Main content

Law Students Civil Rights Research Council Records

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Law Students Civil Rights Research Council (U.S.)

The Law Students Civil Rights Research Council (LSCRRC), founded in 1963, is a non-partisan organization dedicated to facilitating discussion on civil rights and providing research for civil liberties cases. LSCRRC also makes its members available to do legal research for organizations needing assistance with civil liberties cases. The organization also created a library of civil rights materials organized into a numerical system for use by students, researchers, and legal professionals. Though a number of the original files were lost during the LSCRRC operation, remaining materials can be found in the LSCRRC records.

The organization was established in 1963 by law students from northern universities traveling to the March on Washington for Jobs and Freedom. Through the assistance of Marion Wright Edelman, the LSCRRC secured space in the ACLU offices. In 1964, Howard Slater was named the group's first director. The goal of the council was to offer law students an opportunity to use their legal and organizational skills to promote economic, ethnic, racial, and sexual equality. The group was run by a board of directors comprised of representatives from each of the LSCRRC's fourteen regions. Membership could be acquired by applying to the Summer Internship Program (SIP), participating in a LSCRRC event, or contacting a regional office.

Starting in 1964 the LSCRRC began the SIP to give interested law students real world experience and foster activism among young professionals. In the twenty-four years that the program was active, over four thousand students participated in the program. In addition to raising social awareness, the SIP served as a training program for the student interns while providing direct legal assistance to needy communities and organization. The SIP was the largest function of the organization, but the LSCRRC also ran programs partnered with Legal Services Corporation, National Lawyers Guild, Community Designed Projects, NAACP, Legal Aid Society, Advocates for Children, ACLU, Center for Constitutions, the Ford Foundation Women's Law fund, and numerous other civically minded groups.

The organization has chapters in law schools around the United States and continues as of 2008 as a non-partisan group dedicated to legal questions surrounding topics such as the death penalty, migrant worker rights, and AIDS.

The documents consist of minutes, correspondence, reports, pamphlets, notes, and briefs related to the LSCRRC. Through these materials the collection highlights the organization's growth, student protests and arrests, and activism in civil rights issues and lawsuits. The background and development of regional conferences and law school chapters is extensively documented, as well as short histories of the organization written by LSCRRC staff. The major role of the Summer Internship Program is represented by the records. The papers contains detailed individual personnel files for interns who participated in the SIP form 1984-1986 and the records of the administrative and application process throughout the duration of the program.

This collection is not fully processed. The Records have been arranged in seven series, but are not arranged within the series:

The following sources were consulted during preparation of the organizational history: Tobol, Amy Ruth (1999). Badge of Honor: The Law Students Civil Rights Research Council. (Doctoral Dissertation, State University of New York, Buffalo, 1999). Materials from the Law Students Civil Rights Research Council Records, 1961-1987; Public Policy Papers, Special Collections, Princeton University Library.

This collection was donated by Amy Ruth Tobol and Jeremiah Gutman in June 1996.

The 2016 addition of an evaluation written by Melvin Wulf was donated by Melvin Wulf in September 2016. The accession number associated with this donation is ML.2016.026.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Pete Asch in 2008. Finding aid written by Pete Asch in August 2008.

No materials were separated from the collection during processing in 2008 or in 2016.

Publisher
Public Policy Papers
Finding Aid Author
Pete Asch
Finding Aid Date
2002
Access Restrictions

Materials in Subseries 7B: Intern Personnel Files are restricted for 75 years due to the presence of sensitive personal information. All other materials in this collection are open for research use.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

The Board of Director and Executive Committee Materials series contains administrative files of the Board of Directors, Executive Committee, Advisors, and the organization's governing documents. The records run from the group's inception until 1987, but predominantly encompass the mid 1970s onward. The series contains minutes, memorandum, correspondence, reports, constitutions, and budgets.

Arrangement

This series has not been fully processed. Arranged into three sections: Board of Directors, Board of Advisors, and By-Laws and each is approximately in chronological order within each.

Physical Description

3 boxes

Physical Description

3 boxes

Board of Director Meeting, undated. 1 folder.
Physical Description

1 folder

Minutes, 1964-1965. 1 folder.
Physical Description

1 folder

Board Member/Assistant Board Members Labels, undated. 1 folder.
Physical Description

1 folder

Minutes, 1965-1966. 1 folder.
Physical Description

1 folder

Minutes, 1966-1967. 1 folder.
Physical Description

1 folder

Minutes, 1967-1968. 1 folder.
Physical Description

1 folder

Minutes, 1968-1969. 1 folder.
Physical Description

1 folder

Minutes, 1973. 1 folder.
Physical Description

1 folder

Minutes, 1973-1976. 1 folder.
Physical Description

1 folder

Convention and Board meetings, 1972-1973. 1 folder.
Physical Description

1 folder

Correspondence, 1975-1976. 1 folder.
Physical Description

1 folder

July Meeting, 1976. 1 folder.
Physical Description

1 folder

Correspondence, 1975-1976. 1 folder.
Physical Description

1 folder

Walgren, undated. 1 folder.
Physical Description

1 folder

Correspondence, 1977. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1977-1978. 1 folder.
Physical Description

1 folder

Correspondence, 1977-1978. 1 folder.
Physical Description

1 folder

Correspondence, 1978. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1978. 1 folder.
Physical Description

1 folder

Minutes, 1978. 1 folder.
Physical Description

1 folder

Year Activities, 1978-1979. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1978-1979. 1 folder.
Physical Description

1 folder

Minutes, Executive Committee, 1979. 1 folder.
Physical Description

1 folder

Minutes, 1979 April. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1979-1980. 1 folder.
Physical Description

1 folder

Miscellaneous, 1979-1980. 1 folder.
Physical Description

1 folder

Correspondence, 1979-1981. 1 folder.
Physical Description

1 folder

Minutes, 1980. 1 folder.
Physical Description

1 folder

Selected Minutes, 1980. 1 folder.
Physical Description

1 folder

August Executive Committee, 1979-1980. 1 folder.
Physical Description

1 folder

Pre-1981 Guidelines, 1980. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1980-1981. 1 folder.
Physical Description

1 folder

Organizing, 1980-1981. 1 folder.
Physical Description

1 folder

Year Minutes, 1980-1981. 1 folder.
Physical Description

1 folder

Agenda, 1981. 1 folder.
Physical Description

1 folder

Report, 1981. 1 folder.
Physical Description

1 folder

July Meeting, 1981. 1 folder.
Physical Description

1 folder

Minutes, 1981. 1 folder.
Physical Description

1 folder

Reports, 1981. 1 folder.
Physical Description

1 folder

Correspondence, 1981-1982. 1 folder.
Physical Description

1 folder

Organizing, 1981-1982. 1 folder.
Physical Description

1 folder

Meeting, 1981-1982. 1 folder.
Physical Description

1 folder

Executive Meeting, 1982. 1 folder.
Physical Description

1 folder

Papers, 1982. 1 folder.
Physical Description

1 folder

Meeting, 1982. 1 folder.
Physical Description

1 folder

Regional Reports, 1981-1982. 1 folder.
Physical Description

1 folder

Minutes and Correspondence, 1982-1983. 1 folder.
Physical Description

1 folder

Executive Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Correspondence, 1982-1983. 1 folder.
Physical Description

1 folder

Meeting, 1984 October 6. 1 folder.
Physical Description

1 folder

Correspondence, 1984-1985. 1 folder.
Physical Description

1 folder

Executive Committee, 1985 February. 1 folder.
Physical Description

1 folder

Meeting, 1985 October. 1 folder.
Physical Description

1 folder

Correspondence, 1985-1986. 1 folder.
Physical Description

1 folder

Directory, 1985-1986. 1 folder.
Physical Description

1 folder

Executive Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Executive Committee Meeting, 1986. 1 folder.
Physical Description

1 folder

Agendas, Minutes, and Notes, 1986. 1 folder.
Physical Description

1 folder

Meeting, 1986 October. 1 folder.
Physical Description

1 folder

Proposals, 1986. 1 folder.
Physical Description

1 folder

Report and Papers Submitted by National Director, 1986. 1 folder.
Physical Description

1 folder

Report and Papers Submitted by Amy Tobin, program director, 1986. 1 folder.
Physical Description

1 folder

Report and Papers Submitted by Gibb Surette, program director, 1986. 1 folder.
Physical Description

1 folder

Correspondence, 1986-1987. 1 folder.
Physical Description

1 folder

Executive Committee Meeting, 1987. 1 folder.
Physical Description

1 folder

Staff Report, 1985 January. 1 folder.
Physical Description

1 folder

Packets of Old Board Memos, 1986. 1 folder.
Physical Description

1 folder

Board of Director Memos, 1985-1986. 1 folder.
Physical Description

1 folder

Board of Director Monthly Memos, 1985-1986. 1 folder.
Physical Description

1 folder

Board of Director Memos, 1986. 1 folder.
Physical Description

1 folder

Charter, undated. 1 folder.
Physical Description

1 folder

Correspondence with Board Members, 1972. 1 folder.
Physical Description

1 folder

Minutes, 1975 April. 1 folder.
Physical Description

1 folder

Minutes, 1971 February. 1 folder.
Physical Description

1 folder

Board Member and Contact Advisors, 1979-1980. 1 folder.
Physical Description

1 folder

Board of Directors, 1979. 1 folder.
Physical Description

1 folder

Board of Directors, 1985-1986. 1 folder.
Physical Description

1 folder

Agenda, 1985-1986. 1 folder.
Physical Description

1 folder

Budget, 1985-1986. 1 folder.
Physical Description

1 folder

Duties and Responsibilities, 1985-1986. 1 folder.
Physical Description

1 folder

Intern Directory, 1985-1986. 1 folder.
Physical Description

1 folder

1985 Interns By School, 1985-1986, 1985. 1 folder.
Physical Description

1 folder

Meeting Summary, 1985. 1 folder.
Physical Description

1 folder

Meeting Summary, 1984. 1 folder.
Physical Description

1 folder

Meeting Summary, 1983. 1 folder.
Physical Description

1 folder

Meeting Summary, 1982. 1 folder.
Physical Description

1 folder

Minutes of Annual Meeting, 1985. 1 folder.
Physical Description

1 folder

Monthly Memos, 1985. 1 folder.
Physical Description

1 folder

Moscow Testimony, 1985. 1 folder.
Physical Description

1 folder

Program Director's Report, 1985. 1 folder.
Physical Description

1 folder

SIP Application, Brochure, and Interview Guide Form, 1985. 1 folder.
Physical Description

1 folder

Timetable for SIP, 1985. 1 folder.
Physical Description

1 folder

Update, undated. 1 folder.
Physical Description

1 folder

Memorandum General, 1985-1986. 1 folder.
Physical Description

1 folder

Timetable for Board Responsibilities, 1985-1986. 1 folder.
Physical Description

1 folder

Responsibilities Timetable, 1986-1987. 1 folder.
Physical Description

1 folder

List and Mailing List, 1986-1987. 1 folder.
Physical Description

1 folder

Memo Regarding SIP and National Staff Issues, 1985 May. 1 folder.
Physical Description

1 folder

Memo Regarding New Board Members, 1985 July. 1 folder.
Physical Description

1 folder

Memo Regarding SIP Update, 1985 April. 1 folder.
Physical Description

1 folder

Executive Committee Meeting, 1985 February. 1 folder.
Physical Description

1 folder

Memo to Executive Committee Regarding Intern Requests, 1985 February. 1 folder.
Physical Description

1 folder

Letter Regarding Financial Matters, 1985 January. 1 folder.
Physical Description

1 folder

Memo to, 1985 January. 1 folder.
Physical Description

1 folder

Memo to Regarding SIP Ranking, 1985 January. 1 folder.
Physical Description

1 folder

Meeting Originals, 1985. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1984. 1 folder.
Physical Description

1 folder

National Director's Report to, 1984. 1 folder.
Physical Description

1 folder

Correspondence, 1983. 1 folder.
Physical Description

1 folder

Meeting Information, 1983 October. 1 folder.
Physical Description

1 folder

List and Labels (Directory), 1984-1985. 1 folder.
Physical Description

1 folder

List and Labels (Directory), 1983-1984. 1 folder.
Physical Description

1 folder

List and Labels (Directory), 1982-1983. 1 folder.
Physical Description

1 folder

Backgrounds, 1982-1983. 1 folder.
Physical Description

1 folder

Board Responses Form 1985 April 11 Update, 1985 May, 1985 April 11. 1 folder.
Physical Description

1 folder

Board of Directors, 1963-1964. 1 folder.
Physical Description

1 folder

Budget, 1985. 1 folder.
Physical Description

1 folder

Budget, 1982-1983. 1 folder.
Physical Description

1 folder

Bulk Mailing Instructions, 1982. 1 folder.
Physical Description

1 folder

Budget, 1964 November-1965 January. 1 folder.
Physical Description

1 folder

Center for Constitutional Rights, undated. 1 folder.
Physical Description

1 folder

Directors/Members Original List, 1975. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence Prior to January, 1970. 1 folder.
Physical Description

1 folder

National Board of Advisors Communications, 1980. 1 folder.
Physical Description

1 folder

Correspondence, 1985-1986. 1 folder.
Physical Description

1 folder

Meeting, 1980. 1 folder.
Physical Description

1 folder

Board of Advisors, undated. 1 folder.
Physical Description

1 folder

National LSCRRC, 1981. 1 folder.
Physical Description

1 folder

Audit, 1964. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Articles of Incorporation, undated. 1 folder.
Physical Description

1 folder

By-Laws, 1973. 1 folder.
Physical Description

1 folder

undated, undated. 1 folder.
Physical Description

1 folder

Adopted, 1968 April. 1 folder.
Physical Description

1 folder

1969, 1969. 1 folder.
Physical Description

1 folder

Policy Manuals, 1963-1971. 1 folder.
Physical Description

1 folder

1972 August, 1972 August. 1 folder.
Physical Description

1 folder

Copies, 1973-1974. 1 folder.
Physical Description

1 folder

1976 November, 1976 November. 1 folder.
Physical Description

1 folder

1978, 1978. 1 folder.
Physical Description

1 folder

New, 1979. 1 folder.
Physical Description

1 folder

Adopted, 1980 July. 1 folder.
Physical Description

1 folder

National By-Laws, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The Case Files Series contains information pertaining to civil rights cases the LSCRRC directly participated in, referenced in researching for other cases, or collected to augment their civil rights research collection. This includes brochures, handbooks, affidavits, case histories, summaries, court papers, and legal documents. A partial index to the files that lists all the subject topics and provides a key to the filing system can be found in Box 5 Folders 73-75 and Box 10 Folder 1. A letter code precedes each case number with B denoting briefs, C-civil cases, M-memorandums by students, Pet-Petition, and R-dealing with federal law, as well as several codes that have not been deciphered.

Arrangement

Arranged roughly by case number.

Physical Description

11 boxes

C, 1081. 1 folder.
Physical Description

1 folder

R, 1082. 1 folder.
Physical Description

1 folder

Ap, 1083. 1 folder.
Physical Description

1 folder

M, 1084. 1 folder.
Physical Description

1 folder

R, 1085. 1 folder.
Physical Description

1 folder

C, 1086. 1 folder.
Physical Description

1 folder

M, 1087-1089. 1 folder.
Physical Description

1 folder

B, 1090. 1 folder.
Physical Description

1 folder

C, 1091. 1 folder.
Physical Description

1 folder

M, 1092-1094. 3 folders.
Physical Description

3 folders

R, 1095. 1 folder.
Physical Description

1 folder

M, 1096. 1 folder.
Physical Description

1 folder

R, 1097. 1 folder.
Physical Description

1 folder

B, 1098. 1 folder.
Physical Description

1 folder

C, 1099. 1 folder.
Physical Description

1 folder

R, 1100-1102. 3 folders.
Physical Description

3 folders

M, 1103. 1 folder.
Physical Description

1 folder

R, 1104. 1 folder.
Physical Description

1 folder

M, 1105-1107. 3 folders.
Physical Description

3 folders

Ap, 1108. 1 folder.
Physical Description

1 folder

M, 1109-1113. 5 folders.
Physical Description

5 folders

Mo, 1114. 1 folder.
Physical Description

1 folder

M, 1115. 1 folder.
Physical Description

1 folder

R, 1116. 1 folder.
Physical Description

1 folder

M, 1117-1118. 2 folders.
Physical Description

2 folders

C, 1119. 1 folder.
Physical Description

1 folder

M, 1120-1123. 4 folders.
Physical Description

4 folders

R, 1124-1125. 2 folders.
Physical Description

2 folders

M, 1126. 1 folder.
Physical Description

1 folder

C, 1127. 1 folder.
Physical Description

1 folder

M, 1128-1131. 4 folders.
Physical Description

4 folders

Dep, 1132. 1 folder.
Physical Description

1 folder

R, 1133. 1 folder.
Physical Description

1 folder

M, 1134-1136. 3 folders.
Physical Description

3 folders

R, 1137-1139. 3 folders.
Physical Description

3 folders

M, 1140-1142. 3 folders.
Physical Description

3 folders

R, 1143-1146. 4 folders.
Physical Description

4 folders

Dorado Case and Obsolete Penal Code M 400, 1965 March. 1 folder.
Physical Description

1 folder

Federal Legislation Anti-Violence Proposals M 401, 1965 March. 1 folder.
Physical Description

1 folder

Summary of Florida Juvenile Court System M 402, 1965 March. 1 folder.
Physical Description

1 folder

California Privileged Communication Doctrine M 403, 1965 April. 1 folder.
Physical Description

1 folder

FSM Fair Hearing For Students B 404, 1965 March. 1 folder.
Physical Description

1 folder

Rights of Students to See Lawyers and Make Calls M 405, 1965 April. 1 folder.
Physical Description

1 folder

Georgia Versus Kitchens Testimony of Observations Made During Illegal Search M 406, 1965 May. 1 folder.
Physical Description

1 folder

Shields Versus Midtown Bowling Lanes. Desegregation Suit B 407, 1965 May. 1 folder.
Physical Description

1 folder

Bibliography on Voting R 408, 1965 May. 1 folder.
Physical Description

1 folder

Draft Amendment to Voting Bill M 409, 1965 May. 1 folder.
Physical Description

1 folder

On the Role of Martin Luther King R 410, 1965. 1 folder.
Physical Description

1 folder

Rachel Versus Georgia Opinion 5th Circuit Ct. R 412, 1965 March. 1 folder.
Physical Description

1 folder

Changing Concepts of Urban Renewal R 413, 1965 April. 1 folder.
Physical Description

1 folder

Negro Demonstration and the Heckler's Veto R 414, 1965 May. 1 folder.
Physical Description

1 folder

Protection of the Site Families of Urban Renewal R 415, 1965 April. 1 folder.
Physical Description

1 folder

School boycotts-Rational and Justification R 416, 1965 May. 1 folder.
Physical Description

1 folder

Criminal Law Application NY "Stop & Frisk" Law (CCP177) to Various Situation M 417, undated. 1 folder.
Physical Description

1 folder

Shields Versus Midtown Bowling Lanes B 418, 1965 June. 1 folder.
Physical Description

1 folder

Marshall Versus McComb B 419, 1965 June. 1 folder.
Physical Description

1 folder

Summary of Law Review Articles and Notes M 421, 1965 June. 1 folder.
Physical Description

1 folder

Memo on Veterans Act of 1944 M 422, 1965 June, 1944. 1 folder.
Physical Description

1 folder

Case of Waldo Kent Ferguson M 423, 1965 June. 1 folder.
Physical Description

1 folder

Legal Remedies for Defector Segregation R 424, 1965 April. 1 folder.
Physical Description

1 folder

Failure of Urban Renewal Criticism of Policies of Low Income Housing Creation R 425, 1965 April. 1 folder.
Physical Description

1 folder

Permissible Arrest with Service Days After Misdemeanor M 426, 1965 June. 1 folder.
Physical Description

1 folder

R 428, 1964. 1 folder.
Physical Description

1 folder

R 429, 1965. 1 folder.
Physical Description

1 folder

R 430, undated. 1 folder.
Physical Description

1 folder

R 431, 1964. 1 folder.
Physical Description

1 folder

Man. Bail Projects Background Information and Forms R 432, 1965 June. 1 folder.
Physical Description

1 folder

Memo and Opinion on Disorderly Conduct Prosecution M 433, 1965 June. 1 folder.
Physical Description

1 folder

Housing Tactics Demonstrations: Legal Aspects M 434, 1965 June. 1 folder.
Physical Description

1 folder

Con. & Statutory Provisions Regarding: Civil Rights Activity M 435, 1965 June. 1 folder.
Physical Description

1 folder

Bowling Alley Under Title II, Civil Rights Act 1965 M 436, 1965 June, 1965. 1 folder.
Physical Description

1 folder

Violations of Due Process for Traffic Violations M 427, 1965 June. 1 folder.
Physical Description

1 folder

Federal Programs for Employment in Southern Rural Areas R 438, 1965 June. 1 folder.
Physical Description

1 folder

M 439, 1967. 1 folder.
Physical Description

1 folder

Community Organization and Plans for Impoverished Areas M 440, 1965 June. 1 folder.
Physical Description

1 folder

Disbarment of Negro. Due process 14th Amendment M 441, 1965 June. 1 folder.
Physical Description

