Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Acuña (Rodolfo F.) Collection
URB.RFA  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 3 pages
Results page: |<< Previous Next >>|
Box 218, Folder 2

Chicano Times, Volume VI, no. 99

Box 218, Folder 3

Chicano Times, Volume VI, no. 100

Box 218, Folder 4

Chicano Times, Volume VI, no. 101

Box 218, Folder 5

Chicano Times, Volume VI, no. 102

Box 218, Folder 6

Chicano Times, Volume VI, no. 103

Box 218, Folder 7

Chicano Times, Volume VI, no. 104

Box 218, Folder 8

Chicano Times, Volume VI, no. 105

Box 218, Folder 9

Chicano Times, Volume VIII, no. 106

Box 218, Folder 10

Chicano Times, Volume VIII, no. 107

Box 218, Folder 11

Chicano Times, Volume VIII, no. 118

Box 218, Folder 12

Chicano Times, Volume III, no. 109

Box 218, Folder 13

Chicano Times, Volume VII, no. 110

Box 218, Folder 14

Chicano Times, Volume VII, no. 111, 1977 March 25-1977 April 8

Box 218, Folder 15

Chicano Times, Volume VII, no. 112, 1977 April 15-1977 April 29

Box 218, Folder 16

Chicano Times, Volume VIII, no. 113, 1977 May 6-1977 May 20

Box 218, Folder 17

Chicano Times, Volume VIII, no. 114, 1977 May 20-1977 June 3

Box 218, Folder 18

Chicano Times, Volume VIII, no. 115, 1977 June 3-1977 June 17

Box 218, Folder 19

Chicano Times, Volume VIII, no. 116, 1977 June 17-1977 July 1

Box 218, Folder 20

Chicano Times, Volume III, no. 118, 1977 July 15-1977 August 5

Box 218, Folder 21

Chicano Times, Volume VIII, no. 118, 1977 August 19-1977 September 1

Box 219, Folder 1

Equal Rights Advocate, Volume 1, no. 3, July 1977

Box 219, Folder 2

Equal Rights Advocate, Volume 1, no. 4, 1977 August 1

Box 219, Folder 3

Equal Rights Advocate, Volume 1, no. 5, September 1977

Box 219, Folder 4

Equal Rights Advocate, Volume 1, no. 6, November 1977

Box 219, Folder 5

Equal Rights Advocate, Volume 1, no. 7, 1978 January 1

Box 219, Folder 6

Equal Rights Advocate, 1978 May 1

Box 219, Folder 7

Equal Rights Advocate, 1978 June 15

Box 219, Folder 8

Equal Rights Advocate, 1978 July 1

Box 219, Folder 9

Equal Rights Advocate, 1978 July 1

Box 219, Folder 10

Equal Rights Advocate, 1978 July 15

Box 219, Folder 11

Equal Rights Advocate, September 1978

Box 219, Folder 12

El Espejo, no. 2

Box 219, Folder 13

Floreciendo, Volume 1, no. 1, February 1979-March 1979

Box 219, Folder 14

Floreciendo, Volume 1, no. 4, December 1980-January 1981

Box 219, Folder 15

Freedom Socialist, Winter 1983

Box 219, Folder 16

Freedom Socialist, Autumn 1984

Box 219, Folder 17

Freedom Socialist, Summer 1985

Box 219, Folder 18

Freedom Socialist, Volume 9, no. 3, 1986

Box 219, Folder 19

Freedom Socialist, September 1986-November 1986

Box 219, Folder 20

Freedom Socialist, April 1987-June 1987

Box 219, Folder 21

Freedom Socialist, February 1988-April 1988

Box 219, Folder 22

Freedom Socialist, June 1988-August 1988

Box 219, Folder 23

Freedom Socialist, January 1989-March 1989

Box 220, Folder 1

El Foro del Pueblo, Volume 1, no. 2, April 1980

Box 220, Folder 2

El Foro del Pueblo, Volume 1, no. 3, May 1980

Box 220, Folder 3

El Foro del Pueblo, September 1980

Box 220, Folder 4

El Foro del Pueblo, Volume 1, no. 7, October 1980

Box 220, Folder 5

Ideal, no. 38, 1972 May 5-1972 May 20

Box 220, Folder 6

Ideal, no. 2

Box 220, Folder 7

Ideal, no. 3

Box 220, Folder 8

Independent Socialist, Volume 9, April 1969

Box 220, Folder 9

El Gallo, Volume XI, no. 3, April 1979-May 1979

Box 220, Folder 10

Gaceta Sandinista, Volume 1, no. 2, October 1975

Box 220, Folder 11

Gaceta Sandinista, Volume 1, no. 6, February 1976

Box 220, Folder 12

Gaceta Sandinista, Volume 1, no. 8, April 1976

Box 220, Folder 13

Gaceta Sandinista, Volume 2, no. 3, January 1977-February 1977

Box 221, Folder 1

Akwesasne Notes, Volume 8, no. 2, Summer 1976

Box 221, Folder 2

Arriba, Volume 1, no. 3, September 1980

Box 221, Folder 3

Barrios Unidos Newsletter, Volume 1, no. 3, May 1976

Box 221, Folder 4

The Call, Volume 3, no. 1, October 1974

Box 221, Folder 5

The Call, Volume 3, no. 7, April 1975

Box 221, Folder 6

Challenge, Volume 16, no. 17, 1979 September 19

Box 222, Folder 1

Granma, Volume XV, 1974 December 31

