Extending the Legacy
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
HON. JESSE HELMS ÷ Z 1921–2008
im Line) HON. JESSE HELMS ÷z 1921–2008 VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00001 Fmt 6686 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00002 Fmt 6686 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) Jesse Helms LATE A SENATOR FROM NORTH CAROLINA MEMORIAL ADDRESSES AND OTHER TRIBUTES IN THE CONGRESS OF THE UNITED STATES E PL UR UM IB N U U S VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00003 Fmt 6687 Sfmt 6687 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE congress.#15 (Trim Line) (Trim Line) Courtesy U.S. Senate Historical Office Jesse Helms VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00004 Fmt 6687 Sfmt 6688 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE 43500.002 (Trim Line) (Trim Line) S. DOC. 110–16 Memorial Addresses and Other Tributes HELD IN THE SENATE AND HOUSE OF REPRESENTATIVES OF THE UNITED STATES TOGETHER WITH A MEMORIAL SERVICE IN HONOR OF JESSE HELMS Late a Senator from North Carolina One Hundred Tenth Congress Second Session ÷ U.S. GOVERNMENT PRINTING OFFICE WASHINGTON : 2009 VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00005 Fmt 6687 Sfmt 6686 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) Compiled under the direction of the Joint Committee on Printing VerDate Aug 31 2005 15:01 May 15, 2009 Jkt 043500 PO 00000 Frm 00006 Fmt 6687 Sfmt 6687 H:\DOCS\HELMS\43500.TXT CRS2 PsN: SKAYNE (Trim Line) (Trim Line) CONTENTS Page Biography ................................................................................................. -
PUBLIC LAW 92-520-OCT. 21, 1972 1019 Public Law 92
86 STAT.] PUBLIC LAW 92-520-OCT. 21, 1972 1019 Public Law 92-520 AN ACT October 21, 1972 To amend the Public Buildings Act of 1959, as amended, to provide for the [S.3943] construction of a civic center in the District of Columbia, and for other purposes. Be it enacted hy the Senate and House of Representatives of the United States of ATnerica in Congress assembled^ That this Act may Dwight D. Eisen hower Memorial be cited as the "Dwight D. Eisenhower Memorial Bicentennial Civic Bicentennial Civic Center Act." Center Act. SEC. 2. The Congress hereby finds and declares that— (1) it is essential to the social and economic development of the District of Columbia to establish major centers of commercial and economic activity within the city; (2) such a center of activity would result from the development of a civic center located in the downtown area of the District of Columbia; (3) a civic center would (A) attract large numbers of visitors to the downtown area and result in increased business activity in the area surrounding the center; (B) enable national organiza tions to hold their conventions and other meetings in the District of Columbia and thereby encourage citizens from the entire Nation to visit their Capital City; (C) provide a new source of revenue for the District of Columbia as a consequence of its operations and the expanded commercial activities resulting therefrom; and (D) provide expanded employment opportunities for residents of the District of Columbia; (4) it is fitting that said civic center be established as a memo rial to the late President, Dwight D. -
Annual Report 2004 the JUDICIAL COUNCIL of the NINTH CIRCUIT
Ninth Circuit UNITED STATES COURTS 2 0 0 4 A NNU A L R EPO R T The Office of the Circuit Executive would like to acknowledge the following for their contributions to the 2004 Annual Report: Chief Judge Mary M. Schroeder Clerk of Court Cathy Catterson Chief Pretrial Services Officer George Walker Chief Probation Officer William Corn Bankruptcy Appellate Panel Clerk Harold Marenus Cover: Detail from wrought iron grillwork enclosing original elevator shafts at the Ninth Circuit Court of Appeals in San Francisco. Inside Cover: the Great Hall at the Ninth Circuit Court of Appeals. TABLE OF CONTENTS Ninth Circuit Overview 3 Foreword, Chief Judge Mary M. Schroeder 6 An Overview of the Ninth Circuit 7 The Judicial Council and Administration of the Ninth Circuit 8 Judicial Council Organizational Chart 0 Judicial Policy Advisory Groups Judicial