1 folder

Title II Suit Barbershop B 442, 1965 June. 1 folder.
Physical Description

1 folder

Fair Labor Standards Act Applied to Sharecroppers M 444, 1965 June. 1 folder.
Physical Description

1 folder

Complaint for Dismissal of Negro Teachers After School Integration B 445, 1965 June. 1 folder.
Physical Description

1 folder

Federal Statutes and Comments Regarding Various Areas of Civil Rights R 446, 1965 June. 1 folder.
Physical Description

1 folder

Procedure in Virginia Rape Case M 443, 1965 June. 1 folder.
Physical Description

1 folder

Title III Suits: Causes of Action, etc. M 447, 1965 June. 1 folder.
Physical Description

1 folder

Authority of Civil Rights Committee to Remove Employees From Position Upon Doubt of Loyalty M 448, 1965 June. 1 folder.
Physical Description

1 folder

Demonstration-"Unlawful Intrusion" M 449, 1965 July. 1 folder.
Physical Description

1 folder

Demonstration-Injunction in Bogalusa B 450, 1964 August. 1 folder.
Physical Description

1 folder

Cost for Suit (Civil) Won and Costs Allowable M 451, undated. 1 folder.
Physical Description

1 folder

Testimony on Federal Bail Procedures M 453, undated. 1 folder.
Physical Description

1 folder

Bail-Federal Courts-Excessive Bail & Removal M 543, undated. 1 folder.
Physical Description

1 folder

Motion for Summary Judgment in Title II-Public Accommodations-Civil Rights Act B 455, 1965. 1 folder.
Physical Description

1 folder

Landlord-Tenant-Leases-Rent Withholding-Eviction-Summary Proceeding M 454, undated. 1 folder.
Physical Description

1 folder

Civil Suits M 455, undated. 1 folder.
Physical Description

1 folder

Criminal Law Demonstrations Statures M 455, undated. 1 folder.
Physical Description

1 folder

Injunction Regarding Integrate New Orleans Taxicabs B 456, undated. 1 folder.
Physical Description

1 folder

Testimony to Protect Indian rights M 457, 1965. 1 folder.
Physical Description

1 folder

Civil Procedure for Directed Verdict and New Trial. Also Grounds for Objections to Interrogatories M458, undated. 1 folder.
Physical Description

1 folder

Federal Procedure on Judge's Discretion on Cost Bonds M 459, undated. 1 folder.
Physical Description

1 folder

Refusal to Name "Governing Authority" in Suit M 460, undated. 1 folder.
Physical Description

1 folder

Motion to Nolle Proseque Regarding: Lapse of Time Between Indictments B 461, 1965. 1 folder.
Physical Description

1 folder

Landlord Libeling Tenant; Damages Pleaded; Communication to Rent & Rehabilitation Privileges M 463, 1965 July. 1 folder.
Physical Description

1 folder

Amending Answers for Federal Rules of Civil Procedure #33 M 463, undated. 1 folder.
Physical Description

1 folder

Statutes and Cases Referring: Burglary in Alabama M 464, 1965. 1 folder.
Physical Description

1 folder

Studies in Administrating of Public Assistance M 465, 1965 June. 1 folder.
Physical Description

1 folder

Coerced Confessions Federal & California Rules M 466, 1965 July. 1 folder.
Physical Description

1 folder

Illegal Practice of Medicine in Georgia M 467, 1965 August. 1 folder.
Physical Description

1 folder

Use of Civil Rights Act 42 United States Congress to Stop Officials From Violating Rights of the Accused R 468, 1968 July. 1 folder.
Physical Description

1 folder

Massachusetts Law Prohibiting Racial Imbalance in Schools M 469, 1968 August. 1 folder.
Physical Description

1 folder

Declaratory Judgment Suit Under 42 United States Congress 1981-Boston School Board B-470, 1965 August. 1 folder.
Physical Description

1 folder

Defacto Segregation R-471, 1965 May. 1 folder.
Physical Description

1 folder

Exclusion of Evidence, Mississippi Criminal Law M 479, 1965 September. 1 folder.
Physical Description

1 folder

Chase Manhattan Sit-Ins. Disorderly Conduct (722) Obstructing an Officer B 473, 1965 September. 1 folder.
Physical Description

1 folder

Sec 1851 D.L. Resisting an Officer M 474, 1965 September, 1851. 1 folder.
Physical Description

1 folder

Explanation of Mississippi Voter Registration Laws M 475, 1965 September. 1 folder.
Physical Description

1 folder

Voting Injunctions M 477, undated. 1 folder.
Physical Description

1 folder

Mississippi Statute Against Inter-Racial Common Law Marriages B 478, 1965 September. 1 folder.
Physical Description

1 folder

Prejudicial Pre-Trial Statements. United States Supreme Court Certiorari Petition B 479, 1965 August. 1 folder.
Physical Description

1 folder

Removal Because of Unequal Penalties in Demonstrations, undated. 1 folder.
Physical Description

1 folder

Integration Per Health, Education & Welfare Guidelines-Opinions R 481, 1965 August. 1 folder.
Physical Description

1 folder

Desegregation of Public Facilities Injunction B 482, 1965 August. 1 folder.
Physical Description

1 folder

Summary of 1965 Voting Rights Act & Analysis R 483, 1965 August, 1965. 1 folder.
Physical Description

1 folder

Constitutional Status of Obscenity M 484, 1965 September. 1 folder.
Physical Description

1 folder

Legal Remedies for De Facto Segregation M 485, 1965 September. 1 folder.
Physical Description

1 folder

Motion for Rehearing Based on Property Ownership M 486, 1965 September. 1 folder.
Physical Description

1 folder

Capital Punishment for Rape as Cruel M 477, 1965 September. 1 folder.
Physical Description

1 folder

Appeal Denial of Removal in Mississippi Demonstration B 487, 1965 September. 1 folder.
Physical Description

1 folder

Methods of Combating On-The-Job Discrimination M 488, 1965 September. 1 folder.
Physical Description

1 folder

Can Negroes Enjoin School Tax Increase? M 489, 1965 September. 1 folder.
Physical Description

1 folder

How to Take Affidavits and Sample Regarding: L.A. Riots M 490, 1965 August. 1 folder.
Physical Description

1 folder

Vagueness Attack on House Committee on Un-American Activities M 491, 1965 September. 1 folder.
Physical Description

1 folder

Eliminating Arrest Questions on Employment Applications New York. M 492, 1965 September. 1 folder.
Physical Description

1 folder

Poll Tax Statute Attacked B 493, 1965 September. 1 folder.
Physical Description

1 folder

Omnibus Desegregation Action B 494, 1965 September. 1 folder.
Physical Description

1 folder

M 495, undated. 1 folder.
Physical Description

1 folder

M 496, undated. 1 folder.
Physical Description

1 folder

Right to Bail Pending Appeal of Contempt Conviction M 497, 1965 September. 1 folder.
Physical Description

1 folder

Consent Order to Desegregation of North Carolina Hospital B 498, 1965 September. 1 folder.
Physical Description

1 folder

M 499, 1966 March. 1 folder.
Physical Description

1 folder

Parade & Assembly Ordinance Attacked on Vagueness M 500, 1965 September. 1 folder.
Physical Description

1 folder

Illinois Statute Requiring School Board to Take Affirmative Desegregation M 501, 1965 September. 1 folder.
Physical Description

1 folder

Omnibus Desegregation Suit of Courthouse B 502, 1965 September. 1 folder.
Physical Description

1 folder

Request Equal Employment Commission to act M 503, 1965 September. 1 folder.
Physical Description

1 folder

How to Show Discriminatory legislative intent M 504, 1965 September. 1 folder.
Physical Description

1 folder

Proposal for Newark Legal Service Project M 505, 1965 September. 1 folder.
Physical Description

1 folder

Education B 505, 1965. 1 folder.
Physical Description

1 folder

Challenging Use of Segregated Tax B 506, 1965 September. 1 folder.
Physical Description

1 folder

Equal Protection Challenge to Prisoner Forced to Remain in Jail B 507, 1965 September. 1 folder.
Physical Description

1 folder

Confessions to FKI in Criminal Proceeding M 508, 1965 September. 1 folder.
Physical Description

1 folder

Critique of Newark Rent Control Ordinance R-509, 1965 September. 1 folder.
Physical Description

1 folder

Right to Petition Government for Redress B 510, 1965 September. 1 folder.
Physical Description

1 folder

Memo of Law Regarding Demonstrators in Residential Areas M 511, 1965 August. 1 folder.
Physical Description

1 folder

Dombrowski Versus Pfister. Brief Amicus Curiae B 512, 1965 September. 1 folder.
Physical Description

1 folder

Memo Analyzing House Bill 40-40 Massachusetts Legislature Low Income Housing M 513, 1965 August. 1 folder.
Physical Description

1 folder

Search of Car After Arrest M 514, 1965 September. 1 folder.
Physical Description

1 folder

Activity of Judge as Basis for New Trial M 515, 1965 September. 1 folder.
Physical Description

1 folder

Summary of N.J. Landlord-Tenant Law M 516, 1965 September. 1 folder.
Physical Description

1 folder

M 517, undated. 1 folder.
Physical Description

1 folder

Prohibiting Communists From Using Passport in Unconstitutional M 518, 1965 September. 1 folder.
Physical Description

1 folder

Obstructing Entrance to Federal Courthouse M 519, 1965 September. 1 folder.
Physical Description

1 folder

Segregation in Prisons M 520, 1965 September. 1 folder.
Physical Description

1 folder

Mississippi Statute Punishing Parents of Illegitimate Children M 521, 1965 August. 1 folder.
Physical Description

1 folder

State & Federal Procedure to Comply Miss. Towns to Provide Municipal Services M 522, 1965 September. 1 folder.
Physical Description

1 folder

Federal District Court Can Stay Its Mandate After Notice of Appeal M 523, 1965 September. 1 folder.
Physical Description

1 folder

Negro Contract of Enlistment in Navy Fraudulent B 524, 1965 September. 1 folder.
Physical Description

1 folder

Peacock Versus Greenwood; Cox Versus State Opinions and summary B 525, 1965 September. 1 folder.
Physical Description

1 folder

M 526, undated. 1 folder.
Physical Description

1 folder

Challenge to Fair Housing Ordinance M 527, 1965 September. 1 folder.
Physical Description

1 folder

Excessive Bail is a Denial of Equal Rights M 528, 1965 September. 1 folder.
Physical Description

1 folder

Statute of Limitations as Common Law Defense 42 USC 1983 Action M 529, 1965 September, 1983. 1 folder.
Physical Description

1 folder

Index to Welfare Periodicals R 530, 1965 June. 1 folder.
Physical Description

1 folder

M 531, undated. 1 folder.
Physical Description

1 folder

Memo on 722 New York Penal Law "Disorderly Conduct" M 532, 1964 July. 1 folder.
Physical Description

1 folder

Civil Rights Act-64 Legislative History 201(d) & 201(c) of Civil Rights Act of 1964 M 533, 1964 March, 1964. 1 folder.
Physical Description

1 folder

Tax Exemption of Student Civil Rights Organizations M 534, 1966 February. 1 folder.
Physical Description

1 folder

Housing Block Busting M 535, undated. 1 folder.
Physical Description

1 folder

Education Legal Aspects of Racial Imbalance In Boston Public Schools M 536, 1966 February. 1 folder.
Physical Description

1 folder

M 532, undated. 1 folder.
Physical Description

1 folder

Welfare Equality of Rights for Public Welfare Clients by New York University Welfare Project on Social Welfare Law, undated. 1 folder.
Physical Description

1 folder

Requests for Research Memos, 1966-1967. 1 folder.
Physical Description

1 folder

Requests for Memos-Al Lerner, 1965-1966. 1 folder.
Physical Description

1 folder

List of Memos and Research Materials in Council's files as of, 15, 1965 November. 1 folder.
Physical Description

1 folder

Letters regarding Briefs and Memos, 1963-1967. 1 folder.
Physical Description

1 folder

Law Library, dates not examined. 1 item.
Physical Description

1 item

Requests, 1965. 1 folder.
Physical Description

1 folder

Background and Sources, 1962-1964. 1 folder.
Physical Description

1 folder

"Law Books-USA", 1964. 1 folder.
Physical Description

1 folder

And Secretarial Projects Forms, undated. 1 folder.
Physical Description

1 folder

Hold, 1965. 1 folder.
Physical Description

1 folder

File Control, undated. 1 folder.
Physical Description

1 folder

Research Report Form, undated. 1 folder.
Physical Description

1 folder

M 319, undated. 1 folder.
Physical Description

1 folder

Motion to Disqualify Judge Cox M 320, 1965 January. 1 folder.
Physical Description

1 folder

M 321, undated. 1 folder.
Physical Description

1 folder

Challenge to Jury for Racial Exclusion B-322, 1964 December. 1 folder.
Physical Description

1 folder

Demand for Trial B 323, 1964 December. 1 folder.
Physical Description

1 folder

Complaint Form & Background of Title VI, 1964 Civil Rights Act M 324, 1965 February, 1964. 1 folder.
Physical Description

1 folder

Nondiscrimination in Federal-Assisted R 325, 1964 December. 1 folder.
Physical Description

1 folder

Opinion: Harvey Versus Mississippi R 326, 1965 January. 1 folder.
Physical Description

1 folder

Rules for Establishment of Clinic for Minors in New York City M 327, 1965 February. 1 folder.
Physical Description

1 folder

The NLRB and Racial Discrimination M 328, 1965 February. 1 folder.
Physical Description

1 folder

M 329, undated. 1 folder.
Physical Description

1 folder

Political Structure of Alabama M 330, 1965 February. 1 folder.
Physical Description

1 folder

Removal to Federal Court After Trial at Justice M 332, 1964 December. 1 folder.
Physical Description

1 folder

M 333, 1967. 1 folder.
Physical Description

1 folder

M 334, 1967. 1 folder.
Physical Description

1 folder

Statistics on Negro & White Unemployment Since WWII R 335, 1965 January. 1 folder.
Physical Description

1 folder

Injunction to End Segregated School System B 336, 1965 February. 1 folder.
Physical Description

1 folder

Summary of Voting Rights M 337, 1965 February. 1 folder.
Physical Description

1 folder

M 338, undated. 1 folder.
Physical Description

1 folder

Outlines of Social Crisis in Savannah, Georgia; New York City; Chester R 339, 1964 December. 1 folder.
Physical Description

1 folder

Ordinances Against Discrimination (Pittsburgh) R 340, 1964 November. 1 folder.
Physical Description

1 folder

Summary of 1964 Civil Rights Act R 341, 1964 August, 1964. 1 folder.
Physical Description

1 folder

History and Present Status of Section 2 of 14th Amendment R 342, 1961 October. 1 folder.
Physical Description

1 folder

Forgotten Remedy for the Voteless Negro R 343, 1961 January. 1 folder.
Physical Description

1 folder

Housing-Urban Removal: Civil Rights Commission Report R 344, 1961. 1 folder.
Physical Description

1 folder

Evaluation of Civil Rights Bill, Title 1(Voting Rights) M 345, 1963. 1 folder.
Physical Description

1 folder

Mississippi Political Handbook R 346, 1962. 1 folder.
Physical Description

1 folder

Amendments to the Federal Rules of Criminal Procedure M 347, 1965 February. 1 folder.
Physical Description

1 folder

Consequences of Demonstrations in Chase Manhattan Plaza M 348, 1965 February. 1 folder.
Physical Description

1 folder

Alabama Application for Registration to Vote F 349, 1965 March. 1 folder.
Physical Description

1 folder

M 350, 1967. 1 folder.
Physical Description

1 folder

Economic Approach to Civil Rights R 351, 1963 January. 1 folder.
Physical Description

1 folder

R 352, 1968. 1 folder.
Physical Description

1 folder

Protest, Civil Disobedience & Rule of Law R 353, 1964 December. 1 folder.
Physical Description

1 folder

Utilizing Community Resources (Atlanta) R 354, 1964 September. 1 folder.
Physical Description

1 folder

Burkes Versus Whitley Denial of Rights to Counsel B 355, 1964. 1 folder.
Physical Description

1 folder

Effect of Jordan Versus Hutchinson M 356, 1965 March. 1 folder.
Physical Description

1 folder

Suggestions for Legislation on Housing M 357, 1965 February. 1 folder.
Physical Description

1 folder

R 358, undated. 1 folder.
Physical Description

1 folder

M 359, 1967 August. 1 folder.
Physical Description

1 folder

R 360, undated. 1 folder.
Physical Description

1 folder

Procedure Requirements for Filing Tout Claims in Berkley Sit-Ins R 361, 1964. 1 folder.
Physical Description

1 folder

Use of Deadly Force in Making Arrests R 362, 1965 February. 1 folder.
Physical Description

1 folder

Demonstrations at Chase Manhattan Plaza R 364, 1965 February. 1 folder.
Physical Description

1 folder

Use of Public Opinion polls R 365, undated. 1 folder.
Physical Description

1 folder

Opinion on LCDC program M 366, 1964 December. 1 folder.
Physical Description

1 folder

Influence of De Maply & Riviere on American Constitution R 367, 1964 December. 1 folder.
Physical Description

1 folder

M 368, undated. 1 folder.
Physical Description

1 folder

R 369, 1967 July. 1 folder.
Physical Description

1 folder

Alston Versus Butts Registration to Vote B 370, 1964 May. 1 folder.
Physical Description

1 folder

Anti-Klan Laws in North Carolina M 371, 1964 September. 1 folder.
Physical Description

1 folder

Rights & Behavior on Arrest M 372, undated. 1 folder.
Physical Description

1 folder

Peace Bonds and Bonds for Good Behavior R 373, 1965 January. 1 folder.
Physical Description

1 folder

"The Activist" Notes on the Harlem Riot R 374, 1965 March. 1 folder.
Physical Description

1 folder

People of California Versus Mario Savio B 375, 1965 February. 1 folder.
Physical Description

1 folder

U.S. Commission on Civil Rights Report R 376, 1965 February. 1 folder.
Physical Description

1 folder

The Parker Case Life Sentence for Burglary B 377, 1965 March. 1 folder.
Physical Description

1 folder

Unlawful Taking of Vehicle in North Carolina M 378, 1965 March. 1 folder.
Physical Description

1 folder

Adequacy of Education Legislation & Civil Rights R 379, 1965 March. 1 folder.
Physical Description

1 folder

U.N. Charter, Treaties & Civil Rights M 380, 1965 March. 1 folder.
Physical Description

1 folder

Illinois Post-Conviction Hearing Act M 381, 1964 November. 1 folder.
Physical Description

1 folder

Jury Selection in North Carolina M 382, 1964 November. 1 folder.
Physical Description

1 folder

Roman Law & the U.S. Constitution R 383, 1965 March. 1 folder.
Physical Description

1 folder

Racial Discrimination in Southern Federal Courts R 384, 1965 April. 1 folder.
Physical Description

1 folder

R 385, undated. 1 folder.
Physical Description

1 folder

Voting Rights Act of 1965 R 386, 1965 April, 1965. 1 folder.
Physical Description

1 folder

Denial of Right to Summon Attorney and Bondsman M 387, 1965 April. 1 folder.
Physical Description

1 folder

Habeas Corpus in Sit-In Before 1964 Civil Rights Act B 388, 1965 March, 1964. 1 folder.
Physical Description

1 folder

M 389, undated. 1 folder.
Physical Description

1 folder

Poverty Act R 390, 1964 August. 1 folder.
Physical Description

1 folder

Articles on Welfare Laws-Mandelker R 391, 1957 December. 1 folder.
Physical Description

1 folder

R 392, 1967 July. 1 folder.
Physical Description

1 folder

Legal Guide to State of Alabama SNCC M 393, 1965 March. 1 folder.
Physical Description

1 folder

Proposed Amendments to 1965 Voting Bill M 394, 1965 June, 1965. 1 folder.
Physical Description

1 folder

R 395, 1967 July. 1 folder.
Physical Description

1 folder

M 397, undated. 1 folder.
Physical Description

1 folder

Police Brutality California And Other States M 399, 1965 May. 1 folder.
Physical Description

1 folder

Impeaching Your Own Witness (California) M 396, 1965 May. 1 folder.
Physical Description

1 folder

Legal Difficulties in Low-Income Communities LSCRRC Research Guide M 398, 1964 December. 1 folder.
Physical Description

1 folder

Capital Punishment-Rape Survey, 1965. 1 folder.
Physical Description

1 folder

M 538, 1965 July. 1 folder.
Physical Description

1 folder

Welfare Proc. Safeguards Increased by Changes in Regulating Government Fair Hearing M 538, undated. 1 folder.
Physical Description

1 folder

Poverty Recommendations for a Legal Education Program for the Poor M 529, undated. 1 folder.
Physical Description

1 folder

Poverty See Welfare M 540, undated. 1 folder.
Physical Description

1 folder

Poverty Selected Cases on Poverty From Civil Liberties Docket R 541, undated. 1 folder.
Physical Description

1 folder

M 542, undated. 1 folder.
Physical Description

1 folder

Procedure Whether Judge Who Succeeds Sentencing Judge Can Reduce Sent O 543, 1966 February. 1 folder.
Physical Description

1 folder

Housing Natural Capital Area Civil Liberties Union Report on the Landlord Tenant Council M 544, undated. 1 folder.
Physical Description

