People Who Care Records (Rockford) 1969-2007

Descriptive Summary

Collection Title
People Who Care Records (Rockford) 1969-2007
Identification
RHC/RC/271
Physical Description
34.50 Linear Feet
Language of Materials
English
Repository
Northern Illinois University
Founders Memorial Library
Northern Illinois University
DeKalb, IL,
URL: https://library.niu.edu/ulib/content/collections/rhc/index.shtml
Email: rhcua@niu.edu
Phone: 815-753-1779

Administrative History:

People Who Care was established March 19, 1989 by a group of concerned citizens and parents led by Ed Wells and Larry Curtin.  They opposed Rockford School District #205's January 1989 plan “Together Toward a Brighter Tomorrow” which sought to reduce costs for the school district by closing ten schools and restructuring others.  People Who Care’s two biggest concerns were the creation of large elementary schools which would replace neighborhood schools, and the closing of West High School, “the only naturally integrated high school.” Unfortunately, this plan placed the greatest burden of school closings and transportation on minority, low income and high-risk students who lived on the west side of the Rock River, Rockford’s natural dividing line.

People Who Care sought to modify the plan through meetings with the Board of Education and administrators of District #205, but the District refused to change its plan.  On  April 21st People Who Care filed a discrimination complaint with the U.S. Department of Education’s Office for Civil Rights.  However, it became obvious that since the District was quickly implementing its plan, pursuing the slow, bureaucratic route to justice would not be able to address the matter in time.

Ed Wells recruited Chicago civil rights attorney Robert C. Howard to represent People Who Care.  On May 11, 1989 Howard filed suit in U.S. District Court (People Who Case, et al v. Rockford Board of Education, case number 89 C 20168).  District #205 was charged with violations of both Illinois’ Armstrong Act and the Fourteenth Amendments’ guarantees of equal protection under the law.  Motions for a preliminary injunction and a restraining order to prevent the District from disposing of facilities were filed in conjunction with the suit.

On July 7, 1989, before the start of testimonial hearings which could have delayed the start of the 1989-90 school year,  People Who Care and the District 205 School Board, under new superintendent Maurice Sullivan, reached a settlement on the preliminary injunction aspect of the suit.  As a result of the settlement four neighborhood elementary schools Barbour, Church, Ellis and Stiles were reopened, and the controversial “Mega” elementary school in the Wilson Middle School building [scheduled to house over 1000 students, mostly minority or otherwise “at risk” students] was cancelled.  In addition, it was also agreed that the “Magnet” school concept, which People Who Care fought for would be used for the development of an elementary school at Washington Center during the 1989-90 school year and at another southwest quadrant school in the 1990-91 school year.  Unfortunately, People Who Care’s goal to retain both West and Auburn High Schools on the west side of District #205 was not achieved.  West, a residentially integrated high school, would have its minority community disbursed to four other high schools,  placing most of the burden of integration on minority and west side students.  Also as a result of the settlement agreement, District #205 was required to completely re-evaluate the entire secondary school system during the 1989-90 school year.  The settlement, called the Interim Agreed Order, was under the jurisdiction of the U.S. District Court and Judge Stanley Roszkowski.

In February 1990, the plaintiff’s attorney’s fees in regards to the case began to be addressed in court.  The Rockford School Board appealed the fees and trials occurred sporadically through the length of the entire People Who Case, et al v. Rockford Board of Education lawsuit.  Ultimately, in 1996, all decisions were reversed and the fee award went back to the district court.

Within the first year of the trial, attorney Howard began to distance himself from the main body of People Who Care, who believed he was not listening to their concerns.  In January of 1991, Dr. Eugene Eubanks was assigned to evaluate District #205's compliance with the Interim Agreed Order (1989).  He was asked to make recommendations for future remedial measures.  On April 24, 1991 the Second Interim Agreement was signed which allowed for an additional $6.8 million to be spent, plus $25 million in bonds to be raised for new and refurbished schools. Judge Roszkowski said the Rockford school district could use the Tort Immunity Act to fund the cost of the remedial measures, which allowed the district to levy additional property taxes and issue bonds without taxpayer approval.

Meanwhile, People Who Care incorporated on May 29, 1991, and Howard converted the lawsuit to a class action suit alleging that the Rockford School District had engaged in a pattern of intentional segregation and discrimination.  Judge P. Michael Mahoney was referred to the case on June 29, 1992.  From April 1993 to February 1994 the Rockford School District was on trial.  Mahoney charged the district with consistently breaking the law by segregating minorities and he issued a Comprehensive Remedial Order for Rockford Public Schools in August-September 1996 which introduced “controlled choice” into the district.  The Comprehensive Remedial Order (CRO) also called for magnet schools, creative arts curriculum and court oversight of building plans and boundary changes, with required semi-annual implementation progress reports.

