Student Council. The committee, also known as the Basi Committee, was tasked with coming up with a consensus of ways in which the University could appropriately commemorate the events of May 4, 1970. Their report was submitted to President Brage Golding on January 19, 1978.
Box 142 / Folder 11
May 4 Commemoration Committee: Charge and Correspondence, 1977-1978
Box 142 / Folder 12
May 4 Commemoration Committee: Minutes, 1977-1978
Box 142 / Folder 13
May 4 Commemoration Committee: Notes, 1977
Scope and Content
Includes President Golding's statement on KSU's new HPER facility; suggestions for the committee from various people and groups; and summaries of the suggestions.
Box 142 / Folder 14
May 4 Commemoration Committee: Report, January 1978
Scope and Content
Includes the report to President Golding and Golding's statement on the report.
Box 142 / Folder 15
May 4 Commemoration Committee: Rowe Guest Column, May 2, 1980
Scope and Content
Includes Rowe's handwritten draft and guest column to the Daily Kent Stater.
Box 142 / Folder 16
May 4 Commemoration Committee: Status of Recommendations, January 1979
Scope and Content
Table of recommendations made by "Basi Committee" and the May 4th Observance Committee, and the status of the recommendations.

Series 5 - Kent May 4 Center Inc., 1989-1991, 1995-1996, 2012, undated
Biography or History
Rowe was a member of the Board of Directors of this Association. Formed in 1989, the mission of the association was to build an appropriate memorial to May 4, 1970 in the city of Kent since the University announced a controversial reduction of over 90% of the May 4 memorial design chosen in 1986. They also intended to create a facility to provide educational services and materials promoting non-violent resolution of conflicts, among other things.
Box 142 / Folder 17
Kent May 4 Center: Articles of Incorporation and By-laws, 1989-1990
Scope and Content
Correspondence, record of incorporation, by-laws.
Box 142 / Folder 18
Kent May 4 Center: Board Meeting Notes, 1990
Scope and Content
Rowe's handwritten notes; Rowe's business card for association.
Box 142 / Folder 19
Kent May 4 Center: Campaign for Truth and Reconciliation, June 2012
Scope and Content
Campaign announcement; list of consultants and agreement; mission statement; and 10-point program of the Kent May 4 Center.
Box 142 / Folder 20
Kent May 4 Center: Correspondence, 1990-1991
Box 142 / Folder 21
Kent May 4 Center: Correspondence, 1995-1996
Box 142 / Folder 22
Kent May 4 Center: Flyers, undated
Scope and Content
News article reprints; memorials.
Box 142 / Folder 23
Kent May 4 Center: Key Events and Dates, 1989
Box 142 / Folder 24
Kent May 4 Center: Memorial Booklet, 1990
Scope and Content
Note on back of booklet indicates that it is a first draft.
Box 142 / Folder 25
Kent May 4 Center: Newsletters, 1990-1991
Box 142 / Folder 26
Kent May 4 Center: Position Paper and Statement of Support, May 1990
Scope and Content
Educational goals; handwritten drafts of statement of support.
Box 142 / Folder 27
Kent May 4 Center: Press Releases, 1990-1991
Box 142 / Folder 28
Kent May 4 Center: Tired of Waiting Subcommittee, 1989
Scope and Content
Subcommittee that planned concert series to raise funds for a May 4 memorial. File contains correspondence, May 4 memorial chronology; flyers, press releases, and notes.

Series 6 - May 4 Legal Cases, 1970-1972, 1974-1975, 1978-1979, undated

Arrangement
The files in this series are arranged in chronological order.