1 folder

M 545, undated. 1 folder.
Physical Description

1 folder

Injunctions I. Requirement of Bond on an Injunction II. Convening a 3 Judicial Panel to test the Constitution M 545, undated. 1 folder.
Physical Description

1 folder

Juries Jury Discrimination in Ga. M 547, 1966 January. 1 folder.
Physical Description

1 folder

Meeting of North Carolina City Boards of Education Required by Law Open to Public M 548, 1965 December. 1 folder.
Physical Description

1 folder

Voting A Note on the Purging of Registration Books in North Carolina M 549, undated. 1 folder.
Physical Description

1 folder

Education Paper: Chi's Washburne Trade School: A Delegation of Social Discrimination M 550, undated. 1 folder.
Physical Description

1 folder

Employment A Consideration of Preferential Seniority Rights for Negro Employees M 550, 1965 December. 1 folder.
Physical Description

1 folder

Bail Education Courts State Bail Procedure & 8th Amendment M 551, undated. 1 folder.
Physical Description

1 folder

Education Prosecution Under Louisiana Compulsory Attendance Statute M 553, undated. 1 folder.
Physical Description

1 folder

Criminal Law American Civil Liberties Union Brief-Amicus Curiae US Supreme Court Regarding: Counsel During Police Interrogations Requested and Protestors Privileges Against Self-Incrimination B 554, undated. 1 folder.
Physical Description

1 folder

Civil Rights Act-64 Not Place of Public Accommodation B 555, 1965 December. 1 folder.
Physical Description

1 folder

Housing Paper-Anti Open Occupancy Legislation: an Historical Anomaly M 557, undated. 1 folder.
Physical Description

1 folder

Political Action Mississippi State Law Governing Nomination and Election of Candidate M 558, 1966. 1 folder.
Physical Description

1 folder

Counsel See: Criminal Law B 559, 1965 October. 1 folder.
Physical Description

1 folder

Education Paper on Compensatory Education in San Francisco M 560, undated. 1 folder.
Physical Description

1 folder

Procedure Subpoena Duces Tecum Not Available Material Into New Document O 561, undated. 1 folder.
Physical Description

1 folder

Discrimination Exclusion of Negroes from Louisiana State Education of Embalmers-State Action M 562, undated. 1 folder.
Physical Description

1 folder

M 562, 1967 July. 1 folder.
Physical Description

1 folder

M 563, 1965 March. 1 folder.
Physical Description

1 folder

Statutes Relating to Consumer Referral Contracts in Installment Sales M 563, undated. 1 folder.
Physical Description

1 folder

Voting 4 of Voting Rights Act of '65 as Applied to Halifax County, N.C. M 564, 1965 November. 1 folder.
Physical Description

1 folder

Counsel Canons of Ethic & New York Law Regarding Act of Legislation Research Council M 565, 1965 November. 1 folder.
Physical Description

1 folder

M 566, undated. 1 folder.
Physical Description

1 folder

Injunction Complaint by Viet Nam Day Comm. Seeking injunction Versus City of Oakland Interference with March B 567, undated. 1 folder.
Physical Description

1 folder

Federal Jurisdiction Brief Opposition to Motion by City of Americus, Georgia. To Remand States Basis For Removal B 568, undated. 1 folder.
Physical Description

1 folder

Federal Jurisdiction Removal Petition Where Defendant Charged With "Circulation, Insurrectionary Literature" B 569, 1965 November. 1 folder.
Physical Description

1 folder

Survey of Remuneration Systems for Justice of Peace in Various States M 570, 1965 November. 1 folder.
Physical Description

1 folder

Political Action Political Activity and Tax Exempt Organizations M 571, 1965 October. 1 folder.
Physical Description

1 folder

First Amendment can Board of Education of Liverpool, Cali Require ACLU to File Prior "Statement of Info" to Use School for Meeting M 572, 1965. 1 folder.
Physical Description

1 folder

Statutes Commentary on Uniform Civil Rights Act, undated. 1 folder.
Physical Description

1 folder

M 574, 1966 June. 1 folder.
Physical Description

1 folder

Fourteenth Amendment Reapportionment., Compilation of Cases Where Court Shortened Legislative Sessions M 575, undated. 1 folder.
Physical Description

1 folder

Demonstrations 1851 if New York Penal Law "Resisting Public Officer" M 576, 1965 July, 1851. 1 folder.
Physical Description

1 folder

Housing Tentative Draft of Lease F 578, 1965 November. 1 folder.
Physical Description

1 folder

Poverty Community Action Project in Black Belt of Alabama M 580, undated. 1 folder.
Physical Description

1 folder

Demonstration Jurisdiction State and Federal Governments Cases in Situations Similar to That Existing Between the Port of Oakland and the United States Army as to the Land Proposed to be Used by the Vietnam Day Committee for a Teach-In, undated. 1 folder.
Physical Description

1 folder

M 579, 1965. 1 folder.
Physical Description

1 folder

Injunction From District Court of the United States for Middle District of Georgia-Enjoining Prosecution and Segregation Practices O-578, undated. 1 folder.
Physical Description

1 folder

M 581, undated. 1 folder.
Physical Description

1 folder

Criminal Law Joining a Criminal Conspiracy M 582, undated. 1 folder.
Physical Description

1 folder

Statutes See Criminal Law M 583, undated. 1 folder.
Physical Description

1 folder

Counsel Criminal Law Federal Juries B 584A, 1965 October. 1 folder.
Physical Description

1 folder

Counsel B 584, 1965 September. 1 folder.
Physical Description

1 folder

Injunction Is Declaratory Relief Available Where Injunctive Relief Is Not? (See memo on same by John Lang) M 585, 1965 October. 1 folder.
Physical Description

1 folder

Federal Jurisdiction Removal of Federal Court City of Greenwood Versus Peacock M 586, 1964. 1 folder.
Physical Description

1 folder

Federal Jurisdiction Removal-Carmichael Case M 587, undated. 1 folder.
Physical Description

1 folder

Civil Suits Recovery of Costs in Civil Suits in Federal District Court M 588, undated. 1 folder.
Physical Description

1 folder

Injunction Possible federal Injunctions in Defense of Watts riot cases M 589, undated. 1 folder.
Physical Description

1 folder

Juries Injunctive relief From Discriminatory selection of Juries M 590, 1965 July. 1 folder.
Physical Description

1 folder

Bibliographies Civil Liberties Docket R 591, 1965 April. 1 folder.
Physical Description

1 folder

Civil Rights Act-64 See: Employment M 592, 1964. 1 folder.
Physical Description

1 folder

Criminal Law Memo on Burnett appeals M 593, undated. 1 folder.
Physical Description

1 folder

Bibliographies Including Fund-Docket Report R 594, 1965 September. 1 folder.
Physical Description

1 folder

Housing Against City Anti-Open Occupancy Ordinance M 595, 1965 May. 1 folder.
Physical Description

1 folder

Counsel Matters Pertaining to Provisional Counsel for ACME (NSM) in Detroit M 596, undated. 1 folder.
Physical Description

1 folder

First Amendment Draft Brief-Street Trades Ordinances Regarding Detroit NSN M 598, undated. 1 folder.
Physical Description

1 folder

Procedure Draft Memo Brief for Consolidation of trials Regarding ACME-Detroit M 599, 1965 July. 1 folder.
Physical Description

1 folder

Counsel: Role of Legal Aid in Detroit M 600, undated. 1 folder.
Physical Description

1 folder

Criminal Law Brief for Traffic Court Referee-Detroit and Brief in Court of Appeals of Michigan B 601, 1965. 1 folder.
Physical Description

1 folder

Fourteenth Amendment See Civil Rights Act-64 B 602, undated. 1 folder.
Physical Description

1 folder

Civil Rights Act-64 Complaint Federal District Court of Maryland end Segregation in Volunteer Fire Department, Swimming Pool and Arena, 1965 July. 1 folder.
Physical Description

1 folder

Injunction Motion Seeking Temporary Restraining Order Against Enforcement of Anti-picketing Ordinance Federal District Court-Charleston, South Carolina, 1965 September. 1 folder.
Physical Description

1 folder

Employment Complaint to Department of Army of Discrimination by US Steel in Job Promotions B 604, 1965. 1 folder.
Physical Description

1 folder

R 605, undated. 1 folder.
Physical Description

1 folder

Poverty Securing C.A.P. Grant in Bolivar County, Mississippi M 606, undated. 1 folder.
Physical Description

1 folder

Procedure Memo on Injunction Rending Application M 607, undated. 1 folder.
Physical Description

1 folder

Housing Opinion of General Attorney of Wisconsin Claiming Lack of Authority of Realty Board to Revoke or Suspend ) 609, 1965 May. 1 folder.
Physical Description

1 folder

Employment Use of Arrest Record in Employment in New York City and New York Supreme Court M 609, undated. 1 folder.
Physical Description

1 folder

Fourteenth Amendment Proposal for National Clearing House M 610, 1965 November. 1 folder.
Physical Description

1 folder

B 610, 1966 October. 1 folder.
Physical Description

1 folder

A 611, undated. 1 folder.
Physical Description

1 folder

M 612, undated. 1 folder.
Physical Description

1 folder

C 613, undated. 1 folder.
Physical Description

1 folder

M 614, undated. 1 folder.
Physical Description

1 folder

B 615, 1965 December. 1 folder.
Physical Description

1 folder

O 616, undated. 1 folder.
Physical Description

1 folder

O 617, undated. 1 folder.
Physical Description

1 folder

C 618, undated. 1 folder.
Physical Description

1 folder

C 619, undated. 1 folder.
Physical Description

1 folder

M 620, undated. 1 folder.
Physical Description

1 folder

O 621, 1967 November. 1 folder.
Physical Description

1 folder

B 622, 1967 October. 1 folder.
Physical Description

1 folder

M 623, 1966 August. 1 folder.
Physical Description

1 folder

M 624, 1966 June. 1 folder.
Physical Description

1 folder

C 625, undated. 1 folder.
Physical Description

1 folder

C 626, undated. 1 folder.
Physical Description

1 folder

M 627, undated. 1 folder.
Physical Description

1 folder

B 628, 1966 October. 1 folder.
Physical Description

1 folder

M 629, undated. 1 folder.
Physical Description

1 folder

R 630, 1966 September. 1 folder.
Physical Description

1 folder

B 631, undated. 1 folder.
Physical Description

1 folder

B-Pet. 632, 1968 January. 1 folder.
Physical Description

1 folder

R 633, undated. 1 folder.
Physical Description

1 folder

C 634, 1966 July. 1 folder.
Physical Description

1 folder

R 635, undated. 1 folder.
Physical Description

1 folder

R 636, undated. 1 folder.
Physical Description

1 folder

B 637, undated. 1 folder.
Physical Description

1 folder

M 638, 1966 July. 1 folder.
Physical Description

1 folder

R 639, undated. 1 folder.
Physical Description

1 folder

M 640, 1966 August. 1 folder.
Physical Description

1 folder

Pet 641, 1966 January. 1 folder.
Physical Description

1 folder

B 642, 1966 October. 1 folder.
Physical Description

1 folder

Muhammad Ali Case B 643, undated. 1 folder.
Physical Description

1 folder

R 644, 1965 December. 1 folder.
Physical Description

1 folder

B 645, 1966 October. 1 folder.
Physical Description

1 folder

B 646, undated. 1 folder.
Physical Description

1 folder

M 647, undated. 1 folder.
Physical Description

1 folder

C 648, undated. 1 folder.
Physical Description

1 folder

B 649, 1965 October. 1 folder.
Physical Description

1 folder

R 650, 1967 June. 1 folder.
Physical Description

1 folder

R 651, 1966 June. 1 folder.
Physical Description

1 folder

M 652, 1966. 1 folder.
Physical Description

1 folder

M 653, 1967 June. 1 folder.
Physical Description

1 folder

R 654, undated. 1 folder.
Physical Description

1 folder

M 655, undated. 1 folder.
Physical Description

1 folder

C 656, undated. 1 folder.
Physical Description

1 folder

C 657, undated. 1 folder.
Physical Description

1 folder

M 658-662, 1966 July-1966 August. 5 folders.
Physical Description

5 folders

R 663, undated. 1 folder.
Physical Description

1 folder

M 664, 1966 August. 1 folder.
Physical Description

1 folder

M 665, 1967. 1 folder.
Physical Description

1 folder

R 666, 1966-1967. 1 folder.
Physical Description

1 folder

R 667, undated. 1 folder.
Physical Description

1 folder

M 668, undated. 1 folder.
Physical Description

1 folder

O 669, undated. 1 folder.
Physical Description

1 folder

D 670, 1966 August. 1 folder.
Physical Description

1 folder

B 671, undated. 1 folder.
Physical Description

1 folder

M 672-683, undated. 12 folders.
Physical Description

12 folders

R 684, 1966 July. 1 folder.
Physical Description

1 folder

O 685, 1966 June. 1 folder.
Physical Description

1 folder

M 686, 1966 May. 1 folder.
Physical Description

1 folder

R 687, 1966 August. 1 folder.
Physical Description

1 folder

O 688, undated. 1 folder.
Physical Description

1 folder

M 689, undated. 1 folder.
Physical Description

1 folder

B 690, undated. 1 folder.
Physical Description

1 folder

M 691, 1967. 1 folder.
Physical Description

1 folder

R 692, 1967 July. 1 folder.
Physical Description

1 folder

M 693, undated. 1 folder.
Physical Description

1 folder

M 694, undated. 1 folder.
Physical Description

1 folder

R 695, undated. 1 folder.
Physical Description

1 folder

R 696, 1966 July. 1 folder.
Physical Description

1 folder

M 697, undated. 1 folder.
Physical Description

1 folder

R 698, 1966 August. 1 folder.
Physical Description

1 folder

M 699, undated. 1 folder.
Physical Description

1 folder

M 700, 1966 August. 1 folder.
Physical Description

1 folder

B 701, 1968 July. 1 folder.
Physical Description

1 folder

C 702, undated. 1 folder.
Physical Description

1 folder

N 703, 1967 May. 1 folder.
Physical Description

1 folder

M 704, undated. 1 folder.
Physical Description

1 folder

M 705, undated. 1 folder.
Physical Description

1 folder

E 706, undated. 1 folder.
Physical Description

1 folder

M 707-717, 1966-1967. 11 folders.
Physical Description

11 folders

R 718, undated. 1 folder.
Physical Description

1 folder

R 741, 1966 November. 1 folder.
Physical Description

1 folder

R 722, 1966 November. 1 folder.
Physical Description

1 folder

L 720, 1967 July. 1 folder.
Physical Description

1 folder

M 719, 1967 August. 1 folder.
Physical Description

1 folder

M 721, undated. 1 folder.
Physical Description

1 folder

M 723-726, 1966 March-1967 August. 4 folders.
Physical Description

4 folders

B 727, undated. 1 folder.
Physical Description

1 folder

R 728, 1967 August. 1 folder.
Physical Description

1 folder

B 729, 1966 August. 1 folder.
Physical Description

1 folder

R 730, 1965. 1 folder.
Physical Description

1 folder

M 731-737, 1950,1967, dates not examined. 7 folders.
Physical Description

7 folders

Ar 738, 1966. 1 folder.
Physical Description

1 folder

R 740, undated. 1 folder.
Physical Description

1 folder

M 739, 1967 August. 1 folder.
Physical Description

1 folder

M 742, undated. 1 folder.
Physical Description

1 folder

M 743, undated. 1 folder.
Physical Description

1 folder

C 744, undated. 1 folder.
Physical Description

1 folder

R 745-749, 1967 April-1967 July. 5 folders.
Physical Description

5 folders

M 750, undated. 1 folder.
Physical Description

1 folder

Ap 751, 1966 October. 1 folder.
Physical Description

1 folder

M 752-759, 1967. 8 folders.
Physical Description

8 folders

R 760, undated. 1 folder.
Physical Description

1 folder

B 761-763, 1967. 3 folders.
Physical Description

3 folders

M 764, 1967 June. 1 folder.
Physical Description

1 folder

R 765, 1967 May. 1 folder.
Physical Description

1 folder

M 766, undated. 1 folder.
Physical Description

1 folder

Ans. 767, undated. 1 folder.
Physical Description

1 folder

M 768, undated. 1 folder.
Physical Description

1 folder

R 768, undated. 1 folder.
Physical Description

1 folder

B 769, undated. 1 folder.
Physical Description

1 folder

B 770, undated. 1 folder.
Physical Description

1 folder

B 771, undated. 1 folder.
Physical Description

1 folder

M 772, undated. 1 folder.
Physical Description

1 folder

R 774, undated. 1 folder.
Physical Description

1 folder

M 775-779, 1967 July, undated, 1967. 5 folders.
Physical Description

5 folders

R 780, 1967 June. 1 folder.
Physical Description

1 folder

M 781, undated. 1 folder.
Physical Description

1 folder

M 782-785, 1967 August, undated, 1967. 4 folders.
Physical Description

4 folders

R 786, 1967. 1 folder.
Physical Description

1 folder

R 787, 1967. 1 folder.
Physical Description

1 folder

M 788-798, 1967 July-1967 August, undated, 1967. 11 folders.
Physical Description

11 folders

R 799, undated. 1 folder.
Physical Description

1 folder

M 800, 1966 March. 1 folder.
Physical Description

1 folder

M 801, undated. 1 folder.
Physical Description

1 folder

O 802, undated. 1 folder.
Physical Description

1 folder

R 803, undated. 1 folder.
Physical Description

1 folder

M 804, undated. 1 folder.
Physical Description

1 folder

C 805, undated. 1 folder.
Physical Description

1 folder

C 806, 1967 July. 1 folder.
Physical Description

1 folder

R 807, undated. 1 folder.
Physical Description

1 folder

M 808, 1967 October. 1 folder.
Physical Description

1 folder

M 809, 1966 November. 1 folder.
Physical Description

1 folder

C 810, undated. 1 folder.
Physical Description

1 folder

M 811-815, 1966. 5 folders.
Physical Description

5 folders

Pet 815, 1967. 1 folder.
Physical Description

1 folder

C 816, 1966 August. 1 folder.
Physical Description

1 folder

R 817, 1966 August. 1 folder.
Physical Description

1 folder

C 818, undated. 1 folder.
Physical Description

1 folder

M 819, undated. 1 folder.
Physical Description

1 folder

R 820, 1966 July. 1 folder.
Physical Description

1 folder

R 821, 1966 June. 1 folder.
Physical Description

1 folder

B 822, 1966 August. 1 folder.
Physical Description

1 folder

M 823, 1966 August. 1 folder.
Physical Description

1 folder

C 824, undated. 1 folder.
Physical Description

1 folder

R 825, undated. 1 folder.
Physical Description

1 folder

C 826, 1966 July. 1 folder.
Physical Description

1 folder

R 827, undated. 1 folder.
Physical Description

1 folder

C 828, undated. 1 folder.
Physical Description

1 folder

M 829, 1966 August. 1 folder.
Physical Description

1 folder

B 830, undated. 1 folder.
Physical Description

1 folder

M 831-835, 1966 June, undated, 1966. 5 folders.
Physical Description

5 folders

R 836, undated. 1 folder.
Physical Description

1 folder

M 837, 1964 July. 1 folder.
Physical Description

1 folder

R 838, undated. 1 folder.
Physical Description

1 folder

B 839, undated. 1 folder.
Physical Description

1 folder

B 840, 1965. 1 folder.
Physical Description

1 folder

M 841, undated. 1 folder.
Physical Description

1 folder

M 842, undated. 1 folder.
Physical Description

1 folder

R 843, 1965 June. 1 folder.
Physical Description

1 folder

M 844-847, undated. 4 folders.
Physical Description

4 folders

By Robert Swift M 848, 1968 July. 1 folder.
Physical Description

1 folder

By Dick McMillin R 849, undated. 1 folder.
Physical Description

1 folder

By Mike Kima M 850, undated. 1 folder.
Physical Description

1 folder

By David Kenyon Af 851, undated. 1 folder.
Physical Description

1 folder

By David Kenyon M 852, undated. 1 folder.
Physical Description

1 folder

C 852, undated. 1 folder.
Physical Description

1 folder

By David Rowan M 854, 1968 August. 1 folder.
Physical Description

1 folder

By Don Stern M 855, 1968. 1 folder.
Physical Description

1 folder

By William Hodge M 856, undated. 1 folder.
Physical Description

1 folder

R 857, 1966. 1 folder.
Physical Description

1 folder

By Ed Brunet M 858, 1968 July. 1 folder.
Physical Description

1 folder

By Pat Maxwell Pet 859, 1966 July. 1 folder.
Physical Description

1 folder

By Ed Brunet M 860, 1968 July. 1 folder.
Physical Description

1 folder

By Sean Murphy M 861-64, undated. 4 folders.
Physical Description

4 folders

By Marvin Goldsteien M 864, 1968 August. 1 folder.
Physical Description

1 folder

By Ronald Plesser M 865-868, 1968 August. 4 folders.
Physical Description

4 folders

By David Kenyon M 869, 1968 August. 1 folder.
Physical Description

1 folder

By David Kenyon M 870, 1968 August. 1 folder.
Physical Description

1 folder

By Sarah Gold R 871, 1968 July. 1 folder.
Physical Description

1 folder

By Karen Justin M 872, 1968 July. 1 folder.
Physical Description

1 folder

By Sarah Gold R 873, undated. 1 folder.
Physical Description

1 folder

By Beth Liversen M 874, 1968. 1 folder.
Physical Description

1 folder

By Susan Calkins M 875, 1968 July. 1 folder.
Physical Description

1 folder

By Susan Calkins M 876, 1968 June. 1 folder.
Physical Description

1 folder

By Mike Kina M 877, 1968 June. 1 folder.
Physical Description

1 folder

By Ed Brunet R 878, 1968 June. 1 folder.
Physical Description

1 folder

By Richard Weiss of Steve Sheller's Office M 879, undated. 1 folder.
Physical Description