On October 26, 2000 the Illinois Supreme Court declared illegal the Rockford School Board’s use of the district’s tort fund to pay for “remedies” in the People Who Care’s school desegregation case.

  In April 1997 the appellate court struck down key provisions of the CRO.  It was modified in late summer of 2000, only to be reversed in April of 2001.  It was at this time that the CRO was set to be terminated by the following June as desegregation of the school district was considered completed.  Despite this decision, a Second Interim Order was filed on April 24, 2001 as the CRO was being fazed out.  Both parties agreed to continue efforts to ensure equality in District #205 but did not address liability.  Teachers’ unions appealed the Order, as they objected to portions that affected collective bargaining rights.  In April of 2002 these portions of the Order were eliminated.  In June of the same year the Board of Education resumed control of Rockford School District.

Indexed Terms

This Collection is indexed under the following controlled access subject terms.

Indexed Terms

Indexed Terms

Indexed Terms

Indexed Terms

    American Association of University Women, Rockford

Indexed Terms

Administrative Information

Acquisition Information:

Marjorie Johnsen donated records for this organization to the Regional History Center on June 8, 2004.

Accruals:

Additional materials were donated by Glenda Shaver on July 8, 2005 and Carol Ashley on April 13, 2012.

Conditions Governing Use:

Property rights in the collection belong to the Regional History Center; literary rights are dedicated to the public.

Conditions Governing Access:

There are no restrictions on access to the collection.

Scope and Contents

The materials in the People Who Care Records date from 1969 to 2007. Series I documents the case of People Who Care vs. the Rockford Board of Education from 1989 to 1999, and include reports and correspondence related to the lawsuit.

Series II, Rockford Schools, contains two subseries: Subseries A, History and Reports, contains a variety of documents dating from 1969 to 2001 dealing with Rockford’s Schools and includes information on Diversity, Controlled Choice, and Magnet Schools. Included here is a copy of “Together Toward a Brighter Tomorrow,” the 1989 Rockford schools plan which was the cause of the People Who Care lawsuit. Of special note is material related to West High School including two items of memorabilia from 1945 and 1946. Subseries B, Concerned Organizations and Individuals, contains additional reports and correspondence by those interested in the betterment of Rockford’s schools.

Series III consists of newspaper clippings from 1986 to 2000 related to the lawsuit, desegregation issues, and the various schools involved.

Series IV through VI all originate from the law firm of Futterman & Howard CHTD., who represented the plaintiffs of the case. The series are made up of Pleading Volumes (IV), Transcripts of Trial (V), and Supporting documentation (VI).