Box 222, Folder 2

Granma, Volume 10, no. 24, 1975 June 15

Box 222, Folder 3

La Guardia, Volume 8, no. 3, October 1977

Box 222, Folder 4

La Guardia, circa 1977

Box 222, Folder 5

El Insurgents, no. 1, 1976 September 25

Box 222, Folder 6

International Socialist Review, May 1976

Box 222, Folder 7

Iranian People's Struggle, Volume 2, no. 4, May 1977

Box 222, Folder 8

Iranian People's Struggle, Volume 2, no. 5, May 1977

Box 222, Folder 9

Iranian People's Struggle, Volume 2, no. 5, August 1977

Box 222, Folder 10

July 28 Mobilization, 1984 July 28

Box 222, Folder 11

Justicia . . . O?, Volume 2, no. 2

Box 222, Folder 12

LA Community CES, Volume 1, no. 1, 1982

Box 222, Folder 13

LA Moratorium, August 1990

Box 222, Folder 14

El Malcriado, Volume VII, no. 2, 1974 February 22

Box 222, Folder 15

El Malcriado, Volume VII, no. 3, 1974 March 29

Box 222, Folder 16

El Malcriado, Volume IV, no. 4, 1970 August 1

Box 222, Folder 17

El Malcriado, Volume VI, no. 5, 1970 August 15

Box 222, Folder 18

El Malcriado, Volume VI, no. 19, 1973 October 5

Box 222, Folder 19

El Malcriado, Volume VII, no. 9, 1974 September 28

Box 222, Folder 20

El Malcriado, Volume VII, no. 9, 1974 September 28

Box 222, Folder 21

El Malcriado, Volume VII, no. 10, 1974 October 18

Box 222, Folder 22

El Malcriado, Volume VII, no. 12, 1974 December 16

Box 222, Folder 23

El Malcriado, Volume VII, no. 13, 1974 December 23

Box 222, Folder 24

El Malcriado, Volume VIII, no. 1, January 1975-February 1975

Box 222, Folder 25

El Malcriado, Volume X, no. 3, 1982 March 25

Box 222, Folder 26

El Maizal, Volume 1, no. 2

Box 222, Folder 27

El Mestizo, October 1978

Box 222, Folder 28

El Mensajero, Volume III, no. 5, 1979 March 20

Box 222, Folder 29

National Catholic Reporter, Volume 29, no. 27, 1993 May 7

Box 222, Folder 30

The New Voice, Volume V, no. 13, 1976 June 28

Box 222, Folder 31

Nommo, Volume 8, no. 3, 1977 April 26

Box 222, Folder 32

Nommo, November 1981

Box 222, Folder 33

The Northridge Journal, Volume II, no. 3, Fall 1975

Box 223, Folder 1

La Pirámide del Sol, no. 3, April 1972

Box 223, Folder 2

El Pueblo, Volume 11, no. 3, September 1980

Box 223, Folder 3

El Pueblo, Volume 11, no. 4, December 1980

Box 223, Folder 4

Prensa Estudiantil, Volume 1, no. 1, November 1975

Box 223, Folder 5

Prensa Estudiantil, Volume 2, no. 1, Winter 1978

Box 223, Folder 6

La Raza, Volume II, no. 6, 1969 April 30

Box 223, Folder 7

La Raza, Chicano press Association Special, circa 1970

Box 223, Folder 8

Rayas, no. 2, March 1978-April 1978

Box 223, Folder 9

Rayas, no. 3, May 1978-June 1978

Box 223, Folder 10

Rayas, no. 4, July 1978-August 1978

Box 223, Folder 11

Rayas, no. 6, November 1978-December 1978

Box 223, Folder 12

Rayas, no. 1, January 1979-February 1979

Box 224, Folder 1

Rayas, no. 4, July 1979-October 1979

Box 224, Folder 2

El Renacimiento, Volume 7, no. 108, 1976 October 18

Box 224, Folder 3

El Renacimiento, Volume 7, no. 110, 1976 December 13

Box 224, Folder 4

El Renacimiento, Volume 7, no. 116, 1977 January 10

Box 224, Folder 5

El Renacimiento, Volume 7, no. 112, 1977 January 24

Box 224, Folder 6

El Renacimiento, Volume 7, no. 113, 1977 February 14

Box 224, Folder 7

El Renacimiento, Volume 7, no. 114, 1977 February 28

Box 224, Folder 8

El Renacimiento, Volume 8, no. 115, 1977 March 14

Box 224, Folder 9

El Renacimiento, Volume 8, no. 116, 1977 March 28

Box 224, Folder 10

El Renacimiento, Volume 8, no. 119, 1977 April 11

Box 224, Folder 11

El Renacimiento, Volume 8, no. 113, 1977 May 9

Box 224, Folder 12

El Renacimiento, Volume 8, no. 120, 1977 May 23

Box 224, Folder 13

El Renacimiento, Volume 8, no. 121, 1977 July 13

Box 224, Folder 14

El Renacimiento, Volume 8, no. 124, 1977 July 25

Box 224, Folder 15

El Renacimiento, Volume 10, no. 157, 1979 May 15

Box 224, Folder 16

Revista Rio Bravo, Volume 1, no. 3, 1981

Box 224, Folder 17

Scene, Volume VIII, no. 4, May 1976

Box 224, Folder 18

El Sembrador, Volume I, no. 1, April 1977

Box 224, Folder 19

San Quilmas, Volume 1, no. 2, January 1976

Box 224, Folder 20

Si Se Puede, Volume II, no. 3, January 1976

Box 224, Folder 21

Si Se Puede, Volume II, no. 4, April 1976