Box 142 / Folder 29
Special Grand Jury Report, October 1970
Scope and Content
Annotated copy; document pages 2, 3 and 14 are missing.
Box 142 / Folder 30
Cases Argued and Determined in the Courts of Appeals of Ohio, 1971
Scope and Content
Krause v. State (1971), 28 Ohio App. 2d 1.
Box 142 / Folder 31
Brief of National Council of the Churches of Christ in the USA, February 1972
Scope and Content
Amicus Curiae for Case 71-779, Arthur Krause v. The State of Ohio.
Box 142 / Folder 32
Brief of Members of Student Body of Kent State University, March 1972
Scope and Content
Motion for leave to file brief and brief for Amici Curiae for Case 71-779, Arthur Krause v. The State of Ohio.
Box 142 / Folder 33
Krause, Arthur v. The State of Ohio, April-July 1972
Scope and Content
Case 71-779; Notice of Hearing and copies of the opinion.
Box 142 / Folder 34
Krause v. Rhodes: Deposition of James Rhodes, October 1974
Scope and Content
Case Numbers.: C 70-544; C 70-816; C 70-859; C 71-20, 21, 22, 23, 24, 25, 26, 471; C 73-643.
Box 142 / Folder 35
Civil Case, 1975
Scope and Content
Lists of witnesses; newspaper editorial.
Box 142 / Folder 36
Krause v. Rhodes: Oral Opinion, October 1978
Scope and Content
C 70-544.
Box 142 / Folder 37
Statement by Families on Settlement, January 1979
Scope and Content
A statement by the students wounded and by the parents of the students killed at Kent State University on May 4, 1970 regarding the out of court settlement of their civil lawsuit.
Box 142 / Folder 38
Krause v. Rhodes: Oral Ruling, March 1979
Scope and Content
Court apportion of attorney fee fund.
Box 142 / Folder 39
Krause v. Rhodes: Closing Argument, undated
Scope and Content
Closing argument on behalf of plaintiffs, by Joseph Kelner .

Series 7 - Photographs, 1970-1990, undated [1977-1978]
Scope and Content
Most of the photographs in this collection were taken by John. P. Rowe.

Sub-Series 1: Photographs: Prints, 1970-1978, 1990, undated [1977-1978]
Processing Information
In most cases, the content labels for prints folders were taken from the envelopes the photographs were stored in.
Box 143 / Folder 1
Photographs: Prints: Copies of May 4, 1970 Photos used in Court Cases, undated
Scope and Content
File contains prints, proof sheets, and negatives.
Restrictions on Use
Copyright for most of the photographs in this file is not owned by Kent State University. For research use only.
Box 143 / Folder 2
Photographs: Prints: Kent State, 1974
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 3
Photographs: Prints: May 4 Task Force, May 4, 1976
Box 143 / Folder 4
Photographs: Prints: May 4 Task Force, July 4, 1976
Box 143 / Folder 5
Photographs: Prints: May 3-4, 1977
Scope and Content
Dick Gregory, speaker. File contains prints, proof sheets, and negatives.
Box 143 / Folder 6
Photographs: Prints: Tent City, July 1977
Box 143 / Folder 7
Photographs: Prints: Glenn Olds Picket, July 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 8
Photographs: Prints: Kent 194, July 13, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 9
Photographs: Prints: Kent 194 Arrests, July 13, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 10
Photographs: Prints: Joan Baez (1), August 21, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 11
Photographs: Prints: Joan Baez (2), August 21, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 12
Photographs: Prints: Joan Baez (3), August 21, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 13
Photographs: Prints: Rally/March, August 21, 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 14
Photographs: Prints: Night March, September 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 15
Photographs: Prints: Golding Debate; Construction Shots, September 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 16
Photographs: Prints: Rally (1), September 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 17
Photographs: Prints: Rally (2), September 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 18
Photographs: Prints: Rally (3), September 1977
Scope and Content
File contains prints, proof sheets, and negatives.
Box 143 / Folder 19
Photographs: Prints: May 4 Coalition, 1977
Scope and Content
Coalition at Board of Trustees meeting. File contains prints, proof sheets, and negatives.
Box 143 / Folder 20
Photographs: Prints: May 4 Coalition, September 1977
Scope and Content
Move the Gym rally. File contains prints, proof sheets, and negatives.
Box 143 / Folder 21
Photographs: Prints: Tent City, 1977
Scope and Content
Prints from photo album. File contains prints, proof sheets, and negatives.
Box 143 / Folder 22
Photographs: Prints: Joan Baez and Move the Gym Rally, 1977
Scope and Content
Prints from a photo album. Joan Baez; rally through campus and downtown Kent. File contains prints and proof sheets.
Box 143 / Folder 23
Photographs: Prints: Photo Album - Gym Annex Controversy, 1977
Box 143 / Folder 24
Photographs: Prints: Zero Nuclear Weapons Rally, June 1978
Box 143 / Folder 25
Photographs: Prints: The Longest Walk, June 1978
Scope and Content
File contains prints, proof sheets, negatives, and note identifying photographs.
Box 143 / Folder 26
Photographs: Prints: May 4 Memorial, 1985
Scope and Content
Photographs of Dean Kahler and Sen. Howard Metzenbaum; Tom Grace; and Alan Canfora.
Box 143 / Folder 27
Photographs: Prints: May 4 Memorial, 1990
Scope and Content
File contains prints and negatives.
Box 143 / Folder 28
Photographs: Prints: Event at Kiva, 1990
Scope and Content
Four photos of people at an event in the lobby of the Kiva. Dean Kahler is pictured in one photo.
Box 143 / Folder 29
Photographs: Prints: Dean Kahler, undated
Box 143 / Folder 30
Photographs: Prints: Kent State Campus, undated
Box 143 / Folder 31
Photographs: Prints: Pete Seeger and Ron Kovic, undated
Box 143 / Folder 32
Photographs: Prints: Unidentified Students, undated
Scope and Content
Two photographs depict students wearing "Remember Kent State: Move the Gym" t-shirts.

