American Civil Liberties Union. Illinois Division. Records

Descriptive Summary

Title
American Civil Liberties Union. Illinois Division. Records
Dates
1920-1982
Language
Documents in English
Size
355 linear feet (705 boxes)
Repository
Hanna Holborn Gray Special Collections Research Center
University of Chicago Library
1100 East 57th Street
Chicago, Illinois 60637 U.S.A.
Abstract
Documents the activities of the Illinois Division of the American Civil Liberties Union from its founding through the early 1980s. Includes case files, finances and fundraising information, individual and institutional correspondence, minutes, newsletters and publications, film, audio cassettes, and photographs.

Information on Use

Access

This collection is open for research.

Citation

When quoting material from this collection, the preferred citation is: American Civil Liberties Union. Illinois Division. Records, [Box #, Folder #], Hanna Holborn Gray Special Collections Research Center, University of Chicago Library.

Historical Note

The American Civil Liberties Union (ACLU) was founded in 1920. The ACLU calls itself the nation's "guardian of liberty," seeking to aid in litigation, influence legislation, and educate the community. It is concerned with the protection of First Amendment rights, such as freedom of speech and religion; the right to "due process," or equality before the law and fair treatment under it; and the right to privacy, particularly freedom from state intervention in personal life. It considers itself a non-partisan organization. It has been critical of, and criticized by, both Republicans and Democrats.

The ACLU was preceded by the National Civil Liberties Bureau (NCLB), founded in 1917. Members of the American Union Against Militarism (AUAM), an organization opposed to American involvement in World War I, created the NCLB to provide legal protection for conscientious objectors and individuals targeted by the Espionage and Sedition Acts.

The NCLB became the ACLU in 1920, retaining Roger Nash Baldwin as its director. Baldwin, formerly a sociology instructor, social worker, and chief probation officer in St. Louis, was a member of the Industrial Workers of the World. The industrial boom of the Gilded Age had been followed by economic depression in the 1890s; widespread unemployment and disillusionment with government gave socialist and anarchist platforms a new relevance. Baldwin, and his influential ACLU associates Albert DeSilver, Crystal Eastman, and Walter Nelles, came of age in the early years of the twentieth century, and were committed to peace, social equality, and free speech.

The organization would be involved in most landmark civil rights trials of the 1920s through 1970s, including the Scopes trial, Brown v. Board of Education, and Roe v. Wade. It argued against the internment of Japanese-Americans during the Second World War, called for Richard Nixon's impeachment, and fought the ban on James Joyce's Ulysses.

ACLU has always been a source of controversy. Shortly after its founding, Baldwin published Liberty Under the Soviets, based on his travels to the Soviet Union; he reportedly declared that "Communism, of course, is the goal" for the ACLU. Though Baldwin renounced Stalinism in 1939 and maintained a cordial personal relationship with FBI director J. Edgar Hoover, the organization was frequently accused of being a communist front, and the FBI kept files on it and on Baldwin.

The Illinois Division of the ACLU was preceded by the Chicago Civil Liberties Committee, an independent group affiliated with the national organization, founded in 1929 and incorporated in 1931. The CCLC severed its ties to the ACLU in 1945, in response to charges of Communist sympathies within the CCLC. A group of former CCLC members reincorporated as the Chicago Division of the ACLU the following year, becoming the Illinois Division in 1954.

Now the ACLU of Illinois, the organization has been involved in important state and national issues, notably the drafting of the 1970 Illinois Constitution, and civil rights cases arising from police misconduct during the 1968 Democratic National Convention in Chicago. In 1977 it attracted attention for its defense of neo-Nazis who planned a parade in Skokie, IL. The Chicago office backed the group's right to free speech, and although the march never took place, they lost an estimated 30, 000 members who resigned in protest. The ACLU of Illinois continues to play an active role in lobbying the state legislature defending civil liberties.

Scope Note

The records of the ACLU of Illinois are divided into three series:

Series I: Administration, contains by-laws, financial and fundraising materials, committee minutes, membership information, correspondence, clippings, and newsletters. These pertain to the general operation of the ACLU of Illinois, specific events it has sponsored, and its relationship with the national branch and other civil liberties associations. It includes files collected by the FBI and released to ACLU under Freedom of Information Act in 1976 and 1977. Files date from the 1920s to 1980.

Series II: Subject Files, contains case files, clippings, correspondence, and publications related to specific civil rights issues. These issues have been broadly categorized as politics, legislation, and voting rights; public health; women's rights; religious freedom; freedom of speech and association; and general civil rights issues, including immigration, racial equality, and sexual orientation. This organization reflects historic and current issues targeted by the ACLU. Of note in this series are papers and research on the Broyles Commissions and Bills (1947), a manifold of cases concerning the House Un-American Activities Committee (HUAC) as well as other cases on Loyalty and discrimination by political filiation. Also of note are minutes and proposals from the Sixth Illinois Constitutional Convention of 1969-1970; witness statements and photographs of clashes between police and protestors at the 1968 Democratic National Convention in Chicago; and files related to the 1977 freedom of speech defense of neo-Nazis in Skokie specifically the case: Frank Collin v. the City of Chicago Park District. The series also includes a subseries on Womens Rights, which is particularly rich in papers and cases concerning abortion and sterilization. Other cases of relevance are: Dorothy Gautreaux v. Chicago Housing Authority (CHA) (Equal Housing), Calvin v. Conlisk (Police Brutality), Illinois Migrant Council (IMC) v. Pilliod (INS discriminatory practices), and Tometz v. Board of Education.

Series III: Alphabetical Files, contains case files by title.

Related Resources

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2010 February 9 by Lisa Calahan, Bergis Jules, Andrew Steadham, and Lauren Kalal.

Indexed Terms

Indexed Terms

Indexed Terms

INVENTORY

Series I: Administration
Scope and Content

Subseries 1: Administration and Finance, contains by-laws, financial and fundraising materials, and job applications. It includes correspondence, memoranda, and questionnaires related to ACLU projects and political concerns. It also contains general clippings about the ACLU. Material is organized by subject and spans 1938-1980.

Subseries 2: Committees, contains committee minutes and correspondence from the ACLU's Illinois chapter. It includes minutes and memoranda from the national branch. Material is organized by committee and then chronologically. This subseries covers 1945-1973.

Subseries 3: Correspondence, contains the Illinois chapter's correspondence with the national branch and other chapters, and with organizations and individuals. It includes the correspondence of the two attorneys, David Goldberger and Nancy Rosen. This subseries begins with the national branch and other chapters, followed by correspondence organized alphabetically; it concludes with general correspondence organized chronologically. Material spans 1945-1979.

Subseries 4: Membership, contains correspondence with individual members, member profiles, and membership solicitations, primarily for the Illinois chapter. It includes requests for ACLU literature. Material is organized by topic and spans 1947-1966.

Subseries 5: Meetings and Events, contains clippings, correspondence, and programs related to lectures, meetings, conferences, rallies, and tours hosted by the ACLU, or participated in by ACLU members. It includes audio tape reels of panel discussions at annual meetings. Material spans 1947-1968 and is organized chronologically.

Subseries 6: Newsletters and Publications, contains bulletins, clippings, newsletters and news releases, issued by the ACLU's national branch and Illinois chapter. It includes literature on education and communism. Material is organized by topic and title; it spans 1932-1975.

Subseries 7: FBI, contains correspondence, files, reports, and memoranda collected by the FBI and released to ACLU under Freedom of Information Act in 1976 and 1977. It includes information on national and local chapter activities. The bulk of this material is related to the ACLU's rumored link to communism and communist organizations. Folder headings indicate investigative subjects and topics, but are not exhaustive. Copies are sometimes poor and names and information often blacked out. Material is organized chronologically and spans 1920-1980.

Subseries 1: Administration and Finance
Box 1
Folder 1-2
Title
Access Reports, 1971-1978
Box 1
Folder 3
Title
ACLU Executive Director's Conference, June 12-15, 1975
Box 1
Folder 4
Title
ACLU, fact sheet, undated
Box 1
Folder 5
Title
ACLU, history, circa 1950s-1960s
Box 1
Folder 6
Title
ACLU Lawyer, 1979-1980
Box 1
Folder 7
Title
Agustyniak Raymond, 1979
Box 1
Folder 8
Title
Aldermanic questionnaire, 1959
Box 2
Folder 1-2
Title
Attorney applications, 1979-1980
Box 2
Folder 3
Title
Baldwin, Evelyn Preston, memorial, 1962
Box 2
Folder 4
Title
Baldwin Fund, contributions, 1967
Box 2
Folder 5
Title
Bequests and contributions, 1969
Box 2
Folder 6
Title
Bicentennial Commission (1976), 1973
Box 2
Folder 7
Title
Bicentennial Conference, 1975
Box 2
Folder 8
Title
Biennial, Folder 1, 1976
Box 2
Folder 9
Title
Biennial, Folder 2, 1976
Box 2
Folder 10
Title
Biennial, Folder 3, 1976
Box 3
Folder 1
Title
Bill of Rights Fund, 1947-1963
Box 3
Folder 2
Title
Briefs, 1959-1966
Box 3
Folder 3
Title
Briefs, Folder 1, 1961-1967
Box 3
Folder 4
Title
Briefs, Folder 2, 1961-1967
Box 3
Folder 5
Title
Briefs, Folder 2, 1966-1967
Box 3
Folder 6
Title
Briefs, Folder 3, 1962-1968
Box 4
Folder 1
Title
Briefs, 1966-1968
Box 4
Folder 2
Title
Briefs, 1966-1969
Box 4
Folder 3
Title
Briefs, 1967
Box 4
Folder 4
Title
Briefs and Cert Petitions, 1966-1967
Box 4
Folder 5
Title
Briefs and Motions, 1964-1967
Box 4
Folder 6
Title
Briefs and Motions, Folder 2, 1968-1969
Box 5
Folder 1
Title
Briefs and Motions, 1966
Box 5
Folder 2
Title
Briefs and Opinions, 1966-1968
Box 5
Folder 3
Title
Briefs and Opinions, Folder 2, 1966
Box 5
Folder 4
Title
Briefs and Opinions, Folder 3, 1965-1966
Box 5
Folder 5
Title
Briefs and Petitions, 1967-1968
Box 5
Folder 6
Title
Board of Directors, nominations, 1967
Box 5
Folder 7
Title
Board members, prospective, lists, circa 1960
Box 5
Folder 8
Title
Budget, 1961-1962
Box 6
Folder 1
Title
By-laws and incorporation, 1945-1950
Box 6
Folder 2
Title
By-laws and incorporation, 1962-1965
Box 6
Folder 3
Title
Cases Docketed, 1974
Box 6
Folder 4
Title
Cases re: Questions for Attorney Fees, 1973-1975
Box 6
Folder 5
Title
Chicago Civil Liberties Committee, correspondence and publications, 1938-1957
Box 6
Folder 6
Title
Certificate of Incorporation, 1965
Box 6
Folder 7
Title
Clinical Studies Program, student placement, 1979
Box 6
Folder 8-9
Title
Clippings, 1950s-1960s
Box 7
Folder 1
Title
Closed Docket, Cases Closed 1971 thru 1977, 1971-1977
Box 7
Folder 2
Title
Conflict of Interests, 1964
Box 7
Folder 3
Title
Court Filings, 205-255, 1977
Box 7
Folder 4
Title
Court Filings, 256-288, 1977
Box 7
Folder 5
Title
Court Filings, 289-319, 1977
Box 7
Folder 6
Title
Court Filings, 320-347, 1977
Box 8
Folder 1
Title
Court Observer Program, Folder 1, 1967-1968
Box 8
Folder 2
Title
Court Observer Program, Folder 2, 1968
Box 8
Folder 3
Title
Court Observer Program, Folder 3, 1964-1967
Box 8
Folder 4
Title
Court Observer Reports, Folder 1, 1967
Box 8
Folder 5
Title
Court Observer Reports, Folder 2, 1967
Box 8
Folder 6
Title
Court Observer Reports, Folder 3, 1967
Box 9
Folder 1
Title
Court Observer Reports, Folder 4, 1968
Box 9
Folder 2
Title
Court Observer Reports, Folder 5, 1968
Box 9
Folder 3
Title
Court Observer Reports, Folder 6, 1968
Box 9
Folder 4
Title
Court Observer Reports, Folder 7, 1968
Box 9
Folder 5
Title
Court Observer Reports, Folder 8, 1968
Box 9
Folder 6
Title
Court Observer Reports, Folder 9, 1968
Box 9
Folder 7
Title
Court Observer Reports, Folder 10, 1968
Box 10
Folder 1
Title
Court Observer Reports, Folder 11, 1968
Box 10
Folder 2
Title
Court Observer Reports, Folder 12, 1968
Box 10
Folder 3
Title
Court Observer Reports, Folder 13, 1968
Box 10
Folder 4
Title
Court Observer Reports, Folder 14, 1968
Box 10
Folder 5
Title
Court Observer Reports, Folder 15, 1968
Box 10
Folder 6
Title
Court Observer Reports, Folder 16, 1968
Box 10
Folder 7
Title
Court Observer Reports, Folder 17, 1968
Box 10
Folder 8
Title
Court Observer Reports, Folder 18, 1968
Box 11
Folder 1
Title
Development Director, hiring process, 1965
Box 11
Folder 2
Title
Depositions, 1969
Box 11
Folder 3-4
Title
Elementary School Survey, 1971
Box 11
Folder 5
Title
Federal government officeholders, questionnaire, 1956
Box 11
Folder 6-7
Title
Finances, 1953-1956
Box 11
Folder 8
Title
Financial overview, 1947-1951
Box 11
Folder 9
Title
Financial statement, 1966
Box 11
Folder 10
Title
Forms, Dropped No Resp., 1973
Box 12
Folder 1
Title
Forms, Handed by Phone, 1974
Box 12
Folder 2-4
Title
Forms, Interviews 1975, 1975
Box 13
Folder 1-2
Title
Forms, Other, A, 1980
Box 13
Folder 3
Title
Forms, Other, B, 1980
Box 13
Folder 4
Title
Forms, Other, C, 1980
Box 13
Folder 5
Title
Forms, Other, D, 1980
Box 14
Folder 1
Title
Forms, Other, E, 1980
Box 14
Folder 2
Title
Forms, Other, F, 1980
Box 14
Folder 3
Title
Forms, Other, G, 1980
Box 14
Folder 4-5
Title
Forms, Other H, 1980
Box 14
Folder 6
Title
Forms, Other, I, 1980
Box 14
Folder 7
Title
Forms, Other, J, 1980
Box 15
Folder 1
Title
Forms, Other, K, 1980
Box 15
Folder 2
Title
Forms, Other, L, 1980
Box 15
Folder 3
Title
Forms, Other, M, 1980
Box 15
Folder 4
Title
Forms, Other, Mc, 1980
Box 15
Folder 5
Title
Forms, Other, O, 1980
Box 15
Folder 6
Title
Forms, Other, P, 1980
Box 15
Folder 7
Title
Forms, Other, Q, 1980
Box 15
Folder 8-9
Title
Forms, Other, R, 1980
Box 15
Folder 10
Title
Forms, Other, S, 1980
Box 16
Folder 1
Title
Forms, Other, T, 1980
Box 16
Folder 2
Title
Forms, Prisoner, A, 1980
Box 16
Folder 3-4
Title
Forms, Prisoner, B, 1980
Box 16
Folder 5
Title
Forms, Prisoner, C, 1980
Box 16
Folder 6
Title
Forms, Prisoner, D, 1980
Box 17
Folder 1
Title
Forms, Prisoner E, 1980
Box 17
Folder 2
Title
Forms, Prisoner, F, 1980
Box 17
Folder 3
Title
Forms, Prisoner G, 1980
Box 17
Folder 4
Title
Forms, Prisoner H, 1980
Box 17
Folder 5
Title
Forms, Prisoners, I, 1980
Box 17
Folder 6
Title
Forms, Prisoner J, 1980
Box 17
Folder 7
Title
Forms, Prisoner J, 1980
Box 17
Folder 8
Title
Forms, Prisoner, K, 1980
Box 17
Folder 9
Title
Forms, Prisoner, L, 1980
Box 17
Folder 10
Title
Forms, Prisoner, M, 1980
Box 17
Folder 11
Title
Forms, Prisoner, Mc, 1980
Box 17
Folder 12
Title
Forms, Prisoner, N, 1980
Box 18
Folder 1
Title
Forms, Prisoner, N, 1980
Box 18
Folder 2
Title
Forms, Prisoner, O, 1980
Box 18
Folder 3-4
Title
Forms, Prisoner, P, 1980
Box 18
Folder 5
Title
Forms, Prisoner, R, 1980
Box 18
Folder 6
Title
Forms, Prisoner, S, 1980
Box 18
Folder 7
Title
Forms, Prisoner, U, 1980
Box 18
Folder 8
Title
Forms, Walk In, A, 1980
Box 18
Folder 9
Title
Forms, Walk In, B, 1980
Box 18
Folder 10
Title
Forms, Walk-in, C, 1980
Box 18
Folder 11
Title
Forms, Walk-in, D, 1980
Box 19
Folder 1
Title
Forms, Walk-in, E, 1980
Box 19
Folder 2
Title
Forms, Walk-in, F, 1980
Box 19
Folder 3
Title
Forms, Walk In G, 1980
Box 19
Folder 4
Title
Forms, Walk In H, 1980
Box 19
Folder 5
Title
Forms, Walk-in, J, 1980
Box 19
Folder 6
Title
Forms, Walk-in, K, 1980
Box 19
Folder 7
Title
Forms, Walk-in, L, 1980
Box 19
Folder 8
Title
Forms, Walk-in, M, 1980
Box 19
Folder 9
Title
Forms, Walk-in, Mc, 1980
Box 19
Folder 10
Title
Forms, Walk-in, N, 1980
Box 19
Folder 11
Title
Forms, Walk-in, O, 1980
Box 19
Folder 12
Title
Forms, Walk-in, P, 1980
Box 19
Folder 13
Title
Forms, Walk-in, Q, 1980
Box 19
Folder 14
Title
Forms, Walk-in, R, 1980
Box 19
Folder 15
Title
Forms, Walk-in, S, 1980
Box 19
Folder 16
Title
Forms, Walk In T, 1980
Box 19
Folder 17
Title
Forms, Walk-in, U, 1980
Box 19
Folder 18-20
Title
Fundraising, 1962, 1964-1965
Box 20
Folder 1-2
Title
General Court Papers, Vol. I, Book 1, 1976-1977
Box 20
Folder 3-4
Title
General Court Papers, Vol. I, Book 2, 1976
Box 20
Folder 5
Title
General Court Papers, Vol. I, Book 3, 1975-1976
Box 21
Folder 1
Title
General Court Papers, Vol. I, Book 3, 1975-1976
Box 21
Folder 2-3
Title
General Court Papers, Vol. I, Book 4, 1977
Box 21
Folder 4
Title
General Court Papers, Pre Trial, Vol. II, Book 1 and Book 2, 1975-1976
Box 22
Folder 1-2
Title
Gubernatorial candidates, questionnaire, 1952, 1960-1961
Box 22
Folder 3-6
Title
Henry Heineman Memorial Fund, bank statements and correspondence, 1956-1961
Box 22
Folder 7
Title
Illinois Committee for the Civil Rights Bill, financial records, 1964
Box 22
Folder 8
Title
Illinois Curriculum Council, expenses, 1964
Box 23
Folder 1
Title
Illinois ACLU/RBF cases, dockets, 1968-1973
Box 23
Folder 2
Title
Illinois ACLU/RBF cases, dockets, 1973
Box 23
Folder 3
Title
Illinois ACLU/RBF cases, dockets, 1974
Box 23
Folder 4
Title
Illinois ACLU/RBF cases, dockets, 1974-1975
Box 24
Folder 1
Title
Illinois ACLU/RBF cases, dockets, 1975
Box 24
Folder 2-6
Title
Internship applications and rejections, 1978-1986
Box 25
Folder 1-4
Title
Internship applications and rejections, 1978-1980
Box 25
Folder 5
Title
Injunction Against Marches, 1964-1966
Box 25
Folder 6
Title
Interview Files, 1970's
Box 26
Folder 1-2
Title
Jay's file for intake, 1982
Box 26
Folder 3
Title
Jim Sulzer Memos, undated
Box 26
Folder 4
Title
Job advertisement, 1965
Box 26
Folder 5
Title
Legal Program, attorney recruitment, 1965
Box 26
Folder 6
Title
Legal Wave Report, 1963-1965
Box 26
Folder 7
Title
Legislation, 1963
Box 26
Folder 8
Title
Legislative Committee, 1966
Box 27
Folder 1
Title
Lobbying instructions, undated
Box 27
Folder 2
Title
McGiffert, Dr. Arthur Cushman, Jr., tribute, circa 1950s
Box 27
Folder 3
Title
Membership income, 1965-1970
Box 27
Folder 4
Title
Motions and Appeals, 1970
Box 27
Folder 5-7
Title
National ACLU Defense, 1932-1967
Box 28
Folder 1-2
Title
National ACLU Defense, 1932-1967
Box 28
Folder 3-4
Title
National ACLU Defense, 1964
Box 28
Folder 5
Title
National Legal, 1972
Box 28
Folder 6
Title
No date Intake Files, undated
Box 29
Folder 1
Title
Note Cards, undated
Box 29
Folder 2
Title
Note Cards, Folder 2, undated
Box 29
Folder 3
Title
"Operation Correction," correspondence, 1961-1962
Box 29
Folder 4
Title
Opinions, judgements orders, decisions, A-G, 1973-1975
Box 29
Folder 5
Title
Opinions, judgements orders, decisions, H-Z, 1973-1975
Box 30
Folder 1
Title
Opinions and Orders, 1967-1968
Box 30
Folder 2
Title
1979 Other Files, 1979
Box 30
Folder 3-6
Title
1980 Other Files, 1980
Box 30
Folder 7
Title
1981 Other Files A-K, 1981
Box 31
Folder 1
Title
1981 Other Files A-K, 1981
Box 31
Folder 2-5
Title
1981 Other Files A-K, 1981
Box 32
Folder 1-5
Title
1981 Other Files L-Z, 1981
Box 33
Folder 1
Title
Other organizations, membership information, undated
Box 33
Folder 2
Title
Papers and Complaint Questionnaires, 1965-1970
Box 33
Folder 3
Title
Pen Letters, #78-72, 1972
Box 33
Folder 4
Title
Peoria chapter, 1964
Box 33
Folder 5
Title
"Policies and Procedures Concerning Local Affiliated Committees," undated
Box 33
Folder 6
Title
Printing Info Samples, 1971-1974
Box 33
Folder 7-8
Title
Project memoranda, 1980
Box 34
Folder 1-2
Title
Project memoranda, 1980
Box 34
Folder 3
Title
Public Defender Project, circa 1955-1960
Box 34
Folder 4
Title
re: "Mau Mau Gang", Reports in the Press, 10/16/72, 1972
Box 34
Folder 5
Title
Referendum on communism and civil liberties, 1953
Box 34
Folder 6
Title
Resumes, law students and interns, 1979-1980
Box 34
Folder 7
Title
Rooney, 1980
Box 34
Folder 8
Title
Ruckner, Reginald, Pontiac
Box 35
Folder 1
Title
Service Forms – Receipts, 1971
Box 35
Folder 2
Title
Seybold-Bauer's Complaint, 1972
Box 35
Folder 3
Title
Springfield lobbyist search, applications and correspondence, 1978
Box 35
Folder 4
Title
Supreme Court of Illinois Decisions, 1969-1970
Box 35
Folder 5
Title
"Survey of National Office Organization and Procedure and its Relations With Affiliates," 1955
Box 35
Folder 6
Title
University of Chicago "Jury Tapping" Project, correspondence and clippings, 1955-1956
Box 35
Folder 7
Title
"Your Rights When Arrested," in Spanish, 1957-1959
Subseries 2: Committees
Box 36
Folder 1-9
Title
ACLU, national, 1950-1953
Box 37
Folder 1-9
Title
ACLU, national, 1954-1957
Box 38
Folder 1-5
Title
ACLU, national, 1957-1958
Box 38
Folder 6
Title
ACLU, national, 1964-1965
Box 38
Folder 7
Title
Academic Freedom Committee, Correspondence, 1951-1956
Box 38
Folder 8-10
Title
Academic Freedom Committee, Papers, 1964-1970
Box 39
Folder 1
Title
Academic Freedom Committee, Papers, 1964-1970
Box 39
Folder 2
Title
Administrative Committee, 1952-1953
Box 39
Folder 3-6
Title
Board of Directors, 1963-1966
Box 39
Folder 7
Title
By-laws, Committee on, 1951
Box 39
Folder 8
Title
Church-State Committee, 1954-1964
Box 39
Folder 9
Title
Due Process Committee, 1961-1962
Box 39
Folder 10-14
Title
Education Committee, 1951-1964
Box 40
Folder 1-9
Title
Education Committee, 1951-1964
Box 41
Folder 1
Title
Education Committee, 1966
Box 41
Folder 2
Title
Education Committee 1960s, 1960-1969
Box 41
Folder 3-8
Title
Executive Committee, 1945-1949
Box 42
Folder 1-7
Title
Executive Committee, 1949-1955
Box 43
Folder 1-9
Title
Executive Committee, 1954-1965
Box 43
Folder 10
Title
Finance Committee, 1951-1962
Box 43
Folder 11
Title
Freedom of Communications Committee, 1957-1964
Box 44
Folder 1-6
Title
Legal Committee, 1966-1971
Box 45
Folder 1-3
Title
Legal Committee, 1971-1973
Box 45
Folder 4
Title
Legislative Committee, 1956-1957
Box 45
Folder 5
Title
Legislative Committee, 1961
Box 46
Folder 1-5
Title
Legislative Committee, 1963-1967
Box 46
Folder 6-10
Title
Legislative Committee, 1969
Box 46
Folder 11
Title
Minority Rights Committee, 1952-1964
Box 46
Folder 12-13
Title
Nominating Committee, 1957-1959
Box 47
Folder 1
Title
North Shore Steering Committee, 1959
Box 47
Folder 2
Title
Personnel Development, 1961-1964
Box 47
Folder 3-4
Title
Police and Criminal Law Committee, 1953-1964
Box 47
Folder 5-6
Title
Public Relations Committee, 1959-1960
Box 47
Folder 7
Title
Publication Committee, 1958-1959
Box 47
Folder 8
Title
Security and Immigration Committee, 1957-1959
Box 47
Folder 9-10
Title
Speaker's Bureau, 1967-1968
Box 48
Folder 1-2
Title
Speaker's Bureau, 1967-1968
Box 48
Folder 3
Title
Staff Counsel Committee, 1956
Box 48
Folder 4
Title
Structure Committee, 1961
Subseries 3: Correspondence
Box 48
Folder 5-12
Title
ACLU, national, 1950-1952
Box 49
Folder 1-9
Title
ACLU, national, 1952-1954
Box 50
Folder 1-5
Title
ACLU, national, 1952-1954
Box 50
Folder 6
Title
Arizona, 1965-1968
Box 50
Folder 7
Title
Capital Area, 1965-1968
Box 50
Folder 8
Title
Colorado, 1955-1969
Box 50
Folder 9
Title
Connecticut, 1957-1968
Box 50
Folder 10
Title
Correspondence 1974, January, 1974
Box 50
Folder 11
Title
Correspondence 1974, January, Extras, 1974
Box 50
Folder 12
Title
Correspondence 1974, February, 1974
Box 51
Folder 1
Title
Correspondence 1974, February to 30 August, Extras, 1974
Box 51
Folder 2
Title
Correspondence 1974, March, 1974
Box 51
Folder 3
Title
Correspondence 1974, April/March, 1974
Box 51
Folder 4-5
Title
Correspondence 1974, April, 1974
Box 51
Folder 6
Title
Correspondence 1974, May 1974
Box 51
Folder 7
Title
Correspondence 1974, May, 1974
Box 52
Folder 1-2
Title
Correspondence 1974, June, 1974
Box 52
Folder 3-4
Title
Correspondence 1974, July, 1974
Box 52
Folder 5-6
Title
Correspondence 1974, August, 1974
Box 52
Folder 7
Title
Correspondence 1974, August, Garrett, 1974
Box 52
Folder 8
Title
Correspondence 1974, September, 1974
Box 52
Folder 9
Title
Correspondence 1974, September 1974, Carbon Copies for Month of September, 1974
Box 53
Folder 1
Title
Correspondence 1974, October 19, 1974
Box 53
Folder 2
Title
Correspondence 1974, October, Carbon In Take, 1974
Box 53
Folder 3
Title
Correspondence 1974, November, 1974
Box 53
Folder 4
Title
Correspondence 1974, December, 1974
Box 53
Folder 5
Title
Correspondence 1974, Mail Nursery, 1974
Box 53
Folder 6
Title
Correspondence 1974, February to August, Extras, 1974
Box 53
Folder 7
Title
Correspondence 1974, No Response – Dropped, 1974
Box 54
Folder 1
Title
Correspondence 1975, 1975
Box 54
Folder 2
Title
Correspondence 1975, January, 1975
Box 54
Folder 3
Title
Correspondence 1975, January, 1975
Box 54
Folder 4
Title
Correspondence 1975, January, 1975
Box 54
Folder 5-6
Title
Correspondence 1975, February, 1975
Box 54
Folder 7
Title
Correspondence 1975, March, 1975
Box 55
Folder 1
Title
Correspondence 1975, April, 1975
Box 55
Folder 2-3
Title
Correspondence 1975, May, 1975
Box 55
Folder 4
Title
Correspondence 1975, June, 1975
Box 55
Folder 5
Title
Correspondence 1975, July, 1975
Box 56
Folder 1
Title
Correspondence 1975, September, 1975
Box 56
Folder 2
Title
Correspondence 1975, September, 1975
Box 56
Folder 3
Title
Correspondence 1975, Handled by Phone, 1975
Box 56
Folder 4
Title
Correspondence 1975, In Take November and December, 1975
Box 56
Folder 5-6
Title
Correspondence 1975, In Take Interviews, 1974-1975
Box 57
Folder 1
Title
Correspondence 1975, In Take Interviews, 1974-1975
Box 57
Folder 2
Title
Correspondence 1975, Keniriasty, 1975-1976
Box 57
Folder 3
Title
Correspondence 1975, Section 8, 1975
Box 57
Folder 4
Title
Correspondence 1975, Third Party, 1975
Box 57
Folder 5
Title
Correspondence 1975, 1975
Box 57
Folder 6
Title
Correspondence 1976, 1976
Box 57
Folder 7
Title
Correspondence 1976, January, 1976
Box 58
Folder 1
Title
Correspondence 1976, January, 1976
Box 58
Folder 2
Title
Correspondence 1976, February, 1976
Box 58
Folder 3-6
Title
Correspondence 1976, March, 1976
Box 59
Folder 1-2
Title
Correspondence 1976, April, 1976
Box 59
Folder 3
Title
Correspondence 1976, May, 1976
Box 59
Folder 4-6
Title
Correspondence 1976, June, 1976
Note
  • 3
Box 60
Folder 1-2
Title
Correspondence 1976, July, 1976
Box 60
Folder 3-4
Title
Correspondence 1976, August,1976
Box 60
Folder 5
Title
Correspondence 1976, In Take Forms September, 1976
Box 61
Folder 1
Title
Correspondence 1976, In Take Forms September, 1976
Box 61
Folder 2
Title
Correspondence 1976, In Take October, 1976
Box 61
Folder 3
Title
Correspondence 1976, In Take November, 1976
Box 61
Folder 4
Title
Correspondence 1976, In Take December, 1976
Box 61
Folder 5
Title
Correspondence 1976, In Take Forms, April –May-June, 1976
Box 61
Folder 6
Title
Correspondence 1976, In Take Forms, January-February-March, 1976
Box 62
Folder 1
Title
Correspondence 1976, In Take Forms, July-August-September, 1976
Box 62
Folder 2
Title
Correspondence 1976, In Take Forms, October-November-December, 1976
Box 62
Folder 3
Title
Correspondence 1976, Ealy, 1976
Box 62
Folder 4
Title
Correspondence and Complaints, Folder 1, 1974-1976
Box 62
Folder 5
Title
Correspondence and Complaints, Folder 2, 1974-1976
Box 62
Folder 6
Title
Correspondence and Complaints, Folder 3, 1973-1974
Box 62
Folder 7
Title
Correspondence and Complaints, Folder 4, 1972-1974
Box 63
Folder 1
Title
Correspondence and Complaints, Folder 5, 1973-1974
Box 63
Folder 2
Title
Correspondence and Complaints, Folder 6, 1973-1975
Box 63
Folder 3
Title
Correspondence and Complaints, Folder 7, 1973-1975
Box 63
Folder 4
Title
Correspondence and Complaints, Folder 8, 1973-1974
Box 63
Folder 5
Title
Correspondence and Complaints, Folder 9, 1973-1974
Box 63
Folder 6
Title
Correspondence and Complaints, Folder 10, 1973-1974
Box 64
Folder 1
Title
Correspondence and Complaints, Folder 11, 1972-1974
Box 64
Folder 2
Title
Correspondence and Complaints, Folder 12, 1973-1975
Box 64
Folder 3
Title
Correspondence and Complaints, Folder 13, 1971-1975
Box 64
Folder 4
Title
Correspondence and Complaints, Folder 14, 1973-1975
Box 64
Folder 5
Title
Correspondence and Complaints, Folder 15, 1973-1974
Box 64
Folder 6
Title
Correspondence and Complaints, 1972-1975
Box 64
Folder 7
Title
Correspondence and Complaints, Folder 2, 1972-1974
Box 65
Folder 1
Title
Correspondence and Complaints, Folder 3, 1972-1975
Box 65
Folder 2
Title
Correspondence and Complaints, Folder 4, 1973-1974
Box 65
Folder 3
Title
Correspondence and Complaints, Folder 5, 1973-1975
Box 65
Folder 4
Title
Correspondence and Complaints, Folder 6, 1973-1975
Box 65
Folder 5
Title
Correspondence and Complaints, Folder 7, 1972-1975
Box 65
Folder 6
Title
Correspondence and Complaints, Folder 8, 1973-1975
Box 65
Folder 7
Title
Correspondence and Complaints, Folder 9, 1972-1975
Box 66
Folder 1
Title
Correspondence and Complaints, Folder 10, 1973-1975
Box 66
Folder 2
Title
Correspondence and Complaints, Folder 11, 1973-1974
Box 66
Folder 3
Title
Correspondence and Complaints, Folder 12, 1973-1975
Box 66
Folder 4
Title
Correspondence and Complaints, Folder 13, 1973-1975
Box 66
Folder 5
Title
Correspondence and Complaints, Folder 14, 1973-1975
Box 66
Folder 6
Title
Correspondence and Complaints, Folder 15, 1974
Box 67
Folder 1
Title
Correspondence and Complaints, Folder 16, 1973
Box 67
Folder 2
Title
Correspondence and Complaints, Folder 17, 1973-1974
Box 67
Folder 3
Title
Correspondence and Complaints, Folder 1, 1974-1976
Box 67
Folder 4
Title
Correspondence and Complaints, Folder 2, 1974-1976
Box 67
Folder 5
Title
Correspondence and Complaints, Folder 3, 1973-1974
Box 67
Folder 6
Title
Correspondence and Complaints, Folder 4, 1972-1974
Box 67
Folder 7
Title
Correspondence and Complaints, Folder 5, 1973-1974
Box 67
Folder 8
Title
Correspondence and Complaints, Folder 6, 1973-1975
Box 68
Folder 1
Title
Correspondence and Complaints, Folder 7, 1973-1975
Box 68
Folder 2
Title
Correspondence and Complaints, Folder 8, 1973-1974
Box 68
Folder 3
Title
Correspondence and Complaints, Folder 9, 1973-1974
Box 68
Folder 4
Title
Correspondence and Complaints, Folder 10, 1973-1974
Box 68
Folder 5
Title
Correspondence and Complaints, Folder 11, 1973-1975
Box 68
Folder 6
Title
Deckard Correspondence, Folder 1, 1973
Box 68
Folder 7
Title
Deckard Correspondence, Folder 2, 1973
Box 69
Folder 1
Title
Dotts James Correspondence, 1972-1973
Box 69
Folder 2-3
Title
Eglit-Ricco Correspondence, Federal Bureau of Prisons, Custodial Manual, 1974-1984
Box 69
Folder 4
Title
Ellsworth Turner Correspondence, 1974-1975
Box 69
Folder 5
Title
C. Eugene Wilson Correspondence, 1973-1974
Box 69
Folder 6-7
Title
Evanston, 1957-1958
Box 69
Folder 8
Title
Florida, 1957-1969
Box 69
Folder 9
Title
Georgia, 1965-1968
Box 69
Folder 10
Title
Indiana, 1957-1968
Box 69
Folder 11
Title
Internal Correspondence, 1966-2000
Box 70
Folder 1
Title
Iowa, 1952-1968
Box 70
Folder 2
Title
Kansas, 1966-1967
Box 70
Folder 3
Title
Louisiana, 1957-1968
Box 70
Folder 4
Title
Maryland, 1951-1968
Box 70
Folder 5
Title
Massachusetts, 1951-1969
Box 70
Folder 6
Title
Metcalf Correspondence, 1972-1973
Box 70
Folder 7
Title
Michigan, 1952-1969
Box 70
Folder 8
Title
Minnesota, 1957-1969
Box 70
Folder 9
Title
New Hampshire, 1968-1969
Box 70
Folder 10
Title
New Jersey, 1965-1968
Box 70
Folder 11
Title
New Mexico, 1968-1969
Box 70
Folder 12-15
Title
New York, 1954-1969
Box 71
Folder 1
Title
North Carolina, 1966-1968
Box 71
Folder 2-3
Title
Northern California, 1957-1968
Box 71
Folder 4
Title
Ohio, 1957-1968
Box 71
Folder 5
Title
Oklahoma, 1966-1969
Box 71
Folder 6
Title
Oregon, 1969
Box 71
Folder 7
Title
Philadelphia, 1952-1968
Box 71
Folder 8
Title
Southern California, 1957-1958
Box 71
Folder 9
Title
Southern California, 1964-1969
Box 71
Folder 10
Title
St. Anne Community High School Papers, 1975
Box 71
Folder 11
Title
St. Louis, 1952-1958
Box 71
Folder 12
Title
Susz, 1975
Box 71
Folder 13
Title
Tajra Correspondence, 1972-1973
Box 72
Folder 1
Title
Tennessee, 1967
Box 72
Folder 2
Title
Texas, 1966-1968
Box 72
Folder 3
Title
Urbana-Champaign, 1965
Box 72
Folder 4
Title
Washington, 1957-1968
Box 72
Folder 5
Title
Wisconsin, 1958-1969
Box 72
Folder 6
Title
American Friends Service Committee, 1957
Box 72
Folder 7
Title
American Jewish Committee, 1954-1957
Box 72
Folder 8
Title
American People's Encyclopedia, 1969-1961
Box 72
Folder 9
Title
Chicago Law Enforcement Study Group, 1971
Box 72
Folder 10-11
Title
Goldberger, David, Correspondence, 1972
Box 73
Folder 1-5
Title
Goldberger, David, 1973-1976
Box 74
Folder 1-6
Title
Goldberger, David, 1973-1979
Box 75
Folder 1
Title
Goldberger, David, 1979
Box 75
Folder 2
Title
House Committee on Un-American Activities, 1961
Box 75
Folder 3-5
Title
Lawyer's Constitutional Defense Committee, 1965-1966
Box 75
Folder 6
Title
League of Women Voters, 1957
Box 75
Folder 7
Title
Mailing labels, 1960s
Box 75
Folder 8
Title
Media, 1975
Box 75
Folder 9
Title
NAACP, 1958-1960
Box 76
Folder 1
Title
National Association of Inter-Group Relations Officials (NAIRO), 1958-1960
Box 76
Folder 2
Title
Press and radio contact lists, undated
Box 76
Folder 3-6
Title
Rosen, Nancy, 1974-1975
Box 77
Folder 1-3
Title
Rosen, Nancy, 1974-1975
Box 77
Folder 4
Title
Women's Division of the ACLU, 1966
Box 77
Folder 5
Title
Women Mobilized for Change, 1966
Box 77
Folder 6
Title
A-Z, 1945-1946
Box 77
Folder 7
Title
A-Z, 1947
Box 77
Folder 8
Title
A-C, 1948
Box 77
Folder 9
Title
D-H, 1948
Box 77
Folder 10
Title
I-O, 1948
Box 77
Folder 11
Title
P-T, 1948
Box 77
Folder 12
Title
U-Z, 1948
Box 78
Folder 1
Title
A-D, 1949
Box 78
Folder 2
Title
E-I, 1949
Box 78
Folder 3
Title
J-M, 1949
Box 78
Folder 4
Title
N-Z, 1949
Box 78
Folder 5
Title
A-F, 1950
Box 78
Folder 6
Title
G-M, 1950
Box 78
Folder 7
Title
N-Z, 1950
Box 78
Folder 8
Title
A-C, 1951
Box 78
Folder 9
Title
D-K, 1951
Box 79
Folder 1
Title
L-P, 1951
Box 79
Folder 2
Title
R-Z, 1951
Box 79
Folder 3
Title
A-C, 1952
Box 79
Folder 4
Title
D-J, 1952
Box 79
Folder 5
Title
K-N, 1952
Box 79
Folder 6
Title
O-Z, 1952
Box 79
Folder 7
Title
A-B, 1953
Box 79
Folder 8
Title
C-E, 1953
Box 79
Folder 9
Title
F-K, 1953
Box 80
Folder 1
Title
L-N, 1953
Box 80
Folder 2
Title
O-S, 1953
Box 80
Folder 3
Title
T-Z, 1953
Box 80
Folder 4
Title
A-B, 1954
Box 80
Folder 5
Title
C-D, 1954
Box 80
Folder 6
Title
E-G, 1954
Box 80
Folder 7
Title
H-K, 1954
Box 80
Folder 8
Title
L-M, 1954
Box 80
Folder 9
Title
N-P, 1954
Box 80
Folder 10
Title
R-S, 1954
Box 81
Folder 1
Title
T-Z, 1954
Box 81
Folder 2
Title
A-E, 1955
Box 81
Folder 3
Title
F-L, 1955
Box 81
Folder 4
Title
M-R, 1955
Box 81
Folder 5
Title
S-Z, 1955
Box 81
Folder 6
Title
A-L, 1956
Box 81
Folder 7
Title
M-Z, 1956
Box 81
Folder 8
Title
A-Z, 1957
Box 81
Folder 9
Title
A-K, 1958
Box 81
Folder 10
Title
L-Z, 1958
Box 82
Folder 1
Title
A-G, 1959
Box 82
Folder 2
Title
H-Z, 1959
Box 82
Folder 3
Title
A-M, 1960
Box 82
Folder 4
Title
N-Z, 1960
Box 82
Folder 5
Title
A-Z, 1961
Box 82
Folder 6
Title
A-Z, 1962
Box 82
Folder 7
Title
Miscellaneous Correspondence, 1963-1965
Box 82
Folder 8
Title
Miscellaneous Correspondence, 1969
Box 82
Folder 9
Title
Miscellaneous Correspondence, 1975-1976
Box 82
Folder 10
Title
Miscellaneous Correspondence, 1976-1979
Box 82
Folder 11
Title
Miscellaneous Correspondence, 1977
Box 83
Folder 1-2
Title
Miscellaneous Correspondence, 1977
Subseries 4: Membership
Box 83
Folder 3-8
Title
Correspondence with individual members, 1956-1961
Box 84
Folder 1-3
Title
Correspondence with individual members, 1956-1961
Box 84
Folder 4-5
Title
"Expansion Program," 1965
Box 84
Folder 6
Title
Members, Decalogue Society, 1962
Box 84
Folder 7
Title
Members, lawyers, 1954
Box 84
Folder 8
Title
Members, Legislative, 1957
Box 84
Folder 9
Title
Members, North Shore, 1961
Box 84
Folder 10
Title
Members, Peoria, 1960
Box 84
Folder 11
Title
Members, Playboy, 1966
Box 84
Folder 12
Title
Members, religious organizations, 1955-1957
Box 85
Folder 1
Title
Members, University of Illinois, 1960
Box 85
Folder 2
Title
Membership, brochure, 1966
Box 85
Folder 3
Title
Membership dues and delinquent members, 1959-1963
Box 85
Folder 4-6
Title
Membership drives, 1947-1964
Box 85
Folder 7
Title
Membership increases, 1966
Box 85
Folder 8
Title
Membership kits and publications, 1950s
Box 85
Folder 9
Title
Membership manuals, 1962, 1966
Box 85
Folder 10
Title
Membership Mailings, 1966-1970
Box 85
Folder 11
Title
Membership materials, 1953
Box 86
Folder 1-3
Title
Membership profiles, 1951-1953, 1965, undated
Box 86
Folder 4
Title
Membership renewal questionnaire, 1966
Box 86
Folder 5-6
Title
Prospective members, 1960, 1962
Box 86
Folder 7
Title
Prospective members, Herman Will, undated
Box 86
Folder 8
Title
Prospective members, Northwestern University, 1960
Box 86
Folder 9
Title
Prospective members, Roosevelt University, 1960
Box 86
Folder 10
Title
Prospective members, University of Chicago, 1960
Box 86
Folder 11
Title
Referrals, 1961
Box 86
Folder 12-15
Title
Requests for literature, 1950-1969
Box 87
Folder 1-4
Title
Requests for literature, 1950-1969
Box 87
Folder 5
Title
Solicitation, Michael Reese Hospital, 1961
Box 87
Folder 6
Title
Solicitation, Unitarian-Universalist Church, 1960
Box 88
Folder 1
Title
Solicitation, World Politics, undated
Box 88
Folder 2
Title
Telephone campaign, 1965
Subseries 5: Meetings and Events
Box 88
Folder 3
Title
Address by Mr. Justice William O. Douglas, 1947
Box 88
Folder 4
Title
Affiliates Conference, 1951
Box 88
Folder 5
Title
Affiliates Conference, 1955
Box 88
Folder 6
Title
Annetta Dieckmann's eightieth birthday, 1968
Box 88
Folder 7-8
Title
Annual meeting, Correspondence, 1956
Box 88
Folder 9
Title
Annual meetings, Workshops and Awards, 1957-1962
Box 89
Folder 1
Title
Annual meeting 1963, 1963
Box 89
Folder 2
Title
Annual meeting 1968 and 1969. Includes two tape reels. Large Reel: Annual Meeting 1968. Small reel: Panel on "Change Disruption and Civil Liberties on the Campus"
Box 89
Folder 3
Title
Annual meeting 1969, includes audio tape reel ("Panel on Campus Unrest) 1969
Box 89
Folder 4
Title
Annual meeting and Civil Liberties Awards, 1967
Box 89
Folder 5
Title
Bail Conference, 1968
Box 90
Folder 1-2
Title
Baldwin-Bernhard Dinner, 1966
Box 90
Folder 3
Title
Banned books exhibit, 1956
Box 90
Folder 4-6
Title
Biennial Conference, 1954
Box 90
Folder 7
Title
Biennial Conference, 1960
Box 91
Folder 1-2
Title
Biennial Conference, 1964
Box 91
Folder 3
Title
Biennial Conference, 1966
Box 91
Folder 4
Title
Biennial Conference, 1968
Box 91
Folder 5-6
Title
Bill of Rights Day, 1957
Box 91
Folder 7-8
Title
Bill of Rights Day, 1958
Box 92
Folder 1
Title
Bill of Rights Day, 1959-1960
Box 92
Folder 2
Title
Bill of Rights Day, 1961-1966
Box 92
Folder 3
Title
Bill of Rights Day, 1963
Box 92
Folder 4
Title
Bill of Rights Day, 1966
Box 92
Folder 5
Title
Bill of Rights Day, 1968
Box 92
Folder 6
Title
Bill of Rights Day radio spots, audio tape reel and transcript, 1961
Box 93
Folder 1
Title
Bill of Rights Day radio spots, audio tape reel and transcript, 1961
Box 93
Folder 2
Title
Board Conference, 1966
Box 93
Folder 3
Title
Board Retreat, 1965
Box 93
Folder 4
Title
Book review contest, 1956
Box 93
Folder 5-6
Title
Cartoon exhibit, 1957
Box 93
Folder 7
Title
Charles Morgan dinner, 1967
Box 93
Folder 8
Title
Charter flight to Europe, Correspondence, 1960
Box 93
Folder 9
Title
Civil Liberties Book Review Contest, 1956
Box 93
Folder 10
Title
Civil Liberties Awards, 1964
Box 93
Folder 11
Title
Civil Liberties Awards, 1965
Box 94
Folder 1
Title
Civil Liberties Awards, 1966
Box 94
Folder 2
Title
Clarence Darrow anniversary, 1957
Box 94
Folder 3
Title
Conference of Midwest Affiliates, 1958
Box 94
Folder 4
Title
Cooperating Attorney Luncheon, 1966
Box 94
Folder 5
Title
Douglas Dinner, 1963
Box 94
Folder 6
Title
Essay contest, 1959
Box 94
Folder 7
Title
European tour, 1966-1967
Box 94
Folder 8-9
Title
European tour, 1967
Box 95
Folder 1-3
Title
European tour, 1968
Box 95
Folder 2
Title
Freedom Agenda Regional Conference, 1955
Box 95
Folder 3
Title
Fifth Amendment meeting, 1958
Box 95
Folder 4
Title
Film benefit, 1964
Box 95
Folder 5
Title
Illinois Division, ACLU Testimony Before Republican National Convention Platform, 1960
Box 95
Folder 6
Title
Industrial Personnel Security Conference, 1955
Box 95
Folder 7
Title
Inherit the Wind theatre benefit, 1956
Box 95
Folder 8
Title
Interim Affiliates Conference, 1957
Box 95
Folder 9
Title
Joe Glazer benefit, 1956
Box 95
Folder 10
Title
Lawyer's Lunch, 1957
Box 96
Folder 1
Title
Legislator's luncheon, 1968
Box 96
Folder 2
Title
Marat/Sade show, 1966
Box 96
Folder 3
Title
Meetings and speeches, 1968
Box 96
Folder 4
Title
Morris Ernst lecture, 1955
Box 96
Folder 5
Title
National Civil Liberties Clearing House, Ninth Annual Conference, 1957
Box 96
Folder 6
Title
Neighbourhood meetings, Chicago, 1966
Box 96
Folder 7
Title
Neighbourhood meetings, 1967
Box 96
Folder 8
Title
North Side area meeting, 1957
Box 96
Folder 9
Title
Norman Thomas Reception, 1959
Box 96
Folder 10
Title
Osmond Frankel luncheon, 1958
Box 96
Folder 11
Title
Public service announcements for 4 July, audio tape reel and correspondence, 1962
Box 97
Folder 1
Title
Radio and TV scripts, 1957-1958
Box 97
Folder 2
Title
Rowan dinner, circa 1964
Box 97
Folder 3
Title
Ryder Lecture Series, 1957
Box 97
Folder 4
Title
Special benefits, 1956
Box 97
Folder 5
Title
Speaking invitations, 1957
Box 97
Folder 6-7
Title
Spring Forum, 1958
Box 97
Folder 8
Title
South Side area meeting, 1957
Box 97
Folder 9
Title
State Board meeting, 1968
Box 97
Folder 10
Title
Unidentified audio tape reel, undated
Box 98
Folder 1
Title
WBBM-TV program, 1951
Box 98
Folder 2
Title
William Worthy luncheon, 1957
Subseries 6: Newsletters and Publications
Box 98
Folder 3-6
Title
Civil Liberties Brief, 1932-1965
Box 98
Folder 7
Title
Civil Liberties Brief, postal records, circa 1950s
Box 98
Folder 8-9
Title
Dissent and Disorder, 1968
Box 99
Folder 1-3
Title
Dissent and Disorder, Invoices, 1968
Box 99
Folder 4-5
Title
Legislative bulletin, National Civil Liberties Clearing House, 1949-1961
Box 99
Folder 6
Title
Literature on civil rights, 1963-1965
Box 99
Folder 7
Title
Literature on teaching communism, 1960s
Box 99
Folder 8
Title
Local and national newsletters, 1951-1956
Box 100
Folder 1-3
Title
News releases, General Assembly, 1955, 1957
Box 100
Folder 4-8
Title
News releases, Illinois chapter, 1955-1965
Box 100
Folder 9-12
Title
News releases, national, 1950-1954
Box 101
Folder 1-8
Title
News releases, national, 1954-1967
Box 102
Folder 1-5
Title
News releases, national, 1968-1969
Box 103
Folder 1-5
Title
News releases, national, 1969-1971
Box 104
Folder 1-4
Title
News releases, national, 1971-1972
Box 104
Folder 5-6
Title
News releases, national, 1973
Box 105
Folder 1-2
Title
News releases and clippings, national, 1974
Box 105
Folder 3
Title
News releases, national, 1974-1975
Box 105
Folder 4
Title
Panphlets, 1973-1975
Box 105
Folder 5
Title
Press Releases, 1976
Box 105
Folder 6
Title
Press Releases, 1977
Box 106
Folder 1-2
Title
Press Releases, 1978
Box 106
Folder 3
Title
Press Package: ACLU vs. Chicago, 1970
Box 106
Folder 4
Title
Publications, 1965-1968
Box 106
Folder 5
Title
Publications, correspondence, 1964
Box 107
Folder 1-9
Title
Weekly bulletin, national, 1950-1957
Box 108
Folder 1-4
Title
Weekly bulletin, national, 1963-1965
Subseries 7: FBI
Box 108
Folder 5
Title
ACLU, Biennial Conference, 1960
Box 108
Folder 6
Title
ACLU and the Black Panthers, 1973
Box 108
Folder 7
Title
ACLU, clippings, 1934
Box 108
Folder 8
Title
ACLU, clippings, 1950
Box 109
Folder 1-2
Title
ACLU, clippings, 1955-1956
Box 109
Folder 3
Title
ACLU, clippings, 1960
Box 109
Folder 4
Title
ACLU and Communism, 1960
Box 109
Folder 5
Title
ACLU and Communism, 1953
Box 109
Folder 6
Title
ACLU, current cases, 1970
Box 110
Folder 1
Title
ACLU, general activities, 1950s
Box 110
Folder 2
Title
ACLU, general activities, 1950
Box 110
Folder 3-4
Title
ACLU, general activities, 1954
Box 110
Folder 5
Title
ACLU, general activities, 1956-1957
Box 111
Folder 1-2
Title
ACLU, general activities, 1960
Box 111
Folder 3
Title
ACLU, general activities, 1965
Box 111
Folder 4
Title
ACLU, general activities, 1969
Box 111
Folder 5-6
Title
Glenville Riot, Cleveland, 1970
Box 112
Folder 1-3
Title
ACLU "Headquarters Main File," 1920s-1930s
Box 112
Folder 4
Title
ACLU and House Committee on Un-American Activities, 1955
Box 112
Folder 5
Title
ACLU and the House Committee on Un-American Activities, 1964-1965
Box 112
Folder 6
Title
ACLU and the Immigration and Naturalization Service, 1979
Box 113
Folder 1
Title
ACLU and the Justice Department, 1979
Box 113
Folder 2
Title
ACLU and legislation, 1932
Box 113
Folder 3
Title
ACLU and legislation, 1941
Box 113
Folder 4
Title
ACLU and legislation, 1954-1955
Box 113
Folder 5
Title
ACLU literature, 1965
Box 113
Folder 6
Title
ACLU, literature, 1969-1970
Box 114
Folder 1
Title
ACLU, literature, undated
Box 114
Folder 2
Title
ACLU, Los Angeles meeting, 1924
Box 114
Folder 3
Title
ACLU loyalty, 1953
Box 114
Folder 4
Title
ACLU, meeting, 1924
Box 114
Folder 5
Title
ACLU members, 1931
Box 114
Folder 6
Title
ACLU membership, 1957
Box 114
Folder 7
Title
ACLU membership, 1977
Box 115
Folder 1
Title
ACLU, FBI Memos, 1951-1952
Box 115
Folder 2
Title
ACLU, notes on FBI files, undated
Box 115
Folder 3
Title
ACLU, Philadelphia, 1947
Box 115
Folder 4
Title
ACLU rallies, 1949
Box 115
Folder 5
Title
ACLU, Southern California chapter, radical activities, 1923
Box 115
Folder 6
Title
ACLU, Southern California chapter, 1958
Box 115
Folder 7
Title
ACLU, Southern California chapter, 1959
Box 116
Folder 1
Title
ACLU and the Supreme Court, 1958
Box 116
Folder 2
Title
ACLU, Washington office, 1922
Box 116
Folder 3
Title
American Friends Service Committee, 1977
Box 116
Folder 4
Title
Ashley, John, 1978
Box 116
Folder 5
Title
Arrest records, 1977
Box 116
Folder 6-7
Title
Becker, Jerry, 1977
Box 117
Folder 1-2
Title
Becker, Jerry, 1978
Box 117
Folder 3
Title
Bradon, Jack, mail, 1923
Box 117
Folder 4
Title
Brookings, South Dakota, 1941
Box 117
Folder 5
Title
CIA files, South Africa and Moscow, 1980
Box 117
Folder 6
Title
CIA Form 95, "Claim for Damage or Injury," undated
Box 117
Folder 7
Title
Communist activities, 1921
Box 117
Folder 8
Title
Communists in Alaska, 1944
Box 118
Folder 1
Title
Conscientious objectors, 1940-1941
Box 118
Folder 2
Title
Detroit raids, 1941
Box 118
Folder 3
Title
FBI abuse of power, 1975
Box 118
Folder 4
Title
FBI "Manual of Instructions, Vol. 1," 1976
Box 118
Folder 5-6
Title
FBI "Manual of Instructions, Vol. 2," 1976
Box 119
Folder 1
Title
FBI "Manual of Instructions, Vol. 3," 1976
Box 119
Folder 2-3
Title
FBI "Manual of Instructions, Vol. 4," 1978
Box 119
Folder 4
Title
FBI, Freedom of Information Privacy Acts, Litigation, Terkel v. Kelly, 1977
Box 119
Folder 5
Title
Individuals linked with Communism and the ACLU, 1921-1942
Box 120
Folder 1
Title
Individuals linked with Communism and ACLU, 1942-1956
Box 120
Folder 2
Title
Industrial Workers of the World, activities, 1920s
Box 120
Folder 3
Title
Informants and the Los Angeles Police Department, 1950s
Box 120
Folder 4-5
Title
"Internal Security Report," 1940-1941
Box 121
Folder 1-4
Title
"Internal Security Report," 1941-1942
Box 121
Folder 5
Title
"Internal Security Report," with ACLU notes, 1941-1942
Box 122
Folder 1-2
Title
"Internal Security Report," 1966
Box 122
Folder 3-6
Title
Letters to J. Edgar Hoover, 1960s
Box 123
Folder 1
Title
Los Angeles Bureau investigation, 1941
Box 123
Folder 2
Title
"Loyalty Program," 1948
Box 123
Folder 3
Title
Loyalty, 1966-1967
Box 123
Folder 4
Title
Loyalty and fair trials, 1967-1969
Box 124
Folder 1
Title
"Ponce Palm Sunday Massacre," 1937
Box 124
Folder 2
Title
Quilico, Charles, 1978
Box 124
Folder 3
Title
Race riots, 1940s
Box 124
Folder 4
Title
"Radical Activities in Chicago," 1921
Box 124
Folder 5-7
Title
Release of files to ACLU, 1976-1977
Box 124
Folder 8
Title
Reports on individuals, 1960-1974
Box 125
Folder 1
Title
Reports on individuals, 1960-1974
Box 125
Folder 2
Title
Republic Steel Corporation, 1978
Box 125
Folder 3
Title
Richmond, VA police chief, 1971
Box 125
Folder 4
Title
"Secret Detention by the Chicago Police," 1959
Box 125
Folder 5
Title
"Serials Regarding the ACLU," 1940s-1950s
Box 125
Folder 6
Title
"Serials Regarding the ACLU," 1960-1971
Box 125
Folder 7-8
Title
Socialist Worker Party, 1955
Box 126
Folder 1
Title
Socialist Workers' Party and Operation Breadbasket, 1971
Box 126
Folder 2
Title
Summary of intelligence, 1977
Series II: Subject Files
Scope and Content

Subseries 1: 1968 Democratic National Convention contains clippings, photographs, trial transcripts, and witness statements related to arrests and protests during the Convention. The Democratic Party's Presidential Nominating Convention was held in Chicago August 26-29, 1968. The city had already witnessed much rioting following the assassinations of Martin Luther King, Jr. and Senator Robert Kennedy earlier in the year, and the convention was marked by clashes between protestors, the Chicago Police Department, and the Illinois National Guard. There were incidents of police misconduct and a raid on potential nominee Eugene McCarthy's headquarters at the Hilton Hotel. Material is organized by topic and subject, and covers 1967-1970. Witness statements are arranged by incident numbers, as originally categorized by the ACLU; detail has been provided wherever possible. This subseries includes the papers on David T. Dellinger trials: U.S.A. v. David T. Dellinger, among other cases defended by ACLU. Oversized material can be found at the end of this subseries. The material spans from 1968 to 1972.