Box 224, Folder 22

Si Se Puede, Volume II, no. 5, 1976 May 7

Box 224, Folder 23

Si Se Puede, Volume III, no. 1, June 1976-August 1976

Box 224, Folder 24

Si Se Puede, 1994 October 12

Box 225, Folder 1

Sin Fronteras, Volume 2, no. 2, October 1975

Box 225, Folder 2

Sin Fronteras, Volume 2, no. 3, November 1975

Box 225, Folder 3

Sin Fronteras, Volume 2, 1975

Box 225, Folder 4

Sin Fronteras, Volume 2, no. 5, January 1976

Box 225, Folder 5

Sin Fronteras, Volume 2, on. 6, February 1976

Box 225, Folder 6

Sin Fronteras, Volume 2, no. 7, March 1976

Box 225, Folder 7

Sin Fronteras, Volume 2, no. 8, April 1976

Box 225, Folder 8

Sin Fronteras, Volume 2, no. 9, May 1976

Box 225, Folder 9

Sin Fronteras, Volume 2, no. 10, June 1976

Box 225, Folder 10

Sin Fronteras, Volume 2, on. 11, July 1976

Box 225, Folder 11

Sin Fronteras, Volume 2, no. 13, August 1976

Box 225, Folder 12

Sin Fronteras, Volume 3, no. 1, September 1976

Box 225, Folder 13

Sin Fronteras, Volume 3, no. 2, October 1976

Box 225, Folder 14

Sin Fronteras, Volume 3, no. 3, November 1976

Box 225, Folder 15

Sin Fronteras, Volume 3, no. 4, December 1976

Box 225, Folder 16

Sin Fronteras, Volume 3, no. 5, June 1977

Box 225, Folder 17

Sin Fronteras, Volume 3, no. 6, February 1977

Box 225, Folder 18

Sin Fronteras, Volume 3, no. 7, March 1977

Box 225, Folder 19

Sin Fronteras, Volume 3, no. 8, April 1977

Box 225, Folder 20

Sin Fronteras, Volume 3, no. 11, July 1977

Box 225, Folder 21

Sin Fronteras, Volume 4, no. 1, September 1977

Box 225, Folder 22

Sin Fronteras, Volume 4, no. 2, October 1977

Box 225, Folder 23

Sin Fronteras, Volume 4, no. 3, November 1977

Box 225, Folder 24

Sin Fronteras, Volume 4, no. 4, December 1977

Box 225, Folder 25

Sin Fronteras, Volume 4, no. 6, March 1978

Box 226, Folder 1

Nuestra Cosa, Volume XIX, no. 1, November 1991

Box 226, Folder 2

Nuestra Cosa, Volume 22, no. 4, May 1995

Box 226, Folder 3

Nuestra Cosa, Volume 22, no. 5, January 1995

Box 226, Folder 4

Nuestra Cosa, Volume 1, July 1975

Box 226, Folder 5

Nuestra Lucha, Volume 1, no. 1, August 1976

Box 226, Folder 6

Nuestra Lucha, Volume 1, no. 2, October 1976

Box 226, Folder 7

Nuestra Lucha, Volume 1, no. 3, November 1976

Box 226, Folder 8

Nuestra Lucha, Volume 1, no. 4, January 1977

Box 226, Folder 9

Nuestra Lucha, Volume 1, no. 5, March 1972

Box 226, Folder 10

Nuestra Lucha, Volume 1, no. 6, April 1977

Box 226, Folder 11

Nuestra Lucha, Volume 1, no. 7, June 1977

Box 226, Folder 12

Nuestra Lucha, Volume 1, no. 7, June 1977

Box 226, Folder 13

Nuestra Lucha, Volume 1, no. 8, July 1977

Box 226, Folder 14

Nuestra Lucha, Volume 1, no. 9, August 1977

Box 226, Folder 15

Nuestra Lucha, Volume 1, no. 11, November 1977-December 1977

Box 226, Folder 16

Nuestra Lucha, Volume 2, no. 2, February 1978-June 1978

Box 226, Folder 17

Nuestra Lucha, Volume 2, no. 3, July 1978-September 1978

Box 226, Folder 18

Nuestra Lucha, Volume 2, no. 4, December 1978

Box 226, Folder 19

Nuestra Lucha, Volume 2, no. 5, July 1979

Box 226, Folder 20

Nuestra Lucha, Volume 3, no. 2, August 1980

Box 226, Folder 21

Nuestra Lucha, Volume 4, no. 2, December 1981

Box 226, Folder 22

Padres, Volume 11, no. 12, July 1973

Box 226, Folder 23

Padres, Volume IV, no. 3, May 1974

Box 226, Folder 24

Padres, Volume IV, no. 5, November 1974

Box 226, Folder 25

Palestine Focus, Volume 1, no. 5, March 1984

Box 226, Folder 26

Para la Gente, Volume 1, no. 1, July 1977

Box 226, Folder 27

Para la Gente, Volume 1, no. 111, September 1977

Box 226, Folder 28

Para la Gente, Volume 1, no. IV, October 1977

Box 226, Folder 29

Para la Gente, Volume 1, no. V, November 1977

Box 226, Folder 30

Para la Gente, Volume 1, no. VI, December 1977

Box 226, Folder 31

Para la Gente, Volume 1, no. VII, February 1978

Box 227, Folder 1

El Tecolote, Volume 1, no. 4, 1970 October 5

Box 227, Folder 2

El Tecolote, Volume 12, no. 4, December 1981

Box 227, Folder 3

El Tecolote, Volume1, no. 1, May 1979

Box 227, Folder 4

Tejas, Volume 1, no. 6, May 1990

Box 227, Folder 5

Tezcatlipoca, Volume 1, no. 2, 1975 April 1

Box 227, Folder 6

Del Tiempo, El Amor y El Cuadrat í n, no. 7, 1987 December 5

