The Library of Congress >  Researchers >  Search Finding Aids  >  Harold M. Stephens papers, 1895-1955

Harold M. Stephens papers, 1895-1955

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
Court File: Gypsum Case, 1935-1950 (continued)
1947, Oct. (continued)
(4 folders)
BOX 322 Printed Matter
Gypsum Opinion Bible
Orders and Stipulations Correcting Opinion, 1946, June 15
Opinion on Motions to Dismiss
Gypsum Opinion sent
BOX 323 Briefs on Court's, 1945, Jan. 17
Request, 1945, Feb.-Mar.
Opinion on Motions to Strike and Dismiss, 1946, June 15
(4 folders)
BOX 324 Defendants Briefs, 1944, May
(2 folders)
Government Briefs and Reply, 1944, May
Memorandum upon the Scope of Rule 41a, 1944, June
BOX 325 Paragraph 46a
Argument on
Motion for Correction ro Record, Reference, and Lists
Stephens reply and supporting affidavit
Reserved Rulings, 1944, Feb. 7
Offer of Proof, 1944, Jan. 17
Memoranda
(5 folders)
Gloyd Deposition, 1944
In Explanation of Subterfuge, 1944, Mar. 11
Plaintiff's request for admissions, 1944, Mar. 2
Objection-Answers of Defendants, 1944, Mar.-Apr.
BOX 326 Subpoenas, 1943
Notice to Take Deposition upon Oral Examination
Griswold, Frank J., 1943, Feb. 2
Bromley, Bruce, 1943, Feb. 23
Adams, Frank W. H., 1943, Feb. 23
Order postponing, 1943, Mar. 16
Trail Briefs
Paragraph 46a
Opinion
(3 folders)
BOX 327 Articles Concerning Discovery
Summary Judgement
(8 folders)
Summary Judgement Opinion
(2 folders)
BOX 328 Motion for Bill Particulars, 1940, Nov. 18
Paragraph 46a
(3 folders)
Interrogatories
(7 folders)
Objections to Interrogatories
(4 folders)
BOX 329 Answers
Supplemental Answers to First and Last sentence
Paragraph 46a
Resumés of complaint and answers
Government motion to set cause for trail
1942, Sept. 17
Oppositions, 1942, Sept. 9
Bill of Particulars
Motion and Briefs
BOX 330 Transmittal Letters
Notices to Counsel
Counsel
Docket
Statement
Chronological File
Complaint
Amendments to Complaint
Answers
Order extending time
Defendants
BOX 331 Civil No. 8017
(2 folders)
Gypsum case
Appointment of Helen Reid as temporary secretary
BOX 332-338 Duplicate File
BOX 339-343 Court File: Legislation Statements and Judicial Conference, 1940-1955
Legislative statements and judicial conference material.
Arranged by type of material.
BOX 339-340 District of Columbia Circuit
Legislation statements
BOX 341 Judicial conference
District of Columbia Circuit minutes, 1954
Agenda and supporting papers, 1954
Action by circular, 1955, Feb.
Committees
BOX 342 1944-1947
1948, June 17
1949
1950
1951
Executive session, 1952
1953
BOX 343 General correspondence
U.S. Attorneys Office
Transfers of judges
Delays Committee
Annual Conference, 1940
Rules Committee, 1941
Conference, 1942, Feb. 26-28
Judge Pine material, 1943
BOX 344-347 Court File: Cases and Opinions, Set II, 1950-1964
Working case material and miscellaneous case matter.
Organized by name of case.
BOX 344-345 Duplicate file (Cases)
BOX 346 Working Papers
Dausuel v. Dausuel, 1951, Oct. 11
District of Columbia v. Catholic Education Press, Inc.
(2 folders)
Citizens Bank of Washington v. District of Columbia, 1952, Jan. 7
Fowler v. Ross
Columbia National Bank v. District of Columbia, 1952, Jan. 7
United States v. Cefaratti
Emspak v. United States
(3 folders)
Land v. Dollar
Martin v. Standard Oil Co.
Weakley v. United States
Acheson v. Drosse, 1951, Sept. 6
BOX 347 Christoffel v. United States, 1950, Oct. 16
(3 folders)
Nash v. Mac Arthur, 1950, June 29
Gubbins v. United States, 1951, June 26
Jordan v. Matthews
Goodloe v. United States
Stumpf v. Matthews
Morford v. United States
Miller v. Woods
Next Page »

Contents List