Subseries 2: Politics, Legislation, and Voting Rights, contains cases, clippings, correspondence, and memoranda related to legislation, lobbying, elections, and voting. It includes House and Senate bills, both state and national, of interest to the ACLU. It also contains correspondence, minutes, and proposals from the Sixth Illinois Constitutional Convention of 1970. It includes the case: Robert Briscoe v. Stanley Kusper related to the barring of candidates for the 1967 Chicago aldermanic election. Material is organized by topic and spans 1949-1974.

Subseries 3: Women's Issues, contains case files, clippings, correspondence, and publications related to women's rights. These include such issues as abortion and birth control, discrimination and employment, and women in the justice system. Material is divided in two parts. The first part contains all material related to abortion. It contains the case Zbaraz v. Quern, relating to the Illinois statute P.A. 80-1901, which prohibited public assistance funding of all abortions except those medically necessary for the preservation of the life of the pregnant woman. The second part is organized by topic. The material spans 1940 through 1977.

Subseries 4: Freedom of Speech and Association, contains case files, newspaper clippings, correspondence and publications related to academic freedom, freedom of communications, censorship of public media, freedom of assembly and association, loyalty issues and freedom of speech. The Subseries includes files on the Broyles Commission, created by State Senator Paul Broyles to target the perceived spread of communism in Illinois, particularly in among university students and faculty, and on Smith vs. Collin, the ACLU's defense of neo-Nazi Frank Collin's proposal to march through the Chicago suburb of Skokie. It also documents the internal debate raised by these cases, and the diversity of outcomes expected by the members of the board. Files on cases in defense of the Communist Party of Illinois are also extensive. Other significant cases include CPI v. Ogilvie and CPI v. State Board of Elections, Illinois v. Sterling, and Impeach Nixon Committee v. Buck. Also of note in this series are the case files regarding attempts to censor films such as "The French Line", "The Respectful Prostitute", "Don Juan", "Game of Love" and "Tropic of Cancer," as well as literature and other entertainment media.

Subseries 5: Religion, contains case files, newspaper clippings, photographs, and correspondence related to religious discrimination and the separation of Church and State, including religious symbolism in public areas religious practice in public schools.

Subseries 6: Education, contains case files, photographs, audio recordings, newspaper clippings and press relases concerning student rights, juvenile rights, and the right to education. The majority of cases in this subseries deal with racial or religious discrimination, the teaching of religion in school, and problems of unequal access to education. The case Tometz v. Board of Education is of particular interest here. In 1965, the plaintiffs, seven children represented by their parents, instituted a suit claiming the Waukegan City School District had violated the 1963 Armstrong Act, and intended to prevent segregation in public schools by requiring the local boards of education to closely supervise the attendance units in schools and revise or create new units as needed.

Subseries 7: Public Health, contains case files, publications, research material, correspondence related to cases of public health. This series is particularly rich in files related to mental health issues, particularly in public hospitals and prisons. Files related to drug addiction, treatment facilities and methods (in particular the use of methadone) are abundant in the series.

Subseries 8: Civil Rights, contains case files, correspondence, research material, press relases and clippings, photographs, audio recordings, official and governmental records related to cases of the violation of civil rights, primarily, though not only, by official agencies. Many cases concerning Army Surveillance, Privacy Issues and the Military Draft are found in the earlier Folder of this series, which dates from the 1960's. The series also contains cases concerning Housing Discrimination from the same era. From denouncing the "blockbusting" techniques of opportunist real estate speculators, to the creation of the only anti-poverty housing program endorsed by the Reagan, Bush, and Clinton administrationst, the ACLU role in housing development in Chicago was a crucial one, and is well-documented in these files.

The series also contains all cases pertaining to Immigration, Deportation and Politcial Asylum. Of note is the case Illinois Migrant Council v. Pilliod in which the ACLU denounced discriminatory and racist practices perpetuated by the INS

Subseries 9: Law and Order contains case files, correspondence, trial transcripts, publications, and research material related to law enforcement, due process, police brutality and procedures, prisons, prisoners' rights, and capital punishment. Of particular interest is the case Confederation of Police (COP) v. James Conlisk regarding the due process rights of six police officers accused of corruption and conspiracy. The series also contains an exemplary case on police brutality: Calvin v. Conlisk. The case denounced occurrences of misconduct by Chicago policemen against civilians recurring over the course of many years, each of which involves the common element of excessive use of physical force. This series also reflects the constant work that ACLU made in the defense of prisoners rights in the jails and penitentiaries of Cook County. It includes a vast collection of correspondence between inmates and lawyers. A variety of minor cases reflect the continuous involvement of the ACLU with inmates and protecting their rights.