Box 227, Folder 7

Del Tiempo, El Amor y El Cuadrat í n, no. 8, 1987 December 6

Box 227, Folder 8

¡Es Tiempo!, Volume 2, no. 2, 1972 June 2

Box 227, Folder 9

Unidad Latina, Volume 2, no. 13

Box 227, Folder 10

Unidad Latina, Volume 2, no. 16

Box 227, Folder 11

Unidad Latina, Volume 2, no. 18, 1973 January 15-1975 January 30

Box 227, Folder 12

Venceremos, Volume 1, no. 1, Fall 1993

Box 227, Folder 13

Venceremos, Volume 1, no. 2, Winter 1994

Box 227, Folder 14

Venceremos, Volume 1, no. 3, Spring 1994

Box 227, Folder 15

Venceremos, Volume 2, no. 1, Autumn 1994

Box 227, Folder 16

Venceremos, Volume 2, no. 2-3, Spring 1995-Winter 1995

Box 227, Folder 17

Venceremos, Volume 3, no. 1, Fall 1995

Box 227, Folder 18

Venceremos, Volume 3, no. 2, Winter 1996

Box 227, Folder 19

La Verdad, 1972 January 24

Box 227, Folder 20

La Verdad, Volume IV, no. 2, 1973 October 3

Box 227, Folder 21

La Verdad, May 1991-July 1991

Box 227, Folder 22

La Verdad, January 1996-March 1996

Box 227, Folder 23

La Verdad, May 1996

Box 227, Folder 24

La Verdad, April 1996-August 1996

Box 227, Folder 25

La Verdad, September 1996-December 1996

Box 227, Folder 26

La Verdad, January 1997-May 1997

Box 227, Folder 27

Vida, Volume III, no. 4, March 1976

Box 227, Folder 28

Vida, Volume III, no. 4, April 1976

Box 227, Folder 29

Vida, Volume IV, no. 2, October 1976

Box 227, Folder 30

Vida, Volume V, no. 1, October 1977

Box 227, Folder 31

La Voz Hispana de Colorado, Volume XIII, no. 42, 1987 October 14

Box 227, Folder 32

La Voz de El Congreso, Fall 1991

Box 227, Folder 33

La Voz de El Congreso, May 1992

Box 227, Folder 34

La Voz de Cuhamil, 1975 June 12

Box 227, Folder 35

La Voz de Cuhamil, no. 5, 1975 July 15

Box 227, Folder 36

La Voz de Cuhamil, no. 6, 1975 August 5

Box 228, Folder 1

Voz Fronteriza, Volume I, no. 1, 1976 January 5

Box 228, Folder 2

Voz Fronteriza, Volume I, no. 2, 1976 February 2

Box 228, Folder 3

Voz Fronteriza, Volume I, no. 3, March 1976

Box 228, Folder 4

Voz Fronteriza, Volume I, no. 4, April 1976-May 1976

Box 228, Folder 5

Voz Fronteriza, Volume II, no. 1, October 1976

Box 228, Folder 6

Voz Fronteriza, Volume II, no. 3, February 1977

Box 228, Folder 7

Voz Fronteriza, Volume II, no. 4, May 1977

Box 228, Folder 8

Voz Fronteriza, Volume II, no. 5, June 1977

Box 228, Folder 9

Voz Fronteriza, Volume III, no. 1, October 1977

Box 228, Folder 10

Voz Fronteriza, Volume III, no. 2, November 1977

Box 228, Folder 11

Voz Fronteriza, Volume III, no. 3, December 1977

Box 228, Folder 12

Voz Fronteriza, Volume III, no. 4, February 1978

Box 228, Folder 13

Voz Fronteriza, Volume III, no. 8, June 1978

Box 228, Folder 14

Voz Fronteriza, Volume IV, no. 1, October 1978

Box 228, Folder 15

Voz Fronteriza, Volume IV, no. 2, November 1978-December 1978

Box 228, Folder 16

Voz Fronteriza, Volume IV, no. 7, May 1979

Box 228, Folder 17

Voz Fronteriza, Volume V, no. 2, October 1979-November 1979

Box 228, Folder 18

Voz Fronteriza, Volume V, no. 3, March 1980

Box 228, Folder 19

Voz Fronteriza, Volume V, no. 4, May 1980

Box 228, Folder 20

Voz Fronteriza, Volume VII, no. 2, December 1981

Box 228, Folder 21

Voz Fronteriza, Volume 11, no. 4, February 1986

Box 228, Folder 22

Voz Fronteriza, Volume 11, no. 7, June 1986

Box 228, Folder 23

Voz Fronteriza, Volume XXIV, no. 4, November 1998

Box 229, Folder 1

Wassaja, Volume 2, no. 5, June 1974

Box 229, Folder 2

Wassaja, February 1977

Box 229, Folder 3

Women Struggle

Box 229, Folder 4

¡Ya Basta!, Volume III, no. 11, 1990 September 16

Box 229, Folder 5

¡Ya Basta!, October 1989

Box 229, Folder 6

Young Worker, Volume 9, no. 3-4, April 1979-May 1979

Box 233, Folder 1

La Gente, Volume VI, no. V, May 1976

Box 233, Folder 2

La Gente, Volume I, no. 4, April 1971

Box 233, Folder 3

La Gente, Volume VI, no. 11, December 1975

Box 233, Folder 4

La Gente, Volume VI, October 1975-November 1975

Box 233, Folder 5

La Gente, Volume VI, no. IV, March 1976

Box 233, Folder 6

La Gente, Volume VII, no. 1, October 1976

Box 233, Folder 7

La Gente, Volume VII, no. 4, March 1977

Box 233, Folder 8

La Gente, Volume 8, no. 1, 1977 November 2

