Skip to Main Content

MSS 107 - Herman Lazard Midlo Collection: Inventory

Herman Lazard Midlo COLLECTION 

(Mss 107)

Inventory 

Earl K. Long Library

University of New Orleans 

March 2000

Summary

 

Size:                           6 linear feet

Geographic

Locations:                Lafayette, Lafourche, Orleans, Plaquemines, and St. Bernard Parishes, Louisiana

Inclusive dates:      1916-1964, 1978

 

Bulk dates:               1936-1944

Summary:                 Legal records of Herman L. Midlo, consisting of legal files for the United Transport Workers Union of America, Local 206, C.I.O., the Watch Tower Bible and Tract Society, and other clients, involving immigration and civil liberties.  Included are briefs, petitions, affidavits, depositions, demurrers, photographs, correspondence, agreements, clippings, a taped interview, and miscellaneous pamphlets.

Source:                     Gift, 1978

Access:                     No restrictions

Copyright:                Physical rights are retained by the Earl K. Long Library, University of New Orleans.

Citation:                    Herman Lazard Midlo Collection, Earl K. Long Library, University of New Orleans

Biographical Note

            Herman Lazard Midlo was born July 6, ca. 1900, in Sosnowiecz, Poland.  Midlo lived the early part of his life in Germany before coming to New Orleans in 1914.  Working as a tailor in New Orleans, he financed his college education, which culminated in a law degree from Loyola University in 1927.  Thereafter he practiced law until his retirement in 1968.  He died on April 25, 1978, in New Orleans.

            Note: For Midlo's letters to his daughter, Dr. Gwendolyn M. Hall, see Gwendolyn M. Hall Collection in the Michigan Historical Collection, Bentley Historical Library, University of Michigan, Ann Arbor, Michigan.

Series, Subseries, and Descriptions

Series I.         General Cases, 1916-1947

                        Files pertaining to general cases undertaken by Herman Midlo (e.g., workman's compensation and civil liberties).  Included are correspondence, briefs, petitions, clippings, depositions, demurrers, affidavits, miscellany.

 

Series II.        Naturalization and Immigration Cases, 1926-1943

                        Files pertaining to immigration and naturalization cases.  Included are correspondence, depositions, petitions, petitions, immigration forms, photographs, miscellany.

 

Series III.       Labor Relations Cases, 1937-1947

                        Files pertaining to miscellaneous labor relations cases.  Included are correspondence, petitions, notes, newspapers, magazines, miscellany.

 

Series IV.      Organization Files, 1930, 1936-1964

                        Files pertaining to organizations in which Mr. Midlo had an interest.  Included are correspondence, newsletters, publications, miscellany.

 

Series V.       Angelina Treadway Files, 1938-1944

                        Files pertaining to the Angelina Treadway shooting, which occurred in Violet, Louisiana, on August 23, 1939.  Included are correspondence, petitions, affidavits, newspaper clippings, photographs, briefs, and map.

 

Series VI.      United Transport Workers Union of America, Local 206, C.I.O. Files, 1937-1947

                        Files pertaining to the United Transport Workers Union of America, Local 206, C.I.O.  Included are correspondence, affidavits, time records, petitions, decisions, orders, agreements, statements, and miscellany.

 

Series VII.     Watch Tower Bible and Tract Society, 1936-1943

                        Files pertaining to Watch Tower Bible and Tract Society.  Included are affidavits, briefs, correspondence, petitions, miscellany.

 

Series VIII.    Miscellany

 

            Subseries VIII.1:      Miscellany

 

            Subseries VIII.2:      Publications

                        Pamphlets and serials arranged alphabetically by title.

Container List

 

 

Series I.  General Cases, 1916-1947

 

            Files pertaining to general cases undertaken by Herman Midlo (e.g., workman's compensation and civil liberties).  Included are correspondence, briefs, petitions, clippings, depositions, demurrers, affidavits, miscellany.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-4                    n.d., May 29, 1926 - December 18, 1936.  Mrs. G. A. Brannan.

 

107-5                    n.d., 1937, August 20, 1937 - September 1938.  Henry Hermes.

 

107-6              June 26, 1939 - June 29, 1939.  Mrs. Ione Jackson v. American Cotton Cooperative Association.