Subseries 1: 1968 Democratic National Convention
Box 127
Title
Arrests, index cards, 1968
Box 128
Title
Arrests, index cards, 1968
Box 129
Folder 1
Title
Anderson v. Schulman Papers, undated
Box 129
Folder 2
Title
Anderson v. Schulman Papers, 70C2938, 1969-1971
Box 129
Folder 3
Title
"Antigrowth", a non essay, ca. 1968
Box 129
Folder 4-5
Title
Arrest forms, 1968
Box 129
Folder 6-8
Title
Arrest list, 1968
Box 129
Folder 9
Title
Arrest records, 1968
Box 129
Folder 10
Title
Arrest Testimonials, 1968
Box 129
Folder 11
Title
Audio cassette, interviews by Tony Kelly, 1968
Box 130
Folder 1
Title
Bond forms, 1968
Box 130
Folder 2
Title
"Chicago: 20, 000 Words on the Making of a Pig," Ramparts Magazine, 1968
Box 130
Folder 3
Title
"Chicago and the First Amendment: Summer 1968," undated
Box 130
Folder 4
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, minutes, 1968
Box 130
Folder 5
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, notes and publications, 1968
Box 130
Folder 6
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, press releases, 1968
Box 130
Folder 7-8
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, correspondence, 1969-1970
Box 131
Folder 1-2
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, correspondence, 1969-1970
Box 131
Folder 3
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, members, undated
Box 131
Folder 4-8
Title
Chicago Citizens Commission to Study the Disorders of Convention Week, reports, undated
Box 132
Folder 1-2
Title
Chicago v. Lynd, 1968-1971
Box 132
Folder 3
Title
Chicago v. Lynd Transcript, Folder 1, 1969
Box 132
Folder 4
Title
Chicago v. Lynd Transcript, Folder 2, 1969
Box 132
Folder 5
Title
Chicago v. Lynd Transcript, Folder 3, 1969
Box 132
Folder 6
Title
Chicago v. Lynd Transcript, Folder 4, 1969
Box 132
Folder 6-12
Title
City of Chicago v. Peter Weiss, 1969
Box 133
Folder 1-9
Title
City of Chicago v. Peter Weiss, 1969
Box 134
Folder 1-10
Title
City of Chicago v. Peter Weiss, Illinois Supreme Court, 1969
Box 135
Folder 1-9
Title
City of Chicago v. Peter Weiss, Illinois Supreme Court, 1969
Box 136
Folder 1
Title
City of Chicago v. Peter Weiss, Illinois Supreme Court, 1969
Box 136
Folder 2-17
Title
Clippings, December 1967 - August 1968
Box 137
Folder 1-9
Title
Clippings, August-September, 1968
Box 138
Folder 1-12
Title
Clippings, September 1968- April 1969
Box 138
Folder 13-14
Title
Clippings, General, 1968-1969
Box 139
Folder 1
Title
Convention, Cases, 1969
Box 139
Folder 2
Title
Convention, Litigation and Publicity, 1968
Box 139
Folder 3
Title
Convention, Correspondence, 1968-1970
Box 139
Folder 4-10
Title
Convention, Papers, 1968-1970
Box 140
Folder 1-2
Title
Convention, Papers, 1968-1970
Box 140
Folder 3-4
Title
Delegates and alternates, 1968
Box 140
Folder 5
Title
Dellinger v. Hoffman Papers, 1969-1970
Box 140
Folder 6
Title
Dellinger v. Hoffman Papers, Folder 2, 1970
Box 140
Folder 7
Title
Dellinger v. Hoffman Papers, Folder 3, 1969
Box 140
Folder 8
Title
Depositions, undated
Box 141
Folder 1
Title
Dissent and Disorder, 1968
Box 141
Folder 2
Title
Film and correspondence, Grant Park, 26 August 1968
Box 141
Folder 3
Title
Index of transcripts, convention cases, undated
Box 141
Folder 4
Title
Landry v. Daley Papers, Folder 1, 1968
Box 141
Folder 5
Title
Landry v. Daley Papers, Folder 2, 1968
Box 141
Folder 6
Title
Landry v. Daley Papers, Folder 3, 1967-1968
Box 141
Folder 7
Title
Landry v. Daley Papers, Folder 4, 1968
Box 141
Folder 8
Title
Landry v. Daley Papers, Folder 5, 1968
Box 141
Folder 9
Title
Landry v. Daley Appendix to Brief, undated
Box 141
Folder 10
Title
Boyle v. Landry Papers, 1968
Box 142
Folder 1
Title
Film, "Edmundson footage," American Friends Service Committee (AFSC), 1968
Box 142
Folder 2
Title
Film, "Edmunsdon footage," R. Barfield, 1968
Box 142
Folder 3
Title
Film, "Edmundson footage," Marvin Bernstein, 1968
Box 142
Folder 4-6
Title
Film, unidentified footage, 4 reels, 1968
Box 142A
Title
"Wilding print- ACLU footage," film from 1968 Democratic convention demonstrations, no sound, 1968
Box 143
Title
Illustrations, Cartoons, Caricatures for the Chicago Tribune, 1968-1969
Box 144
Folder 1
Title
"Law and Disorder: The Convention and its Aftermath," undated
Box 144
Folder 2-3
Title
Litigation notes and affidavits, undated
Box 144
Folder 4
Title
Mob Action and Disorderly Conduct Statute Papers, 1968
Box 144
Folder 5
Title
Patricia Saltonstall, 1969
Box 144
Folder 6
Title
Patricia Saltonstall Statement Materials, 1969
Box 144
Folder 7
Title
Photographs (contact sheet), clashes with police, 1968
Box 144
Folder 8-16
Title
Photographs and contact sheets, crowds, 1968
Box 144
Folder 17
Title
Photographs, crowds on Michigan Avenue, 1968
Box 144
Folder 18
Title
Photographs (contact sheets), crowds and National Guard, 1968
Box 145
Folder 1
Title
Photographs (contact sheets), crowds and the press, 1968
Box 145
Folder 2
Title
Photographs, crowds and police on Columbus Avenue, 28 August 1968
Box 145
Folder 3
Title
Photographs, crowds and police, 1968
Box 145
Folder 4
Title
Photographs, gas attack at the Hilton, 1968
Box 145
Folder 5
Title
Photographs (contact sheets), Grant Park, 1968
Box 145
Folder 6
Title
Photographs (contact sheets), Haymarket Bar, 1968
Box 145
Folder 7
Title
Photographs (contact sheets), Hilton and Grant Park rally, 1968
Box 145
Folder 8
Title
Photographs (contact sheets), Hilton and Picasso statue, 1968
Box 145
Folder 9
Title
Photographs (contact sheets), injuries, 1968
Box 145
Folder 10
Title
Photographs (negatives), Lincoln Park by Richard Golzer, 1968
Box 145
Folder 11
Title
Photographs (contact sheets), National Guard, 1968
Box 145
Folder 12
Title
Photographs (contact sheet), peace demonstration in Grant Park, 1968
Box 145
Folder 13
Title
Photographs (contact sheets), police and National Guard, 1968
Box 145
Folder 14
Title
Photographs (contact sheets), use of force, 1968
Box 145
Folder 15
Title
Photographs (contact sheets), "Yippie riots," 1968
Box 145
Folder 16-17
Title
Photographs and negatives, unidentified, 1968
Box 145
Folder 18
Title
Photographs and slides, unidentified, 1968
Box 146
Folder 1
Title
Plea bargaining responses, undated
Box 146
Folder 2-4
Title
Police Department minutes, 30 August 1968
Box 146
Folder 5
Title
Potential witnesses, 1968
Box 146
Folder 6
Title
Records of decisions, convention cases, 1969
Box 146
Folder 7-19
Title
Ries, Roy Louis, Jr. v. Richard J. Daley, 1969
Box 147
Folder 1-7
Title
Ries, Roy Louis, Jr., v. Richard J. Daley, 1969
Box 148
Folder 1-7
Title
Ries, Roy Louis, Jr., v. Richard J. Daley, 1969
Box 149
Folder 1-6
Title
Ries, Roy Louis, Jr., v. Richard J. Daley, 1969
Box 150
Folder 1
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, 1970
Box 150
Folder 2
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, Folder 2, 1970
Box 150
Folder 3
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, Folder 3, 1968-1972
Box 150
Folder 4
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, Folder 4, 1968
Box 150
Folder 5
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, Folder 5, 1969-1970
Box 150
Folder 6
Title
Ries, Roy Louis, Jr., v. Robert J., Lynskey, Folder 6, 1968-1970
Box 150
Folder 7
Title
"Rights in Conflict," Walker Commission Report, 1968
Box 151
Folder 1-2
Title
Roy Ries v. City of Chicago [activity during the 1968 Democratic National Convention], 1968
Box 151
Folder 3-13
Title
Schnell, Frederick T. v. City of Chicago, 1969
Box 152
Folder 1-3
Title
Schnell, Frederick T. v. City of Chicago, 1969
Box 152
Folder 4
Title
Schnell, Frederick, photographs, 1968
Box 152
Folder 5
Title
Skolnick v. Military Intelligence Group, 1971-1972
Box 152
Folder 6
Title
Skolnick v. Military Intelligence Group, Folder 2, 1971
Box 152
Folder 7
Title
Slate, Martin v. Chicago Park District, 1969
Box 153
Folder 1-3
Title
Slate v. Chicago Park District and William F. McFetridge, 1969-1973
Box 153
Folder 4
Title
Slides, crowds and police, by Tony Kelly, 1968
Box 153
Folder 5
Title
Statutes on disorderly conduct, 1968
Box 153
Folder 6
Title
"The Strategy of Confrontation: Chicago and the Democratic National Convention," 1968
Box 153
Folder 7
Title
Subpoenas, press, 1968-1969
Box 153
Folder 8
Title
Transcript, interview with police officer, 1968
Box 153
Folder 9
Title
U.S.A. v. David T. Dellinger, et al., 1968
Box 154
Folder 1
Title
U.S.A. v. David T. Dellinger, et al., 1971
Box 154
Folder 2
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief Drafts, 1971
Box 154
Folder 3
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, 1969
Box 154
Folder 4
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 2, 1969
Box 154
Folder 5
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 3, 1970-1971
Box 154
Folder 6
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 4, 1970-1971
Box 154
Folder 7
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 5, undated
Box 154
Folder 8
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 6, 1971
Box 154
Folder 9
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 7, 1971
Box 154
Folder 10
Title
U.S.A. v. David T. Dellinger, et al., Amicus Brief, Folder 8, undated
Box 155
Folder 1
Title
U.S.A. v. David T. Dellinger, et al., Contempt Appeal, 1972
Box 155
Folder 2
Title
U.S.A. v. David T. Dellinger, et al., Papers, 1946-1970
Box 155
Folder 3
Title
U.S.A. v. David T. Dellinger, et al., Papers, 1969-1970
Box 155
Folder 4
Title
U.S.A. v. David T. Dellinger, et al., Papers, 1970-1972
Box 155
Folder 5
Title
U.S.A. v. David T. Dellinger, et al., Papers, Folder 2, 1968
Box 155
Folder 6
Title
U.S.A. v. David T. Dellinger, et al., Papers, Folder 2, 1969-1970
Box 155
Folder 7
Title
U.S.A. v. David T. Dellinger, et al., Papers, Folder 3, 1968-1971
Box 155
Folder 8
Title
U.S.A. v. David T. Dellinger, et al., Papers, Folder 4, 1969
Box 155
Folder 9
Title
U.S.A. v. David T. Dellinger, et al., Papers, Folder 5, 1968-1969
Box 155
Folder 10
Title
U.S.A. v. David T. Dellinger, et al., Papers, re: Wiretapping, 1969
Box 156
Folder 1
Title
U.S.A. v. David T. Dellinger, et al., Transcript, January 30, 1970.
Box 156
Folder 2
Title
U.S.A. v. David T. Dellinger, et al., Transcript, January 30, 1970.
Box 156
Folder 3
Title
U.S.A. v. David T. Dellinger, et al., Transcript, January 30, 1970.
Box 156
Folder 4
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 2, 1970.
Box 156
Folder 5
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 2, 1970.
Box 156
Folder 6
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 3, 1970.
Box 156
Folder 7
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 3, 1970.
Box 156
Folder 8
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 4, 1970.
Box 156
Folder 9
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 4, 1970.
Box 156
Folder 10
Title
U.S.A. v. David T. Dellinger, et al., Transcript, February 4, 1970.
Box 157
Folder 1
Title
"The Whole World Is Watching," John Wood, 1968
Box 157
Folder 2-3
Title
Witness statements, B
Box 157
Folder 4
Title
Witness statements, C
Box 157
Folder 5
Title
Witness statements, D
Box 157
Folder 6
Title
Witness statements, E
Box 157
Folder 7
Title
Witness statements, F
Box 157
Folder 8
Title
Witness statements, G
Box 158
Folder 1-2
Title
Witness statements, H
Box 158
Folder 3
Title
Witness statements, J
Box 158
Folder 4
Title
Witness statements, K
Box 158
Folder 5
Title
Witness statements, L
Box 158
Folder 6
Title
Witness statements, M
Box 159
Folder 7
Title
Witness statements, M
Box 159
Folder 8
Title
Witness statements, P
Box 159
Folder 9
Title
Witness statements, R
Box 159
Folder 10
Title
Witness statements, S
Box 159
Folder 11
Title
Witness statements, S
Box 159
Folder 12
Title
Witness statements, S
Box 159
Folder 13
Title
Witness statements, U
Box 160
Folder 1
Title
Witness statements, W
Box 160
Folder 2
Title
Witness statements, Y-Z
Box 160
Folder 3
Title
Witness statements, Civil Liberties Defense Center, 1968
Box 160
Folder 4-7
Title
Witness statements, delegates to the Convention, 1968
Box 160
Folder 8-9
Title
Witness statements, general, 1968
Box 161
Folder 1-9
Title
Witness statements, general, 1968
Box 162
Folder 1
Title
Witness statements, "Incident Breakdown Charts," 1968
Box 162
Folder 2
Title
Witness statements, incident list
Box 162
Folder 3
Title
Witness statements, Incident 15, 27 August 1968
Box 162
Folder 4
Title
Witness statements, incident 17, 27 August, 1968
Box 162
Folder 5
Title
Witness statements, Incident 18, newsmen in Old Town, 28 August 1968
Box 162
Folder 6-7
Title
Witness statements, Incident 19, photographs, police trap in Old Town, 27 August 1968
Box 162
Folder 8
Title
Witness statements, Incidents 19-21,27, photographs, August 1968
Box 162
Folder 9-10
Title
Witness statements, Incident 21, photographs, shots at Wells and Division, 27 August 1968
Box 162
Folder 11
Title
Witness statements, Incident 22, Grant Park Hilton, 27 August 1968
Box 162
Folder 12
Title
Witness statements, Incident 23, clergy, 27 August 1968
Box 163
Folder 1
Title
Witness statements, Incident 23, photographs, clergy, 27 August 1968
Box 163
Folder 2
Title
Witness statements, Incident 24, 28 August 1968
Box 163
Folder 3-7
Title
Witness statements, Incident 25, photographs, 28 August 1968
Box 163
Folder 8-9
Title
Witness statements, Incident 26, police misconduct, 28 August 1968
Box 164
Folder 1-2
Title
Witness statements, Incident 26, police misconduct, 28 August 1968
Box 164
Folder 3
Title
Witness statements, Incident 28, shots on North Wells St., 28 August 1968
Box 164
Folder 4-5
Title
Witness statements, Incident 30, Grant Park band shell, 28 August 1968
Box 164
Folder 6-7
Title
Witness statements and photographs, Incident 31, National Guard gas attack on bridge, 28 August 1968
Box 165
Folder 1
Title
Witness statements and photographs, Incident 31, National Guard gas attack on bridge, 28 August 1968
Box 165
Folder 2-6
Title
Witness statements and photographs, Incident 32, Michigan and Balbo, 28 August 1968
Box 165
Folder 7-8
Title
Witness statements and photographs, Incident 33, Haymarket Bar, 28 August 1968
Box 166
Folder 1-2
Title
Witness statements and photographs, Incident 34, police dragging boys onto buses, 28 August 1968
Box 166
Folder 3
Title
Witness statements, Incident 35, National Guard stopping car, 28 August 1968
Box 166
Folder 4
Title
Witness statements, Incident 36, 28 August 1968
Box 166
Folder 5-6
Title
Witness statements and photographs, Incident 37, 28 August 1968
Box 166
Folder 7-9
Title
Witness statements and photographs, Incident 39, 16th and State, 28 August 1968
Box 167
Folder 1-5
Title
Witness statements and photographs, Incident 40, 18th and Michigan, 29 August 1968
Box 167
Folder 6-7
Title
Witness statements and photographs, Incident 41, National Guard gas attack on hotel, 29 August 1968
Box 168
Folder 1
Title
Witness statements, Incident 42, 30 August 1968
Box 168
Folder 2
Title
Witness statements, Incident 43, 30 August 1968
Box 168
Folder 3
Title
Witness statements, Incident 44, 30 August 1968
Box 168
Folder 4-6
Title
Witness statements and photographs, Incident 46, police without badges, undated
Box 168
Folder 7-8
Title
Witness statements and photographs, Incident 47, attacks on medical personnel, undated
Box 168
Folder 9
Title
Witness statements, Incident 49, amphitheater, undated
Box 168
Folder 10
Title
Witness statements, Incident 50, undated
Box 169
Folder 1-4
Title
Witness statements, McCarthy headquarters raid, 30 August 1968
Box 169
Folder 5
Title
Witness statements, no misconduct to report, undated
Box 169
Folder 6
Title
Witness statements, Old Town raids, 28 August 1968
Box 169
Folder 7-8
Title
Witness statements, photographers, undated
Box 169
Folder 9
Title
Witness statements, police trap on Burton St., 27 August 1968
Box 169
Folder 10
Title
Witness statements, Pond St., undated
Box 169
Folder 11
Title
Yumich, George S. v. James J. Riordan, "Hilton Case," 1969
Box 170
Folder 1-8
Title
Yumich, George S. v. James J. Riordan, "Hilton Case," 1969
Box 170
Folder 9
Title
Questionnaires, 1968
Box 171
Folder 1
Title
Photograph, "pond incident," 1968
Box 171
Folder 2
Title
Photographs, police on bridge, 1968
Box 172A
Folder 1-2
Title
Chicago v. Weiss, 1969
Box 172A
Folder 3-5
Title
Illinois v. Edmundson, 1969
Box 172B
Folder 1-2
Title
Dellinger v. U.S.A., 1969
Box 172B
Folder 3-8
Title
Dellinger v. U.S.A., 1970
Box 172C
Folder 1-14
Title
Dellinger v. U.S.A., 1970
Subseries 2: Politics and Legislation
Sub-subseries 1: General
Box 172
Folder 1
Title
ACLU/RBF: Election Litigation, 1974
Box 172
Folder 2
Title
Aldermanic elections, correspondence and clippings, 1951
Box 172
Folder 3
Title
Anti-Riot Act, 1967-1970
Box 172
Folder 4
Title
Bacon v. Holzman, undated
Box 172
Folder 5
Title
Bacon v. Holzman and Hendricks v. Canary, 1967-1970
Box 172
Folder 6
Title
Bacon v. Holzman, Folder 2, undated
Box 172
Folder 7
Title
Bacon v. Holzman, Folder 3, undated
Box 172
Folder 8
Title
Bacon v. Holzman, Folder 4, undated
Box 172
Folder 9
Title
Bacon v. Holzman, Folder 5, 1967
Box 173
Folder 1
Title
Bacon v. Holzman, Folder 6, 1967
Box 173
Folder 2
Title
Bacon v. Holzman, Folder 7, 1967
Box 173
Folder 3
Title
Bacon v. Holzman, Folder 8, 1967
Box 173
Folder 4
Title
Ballots, correspondence and clippings, 1966
Box 173
Folder 5
Title
Bernard Carey v Richard J. Elrod, 1971-1972
Box 173
Folder 6
Title
Clemency, Folder 1, 1974-1975
Box 173
Folder 7
Title
Clemency, Folder 2, 1974-1975
Box 173
Folder 8
Title
Clemency, Training Program, 1975
Box 174
Folder 1
Title
Clemency, 1974
Box 174
Folder 2
Title
Coe v. D.C. General Hospital – Spousal Consent, 1971-1974
Box 174
Folder 3
Title
Committee on Courts and Justice, 1972
Box 174
Folder 4
Title
Cook County Legal Assitance Foundation Inc. v State of Il, 1978
Box 174
Folder 5
Title
Court of Claims 1954-1957
Box 174
Folder 6
Title
Cousins, et al v. City Council of the City of Chicago, et al, 1971
Box 174
Folder 7
Title
Cousins, et al v. City Council of the City of Chicago, et al, Folder 2, 1971
Box 174
Folder 8
Title
Cousins, et al v. City Council of the City of Chicago, et al, Folder 3, 1971
Box 174
Folder 9
Title
Cousins v. City of Chicago File, 17-71, Papers, 1973
Box 174
Folder 10
Title
Cousins v. City of Chicago File, 17-71: Rayner v. City Council of the City of Chicago, 1974-1975
Box 175
Folder 1
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 1, Folder 1, undated
Box 175
Folder 2
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 1, Folder 2, undated
Box 175
Folder 3
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 2, undated
Box 175
Folder 4
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 2, Folder 2, undated
Box 175
Folder 5
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 3, Folder 1, undated
Box 175
Folder 6
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Appendix 3, Folder 2, undated
Box 175
Folder 7
Title
Cousins v. City of Chicago File, 17-71, Skolnick v. Chicago Motions, 1970
Box 176
Folder 1
Title
Convention, 1969
Box 176
Folder 2
Title
Cousins v. City of Chicago, 17-71, Folder 1, 1971-1972
Box 176
Folder 3
Title
Cousins v. City of Chicago, 17-71, Folder 2, 1971-1972
Box 176
Folder 4
Title
Cousins v. City of Chicago, 17-71, Folder 3, 1971-1972
Box 176
Folder 5
Title
Death Penalty, People v. Brown #78-3995, 1978
Box 176
Folder 6
Title
Death – Responsibility of Police to Notify Defendant's Relatives, 1974
Box 176
Folder 7
Title
Disclosure, Folder 1, 1973-1975
Box 176
Folder 8
Title
Disclosure, Folder 2, 1973-1975
Box 176
Folder 9
Title
Election Case Judith Petrucci v. John Hanley, #11-77, 1977-1978
Box 177
Folder 1
Title
Elections, 1974
Box 177
Folder 2
Title
Elections, Folder 2, undated
Box 177
Folder 3
Title
Elections on behalf of Frakes, Justice Illinois, 1977
Box 177
Folder 4
Title
Elections Notes, 1974
Box 177
Folder 5
Title
Elections – Peggy Smith Martin, 1974
Box 177
Folder 6
Title
Elections Procedures, 1974
Box 177
Folder 7
Title
Elections – U.S. Labor Party, 1975
Box 177
Folder 8
Title
Electoral College, cases, 1964
Box 177
Folder 9
Title
Evidence Law, 1973
Box 177
Folder 10
Title
Fair elections, clippings, 1940s
Box 177
Folder 11
Title
Fair elections, Lar Daly 1954
Box 177
Folder 12
Title
Fair elections, Foreen v. Stratton, 1956
Box 177
Folder 13
Title
Fair elections, Progressive Party, 1947-1950
Box 178
Folder 1
Title
Federal Budget, 1973
Box 178
Folder 2
Title
Federal Court Appellate System: Statement of Proposed Revisions, 1974
Box 178
Folder 3
Title
Felony-Murder Rule, 1975
Box 178
Folder 4
Title
"The Fight For Majority Rule in the United States Senate," 1955
Box 178
Folder 5
Title
Financial Disclosure, 1973
Box 178
Folder 6
Title
Financial Disclosure, Folder 2, 1973
Box 178
Folder 7
Title
Financial Disclosure, Folder 3, 1973
Box 178
Folder 8
Title
Financial Disclosure – Potential Candidates, 1974
Box 179
Folder 1-5
Title
Fitzpatrick et al. vs. Board of Election Commissioners of the City of Chicago, 1970
Box 179
Folder 6
Title
Foundation for the New Business Ethic, 1973
Box 179
Folder 7
Title
Gag Rule Materials, 1971
Box 180
Folder 1
Title
Gag Rule Materials: South Dakota District Court, Local Rule #21, 1973
Box 180
Folder 2
Title
Gag Rule Materials, Folder 2, 1970
Box 180
Folder 3-7
Title
House bills of interest to the ACLU, 1959, 1959-1967
Box 181
Folder 1-15
Title
House bills of interest to the ACLU, 1959, 1959-1967
Box 182
Folder 1
Title
House Bills, 1975
Box 182
Folder 2-8
Title
House and Senate bills of interest to the ACLU, Illinois, 1949-1967
Box 183
Folder 1-2
Title
House and Senate bills of interest to the ACLU, Illinois, 1969-1970
Box 183
Folder 3
Title
House Roll Call, 1975
Box 183
Folder 4
Title
Huff v. Ill. State Board of Elections, Amicus Curiae, filed 1/24/74, 1974
Box 183
Folder 5
Title
Huff v. Ill. State Board of Elections, 1974
Box 183
Folder 6
Title
Huff v. Ill. State Board of Elections, Folder 2, 1974
Box 183
Folder 7
Title
Huff v. Ill. State Board of Elections, Correspondence, 1974
Box 183
Folder 8-9
Title
Illinois Misc. Material, 1974
Box 184
Folder 1
Title
Immunity, 1974
Box 184
Folder 2
Title
Impeachment, 1973-1974
Box 184
Folder 3
Title
Impeachment, Volunteers, 1974
Box 184
Folder 4
Title
Impoundment, undated
Box 184
Folder 5
Title
Independent candidates, correspondence, 1952
Box 184
Folder 6-9
Title
Luster H. Jackson, et al., vs. Richard B. Ogilvie, 1969-1970
Box 185
Folder 1-2
Title
Luster H. Jackson, et al., vs. Richard B. Ogilvie, 1969-1970
Box 185
Folder 3
Title
Luster Jackson, Brenetta Howell, Jesse Madison, Alfred Portis, Richard Barnett, L. Roscoe Boler, and Richard Criley v. Richard Ogilvie, 1969-1970
Box 185
Folder 4
Title
Judges of Elections, 1974
Box 185
Folder 5
Title
Juries, 1974
Box 185
Folder 6
Title
Justice, Chicago, 1968
Box 185
Folder 7
Title
People v. Ted Lamar Kirkland, 1971
Box 185
Folder 8
Title
Testimony of William Lassers Before the Commission of Revision of the Federal Court Appellate System, 1974
Box 186
Folder 1
Title
Lawyer's Committee, 1972-1976
Box 186
Folder 2-5
Title
People vs. Lee, Gregory, 1979-1980
Box 186
Folder 6
Title
Legal Aid – Pub. Defender, 1967-1973
Box 186
Folder 7
Title
Legal Services, 1973-1974
Box 186
Folder 8
Title
Legislation, 1973
Box 186
Folder 9
Title
Legislation and Lobbying, Springfield Office, 1973-1974
Box 186
Folder 10
Title
Legislative apportionment, cases, 1960
Box 186
Folder 11
Title
Legislative apportionment, correspondence, undated
Box 187
Folder 1
Title
"Legislative Audit Commission, Third Annual Report," 1960
Box 187
Folder 2
Title
Legislative memoranda, New York state legislature, 1967
Box 187
Folder 3
Title
Legislative organizations and commissions, minutes and correspondence, 1957
Box 187
Folder 4
Title
Legislative representatives, correspondence, 1964
Box 187
Folder 5
Title
Legislative Processes, Folder 1, 1975
Box 187
Folder 6
Title
Legislative Processes, Folder 2, 1975
Box 187
Folder 7
Title
Legislative Processes, Folder 3, 1975
Box 187
Folder 8
Title
Legislative Testimony, Chicago city Council, 1973
Box 187
Folder 9
Title
Legislative Testimony, FEPC, Fair Employment, 1973
Box 187
Folder 10
Title
Legislative Testimony, Gun Control, 1974
Box 187
Folder 11
Title
Legislative Testimony, Illinois 1973
Box 187
Folder 12
Title
Legislative Testimony, Ordinances, 1973
Box 187
Folder 13
Title
Legislation, Correspondence, 1974
Box 187
Folder 14
Title
Legislation, State and National, 1974
Note
  • ;
Box 188
Folder 1-4
Title
National correspondence and clippings, 1946-1967
Box 188
Folder 5
Title
P.E.A.R.L. Chicago Urban League v. Bakalis Michael J., 1971-1972
Box 188
Folder 6
Title
Political Campaigning in College Dormitories, 1973-1974
Box 188
Folder 7
Title
Political Candidates, 1974
Box 188
Folder 8
Title
Poll Watcher's Manual, Folder 1, 1974
Box 188
Folder 9
Title
Poll Watcher's Manual, Folder 2, 1974
Box 188
Folder 10
Title
Poll Watcher's Manual, Folder 2, undated
Box 188
Folder 11
Title
Poll Watcher's Manual, Elections, Folder 2, 1972-1974
Box 189
Folder 1
Title
Poll Watcher's Manual, Elections, undated
Box 189
Folder 2
Title
Poll Watchers, undated
Box 189
Folder 3
Title
"Proceedings at the Seminar on Anti-crime Legislation," Chicago Crime Commission, 1965
Box 189
Folder 4
Title
"Proposed Amendments to Rule XXII of the Standing Rules of the Senate," text and memoranda, 1958
Box 189
Folder 5
Title
Prosecution of Juveniles as Adults, #80-71, 1971
Box 189
Folder 6
Title
Augustus A. Savage v. Wilson Frost and the Chicago Board of Election Commissioners, Court Papers, I, 1971
Box 189
Folder 7
Title
Augustus A. Savage v. Wilson Frost and the Chicago Board of Election Commissioners, Court Papers, II, 1971
Box 190
Folder 1-2
Title
Augustus A. Savage v. Wilson Frost and the Chicago Board of Election Commissioners, Case Material, 1971
Box 190
Folder 3-4
Title
Savage v. Frost, Smith v. Stewart, Joint Case Material, 1974
Box 190
Folder 5
Title
Savage v. Frost Smith v. Stewart, Court Papers, 1971
Box 191
Folder 1-6
Title
Savage v. Frost, Smith v. Stewart, Joint Case Material, 1974
Box 191
Folder 7-8
Title
Smith v. Stewart, Court Papers, 1971
Box 192
Folder 1-8
Title
Senate bills and amendments of interest to the ACLU, 1958-1969
Box 193
Folder 1-9
Title
Senate bills of interest to the ACLU, Illinois, 1961, 1967, 1969-1970
Box 193
Folder 10-16
Title
Senate Bills, 1975
Box 194
Folder 1
Title
Sentencing, 1974
Box 194
Folder 2
Title
Seventh Circuit – Rule 28, 1974
Box 194
Folder 3-13
Title
Sixth Illinois Constitutional Convention, article revisions, 1969-1970
Box 194
Folder 14
Title
Sixth Illinois Constitutional Convention, bail and habeas corpus, 1969-1970
Box 194
Folder 15
Title
Sixth Illinois Constitutional Convention, "Bail and Summons," 1965
Box 194
Folder 16
Title
Sixth Illinois Constitutional Convention, business regulation, 1969-1970
Box 194
Folder 17
Title
Sixth Illinois Constitutional Convention, capital punishment, 1969-1970
Box 195
Folder 1-4
Title
Sixth Illinois Constitutional Convention, Committee on Bill of Rights, 1969-1970
Box 195
Folder 5-6
Title
Sixth Illinois Constitutional Convention, Committee on Education, 1969-1970
Box 195
Folder 7
Title
Sixth Illinois Constitutional Convention, Committee on Executive, 1969-1970
Box 195
Folder 8-17
Title
Sixth Illinois Constitutional Convention, Committee on General Government, 1969-1970
Box 195
Folder 18-19
Title
Sixth Illinois Constitutional Convention, Committee on Judiciary, 1969-1970
Box 196
Folder 1-5
Title
Sixth Illinois Constitutional Convention, Committee on Local Government, 1969-1970
Box 196
Folder 6-7
Title
Sixth Illinois Constitutional Convention, Committee on Revenue and Finance, 1969-1970
Box 196
Folder 8
Title
Sixth Illinois Constitutional Convention, Con-Con Committee, 1969-1970
Box 196
Folder 9
Title
Sixth Illinois Constitutional Convention, "Constitution of the State of Illinois," 1970
Box 196
Folder 10-11
Title
Sixth Illinois Constitutional Convention, constitutional reform, 1970
Box 197
Folder 1
Title
Sixth Illinois Constitutional Convention, fair employment and jury trials, 1969-1970
Box 197
Folder 2
Title
Sixth Illinois Constitutional Convention, fair housing policies, 1969-1970
Box 197
Folder 3
Title
Sixth Illinois Constitutional Convention, Gertz, Elmer, and David Goldberger, 1969-1970
Box 197
Folder 4
Title
Sixth Illinois Constitutional Convention, historical background of legislative elections, 1969-1970
Box 197
Folder 5
Title
Sixth Illinois Constitutional Convention, League of Women Voters and Welfare Council of Chicago, 19691970
Box 197
Folder 6
Title
Sixth Illinois Constitutional Convention, legislature and suffrage, 1969-1970
Box 197
Folder 7
Title
Sixth Illinois Constitutional Convention, local government and civil rights, 1969-1970
Box 197
Folder 8
Title
Sixth Illinois Constitutional Convention, meetings, reports, and schedules, 1969-1970
Box 197
Folder 9
Title
Sixth Illinois Constitutional Convention, member proposals, 19769-1970
Box 197
Folder 10-12
Title
Sixth Illinois Constitutional Convention, minutes, 17 June- 3 September, 1970
Box 198
Folder 1-9
Title
Sixth Illinois Constitutional Convention, minutes, 17 June- 3 September, 1970
Box 198
Folder 10
Title
Sixth Illinois Constitutional Convention, "A New Constitution With Separate Submissions," 1970
Box 198
Folder 11
Title
Sixth Illinois Constitutional Convention, open housing, 1969-1970
Box 198
Folder 12-14
Title
Sixth Illinois Constitutional Convention, proposals, 1970
Box 199
Folder 1-3
Title
Sixth Illinois Constitutional Convention, public aid to private schools, 1969-1970
Box 199
Folder 4
Title
Sixth Illinois Constitutional Convention, "Rules of the Sixth Constitutional Convention of Illinois," 1970
Box 199
Folder 5
Title
Sixth Illinois Constitutional Convention, selection of judges, 1969-1970
Box 199
Folder 6
Title
Sixth Illinois Constitutional Convention, state constitution and urban government, 1969-1970
Box 199
Folder 7
Title
Sixth Illinois Constitutional Convention, suffrage, 1969-1970, Welfare Council of Chicago, 1969-1970
Box 199
Folder 8
Title
Skolnick v. Mayor and City Council, Folder 1, 1970
Box 200
Folder 1
Title
Skolnick v. Mayor and City Council, Folder 2, 1970
Box 200
Folder 2
Title
Skolnick v. Mayor and City Council, Appendix, Folder 1, undated
Box 200
Folder 3
Title
Skolnick v. Mayor and City Council, Appendix, Folder 2, undated
Box 200
Folder 4
Title
Skolnick v. Mayor and City Council, Folder 3, 1970
Box 200
Folder 5
Title
Skolnick v. Mayor and City Council, Brief of Appellees, undated
Box 200
Folder 6
Title
Socialist Labour Party, petition and correspondence, 1964
Box 200
Folder 7-8
Title
State correspondence and report, 1949-1965
Box 201
Folder 1
Title
Voting Machines, 1974
Box 201
Folder 2
Title
Voting Machine History, 1972-1974
Box 201
Folder 3
Title
People of the State of Illinois v. A. Weber Brochers, 1976
Box 201
Folder 4
Title
Weisberg v. Powell, Set of Documents for Appeals: Office Use Only, Folder 1, 1969
Box 201
Folder 5
Title
Weisberg v. Powell, Set of Documents for Appeals: Office Use Only, Folder 2, 1969
Box 201
Folder 6
Title
Welfare Council of Chicago, Proposals, 1966
Box 201
Folder 7
Title
Wiretap Bill (S. 3197), 1976
Sub-subseries 2: Robert Briscoe v. Stanley Kusper
Box 202
Folder 1
Title
I 1, 1967
Box 202
Folder 2
Title
I 2, 1967
Box 202
Folder 3
Title
I 3, 1967
Box 202
Folder 4
Title
I 4, 1967
Box 202
Folder 5
Title
I 5, 1967
Box 202
Folder 6-7
Title
I 6, 1967
Box 202
Folder 8-9
Title
I 7, Court Papers, Trial Briefs (Extra Copies) 1969
Box 202
Folder 10
Title
I 8, Court Papers, 1967
Box 203
Folder 1
Title
I 9, Court Papers, Subpoenas, 1967
Box 203
Folder 2
Title
I 10, Court Papers, Pre-Trial Order, 1967
Box 203
Folder 3
Title
I 11, Court Papers, Court Papers, Three Judge Court, Motion and Appeal Papers, 1967
Box 203
Folder 4
Title
I 12, Court Papers, 1967
Box 203
Folder 5
Title
II 1, Correspondence, 1967
Box 203
Folder 6
Title
II 2, Correspondence, 1967
Box 203
Folder 7
Title
II 3, Candidate Plaintiff, Forms-Appeal, 1967
Box 203
Folder 8
Title
II 4, Candidate Authorizations, 1967
Box 203
Folder 9
Title
II 5, Voter Plaintiff Authorizations - Appeal, 1967-1969
Box 203
Folder 10
Title
II 6, Authorization, 1967
Box 203
Folder 11
Title
II 7, Newspaper Clippings, 1967
Box 203
Folder 12
Title
II 8, Misc., 1967
Box 203
Folder 13
Title
III 1, Equal Protection, 1967
Box 203
Folder 14
Title
III 2, Due Process, 1967
Box 203
Folder 15
Title
III 3, Case and Controversy and Mothness, 1967-1970
Box 204
Folder 1
Title
III 4, Immunity, 1967-1970
Box 204
Folder 2
Title
III 5, Relief Possible,
Box 204
Folder 3
Title
III 6, Abstention, 9167-1970
Box 204
Folder 4
Title
III 7a, Pl Kurdys Tabulations, 1967-1970
Box 204
Folder 5
Title
III 7b, PL Kurdys Tabulations Repetitions,
Box 204
Folder 6
Title
IV 2, Opinions,
Box 204
Folder 7
Title
IV 4, Copies of Opinions,
Box 204
Folder 8
Title
IV 5, Copies of transcripts,
Box 204
Folder 9
Title
V 1, Forms, 1970
Box 205
Folder 1
Title
V 2, Requests Admissions on binder cards,
Box 205
Folder 2
Title
V 3, Requests for Documents for Copying, Work Sheets,
Box 205
Folder 3
Title
V 4, Notes From 7th Circuit, Oral Argument,
Box 205
Folder 4
Title
V 5, Tabulations of September 27th 1968,
Box 205
Folder 5
Title
V 6, Briscoe Tabulations, Originals,
Box 205
Folder 6
Title
VI 1, Robbins Illinois Elections Case, 1967
Box 205
Folder 7
Title
VI 2, C.I.P.A. Case, 1966
Box 205
Folder 8
Title
VI 3, Lanar Hoke, Transcript of Board Election Commissioner's Hearing,
Box 205
Folder 9
Title
VI 5, Sokolowski-Petitions, 1969
Box 205
Folder 10
Title
VI 6, William Singes Objections, 1969
Box 205
Folder 11
Title
VI 7, Election Reform Research, HB 1251,
Box 206
Folder 1
Title
VI 8, Bridgeview Election Case, Talerico,
Box 206
Folder 2
Title
VI 9, Socialist Labor Party V. Rhodes,
Box 206
Folder 3
Title
VI 10, Bernard E. Ury et al. vs. Kenneth V. Santee, 1969
Box 206
Folder 4
Title
VI 11, James Moore at al vs. Shapiro et al, McCarthy Elector Case, 1968
Box 206
Folder 5
Title
VII 1, 1967
Box 206
Folder 6
Title
VII 2, Joseph C. Bridges,
Box 206
Folder 7
Title
VII 3, Bennie Guthrie,
Box 206
Folder 8
Title
VII 4, Gerald L. Lonski,
Box 207
Folder 1
Title
VII 5, Walter J. Sokolowski,
Box 207
Folder 2
Title
VII 6, Elmer V. Mayer,
Box 207
Folder 3
Title
VII 7, Sarah G. Peternard,
Box 207
Folder 4
Title
VII 8, George J. Schwab,
Box 208
Folder 1
Title
VII 9, Robert J. Roback,
Box 208
Folder 2
Title
VII 10, Philip Tunis,
Box 208
Folder 3
Title
VII 11a, Richard K. Hikawa,
Box 208
Folder 4
Title
VII 11b, Robert N. Haage, VII 11b,
Box 209
Folder 1
Title
VII 12, Richard K. Hikau,
Box 209
Folder 2
Title
VII 13, Lawrence W. Bay, 47th,
Box 209
Folder 3
Title
VII 14, Candidates vs. Chicago Board of Election Com. Forms and Statements of Candidates,
Box 209
Folder 4
Title
VII 14, Leonard Foster, 28th
Box 209
Folder 5
Title
VII 14, Edward E. Hendricks,
Box 209
Folder 6-7
Title
VIII 1, Trial Prep.,
Box 209
Folder 8
Title
VIII 2, Damages,
Box 209
Folder 9
Title
VIII 3, Research and Memos,
Box 210
Folder 1-4
Title
VIII 4, Bred vs. Holzman,
Box 210
Folder 5
Title
IX 1a, Ex 86
Box 210
Folder 6
Title
IX 1B,
Box 210
Folder 7
Title
IX 1c, Original Exhibits
Box 211
Folder 1
Title
IX 2, Original Exhibits,
Box 211
Folder 2
Title
IX 3, Sokolowski, Mayer, Roback MK. et al.,
Box 211
Folder 3
Title
IX 4, Extra copies,
Box 211
Folder 4
Title
VIII 1, Check + Poll Sheets for Lawyer + Transcript, Walter J Sokolowski,
Box 211
Folder 5
Title
No Number, Lanar L Hoke vs. Kenneth E. Grant, 1968
Box 211
Folder 6
Title
Appelants Original Copy + Reply Brief,
Box 212
Folder 1-3
Title
Appendix Volume I (Includes Annotated Copy)
Box 213
Folder 1-2
Title
Appendix Volume II
Box 213
Folder 3
Title
Warren Bacon vs. Sidney T. Holzman et al,
Box 213
Folder 4-6
Title
Briscoe vs. Canary, Exhibits 1-21,
Box 214
Folder 1
Title
Briscoe vs. Canary, Exhibits 22, 25-35, 41,45-64, GR 86
Box 214
Folder 2
Title
Briscoe vs. Canary, Exhibits 87-146, 148, 151-153
Box 214
Folder 3
Title
Briscoe vs. Canary, Exhibits 155-157
Box 214
Folder 4
Title
Briscoe vs. Canary, Exhibits 39,40,41,42,44,63,64,86,87
Box 214
Folder 5
Title
Briscoe vs. Canary, Exhibits 24-38
Box 214
Folder 6
Title
Briscoe vs. Canary, Exhibits 88-148,151,152, Mayer, Schwab,
Box 215
Folder 1
Title
Briscoe vs. Canary, Exhibits Roback, Haage, 155,156,157
Box 215
Folder 2
Title
Briscoe vs. Canary, Exhibits 56-58
Box 215
Folder 3
Title
Briscoe vs. Canary, Exhibits 59-61
Box 215
Folder 4
Title
Briscoe vs. Canary, Exhibits 62
Box 215
Folder 5
Title
Briscoe vs. Canary, Exhibits Gr. 54-55
Box 215
Folder 6
Title
Briscoe vs. Canary, Trial Transcripts, 1970
Box 216
Folder 1
Title
Briscoe v. Kusper, Exhibits 1970
Box 216
Folder 2
Title
Briscoe Hearings, 03/04/1968, 5/17/68, 06/28/68, 1/17/69, 1/24/69, 2/247/69, 3/26/68, 14/18/69
Box 216
Folder 3-4
Title
Briscoe Hearings, Misc. Hearings, 1968
Box 216
Folder 5
Title
Edward E. Hendricks vs. Francis P. Canary, Trial Transcripts, 1970
Box 216
Folder 6
Title
Edward E. Hendricks vs. Canary, Trial Transcripts, 1970
Box 216
Folder 7
Title
Briscoe v. Holzman, Transcript of Proceedings, 1970
Box 217
Folder 1-4
Title
Plaintiffs-Appellant's Brief (Includes Annotated Copy)
Box 217
Folder 5
Title
Printed Precinct Register, Ward 17
Box 217
Folder 6
Title
Printed Precinct Register, Ward 26
Box 217
Folder 7
Title
Printed Precinct Register, Ward 32
Box 218
Folder 1
Title
Printed Precinct Register, Ward 35
Box 218
Folder 2
Title
Printed Precinct Register, Ward 38
Box 218
Folder 3
Title
Printed Precinct Register, Ward 45
Box 218
Folder 4
Title
Printed Precinct Register, Ward 49
Box 218A
Title
Briscoe v. Holzman, Printed Precinct Register, Ward 46, 1967
Box 219
Folder 1
Title
Printed Precinct Register, Ward 47
Box 219
Folder 2
Title
Printed Precinct Register, Ward 48
Box 219
Folder 3
Title
Sokolowski – Printing Petitions, No Bill $30.000
Box 219
Folder 4
Title
Ward Map of the city of Chicago, 1968
Subseries 3: Women
Sub-subseries 1: Abortion
Box 219
Folder 5-6
Title
ACLU memoranda, 1973
Box 219
Folder 7-8
Title
ACLU notes and correspondence, 1974
Box 219
Folder 9-10
Title
ACLU statement, 1974
Box 220
Folder 1-2
Title
Articles, 1972-1974
Box 220
Folder 3
Title
Articles and statistics, 1970s
Box 220
Folder 4-5
Title
Bibliographies, 1974, undated
Box 220
Folder 6
Title
Chicago Transit Authority, undated
Box 220
Folder 7-10
Title
Case summaries, 1975, undated
Box 220
Folder 11
Title
Cases and clippings, 1974
Box 220
Folder 12-16
Title
Clippings, 1970-1975
Box 221
Folder 1
Title
Clippings, undated
Box 221
Folder 2
Title
Congressional testimony, 1974
Box 221
Folder 3
Title
Constitutional amendment, undated
Box 221
Folder 4-6
Title
Doe v. Cook County Hospital Court (abortion) material. Includes: Alfred Armstrong v. Peter Bensinger, Adler v. Board of Education, 1974-1975
Box 221
Folder 7-8
Title
Cook County Hospital, correspondence, 1973-1974
Box 221
Folder 9
Title
Cook County Hospital, meeting minutes, 1973
Box 221
Folder 10
Title
Cook County Hospital, patient questionnaires, undated
Box 221
Folder 11-14
Title
Cook County Hospital, reports, 1972-1973
Box 222
Folder 1-3
Title
Correspondence, 1973-1977
Box 222
Folder 4
Title
Court decisions, 1974
Box 222
Folder 5
Title
Doctors' guide, 1975
Box 222
Folder 6
Title
Doctors' statements, 1970
Box 222
Folder 7
Title
Guidelines, 1973
Box 222
Folder 8
Title
H.B. 333, Folder I, 1977
Box 222
Folder 9
Title
H.B. 333, Folder II, 1977-1978
Box 222
Folder 10
Title
H.B. 333, Ammendments, 1975
Box 222
Folder 11
Title
House Bill 1851, 1975-1976
Box 223
Folder 1
Title
Illinois Department of Public Health, memoranda, 1974
Box 223
Folder 2-4
Title
Abortion laws, 1973, 1975, undated
Box 223
Folder 5
Title
Litigation, 1973
Box 223
Folder 6
Title
"Abortion: A Matter of Human Rights or Human Needs?" 1972
Box 223
Folder 7
Title
Medical facts, undated
Box 223
Folder 8
Title
Memoranda, 1973-1974
Box 223
Folder 9
Title
Abortion Methods, pamphlet, undated
Box 223
Folder 10
Title
Midwestern statistics, 1975
Box 223
Folder 11
Title
New York City report, 1973
Box 223
Folder 12
Title
News release, 1973
Box 223
Folder 13
Title
Newsletters, 1974
Box 223
Folder 14
Title
Notes, undated
Box 223
Folder 15
Title
Organizations and information, undated
Box 223
Folder 16-18
Title
Abortion, pamphlets, 1972, undated
Box 223
Folder 19
Title
Planned Parenthood newsletters, 1973
Box 223
Folder 20
Title
Public cost estimates, 1974
Box 223
Folder 21
Title
Rights under Medicaid article, 1974
Box 223
Folder 22
Title
Abortion screening, fact sheet, undated
Box 223
Folder 23
Title
"Special Report," 1973-1974
Box 223
Folder 24
Title
statistics, undated
Box 223
Folder 25
Title
surveys, 1973
Box 224
Folder 1
Title
Zbaraz vs. Quern, Bob Bennett's Fee arrangements, 1980
Box 224
Folder 2
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #10, 1979
Box 224
Folder 3
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #13, U.S.A. v. Zbaraz, 1979
Box 224
Folder 5
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #15, 1979
Box 224
Folder 6
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #17, 1979
Box 224
Folder 7
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #20, 1979
Box 225
Folder 1
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #19, 1979
Box 225
Folder 2
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #21, U.S., Miller and Williams v. Zbaraz, 1979
Box 225
Folder 3
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #22, 1979
Box 225
Folder 4
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #23, 1979
Box 225
Folder 5
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #24, 1979
Box 225
Folder 6
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, Zbaraz v. Williams, #25, 1979
Box 225
Folder 7
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #25, Williams v. McRae, 1979
Box 225
Folder 8
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #27, 1979
Box 226
Folder 1-3
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #30, Williams v. Zbaraz,1979
Box 226
Folder 4
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #31, Zbaraz v. McRae, 1980
Box 226
Folder 5
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #32, Carey Scott v. Rosner, 1978
Box 226
Folder 6
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #33, 1979
Box 226
Folder 7
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, #43, 1979
Box 227
Folder 1-5
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, Harris v. McRae, 1979
Box 227
Folder 6-7
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, Zbaraz v. Miller, 1979
Box 228
Folder 1
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, U.S.A. v Zbaraz, 1978
Box 228
Folder 2
Title
Zbaraz vs. Quern, Briefs for the U.S. Supreme Court, Unnumbered, 1979
Box 228
Folder 3
Title
Zbaraz vs. Quern, Peter Carey and Lois Lipton, 1977
Box 228
Folder 4
Title
Zbaraz vs. Quern, CDC Abortion Surveillance, 1973-1975
Box 228
Folder 5
Title
Zbaraz vs. Quern, Copies, 1978
Box 229
Folder 1-3
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Book I, 1979-1980
Box 229
Folder 4-6
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Book II, 1979-1980
Box 230
Folder 1-2
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Book III, 1979-1980
Box 230
Folder 3-4
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Book IV, 1979-1980
Box 230
Folder 5
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Book V, 1979-1980
Box 231
Folder 1
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Extra Copies, 1979-1980
Box 231
Folder 2-4
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Cora McRae, Jane Doe and Mary Doe v. Califano joseph A. Jr., 1978-1979
Box 232
Folder 1-3
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Cora McRae, Jane Doe and Mary Doe v. Califano joseph A. Jr., 1978-1979
Box 232
Folder 4-5
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Doe v. Burbee, 1979
Box 232
Folder 6
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Doe v. Kenley (Virginia), 1978
Box 232
Folder 7
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Doe v. Percy, 1979
Box 233
Folder 1
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Doe v. Percy, 1979
Box 233
Folder 2-3
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Dow v. Canright, Public Hospital Case, 1978-1980
Box 233
Folder 4
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Emma G v. Edwards (Lousiana), 1977-1978
Box 233
Folder 5
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Freiman v. Walsh, Missouri, 1977-1979
Box 233
Folder 6
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Hodgson v. Board of County Commissioners, 1979
Box 233
Folder 7
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Kindley v. Lee, 1979
Box 233
Folder 8
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Motew and Rosner depositions, 1976
Box 234
Folder 1
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Motew and Rosner depositions, 1976
Box 234
Folder 2
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Philadelphia Welfare Rights Organization vs. Shapp, 1979
Box 234
Folder 3
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Pinneke v. Preissser, 1979
Box 234
Folder 4
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Planned Parenthood v. Rhodes, 1979
Box 234
Folder 5
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Pre Term Inc. v. Michael S. Dukarkis, 1978-1980
Box 234
Folder 6
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Right to Choose v. Byrne (New Jersey) 1979
Box 234
Folder 7
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Roe vs. Casey, Pennsylvania, 1979-1980
Box 234
Folder 8
Title
Zbaraz vs. Quern, District Court, 77C4522, RBF #22-77, Related Cases, Wisconsin Medicaid Suit, 1978
Box 234
Folder 9-11
Title
Zbaraz vs. Quern, District Court, After Appeal Files, RBF #22-77, 1977-1978
Box 235
Folder 1-2
Title
Zbaraz vs. Quern, District Court, After Appeal Files, RBF #22-77, 1977-1978
Box 235
Folder 3-4
Title
Zbaraz vs. Quern, District Court, First Run, RBF #22-77, 1977-1978
Box 235
Folder 5
Title
Zbaraz vs. Quern, District Court, Second Run, Folder 2, RBF #22-77,
Box 236
Folder 1
Title
Zbaraz vs. Quern, Draft Supreme Couyrt Brief, 1980
Box 236
Folder 2
Title
Zbaraz vs. Quern, Keith, 1964
Box 236
Folder 3
Title
Zbaraz vs. Quern, Lois Copy of Supreme Court Decision, 1980
Box 236
Folder 4
Title
Zbaraz vs. Quern, Memo for Induction, 1979
Box 236
Folder 5
Title
Zbaraz vs. Quern, Misc., Letters, 1978
Box 236
Folder 6
Title
Zbaraz vs. Quern, Misc., 1976-1979
Box 237
Folder 1-3
Title
Zbaraz vs. Quern, Misc., 1980
Box 237
Folder 4
Title
Zbaraz vs. Quern, Motion and memo for TRO or PI, 1977
Box 237
Folder 5
Title
Zbaraz vs. Quern, Motion and memo for TRO or PI, supplement, 1977
Box 237
Folder 6
Title
Zbaraz vs. Quern, Motion Vacate Part to Dismiss in Part, 1979
Box 237
Folder 7
Title
Zbaraz vs. Quern, Petition for Wirt of Certiorari, 1979
Box 237
Folder 8-9
Title
Zbaraz vs. Quern, Related, Cora McRae Papers, 1975-1978
Box 238
Folder 1
Title
Zbaraz vs. Quern, RBF #22-77, 79-1525, 1979
Box 238
Folder 2
Title
Zbaraz vs. Quern, Sieflaff's Opinion, 1979
Box 238
Folder 3-4
Title
Zbaraz vs. Quern, U.S. Court of Appeals for the 7th Circuit, #77-2290, RBF #22-77, 1978
Box 238
Folder 5-7
Title
Zbaraz vs. Quern, U.S. Court of Appeals, Nos. 78-1669 etc, Round 2 Book IV, 1980
Box 239
Folder 1-4
Title
Zbaraz vs. Quern, U.S. Court of Appeals, Nos. 78-1669 etc, Round 2 Book IV, 1980
Box 239
Folder 5
Title
Zbaraz vs. Quern, U.S. Supreme Court, Correspondence, 1977-1978
Box 239
Folder 6
Title
Zbaraz vs. Quern, Williams & Diamonds, Application to Justice, 1979
Box 240
Folder 1
Title
Zbaraz vs. Quern, 77C4522, 1978
Box 240
Folder 2
Title
Zbaraz vs. Quern, 7th Circuit, Correspondence, 1981
Box 240
Folder 3
Title
Zbaraz vs. Quern, 7th Circuit, Injunction Pleadings, 1978
Box 240
Folder 4
Title
Zbaraz vs. Quern, 7th Circuit, Kirkland's Opinion, 1978
Box 240
Folder 5
Title
Zbaraz vs. Quern, 7th Circuit, Opinion, 1978
Box 240
Folder 6-9
Title
Zbaraz vs. Quern, #78-1669, RBF #22-77, 7th Circuit, Round 2, 1978
Box 241
Folder 1
Title
Zbaraz vs. Quern, #78-1669, RBF #22-77, 7th Circuit, Round 2, 1978
Box 241
Folder 2
Title
Zbaraz vs. Quern, #78-1669, RBF #22-77, 7th Circuit, Round 2, Corrected Brief, 1978
Box 241
Folder 3
Title
Zbaraz vs. Quern, #78-1669, RBF #22-77, 7th Circuit, Round 2, Defendant-Apellant's Brief and Appendix, to Brief, 1978
Box 241
Folder 4
Title
Zbaraz vs. Quern, #78-1669, RBF #22-77, 7th Circuit, Round 2, Printed Brief of Defendant and Apellant, 1975
Box 241
Folder 5-6
Title
Zbaraz Related Cases, H.B. 333, 1978
Sub-Subseries 2: General
Box 242
Folder 1
Title
Airline Stewards and Stewardesses v. Trans World Airlines, #89-72, 1980
Box 242
Folder 2
Title
Ascherman, Stanford W., MD v. Presbyterian Hospital of Pacific Medical Center, 1974
Box 242
Folder 3
Title
Barrett, William v. United Hospital, undated
Box 242
Folder 4-7
Title
Birth control, correspondence and clippings, 1959-1961
Box 242
Folder 6
Title
Birth control, Midwest Family Planning Association, 1975
Box 242
Folder 8
Title
Birth control, pamphlets, circa 1960s-1970s
Box 242
Folder 9
Title
Birth control, Planned Parenthood fact sheet, 1975
Box 243
Folder 1-3
Title
Sandra Bucha v. Illinois High School Association [female participation in athletic teams], 1971-1973
Box 243
Folder 4-6
Title
Case summaries, 1974, undated
Box 243
Folder 7-8
Title
Correspondence, 1972-1973
Box 243
Folder 9
Title
Discrimination, case summaries, 1975
Box 244
Folder 1
Title
Discrimination, Illinois Commission Report, 1975
Box 244
Folder 2
Title
Doctors, list, undated
Box 244
Folder 3-8
Title
Doe, Jane v. Edwin Barshears, 1973-1974
Box 245
Folder 1-7
Title
Doe, Jane v. Edwin Barshears, 1973-1974
Box 245
Folder 8
Title
Doe, Jane v. Bridgeton Hospital Associates, 1973
Box 245
Folder 9
Title
Doe, John, v Jane Doe, 1972
Box 245
Folder 10
Title
Doe, Mary v. Arthur Bolton
Box 245
Folder 11
Title
Doe, Mary v. General Hospital of District of Columbia, 1970
Box 245
Folder 12-14
Title
Doe, Jane and Sally Roe v. Edward Hanrahan, 1971
Box 246
Folder 1-4
Title
Doe, Jane and Sally Roe v. Edward Hanrahan, 1971
Box 246
Folder 5
Title
Doe, Jane, v. Edwin Mundy
Box 246
Folder 6-8
Title
Doe, Jane v. Paul Rose
Box 246
Folder 9-10
Title
Doe, Jane and Sally Roe v. William J. Scott, undated
Box 247
Folder 1-14
Title
Doe, Jane and Sally Roe v. William J. Scott, undated
Box 248
Folder 1
Title
Dwight State Reformatory for Women, admissions list, 1972
Box 248
Folder 2
Title
Dwight State Reformatory for Women, cases, undated
Box 248
Folder 3
Title
Dwight State Reformatory for Women, clippings, 1973
Box 248
Folder 4
Title
Dwight State Reformatory for Women, complaint, 1972
Box 248
Folder 5-6
Title
Dwight State Reformatory for Women, correspondence, 1973-1974
Box 248
Folder 7
Title
Dwight State Reformatory for Women, inmate rules, 1972
Box 248
Folder 8
Title
Dwight State Reformatory for Women, interviews, 1972
Box 248
Folder 9
Title
Dwight State Reformatory for Women, law library questionnaire, 1973
Box 248
Folder 10
Title
Dwight State Reformatory for Women, manual of prisoner's rights, undated
Box 248
Folder 11
Title
Dwight State Reformatory for Women, meeting minutes, 1973
Box 248
Folder 12
Title
Dwight State Reformatory for Women, notes, undated
Box 248
Folder 13
Title
Dwight State Reformatory for Women, public hearing questions, undated
Box 248
Folder 14
Title
Education, memoranda, 1975
Box 248
Folder 15
Title
Employment, correspondence, 1971
Box 248
Folder 16
Title
Employment, Equal Rights Amendment, 1975
Box 248
Folder 17
Title
Employment, report, undated
Box 248
Folder 18
Title
Employment, statutes, 1976
Box 248
Folder 19
Title
Family Planning/Population Reporter magazine, 1973-1974
Box 249
Folder 1-2
Title
Friendship Medical Center v. Chicago Board of Health, 1973-1974
Box 249
Folder 3
Title
Genetic counseling, report, 1974
Box 249
Folder 4
Title
Gilpin, Margaret v. Benjamin Schenk, undated
Box 249
Folder 5
Title
Health, notes on Cook County Hospital, undated
Box 249
Folder 6-7
Title
Heffernan, Bart v. Chicagoland Reproductive Health Center, undated
Box 249
Folder 8
Title
Hileman, Cynthia v. Duval County Hospital, undated
Box 249
Folder 9
Title
Hodgson, Jane, v. Wendell Anderson, undated
Box 249
Folder 10
Title
"Illinois Statutes of Interest to Feminists," 1972
Box 249
Folder 11
Title
Jury duty, notes, undated
Box 249
Folder 12
Title
Keenon, Hattie v. James Conlisk and James Rochford
Box 249
Folder 13
Title
Kemz v. Millikin, #79C4013, RBF #11-79, 1979
Box 249
Folder 14
Title
Maternity leave, reports and correspondence, 1971-1973
Box 249
Folder 15
Title
Nyberg, George v. City of Virginia, 1973-1974
Box 249
Folder 16
Title
Obstetrics and gynecology, statistics, 1973
Box 249
Folder 17
Title
"Of Doctors, Deterrence, and the Dark Figure of Crime: A Note on Abortion in Hawaii," 1972
Box 249
Folder 18
Title
Orr v. Koefoot, 1974
Box 249
Folder 19
Title
Pound, Merrill K. v Shannon M. Pound, 1974
Box 249
Folder 20
Title