Box 233, Folder 9

La Gente, Volume IX, no. VI, June 1979

Box 233, Folder 10

La Gente, Volume X, no. 1, October 1979

Box 233, Folder 11

La Gente, Volume X, no. II, November 1979

Box 233, Folder 12

La Gente, Volume XI, no. 5, March 1981

Box 233, Folder 13

La Gente de Aztlán, Volume XII, no. 2, November 1981

Box 233, Folder 14

La Gente, Volume XIV, no. 3, January 1984-February 1984

 

Series V: Subject Files, 1926-2006

Box 118, Folder 1

Abraham Lincoln Brigade Archives, Pamphlet, 1987

Box 118, Folder 2

Acción es Educación, Conference Program, 1967 December 1-1967 December 2

Box 118, Folder 3

ACLU: 34th Annual Garden Party, 1993 June 13

Box 118, Folder 4

Acuña, Rudy

Box 118, Folder 5

ASCD: Conference Program, 1970

Box 118, Folder 6

Activist Reunion: Program, 1989 December 27-1989 December 30

Box 118, Folder 7

ACTWU: Justice for Cemetery Workers!

Box 118, Folder 8

Affirmative Action

Box 118, Folder 9

American Academy of Arts and Sciences, American Indians, 1981

Box 118, Folder 10

American Committee for Protection of Foreign Born: Our Badge of Infamy

Box 118, Folder 11

American Dream Makers: Facts and Opinions about LA's Latino Emerging Majority

Box 118, Folder 12

American Dream Makers: Latino Profiles Study Report, January 2000

Box 118, Folder 13

American Dream Makers: Latino Profiles Study Report, January 2000

Box 118, Folder 14

American Federation of State, County and Municipal Employees, Local 2070: Victory for Rudy Sanchez

Box 118, Folder 15

American Friends Service Committee: Testimony Submitted to Select Commission on Immigration and Refugee Policy, June 1980

Box 118, Folder 16

American Friends Service Committee: Brief of Social Scientists, 1990 March 5

Box 118, Folder 17

American Historical Association and Programs, 1987-1997

Box 118, Folder 18

American Historical Association and Programs, 1987-1997

Box 118, Folder 19

Amnesty International: El Salvador, October 1988

Box 118, Folder 20

Amnesty International: Mexico, 1991 September 18

Box 118, Folder 21

Anti-Defamation League of B'Nai B'rith: Memorandum, 1948 December 31

Box 119, Folder 1

Apuntes Históricos y Geográficos de ciudad Camargo, Chihuahua y del Municipio, 1986

Box 119, Folder 2

Archivo General de la Nación: Brochures

Box 119, Folder 3

Archivo General de la Nación: Guía General de los Fondos que Contiene

Box 119, Folder 4

Arizona Chicano Conference: Closing Recommendations, 1989 June 9

Box 119, Folder 5

Arizona Department of Library, Archives and Public Records: Arizona Treasures, August 1980

Box 119, Folder 6

Arizona Historical Society, Mexican Heritage Project: Del Rancho al Barrio, Booklet, 1983

Box 119, Folder 7

Artists Network of Refuse and Resist: Flyer, 1999 September 11

Box 119, Folder 8

Arts and Culture

Box 119, Folder 9

Assemblyman Richard Alatorre: Press Release, 1982 January 29

Box 119, Folder 10

Associations of Chicano Historians: Announcements, 1972 August 19

Box 119, Folder 11

Associations of Salvadorans of Los Angeles: Conference, 1999 September 11

Box 119, Folder 12

Asociación de Salvadoreños en Los Ángeles (ASOSAL): Dinner Program, 2000 June 30

Box 119, Folder 13

Aztlán Cultural Arts Foundation: Announcement, 1995 June 25

Box 119, Folder 14

Baker - Mandela Center: Brochure

Box 119, Folder 15

Barlow Benavidez Committee Against Police Crimes: Fact Sheets

Box 119, Folder 16

Barrio Bilingual Communications: Announcement, Catalog

Box 119, Folder 17

Barrio Defense Committee: Letter, October 1970

Box 119, Folder 18

Bay Area Committee on Immigration: Position Paper on the SWP and Chicano/Latino Conference on Immigration, November 1977

Box 119, Folder 19

Biographical Clippings

Box 119, Folder 20

"Boletín de Archivo General de la Nación, México," Booklet, 1991

Box 119, Folder 21

Boulevard Nights: Flyer, Invitation

Box 119, Folder 22

Boyle Heights: Community Directory, February 1974

Box 119, Folder 23

Boyle Heights: Historical Background and maps

Box 119, Folder 24

Brown Berets: Chicano Power Explained

Box 119, Folder 25

Business

Box 119, Folder 26

California Arts Council Summer Art Recovery Program: Empowering Raza Youth Through the Arts, 1993 October 12