Sub-Series 2: Photographs: Proof Sheets and Negatives, 1977-1980, undated
Box 143 / Folder 33
Photographs: Proof Sheets and Negatives: Rally, October 1977
Box 143 / Folder 34
Photographs: Proof Sheets and Negatives: Settlement Conference, January 1979
Box 143 / Folder 35
Photographs: Proof Sheets and Negatives: Segal Sculpture, April 1980
Box 143 / Folder 36
Photographs: Proof Sheets and Negatives: Unidentified, undated
Processing Information
Photographs in this file could not be identified by the processor.

Sub-Series 3: Photographs: Slides, 1971-1980, 1990-1991, undated
Box 143 / Folder 37
Photographs: Slides: Kent State Campus, 1971-1974
Box 143 / Folder 38
Photographs: Slides: Kent State Campus and Downtown Kent, 1975
Scope and Content
Includes images of Campus Day, 1975.
Box 143 / Folder 39
Photographs: Slides: May 4 Program, 1977
Box 143 / Folder 40
Photographs: Slides: Gym Annex Controversy (1), 1977
Scope and Content
Includes images from June 4 Rally and Tent City.
Box 143 / Folder 41
Photographs: Slides: Gym Annex Controversy (2), 1977
Scope and Content
Includes images from the arrests of 194 protestors on July 12.
Box 143 / Folder 42
Photographs: Slides: Gym Annex Controversy (3), 1977
Scope and Content
Images of rallies in September.
Box 143 / Folder 43
Photographs: Slides: Gym Annex Controversy (4), 1977
Scope and Content
Includes images of rallies held in October.
Box 143 / Folder 44
Photographs: Slides: Free Speech Rally, April 1978
Box 143 / Folder 45
Photographs: Slides: May 4 Commemoration and Rally, 1978
Scope and Content
"The Truth Demands Justice" rally.
Box 143 / Folder 46
Photographs: Slides: Zero Nuclear Weapons Rally, 1978
Scope and Content
Location of rally unknown. Images include Kent State students, Cleveland representatives, Ron Kovic, and Pete Seeger.
Box 143 / Folder 47
Photographs: Slides: Settlement Conference, 1979
Box 143 / Folder 48
Photographs: Slides: Copies of May 4, 1970 Photographs Used in Court Cases, April 1980
Restrictions on Use
Copyright for most of the photographs in this file is not owned by Kent State University. For research use only.
Box 143 / Folder 49
Photographs: Slides: May 4 Commemoration, 1980
Box 143 / Folder 50
Photographs: Slides: May 4 Commemoration, 1990
Box 143 / Folder 51
Photographs: Slides: May 4 Commemoration, 1991
Box 143 / Folder 52
Photographs: Slides: Headshots, undated
Scope and Content
Headshots of various people, possibly May 4 Coalition members. Included are Tom Grace, Dean Kahler, and Alan Canfora.
Box 143 / Folder 53
Photographs: Slides: KSU Campus and Downtown Kent, undated
Box 143 / Folder 54
Photographs: Slides: Unidentified, undated
Processing Information
Photographs in this file could not be identified by the processor.