Preterm, Inc. v. Massachusetts Bay Transportation Authority, undated
Box 249
Folder 21
Title
Pregnancy counseling, memoranda, 1973
Box 249
Folder 22
Title
Press Clippings, 1974 *
Box 249
Folder 23
Title
Ragland, Ronald A., affidavit, undated
Box 249
Folder 24-25
Title
Rape Defense League, correspondence, 1971-1974
Box 250
Folder 1
Title
"Report of the Subcommittee on Penal Institutions of the Legislative Commission to Visit and Examine State Institutions," undated
Box 250
Folder 2-3
Title
Roe v. Wade, summaries, 1971, 1973
Box 250
Folder 4
Title
Second trimester abortions, affidavits, 1974
Box 250
Folder 5
Title
Second trimester abortions, cases, undated
Box 250
Folder 6
Title
Second trimester abortions, correspondence, 1975
Box 250
Folder 7
Title
Sports, correspondence and clippings, 1974
Box 250
Folder 8
Title
Sterilization, cases and statements, 1965
Box 250
Folder 9
Title
Sterilization, cases and summaries, undated
Box 250
Folder 10
Title
Sterilization, proposal: "Study of Sterilization in the U.S.: rules and practices", undated
Box 250
Folder 11
Title
Sterilization, questionnaire for report on sterilization, 1973
Box 250
Folder 12
Title
Sterilization, voluntary sterilization notes, undated
Box 250
Folder 13
Title
"Studies in Family Planning," 1972
Box 250
Folder 14-16
Title
Margaret Szilagyi v. James Redmond, 16-74, Superintendent of Schools for the City of Chicago and the Board of Education of the City of Chicago, 1971-1975
Box 251
Folder 1-9
Title
Margaret Szilagyi v. James Redmond, 16-74, Superintendent of Schools for the City of Chicago and the Board of Education of the City of Chicago, 1971-1975
Box 251
Folder 10
Title
Therapeutic Sterilization Practices in nine Chicago Area Hospitals, undated
Box 251
Folder 11
Title
Title VII, cases and correspondence, 1972
Box 251
Folder 12
Title
USA v. Dr. Jesse Williams II, 1974
Box 251
Folder 13
Title
Watkins, Wilfred E., MD v. Mercy Medical Center, 1973
Box 251
Folder 14
Title
Williams, Dr. Jesse II v. Leon J. Vincent, 1973
Box 251
Folder 15
Title
Women jurors, clipping, 1966
Box 251
Folder 16
Title
"Women and the Law" conference, 1974
Box 252
Folder 1
Title
Women's Court, #23-73, 1972
Box 252
Folder 2-4
Title
Women's court, correspondence, 1974
Box 252
Folder 5
Title
Women's Rights Project, list, undated
Box 252
Folder 6
Title
Women's Rights Project. Includes: Abortions and Sterilization: Model Legislation, Court Cases, including Airline Stewards v. trans World Airlines; Helen Stern v. Massachusetts Indemnity and Life Insurance Company; Hattie Keenon v. James Conlisk and James Rochford; Dr. Fay Sawyer v. Illinois Institute of Technology, Education, Employment, Equal Opportunity Act, Equal Rights Amendment, Illinois Commission on the Status of Jury duty discrimination against women with children, Married women's surname, Women's Rights Committee Name Lists, Pregnancy and Maternity Leave, Publication, Relevant Litigation, Title VII, Volunteer Parole Program, Women and Law Study Group, Women's Bureau, 1971-1975
Box 252
Folder 7-10
Title
Women's Rights Project, memoranda and reports, 1971, 1974-1975
Box 253
Folder 1
Title
Women's Rights Project, publications, circa 1970
Box 253
Folder 2
Title
Women's Rights Project, sports, 1970
Box 253
Folder 3
Title
Women's Rights Project, sterilization, 1970
Box 253
Folder 4
Title
World Population/Planned Parenthood newsletter, 1975
Subseries 4: Freedom of Speech and Association
Box 253
Folder 5
Title
Academic Freedom, Berkley Riots, 1964-1965
Box 253
Folder 6
Title
Academic Freedom, Broyde Samuel, 1961
Box 253
Folder 7
Title
Academic Freedom, Campus Speaker Ban, Misc., 1947-1964
Box 253
Folder 8
Title
Academic Freedom, Chicago-Kent Law Review, 1963-1964
Box 253
Folder 9
Title
Academic Freedom, Eastern Illinois University, 1959
Box 253
Folder 10
Title
Academic Freedom, Hamilton Fritz, 1961-1962
Box 253
Folder 11
Title
Academic Freedom, Johnston Ruth Ann, 1963
Box 253
Folder 12
Title
Academic Freedom, Ivy, Dr A. C. (Krebiozen case), 1963-1964
Box 253
Folder 13
Title
Academic Freedom, Kilday Douglas, 1963
Box 253
Folder 14-16
Title
Academic Freedom, Koch Leo, 1960-1961
Box 254
Folder 1-3
Title
Academic Freedom, Koch Leo, 1960-1961
Box 254
Folder 4-5
Title
Academic Freedom, Letson Joseph, 1962-1963
Box 254
Folder 6
Title
Academic Freedom, Marshall High School newspaper, 1947
Box 254
Folder 7-8
Title
Academic Freedom, Misc., 1946-1966
Box 254
Folder 9
Title
Academic Freedom, Misc., 1947-1967
Box 255
Folder 1
Title
Academic Freedom, Northern Illinois University, 1960
Box 255
Folder 2
Title
Academic Freedom, Oliver Revilo, 1964
Box 255
Folder 3
Title
Academic Freedom, Roosevelt University newspaper, 1964-1965
Box 255
Folder 4-7
Title
Academic Freedom, Roosevelt University newspaper, 1964-1965
Box 255
Folder 6
Title
Academic Freedom, Rowe, Jervis, 1961
Box 255
Folder 7
Title
Academic Freedom, Stoddard Charles, 1953
Box 255
Folder 8-9
Title
Academic Freedom, Survey, 1952-1954
Box 256
Folder 1
Title
Academic Freedom, Survey, 1952-1954
Box 256
Folder 2
Title
Academic Freedom, University of Chicago Maroon editor firing, 1951
Box 256
Folder 3
Title
Academic Freedom, Wiggins Forrest, 1952
Box 256
Folder 4-6
Title
Academic Freedom, Wright Junior College, 1964-1965
Box 256
Folder 7
Title
Access to Media, 1966-1970
Box 256
Folder 8
Title
Access to Media Papers, 1969
Box 256
Folder 9
Title
American Library Association Newsletter on intellectual freedom, 1954-1963
Box 257
Folder 1-5
Title
American Nazi Party, 1960-1963
Box 257
Folder 6
Title
Anti-Nixon Demonstrations, Pekin Ill, 1973
Box 257
Folder 7
Title
Anti-War Protest Testimonials, 1968
Box 257
Folder 8
Title
April Parade Committee v. Park Department124-70(A), 1968-1970
Box 257
Folder 9
Title
April Parade Committee v. Park Department 124-80(A), Folder 2, 1968-1970
Box 258
Folder 1
Title
Associates & Aldrich v. the Times-Mirror Company Papers, 1969
Box 258
Folder 2
Title
Associates & Aldrich v. the Times-Mirror Company Papers, Motions and Briefs, 1969-1971
Box 258
Folder 3
Title
Associates & Aldrich v. the Times-Mirror Company Papers, Motions and Opinions, 1969-1970
Box 258
Folder 4
Title
Black Louis v. Skokie Village and Frank Collin, 1978
Box 258
Folder 5
Title
Black Louis v. Skokie Village and Frank Collin, # 9-78, 1978
Box 259
Folder 1
Title
Broyles Bills, 1955
Box 259
Folder 2
Title
Broyles Bills, 1953-1955
Box 259
Folder 3
Title
Campus Disorders – Injunctions, Folder 1, 1970
Box 259
Folder 4
Title
Campus Disorders – Injunctions, Folder 2, 1970
Box 259
Folder 5
Title
Censorship, Bill, (Comic Book Censorship) 1955
Box 259
Folder 6
Title
Censorship, Untitled (Comic Book Censorship), 1948-1958
Box 259
Folder 7-8
Title
Censorship, ACLU v. City of Chicago, Film Censorship, Case on the movie The Miracle, 1952-1958
Box 260
Folder 1-4
Title
Censorship, ACLU v. City of Chicago (the Miracle), 1951-1958
Box 260
Folder 5
Title
Censorship, Film Censorship, Baby Doll, 1957
Box 260
Folder 6-7
Title
Censorship, Bofman Albert, 1953-1961
Box 260
Folder 7-8
Title
Censorship, Broadcasting blacklists (Includes Red Channels), 1950-1964
Box 261
Folder 1
Title
Censorship, Broadcasting Blacklists, 1950-1964
Box 261
Folder 2
Title
Censorship, Broadcasting-Miscellaneous, 1956-1961
Box 261
Folder 3
Title
Censorship, Bruce Lenny, 1963
Box 261
Folder 4
Title
Censorship, The Case of Dr. Laurent, 1958
Box 261
Folder 5-8
Title
Censorship, Censorship and Obscenity Literature, Misc., 1947-1967
Box 261
Folder 9-10
Title
Censorship, Censorship and Obscenity Literature, Miscellaneous, 1963-1965
Box 262
Folder 1-2
Title
Censorship, Censorship and Obscenity Literature, Miscellaneous, 1954-1959
Box 262
Folder 3-6
Title
Censorship, Chicago Film Censorship, Misc., 1940-1965
Box 262
Folder 7
Title
Censorship, "The Children's Hour," 1953-1955
Box 263
Folder 1-2
Title
Censorship, City of Waukegan v. Mark Caldwell, 1959
Box 263
Folder 3
Title
Censorship, County Censorship, 1957
Box 263
Folder 4-5
Title
Censorship, Comic Book Censorship, 1948-1958
Box 263
Folder 6
Title
Censorship, Commercial Pictures v. New York Regents, La Ronde, 1957
Box 263
Folder 7
Title
Censorship, Customs Censorship, undated
Box 263
Folder 8
Title
Censorship, the Czechoslovak Woman, 1958-1960
Box 263
Folder 9-10
Title
Censorship, Equal Time (includes Lar Daly case), 1956-1963
Box 263
Folder 11
Title
Censorship, Evanston Elmhurst and Wheaton, 1958-1960
Box 264
Folder 1-2
Title
Censorship, FCC Miscellaneous, 1946-1965
Box 264
Folder 3
Title
Censorship, Film Censorship Evanston, 1957
Box 264
Folder 4-5
Title
Censorship, Film Censorship Miscellaneous, 1947-1968
Box 264
Folder 6
Title
Censorship, Fixa v. Heilberg, 1964
Box 264
Folder 7
Title
Censorship, General Services Administration newsstand censorship, 1964
Box 264
Folder 8-9
Title
Censorship, Goldman v. Dana et al, 1960
Box 265
Folder 1-3
Title
Censorship, Groove Press v. Chistenberry, Lady Chatterley's Lover, 1960
Box 265
Folder 4
Title
Censorship, Huck Finn at New Trier, 1976
Box 265
Folder 5-9
Title
Censorship, Hughs v. Schroeder, 1959-1960
Box 266
Folder 1-8
Title
Censorship, Hughs v. Schroeder, 1957-1961
Box 267
Folder 1
Title
Censorship, Hutchins, Maude, A diary of Love, 1950
Box 267
Folder 2
Title
Censorship, Illinois v. Jarinkes, 1959
Box 267
Folder 3
Title
Censorship, Joan of the Angels, 1963-1964
Box 267
Folder 4
Title
Censorship, Knutson Rusell, 1950-1955
Box 267
Folder 5
Title
Censorship, Kohler News censorship, 1957-1958
Box 267
Folder 6
Title
Censorship, Lameka Edward, 1959
Box 267
Folder 7
Title
Censorship, Lamont v. Postmaster General, 1964
Box 267
Folder 8
Title
Censorship, Les Ballets Africains, 1959
Box 267
Folder 9
Title
Censorship, Letters from my Windmill, 1957-1958
Box 267
Folder 10-11
Title
Censorship, Martin Luther TV film, 1956-1957
Box 267
Folder 12
Title
Censorship, Mackal Professor Roy, 1957-1959
Box 267
Folder 13-14
Title
Censorship, McReynolds, Pappenheim v. Christenberry, 1964
Box 267
Folder 15
Title
Censorship, NBA Television Code, 1962
Box 267
Folder 16
Title
Censorship, National Office for Decent Literature, 1954-1955
Box 268
Folder 1
Title
Censorship News, 1975
Box 268
Folder 2
Title
Censorship, People v. Pascarella, 1964
Box 268
Folder 3
Title
Censorship, Pierce School Incident, 1947
Box 268
Folder 4
Title
Censorship, "Prettiest Girl in Town", 1954
Box 268
Folder 5-9
Title
Censorship, Postal Censorship, Big Table v. Schroeder, 1959-1961
Box 268
Folder 10
Title
Censorship, Postal Censorship, Cantrell Hugh, 1960
Box 268
Folder 11
Title
Censorship, Postal Censorship, Mail Fraud, 1959
Box 268
Folder 12
Title
Censorship, Postal Censorship, Schulte Charles, 1965-1966
Box 269
Folder 1-4
Title
Censorship, Postal Censorship, Misc., 1959-1960
Box 269
Folder 5-8
Title
Censorship, Post Office Detention of Foreign Political Propaganda, Abeldsen v. Dillon, 1953-1959
Box 270
Folder 1-7
Title
Censorship, Post Office Detention of Foreign Political Propaganda, Misc., 1953-1960
Box 271
Folder 1-3
Title
Censorship, Post Office Detention of Foreign Political Propaganda, Misc., 1953-1959
Box 271
Folder 4-7
Title
Censorship, Rabin v. Schroeder, cf. Hughs v. Schroeder, 1957-1961
Box 272
Folder 1
Title
Censorship, Rabin v. Schroeder, cf. Hughs v. Schroeder, 1956-1960
Box 272
Folder 2
Title
Censorship, Renslow Charles, 1958-1959
Box 272
Folder 3
Title
Censorship, Salt on Earth, 1954-1955
Box 272
Folder 4-5
Title
Censorship, School and library censorship, Misc., 1947-1965
Box 272
Folder 6
Title
Censorship Scoreboard, 1959-1960
Box 272
Folder 7
Title
Censorship, Television Official Proceedings, 1952
Box 272
Folder 8
Title
Censorship, Textbook Censorship, 1957
Box 272
Folder 9
Title
Censorship, "The French Line", 1954
Box 273
Folder 1-2
Title
Censorship, "The Nude in Photography", Page Proofs, undated
Box 273
Folder 3
Title
Censorship, "The Respectful Prostitute, 1948-1949
Box 273
Folder 4
Title
Censorship, "The Smut Hunters", Chicago Daily News series, 1964
Box 273
Folder 5-6
Title
Censorship, Times Film Corporation v. City of Chicago (don Juan), 1959-1962
Box 273
Folder 7
Title
Censorship, Times Film Corporation v. City of Chicago (Game of Love), 1955-1957
Box 274
Folder 1-7
Title
Censorship, "Tropic of Cancer", Includes Haiman et al v. Morris et al, also Ronsley v. Stanczek, 1959-1964
Box 275
Folder 1
Title
Censorship, Turkovich v. University of Illinois, 1954-1957
Box 275
Folder 2
Title
Censorship, U.S. v. West Coast News Agency (Sex Life of a Cop), 1964
Box 275
Folder 3
Title
Censorship, Wirin v. Summerfield, 1959-1960
Box 275
Folder 4-5
Title
Censorship, Wolins LeRoy, Chicago Council of American-Soviet Friendship, 1955-1957
Box 275
Folder 6
Title
Censorship, Wright v. Eastman Kodak, 1953-1953
Box 275
Folder 7-8
Title
James Charles v. John Buchner, and the Board of Education, School District 155, McHenry County, Illinois, Court Papers, 1968
Box 275
Folder 9
Title
Chicago Transit Authority, Vietnam Ad, 1967-1968
Box 275
Folder 10
Title
Citizens for Decent Literature, 1963-1964
Box 276
Folder 1
Title
City of Chicago v. David Altman, 1970
Box 276
Folder 2
Title
City of Chicago v. Boyd Randy, 1970
Box 276
Folder 3
Title
City of Chicago v. Peter Earle Jr., Correspondence Bills, 1970-1971
Box 276
Folder 4-5
Title
City of Chicago v. Peter Earle Jr., Court papers, 1968-1970
Box 276
Folder 6
Title
City of Chicago v. Peter Earle Jr., Transcripts, 1969
Box 276
Folder 7-9
Title
City of Chicago v. Gean Gregory, et al. (Arrest of protestors alleging practices of segregation by the Superintendent of Public Schools, 1965
Box 277
Folder 1-2
Title
City of Chicago v. Gean Gregory, et al. (Arrest of protestors alleging practices of segregation by the Superintendent of Public Schools), 1965
Box 277
Folder 3-4
Title
City of Chicago v. Dick Gregory at al., Court Papers – Trial Court, 1966
Box 277
Folder 5
Title
City of Chicago v. Dick Gregory at al., Court Records, 1965
Box 277
Folder 6
Title
City of Chicago v. Dick Gregory at al., Illinois Supreme Court, 1966
Box 277
Folder 7
Title
City of Chicago v. Dick Gregory at al., Illinois Supreme Court, Transcript, 1967-1968
Box 277
Folder 8
Title
City of Chicago v. Dick Gregory at al., Litigation Agenda, 1966
Box 277
Folder 9
Title
City of Chicago v. Dick Gregory at al., Misc. Correspondence, 1966
Box 277
Folder 10
Title
City of Chicago v. Dick Gregory at al., Post Trial Motion – Working Papers, 1967-1968
Box 278
Folder 1
Title
City of Chicago v. Dick Gregory at al., Research Working Papers, 1966
Box 278
Folder 2
Title
City of Chicago v. Dick Gregory at al., Misc., Transcript, 1966 53
Box 278
Folder 3
Title
City of Chicago v. Dick Gregory at al., U.S. Supreme Court, Transcript, 1967-1968
Box 278
Folder 4
Title
City of Chicago v. Dr. Martin Luther King, et al., 1969
Box 278
Folder 5
Title
City of Chicago v. Jane Switzer, 1967-1968
Box 278
Folder 6
Title
City of Chicago v. Steven Telow, Depostions and Press, 27-73, 1973
Box 278
Folder 7
Title
City of Chicago v. Steven Telow (Gage Park High School), Trial Book, 27-73, 1972
Box 278
Folder 8
Title
City of Chicago v. Steven Telow, Misc., 27-73, 1973
Box 279
Folder 1
Title
City of Chicago v. Steven Telow, Notice for Trial, 27-73, 1972-1973
Box 279
Folder 2
Title
City of Chicago v. Steven Telow, Photos, 27-73, 1972-1973
Box 279
Folder 3
Title
City of Chicago v. Steven Telow, Trial Book, 27-73, 1973
Box 279
Folder 4-7
Title
Collin Frank v. City of Chicago, 1975-1977
Box 280
Folder 1-2
Title
Collin Frank v. City of Chicago, 1975-1977
Box 280
Folder 3
Title
Collin Frank v. City of Chicago, Docs for trial, 1975-1977
Box 280
Folder 4
Title
Collin Frank v. City of Chicago, Report of proceedings, 1976
Box 280
Folder 5
Title
Collin Frank v. City of Chicago, Trial1975-1977
Box 280
Folder 6
Title
Collin Frank v. City of Chicago, Marquette Park, 1975
Box 280
Folder 7
Title
Collin Frank v. City of Chicago Park District, 71C651, 612-70 1972-1973
Box 281
Folder 1-2
Title
Collin Frank v. City of Chicago Park District, 71C651, 1971
Box 281
Folder 3-4
Title
Collin Frank v. City of Chicago Park District, 1970-1972
Box 281
Folder 5
Title
Collin Frank v. City of Chicago Park District, 1972
Box 282
Folder 1
Title
Collin Frank v. City of Chicago Park District, Folder 2, 1971
Box 282
Folder 2
Title
Collin Frank v. City of Chicago Park District, Folder 3, 1970
Box 282
Folder 3
Title
Collin Frank v. City of Chicago Park District, Folder 4, 1969-1971
Box 282
Folder 4
Title
Collin Frank v. City of Chicago Park District, Folder 5, 1969-1971
Box 282
Folder 5
Title
Collin Frank v. City of Chicago Park District, Folder 6, 1969-1972
Box 282
Folder 6
Title
Collin Frank v. City of Chicago Park District, Folder 7, 1970-1972
Box 282
Folder 7
Title
Collin Frank v. City of Chicago Park District, Folder 8, 1971-1972
Box 282
Folder 8
Title
Collin Frank v. City of Chicago Park District, Folder 9, 1971-1972
Box 283
Folder 1
Title
Collin Frank v. City of Chicago Park District, Folder 10, 1970-1971
Box 283
Folder 2
Title
Collin Frank v. City of Chicago Park District, Folder 11, 1971
Box 283
Folder 3
Title
Collin Frank v. City of Chicago Park District, Folder 12, 1971
Box 283
Folder 4
Title
Collin Frank v. City of Chicago Park District, Folder 13, 1971
Box 283
Folder 5
Title
Collin Frank v. City of Chicago Park District, Folder 14, 1971
Box 283
Folder 6
Title
Collin Frank v. City of Chicago Park District, Folder 15, 1971
Box 283
Folder 7
Title
Collin Frank v. City of Chicago Park District, Folder 16, 1970-1971
Box 283
Folder 8
Title
Collin Frank v. City of Chicago Park District, Folder 17, 1969-1970
Box 283
Folder 9
Title
Collin Frank v. City of Chicago Park District, Folder 18, 1969-1970
Box 284
Folder 1
Title
Collin Frank v. City of Chicago Park District, Folder 19, 1970
Box 284
Folder 2
Title
Collin Frank v. City of Chicago Park District, Folder 20, 1970
Box 284
Folder 3
Title
Collin Frank v. City of Chicago Park District, Folder 21, 1970
Box 284
Folder 4
Title
Collin v. O'Malley, 7th Circuit order and mandate, 1976
Box 284
Folder 5
Title
Collin v. O'Malley, Affidavits, Collin and Jarasz, 1977
Box 284
Folder 6
Title
Collin v. O'Malley, Amended Motion to Modify Injunction, 1978
Box 284
Folder 7
Title
Collin v. O'Malley, Answers to interrogation, 1977
Box 284
Folder 8-11
Title
Collin v. O'Malley, Appeal Files, 1978
Box 285
Folder 1
Title
Collin v. O'Malley, Collin's letter, May 23, 1978
Box 285
Folder 2
Title
Collin v. O'Malley, Contempt Petition and Leighton's Order, 1978
Box 285
Folder 3
Title
Collin v. O'Malley, Corporate Records of Collin Frank Collin Associates Inc., 1972
Box 285
Folder 4-5
Title
Collin v. O'Malley, Depositions, Power, Hackett, Gogol, subpoenas and other material, 1978
Box 285
Folder 6
Title
Collin v. O'Malley, Depositions and Subpoena, U.S. Fideliy, 1978
Box 285
Folder 7
Title
Collin v. O'Malley, Draft's Notice of Appeal, Notice of Amended Appeal, 1978
Box 285
Folder 8
Title
Collin v. O'Malley, Exhibits admitted, 1978
Box 285
Folder 9
Title
Collin v. O'Malley, Findings of Facts and Conclusion, 1978
Box 285
Folder 10-11
Title
Collin v. O'Malley, Insurance search and Collin, 1978
Box 285
Folder 12
Title
Collin v. O'Malley, Interrogatories, 1977
Box 285
Folder 13
Title
Collin v. O'Malley, Materials Relating to the Procurement of Insurance, 1977
Box 285
Folder 14
Title
Collin v. O'Malley, Motion for Attorneys' Fee and Costs, 1977
Box 285
Folder 15
Title
Collin v. O'Malley, motion to modify injunction response, 1978
Box 285
Folder 16
Title
Collin v. O'Malley, Order Denying Defendants' Motion for Stay of Leighton's Order, 1978
Box 285
Folder 17
Title
Collin v. O'Malley, Park District Documents, 1976-1977
Box 285
Folder 18
Title
Collin v. O'Malley, Park District Permit Order, 1975-1977
Box 285
Folder 19
Title
Collin v. O'Malley, Permit Applications Park District and Department of Streets and Sanitation, 1977
Box 285
Folder 20
Title
Collin v. O'Malley, Plaintiff's interrogatories and request for production of documents, 1977
Box 286
Folder 1
Title
Collin v. O'Malley, Permit, July 9, 1978
Box 286
Folder 2
Title
Collin v. O'Malley, Plaintiff's Memorandum in Support of Motion for Attorneys Fees under Civil Rights Attorneys, 1976
Box 286
Folder 3
Title
Collin v. O'Malley, prosecution's motion to supplement record, 1978
Box 286
Folder 4
Title
Collin v. O'Malley, Skokie Press Clippings, 1978
Box 286
Folder 5
Title
Collin v. O'Malley, Subpoenas (For Trials), 1976
Box 286
Folder 6
Title
Collin v. O'Malley, Transcript, 6/29/78
Box 286
Folder 7
Title
Collin v. O'Malley, Transcript Contempt of Proceedings, 1978
Box 286
Folder 8
Title
Collin v. O'Malley, Trial Preparation, 1975
Box 286
Folder 9
Title
Collin v. O'Malley, Troy Letter, 1977
Box 286
Folder 10
Title
Collin v. O'Malley, Witness subpoenas and other materials, 1978
Box 286
Folder 11
Title
Collin v. O'Malley, 1978
Box 287
Folder 1
Title
Columbus Park Permit,
Box 287
Folder 2
Title
Communist Party, 1975
Box 287
Folder 3
Title
Communist Party – WBBM-TV Broadcasting Policy, 1973
Box 287
Folder 4
Title
Communist Party Case, 1972-1975
Box 287
Folder 5
Title
Communist Party Case, Folder 2, 1972-1975
Box 287
Folder 6
Title
Communist Party of Illinois (CPI), 1977
Box 287
Folder 7-10
Title
CPI v. Ogilvie, 1972-1973
Box 288
Folder 1
Title
CPI v. Ogilvie, 1972-1973
Box 288
Folder 2
Title
CPI v. Ogilvie, 1974
Box 288
Folder 3
Title
CPI v. State Board of Elections, No. 74C2470, 1974-1975
Box 288
Folder 4
Title
CPI v. State Board of Elections, Brief for Plaintiffs-Appellees, 1974
Box 288
Folder 5
Title
CPI v. State Board of Elections, Cases Not Needed, 1972-1975
Box 288
Folder 6
Title
CPI v. State Board of Elections of Illinois, Complaint, filed 7/22/74, 1974
Box 288
Folder 7
Title
CPI v. State Board of Elections, Complaint, 1974
Box 288
Folder 8
Title
CPI v. State Board of Elections, Correspondence, 1974
Box 288
Folder 9
Title
CPI v. State Board of Elections, Defendants-Appellants Brief, 7th Circuit, 1974
Box 288
Folder 10
Title
CPI v. State Board of Elections, Defendant-Appellants Reply Brief, 1974-1975
Box 288
Folder 11
Title
CPI v. State Board of Elections, Judge Lynch's Order, 9/13/74, 1974
Box 288
Folder 12
Title
CPI v. State Board of Elections, Motion to Convene a Three-Judge District Court, 8/5/74, 1974
Box 288
Folder 13
Title
CPI v. State Board of Elections, Motion for Preliminary Injunction, 9/3/74, 1974
Box 288
Folder 14
Title
CPI v. State Board of Elections, Motions, 1976
Box 289
Folder 1-3
Title
CPI v. State Board of Elections, Miscellaneous, 1974-1975
Box 289
Folder 4
Title
CPI v. State Board of Elections, Notepad and Papers, 1974
Box 289
Folder 5
Title
CPI v. State Board of Elections, Notes & Correspondence, 1974-1975
Box 289
Folder 6
Title
CPI v. State Board of Elections, Plaintiffs-Appellees Brief, 7th Circuit, undated
Box 289
Folder 7
Title
CPI v. State Board of Elections, Press Releases, 1974-1975
Box 289
Folder 8
Title
CPI v. State Board of Elections, Related Cases, 1972-1974
Box 289
Folder 9
Title
CPI v. State Board of Elections, Related Cases, Folder 2, 1972-1974
Box 289
Folder 10
Title
CPI v. State Board of Elections, Subpoenas, undated
Box 289
Folder 11
Title
CPI v. State Board of Elections, Supreme Court Cert Petition, 1975
Box 289
Folder 12
Title
CPI v. State Board of Elections, Transcript of Proceedings, 8/30/74, 1974
Box 289
Folder 13
Title
CPI v. State Board of Elections, List of Proceedings, 8/30/74, 1974
Box 289
Folder 14
Title
CPI v. State Board of Elections, Haddix Affidavit, 1974
Box 289
Folder 15
Title
Conspiracy Tag Day, undated
Box 289
Folder 16
Title
Cooper Fred R. v. Rockford Newspapers, Inc., 23-76, 1976
Box 289
Folder 17
Title
Arthur P. Doederlein V. William Horsley, et al., Correspondence, 1970
Box 289
Folder 18
Title
Arthur P. Doederlein V. William Horsley, et al., Court Papers, 1970
Box 289
Folder 19
Title
Arthur P. Doederlein V. William Horsley, et al., Research Notes, 1967-1968
Box 290
Folder 1
Title
77-70 Ron Dorfman, et al. v. John Meiszner, et al., 1977
Box 290
Folder 2
Title
Dorfman v. Meiszner, 1969-1970
Box 290
Folder 3
Title
Dorfman v. Meiszner, Folder 2, 1969
Box 290
Folder 4
Title
Dorfman v. Meiszner, Folder 3, 1970
Box 290
Folder 5
Title
Dorfman v. Meiszner, Folder 4, 1969-1970
Box 290
Folder 6
Title
Dorfman v. Meiszner, Folder 5, 1970
Box 290
Folder 7
Title
Dorfman v. Meiszner, Folder 6, 1969-1970
Box 290
Folder 8
Title
Dorfman v. Meiszner, Folder 7, 1969
Box 290
Folder 9
Title
Dorfman v. Meiszner, Folder 8, 1969-1970
Box 291
Folder 1
Title
Dorfman v. Meiszner, Folder 9, 1969-1970
Box 291
Folder 2
Title
Dorfman v. Meiszner, Folder 10, 1969
Box 291
Folder 3
Title
Dorfman v. Meiszner, Folder 11, 1969
Box 291
Folder 4
Title
Dorfman v. Meiszner, Folder 12, 1969-1970
Box 291
Folder 5
Title
Dorfman v. Meiszner, Folder 13, 1969-1970
Box 291
Folder 6
Title
Eastman v. Day, 1970
Box 291
Folder 7
Title
Eastman v. Day, Folder 2, 1970
Box 291
Folder 8
Title
Eastman v. Day, Folder 3, 1970
Box 291
Folder 9
Title
Eavesdropping, 1957
Box 291
Folder 10
Title
Eavesdropping, 1957-1966
Box 292
Folder 1
Title
Edward Jennings, et al v. the Public Building Commission, City of Chicago, 1967
Box 292
Folder 2
Title
Elgin Community College Newspaper, Beth Poole, 1977
Box 292
Folder 3
Title
Preston Ewing Jr. vs the School District of Cairo, Illinois, 1967
Box 292
Folder 4
Title
Preston Ewing Jr. vs the School District of Cairo, Illinois, 1969-1970
Box 292
Folder 5
Title
Fein Vern v. Board of Trustees of Parkland College [dismissal of instructor following anti-war protests], 1971
Box 292
Folder 6-8
Title
Ishmael Flory, Ted Pearson, and the Communist Party of Illinois v. the Federal Communication Commission, 1973-1975
Box 293
Folder 1-2
Title
Ishmael Flory, Ted Pearson, and the Communist Party of Illinois v. the Federal Communication Commission, 1973-1975
Box 293
Folder 3-4
Title
Freedom of Communications, 1962-1965
Box 293
Folder 5
Title
Freedom of Communications, General, Brundage, Slim-College Complexes, 1953-1955
Box 293
Folder 6
Title
Freedom of Communications, General, Egan Paul, 1958
Box 293
Folder 7-8
Title
Freedom of Communications, Project Plans, 1966
Box 294
Folder 1-3
Title
Freedom of Information Act (FOIA), Paul Nemetz v. Department of Treasury, #6-77, 1977-1979
Box 294
Folder 4
Title
Freedom of Information, Center Publication, 1960-1962
Box 294
Folder 5
Title
Freedom of Information, Digest, 1959-1962
Box 294
Folder 6
Title
Freedom of Information, Includes State Records Act, 1956-1962
Box 294
Folder 7
Title
Freedom of Information, 1956-1962
Box 295
Folder 1-3
Title
Freedom of Press, 1946-1962
Box 295
Folder 4
Title
The Front, Folder 1, 1976
Box 295
Folder 5
Title
The Front, Folder 2, 1976
Box 295
Folder 6
Title
Doc Gandolf's General Store, 1969
Box 295
Folder 7
Title
110-73 Nathan Gardels v. Peter Murphy, Nixon visit to Pekin Illinois Demonstrations, 1973-1974
Box 295
Folder 8
Title
Glen Ellyn Peace Fair [Allen Traugott], undated
Box 295
Folder 9
Title
10-75 Brian Gregory v. Gilbert C. Fite, President of Eastern Illinois University, Adult Film, 1975
Box 295
Folder 10
Title
Glitta, et al. v. Bilandic, Closing Adult Bookstores by City of Chicago, 1979
Box 296
Folder 1
Title
Greek Radio Spot, 1967-1968
Box 296
Folder 2
Title
Gregory v. Chicago, 1965-1968
Box 296
Folder 3
Title
Gregory v. Chicago Motions and Appeals and Trial Transcript, 1965-1966
Box 296
Folder 4
Title
Gregory v. Chicago Trial Transcript, continued, 1966
Box 296
Folder 5
Title
Gregory v. Chicago Trial Transcript, continued, Folder 2, 1966
Box 296
Folder 6
Title
Gregory v. Chicago Trial Transcript, continued, Folder 3, 1966
Box 296
Folder 7
Title
Handbills and Picketing, Anfield Lynam (Tinley Park), 1964
Box 296
Folder 8
Title
Handbills and Picketing, CTA, 1960-1961
Box 296
Folder 9
Title
Handbills and Picketing, Eliezer Eli, Leon Schacter, 1959-1965
Box 297
Folder 1
Title
Handbills and Picketing, Fox Dan, 1950-1951
Box 297
Folder 2-4
Title
Handbills and Picketing, McNullin Richard Clyde, 1963-1964
Box 297
Folder 5
Title
Handbills and Picketing, Daly Lar, 1953
Box 297
Folder 6
Title
Handbills and Picketing, Gormly Walter, 1961
Box 297
Folder 7
Title
Handbills and Picketing, Herschell Austin, 1964
Box 297
Folder 8
Title
Handbills and Picketing, Howarth Nelson, 1952-1954
Box 298
Folder 1
Title
Handbills and Picketing, Howarth Nelson, 1952-1954
Box 298
Folder 2
Title
Handbills and Picketing, Ignatin Noel, 1965-1966
Box 298
Folder 3
Title
Handbills and Picketing, Jehova's Witnness in Shawneetown Illinois, 1946
Box 298
Folder 4
Title
Handbills and Picketing, Labor Picketting, Miscellaneous, 1958-1959
Box 298
Folder 5
Title
Handbills and Picketing, Lameka Edward, 1960
Box 298
Folder 6
Title
Handbills and Picketing, Liljensolpe Otto, 1957-1958
Box 298
Folder 7
Title
Handbills and Picketing, Lichner George, 1957-1959
Box 298
Folder 8
Title
Handbills and Picketing, Pantellis Ted George, 1967
Box 298
Folder 9
Title
Handbills and Picketing, Rabin, Arnold and Bruce Berman, 1968
Box 298
Folder 10
Title
Handbills and Picketing, Silbar Earl, 1965
Box 298
Folder 11
Title
Handbills and Picketing, Streamwood Illinois Mothers Case, 1959-1960
Box 298
Folder 12
Title
Handbills and Picketing, Vodra Miles, 1961-1962
Box 298
Folder 13
Title
Handbills and Picketing, Misc., 1943-1960
Box 298
Folder 14
Title
Handbills and Picketing, Misc., 1961-1962
Box 299
Folder 1-2
Title
Handbills and Picketing, Misc., 1957-1965
Box 299
Folder 3-4
Title
Hathway Walter, 1961
Box 299
Folder 5
Title
James Hartsfield v. Winston Moore, Richard Elrod, and Russell Nelson (also including Hartsfield, Perry and Avery v. Elrod, Moore, Nelson, and Blanks), 1976
Box 299
Folder 6-9
Title
City of Highwood v. Phillip N. Delaney, 1973-1974
Box 299
Folder 10-11
Title
HUAC, Confidential Union Democracy, I.A.M. Lodge 113, 1959
Box 300
Folder 1
Title
HUAC, Hospital Bills, 1955-1957
Box 300
Folder 2
Title
Illinois Citizen's Committee for Broadcasting v. Sears & Roebuck, 1972
Box 300
Folder 3
Title
Illinois-Indiana Cable Television association v. Illinois Commerce Commission, 1972
Box 300
Folder 4
Title
Illinois State Fair Abstract Art Ban, 1955-1956
Box 300
Folder 5
Title
Illinois v. Paul Romaine, 1966
Box 300
Folder 6
Title
Illinois v. Sterling, Papers, 1972
Box 300
Folder 7
Title
Illinois v. Sterling, Papers, Folder 2, 1970-1971
Box 300
Folder 8
Title
Illinois v. Sterling, Papers, Folder 3, 1970-1971
Box 300
Folder 9
Title
Illinois v. Sterling, Papers, Folder 4, 1969
Box 301
Folder 1
Title
Illinois v. Sterling Papers, 1969-1971
Box 301
Folder 2
Title
Illinois v. Sterling Court Records, 1970
Box 301
Folder 3
Title
Illinois v. Sterling Court Records, Folder 2, 1970
Box 301
Folder 4
Title
Illinois v. Sterling Court Records, Folder 3, 1970
Box 301
Folder 5
Title
Illinois v. Sterling Court Records, Folder 4, 1970
Box 301
Folder 6
Title
Impeach Nixon Committee et al. v. Buck, Folder 1, 1974
Box 301
Folder 7
Title
Impeach Nixon Committee et al. v. Buck, Folder 2, 1974
Box 301
Folder 8
Title
Impeach Nixon Committee v. Thomas Buck, Answer to Motion for Preliminary Injunction, 1974
Box 301
Folder 9
Title
Impeach Nixon Committee v. Buck, Application for Vacation of Stay of Mandate of U.S. Court of Appeals for 7th Circuit, 5/9/74, 1974
Box 301
Folder 10
Title
Impeach Nixon Committee v. Buck, Brief of Plaintiffs-Appellants, 1974
Box 301
Folder 11
Title
Impeach Nixon Committee v. Buck, Brief of Respondent in Opposition to Petition for Writ of Cert (Sent 9/18, filed 9/20), 1973
Box 301
Folder 12
Title
Impeach Nixon Committee v. Buck, Clipping, 1974
Box 302
Folder 1
Title
Impeach Nixon Committee v. Buck, Complaint, 2/7/74, 1974
Box 302
Folder 2-3
Title
Impeach Nixon Committee v. Buck, Correspondence, 1974-1975
Box 302
Folder 4
Title
Impeach Nixon Committee v. Buck, Court of Appeals Order and Stay, 1974
Box 302
Folder 5
Title
Impeach Nixon Committee v. Buck, District Court Final Order, 1974
Box 302
Folder 6
Title
Impeach Nixon Committee v. Buck, Impeachment Headquarters, undated
Box 302
Folder 7
Title
Impeach Nixon Committee v. Buck, Letter from Cunningham, re: Court Opinion, 1975
Box 302
Folder 8
Title
Impeach Nixon Committee v. Buck, Memo in Opposition, 1974
Box 302
Folder 9
Title
Impeach Nixon Committee v. Buck, Memo in Support of Motion for Preliminary Injunction – United State District Court, 1974
Box 302
Folder 10
Title
Impeach Nixon Committee v. Buck, Minute Orders, 1974-1975
Box 302
Folder 11
Title
Impeach Nixon Committee v. Buck, Mootness, undated
Box 302
Folder 12
Title
Impeach Nixon Committee v. Buck, Motion to Accept Plaintiff's Motion to Establish Briefing Schedule of 11/19/74 as Response, 12/2/74, 1974
Box 302
Folder 13
Title
Impeach Nixon Committee v. Buck, Motion for Preliminary Injunction – U.S. Court of Appeals, 3/7/74, 1974
Box 302
Folder 14
Title
Impeach Nixon Committee v. Buck, Motion to Shorten Time to File Petition for Cert. and Speedily Rule and Set for Oral Argument, 1974
Box 302
Folder 15
Title
Impeach Nixon Committee v. Buck, News Releases and Clippings, Reports of Progress in L.W., etc., 1974
Box 302
Folder 16
Title
Impeach Nixon Committee v. Buck, Order, Defense Draft, undated
Box 302
Folder 17
Title
Impeach Nixon Committee v. Buck, Order, Plaintiff's Draft, 1974
Box 302
Folder 18
Title
Impeach Nixon Committee v. Buck, Plaintiffs-Appellants Motion to Establish Briefing Schedule, 1974
Box 302
Folder 19
Title
Impeach Nixon Committee v. Buck, Relevant Litigation, 1974
Box 302
Folder 20
Title
Impeach Nixon Committee v. Buck, D's Response to Order of Court of 11/25/74, 1974
Box 302
Folder 21
Title
Impeach Nixon Committee v. Buck, Response to Application for Stay of Mandate, Drafts, 5/1/74, 1974
Box 302
Folder 22
Title
Impeach Nixon Committee v. Buck, Subpoenas, 1974
Box 302
Folder 23
Title
Impeach Nixon Committee v. Buck, Supreme Court Orders, 1974
Box 302
Folder 24
Title
International Society of Krishna Consciousness, 1979
Box 302
Folder 25
Title
IRS Bugging, 1966
Box 302
Folder 26
Title
Brown Laurie v. the City of Evanston, 1969
Box 302
Folder 27
Title
Lake Charles, Louisiana Defamation Case, 1959
Box 302
Folder 28
Title
Lane Tech Button Case, 1949-1950
Box 302
Folder 29
Title
Leafletting, Jews for Jesus, 1970-1979
Box 303
Folder 1
Title
Linda Jenness and Socialist Workers Party v. Thomas McMillen, US District Judge, 1971
Box 303
Folder 2
Title
Linda Jenness, Presidential Candidate of the Socialist Workers Party v. Public Buildings Commission [denial of permit of assembly], 1974
Box 303
Folder 3
Title
Loudspeakers, 1973
Box 303
Folder 4
Title
Loyalty General and Oath, 1965
Box 303
Folder 5
Title
Loyality Oath, 1973-1974
Box 303
Folder 6
Title
Loyalty, ACLU loyalty, 1960
Box 303
Folder 7
Title
Loyalty, Allen James T., 1956
Box 303
Folder 8-10
Title
Loyalty, American Legion, 1951-1958
Box 304
Folder 1
Title
Loyalty, American Legion, 1951-1958 21
Box 304
Folder 2
Title
Loyalty, American Security Council, 1954-1959
Box 304
Folder 3
Title
Loyalty, Armed Forces Security, Blanchard Earl, 1954
Box 304
Folder 4
Title
Loyalty, Armed Forces Security, Harvey John, 1954-1965
Box 304
Folder 5-7
Title
Loyalty, Armed Forces Security, Miscellaneous, 1952-1963
Box 304
Folder 8
Title
Loyalty, Askow Irwin, 1956-1957
Box 304
Folder 9
Title
Loyalty, Association and Medical Students, 1954
Box 304
Folder 10
Title
Loyalty, Attorney General's list, 1949-1954
Box 304
Folder 11
Title
Loyalty, Bloomington Students, 1964
Box 305
Folder 1-2
Title
Loyalty, Bloomington Students, 1964
Box 305
Folder 3
Title
Loyalty, Communism in the Public Schools, 1952-1965
Box 305
Folder 4-7
Title
Loyalty, Loyalty oath, Anastaplo George, 1951-1962
Box 306
Folder 1-4
Title
Loyalty, Loyalty oath, Anastaplo George, 1951-1962
Box 306
Folder 5-7
Title
Loyalty, Broyles Commission and Bills, 1947-1949
Box 307
Folder 1-5
Title
Loyalty, Broyles Commission and Bills, 1948-1952
Box 308
Folder 1-8
Title
Loyalty, Broyles Commission and Bills, 1952-1955
Box 309
Folder 1-5
Title
Loyalty, Broyles Commission and Bills, 1955
Box 310
Folder 1-4
Title
Loyalty, Broyles Commission and Bills, 1955-1957
Box 310
Folder 5
Title
Loyalty, Broyles Commission and Bills, Gardescu v. Chicago Land Commission, Harris Robert T., 1955
Box 310
Folder 6-7
Title
Loyalty, Broyles Commission and Bills, Lens v. Daley, 1955
Box 311
Folder 1-3
Title
Loyalty, Broyles Commission and Bills, Organizations and individuals, 1947-1955
Box 311
Folder 4
Title
Loyalty, Broyles Commission and Bills, Pickus and Soglin v. Board of Education, 1955
Box 311
Folder 5-6
Title
Loyalty, Broyles Commission and Bills, Miscellaneous, 1947-1951
Box 312
Folder 1-4
Title
Loyalty, Broyles Commission and Bills, Miscellaneous, 1951-1954
Box 312
Folder 5-7
Title
Loyalty, CHA Loyalty Oaths, Gwinn Amendment, 1952-1956
Box 313
Folder 1-2
Title
Loyalty, CHA Loyalty Oaths, Gwinn Amendment, 1952-1956
Box 313
Folder 3
Title
Loyalty, CHA Loyalty Oaths, Gwinn Amendment, Signed Statements, 1953
Box 313
Folder 4
Title
Loyalty, Chicago Burmeinster Ordinance, 1948
Box 313
Folder 5
Title
Loyalty, Employee security bills (S1411, HR8322, S414, HR9352), 1958
Box 313
Folder 6
Title
Loyalty, Emspak Julius and O'Connor Harry, 1953-1954
Box 313
Folder 7
Title
Loyalty, Espionage and Sedition, 1955-1963
Box 314
Folder 1-3
Title
Loyalty, Communist Party and Front Groups, 1950-1956
Box 314
Folder 4
Title
Loyalty, FBI harassment of ISL members, 1955-1958
Box 314
Folder 5-6
Title
Loyalty, Feinberg Law-New York, 1952-1959
Box 314
Folder 7
Title
Loyalty, Fifth Amendment, Miscellaneous, 1953-1959
Box 314
Folder 8
Title
Loyalty, Ford Foundation, Fund for the Republic, 1954
Box 315
Folder 1
Title
Loyalty, Fort Monmouth security investigation, 1954
Box 315
Folder 2
Title
Loyalty, Herscher Leonard, 1951-1952
Box 315
Folder 3
Title
Loyalty, Hobby Olveta Culp, 1954-1955
Box 315
Folder 4-8
Title
Loyalty, HUAC, Abolition Campaign, 1955-1963
Box 316
Folder 1-2
Title
Loyalty, HUAC, Abolition Campaign, 1956-1963
Box 316
Folder 3-4
Title
Loyalty, HUAC John Birch Society, 1960-1961
Box 316
Folder 5-10
Title
Loyalty, HUAC, Hearings, 1956-1965
Box 317
Folder 1-3
Title
Loyalty, HUAC, Hearings, Includes Observer Reports and Scrapbook, 1964-1965
Box 317
Folder 4-8
Title
Loyalty, HUAC, Operation Abolition, 1960-1961
Box 318
Folder 1-2
Title
Loyalty, HUAC, Yellin Edward, 1960-1961
Box 318
Folder 3-7
Title
Loyalty, HUAC, Miscellaneous, 1954-1961
Box 319
Folder 1-3
Title
Loyalty, Internal Security Act of 1950, ACLU analysis Jenner-Butler bill, 1958
Box 319
Folder 4-5
Title
Loyalty, Johnson Bennett, 1967
Box 319
Folder 6
Title
Loyalty, Johnston Ruth, 1949-1951
Box 319
Folder 7
Title
Loyalty, Kutcher James, 1949-1956
Box 319
Folder 8
Title
Loyalty, Legislative, Miscellaneous, 1950
Box 319
Folder 9
Title
Loyalty, Loyality Review Boards, 1948-1954
Box 320
Folder 1-7
Title
Loyalty, Loyalty and Security miscellaneous, 1946-1964
Box 321
Folder 1
Title
Loyalty, Loyalty Oaths, Miscellaneous, 1951-1962
Box 321
Folder 2
Title
Loyalty, McCarran Act and SACB, SACB Annual Reports, 1960
Box 321
Folder 3
Title
Loyalty, McCarthy Senator Joseph, Miscellaneous, 1950
Box 321
Folder 4
Title
Loyalty, Miller Theodore, 1955
Box 321
Folder 5-8
Title
Loyalty, NDEA Disclaimer Oath, 1958-1962
Box 321
Folder 9
Title
Loyalty, Nimitz Commission, 1951
Box 321
Folder 10
Title
Loyalty, Outlaw Communist Party (SB828), 1959
Box 321
Folder 11
Title
Loyalty, President's Commission on Loyalty Programs, 1950
Box 322
Folder 1
Title
Loyalty, Red Smear Victims (includes Blodgett Case), 1946-1953
Box 322
Folder 2-6
Title
Loyalty, Right Wing Organizations, 1953-1966
Box 322
Folder 7
Title
Loyalty, ROTC Loyalty Oath, 1954
Box 322
Folder 8
Title
Loyalty, Seidtious Activities Investigative Committee, 1959
Box 323
Folder 1-2
Title
Loyalty, Smith Act: Green, Winston and miscellaneous, 1949-1958
Box 323
Folder 3-5
Title
Loyalty, Smith Act: Lightfoot Claude, 1954-1962
Box 323
Folder 6
Title
Loyalty, Smith Act, Max Morris, 1955
Box 323
Folder 7
Title
Loyalty, State Bar Examiners, Miscellaneous, 1955-1956
Box 323
Folder 8
Title
Loyalty, Teacher Screening, 1946-1959
Box 324
Folder 1-2
Title
Loyalty, Rosenberg-Sobell, 1952-1955
Box 324
Folder 3-4
Title
Loyalty, Teacher Screening, 1946-1959
Box 324
Folder 5
Title
Loyalty, Textbook Censorship, SB831, 1959-1960
Box 324
Folder 6
Title
Loyalty, University of Illinois Ban on YPA, 1948
Box 324
Folder 7
Title
Loyalty, Uphaus Willard, 1956
Box 324
Folder 8
Title
Loyalty, Winfield-Himmelfarb case, 1953
Box 324
Folder 9
Title
Loyalty, Wood Ralph, 1954
Box 324
Folder 10-11
Title
Loyalty, Wright Commission Report, 1957
Box 325
Folder 1
Title
Marquette Park Summer, 1977
Box 325
Folder 2-5
Title
Memos and Correspondence Regarding Wilmette Park District public meetings ordinance, 1969-1971
Box 325
Folder 6
Title
David Miller v. J. Walter Cillis and the Borad of Education, School District 224, Lake County, Illinois, 1967
Box 325
Folder 7-11
Title
David Miller v. J. Walter Cillis and the Borad of Education, School District 224, Lake County, Illinois, 1967
Box 326
Folder 1-7
Title
Military Censorship, Misc., 1947-1962
Box 327
Folder 1
Title
Montgomery Ward Spotlight Case, 1947
Box 327
Folder 2
Title
Muller Jack, 1956
Box 327
Folder 3
Title
Mulvain v. Laird and Eastman v. Day, 1968-1970
Box 327
Folder 4
Title
National Socialist White People 's Party, Syrdahl, 1977
Box 327
Folder 5
Title
National Socialist Party of America v. James Rochford, 1976
Box 327
Folder 6
Title
National Socialist Party of America v. James Rochford, Collin Trial Prep., Misc., 1977
Box 327
Folder 7
Title
National Socialist Party v. James Rochford, Discovery Materials, 27-75, 1975
Box 327
Folder 8
Title
National Socialist Party v. James Rochford, Park District Permit, 27-75, 1975
Box 327
Folder 9
Title
National Socialist Party v. James Rochford, Press Cards, 1975
Box 327
Folder 10
Title
National Socialist Party v. James Rochford, Transcripts of Proceedings, 1975
Box 327
Folder 11
Title
Nazi Party, Frank Collin, IRS Tax Fraud Investigation, Pre-Lit, 1977
Box 327
Folder 12
Title
Nazi Party, Frank Collin, Misc. Stuff, No cases, 1976-1977
Box 327
Folder 13
Title
Nazi Party, Frank Collin, Rallies Other than MP, 1977
Box 328
Folder 1
Title
James A. Nelson v. Raymond E. Collier, and the Board of Education, School District 131, County of Kane, Illinois, 1968
Box 328
Folder 2-6
Title
Stuart Novick, v. Delyte W. Morris, Kenneth L. Davis, Wilbour Moulton and Southern Illinois University, 1967-1968
Box 328
Folder 7
Title
Nywn Line Ordinance, 1946
Box 328
Folder 8
Title
Obscenity,1973-0974
Box 328
Folder 9
Title
Obscenity, Big Table Magazine, 1960
Box 328
Folder 10
Title
Obscenity, Kimmel, 1960-1966
Box 328
Folder 11
Title
O'Brien: Complaint and Affidavit, 1970
Box 328
Folder 12
Title
O'Brien: Motion for Preliminary Injunction, 1970
Box 328
Folder 13
Title
O'Brien: Motion for TRO, 1970
Box 328
Folder 14
Title
O'Brien; Notice and Proof of Service, 1970
Box 329
Folder 1
Title
O'Brien Papers, 1972
Box 329
Folder 2
Title
O'Brien Papers, Folder 2, 1970
Box 329
Folder 3
Title
O'Brien Papers, Folder 3, 1970
Box 329
Folder 4
Title
Oldberg Dr. Eric, 1961
Box 329
Folder 5-7
Title
Frank Oliver Case File, 70D2, 1970
Box 330
Folder 1
Title
Frank Oliver Case File, 70D2, Annotated Motion to Dismiss, 1970
Box 330
Folder 2
Title
Frank Oliver Case File, 70D2, Oliver Appeal, #71-1519, 1970
Box 330
Folder 3
Title
Frank Oliver Case File, 70D2, Petition for Writ of Mandamus and or Prohibition, 71-1254, 1971
Box 330
Folder 4
Title
Frank Oliver Case File, #71-1254, Extra Copies of Petition, 1971
Box 330
Folder 5-6
Title
Frank Oliver v. Members of the Executive Committee, Folder 1, 1971
Box 330
Folder 7
Title
Frank Oliver v. Members of the Executive Committee, Folder 2, 1971
Box 331
Folder 1-3
Title
Frank Oliver Case File, #69C2339, 1969-1972
Box 331
Folder 4
Title
P80-16, June 7 Coalition v. Park District, 1980
Box 331
Folder 5
Title
Open Meetings, 1974-1975
Box 332
Folder 1-2
Title
Peace Parade Commission, April 27, 1968
Box 332
Folder 3
Title
Peace Parade Commission, April 27, April Parade Committee v. Chicago Park District, 1968
Box 332
Folder 4
Title
Peace Parade Commission, April 27, Commission Hearings (Clark Kissinger), 1968
Box 332
Folder 5
Title
Peace Parade Commission, April 27, Commission to Investigate, 1968
Box 332
Folder 6
Title
Peace Parade Commission, April 27, Correspondence with Mayor Daley, 1968-1972
Box 332
Folder 7
Title
Peace Parade Commission, April 27, Correspondence of Clark Kissinger, 1968
Box 332
Folder 8-9
Title
Peace Parade Commission, April 27, Dissent and Disorder, 1968
Box 332
Folder 10
Title
Peace Parade Commission, April 27, Minutes, 1968
Box 332
Folder 11
Title
Peace Parade Commission, April 27, Oral Testimony to Federal Court Commission, 1968
Box 333
Folder 1
Title
Peace Parade Commission, April 27, Official Correspondence, 1968
Box 333
Folder 2
Title
Peace Parade Commission, April 27, Organizational Correspondence, 1968
Box 333
Folder 3-4
Title
Peace Parade Commission, April 27, Participants Reports, 1968
Box 333
Folder 5
Title
Peace Parade Commission, April 27, Press Coverage, 1967
Box 333
Folder 6
Title
Peace Parade Commission, April 27, Publicity, 1968
Box 333
Folder 7-9
Title
Peace Parade Commission, April 27, Misc., 1969
Box 334
Folder 1
Title
People v. David Ashman, 1969
Box 334
Folder 2-7
Title
People and the City of Chicago v. Dennis Riordan, Court Papers, 1966-1969
Box 334
Folder 8
Title
People v. Sutherland, 107-73, Folder 1, 1973-1974
Box 335
Folder 1
Title
People v. Sutherland, 107-73, Folder 2, 1973-1974
Box 335
Folder 2
Title
People v. Sutherland, 107-73, Folder 3, 1973-1974
Box 335
Folder 3-12
Title
The People of the State of Illinois v. Frank L. Thomas, 1965-1969
Box 335
Folder 13
Title
Penny Press v. Harry Whitaker – Penny Press's exclusion from an official press conference, 1976
Box 336
Folder 1
Title
Susan Traugott [Dress Code, Glenbard High School],
Box 336
Folder 2-5
Title
Jeanne Rasche v. Board of Trustees of the University of Illinois, 1971-1974
Box 336
Folder 6
Title
Red Squad, undated
Box 336
Folder 7
Title
Red Squad, Alliance to End Repression v. Conlisk, 74C3268, 1975
Box 336
Folder 8
Title
Red Squad, Alliance to End Repression v. Rochford, #36-704, 1975
Box 336
Folder 9
Title
Red Squad, Empty Folder, undated
Box 337
Folder 1
Title
Red Squad, Conferences, 1976-1977
Box 337
Folder 2
Title
Red Squad, Conferences, Brochure and lists, 1977
Box 337
Folder 3
Title
Red Squad, Conferences, Handbook, 1977
Box 337
Folder 4
Title
Red Squad, Drafts and Preparation, 1976
Box 337
Folder 5
Title
Red Squad, Grand Jury, 1975
Box 337
Folder 6
Title
Red Squad, Plaintiffs motion for a Protective Order before Perry, 1975
Box 337
Folder 7
Title
Red Squad, Passants, 1975
Box 338
Folder 1
Title
Red Squad, Press Articles, 1975
Box 338
Folder 2
Title
Red Squad, References to Attorney, 1975
Box 338
Folder 3
Title
Red Squad, Suit #2, 1975
Box 338
Folder 4
Title
Red Squad, Transcripts of Proceedings, 1975
Box 338
Folder 5
Title
Red Squad, Misc., 1975
Box 339
Folder 1
Title
re: Refusal of Newspaper to run anti-Nixon add on inaugural day (dekalB), 1973
Box 339
Folder 2
Title
Reporters Privilege, 1959
Box 339
Folder 3
Title
Amy Richardson, Distributing Workers Vanguard, 1976
Box 339
Folder 4
Title
Rockford Socialist Labor Party Newspapaer Case,
Box 339
Folder 5-7
Title
Rockwell Case, Appeal Papers, 1964
Box 339
Folder 8
Title
Rockwell Case, anti Rockwell Letters, 1966-1967
Box 339
Folder 9
Title
Rockwell Case, Court Papers, 1966
Box 339
Folder 10
Title
Rockwell Case, Jewish War Veterans & Rockwell, 1964-1966
Box 339
Folder 11
Title
Rockwell Case, Jewish War Veterans, Briefs, 1964-1968
Box 339
Folder 12-13
Title
4-78 John Sandor v. University of Illinois, 78C1224, 1978-1979
Box 340
Folder 1-3
Title
4-78 John Sandor v. University of Illinois, 78C1224, 1978-1979
Box 340
Folder 4
Title
Gerald Smith, 1946-1955
Box 340
Folder 5
Title
Smith William Lloyd, 1967
Box 340
Folder 6
Title
Sonderling Broadcasting Company, Folder 1, 1973-1974
Box 340
Folder 7
Title
Sonderling Broadcasting Company, Folder 2, 1973-1974
Box 340
Folder 8
Title
Sonderling Broadcasting Company, Folder 3, 1973-1974
Box 341
Folder 1
Title
State v. Carol and Jerrold Jacobs, 1968
Box 341
Folder 2
Title
State v. Carol and Jerrold Jacobs, 1970
Box 341
Folder 3-5
Title
Jeremiah Stamler, et al. v. Members of the House Committee on Un-American Activities, HUAC, 1969
Box 342
Folder 1
Title
Staughton Lynd, (Arrested for refusing to leave during a high school sit-in during November 1968), 1968-1969
Box 342
Folder 2
Title
Staughton Lynd v. Board of Governors of State Colleges and Universities, 1970
Box 342
Folder 3
Title
Strand Art Theaters v. Richard J. Daley, 1967
Box 342
Folder 4
Title
S.B, 361, 1957
Box 342
Folder 5
Title
Teitel v. Cusack, 1967
Box 342
Folder 6
Title
Telephone Calls, Dial O'Shear, 1966
Box 342
Folder 7
Title
Telephone News System Inc. v Illinois Bell Telephone, 1963
Box 342
Folder 8
Title
Thomas F. Gerald, 1943
Box 342
Folder 9
Title
Ann and Glenn Thureson v. the Chicago Transit Authority, 1968
Box 343
Folder 1
Title
Studs Teker, FBI Investigation, 1976
Box 343
Folder 2
Title
Toll Road Injunction, 1955-1956
Box 343
Folder 3
Title
Tribune v. Paschen, 1967
Box 343
Folder 4-11
Title
TV, CBS Inc. v Lieberman Marvin S., 1976-1977
Box 344
Folder 1
Title
11-76 United States Labor Party v. S. S. Kresge and James Rochford, #11-76, 1976
Box 344
Folder 2
Title
U.S. Labor Party, Peter Manti, and Carol Leebove v. James M. Rochford, Superintendent of Police of the City of Chicago, 21-75, 1975
Box 344
Folder 3
Title
U.S. Labor Party, General, 1976
Box 344
Folder 4
Title
United States of America v. Raymond Auler, 1971
Box 344
Folder 5
Title
U.S. v. Bushey (8 Misc. Porn Films) #77C40091, 1978
Box 344
Folder 6-8
Title
U.S. v. The Progressive, Inc.,
Box 344
Folder 9
Title
Universal Film Exchange v. the City of Chicago, 1968
Box 344
Folder 10
Title
Vietnam, 1966
Box 344
Folder 11-12
Title
Vietnam War, Sylvia Kushner v. Charles Siragusa, 1970
Box 345
Folder 1-6
Title
Vietnam War, Sylvia Kushner v. Charles Siragusa, 1970
Box 346
Folder 1
Title
Village of Glendale Heights v. George Garcia and Carl Goforth, #79-517, 1979-1980
Box 346
Folder 2
Title
Vincent R. Ewald v. Leland H. Rayson, Palos Worth Press, et al., 1967
Box 346
Folder 3-4
Title
Morse Wayne and Wesiby Gary vs Lair Melvin R., et al., 7th Circuit Court of Appeals, undated
Box 346
Folder 5-6
Title
Morse Wayne and Wesiby Gary vs Lair Melvin R., et al., Correspondence, 1968-1969
Box 346
Folder 7
Title
Morse Wayne and Wesiby Gary vs Lair Melvin R., et al., Researtch Notes, 1967-1968
Box 346
Folder 8
Title
Morse Wayne and Wesiby Gary vs Lair Melvin R., et al., U.S. District Court, 1969
Box 347
Folder 1
Title
Weintraub v. Scott, 1971
Box 347
Folder 2
Title
Weintraub v. Scott, Folder 2, 1970
Box 347
Folder 3
Title
Weintraub v. Scott, Folder 3, 1970-1971
Box 347
Folder 4
Title
Weintraub v. Scott, Folder 4, 1960-1970
Box 347
Folder 5
Title
Weintraub v. Scott, Folder 5, 1970-1971
Box 347
Folder 6
Title
Weintraub v. Scott, Folder 6, 1970-1971
Box 347
Folder 7
Title
Weintraub v. Scott, Folder 7, 1970
Box 348
Folder 1
Title
Weintraub v. Scott, Folder 8, 1970
Box 348
Folder 2
Title
Weintraub v. Scott, Folder 9, 1970
Box 348
Folder 3
Title
Weintraub v. Scott, Folder 10, 1970
Box 348
Folder 4
Title
Weintraub v. Scott, Folder 11, 1970
Box 348
Folder 5
Title
Weintraub v. Scott, Folder 12, 1970-1971
Box 348
Folder 6
Title
Weintraub v. Scott, Folder 13, 1970
Box 349
Folder 1
Title
Weintraub v. Scott, Folder 14, 1970
Box 349
Folder 2
Title
Weintraub v. Scott, Folder 15, 1970
Box 349
Folder 3
Title
Weintraub v. Scott, Folder 16, 1970
Box 349
Folder 4
Title
Weintraub v. Scott Keychain, undated
Box 349
Folder 5
Title
Worth, Illinois Record, 1960
Box 349
Folder 6
Title
Yorktown Forum, 1969
Box 349
Folder 7
Title
Yorktown Shopping Center, 1968
Box 349
Folder 8
Title
Young Socialist Alliance Forum,1967
Box 349
Folder 9
Title
Untitled Folder, Nazi Party, 1965
Box 349
Folder 10
Title
Untitled Folder, Campus News, 1964
Box 349
Folder 11
Title
Untitled Folder, HB County Censorship, 1955
Box 350
Folder 1-2
Title
Untitled Folder, Socialist Workers Party v. Ogilvie, 1970
Box 350
Folder 3
Title
Untitled Folder, State of Illinois HB17, 1977-1978
Subseries 5: Religion
Box 351
Folder 1
Title
Amish Social Security Taxes, 1961-1963
Box 351
Folder 2
Title
Aguila v. Board of Education, undated
Box 351
Folder 3
Title
Bible Distribution in Public Schools, 1956-1958
Box 351
Folder 4
Title
Bible Reading in Public Schools, 1962
Box 351
Folder 5
Title
Burnstein v. Meiszner Yarmulka Case, 1969-1970
Box 351
Folder 6
Title
Burnstein v. Meiszner Yarmulka Case, Folder 2, 1969-1970
Box 351
Folder 7
Title
Burnstein v. Meiszner Yarmulka Case, Folder 3, 1970
Box 351
Folder 8
Title
Chaplains, 1964-1965
Box 351
Folder 9
Title
The Cherche at Skokie Town Hall, 1959-1960
Box 351
Folder 10
Title
Christian Community Church, 1960
Box 351
Folder 11
Title
Christmas Statement, 1964