Detailed List of Contents

People Who Care vs. Rockford Board of Education
Box 1
Box 1
Folder 1
Title
People Who Care: Bylaws, Brochures, Announcements and Correspondence
Dates
1989-1996, no date
Box 1
Folder 2
Title
People Who Care: Membership Lists & Contacts
Dates
circa 1989
Box 1
Folder 3
Title
People Who Care: Open Meeting Tape
Dates
February 11, 1992
Box 1
Folder 4
Title
People Who Care: Attorney Fees
Dates
1990-1994
Box 1
Folder 5
Title
People Who Care: Concerns about Howard
Dates
1991-1992, 1997, no date
Box 1
Folder 6
Title
Robert Howard, Correspondence to
Dates
November 1990-March, 1998
Box 1
Folder 7-9
Title
Robert Howard, Correspondence from
Dates
July 1989-1996
Box 1
Folder 10-11
Title
People Who Care vs. Rockford Board of Education
Dates
1989-June 1991
Box 2
Box 2
Folder 1-5
Title
People Who Care vs. Rockford Board of Education
Dates
July 1991-May 1992
Box 3
Box 3
Folder 1-5
Title
People Who Care vs. Rockford Board of Education
Dates
June 1992-August 1994
Box 4
Box 4
Folder 1-6
Title
People Who Care vs. Rockford Board of Education
Dates
October 1994-1999
Box 5
Box 5
Folder 1
Title
Second Interim Order, Proposals
Dates
January 30, 1991, and no date
Box 5
Folder 2
Title
Second Interim Order, Rockford Public Schools/People Who Care
Dates
April 24, 1991
Box 5
Folder 3
Title
Second Interim Order; Tentative Initial Action Plan, Tasks/Assignments
Dates
April 24, 1991; May 24, 1991
Box 5
Folder 4
Title
Report of the Equity Audit, Volumes 3 & 4
Dates
May 1992
Box 5
Folder 5
Title
Planning and Implementation Committee (PIC), Minutes
Dates
1992-1995
Box 6
Box 6
Folder 1-5
Title
Plaintiff's Proposed Findings of Fact
Dates
April 2, 1993
Box 7
Box 7
Folder 1-2
Title
Plaintiff's Proposed Findings of Fact and Post-Trial Memorandum
Dates
June 9, 1993
Box 7
Folder 3-5
Title
Report and Recommendation, People Who Care vs. Rockford Board of Education
Dates
November 3, 1993
Box 8
Box 8
Folder 1
Title
Report and Recommendation Addendum, People Who Care vs. Rockford Board of Education
Dates
November 3, 1993
Box 8
Folder 2
Title
Doctor Christine Rossell Testimony
Dates
December 1995
Box 8
Folder 3
Title
Proposal to Address Magistrate Mahoney's Ruling on the Use of West [High School]
Dates
May 20, 1996
Box 8
Folder 4
Title
Rockford Public Schools Comprehensive Remedial Order, Case Number 89C20168, People Who Care vs. Rockford Board of Education
Dates
August-September 1996
Box 8
Folder 5
Title
Rockford Board of Education, School District #205's Semi-Annual Implementation Progress Report
Dates
July-December 1997
Rockford Schools
History and Reports
Box 8
Box 8
Folder 6
Title
Rockford School Issues, History
Dates
1969-1983, 1989-2003
Box 8
Folder 7
Title
Rockford Middle Schools
Dates
1973-1974
Box 8
Folder 8
Title
Diversity Issues, Desegregation
Dates
1973-2001
Box 8
Folder 9
Title
Guide for Self-Appraisal and Improvement of Elementary Schools, Final Report (by League of Women Voters & American Association of University Women)
Dates
September 1972
Box 8
Folder 10
Title
Report of the Survey of Rockford's Middle Schools (by League of Women Voters & American Association of University Women)
Dates
1973
Box 8
Folder 11
Title
Report of Data Studied Regarding Building Utilization for District 205
Dates
April-October 1988
Box 8
Folder 12
Title
Ad Hoc Citizens' Committee Report on School District Operations
Dates
November 17, 1988
Box 9
Box 9
Folder 1-5
Title
Rockford Board of Education
Dates
1988-2000
Box 9
Folder 6
Title
Rockford Board of Education, Oversight, Advisory and Planning Committee (OAPC)
Dates
1989-1990
Box 9
Folder 7
Title
"Together Toward a Brighter Tomorrow", John C. Swanson
Dates
January 24, 1989
Box 9
Folder 8
Title
West High School Issues
Dates