1 folder

M 880, 1964. 1 folder.
Physical Description

1 folder

By Larry Schonbrun M 881, 1968 July. 1 folder.
Physical Description

1 folder

By Awaldman M 882, undated. 1 folder.
Physical Description

1 folder

A of E 883, undated. 1 folder.
Physical Description

1 folder

By David Sharon M 884, 1968 July. 1 folder.
Physical Description

1 folder

By Robert Stewart M 885, undated. 1 folder.
Physical Description

1 folder

By Ann Cummings C 886, undated. 1 folder.
Physical Description

1 folder

By D. Blodgett M 887, 1968 July. 1 folder.
Physical Description

1 folder

C 888, undated. 1 folder.
Physical Description

1 folder

By Larry Schonbrun M 889, 1968 June. 1 folder.
Physical Description

1 folder

By Larry Schonbrun M 890, 1968 July. 1 folder.
Physical Description

1 folder

By Steve Sheller's Office B 891, 1968 July. 1 folder.
Physical Description

1 folder

By Steve Sheller's Office B 892, 1962 February. 1 folder.
Physical Description

1 folder

By Steve Sheller's Office M 893, undated. 1 folder.
Physical Description

1 folder

R 894, 1968 June. 1 folder.
Physical Description

1 folder

M 895, 1968 July. 1 folder.
Physical Description

1 folder

R 896-900, undated. 5 folders.
Physical Description

5 folders

M 901, undated. 1 folder.
Physical Description

1 folder

M 902, undated. 1 folder.
Physical Description

1 folder

Pet 903, 1968 August. 1 folder.
Physical Description

1 folder

R 904, 1968 August. 1 folder.
Physical Description

1 folder

R 905, 1968 July. 1 folder.
Physical Description

1 folder

M 906, undated. 1 folder.
Physical Description

1 folder

M 907, undated. 1 folder.
Physical Description

1 folder

R 908, 1968 July. 1 folder.
Physical Description

1 folder

R 909, 1968 July. 1 folder.
Physical Description

1 folder

M 910-916, 1968 July, undated, 1968. 1 folder.
Physical Description

1 folder

C 917, undated. 1 folder.
Physical Description

1 folder

Obj 918, undated. 1 folder.
Physical Description

1 folder

C 919, 1968 July. 1 folder.
Physical Description

1 folder

M 920-922, 1968 July, undated, 1968. 1 folder.
Physical Description

1 folder

Mo 923, undated. 1 folder.
Physical Description

1 folder

C 924, undated. 1 folder.
Physical Description

1 folder

Pet-O 925, undated. 1 folder.
Physical Description

1 folder

Pet 926, undated. 1 folder.
Physical Description

1 folder

Pet 927, undated. 1 folder.
Physical Description

1 folder

Mo 927, undated. 1 folder.
Physical Description

1 folder

M 928, undated. 1 folder.
Physical Description

1 folder

R 929, 1968 July. 1 folder.
Physical Description

1 folder

R 930, undated. 1 folder.
Physical Description

1 folder

M 931-933, 1968 June, undated, 1968. 1 folder.
Physical Description

1 folder

C 934, undated. 1 folder.
Physical Description

1 folder

M 935, undated. 1 folder.
Physical Description

1 folder

M 936, undated. 1 folder.
Physical Description

1 folder

R 937, undated. 1 folder.
Physical Description

1 folder

C 938, undated. 1 folder.
Physical Description

1 folder

Mo 939, undated. 1 folder.
Physical Description

1 folder

M 940, undated. 1 folder.
Physical Description

1 folder

R-C-M 941, undated. 1 folder.
Physical Description

1 folder

M 942, undated. 1 folder.
Physical Description

1 folder

Pet 943, 1968. 1 folder.
Physical Description

1 folder

M 944, undated. 1 folder.
Physical Description

1 folder

Mo 946, undated. 1 folder.
Physical Description

1 folder

M 947-951, undated. 5 folders.
Physical Description

5 folders

B 951, undated. 1 folder.
Physical Description

1 folder

M 952, undated. 1 folder.
Physical Description

1 folder

C 953-955, 1968. 1 folder.
Physical Description

1 folder

B 957, 1968 May. 1 folder.
Physical Description

1 folder

M 958, undated. 1 folder.
Physical Description

1 folder

M 959, 1968 August. 1 folder.
Physical Description

1 folder

M 960, undated. 1 folder.
Physical Description

1 folder

R 961-972, 1963 December-1967 July. 12 folders.
Physical Description

12 folders

M 973, undated. 1 folder.
Physical Description

1 folder

M 974, undated. 1 folder.
Physical Description

1 folder

R 975-983, 1965 July, undated, 1965. 9 folders.
Physical Description

9 folders

M 984, undated. 1 folder.
Physical Description

1 folder

Notice of Appeal 985, undated. 1 folder.
Physical Description

1 folder

986, undated. 1 folder.
Physical Description

1 folder

C 987, undated. 1 folder.
Physical Description

1 folder

R 988, undated. 1 folder.
Physical Description

1 folder

Application 989-991, undated. 3 folders.
Physical Description

3 folders

R 992-996, 1968. 5 folders.
Physical Description

5 folders

B 991, 1968 July. 1 folder.
Physical Description

1 folder

M 998, undated. 1 folder.
Physical Description

1 folder

M 999, undated. 1 folder.
Physical Description

1 folder

Requests for Memos From Research File, 1966 October. 1 folder.
Physical Description

1 folder

Filing List, undated. 1 folder.
Physical Description

1 folder

Damages Suit Under 28 USCA 1983 Et Al. B 275, 1964 August, 1983. 1 folder.
Physical Description

1 folder

Complaint in Harris and Gordon Versus McDuffie B 188, 1964 August. 1 folder.
Physical Description

1 folder

Whether a Jewish Real Estate Broker Has a Legal Remedy for Denial of Membership to Board M 102, 1964 February. 1 folder.
Physical Description

1 folder

Brief for Appellants for Moses Versus Kennedy (D.C. Circuit) B 103, 1963 August. 1 folder.
Physical Description

1 folder

M 106, 1967 August. 1 folder.
Physical Description

1 folder

Briefs City of Danville Versus Baines B 109, 1963 July. 1 folder.
Physical Description

1 folder

Analysis of Judiciary in Federal Courts on Civil Rights in Alabama, Georgia, Louisiana, and Mississippi M 110, 1963 September. 1 folder.
Physical Description

1 folder

Complaints and NAACP Brief in Americus Case B 111, 1963 October. 1 folder.
Physical Description

1 folder

Briefs and Papers From Poole Versus Barnett (Mississippi) B 112, 1963 October. 1 folder.
Physical Description

1 folder

Amicus Curiae Brief in Rabinowitz v. U.S., 1964 February. 1 folder.
Physical Description

1 folder

M 116, undated. 1 folder.
Physical Description

1 folder

Paper and Comments on Regulating Discrimination in Public Accommodation R118, 1963 November. 1 folder.
Physical Description

1 folder

Comments on Paper on Discrimination in Private Housing R 119, 1963 November. 1 folder.
Physical Description

1 folder

Paper on Job Equality R 120, 1963 November. 1 folder.
Physical Description

1 folder

Papers and Comments on The Constitution and Job Description R 121, 1963 November. 1 folder.
Physical Description

1 folder

Paper and Comments on Discrimination in Education, undated. 1 folder.
Physical Description

1 folder

M 123, 1967 August. 1 folder.
Physical Description

1 folder

Brief for Defendant in People Versus Fawcett (New York)B 124, 1964 October. 1 folder.
Physical Description

1 folder

M 125, undated. 1 folder.
Physical Description

1 folder

Memo Post-1961 Changes in State Election Laws M 127, 1964 May. 1 folder.
Physical Description

1 folder

Memo 28 USCA 1342 is Not Applicable to Johnson Versus Stevenson, 1964 June, 1342. 1 folder.
Physical Description

1 folder

M 129, undated. 1 folder.
Physical Description

1 folder

MEMO Private Action Under 2nd Section of 14th Amendment Justifiability M 134, undated. 1 folder.
Physical Description

1 folder

M 135, 1967 July. 1 folder.
Physical Description

1 folder

MEMO Application of the Exclusionary Rule of Evidence in Civil Proceeding M 136, 1965. 1 folder.
Physical Description

1 folder

M 137, 1965 July. 1 folder.
Physical Description

1 folder

B 138, undated. 1 folder.
Physical Description

1 folder

Brief and Opinion of Young Versus Davis B 139, 1963 August. 1 folder.
Physical Description

1 folder

Complaint and Progress Report on Gaynor Versus Rockefeller M 140, 1964 June. 1 folder.
Physical Description

1 folder

Complaint in Gray Versus Mississippi (Class Action on Vote Deprivation) B 141, 1964 June. 1 folder.
Physical Description

1 folder

Complaint in McReynolds and Pappenheim Versus Christenberry B 142, 1964 May. 1 folder.
Physical Description

1 folder

Memo on Breach of Peace Motion for an Advised Verdict (California) M 143, undated. 1 folder.
Physical Description

1 folder

MEMO Higher Court Supervision of Lower Courts in U.S. History, undated. 1 folder.
Physical Description

1 folder

House and Senate Proposed Resolution to Enforce (2) of 14th Amendment and Comments R 145, 1963 June. 1 folder.
Physical Description

1 folder

MEMO Does the Youthful Offenders law of New York convey any rights to those covered M 147, 1964 June. 1 folder.
Physical Description

1 folder

MEMO Defenses under Section 2036, 2092 (2) and 722 (2) of the Penal Code of New York State M 148, 1964 June, 2036. 1 folder.
Physical Description

1 folder

Procedure for Complaints Against Police in New York City R 151, 1964. 1 folder.
Physical Description

1 folder

Biographies and Civil Rights Voting Records of 82 Senators R 153, 1964 May. 1 folder.
Physical Description

1 folder

Mississippi Laws Against Civil Rights Activity Summer 1964 M 154, 1964 August, 1964. 1 folder.
Physical Description

1 folder

Information Concerning the Mississippi Freedom Democratic Party R 155, 1964 June. 1 folder.
Physical Description

1 folder

M 161, 1967 July. 1 folder.
Physical Description

1 folder

House Committee on Un-American Activities M 163, 1967 December. 1 folder.
Physical Description

1 folder

M 167, 1967 July. 1 folder.
Physical Description

1 folder

Gray and Wallace Versus Johnson Et Al B 166, 1964 June. 1 folder.
Physical Description

1 folder

State of Louisiana Williams Versus Clemmons (Habeas Application) B 167, 1964 July. 1 folder.
Physical Description

1 folder

M 169, undated. 1 folder.
Physical Description

1 folder

M 170, 1967 July. 1 folder.
Physical Description

1 folder

Memo on the Power of the Federal Government to Intervene in Mississippi (Professor Howe) R 171, 1964. 1 folder.
Physical Description

1 folder

Procedure and Forms for a Certificate of Reasonable Doubt in New York F 172, undated. 1 folder.
Physical Description

1 folder

Memo, undated. 1 folder.
Physical Description

1 folder

Basic Supreme Court Demonstration Cases M 173, 1964 July. 1 folder.
Physical Description

1 folder

Section 1530 Public Nuisance, of the New York Penal Code M 174, 1974 July, 1530. 1 folder.
Physical Description

1 folder

Advancement of Appeal and Motion to Enjoin in Appellate Federal Court M 175, 1974 July. 1 folder.
Physical Description

1 folder

Availability of Coram Nobis in New York Criminal Cases, undated. 1 folder.
Physical Description

1 folder

Papers in United Church of Christ Petition to Intervene in Federal Communication Commission Renewal Hearing B 177, 1964 May. 1 folder.
Physical Description

1 folder

Complaint in Desegregation of Ouachita Parish Library System B 178, 1964 March. 1 folder.
Physical Description

1 folder

Brief and Opinion in Allen Versus State (Jury Exclusion) B 179, 1964 August. 1 folder.
Physical Description

1 folder

M 183, 1967 July. 1 folder.
Physical Description

1 folder

Memo: Retroactivity of the Civil Rights Act of 1964 Sit-ins Cases M 184, 1964 August, 1964. 1 folder.
Physical Description

1 folder

Memo: Whether opinion persuasive when appeal had been dismissed M 185, undated. 1 folder.
Physical Description

1 folder

Mississippi Practice and Procedure Manual R 186, 1963 November. 1 folder.
Physical Description

1 folder

Motion to Quash Venire Facias and Notice of Appeal in Commonwealth Versus Lonzer Et Al., undated. 1 folder.
Physical Description

1 folder

Harris and Gordon Versus Honorable D. J. McDuffin Complaint for Damages, undated. 1 folder.
Physical Description

1 folder

Complaint in Jelks Et Al Versus Perez B 189, 1964July, dates not examined. 1 folder.
Physical Description

1 folder

R 190, undated. 1 folder.
Physical Description

1 folder

R 191, undated. 1 folder.
Physical Description

1 folder

United States Supreme Court of Danville, Virginia: Foss and Rollins Versus Lyons, Newell, Reynolds, and Price B 190, 1963. 1 folder.
Physical Description

1 folder

Enforcement of State Laws and Municipal Ordinance in Housing and Health M 192, 1964 March. 1 folder.
Physical Description

1 folder

Sit-ins-Business Torts M 193, 1964 January. 1 folder.
Physical Description

1 folder

Technicalities as a Basis for Denial of Review in Alabama M 194, 1963 November. 1 folder.
Physical Description

1 folder

Voting-Primary Election Statutes 13 Section 3114 Mississippi M 195, 1963 January. 1 folder.
Physical Description

1 folder

Proof of Intent as an Element of Burglary and of Assault with Intent M 196, 1964 January. 1 folder.
Physical Description

1 folder

R 197, undated. 1 folder.
Physical Description

1 folder

Deprivation of Constitutional Rights Versus Exhaustion of Administration Remedies M 198, 1964 January. 1 folder.
Physical Description

1 folder

Northern School Integration Litigation M 199, 1964 January. 1 folder.
Physical Description

1 folder

Right to a Public Criminal Trial M 200, 1964 April. 1 folder.
Physical Description

1 folder

Lampkin Versus Hodge Section 2 of 14th Amendment; Preliminary Questions M 201, 1964 March. 1 folder.
Physical Description

1 folder

Peace Bonds and Bonds for Good Behavior M 202, 1964 September. 1 folder.
Physical Description

1 folder

Removal petitions M 203, 1964 August. 1 folder.
Physical Description

1 folder

R 204, 1966 July. 1 folder.
Physical Description

1 folder

M 205, undated. 1 folder.
Physical Description

1 folder

Civil Contempt M 206, 1964 August. 1 folder.
Physical Description

1 folder

California Unlawful Assembly M 207, 1964 August. 1 folder.
Physical Description

1 folder

Arkansas Election Law M 208, 1964 October. 1 folder.
Physical Description

1 folder

Legality of Recording Telephone Conversations M 209, undated. 1 folder.
Physical Description

1 folder

Mississippi Versus Bob Moses; Breach of Peace and Obstructing Traffic M 210, 1964 May. 1 folder.
Physical Description

1 folder

Shareholder's Action Regarding Hiring and Trade Practice of Corps M 211, 1964 February. 1 folder.
Physical Description

1 folder

Memo and Notes on the Federal Communication Commission Fairness Doctrine M 130, 1964 June. 1 folder.
Physical Description

1 folder

M 331, 1964 July. 1 folder.
Physical Description

1 folder

Memo on Mutual Aid and Co-op Between Civil Rights Groups and Military Base Commanders M 131, undated. 1 folder.
Physical Description

1 folder

Brief on Motion to Dismiss People Versus Collins Reply Brief M 132, 1964 May. 1 folder.
Physical Description

1 folder

De Facto Segregation in Employment M 214, 1964 January. 1 folder.
Physical Description

1 folder

Huntington, New York Sit-In M 215, 1964 March. 1 folder.
Physical Description

1 folder

Group Prejudice as Grounds for Change on Venue in a Criminal Proceeding M 216, 1964 February. 1 folder.
Physical Description

1 folder

Pfetfer etc., Report on 20 State Agencies and the Laws They Administer R 217, 1961 December. 1 folder.
Physical Description

1 folder

Ex Parte Injunction M 218, 1964 January. 1 folder.
Physical Description

1 folder

M 219, undated. 1 folder.
Physical Description

1 folder

Three-Judge-Courts-Defenses M 220, undated. 1 folder.
Physical Description

1 folder

Involuntary Commitment to Bellevue R 221, 1964 September. 1 folder.
Physical Description

1 folder

Civil Rights Acts of 1964-Gloss and Commentary M 222, 1964 August. 1 folder.
Physical Description

1 folder

Federal Criminal Action Under 18 United States Code 241; Elm City Case M 223, 1964. 1 folder.
Physical Description

1 folder

Lesbianism; Right to Counsel and Insufficient Notice in Indictment B 224, 1964. 1 folder.
Physical Description

1 folder

Remedy for Protection of Civil Rights Workers Peace Bonds M 225, 1964 January. 1 folder.
Physical Description

1 folder

Issuing of Write of Mandamus in Fidler Versus Kurtis M 226, 1963 November. 1 folder.
Physical Description

1 folder

Prejury Indictment "In Substance" M 227, undated. 1 folder.
Physical Description

1 folder

Constitutionality of Rule 23 (a) of the FROP M 228, undated. 1 folder.
Physical Description

1 folder

Accused Complain of Exclusionary Practices in Choosing of a State Jury M 229, 1964 March. 1 folder.
Physical Description

1 folder

M 230, 1965 December. 1 folder.
Physical Description

1 folder

The Problem of Alabama Anti-Boycott Statute M 231, 1963 January. 1 folder.
Physical Description

1 folder

In Grant Removal Should the Court Look at Situation Today or When Petition was Filed M 232, 1964 January. 1 folder.
Physical Description

1 folder

Disobeying Illegal Injunctions M 233, 1964 March. 1 folder.
Physical Description

1 folder

M 234, 1966 May. 1 folder.
Physical Description

1 folder

Appearance of Out-of-State Council in Mississippi M 235, 1964 January. 1 folder.
Physical Description

1 folder

M 236, 1966September, dates not examined. 1 folder.
Physical Description

1 folder

Federal Habeus Corpus Exclusion of Negroes from the Grand Jury M 237, 1964 January. 1 folder.
Physical Description

1 folder

Permissible Political Action in Federal Elections M 238, 1964 January. 1 folder.
Physical Description

1 folder

M 240, 1967 August. 1 folder.
Physical Description

1 folder

M 241, 1967 August. 1 folder.
Physical Description

1 folder

Dombrowski Versus Pfister M 242, 1964 September. 1 folder.
Physical Description

1 folder

Violence M 243, 1964 January. 1 folder.
Physical Description

1 folder

Rabinowitz Versus United States M 244, 1964 June. 1 folder.
Physical Description

1 folder

Criminal Action in the Elm City Case M 245, 1964 January. 1 folder.
Physical Description

1 folder

Buddy Teager Et Al; Common Law Solicitations M 246, 1964 July. 1 folder.
Physical Description

1 folder

M 247, undated. 1 folder.
Physical Description

1 folder

Request for Admission of Fact Rule 36 (Los Angeles Code of Civil Procedures 1496) M 248, 1964 July. 1 folder.
Physical Description

1 folder

Louisiana Civil Jury M 249, 1964 August. 1 folder.
Physical Description

1 folder

Standing of White to Sue Under Unrah Act 352 California Civil Code M 250, 1964 January. 1 folder.
Physical Description

1 folder

Interrogatories and Defense to Answering Saive M 251, 1964 January. 1 folder.
Physical Description

1 folder

M 252, 1967 July. 1 folder.
Physical Description

1 folder

People of California Versus Appelments B 253, 1964 May. 1 folder.
Physical Description

1 folder

Boldan Versus Allen and Allen B 254, 1964 August. 1 folder.
Physical Description

1 folder

M 256, 1967 July. 1 folder.
Physical Description

1 folder

M 257, undated. 1 folder.
Physical Description

1 folder

Campbell, Lonzer, and Walker Versus Virginia B 258, 1963 October. 1 folder.
Physical Description

1 folder

Right to Bail in Mississippi Court Contempt Proceeding M 259, 1964 December. 1 folder.
Physical Description

1 folder

Administrative Enforcement Process of the State Anti-Discrimination Agencies M 260, 1964 November. 1 folder.
Physical Description

1 folder

The Right to Trial by Jury M 262, 1964 November. 1 folder.
Physical Description

1 folder

Memorandum on Existing Federal Civil Rights Authority R 262, 1964 June. 1 folder.
Physical Description

1 folder

Castle, Et Al Versus Schweggman Brothers Giant Supermarkets, Incorporated B 263, 1964 August. 1 folder.
Physical Description