Box 352
Folder 1
Title
Chicago Board of Education v. Frederick Musser, 43-74, 1975
Box 352
Folder 2
Title
Chicago Board of Education v. Frederick Musser, Various Reports and Evaluations, 43-74, 1975
Box 352
Folder 3
Title
Chicago Board of Education v. Frederick Musser, Correspondence and Misc., 43-74,1975-1976
Box 352
Folder 4
Title
Church Building, 1959-1960
Box 352
Folder 5
Title
Church-Education, Misc., 1952
Box 352
Folder 6
Title
Church-Education, Misc., 1953
Box 352
Folder 7
Title
Church Federation, 1957-1959
Box 353
Folder 1
Title
Church and State, 1959-1965
Box 353
Folder 2
Title
Church and State, 1961-1962
Box 353
Folder 3
Title
Church and State, 1964-1965
Box 353
Folder 4
Title
Church and State, 1965
Box 353
Folder 5
Title
Church and State, Committee, 1966
Box 353
Folder 6
Title
Church and State, General, 1951-1959
Box 353
Folder 7
Title
Church and State, General, 1964-1966
Box 354
Folder 1
Title
Church and State, publication of POAU, incomplete, 1953-1963
Box 354
Folder 2
Title
Church-State Relations, 1956
Box 354
Folder 3
Title
Church-State Separation, 1955-1962
Box 354
Folder 4
Title
Church-State, Shared Time, 1963
Box 354
Folder 5-6
Title
Church-State, Shared Time, 1964-1965
Box 355
Folder 1
Title
Church-State, Shared Time, 1963
Box 355
Folder 2-5
Title
Church-State, Shared Time, Printed Matter, 1964
Box 355
Folder 6
Title
City of Chicago v. Hamin, #113-73, undated
Box 355
Folder 7
Title
Cooper v. Plate, 1964-1965
Box 356
Folder 1
Title
Duane Free Case, 1956-1962
Box 356
Folder 2
Title
Federal Aid to Church Related Schools, 1961-1963
Box 356
Folder 3
Title
Freedom of Religion, 1955-1960
Box 356
Folder 4
Title
Forrest Cynthia by her Parents, 1978
Box 356
Folder 5
Title
Foundation Faith of God, 1978
Box 356
Folder 6-8
Title
Mary M. Fry v Eastern Illinois University, Mary M. Fry v. Board of Governors, #78-1148, 1979-180
Box 357
Folder 1-2
Title
Gassel vs. Reddy, RDF #6-78, #78C420, 1978
Box 357
Folder 3
Title
Hare Krishna, Draft, Research, Etc., Argument, undated
Box 357
Folder 4
Title
Hare Krishna, Draft, Research, Etc., Cases on Abstention, Etc., undated
Box 357
Folder 5
Title
Hare Krishna, Draft, Research, Etc., Depositions and Related Papers, Folder 1, 1967-1973
Box 357
Folder 6
Title
Hare Krishna, Draft, Research, Etc., Depositions and Related Papers, Folder 2, 1973
Box 357
Folder 7
Title
Hare Krishna, Draft, Research, Etc., Drafts, undated
Box 357
Folder 8
Title
Hare Krishna, Draft, Research, Etc., Folder 1, 1976
Box 357
Folder 9
Title
Hare Krishna, Draft, Research, Etc., Krishna Consciousness (HIST) 622-70, 1970
Box 357
Folder 10
Title
Hare Krishna, Draft, Research, Etc., Krishna Consciousness (HIST) 622-70, Abstention, 1973
Box 357
Folder 11
Title
Hare Krishna, Draft, Research, Etc., Memos: Leafletting, Sale, Tag Day, undated
Box 357
Folder 12
Title
Hare Krishna, Draft, Research, Etc., Overbreadth, undated
Box 357
Folder 13
Title
Hare Krishna, Draft, Research, Etc., Publicity, 1973
Box 357
Folder 14
Title
Hare Krishna, Draft, Research, Etc., Religious Material, 1969-1972
Box 357
Folder 15
Title
Hare Krishna, Draft, Research, Etc., Tag Day – Memo, 1969
Box 358
Folder 1
Title
Hare Krishna: Other States, Cases to be Distinguished, undated
Box 358
Folder 2
Title
Hare Krishna: Other States, Cases in Our Favor, undated
Box 358
Folder 3
Title
Hare Krishna: Other States, Colorado, 1972
Box 358
Folder 4
Title
Hare Krishna: Other States, Louisiana, 1971-1972
Box 358
Folder 5
Title
Hare Krishna: Other States, Oregon, 1972
Box 358
Folder 6
Title
Hare Krishna: Other States, Religious Cases, undated
Box 358
Folder 7
Title
Hare Krishna: Other States, undated
Box 358
Folder 8
Title
Hare Krishna State File, 3rd Amendment to Complaint, 6/14/73, 1973
Box 358
Folder 9
Title
Hare Krishna State File, Chris Allen, 1972
Box 358
Folder 10
Title
Hare Krishna State File, Appearance – Burt Joseph, undated
Box 358
Folder 11
Title
Hare Krishna State File, Appointed Counsel's Guide for Illinois Criminal Appeals, 1968
Box 358
Folder 12
Title
Hare Krishna State File, Arrest Records, 1972-1973
Box 358
Folder 13
Title
Hare Krishna State File, Kevin Barber, 1972
Box 358
Folder 15
Title
Hare Krishna State File, William Bowes, 1972
Box 358
Folder 16
Title
Hare Krishna State File, Jack Conrad, 1972
Box 358
Folder 17
Title
Hare Krishna State File, Court Papers, 1971
Box 358
Folder 18
Title
Hare Krishna State File, Scott Craig, 1972
Box 358
Folder 19
Title
Hare Krishna State File, Michael Dahl, 1972
Box 358
Folder 20
Title
Hare Krishna State File, Sarvadi Dasi, 1972
Box 358
Folder 21
Title
Hare Krishna State File, Default Judgment, 1972
Box 358
Folder 22
Title
Hare Krishna State File, Defendants – by date, undated
Box 358
Folder 23
Title
Hare Krishna State File, Defendants – by name, undated
Box 358
Folder 24
Title
Hare Krishna State File, Defendants – by ordinance, undated
Box 358
Folder 25
Title
Hare Krishna State File, Early Hare Krishna Case, 1970-1971
Box 358
Folder 26
Title
Hare Krishna State File, Ecklon Dennis, 1972
Box 358
Folder 27
Title
Hare Krishna State File, Judy A. Fornes, 1972
Box 358
Folder 28
Title
Hare Krishna State File, Govinda (Robt. Lindberg), 1972
Box 358
Folder 29
Title
Hare Krishna State File, Ronald Grant, 1973
Box 358
Folder 30
Title
Hare Krishna State File, Jeffery Hanin, 1972
Box 358
Folder 31
Title
Hare Krishna State File, Joshi Janek, 1972
Box 358
Folder 32
Title
Hare Krishna State File, Judgment Order, 1973
Box 358
Folder 33
Title
Hare Krishna State File, Judgment Order, 6/14/73, 1973
Box 358
Folder 34
Title
Hare Krishna State File, Jury Demands, undated
Box 358
Folder 35
Title
Hare Krishna State File, Mary P. Laliberto, 1972
Box 358
Folder 36
Title
Hare Krishna State File, Peter Laudert, 1972
Box 359
Folder 1
Title
Hare Krishna State File, Michael Ellis, 1972
Box 359
Folder 2
Title
Hare Krishna State File, Motion to Dismiss – 5/3/73, 1973
Box 359
Folder 3
Title
Hare Krishna State File, Motion to Dismiss Complaint for Failure to State Charges, 9/29/72, 1972
Box 359
Folder 4
Title
Hare Krishna State File, Memo to Deny As Motion to Dismiss, 1973
Box 359
Folder 5
Title
Hare Krishna State File, Memo in Support of Motion to Dismiss, filed 5/10/73, 1973
Box 359
Folder 6
Title
Hare Krishna State File, Ralph Noa, 1972
Box 359
Folder 7
Title
Hare Krishna State File, Ordinance, undated
Box 359
Folder 8
Title
Hare Krishna State File, Papers, undated
Box 359
Folder 9
Title
Hare Krishna State File, Papers, Folder 2, undated
Box 359
Folder 10
Title
Hare Krishna State File, Papers, Folder 3, undated
Box 359
Folder 11
Title
Hare Krishna State File, William Patterson, 1972
Box 359
Folder 12
Title
Hare Krishna State File, Pre-Trial Conference, 1973-1974
Box 359
Folder 13
Title
Hare Krishna State File, Thomas Pourchat, 1972
Box 359
Folder 14
Title
Hare Krishna State File, Walter Rich, 1972
Box 359
Folder 15
Title
Hare Krishna State File, Stipulation Draft, undated
Box 359
Folder 16
Title
Hare Krishna State File, Stipulation of Non-Contested Facts, 6/14/73, 1973
Box 359
Folder 17
Title
Hare Krishna State File, Stipulation – filed 5/25/73, 1973
Box 359
Folder 18
Title
Hare Krishna State File, John Swindler, 1972
Box 359
Folder 19
Title
Hare Krishna State File, TRO – federal court, 3/1/73, 1973
Box 359
Folder 20
Title
Hare Krishna State File, Paul Wax, 1973
Box 359
Folder 21
Title
Hare Krishna State File, Witnesses to Arrest, undated
Box 359
Folder 22
Title
International Society of Krishna Consciousness, Inc. v. Conlisk, #114-73, 1975
Box 359
Folder 23
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Amendments to Complaint, 2/27/73, 1973
Box 359
Folder 24
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Arrests and Harassments, Jan. – Feb., 1973
Box 359
Folder 25
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Complaint, 1/9/73, 1973
Box 359
Folder 26
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Court Transcript, 11/29/73, 1973
Box 359
Folder 27
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Defendant's Motion to Dismiss, 1973
Box 359
Folder 28
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Draft Complaint, 1972
Box 359
Folder 29
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Draft Judgment Order, 6/5/73, 1973
Box 360
Folder 1
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Fact Sheet, 1972
Box 360
Folder 2
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Federal, Judgment Order, Draft, 1973
Box 360
Folder 3
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Final Order, 1973
Box 360
Folder 4
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Hare Krishna Judgment Order Extras, undated
Box 360
Folder 5
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Notepad, undated
Box 360
Folder 6
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Memorandum and Order, 12/27/73, 1973
Box 360
Folder 7
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Hare Krishna, Motion and Order to Show Cause, undated
Box 360
Folder 8
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Ordinances as Per Draft Judgment Order, undated
Box 360
Folder 9
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Plaintiff's Answers to Interrogatories, 5/10/73, 1973
Box 360
Folder 10
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Plaintiff's Answer to Interrogatory, 1973
Box 360
Folder 11
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Plaintiff's Memo as to Unconstitutionality of Certain Municipal Ordinances as Applied to Plaintiffs, 6/25/73, 1973
Box 360
Folder 12
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Plaintiff's Motion for Preliminary Injunction, 1/17/73, 1973
Box 360
Folder 13
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Press Releases and Other Articles, 1974
Box 360
Folder 14
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Protective Order Applicable to as Answer in Response to Defendant's Interrogatory, 1973
Box 360
Folder 15
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Questions for Deposition, undated
Box 360
Folder 16
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Reply to Plaintiff's Memorandum of Law, 1972
Box 360
Folder 17
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Reply Memorandum in Support of Plaintiff's Refusal to Answer Interrogatory, 1973
Box 360
Folder 18
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Request for Production of Documents and Notice of Oral Deposition, 4/11/73, 1973
Box 360
Folder 19
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Services – Defendant's, 1973
Box 360
Folder 20
Title
International Society for Krishna Consciousness Inc. v. James B. Conlisk, Temporary Restraining Order, 02/28/73, 1973
Box 360
Folder 21
Title
Illinois Division, Christmas School List, 1964
Box 360
Folder 22
Title
Hiller Bob, County of Bento Ill., 1979
Box 360
Folder 23-24
Title
Kingsbury vs. the Bicentennial Commission of Peotone, Brief Morgue, 1976
Box 361
Folder 1
Title
Litigation Docket of Pending Cases Affecting Freedom of Religion and Separation of Church and State, Nos. 4 and 7, 1966-1968
Box 361
Folder 2
Title
Lyle deSpain vs. City of Chicago, 78C4997, Pleadings, 1978
Box 361
Folder 3
Title
Moline v. Field Museum, 1972
Box 361
Folder 4
Title
Metro Community Church, 1977
Box 361
Folder 5
Title
Military Chaplaincy, 1963-1965
Box 361
Folder 6
Title
Minutes of Meeting of the Board of Education, 1965
Box 361
Folder 7-9
Title
Misc., 1949-1963
Box 361
Folder 10
Title
Nativity Scenes, 1960
Box 362
Folder 1
Title
Misc., 1949-1963
Box 362
Folder 2
Title
Newspaper Clippings, (Sunday Laws), 1945-1968
Box 362
Folder 3
Title
Parochial School Survey, 1950-1954
Box 362
Folder 4-8
Title
PEARL, Chicago urban League, et al. v. Michael Bakalis, Superintendnet of Public Instruction of the State of Illinois, Alan Dixon, Treasurer of the State of Illinois, et al. and People of the State of Illinois ex rel. Lawrence Klinger v. Michael Howlett, Auditor of Public Accounts of Illinois [use of public funds to support parochial schools], 1971-1972
Box 363
Folder 1
Title
PEARL et al. v. Michael Bakalis, 1971-1972
Box 363
Folder 2-8
Title
People ex rel Dorothy N. Larson v Richard L. Tazewell, County of McHenry, 1952-1953
Box 364
Folder 1-5
Title
Prayer in Public Schools, 1962-1964
Box 364
Folder 6
Title
Public Aid to Church Related Schools, 1964
Box 364
Folder 7
Title
Public Property – Dale & City of Chicago, 1966
Box 364
Folder 8
Title
Religion and Education, 1961
Box 364
Folder 9
Title
Religion in Schools, 1958
Box 364
Folder 10
Title
Religion Teaching in Public Schools, 1959
Box 364
Folder 11
Title
Religion Teaching in Public Schools, 1958
Box 364
Folder 12
Title
Religious Census, 1957-1959
Box 364
Folder 13
Title
Religious Holidays, 1953-1960
Box 365
Folder 1-2
Title
Religious Holidays in Public Schools, 1959-1961
Box 365
Folder 3
Title
Religious Statue in the triangle at Odgen, Cleveland. Catholic War Veterans Post 201. 1959
Box 365
Folder 4
Title
Religious Symbols in Public Schools, 1957-1958
Box 365
Folder 5
Title
Religious Symbols in Public Schools, Photos, 1952
Box 365
Folder 6
Title
Religious Texts Creches, Symbols, 1956-1959
Box 365
Folder 7
Title
School Bus Question, 1951-1965
Box 366
Folder 1-3
Title
Shared Time, 1944-1965
Box 366
Folder 4
Title
Skokie School Prayer, 1966
Box 366
Folder 5
Title
Southern Illinois University, 1970
Box 366
Folder 6
Title
Southern Illinois University, Church-State, 1965-1966
Box 366
Folder 7
Title
Sunday Closing Law, 1962
Box 366
Folder 8
Title
Sunday Closing Laws Full Time Retailing, 1963-1965
Box 366
Folder 9
Title
Sunday Closing Legislation, 1960
Box 366
Folder 10
Title
Sunday Closing News clippings, 1965
Box 367
Folder 1
Title
Tax Exemption Churches, 1964
Box 367
Folder 2-3
Title
Unification Church v. City of Rockford, Deprogramming, 1977
Box 367
Folder 4
Title
Unification Church v. City of Rockford, Extra Copies, 1977
Box 367
Folder 5
Title
Unification Church v. City of Rockford, Khalsa, Sat Jivan Singh, 1977
Box 367
Folder 6
Title
Unification Church v. City of Rockford, Other Cases: Katz Jacqueline, Underwood Barbara Lael, Hovard John F. Jr, Kaplan Janice L. v Superior Court of the State of California for the City and County of San Francisco, 1977
Note
  • Folder 7: Unification Church v. City of Rockford, Patrick, Workpapers, 1976-1977
Box 368
Folder 1
Title
Unification Church v. City of Rockford, Related Cases and Papers, 1977
Box 368
Folder 2
Title
Unification Church v. City of Rockford, Related ACLU Papers, 1977
Box 368
Folder 3
Title
Unification Church v. City of Rockford, Retainers and Affidavits, 1977
Box 368
Folder 4
Title
Unification Church v. City of Rockford, Religion Cult, 1976-1978
Box 368
Folder 5
Title
Unification Church v. City of Rockford, U.S. Labor Party, 1977
Box 368
Folder 6
Title
Unification Church v. City of Rockford, General, Includes Cassette Tape, 1977
Box 368
Folder 7
Title
Uphaus Petition Prospects and Materials, 1960
Box 368
Folder 8
Title
Workable Plan, 1955
Subseries 6: Education
Box 368
Folder 9
Title
Birdie Mae Davis, et al, United States of America, etc., v. Board of School Commissioners of Mobile County, et al, Twila Frazier, et al, American Friends Service Committee, David L. Jacobs, and Bill Rosser, et al, undated
Box 368
Folder 10
Title
Board of Directors Minutes, 1964-1965
Box 368
Folder 11
Title
Bonney Robert, Establishment of Religion, 1969
Box 369
Folder 1-2
Title
Bravo v. Board of Education, 30-72 P, 1973-1974
Box 369
Folder 3
Title
Brown v. Board of Education, 51-71, Bills and Costs, 1972
Box 369
Folder 4
Title
Brown v. Board of Education, 51-71, Complaint, 1971
Box 369
Folder 5
Title
Brown v. Board of Education, 51-71, Memos – Motion to Dismiss, 1971
Box 369
Folder 6
Title
Brown v. Board of Education, 51-71, Papers, 1974-1975
Box 369
Folder 7
Title
Brown v. Board of Education, 51-71, Papers, Folder 2, 1971-1974
Box 369
Folder 8
Title
Brown v. Board of Education, 51-71, Papers, Folder 3, 1971
Box 369
Folder 9
Title
Brown v. Board of Education, 51-71, Brief and Reply Brief – Preliminary Injunction, 1971
Box 370
Folder 1-4
Title
Clara S. Brubaker, et al. v. Board of Education of Cook County (IL) [distribution of leaflets by teachers], 1971-1975
Box 370
Folder 5
Title
Center for New Schools, 1972-1973
Box 371
Folder 1-6
Title
Chicago, Schools, 1951-1964
Box 371
Folder 7
Title
Chicago Board of Education Bilingual Education Reports and Info, 1971-1973
Box 372
Folder 1
Title
Chicago Board of Education Bilingual Education Reports and Info, 1971-1973
Box 372
Folder 2-3
Title
Chicago Board of Education: Corporal Punishment, Possible Plaintiffs, 1972
Box 372
Folder 4
Title
Chicago Board of Education: Informal Access, 1973
Box 372
Folder 5
Title
Chicago Board of Education: Racial Survey, 1971
Box 372
Folder 6
Title
Chicago Board of Education: Sex Education, 1973
Box 372
Folder 7
Title
Chicago Board of Education: Suspension and Expulsion, 1973
Box 372
Folder 8
Title
Chicago Conference on Religion and Race v. Village of Hinsdale, undated
Box 372
Folder 9
Title
Church-State, Teachers and Religious Holidays, 1965-1966
Box 372
Folder 10
Title
Clement vs. Board of Education, 71C620, Complaints, 1973
Box 372
Folder 11
Title
Clement vs. Board of Education, 71C620, Count Orders, 1972
Box 372
Folder 12
Title
Clement vs. Board of Education, 71C620, Interrogatories, 1971
Box 372
Folder 13
Title
Clement vs. Board of Education, 71C620, Memo in Opposition to Def's Motion to Dismiss Complaint, 1972
Box 372
Folder 14
Title
Colleges, 1974
Box 372
Folder 15
Title
Committee to end Segregation in Public High Schools in Illinois, 1949-1950
Box 372
Folder 16
Title
Evanston Tax on Students, 1972
Box 372
Folder 17
Title
Evanston Township High School, 1958-1959
Box 372
Folder 18
Title
Edwin Adamczwk v Board of Education for Elementary School District No. 62, 1972
Box 372
Folder 19
Title
Federal Funding, 1973
Box 372
Folder 20
Title
Freeport School Case, 1968-1970
Box 373
Folder 1
Title
Hall v. The Board of Junior College District, 1969
Box 373
Folder 2
Title
Hall v. The Board of Junior College District, Folder 2, 1969
Box 373
Folder 3
Title
Hall v. The Board of Junior College District, Folder 3, 1969
Box 373
Folder 4
Title
Hall v. The Board of Junior College District, Folder 4, 1969-1970
Box 373
Folder 5
Title
Hall v. The Board of Junior College District, Folder 5, 1969
Box 373
Folder 6
Title
Hall v. The Board of Junior College District, Folder 6, 1969
Box 373
Folder 7
Title
Hall v. The Board of Junior College District, Folder 7, 1969
Box 373
Folder 8
Title
Hall v. The Board of Junior College District, Folder 8, 1969-1970
Box 374
Folder 1
Title
Hall v. The Board of Junior College District, Folder 9, 1969-1970
Box 374
Folder 2
Title
High School Code, 1973-1974
Box 374
Folder 3
Title
High School Guidelines, #17-73, 1973
Box 374
Folder 4
Title
High School Training Proposal, 1970
Box 374
Folder 5
Title
Human Relations Programs in Schools, 1960
Box 374
Folder 6
Title
Illinois Institute of Technology v. Wax, et al., 1968
Box 374
Folder 7
Title
James Charles v. Board of Education, State of Illinois v. Boudin & Yonemura, 1969-1970
Box 374
Folder 8
Title
Latham v. Board of Education of the City of Chicago, 1964
Box 374
Folder 9
Title
Married High School Student Cases, 1971-1972
Box 374
Folder 10
Title
Marshall v. University of Illinois, Correspondence, 1975
Box 375
Folder 1
Title
McDonald v. University of Illinois, 1975
Box 375
Folder 2
Title
McDonald v. University of Illinois, Sullivan v. University of Illinois, District Court, 1974
Box 375
Folder 3
Title
McDonald v. University of Illinois, 7th Circuit Court of Appeals, 1974
Box 375
Folder 4
Title
McNeese v. Board of Education, 1962-1963
Box 375
Folder 5
Title
McPherson v. School District, 186, 1973-1975
Box 375
Folder 6
Title
Lillian Nach v. Richard B. Ogilvie, #115-73, 1973
Box 375
Folder 7
Title
Lillian Nach v. Richard B. Ogilvie, 1973-1974
Box 375
Folder 8
Title
Lillian Nach v. Richard B. Ogilvie, Complaint, 11/28/72, 1972
Box 375
Folder 9
Title
Lillian Nach v. Richard B. Ogilvie, Correspondence, 1972-1973
Box 375
Folder 10
Title
Lillian Nach v. Richard B. Ogilvie, Defendant's Motion to Strike and Dismiss, 12/12/72, 1972
Box 375
Folder 11
Title
Lillian Nach v. Richard B. Ogilvie, Drafts, 1972
Box 375
Folder 12
Title
Lillian Nach v. Richard B. Ogilvie, Papers, 1973
Box 375
Folder 13
Title
Lillian Nach v. Richard B. Ogilvie, Personal Data, undated
Box 375
Folder 14
Title
Lillian Nach v. Richard B. Ogilvie, Plaintiff's Interrogatories 1-3, Filed 7/27/73, Nach, 1973
Box 375
Folder 15
Title
Lillian Nach v. Richard B. Ogilvie, Plaintiff's Proposed Findings of Fact, Conclusions of Law and Order – Filed 9/18/73, Nach, 1973
Box 375
Folder 16
Title
Lillian Nach v. Richard B. Ogilvie, Research, undated
Box 375
Folder 17
Title
Lillian Nach v. Richard B. Ogilvie, Services, 1972-1973
Box 375
Folder 18
Title
Lillian Nach v. Richard B. Ogilvie, Stipulation, Nach, undated
Box 375
Folder 19
Title
Lillian Nach v. Richard B. Ogilvie, Stipulation to Dismiss, Defendant Ogilvie, 1/24, 1973
Box 375
Folder 20
Title
Lillian Nach v. Richard B. Ogilvie, Teacher Seniority Rights – Nach, 115-73, 1974
Box 376
Folder 1
Title
National Student Association v. Hershey, undated
Box 376
Folder 2
Title
New Rochelle, New York, 1962
Box 376
Folder 3-5
Title
Niles Teacher Firings, 1970
Box 376
Folder 6
Title
North Side Career Center, 1975
Box 376
Folder 7-8
Title
Owens v. Hound City School District, Includes microfilm, 1961
Box 377
Folder 1-7
Title
Owens v. Mound City District School, 1962-1965
Box 378
Folder 1
Title
Owens v. Mound City District School, 1962-1965
Box 378
Folder 2
Title
Phoenix Schools Committee, 1965
Box 378
Folder 3
Title
Private Schools – Race Discrimination, undated
Box 378
Folder 4
Title
Reinhardt v. Board of Education, Folder 1, 1973-1975
Box 378
Folder 5
Title
Reinhardt v. Board of Education, Folder 2, 1973-1975
Box 378
Folder 6
Title
Reinhardt v. Board of Education, Folder 3, 1973-1974
Box 378
Folder 7
Title
Residency Requirements, 1974
Box 378
Folder 8
Title
Residential Schools, 1973-1974
Box 379
Folder 1
Title
Schools, 1974
Box 379
Folder 2
Title
Schools – Censorship, 1973
Box 379
Folder 3
Title
School, Chicago, 1964
Box 379
Folder 4-5
Title
School Code of Illinois, 1964
Box 379
Folder 6
Title
School Elections, 1975
Box 379
Folder 7-9
Title
School Segregation, 1946-1965
Box 380
Folder 1
Title
School Segregation, Colp Illinois, 1958-1959
Box 380
Folder 2
Title
Scoville v. Board of Education, 1968-1969
Box 380
Folder 3
Title
Scoville v. Board of Education, Folder 2, 1968-1970
Box 380
Folder 4
Title
Setar Donald J., 1965
Box 380
Folder 5
Title
Shared Time Papers, 1964
Box 380
Folder 6
Title
Shared Time Papers, Folder 2, 1964
Box 380
Folder 7
Title
Shoesmith Elementary School, 1974
Box 380
Folder 8
Title
South Side Cooperative School No. 2, et. al., vs. James B. Conlisk, Jr., et al., 1970
Box 380
Folder 9
Title
Standing of Organizations to Sue, 1971-1972
Box 380
Folder 10
Title
Students, 1974
Box 380
Folder 11
Title
Student Accident Reporting Guide Book, 1966
Box 381
Folder 1
Title
Student Health Organization of Chicago v. City of Chicago, 1969
Box 381
Folder 2
Title
Student Health Organization of Chicago v. City of Chicago, Folder 2, 1969
Box 381
Folder 3
Title
Student Health Organization of Chicago v. City of Chicago, Folder 3, 1969
Box 381
Folder 4
Title
Student Proposal, 1970
Box 381
Folder 5
Title
Student Publications project/Rights of Students, Hawthorne, Yasus, Meier, May Project, 1975
Box 381
Folder 6
Title
Students Rights, 1973-1975
Box 381
Folder 7
Title
Students Rights, Misc., 1954-1966
Box 381
Folder 8
Title
Students Rights, ACLU High School Code, 1973
Box 382
Folder 1
Title
Students Rights, Dress Codes, Folder 1, 1973-1975
Box 382
Folder 2
Title
Students Rights, Dress Codes, Folder 2, 1973-1975
Box 382
Folder 3
Title
Students Rights, Folder 1, 1970-1975
Box 382
Folder 4-5
Title
Students Rights, Folder 2, 1970-1975
Box 382
Folder 6
Title
Students Rights, Grade Reduction, 1974-1975
Box 382
Folder 7
Title
Students Rights, High School Code, 1973
Box 383
Folder 1
Title
Students Rights, Legal Clinics, 1960
Box 383
Folder 2
Title
Students Rights, Lockers, undated
Box 383
Folder 3
Title
Students Rights, Mandatory Fees, undated
Box 383
Folder 4
Title
Students Rights, McCrimon, 1974
Box 383
Folder 5
Title
Students Rights, Pamphlet, 1973
Box 383
Folder 6
Title
Students Rights, Papers, 1968-1970
Box 383
Folder 7
Title
Students Rights, Papers, Folder 2, 1966-1970
Box 383
Folder 8
Title
Students Rights, Suspension, 1974
Box 383
Folder 9
Title
Subversive Activities Control Board, 1971
Box 383
Folder 10
Title
Superintendent's Questionnaire on School Segregation, 1958-1959
Box 383
Folder 11-12
Title
James Tometz et al., Appellees, v. Board of Education, Waukegan City School District No. 61, et al., Appellants, Tometz v. Board of Education, 1962-1965
Box 383
Folder 13
Title
Tometz v. Board of Education, Agenda and Dates, 1966
Box 384
Folder 1
Title
Tometz v. Board of Education, Building and Site Selection Policy, School Administration and Personnel, 1965
Box 384
Folder 2
Title
Tometz v. Board of Education, Boundary Lines, 1965-1966
Box 384
Folder 3
Title
Tometz v. Board of Education, Finances, 165
Box 384
Folder 4-9
Title
Tometz v. Board of Education, General Files, 1961-1967
Box 385
Folder 1
Title
Tometz v. Board of Education, Hyde Park District Resident's Petition, 1963-1964
Box 385
Folder 2
Title
Tometz v. Board of Education, Junior High School Borders, 1966
Box 385
Folder 3
Title
Tometz v. Board of Education, Map Analyses, 1966
Box 385
Folder 4
Title
Tometz v. Board of Education, McAllister District Problems, 1965
Box 385
Folder 5-6
Title
Tometz v. Board of Education, McCall Deposition, 1965
Box 385
Folder 7
Title
Tometz v. Board of Education, Meeting with Waekegan School Board, 1965
Box 385
Folder 8-9
Title
Tometz v. Board of Education, Miscellaneous, 1966
Box 385
Folder 10-11
Title
Tometz v. Board of Education, Miscellaneous Drafts, 1966
Box 385
Folder 12
Title
Tometz v. Board of Education, Miscellaneous Notes, re: Armstrong Act, 1966
Box 386
Folder 1
Title
Tometz v. Board of Education, Papers, 1967
Box 386
Folder 2
Title
Tometz v. Board of Education, Pre Trial Conference, 1965
Box 386
Folder 3
Title
Tometz v. Board of Education, Research Completed, 1966
Box 386
Folder 4-6
Title
Tometz v. Board of Education, Research Note Cards, 1965
Box 386
Folder 7
Title
Tometz v. Board of Education, Research in Progress, 1966
Box 387
Folder 1
Title
Tometz v. Board of Education, Response of the School Board, 1963-1964
Box 387
Folder 2
Title
Tometz v. Board of Education, School Administration and Personnel, 1965
Box 387
Folder 3
Title
Tometz v. Board of Education, School Board Minutes, 1965
Box 387
Folder 4
Title
Tometz v. Board of Education, Traffic Information, 1966
Box 387
Folder 5
Title
Tometz v. Board of Education, Transfer Policy, 1965
Box 387
Folder 6
Title
Tometz v. Board of Education, Trial Plan, 1965
Box 387
Folder 7
Title
Tometz v. Board of Education, University of Illinois Student Discrimination, 1946-1961
Box 387
Folder 8
Title
Tometz v. Board of Education, Withier District Problems, 1965
Box 387
Folder 9
Title
Tometz v. Board of Education, Witnesses, 1966
Box 387
Folder 10-11
Title
Tometz et al. v. Waukegan City Board of Education, 1960-1968
Box 388
Folder 1-8
Title
Tometz et al. v. Waukegan City Board of Education, 1960-1968
Box 389
Folder 1-6
Title
Tometz et al. v. Waukegan City Board of Education, 1963-1967
Box 390
Folder 1
Title
Tometz et al. v. Waukegan City Board of Education, 1967
Box 390
Folder 2
Title
Tometz et al. v. Waukegan City Board of Education, General Community Analyses, 1965
Box 390
Folder 3
Title
Tometz et al. v. Waukegan City Board of Education, Final, 1967
Box 390
Folder 4-5
Title
Tometz et al. v. Waukegan City Board of Education, Newspaper Clippings, 1966-1967
Box 390
Folder 6
Title
Tometz et al. v. Waukegan City Board of Education, Silverman Memos., 1964-1966
Box 391
Folder 1-3
Title
Tometz et al. v. Waukegan City Board of Education, Polikoff Alexander, 1967
Box 391
Folder 4
Title
Tometz et al. v. Waukegan City Board of Education, Public Opinion, 1963
Box 391
Folder 5
Title
Tometz et al. v. Waukegan City Board of Education, Recommendations – Technical Remedies, 1965
Box 391
Folder 6
Title
Tometz et al. v. Waukegan City Board of Education, Report Comm., 1967
Box 391
Folder 7
Title
Tometz et al. v. Waukegan City Board of Education, 1964-1967
Box 392
Folder 1-5
Title
Tometz et al. v. Waukegan City Board of Education, 1964-1967
Box 393
Folder 1-3
Title
Tometz et al. v. Waukegan City Board of Education, 1964-1967
Box 393
Folder 4
Title
U.S. Civil Rights Commission, Education Subcommittee, 1970-1973
Box 393
Folder 5
Title
VIC Discrimination, 1944-1961
Box 393
Folder 6
Title
Washburn School, Working Papers, 1964
Box 393
Folder 7
Title
Washington v. Board of Education, 72C2219, #94-72, 1972
Box 394
Folder 1
Title
Washington v. Board of Education, 72C2219, #94-72, 1972
Box 394
Folder 2
Title
White v. Board of Education, 1971
Box 394
Folder 3
Title
Untitled Folder, Education Related Supreme Court and Supreme Court of Illinois Decisions, 1967
Box 394
Folder 4
Title
Untitled Folder, Argo-Summit School, Desegregation, undated
Box 394
Folder 5
Title
Untitled Folder, James Charles v. Board of Education, 1969-1970
Box 394
Folder 6
Title
Untitled Folder, Alicia Harkins, 1966-1977
Subseries 7: Public Health
Box 394
Folder 7
Title
Addicts, 1966
Box 394
Folder 8
Title
Alcoholics, Incarceration, 1966
Box 394
Folder 9
Title
Alcoholism, 1966-1967
Box 394
Folder 10
Title
Alton Drug Raid (John Meiners), Askew v. Bloemker et al., 1978
Box 394
Folder 11
Title
Julia T. Apter v. Richardson, 1972-1973
Box 394
Folder 12
Title
Cermak Hospital, #66-73, 1973
Box 394
Folder 13
Title
Competency to Stand Trials Under Pyschotropic Medications, 1970
Box 395
Folder 1
Title
Department of Mental Health, Annual Report, 1965-1970
Box 395
Folder 2
Title
Department of Mental Health, Annual Report, 1972
Box 395
Folder 3
Title
Department of Mental Health, Directory of Psychiatric and Mental and Mental health Relations, 1969
Box 395
Folder 4
Title
Department of Public Health, Immediate Care Facilities, 1970
Box 395
Folder 5
Title
Department of Public Health, Minimum Standards, Rules and Regulation, Long Term Care Facilities, 1972
Box 395
Folder 6
Title
Department of Mental Health, Representative Treatment Program, Innovations and Major Events, 1962-1967
Box 395
Folder 7
Title
Department of Public Health, Skilled Nursing Facilities, 1970
Box 395
Folder 8
Title
Department of Public Health, Sheltered Care Facilities, 1970
Box 395
Folder 9
Title
John Doe v. Richard J. Elrod, 1974-1975
Box 396
Folder 1
Title
Doe v. North Ottawa Community Hospital Authority, 1970
Box 396
Folder 2
Title
Drug Addicts, 1974
Box 396
Folder 3
Title
Dunlap v. Ancker – Spousal Consent, 1974
Box 396
Folder 4
Title
Emergency Service Plan for Following Hospitals: Delmar, St. Joseph's, Sherman, Elgin, 1974
Box 396
Folder 5
Title
Hathaway v. Worcester City Hospital, 1973
Box 396
Folder 6
Title
Health, 1974
Box 396
Folder 7
Title
Health Rights, 1974
Box 396
Folder 8
Title
Law and Health, 1972-1973
Box 396
Folder 9
Title
Hospitals, 1973
Box 396
Folder 10
Title
Hospitals and Vasectomies, undated
Box 396
Folder 11
Title
Hospital Admission Surveillance Program, 1971-1972
Box 396
Folder 12
Title
Henry McDonald v. Northwest Community Mental Health Center Transcript of the Commission on Mental Health Meeting, held at Chicago-Read Mental Health Center, February 15, 1972
Box 396
Folder 13
Title
Illinois Mental Health Planning Board, 1972
Box 396
Folder 14
Title
Illinois Psychiatric Society letter and statement, "the Mental Health System of Illinois" by Sheppard Kellam, IPS President, 1972
Box 396
Folder 15
Title
Mandatory Commitment Act,1966
Box 396
Folder 16-17
Title
Linda McCabe v. Nassau County Medical Center, undated
Box 396
Folder 18
Title
Medical Examiner System, 1973
Box 396
Folder 19
Title
Medical Experimentation, 1973
Box 396
Folder 20
Title
Medical Schools, 1973-1974
Box 397
Folder 1
Title
Mental Health, Abstract of the Hearings of the Commission of Mental Health, 1971
Box 397
Folder 2
Title
Mental Health, 19-75 American Federation of State v. Walker and Illinois Associates for Retarded Citizens and Lincoln Parents Association, 1975
Box 397
Folder 3
Title
Mental Health, Amicus files for Wyatt v. Stickney, 1970-1972
Box 397
Folder 4
Title
Mental Health, A.J. Burnham v. The Department of Public Health of Georgia, 1972
Box 397
Folder 5
Title
Mental Health, Case material for the People of the State of Illinois v. Donald Lang, 1972
Box 397
Folder 6
Title
Mental Health, Chicago Read Deaths, Newspaper Clippings, 1973
Box 397
Folder 7
Title
Mental Health, Chicago Today newspaper clippings about state mental health facilities (January 1972), 1972
Box 397
Folder 8-9
Title
Mental Health, Criminal Insanity, 1955-1961
Box 398
Folder 1
Title
Mental Health, Code Revision, #1, 1975
Box 398
Folder 2
Title
Mental Health, Correspondence Copies, Act Under ACLU Stationary, 1973
Box 398
Folder 3
Title
Mental Health, DeMuth Helen, 1947-1948
Box 398
Folder 4
Title
Mental Health, Dept. of Mental Health, Planning, Illinois Mental Health Planning, 1975
Box 398
Folder 5
Title
Mental Health, Joseph Donahue v. Patrick Staunton, H.c. Piepenbrink, Superintendent of Manteno State Hospital, and John Briggs, Director of the Illinois state Department of Mental Health, 1972
Box 398
Folder 6
Title
Mental Health, David Drew paper "Towards Improving Mental Health Care Facilities", 1971
Box 398
Folder 7-10
Title
Mental Health, Duzynski Michael, 1961-1962
Box 399
Folder 1
Title
Mental Health, Fact Sheets for Chicago-Read Hospital, 1972
Box 399
Folder 2
Title
Mental Health, Norvel Farris v. Joseph A. Power, Judge of the Circuit Court of Cook County and Albert Glass, Director of the Department of Mental Health of Illinois, 1972
Box 399
Folder 3
Title
Mental Health, Halstead Charles Fred, 1962
Box 399
Folder 4-7
Title
Mental Health, Gary Harrington, et al. v. Leroy Levitt, etc., et al., 1974-1976
Box 400
Folder 1-3
Title
Mental Health, Gary Harrington, et al. v. Leroy Levitt, etc., et al., 1974-1976
Box 400
Folder 4
Title
Mental Health, Gary Harrington, et al. v. Leroy Levitt, etc., et al., Documents, 1976
Box 400
Folder 5-6
Title
Mental Health, Gary Harrington, et al. v. Leroy Levitt, etc., et al., 74C3290, 1974-1975
Box 401
Folder 1
Title
Mental Health, Gary Harrington, et al. v. Leroy Levitt, etc., et al., Misc., 1974-1976
Box 401
Folder 2
Title
Mental Health Juvenile Commitment, 1969-1970
Box 401
Folder 3
Title
Mental Health, Illinois Association for the Mentally Retarded, 1971
Box 401
Folder 4
Title
Mental Health, Illinois Department of Mental Health Publication: "Guidelines for Maintaining Confidentiality of Patient Records", 1970
Box 401
Folder 5
Title
Mental Health, Illinois mental health laws and grounds for right to treatment, 1971
Box 401
Folder 6
Title
Mental Health, Illinois Department of Mental Health Street and Coding Guide for Region 2 (Chicago), 1972
Box 401
Folder 7
Title
Mental Health, Illinois Mental Planning Board, 1972
Box 401
Folder 8
Title
Mental Health, Juveniles, 1973
Box 401
Folder 9
Title
Mental Health, Kadens Irwin, 1948
Box 401
Folder 10
Title
Mental Health, Liqui Howard, undated
Box 401
Folder 11
Title
Mental Health, Memo on the Claudio Murillo case at Chicago-Read Hospital, 1972
Box 401
Folder 12
Title
Mental Health, Mental Commitment, Glaser Bill, 1971-1974
Box 402
Folder 1-4
Title
Mental Health, Mental Health Code, 1960-1963
Box 402
Folder 5
Title
Mental Health, Mental Health Legislation (includes HB 978), 1964-1965
Box 402
Folder 6
Title
Mental Health, Mental Health Project, 22-70: Juvenile Commitment, 1970-1971
Box 402
Folder 7
Title
Mental Health, Mental Health v. Meskan, 1976
Box 402
Folder 8
Title
Mental Health, Mental Health Records, 1974
Box 403
Folder 1
Title
Mental Health, Mental Hospitals, 1975
Box 403
Folder 2
Title
Mental Health, Mental Hospital Project, 1969
Box 403
Folder 3
Title
Mental Health, Minimum Standards of care for the mentally ill of various states, 1971-1973
Box 403
Folder 4
Title
Mental Health, Minutes of the Hospital Licensing board Psychiatric Standards Committee meeting, March 11, 1971
Box 403
Folder 5
Title
Mental Health, Mitchell Otis, 1955
Box 403
Folder 6-7
Title
Mental Health, Mittimus Case Files, 1972
Box 403
Folder 8
Title
Mental Health, Mittimus patients' competency files, 1972
Box 403
Folder 9
Title
Mental Health, Misc., 1946-1962
Box 404
Folder 1
Title
Mental Health, Misc., 1962-1967
Box 404
Folder 2
Title
Mental Health, Misc., 1971
Box 404
Folder 3-5
Title
Mental Health, Misc., 1972
Box 405
Folder 1-4
Title
Mental Health, Misc., 1960-1967
Box 405
Folder 4
Title
Mental Health, Mixture of Stuff, Misc., 1973-1976
Box 406
Folder 1-2
Title
Mental Health, Mixture of Stuff, Misc., 1973-1976
Box 406
Folder 3
Title
Mental Health, National and state mental health statistics, 1970-1972
Box 406
Folder 4
Title
Mental Health, Nihart Harold, 1954
Box 406
Folder 5-7
Title
Mental Health, Papers from various state hospitals for the mentally ill: Anna State Hospital, Alton State hospital, Galesburg State Research Hospital, 1961-1973
Box 407
Folder 1
Title
Mental Health, Parker v. Levit, 1973
Box 407
Folder 2
Title
Mental Health, 17-75 People of the State of Illinois v. Robert Pembrock, 1975
Box 407
Folder 3
Title
Mental Health, Photos of the Elgin State Mental Hospital, 1972
Box 407
Folder 4
Title
Mental Health, Public hearings: "Recommendations for Change at State Mental Institutions", 1972
Box 407
Folder 5
Title
Mental Health John Raskin, 1971
Box 407
Folder 6
Title
Mental Health, Revision of Mental health Code, 1976
Box 407
Folder 7
Title
Mental Health, Right to Treatment, Research Notes, undated
Box 407
Folder 8
Title
Methadone Case Files, Affidavits, - Dr. Montner Dr. Edward Senay, Dr. Daniel Freedman, Dr. Jerome Jaffe, Dr. Norman Zinberg, Dr. Sydney bild, Dr. Avram Goldstein, Dr. Jay Jackman, 1974-1975
Box 407
Folder 9
Title
Methadone Case Files, Attachment to Original Complaint including affidavits of the doctors listed above, 1975
Box 408
Folder 1
Title
Methadone Case Files, Cases,, 1974-1975
Box 408
Folder 2
Title
Methadone Case Files, Cases on pre-trial detainees, 1975
Box 408
Folder 3
Title
Methadone Case Files, Complaints Extras, 1975
Box 408
Folder 4
Title
Methadone Case Files, Complaint, Original – John Doe, Dr. Daniel Freedman, et al. v. Richard Elrod, Sheriff of Cook County, et al. – concerning refusal of methadone detoxification treatment to prisoners, 1970
Box 408
Folder 6
Title
Methadone Case Files, Introduction Letter, NASG, 1975
Box 408
Folder 7
Title
Methadone Case Files, Nancy Michelson, 1975
Box 408
Folder 8
Title
Methadone Case Files, Misc., 1974-1975
Box 408
Folder 9
Title
Methadone Case Files, Other States, 1975
Box 408
Folder 10
Title
Methadone Case Files, Prisoners Rights, 1975
Box 409
Folder 1-2
Title
Methadone Case Files, Related Litigation, Other States, 1974-1975
Box 409
Folder 3
Title
Methadone Case Files, Studies and Statistics, Articles, 1975
Box 409
Folder 4
Title
Methadone Case Files, Studies and Statistics, Drug Abuse Program, 1974- 1975
Box 409
Folder 5-7
Title
Methadone Case Files, Studies and Statistics, Statistics and Related Studies, Drug Abuse Program, 1974- 1975
Box 410
Folder 1
Title
Methodone Clinic, 1972-1973
Box 410
Folder 2
Title
Methadone Project, 1973-1975
Box 410
Folder 3
Title
Methadone Treatment Manual – prepared by the National Association for the Prevention of Addiction to Narcotics for the US Department of Justice, 1973
Box 410
Folder 4-7
Title
Miscellaneous material regarding the Chicago-Read Mental Health Center including correspondence and material from legislative hearings, 1972
Box 410
Folder 8
Title
Monthly Statistics, State of Illinois, Department of Mental Health, September, 1972
Box 410
Folder 9
Title
National Council on Drug Abuse, Pamphlets, 1965
Box 411
Folder 1
Title
Nursing Homes, 1972
Box 411
Folder 2
Title
Pennsylvania Mental Health Cases, 1966-1968
Box 411
Folder 3
Title
Psychiatric Facilities Serving Children and Adolescents, 1973
Box 411
Folder 4
Title
Sexually Dangerous Persons, Amendment Statutes 1955-1957
Box 411
Folder 5-6
Title
Sexually Dangerous Persons, Sex Offenders, Research, 1955-1957
Box 411
Folder 7
Title
Sexually Dangerous Persons, Sexual Psychopaths, Correspondence, 1955-1957
Box 411
Folder 8
Title
Sexually Dangerous Persons, University of Chicago for their Archives, 1970
Box 411
Folder 9
Title
Social History Questionnaire, undated
Box 411
Folder 10
Title
Standards for Residential Facilities for the mentally Retarded, 1972
Box 412
Folder 1
Title
State of Illinois, Mental Health Code, 1968-1969
Box 412
Folder 2-3
Title
State of Illinois, Mental Health Statistics, Includes Fiscal Year 1971 and 1972, 1971-1972
Box 412
Folder 4
Title
Stein v. Northern Westchester Hospital NY, 1979
Box 412
Folder 5
Title
Sterilization, Association for Voluntary Sterilization Correspondence, 1974
Box 412
Folder 6
Title
The Mental Health Coalition, 1973
Box 412
Folder 7
Title
Transfer of Geriatric Patients, 1971
Box 412
Folder 8
Title
"Treatment through Institutional Change" and "Assumptions, Implications and Problem Solving in Treatment Through Institutional Change" by Walter Fisher, Joseph Mehr, and Philip Truckenbroad, 1972
Box 412
Folder 9
Title
Untitled Folder, Department of Mental Health, Confidentiality of Records, 1970
Box 412
Folder 10
Title
Untitled Folder, Department of Mental Health, Region 2 (Chicago Area), 1972
Box 412
Folder 11
Title
Untitled Folder, Mental Health, undated
Subseries 8: Civil Rights
Box 413
Folder 1
Title
Arrests during King Riots, 1968
Box 413
Folder 2
Title
ACLU Role in 1963-1964
Box 413
Folder 3
Title
Act of 1964, Unpassed Bill, 1966
Box 413
Folder 4
Title
Administrative Practice in the Selective Service System by Michael E. Tiger; The Trial of a Selective Service Case by Marvin M. Karpatkin.
Box 413
Folder 5
Title
Afro-American Patrol Men's League, Robinson v. Conlisk, 1972-1973
Box 413
Folder 6
Title
Afro-American Patrol Men's League, 1971
Box 413
Folder 7
Title
Agar Company, 1959
Box 413
Folder 8
Title
Age Discrimination – Job Training, August L. Bertha, 1974
Box 413
Folder 9
Title
Airport Homes, 1946
Box 414
Folder 1
Title
Ali Muhammad v. United States of America, 1968
Box 414
Folder 2
Title
676-70 Allen v. Southern Illinois University Board of Trustees, 1978
Box 414
Folder 3
Title
Alliance to End Repression, 1970-1974
Box 414
Folder 4
Title
Air Flight Controllers, 1972
Box 414
Folder 5
Title
American Education Magazine, 1975
Box 414
Folder 6
Title
American Jewish Congress v. Albanian Oil Company, 1959-1963
Box 414
Folder 7
Title
American Indians, 1953-1954
Box 414
Folder 8
Title
Amnesty and Military Rights, Folder 1, 1972-1974
Box 414
Folder 9
Title
Amnesty and Military Rights, Folder 2, 1972-1974
Box 414
Folder 10
Title
Amnesty, Education Packet, 1974
Box 415
Folder 1
Title
Amnesty, Folder 1, 1974
Box 415
Folder 2
Title
Amnesty, Folder 2, 1974
Box 415
Folder 3
Title
Amnesty RSVP, 1974
Box 415
Folder 4
Title
Anti-Semitism, 1950-1960
Box 415
Folder 5
Title
Anti-Lynching Bills, 1949
Box 415
Folder 6
Title
Army Surveillance, ACLU v. Laird, 71-1159, 689-70: Court of Appeals, 1970-1971
Box 415
Folder 7
Title
Army Surveillance, ACLU v. Laird, Appendix, Court of Appeals 1971
Box 415
Folder 8
Title
Army Surveillance, ACLU v. Laird, Argument Notes, 1972
Box 415
Folder 9
Title
Army Surveillance, ACLU v. Laird, Court of Appeals Brief, 1971
Box 415
Folder 10
Title
Army Surveillance, ACLU v. Laird, Extra Copies of Briefs, 1971
Box 416
Folder 1
Title
Army Surveillance, ACLU v. Laird, Cites, References, Notes, 1965-1971
Box 416
Folder 2
Title
Army Surveillance, ACLU v. Laird, Chris Pyle's Amicus, 1972
Box 416
Folder 3
Title
Army Surveillance, ACLU v. Laird, District Court, 1970
Box 416
Folder 4
Title
Army Surveillance, ACLU v. Laird, Draft Brief, 1971
Box 416
Folder 5
Title
Army Surveillance, ACLU v. Laird, Government Brief, undated
Box 416
Folder 6
Title
Army Surveillance, ACLU v. Laird, Ewin Subcommittee: Froehlke Testimony, undated
Box 416
Folder 7
Title
Army Surveillance, ACLU v. Laird, ACLU v. Laird Petition for Cert., Supreme Court #72-580, 1972
Box 416
Folder 8
Title
Army Surveillance, ACLU v. Laird, ACLU v. Laird Petition for Cert., Supreme Court #72-580, Folder 2, 1972
Box 416
Folder 9
Title
Army Surveillance, ACLU v. Laird, Laird Petition for Cert., 1972
Box 416
Folder 10
Title
Army Surveillance, ACLU v. Laird, Laird – Petition for Rehearing, 1971-1972
Box 416
Folder 11
Title
Army Surveillance, ACLU v. Laird, Laird Reply, 1972
Box 417
Folder 1
Title
Army Surveillance, ACLU v. Laird, Reply Brief, Folder 1, 1970
Box 417
Folder 2
Title
Army Surveillance, ACLU v. Laird, Reply Brief, Folder 2, 1972
Box 417
Folder 3
Title
Army Surveillance, ACLU v. Laird, 71-1159, 689-70: Supreme Court, 1971-1972
Box 417
Folder 4
Title
Army Surveillance, ACLU v. Laird, 71-1159, 689-70: Tatum, Supreme Court Decision, 1972
Box 417
Folder 5
Title
Army Surveillance, Closing Argument, 1970
Box 417
Folder 6
Title
Army Surveillance, ACLU v. Laird, Laird – 7th Circuit Opinion, 1972
Box 417
Folder 7
Title
Army Surveillance, Misc., undated
Box 417
Folder 8
Title
Army Surveillance, T. Filkins, 1969
Box 417
Folder 9
Title
Army Surveillance, Helmut Matthies, undated
Box 417
Folder 10
Title
Army Surveillance, Newspaper Materials (From Pyle & Stein), 1970
Box 417
Folder 11
Title
Army Surveillance, Notes: 1) During Hearing, 2)Transcript, Job, 1970
Box 417
Folder 12
Title
Army Surveillance, Notes on Transcript, 1970
Box 417
Folder 13
Title
Army Surveillance, Notes During Testimony, 1970
Box 418
Folder 1
Title
Army Surveillance, Original Brief and Appendix (Laird Case Realted), 1971
Box 418
Folder 2
Title
Army Surveillance, Pyle-Stein, 1970
Box 418
Folder 3
Title
Army Surveillance, Suit, Folder 1, 1970-1971
Box 418
Folder 4
Title
Army Surveillance, Suit, Folder 2, 1970-1971
Box 418
Folder 5
Title
Army Surveillance, Col. Joseph Walker, undated
Box 418
Folder 6
Title
Atheltics Discrimination – Petrie Team, Pre-Lit, 1978
Box 418
Folder 7
Title
Autopsy: Operation Abollition, 1962
Box 418
Folder 8-9
Title
Beauharnais v. Illinois, 1950-1960
Box 419
Folder 1
Title
Beauharnais v. Illinois, 1950-1960
Box 419
Folder 2
Title
Bendityson v. Rubin, RBF #31-74, 1974
Box 419
Folder 3
Title
Bertrand King (Thomas), 1972-1974
Box 419
Folder 4
Title
Black Muslim School Supervision, 1963
Box 419
Folder 5
Title
Black Panthers, Charges against, 1967-1969
Box 419
Folder 6
Title
Black Panthers, Fred Hampton Memorial Legal Assistance Scholarship Fund
Box 419
Folder 7-9
Title
Black Panthers, Black Panthers Apartment Raid. Clippings
Box 420
Folder 7
Title
Black Panthers, Clippings. 1969-1972
Box 421
Folder 1
Title
Black Panthers, 1971-1975
Box 421
Folder 2
Title
Blockbusting, 1972-1973
Box 421
Folder 3
Title
Bigman v. U.S. Supreme Court, Selective Service Cases, 1970
Box 421
Folder 4
Title
Bill, Jury Trials for Criminal Contempt, 1964
Box 421
Folder 5
Title
Blockbusting, #804-72, 1971-1972
Box 421
Folder 6-8
Title
52-71 John Burns, Frank Vargas, Joseph Dennard, and Fred Buckley v. Richard Elrod, Sheriff of Cook County, 1971-1975
Box 421
Folder 9
Title
Phyllis Butler v. Northwestern University and Neil McNeil, 1971
Box 421
Folder 10
Title
Cairo, 1965-1966
Box 421
Folder 11
Title
Cairo Illinois Segregation, 1952-1962
Box 422
Folder 1
Title
Cedeno Jose, 1958-1960
Box 422
Folder 2
Title
Chicago Commission on Human Relations, 1949
Box 422
Folder 3
Title
Chicago Commission on Human Relations, Entrapment, 1964-1966
Note
  • and Oath, 1965
Box 422
Folder 4
Title
CHA Papers, 1969
Box 422
Folder 5
Title
CHA Papers, Folder 2, 1969
Box 422
Folder 6
Title
CHA Papers, Folder 3, 1968-1970
Box 422
Folder 7
Title
CHA Pleadings, Folder 1, 1968-1969
Box 423
Folder 1
Title
CHA Pleadings, Folder 2, 1968-1969
Box 423
Folder 2
Title
Chicago Housing Authority, Elderly, 1975
Box 423
Folder 3
Title
Chicago Housing Authority, Suit, Press, 1966-1968
Box 423
Folder 4
Title
Chicago Housing Authority, West Side Federation Questionnaire, undated
Box 423
Folder 5
Title
Chicago Housing Authority, 1969-1971
Box 423
Folder 6
Title
City of Chicago v. Illinois Fair Employment
Note
  • Practices Commission and Eleanor Protas, 4-75, 1975
Box 423
Folder 7
Title
City of Chicago v. Karl Meyer [Vietnam War protester charges with resisting arrest and disorderly conduct], 1969
Box 423
Folder 8
Title
Chicago Park District, Ordinance, 1973
Box 423
Folder 9
Title
Chicago Police Discrimination Suit, 1976
Box 423
Folder 10
Title
City Ordinance – Amnesty, 1974
Box 424
Folder 1
Title
Citizenship Bills, HB320, 1947-1963
Box 424
Folder 2-5
Title
Civil Disobedience, Papers, 1968-1969
Box 424
Folder 6
Title
Civil Liberties, Miscellaneous, 1954
Box 424
Folder 7
Title
Civil Rights Bills, 1957-1964
Box 425
Folder 1-2
Title
Civil Rights Act, 1964
Box 425
Folder 3
Title
Civil Rights Committee, Historical, 1964-1966
Box 425
Folder 4
Title
Civil Rights News Releases
Box 425
Folder 5
Title
Civil Rights Papers, 1963-1966
Box 425
Folder 6
Title
Civil Rights Papers, Folder 2, 1964
Box 425
Folder 7
Title
Civil Rights Papers, Folder 3, 1965
Box 425
Folder 8
Title
Civil Rights Papers, Folder 4, 1965
Box 426
Folder 1
Title
Civil Rights Papers, 1963-1966
Box 426
Folder 2
Title
Civil Rights Papers, Folder 2, 1964
Box 426
Folder 3
Title
Civil Rights Papers, Folder 3, 1965
Box 426
Folder 4
Title
Civil Rights Papers, Folder 4, 1965
Box 426
Folder 5
Title
Civil Rights Papers, Folder 5, 1964-1965
Box 426
Folder 6
Title
Civil Rights Papers, Folder 6, 1964-1965
Box 426
Folder 7
Title
Civil Rights Papers, Folder 7, 1965
Box 427
Folder 1
Title
Robert Coba, et al. v. Joseph Solon, a Civil Service Commissioner of Cook County, et al., 1972
Box 427
Folder 2
Title
Commission on Civil Rights, 1959-1960
Box 427
Folder 3
Title
COMMON SENSE, Concerned Officers Movement pamphlet, 1970
Box 427
Folder 4
Title
Commonwealth of Massachusetts v. Laird, 1970
Box 427
Folder 5
Title
Coordinating Council of Community Relations, 1963-1964
Box 427
Folder 6
Title
Ethel Comte v. Donald Johnson, Director of the Veterans Administration [extension of V.A. benefits to male spouses of female military personnel], 197
Box 427
Folder 7-8
Title
Cook County Teacher's Union v. Milton B. Byrd, #53-71, 1968-1970
Box 427
Folder 9
Title
C.O.R.E. Complaints, 1966
Box 428
Folder 1
Title
Crump v. People of the State of Illinois, 35-74, 1974
Box 428
Folder 2-4
Title
CTA Discrimination Services, Union 241, 1979
Box 428
Folder 5
Title
Defendants' Rights, 1964
Box 428
Folder 6
Title
Demonstrations, 1965
Box 428
Folder 7
Title
Discrimination in Housing, Rotschild, 1954-1957
Box 428
Folder 8
Title
Discrimination – Housing, 1973-1974
Box 428
Folder 9
Title
Housing Discrimination – Oak Park – Quota, 1974
Box 429
Folder 1
Title
Housing Discrimination, Oak Park Quota, 1974
Box 429
Folder 2-8
Title
Mary Doe v. Board of Education of the City of Chicago (re: pregnant high school student), 1971
Box 429
Folder 9
Title
Patrick Doria v. William Saxbe, 1974
Box 429
Folder 10
Title
Draft, 1968-1970
Box 429
Folder 11
Title
Dress Codes, 1974
Box 429
Folder 12-14
Title
Durham v. Wolf, 1979
Box 430
Folder 1
Title
Till Emmett, 1955-1956
Box 430
Folder 2
Title
Rights of the Elderly Project, Folder 1, 1973-1974
Box 430
Folder 3
Title
Rights of the Elderly Project, Folder 2, 1973-1974
Box 430
Folder 4
Title
Elderly Project, 1974
Box 430
Folder 5
Title
Employment, Discrimination, 1976
Box 430
Folder 6
Title
Employment, Discrimination, James E. Salyers, 1975
Box 430
Folder 7
Title
Employment, Discrimination, Folder 1, 1973-1975
Box 430
Folder 8
Title
Employment, Discrimination, Folder 2, 1973-1975
Box 430
Folder 9
Title
Employment, Discrimination, Bill Rosenberg – Momence H.S., 197
Box 430
Folder 10
Title
Employment Rights, 1973-1974
Box 431
Folder 1
Title
Employment Discrimination in Centralia, 1972-1973
Box 431
Folder 2
Title
Equal Job Opportunity, 1957
Box 431
Folder 3
Title
Equal Protection Theory, 1973
Box 431
Folder 4
Title
Ex-Offenders, 1973-1975
Box 431
Folder 5
Title
Fair Employment Practices Commission, 1953-1955
Box 431
Folder 6
Title
Fair Employment Practices Commission, Bills. 1964
Box 431
Folder 7
Title
Fair Employment Practices Commission (FEPC), 1947-1967
Box 431
Folder 8
Title
Fair Employment Practices Commission (FEPC), 1946-1956
Box 431
Folder 9
Title
Fair Employment Practices Commission (FEPC), 1957-1965
Box 431
Folder 10-11
Title
Fair Employment Practices Commission (FEPC), 1947-1953
Box 432
Folder 1-4
Title
Fair Housing, Misc. Material, 1963-1965
Box 432
Folder 5
Title
Farmworkers, 1973
Box 432
Folder 6
Title
FEPC v. Rush Presbyterian – St. Luke's Medical Center and Charles Freeman, 1978
Box 432