1989-1994
Box 10
Box 10
Folder 1
Title
West High School, Memorabilia, Programs, & Announcements
Dates
1945-1999
Box 10
Folder 2
Title
West High, Newspaper Articles
Dates
1989-1999
Box 10
Folder 3
Title
West Middle School
Dates
1991-1995
Box 10
Folder 4
Title
Magnet School Issue
Dates
1991, 1997, no date
Box 10
Folder 5-6
Title
Within School Integration Plans
Dates
1991-1992
Box 10
Folder 7
Title
Miscellaneous Documents Concerning Rockford Schools
Dates
1987-2000
Box 10
Folder 8
Title
Comprehensive Multi-Year Remedial Plan for the Desegregation of the Rockford Public Schools
Dates
January 1995
Box 10
Folder 9
Title
Controlled Choice Plan
Dates
1995, no date
Box 11
Box 11
Folder 1
Title
Rockford Public Schools, Finance Committee
Dates
1996
Concerned Organizations and Individuals
Box 11
Box 11
Folder 2
Title
Rockford Education Association (REA)
Dates
1988-1997
Box 11
Folder 3
Title
Community Coalition on Education
Dates
1991
Box 11
Folder 4
Title
Community Education Task Force
Dates
1992-1993, 1995
Box 11
Folder 5
Title
Community Education Task Force Report
Dates
January 25, 1994
Box 11
Folder 6
Title
"Community Educational Task Force in Rockford, IL: One Example of Private-Sector Involvement in the Public School System", by Pamela H. Shaver
Dates
April 11, 1996
Box 11
Folder 7
Title
Rockford School Board Candidates
Dates
1991-1992, 1994, no date
Box 11
Folder 8
Title
Rockford Political Action Committee for Education (RPACE), Board of Education Candidate Questionnaires
Dates
1992, 1993
Box 11
Folder 9
Title
Rockford Educating All Children, (REACH)
Dates
1996-2000
Box 11
Folder 10
Title
Glenda Shaver, Correspondence and Notes
Dates
1989-2000
Box 11
Folder 11
Title
Rockford School Issues, Correspondence
Dates
1992
Newspaper Clippings
Box 11
Box 11
Folder 12
Title
Rock River Times
Dates
1995-1999
Box 11
Folder 13
Title
Vital Force
Dates
1992-1997
Box 12
Box 12
Folder 1-6
Title
Articles
Dates
1965, 1986-1993
Box 13
Box 13
Folder 1-7
Title
Articles
Dates
1994-2001, no date
Futterman & Howard , CHTD.
Pleading Volumes
Box 14
Box 14
Folder 1-18
Title
Pleading Volume 1-6
Dates
May 11, 1989 - June 20, 1990
Box 14
Folder 19-20
Title
Pleading Volume 7, 1 & 2 of 3
Dates
June 22 - December 17, 1990
Box 15
Box 15
Folder 1
Title
Pleading Volume 7, 3 of 3
Dates
June 22 - December 17, 1990
Box 15
Folder 2-17
Title
Pleading Volume 8-12
Dates
December 17, 1990 - October 11, 1991
Box 15
Folder 18
Title
Pleading Volume 13, 1 of 3
Dates
October 15, 1991- January 13, 1992
Box 16
Box 16
Folder 1-2
Title
Pleading Volume 13, 2 and 3 of 3
Dates
October 15, 1991- January 13, 1992
Box 16
Folder 3-16
Title
Pleading Volume 14-17
Dates
January 16 - September 28, 1992
Box 16
Folder 17-18
Title
Pleading Volume 18, 1 and 2 of 3
Dates
September 25-October 29, 1992
Box 17
Box 17
Folder 1
Title
Pleading Volume 18, 3 of 3
Dates
September 25-October 29, 1992
Box 17
Folder 2-20
Title
Pleading Volume 19 - 23
Dates
October 30, 1992 - March 15, 1993
Box 17
Folder 21-22
Title
Pleading Volume 24, 1 and 2 of 3
Dates
March 15-24, 1993
Box 18
Box 18
Folder 1
Title
Pleading Volume 24, 3 of 3
Dates
March 15-24, 1993
Box 18
Folder 2-19
Title
Pleading Volume 25 - 28A
Dates
March 25 - April 13, 1993
Box 19
Box 19
Folder 1-13
Title
Pleading Volume 29-31
Dates
April 14 - May 6, 1993
Box 19
Folder 14-16
Title
Pleading Volume 32, 1, 2, and 3 of 4
Dates
May 9-13, 1993
Box 20
Box 20
Folder 1
Title
Pleading Volume 32, 4 of 4
Dates
May 9-13, 1993
Box 20
Folder 2-4
Title
Pleading Volume 33
Dates
May 15-June 9, 1993
Box 20
Folder 5-7
Title
Pleading Volume 34
Dates
June 9-24, 1993
Box 20
Folder 8-10
Title
Pleading Volume 35, Court Transcripts
Dates
December 16, 1991- August 10, 1992
Box 20
Folder 11-13