Box 119, Folder 27

California Chicano News Media Association: Banquet Program, 1990

Box 119, Folder 28

California Chicano/Latino Intersegmental Convocation, 1991 November 19-1991 November 20

Box 119, Folder 29

California Council for the Humanities: A Report to the People of California, 1981-1984

Box 119, Folder 30

California Council for the Social Studies: Conference Program, 1968 March 22-1968 March 24

Box 119, Folder 31

California Latino Alcohol and other Drug Coalition: Final Report, December 1994

Box 120, Folder 1

California Legislature, Joint Committee on the Master Plan for Higher Education: Chicanos and Public Higher Education in California, December 1972

Box 120, Folder 2

California Museum of Latino History: Annual Report, 1987

Box 120, Folder 3

California Postsecondary Education Commission: Directory of California Colleges and Universities

Box 120, Folder 4

California State Advisory Committee: Report of the Cal State Advisory Committee to the U.S. Commission on Civil Rights, April 1968

Box 120, Folder 5

California State Department of Education: Bibliography of Spanish Materials, Bibliography, 1972

Box 120, Folder 6

California State Department of Education: The Education of the Mexican-American

Box 120, Folder 7

California State Polytechnic University, Pomona, Multilingual, Multicultural Materials Development Center: Curriculum and Instruction

Box 120, Folder 8

CSU Bakersfield: California Odyssey Lillie Ruth Ann Counts Dunn Interview, 1981 February 14-1981 February 16

Box 120, Folder 9

California State University (CSU) / California Faculty Association (CFA): Chicano/Latino Summit Proceedings

Box 120, Folder 10

CSU Dominguez Hills Chicana and Chicano Studies Alumni Association: Flyer, 1998 November 7

Box 120, Folder 11

CSU: Hispanics and Higher Education, 1984

Box 120, Folder 12

CSU Los Angeles: Chicano/Latino Student Resource Center: Brochures

Box 120, Folder 13

CSUN: American Corporation in Major West African Countries, Brochures, 1982

Box 120, Folder 14

CSUN CAUSA

Box 120, Folder 15

CSUN, Latino Business Association: El Empresario, 1987

Box 120, Folder 16

CSUN, School of Engineering and Computer Science: Spectra, November 1977

Box 120, Folder 17

CSUN, US-Mexico Symposium, 1997 May 8-1997 May 9

Box 120, Folder 18

CSUN, University Library: Black Brown Bibliography, 1968

Box 120, Folder 19

CSUN: Library Directory

Box 120, Folder 20

CSUN, University Libraries: La Raza, A Selective Bibliography of Library Resource, 1973

Box 120, Folder 21

CSUN, University Libraries: La Raza, A Selective Bibliography of Library Resource, 1973

Box 120, Folder 22

CSUN, University Libraries: La Raza, A Selective Bibliography of Library Resource, 1978

Box 120, Folder 23

CSU, Office of the Chancellor: Statistical Report, 1987-1988

Box 121, Folder 1

CSUN, Office of Institutional Research: Report, The Source and Location of California State University Northridge Students, November 1978

Box 121, Folder 2

CSU San Luis Obispo, California Polytechnic State University

Box 121, Folder 3

California State University and University of California Systems

Box 121, Folder 4

Campaign for Human Development: An Assessment of the Campaign for Human Development for the 1980's

Box 121, Folder 5

Campaign for Human Development: Annual Report, 1984, Funded Projects, 1980-1984

Box 121, Folder 6

Campaña de Autodefensa y Participación Ciudadana: No Te Dejes Inmigrante

Box 121, Folder 7

Carey McWilliams: The Great Exception, Program

Box 121, Folder 8

Cartoons

Box 121, Folder 9

La Casa Cultura Latina: History

Box 121, Folder 10

Casillas, Arnulfo Memorial Program, La Opinion News Clipping, 1992

Box 121, Folder 11

CASA: National Chicano Forum

Box 121, Folder 12

CASA: Rally Flyer, 1976

Box 121, Folder 13

CASA: Viernes de los Trabajadores

Box 121, Folder 14

Central American Refugee Center: Conference, November 1992

Box 121, Folder 15

Center for Constitutional Rights, Docket, 1991

Box 121, Folder 16

Center for Leadership Resources: Mobilizing Pomona's Human and Physical Resources

Box 121, Folder 17

El Centro de Amistad: Banquet Itinerary, 1983 November 5

Box 121, Folder 18

Centro Cultural Mascarones de Cuernavaca: program

Box 121, Folder 19

Centro de Enseñanza Técnica y Superior: Pamphlet

Box 121, Folder 20

Centro de Estudios Chicanos: brochure

Box 121, Folder 21

Centro de Estudios Sobre Estados Unidos: conference program, 1999 July 13-1999 July 15

Box 121, Folder 22

Centro de Información del Estado de Chihuahua: archives program, 1998

Box 121, Folder 23

Centro de la Familia: announcement, 1978 December 7

Box 121, Folder 24

El Centro de la Raza: brochures

Box 121, Folder 25

Chiapas Conflict: revolution and rebellion

Box 121, Folder 26

Chicano Draft Help: La Batalla Esta Aquí, 1972

Box 121, Folder 27

Chicanos for Creative Arts: Las Murales Recepción, 1974

Box 121, Folder 28

Chicano/Latino Intersegmental convocation: program, 1992 November 16-1995 November 14