 

107-7              December 8, 1938 - November 27, 1939.  State v. Schefstodd (Garabedian).  (Note: contains information regarding League for the Preservation of Constitutional Rights.  See also 107-25.)

 

107-8              n.d., September 20, 1939 - March 12, 1940.  Larzon Ray v. Maloney Trucking and Storage Inc.

 

107-9                    n.d., March 2, 1940 - April 1940.  State of Louisiana v. Abner Hingle.

 

107-10                  n.d., May 22, 1941 - May 30, 1941.  Spencer Perkins.

 

107-11            June 25, 1941 - July 1, 1941.  Mrs. Beulah Simon/U.S. Dept. of Agriculture, Surplus Marketing Administration.

 

107-12            n.d., July 23, 1941, July 30, 1941.  Warren Lizmi v. Gulf Coast Oil Co.

 

107-13                  n.d., May 8, 1939 - February 13, 1942.  Rev. Joseph M. Coulombe.

 

107-14                  n.d., March 13, 1942 - March 24, 1942.  City of New Orleans v. Louella Farrer.

 

107-15            n.d., December 31, 1940 - April 30, 1942.  City of New Orleans v. Maurice C. Goldstein.

 

107-16                  n.d., January 20, 1942 June 19, 1942.  Sam Royal v. Denkmann Lumber Co.

 

107-17            n.d., December 7, 1916 - December 1, 1931, January 15, 1936 - February 8, 1943.  Edward F. Bell v. Louisiana Delta Farms Co.

 

107-18            n.d., September 30, 1942 - March 31, 1943.  H. Robbins v. O.K. Storage and Transfer Co.

 

107-19            n.d., September 11, 1939 - June 1, 1943.  Walter Mader v. Teche-Greyhound Lines.

 

107-20            n.d., 1938, June 9, 1938 - March 22, 1945.  Lewis Regenbogen adv. State of Louisiana.

 

107-21            n.d., September 19, 1942 - October 25, 1944, July 10, 1947.  Bishop-Edell Pension Trust.

 

 

Series II.  Naturalization and Immigration Cases, 1926-1943

 

            Files pertaining to immigration and naturalization cases.  Included are correspondence, depositions, petitions, petitions, immigration forms, photographs, miscellany.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-30                  n.d., June 7, 1938 - April 4, 1939.  David Leib Bodner.

 

107-31                  n.d., February 1939 - June 23, 1939.  Gerber Maximilian.

 

107-32                  n.d., December 9, 1926 - January 12, 1940.  Edouardo Gonzales.

 

107-33            October 5, 1933, May 1, 1938 - July 31, 1940.  Samuel Weisler.  (Note: Also contains material pertinent to a real estate transaction.)

 

107-34                  March 1940 - October 2, 1941.  Benedict Jelovcich.

 

107-35                  n.d., July 10, 1942 and July 15, 1942.  Simo Zurak.

 

107-36            n.d., June 12, 1941 - December 17, 1942.  Ivan Sime Baricevich.  (Note: See also 107-37).

 

107-37            n.d., 1941, June 12, 1941 - July 24, 1943.  Stijeton Bilic.  (Note: See also 107-36.)

 

 

Series III.  Labor Relations Cases, 1937-1947

 

            Files pertaining to miscellaneous labor relations cases.  Included are correspondence, petitions, notes, newspapers, magazines, miscellany.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-59                  n.d., September 22, 1937 - June 9, 1938.  S.S. Teneriffa and S.S. Titanian.

 

107-60                  n.d., April 22, 1944 - May 12, 1944.  Montgomery Ward.

 

107-61            n.d., September 14, 1942 - September 12, 1944.  Textile Workers Union of America.

 

107-62            n.d., August 15, 1946 - February 14, 1947.  Food, Tobacco, Agricultural, and Allied Workers Union of America, C.I.O. Local 309.

 

 

Series IV.  Organization Files, 1930, 1936-1964

 

            Files pertaining to organizations in which Mr. Midlo had an interest.  Included are correspondence, newsletters, publications, miscellany.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-22                  n.d., January 13, 1939 - August 1, 1939.  Young Men's Hebrew Association.

 

107-23                  August 16, 1940 - August 20, 1940.  American Youth Congress.