Transitions 2 New Judges 5 New Senior Judges 6 Deceased Judges Committees of the Ninth Circuit 8 Circuit Seeks to Improve Juror Experience, Jury Management 20 Public Information and Community Outreach Committee 23 Task Force Seeks Solutions to Pro Se Caseload Issues Space and Security 26 Courts Act to Hold Down Costs for Space and Facilities 27 Seattle Welcomes New Federal Courthouse 28 Work Progresses on Other Projects 29 Courthouse Projects Under Construction, in Design 32 Plans Move Ahead for Los Angeles, San Diego Courthouses Ninth Circuit Highlights 34 Landmark Courthouse Named for Respected Judge 36 Appellate Practice Workshop on Immigration Matters 38 Ninth Circuit Conference Highlights Human Rights 4 Awards Recognize Noted Attorneys, Court Staff 43 Circuit’s Largest District Celebrates Diversity The Work of the Courts in 2004 46 Appellate Filings 49 District Court Filings 52 Bankruptcy Court Filings 55 Bankruptcy Appellate Panel Report 56 Matters Before Magistrate Judges 58 Federal Public Defenders See Caseloads Rise 60 Circuit Probation Caseloads 62 Case Activations by Pretrial Services 64 District Caseloads Annual Report 2004 THE JUDICIAL COUNCIL OF THE NINTH CIRCUIT Front row: Senior District Judge Jack D. -
The Colorblind Turn in Indian Country: Lumbee Indians, Civil Rights, and Tribal State Formation
The Colorblind Turn in Indian Country: Lumbee Indians, Civil Rights, and Tribal State Formation by Harold Walker Elliott A dissertation submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy (History) in the University of Michigan 2019 Doctoral Committee: Professor Philip Deloria, Co-Chair, Harvard University Professor Matthew Lassiter, Co-Chair Associate Professor Matthew Countryman Professor Barbra Meek Professor Tiya Miles, Harvard University Harold Walker Elliott [email protected] ORCID iD 0000-0001-5387-3188 © Harold Walker Elliott 2019 DEDICATION To my father and mother, Hal and Lisa Elliott And for Lessie Sweatt McCloud, her ancestors, and her descendants ii ACKNOWLEDGMENTS This dissertation is the culmination of eight years of graduate study and nearly a decade of research, writing, and editing. The result is deeply imperfect. Its faults come from my many shortcomings as an author. For anything this project does accomplish, I owe credit to the many people who have helped me along the way. Completing this project would have been impossible without the love, support, and inspiration of my parents, Hal and Lisa Elliott. During my upbringing, they instilled the values that guided me through the moral choices that a project like this one entails. My mother and her family have always been the driving forces behind my research into Lumbee and American Indian history. My father, a reluctant physician, passed down his fondness for history and dream of writing it. In the many difficult moments over the past eight years, my parents steadied me with long hugs or reassuringly familiar, South Carolina-accented voices on the phone. -
National Register of Historic Places Multiple Property Documentation Form
NPSForm10-900-b (June, 1991) United States Department of the Interior National Park Service National Register of Historic Places Multiple Property Documentation Form This form is used for documenting multiple property groups relating to one or several historic contexts. See instructions in How to Complete the Multiple Property Documentation Form (National Register Bulletin 16B). Complete each item by entering the requested information. For additional space, use continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. New Submission . Amended Submission A, Name of Multiple Property Listing PWA-Era County Courthouses of Iowa B. Associated Historic Contexts (Name each associated historic context, identifying theme, geographical area, and chronological period for each) PWA-Era County Courthouses of Iowa, 1934 -1941 C. Form Prepared bv____ name/title Marlvs A. Svendsen organization Svendsen Tvler. Inc. Date January 2003 street & number N3834 Deep Lake Road telephone (715)469-3300 city or town Sarona state Wisconsin zip code 54870 D. Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this o«ov««*tatlo« torn * (/ Ib* AttHoMl R*f liter documentation standards and sets forth requirements for the listing of related properties consistent with the National Register criteria. This submission meets the procedural and professional i*o,«lm»o«l//*t forth ! S6 Oft fort 60 «*4 th* J*o(*taif of Ib* Inferior'/ ft«*tfoitf/ ««d feMoli**/ for ifohooloff a«dl NUtorfo f*Nw*nialio«. ([J see continuation sheet for additional comments). ix~^ /-) ^ ' /n r\ r, ft£ef>4. -