Title
Pleading Volume 36, Court Transcripts
Dates
September 29, 1992-February 3, 1993
Box 20
Folder 14-16
Title
Pleading Volume 37
Dates
June 26-July 16, 1993
Box 20
Folder 17-19
Title
Pleading Volume 38
Dates
July 16- August 13, 1993
Box 20
Folder 20-21
Title
Pleading Volume 39, 1 and 2 of 4
Dates
August 16-September 2, 1993
Box 21
Box 21
Folder 1-2
Title
Pleading Volume 39, 3 and 4 of 4
Dates
August 16-September 2, 1993
Box 21
Folder 3-20
Title
Pleading Volume 40 - 45
Dates
September 3, 1993 - July 1, 1994
Box 22
Box 22
Folder 1-21
Title
Pleading Volume 46 - 51
Dates
June 30 - November 21, 1994
Box 23
Box 23
Folder 1-22
Title
Pleading Volume 51a-56a
Dates
November 2, 1994 - June 19, 1995
Box 24
Box 24
Folder 1-19
Title
Pleading Volume 56b - 62
Dates
June 20 - October 6, 1995
Box 24
Folder 20-21
Title
Pleading Volume 62, 1 and 2 of 3
Dates
October 5-13, 1995
Box 25
Box 25
Folder 22
Title
Pleading Volume 62, 3 of 3
Dates
October 5-13, 1995
Box 25
Folder 2-17
Title
Pleading Volume 63-67
Dates
October 16, 1995 - February 1, 1996
Box 26
Box 26
Folder 1-2
Title
Pleading Volume 68
Dates
February 1-15, 1996
Box 26
Folder 3-13
Title
Pleading Volume 69 - 72
Dates
February 14 - April 25, 1996
Box 26
Folder 14-15
Title
Pleading Volume 73, 1-2 of 3
Dates
April 26 - May 13, 1996
Oversize Drawer 24
Oversize Drawer 24
Folder 3
Title
Exhibits A-C from Pleading Volume 68 (6 maps)
Dates
February 1-15, 1996
Box 27
Box 27
Folder 1
Title
Pleading Volume 73, 3 of 3
Dates
April 26-May 13, 1996
Box 27
Folder 2-16
Title
Pleading Volume 74 - 78
Dates
May 15 - September 9, 1996
Box 28
Box 28
Folder 1-16
Title
Pleading Volume 79-83
Dates
September 10, 1996 -January 6, 1997
Box 28
Folder 17-18
Title
Pleading Volume 84, 1 and 2 of 3
Dates
January 7-February 3, 1997
Box 29
Box 29
Folder 1
Title
Pleading Volume 84, 3 of 3
Dates
January 7-February 3, 1997
Box 29
Folder 2-16
Title
Pleading Volume 85-89
Dates
February 3 - July 23, 1997
Box 29
Folder 17
Title
Pleading Volume 90, 1 of 3
Dates
July 24-August 15, 1997
Box 30
Box 30
Folder 1-2
Title
Pleading Volume 90, 2 and 3 of 3
Dates
July 24-August 15, 1997
Box 30
Folder 3-14
Title
Pleading Volume 91-94
Dates
August 15, 1997 - February 4, 1998
Box 30
Folder 15
Title
Pleading Volume 95, 1 of 3
Dates
February 6-27, 1998
Box 31
Box 31
Folder 1-2
Title
Pleading Volume 95, 2 and 3 of 3
Dates
February 6-27, 1998
Box 31
Folder 3-14
Title
Pleading Volume 96-99
Dates
March 1 - June 5, 1998
Box 31
Folder 15
Title
Pleading Volume 100, 1 of 3
Dates
June 8-24, 1998
Box 32
Box 32
Folder 1-2
Title
Pleading Volume 100, 2 and 3 of 3
Dates
June 8-24, 1998
Box 32
Folder 3-14
Title
Pleading Volume 101-104
Dates
June 24 - December 1, 1998
Box 32
Folder 15
Title
Pleading Volume 105, 1 of 3
Dates
December 1-31, 1998
Box 33
Box 33
Folder 1-2
Title
Pleading Volume 105, 2 and 3 of 3
Dates
December 1-31, 1998
Box 33
Folder 3-14
Title
Pleading Volume 106-109
Dates
January 5 - October 26, 1999
Box 34
Box 34
Folder 1-16
Title
Pleading Volume 110 - 114
Dates
October 26-November 22, 1999 - February 23, 2000
Box 35
Box 35
Folder 1-15
Title
Pleading Volume 115 - 119
Dates
February 23 - November 17, 2000
Box 35
Folder 16
Title
Pleading Volume 120, 1 of 3
Dates
November 22, 2000- February 12, 2001
Box 36
Box 36
Folder 1-2
Title
Pleading Volume 120, 2 and 3 of 3
Dates
November 22, 2000- February 12, 2001
Box 36
Folder 3-15
Title
Pleading Volume 121 - 124
Dates
February 6 - February 18, 2002
Box 36
Folder 16
Title
Pleading Volume 125, 1 of 3
Dates
March 14, 2002
Box 37
Box 37
Folder 1-2
Title
Pleading Volume 125, 2 and 3 of 3
Dates
March 14, 2002
Box 37
Folder 3-5
Title
Pleading Volume 126
Dates
March 14-19, 2002
Box 37
Folder 6-8
Title
Pleading Index, Volumes 1-27