 

107-24            n.d., October 1930, November 21, 1938 - June 14, 1941, May 11, 1945 and May 15, 1945.  Grand Consistory [Masons].

 

107-25            n.d., October 8, 1937 - December 29, 1948.  Louisiana League for the Preservation of Constitutional Rights.  (Note: See also 107-7.)

 

107-26                  n.d., January 28, 1937 - February 21, 1955.  National Lawyers Guild.

 

107-27            n.d., October 9, 1940 - October 1, 1947, November 1, 1958.  Consumers Co-operative Union Inc.

 

107-28                  n.d., February 1936 - February 14, 1964.  American Civil Liberties Union.

 

107-29            n.d., March 5, 1964 - December 31, 1964.  United Federal Savings and Loan Association.

 

 

Series V.  Angelina Treadway Files, 1938-1944

 

            Files pertaining to the Angelina Treadway shooting, which occurred in Violet, Louisiana, on August 23, 1939.  Included are correspondence, petitions, affidavits, newspaper clippings, photographs, briefs, and map.  n.d., June 2, 1938 - October 25, 1943, February 7, 1944 and February 10, 1944.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-1              n.d., February 13, 1939 - June 3, 1941.  Mrs. Evelyn Alonzo Suarez, et al. v. Dunbar Dukate Co. et al.

 

107-2              n.d., September 23, 1939 - October 25, 1943.  E. F. Lehmann file.  (Note: Concerns attempt to use Treadway matter as opportunity to recall District Attorney Leander H. Perez.)

 

107-3              n.d., June 2, 1938 - June 6, 1940, February 7, 1944, and February 10, 1944.  Harrison Treadway-St. Bernard Parish file.

 

 

Series VI.  United Transport Workers Union of America, Local 206, C.I.O. Files, 1937-1947

 

            Files pertaining to the United Transport Workers Union of America, Local 206, C.I.O.  Included are correspondence, affidavits, time records, petitions, decisions, orders, agreements, statements, and miscellany.  n.d., December 1, 1937 - July 9, 1943, November 15, 1947. (Note: Except where file folders were lacking descriptive designations, Mr. Midlo's file names were maintained.)

 

107- 63           October 17, 1940 - October 25, 1940.  National Labor Relations Board v. Imperial Trading Co.

 

 

107-64            n.d., May 15, 1941 - June 3, 1941.  Transport Workers Union of America v. Action Cartage Co.

 

107-65                  March 7, 1941 - June 12, 1941.  Security Storage and Van Co., Inc.

 

107-66            n.d., April 25, 1939 - June 20, 1941.  Estate of Frank Newfield Inc. and Transport Workers Union before National Labor Relations Board.  (Note: See also 107-69 and 107-74.)

 

107-67                  June 23, 1941.  A. L. Tucker.

 

107-68            n.d., November 1939 - June 24, 1941.  United Transport Workers Industrial Union, Local 806, C.I.O.: Joseph R. Gregory.

 

107-69            June 1941, June 9, 1941 - August 5, 1941.  City of New Orleans v. Harry Schindler and other cases.  (Note: See also 107-66 and 107-74.)

 

107-70                  n.d., April 3, 1941 - August 7, 1941.  O.K. Storage and Transfer Co., Inc.

 

107-71                  August 1941 and August 18, 1941.  Alfred Collins adv. State of Louisiana.

 

107-72                  August 20, 1941.  Letellier Transfer, Inc.

 

107-73                  October 24, 1941.  M.E.F. Transfer Co.

 

107-74            n.d., December 1, 1937, June 9, 1941 - November 25, 1941.  Estate of Frank Newfield Inc.  (Note: See also 107-66 and 107-69.)

 

107-75                  December 1941.  Spot Cash Wholesale Grocer of New Orleans.

 

107-76                  n.d., May 1, 1941, November 1941, December 1, 1941.  Angelo Centineo Inc.

 

107-77                  December 1, 1941.  Imperial Trading Co.

 

107-78                  May 12, 1941 - December 18, 1941.  Dennis Sheen Transfer Inc.

 

107-79            December 1941, December 23, 1941 and December 30, 1941.  Gerde-Newman and Co.

 

107-80                  February 17, 1942 - March 5, 1942.  Goodman and Beer Co.