1 folder

Heart of Atlanta Motel Versus United States of America; Willis Et Al Versus Pickrick Restaurant B 265, 1965 July. 1 folder.
Physical Description

1 folder

Brief for Plaintiffs in Crawford Versus Jackson and King Versus Birmingham B 266, 1966 July. 1 folder.
Physical Description

1 folder

Dennis Et Al Versus Johnson Et Al B 267, 1964 August. 1 folder.
Physical Description

1 folder

Dresner Et Al Versus City of Tallahassee B 268, 1963 October. 1 folder.
Physical Description

1 folder

Griffin Et Al Versus State and County Boards of Education of Virginia B 268, 1964 August. 1 folder.
Physical Description

1 folder

Hattiesburg Versus Hartfield (Opinion in Assault and Battery Case.) M 270, 1964 July. 1 folder.
Physical Description

1 folder

Hughes Versus City of Danville B 271, 1964 August. 1 folder.
Physical Description

1 folder

Plummer Et Al Versus Brock Et Al B 272, 1964 August. 1 folder.
Physical Description

1 folder

Plaquemine, Louisiana and Dupont Annex Case (Memo) M 273, 1964 July. 1 folder.
Physical Description

1 folder

New York State Versus Joachim Prinz Et Al B 274, 1964 July. 1 folder.
Physical Description

1 folder

Employment Civil Suits B 275, undated. 1 folder.
Physical Description

1 folder

Lampkin Versus Hodges M 276, 1964 November. 1 folder.
Physical Description

1 folder

Property Law Approach to the Sit-in Cases M 277, 1964 January. 1 folder.
Physical Description

1 folder

List of Cases in United States Supreme Court in Which NAACP Participated as Counsel 1954-1963 M 283, 1963 December, 1954-1963. 1 folder.
Physical Description

1 folder

Mardon Walker Versus Georgia Defense-in-Error, Sit-in issues: B 284, 1964 August. 1 folder.
Physical Description

1 folder

Americus Case Repeal by Georgia Anti-subversion Act M 285, 1963 October. 1 folder.
Physical Description

1 folder

Inadequate Supervision De-Segregation in Northern Integration Proceeding M 286, 1964 May. 1 folder.
Physical Description

1 folder

Methodist Church; Action by Northern ministers Against Jackson, Mississippi Church M 287, undated. 1 folder.
Physical Description

1 folder

Weight of Evidence During Trial as Grounds for New Trial B 288, undated. 1 folder.
Physical Description

1 folder

Simple Negligence Case B 289, 1964 August. 1 folder.
Physical Description

1 folder

Schuck Versus City of Danville B 290, 1964 August. 1 folder.
Physical Description

1 folder

Shorey Versus Warden (search and seizure) B 291, 1964. 1 folder.
Physical Description

1 folder

Smith Versus Louisiana Wildlife and Fisheries Commission B 292, 1964 July. 1 folder.
Physical Description

1 folder

Ozell Sutton Versus Bryant B 293, 1964 July. 1 folder.
Physical Description

1 folder

Regarding Sam Tucker; Disbarment Procedure Proceeding B 294, 1964 August. 1 folder.
Physical Description

1 folder

Whitfield Versus University of Arkansas B 295, 1964 August. 1 folder.
Physical Description

1 folder

Williams and Bolden Versus Connell B 296, 1964 August. 1 folder.
Physical Description

1 folder

State of Louisiana Ex Relatione Williams Versus Hanchey B 297, 1964 July. 1 folder.
Physical Description

1 folder

M 298, 1967 July. 1 folder.
Physical Description

1 folder

Bibliography-Civil Rights in the South R 299, undated. 1 folder.
Physical Description

1 folder

Information Concerning House Judiciary Committee Members R 300, 1964. 1 folder.
Physical Description

1 folder

Bibliography-Civil Rights in the North R 301, 1963 November. 1 folder.
Physical Description

1 folder

Leading Cases in Civil Rights R 302, 1964 June. 1 folder.
Physical Description

1 folder

New York Legislation on Discrimination R 303, 1964 July. 1 folder.
Physical Description

1 folder

Possible Areas of Discrimination Involving Federal Programs-Appendix R 304, 1963 December. 1 folder.
Physical Description

1 folder

Higgs: Washington Human Rights Project Research R 305, 1963 November. 1 folder.
Physical Description

1 folder

1. Prisoner Maltreatment; 2. Treatment of State Prisoners; 3. Mistreated State Prisoners M 278, 1964 April. 1 folder.
Physical Description

1 folder

Study on Juvenile Courts in the South M 279, undated. 1 folder.
Physical Description

1 folder

Permanent Continuance Based on Statements by Governors and Mayor in Demonstration M 280, 1964 April. 1 folder.
Physical Description

1 folder

Removal Kit F 306, 1963 August. 1 folder.
Physical Description

1 folder

Newsletters from Leadership Conference on Civil Rights R 313, 1964 December. 1 folder.
Physical Description

1 folder

The Tort of Insult and The Innkeeper's Duty at Common Law M 314, 1965 January. 1 folder.
Physical Description

1 folder

M 315-318, 1966 October-1967 June, undated, 1966. 4 folders.
Physical Description

4 folders

Memos, etc prepared by Interns, 1969. 1 folder.
Physical Description

1 folder

M, 1000. 1 folder.
Physical Description

1 folder

R, 1001. 1 folder.
Physical Description

1 folder

R, 1002. 1 folder.
Physical Description

1 folder

M, 1003. 1 folder.
Physical Description

1 folder

R, 1004-1006. 3 folders.
Physical Description

3 folders

M, 1007. 1 folder.
Physical Description

1 folder

R, 1008. 1 folder.
Physical Description

1 folder

M, 1009. 1 folder.
Physical Description

1 folder

R, 1010-1013. 4 folders.
Physical Description

4 folders

M, 1014. 1 folder.
Physical Description

1 folder

Af, 1015. 1 folder.
Physical Description

1 folder

C, 1016. 1 folder.
Physical Description

1 folder

M, 1017-1019. 3 folders.
Physical Description

3 folders

R, 1020. 1 folder.
Physical Description

1 folder

First Amendment M, 1025. 1 folder.
Physical Description

1 folder

Housing Discrimination 14th Amendment M, 1026. 1 folder.
Physical Description

1 folder

Pet M, 1022. 1 folder.
Physical Description

1 folder

State Anti-Miscegenation M, 1027. 1 folder.
Physical Description

1 folder

Counsel Regarding: Watts Riot Cases M, 1028. 1 folder.
Physical Description

1 folder

M, 1029-1032. 4 folders.
Physical Description

4 folders

R, 1021. 1 folder.
Physical Description

1 folder

M, 1023-1024. 2 folders.
Physical Description

2 folders

R, 1033. 1 folder.
Physical Description

1 folder

M, 1034-1037. 4 folders.
Physical Description

4 folders

B, 1038. 1 folder.
Physical Description

1 folder

M, 1039. 1 folder.
Physical Description

1 folder

Pet, 1040. 1 folder.
Physical Description

1 folder

Pet, 1041. 1 folder.
Physical Description

1 folder

Let, 1042. 1 folder.
Physical Description

1 folder

M, 1043-1050. 8 folders.
Physical Description

8 folders

O and C, 1051. 1 folder.
Physical Description

1 folder

M, 1052-1054. 3 folders.
Physical Description

3 folders

B and Pet, 1055. 1 folder.
Physical Description

1 folder

M, 1056. 1 folder.
Physical Description

1 folder

Pet, 1057. 1 folder.
Physical Description

1 folder

M, 1058-1080. 23 folders.
Physical Description

23 folders

Physical Description

2 boxes

LSCRRC Tax Forms, 1986. 1 folder.
Physical Description

1 folder

LSCRRC Versus Wadmond, 1969-1971. 5 folders.
Physical Description

5 folders

LSCRRC Versus Wadmond and Related Cases, 1961-1981. 3 folders.
Physical Description

3 folders

LSCRRC Versus Wadmond and Related Cases, 1961-1981. 2 folders.
Physical Description

2 folders

Washington-Fraud and Embezzlement, 1982-1983. 1 folder.
Physical Description

1 folder

Dontzin, 1981-1982. 1 folder.
Physical Description

1 folder

Bedor and Gaba, 1982-1983. 1 folder.
Physical Description

1 folder

Organizational, 1987. 2 folders.
Physical Description

2 folders

LSCRRC Files of D. Stephenson, 1973-1975. 1 folder.
Physical Description

1 folder

LSCRRC Versus Discount Mailers, 1974-1982. 3 folders.
Physical Description

3 folders

General Case Files, 1968. 1 folder.
Physical Description

1 folder

General Case Files, 1968-1969. 6 folders.
Physical Description

6 folders

General Case Files, 1968-1969. 5 folders.
Physical Description

5 folders

Scope and Contents

The Correspondence Series contains letters sent to various members and employees of the LSCRRC related to a multitude of functions, most notably acquiring donations, day to day operation of the LSCRRC office, cooperation with other organizations or private businesses, and correspondence to and from current and former interns.

Arrangement

Divided into outgoing and incoming correspondence.

Physical Description

2 boxes

Evaluation, 1967. 1 folder.
Physical Description

1 folder

Correspondence, 1987. 1 folder.
Physical Description

1 folder

Correspondence Pending, 1987. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1986 October, 1986 October. 1 folder.
Physical Description

1 folder

1986 November-December, 1986 November-December. 1 folder.
Physical Description

1 folder

1986 January-February, 1986 January-February. 1 folder.
Physical Description

1 folder

August and, 1986 September. 1 folder.
Physical Description

1 folder

March and, 1986 April. 1 folder.
Physical Description

1 folder

July and, 1986 August. 1 folder.
Physical Description

1 folder

May and, 1986 June. 1 folder.
Physical Description

1 folder

January and, 1986 February. 1 folder.
Physical Description

1 folder

1985 October-December, 1985 October-December. 1 folder.
Physical Description

1 folder

1985 April-June, 1985 April-June. 1 folder.
Physical Description

1 folder

1985 January- March, 1985. 1 folder.
Physical Description

1 folder

1984 October- December, 1984. 1 folder.
Physical Description

1 folder

1984 April- June, 1984. 1 folder.
Physical Description

1 folder

1984 January- March, 1984. 1 folder.
Physical Description

1 folder

L. M. Odon, 1984-1986. 1 folder.
Physical Description

1 folder

1983 October-December, 1983 October-December. 1 folder.
Physical Description

1 folder

1984 July- September, 1984. 1 folder.
Physical Description

1 folder

1983 July- September, 1983. 1 folder.
Physical Description

1 folder

1983 April-June, 1983 April-June. 1 folder.
Physical Description

1 folder

1983 January-March, 1983 January-March. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986 June-July, 1986 June-July. 1 folder.
Physical Description

1 folder

1986 July, 1986 July. 1 folder.
Physical Description

1 folder

1986 August-December, 1986 August-December. 1 folder.
Physical Description

1 folder

1985 July-October, 1985 July-October. 1 folder.
Physical Description

1 folder

1985 August-December, 1985 August-December. 1 folder.
Physical Description

1 folder

1984, 1984. 1 folder.
Physical Description

1 folder

1983July-December, dates not examined. 1 folder.
Physical Description

1 folder

1983 January-June, 1983 January-June. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1972-1977. 1 folder.
Physical Description

1 folder

Scope and Contents

The Pro Bono Publico Benefit and Award Series contains information pertaining to yearly events held by the LSCRRC in several major metropolitan areas to raise money to support free legal services for the underprivileged and honor lawyers who have donated their time. The records include the documents of the planning committee, mailing lists, press clippings, public relations, and event budgets and financial information.

Arrangement

Arranged roughly by location of Pro Bono Publico Benefit Event.

Physical Description

3 boxes

New York Past Committees, 1979-1983. 1 folder.
Physical Description

1 folder

Events Info and Ideas, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980, 1980. 1 folder.
Physical Description

1 folder

1979, 1979. 1 folder.
Physical Description

1 folder

Correspondence, 1978. 1 folder.
Physical Description

1 folder

1979, 1979. 1 folder.
Physical Description

1 folder

1976, 1976. 1 folder.
Physical Description

1 folder

PIPR Contract and Financial Matters, 1978. 1 folder.
Physical Description

1 folder

To be filed, 1978. 1 folder.
Physical Description

1 folder

Mailing List, 1976. 1 folder.
Physical Description

1 folder

Newspaper Clippings, 1979. 1 folder.
Physical Description

1 folder

Budgets, 1976-1980. 1 folder.
Physical Description

1 folder

Committee Meetings, 1976. 1 folder.
Physical Description

1 folder

Correspondence, 1976. 1 folder.
Physical Description

1 folder

List and Workup, 1975. 1 folder.
Physical Description

1 folder

KS (Financial Information), 1976. 1 folder.
Physical Description

1 folder

Correspondence, 1976. 1 folder.
Physical Description

1 folder

Income/Receipts, 1976. 1 folder.
Physical Description

1 folder

Jack's Pro Bono Notes, undated. 1 folder.
Physical Description

1 folder

Committee list and some mailing list, 1975. 1 folder.
Physical Description

1 folder

The Mailing List Presented, 1976. 1 folder.
Physical Description

1 folder

Southern Pro Bono, 1978. 1 folder.
Physical Description

1 folder

Southern Pro Bono Resumes, 1980. 1 folder.
Physical Description

1 folder

Los Angeles, 1977-1978. 1 folder.
Physical Description

1 folder

Los Angeles, 1978. 1 folder.
Physical Description

1 folder

Denver Pro Bono, undated. 1 folder.
Physical Description

1 folder

Contracts/Finances, 1975. 1 folder.
Physical Description

1 folder

Correspondence, 1975. 1 folder.
Physical Description

1 folder

Mailing List, 1975. 1 folder.
Physical Description

1 folder

Committee List, 1975. 1 folder.
Physical Description

1 folder

Contact List, 1974-1975. 1 folder.
Physical Description

1 folder

Leroy Ritchie, White and Case, 1974. 1 folder.
Physical Description

1 folder

Ivy Davis, 1975. 1 folder.
Physical Description

1 folder

Old, 1974. 1 folder.
Physical Description

1 folder

1974, 1974. 1 folder.
Physical Description

1 folder

Dinner, 1974. 1 folder.
Physical Description

1 folder

Committee Members, 1974. 1 folder.
Physical Description

1 folder

1974, 1974, 1974. 1 folder.
Physical Description

1 folder

Receipts, 1974. 1 folder.
Physical Description

1 folder

Lists, 1974. 1 folder.
Physical Description

1 folder

1974, 1974, 1974. 1 folder.
Physical Description

1 folder

Law Firm Solicitation Campaign, 1972. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Publicity, undated. 1 folder.
Physical Description

1 folder

LSCRRC Public Relations, 1973. 1 folder.
Physical Description

1 folder

1973, 1973, 1973. 1 folder.
Physical Description

1 folder

Ramsey Clark, 1973. 1 folder.
Physical Description

1 folder

Publicity File, 1973. 1 folder.
Physical Description

1 folder

Press, 1965. 1 folder.
Physical Description

1 folder

LSCRRC Press Conference, 1975 February. 1 folder.
Physical Description

1 folder

Press Clippings, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bay Area Event, 1978. 1 folder.
Physical Description

1 folder

Bay Area Event, 1979. 1 folder.
Physical Description

1 folder

Award Dinner, 1977. 1 folder.
Physical Description

1 folder

Luncheon, 1979. 1 folder.
Physical Description

1 folder

Fundraising, 1973. 1 folder.
Physical Description

1 folder

Bills, 1977. 1 folder.
Physical Description

1 folder

Contract, 1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Southern Pro Bono Event, 1978-1980. 1 folder.
Physical Description

1 folder

Southern Financial, 1978-1980. 1 folder.
Physical Description

1 folder

Atlanta, 1977-1978. 1 folder.
Physical Description

1 folder

Mailing List, undated. 1 folder.
Physical Description

1 folder

Miscellaneous (Correspondence), 1980. 1 folder.
Physical Description

1 folder

Southern Pro Bono, 1980. 1 folder.
Physical Description

1 folder

Scope and Contents

The Proposals, Grants, and Fundraising Series documents the functions of the organization required to obtain the funds needed to continue operation. The series mainly contains correspondence, but also includes receipts, brochures, public relations materials, contracts, grant applications, project proposals, and mailing lists.

Please see the subseries descriptions in the contents list for additional information about individual subseries.

Arrangement

Divided into three subseries: Alumni and Individuals; Businesses, Organizations, and Foundations; and Proposals.

Physical Description

4 boxes

Scope and Contents

The Alumni and Individuals subseries contain both files pertaining to individual donors and mass inquiries for donations. There are also several files with instructions for LSCRRC employees and interns on best practices for mail and direct solicitation.

Arrangement

This series has not been fully processed. The papers are not arranged according to any organizational scheme.

Physical Description

2 boxes

Irving Jay Fain, 1968-1970. 1 folder.
Physical Description

1 folder

Marvin Michael, 1967-1970. 1 folder.
Physical Description

1 folder

Charles E. Merrill, Jr, 1967-1970. 1 folder.
Physical Description

1 folder

James T. B. Tripp, 1967-1970. 1 folder.
Physical Description

1 folder

Louise R. Noun, 1968-1970. 1 folder.
Physical Description

1 folder

Alice Edgerton, 1968-1970. 1 folder.
Physical Description

1 folder

Alan Pardo, 1970. 1 folder.
Physical Description

1 folder

Lawrence Perrine, 1968-1970. 1 folder.
Physical Description

1 folder

Walker E. Meyer, 1965-1970. 1 folder.
Physical Description

1 folder

Celia D. Rostow, 1969-1970. 1 folder.
Physical Description

1 folder

Leonard Sand, Esq, 1967-1970. 1 folder.
Physical Description

1 folder

Wilhelm Joseph Development Consultant, 1983. 1 folder.
Physical Description

1 folder

Morris Abram, undated. 1 folder.
Physical Description

1 folder

Anthony Amsterdam, 1982. 1 folder.
Physical Description

1 folder

Jean Fairfax, 1982. 1 folder.
Physical Description

1 folder

Jefferson B. Fordham, 1982. 1 folder.
Physical Description

1 folder

George Sena, 1982. 1 folder.
Physical Description

1 folder

Jack Greenberg, 1981-1982. 1 folder.
Physical Description

1 folder

Arthur Kinoy, 1980. 1 folder.
Physical Description

1 folder

William Lawless, undated. 1 folder.
Physical Description

1 folder

Sanford J. Rosen, 1982. 1 folder.
Physical Description

1 folder

Herman Schwartz, undated. 1 folder.
Physical Description

1 folder

Bernard G. Segal, 1982. 1 folder.
Physical Description

1 folder

Faith Sidenberg, 1982. 1 folder.
Physical Description

1 folder

Asa Sokolow, 1981-1982. 1 folder.
Physical Description

1 folder

Ray Leflore, 1983. 1 folder.
Physical Description

1 folder

Tyrone Gibbs, 1982. 1 folder.
Physical Description

1 folder

Louis H. Pollak, 1982. 1 folder.
Physical Description

1 folder

Ivy Davis, Hamilton Fish Event organized by, 1976-1984. 1 folder.
Physical Description

1 folder

Jack Brummel, 1984. 1 folder.
Physical Description

1 folder

$50 and up contributors, 1976. 1 folder.
Physical Description

1 folder

Ramsey Clark, Esq, 1973. 1 folder.
Physical Description

1 folder

Judge William B. Lawless, 1975. 1 folder.
Physical Description

1 folder

Glickenhaus and Company, 1966-1982. 1 folder.
Physical Description

1 folder

Morris Abram, 1971-1976. 1 folder.
Physical Description

1 folder

Reynaldo P. Glover, 1968-1969. 1 folder.
Physical Description

1 folder

Lawrence Perrine, 1982. 1 folder.
Physical Description

1 folder

Melvin Wulf, 1977-1978. 1 folder.
Physical Description

1 folder

Arthur Goldberg, 1972-1973. 1 folder.
Physical Description

1 folder

Ramsey Clark List, 1977. 1 folder.
Physical Description

1 folder

Sidney Green, 1973-1975. 1 folder.
Physical Description

1 folder

Index Cards with Addresses and Notes, undated. 1 folder.
Physical Description

1 folder

Direct Mail, 1982 May. 1 folder.
Physical Description

1 folder

Mail Solicitation, 1981-1982. 1 folder.
Physical Description

1 folder

Daily Test Solicitation Results, undated. 1 folder.
Physical Description

1 folder

Friends of LSCRRC, 1983-1984. 1 folder.
Physical Description

1 folder

Funding, 1979-1980. 1 folder.
Physical Description

1 folder

Funding Fundraising, 1981-1982. 1 folder.
Physical Description

1 folder

Funding, 1978. 1 folder.
Physical Description

1 folder

Arthur Kinoy, 1986 January. 1 folder.
Physical Description

1 folder

Pro Bono Mail Appeal List, undated. 1 folder.
Physical Description

1 folder

Mail Solicitation, undated. 1 folder.
Physical Description

1 folder

Mail Appeal Inserts Including Article Appearing in Time Magazine, 1967. 1 folder.
Physical Description

1 folder

Mail Solicitation Instructions, undated. 1 folder.
Physical Description

1 folder

Form Letters Mail Solicitation Contribution, undated. 1 folder.
Physical Description