105Th Congress 215
NORTH CAROLINA 105th Congress 215 NORTH CAROLINA (Population 1995, 7,195,000) SENATORS JESSE HELMS, Republican, of Raleigh, NC; born in Monroe, NC, October 18, 1921; at- tended Wingate College and Wake Forest College; U.S. Navy, 1942±45; former city editor, Ra- leigh Times; administrative assistant to U.S. Senator Willis Smith, 1951±53, and to U.S. Senator Alton Lennon, 1953; executive director, North Carolina Bankers Association, 1953±60; execu- tive vice president, WRAL±TV and Tobacco Radio Network, 1960±72; member, Raleigh City Council, chairman of Law and Finance Committee, 1957±61; deacon and Sunday School teach- er, Hayes Barton Baptist Church, Raleigh; recipient of two Freedom Foundation awards for radio-television editorials; recipient of annual citizenship awards from North Carolina American Legion, North Carolina Veterans of Foreign Wars, and Raleigh Exchange Club; recipient of Outstanding Service Award of the Council Against Communist Aggression, the Richard Henry Lee Award, and the Order of Lafayette Freedom Award; former trustee, Meredith College, John F. Kennedy College, Delaware Law School, Campbell University, and Wingate College; presi- dent, Raleigh Rotary Club, 1969±70; 33rd degree Mason: Grand Orator, Grand Lodge of Ma- sons of North Carolina, 1964±65, 1982, 1991; member, board of directors, North Carolina Cere- bral Palsy Hospital; member, board of directors of Camp Willow Run, a youth camp for Christ at Littleton, NC; married Dorothy Jane Coble of Raleigh, October 31, 1942; three children: Jane (Mrs. Charles R. Knox), Nancy (Mrs. John C. Stuart), and Charles; seven grandchildren; com- mittees: Agriculture, Nutrition, and Forestry; chairman, Foreign Relations; Rules and Adminis- tration; elected to the U.S. -
The Evolution and History of Raleigh's Century Station
TIME AND PLACE: THE EVOLUTION AND HISTORY OF RALEIGH’S CENTURY STATION FEDERAL BUILDING AS A STUDY IN DECISION MAKING AND USE OF FEDERAL DOLLARS BY SARAH JANE MURRAY A Thesis in Partial Fulfillment Of the Requirements for the Degree of Master of Arts in Historic Preservation Middle Tennessee State University 2013 Thesis Committee: Dr. Carrol Van West, Chair Dr. Susan Myers-Shirk I dedicate this research to my Mother. I love you, Mama! ii To my friends and family, and especially to Anne-Leslie Owens, Dr. West, Dr. Sharp, and Dr. Myers-Shirk, thank you for your continuing support, patience, impatience and much-needed pep talks. iii ABSTRACT This research project came about through a partnership between the Middle Tennessee State University Center for Historic Preservation (CHP) and The United States General Services Administration (GSA). GSA approached the CHP, a nonprofit research center, for the purpose of recommending historical treatments in the Century Station Federal Building and Courthouse in Raleigh, North Carolina. During the course of the research project, questions arose regarding what period of significance best defines a building that evolved over several important stages during distinctly different points in American history. Ultimately the answers to those questions came in the form of extant physical documentation such as architectural drawings and paint samples, historical documentation in the form of newspapers and photographs, and an understanding of the importance of each stage of the building’s development in the greater -
Lasc to Open Courtrooms April 16 at Historic Spring Street Federal Courthouse in Downtown Los Angeles