 

107-81                  May 1, 1941, October 24, 1941 - April 17, 1942.  Breithoff Transfer Co. Inc.

 

107-82                  n.d., February 1, 1940 - July 9, 1943, November 15, 1947.  General File.

 

 

Series VII.  Watch Tower Bible and Tract Society, 1936-1943

 

            Files pertaining to Watch Tower Bible and Tract Society.  Included are affidavits, briefs, correspondence, petitions, miscellany.  n.d., February 10, 1936 - August 1943.  (Note: Except where file folders lacked descriptive title designations, Mr. Midlo's file names were maintained.)

 

107-38            n.d., March 28, 1938 - June 6, 1938.  Watch Tower Bible and Tract Society v. Chief of Police, Gretna.

 

107-39            November 23, 1938.  Watch Tower Bible and Tract Society v. City of Thibodaux.  (Note: See also 107-44, 107-56, 107-57.)

 

107-40            n.d., August 14, 1936 - December 21, 1938.  Harold Goodrich and Afif Farah adv. City of New Orleans.  (Note: Includes a 1936 copy of an 1856 ordinance.)

 

107-41            n.d., December 8, 1938 - January 20, 1939.  City of New Orleans (Algiers) v. Otto Wilson.  (Note: See also 107-52.)

 

107-42                  n.d., October 9, 1938 - February 4, 1939.  City of New Orleans v. Ted Klein.

 

107-43                  n.d., November 1938 - February 16, 1939.  State of Louisiana v. Jack Baiocco.

 

107-44            n.d., February 1937 - April 11, 1939.  City of Alexandria v. Eric Rickman et al.  (Note: See also 107-39, 107-56, 107-57.)

 

107-45            n.d., November 3, 1937 - May 8, 1939.  Angeline Lang adv. City of New Orleans.  (Includes other cases.)

 

107-46            n.d., May 17, 1939.  Burnice Goudeau v. Tamzy Guilot.  Writ of Habeas Corpus.  (Note: See also 107-51.)

 

107-47            n.d., March 1, 1940 and May 29, 1940.  Orleans Parish School Board Flag Cases.

 

107-48                  June 1940, June 10, 1940 - June 20, 1940.  City of New Orleans v. Bill Gianco.

 

107-49            n.d., June 1941, June 25, 1941 - July 28, 1941.  John Ducas-Writ of Habeas Corpus.

 

107-50            n.d., November 9, 1938 - September 10, 1941.  State of Louisiana v. Frank Papalexis, et al.

 

107-51            January 27, 1938, January 20, 1939 - December 17, 1941.  B. A. Goudeau v. City of Alexandria.  (Note: See also 107-46.)

 

107-52            May 7, 1939 - June 28, 1939, January 9, 1942.  Otto Wilson adv. City of New Orleans.  (Note: See also 107-41.)

 

107-53            n.d., December 13, 1941 - January 16, 1942.  Mrs. Idella Payne et al. adv. State of Louisiana.

 

107-54            n.d., March 28, 1938 - February 7, 1942.  General File.

 

107-55            June 20, 1940 - March 21, 1942.  Robert Graham adv. City of Alexandria.

 

107-56            n.d., February 10, 1936 - March 24, 1942.  Peter Semansky v. City of Thibodaux.  (Note:  See also 107-39, 107-44, 107-57.)

 

107-57            December 24, 1941 - May 6, 1942.  Peter J. Semansky v. City of Lafayette.  (Note:  See also 107-39, 107-44, 107-56.)

 

107-58            December 19, 1940 - August 1943.  Victor Van Horn Blackwell.

 

 

Series VIII.  Miscellany

 

            Subseries VIII.1: Miscellany

 

107-83            Included are a brief (Carl Braden v. U.S.), two note cards, and postage stamp collection.  n.d., December 26, 1944.

 

            Subseries VIII.2: Publications

 

            Pamphlets and serials arranged alphabetically by title.

 

107-84                  American Civil Liberties Union.  1938-1956.

 

                        America's Need: A New Birth of Freedom.  34th Annual Report.  New York: American Civil Liberties Union, [1954].

 

                        The Bill of Rights in War: A Report pm American Democratic Liberties in War-Time, June, 1942.  New York: American Civil Liberties Union, [1942].