1 folder

Addresses, undated. 1 folder.
Physical Description

1 folder

Mail, 1982 December-1985 January. 1 folder.
Physical Description

1 folder

Sample Mail Solicitation: non-LSCRRC, 1982. 1 folder.
Physical Description

1 folder

Mail Solicitation-LSCRRC Samples, 1982. 1 folder.
Physical Description

1 folder

Mail Solicitation Testing Notes, Outlines, etc..., 1978. 1 folder.
Physical Description

1 folder

In-House Mailing, undated. 1 folder.
Physical Description

1 folder

Test Mailing, undated. 1 folder.
Physical Description

1 folder

Mail Solicitation Thank-You Letters, 1979. 1 folder.
Physical Description

1 folder

Contributors, 1976 September. 1 folder.
Physical Description

1 folder

Letter of Contribution Acknowledgements, 1977-1978. 1 folder.
Physical Description

1 folder

Fundraising, 1976. 1 folder.
Physical Description

1 folder

Lists, undated. 1 folder.
Physical Description

1 folder

Labels-Contributions, 1978-1979. 1 folder.
Physical Description

1 folder

Mailing Lists and Labels, undated. 1 folder.
Physical Description

1 folder

Mail Solicitation Instructions and Addresses, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

List, 1979. 1 folder.
Physical Description

1 folder

List by State Labels, undated. 1 folder.
Physical Description

1 folder

Letter from former intern Hilary Rodham, 1979. 1 folder.
Physical Description

1 folder

Alumni Mailing List Results, undated. 1 folder.
Physical Description

1 folder

Blank Interns Listing Information, undated. 1 folder.
Physical Description

1 folder

Listed by Law School, undated. 1 folder.
Physical Description

1 folder

Letter, 1977-1982. 1 folder.
Physical Description

1 folder

Response from Law Schools, 1977. 1 folder.
Physical Description

1 folder

List Correspondence, 1978. 1 folder.
Physical Description

1 folder

List (Alphabetized), undated. 1 folder.
Physical Description

1 folder

Letters, 1978. 1 folder.
Physical Description

1 folder

List, undated. 1 folder.
Physical Description

1 folder

Originals By School, undated. 1 folder.
Physical Description

1 folder

Original, 1982. 1 folder.
Physical Description

1 folder

Alumni who attended Yale, 1985. 1 folder.
Physical Description

1 folder

Correspondence, 1983-1984. 1 folder.
Physical Description

1 folder

Past Letters and Information on Alumni, 1982. 1 folder.
Physical Description

1 folder

Mailing, 1979. 1 folder.
Physical Description

1 folder

Public Service Announcement, 1979. 1 folder.
Physical Description

1 folder

Letter-1976, 1974-1978. 1 folder.
Physical Description

1 folder

Correspondence, 1978-1980. 1 folder.
Physical Description

1 folder

New York List, undated. 1 folder.
Physical Description

1 folder

Responses From Schools Concerning Our Alumni List, 1978. 1 folder.
Physical Description

1 folder

Correspondence, 1979. 1 folder.
Physical Description

1 folder

Alumni Association, undated. 1 folder.
Physical Description

1 folder

Response Folder, undated. 1 folder.
Physical Description

1 folder

List-Non Interns, undated. 1 folder.
Physical Description

1 folder

By School, undated. 1 folder.
Physical Description

1 folder

Mail Appeal Returns in House Mailing, 1977 November. 1 folder.
Physical Description

1 folder

Sample Letters, 1978. 1 folder.
Physical Description

1 folder

Friends-Students Assistance, 1982. 1 folder.
Physical Description

1 folder

Scope and Contents

The Business, Organizations, and Foundations subseries contain all documents relating to requests for funds. The records pertaining to private businesses, usually law offices, and organizations, often religious groups, include correspondences, brochures, progress reports, summary of past summer's intern's work, and financial reports. In addition, files on Foundations contain grants, applications, and evaluations.

Arrangement

Arranged roughly into chronological order.

Physical Description

2 boxes

Index of Files, undated. 1 folder.
Physical Description

1 folder

Sanford, Cannon, Adams, and McCullough, 1973. 1 folder.
Physical Description

1 folder

Simpson, Thatcher, and Bartlett, 1972. 1 folder.
Physical Description

1 folder

University of California Berkeley, 1968-1974. 1 folder.
Physical Description

1 folder

New York City Law Firms, 1963. 1 folder.
Physical Description

1 folder

United Presbyterian Church in the U.S.A., 1970. 1 folder.
Physical Description

1 folder

Miranda Lux Fund, 1970. 1 folder.
Physical Description

1 folder

Carnegie, undated. 1 folder.
Physical Description

1 folder

Foundations-Phone Numbers, 1975-1980. 1 folder.
Physical Description

1 folder

American Friends Service, 1978. 1 folder.
Physical Description

1 folder

American Baptist Churches, 1978. 1 folder.
Physical Description

1 folder

Amnesty International, 1978. 1 folder.
Physical Description

1 folder

Campbell Foundation, 1980. 1 folder.
Physical Description

1 folder

Edna McConnell Clark Foundation, 1978. 1 folder.
Physical Description

1 folder

Children's Defense Fund, 1979. 1 folder.
Physical Description

1 folder

Church of the Brethren, 1978. 1 folder.
Physical Description

1 folder

Commission in Religion and Race, 1978. 1 folder.
Physical Description

1 folder

The Cullen Foundation, 1979. 1 folder.
Physical Description

1 folder

Disciples of Christ Christian Church, 1979. 1 folder.
Physical Description

1 folder

Elliot White Springs Foundation, undated. 1 folder.
Physical Description

1 folder

McClure Education and Development Fund, 1977-1978. 1 folder.
Physical Description

1 folder

Public Welfare Foundation, 1973-1978. 1 folder.
Physical Description

1 folder

Southern Education Foundation, 1977-1978. 1 folder.
Physical Description

1 folder

Symmes Foundation, 1979. 1 folder.
Physical Description

1 folder

Mary Lynn Richardson Fund, 1978-1980. 1 folder.
Physical Description

1 folder

Rich Foundation, 1979. 1 folder.
Physical Description

1 folder

Trull Foundation, 1978. 1 folder.
Physical Description

1 folder

Youth Project, undated. 1 folder.
Physical Description

1 folder

Zemurray Foundation, 1978. 1 folder.
Physical Description

1 folder

Veatch Program, 1979. 1 folder.
Physical Description

1 folder

Ziegler Foundation, 1979. 1 folder.
Physical Description

1 folder

Archdiocese of Detroit, Michigan 48227, 1978. 1 folder.
Physical Description

1 folder

Lyndhurst Foundation, 1978-1979. 1 folder.
Physical Description

1 folder

Akzona, 1978. 1 folder.
Physical Description

1 folder

Callaway Foundation, Incorporated, 1977-1978. 1 folder.
Physical Description

1 folder

Dupont Foundation, 1979. 1 folder.
Physical Description

1 folder

Carl B. and Florence King Foundation, 1979. 1 folder.
Physical Description

1 folder

Field Foundation, 1978. 1 folder.
Physical Description

1 folder

Kiplinger Foundation, Incorporated, 1978-1979. 1 folder.
Physical Description

1 folder

Loughran Foundation, Incorporated, 1979. 1 folder.
Physical Description

1 folder

Public Interest Law Foundation, 1980. 1 folder.
Physical Description

1 folder

The Self Foundation, 1978. 1 folder.
Physical Description

1 folder

Sherwood Forest Fund, 1978. 1 folder.
Physical Description

1 folder

Mary Reynolds Babcock Foundation Correspondence Grant Receipts, 1979. 1 folder.
Physical Description

1 folder

Campaign for Human Development, 1978. 1 folder.
Physical Description

1 folder

Burroughs Wellcome Fund, 1978. 1 folder.
Physical Description

1 folder

Catholic Center, Atlanta, 1978. 1 folder.
Physical Description

1 folder

Chaplain FCL, 1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Charleston, South Carolina, 1978. 1 folder.
Physical Description

1 folder

Gary, 1978. 1 folder.
Physical Description

1 folder

Memphis, 1978. 1 folder.
Physical Description

1 folder

Richmond, 1978. 1 folder.
Physical Description

1 folder

Episcopal Church, 1978. 1 folder.
Physical Description

1 folder

Dodge Jones Foundations, 1979. 1 folder.
Physical Description

1 folder

Friends Committee on National Legislation, 1978. 1 folder.
Physical Description

1 folder

Hoblitzelle Foundation, 1978. 1 folder.
Physical Description

1 folder

The Inglewood Foundation, 1978. 1 folder.
Physical Description

1 folder

Mennonite Central Committee, 1978. 1 folder.
Physical Description

1 folder

National Council of Churches of Christ in the United States of America, 1978. 1 folder.
Physical Description

1 folder

The Scaler Foundation, 1978. 1 folder.
Physical Description

1 folder

Sigmund Sternberger Foundation, 1979. 1 folder.
Physical Description

1 folder

Strake Foundation, 1978. 1 folder.
Physical Description

1 folder

Southern Poverty Law Center, 1978-1979. 1 folder.
Physical Description

1 folder

Texas Education Association, 1978. 1 folder.
Physical Description

1 folder

Texas Instruments, 1979. 1 folder.
Physical Description

1 folder

Zale Foundation, 1979. 1 folder.
Physical Description

1 folder

United States Catholic Conference, 1978. 1 folder.
Physical Description

1 folder

Zale Foundation, 1978. 1 folder.
Physical Description

1 folder

Woodruff Fund, 1979. 1 folder.
Physical Description

1 folder

Replies to Request for Foundation Information, 1979-1980. 3 folders.
Physical Description

3 folders

Foundation for Community Development (W.W. Brown), 1971. 1 folder.
Physical Description

1 folder

Foundation Information, undated. 1 folder.
Physical Description

1 folder

New Jersey Foundation, undated. 1 folder.
Physical Description

1 folder

Massachusetts Foundation, 1979. 1 folder.
Physical Description

1 folder

Requests and Replies for Funding, 1977-1978. 1 folder.
Physical Description

1 folder

Foundation "Dead-end" Correspondence, 1978. 1 folder.
Physical Description

1 folder

Law Firm Related Publications, 1978. 1 folder.
Physical Description

1 folder

Request for Aid, 1972-1974. 1 folder.
Physical Description

1 folder

Thank You, undated. 1 folder.
Physical Description

1 folder

Ford Foundation, 1984-1986. 2 folders.
Physical Description

2 folders

Revson Foundation, 1983-1986. 4 folders.
Physical Description

4 folders

Solicitation Letter, 1984. 1 folder.
Physical Description

1 folder

Solicitation Mailing Label, undated. 1 folder.
Physical Description

1 folder

Puget Sound Law Foundation, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The Proposals subseries contain materials relating to proposals authored by the LSCRRC. The documents include copies of proposals, standardized forms, and information on proposal writing.

Arrangement

This series has not been fully processed. The papers are not arranged according to any organizational scheme.

Physical Description

2 boxes

Stanford Public Interest Law Foundation Proposal, 1985. 1 folder.
Physical Description

1 folder

Past Project Proposal, undated. 1 folder.
Physical Description

1 folder

Proposal-General, 1972-1973. 1 folder.
Physical Description

1 folder

Grant Proposals-Standard Form Pages 1, undated. 1 folder.
Physical Description

1 folder

(7)Grant Proposals-Standard Form Pages 2-7 and attachments, undated. 7 folders.
Physical Description

7 folders

Grant Requests-Form Letter, undated. 1 folder.
Physical Description

1 folder

Information Requests-Research Facilities, undated. 1 folder.
Physical Description

1 folder

Foundation Proposals, 1964-1972. 1 folder.
Physical Description

1 folder

LSCRRC General Proposals, 1976. 1 folder.
Physical Description

1 folder

Proposals distributed at 1971 September Board Meeting, 1971, 1971 September. 1 folder.
Physical Description

1 folder

Rough General Proposal, 1979. 1 folder.
Physical Description

1 folder

Proposal Writing, undated. 1 folder.
Physical Description

1 folder

Proposal to the Louis Lurie Foundation/Western Scholarship Proposal, undated. 1 folder.
Physical Description

1 folder

Proposals, 1972. 1 folder.
Physical Description

1 folder

Scope and Contents

The Regional and Chapter Organization Series documents the organizational efforts and regional structure of the LSCRRC. A section of the series contains copies of the charter-by-laws, activities, and manuals for the LSCRRC chapters. The files contain correspondence, newsletters, memorandum, and reports sent between the chapters, regions, and national group. Major portions of the series concern specific organizing efforts undertaken by law students in each of the fourteen regions. There are also files from the Northern and Southern LSCRRC office. Also included are materials related to special projects and new ideas for LSCRRC Chapters to pursue, and tax forms, the only items in the collection that date past 1987.

Arrangement

This series has not been fully processed. The papers are not arranged according to any organizational scheme.

Physical Description

5 boxes

Region 1-Organizing Efforts, 1985. 1 folder.
Physical Description

1 folder

Region 1: Conn, NH, VT, ME, MA, 1968-1981. 1 folder.
Physical Description

1 folder

Region 2-Organizing Efforts, 1985. 1 folder.
Physical Description

1 folder

LSCRC Vanderbilt, 1985-1986. 1 folder.
Physical Description

1 folder

Region 4-Organizing Efforts, 1986. 1 folder.
Physical Description

1 folder

Region 5-Organizing Efforts, 1983. 1 folder.
Physical Description

1 folder

Region 6-Organizing Efforts, 1986. 1 folder.
Physical Description

1 folder

Region 7-Organizing Efforts, 1982-1982. 1 folder.
Physical Description

1 folder

Region 8-Organizing Efforts, 1984. 1 folder.
Physical Description

1 folder

Region 9-Organizing Efforts, 1984. 1 folder.
Physical Description

1 folder

Region 12-Organizing Efforts, 1983. 1 folder.
Physical Description

1 folder

Region 14-Organizing Efforts, 1986. 1 folder.
Physical Description

1 folder

Press Conference Southern, 1975. 1 folder.
Physical Description

1 folder

Southern Director, 1971. 1 folder.
Physical Description

1 folder

Southern Organizing, 1978. 1 folder.
Physical Description

1 folder

Southern Office, 1970. 1 folder.
Physical Description

1 folder

Law Schools in US and Canada as of, 1984 October. 1 folder.
Physical Description

1 folder

Chapter/South, 1974. 1 folder.
Physical Description

1 folder

Responses from Law School Dean re Proposed Visits, 1974-1975. 1 folder.
Physical Description

1 folder

Chapter Development, 1968. 1 folder.
Physical Description

1 folder

LSCRRC N.W., 1976. 1 folder.
Physical Description

1 folder

Organizing Midwest, 1978. 1 folder.
Physical Description

1 folder

Chapter LIST, 1972. 1 folder.
Physical Description

1 folder

Chapter Chairmen Lists, undated. 1 folder.
Physical Description

1 folder

Correspondence to Chapter Chairman, 1968-1969. 1 folder.
Physical Description

1 folder

Chapter Correspondence Mimeo, 1968. 1 folder.
Physical Description

1 folder

Chapter Correspondence Welfare, 1968. 1 folder.
Physical Description

1 folder

Communications with Chapter Chairmen, 1969-1970. 1 folder.
Physical Description

1 folder

Chapter Correspondence, 1972. 1 folder.
Physical Description

1 folder

Chapter Organizing Form Letters, 1974. 1 folder.
Physical Description

1 folder

Chapter Organizing, 1973-1975. 1 folder.
Physical Description

1 folder

Chapter Development Project, 1974. 1 folder.
Physical Description

1 folder

Policy Manual for Affiliate Groups, 1966. 1 folder.
Physical Description

1 folder

Chapter Guidelines, 1970. 1 folder.
Physical Description

1 folder

By-Laws, 1980. 1 folder.
Physical Description

1 folder

Morgan, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Long/Short Range Plans, 1980. 1 folder.
Physical Description

1 folder

Hall Papers, 1978-1979. 1 folder.
Physical Description

1 folder

E Smith Papers, 1978. 1 folder.
Physical Description

1 folder

McBride Papers, 1970. 1 folder.
Physical Description

1 folder

Gibb Papers, 1977-1978. 1 folder.
Physical Description

1 folder

Staff Selection, 1979. 1 folder.
Physical Description

1 folder

Tax Problems and Research, 1981. 1 folder.
Physical Description

1 folder

Perry Papers, 1982-1983. 1 folder.
Physical Description

1 folder

Mitchell, 1979-1981. 1 folder.
Physical Description

1 folder

Hanson, 1970. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980-1981, 1980-1981, 1980-1981. 1 folder.
Physical Description

1 folder

Charter-by-laws, 1979. 1 folder.
Physical Description

1 folder

Activity, 1969. 1 folder.
Physical Description

1 folder

Activity, 1972-1974. 1 folder.
Physical Description

1 folder

Policy Manual, 1970. 1 folder.
Physical Description

1 folder

Activities, 1978-1980. 1 folder.
Physical Description

1 folder

Activities, 1975-1976. 1 folder.
Physical Description

1 folder

Activities, 1981-1982. 1 folder.
Physical Description

1 folder

Petitions and Pledge Forms, 1981-1982. 1 folder.
Physical Description

1 folder

Unnamed (Statistics), 1970-1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Schedules-Trains, Planes, Buses, etc..., undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

California, undated. 1 folder.
Physical Description

1 folder

South, undated. 1 folder.
Physical Description

1 folder

D.C., Maryland, Virginia, and Delaware, undated. 1 folder.
Physical Description

1 folder

Other, undated. 1 folder.
Physical Description

1 folder

Bed and Breakfast USA, 1985. 1 folder.
Physical Description

1 folder

Holiday Inn, 1985. 1 folder.
Physical Description

1 folder

Miscellaneous, undated. 1 folder.
Physical Description

1 folder

Agencies, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1985 January, 1985 January. 1 folder.
Physical Description

1 folder

1986 December, 1986 December. 1 folder.
Physical Description

1 folder

1987 January, 1987 January. 1 folder.
Physical Description

1 folder

1987 March, 1987 March. 1 folder.
Physical Description

1 folder

Packets of Memoranda, 1984-1987. 5 folders.
Physical Description

5 folders

Underground Guide to Laws Schools, undated. 1 folder.
Physical Description

1 folder

Law Student Survival Handbook, 1986. 1 folder.
Physical Description

1 folder

Job Mailings, 1985. 1 folder.
Physical Description

1 folder

Legal Employment Bibliography, undated. 1 folder.
Physical Description

1 folder

Legal Services Corporation, 1985. 1 folder.
Physical Description

1 folder

Master List, undated. 1 folder.
Physical Description

1 folder

Memorandum-Outgoing, 1985. 1 folder.
Physical Description

1 folder

Memorandum-Inter-Office, 1985. 1 folder.
Physical Description

1 folder

Mother Jones (magazine), 1985-1986. 1 folder.
Physical Description

1 folder

Messenger Services, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Notes, undated. 1 folder.
Physical Description

1 folder

Labels/List, 1984 February. 1 folder.
Physical Description

1 folder

Gentrification, 1984 February. 1 folder.
Physical Description

1 folder

High School Speaker's Bureau Update, 1984 February. 1 folder.
Physical Description

1 folder

Lawyers Against Apartheid, 1984 February. 1 folder.
Physical Description

1 folder

Mississippi, 1984 February. 1 folder.
Physical Description

1 folder

Clan Acquittal: Travesty of Justice, 1984 Spring, 1984. 1 folder.
Physical Description

1 folder

Movie Projects, Reviews, and Photographs, 1981-1985. 1 folder.
Physical Description

1 folder

Office Organization Filing System and Administrative Assistant Tasks, 1986. 1 folder.
Physical Description

1 folder

Organization and Structure, undated. 1 folder.
Physical Description

1 folder

Operations Manual, 1983. 1 folder.
Physical Description

1 folder

Originals, 1981. 1 folder.
Physical Description

1 folder

Panasonic Pencil Sharpener, 1986. 1 folder.
Physical Description

1 folder

Petition Acceptance (Black Form Letters), undated. 1 folder.
Physical Description

1 folder

Chapter Petition, 1985. 1 folder.
Physical Description

1 folder

Petition Acceptance (Returned Forms), 1984-1985. 1 folder.
Physical Description

1 folder

Policy Statements, undated. 1 folder.
Physical Description

1 folder

Program Director's Handbook, 1986. 1 folder.
Physical Description

1 folder

Quill Corporation (Office Supplies), 1986. 1 folder.
Physical Description

1 folder

Requests, 1986. 1 folder.
Physical Description

1 folder

Store Documents, 1983. 1 folder.
Physical Description

1 folder

Syllabus Sourcebook on Media and Women, undated. 1 folder.
Physical Description

1 folder

Symposium Invitations and Labels, 1982. 1 folder.
Physical Description

1 folder

Thank You Letters, 1985-1986. 2 folders.
Physical Description

2 folders

Voting Rights Act Awareness Month, 1982 April. 1 folder.
Physical Description

1 folder

Office Machines, 1985. 1 folder.
Physical Description

1 folder

Southern Office Yearly Reports, 1973-1978. 6 folders.
Physical Description

6 folders

Southern Office Yearly Reports, 1972-1973. 1 folder.
Physical Description

1 folder

Southern Report Forms, undated. 1 folder.
Physical Description

1 folder

Southern Advisory Committee, 1976. 1 folder.
Physical Description

1 folder

Yearly Report on Law Student Internship Program and Financial Report, 1977-1979. 1 folder.
Physical Description