Folder 7-8
Title
Firearms, 1965-1967
Box 433
Folder 1
Title
Firearms, Due Process Bills, 1965
Box 433
Folder 2
Title
Firearms Control, Legislation, 1965
Box 433
Folder 3-8
Title
Charles Fox v. Donald Johnson, Veterans Administration, Psychiatrist, 73C2260, 1973-1974
Box 434
Folder 1-4
Title
Gautreaux v. CHA, Dorothy Gautreaux, Odell Jones, Doreatha R. Crenchaw, Eva Rodgers, James Rodgers and Robert M. Fairfax, 1967-1968
Box 434
Folder 5
Title
Gautreaux v. CHA, Folder 2, 1966-1968
Box 434
Folder 6
Title
Gautreaux v. CHA, Folder 3, 1968
Box 434
Folder 7
Title
Gautreaux v. CHA, Folder 4, 1968
Box 434
Folder 8
Title
Gautreaux v. CHA, Folder 5, 1968
Box 435
Folder 1
Title
Gautreaux v. CHA, Folder 2, 1966-1968
Box 435
Folder 2
Title
Gautreaux v. CHA, Folder 3, 1968
Box 435
Folder 3
Title
Gautreaux et al. v. Chicago Housing Authority, et al., Admissibility – Site S. Report, 1959-1967
Box 435
Folder 4
Title
Gautreaux v. CHA, D.L. File, Presentation of Site Placement Data, 1968
Box 435
Folder 5
Title
Gautreaux v. CHA, Swibel Deposition, 1968
Box 435
Folder 6
Title
Gautreaux v. CHA, Ref., 1967
Box 435
Folder 7
Title
Gautreaux v. CHA, Ref. Diamond, 1967
Box 435
Folder 8-10
Title
Gay Rights, 1-77 City of Chicago v. Wallace Wilson and Kim Kimberly, 1978
Box 435
Folder 11
Title
Genetic Testing, 1973
Box 436
Folder 1
Title
Ghetto Project, Clippings.
Box 436
Folder 2
Title
Ghetto Project, Clippings.
Box 436
Folder 3
Title
Ghetto Project, Coleman, Kermit, A.C.L.U. attorney. Correspondence, 1971.
Box 436
Folder 4
Title
Ghetto Project, Coleman, Kermit. Applications for Admission to the Bar of the U.S. Court of Appeals and to the Supreme Court.
Box 436
Folder 5
Title
Ghetto Project, Coleman, Kermit. Awards.
Box 436
Folder 6
Title
Ghetto Project, Coleman, Kermit. Car insurance, Allstate, regarding Oct. 14, 1970 accident.
Box 436
Folder 7
Title
Ghetto Project, Coleman, Kermit. Resumes.
Box 436
Folder 8
Title
Ghetto Project, Coleman, Kermit. Speeches. Civil Rights Commission Speech, 1968; Illusion of Justice in Black America.
Box 436
Folder 9
Title
Ghetto Project, Coleman, Kermit. Statement to the City Council regarding Ward Reapportionment.
Box 436
Folder 10
Title
Ghetto Project, Coleman, Kermit. Social Science Research Unit for Grade Six, 1959.
Box 436
Folder 11
Title
Ghetto Project, Coleman, Kermit. Tax Return, 1970.
Note
  • Coleman, Kermit. Articles about.
Box 436
Folder 12
Title
Ghetto Project, Expunging Arrest Records, Fingerprints, and Photographs.
Box 436
Folder 13
Title
Ghetto Project, Folder 1, 1967-1971
Box 436
Folder 14
Title
Ghetto Project, Folder 2, 1967-1971
Box 436
Folder 15
Title
Ghetto Project, Genocide Papers.
Box 436
Folder 16
Title
Ghetto Project, Interview with subject code-named "Butterfly," September 6, 1968. Interview with subject code-named "Greybeard," September 21, 1968.
Box 437
Folder 1
Title
Ghetto Project, Know Your Rights pamphlets.
Box 437
Folder 2
Title
Ghetto Project, LASH (Lawndale Association for Social Health).
Box 437
Folder 3
Title
Ghetto Project, Legal Dockets. February 12, 1968, July 23, 1968, August 26, 1969
Box 437
Folder 4
Title
Ghetto Project, Legal Dockets. February 15, 1971, November 18, 1971.
Box 437
Folder 5
Title
Ghetto Project, Legal Dockets. Summary of Docket, April 1968 – Feb. 1971
Box 437
Folder 6
Title
Ghetto Project, Mass Arrest.
Box 437
Folder 7
Title
Ghetto Project, Miscellaneous Cases. Background facts.
Box 437
Folder 8
Title
Ghetto Project, Moore, Philip W. III, A.C.L.U. attorney. Correspondence
Box 437
Folder 9
Title
Ghetto Project, People of the State of Illinois v. Kermit Coleman. Contempt of Court. 1970
Box 437
Folder 10
Title
Ghetto Project, Project Report, July 1969
Box 437
Folder 11
Title
Ghetto Project, Sections of Illinois Revised Statutes Municipal Code of Chicago.
Box 437
Folder 12
Title
Ghetto Project, Sections of Illinois Revised Statues Municipal Code of Chicago.
Box 437
Folder 13
Title
Ghetto Project, South Haven Property Correspondence, 1971
Box 437
Folder 14
Title
Ghetto Project, Special Bail Project Committee
Box 437
Folder 15
Title
Ghetto Project, St. Leonard's House
Box 437
Folder 16
Title
Ghetto Project, Staff Counsel, 1969-1971
Box 437
Folder 17
Title
Ghetto Project, Unified Front of Cairo
Box 438
Folder 1
Title
Gillette v. U.S.
Box 438
Folder 2
Title
Greenfield v Field Enterprises, # 97-71, 1971
Box 438
Folder 3
Title
Gutknecht v. U.S.
Box 438
Folder 4
Title
Hair, 1974-1975
Box 438
Folder 5
Title
Hage Long Hair Case, 1970
Box 438
Folder 6
Title
Handicapped, 1973-1975
Box 438
Folder 7
Title
Handicapped – Discrimination, 1975
Box 438
Folder 8
Title
Handicapped – Transportation, 1974
Box 438
Folder 9
Title
Hinkley, Illinois, Discrimination, 1977
Box 438
Folder 10
Title
Alger Hiss v. Hampton, 1971
Box 439
Folder 1
Title
Hogan v. Ogilvie, 1966
Box 439
Folder 2
Title
Hogan v. Ogilvie, Folder 2, 1966
Box 439
Folder 3
Title
Hogan v. Ogilvie, Folder 3, 1966
Box 439
Folder 4
Title
Hogan v. Ogilvie, Folder 4, 1966
Box 439
Folder 5
Title
Hogan v. Ogilvie, Folder 5, 1965
Box 439
Folder 6
Title
Hogan v. Ogilvie, Folder 6, 1965-1966
Box 439
Folder 7
Title
Hogan v. Ogilvie, Folder 7, 1965-1966
Box 439
Folder 8
Title
Hogan v. Ogilvie, Folder 8, 1965
Box 440
Folder 1
Title
Hogan v. Ogilvie, Folder 9, 1966
Box 440
Folder 2
Title
Home Opportunities, 1966
Box 440
Folder 3-4
Title
Housing, Deer-Field, 1960
Box 440
Folder 5
Title
Housing, Harassment, 1946-1957
Box 440
Folder 6
Title
Housing Papers, 1966-1967
Box 440
Folder 7
Title
Huey v. Cicero, 1968
Box 440
Folder 8
Title
IBI Surveillance, 1975
Box 440
Folder 9
Title
In Re: The Illinois Bar Examination, 11-74, 1975
Box 440
Folder 10
Title
Illinois Commission on Human Relations, 1963-1964
Box 440
Folder 11
Title
Illinois Commission on Human Relations, 1974
Box 441
Folder 1-3
Title
Illinois Congress of the Blind- Correspondence and Memos, 1969
Box 441
Folder 4
Title
Illinois Division ACLU, Chicago Real Estate Practices, City Council Hearings, 1966
Box 441
Folder 5
Title
Illinois Division ACLU, Legal Committee Fair Employment Practices, Modeling Agencies, 1966
Box 441
Folder 6
Title
Illinois Division ACLU, Military Radical Rightists, 1960
Box 441
Folder 7
Title
Illinois Fair Consumer Credit Reporting Act, 1975
Box 441
Folder 8
Title
Illinois Interracial Commission, 1968
Box 441
Folder 9
Title
Illinois Migrant Council v. David Vandersall, agent of the Immigration and Naturalization Service, et al. and Earl Wendt, member of the Moline Illinois Police Department, et al., undated
Box 441
Folder 10-11
Title
Illinois Migrant council and Roy Villareal v. Campbell Soup, 1975
Box 441
Folder 12
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 12 d Conference, 1973
Box 441
Folder 13
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, ACLU Immigration Policy, Policy Recommendations, 1977
Box 441
Folder 14
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Bad faith, 1975
Box 442
Folder 1-6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, 73C2138, 1973-1976
Box 443
Folder 1-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, 73C2138, 1973-1976
Box 443
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, 74C3111, Barrera v. Vandersall 75C3541, 1974-1976
Box 443
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, 73C2138, Discovery Material, 1974
Box 443
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, Executive Privilege, 1974-1975
Box 443
Folder 7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Pilliod, 73C2138, Leads, 1978
Box 444
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Barrera v. Abraham L. Marovitcz, 7th Circuit, 1974
Box 444
Folder 2-4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Briefs and Replies, 1975-1976
Box 444
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Gonzalez v. Kiley, NY Inmigration Case, 1976
Box 444
Folder 6-7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Hinojosa v. Pilliod, District Court, 1974-1976
Box 445
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Hinojosa v. Pilliod, Extra Documents, #1, 1974
Box 445
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Hinojosa v. Pilliod, Extra Documents, #2, 1974
Box 445
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Material from Leon Rosen, Chapman Memo, 1973-1975
Box 445
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Memo on Pattern Fed Cases, 1976
Box 445
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Misc., 1975-1976
Box 445
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Oral Arguments, 1977-1978
Box 446
Folder 1-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Oral Arguments, 1971-1976
Box 446
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Pleadings, 1976
Box 446
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Pre-Trial Conference, 1977
Box 446
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Statements of Parts (Contempt), Draft, 1976
Box 446
Folder 7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Summary, 9/30/76, 1976
Box 446
Folder 8
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Transcript of Hearings, 1974-1976
Box 447
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Transcript of Hearings, 1974-1976
Box 447
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Trial Preparation, 1976
Box 447
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Vandersall Case, II, 1975-1976
Box 447
Folder 4-5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, Witnesses – Possible Experts, Defedants Case, 1973-1976
Box 447
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Legislation, 1974-1978
Box 447
Folder 7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Telephone Records, 1974-1978
Box 447
Folder 8
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Statements, 1974-1978
Box 448
Folder 1-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Depositions, 1974-1978
Box 448
Folder 4-7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, 1974-1978
Box 449
Folder 1-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, AB People Depositions, 1974
Box 449
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Air Balance Docs, 1971-1976
Box 449
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Air Balance Raid, Documents, 1974-1978
Box 449
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Air Balance Employee List, 1975-1976
Box 450
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Bracey Depositions, 4/26/1979
Box 450
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Barrera Deposition, 1974-1978
Box 450
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Clean Copy – Barrera Production, 1974-1978
Box 450
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Contempt Misc., 1974-1978
Box 450
Folder 5-6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, re: Contempt, 1975-1976
Box 451
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Contempt of Court, Misc., undated
Box 451
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Contempt Depositions, 1976
Box 451
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Correspondence, 1976
Box 451
Folder 4-5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Current, 1978-1979
Box 452
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Current, 1978-1979
Box 452
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Depositions, 1976
Box 452
Folder 3-5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Depositions, 1976-1979
Box 452
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Depositions, 1978-1979
Box 453
Folder 1- 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Depositions, 1978-1979
Box 453
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Deposition Notes (not re: Contempt), 1975
Box 453
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Deposition Surnames, 1976
Box 453
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Discovery Materials, 1974-1978
Box 454
Folder 1-2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Fr. Dg. Ochoa Depositions, 1975
Box 454
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Draft Contempt Order, 1976
Box 454
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Executive Privilege, 1975
Box 454
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Index of Files, 1976
Box 454
Folder 6-7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, INS Agents Depositions, 1974-1978
Box 454
Folder 8
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Malcon Depositions, 1976
Box 455
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Misc., 1978
Box 455
Folder 2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, re: Motion to Compel, 1976
Box 455
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Notes on Government's Factual Statement Accurancy of Footnotes, 1976
Box 455
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Ochoa Documents – Vadesall I, 1975-1976
Box 455
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Open Line – INS Newsletter, 1977
Box 455
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Related Depositions, 1973-1978
Box 455
Folder 7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Related Border Patrol handbook Chapter, 1974-1978
Box 455
Folder 8
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Reply to Contempt Response, Originals, 1975-1976
Box 456
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Reply to Contempt Response, Originals, 1975-1976
Box 456
Folder 2-6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Research, 1974-1978
Box 457
Folder 1-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Rochelle and Mendoza Documents, 1973-1978
Box 457
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Spanish Surnames, 1974-1978
Box 457
Folder 5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, UF people Depositions, 1976
Box 458
Folder 1-2
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, UF people Depositions, 1976
Box 458
Folder 3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Vandersall, 1976
Box 458
Folder 4-5
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Witnesses for Trial, 1976-1977
Box 458
Folder 6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, "60 Minutes", CBS News Program, 1977
Box 458
Folder 7-10
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, Miscellaneous Press Material, 1974-1980
Box 459
Folder 1-7
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, (incl. Raymond Barrera v. Pilliod), 1974-1978
Box 460
Folder 1-6
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, (incl. Raymond Barrera v. Pilliod), 1974-1978
Box 461
Folder 1
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, (incl. Raymond Barrera v. Pilliod), Correspondence, Misc. Correspondence, 1974-1978
Box 461
Folder 2-3
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, (incl. Raymond Barrera v. Pilliod), Duplicates, 1974
Box 461
Folder 4
Title
Illinois Migrant Council, et al. v. Alva L. Pilliod, 74C3111, 42-74, (incl. Raymond Barrera v. Pilliod), Misc., 1974-1978
Box 461
Folder 5
Title
Illinois v. Edward Hanrahan, Article "Abolition of Grand Jury Indictment in Illinois" by Richard Calkins, 1971
Box 461
Folder 6
Title
Illinois v. Edward Hanrahan, David Scribner Testimony, 1972
Box 461
Folder 7
Title
Illinois v. Edward Hanrahan, Edward Hanrahan v. Chicago Bar Association, 1970
Box 461
Folder 8
Title
Illinois v. Edward Hanrahan, Hanrahan Amicus, 1972
Box 461
Folder 9
Title
Illinois v. Edward Hanrahan, Newsclippings, editorials, and memos relating to the Grand Jury decision and the Sears case, 1972
Box 461
Folder 10
Title
Illinois v. Edward Hanrahan, People of the State of Illinois ex rel Barnabas F. Sears v. Joseph A. Power, 1971-1972
Box 462
Folder 1
Title
Illinois v. Edward Hanrahan, Petition for orders, 1972
Box 462
Folder 2
Title
Illinois v. Edward Hanrahan, December 1970 Grand Jury of Cook County regarding the allegedly illegal entry and search by the members of the State Attorney's office (incl. Hanrahan) and the Chicago Police Department, 1970-1972
Box 462
Folder 3
Title
Immigration, 1974-1975
Box 462
Folder 4
Title
Immigration, Arab Students and the ADL, 1957
Box 462
Folder 5
Title
Immigration, Budzeleni and Zuskar Cases, 1956-1957
Box 462
Folder 6
Title
Immigration, Dependencies, Miscellaneous, 1946-1947
Box 462
Folder 7
Title
Immigration, Deportation, Burklkn Frank, 1948-1952
Box 462
Folder 8
Title
Immigration, Deportation, D'Aquino Iva Toguri (Tokyo Rose), 1956
Box 462
Folder 9
Title
Immigration, Deportation, Hyndman Katharine, 1953
Box 462
Folder 10
Title
Immigration, Deportation, Minerich Anthony, 1956
Box 462
Folder 11-12
Title
Immigration, Deportation, Tullman David, 1952
Box 462
Folder 13
Title
Immigration, Deportation, Misc., 1948-1959
Box 463
Folder 1
Title
Immigration, Displaced Persons (McGRath-Neeley Bill), 1949
Box 463
Folder 2
Title
Immigration, Exit Permit Denied Chinese Students, 1954-1955
Box 463
Folder 3
Title
Immigration, Japanese relocation and harassment, 1946-1950
Box 463
Folder 4
Title
Immigration, Julia Garcia, RBF #21-79, 1980-1981
Box 463
Folder 5
Title
Immigration, Julia Garcia, RBF #21-79, 1980-1981
Box 463
Folder 6
Title
Immigration, Knauf Helen, nd.
Box 463
Folder 7
Title
Immigration, Latin American immigration booklet, 1954
Box 463
Folder 8
Title
Immigration, Loss of citizenship, Includes Marks case, 1949-1963
Box 463
Folder 9
Title
Immigration – Mrs. Schneirov, 1972
Box 463
Folder 10
Title
Immigration, Passports, Anderson Paul, 1955
Box 463
Folder 11
Title
Immigration, Passports, Hepburn Beverly, 1954-1957
Box 463
Folder 12-13
Title
Immigration, Passports, Miscellaneous, 1954-1960
Box 464
Folder 1-2
Title
Immigration, Passports, Miscellaneous, 1954-1960
Box 464
Folder 3
Title
Immigration, Political Asylum, Chao Lin Wang, 1955-1961
Box 464
Folder 4
Title
Immigration, Political Asylum, Hsuan Wei, 1954-1961
Box 464
Folder 5
Title
Immigration, Political Asylum, Miscellaneous, 1955
Box 464
Folder 6
Title
Immigration, Political Asylum, Repasi Bertalen, 1958-1959
Box 464
Folder 7
Title
Immigration, Political Asylum, Scott Rev. Michael, 1953
Box 464
Folder 8
Title
Immigration, Political Asylum, Valderrama Walter Perez, 1960-1961
Box 464
Folder 9-11
Title
Immigration, Inmigration and Naturalization Miscellaneous, 1949-1960
Box 465
Folder 1
Title
Independent Voters of Illinois v. Lewis, 71C2056, #98-71, 1971
Box 465
Folder 2
Title
Luster Jackson, et al. v. Richard Ogilvie, 1970-1972
Box 465
Folder 3
Title
Japanese Burial, 1940
Box 465
Folder 4
Title
Jones Artes, 1955-1959
Box 465
Folder 5
Title
Jury Selection and Voter Registration, 1949-1951
Box 465
Folder 6
Title
Juvenile Rights, ACLU Federal Youth Correction Act, 1950-1973
Box 466
Folder 1
Title
Juvenile Rights, Adoption, 1974
Box 466
Folder 2
Title
Juvenile Rights, Articles, 1974
Box 466
Folder 3
Title
Juvenile Rights, Compulsory School Attendance: Garber v. Kansas, Supreme Court, 1967
Box 466
Folder 4
Title
Juvenile Rights, Correspondence, Juvenile Justice, 1974
Box 466
Folder 5
Title
Juvenile Rights, Custody, 1974
Box 466
Folder 6
Title
Juvenile Rights, Freedom of Expression in High School, 1973
Box 466
Folder 7
Title
Juvenile Rights, Health Care – Juveniles, Recent Decisions, 1974
Box 466
Folder 8
Title
Juvenile Rights, Juvenile File, undated
Box 466
Folder 9
Title
Juvenile Rights, Juvenile Justice Standards Project: Juvenile Law Litigation Directory, 1972
Box 466
Folder 10
Title
Juvenile Rights, Juvenile Law, 1973-1974
Box 466
Folder 11
Title
Juvenile Rights, Juvenile Offenders, Right to Counsel Procedure, undated
Box 466
Folder 12
Title
Juvenile Rights, Juveniles – Mental Health Problems, 1971
Box 466
Folder 13
Title
Juvenile Rights, Juvenile Court, A3.62, 1964-1967
Box 466
Folder 14
Title
Juvenile Rights, Juvenile Info, 1973
Box 466
Folder 15
Title
Juvenile Rights, Juvenile Rights, Correspondence, 1974
Box 467
Folder 1
Title
Juvenile Rights, Juvenile Rights, – Curfew, undated
Box 467
Folder 2
Title
Juvenile Rights, Juvenile Rights, Project Paper, 1973
Box 467
Folder 3
Title
Juvenile Rights, Danny Kohrman Correspondence, 1974
Box 467
Folder 4-5
Title
Juvenile Rights, Lesson #3: Constitutional Law I, undated
Box 467
Folder 6
Title
Juvenile Rights, News and Views: Illinois Commission on Children, 1973-1974
Box 467
Folder 7
Title
Juvenile Rights, Punishment, 1973
Box 467
Folder 8
Title
Juvenile Rights, Related Litigation – Juveniles, 1973
Box 467
Folder 9
Title
Juvenile Rights, Right to Parents, 1974
Box 467
Folder 10
Title
Juvenile Rights, Students Assembly, 1968
Box 467
Folder 11
Title
Juvenile Rights, Students Dress Code, 1969-1971
Box 467
Folder 12
Title
Juvenile Rights, Student Files, 1974
Box 467
Folder 13
Title
Juvenile Rights, Student Rights, 1973
Box 467
Folder 14
Title
Juvenile Rights, Student Rights, undated
Box 467
Folder 15
Title
Juvenile Rights, Student Rights, Due Process, 1975
Box 467
Folder 16
Title
Juvenile Rights, Student Rights, Newspaper, 1969-1973
Box 468
Folder 1
Title
Juvenile Rights, Students, Search and Seizure, 1972
Box 468
Folder 2
Title
Juvenile Rights, Alexander and Townsend v. Swank, 1970
Box 468
Folder 3
Title
Juvenile Rights, Trial of Juveniles as Adults, undated
Box 468
Folder 4
Title
Juvenile Rights, Youth Alternatives, 1974
Box 468
Folder 5
Title
Jury-Exclusion of Negroes from, 1965
Box 468
Folder 6
Title
Jury Trial in Contempt Proceedings, 1957
Box 468
Folder 7
Title
11-75 Kaufman and Broad Homes v. James White, 1975
Box 468
Folder 8
Title
8-75 Vicki Ann Kelley v. Harry P. Jenkins, 1975
Box 468
Folder 9
Title
Klein v. FEPC, 108-73, 1975
Box 468
Folder 10
Title
Klein v. FEPC, 108-73, Folder 2, 1973-1974
Box 468
Folder 11
Title
Klein v. FEPC, 108-73, Folder 3, 1973-1974
Box 468
Folder 12
Title
Carolyn Kiiskila v. Edwin Nichols and Headquarters Fifth Army Credit Union [exclusion of civilian employee from army base because of participation in antiwar demonstrations], 1969
Box 469
Folder 1-2
Title
Martin Luther King Movement Coalition and Rev. A. I. Dunlap v. Patrick L. O'Malley, 18-77, Deposition Materials, 1977
Box 469
Folder 3-4
Title
Martin Luther King Movement Coalition and Rev. A. I. Dunlap v. Patrick L. O'Malley, 18-77, Documents Produced, 1977
Note
  • Folder 5: Martin Luther King Movement Coalition and Rev. A. I. Dunlap v. Patrick L. O'Malley, 18-77, 1977
Box 470
Folder 1
Title
Martin Luther King Movement Coalition and Rev. A. I. Dunlap v. Patrick L. O'Malley, 18-77, 1977
Box 470
Folder 2
Title
King Disturbance Papers, 1968-1971
Box 470
Folder 3
Title
King Disturbance Papers, Folder 2, undated
Box 470
Folder 4
Title
Kramer Raymond, 1955
Box 470
Folder 5
Title
Kozsidy, EEOC, 1974
Box 470
Folder 6
Title
Kozsidy v. O'Fallon Board, Administrative Hearing Transcript, 1974
Box 470
Folder 7
Title
Kozsidy v. O'Fallon Board, Appelate Court, Folder 1, 1974
Box 470
Folder 8
Title
Kozsidy v. O'Fallon, Illinois Board of Fire & Police Commissioners, #5-74, 1974
Box 470
Folder 9
Title
Kozsidy v. O'Fallon Board, Correspondence, 1973-1976
Box 470
Folder 10
Title
Kozsidy v. O'Fallon Board, Order, 6/12/74, 1974-1975
Box 470
Folder 11
Title
Kozsidy, United States District Court, Eastern Division, Folder 1, 1974-1976
Box 470
Folder 12
Title
Kozsidy, United States District Court, Eastern Division, Folder 2, 1974-1976
Box 471
Folder 1
Title
Ku Klux Klan v. Kuhen, 1977
Box 471
Folder 2
Title
Ku Klux Klan v. Kuhen, Press Clips, 1976-1977 142
Box 471
Folder 3
Title
Labor, 1973
Box 471
Folder 4
Title
Labor Law, 1973-1974
Box 471
Folder 5-7
Title
Labor, Alice Decker v. U.S. Department of Labor, 78C6304, 1977-1978
Box 471
Folder 8
Title
Labor, Alice Decker v. U.S. Department of Labor, 78C6304, 1977-1978
Box 472
Folder 1-2
Title
Labor, Comprehensive Employment and Training Act (CETA), Book I, 1, 1977-1978
Box 472
Folder 3
Title
Labor, Comprehensive Employment and Training Act (CETA), Book II, 1, 1977-1978
Box 472
Folder 4
Title
Labor, Comprehensive Employment and Training Act (CETA), Book II, 2, 1977-1978
Box 472
Folder 5-6
Title
Labor, Comprehensive Employment and Training Act (CETA), Book III, 1978-1979
Box 473
Folder 1-2
Title
Labor, Comprehensive Employment and Training Act (CETA), Book III, 1978-1979
Box 473
Folder 3
Title
Labor, Comprehensive Employment and Training Act (CETA), CETA Materials, 1978-1979
Box 473
Folder 4-5
Title
Labor, Comprehensive Employment and Training Act (CETA), Misc., 1976-1979
Box 474
Folder 1
Title
Labor, Comprehensive Employment and Training Act (CETA), Correspondence, 1976-1979
Box 474
Folder 2-4
Title
Labor, Comprehensive Employment and Training Act (CETA), Misc., 1978-1979
Box 474
Folder 5
Title
Labor Unions, Beck, Dave and Hoffa, James, 1957-1964
Box 474
Folder 6
Title
Labor Unions, Connorsville Strike, 1946
Box 474
Folder 7-8
Title
Labor Unions, Discrimination in Unions, 1963
Box 475
Folder 1
Title
Labor Unions, Weisberg v. Smith, undated
Box 475
Folder 2
Title
Labor Unions, Expenditures of unions, 1960-1961
Box 475
Folder 3
Title
Labor Unions, Grievance procedure for state employees, 1960-1962
Box 475
Folder 4-5
Title
Labor Unions, Petrillo James (includes Coretz Case), 1946-1948
Box 475
Folder 6
Title
Labor Unions, Rapport and Cripley v. I.A.M. et al, 1959
Box 475
Folder 7
Title
Labor Unions, Rights of Labor, General, 1946-1966
Box 476
Folder 1-2
Title
Labor Unions, Rights of Labor, General, 1946-1966
Box 476
Folder 3
Title
Labor Unions, Right to Strike, 1962-1963
Box 476
Folder 4
Title
Labor Unions, Traft Hartley Conspiracy Cases, 1957-1963
Box 476
Folder 5
Title
Labor Unions, UPW v. Board of Comissioners of Cook County, 1951
Box 476
Folder 6
Title
In re: Daniel Lambert: Materials on Immigration – Articles, Cases, etc. (AWS), Folder 1, 1972-1975
Box 476
Folder 7
Title
In re: Daniel Lambert: Materials on Immigration – Articles, Cases, etc. (AWS), Folder 2, undated
Box 476
Folder 8
Title
In re: Daniel Lambert, Correspondence, 1972-1975
Box 476
Folder 9
Title
In re: Daniel Lambert, News Articles, 1972
Box 476
Folder 10
Title
In re: Daniel Lambert, Papers, undated
Box 477
Folder 1
Title
Lang Donald, 1977-1978
Box 477
Folder 2
Title
38-76 Lamplighter v. Henry Graf, Cathy Connors, and The Homeowners' Federation, 1976
Box 477
Folder 3
Title
Latinos, 1973
Box 477
Folder 4
Title
Latin American Advisory Council v. Wither, et al (#28-74), Blue Island Zoning Ordinance of 1971, 1971
Box 477
Folder 5-6
Title
Latin American Advisory Council v. Withers, et al (#28-74), Complaint, 1974
Box 477
Folder 7-8
Title
Latin American Advisory Council v. Wither, et al (#28-74), Correspondence, 1974-1975
Box 477
Folder 9
Title
Latin American Advisory Council v. Wither, et al (#28-74), Final Order, 1/27/75, 1975
Box 477
Folder 10
Title
Latin American Advisory Council v. Wither, et al (#28-74), Mural Clippings, undated
Box 477
Folder 11
Title
Latin American Advisory Council v. Wither, et al (#28-74), Notepad, undated
Box 477
Folder 12
Title
Latin American Advisory Council v. Wither, et al (28-74), Plaintiff's Reply Memo, 1974
Box 477
Folder 13
Title
Latin American Advisory Council v. Wither, et al (#28-74), Transcript of Proceedings, 1974
Box 477
Folder 14-15
Title
Latin American Advisory Council v. Wither, et al (#28-74), Misc., 1974-1979
Box 477
Folder 16
Title
LEAA Discrimination, undated
Box 477
Folder 17
Title
Leadership Conference on Civil Rights Bill, 1964-1965
Box 477
Folder 18
Title
Legal Students' Civil Rights Research Council, 1965
Box 477
Folder 19
Title
Legislation, 1957-1964
Box 478
Folder 1
Title
Legal Aid Committee, 1968
Box 478
Folder 2-3
Title
Legislation, 1964
Box 478
Folder 4
Title
Legislation, News Clippings, 1964
Box 478
Folder 5
Title
Livingston v. Swanquist, 1971
Box 478
Folder 6
Title
Livingston v. Swanquist, Folder 2, 1970-1971
Box 478
Folder 7
Title
Livingston v. Swanquist Transcript, 1969
Box 478
Folder 8
Title
Livingston v. Swanquist Transcript, Folder 2, 1969
Box 478
Folder 9
Title
Long Hair Cases, 1968-1970
Box 478
Folder 10
Title
Obed Lopez v. Cook County Hospital Governing Commission, 1971
Box 478
Folder 11
Title
Lucifer, Xanthan – Employment, 1974
Box 479
Folder 1-5
Title
MAHA v. Rock, Cross Motion for Summary Judgment, 1976-1980
Box 479
Folder 6
Title
MAHA v. Rock, Cross Motion for Summary Judgment, 1976
Box 479
Folder 7
Title
MAHA v. Rock, Discovery Materials, 1976-1978
Box 480
Folder 1-5
Title
MAHA v. Rock, Discovery Materials, 1976-1978
Box 480
Folder 6
Title
MAHA v. Rock, ILIC Reports, 1976
Box 481
Folder 1-2
Title
MAHA v. Rock, ILIC Reports, 1976
Box 481
Folder 3-4
Title
MAHA v. Rock, Interrogatories, 1976
Box 481
Folder 5
Title
MAHA v. Rock, Objections, Basic Research, 1976
Box 482
Folder 1
Title
MAHA v. Rock, Related, Annual Report of 1978, 1979
Box 482
Folder 2
Title
MAHA v. Rock, Related, Annual Report of 1978, 1979
Box 482
Folder 3
Title
MAHA v. Rock, Related, Cook County Hospital, 1972
Box 482
Folder 4
Title
MAHA v. Rock, Related, Currency Exchanges, 1977
Box 482
Folder 5
Title
MAHA v. Rock, Related, Delinquent Tax Sales, 1976
Box 482
Folder 6
Title
MAHA v. Rock, Related, Delinquent Tax Sales, 1976
Box 482
Folder 7
Title
MAHA v. Rock, Related, Elgin State Hospital, 1974
Box 482
Folder 8
Title
MAHA v. Rock, Related, Lake County Nursing Homes, 1977
Box 482
Folder 9
Title
MAHA v. Rock, Related, Mortgage Lenders, Kickbacks to Real Estate Brokers, 1976
Box 482
Folder 10
Title
MAHA v. Rock, Related, Redlining Discrimination in Residential Mortgage Loans, 1975
Box 483
Folder 1
Title
MAHA v. Rock, Related, Redlining Discrimination in Residential Mortgage Loans, 1975
Box 483
Folder 2
Title
MAHA v. Rock, Related, "Arsons". Illinois Legislative Investigating Commission, 1978
Box 483
Folder 3
Title
MAHA v. Rock, Untitled, Defendant's Motion for Summary Judgment-Exhibits, 1978
Box 483
Folder 4
Title
March on Washington, 1963
Box 483
Folder 5-6
Title
19-77 Ray Marshall, Secretary of Labor v. Barlow's Inc., 1977
Box 483
Folder 7
Title
34-74 Harry S. Marshall v. Ruel Steele, Chairman of the Indiana State Highway Commission (Including material concerning Marshall v. Richard Boehning, Chairman of the Indiana Highway Commission, Indiana Civil Rights Commission, Secretary of U.S. Department of Labor, and the US Equal Employment Opportunity Commission), 1974
Box 483
Folder 8
Title
Mas Arrests, 1965
Box 484
Folder 1
Title
McKinney v. U.S.
Box 484
Folder 2
Title
Medical Committee for Human Rights Subpoena, 1968-1969
Box 484
Folder 3
Title
Military Courts and Servicemen's First Amendment Rights by Edward F. Sherman, undated
Box 484
Folder 4
Title
Military Draft, Adamowicz Henry, 1954
Box 484
Folder 5
Title
Military Draft, Brooks Gordon, 1947-1948
Box 484
Folder 6-7
Title
Military Draft, Conscientious Objectors, Miscellaneous, 1949-1967
Box 484
Folder 8
Title
Military Draft, Green Peter, 1957
Box 484
Folder 9
Title
Military Draft, Hermann Cal C., 1953
Box 484
Folder 10
Title
Military Draft, Holdrige v. U.S., 1960
Box 484
Folder 11
Title
Military Draft, Kissinger Clark, 1953
Box 484
Folder 12
Title
Military Draft, Koller Karl Hugo, 1948
Box 484
Folder 13
Title
Military Draft, Kontos George, 1948
Box 485
Folder 1
Title
Military Draft, Pauling v. McNamara, 1964
Box 485
Folder 2
Title
Military Draft, Robinson Roseanne, Muste A.J. and Meyer, 1960
Box 485
Folder 3
Title
Military Draft, Smith Stuart, 1967
Box 485
Folder 4
Title
Military Draft, Stolberg Irving, 1964
Box 485
Folder 5
Title
Military Draft, Summer Clyde, 1946-1947
Box 485
Folder 6
Title
Military Discharge, 1974
Box 485
Folder 7
Title
Military Justice, 1973-1976
Box 485
Folder 8
Title
Military Wigs, 1974
Box 485
Folder 9
Title
Miller v. Carter (#32-74), Appeals Court Materials, Folder 1, 1977
Box 485
Folder 10
Title
Miller v. Carter (#32-74), Appeals Court Materials, Folder 2, 1977
Box 486
Folder 1
Title
Miller v. Carter (#32-84), Correspondence, 1974-1979
Box 486
Folder 2
Title
Miller v. Carter (#32-74), District Court Materials, 1974-1975
Box 486
Folder 3
Title
Miller v. Carter (#32-84), Driver Litigation, 1973-1974
Box 486
Folder 4
Title
Miller v. Carter (#32-74), Supreme Court Materials, Folder 1, 1976-1977
Box 486
Folder 5
Title
Miller v. Carter (#32-74), Supreme Court Materials, Folder 2, 1976-1977
Box 486
Folder 6
Title
Miller v. Carter (#32-74), Supreme Court Materials, Folder 3, 1976-1979
Box 486
Folder 7
Title
Miller v. Carter (#32-74), Supreme Court Materials, Folder 4, 1976-1977
Box 486
Folder 8
Title
Miller v. Carter File, Folder 1, 1974-1979
Box 487
Folder 1
Title
Miller v. Carter File, Folder 2, 1974-1979
Box 487
Folder 2
Title
Kenneth Miller, Union Elections Problems, 1966
Box 487
Folder 3
Title
Kenneth Miller, Union Elections Problems, 1966
Box 487
Folder 4
Title
Mississippi Congressional Challenge, 1964-1966
Box 487
Folder 5
Title
Mississippi Summer Project, 1964
Box 487
Folder 6
Title
Model Agency Discrimination, 1966
Box 487
Folder 7
Title
Motorola, 1964
Box 487
Folder 8-9
Title
Earl Mosey v. Police Department of the City of Chicago and City of Rockford (IL) v. Richard Grayned [picketing on school grounds], 1968-1969
Box 488
Folder 1-3
Title
Earl Mosey v. Police Department of the City of Chicago and City of Rockford (IL) v. Richard Grayned [picketing on school grounds], 1968-1969
Box 488
Folder 4
Title
Muscare v. Quinn, 1975
Box 488
Folder 5
Title
Muscare v. Quinn, #14-76, 1976
Box 488
Folder 6
Title
N.A.A.C.P., 1958
Box 488
Folder 7-8
Title
8-78 National Labor Relations Board v. Catholic Bishop of Chicago, 1977-1978
Box 489
Folder 1
Title
Negro-Jew Relations, 1964
Box 489
Folder 2
Title
Negroes, 1963
Box 489
Folder 3
Title
Joyce Nilsen v. Metropolitan Fair & Expo Authority, #14-77, 1976-1977
Box 489
Folder 4
Title
O'Connor v. U.S., 1969
Box 489
Folder 5
Title
Oestereich v. S.S. Board #11., 1968
Box 489
Folder 6-10
Title
Open Occupancy Campaign 1957-1962
Box 490
Folder 1
Title
Open Occupancy Referendum, 1964
Box 490
Folder 2
Title
Open Occupancy, State Municipal, 1961
Box 490
Folder 3
Title
Pendleton 14 (Ku Klux Klan at Camp Pendleton, California), 1977
Box 490
Folder 4
Title
Penn v. Board and Green v. Board, Employment Discharge, 1976
Box 490
Folder 5
Title
People v. Douglas Powell, 1967
Box 490
Folder 6
Title
People of Illinois v. Chicago, Petition of Writ, 1968
Box 490
Folder 7-13
Title
People of the State of Illinois ex rel. James Burgess v. Peter Shoresman, #20-76, Member of the Board of Education of Champaign, IL, 1976
Box 490
Folder 14
Title
People of the State of Illinois v. Cynthia Chambers, 1976
Box 491
Folder 1
Title
People of the State of Illinois v. William Holtzman, 1971
Box 491
Folder 2
Title
the People of the State of Illinois v. Raymod Steskal, 1971
Box 491
Folder 3
Title
People v. Capoldi, Folder 1, 1966
Box 491
Folder 4
Title
People v. Capoldi, Folder 2, 1966
Box 491
Folder 5
Title
People v. Capoldi, Folder 3, 1966
Box 491
Folder 6
Title
People v. Capoldi, Folder 4, 1965-1967
Box 492
Folder 1
Title
People v. Capoldi, Folder 5, 1966
Box 492
Folder 2
Title
People v. Capoldi, Folder 6, 1966
Box 492
Folder 3
Title
Personnel procedures, State of Illinois, 1962-1962
Box 492
Folder 4
Title
Jorgen C. Phillips, et al. v. Dennis r. Bing, Clerk of Champaign County and William Scott, Attorney General of Illinois, 1971
Box 492
Folder 5
Title
Privacy, Folder 1, 1967-1974
Box 492
Folder 6
Title
Privacy, Folder 2, 1967-1974
Box 492
Folder 7
Title
Privacy, Folder 3, 1973-1974
Box 492
Folder 8
Title
Privacy, Folder 4, 1972-1975
Box 493
Folder 1
Title
Privacy, Folder 5, 1975-1976
Box 493
Folder 2
Title
Privacy – Banks and Credit, 1972
Box 493
Folder 3
Title
Privacy – Dissemination of Raw Arrest Records, 1976
Box 493
Folder 4
Title
Privacy – Education, 1974-1975
Box 493
Folder 5
Title
Privacy – Legal Research, 1974
Box 493
Folder 6
Title
Privacy Project, Folder 1, 1974
Box 493
Folder 7
Title
Privacy Project, Folder 2, 1974
Box 493
Folder 8
Title
Privacy – Social Security Numbers, 1973-1975
Box 493
Folder 9
Title
Prostitutes and Penicillin Shots, 1972
Box 493
Folder 10
Title
Protests/Demonstrations, 1961-1963
Box 493
Folder 11
Title
Public Accommodations, Churches, 1946-1963
Box 493
Folder 12
Title
Public Accommodations, Greyhound Bus Lines, 1946-1947
Box 493
Folder 13
Title
Public Accommodations, Hospitals, 1953-1959
Box 493
Folder 14
Title
Public Accommodations, Olson Lyle, 1952
Box 493
Folder 15
Title
Public Accommodations, Purdue University, 1947-1954
Box 494
Folder 1
Title
Public Accommodations, Restaurants, 1956
Box 494
Folder 2
Title
Public Accommodations, Tropical Hut Restaurants, 1955
Box 494
Folder 3
Title
Public Accommodations, Stewart-Foode Barbershop Case, 1949
Box 494
Folder 4
Title
Public Accommodations, Misc., 9147-1957
Box 494
Folder 5
Title
Public Aid Surveillance, 1975
Box 494
Folder 6
Title
Public School Segregation, 1964
Box 494
Folder 7
Title
Public Services – Inequality, undated
Box 494
Folder 8
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 162-73, Correspondence and Settlement, 1976
Box 494
Folder 9
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 73C2522, #162-73, 1974-1978
Box 494
Folder 10
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 162-73, U.S. Supreme Court Opinion, 1978
Box 494
Folder 11
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., General Case Files, 162-73, 1976-1977
Box 495
Folder 1-6
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 162-73, General Case Files, 1974-1976
Note
  • BOX496
Box 495
Folder 1-3
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., General Case Files, 162-73, 1976-1977
Box 495
Folder 4
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., Appeal Brief, 162-73, 1976
Box 495
Folder 5
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., Brown Deposition, 162-73, 1975
Box 495
Folder 6
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 162-73, Extra Documents, 1974
Box 495
Folder 7
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., Legal Research, 162-73, 1972-1975
Box 497
Folder 1
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 162-73, Unfiled Materials, 1976
Box 497
Folder 2
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., School Disciplinary Procedures, 162-73, 1975
Box 497
Folder 3-9
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 73C2522. Includes files: Witnesses, Extra Documents, Briscoe Depositions, School Depositions. 1975
Box 498
Folder 1-5
Title
PUSH (People United to Save Humanity), Silas Briscoe, and Catherine Briscoe v. John Carey, Rudolph Jezik, President of Barton School, et al., 73C2522. Includes files: Witnesses, Extra Documents, Briscoe Depositions, School Depositions. 1975
Box 498
Folder 6
Title
Race Discrimination – Centralia Fire Department, 1975
Box 498
Folder 7-10
Title
Racial Discrimination, Greenstreet Association v. Richard J. Daley, 1966-1967
Box 498
Folder 11
Title
Race Discrimination – Police, 1973
Box 498
Folder 12
Title
Racial Discrimination, 1974-1975
Box 499
Folder 1
Title
Racial Disturbances, Calumett Park, 1957
Box 499
Folder 2
Title
Racial Disturbances, Mirsc., 1958-1965
Box 499
Folder 3
Title
Racial Disturbances, Trianon Ballroom, 1950
Box 499
Folder 4
Title
Racial Disturbances, West Side, 1957-1959
Box 499
Folder 5
Title
Racial Disturbances, Misc., 1958-1965
Box 499
Folder 6
Title
Racial Violence, 1947-1949
Box 499
Folder 7
Title
Rally, 1964
Box 499
Folder 8
Title
Restrictions in jobs for Church Run Schools, 1978-1979
Box 499
Folder 9-11
Title
James L. Rigelhaupt v. the United States Army, 1969
Box 500
Folder 1
Title
Right to Appeal, Bond Federal Prisoners, 1965
Box 500
Folder 2
Title
75-71, re: Rights of Minors, 1971-1972
Box 500
Folder 3
Title
Rights of Government Employees, Buckner Warren, 1958
Box 500
Folder 4
Title
Rights of Government Employees, Miscellaneous, 1946-1967
Box 500
Folder 5
Title
Rock Concert, #99-72, 1970
Box 500
Folder 6-8
Title
14-74 Joseph Rosen v. John Carey74 C1006, #14-74, 1973-1975
Box 500
Folder 9
Title
Milton Rucker v. Frank J. Pate, 1969
Box 500
Folder 10
Title
Augustus Savage, publisher of Citizen Newspapers, complaint against the Illinois Department of Revenue (re: invasion of privacy), 1976
Box 500
Folder 11
Title
18-74 Sayed J. Iqbal Jafree v. William J. Scott, 1973-1977
Box 501
Folder 1-3
Title
18-74 Sayed J. Iqbal Jafree v. William J. Scott, 1973-1977
Box 501
Folder 4
Title
SDS (Weathermen), 1970
Box 501
Folder 5
Title
Stephen Scovill, Gold Rush Boutique (a "Head Shop"), 1977
Box 501
Folder 6
Title
Section 8, 1973
Box 501
Folder 7
Title
Selective Service. Lawyers Conference, March 27, 1971.
Box 501
Folder 8
Title
Selective Service. Lawyers Panel. 1971
Box 501
Folder 9
Title
Selective Service. Lawyers Panel. 1971
Box 501
Folder 10
Title
Selective Service. Lawyers Panel. 1971
Box 501
Folder 11
Title
Judy Serna v. Portales Municiple Schools [discrimination against Spanish-speaking student], 1973
Note
  • Folder 12: Southern Bombing Bills, HR 11806, 12116, 158
Box 502
Folder 1
Title
Sex Discrimination by Insurance, Cause of Action: #1) Ill. Dept. Reg 26-04 #2) Act 1, Ф 14 Ill, 1970
Box 502
Folder 2
Title
Sex Discrimination, 1973-1975
Box 502
Folder 3
Title
Sex Discrimination – Mary Turner, 1974
Box 502
Folder 4
Title
Sexual Privacy, 1974
Box 502
Folder 5
Title
Sexual Rights, 1973
Box 502
Folder 6
Title
Sexually Dangerous Persons, 1973-1975
Box 502
Folder 7
Title
Sex Crimes, 1974
Box 502
Folder 8
Title
Singh v. Stepping, et al., "Long Hair Case," 1969-1971
Box 502
Folder 9
Title
Phil Smith, director of the Danville Human Relations Commission and David Palmer, mayor of Danville, News clippings and correspondence, regarding public prayer, 1976
Box 502
Folder 10
Title
Ron Smith, Afro-American Policemen's League, 1975
Box 503
Folder 1
Title
"Systematic Pattern," 1972
Box 503
Folder 2-4
Title
Susan Splinter v. Edward Hanrahan, States Attorney of Cook County, et al., 1971-1972
Box 503
Folder 5
Title
Susan Splinter v. Edward Hanrahan, 1972
Box 503
Folder 6
Title
Springfield- Sangamon County, Regional Plan Commission, et al v. F.E.P.C. & E. Smith, Pre-Lit, 1978
Box 503
Folder 7
Title
45-74 Joseph Swansey v. Richard Elrod, Sheriff of Cook County, 1974
Box 503
Folder 8
Title
Tometz v. Waukegan, 1968
Box 504
Folder 1
Title
Thomas v. Johnson, 1968-1969
Box 504
Folder 2-5
Title
Raymond E. Trafelet v. James R. Thompson, This case presents the issue whether a state law that requires elected judges to retire at the age of 70, challenged on grounds that it violates the First and Fourteenth Amendments, ought to be subjected to strict scrutiny or to the less exacting rational-relationship test employed by the court below. The determination turns on whether the challenged judicial retirement law is properly regarded as a limitation. 1978-1979
Box 505
Folder 1-3
Title
Raymond E. Trafelet et al. v. James R. Thompson, 3-78, Governor of Illinois and the State Board of Education, 1978
Box 505
Folder 4-6
Title
Trumbull Park, 1953-1961
Box 506
Folder 1-4
Title
Trumbull Park Disturbance, 1953
Box 506
Folder 5
Title
Union Discrimination, 1961
Box 506
Folder 6
Title
United Mine Workers, 1967
Box 506
Folder 7
Title
United States v. Sisson, 1969
Box 506
Folder 8
Title
United States v. Zimmerman, Folder 1, undated
Box 506
Folder 9
Title
United States v. Zimmerman, Folder 2, undated
Box 506
Folder 10
Title
U.S.A. v Jeffrey Stuart Falk, 1972
Box 507
Folder 1
Title
Unemployment Compensation, undated
Box 507
Folder 2
Title
Voting Rights, Mississippi, 1964
Box 507
Folder 3
Title
Welfare and Civil Rights, 1949
Box 507
Folder 4
Title
Welfare Handbook, 1967
Box 507
Folder 5
Title
YMCA, Hiring Bias, 1961
Box 507
Folder 6
Title
43rd Ward Gay Caucus, 1977-1978
Box 507
Folder 7
Title
In the Matter of the Zoning Application of Evan Francis, #8-74, 1974
Box 507
Folder 8
Title
Civil Rights, Untitled Folder, Miscellaneous, 1962-1965
Box 507
Folder 9
Title
Civil Rights, Untitled Folder, Discrimination, Med. Center Apt., Leasing and employment policies, Truman Henrietta, 1974
Box 507
Folder 10
Title
Civil Rights, Untitled Folder, Discrimination-Miscellaneous, 1948-1950
Box 507
Folder 11
Title
Civil Rights, Untitled Folder, Legislation – Fair Housing, 1965
Box 507
Folder 12
Title
Civil Rights, Untitled Folder, Jenkins John, 1956-1957
Box 507
Folder 13
Title
Civil Rights, Untitled Folder, Minority Rights, 1966
Box 507
Folder 14
Title
Civil Rights, Untitled Folder, Racism Deposition, 1973
Box 508
Folder 1
Title
Civil Rights, Untitled Folder, Zoning, 1974
Subseries 9: Law and Order
Box 508
Folder 2
Title
Accardo Tony, 1960
Box 508
Folder 3
Title
ACLU Task Force Survey, Police, 1959
Box 508
Folder 4
Title
Adams v. Carlson, (#30-74), 1974
Box 508
Folder 5-7
Title
Admissibility of evidence, Confessions (includes Mallory HR 11477), 1957-1958
Box 508
Folder 8
Title
Affirmative Defenses, 1968
Box 508
Folder 9
Title
G. Alexander: Beat Up in Station, 1966
Box 508
Folder 10
Title
American Criminal Law Review, Court Challenges to Behavioral Modification Study, Folder 1, 1973-1975
Box 508
Folder 11
Title
American Criminal Law Review, Court Challenges to Behavioral Modification Study, Folder 2, 1973-1975
Box 509
Folder 1
Title
Andich v. Daley Papers, 1969
Box 509
Folder 2
Title
Andich v. Daley Papers, Folder 2, 1968-1969
Box 509
Folder 3
Title
Andich v. Daley Papers, Folder 3, 1968-1970
Box 509
Folder 4
Title
Andich v. Daley Papers, Folder 4, 1968
Box 509
Folder 5
Title
Andich v. Daley Papers, Folder 5, 1968
Box 509
Folder 6
Title
Andich v. Daley Papers, Folder 6, 1968
Box 509
Folder 7
Title
Andich v. Daley Papers, Folder 7, 1968
Box 509
Folder 8
Title
Andich v. Daley Papers, Folder 8, 1968-1970
Box 509
Folder 9
Title
Andich v. Daley Papers, Folder 9, 1968
Box 509
Folder 10
Title
Andich v. Daley Complaint, 1968
Box 509
Folder 11
Title
Andich v. Daley Form Letters, 1970
Box 510
Folder 1
Title
Andich v. Daley Transcript, Folder 2, 1968
Box 510
Folder 2
Title
Andich v. Daley Transcript, Folder 3, 1968
Box 510
Folder 3
Title
Apalachin conference arrests, 1962
Box 510
Folder 4
Title
Argentine Dominic, 1957
Box 510
Folder 5
Title
Armitage Correspondence, 1973
Box 510
Folder 6
Title
Armstrong v. Bensinger, Remand, Correspondence, 1973-1974
Box 510
Folder 7
Title
Armstrong Alfred, Due Process Research, 1972-1974
Box 510
Folder 8
Title
Armstrong Alfred, Memo, 1975
Box 510
Folder 9
Title
Armstrong Alfred, Mootness, 1972-1974
Box 510
Folder 10
Title
Armstrong Alfred, Original Briefs, undated
Box 510
Folder 11
Title
Armstrong Alfred, Stipulation to add Missing Docs to Record on Appeal, 1974
Box 510
Folder 12
Title
Armstrong Alfred, Remand, Court Documents, 1972-1974
Box 510
Folder 13-14
Title
Armstrong v. Bensinger, Peter, NO. 71C2144, 1976
Box 511
Folder 1-3
Title
Armstrong v. Bensinger, No. 71C2144, 1972
Box 511
Folder 4-5
Title
Armstrong v. Bensinger, 71C2144, 86-71, Vol I, 1975
Box 512
Folder 1-2
Title
Armstrong v. Bensinger, 71C2144, 86-71, Vol II, 1975
Box 512
Folder 3
Title
Armstrong v. Bensinger, #86-71, Folder 1, 1972-1975
Box 512
Folder 4
Title
Armstrong v. Bensinger, #86-71, Folder 2, 1972-1975
Box 512
Folder 5
Title
Armstrong v. Bensinger, #86-71, Folder 3, 1972-1975
Box 512
Folder 6
Title
Armstrong v. Bensinger, #86-71, Duplicates, 1971-1974
Box 512
Folder 7
Title
Armstrong v. Bensinger, Depositions, undated
Box 513
Folder 1
Title
Armstrong v. Bensinger, Research Data, Remand, Folder 1, 1973-1974
Box 513
Folder 2
Title
Armstrong v. Bensinger, Research Data, Remand, Folder 2, 1973-1974
Box 513
Folder 3
Title
Arrest Seminar Notes, undated
Box 513
Folder 4-8
Title
Arrest Search and seizure, Miscellaneous, 1951-1964
Box 514
Folder 1
Title
Arrest Search and seizure, Miscellaneous, 1951-1964
Box 514
Folder 2
Title
Articles, 1969-1970
Box 514
Folder 3-6
Title
Bach v. Coughlin, #73C1345, 1973-1974
Box 515
Folder 1-4
Title
Bach v. Sielaff, 1972-1974
Box 515
Folder 5
Title
Bail, 1964-1966
Box 515
Folder 6
Title
Bail bond, 1956-1965
Box 515
Folder 7
Title
Baistein Charles, 1959
Box 515
Folder 8
Title
Bartkus Alfonse (also includes muiscellaneous double jeopardy cases), 1959-1962
Box 515
Folder 9
Title
Bedwell Bennie, 1957
Box 515
Folder 10
Title
Berman Henry (also includes miscellaneous free transcript cases), 1960
Box 515
Folder 11
Title
Berliant Howard, 1968-1969
Box 516
Folder 1
Title
Berquist Edward, 1946
Box 516
Folder 2
Title
Big 9 Investigations, 1954
Box 516
Folder 3
Title
Boehmer Roger, Photographer, 1969
Box 516
Folder 4-7
Title
Bolinger Robert and Joffre Stewart, 1965
Box 516
Folder 8
Title
Brophy Ruth (also Harris John), 1957-1960
Box 516
Folder 9
Title
Building of Area Police Stations in Chicago, 1967-1968
Box 516
Folder 10
Title
Bumper Sticker Study, 1971
Box 516
Folder 11
Title
Bunker Margaret, 1963-1964
Box 516
Folder 12
Title
Capital Punishment (includes HB157), 1969
Box 516
Folder 13
Title
Callaghan Robert, 1949-1959
Box 516
Folder 14-15
Title
City of Chicago v. Derrick Ambrose, Bridgeport Cases, 1966
Box 517
Folder 1-7
Title
City of Chicago v. Derrick Ambrose, Bridgeport Cases, 1966
Box 517
Folder 8-12
Title
City of Chicago v. Al Raby, 1966
Box 517
Folder 13
Title
City of Chicago v. Fred Barton, 1960
Box 517
Folder 14
Title
Chesterfield Development Corp. v. Meyers, 1974
Box 517
Folder 15
Title
Chicago Civil Liberties Committee, Miscellaneous, 1938-1948
Box 518
Folder 1
Title
Chicago Police Star, 1965
Box 518
Folder 2
Title
Chicago Police Exam Rejects, undated
Box 518
Folder 3-7
Title
Cicero Riots 1951
Box 518
Folder 8
Title
Civilian Review Boards, 1964-1967
Box 518
Folder 9
Title
Civilian Review Boards, 1964
Box 519
Folder 1
Title
City of Chicago v. Hovind Ol, Billy Arthur, Story Vincent and Thorsteinn Helgason, 1960
Box 519
Folder 2
Title
Clements Robert, 1962
Box 519
Folder 3
Title
Collum Curtis, 1961
Box 519
Folder 4-9
Title
Confederation of Police (COP) v. James Conlisk, Police Brutality, 1971-1973
Box 520
Folder 1-3
Title
Confederation of Police (COP) v. James Conlisk, Police Brutality, 1973
Box 520
Folder 4-5
Title
Confederation of Police (COP) v. James Conlisk, Dushman Charles, 1978
Box 520
Folder 6-7
Title
Confederation of Police (COP) v. James Conlisk, 5th Amendment Police Complaint, 1973
Box 520
Folder 8
Title
Confederation of Police (COP) v. James Conlisk, Joseph Kropel, 1973
Box 520
Folder 9
Title
Confederation of Police (COP) v. James Conlisk, Edward McGee, 1973
Box 520
Folder 10-11
Title
Confederation of Police (COP) v. James Conlisk, Miscellaneous, 1973
Box 520
Folder 12-13
Title
Confederation of Police (COP) v. James Conlisk, Anthony Mignolo, 1965
Box 521
Folder 1
Title
Confederation of Police (COP) v. James Conlisk, Garter Nanx, Thanasouras v. Murphy, 1971
Box 521
Folder 2
Title
Confederation of Police (COP) v. James Conlisk, Press Coverage, 1973
Box 521
Folder 3
Title
Confederation of Police (COP) v. James Conlisk, Police Retainer, 1973
Box 521
Folder 4
Title
Confederation of Police (COP) v. James Conlisk, Research: Other Cases, 1971
Box 521
Folder 5
Title
Confederation of Police (COP) v. James Conlisk, C.R. Shuey, 1973
Box 521
Folder 6
Title
Confederation of Police (COP) v. James Conlisk, U.S. v. Brasch, 1973
Box 521
Folder 7
Title
Confederation of Police (COP) v. James Conlisk, Leroy Yauger, 1972
Box 521
Folder 8
Title
COP v. Conlisk, 73 C 563, #29-73, Folder 1, 1973-1977
Box 521
Folder 9
Title
COP v. Conlisk, 73 C 563, #29-73, Folder 2, 1973-1977
Box 521
Folder 10
Title
COP v. Conlisk, 73 C 563, #29-73, Folder 3, 1973-1977
Box 522
Folder 1
Title
COP v. Conlisk, 73 C 563, #29-73, Folder 4, 1973-1977
Box 522
Folder 2
Title
COP v. Conlisk, 73 C 563, #29-73, Folder 5, 1973-1977
Box 522
Folder 3
Title
COP v. Conlisk, 73 C 563, #29-73, 1978-1979
Box 522
Folder 4
Title
COP v. Conlisk, 73 C 563, Court of Appeals, 1973
Box 522
Folder 5
Title
Cook Barry, undated
Box 522
Folder 6
Title
Correctional Institution Cases, 1969-1970
Box 522
Folder 7
Title
Correctional Institution Cases, Folder 2, 1970
Box 522
Folder 8
Title
Correspondence on Questionnaires and Sources, 1973
Box 522
Folder 9
Title
Correspondence – Questionnaire, Not Current, 1973
Box 522
Folder 10
Title
Court Observers Program, 1964-1966
Box 522
Folder 11
Title
Counsel for Misdemeanors, 1965
Box 522
Folder 12
Title
Court and Trials, Miscellaneous, 1949-1964
Box 523
Folder 1-2
Title
Court and Trials, Miscellaneous, 1949-1964
Box 523
Folder 3
Title
Crime rates and statistics, 1963-1964
Box 523
Folder 4-8
Title
Criminal Code, 1961-1963
Box 524
Folder 1
Title
Criminal Code, 1961-1963
Box 524
Folder 2
Title
Criminal Discovery rules, 1960
Box 524
Folder 3
Title
Criminal Justice, Walker Reform Proposal, 1975
Box 524
Folder 4
Title
Illinois – Criminal Justice, 1973-1975
Box 524
Folder 5
Title
Mass – Criminal Justice Reforms, Info, 1974-1975
Box 524
Folder 6
Title
Criminal Law, 1975
Box 524
Folder 7
Title
Crofton Frank, undated
Box 524
Folder 8-9
Title
Curfew Laws, 1959
Box 524
Folder 10
Title
Defense of Indigents, 1961-1963
Box 524
Folder 11
Title
Denial by Warrant Officer to Issue Cross Complaints Against Police, 1969
Box 524
Folder 12
Title
May, Christopher, "A Manual on the Laws and Administrative Regulations of the General Assistance and Aid to Dependent Children's Programs in the State of Illinois," 1967