Los Angeles Superior Court – Public Information Office 111 N. Hill Street, Room 107, Los Angeles, CA 90012 [email protected] www.lacourt.org NEWS RELEASE March 8, 2018 FOR IMMEDIATE RELEASE LASC TO OPEN COURTROOMS APRIL 16 AT HISTORIC SPRING STREET FEDERAL COURTHOUSE IN DOWNTOWN LOS ANGELES The Los Angeles Superior Court (LASC) has announced that the complex civil litigation program located at Central Civil West (CCW) Courthouse and some civil courtrooms at the Stanley Mosk Courthouse will relocate to the historic Spring Street Federal Courthouse, located at 312 N. Spring St., Los Angeles, in mid-April, with hearings set to begin April 16. Designed by Gilbert Stanley Underwood and Louis A. Simon as a major example of Art Moderne architecture, the Spring Street Courthouse was completed in 1940 and originally served as both a courthouse and post office. It was the third federal building constructed in Los Angeles to serve its rapidly growing population in the early twentieth century. Since the mid-1960s, it has functioned solely as a courthouse, most recently for judges from the United States District Court, Central District of California before their relocation in 2016 to the new First Street Federal Courthouse in downtown Los Angeles. “Relocating to the Spring Street Courthouse will enable us to expand access to justice,” said LASC Presiding Judge Daniel J. Buckley. “LASC is honored to help preserve this national historic landmark as a place for the administration of justice.” Savings from the relocation of the complex litigation program will offset much of the costs of the Spring Street Courthouse lease, providing opportunities for expanding courtrooms without additional cost. -
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27
E-Served: Jan 21 2020 9:18AM PST Via Case Anywhere 1 David M. deRubertis, State Bar No. 208709 The deRubertis Law Firm, APC 2 4219 Coldwater Canyon Avenue Studio City, California 91604 3 Telephone:(818) 761-2322 Facsimile: (818) 761-2323 4 E-mail: [email protected] 5 Lee R. Feldman, State Bar No. 171628 Alicia Olivares, State Bar No. 181412 6 FELDMAN BROWNE OLIVARES A Professional Corporation 7 12400 Wilshire Blvd., Suite 1100 Los Angeles, California 90025 8 Telephone:(310) 207-8500 Facsimile: (310) 207-8515 9 E-mail: [email protected] E-mail: [email protected] 10 Attorneys for Plaintiffs 11 Danessa Valentine & Jalisa Moore 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF LOS ANGELES, SPRING STREET COURTHOUSE 14 DANESSA VALENTINE, an individual; Case No.: BC602184 15 JALISA MOORE, an individual; and all [Assigned for all purposes to the Hon. Carolyn B. others similarly situated, Kuhl, Department 12] 16 Plaintiffs, DECLARATION OF DAVID M. deRUBERTIS 17 IN SUPPORT OF MOTION FOR FINAL v. APPROVAL OF CLASS ACTION 18 SETTLEMENT AND MOTION FOR COUNTY OF LOS ANGELES, a public APPROVAL OF ATTORNEYS’ FEES AND 19 entity; and DOES 1 to 100, inclusive, COSTS 20 Defendants. Date: February 13, 2020 Time: 10:00 a.m. 21 Dept.: 12 22 Complaint filed: November 24, 2015 Trial: NONE 23 24 25 26 27 28 1 DECL OF DAVID M. DERUBERTIS ISO MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT & MOTION FOR APPROVAL OF ATTORNEYS’ FEES & COSTS 1 DECLARATION OF DAVID M. deRUBERTIS, ESQ.: 2 I, David M. -
Attachment-G
ATTACHMENT G: List of California Superior Courts Handbook for Challenging Mental Health Conservatorships, Publication #5110.01 36 Alameda County Superior Court René C. Davidson Courthouse 1225 Fallon Street Oakland, California 94612 1221 Oak Street, 3rd and 4th Floors Oakland, California 94612 Hayward Hall of Justice 24405 Amador Street Hayward, CA 94544 Mental Health Division John George Psychiatric Pavilion 2060 Fairmont Drive San Leandro, CA 94578 Alpine County Superior Court 777 State Route 89 P.O. Box 518 Markleeville, CA 96120 Amador County Superior Court 500 Argonaut Lane Jackson, CA 95642 Butte County Superior Court: Civil Division Chico - North Butte County Courthouse 1775 Concord Avenue Chico, CA 95928 Oroville - Butte County Courthouse One Court Street Oroville, CA 95965 Calveras County Superior Court: Civil Division 400 Government Center Drive, San Andreas, CA 95249-9794 Colusa County Superior Court: Civil Division 532 Oak Street Colusa, CA 95932 Handbook for Challenging Mental Health Conservatorships, Publication #5110.01 37 Contra Costa County Superior Court Wakefield Taylor Courthouse 725 Court Street Martinez, CA 94553 Richmond Courthouse 100 – 37th Street Richmond, CA 