1 folder

Northern Bi-Weekly Report Forms (Blanks), 1965. 1 folder.
Physical Description

1 folder

Survey-Southwest and California Minority and Woman Law School Enrollment Data, 1972. 1 folder.
Physical Description

1 folder

Narrative Report, 1972. 1 folder.
Physical Description

1 folder

Annual Report, 1971. 1 folder.
Physical Description

1 folder

National Yearly Report and Request for Funding, 1972-1977. 1 folder.
Physical Description

1 folder

Cover letter, 1974. 1 folder.
Physical Description

1 folder

Spearman Report Summary, 1969-1973. 1 folder.
Physical Description

1 folder

Disability Project, 1984-1985. 1 folder.
Physical Description

1 folder

LSCRRC Makeover, 1984-1985. 2 folders.
Physical Description

2 folders

Affirmative Action Coordinating Center, 1981. 1 folder.
Physical Description

1 folder

National Lawyers Guild, 1984. 7 folders.
Physical Description

7 folders

Columbia University International Human Rights Program, 1983. 1 folder.
Physical Description

1 folder

Minority Admissions Summer Project, undated. 2 folders.
Physical Description

2 folders

American Bar Association Force on Minorities in the Legal Profession, 1985-1986. 1 folder.
Physical Description

1 folder

Special Projects-Women and Election Forum, 1984. 1 folder.
Physical Description

1 folder

NYC Summer Activities, 1981-1984. 1 folder.
Physical Description

1 folder

American Bar Association-Consortium on Legal Services and the Public-Private Bar Involvement Project, 1984-1986. 1 folder.
Physical Description

1 folder

New Ideas, 1981-1983. 1 folder.
Physical Description

1 folder

New Ideas, 1981-1982. 1 folder.
Physical Description

1 folder

Special Projects, 1982. 2 folders.
Physical Description

2 folders

Special Projects, 1981-1982. 1 folder.
Physical Description

1 folder

Special Projects Julian Fleet/UN Refugee Commission, 1986. 1 folder.
Physical Description

1 folder

National Association of Public Interest Law FDTNS, 1986. 1 folder.
Physical Description

1 folder

Sources of Info on Public Interest Employment, 1986-1987. 1 folder.
Physical Description

1 folder

Other Sources of Internship and Internship Info, 1986-1987. 1 folder.
Physical Description

1 folder

Equal Justice Foundation, 1983-1985. 1 folder.
Physical Description

1 folder

Farm Projects-OPND, 1986. 1 folder.
Physical Description

1 folder

Public Interest Clearinghouse Curriculum Project, 1984. 1 folder.
Physical Description

1 folder

Special Project-Freeze Patrol, 1986. 1 folder.
Physical Description

1 folder

Award-Chair, undated. 1 folder.
Physical Description

1 folder

Special Projects- Guide to Finding Public Interest Jobs, 1982-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Possible Professors, undated. 1 folder.
Physical Description

1 folder

Bar Review Support Program, undated. 1 folder.
Physical Description

1 folder

Legal Education, undated. 1 folder.
Physical Description

1 folder

Incorporated Fund Black Law Applicants, 1969-1970. 1 folder.
Physical Description

1 folder

Bar Examination, 1969-1971. 1 folder.
Physical Description

1 folder

Southern Negro Colleges, undated. 1 folder.
Physical Description

1 folder

Bar Review Examination, undated. 1 folder.
Physical Description

1 folder

Law School Admission Test, 1970-1971. 1 folder.
Physical Description

1 folder

Para-Legal Training, 1970-1971. 1 folder.
Physical Description

1 folder

Directory of Pre-law Advisors, 1969. 1 folder.
Physical Description

1 folder

Summary of Meeting with Advisors, 1980 December. 1 folder.
Physical Description

1 folder

National Director Advisory Meeting, 1965-1979. 1 folder.
Physical Description

1 folder

Board of Advisors Correspondence, 1972. 1 folder.
Physical Description

1 folder

National Office Advisory Committee Meeting, 1975 October. 1 folder.
Physical Description

1 folder

Southern Advisory Committee, 1979-81, dates not examined. 1 folder.
Physical Description

1 folder

Southern Advisory Committee Membership, 1979. 1 folder.
Physical Description

1 folder

Board of Advisors Correspondence, 1970. 1 folder.
Physical Description

1 folder

Advisory Board Addresses, 1979. 1 folder.
Physical Description

1 folder

Board of Advisors on West Coast, 1976-1979. 1 folder.
Physical Description

1 folder

Board of Directors Addresses, 1964-1979. 1 folder.
Physical Description

1 folder

Pubic Interest Public Relations, Incorporated-Correspondence, 1981. 2 folders.
Physical Description

2 folders

LSCRRC Information, 1975-1976. 1 folder.
Physical Description

1 folder

Advisory Board Development, 1970-1982. 1 folder.
Physical Description

1 folder

Taxes, 1981 -1987, 1981. 3 folders.
Physical Description

3 folders

Taxes, 1987 -1994, 1987. 1 folder.
Physical Description

1 folder

Summary of LSCRRC, undated. 1 folder.
Physical Description

1 folder

LSCRRC Background, 1983-1984. 1 folder.
Physical Description

1 folder

LSCRRC: 1964 to 1985, 1985. 1 folder.
Physical Description

1 folder

Scope and Contents

The Summer Internship Program series captures the largest and most public function of the LSCRRC. The first subseries documents the administrative functions required to run the nationwide program. The interns' individual files for the last three years of the program can be found in the second subseries.

Please see the subseries descriptions in the contents list for additional information about individual subseries.

Arrangement

Divided into two subseries: Administrative Files and Intern Personnel Files.

Physical Description

7 boxes

Scope and Contents

The Administrative Files subseries spans the entire duration of the program, but the bulk are from the 1980s. The contents of the series include flyers, posters, fact sheets, and letters sent out by the LSCRRC to recruit students to the programs. Also included are materials sent by potential applicants such as applications, letters of support, and evaluations. A number of files of memorandum, minutes, and correspondence pertain to the High School Speakers Bureau, a group who would go into high schools to speak to students about education and civil rights. There also are a number of official and informal annual and quarterly reports.

Arrangement

This series has not been fully processed. The papers are not arranged according to any organizational scheme.

Physical Description

5 boxes

Forms and Letters, 1984. 1 folder.
Physical Description

1 folder

Legal Services, 1984. 1 folder.
Physical Description

1 folder

Applications, 1984. 1 folder.
Physical Description

1 folder

Closing Evaluations, 1984. 1 folder.
Physical Description

1 folder

Placement Applications, 1984. 1 folder.
Physical Description

1 folder

Cleveland, 1984. 1 folder.
Physical Description

1 folder

Placement Site Correspondence, 1984. 1 folder.
Physical Description

1 folder

General Program, 1984. 1 folder.
Physical Description

1 folder

New York City, 1984. 1 folder.
Physical Description

1 folder

Forms and Letters, 1985. 1 folder.
Physical Description

1 folder

Program Interns-Evaluations, 1985. 1 folder.
Physical Description

1 folder

Placement Site Correspondence, 1985. 1 folder.
Physical Description

1 folder

Supervisor Evaluations, 1985. 1 folder.
Physical Description

1 folder

Program Placement Sites-Other Applications, 1985. 1 folder.
Physical Description

1 folder

Payroll, 1985. 1 folder.
Physical Description

1 folder

General, 1985. 1 folder.
Physical Description

1 folder

Applicants by School, 1985. 1 folder.
Physical Description

1 folder

Intern Directory-Check off Sheets, 1985. 1 folder.
Physical Description

1 folder

Application Letters, 1985. 1 folder.
Physical Description

1 folder

Placement Correspondence, 1985. 1 folder.
Physical Description

1 folder

Legal Success Corp, 1985. 1 folder.
Physical Description

1 folder

Intern Directory, 1986. 1 folder.
Physical Description

1 folder

Applications Correspondence, 1986. 1 folder.
Physical Description

1 folder

Closing Evaluations, 1986. 1 folder.
Physical Description

1 folder

Washington Program, 1986. 1 folder.
Physical Description

1 folder

Intern Directory-Check off Sheets, 1986. 1 folder.
Physical Description

1 folder

Placement Correspondence, 1986. 1 folder.
Physical Description

1 folder

Letters of Support, 1986. 1 folder.
Physical Description

1 folder

General Program, 1986. 1 folder.
Physical Description

1 folder

Interns' Evaluations, 1986. 1 folder.
Physical Description

1 folder

Report 1, 1986. 2 folders.
Physical Description

2 folders

Time Sheets and Internship Reports, 1986. 6 folders.
Physical Description

6 folders

Placement Applications and Services, 1983. 1 folder.
Physical Description

1 folder

Application Packets, 1983 Summer, 1983. 1 folder.
Physical Description

1 folder

Travel Reimbursement, 1983. 1 folder.
Physical Description

1 folder

Closing Time/Evaluation, 1983. 1 folder.
Physical Description

1 folder

General Program, 1983. 1 folder.
Physical Description

1 folder

Intern Directory, 1983. 1 folder.
Physical Description

1 folder

Legal Services, 1983. 1 folder.
Physical Description

1 folder

Fact Sheet, 1983. 1 folder.
Physical Description

1 folder

Payroll, 1983. 1 folder.
Physical Description

1 folder

Application Letters, 1984. 1 folder.
Physical Description

1 folder

Letters of Support, 1984. 1 folder.
Physical Description

1 folder

Payrolls, 1984. 1 folder.
Physical Description

1 folder

Addresses, undated. 1 folder.
Physical Description

1 folder

Applicant Parameters, 1986. 1 folder.
Physical Description

1 folder

Interviewing Committee Thank You Letters, 1985. 1 folder.
Physical Description

1 folder

Law School Contacts Region IV, undated. 1 folder.
Physical Description

1 folder

Memorandum, 1985. 1 folder.
Physical Description

1 folder

Note to Contact Persons, undated. 1 folder.
Physical Description

1 folder

Pledge Response Letter, undated. 1 folder.
Physical Description

1 folder

Chapter and Affiliate Responsibilities, undated. 1 folder.
Physical Description

1 folder

Recruitment Invitations Responses, undated. 1 folder.
Physical Description

1 folder

Placement Site Application Packet, 1986. 1 folder.
Physical Description

1 folder

Workshop Guidelines, 1985. 1 folder.
Physical Description

1 folder

Southern Report Forms 4 and 5, undated. 1 folder.
Physical Description

1 folder

Group Report Form and Dear Chairmen Letter, 1967-1968. 1 folder.
Physical Description

1 folder

Letter to Interns Regarding Sending Case Materials, 1965 July. 1 folder.
Physical Description

1 folder

Letter to Interns, 1965 July. 1 folder.
Physical Description

1 folder

Fundraising Letter to Interns, 1965 July. 1 folder.
Physical Description

1 folder

Letter to Northern Interns, 1965 Summer, 1965. 1 folder.
Physical Description

1 folder

Letter to Group Chairman, 1965 May. 1 folder.
Physical Description

1 folder

Mississippi Case Reports, 1964 July. 1 folder.
Physical Description

1 folder

Letters to Summer Interns Regarding Placement, undated. 1 folder.
Physical Description

1 folder

Southern Places, undated. 1 folder.
Physical Description

1 folder

Northern Placements, undated. 1 folder.
Physical Description

1 folder

Board of Directors, 1969-1970. 1 folder.
Physical Description

1 folder

Cleveland, 1981. 1 folder.
Physical Description

1 folder

Applications for Program Director, undated. 1 folder.
Physical Description

1 folder

Correspondence to Interns and Placements Sites, 1979 Summer, 1979. 1 folder.
Physical Description

1 folder

Legal Services Support Letters, 1979. 1 folder.
Physical Description

1 folder

Summer Internship Agreement, undated. 1 folder.
Physical Description

1 folder

Summer Update Form, undated. 1 folder.
Physical Description

1 folder

Suit Against New York Bar Association, 1968. 1 folder.
Physical Description

1 folder

State of Washington Fund, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Legal Services Corporation, 1985. 1 folder.
Physical Description

1 folder

Ford Foundation, 1985. 1 folder.
Physical Description

1 folder

Program and Financial Report and Request for Support, 1976. 1 folder.
Physical Description

1 folder

San Francisco Bay Area Program and Financial Report, 1976. 1 folder.
Physical Description

1 folder

Report II: Description and Comments on the 1982 LSCRRC SIP Funded by Charles H Revson Foundation, 1983, 1982. 1 folder.
Physical Description

1 folder

Carnegie Original Report, 1982 November. 1 folder.
Physical Description

1 folder

Program and Financial Report and Request for Support, 1979-1981. 1 folder.
Physical Description

1 folder

Background of LSCRRC, undated. 1 folder.
Physical Description

1 folder

Balance Sheet, 1983. 1 folder.
Physical Description

1 folder

Catering Services, 1985. 1 folder.
Physical Description

1 folder

Change of Address Notices, 1984 July. 1 folder.
Physical Description

1 folder

Christmas Card Mailing List, undated. 1 folder.
Physical Description

1 folder

Civil Rights Symposium, John Broderick-Campbell University, 1985. 1 folder.
Physical Description

1 folder

Cleveland Open House, 1984. 1 folder.
Physical Description

1 folder

Conference/Meeting/Banquet Facilities, 1985. 1 folder.
Physical Description

1 folder

Contributors, 1983-1985. 1 folder.
Physical Description

1 folder

Direct Mail Services, undated. 1 folder.
Physical Description

1 folder

Entertainment, 1985. 1 folder.
Physical Description

1 folder

Fact Sheet/LSCRRC, 1983-1984. 1 folder.
Physical Description

1 folder

Federal Express, undated. 1 folder.
Physical Description

1 folder

Financial Aid Requests, 1984-1985. 2 folders.
Physical Description

2 folders

Financial Aid Response Letters, undated. 1 folder.
Physical Description

1 folder

Financial Literature General-Offers, 1985. 1 folder.
Physical Description

1 folder

Foundation Inquiries, 1985-1986. 1 folder.
Physical Description

1 folder

Freedom of Information Act Requests, 1985. 1 folder.
Physical Description

1 folder

Word Perfect Corporation, 1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Memoranda and Letters, 1983-1985. 1 folder.
Physical Description

1 folder

New York City Board of Education Pamphlets, undated. 1 folder.
Physical Description

1 folder

Program Descriptions, undated. 1 folder.
Physical Description

1 folder

Evaluations-Student, undated. 1 folder.
Physical Description

1 folder

Evaluations-Volunteer, undated. 1 folder.
Physical Description

1 folder

Evaluations-Educator, undated. 1 folder.
Physical Description

1 folder

General Pamphlets on Services to Students, undated. 1 folder.
Physical Description

1 folder

Mailing List, undated. 1 folder.
Physical Description

1 folder

On the Rights of Students, 1971-1985. 1 folder.
Physical Description

1 folder

SIP Grant Proposals, 1986. 1 folder.
Physical Description

1 folder

Board of Directors, 1964-1979. 1 folder.
Physical Description

1 folder

Internship Program Eight-Year Evaluation, 1965-1970. 1 folder.
Physical Description

1 folder

Recipients of 1971 Report on SIP and Financial Reports, 1971-1979, 1971. 1 folder.
Physical Description

1 folder

Names/Contacts, 1980-1981. 1 folder.
Physical Description

1 folder

School Visitation Mailing, undated. 1 folder.
Physical Description

1 folder

A Proposal to Evaluate LSCRRC Activities, 1967. 1 folder.
Physical Description

1 folder

Interns by Law School, 1985. 1 folder.
Physical Description

1 folder

Intern Meetings, 1986. 1 folder.
Physical Description

1 folder

Accepted Number Per School, undated. 1 folder.
Physical Description

1 folder

Regarding: Interviews for Summer Program, 1965. 1 folder.
Physical Description

1 folder

Post-Graduate Application Forms, undated. 1 folder.
Physical Description

1 folder

Address List: Group Leaders, etc..., undated. 1 folder.
Physical Description

1 folder

List of Research Projects, 1964 Fall, 1964. 1 folder.
Physical Description

1 folder

Note for First Summer Checks, undated. 1 folder.
Physical Description

1 folder

Twenty-Fifth Celebration, 1986 July. 1 folder.
Physical Description

1 folder

Research Report Form, undated. 1 folder.
Physical Description

1 folder

Post-Summer Evaluation Form, undated. 1 folder.
Physical Description

1 folder

Revised Application Form for Interns, 1966. 1 folder.
Physical Description

1 folder

Undergrad Information Request Form, 1987. 1 folder.
Physical Description

1 folder

Financial Aid Form Letter, 1987. 1 folder.
Physical Description

1 folder

Information Requested Form, 1987. 1 folder.
Physical Description

1 folder

Information Requests, 1987. 1 folder.
Physical Description

1 folder

Update and Site Selection Form, 1987. 1 folder.
Physical Description

1 folder

Three-Way Contract Form: LSCRRC, Site, Intern, 1987. 1 folder.
Physical Description

1 folder

Gabai and Co-Correspondence, undated. 1 folder.
Physical Description

1 folder

Return Intern Service List, undated. 1 folder.
Physical Description

1 folder

Timetable for Summer Program, 1987. 1 folder.
Physical Description

1 folder

Request for Intern Services Form, 1987 February. 1 folder.
Physical Description

1 folder

Placement Site Guidelines, 1987. 1 folder.
Physical Description

1 folder

Cover Letter for Fall Mailing to Placement Sites, 1987 October. 1 folder.
Physical Description

1 folder

Board Members Current List, 1987 March. 1 folder.
Physical Description

1 folder

Black Law Student Association Mailing List, undated. 1 folder.
Physical Description

1 folder

Chapter Letter, 1987. 1 folder.
Physical Description

1 folder

Contacts, 1987 March. 1 folder.
Physical Description

1 folder

Contact Correspondence, 1986-1987. 1 folder.
Physical Description

1 folder

Deadline-Application Closed, 1987 March. 1 folder.
Physical Description

1 folder

Entering Law School Reply, undated. 1 folder.
Physical Description

1 folder

Evaluation, 1987 February. 1 folder.
Physical Description

1 folder

Executive Meeting, undated. 1 folder.
Physical Description

1 folder

Financial Aid for Law Students, 1987. 1 folder.
Physical Description

1 folder

Final Finalist (Runner-Up), 1987. 1 folder.
Physical Description

1 folder

Ineligible (Not Qualified), 1987. 1 folder.
Physical Description

1 folder

Intern Reject Reply, 1987. 1 folder.
Physical Description

1 folder

Intern Services Application, 1987. 1 folder.
Physical Description

1 folder

Interview, 1986-1987. 1 folder.
Physical Description

1 folder

Interview Form, 1987. 1 folder.
Physical Description

1 folder

Job Announcement, undated. 1 folder.
Physical Description

1 folder

Midtown Hotel List, 1987. 1 folder.
Physical Description

1 folder

Students for National Director Position, undated. 1 folder.
Physical Description

1 folder

Organization of Local Chapter, undated. 1 folder.
Physical Description

1 folder

Application for Job, 1987. 1 folder.
Physical Description

1 folder

Placement Form, 1986. 1 folder.
Physical Description

1 folder

Procedure, 1987. 1 folder.
Physical Description

1 folder

Recruit Reply, 1987. 1 folder.
Physical Description

1 folder

Regional Rating Slip, undated. 1 folder.
Physical Description

1 folder

New York Interest on Lawyer Account Foundation Report, 1986. 1 folder.
Physical Description

1 folder

Quarterly Reports To Legal Foundation of Washington: Instructions, 1987. 1 folder.
Physical Description

1 folder

Report #1 (First Quarter Report to Legal Foundation of Washington), 1987. 1 folder.
Physical Description

1 folder

Grant Reports: Materials Useful in Drafting, 1987. 1 folder.
Physical Description

1 folder

Reject 2, 1987. 1 folder.
Physical Description

1 folder

Semifinalist (runner-up), 1987. 1 folder.
Physical Description

1 folder

Site Supervisor, 1986-1987. 1 folder.
Physical Description

1 folder

Time Sheet Interns, 1987. 1 folder.
Physical Description

1 folder

Too Late Internship Reply, 1987. 1 folder.
Physical Description

1 folder

Agreement for SIP Interns, undated. 1 folder.
Physical Description

1 folder

Sample Agreement, 1978. 1 folder.
Physical Description

1 folder

Alumni Mailing List, undated. 1 folder.
Physical Description

1 folder

American Indian Law Student Association, 1986. 1 folder.
Physical Description

1 folder

Application Parameters (Ethnicity), undated. 1 folder.
Physical Description

1 folder

General Procedural Information, 1984. 1 folder.
Physical Description

1 folder

Information Requests, 1986. 1 folder.
Physical Description

1 folder

Ineligible Applicants, undated. 1 folder.
Physical Description

1 folder

Information Requests (Pre-law School), 1986. 1 folder.
Physical Description

1 folder

Information Response Letter, 1986. 1 folder.
Physical Description

1 folder

Interviewing Form and Guide, 1986. 1 folder.
Physical Description

1 folder

Timetable, 1986. 1 folder.
Physical Description

1 folder

Program Brochure, 1986. 1 folder.
Physical Description

1 folder

Application Forms, 1986. 1 folder.
Physical Description

1 folder

Handbook on SIP, undated. 1 folder.
Physical Description

1 folder

Letters To Contacts And Placement Offices, 1986. 1 folder.
Physical Description

1 folder

Information Requests From Placement Offices, 1985. 1 folder.
Physical Description

1 folder

Information Responses, 1986. 1 folder.
Physical Description

1 folder

Intern Directory, 1983-1986. 5 folders.
Physical Description

5 folders

Scope and Contents

The Intern Personnel Files subseries contain all information pertinent to students participating in the SIP. The materials can include the intern's application, self evaluations, site evaluations, pay information, correspondence from or about the intern, newspaper clippings, and any other items related to the intern. The evaluations and correspondence often contain a narrative account of the intern's experiences.