Series 8: T-shirts, 1977-2013 and undated
Scope and Content
This series contains various t-shirts that relate to Kent State shootings, commemoration of May 4, and student activism.
Related Material
May 4-Related T-Shirts collection.
Box 144 / Folder 1
"[May 4 Coalition graphic] Support the 8 Demands," red t-shirt, undated (but likely 1977)
Box 144 / Folder 2
"Remember Kent State: Move the Gym [tree and pagoda graphic]," white t-shirt, undated (but likely 1977)
Box 144 / Folder 3
"Remember Kent State: Move the Gym [tree and pagoda graphic]," blue t-shirt, undated (but likely 1977)
Box 144 / Folder 4
"[American Indian graphic] The Longest Walk," red t-shirt, undated (but likely 1978)
Box 144 / Folder 5
"The New Wave of Resistance: Kent State: May 4, 1970-1980," green t-shirt, 1980
Box 144 / Folder 6
"Remember Kent State [peace sign graphic] May 4, 1970-1981," blue t-shirt, 1981
Box 144 / Folder 7
"Kent State [dove graphic] May 4, 1970-1990: 20th Annual Commemoration," white t-shirt, 1990
Box 144 / Folder 8
"Jackson State + Kent State Commemorative Conference: 1970-1990 [rally graphic background]," white t-shirt, 1990
Box 144 / Folder 9
"The War is at Home [world graphic] 1991: Kent State May 4th," white t-shirt, 1991
Box 144 / Folder 10
"32nd Annual May 4th Commemoration [Unnecessary, inexcusable, unwarranted, unforgettable peace sign graphic] Kent State May 4, 1970-2002," black t-shirt, 2002
Box 144 / Folder 11
"Don't Give Up the Fight: Kent State: May 4, 1970-2012 [Victory Bell graphic]," grey t-shirt, 2012
Box 144 / Folder 12
"[Peace sign graphic] Come Together: Kent State: May 4, 1970-2013," grey t-shirt, 2013
Box 144 / Folder 13
"Long live the spirit of Kent and Jackson State!," red t-shirt, undated
Box 144 / Folder 14
"Kent State: May 4th Task Force [Filo photograph image]: The Final Chapter Remains Unwritten," white t-shirt, undated
Box 144 / Folder 15
"Kent State: May 4th Task Force [Filo photograph image]: The Final Chapter Remains Unwritten," red t-shirt, undated
Box 144 / Folder 16
"[Squirrel with hat graphic] Many Struggles, Many Roads," red t-shirt, undated
Box 144 / Folder 17
"[Flower graphic] Flowers are better than bullets," blue t-shirt, undated
Scope and Content
Kent May 4 Memorial Foundation.
Box 144 / Folder 18
"History must be made relevant to the present to make it useful.," black t-shirt, 2012
Scope and Content
May 4 Visitors Center.