Box 525
Folder 1
Title
Disturbing the Peace (Includes Lewis LeRoy), 1949-1960
Box 525
Folder 2
Title
Dockery v. Boyle, Court Papers, 1973
Box 525
Folder 3
Title
Dockery v. Boyle, Standard and Statute, 1967-1973
Box 525
Folder 4
Title
Dockery v. Boyle, Misc., 1972-1973
Box 525
Folder 5
Title
Dopkowski Edward, 1949-1950
Box 525
Folder 6
Title
Due Process, Bonner Alonzo, 1974
Box 526
Folder 1
Title
Due process, Webster Bivens v. Agents of Federal Bureau of Narcotics. Damage action for illegal narcotics search.
Box 526
Folder 2
Title
Due Process, Free Press, 1965-1967
Box 526
Folder 3
Title
Due Process, Richard Greenberg v. Kmetke, 1978
Box 526
Folder 4
Title
Due Process, Ann Hartman v. Village of Streamwood, 1980
Box 526
Folder 5-9
Title
Due Process, Illegal Strip Search, 2-78 Toni Murray v. Steve Stukel, City of Chicago, 1978-1979
Box 527
Folder 1-2
Title
Due Process, Illegal Strip Search, 2-78 Toni Murray v. Steve Stukel, City of Chicago, 1978-1979
Box 527
Folder 3
Title
Due Process, M by his parents R and S v. Board of Education Ball-Chatham Community (Illegal Search & Suspension), 1977-1978
Box 527
Folder 4
Title
Due process, Dan Perkins v. United States of America. Question of the necessity of obtaining a warrant for police to enter a multi-tenant dwelling.
Box 527
Folder 5
Title
Due Process, 27-76 Village of Schaumberg v. Irene Petke (aka Irene Diamond), Card Reading, 1976
Box 527
Folder 6-7
Title
Due Process, 130-73 Lt. Stanley P. Stahl v. John Warner, Secretary of the Department of the Navy, 1973-1974
Box 528
Folder 1-6
Title
Due Process, 130-73 Lt. Stanley P. Stahl v. John Warner, Secretary of the Department of the Navy, 1973-1974
Box 529
Folder 1-2
Title
Due Process, 130-73 Lt. Stanley P. Stahl v. John Warner, Secretary of the Department of the Navy, 1973-1974
Box 529
Folder 3
Title
Due Process, Suspension without Due Process, Beauah Jones v. J.P. Hannon, 1976
Box 529
Folder 4
Title
Due process, United States v. Stan A. Wallis. Search of an Airman's room.
Box 529
Folder 5
Title
Due Process, Welfare Abuses, 1966
Box 529
Folder 6
Title
Due Process, Welfare Abuses, 1966
Box 529
Folder 7-9
Title
Due Process, Miscellaneous, 1974
Box 529
Folder 10
Title
U.S., ex rel., Richard L. Dye v. Donald E. Whitehead, Assistant Warden at Illinois State Penitentiary at Pontiac, 1973-1974
Note
  • Folder11: Frank Edwards v. Illinois Department of Corrections, 1973
Box 529
Folder 12-13
Title
Electric prodder cases, Miscellaneous, 1956-1959
Box 530
Folder 1
Title
Escobedo Danny, 1965-1966
Box 530
Folder 2
Title
Extradition, 1959
Box 530
Folder 3
Title
Fairness Doctrine/TV Police Abuses, 1976
Box 530
Folder 4
Title
Family Court Study, 1963-1964
Box 530
Folder 5
Title
Frierson v. Pate, 1961
Box 530
Folder 6
Title
First Presbyterian Church Police Harrassment (also other churches), 1966-1968
Box 530
Folder 7
Title
Frank Fleming: Shot by Police During West Side Riots, 1966
Box 530
Folder 8
Title
"Fortwith" Bill, HB 153, 1959
Box 530
Folder 9
Title
Kerr Freeman Dotson, 1964
Box 530
Folder 10
Title
Fun Lunge raid, 1964
Box 530
Folder 11
Title
Gideon v. Cochrane, 1962
Box 530
Folder 12
Title
Goodwin Lawrence, undated
Box 530
Folder 13
Title
Grady Othell, 1959-1960
Box 530
Folder 14
Title
Gray v. Cook County Police Merit Board, 1972
Box 530
Folder 15
Title
Green Richard, 1960
Box 530
Folder 16
Title
Guzik Jake, 1952-1956
Box 531
Folder 1-9
Title
Paul Hall v. Jack Johnson, 1965-1966
Box 531
Folder 10
Title
L. Hamady: False Arrest, 1966
Box 531
Folder 11
Title
Handwriting Analysis, 1958
Box 531
Folder 12
Title
R. Hagan: Police Killing after Def. Resisted, 1966-1967
Box 531
Folder 13
Title
Ulla Hansson, 1968
Box 531
Folder 14
Title
William Harden, 1967
Box 531
Folder 15
Title
Harter v. Ford, 1963
Box 531
Folder 16
Title
Paul Hawkins: Police beating, 1966
Box 531
Folder 17
Title
Herman Hancox: CTA Guard Shot Boy, undated
Box 531
Folder 18
Title
Hicks Curtis, 1960
Box 531
Folder 19
Title
Holland Marvin, 1962-1964
Box 531
Folder 20
Title
Mabone C., False Arrest and Struck, 1966
Box 532
Folder 1-4
Title
Drexel Holland v. Richard Elrod, Sheriff of Cook County [inhuman treatment in county jails], 1975
Box 532
Folder 5
Title
House Bill 215, 1955-1957
Box 532
Folder 6
Title
Huebl v. Chicago Police Department and Civil Service Commission of Chicago, (#26-74), 1974
Box 532
Folder 7
Title
Huntington v. Junior Circle, undated
Box 532
Folder 8
Title
IID Investigation by Bill Briggs, 1966-1967
Box 532
Folder 9
Title
Illegal Detention, 1957-1962
Box 532
Folder 10
Title
Illinois v. Clanton and Crofton, undated
Box 533
Folder 1
Title
Illinois Commission of Sex Offenders, 1965
Box 533
Folder 2
Title
Illinois County Jail Standards, 1971-1972
Box 533
Folder 3
Title
Illinois Court Watchers Project, memos, correspondence, and papers, 1975
Box 533
Folder 4
Title
Illinois Criminal Code, 1968
Box 533
Folder 5
Title
Illinois v. Railde, 1959
Box 533
Folder 6
Title
Illinois v. Scott, Illinois Lettrich, 1952-1962
Box 533
Folder 7
Title
Indiana v. Schurman Richard, 1949
Box 533
Folder 8
Title
Internal Affairs Division Materials, 1966-1971
Box 533
Folder 9
Title
Interrogation of Juveniles by the Chicago Police, 1965
Box 534
Folder 1
Title
Int. – Afro-American's Patrolmen's League, 1973
Box 534
Folder 2
Title
Int. – Chicago Urban League, 1973
Box 534
Folder 3
Title
Jackson, Andrew – Assaulted by Officer Toxie Hall, 1966
Box 534
Folder 4
Title
Jackson Junior, 1958
Box 534
Folder 5
Title
Jail Overcrowding – ROR, 1975
Box 534
Folder 6
Title
Jesse, James, 1966
Box 534
Folder 7
Title
JHA, Folder 1, 1970-1974
Box 534
Folder 8
Title
JHA, Folder 2, 1970-1974
Box 534
Folder 9
Title
JHA, Probation Report, 1972
Box 534
Folder 10
Title
John Howard Association, 1974-1975
Box 534
Folder 11
Title
John Howard Association, Folder 2, 1975
Box 535
Folder 1
Title
Johnson Andrew, 1951-1952
Box 535
Folder 2
Title
Johnson Curtis, 1961
Box 535
Folder 3
Title
Johnson Walter, 1951
Box 535
Folder 4
Title
J.O.I.N. Case, 1965
Box 535
Folder 5
Title
Judicial amendment, 1957-1962
Box 535
Folder 6
Title
Juries, undated
Box 535
Folder 7
Title
Juvenile Court, 1965
Box 535
Folder 8
Title
Kankakee County Jail Grand Jury Report, #602-70, 1970
Box 535
Folder 9
Title
Karns Raid, 1966
Box 535
Folder 10
Title
Kent v. U.S., Dillane v. U.S., 1964
Box 536
Folder 1
Title
Klan Members of the Police Department (Donald Health), 1968
Box 536
Folder 2
Title
Knapp Commission, Transcript of the Commission on Mental Health Meeting, held at Chicago-Read Mental Health Center, February 15, 1972
Box 536
Folder 3
Title
Roger Knell v. Peter Bensinger, Director of the Department of Corrections of Illinois and John Twomey, Warden of the Illinois State Penitentiary, 1972-1973
Box 536
Folder 4
Title
Susan Knight, 1968
Box 536
Folder 5
Title
Krause v. Schmidt, 1972
Box 536
Folder 6
Title
V. Kruczkowski: Police Beating, 1966
Box 536
Folder 7
Title
Law Enforcement Study Group, 1972-1974
Box 536
Folder 8
Title
Law Enforcement Study Group, 1974 Minutes – Memos, 1974
Box 537
Folder 1
Title
Law Enforcement Study Group, 1973 Minutes-Memos, 1972-1973
Box 537
Folder 2
Title
Law Enforcement Study Group, Inactive, Folder 1, 1975
Box 537
Folder 3
Title
Law Enforcement Study Group, Inactive, Folder 2, 1970-1974
Box 537
Folder 4
Title
Cook County Coroner's Office, CLESG, 1971
Box 537
Folder 5
Title
News Clippings and Press Releases, LESG, 1971-1972
Box 537
Folder 6
Title
CLESG Mailings, 1975
Box 537
Folder 7
Title
Law Enforcement Study Group, CHGO, 1975
Box 537
Folder 8
Title
Law Enforcement Study Group, Folder 2, 1973-1975
Box 537
Folder 9
Title
Law Enforcement Study Group, Misc., 1973-1975
Box 538
Folder 1
Title
Leighton Controversy, 1965
Box 538
Folder 2
Title
Lewis v. Kugler, undated
Box 538
Folder 3
Title
Libraries, Current, 1973
Box 538
Folder 4
Title
Libraries, Not Current, 1972
Box 538
Folder 5
Title
Letters and Library Questionnaires, Blanks, 1975
Box 538
Folder 6
Title
Lie Detectors, 1965
Box 538
Folder 7
Title
Lightfoot v. Walker, 1973
Box 538
Folder 8
Title
Loitering, School loitering Ordinance, 1964
Box 538
Folder 9
Title
Loitering, Sam Thompson v. Luoisville, 1959-1960
Box 538
Folder 10
Title
Loitering, Miscellaneous, 1959
Box 538
Folder 11
Title
Tony Lopez v. Joseph A. Power, judge of the Criminal Division of the Circuit Court of Cook County Illinois, 1974-1975
Box 539
Folder 1-3
Title
Tony Lopez v. Joseph A. Power, judge of the Criminal Division of the Circuit Court of Cook County Illinois, 1974-1975
Box 539
Folder 4
Title
Love Robert, 1966
Box 539
Folder 5
Title
Lwellying James, 1957-1960
Box 539
Folder 6
Title
K. Mahoney: False Arrest of Street Corner Speaker, 1966
Box 539
Folder 7
Title
Marion/G.S. Louie, 1972-1973
Box 539
Folder 8
Title
Malcom Herschell, 1956
Box 539
Folder 9
Title
Mapp v. Ohio, 1961
Box 539
Folder 10
Title
Martin Floyd, 1955
Box 539
Folder 11
Title
Mayor's Police Committee, 1964-1966
Box 539
Folder 12
Title
W. McKnight: False Arrest, 1966
Box 539
Folder 13
Title
W. Morgan: Oral Abuse and Threats, 1966
Box 539
Folder 14
Title
Miller, Lloyd Eldon, 1965
Box 540
Folder 1
Title
Miller Harold, 1956
Box 540
Folder 2
Title
Misc. Mob Control Guides (Old), Folder 1, 1966-1968
Box 540
Folder 3
Title
Misc. Mob Control Guides (Old), Folder 2, 1966-1968
Box 540
Folder 4-5
Title
Miscellaneous publications by the Illinois Department of Corrections, 1969-1974
Box 540
Folder 6
Title
Jessica Mitford, et al. v. G.W. Pickett, Warden of the Federal Correctional Institute in Marion, IL, 1973
Box 541
Folder 1
Title
Patricia Morgan v. Charlotte Setliff, 1977-1978
Box 541
Folder 2
Title
Moretti Mike, 1951-1952
Box 541
Folder 3
Title
Morphew Claude, 1947-1950
Box 541
Folder 4
Title
Municipal Jail & Lock-Up Standards, 1971-1974
Box 541
Folder 5
Title
Moss Kelly, 1949-1951
Box 541
Folder 6
Title
Jack Muller v. James Conlisk [police officer reprimanded for criticizing department publicly], 1970
Box 541
Folder 7-8
Title
Christiansen Fred P., Murder, 1965-1966
Box 542
Folder 1
Title
John Edwin Myers v. Max Frye, 1967-1970
Box 542
Folder 2
Title
Narcotics and Alcoholism, 1961
Box 542
Folder 3
Title
National Prison Project, 1973
Box 542
Folder 4
Title
Navy Corrections Manual, 1963
Box 542
Folder 5
Title
Nelson v. Hayne, 1973
Box 542
Folder 6
Title
J. Nimmer: False Arrest during West Side Riots, 1966
Box 542
Folder 7-9
Title
Norris Stanley and Carl Hamby, 1955-1957
Box 542
Folder 10-12
Title
Terry Norris et al v. Randall Heaton, 804026, 1981-1982
Box 543
Folder 1
Title
Terry Norris et al v. Randall Heaton, 804026, 1981
Box 543
Folder 2
Title
Ombudsman, 1965
Box 543
Folder 3
Title
Original File Drawer Listing, undated
Box 543
Folder 4
Title
J. O'Rourke: False Arrest and Mistreatment, 1966
Box 543
Folder 5
Title
Ortega v. Olsen, 1956-1959
Box 543
Folder 6
Title
Orville Vincent, 1958-1960
Box 543
Folder 7
Title
Owens v. Illinois, 1965
Box 543
Folder 8
Title
Pape Frank, 1964
Box 543
Folder 9
Title
Papers, 1970
Box 543
Folder 10
Title
Papers re: Police Informants in Peace Groups, 1968
Box 543
Folder 11
Title
Papers re: Police Informants in Peace Groups, Folder 2, 1968
Box 543
Folder 12
Title
Papers re: Police Informants in Peace Groups, Folder 3, 1967
Box 544
Folder 1
Title
Parole – Illinois, Folder 1, 1974-1975
Box 544
Folder 2
Title
Parole – Illinois, Folder 2, 1974-1975
Box 544
Folder 3
Title
Parole – Illinois, Folder 3, 1974
Box 544
Folder 4
Title
Parole – Illinois, Folder 4, 1974
Box 544
Folder 5
Title
Parole – Illinois, Folder 5, 1974
Box 544
Folder 6
Title
Parole Procedures, Church, 1964
Box 544
Folder 7
Title
Parris Island Marine Brutality, 1957
Box 544
Folder 8
Title
Pate Gerald, 1962-1964
Box 545
Folder 1
Title
Pedro Perez Pineda v. Phillip G. Shayne, 1975-1977
Box 545
Folder 2
Title
People v. Abrams Excerpts of Transcript, undated
Box 545
Folder 3
Title
People v. Abrams Excerpts of Transcript, Folder 2, undated
Box 545
Folder 4
Title
People v. Abrams Excerpts of Transcript, Folder 3, undated
Box 545
Folder 5
Title
People v. Abrams Excerpts of Transcript, Folder 4, undated
Box 545
Folder 6
Title
People v. Abrams Excerpts of Transcript, Folder 5, undated
Box 545
Folder 7
Title
People v. Abrams Motion Decisions, 1967
Box 545
Folder 8
Title
People v. Abrams Papers, 1967-1971
Box 546
Folder 1
Title
People v. Abrams Papers, Folder 2, 1967
Box 546
Folder 2
Title
People v. Abrams Papers, Folder 3, 1970
Box 546
Folder 3-12
Title
the People v. Miguel Alcantar, 1968-1970
Box 547
Folder 1
Title
the People v. Michael Birnbaum, 1970
Box 547
Folder 2
Title
People vs Ernest Bonner, 1967
Box 547
Folder 3
Title
People v. George Graham, 1968-1969
Box 547
Folder 4
Title
The People v. Paul Lambert, 1968
Box 547
Folder 5
Title
the People v. Kent Jack A., 1968-1969
Box 547
Folder 6
Title
People of the State of Illinois v. Albert Jashunsky, 1972
Box 547
Folder 7
Title
the People and City v. Douglas and Doris Bryant, 1967-1969
Box 547
Folder 8
Title
People v. I.C. Love, 1963
Box 548
Folder 1
Title
People of Illinois v. Franklin Parish, 1976
Box 548
Folder 2
Title
People ex rel. Willis v. Brantley, Def.'s Motion to Dismiss Appeal for Mootness, 11/7/74, 1974
Box 548
Folder 3
Title
People ex rel. Willis v. Brantley, Defend-Appellee Brief & Argument, 10/9/74, 1974
Box 548
Folder 4
Title
People ex rel. Willis v. Brantley, Petitioner-Appellant Brief & Argument, 1974
Box 548
Folder 5
Title
People ex rel. Willis v. Brantley, Prison Legal Services & ACLU Amicus, 1974
Box 548
Folder 6-8
Title
People, ex rel., v. Joseph Power, 1973-1975
Box 548
Folder 9
Title
People v. Thomas McCabe, 1969
Box 549
Folder 1
Title
People v. Will McLennon, 1969
Box 549
Folder 2
Title
People v. Will McLennon, Correspondence, 1968-1969
Box 549
Folder 3
Title
People v. Will McLennon, Research Notes, 1968-1969
Box 549
Folder 4
Title
People v. George McCray, 1966
Box 549
Folder 5
Title
People v. Michalski, 1972
Box 549
Folder 6
Title
People v. Carolyn Ness, 1967
Box 549
Folder 7
Title
People v. Gerald Stanley Nemke, 1966
Box 549
Folder 8
Title
People v. Irene Plazewski and Marie Plazewski, 1968-1972
Box 550
Folder 1
Title
People v. Marie Plazewski Transcript, 1968
Box 550
Folder 2
Title
People v. Marie Plazewski Transcript, Folder 2, 1968
Box 550
Folder 3
Title
People v. Marie Plazewski Transcript, Folder 3, 1968
Box 550
Folder 4-5
Title
People of the State of Illinois v. Marshall Sauder, 1970-14973
Box 550
Folder 6
Title
People v. Gene Smith, 1967
Box 550
Folder 7
Title
The People v. Stephan Steele, 1969
Box 551
Folder 1
Title
The People v. Stephan Steele, 1969
Box 551
Folder 2
Title
The People v. Stephan Steele, 1969
Box 551
Folder 3
Title
Peoria St. Riot, 1949
Box 551
Folder 4
Title
Pierce Bruce, 1965-1966
Box 551
Folder 5
Title
Police, 1973-1975
Box 551
Folder 6
Title
Police Abuse, 1973-1974
Box 551
Folder 7
Title
Police Abuse File, 1969
Box 551
Folder 8
Title
Police Abuse File: North Side, 1969
Box 551
Folder 9
Title
Police Abuse File: South Side, 1969
Box 551
Folder 10
Title
Police Abuse File: West Side, 1969
Box 552
Folder 1
Title
Police Brutality, 1967-1969
Box 552
Folder 2
Title
Police Brutality, A.P. Flores, 1964
Box 552
Folder 3
Title
Police Brutality, Calvin v. Conlisk, 1973
Box 552
Folder 4
Title
Police Brutality, Calvin v. Conlisk, 1973
Box 552
Folder 5
Title
Police Brutality, Calvin v. Conlisk, 1974
Box 552
Folder 6
Title
Police Brutality, Calvin v. Conlisk, 1973-1974
Box 552
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Folder 2, 1972-1973
Box 552
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Folder 3, 1972-1973
Box 553
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Folder 4, 1973
Box 553
Folder 2
Title
Police Brutality, Calvin v. Conlisk, I, Cause of Action, 1968-1973
Box 553
Folder 3
Title
Police Brutality, Calvin v. Conlisk, II, Standards, undated
Box 553
Folder 4
Title
Police Brutality, Calvin v. Conlisk, III, Joinder, 1973
Box 553
Folder 5
Title
Police Brutality, Calvin v. Conlisk, IV, 1965
Box 553
Folder 6
Title
Police Brutality, Calvin v. Conlisk, VIII, Abstention, 1973
Box 553
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Affirmative Police Suit, 1971-1972
Box 553
Folder 8
Title
Police Brutality, Calvin v. Conlisk, 16-28, Akinyem, IAD #38927, 1970
Box 553
Folder 9
Title
Police Brutality, Calvin v. Conlisk, 16-32 Altemese, IAD #44547, 1969
Box 553
Folder 10
Title
Police Brutality, Calvin v. Conlisk, 16-38 Anderson IAD#45327, 1969
Box 553
Folder 11
Title
Police Brutality, Calvin v. Conlisk, Annotated Outline of Complaint, September, 1972
Box 553
Folder 12
Title
Police Brutality, Calvin v. Conlisk, Answers to Complaint, 1972-1973
Box 554
Folder 1
Title
Police Brutality, Calvin v. Conlisk, AAPL Submissions of Cases, 1973
Box 554
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Authorization Forms, undated
Box 554
Folder 3
Title
Police Brutality, Calvin v. Conlisk, 16-42 Bond, IAD#57669, 1970
Box 554
Folder 4
Title
Police Brutality, Calvin v. Conlisk, 16-36 Boulard IAD3 52171, 1969
Box 554
Folder 5
Title
Police Brutality, Calvin v. Conlisk, BPI-NU, 1973
Box 554
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Terrence Burke, 1968-1973
Box 554
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Build of Buffalo v. Sedita, 1970-1973
Box 554
Folder 8
Title
Police Brutality, Calvin v. Conlisk, James Bryant, 1972
Box 554
Folder 9
Title
Police Brutality, Calvin v. Conlisk, James Bryant, Int. Deposition Notices, 1972
Box 554
Folder 10
Title
Police Brutality, Calvin v. Conlisk, James Bryant #66140, 1972
Box 554
Folder 11
Title
Police Brutality, Calvin v. Conlisk, James Bryant, Misc., 1972
Box 554
Folder 12
Title
Police Brutality, Calvin v. Conlisk, Mrs. Ardale Calvin, 1972-1973
Box 554
Folder 13
Title
Police Brutality, Calvin v. Conlisk, Calvin IAD File 55999, 1971
Box 554
Folder 14
Title
Police Brutality, Calvin v. Conlisk, Calvin Reports, 1972
Box 554
Folder 15
Title
Police Brutality, Calvin v. Conlisk, Calvin Reports, 1972
Box 554
Folder 16
Title
Police Brutality, Calvin v. Conlisk, 1983 Case Allegations, 1973
Box 554
Folder 17
Title
Police Brutality, Calvin v. Conlisk, Chicago Urban League, the Newsletter, 1970
Box 555
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Complaint, 1973
Box 555
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Conrad Deposition, 1973
Box 555
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Conrad Deposition – Miscellaneous, 1963-1972
Box 555
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Counterclaims, 1973
Box 555
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Court Papers, 1971-1973
Box 555
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Defendant's Request for Documents, 1973
Box 555
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Int.- Deposition Notices, 1972
Box 555
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Discovery Law, undated
Box 555
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Discovery Memo, 1973
Box 555
Folder 10
Title
Police Brutality, Calvin v. Conlisk, Discovery Motions, 1973
Box 555
Folder 11
Title
Police Brutality, Calvin v. Conlisk, Documents: Conrad -> CCHR, 1967-1971
Box 556
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Draft Complaint, 1972
Box 556
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Draft Complaint, October, 1972
Box 556
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Draft Complaint, November, 1972
Box 556
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Draft π's Allegations, 1972
Box 556
Folder 5
Title
Police Brutality, Calvin v. Conlisk, 16-29 Evans IAD #46765, 1969
Box 556
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Evidence, 1973
Box 556
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Robert Frasier, 1973
Box 556
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Robert Frasier, Reports, 1972
Box 556
Folder 9
Title
Police Brutality, Calvin v. Conlisk, 16-30 Freiwald, IAD # 41538, 1968
Box 556
Folder 10
Title
Police Brutality, Calvin v. Conlisk, General re: Plaintiffs, 1973
Box 556
Folder 11
Title
Police Brutality, Calvin v. Conlisk, General Request for Documents, 1971-1973
Box 557
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Gilligan Motion, 1973
Box 557
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Held (FBI) Deposition, 1972-1973
Box 557
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Hernandez v. Noel, 1970
Box 557
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Hospital Records, 1973
Box 557
Folder 5
Title
Police Brutality, Calvin v. Conlisk, IAD #44792, 1969
Box 557
Folder 6
Title
Police Brutality, Calvin v. Conlisk, IAD Harassment Case, 1973
Box 557
Folder 7-8
Title
Police Brutality, Calvin v. Conlisk, Inserts, 1973
Box 557
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Int. – Concerned Citizens for Police Reforms, 1973
Box 558
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Interrogatories to Policemen, 1973
Box 558
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Investigative Checklist, 1972-1973
Box 558
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Durken James M. Star #4935, 1973
Box 558
Folder 4
Title
Police Brutality, Calvin v. Conlisk, 16-41 Johnson, #55943, 1970-1971
Box 558
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Josie Johnson, 1971-1972
Box 558
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Josie Johnson, 1973
Box 558
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Katie Jones, Foley, and Fumanek Personnel Files, 1972-1973
Box 558
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Jurisdiction over City, 1973
Box 558
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Jurisdiction, Pendant, 1973
Box 559
Folder 1
Title
Police Brutality, Calvin v. Conlisk, "Know your Police District", Police Pamphlet, 1973
Box 559
Folder 2
Title
Police Brutality, Calvin v. Conlisk, 16-40 Raymond Jones IAD#48689, 1970
Box 559
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Lack of Protection, 1972
Box 559
Folder 4-6
Title
Calvin v. Conlisk, Police Brutality, Last File, 1976
Box 559
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Lawrence Bell Case, 1973-1974
Box 559
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Lawrence Bell Case, Counter-Claim Agreement, 1972-1973
Box 559
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Lawrence Bell Case, Int. Depostion Notices, 1973-1974
Box 559
Folder 10
Title
Police Brutality, Calvin v. Conlisk, Lawrence Bell Case, Police Arrest Report, 1972
Box 560
Folder 1
Title
Police Brutality, Calvin v. Conlisk, LEAA Study, 1972-1973
Box 560
Folder 2
Title
Police Brutality, Calvin v. Conlisk, LDF-Suffolk, 1973
Box 560
Folder 3
Title
Police Brutality, Calvin v. Conlisk, 16.24 Lester to Sonne, IAD 37859, undated
Box 560
Folder 4
Title
Police Brutality, Calvin v. Conlisk, William Leterneau, 1972
Box 560
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Little Town, 1971-1972
Box 560
Folder 6
Title
Police Brutality, Calvin v. Conlisk, 16-37 Loving IAD#44449, 1969
Box 560
Folder 7
Title
Police Brutality, Calvin v. Conlisk, 16-35 Marshall #43164, 1969
Box 560
Folder 8
Title
Police Brutality, Calvin v. Conlisk, 16-31, McLaffery IAD #4164, 1968
Box 560
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Misc., Original Statement, 1971
Box 560
Folder 10
Title
Police Brutality, Calvin v. Conlisk, Misc., 1973
Box 560
Folder 11
Title
Police Brutality, Calvin v. Conlisk, Misc., 1973
Box 561
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Misc. Material on Police, 1973
Box 561
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Notions to Suppress, 1970-1973
Box 561
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Plaintiff's, Organizations, 1971-1972
Box 561
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Other Cases, 1969-1972
Box 561
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Other Cases, 1969-1972
Box 561
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Other Litigation, 1970-1973
Box 562
Folder 1-2
Title
Police Brutality, Calvin v. Conlisk, Papers re: Police Informants in Peace Groups, 1966-1967
Box 562
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Personnel File, Kuel B. #12092, 1973
Box 562
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Personnel File, Raferty #4345, 1968
Box 562
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Plaintiff's Interrogatories to Defendants, undated
Box 562
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Plaintiff's Motion to Compel Answers, 1973
Box 562
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Police Disciplinary Procedures, 1960-1973
Box 562
Folder 8
Title
Police Brutality, Calvin v. Conlisk, Police Internal Affairs Papers, 1972
Box 562
Folder 9
Title
Police Brutality, Calvin v. Conlisk, Police Internal Affairs Papers, Folder 2, undated
Box 562
Folder 10
Title
Police Brutality, Calvin v. Conlisk, Police Internal Affairs Papers, Folder 3, 1973
Box 562
Folder 11
Title
Police Brutality, Calvin v. Conlisk, Police Papers, undated
Box 562
Folder 12
Title
Police Brutality, Calvin v. Conlisk, Police Regulations, 1971
Box 562
Folder 13
Title
Police Brutality, Calvin v. Conlisk, Police Training Bulletins, Folder 1, 1963-1972
Box 563
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Police Training Bulletins, Folder 2, 1963-1972
Box 563
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Registrar of Citizen's Complaints, 1968
Box 563
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Research Material, 1972
Box 563
Folder 4
Title
Police Brutality, Calvin v. Conlisk, Research Material, 1973
Box 563
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Robinson v. L.A.P.D., 1970-1973
Box 563
Folder 6
Title
Police Brutality, Calvin v. Conlisk, Rule 39 Affidavits, 1973
Box 563
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Linda Sanders, 1972-1973
Box 564
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Second Request for Documents, 1971-1973
Box 564
Folder 2
Title
Police Brutality, Calvin v. Conlisk, Secrecy, 1970
Box 564
Folder 3
Title
Police Brutality, Calvin v. Conlisk, Section 1983 Civil Rights Suit, A Compilation of Law and Facts in Preparation, 1971
Box 564
Folder 4
Title
Police Brutality, Calvin v. Conlisk, 16-33 Shanks, 1969
Box 564
Folder 5
Title
Police Brutality, Calvin v. Conlisk, Teitelbaum's Notes, 1973
Box 564
Folder 6
Title
Police Brutality, Calvin v. Conlisk, William Thomas #8720, Police Reports, 1972
Box 564
Folder 7
Title
Police Brutality, Calvin v. Conlisk, Kelly Thomas, T. Star #10820, 1972-1973
Box 564
Folder 8
Title
Police Brutality, Calvin v. Conlisk, 16-34 Thomas IAD#46733, 1968-1969
Box 564
Folder 9
Title
Police Brutality, Calvin v. Conlisk, 16-26 Tidmarch, IAD #38476, 1968
Box 564
Folder 10
Title
Police Brutality, Calvin v. Conlisk, 16-39 Vaughan, 1971
Box 564
Folder 11
Title
Police Brutality, Calvin v. Conlisk, 16-25 Walker, IAD #38507, 1963
Box 564
Folder 12
Title
Police Brutality, Calvin v. Conlisk, IAD #55378, Pickett, 1971
Box 565
Folder 1
Title
Police Brutality, Calvin v. Conlisk, Untitled, 1972
Box 565
Folder 2
Title
Police Brutality, Edward Carmody v. Ioan Fracas, 1975-1979
Box 565
Folder 3
Title
Police Brutality, Correspondence, 1963-1964
Box 565
Folder 4
Title
Police Brutality, Misc., 1952-1964
Box 565
Folder 5-6
Title
Police Brutality, Fabiams to Juergens, 1962-1964
Box 566
Folder 1
Title
Police Brutality, False Arrests, Misc., 1962-1963
Box 566
Folder 2
Title
Police Brutality, Individual Cases, 1964-1966
Box 566
Folder 3
Title
Police Brutality, Karas to Neveau, 1946-1964
Box 566
Folder 4
Title
Police Brutality, New Cases, 1964
Box 566
Folder 5
Title
Police Brutality, News Clippings, 1967
Box 566
Folder 6
Title
Police Brutality, Papers, 1970
Box 566
Folder 7
Title
Police Brutality, Papers, Folder 2, 1970
Box 566
Folder 8
Title
Police Brutality, Press Clips, 1963-1965
Box 566
Folder 9
Title
Police Brutality, Puerto Rican Community, 1969
Box 566
Folder 10
Title
Police Brutality, Questionnaire and Letter, 1960
Box 566
Folder 11
Title
Police Brutality, Reports, 1966
Box 566
Folder 12
Title
Police Brutality, Springfield, 1965
Box 566
Folder 13
Title
Police Brutality, Starret to Ziporin, 1946-1964
Box 567
Folder 1
Title
Police Brutality Study, 1964-1966
Box 567
Folder 2
Title
Police Brutality Study Group, 1961-1964
Box 567
Folder 3
Title
487-10 [Ref.], Police Brutality: Correspondence, Press Clippings, Folder 1, 1964-1966
Box 567
Folder 4
Title
487-10 [Ref.], Police Brutality: Correspondence, Press Clippings, Folder 2, 1963-1966
Box 567
Folder 5
Title
487-10 [Ref.], Police Brutality: Correspondence, Press Clippings, Folder 3, 1963-1966
Box 567
Folder 6
Title
487-10 [Ref.], Police Brutality: Correspondence, Press Clippings, Folder 4, 1963-1966
Box 567
Folder 7
Title
487-10 [Ref.], Police Brutality: Books, Pamphlets, etc., Spare Documents, Folder 1, 1964-1967
Box 567
Folder 8
Title
487-10 [Ref.], Police Brutality: Books, Pamphlets, etc., Spare Documents, Folder 2, 1964-1967
Box 568
Folder 1
Title
487-10 [Ref.], Police Brutality: Books, Pamphlets, etc., Spare Documents, Folder 3, 1964-1967
Box 568
Folder 2
Title
487-10 [Ref.], Police Brutality: Books, Pamphlets, etc., Spare Documents, Folder 4, 1964-1967
Box 568
Folder 3-4
Title
487-10 [Ref.], Police Brutality: Reference materials, 1964-1967
Box 568
Folder 5
Title
Police Clippings, 1966
Box 568
Folder 6
Title
Police Clippings, 1960
Box 568
Folder 7
Title
Police Clippings, 1959
Box 568
Folder 8
Title
Police Clippings, 1958
Box 568
Folder 9
Title
Police Clippings, 1957
Box 568
Folder 10
Title
Police Clippings, 1956
Box 568
Folder 11
Title
Police Clippings, 1955
Box 568
Folder 12-13
Title
Police Clippings, undated
Box 568
Folder 14
Title
Police, Control of, Folder 1, 1970
Box 569
Folder 1
Title
Police, Control of, Folder 2, 1970
Box 569
Folder 2
Title
Police and Criminal Law, 1961-1965
Box 569
Folder 3-4
Title
Police and Criminal Law, Police Brutality, 1965-1966
Box 569
Folder 5
Title
Police-Community Relations: Police and the Ghetto, 1968
Box 569
Folder 6
Title
Police damage suits, Miscellaneous, 1955-1963
Box 569
Folder 7-9
Title
Police Department, Miscellaneous, 1950-1964
Box 570
Folder 1
Title
Police Department, Miscellaneous, 1950-1964
Box 570
Folder 2
Title
Police Discrimination, 1973-1975
Box 570
Folder 3
Title
Police Employment, 1973-1975
Box 570
Folder 4
Title
Police Harrasment, 1966
Box 570
Folder 5
Title
Police Killings, Folder 1, 1970-1972
Box 570
Folder 6
Title
Police Killings, Folder 2, 1971-972
Box 570
Folder 7
Title
Police Killings: Training Bulletins, General Orders, Misc., Folder 1, 1963-1971
Box 570
Folder 8
Title
Police Killings: Training Bulletins, General Orders, Misc., Folder 2, 1967-1971
Box 570
Folder 9
Title
Police lineups, 1964
Box 570
Folder 10
Title
Police Photographing of Demonstrators, 1966
Box 570
Folder 11
Title
"The Police and Racial Tensions" University of Chicago Law School Institute, 1952
Box 570
Folder 12
Title
Police Practices, 1966
Box 571
Folder 1
Title
Police Practices, 1966-1969
Box 571
Folder 2
Title
Police Practices, Folder 1, 1966-1970
Box 571
Folder 3
Title
Police Practices, Folder 2, 1966-1970
Box 571
Folder 4
Title
Police Practice Proposal, 1966
Box 571
Folder 5
Title
Police Press Agent 108, 1961
Box 571
Folder 6
Title
Police Problems, 1966
Box 571
Folder 7
Title
Police Reform, 1973-1974
Box 572
Folder 1
Title
Police Reform, 1973-1974
Box 572
Folder 2
Title
Police Review Board, 1955-1965
Box 572
Folder 3
Title
Police Review Board, 1964
Box 572
Folder 4
Title
Police Review Board, 1965-1966
Box 572
Folder 5
Title
Police Review Board, Newsclippings and Articles, 1966
Box 572
Folder 6
Title
Police Shootings, 1971
Box 572
Folder 7
Title
Police Swat, 1975
Box 572
Folder 8
Title
Police – Women, undated
Box 572
Folder 9-11
Title
Polygraphs, 1954-1964
Box 572
Folder 12
Title
Posting of Rights (includes HB1084), 1959
Box 573
Folder 1-3
Title
Post-Conviction Rights, Allen James Thomas, 1956-1957
Box 573
Folder 4-6
Title
Post-Conviction Rights, Atterbury v. Ragen, 1956-1957
Box 573
Folder 7-8
Title
Post- Conviction Rights, Bernatowicz Edward, 1966
Box 573
Folder 9
Title
Post-Conviction, Paul Crump, 1959-1961
Box 574
Folder 1
Title
Post-Conviction, DeMarios Alfred, 1954-1955
Box 574
Folder 2-4
Title
Post-Conviction, Habeus Corpus Misc., 1937
Box 574
Folder 5
Title
Post-Conviction, Holland Marvin, 1962-1964
Box 574
Folder 6
Title
Post-Conviction, Marino Tony, 1949-1956
Box 574
Folder 7
Title
Post-Conviction, Marron James, 1954-1956
Box 574
Folder 8
Title
Post-Conviction, Metcalfe John G., 1956-1958
Box 574
Folder 9
Title
Post-Conviction, Radis Nick J., 1962-1964
Box 574
Folder 10
Title
Post-Conviction, Toughy Roger, 1959-1960
Box 574
Folder 11-12
Title
Post-Conviction, Miscellaneous, 1946-1965 39
Box 575
Folder 1
Title
Post-Conviction, Miscellaneous, 1946-1965
Box 575
Folder 2
Title
Poughsley Gloria, 1958
Box 575
Folder 3
Title
Stanley Potoczek, 1975
Box 575
Folder 4
Title
Pre-Trial Publicity, 1963-1964
Box 575
Folder 5
Title
Larry Priest: Beaten by Police to get him to Tell Where Guns Were Kept, 1966
Box 575
Folder 6
Title
Prisoners' Rights, 1973-1975
Box 575
Folder 7
Title
Prisoners' Rights, 7th Circuit, undated
Box 575
Folder 8
Title
Prisoners' Rights, Adams v. Carlson, 1974-1975
Box 575
Folder 9
Title
Prisoners' Rights, Due Process, 1975
Box 575
Folder 10
Title
Prisoners' Rights, Federal Prisons, 1974
Box 575
Folder 11
Title
Prisoners' Rights, Folder 1, 1972-1974
Box 575
Folder 12
Title
Prisoners' Rights, Folder 2, 1972-1974
Box 575
Folder 13
Title
Prisoners' Rights, Illinois, 1974
Box 575
Folder 14
Title
Prisoners' Rights, Medical Treatment, 1972-1973
Box 576
Folder 1
Title
Prisoners' Rights, Northern District, undated
Box 576
Folder 2
Title
Prisoners' Rights, Southern District, Illinois, undated
Box 576
Folder 3
Title
Prisons, 1973-1975
Box 576
Folder 4
Title
Prisons, 7th Circuit, 1972-1973
Box 576
Folder 5
Title
Prisons, Access, 1974
Box 576
Folder 6
Title
Prisons, B. House Interviews, Folder 1, Sept. 27, 1974
Box 576
Folder 7
Title
Prisons, B. House Interviews, Folder 2, Sept. 27, 1974
Box 576
Folder 8
Title
Prisons, B. House Conditions, 1973
Box 576
Folder 9
Title
Prisons, Behavior Modification, Folder 1, 1973-1975
Box 576
Folder 10
Title
Prisons, Behavior Modification, Folder 2, 1973-1975
Box 577
Folder 1
Title
Prisons, Blue Folder, 1973
Note
  • 1) Notes and statistics and outline of organizational structure of Cook County Department of Corrections and Cook County Jail – House of Correction – Cermak Hospital Complex
  • 2) Interview with Jane Kennedy, who has been an inmate.
  • 3) Notes from medical staff meeting at Cook County Hospital, 1/13/73. David Goldberger and Sue Connell were both present.
  • 4) Parts I, II, and III of the outlines of specific incidents within Cermak Memorial Hospital.
  • 5) Memo from Jim Weill, Legal Aid Society of Chicago, that contains synthesis of Weill-Connell meeting that attempted to define points of negotiation with Sheriff Elrod.
  • 6) Copy of "The Captive Patient: The Treatment of Health Problems in American Prisons," by Susan Alexander
  • 7) Copy of "Prisoners' Rights in Medical Experimentation Programs" by John Bowers."
Box 577
Folder 2
Title
Prisons, Brown Folder: Original Paper and Supporting Documents from the Urban Preceptorship Course, 1972-1973
Box 577
Folder 3-8
Title
Prisons, Bureau of Prisons
Note
  • Includes: Info, John Howard Association Report on Dwight State Reformatory for Women (IL), Journal and Newspaper clippings about prison abuse, "Recidivism among Women Parolees," California Department of Corrections Study (1972), Rights of Prisoners Model Act, "Magazines Suggested for Use in Correctional Resident Libraries," Committee on Institutional Libraries (1971). "The Rights of Prisoners to Medical Care," by Merrillie Johnson. Correctional Standards by the National Conference on Criminal Justice (1973).Study and Related Material, "Uniform Correctional Policies and Procedures," by Association of State Correctional Administrators, Correctional Manpower Service Project, "Model Regulations for Classification and Discipline at Correctional Institutions," by ACLU National Prison Project. "Women in the Criminal Justice System," by Linda Singer, "Women in Prisons," by Mary Parent, August 1972, Memo to the Adult Advisory Board, Illinois Department of Corrections by Michael Mills: "Use of Prisoners in Medical Investigations", 1972-1973
Box 578
Folder 1-3
Title
Prisons, Bureau of Prisons, Continued, 1972-1973
Box 578
Folder 4
Title
Prisons, Cermak Hospital, Sun-Times Series, May, 1973
Box 578
Folder 5
Title
Prisons, Chester State Hospitals, 1973
Box 578
Folder 6
Title
Prisons, Chester State Hospitals, Folder 2, 1973-1974
Box 579
Folder 1
Title
Prisons, Civil Disabilities/Civil Deaths, 1973
Box 579
Folder 2
Title
Prisons, Comp Time, 1975
Box 579
Folder 3
Title
Prisons, Construction, 1973-1975
Box 579
Folder 4
Title
Prisons, Corrections Reform Committee, 1973-1975
Box 579
Folder 5
Title
Prisons, Cook County Jail, 1975
Box 579
Folder 6
Title
Prisons, Cook County Jail, Donald Spearman, 1974
Box 579
Folder 7
Title
Prisons, Cook County Jail, Health Care, 1973
Box 579
Folder 8
Title
Prisons, County Jails, 1974
Box 579
Folder 9
Title
Prisons, Decisions, 1975
Box 579
Folder 10
Title
Prisons, Decisions, 1975
Box 579
Folder 11
Title
Prisons, DuPage County, 1973
Box 579
Folder 12
Title
Prisons, DuPage County Jail, Jaros v. Shimp, 1974-1975
Box 579
Folder 13
Title
Prisons, Dwight, 1973
Box 579
Folder 14
Title
Prisons, Economics, 1974
Box 579
Folder 15
Title
Prisons, Education, 1973
Box 579
Folder 16
Title
Prisons, Films, 1974
Box 579
Folder 17
Title
Prisons, Furlough, 1974-1975
Box 579
Folder 18
Title
Prisons, Federal, 1973-1974
Box 579
Folder 19
Title
Prisons, Prison Groups, 1975
Box 579
Folder 20
Title
Prisons, Homosexuality, 1974
Box 579
Folder 21
Title
Prisons, Hospital Administrative Policies, 1970
Box 579
Folder 22
Title
Prisons, Illinois 1973
Box 579
Folder 23
Title
Prisons, Illinois-Segregation, 1973-1975
Box 580
Folder 1
Title
Prisons, Illinois, 1973\
Box 580
Folder 2-5
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Cook County Jail Suit, 1967-1968
Box 580
Folder 6
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Court Papers., 1968
Box 580
Folder 7
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Docs given by Sup. Moore at Dept. but not Introduced, 1968
Box 581
Folder 1
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Docs related to Richard Makaraki, 1965-1967
Box 581
Folder 2-3
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Exhibits, 1968
Box 581
Folder 4
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Expert Witnesses and Scientific Studies, 1965-1968
Box 581
Folder 5-7
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Legal Research, 1968
Box 582
Folder 1-6
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Misc., 1968
Box 582
Folder 7
Title
Prisons, 531-70, Inmates of the Cook County Jail v. Joseph I. Tierney, US Marshall, Subpoenas, 1968
Box 583
Folder 1
Title
Prisons, Joliet, 1973-1974
Box 583
Folder 2
Title
Prisons, Juveniles, 1973-1975
Box 583
Folder 3
Title
Prisons, Labor Unions, 1973-1975
Box 583
Folder 4
Title
Prisons, Law, 1973
Box 583
Folder 5
Title
Prisons, Lawyers, 1973-1974
Box 583
Folder 6
Title
Prisons, Law Books, undated
Box 583
Folder 7
Title
Prisons, Legal Services, Folder 1, 1973-1974
Box 583
Folder 8
Title
Prisons, Legal Services, Folder 1, 1973-1975
Box 583
Folder 9
Title
Prisons, Legal Services, Folder 2, 1973-1974
Box 583
Folder 10
Title
Prisons, Legal Services, Folder 2, 1973-1975
Note
  • Folder 11: Prisons, Legal Services, Projects, 1975
Box 583
Folder 12
Title
Prisons, Legislation, 1972-1973
Box 584
Folder 1
Title
Prisons, Libraries, 1974
Box 584
Folder 2
Title
Prisons, Library Regulation, 1973
Box 584
Folder 3
Title
Prisons, Mail, 1973-1974
Box 584
Folder 4
Title
Prisons, Manila Envelope: Xeroxed Information, from Quentin Young's Office File on 'Prison Health,' undated
Box 584
Folder 5
Title
Prisons, Marion, 1974
Box 584
Folder 6
Title
Prisons, Medical, 1973-1974
Box 584
Folder 7
Title
Prisons, Medical Experimentation, 1974-1975
Box 584
Folder 8
Title
Prisons, Menard, 1974
Box 584
Folder 9
Title
Prisons, News Access, 1974
Box 584
Folder 10
Title
Prisons, Ombudsman Act, 1975
Box 584
Folder 11
Title
Prisons, Orange Folder: Xeroxed Copies of All the Policies, Procedures, and Routines of Cermak Memorial Hospital, 1973
Box 584
Folder 12
Title
Prisons, Pardons and Commutations, 1973
Box 584
Folder 13
Title
Prisons, Press, 1974
Box 585
Folder 1
Title
Prisons, Censorship, 1971-1973
Box 585
Folder 2
Title
Prisons, Proposals, 1973
Box 585
Folder 3
Title
Prisons, Publications, 1973
Box 585
Folder 4
Title
Prisons, Publications, The Emerging Rights of the Confined – a booklet distributed by the South Carolina Department of Corrections, 1972
Box 585
Folder 5
Title
Prisons, Publications, Jail Inspection and Standards Systems on Illinois and South Carolina: An Operation Profile Handbook – prepared by Statewide Jail Standards and Inspection Systems Project (ABA), 1974
Box 585
Folder 6
Title
Prisons, Publications, Medical and Health Care in Jails, Prisons, and Other Correctional Facilities – prepared by the American Bar Association Commission on Correction Facilities and Services, 1974
Box 585
Folder 7
Title
Prisons, Publications, Prisoners' Rights Litigation Manual – prepared by the Resource Center on Correctional Law and Legal Services, 1973
Box 585
Folder 8
Title
Prisons, Racial Segregation, 1974
Box 585
Folder 9
Title
Prison Reform, 1973-1975
Box 585
Folder 10
Title
Prisons, Religion, 1973-1975
Box 586
Folder 1
Title
Prisons, Resource People, 1973
Box 586
Folder 2
Title
Prisons, The Right of Prisoners to Medical Care, undated
Box 586
Folder 3
Title
Prisons, Sample Pleadings, undated
Box 586
Folder 4
Title
Prisoner Service Organizations, 1974
Box 586
Folder 5
Title
Prisons, Size, 1975
Box 586
Folder 6
Title
Prisons, Stateville, 1971-1974
Box 586
Folder 7
Title
Prisons, Transfers, 1973-1974
Box 586
Folder 8
Title
Prisons, Voting, 1973-1974
Box 586
Folder 9
Title
Prisons, Wages, 1974
Box 586
Folder 10
Title
Prisons, Women, 1973-1974
Box 586
Folder 11
Title
Prisons, Work Release, 1975
Box 586
Folder 12
Title
Probate, 1972-1974
Box 586
Folder 13
Title
Probation, 1973
Box 586
Folder 14
Title
Federal Probation, 1975
Box 586
Folder 15
Title
Procedure – State Courts, 1974
Box 586
Folder 16
Title
Property – John Tarkowski, Confiscation of Personal Property, 1967-1974
Box 586
Folder 17
Title
Quilici, Judge George,1951-1961
Box 586
Folder 18
Title
Ray Robert, 1960
Box 586
Folder 19
Title
Shive, George, 1949-1950
Box 587
Folder 1-7
Title
Reck Emil, 1960-1961
Box 588
Folder 1-3
Title
Reck Emil, 1960-1961
Box 588
Folder 4
Title
Richichi Joseph, 1951-1964
Box 588
Folder 5
Title
Ridley Willis, 1958
Box 588
Folder 6-7
Title
Right to Counsel, Carnett Calvin E., 1963
Box 589
Folder 1
Title
Right to Counsel, England John Henry, 1949-1952
Box 589
Folder 2-5
Title
Right to Counsel, Escobedo v. Illinois, 1963-1964
Box 589
Folder 6-8
Title
Right to Counsel, Miscellaneous, 1955-1963
Box 590
Folder 1
Title
Michael E. Robie vs, Melvin R. Laird, 1969
Box 590
Folder 2-9
Title
US, ex rel. the Honorable Edwin Robson v. Frank Oliver, 1973
Box 591
Folder 1-3
Title
US, ex rel. the Honorable Edwin Robson v. Frank Oliver, 1973
Box 591
Folder 4
Title
Rosado Elena, 1956-1960
Box 591
Folder 5
Title
William J. Ross, 1969
Box 591
Folder 6
Title
Rosen Jerry, 1966
Box 591
Folder 7
Title
Rose Howard, 1964-1966
Box 591
Folder 8
Title
Antonio Ruiz Muniz, 1964-1965
Box 591
Folder 9
Title
Sangamon State University, 1975
Box 591
Folder 10
Title
Scherer Anthony, 1964
Box 591
Folder 11
Title
School Searches, 1961
Box 591
Folder 12
Title
Secret Detention by Chicago Police, ACLU pamphlet, 1957-1959
Box 591
Folder 13
Title
Secret Detention by Chicago Police, 1960-1961
Box 592
Folder 1-5
Title
Secret Detention by Chicago Police, 1959-1961
Box 592
Folder 6
Title
Search, 1973-1975
Box 592
Folder 7
Title
Searches – Airport, 1972-1973
Box 592
Folder 8
Title
Searches – Border, 1973
Box 592
Folder 9
Title
Drug Raids – Search, 1973-1974
Box 592
Folder 10
Title
Searches (Housing), 1973
Box 592
Folder 11
Title
Searches – Police Raids, 1973
Box 592
Folder 12
Title
Search and Seizure, 1973-1974
Box 592
Folder 13
Title
Secrecy, 6-73, 1973
Box 593
Folder 1
Title
Sexton v. Ritter, #160-73, 1975
Box 593
Folder 2
Title
Sexton v. Ritter, #160-73, 1973-1974
Box 593
Folder 3
Title
Sexually Dangerous Persons Act (includes Motes), 1951-1964
Box 593
Folder 4-5
Title
Shenesky George, 167-1968
Box 593
Folder 6
Title
Shive George, 1949-1950
Box 593
Folder 7
Title
Shive George, 1949-1950
Box 593
Folder 8
Title
Shoplifting, Cain Michael, 1958-1961
Box 593
Folder 9
Title
Shoplifting, Misc., 1958-1961
Box 593
Folder 10
Title
Shoot to Kill Order, 1968
Box 594
Folder 1
Title
Shrum v. Randolph and people v. Shrum, 1949-1964
Box 594
Folder 2-3
Title
Smart Leodis, 1952-1959
Box 594
Folder 4-5
Title
Smith Joseph, 1958-1959
Box 594
Folder 6
Title
Smith R.J., 1963
Box 594
Folder 7
Title
Smith William, 1961
Box 594
Folder 8
Title
Smith Reeves, 1964-1965
Box 594
Folder 9
Title
C. Smith: Police Beating Arising out of Drunk Driving Charge, 1966
Box 594
Folder 10
Title
Star Detective Agency, 1947-1962
Box 595
Folder 1
Title
Status Report: Inmate Rights, 1972
Box 595
Folder 2
Title
Status Report, LESG, 1971-1972
Box 595
Folder 3
Title
Stewart Genny Venice, 1965-1966
Box 595
Folder 4
Title
Stewart Harrison, 1946
Box 595
Folder 5
Title
Stewart Joffre, 1951-1959
Box 595
Folder 6
Title
Stop and Frisk, 1974
Box 595
Folder 7
Title
Stop and Frisk (HB1078), 1965
Box 595
Folder 8
Title
Stop and Frisk, Articles, 1961-1969
Box 595
Folder 9
Title
Stop and Frisk, Memos, 1962-1965
Box 595
Folder 10
Title
Stop and Frisk, Misc, 1965-1967
Box 595
Folder 11
Title
Stop and Frisk, News Clippings, 1962-1967
Box 595
Folder 12
Title
Stop and Frisk, Stop and Quiz, 1966
Box 596
Folder 1
Title
D. Street: False Arrest and Oral Abuse, 1966
Box 596
Folder 2
Title
C. Sullivan: False Arrest and Brutality, 1966
Box 596
Folder 3
Title
Summertime Scandal, 1960
Box 596
Folder 4
Title
Supplemental Lists Revising the February 1967 Printed Precinct Register, 1967
Box 596
Folder 5
Title
Supplemental Lists Revising the February 1967 Printed Precinct Register, Folder 2, 1967
Box 596
Folder 6
Title
Surveillance, 1970-1972
Box 596
Folder 7
Title
Surveillance, Folder 2, 1972-1975
Box 596
Folder 8
Title
Supreme Courtm, 1956-1964
Box 596
Folder 9
Title
Suspension without Hearing, Sidley Sullivan v. Civil Services, 1976
Box 596
Folder 10
Title
Leslie Sussman, 1968
Box 597
Folder 1
Title
Svizzero et al. v. Peter Bensinger et al, 1972
Box 597
Folder 2
Title
Swanson Walter J., 1956-1960
Box 597
Folder 3
Title
Schnell Fred, 1968-1969
Box 597
Folder 4
Title
Synder, Jimmie v. City od Chicago, 1964-1965
Box 597
Folder 5
Title
J. Szczensy: Arresting Officer Drunk, 1966
Box 597
Folder 6
Title
Traffic Cases, Rowler Garvis, 1956-1957
Box 597
Folder 7
Title
Traffic Cases, Ray H., 1963
Box 597
Folder 8
Title
Traffic Cases, Miscellaneous, 1960
Box 597
Folder 9
Title
C. Tunstall: Physical Abuse by Police Has Pvt. Attny., 1966
Box 597
Folder 10
Title
Unclassified News Clippings, 1970-1979
Box 597
Folder 11
Title
Unsettled Police Cases, 1967
Box 597
Folder 12
Title
University of Chicago Library Correspondence, 1966
Box 597
Folder 13
Title
Urban Police Procedure and Civil Liberties, 1968
Box 597
Folder 14
Title
Use of Force Committee, 1968
Box 598
Folder 1
Title
U.S.A. v Roger Baskes, Baskes Case, 1976-1978
Box 598
Folder 2-3
Title
U.S.A. v Roger Baskes, Project Haven, 1977-1978
Box 598
Folder 4
Title
U.S. of America, Ex rel, Alonzo Bonner v. Joseph Cannon, 74C1117 1974
Box 598
Folder 5
Title
US ex rel. Charles Richerson v. Charles Wolff and the Illinois Parole and Pardon Board, 15-75, 1975
Box 599
Folder 1
Title
US ex rel. Charles Richerson v. Charles Wolff and the Illinois Parole and Pardon Board, 15-75, 1975 106
Box 599
Folder 2
Title
United States of America v. Brendan J. Hagarty, 1967
Box 599
Folder 3
Title
Vagrancy, 1963
Box 599
Folder 4
Title
J. Vaughan: Not Allowed to have Proper Medication after Arrest, 1966
Box 599
Folder 5
Title
J. Vassel Jr.: False Arrest and Brutality, Barry Kroll, attny, 1966
Box 599
Folder 6
Title
Aida Velazquez: Death of son Edwin in Police Station, 1966
Box 599
Folder 7
Title
Volunteer Parole Program, 1975
Box 599
Folder 8
Title
Wakat, Leslie George, 1949-1958
Box 599
Folder 9
Title
Walden Oscar, 1952-1958
Box 599
Folder 10
Title
Walker Gen. Edwin, 1962
Box 599
Folder 11-12
Title
G. Daniel Walker G7128, 1971-1972
Box 599
Folder 13
Title
G. Daniel Walker, Correspondence, 1971
Box 600
Folder 1
Title
Gerald Daniel Walker v. Peter B. Bensinger, 1971
Box 600
Folder 2
Title
Gerald Daniel Walker v. Captain Cartwright, 1971-1972
Box 600
Folder 3
Title
Gerald Daniel Walker v. Donald Ollis, official at the Illinois State Penitentiary, 1971
Box 600
Folder 4
Title
Gerald Daniel Walker v. Frank Pate, 1971
Box 600
Folder 5
Title
Gerald Daniel Walker v. Illinois Service Commission brief, 1971
Box 600
Folder 6
Title
Gerald Daniel Walker, Non Walker Censorship Problems, (Concerning Roger LeBatt), 1967
Box 600
Folder 7-8
Title
Washington Lawrence, 1960-1963
Box 601
Folder 1
Title
Washington v. Laird, 1970-1971
Box 601
Folder 2
Title
Washington v. Laird, Folder 2, 1970
Box 601
Folder 3
Title
Washington v. Laird, Folder 3, 1970
Box 601
Folder 4
Title
Watts Riot, 1965
Box 601
Folder 5
Title
Harold Wiley: Resisting Arrest Charge, Denies Resistance, 1966
Box 601
Folder 6-8
Title
Williams, Charles v. Sielaff, Allyn, 73C2624, 1974
Box 601
Folder 9
Title
Williams Oscar, 1952-1958
Box 602
Folder 1
Title
Charles Williams v. Allyn Sielaff, Court Consent Order, 1973
Box 602
Folder 2
Title
Williams v. Sielaff, Court Documents, 1973-1974
Box 602
Folder 3-4
Title
Williams v. Sielaff, Extra Court Documents, 1973-1974
Box 602
Folder 5
Title
Charles Williams v. Allyn Sielaff, Court Felton Deposition, 1974
Box 602
Folder 6
Title
Charles Williams v. Allyn Sielaff, Court Revis Deposition, Folder 1, 1974
Box 602
Folder 7
Title
Charles Williams v. Allyn Sielaff, Court Revis Deposition, Folder 2, 1973
Box 603
Folder 1-2
Title
Charles Williams v. Allyn Sielaff, Court Papers I, 1974
Box 603
Folder 3
Title
Charles Williams v. Allyn Sielaff, Correspondence, 1973
Box 603
Folder 4
Title
Charles Williams v. Allyn Sielaff, Depositions, Includes 3 Cassette Tapes, 1973-1974
Box 603
Folder 5
Title
Williams Charles v. Allyn Sielaff, Disciplinary Tickets and Assignment Committee Reports, 1973-1974
Box 603
Folder 6
Title
Charles Williams v. Allyn Sielaff, Goldberger's Documents, Folder 1, 1973
Box 604
Folder 1
Title
Charles Williams v. Allyn Sielaff, Goldberger's Documents, Folder 2, 1973
Box 604
Folder 2
Title
Charles Williams v. Allyn Sielaff, Trabnscript of Trials, 1973
Box 604
Folder 3
Title
P. v Winters – Police Practices, 1966
Box 604
Folder 4-7
Title
Witherspoon William (includes Witherspoon v. Ogilvie), 1967-1968
Box 604
Folder 8
Title
Wiretapping, 1953-1965 31
Box 605
Folder 1-6
Title
Wiretapping, 1950-1975
Box 605
Folder 7
Title
Wiretapping, Statements and Testimony, 1959-1962
Box 606
Folder 1
Title
Wiretapping, Statements and Testimony, 1959-1962 31
Box 606
Folder 2
Title
Young Albert, 1956-1959
Series III: Alphabetical
Box 606
Folder 3
Title
Abelsen Arthur, 1966
Box 606
Folder 4-7
Title
Academic Freedom Papers, 1967-1969
Box 606
Folder 8
Title
Access to Media, 1966-1970
Box 606
Folder 9
Title
Access to Press, Linda Witt, 320-73, 1973
Box 607
Folder 1
Title
Accountability Project, 1974
Box 607
Folder 2-7
Title
ACLU v. the City of Chicago, 74C3268, 1975
Box 608
Folder 1-4
Title
ACLU v. the City of Chicago, 74C3268, 1975
Box 608
Folder 5
Title
ACLU v. Westmoreland, 1971
Box 608
Folder 6
Title
ACLU v. Illinois Bell Telephone Co., 1949-1950
Box 608
Folder 7
Title
Activists for Animals, 1975
Box 608
Folder 8
Title
Adams Richard, 1965
Box 608
Folder 9
Title
Administration, Correspondence, 1975
Box 608
Folder 10
Title
Administration, Memos, 1975
Box 609
Folder 1
Title
Patricia Agrabrite v. City of Elgin (re: Liquor Licensing of Women), 1971
Box 609
Folder 2
Title
Air Force, 1974
Box 609
Folder 3
Title
Airport Activities, 1974
Box 609
Folder 4
Title
Allen John Edward, 1966
Box 609
Folder 5-7
Title
Allience to End Repression v. Rochford, 74C3628, 1975
Box 610
Folder 1
Title
Anderson Hjalmar, 1958
Box 610
Folder 2
Title
Prof. Gustave Anguizola, 1966
Box 610
Folder 3
Title
Annual Reports, 1974
Box 610
Folder 4
Title
Annual Reports, Shermman Hospital, 1974
Box 610
Folder 5
Title
Andich Bruce, undated
Box 610
Folder 5
Title
Appeals, 1973
Box 610
Folder 7
Title
Apportionment, 1973-1974
Box 610
Folder 8
Title
Argument Draft, undated
Box 610
Folder 9
Title
Armstrong Alfred, 1967
