Skip to main content

Box 18

 Container

Contains 30 Results:

Ralph W. Keith, et. al., V. John A. Volpe, 1986 December 9

 File — Box: 18, Folder: 16
Scope and Content

Federal Defendants' Response to the Court's Minute Order of November 20, 1986

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1986 December 16

 File — Box: 18, Folder: 17-18
Scope and Content Contains:1. Notice of Motion and Motion for Award of Attorneys' Fees and Out-of-Pocket Expenses for the Second and Third Quarters of 1986; Memorandum of Points and Authorities in Support Thereof; Declaration of Helene V. Smookler Re Calculation of Requested Fee; Supporting Declarations of Dan Stormer, S. Thomas Pollack, Rex S. Heinke, Jerrold A. Fadem, Paul Egly, Steven A. Nissen, Ben Margolis, Herbert Hafif, Howard Daniels, and Mary Watson; Declaration of Nacy L. Jones Re...
Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 February 17 - 19

 File — Box: 18, Folder: 19
Scope and Content

Contains: 1. Office of the Advocate for Corridor Residents Quarterly Status Report (Fourth Quarter - 1986)

2. Memorandum of Points and Authorities in Response to California Department of Transportations' Motion to Amend Consent Decree to Incorporate Increased E.E.O. Goals

3. Plaintiffs' Response to Motion Consent Decree to Incorporate Increased E.E.O. Goals; Proposed Order

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 February 27

 File — Box: 18, Folder: 20
Scope and Content

Stipulation and Order Re Employment Study Update and Implementation Plan for Employment Goals

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 March 2 - 12

 File — Box: 18, Folder: 21
Scope and Content

Contains:

1. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the First Quarter of 1987

2. Order Re: Award of Attorneys' Fees and Out-of-Pocket Expenses for the Second and Third Quarters of 1986

3. Order Re: Motion to Alter and Amend Judgments

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 April 23

 File — Box: 18, Folder: 22
Scope and Content

Plaintiffs' Report on the Implementation of the Amended Final Consent Decree During the Third Quarter of 1987

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 May 8 - 11

 File — Box: 18, Folder: 23
Scope and Content

Contains:

1. Plaintiffs' Report on the Implementation of the Amended Final Consent Decree During the Second Quarter of 1987

2. Order Re Employment Study Update and Implementation Plan for Employment Goals

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1987 May 22

 File — Box: 18, Folder: 24
Scope and Content

Contains:

1. Declaration of Lawrence Jay Rolon

2. Office of the Advocate for Corridor Residents Quarterly Status Report (First Quarter - 1987)

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1979-1988

 Series — Multiple Containers
Scope and Content

The series includes various court orders, notices of motion, affidavits, notices, consent decrees, ex parte applications, notices of appeal, civil minutes of status conference, memos, complaints etc. from individuals and groups concerned about the dislocation of people living in the path of the planned freeway in the Los Angeles area filed in 1972. In 1981, a consent decree was made for the defendant to provide low and moderate income households to those affected by the project.

Dates: 1979-1988

Ralph W. Keith, et. al., V. John A. Volpe, 1985 March 13

 File — Box: 18, Folder: 1
Scope and Content

Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Second Quarter of 1985

Dates: 1979-1988