Arrangement

Arranged roughly chronological by year for 1984-1986 and alphabetically within 1986.

Physical Description

3 boxes

Minor, Bonita, 1984. 1 folder.
Physical Description

1 folder

Mittler, Renee, 1984. 1 folder.
Physical Description

1 folder

Muhammed, Khalick, 1984. 1 folder.
Physical Description

1 folder

Needlemen, Myra, 1984. 1 folder.
Physical Description

1 folder

Olin, Judy, 1984. 1 folder.
Physical Description

1 folder

Paul, Doreen, 1984. 1 folder.
Physical Description

1 folder

Raspberry, Brenda, 1984. 1 folder.
Physical Description

1 folder

Rosenthal, Sherri, 1984. 1 folder.
Physical Description

1 folder

Ruben, Ann, 1984. 1 folder.
Physical Description

1 folder

Seitz, Virginia, 1984. 1 folder.
Physical Description

1 folder

Simon, Leslie, 1984. 1 folder.
Physical Description

1 folder

Sovern, Jane, 1984. 1 folder.
Physical Description

1 folder

Spinelli, Lou, 1984. 1 folder.
Physical Description

1 folder

Torres, Cesar, 1984. 1 folder.
Physical Description

1 folder

Turkela, Denise, 1984. 1 folder.
Physical Description

1 folder

Craig, Julie Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Erikson, Dave Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Gilman, Deborah Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Kucera, Gerard Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Lanave, Christopher Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Laurence, James Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Moraghan, Andrew Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Richards, Elizabeth Minnesota SIP, 1984. 1 folder.
Physical Description

1 folder

Worley, Derek, 1986. 1 folder.
Physical Description

1 folder

Abolafia, Glenn, 1986. 1 folder.
Physical Description

1 folder

Denman, Ann, 1985. 1 folder.
Physical Description

1 folder

Davis, John A, 1985. 1 folder.
Physical Description

1 folder

Garren, Brent, 1985. 1 folder.
Physical Description

1 folder

Kouzoujian, Lisa, 1985. 1 folder.
Physical Description

1 folder

Lippitz, Brad, 1985. 1 folder.
Physical Description

1 folder

Underwood, Dana, 1985. 1 folder.
Physical Description

1 folder

Tuitt, Alison New York Program, 1985. 1 folder.
Physical Description

1 folder

Cotto, Joe William, 1985. 1 folder.
Physical Description

1 folder

Ackerly, John, 1984. 1 folder.
Physical Description

1 folder

Margulies, Leah, 1984. 1 folder.
Physical Description

1 folder

McCarthy, Janette, 1984. 1 folder.
Physical Description

1 folder

Pollock, Scott D, 1984. 1 folder.
Physical Description

1 folder

Merris, Donna R, 1984. 1 folder.
Physical Description

1 folder

Price, Naomi, 1984. 1 folder.
Physical Description

1 folder

Rich, Mitchell, 1984. 1 folder.
Physical Description

1 folder

Richardson, Edwina, 1984. 1 folder.
Physical Description

1 folder

Saunders, Jan, 1984. 1 folder.
Physical Description

1 folder

Williams, Michael G, 1984. 1 folder.
Physical Description

1 folder

Yamagata, Mary, 1984. 1 folder.
Physical Description

1 folder

Zaslofsky, Mary, 1984. 1 folder.
Physical Description

1 folder

Zilka, Diane, 1984. 1 folder.
Physical Description

1 folder

Zimmerman, Brian, 1984. 1 folder.
Physical Description

1 folder

Zimmerman, Cliff, 1984. 1 folder.
Physical Description

1 folder

Cook, Christine, 1984. 1 folder.
Physical Description

1 folder

Hill, Leah, 1984. 1 folder.
Physical Description

1 folder

Imamura, Hiroko, 1984. 1 folder.
Physical Description

1 folder

Patton, Cynthia, 1984. 1 folder.
Physical Description

1 folder

Zelhof-Newman, Jeanette, 1984. 1 folder.
Physical Description

1 folder

Case, Leslie K, 1984. 1 folder.
Physical Description

1 folder

Chandler, Elsie, 1984. 1 folder.
Physical Description

1 folder

Cheng, Loyti, 1984. 1 folder.
Physical Description

1 folder

Dachowitz, Cynthia, 1984. 1 folder.
Physical Description

1 folder

Mann, Francine, 1984. 1 folder.
Physical Description

1 folder

Elder, Andrea, 1984. 1 folder.
Physical Description

1 folder

Grele, John, 1984. 1 folder.
Physical Description

1 folder

Paris, Michael, 1984. 1 folder.
Physical Description

1 folder

Letwin, Michael, 1984. 1 folder.
Physical Description

1 folder

Lowenkron, Ruth, 1984. 1 folder.
Physical Description

1 folder

Intern Correspondence, 1984. 1 folder.
Physical Description

1 folder

Axford, Robert, 1984. 1 folder.
Physical Description

1 folder

Bennett, Sara, 1984. 1 folder.
Physical Description

1 folder

Boresky, Christine, 1984. 1 folder.
Physical Description

1 folder

Davis, Celeste, 1984. 1 folder.
Physical Description

1 folder

Devin, Julia, 1984. 1 folder.
Physical Description

1 folder

Diaz, Jeannette, 1984. 1 folder.
Physical Description

1 folder

Donovan, Sherri, 1984. 1 folder.
Physical Description

1 folder

Eisenstein, Harold, 1984. 1 folder.
Physical Description

1 folder

Ferrara, Geraldine, 1984. 1 folder.
Physical Description

1 folder

Figueros, Daniel, 1984. 1 folder.
Physical Description

1 folder

Gibbs, Joan, 1984. 1 folder.
Physical Description

1 folder

Haywood, Arthur, 1984. 1 folder.
Physical Description

1 folder

Hutson, Horace, 1984. 1 folder.
Physical Description

1 folder

Lipper, Howard, 1984. 1 folder.
Physical Description

1 folder

Pickett, Geraldine, 1984. 1 folder.
Physical Description

1 folder

Renwick, Dianne T, 1984. 1 folder.
Physical Description

1 folder

Rodriguez, Wanda, 1984. 1 folder.
Physical Description

1 folder

Russianoff, Sylvia, 1984. 1 folder.
Physical Description

1 folder

Sangreee, Suzanne, 1984. 1 folder.
Physical Description

1 folder

Sanchez, Manuel, 1984. 1 folder.
Physical Description

1 folder

Schroedel, Dave, 1984. 1 folder.
Physical Description

1 folder

Sibley, Charlotte, 1984. 1 folder.
Physical Description

1 folder

Ansell, Julie, 1984. 1 folder.
Physical Description

1 folder

Enteen, Susan, 1984. 1 folder.
Physical Description

1 folder

Eppler, Amy, 1984. 1 folder.
Physical Description

1 folder

Hamanaka, Pamela, 1984. 1 folder.
Physical Description

1 folder

Howard, Barry, 1984. 1 folder.
Physical Description

1 folder

McCarthy, Debra, 1984. 1 folder.
Physical Description

1 folder

Levin, Joshua M, 1984. 1 folder.
Physical Description

1 folder

McNett, Kay, 1984. 1 folder.
Physical Description

1 folder

Mortimer, Charles, 1984. 1 folder.
Physical Description

1 folder

Runion, Ronna, 1984. 1 folder.
Physical Description

1 folder

Searcy, Walter T, 1984. 1 folder.
Physical Description

1 folder

Smith, Eleanor, 1984. 1 folder.
Physical Description

1 folder

Trice, Linda, 1984. 1 folder.
Physical Description

1 folder

Abdus-Sabr, Hanif, 1984. 1 folder.
Physical Description

1 folder

Dietrich, Sharon, 1984. 1 folder.
Physical Description

1 folder

Feingalss, Robert, 1984. 1 folder.
Physical Description

1 folder

Ferguson, Annette, 1984. 1 folder.
Physical Description

1 folder

Fershtman, Carolyn, 1984. 1 folder.
Physical Description

1 folder

Glassman, Peter, 1984. 1 folder.
Physical Description

1 folder

Jackson, Cynthia Denise, 1984. 1 folder.
Physical Description

1 folder

McHugh, Teresa, 1984. 1 folder.
Physical Description

1 folder

Merkin Beth A, 1984. 1 folder.
Physical Description

1 folder

Ross, Michael H, 1984. 1 folder.
Physical Description

1 folder

Sirkin, Lisa, 1984. 1 folder.
Physical Description

1 folder

Spencer, Gary, 1984. 1 folder.
Physical Description

1 folder

Sturgeon, Nina, 1984. 1 folder.
Physical Description

1 folder

Vecchia, Jane, 1984. 1 folder.
Physical Description

1 folder

Winters, Judith Anne, 1984. 1 folder.
Physical Description

1 folder

Herdeg, Paul, 1984. 1 folder.
Physical Description

1 folder

Hale, Julie, 1984. 1 folder.
Physical Description

1 folder

Bucklew, Robert O., Jr, 1984. 1 folder.
Physical Description

1 folder

Morcroft-Maginnia, Heather, 1984. 1 folder.
Physical Description

1 folder

Alverson, Susan, 1984. 1 folder.
Physical Description

1 folder

Baird, John, 1984. 1 folder.
Physical Description

1 folder

Benjamin, Debbie, 1984. 1 folder.
Physical Description

1 folder

Berman, Winnie, 1984. 1 folder.
Physical Description

1 folder

Biehl, Julie, 1984. 1 folder.
Physical Description

1 folder

Bloom, Lois, 1984. 1 folder.
Physical Description

1 folder

Bronsky, Meryl, 1984. 1 folder.
Physical Description

1 folder

Cornwell, William, 1984. 1 folder.
Physical Description

1 folder

Drake, James, 1984. 1 folder.
Physical Description

1 folder

Etezadi, David, 1984. 1 folder.
Physical Description

1 folder

Farris, Laura, 1984. 1 folder.
Physical Description

1 folder

Fox, Neil, 1984. 1 folder.
Physical Description

1 folder

Garcia, Pedro, 1984. 1 folder.
Physical Description

1 folder

Gibbs, Vesper, 1984. 1 folder.
Physical Description

1 folder

Graves, Maureen, 1984. 1 folder.
Physical Description

1 folder

Hayman, Selma, 1984. 1 folder.
Physical Description

1 folder

Hubbard, Matthew Kevin, 1984. 1 folder.
Physical Description

1 folder

Johnny, Ronald Eagleye, 1984. 1 folder.
Physical Description

1 folder

Jackson, Shelley, 1984. 1 folder.
Physical Description

1 folder

Lukas-Jones, Anne, 1984. 1 folder.
Physical Description

1 folder

Kaplan, Jay David, 1984. 1 folder.
Physical Description

1 folder

Kolko, Hanan, 1984. 1 folder.
Physical Description

1 folder

Kordik, Ellen, 1984. 1 folder.
Physical Description

1 folder

Korman, Henry, 1984. 1 folder.
Physical Description

1 folder

Miller, Sharon, 1984. 1 folder.
Physical Description

1 folder

Morganstern, Paul, 1968-1969. 1 folder.
Physical Description

1 folder

Abolafia, Glenn NYC, 1986. 1 folder.
Physical Description

1 folder

Agudelo, Adriana NYC, 1986. 1 folder.
Physical Description

1 folder

Bernedetto, Anthony NYC, 1986. 1 folder.
Physical Description

1 folder

Baldacci, Paris R NYC, 1986. 1 folder.
Physical Description

1 folder

Baron, Steven L. Minnesota, 1986. 1 folder.
Physical Description

1 folder

Bates, Gregory NYC, 1986. 1 folder.
Physical Description

1 folder

Birman, David NYC, 1986. 1 folder.
Physical Description

1 folder

Bronen, Robin NYC, 1986. 1 folder.
Physical Description

1 folder

Calabrese, Teresa NYC, 1986. 1 folder.
Physical Description

1 folder

Cambell, Glennia R. NYC, 1986. 1 folder.
Physical Description

1 folder

Carrillo-Molina, Luis NYC, 1986. 1 folder.
Physical Description

1 folder

Cejas, Rodolfo NYC, 1986. 1 folder.
Physical Description

1 folder

Christian, C. NYC, 1986. 1 folder.
Physical Description

1 folder

Clark, R. Yvette NYC, 1986. 1 folder.
Physical Description

1 folder

Cohen, Elliot NYC, 1986. 1 folder.
Physical Description

1 folder

Combes, Bonnie Ford, 1986. 1 folder.
Physical Description

1 folder

Combs, Gwendolyn G. Ford, 1986. 1 folder.
Physical Description

1 folder

Covingston, Christian, 1986. 1 folder.
Physical Description

1 folder

DeLuca, Sally NYC, 1986. 1 folder.
Physical Description

1 folder

DeMeo, Teresa NYC, 1986. 1 folder.
Physical Description

1 folder

Eatmon, Andrew, 1986. 1 folder.
Physical Description

1 folder

Erlichson, Frances NYC, 1986. 1 folder.
Physical Description

1 folder

Etlinger, Deborah NYC, 1986. 1 folder.
Physical Description

1 folder

Fields, Leslie NYC, 1986. 1 folder.
Physical Description

1 folder

Fink, Franklin E. NYC, 1986. 1 folder.
Physical Description

1 folder

Gallo, R, 1986. 1 folder.
Physical Description

1 folder

Gamana, Cynthia NYC, 1986. 1 folder.
Physical Description

1 folder

Gee, Ty C. Ford, 1986. 1 folder.
Physical Description

1 folder

Gottlieb, M. Gail Ford, 1986. 1 folder.
Physical Description

1 folder

Gumbrecht, Susan NYC, 1986. 1 folder.
Physical Description

1 folder

Hansen, John, 1986. 1 folder.
Physical Description

1 folder

Heppe, Karol, 1986. 1 folder.
Physical Description

1 folder

Hemphill, Devcino, 1986. 1 folder.
Physical Description

1 folder

Huetes-Perez, Jose, 1986. 1 folder.
Physical Description

1 folder

Jenkins, Bernard, 1986. 1 folder.
Physical Description

1 folder

Justicz, Julie E. Ford, 1986. 1 folder.
Physical Description

1 folder

Kaplan, Leonard, 1986. 1 folder.
Physical Description

1 folder

Kennedy, William E. Minnesota, 1986. 1 folder.
Physical Description

1 folder

Keys, Karen, 1986. 1 folder.
Physical Description

1 folder

Kim, Pauline T. Ford, 1986. 1 folder.
Physical Description

1 folder

Komyatte, Paul J. Ford, 1986. 1 folder.
Physical Description

1 folder

Krizeck, Mark, 1986. 1 folder.
Physical Description

1 folder

Lazansky, Elyse NYC, 1986. 1 folder.
Physical Description

1 folder

Lange, Jill Ford, 1986. 1 folder.
Physical Description

1 folder

Lederman, Machel, 1986. 1 folder.
Physical Description

1 folder

Lee, Chanwoo Ford, 1986. 1 folder.
Physical Description

1 folder

Legler, Jane A. Minnesota, 1986. 1 folder.
Physical Description

1 folder

Lippin, Ruth NYC, 1986. 1 folder.
Physical Description

1 folder

Lucero, Teresa Ford, 1986. 1 folder.
Physical Description

1 folder

Lyles, Joseph Ford, 1986. 1 folder.
Physical Description

1 folder

Merrero, Hiram NYC, 1986. 1 folder.
Physical Description

1 folder

Matlack, Joan NYC, 1986. 1 folder.
Physical Description

1 folder

Matthews, Jon, 1986. 1 folder.
Physical Description

1 folder

McCarthy, Timothy NYC, 1986. 1 folder.
Physical Description

1 folder

McInerney, Maura NYC, 1986. 1 folder.
Physical Description

1 folder

McNeil, Josephine, 1986. 1 folder.
Physical Description

1 folder

Montana, Gary Ford, 1986. 1 folder.
Physical Description

1 folder

Montage, Claudia, 1986. 1 folder.
Physical Description

1 folder

Morgan, Rose M. NYC, 1986. 1 folder.
Physical Description

1 folder

Mouling, Karen, 1986. 1 folder.
Physical Description

1 folder

Murphy, Donna, 1986. 1 folder.
Physical Description

1 folder

Nager, Richard NYC, 1986. 1 folder.
Physical Description

1 folder

Neskahi, Allen Carl, 1986. 1 folder.
Physical Description

1 folder

Nelson, Michael NYC, 1986. 1 folder.
Physical Description

1 folder

Obayashi, Linda T. NYC, 1986. 1 folder.
Physical Description

1 folder

O'Connor, Thomas NYC, 1986. 1 folder.
Physical Description

1 folder

Ordonez, Reno, 1986. 1 folder.
Physical Description

1 folder

Vesquez, Denise, 1986. 1 folder.
Physical Description

1 folder

Palmer, David, 1986. 1 folder.
Physical Description

1 folder

Palumbo, Lisa International Program, 1986. 1 folder.
Physical Description

1 folder

Pattison, D, 1986. 1 folder.
Physical Description

1 folder

Pillard, Nina NYC, 1986. 1 folder.
Physical Description

1 folder

Powell, Catherine, 1986. 1 folder.
Physical Description

1 folder

Puz, Steve, 1986. 1 folder.
Physical Description

1 folder

Ramirez, Mogineldo, 1986. 1 folder.
Physical Description

1 folder

Robert, Francis, 1986. 1 folder.
Physical Description

1 folder

Rodriguez, Wilfred, 1986. 1 folder.
Physical Description

1 folder

Rosenberg, Mimi NYC, 1986. 1 folder.
Physical Description

1 folder

Sanchez, Arturo Ford, 1986. 1 folder.
Physical Description

1 folder

Scherz, Michael NYC, 1986. 1 folder.
Physical Description

1 folder

Schulman, Thomas NYC, 1986. 1 folder.
Physical Description

1 folder

Schwartz, Howard N. Washington, 1986. 1 folder.
Physical Description

1 folder

Schwartz, Maryl, 1986. 1 folder.
Physical Description

1 folder

Singh, Aquah M. NYC, 1986. 1 folder.
Physical Description

1 folder

Smith, Paul, 1986. 1 folder.
Physical Description

1 folder

Soza, Ramona Ford, 1986. 1 folder.
Physical Description

1 folder

Stagoff, Cynthia G. NYC, 1986. 1 folder.
Physical Description

1 folder

Star, Patricia NYC, 1986. 1 folder.
Physical Description

1 folder

Taylor, Jeffrey C. NYC, 1986. 1 folder.
Physical Description

1 folder

Teglasi, Betty NYC, 1986. 1 folder.
Physical Description

1 folder

Thompson, Fay NYC, 1986. 1 folder.
Physical Description

1 folder

Torres, Azalia NYC, 1986. 1 folder.
Physical Description

1 folder

Tran, Thu NYC, 1986. 1 folder.
Physical Description

1 folder

Trice, Linda NYC, 1986. 1 folder.
Physical Description

1 folder

Tuitt, Alison Y. NYC, 1986. 1 folder.
Physical Description

1 folder

Tyler, Laureen, 1986. 1 folder.
Physical Description

1 folder

Vine, Suzanne, 1986. 1 folder.
Physical Description

1 folder

Werman, 1986. 1 folder.
Physical Description

1 folder

West, Loraine, 1986. 1 folder.
Physical Description

1 folder

Williams, Michael NYC, 1986. 1 folder.
Physical Description

1 folder

Williamson, Frank, 1986. 1 folder.
Physical Description

1 folder

Wong, Elwyn H. W. Ford, 1986. 1 folder.
Physical Description

1 folder

Worleg, Derek, 1986. 1 folder.
Physical Description

1 folder

Zakre, Sheila, 1986. 1 folder.
Physical Description

1 folder

Zambrano, Patricia NYC, 1986. 1 folder.
Physical Description

1 folder

Zayas, Joseph Antonio NYC, 1986. 1 folder.
Physical Description

1 folder

1997 Addition: Levy, Gutman, Goldberg and Kaplan internship files, 1976-1987. 1 box.
Arrangement

The order in which these records came to Princeton has been maintained.

Scope and Contents

This file, from the law firm of Levy, Gutman, Goldberg and Kaplan, includes the firm's records regarding LSCRRC interns.

Physical Description

1 box

2016 Addition: "An Evaluation of the Law Students Civil Rights Research Council" by Melvin Wulf, 1977 October. 1 box.
Arrangement

The order in which these records came to Princeton has been maintained.

Physical Description

1 box

Print, Suggest