Series 9: Posters and Oversize Materials, 1968-1980, undated
Box 145 / Folder 1
Oversize Materials: Tom Grace and Robby Stamps, undated
Scope and Content
Photographs attached to poster board.
Box 145 / Folder 2
Oversize Materials: Tent City, 1977-1978
Scope and Content
Folder contains large photograph, gym annex site plan drawing, and legal posts.
Box 145 / Folder 3
Posters: Free Altran Bus, 1971
Box 145 / Folder 4
Poster: How Quickly We Forget, 1974
Physical Location: Filed in the map case.
Scope and Content
Copyright 1974; The Mind's Eye, Kent, Ohio. Photograph by Thomas R. McGrew.
Box 145 / Folder 5
Posters: Jackson State/Kent State: Ten Years Later, 1980
Scope and Content
Published by United States Student Association, Washington, DC.
Box 145 / Folder 6
Posters: Kent Legal Defense Fund, undated
Box 145 / Folder 7
Posters: Kent Memorial Smoke In, 1978
Scope and Content
Cleveland, Ohio. Copyright May Midwest.
Box 145 / Folder 8
Posters: Kent State: A Requiem, undated
Box 145 / Folder 9
Posters: Kent State/Jackson State. The Not So Silent Spring, 1980
Scope and Content
Published by Salsedo Press.
Box 145 / Folder 10
Posters: May 4 Coalition, 1977-1978
Box 145 / Folder 11
Posters: May 4 Task Force, 1976-1985, undated
Box 145 / Folder 12
Posters: No Classes May 4: Strike, undated
Box 145 / Folder 13
Posters: Peace, 1968
Physical Location: Filed in the map case.
Scope and Content
Published by Night Owl Poster, NYC; illustrated by Ed Gordon.
Box 145 / Folder 14
Posters: Rally: Four Years Later, 1974
Scope and Content
Sponsored by Kent State Indochina Peace Campaign and Kent Student Union. Co-sponsored by National Indochina Peace Campaign, American Friends Service Committee, and the United Campaign to End Aid to Lon Nol and Thieu. Design by Public Interest Communications.
Box 145 / Folder 15
Posters: Remembrance, undated
Scope and Content
Published by Kent May 4 Center.

Series 10: Political Buttons, 1970-1990, undated
Box 145 / Tray 1
Political Buttons: Activism, 1976-1980, undated
Scope and Content
Subjects include stop the draft, anti-war, and anti-nuclear weapons.
Box 145 / Tray 2
Political Buttons: Kent State Themed, 1970-1990, undated
Scope and Content
Subjects include "Vote Morgan/Dickerson," the Kent 25, and May 4 Remembrances.