Box 610
Folder 10
Title
Armstrong Charles, 1966
Box 610
Folder 11
Title
Arnor Bien, 1966
Box 610
Folder 12
Title
Arrest Testimonials, 1968
Box 610
Folder 13
Title
Atomic Energy (includes McMahon Bill), 1946
Box 610
Folder 14-17
Title
Audy Home Committee [construction of juvenile detention facility], 1963-1970
Box 611
Folder 1-2
Title
Audy Home Committee [construction of juvenile detention facility], 1963-1970
Box 611
Folder 3
Title
Bail, Looting Reports, 1970
Box 611
Folder 4-5
Title
Bail, Use of PicturePhone, #7-73, 1972-1973
Box 611
Folder 6
Title
Bailly Alliance, 1976
Box 611
Folder 7
Title
Baker Ellen, (Pro-Era Picketting in Amboy, Il). 1977
Box 611
Folder 8
Title
Banks and Ties to Crime Syndicate, #83-71, 1971
Box 611
Folder 9
Title
Baker v. Power (if Def. Posts) (Bond, Not Elegible for Pub. Def.), 1976
Box 611
Folder 10
Title
Banker F., 1971
Box 611
Folder 11
Title
Bannon Thomas, 1963-1964
Box 611
Folder 12
Title
Bar Exam #67-73, undated
Box 611
Folder 13
Title
Barasch v. Organization for a Better Austin, 46-71, 1974-1975
Box 611
Folder 14
Title
Bass Flank, 1965-1966
Box 612
Folder 1
Title
James Battle and S.C.A.R. v. Dr. John Taylor, 42-76 1976
Box 612
Folder 2-3
Title
Beat Representative Program, 1975-1976
Box 612
Folder 4
Title
Beck v. O'Malley, Motions, 1974
Box 612
Folder 5
Title
Beck v. O'Malley, Complaint, 1974
Box 612
Folder 6
Title
Henry Becton (Kaman), 1978-1980
Box 612
Folder 7
Title
Bedford Charles, 1958
Box 612
Folder 8
Title
Bellamy Victor, 1966
Box 612
Folder 9
Title
Benny Jones, 1975
Box 612
Folder 10
Title
Berchoff James, 1960
Box 612
Folder 11
Title
Berliant v. City of Chicago and Weisberg v. Powell, 1969
Box 612
Folder 12-13
Title
Berry Dorothy, 1966
Box 612
Folder 14
Title
Peyton Berling et al v. Ezell Littleton et al, 72-953, #62-73, 1972
Box 612
Folder 15
Title
Bertsch Robin, 1965
Box 612
Folder 16
Title
Betty, Eaton, 1978
Box 612
Folder 17
Title
Betty, Mr. Jerome D., Division of Vocational Rehabilitation, 1977
Box 612
Folder 18
Title
BGA, 1973-1976
Box 613
Folder 1
Title
Bickham Crime Report, undated
Box 613
Folder 2
Title
Biscoe v. Kusper, 1970
Box 613
Folder 3
Title
Birnbaum v. State of Illinois, 1968-1969
Box 613
Folder 4
Title
Birnbaum Lezak and Earle Papers, 1969-1970
Box 613
Folder 5-6
Title
Blair & Gray v. Stackler, 1975
Box 613
Folder 7
Title
Blassman vs. Mark Worth, #49-73, 1973
Box 613
Folder 8
Title
Petro Boulahanis, 1969
Box 613
Folder 9
Title
Brabender William D., 1965-1966
Box 613
Folder 10
Title
William T. Bradley v. Mrs. Cummings, 1971
Box 613
Folder 11-13
Title
Branch v. Dubois, #106-73, 1973
Box 614
Folder 1-3
Title
Branch v. Dubois, #106-73, 1973
Box 614
Folder 4-6
Title
Braudo v. Board of Trustees, University of Illinois at Chicago, 1974
Box 614
Folder 7
Title
N. Breiseth,#67-72, 1972
Box 614
Folder 8
Title
Brekke Stewart, 1966
Box 614
Folder 9
Title
Breneman Philip Joseph, 1966
Box 614
Folder 10
Title
Briefs, 1964-1970
Box 614
Folder 11
Title
Briefs, Folder 2, undated
Box 614
Folder 12
Title
Briefs, Folder 3, 1969
Box 615
Folder 1
Title
Briefs, Folder 4, 1969
Box 615
Folder 2
Title
Briefs, Folder 5, 1969-1970
Box 615
Folder 3
Title
Briefs, Folder 6, 1968
Box 615
Folder 4
Title
Briefs, Folder 7, 1970
Box 615
Folder 5
Title
Briefs, Folder 8, 1970
Box 615
Folder 6
Title
Briefs, Appeals and Motions, 1967-1970
Box 615
Folder 7
Title
Briefs, Bail & Summons, 1965
Box 616
Folder 1
Title
Briefs, Bail and Criminal Justice, 1965
Box 616
Folder 2
Title
Briefs, Cert Petitions, 1966-1967
Box 616
Folder 3
Title
Briefs, Corrections, 1961
Box 616
Folder 4
Title
Briefs, Equal Protection of the Law in Public Higher Education, 1960
Box 616
Folder 5
Title
Briefs, Immigration Laws of the U.S., 1975
Box 616
Folder 6
Title
Briefs, Lobbying for Freedom, "Censorship", 1974-1975
Box 616
Folder 7
Title
Briefs, A New Slavery, 1953
Box 617
Folder 1
Title
Briefs, Petitions and Opinions, 1968-1970
Box 617
Folder 2
Title
Briefs, "Police Interrogation of Arrested Persons: a Skeptical View"
Box 617
Folder 3
Title
Briefs, Programs in Criminal Justice, Vera Institute of Justice, Ten Year Report, 1961-1971
Box 617
Folder 4
Title
Briefs and Motions, 1965-1966
Box 617
Folder 5
Title
Briefs and Opinions, 1967
Box 617
Folder 6
Title
Briefs and Petitions, 1966-1969
Box 617
Folder 7
Title
Briefs and Petitions, 1970
Box 617
Folder 8
Title
Briefs, Misc, 1967
Box 617
Folder 9
Title
Briscoe Robert, undated
Box 617
Folder 10
Title
Brodnax, Jess, 1979
Box 617
Folder 11
Title
Brown v. Daley, undated
Box 617
Folder 12
Title
Brown James, 1967
Box 617
Folder 13
Title
Brown Kenneth W., 1966
Box 617
Folder 14
Title
Brown Robert, 1966
Box 618
Folder 1
Title
Brown v. Rochford, 1972-1974
Box 618
Folder 2-6
Title
Brown Suzanne Case, 1968-1971
Box 619
Folder 1
Title
Brown v. Board of Education, 1971
Box 619
Folder 2
Title
Broadcasting, Miscellaneous, 1946-1975
Box 619
Folder 3-6
Title
Brooks Lolita, Brooks v. CHA, 1967-1969
Box 619
Folder 7
Title
Bruce Lenny, 1965-1966
Box 619
Folder 8
Title
Bryan David W. Jr., 1966
Box 619
Folder 9
Title
Bryan Larry, 1964
Box 619
Folder 10
Title
Bryant Stewart, 1966
Box 619
Folder 11
Title
Booth Gary v. City of Chicago, 1960
Box 619
Folder 12
Title
Buchanan v. Mascoutah Comm. School District, 1978
Box 619
Folder 13
Title
Burrell Louis, 1966
Box 620
Folder 1-2
Title
Burke et al. v. Nelligan, 1968-1970
Box 620
Folder 3
Title
Burton Day Paul, 1966
Box 620
Folder 4
Title
Bush Red, 1964-1965
Box 620
Folder 5
Title
Businessmen for the Public Interest, 1973
Box 620
Folder 6
Title
Busing, 1972
Box 620
Folder 7
Title
Butcher John, 1959
Box 620
Folder 8
Title
Butler Jesse, 195-1966
Box 620
Folder 9
Title
Cabdriver Residency Ordinance, 1973
Box 620
Folder 10
Title
Cahnmann v. Eckerty, #6-75, 1975-1976
Box 620
Folder 11
Title
Canadian Friends' Money, 1967
Box 620
Folder 12
Title
Cairo, 1967-1970
Box 620
Folder 13
Title
Carson v. People, 1967
Box 620
Folder 14
Title
Carliner David, 1966
Box 620
Folder 15
Title
Carey Bernard People ex rel. v. Chrastka James J., 1980
Box 620
Folder 16
Title
Carradine vs. Moore 72 C2874, 1972
Box 621
Folder 1
Title
Carradine v. Moore, 1972
Box 621
Folder 2
Title
Carradine v. Moore, Folder 2, 1972
Box 621
Folder 3
Title
Carter H.R., 1967
Box 621
Folder 4
Title
Cashman Charles Ed, 1966
Box 621
Folder 5
Title
Jennifer Castello and Judy Fierce v. A.L. Mattingly, et al., 1972
Box 621
Folder 6
Title
CBA Young Lawyer's Section Study on Admissions, undated
Box 621
Folder 7
Title
'72 Board of Governors, CCC, undated
Box 621
Folder 8
Title
CCC – State's Attorney Evaluation, 1972
Box 621
Folder 9
Title
CCC – Proposal Revision, 15C Rules 751 & 752, 1971
Box 622
Folder 1
Title
Census Questions, 1960-1961
Box 622
Folder 2-3
Title
Champagne v. Richardson, 1973-1975
Box 622
Folder 4
Title
Champaign County Youth Detention Center, 1978
Box 622
Folder 5
Title
Champaign Human Relations Commission v. Carl Monen, 1968
Box 622
Folder 6
Title
Champaign Reform, 1974-1976
Box 622
Folder 7
Title
Champaign Sue, 1978
Box 622
Folder 8
Title
Chapman, James, vs. the Chicago Board of Education, 1970
Box 622
Folder 9
Title
Chemical Taste of Drivers,
Box 622
Folder 10-12
Title
Chicago Area Military Police Project, 1973-1975
Box 623
Folder 1
Title
"Chicago Black Population: Selected Statistics", 1975
Box 623
Folder 2
Title
Chicago Citizens' Commission, 1969
Box 623
Folder 3
Title
Chicago Commission on Human Relations, 1969-1970
Box 623
Folder 4
Title
Chicago Committee to Defend the Bill of Rights, 1967-1970
Box 623
Folder 5
Title
Chicago – Connections, 1974
Box 623
Folder 6
Title
Chicago Council of Lawyers, CCL, 1973-1975
Box 623
Folder 7
Title
Chicago Council of Lawyers, CCL, 1973-1975
Box 623
Folder 8
Title
Chicago Council of Lawyers, CCL, 1974-1975
Box 623
Folder 9-10
Title
Chicago Council of Lawyers, CCL, Folder 2, 1975
Box 623
Folder 11
Title
Chicago Council of Lawyers, CCL Corrections Reform Committee, 1973-1974
Box 623
Folder 12
Title
Chicago Council of Lawyers, CCL Fundraising Lists, 1971-1972
Box 623
Folder 13
Title
Chicago Council of Lawyers, CCL Fundraising Letters, 1973
Box 624
Folder 1
Title
Chicago Council of Lawyers, CCL Judicial Selection Committee, 1973-1974
Box 624
Folder 2
Title
Chicago Council of Lawyers, CCL List of Judges, 1972
Box 624
Folder 3
Title
Chicago Council of Lawyers, CCL Mailing Lists, undated
Box 624
Folder 4
Title
Chicago Council of Lawyers, CCL Membership Brochure 73, undated
Box 624
Folder 5
Title
Chicago Council of Lawyers, CCL Papers, Folder 1, 1971-1972
Box 624
Folder 6
Title
Chicago Council of Lawyers, CCL Papers, Folder 2, 1971-1972
Box 624
Folder 7
Title
Chicago Council of Lawyers, CCL Performance of Judicial Officer in Federal Court, undated
Box 624
Folder 8
Title
Chicago Council of Lawyers, CCL Small Claims Court, 1972
Box 624
Folder 9
Title
Chicago Council of Lawyers, CCL Union Central Life Insurance Co. v. Hamilton Street Co., 1970-1972
Box 624
Folder 10
Title
Chicago Council of Lawyers, CCL v. Bauer, 70 C 2194, Folder 1, 1971
Box 624
Folder 11
Title
Chicago Council of Lawyers, CCL v. Bauer, 70 C 2194, Folder 2, 1971
Box 624
Folder 12
Title
Chicago Law Enforcement Study Group, 1975
Box 625
Folder 1-3
Title
Chicago Peace Council, 1967-1968
Box 625
Folder 4
Title
"Chicago Spanish Speaking Population, Selected Statistics", 1971
Box 625
Folder 5
Title
Chicago Urban League, 1974
Box 625
Folder 6
Title
Child Support, 1974
Box 625
Folder 7
Title
Children, 1973
Box 625
Folder 8
Title
Childress Freddiem, 1966
Box 625
Folder 9
Title
Choate Algene, 1965-1967
Box 625
Folder 10
Title
Christmas Cards, Sokolowski, 1966
Box 625
Folder 11
Title
Church State Relations, 1973
Box 625
Folder 12
Title
Citizen's Conference on Justice, 1976
Box 625
Folder 13
Title
City of Chicago v Collin, 1977
Box 625
Folder 14
Title
City of Chicago v. Illinois Fair Emplyment Practices, undated
Box 625
Folder 15
Title
City of Chicago v. Sandy Feinglass, Jack Sperling, 17-78, 1977
Box 625
Folder 16
Title
City of Chicago v. Gregory, Dick, 1980
Box 625
Folder 17
Title
City of Chicago v Murray Michael, 1966
Box 625
Folder 18
Title
City of Chicago v. Sherman, 10-76, 1976
Box 625
Folder 19
Title
City of Chicago v. Robert F. Sonderskov, 1968
Box 625
Folder 20
Title
City of Chicago v. Yones, 1969
Box 625
Folder 21
Title
Civil Liberties, Self-Interest, undated
Box 625
Folder 22
Title
Civil Rights Bills, 1967-1964
Box 626
Folder 1
Title
Civil Rights, General, 1963-1964
Box 626
Folder 2
Title
Clark Fred M., 1966-1967
Box 626
Folder 3
Title
James Clark – correspondence regarding his death while in prison, 1973
Box 626
Folder 4
Title
Clark William Henry, 1967
Box 626
Folder 5
Title
"Classification Materials", 1973
Box 626
Folder 6
Title
Claubaugh Act Case, 1964-1966
Box 626
Folder 7
Title
Claubaugh Act Case, Folder 2, 1966
Box 626
Folder 8
Title
Terrel Clay, 1966
Box 626
Folder 9
Title
Clemenic Paul, 1966
Box 626
Folder 10
Title
Judith M. Click vs. the Internal Revenue Service, 1966-1967
Box 626
Folder 11
Title
Clippings, 1974
Box 626
Folder 12
Title
Close Daniel T., 1965
Box 626
Folder 13
Title
Coffman Walter 1966
Box 626
Folder 14
Title
Cohen Nathan, 1965
Box 626
Folder 15
Title
Coleman v. Coleman, 1974
Box 626
Folder 16
Title
Collens v. Fiedemann, 1974
Box 627
Folder 1-2
Title
Daniel Collins v. Joseph A. Power, judge of the Criminal Division of the Circuit Court of Cook County Illinois, 1975
Box 627
Folder 3
Title
Common Unity, 1973
Box 627
Folder 4
Title
Communes, 1973-1974
Box 627
Folder 5
Title
Community Improvement Association, 1974
Box 627
Folder 6
Title
Congressional Record, 1976
Box 627
Folder 7
Title
Conscientious Objectors – Central Committee, 1973-1974
Box 627
Folder 8
Title
Conspiracy Trial, 69 CR 180, 1971
Box 627
Folder 9
Title
Cook County Legal Assistance Foundation, 1969-1971
Box 627
Folder 10
Title
Cook County Legal Assistance Foundation, (Client Attorney Relationship), 1977
Box 627
Folder 11
Title
Cooper v. Pate, 1966-1967
Box 628
Folder 1
Title
Cooper Court-Martial Trial Record, 1969
Box 628
Folder 2
Title
Cooper v. Laird, et al., Papers, 1970
Box 628
Folder 3
Title
Coroner, 1972
Box 628
Folder 4
Title
Correspondence and Papers, 1967-1971
Box 628
Folder 5
Title
Courts, 1974-1975
Box 628
Folder 6
Title
Court Costs – Circuit Court of Cook County, undated
Box 628
Folder 7
Title
Court and Trials Procedures, Adamovski Benjamin, 1959-1960
Box 628
Folder 8
Title
Court Watching Project, 1974
Box 628
Folder 9-10
Title
CPI v. Ogilvie, 1971-1972
Box 629
Folder 1
Title
Crime/Statistics, undated
Box 629
Folder 2
Title
Criminal Code, 1973-1974
Box 629
Folder 3
Title
Criminal Court Building Security Rules, 1970
Box 629
Folder 4
Title
Criminal Justice, Folder 1, 1973-1974
Box 629
Folder 5
Title
Criminal Justice, Folder 2, 1974
Box 629
Folder 6
Title
Crotty James, 1967
Box 629
Folder 7
Title
Cruikshank, Correspondence, 1966-1968
Box 629
Folder 8
Title
Crump Paul, Pre-lit, 1975
Box 629
Folder 9
Title
CTA Newsstand Censorship, 1959-1960
Box 629
Folder 10
Title
Cupit Kenneth P et al vs. United States of America, 1969
Box 629
Folder 11
Title
Yvonne Curtis Case File, 1972
Box 629
Folder 12
Title
Czajka v. Brierton, 1976
Box 629
Folder 13
Title
Czepil v. Hershey, 1970
Box 630
Folder 1
Title
Daill Garland Franklin Jr., 1966
Box 630
Folder 2
Title
Danville Political Campaign, Poster Ban, 1982
Box 630
Folder 3
Title
Darr Joahn A, 1970
Box 630
Folder 4
Title
Davidson, John William, 1967
Box 630
Folder 5
Title
Davis Sydney Anthony, 1966
Box 630
Folder 6
Title
Dead Cases, 1967
Box 630
Folder 7
Title
Dean David Dumont, 1967
Box 630
Folder 8
Title
Defamation, 1973
Box 630
Folder 9
Title
DeGrand, Illinois, 1970-1974
Box 630
Folder 10
Title
Delaney William H., 1966
Box 630
Folder 11-12
Title
Dellinger David T. v. U.S.A, (1968 National Democratic Convention Related)1969
Box 631
Folder 1-5
Title
Dellinger David T. v. U.S.A, (1968 National Democratic Convention Related), 1969
Box 631
Folder 6
Title
Democratic Study Group, 1969
Box 631
Folder 7
Title
Denial by warrant officer to issue cross complaints gainst Police, 1969
Box 631
Folder 8
Title
Deposition and Case Records and Materials, 1967-1979
Box 632
Folder 1-2
Title
DeSpain Lyle v. City of Chicago, 1965-1966
Box 632
Folder 3
Title
De Stefano Sam, 1964
Box 632
Folder 4
Title
Disclosure, Government and Employees, 1973-1974
Box 632
Folder 5
Title
Disclosure of information to the FBI, 1970
Box 632
Folder 6
Title
Discrimination against Negro doctors, 1945-1963
Box 632
Folder 7
Title
"Discrimination in Mass Transit", 1972-1974
Box 632
Folder 8
Title
Discrimination, Unreasonable Duration, 1973
Box 632
Folder 9
Title
Disorderly House, 446-70, 1972
Box 632
Folder 10
Title
Divorce, 1973-1974
Box 633
Folder 1-6
Title
In Re Doe, 7-75 1975
Box 634
Folder 1
Title
Docker v. Boyle, 1973
Box 634
Folder 2
Title
Dood-Curtis Management Company v. James Bowman, 1980
Box 634
Folder 3
Title
Edward Dolak, Pre-Lit, 1977-1978
Box 634
Folder 4
Title
Pedesta Dollan, 1966
Box 634
Folder 5
Title
Albert Donel Case, Incarcerated man's motion for a new trial. undated
Box 634
Folder 6
Title
Donelson vs V.A., 1967
Box 634
Folder 7
Title
To Do, Ron Dorfman, 1972
Box 634
Folder 8
Title
Thelma Dortch, 1977
Box 634
Folder 9
Title
Dotson Cassie E., 1966
Box 634
Folder 10
Title
Dean David Dument, 1967
Box 634
Folder 11
Title
Dove John, Case, 1968
Box 634
Folder 12
Title
Drew v. Sabonjian, 1968
Box 634
Folder 13
Title
Jafre v. Dunne, 1973
Box 634
Folder 14
Title
Dupage County, Housing, Planning, 1969
Box 634
Folder 15
Title
Dupage County Jail, 1970
Box 634
Folder 16
Title
Duran v. Elrod, 74C2949, 1974-1975
Box 634
Folder 17
Title
Dwight Complaint, Folder 1, 1972-1973
Box 634
Folder 18
Title
Dwight Complaint, Folder 2, 1972-1973
Box 634
Folder 19
Title
Dyer v. Blair, 1971
Box 635
Folder 1
Title
Economic Development: Issues and Prospects, 1973
Box 635
Folder 2-3
Title
Edward X. Chapman, 1973
Box 635
Folder 4
Title
Judge Edwin A. Robson v. Joghanne Malone, 1969-1970
Box 635
Folder 5
Title
Ms. Elder: H.S. Nursing Mother, 1975
Box 635
Folder 6
Title
Eliezer, 1965
Box 635
Folder 7
Title
Empson v. King, 1971-1972
Box 635
Folder 8
Title
re: Eviction of Tenant Allegedly Because of Black Visitors, #37-73, 1973
Box 635
Folder 9
Title
Falk Albert Severine, 1955-1965
Box 635
Folder 10
Title
Farnham v. Sielaff, undated
Box 635
Folder 11
Title
James Farnsworth, Folder 1, 1972-1974
Box 635
Folder 12
Title
James Farnsworth, Folder 2, 1972-1974
Box 636
Folder 1
Title
Federal Building/Security Rules, 1970-1971
Box 636
Folder 2
Title
Federal Rules of Evidence, 1975
Box 636
Folder 3
Title
Jackson Fee v. William Gagen, 1978
Box 636
Folder 4
Title
Fein v. Parkland College, 1971
Box 636
Folder 5
Title
Fencing, Criminal Redistribution of Stolen Property, 1978
Box 636
Folder 6
Title
Fierce Judy v. Jennifer Castello, 1972
Box 636
Folder 7
Title
Finley v. Hernandez, Attachment Act, 1976
Box 636
Folder 8
Title
Firearms Control, 1955-1965
Box 636
Folder 9
Title
Fischer Discovery Documents, 1976-1978
Box 636
Folder 10
Title
Fisher Larry, 1966-1967
Box 636
Folder 11
Title
Fitzgerald Harry, 1966
Box 636
Folder 12
Title
Fluoridation, Misc, 1955-1956
Box 636
Folder 13
Title
F.O.R., Freedom of Residence, 1963
Box 637
Folder 1
Title
Forfeitures, undated
Box 637
Folder 2
Title
Fowler v. Spiotto, Pre-Lit, 1978
Box 637
Folder 3
Title
Frank Alerte Case, Charge of Aggravated battery by a minor 1969
Box 637
Folder 4
Title
Oates Frank, British-U.S. Expulsion, Withdrawal of Visa Rights, 1977
Box 637
Folder 5
Title
Frank v. Hampton, Folder 2, 1968-1970
Box 637
Folder 6
Title
Frank v. Hampton, 1969-1971
Box 637
Folder 7-9
Title
Freedom of Communications, Misc., 1946-1964
Box 637
Folder 10
Title
Freeston et Al, 1967
Box 637
Folder 11
Title
Freeman Arthur, 1960
Box 637
Folder 12
Title
Freightman Jacqueline, 1966
Box 637
Folder 13
Title
Donald Frey, 1974
Box 638
Folder 1
Title
Gabow Frances v. Y.M.C.A., 1955-1970
Box 638
Folder 2
Title
Gacy John, newsclips, 1979
Box 638
Folder 3
Title
Johnathan P. Galloway vs. Clark Clifford, 1969
Box 638
Folder 4
Title
Gambling, 1974
Box 638
Folder 5-7
Title
Gardels Nathan v. P. Muprhy, 1973-1974
Box 639
Folder 1
Title
Gardner v. Batner, #33-74, 1974-1975
Box 639
Folder 2
Title
Gas Rationing, undated
Box 639
Folder 3
Title
Gawyrla, Patrolman's Association, 1966
Box 639
Folder 4
Title
General, 1973-1974
Box 639
Folder 5
Title
General Assembly – Illinois, undated
Box 639
Folder 6
Title
General Services Administration Rules and regulations governing use of Buildings and Grounds, 1971
Box 639
Folder 7
Title
Jack Geraghty, 1974
Box 639
Folder 8
Title
Giancana, 1965
Box 639
Folder 9
Title
Gideon Bibles, 1969
Box 639
Folder 10
Title
Gilbert Ross, 1979
Box 639
Folder 11
Title
Gilmore v. Lynch, 1970
Box 639
Folder 12
Title
Goldberger Papers, 1968-1970
Box 639
Folder 13
Title
Goldberger Papers, 1970
Box 640
Folder 1
Title
Goldberger Papers, 1970
Box 640
Folder 2
Title
Goldberger Papers, 1970-1971
Box 640
Folder 3
Title
Goldberger Papers, 1972
Box 640
Folder 4
Title
Goldberger Papers, Folder 2, 1968-1970
Box 640
Folder 5
Title
Goldberger Papers, Folder 2, 1969-1970
Box 640
Folder 6
Title
Goldberger Papers, Folder 2, 1971
Box 640
Folder 7
Title
Goldberger Papers, Folder 3, 1970-1972
Box 641
Folder 1
Title
Gojack v. United States of America, 1965
Box 641
Folder 2
Title
Grand Jury Report, 1970
Box 641
Folder 3-6
Title
Graham v. Sturgis Papers, "The Big Muddy" Gazette, 1964-1970
Box 642
Folder 1
Title
Graham v. Sturgis Papers, 1969-1970
Box 642
Folder 2
Title
Clayton Gray Alpha, 1976
Box 642
Folder 3
Title
Great Lakes – Brig, 1975
Box 642
Folder 4
Title
Green Circle Program, 1978
Box 642
Folder 5
Title
Gun Control, 1974-1975
Box 642
Folder 6
Title
Gustafson, et al v. Norman, et al, #6-74, 1974
Box 642
Folder 7
Title
Gwendolyn Woods, et al., v. The City Council of the City of Chicago, 1971-1972
Box 642
Folder 8
Title
Haas J., Case File, 1971
Box 642
Folder 9
Title
Haiman v. Morris, 1962
Box 642
Folder 10
Title
Charlie P. Hamill, Driver Improvement Program, 1977
Box 642
Folder 11-12
Title
Jalil v. Hampton, 1969-1970
Box 642
Folder 13
Title
Hampton v. Hanrahan, re: Flint Taylor Contempt, 1976-1978
Box 642
Folder 14
Title
Pre-Lit, Gregory Harnyak – USAF, 1979
Box 643
Folder 1
Title
Harkins v. Clarke, 1970-1971
Box 643
Folder 2
Title
Harold Ray, 1965-1966
Box 643
Folder 3
Title
Harris Charles v. Ogilvie Richard B., 1966
Box 643
Folder 4
Title
Health, Alcoholics, 1965-1966
Box 643
Folder 5
Title
Healey v. Cannon, Folder 1, 1974-1975
Box 643
Folder 6
Title
Healey v. Cannon Habeas Petition, undated
Box 643
Folder 7
Title
Healey, George Herbert, 67468, Stateville, Ill., 1974
Box 643
Folder 8
Title
Healey Petitions and Suits, 1974
Box 643
Folder 9
Title
Healey v. Sielaff, 1974
Box 643
Folder 10
Title
Heilers, John, 1976
Box 643
Folder 11
Title
Hendershot Gerry E., 1966
Box 643
Folder 12
Title
Henderson "Claudette" v. John Ray, 1977
Box 643
Folder 13
Title
"Historic City: The Settlement of Chicago", 1976
Box 644
Folder 1
Title
Hogan v. Johnson, 1965
Box 644
Folder 2
Title
Hogan v. Johnson, Folder 2, 1965
Box 644
Folder 3
Title
Hogste Edeler, 1968
Box 644
Folder 4
Title
Home Investment Fund, 1974
Box 644
Folder 5
Title
Homestead Reality, Inc. v. John R. Stack, 1978
Box 644
Folder 6
Title
Homosexuals, 1971-1973
Box 644
Folder 7
Title
Housing Cases, 1971-1974
Box 644
Folder 8
Title
H.S. Newspaper, 1976
Box 644
Folder 9
Title
Hucks v. Dept. of Registration, #39-73, 1973
Box 644
Folder 10
Title
Human Rights, 1938-1946
Box 645
Folder 1-2
Title
Human Rights, 1938-1946
Box 645
Folder 3
Title
Re: Hunter Clinton, undated
Box 645
Folder 4
Title
IIT, Chapel lookout, 1971
Box 645
Folder 5
Title
IIT, Censorship, 1975-1976
Box 645
Folder 6
Title
Illinois Bureau of Investigations Project, Borderline Tavern, 1973
Box 645
Folder 7
Title
Illinois Defender Project, Report of Activities, 1973
Box 645
Folder 8
Title
Illinois Emergency Powers Amendment, 1964
Box 645
Folder 9
Title
Illinois Fair Employment Practices Commission v. Alfred Engineering Inc., #68-73, 1973
Box 645
Folder 10-15
Title
Illinois v. Edmundson, (1968 National Democratic Convention Related)1968-1969
Box 646
Folder 1-12
Title
Illinois v. Edmundson, (1968 National Democratic Convention Related) 1968-1969
Box 646
Folder 13-14
Title
Illinois v. Witzkowski, 1972-1973
Box 646
Folder 15
Title
IMC v. Campbell Soup, 1975
Box 646
Folder 16
Title
Indian Affairs, #33-73 Ref., 1973
Box 646
Folder 17
Title
Maggie Ingovich v. Board of Education of Madison, IL [bussing], 1973
Box 647
Folder 1
Title
In the matter of Barrett William, 1972
Box 647
Folder 2
Title
In the matter of Frank Oliver, 1969
Box 647
Folder 3-4
Title
International Bill of Rights, 1945-1951
Box 647
Folder 5
Title
Insurance Company of North America, #41-73, 1973
Box 647
Folder 6
Title
Insurance Discrimination, Mrs. Ripley, 1964
Box 647
Folder 7
Title
Donna Iven, #30-73, 1972
Box 647
Folder 8
Title
Jackson Fee Case Papers, 1972-1973
Box 647
Folder 9
Title
Jackson Fee Case Papers, Folder 2, 1973-1974
Box 648
Folder 1
Title
Jackson v. Twomey, 1974
Box 648
Folder 2
Title
Jails, 1974
Box 648
Folder 3
Title
Jarret v. Jarret, Child Custody, 1980
Box 648
Folder 4
Title
Joint Action Board, 1966-1969
Box 648
Folder 5
Title
Joyce Johnson vs. City of Chicago Depositions: Mary Davis, Cecelia Nicholas, Ruth Biedermann, 1967
Box 648
Folder 6
Title
Joyce Johnson vs. City of Chicago Depositions: Sophia W. Sikorski, Marion A.C. Mann, Rita Ann Meany, 1967
Box 648
Folder 7
Title
Joyce Johnson, 1967
Box 648
Folder 8
Title
Juanita Flowers, I, undated
Box 648
Folder 9
Title
Justice Department, Miscellaneous, 1941-11946
Box 649
Folder 1
Title
Jackson Daniel v. City of Bensenville, 1982
Box 649
Folder 2
Title
Judge Mackoff, 1974
Box 649
Folder 3
Title
Junior Harden vs. State of Illinois, 1966-1969
Box 649
Folder 4
Title
Kalender v. Pearson, 77L15320, 1977-1978
Box 649
Folder 5
Title
Keefe v. Organization for a Better Austin, undated
Box 649
Folder 6
Title
Keefe v. Organization for a Better Austin, 1969-1970
Box 649
Folder 7
Title
Keenon v. Conlisk, #161-73, 1973-1976
Box 650
Folder 1
Title
Keefe Jerome, ACLU Judgment Against Him, 1977
Box 650
Folder 2
Title
Kennedy, Jane, 1974
Box 650
Folder 3
Title
Kennedy Memorial, 1975
Box 650
Folder 4
Title
Kennedy Wayne, 1973
Box 650
Folder 5
Title
Kennedy Patricia and Malone Joanne v. U.S.A., 1969
Box 650
Folder 6
Title
Martin Luther King Jr. Coalition, 1976
Box 650
Folder 7
Title
Barbara Kingsbury, et al. v. The Bicentennial Commission of the State of Illinois, 16-76 1976
Box 650
Folder 8
Title
Klemz v. Millikin et al., 79C4013, 1979
Box 650
Folder 9
Title
Knell, 1973-1974
Box 650
Folder 10
Title
Knell, Cert Petition, Unfiled, 1973-1974
Box 650
Folder 11
Title
Knell, Motions for Vacation of Orders and For ext. of Time to File Motion for Leave to Appeal, 3/5/74, 1974
Box 650
Folder 12
Title
Know your rights, Revision, 82-72, 1973
Box 650
Folder 13
Title
Krebiozen, 1964
Box 650
Folder 14
Title
Kreiger v. Forum, XXX Mary Krieger, 1977
Box 650
Folder 15
Title
kruger v. Legal Services Corp, 1976-1977
Box 650
Folder 16
Title
Kurkierewicz v. Cannon, 1968
Box 650
Folder 17
Title
Latin American Advisory Council v. Richard W. Withers, No. 74C2717, 1974
Box 651
Folder 1
Title
Lacey Frank, Correspondence, 1976
Box 651
Folder 2
Title
Lawrence Laundry, 1967
Box 651
Folder 3
Title
Legal Assistance, 1973-1974
Box 651
Folder 4
Title
Legal Expenses, Slate v. McFetridge, 1976
Box 651
Folder 5
Title
Legislation, Capital Punishment, 1968
Box 651
Folder 6
Title
Legislation, Misc., HR 6239, 1958-1961
Box 651
Folder 7
Title
Legislation, Congressional Record, 1971
Box 651
Folder 8
Title
Dan Leonard, "Merit Commission", 1977
Box 651
Folder 9
Title
Levich Eugene, 1960
Box 651
Folder 10
Title
Levy v. McNamara, 1966-1969
Box 651
Folder 11
Title
Levy v. Resor, 1967
Box 652
Folder 1
Title
Carl Lezak, 1973-1974
Box 652
Folder 2
Title
LeRoy Charles Lindsay, 1949-1950
Box 652
Folder 3
Title
Licensing, 1973-1974
Box 652
Folder 4
Title
Lincolnwood School Questionnaires, 1949
Box 652
Folder 5
Title
Litviak Anthony, 1972
Box 652
Folder 6
Title
Geroge M. Long v. Elk Grove Village, 1979
Box 652
Folder 7
Title
Long Island Vietnam Moratorium Committee, et al v. Cahn, et al, 1970
Box 652
Folder 8
Title
Longstreet v. Sielaff, 74C1951, 1979
Box 652
Folder 9
Title
Longstreet v. Sielaff, 74 C 1951, 1974-1975
Box 652
Folder 10
Title
Louie v. Pickett, 20-72 (pend), 1972-1973
Box 652
Folder 11
Title
Lucien v. Sielaff, 73C2378, 1973
Box 652
Folder 12
Title
Lynne Heidt, 38-71, 1971
Box 652
Folder 13
Title
Paul Mabus v. Railroad Retirement Board, Social Security, 1971
Box 652
Folder 14
Title
Magistrate Lee, Recommendation, 1968
Box 652
Folder 15
Title
Malcom X College, 1980
Box 653
Folder 1-2
Title
Malone v. U.S.A., 1969
Box 653
Folder 3
Title
Mann v. Powell, 1969
Box 653
Folder 4
Title
Manpower Devel Training Act, 1971
Box 653
Folder 5
Title
Marlene Roder, 1960-1962
Box 653
Folder 6
Title
Marriage License in Kane County, #12-73, 1973
Box 653
Folder 7
Title
Mason v. Applegate, 1975
Box 653
Folder 8
Title
Massage Parlors, 1975
Box 653
Folder 9
Title
May Cristopher, "A Manual on the Laws and Administrative Regulations of the General Assistance and Aid to Dependent Children's Program, in the State of Illinois", 1967
Box 653
Folder 10
Title
Mays vs. Germania, #69-73, 1973-1975
Box 653
Folder 11
Title
McGraw Joseph, 1948
Box 653
Folder 12
Title
Media Access, 1969
Box 653
Folder 13
Title
Mekel Orville, 1972-1974
Box 653
Folder 14
Title
Mental Health, Frank Elliot, 1975
Box 653
Folder 15
Title
Mezgolits v. university of Chicago, 1973
Box 653
Folder 16
Title
Michael Pavich vs. the Chicago Board of Education, 1969
Box 653
Folder 17
Title
Midwest Artists for Peace, 1969
Box 653
Folder 18
Title
Midwest Population Control, #92-72, 1971-1972
Box 654
Folder 1
Title
Military, 1974
Box 654
Folder 2
Title
Minor and Rejected Cases, Adamek to Ayres, 1952
Box 654
Folder 3
Title
Minor and Rejected Cases, Badger to Becks, 1946-1964
Box 654
Folder 4
Title
Minor and Rejected Cases, Bedell to Boucher, 1946-1964
Box 654
Folder 5
Title
Minor and Rejected Cases, Bough to Byrd, 1946-1964
Box 654
Folder 6
Title
Minor and Rejected Cases, Cachings to Carter, 1946-1964
Box 654
Folder 7
Title
Minor and Rejected Cases, Casey, Grant, 1946-1964
Box 655
Folder 1
Title
Minor and Rejected Cases, Castro to Czech Rationalist Society, 1946-1964
Box 655
Folder 2
Title
Minor and Rejected Cases, Dalton to Davis Elmer, 1946-1964
Box 655
Folder 3
Title
Minor and Rejected Cases, Davis, Howard to Dworzak, 1946-1964
Box 655
Folder 4
Title
Minor and Rejected Cases, Eason to Evans, 1946-1964
Box 655
Folder 5
Title
Minor and Rejected Cases, Fahnstock to Field, 1946-1964
Box 655
Folder 6
Title
Minor and Rejected Cases, Filipenko to Fulton, 1946-1964
Box 655
Folder 7
Title
Minor and Rejected Cases, Gallagher to Goloff, 1946-1964
Box 656
Folder 1
Title
Minor and Rejected Cases, Gomer to Groth, 1946-1964
Box 656
Folder 2
Title
Minor and Rejected Cases, Hadley to Haynes, 1946-1964
Box 656
Folder 3
Title
Minor and Rejected Cases, Hearde to Horodecki, 1946-1964
Box 656
Folder 4
Title
Minor and Rejected Cases, Horton to Hyndman, 1946-1964
Box 656
Folder 5
Title
Minor and Rejected Cases, Jackson to Jergen, 1946-1964
Box 656
Folder 6
Title
Minor and Rejected Cases, Johnson to Joyce, 1946-1964
Box 656
Folder 7
Title
Minor and Rejected Cases, Kaiser to Kirisek, 1946-1964
Box 657
Folder 1
Title
Minor and Rejected Cases, Kirkpatrick to Kutner, 1946-1964
Box 657
Folder 2
Title
Minor and Rejected Cases, Lacki to Lynch, 1946-1964
Box 657
Folder 3
Title
Minor and Rejected Cases, McArthur to Malloy, 1946-1964
Box 657
Folder 4
Title
Minor and Rejected Cases, Manaro to Merriam, 1946-1964
Box 657
Folder 5
Title
Minor and Rejected Cases, Meyer to Moffett, 1946-1964
Box 657
Folder 6
Title
Minor and Rejected Cases, Molas yo Myles, 1946-1964
Box 657
Folder 7
Title
Minor and Rejected Cases, Nash to Noyes, 1946-1964
Box 658
Folder 1
Title
Minor and Rejected Cases, Obie to Owrutsky, 1946-1964
Box 658
Folder 2
Title
Minor and Rejected Cases, Palakus to Quick, 1946-1964
Box 658
Folder 3
Title
Minor and Rejected Cases, Rafferty to Richter, 1946-1964
Box 658
Folder 4
Title
Minor and Rejected Cases, Riehl to Rogers, 1946-1964
Box 658
Folder 5
Title
Minor and Rejected Cases, Rhode to Rybicki, 1946-1964
Box 658
Folder 6
Title
Minor and Rejected Cases, Sabo to Shaffer, 1946-1964
Box 658
Folder 7
Title
Minor and Rejected Cases, Sharpe to Slawek, 1946-1964
Box 659
Folder 1
Title
Minor and Rejected Cases, Smith to Spires, 1946-1964
Box 659
Folder 2
Title
Minor and Rejected Cases, Sprague to Steward, 1946-1964
Box 659
Folder 3
Title
Minor and Rejected Cases, Stitzel to Sylerce, 1946-1964
Box 659
Folder 4
Title
Minor and Rejected Cases, Talpis to Tyner, 1946-1964
Box 659
Folder 5
Title
Minor and Rejected Cases, Uliasz to Votra, 1946-1964
Box 659
Folder 6
Title
Minor and Rejected Cases, Wachter to Warren, 1946-1964
Box 659
Folder 7
Title
Minor and Rejected Cases, Wartsbought to Wharton, 1946-1964
Box 659
Folder 8
Title
Minor and Rejected Cases, Wheeler to Williams, Oscar, 1946-1964
Box 660
Folder 1
Title
Minor and Rejected Cases, Williams Ralph to Wzesinski, 1946-1964
Box 660
Folder 2
Title
Minor and Rejected Cases, Yessne to Zucker, 1946-1964
Box 660
Folder 3
Title
In Re: Minority Party Candidate Policy (Illinois State board of Ellections), 1974
Box 660
Folder 4
Title
Minute Orders, Alex has others, 1970-1971
Box 660
Folder 5-14
Title
Miscellaneous, 1946-1974
Box 661
Folder 1-7
Title
Miscellaneous, 1973-1974
Box 662
Folder 1-5
Title
Miscellaneous, 1973-1974
Box 663
Folder 1-3
Title
Miscellaneous, 1973-1974
Box 663
Folder 4
Title
Mobilization for Survival, Picketting and Arts Bazaar, 1979
Box 663
Folder 5
Title
Monica, Administration, 1977
Box 663
Folder 6
Title
Moore Winston v. John Howard Association, 1975
Box 663
Folder 7
Title
Morse Fredric Stein v. Major G. Gillen, et. al., 1972
Box 663
Folder 8
Title
Morse Fredric Stein v. Major G. Gillen, et. al., Folder 2, 1972
Box 663
Folder 9
Title
Morse v. Krepel, 1975
Box 664
Folder 1
Title
Morse and Wisby v. Clifford, 1968-1969
Box 664
Folder 2
Title
Morse and Wisby v. Clifford, 1968-1969
Box 664
Folder 3
Title
Motions for variations, 1974
Box 664
Folder 4
Title
Municipal Immunity, 1974
Box 664
Folder 5
Title
re: Mary Nagy, 1972
Box 664
Folder 6
Title
1972 National Democratic Convention, Delegate Challenge, 1972
Box 664
Folder 7
Title
National Security Institute, 1974
Box 664
Folder 8-10
Title
Marion Neudel et al. vs. O'Grady et al., #RBF 10-78, U.S. District Court, 1979
Box 664
Folder 11
Title
News Articles, 1953
Box 664
Folder 12
Title
Newspaper Clippings, 1963-1966
Box 664
Folder 13
Title
Nickerson v Thomson, 72C1920, 1972
Box 665
Folder 1
Title
Indiana ex rel., Gibson v. Stanley, 1968
Box 665
Folder 2
Title
Maxwell William L. v. Bishop O.E., 1968
Box 665
Folder 3
Title
National (Organization - ADA), Rent Subsidies, 1966
Box 665
Folder 4
Title
National Democratic Convention, "The Strategy of Confrontation", 1968
Box 665
Folder 5
Title
Neal v. LaGrow, 1975-1976
Box 665
Folder 6
Title
NIU Parietal Rules, 1972
Box 665
Folder 7
Title
North Side Career Center, 1975
Box 665
Folder 8
Title
Oak Park District Election, #40-73, 1973
Box 665
Folder 9
Title
Re: OEO, 1970
Box 665
Folder 10
Title
Opinions and Briefs, 1966-1967
Box 665
Folder 11
Title
P80-7, John Cvengros, 1970
Box 665
Folder 12
Title
P80-11, Lyon v. Venture Stores, 1978
Box 665
Folder 13
Title
P80-32 WLUP, 1980
Box 665
Folder 14
Title
Pamphlet Cases, 1965-1968
Box 666
Folder 1
Title
Papers, 1966-1968
Box 666
Folder 2
Title
Papers, 1966-1968
Box 666
Folder 3
Title
Papers, 1966-1968
Box 666
Folder 4
Title
Papers, 1968-1971
Box 666
Folder 5
Title
Papers, 1969-1970
Box 666
Folder 6-8
Title
Papers, 1970
Box 667
Folder 1
Title
Papers, 1968-1969
Box 667
Folder 2
Title
Papers, 1969
Box 667
Folder 3
Title
Papers, 1970
Box 667
Folder 4
Title
Papers, 1970
Box 667
Folder 5
Title
Papers, 1970-1971
Box 667
Folder 6
Title
Papers, Folder 2, 1965-1968
Box 667
Folder 7
Title
Papers, Folder 2, 1966-1967
Box 668
Folder 1
Title
Papers, Folder 2, 1968
Box 668
Folder 2
Title
Papers, Folder 2, 1969-1970
Box 668
Folder 3
Title
Papers, Folder 2, 1970
Box 668
Folder 4
Title
Papers, Folder 2, 1970
Box 668
Folder 5
Title
Papers, Folder 2, 1970
Box 668
Folder 6
Title
Papers, Folder 2, 1970-1971
Box 668
Folder 7
Title
Papers, Folder 2, 1970-1972
Box 668
Folder 8
Title
Papers, Folder 2, 1971-1972
Box 669
Folder 1
Title
Papers, Folder 3.undated
Box 669
Folder 2
Title
Papers, Folder 3, 1965
Box 669
Folder 3
Title
Papers, Folder 3, 1966-1968
Box 669
Folder 4
Title
Papers, Folder 3, 1969-1970
Box 669
Folder 5
Title
Papers, Folder 3, 1969-1970
Box 669
Folder 6
Title
Papers, Folder 3, 1971
Box 669
Folder 7
Title
Papers, Folder 4, undated
Box 669
Folder 8
Title
Papers, Folder 4, 1933-1956
Box 670
Folder 1
Title
Papers, Folder 4, 1965-1969
Box 670
Folder 2
Title
Papers, Folder 4, undated
Box 670
Folder 3
Title
Papers, Folder 5, 1970
Box 670
Folder 4
Title
Papers, Folder 5, 1964-1966
Box 670
Folder 5
Title
Papers and Notes, 1969
Box 670
Folder 6
Title
Papers, re: Chicago Joint Board, Amalgmated Clothing Workers of America, 1970
Box 670
Folder 7
Title
Patrol Div. Notice, #73-134, 1973
Box 671
Folder 1
Title
Parade Permits, 1968
Box 671
Folder 2
Title
Parents in Action on Special Education v. Joseph P. Hannon, 1977
Box 671
Folder 3-9
Title
Parker v. Rockford, 1973-1975
Box 672
Folder 1
Title
Paschben Contractors v. Burrell, 1968-1969
Box 672
Folder 2
Title
Patronage Complaint Forms, undated
Box 672
Folder 3
Title
Pauper Petitions, 1975
Box 672
Folder 4-5
Title
Peale v. United State, 1969-1971
Box 672
Folder 6
Title
Pension Facts for Chicago, Teacher's Manual of Information, 1971
Box 672
Folder 7
Title
Pension Fund, 1974-1975
Box 672
Folder 8
Title
People ex Rel Paul Peter Slawek v. Covenant Children's Home, 1971-1972
Box 672
Folder 9
Title
People ex Rel Paul Peter Slawek v. Covenant Children's Home, Folder 2, 1971
Box 673
Folder 1
Title
People ex Rel Paul Peter Slawek v. Covenant Children's Home, Folder 3, 1970-1971
Box 673
Folder 2
Title
People ex Rel Paul Peter Slawek v. Covenant Children's Home, Folder 4, 1970
Box 673
Folder 3
Title
People ex Rel Weaver v. J. Longo, #2-74, 1973-1974
Box 673
Folder 4
Title
People of the State of Illinois v. John S. Bak, 1969-1970
Box 673
Folder 5
Title
People of the State of Illinois v. Sidney Bickman, Extension of Time, 1976
Box 673
Folder 6
Title
People of the State of Illinois v. Brown, 78-3995, 1978
Box 673
Folder 7-8
Title
People of the State of Illinois v. Chase, 1970-1972
Box 674
Folder 1
Title
People of the State of Illinois v Frank Collin, 1976
Box 674
Folder 2
Title
People of the State of Illinois v Knell (39-74), 1973-1974
Box 674
Folder 3
Title
People of the State of Illinois v Knuppel, Contempt, 1976-1978
Box 674
Folder 4
Title
Lynman v. People, Papers, 1969
Box 674
Folder 5
Title
People v. Richard Mann, #604-70, 1970
Box 674
Folder 6
Title
People v. Misiag, 1970
Box 674
Folder 7
Title
People v. Judge Sidney Jones, 1966
Box 674
Folder 8-9
Title
People v. Sutherland, (Black v. Reyes), 1977
Box 674
Folder 10
Title
People v. Telow, 1968-1970
Box 674
Folder 11
Title
People v. Eugene Wilson, No. 77-416, 1978
Box 674
Folder 12
Title
People v. Winfield, 1980
Box 674
Folder 13-14
Title
Peotone Bicentennial, 1976
Box 675
Folder 1-3
Title
Peoria Civil Liberties, 1950-1965
Box 675
Folder 4
Title
Dr. Percy L. Julian, 1951
Box 675
Folder 5-7
Title
Peters v. Bellinger et al, 1958-1959
Box 675
Folder 8
Title
Pickett v. Mitford, 1972-1973
Box 675
Folder 9
Title
Perry v. Elrod et al., 1975
Box 675
Folder 10
Title
Henry W. Philips v. Bernice Louise Veatch et al, 1977
Box 675
Folder 11
Title
Picketing, 1975
Box 676
Folder 1-4
Title
Pickering v. Board of Education, 1966-1967
Box 676
Folder 5
Title
Piest et al. vs. Gacey et al., 1980
Box 676
Folder 6
Title
Pilsen v. A&P, A&P Agreement with Pilsen, 1977
Box 676
Folder 7
Title
Playboy Situation, (Censorship, Playboy Magazine), 1975
Box 676
Folder 8-12
Title
Police Brutality Related Cases, (Related to Calvin and Conlisk) 1966-1965
Box 677
Folder 1-5
Title
Police Brutality Related Cases, (Related to Calvin and Conlisk) 1966-1965
Box 677
Folder 6
Title
Police Brutality Related Cases, Chicago Police Search, undated
Box 677
Folder 7
Title
Pollution Control Board, 1973
Box 677
Folder 8
Title
Pontiac Legal Assistance, 1973
Box 677
Folder 9
Title
Power judge, 1973
Box 678
Folder 1
Title
Power J. Petition, 1973
Box 678
Folder 2
Title
Pre-Trial, Diversion, 1973
Box 678
Folder 3
Title
Prison Forms, Administration, undated
Box 678
Folder 4
Title
Prisoners, Correspondence, undated
Box 678
Folder 5-6
Title
Prisoners, Correspondence, 1979
Box 678
Folder 7-8
Title
Prisoners, Correspondence, A-M, 1981
Box 679
Folder 1-2
Title
Prisoners, Correspondence, A-M, 1981
Box 679
Folder 3-5
Title
Prisoners, Correspondence, N-Z, 1980-1981
Box 679
Folder 6
Title
Prisoners, Various Cases, 1975
Box 679
Folder 7
Title
Probation and Parole, 1971
Box 679
Folder 8
Title
Proceedings in Mass Arrests, undated
Box 680
Folder 1
Title
Proof of Marshall Service, 1974
Box 680
Folder 2
Title
Property Tax Case I, 1979
Box 680
Folder 3
Title
Property Tax Case II, 1979
Box 680
Folder 4
Title
Property Tax Case III, 1979
Box 680
Folder 5
Title
Property Tax Case IV, 1979
Box 680
Folder 6
Title
Public Defender, 1973
Box 681
Folder 1
Title
Publicity in Newspapers, 1968
Box 681
Folder 2-3
Title
Publications, 1960-1969
Box 681
Folder 4
Title
"Race Maps: Census Data", 1978-1979
Box 681
Folder 5
Title
Ralph/Jackson Controversy, 1969
Box 681
Folder 6
Title
Randy Smith, 1969-1971
Box 681
Folder 7
Title
Raskin v. Raskin, 1970-1971
Box 682
Folder 1
Title
Raymond v. People of the State of Illinois, 1971-1972
Box 682
Folder 2
Title
Re: Prisoners habeas Corpus petition v. Kane County Jail at Geneva Ill., undated
Box 682
Folder 3
Title
Reapportionment, 1966
Box 682
Folder 4
Title
Recu v. Recu, 1956
Box 682
Folder 5
Title
Reed v. La Mourie, 79C1423, 1978
Box 682
Folder 6
Title
Reill Peter and SIU, 1963-1967
Box 682
Folder 7
Title
Registration for Solicitation, 1960-1969
Box 682
Folder 8
Title
Religion, Miscellaneous, 1972-1973
Box 682
Folder 9
Title
Religion, Miscellaneous, 1949-1963
Box 682
Folder 10
Title
Rendleman, Carroll, 1975
Box 682
Folder 11
Title
Res v. Civil Service Commission, 22-75, 1975
Box 682
Folder 12
Title
Retroactivity, 1970-1973
Box 682
Folder 13
Title
Records, 1974
Box 683
Folder 1
Title
Rev. Wallace Brown, Statesville, 1973
Box 683
Folder 2
Title
Rigelhaupt v. Laird, et al., 1969
Box 683
Folder 3
Title
Rigelhaupt v. Laird, et al., Folder 2, 1969
Box 683
Folder 4
Title
Rigelhaupt Testimony, 1969
Box 683
Folder 5
Title
Right of Defendants, Flagstaff, Municipal Court Proceedings, 1975
Box 683
Folder 6
Title
Right to Die, 1973
Box 683
Folder 7
Title
Right to Know, Adopted Children, 1974
Box 683
Folder 8
Title
Robenson Paul, 1947
Box 683
Folder 9
Title
Robert Jones v. the City of Markham, 1968
Box 683
Folder 10
Title
Roederlein v. Horsley, 70C2812, 1970
Box 684
Folder 1
Title
Ronsley v. Stanczak, Folder 2, 1962-1963
Box 684
Folder 2
Title
Ronsley v. Stanczak, Folder 3, 1962-1963
Box 684
Folder 3-5
Title
In the Interest of Elaine Ross and Susan Ross, 1974-1975
Box 684
Folder 6
Title
In the Interest of Elaine Ross and Susan Ross, Order, undated
Box 684
Folder 7
Title
In the Interest of Elaine Ross and Susan Ross, ACLU Amicus, 10/2/74, 1974
Box 684
Folder 8
Title
In the Interest of Elaine Ross and Susan Ross, Appellant's Request for Extension of Time to file Reply Brief granted to 3/5/75, 1975
Box 684
Folder 9
Title
In the Interest of Elaine Ross and Susan Ross, Appellee's Requests for Extension of Time, 1974-1975
Box 684
Folder 10
Title
In the Interest of Elaine Ross and Susan Ross, Brief of Appellees, 2/5/75, 1975
Box 684
Folder 11
Title
In the Interest of Elaine Ross and Susan Ross, Brief & Argument for Guardian Ad Litem Appellee, Instanter, undated
Box 684
Folder 12
Title
In the Interest of Elaine Ross and Susan Ross, Minor Appellants' Motion to Amend Relief Requested & Courts Order Granting Motion, 1975
Box 684
Folder 13-14
Title
Notice of Filing and Motion for Leave to Appear and file Amicus, 1974
Box 684
Folder 15
Title
In the Interest of Elaine Ross and Susan Ross, Opinion, 6/4/75, 1975
Box 684
Folder 16
Title
In the Interest of Elaine Ross and Susan Ross, Oral Argument Extensions, 1975
Box 684
Folder 17
Title
Eric Gregory Rout v. John C. Marcin, Joseph G. Bertrand, and the Trustees of the Retirement Board of the Fireman's Annuity and Benefit Fund of Chicago, 38-74, 1974-1975
Box 685
Folder 1
Title
Ronsley v. Stanczak, Folder 3, 1962-1963
Box 685
Folder 2-6
Title
38-74 Eric Gregory Rout v. John C. Marcin, Joseph G. Bertrand, and the Trustees of the Retirement Board of the Fireman's Annuity and Benefit Fund of Chicago, 1974-1975
Box 686
Folder 1
Title
Sayed IGBAL Jafree, 1979
Box 686
Folder 2
Title
"School Records" Café (Brennan v. Redmond), 1977
Box 686
Folder 3
Title
Schools, Public Access to, 1974
Box 686
Folder 4
Title
Schrenk Hal and Shirley, 1964
Box 686
Folder 5
Title
Seale v. Hoffman, 1963-1969
Box 686
Folder 6
Title
Secondary School Students, Civil Liberties, Folder 1, 1965-1973
Box 686
Folder 7
Title
Secondary School Students, Civil Liberties, Folder 2, 1965-1973
Box 686
Folder 8
Title
Seeskin vs. Kusper, 72C1983m, 1972
Box 686
Folder 9
Title
Senate Heroes, 1971
Box 686
Folder 10
Title
Sexually Dangerous People,1977
Box 686
Folder 11-12
Title
Shakman Case, 1970-1971
Box 687
Title
Folder1: Michael Shakman and Paul Lurie v. the Democratic Organization of Cook County [patronage], 1971-1972
Box 687
Folder 2
Title
Sharon Ring and Patricia Judge, 1979
Box 687
Folder 3
Title
Shelter Home – Ridgeview, 1973-1974
Box 687
Folder 4
Title
Simon John, 1962-1964
Box 687
Folder 5
Title
Sixth Amendment, 1974
Box 687
Folder 6
Title
Skokie v. Nazi Party of America, 1978
Box 687
Folder 7
Title
Slavomir Sulak, 1960
Box 687
Folder 8
Title
Slocum Fire and Police, 1972
Box 687
Folder 9
Title
Small Business Administration, 1980
Box 687
Folder 10
Title
Smith v. Carter, et al., #1-74, 1974
Box 687
Folder 11
Title
Smith Reeves, 1964-1965
Box 687
Folder 12
Title
Peter Sobel, #64-73, 1973
Box 687
Folder 13
Title
Social Security Act, 1974-1975
Box 687
Folder 14
Title
Social Security – Thompson, 1974
Box 687
Folder 15
Title
Socialist Labor Party, Correspondence, 1959
Box 687
Folder 16
Title
1-75 Henry M. Soltysinski v. Victor Madrazo and the Board of Election Commissioners of Chicago (incl. In re Objections of Soltysinski and Brady to Madrazo and Collin), 1975
Box 687
Folder 17
Title
Soundtrucks, 1974
Box 687
Folder 18
Title
Southern Christian Conference, 1966
Box 687
Folder 19
Title
Southern Justice Papers, 1965
Box 687
Folder 20
Title
Spanel v. Pegler, 1947
Box 687
Folder 21
Title
Spin Project, 1974
Box 687
Folder 22
Title
State Board of Law Examiners, 1975
Box 687
Folder 23
Title
Statement of Facts, 1970
Box 688
Folder 1
Title
State Rights Amendment, 1962
Box 688
Folder 2-3
Title
Sterilization, 1973-1976
Box 688
Folder 4
Title
Stone J. Norman, 1956
Box 688
Folder 5
Title
Strand v. Daley, 1956
Box 688
Folder 6
Title
Strikebreaking, 1972
Box 688
Folder 7
Title
Student Accident Reporting, Guidebook, 1966
Box 688
Folder 8
Title
Student Dismissal, 1973
Box 688
Folder 9
Title
Sybille's Old Informational Files, 1972-1974
Box 689
Folder 1-2
Title
Sybille's Old Informational Files, 1972-1974
Box 689
Folder 3
Title
Synanon, Pre-Lit, 1978
Box 689
Folder 4
Title
Taft Nancy, 1950
Box 689
Folder 5
Title
Tamillo Thomas, 1957-1962
Box 689
Folder 6
Title
Taxation, 1974-1975
Box 689
Folder 7
Title
Tax Payer and Suits, 1961
Box 689
Folder 8-9
Title
Teaching Bill of Rights, 1963
Box 689
Folder 10
Title
Teague v. Customs, 1972
Box 690
Folder 1
Title
Teamsters, Local 705, 1977
Box 690
Folder 2
Title
Telephone #, Disclosure, 1975
Box 690
Folder 3
Title
Terminello v. Chicago, 1946-1948
Box 690
Folder 4
Title
re: Thai Nurses, 1971
Box 690
Folder 5-9
Title
Suzanne Thalberg v. the Board of Trustees of the University of Illinois, (Education) 1969
Box 690
Folder 10
Title
Third Party Police Complaints, 1973-1974
Box 690
Folder 11
Title
Thompson Charles, 1959
Box 690
Folder 12
Title
Thompson Letter on Anonymous Tips, 1972
Box 691
Folder 1
Title
39-74 In re William Thompson, 1974-1975
Box 691
Folder 2
Title
Terry Darnell, 1980
Box 691
Folder 3
Title
Time Sheets, undated
Box 691
Folder 4
Title
Times Film Corp. v the City of Chicago, 1959-1961
Box 691
Folder 5
Title
Timothy Richard, 1965
Box 691
Folder 6-8
Title
Traffelet v. Thompson, 1978
Box 691
Folder 9
Title
Trent Wright, 1974
Box 692
Folder 1
Title
Troy v. Lenz and People v. Tuttle, 1968-1972
Box 692
Folder 2
Title
Troyanovich John M., National Origin Discrimination, 1977
Box 692
Folder 3
Title
Trueitt v. Jpseph B. Powers vs. Bagdonas, 1976
Box 692
Folder 4
Title
John Tulipano v. West Side Coalition, 1971-1972
Box 692
Folder 5
Title
TV/Radio Committee, 1965-1966
Box 692
Folder 6
Title
Litter v. Towney, 1973
Box 692
Folder 7
Title
Teelley Jones, 1974
Box 692
Folder 8
Title
Unidentified Negatives, undated
Box 692
Folder 9
Title
University of Chicago, 19-71, 1970-1972
Box 692
Folder 10
Title
University of Illinois Medical School, "Handicap Statistics:, 1980
Box 693
Folder 1
Title
University of Illinois, Medical School, "handicap Statistics", 1981
Box 693
Folder 2
Title
University of Illinois, Open Meetings Statute, 1971-1972
Box 693
Folder 3
Title
United States v. Brooks, undated
Box 693
Folder 4
Title
United States v. Krueger, undated
Box 693
Folder 5-6
Title
United States vs. Daniel Thomas Fallon, 1967
Box 693
Folder 7
Title
Unlocking the Second Gate, 1977
Box 693
Folder 8
Title
Untitled Papers, 1968
Box 693
Folder 9
Title
Urban Skills institute, Pre-Lit, 1978
Box 694
Folder 1
Title
U.S. Labor Party v. John J. Oremus et al, 1978-1979
Box 694
Folder 2
Title
U.S. Supreme Court Digest Annotated, 1974-1975
Box 694
Folder 3
Title
U.S. v. City of Chicago, 33-74, 1974-1976
Box 694
Folder 4
Title
U.S. v. Mississippi Appendix, 1964
Box 694
Folder 5
Title
U.S. v. Joseph Stein and Lawrence Rosenberg, 1970-1971
Box 694
Folder 6
Title
U.S. v. Weintrud, 1978
Box 694
Folder 7
Title
U.S.A. v. Donald Weatherall, 1966
Box 694
Folder 8
Title
"The Use of Public Facilities for First Amendment Purposes", 1968
Box 694
Folder 9
Title
Can Berd v. Glendale Heights, 1966
Box 694
Folder 10
Title
Vanderpool v. Vanderpool, 1974
Box 694
Folder 11
Title
Geroge del Vecchio, #43-71, 1964
Box 694
Folder 12
Title
Vehicle Traffic Accidents, 1965
Box 694
Folder 13
Title
Velez Jose, 1964
Box 694
Folder 14
Title
Velez Santiago, 1966
Box 695
Folder 1
Title
Vaillette, 1966
Box 695
Folder 2-3
Title
Verdelle Clark L., 1965-1966
Box 695
Folder 4
Title
Vietnam Veterans Against the War, 1974
Box 695
Folder 5
Title
Wacker Kendall, 1975
Box 695
Folder 6
Title
Walker v. Bensinger, 1972
Box 695
Folder 7-8
Title
Walk-in Complaints File, 1979-1980
Box 695
Folder 9
Title
Wallace Meeting Raid, 1948
Box 695
Folder 10
Title
7-78 Richard Wanland v. North Town Community Council, 1978
Box 695
Folder 11
Title
War Issues, 1966
Box 696
Folder 1
Title
Ward 46, 1967
Box 696
Folder 2
Title
Twyla Warden v. James Quagliato and the Trustees of the South Lyons Township Sanitary District, 5-77,1976
Box 696
Folder 3
Title
Warrants, 1974-1975
Box 696
Folder 4
Title
Washburne Trade School, 1964
Box 696
Folder 5
Title
Washington Marie, 1967
Box 696
Folder 6
Title
Washington v. Laird, Secretary of Defense, 70C1728, undated
Box 696
Folder 7
Title
Watergate, 1974
Box 696
Folder 8
Title
William Waters, 1968
Box 696
Folder 9
Title
Watts Susan, #22-77, 1977
Box 696
Folder 10
Title
Wayne Kennedy, 1973
Box 696
Folder 11
Title
Wavbansee, 1975
Box 697
Folder 1
Title
Wellfare Legislation, 1966
Box 697
Folder 2
Title
Welfare Project, 1966-1968
Box 697
Folder 3-9
Title
Weisberg v. Powell, 1969
Box 698
Folder 1
Title
Wes Ward Enterprises, Ltd. v. Allen Andrews, Superintendent of Police of Peoria, #3-75, 1975
Box 698
Folder 2
Title
West Side Federation v. the Chicago Housing Authority, 1954-1966
Box 698
Folder 3
Title
Western Reserve Law Review, 1961
Box 698
Folder 4
Title
Westhaven, 1975-1976
Box 698
Folder 5
Title
Wettstein Michael, 1976
Box 698
Folder 6
Title
Weveville Margaret Terry, 1966
Box 698
Folder 7
Title
Whistle Blowers – Project, 1976
Box 698
Folder 8
Title
"Who we are and whi we have been", 1971
Box 698
Folder 9
Title
Williams Carol Elaine et al. v. St. Joseph Hospital, 1977
Box 698
Folder 10
Title
William and Karen H v. Kennedy, Parents accused of child abuse, 1975
Box 698
Folder 11
Title
Will John, Pre-Lit, 1978
Box 698
Folder 12
Title
William Harold, 1964
Box 698
Folder 13
Title
William Harold Larson, 1968
Box 698
Folder 14
Title
William Sloane Coffin, Benjamin Spock et al., 1968
Box 698
Folder 15
Title
Williams Edward Bennet, 1962
Box 698
Folder 16
Title
Wingate v. Cook County Police and Corrections Merit Board, 125-73, 1973
Box 698
Folder 17
Title
Wiretap Search, 1975
Box 698
Folder 18
Title
Wiretapping, 1973-1975
Box 698
Folder 19
Title
Witherspoon v Sielaff, 1967
Box 699
Folder 1
Title
Wisniewski v. Democratic Organization of Cook County, 1970-1972
Box 699
Folder 2
Title
Witherspoon v. Illinois, Folder 1, 1967
Box 699
Folder 3
Title
Witherspoon v. Illinois, Folder 2, 1967
Box 699
Folder 4
Title
Witnesses, 1973
Box 699
Folder 5
Title
Woods v. People,1968
Box 699
Folder 6
Title
Working Together, Case Studies of Title I, 1974
Box 699
Folder 7
Title
Wounded Knee, 1973-1974
Box 699
Folder 8
Title
Sidney Wright, 1978-1979
Box 699
Folder 9
Title
Wyatt v. Stonewall, 1972
Box 700
Folder 1
Title
Wyatt v. Stonewall, 1972
Box 700
Folder 2
Title
Younus v. Shabat, 1969-1971
Box 700
Folder 3
Title
Young Lawyers, Study on Admissions, 1974
Box 700
Folder 4
Title
Young Ruth, 1966
Box 700
Folder 5
Title
Youth Rights Project, 1970
Box 700
Folder 6
Title
Yunich v. Lotter, 1970-1972
Box 700
Folder 7
Title
Antonio Zaratti 1978
Box 700
Folder 8
Title
Zern v. Daley, 1968-1969
Box 700
Folder 9-11
Title
Miscellaneous, 1954-1969
Box 701
Folder 1
Title
Untitled Folder, Apprenticeship Bias, 1964
Box 701
Folder 2-3
Title
Untitled Folder, Communications, Freedom of Communications Committee, 1960-1965
Box 701
Folder 4
Title
Untitled Folder, Education, Big Issues in Education, 1966
Box 701
Folder 5
Title
Untitled Folder, Education, Disseration of Spanish Students, 1973
Box 701
Folder 6
Title
Untitled Folder, Education, Cook County v Ogilvie, 1971
Box 701
Folder 7
Title
Untitled Folder. Education, Austin High Scool, 1958
Box 701
Folder 8
Title
Untitled Folder, Jalil v. Hamptom, 1969-1970
Box 701
Folder 9
Title
Untitled Folder, Newspaper Clippings, 1963-1966
Box 701
Folder 10
Title
Untitled Folder, Johnson v. Austin, 1972
Box 701
Folder 11
Title
Untitled Folder, Military Draft, 1960-1965