The Library of Congress >  Researchers >  Search Finding Aids  >  William O. Douglas papers, 1801-1980
Access restrictions apply.
ContainerContents
Part II: Supreme Court File, 1952-1980 (continued)
Duke, Steven B. (O. T. 1959)
Ellmann, Ira N. (O. T. 1973)
BOX 1119 Falk, Jerome (O. T. 1965)
Ginsburg, David (O. T. 1938)
(4 folders)
Grossman, Harvey (O. T. 1954)
BOX 1120 Hutchinson, Dennis (O. T. 1976)
Jacob, Bernard (O. T. 1960)
Jacobson, Richard B. (O. T. 1971)
Kelley, Don (O. T. 1974)
King, Snyder J., 1941-1969
Klitgaard, Thomas J. (O. T. 1961)
(2 folders)
Kreindler, Peter (O.T. 1972)
Linde, Hans A. (O. T. 1950)
Lomen, Lucile (O. T. 1944)
Powe, Lucas (Scot) (O. T. 1970)
Wright, Jay Kelly (O. T. 1974)
Others
BOX 1121 General research memoranda
(2 folders)
Instructions for
Lists of
Miscellany
Report on labor union discrimination against Negroes
Report on Wolf v. Colorado; Mapp v. Ohio
Summer project 1971
Douglas, fifteenth anniversary celebration
BOX 1122 Library requests
(3 folders)
Marshal's office correspondence
(2 folders)
Memorabilia
BOX 1123 Memoranda between Douglas and staff
1939-1957
(6 folders)
BOX 1124 1958-1959
(7 folders)
BOX 1125 1960-1961
(5 folders)
BOX 1126 1962-1963
(5 folders)
BOX 1127 1963-1964
(5 folders)
BOX 1128 1964-1965
(6 folders)
BOX 1129 1965-1966
(5 folders)
BOX 1130 1967-1968
(5 folders)
BOX 1131 1968-1975
(6 folders)
BOX 1132 Undated
Memoranda and correspondence during recuperation from accident, 2 Oct. 1949
Mitchell, Aaron, telegrams re stay of execution
Opinions by Douglas
Binding of
Lists of
Party for Cathleen and William Douglas given by office staff, 10 May 1972
BOX 1133 Personnel policy
Reporter of Decisions, 1953-1977
Retired justices, services and quarters
Rules
Bankruptcy rules, proposed
(2 folders)
Civil Procedure for U.S. District Courts
1939-1956
(2 folders)
BOX 1134 1962
Criminal Procedure
1941-1966
(6 folders)
BOX 1135 1972
Evidence
(2 folders)
Procedure for the trial of minor offenses before U.S. magistrates
Statement by Douglas re Apr. 1961
BOX 1136 Supreme Court
Committee on Revision of the Code, 1946-1954
(4 folders)
Rules, 1967 edition
Rules Revision Project
Draft of proposed rules, 1 Sept. 1953
Concordance and amendment, 1 Jan. 1954
Redraft of proposed rules, 15 Mar. 1954
BOX 1137 Final draft, 18 Mar. 1954
Comments on revised rules
Scheduling file
Pending speeches, 1969-1974
Speaking engagements, 1946-1975
Transportation and itineraries, 1939-1973
(2 folders)
BOX 1138 Travel agent
Stenographic notebooks of Louise Cooper, 1939
(3 folders)
Stroble case, correspondence re stay of execution, 1951-1952
BOX 1139 Supreme Court
Correspondence re court and its decisions, 1957-1977
(3 folders)
Miscellany See also Classified
Notes and biographical data on the justices
150th anniversary, 1940
Speeches by other justices
Statistics re court
Miscellany
BOX 1140 Printed opinions and memoranda file
Printed matter
Swearing in ceremonies by Douglas, 1973-1974
Tapes of oral arguments
Telegrams, copies of, 1940-1952
(2 folders)
United States Reports, notes on style, 1950 edition
Miscellaneous legal studies
Criminal laws and sentencing
Paper on model penal codes
(2 folders)
BOX 1141 Case files
October term, 1952
Opinions
Carlisle v. Landon, application for bail
Special term, 1953
Rosenberg v. United States
Correspondence
Correspondence prior to granting of stay
Correspondence not answered
Next Page »

Contents List