 

                        Clearing of the Main Channels.  35th Annual Report.  New York: American Civil Liberties Union, [1955].

 

                        Conscience and the War: A Report on the Treatment of Conscientious Objectors in World War II.  New York: American Civil Liberties Union, 1943.

 

                        "Memorandum on the Constitutionality of the Selective Service Act."  [New York]: American Civil Liberties Union, 1940.

 

                        Eternal Vigilance: The Story of Civil Liberty, 1937-1938.  New York: American Civil Liberties Union, 1938.

 

                        Freedom in Wartime: A Report of the American Civil Liberties Union in the Second Year of War.  New York: American Civil Liberties Union, 1943.

 

                        Freedom, Justice, Equality: Report on Civil Liberties, January 1951 - June 1953.  New York: American Civil Liberties Union, 1953.

 

                        In Defense of Our Liberties: A Report of the American Civil Liberties Union in the Third Year of the War.  New York: American Civil Liberties Union, 1944.

 

                        In the Shadow of Fear: American Liberties, 1948-49.  New York: American Civil Liberties Union, 1949.

 

                        In the Shadow of War: The Story of Civil Liberty, 1939-1940.  New York: American Civil Liberties Union, 1940.

 

                        Liberty is Always Unfinished Business.  36th Annual Report.  New York: American Civil Liberties Union, [1956?].

 

                        Liberty's National Emergency: The Story of Civil Liberty in the Crisis Year, 1940-1941.  New York: American Civil Liberties Union, 1941.

 

107-84            Our Uncertain Liberties: U.S. Liberties, 1947-48.  New York: American Civil Liberties Union, 1948.

 

                        "Report of New York Civil Liberties Legislative Conference, . . . December 16, 1939, New York City."  New York: New York Legislative Council, 1939.

 

                        Security and Freedom: The Great Challenge.  30th Annual Report.  New York: American Civil Liberties Union, 1951.

 

                        The Supreme Court and Civil Liberties: How Far Has the Court Protected the Bill of Rights?  By Osmond K. Fraenkel.  3d rev. ed.  New York: American Civil Liberties Union, 1949.

 

                        What Freedom for American Students?: A Survey of the Practices Affecting Student Activities and Expression.  New York: American Civil Liberties Union, 1941.

 

107-85                  International Labor Defense.  1937-1942.

 

                        Equal Justice: Year Book of the Fight for Democratic Rights, 1936-1937.  Pre­pared by Louis Colman.  New York: International Labor Defense, 1937.

 

                        I.L.D. National Conference, Washington, D.C.: Proceedings and Report.  New York: International Labor Defense, [1939].

 

                        "Legislative Memorandum #2, 1940: Passage of H.R. 6724, Ostensibly for Deportation of Alien Spies, Saboteurs, Narcotics."  Washington: International Labor Defense, 1940.

 

                        "Memorandum on Power of Congressional Investigating Committees."  New York: International Labor Defense, 1939.

 

                        "Memorandum to: Members of the House of Representatives of the United States and All Patriotic Americans; Subject: 'Pro-Axis Leanings of the Dies Committee Hinder U.S. War Effort.'"  New York: International Labor Defense, 1942.

 

                        "The Right to Distribute Leaflets: Decisions of the United States Supreme Court."  New York: International Labor Defense, 1940.

 

107-85            You've Got a Right: Defending Democracy.  By Sasha Small.  New York: International Labor Defense, 1938.

 

107-86                  Miscellaneous pamphlets and serials.  1928-1953.

 

                        Community Employment Problems under Defense.  New York: Council for Democracy, [1941].

 

                        Democracy for Dixie 1.2 (June 1941).

 

                        Due Process in a Political Trial: The Record vs. the Press.  New York: National Non-Partisan Committee to Defend the Rights of the 12 Communist Leaders, [1949].

 

                              Harpers Magazine 173 (November 1936).

 

                              Harvard Law Review 60 (October 1947).  2 copies.

 

                        Jehovah's Servants Defended.  Brooklyn, N.Y.: Watchtower Bible and Tract Society, 1941.

 

                        The Lodge of Washington and His Masonic Neighbors.  [Alexandria, Va.]: Alexandria-Washington Lodge, No. 22, A.F.&A.M., 1928.