Box 121, Folder 29

Chicano and Latino Youth Leadership Conference: announcement, agenda, 1986 May 14-1986 August 16

Box 121, Folder 30

Chicano and Latino Youth Leadership Project: conference program, 1988

Box 121, Folder 31

Chicano Legal Defense Fund: newspaper, letter, 1977 September 25

Box 121, Folder 32

Chicano Mobile Institute: brochure, 1973-1974

Box 121, Folder 33

Chicano Pinto Research Project: Barrio impact of high incarceration rates, October 1981

Box 122, Folder 1

Chicano Youth Conference: program, 1993

Box 122, Folder 2

City of Los Angeles Board of Water and Power Commissioners: 79th annual report, 1979-1980

Box 122, Folder 3

City of Los Angeles Community of Redevelopment Memorandum Agency: memorandum, minutes, survey, April 1951-1982 September 30

Box 122, Folder 4

City of Los Angeles Department of City Planning: Boyle Heights community, background summary, January 1974

Box 122, Folder 5

City of Los Angeles Department of City Planning: Boyle Heights community, socio-economic analysis

Box 122, Folder 6

City of Los Angeles Department of City Planning: city wide plan, general plan

Box 122, Folder 7

City of Los Angeles Department of City Planning: concept Los Angeles, general plan

Box 122, Folder 8

City of Los Angeles Department of City Planning: Environmental Impact Report, October 1974

Box 122, Folder 9

City of Los Angeles Department of City Planning: housing plan, 1979 October 31

Box 122, Folder 10

City of Los Angeles Department of City Planning: noise elements, 1975 September 19

Box 122, Folder 11

City of Los Angeles Department of City Planning: Northeast Los Angeles District Background Report

Box 122, Folder 12

City of Los Angeles Department of City Planning: Northridge Community Background Report

Box 122, Folder 13

City of Los Angeles Department of City Planning: seismic safety plan, 1974

Box 122, Folder 14

City of Los Angeles Department of City Planning: Boyle Heights Community Background Report, February 1974

Box 122, Folder 15

City of Los Angeles Department of City Planning: Boyle Heights Community Background Summary, January 1974

Box 122, Folder 16

City of Los Angeles Department of City Planning: Boyle Heights Community Plan, 1979 August 14

Box 122, Folder 17

City of Los Angeles Department of City Planning: Boyle Heights Community Preliminary Plan, January 1974

Box 122, Folder 18

City of Los Angeles Department of City Planning: Boyle Heights Community Proposed Plan, 1979 August 14

Box 123, Folder 1

City of Los Angeles, Department of City Planning: Canoga Park-Winnetka-Woodland Hills District Plan, 1976 March 10

Box 123, Folder 2

City of Los Angeles, Department of City Planning: Implementation Report for the Boyle Heights Community Plan, May 1979

Box 123, Folder 3

City of Los Angeles, Department of City Planning: Information Paper-Los Angeles City Planning Department

Box 123, Folder 4

City of Los Angeles, Department of City Planning: Los Angeles Central City Community Plan, 1974 May 2

Box 123, Folder 5

City of Los Angeles, Department of City Planning: Los Angeles City Government, 1781-1981

Box 123, Folder 6

City of Los Angeles, Department of City Planning: Mission Hills-Panorama City- Sepulveda District Plan, October 1981

Box 123, Folder 7

City of Los Angeles, Department of City Planning: Northeast Los Angeles District Plan, June 1981

Box 123, Folder 8

City of Los Angeles, Department of City Planning: North Hollywood Community Plan, November 1981

Box 123, Folder 9

City of Los Angeles, Department of City Planning: Northridge Community Plan, April 1982

Box 123, Folder 10

City of Los Angeles, Department of City Planning: Sylmar Community Plan, Mission Hills-Panorama City-Sepulveda District Plan, October 1981

Box 123, Folder 11

City of Los Angeles Environmental Quality Board: draft, 1986 September 22

Box 123, Folder 12

City of Los Angeles, Los Angeles Unified School District: A Basis for Planning, 1975-1980

Box 123, Folder 13

City of Los Angeles, Los Angeles City Unified School District: Racial and Ethnic Survey, 1969

Box 123, Folder 14

City of Monterey Park: Economic Development Strategy of the General Plan, 1980 January 28

Box 123, Folder 15

City of Monterey Park: Housing Element of the General Plan, June 1979

Box 123, Folder 16

City of Monterey Park: Population and Housing Profile, August 1982

Box 123, Folder 17

City of Orange, Task Force on Medical Care for Illegal Aliens: final report, March 1978

Box 123, Folder 18

Ciudad Segundo Montes: pamphlet, 1990 November 16

Box 123, Folder 19

CISPES: flyer, 1984 July 28-1984 August 12

Box 123, Folder 20

Clark County Community College: Ethnic Voices lecture series flyer, 1990

Box 123, Folder 21

Cleveland Public Schools: More Than a Bus Ride report, September 1985

Box 123, Folder 22

El Club Verde: anniversary program, 1981 February

Box 123, Folder 23

Coalition Against Police Abuse, brochure

Box 123, Folder 24

Coalition of Chicano Community Workers, fact sheet and announcements

Box 123, Folder 25

Coalition of Indian Controlled School Boards, conference papers, 1979

Box 123, Folder 26

Coalition for Peace in El Salvador: Celebración por la paz en El Salvador, 1992 January 19

