Skip to main content

Box 11

 Container

Contains 15 Results:

229: Gutierrez v. Waterman Steamship Corporation

 File — Box: 11, Folder: 1
Identifier: Folder 1
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#24: Halliburton Oil Well Cementing Company v. Reilly

 File — Box: 11, Folder: 2
Identifier: Folder 2
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#134: Namet v. United States

 File — Box: 11, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#228: National Labor Relations Board v. Erie Resistor Corporation

 File — Box: 11, Folder: 4
Identifier: Folder 4
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#667: Smith v. Mississippi

 File — Box: 11, Folder: 5
Identifier: Folder 5
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#305: Whipple v. Commissioner of Internal Revenue

 File — Box: 11, Folder: 6
Identifier: Folder 6
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#140: Willner v. Committee on Character and Fitness

 File — Box: 11, Folder: 7
Identifier: Folder 7
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#491 and 494: Albert Andrews v. United States and Robert L. Donovan v. United States

 File — Box: 11, Folder: 8
Identifier: Folder 8
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#71 and #58: “Sit-in” cases

 File — Box: 11, Folder: 9.10
Identifier: Folder 9.10
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#71, 58, 66, 11, 26, and 67: “Sit-in” cases

 File — Box: 11, Folder: 9.20
Identifier: Folder 9.20
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#71: Peterson v. City of Greenville

 File — Box: 11, Folder: 9.30
Identifier: Folder 9.30
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#58: Rudolph Lombard, et al. v. State of Louisiana

 File — Box: 11, Folder: 9.40
Identifier: Folder 9.40
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#11, 26, 67, and 68: John Thomas Avent, et al., v. State of North Carolina, and William L. Griffin, et al., v. State of Maryland, F. L Shuttlesworth, et al, v. City of Birmingham, and Nathaniel Wright, et al., v. State of Georgia

 File — Box: 11, Folder: 10
Identifier: Folder 10
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#150: Silver v. New York Stock Exchange

 File — Box: 11, Folder: 11
Identifier: Folder 11
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978

#72, 73, and 74: Wisconsin v. Federal Power Commission, and California v. Federal Power Commission, and Long Island Lighting Co v. Federal Power Commission

 File — Box: 11, Folder: 12
Identifier: Folder 12
Scope and Contents From the Collection: The Arthur J. Goldberg papers span the years ca. 1961-78 and fill 43 document boxes. The papers consists primarily of Supreme Court case records from the Court's October Terms, 1962 through 1964. The remaining records pertain to Goldberg's administrative affairs while on the Court, and to his involvement with numerous community organizations, civil committees, and scholarly institutions. The records are arranged in four categories: biographical materials, Supreme Court case records, Supreme...
Dates: ca. 1961-1978