Series 11: Audio Recordings, 1970-1985
Box 146
Audio Recordings: Cassette Tapes: Scranton Commission Recordings, August 1970
Physical Description: 12 cassette tapes
Related Material
Audio recordings of the Scranton Commission hearings have been digitally captured and can be accessed at https://omeka.library.kent.edu/special-collections/items/show/2363.
Box 146
Audio Recordings: Cassette Tapes: Dick Gregory Recording, May 4, 1971
Physical Description: 1 cassette
Related Material
Audio recordings of Dick Gregory at the May 4 Memorial service on May 1-4, 1971 have been digitally captured and can be accessed at https://omeka.library.kent.edu/special-collections/items/show/2367.
Box 146
Audio Recordings: Reels: Annual May 4 Commemoration, May 4, 1976
Physical Description: 2 reels
View the contents of this file.
Scope and Content
Audio recording of the Annual May 4 Commemoration ceremony. Includes speeches by Dennis Carey, Steve Cagan, Chic Canfora, Tom Grace, Steve Sindell, Dean Kahler, Benson Wolman, Sanford Rosen, Alan Canfora, and Robert Stamps.
Box 146
Audio Recordings: Reels: Annual May 4 Commemoration, May 4, 1977
Physical Description: 2 reels
View the contents of this file.
Scope and Content
Includes speeches by Craig Blazinski, Dean Kahler, Stu Jacobs, Alan Canfora, Phobol Cheng, David Engdahl, Tim Butz, Chic Canfora, Ron Kovic, William Kunstler, and Dick Gregory. The tape cuts off during Gregory's speech.
Box 146
Audio Recording: Cassette Tape: May 4 Coalition Meeting, May 3, 1976, July 21, 1977
Physical Description: 1 cassette tape
View the contents of this file.
Scope and Content
The first side of the cassette contains a brief recording taken on May 3, 1976 during what seems to be an event associated with the Annual Commemoration of the Kent State shootings. The event is overlayed with narration by Rowe, as he makes notes and observations on the event. The bulk of the recording is a meeting of the May 4 Coalition on July 21, 1977. Rowe states the date is July 21, 1976, but the May 4 Coalition likely did not exist then (the tape is labeled with the date July 21, 1977).
Box 146
Audio Recording: Cassette Tape: May 4 Coalition Meeting, July 25, 1977
Physical Description: 1 cassette tape
View the contents of this file.
Scope and Content
Recordings of May 4 Coalition meetings at 3:00pm and 7:00pm on July 25, 1977.
Box 146
Audio Recording: Cassette Tape: May 4 Coalition Meetings, July 27-28, 1977
Physical Description: 1 cassette tape
View the contents of this file.
Scope and Content
Audio recordings of May 4 Coalition meetings on July 27 and 28, 1977. Includes a speech by Frank Cedervall, an organizer with the Industrial Workers of the World (IWW).
Box 146
Audio Recording: Cassette Tape: May 4 Coalition Meeting Excerpts, July 27-28, 1977
Physical Description: 1 cassette tape
View the contents of this file.
Scope and Content
Audio recording containing excerpts from May 4 Coalition meetings on July 27 and 28, 1977. Includes an excerpt from a speech by Frank Cedervall.
Box 146
Audio Recording: Cassette Tape: Tent City, 1977
Physical Description: 1 cassette tape
Scope and Content
Includes a brief history of the Kent State shootings, the Gym Annex controversy (Tent City), and May 4 Coalition. The speaker then describes Tent City, interviews people camped out in the area, and records speakers and crowds. This recording was likely broadcast on the radio.
Restrictions on Access
This file contains recordings protected by copyright and cannot be published online at this time.
Box 146
Audio Recording: Reel: WYSO News Report, 1977
Physical Description: 1 reel
View the contents of this file.
Scope and Content
Radio report from WYSO News, Yellow Springs, Ohio. Includes reporting on Tent City and the May 4 Coalition.
Box 146
Audio Recordings: Cassette Tapes: Annual May 4 Commemoration, May 4, 1978
Physical Description: 3 cassette tapes
View the contents of this file.
Scope and Content
Audio recording of the Annual May 4 Commemoration ceremony. Includes music by Barbara Dane, Michael Spiro, and John Bassett. Also contains a statement by Constance Slaughter, lawyer for victims of the Jackson State killings, read by co-chair of the May 4th Task Force Sarah Wilkins, and speeches by Greg Rambo, Steve Conliff, Tom Grace, Abdul Alkalimat, Carter Dodge, Bill Arthrell, Clark Kissinger, and Vernon Bellecourt.
Box 146
Audio Recording: Cassette Tape: May 4th Task Force Winter Program, February 22, 1979
Physical Description: 2 cassette tapes
View the contents of this file.
Scope and Content
Recording of a program sponsored by the May 4th Task Force featuring Dean Kahler and Charles Thomas. Two copies of two cassette tapes.
Box 146
Audio Recording: Cassette Tape: WCPN Interview, May 2, 1985
Physical Description: 1 cassette tape
Scope and Content
Audio recording of an interview of Tom Hensley, Dennis Carey, Robert Stamps, and Lisa Sanders by Norma Joseph on Issues 85, Cleveland Public Radio.
Restrictions on Access
This file contains recordings protected by copyright and cannot be published online at this time.