Dates
May 11, 1989 - March 19, 2002
Transcripts of Trial
Box 37
Box 37
Folder 9-22
Title
Volume 1-14, Transcript of Trial
Dates
October 16, 1995 - November 30, 1995
Box 38
Box 38
Folder 1-19
Title
Volume 15 - 33, Transcript of Trial
Dates
December 4, 1995 - March 4, 1996
Box 38
Folder 20
Title
Volume 33, Transcript of Trial
Dates
March 4, 1996--Revised, May 17, 1996
Box 39
Box 39
Folder 1
Title
Volume 34, Transcript of Trial
Dates
March 5, 1996--Revised, May 17, 1996
Box 39
Folder 2
Title
Volume 35, Transcript of Trial
Dates
March 6, 1996--Revised, May 17, 1996
Box 39
Folder 3
Title
Volume 36, Transcript of Trial
Dates
March 7, 1996--Revised, May 17, 1996
Box 39
Folder 4
Title
Volume 37, Transcript of Trial
Dates
March 19, 1996--Revised, May 17, 1996
Box 39
Folder 5
Title
Volume 39, Transcript of Trial
Dates
March 27 , 1996--Revised, May 17, 1996
Box 39
Folder 6-11
Title
Volume 34-39, Transcript of Trial
Dates
March 5, - March 27, 1996
Box 39
Folder 12
Title
Transcript of Proceedings
Dates
November 12, 1996
Supporting Documentation
Box 39
Box 39
Folder 13-15
Title
Proceedings, Docket numbers 1-3783
Dates
May 15, 1989- August 23, 2001
Box 39
Folder 16-17
Title
Fees Orders and Recommendations, Volume 1
Dates
February 23, 1990-January 30, 1995
Box 39
Folder 18
Title
Pleading Volume 1- index
Dates
September 15, 1990- January 2, 1991
Box 39
Folder 19-21
Title
Pleading Volume 1, Union Appeal
Dates
June 11, 1991- April 4, 1992
Box 39
Folder 22-24
Title
Planning and Implementation Committee Minutes
Dates
1991-1994
Box 39
Folder 25
Title
Kankakee Docket Book, Pleadings Volume
Dates
November 29 and December 8, 1994
Box 39
Folder 26
Title
Plaintiffs' Exhibits in Comprehensive Remedial Hearing
Dates
January 4, 1996
Box 39
Folder 27
Title
Plaintiff's Exhibits in Comprehensive Remedial Hearing, Volume II, 43-65, 1 of 3
Dates
January 4, 1996
Box 40
Box 40
Folder 1-2
Title
Plaintiff's Exhibits in Comprehensive Remedial Hearing, Volume II, 43-65, 2 and 3 of 3
Dates
January 4, 1996
Box 40
Folder 3-10
Title
Plaintiff's Exhibits in Comprehensive Remedial Hearing, Volume III-IV, 66-112
Dates
January 4, 1996
Box 40
Folder 11-17
Title
Plaintiff's Exhibits in Comprehensive Remedial Hearing, Volume V-VII, 113-225
Dates
no date
Box 40
Folder 18
Title
Comprehensive Remedial Order, 1 of 2
Dates
April-June 1996
Box 41
Box 41
Folder 1
Title
Comprehensive Remedial Order, 2 of 2
Dates
April-June 1996
Box 41
Folder 2-4
Title
Case Docket, Comprehensive Remedial Order, and additional orders
Dates
January - November 1996
Box 41
Folder 5
Title
Comprehensive Remedial Order- Orders
Dates
August 12-15, 1996
Box 41
Folder 6
Title
Objections to the Board of Education to the Masters' Proposed 1996-1997 Tort Budget and submission of the proposed 1996-1997 Tort Budget of the Board of Education
Dates
1996-1997
Box 41
Folder 7
Title
Stipulation of the parties Concerning Uncontested Section of the Master's Proposed Comprehensive Remedial Plan and Order
Dates
(August 1996- February 1998)
Box 41
Folder 8-10
Title
Plaintiff's Proposed Finding of Fact and Post-Trial Memorandum
Dates
June 9, 1993
Box 41
Folder 11-12
Title
Plaintiff's Proposed Finding of Facts Miscellaneous Reports, 1of 2
Dates
circa 1995
Box 41
Folder 13
Title
Plaintiffs' Proposed Findings of Fact Related to Governance
Dates
circa 1996
Box 41
Folder 14
Title
Brief of Defendant- Appellant, Rockford Board of Education, School District No. 205
Dates
1996
Box 41
Folder 15
Title
Bad Faith/ Non-compliance of orders
Dates
November 1996
Box 41
Folder 16-18
Title
Pleadings Docket volume 1
Dates
December 12, 1996- February 27, 1997
Box 41
Folder 19-20
Title
