Skip to main content

Box 16

 Container

Contains 50 Results:

Ralph W. Keith, et. al., V. John A. Volpe, 1979 August 1 - 24

 File — Box: 16, Folder: 41
Scope and Content Contains:1. Order No. 53.2. Order for Study of Certain Housing Units in the Lynwood Area of the Century Freeway Corridor.3. Appellees' Designation of Record on Appeal.4. Notice of Motion of Intervening Cities for Dissolution of Preliminary Injunction and Points and Authorities in Support of Motion.5. Affidavit of Sid L. Elicks in Support of Motion to Dissolve Preliminary Injunction (2 copies).6. Affidavit of John J....
Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1979 September 10 - 27

 File — Box: 16, Folder: 42
Scope and Content

Contains:

1. U.S. District Court Central District of California - Civil Minutes 1979 September 10.

2. City of Hawthorne's Support of Intervening Cities' Motion for Dissolution.

3. U.S. District Court Central District of California - Civil Minutes 1979 September 17.

4. Final Consent Decree.

5. Ex Parte Application No. 54.

6. Order No. 54.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1979 October 4 - 15

 File — Box: 16, Folder: 43
Scope and Content

Contains:

1. U.S. District Court Central District of California - Civil Minutes 1979 October 4.

2. U.S. District Court Central District of California - Civil Minutes 1979 October 11.

3. Order Dissolving Preliminary Injunction.

4. Final Consent Decree.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1979 November 14

 File — Box: 16, Folder: 44-45
Scope and Content

Contains:

1. Application for Award of Attorneys' Fees and Disbursements; Memorandum of Points and Authorities; Declarations of Carlyle W. Hall, Jr., John R. Phillips and Jan G. Levine, Alletta d'A Belin, Lynn L. Campbell, and Sharon Goldman in Support Thereof.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1979 December 3 - 31

 File — Box: 16, Folder: 46
Scope and Content Contains:1. Notice of Ruling on State Defendants' Ex Parte Application For Enlargement of Time.2. Ex Parte Application for Enlargement of Time of Thirty Days to File a Response and Request for Hearing on Plaintiffs' Application for Attorneys' Fees; Declaration of Robert W. Vidor in Support Thereof; Memorandum of Points and Authorities.3. U.S. District Court Central District of California - Civil Minutes - 1979 December 11.4. Objections to...
Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1980 January 3 - 22

 File — Box: 16, Folder: 47
Scope and Content Contains:1. Plaintiffs' Reply Memorandum to Response of State Defendants to Plaintiffs' Application for Attorneys' Fees.2. Proposed Order Re: Award of Reasonable Attorneys' Fees and Out-Of-Pocket Disbursements.3. State Defendants' Objections to Proposed Order Re: Award of Attorneys' Fees and Disbursements.4. State Defendants' Response to Plaintiffs' Reply Memorandum Re: Application For Attorneys' Fees And Objections to Proposed Order Re: Award...
Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1980 February 14

 File — Box: 16, Folder: 48
Scope and Content

Contains:

1. Supplemental Declarations in Support of Application for Award of Attorneys' Fees.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1980 April 1

 File — Box: 16, Folder: 49
Scope and Content

Contains:

1. Memorandum and Order Granting Plaintiffs' Counsel Reasonable Attorneys' Fees and Reimbursement for Certain Costs and Expenses.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1980 May 27

 File — Box: 16, Folder: 50
Scope and Content

Contains:

1. Notice of Appeal.

2. Notice of Appeal (extra copy)

3. Designation of Reporter's Transcript.

4. Order Ex Parte For Disbursement of Cash Bond on Deposit by State Defendants and Exoneration of Bond.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1975 August 4

 File — Box: 16, Folder: 1
Scope and Content

Contains:

1. Ex Parte Application No. 32.

2. Order No. 32.

Dates: 1979-1988