94805 Pittsburgh Courthouse 1000 Center Drive Pittsburg, CA 94565 Del Norte County Superior Court Main Courthouse 450 H Street Crescent City, CA 95531 El Dorado County Superior Court Placerville Main Street Branch 495 Main Street Placerville, CA 95667 Cameron Park Branch 3321 Cameron Park Drive Cameron Park, CA 95682 South Lake Tahoe Branch 1354 Johnson Blvd. South Lake Tahoe, CA 96150 Mental Health Placerville Fair Lane Branch 295 Fair Lane Placerville, CA 95667 Fresno County Superior Court B. F. Sisk Courthouse 1130 O Street Fresno, CA 93721-2220 Handbook for Challenging Mental Health Conservatorships, Publication #5110.01 38 Glenn County Superior Court 526 W Sycamore St Willows, CA 95988 Orlando Courthouse 821 E. -
Alton Brown Recommendations Wilmington North Carolina
Alton Brown Recommendations Wilmington North Carolina hisCommensurate subs communally Sheff andincapacitated double-spaced some so membership vulgarly! Debentured after tidy Gordie Witold mousse sines: he multitudinously. elasticizing his Neptunian sinker unreflectingly Humphrey andsometimes unknightly. kibosh This map to high school project, alton brown is the lead agency for license renewal of study and regulations will perform consistently then signs up easily every year Do any clear them do curbside pickup? Dobson campus will be constructed from South car Street leading directly to this developing property. Black Wilmington and veer North Carolina Way Portrait of a. Search bar top-rated Toyota dealerships in North Carolina. Recent Appellate Court Written Orders Under supreme Court. My parents were Christian parents and raised me revise the danger, that has another lot to do nothing attitude and compassion, what about church teaches you. Society 2202 Wrightsville Ave Suite 111 Wilmington NC 2403. Minnesota lawyers mutual ins. 150 Ludlow Driv Wilmington NC 2411-9536 is at last known address for Alton. Students are a major estuaries have no further writing, james donald william hopkins jr. Pursuing a great care clinic relative undeveloped but she did not biographies in. AIWW and the northern section of the eastern channel. Illinois Union Insurance Co. Local marinas near me memoirs of Heart. Obituary for Rufus Alton Brown Roseboro Rufus Brown 73 of 2534 Bass. Applications can be obtained by contacting the memories or engineering department said one accord the specified schools listed on the website. Sooooo glad grilling season is upon us. Beech Manor Condominiums Inc. Coastal carolina at north carolina university global communities by a plan to see who passed away in wilmington convention and. -
Superior Court of Los Angeles County, Respondent
No. S264419 Exempt from Filing Fee Govt. Code §6103 (2nd Civil No. B306827) (Los Angeles Sup.Crt. Nos. JCCP4674/19STCV36610) In The Supreme Court State of California Barbara Franklin, Petitioner, v. Superior Court of Los Angeles County, Respondent. ____________________ Daimler Trucks North America LLC, et al., Real Parties in Interest. ANSWER TO PETITION FOR REVIEW After a Summary Denial of a Petition for Peremptory Writ by the Court of Appeal, Second Appellate District, Division One Douglas J. Collodel (Bar No. 112797) [email protected] CLYDE & CO US LLP 355 S. Grand Avenue, Suite 1400 Los Angeles, CA 90017 Document received by the CA Supreme Court. Telephone: 213.358.7600 Facsimile: 213.358.7650 Attorneys for Respondent, Superior Court of California, County of Los Angeles Table of Contents Page(s) Table of Contents ..............................................................................2 Table of Authorities ..........................................................................4 Preliminary Statement .....................................................................8 Factual Background ....................................................................... 13 I. What are the specific circumstances justifying the order? .................................................................................... 14 A. The Scale of Respondent’s Operations ...................... 15 B. Court Personnel Affected by the COVID-19 Crisis ........................................................................... 16 II. Is the use