Plaintiffs' Petition for Fees and Costs Related to the liability Proceedings, and for Adjustment of Certain Prior Awards of Fees and Costs, Volume II, Appendix Sections D-G
Dates
June 28, 1994
Box 41
Folder 21-22
Title
Plaintiffs' Petition for Fees and Costs Related to the liability Proceedings, and for Adjustment of Certain Prior Awards of Fees and Costs, Volume III, Appendix Section A
Dates
June 28, 1994
Box 42
Box 42
Folder 1-2
Title
Plaintiffs' Reply Memorandum of Law in Support of Petition for Fees and Costs Related to the Liability Proceedings, and for Adjustment of Certain Prior Awards of Fees and Costs
Dates
November 1994
Box 42
Folder 3-5
Title
Fees Orders and Recommendations, Volume 2
Dates
March 10, 1995-July 23, 1997
Box 42
Folder 6
Title
Fees Orders and Recommendations, Volume 3
Dates
February 23, 1997- July 15, 1998
Box 42
Folder 7
Title
Fees: Time sheets and interest calculations through 1997
Dates
1997
Box 42
Folder 8
Title
Rockford Board of Education School District No. 205, Plaintiff and People Who Care, Intervening Plaintiffs vs. Illinois State Board of Education, et al Proceedings
Dates
September 10, 1997
Box 42
Folder 9
Title
Plaintiffs' Conclusions of Law Supporting Student Assignment Remedies and Amended Findings of Fact
Dates
January 1998
Box 42
Folder 10
Title
Rockford Public Schools Fall Housing Report by Bill Trap, Planning Department
Dates
September 30, 1998
Box 42
Folder 11-12
Title
Plaintiffs' Attorneys' Fees for Calendar Year 1997
Dates
February 1, 1999
Box 42
Folder 13
Title
Plaintiffs' Reply Memorandum
Dates
January 10, 2000
Box 42
Folder 14
Title
Order: Motion of Plaintiffs' 1997 Fee Petition
Dates
February 26, 2001
Box 42
Folder 15
Title
Pending Fee Matters, compiled
Dates
July 12, 2001
Box 42
Folder 16
Title
Pending Fee Matters
Dates
September 2001-February 18, 2002
Box 42
Folder 17-20
Title
Plaintiffs' March 14, 2002 Comprehensive Rule 54 Submission Concerning all fees and expenses from 1998 through 2002
Dates
March 14, 2002
Box 42
Folder 21
Title
Exhibits to Rockford School District's Response to Plaintiff's Attorneys' Fees for the Year 2000, 1 of 2
Dates
2000
Box 43
Box 43
Folder 1
Title
Exhibits to Rockford School District's Response to Plaintiff's Attorneys' Fees for the Year 2000, 2 of 2
Dates
2000
Box 43
Folder 2
Title
Plaintiffs' petition to enforce the Comprehensive Remedial Order and the court's related CRO- funding orders- By the entry of orders under Rule 70 and otherwise to be effectuate the FY 99 CRO- funding orders
Dates
1999
Box 43
Folder 3
Title
Trial Notebook : Exhibits and Depositions concerning, CRO and Unitary Status Hearing
Dates
2000
Box 43
Folder 4
Title
Tax Objections Pleading Docket, Volume 2, In the Matter of The Application of County Collector of the County of Winnebago, Illinois, for Judgement and Order of Sale for Taxes on Lands and Lots upon which the General Taxes and/or Special Assessments are Delinquent; and for Judgement Fixing the Correct Amount of any Tax Paid Upon Protest
Dates
November 18, 1996-April 30, 1997
Box 43
Folder 5-6
Title
Pleadings Docket, Parents Against Controlled Choice vs. Board of Education, Rockford School District 205, 97C50326
Dates
August 8, 1997-January 8, 1999
Box 43
Folder 7-9
Title
Pleading Volume 1, Tax Protest Objections
Dates
October 19, 1994-February 26, 1996
Box 43
Folder 10-12
Title
Pleading Volume 3, Tax Protest Objections
Dates
October 1, 1997-March 3, 1998
Box 43
Folder 13-14
Title
Pleading Volume 4, Tax Protest Objections
Dates
March 6, 1998-August 3, 1998
Box 43
Folder 15-16
Title
Rockford School District, Quantitative Evaluation Studies (School Year 1993-1994, 1994-1995), Volume 2
Dates
January 18, 1995 and October 3, 1994
Box 43
Folder 17-19
Title
People Who Care vs. Rockford Board of Education, School District 205, Discovery Notebook