 

                        The Melish Case: Challenge to the Church.  [New York?]: Melish Defense Committee, [1950].

 

                        National Labor Policy: A Symposium of Three Statements . . . Presented at Economic and Business Foundation, Youngstown, Ohio, March 8, 1945.  Washington: Bureau of National Affairs, [1945].

 

                        New Republic (January 16, 1950).  Special issue: The State of the Union: A Program for Liberals, Our Tasks and Resources in the Coming Years.

 

                        Organized Labor in the Soviet Union.  By Edwin S. Smith.  New York: National Council of American-Soviet Friendship, 1943.

 

                        Petition of Members of the American Bar to the President of the United States and the Members of the United States Senate and House of Representa­tives, with a Memorandum of Law on the Embargo against Spain.  [New York: Lawyers Committee on American Relations with Spain, 1938].

 

107-86            Pittsburgh: Peace on Trial.  By Art Shields.  Pittsburgh, Pa.: Committee to Defend the Pittsburgh Frame-Up Victims, 1951.  Reprinted from Masses & Mainstream (April 1951).

 

                        Preserve the Olympic Ideal: A Statement of the Case against American Participation in the Olympic Games at Berlin.  New York: Committee on Fair Play in Sports, [1936?].

 

                        Race Bias in Housing.  By Charles Abrams.  [New York]: American Civil Liberties Union, National Association for the Advancement of Colored People, and American Council on Race Relations, 1947.

 

                        The Reflections of a Jew at a Catholic Retreat.  By Louis H. Yarrut.  New Orleans: Quality Printers, [1953].

 

                        "Selective Service Regulations: Points of Interest to Attorneys Representing Conscientious Objectors."  [S.l.: s.n.], 1940.

 

                        Two Years Against the Gestapo.  New York: International Rescue and Relief Committee, [1942].

 

107-87                  National Lawyers Guild.  1938-1947.

 

                        The Constitutional Right to Advocate Political, Social and Economic Change: An Essential of American Democracy.  An Analysis of Proposed Federal Legislation and Executive Order 9835.  Washington: National Lawyers Guild, [1947?].

 

                        The Courts and Progress.  New York: National Lawyers Guild, [1939].

 

                        The Lawyer as a Peacemaker.  New York: National Lawyers Guild, [1938].

 

107-88                  United States Government Documents.  1929-1950.

 

                        Brief History of the American Labor Movement.  Washington: Government Printing Office, 1950.

 

                        Deportation of Certain Aliens.  Washington: Government Printing Office, 1936.

 

107-88            Deportation of Criminal Aliens.  Extension of Remarks of Hon. David I. Walsh of Massachusetts, in the Senate of the United States. . . .  [Washington: Government Printing Office, 1935].

 

                        Immigration Laws and Rules of January 1, 1930.  Washington: Government Printing Office, 1929.

 

                        Judge J. Warren Madden, United States Court of Claims: Addresses. . . .  Washington: Government Printing Office, 1941.

 

                        National Labor Relations Board.  "AFL and Indistrial Units."  [Washington: The Board, ca. 1938].

 

                        National Labor Relations Board.  "The Appropriate Unit Rule."  [Washington: The Board, ca. 1938].

 

                        National Labor Relations Board.  "Coercion from any source."  [Washington: The Board, ca. 1938].

 

                        Remarks of Hon. John H. Overton . . . [et al.] in the Senate of the United States, May 26, 1941.  Washington: Government Printing Office, 1941.

 

                        Report on Economic Conditions of the South.  Prepared for the President by the National Emergency Council.  [Washington: The Council, 1938].

 

                        Un-American and Subversive Activities: Minority Views on S. 2311.  Remarks of Hon. William Langer of North Dakota in the Senate of the United States, Friday, March 10, 1950.  Washington: Government Printing Office, 1950.

 

            Subseries VIII.3: Tapes

 

107-89            Tape.  Interview of Mr. Midlo by Dr. Joseph Logsdon, Mr. Clive Hardy, and Mr. David Wells.  February 13, 1978. 

Index Terms

American Civil Liberties Union

Labor—Louisiana

Law—Louisiana

Midlo, Herman Lazard

Treadway, Angelina

United Transport Workers Union of America, Local 206, C.I.O.

Watch Tower Bible and Tract Society