The Library of Congress >  Researchers >  Search Finding Aids  >  Center for National Policy Review records, 1959-1986

Center for National Policy Review records, 1959-1986

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Legal File, 1959-1986Navigate Contents List
Some or all content stored offsite.
ContainerContents
Legal File, 1959-1986 (continued)
1975
Index to transcript of proceedings, vols. 1-4, 18-24, 1975
Memorandum of decision, 1 Aug. 1975
Motion for stay, 1975
Transcript of proceedings, vol. 4, 24 Mar. 1975
1977, Intradistrict relief
1978
Briefs in opposition to motion for evidentiary
Documents re in-service training
General
(2 folders)
Intradistrict relief
(1 folder)
BOX 144 Intradistrict relief
(1 folder)
May hearings
Briefs
Opinion, 21 July (Dillin decision)
Transcripts of proceedings, 30-31 May
(2 folders)
BOX 145 Motion to limit and response
November hearings
Closing arguments, 21 Nov.
Housing witnesses
Pretrial motions and discovery
Post-trial briefs
Revised plan A, motions re submissions, and settlements
Summaries of testimony
Summary of prior findings and evidence
BOX 146 Testimony
Allen-Evans
(9 folders)
BOX 147 Ferrell-Payne
(10 folders)
BOX 148 Pinckney-Wilson
(6 folders)
Trial exhibits
(2 folders)
Production of documents on suburban enrollment
BOX 149 Stays
Submissions (affidavits, etc.)
1979
Ancillary relief, Emergency School Aid Act insurance training
(2 folders)
Memorandum of decision, 24 Apr.
Orders
Indices to trial transcripts, witnesses, exhibits, 1971-1979
1980
Inservice reports of school districts
(1 folder)
BOX 150 Inservice reports of school districts
(1 folder)
Intradistrict plans
(3 folders)
Pretrial conference, 1980, undated
(2 folders)
1981
BOX 151 1981-1985
(3 folders)
Legal services issue, 1980-1981
(2 folders)
Monitoring Commission, 1981-1983
Service list, 1980
Settlement
Cost allocation, 1981
Financing, 1981
BOX 152 Negotiations, 1980-1981
(3 folders)
Seventh Circuit Court of Appeals
1973-1976
(3 folders)
BOX 153 1977
Motions, notices, and responses
Reply to statement of position
Statement of position
1978
Appearance forms
Intradistrict relief
Opinion
Orders
1979
Briefs
BOX 154 Material for appeal from district court
Motions and memoranda
Pre-argument
Research for appeal
1980, opinion
BOX 155 1981-1982
(2 folders)
Rules, undated
State of finding and evidence (Vollman memorandum), 1978
State school closings, 1980
(2 folders)
Supreme Court
Appearance forms, 1980-1982
(2 folders)
Application for stay, 1976
Briefs in opposition, 1980
BOX 156 Cross petition for writ of certiorari, 1979
Petitions for certiorari, 1977-1982
(4 folders)
Rules
Miscellany
Appendix material, 1978-1979
Map overlays, 1970-1978
Maps, 1970-1978
Newspaper clippings, 1977-1981
United States v. Chicago See Containers 134-135, Robinson v. Shultz
United States v. Omaha, 1974-1976
BOX 157 United States v. Scotland Neck, 1971-1972
Young v. Federal Home Loan Bank Bd., 1972 and supplement
(2 folders)
Wright v. Council of the City of Emporia, 1972
BOX 157-170 Speeches and Writings, 1971-1986
Speeches and articles by William L. Taylor with notes, outlines, related correspondence, and printed matter.
Separated into speeches and articles and arranged chronologically within each category.
BOX 157 Speeches and comments
1971, 23 Dec., "A Metropolitan Approach to School Desegregation"
1972
Jan., Pennsylvania Americans for Democratic Action, Muskie candidacy, Philadelphia, Pa.
25 Mar., Conference of the Joint Action Committee on Education, Detroit, Mich.
16 Apr., American Civil Liberties Union of Virginia
11 May, Delaware Chapter, American Civil Liberties Union, Wilmington, Del.
18 May, statement on behalf of American for Democratic Action before Subcommittee No. 5 of the House Committee on the Judiciary
Aug., testimony on anti-busing legislation before the House Committee on Education and Labor
Next Page »

Contents List