Dates
circa July 1989-1990
Box 44
Box 44
Folder 1-2
Title
Discovery Notebook- Unitariness
Dates
circa 1999
Box 44
Folder 3-4
Title
People Who Care, Monitor/Master's Quarterly Reports, Numbers 1-14
Dates
August 1, 1991-October 19, 1994
Box 44
Folder 5-7
Title
People Who Care, Monitor/Master Implementation Documents, Volume 1
Dates
January 14, 1990- August 29, 1994, December 20, 1996
Box 44
Folder 8
Title
Order of the Court Approving and Supplementing the Master's June 30 Remedial Recommendations
Dates
circa June 1993
Box 44
Folder 9
Title
Transcripts of Proceedings before the Honorable Stanley J. Roszkowski
Dates
December 16, 1991
Box 44
Folder 10-11
Title
Sa'Da Johnson et. al. vs. Board of Education Champaign Community Unit School District 4
Dates
1997-1998, 2000, 2002, 2006
Box 44
Folder 12-15
Title
Stolee Data Book
Dates
circa 1992
Box 44
Folder 16-18
Title
Oakes Report and Trial Transcripts
Dates
April 1993
Box 44
Folder 19-20
Title
Volume 1-2, Transcript of Hearing
Dates
February 21, 2000
Box 45
Box 45
Folder 1-13
Title
Volume 3-15, Transcript of Hearing
Dates
February 22 - March 16, 2000
Box 45
Folder 14
Title
851 Federal Supplement 905
Dates
no date
Box 45
Folder 15-17
Title
Rockford Board of Education, School District 205, Year-End (1996-1997) Comprehensive Remedial Order Implementation Progress Report Appendix
Dates
March 30, 1998
Box 46
Box 46
Folder 1-3
Title
Rockford Board of Education, School District 205, Progress Reports-Second Interim Order, 1-19
Dates
March 1995
Box 46
Folder 4-5
Title
Rockford Board of Education, School District 205, Second Quarterly Comprehensive Remedial Order Implementation Progress Report
Dates
May 17, 1997
Box 46
Folder 6
Title
Rockford Board of Education School District 205, Progress Report Student Assignment Component of the Comprehensive Remedial Order
Dates
1998-1999
Box 46
Folder 7-15
Title
Rockford Board of Education, School District 205, Year End (1997-1998) Implementation Progress Report for the Comprehensive Remedial Order, Volume I-III, #1-31
Dates
1998
Box 46
Folder 16
Title
Rockford Board of Education, School District 205, Year End Implementation Progress Report for the Comprehensive Remedial Order for the 1998-1999 School Year
Dates
September 30, 1999
Box 46
Folder 17-18
Title
Rockford Board of Education, School District 205, Year End Implementation Progress Report for the Comprehensive Remedial Order for the 1998-1999 School Year, Appendix, Volume I,
Dates
1998-1999
Box 47
Box 47
Folder 1-2
Title
Rockford Board of Education, School District 205, Year End Implementation Progress Report for the Comprehensive Remedial Order for the 1998-1999 School Year, Appendix, Volume II
Dates
1998-1999
Box 47
Folder 3-7
Title
Rockford Board of Education, School District 205, Semi-Annual Implementation Progress Report for the Comprehensive Remedial Order for the Period, July 1, 1998 through December 31, 1998, Appendix, Volume I-II
Dates
1998
Box 47
Folder 8-18
Title
Freeport Board of Education Meeting Minutes and Agendas
Dates
1998-December 2003
Box 48
Box 48
Folder 1-12
Title
Freeport Board of Education Meeting Minutes and Agendas
Dates
July 18, 2001-January 2008
Box 48
Folder 13-15
Title
Freeport Equity Steering Committee Meeting Material
Dates
2000-2003
Box 48
Folder 16
Title
Freeport School District 145 Equity Data Presentation, "Data Dump"
Dates
February 2003
Box 48
Folder 17
Title
Freeport Equity Steering Committee Meetings
Dates
2004
Box 48
Folder 18
Title
Freeport Equity Steering Committee Meeting Material
Dates
2004-2005
Box 48
Folder 19
Title
Freeport Steering Committee
Dates
January and April 2007
Box 48
Folder 20
Title
Freeport Steering Committee "Data Dump"