Box 123, Folder 27

Coalition to Stop Repressive Immigration Legislation, flyer, 1976

Box 123, Folder 28

Collective Publication: Cuba

Box 123, Folder 29

Colegio Jacinto Treviño, brochure, 1973-1974

Box 123, Folder 30

Colorado Civil Rights Commission: Spanish Surnamed American Employment in the Southwest

Box 123, Folder 31

Commission on the Los Angeles Riots: Violence in the City--An End or A Beginning?, 1965 December 2

Box 123, Folder 32

Comité Cultural Puentes: Leon Chávez Teixeiro y Alvaro Guzmán Gomora, 1983 April 8

Box 124, Folder 1

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 2

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 3

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 4

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 5

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 6

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 7

Comité de México y Aztlán (CMA): newsclipping, January 1977

Box 124, Folder 8

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 9

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 10

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 11

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 12

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 13

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 14

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 15

Comité de México y Aztlán (CMA): newsclipping, February 1977

Box 124, Folder 16

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 1

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 2

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 3

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 4

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 5

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 6

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 7

Comité de México y Aztlán (CMA): newsclipping, March 1977

Box 125, Folder 8

Comité de México y Aztlán (CMA): newsclipping, March 1977-April 1977

Box 125, Folder 9

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 10

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 11

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 12

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 13

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 14

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 15

Comité de México y Aztlán (CMA): newsclipping, April 1977

Box 125, Folder 16

Committe for July 26: pamphlet, 1975 July 24-1975 July 25

Box 125, Folder 17

Committee for the freedom of the Puerto Rican Nationalist prisoners, pamphlet

Box 125, Folder 18

Committee for the Rural Democracy: by-laws, meeting agenda

Box 125, Folder 19

Committee on Chicano Rights: brochure, resolutions, press release, 1981 January 6-1982 January 6

Box 125, Folder 20

Committee on the judiciary, subcommittee on immigration, H.R. 982 and related bills

Box 125, Folder 21

Committee on Raza rights: flyer

Box 125, Folder 22

Committee to defend the Biltmore 5: letter, 1972 May 5

Box 125, Folder 23

Committee to recruit Mexican American librarians: chicanismo

Box 126, Folder 1

Communist Labor Party: pamphlet

Box 126, Folder 2

Communist Party, USA: booklet

Box 126, Folder 3

Community development

Box 126, Folder 4

Community Coalition: history, pamphlet, brochures

Box 126, Folder 5

Community service organization: application for funds to United Steel Workers of America

Box 126, Folder 6

Community service organization: The People's Right to Know, 1992

Box 126, Folder 7

El Concilio: Día de los Zapatistas, 1993 November 19

Box 126, Folder 8

El Concilio Manzo: press release, 1976 April 12

Box 126, Folder 9

Concilio Mujeres: announcements

Box 126, Folder 10

Conference on the Mexican and Spanish-speaking: brief report, 1980 June 18

Box 126, Folder 11

Congressional Hispanic Caucus: national directory, seventh annual fund raising dinner, 1981-1984 September 20

Box 126, Folder 12

Coordinating committee for Ellis Island: Mexican Americans brochure

Box 126, Folder 13

The Council on Interracial Books for Children: letters to the editor, 1983 March 7

Box 126, Folder 14

County Hispanic Managers Association: conference panelists information, 1983 May 14

Box 126, Folder 15

County of Los Angeles, Department of Regional Planning: Fiscal Impact report, 1978 July 12

Box 126, Folder 16

County of Los Angeles, Department of Regional Planning: general plan, November 1980

Box 126, Folder 17

County of Los Angeles, Department of Regional Planning: general plan, November 1980

Box 126, Folder 18

County of Los Angeles, Department of Regional Planning: general plan, November 1980

Box 126, Folder 19

County of Los Angeles, Department of Regional Planning: general plan, November 1980

Box 126, Folder 20

County of Los Angeles, Department of Regional Planning: human service directory

Box 126, Folder 21

County of Los Angeles, District Attorney: final report, 1981 July 22

Box 126, Folder 22

County of Los Angeles, Internal Services Department: men's central jail expansion, August 1989

Box 127, Folder 1

County of Los Angeles, Internal Services Department: men's central jail expansion, August 1989

Box 127, Folder 2

County of Santa Barbara: master plan to reduce drug and alcohol abuse, needs assessment summary, 1991 September 25

Box 127, Folder 3

County of Santa Barbara, County Superintendent of Schools: the emerging minorities in America, 1971

Box 127, Folder 4

County of Santa Barbara, County Superintendent of Schools: the emerging minorities in America, 1971

Box 127, Folder 5

Crime

Box 127, Folder 6

Crusade for Justice, conference announcement, 1978 March 16-1978 March 17

Box 127, Folder 7

Crusade for Justice: Escuela y Colegio Tlatelolco, 1973-1979

Box 127, Folder 8

Crusade for Justice, flyer, 1978 March 17

Box 127, Folder 9

Crusade for Justice, political statement, 1976 October 8

Box 127, Folder 10

CFJ: Tribute to Rodolfo "Corky" Gonzales, twenty-fourth annual awards banquet, 1988 February 15

Box 127, Folder 11

El Cuhamil: resolutions for convocation

Box 127, Folder 12

Cultura Latina Bookstore, author appearances flyer, 1998

Box 127, Folder 13

Denver Chicano Liberation Defense Committee, bulletin, 1976 October 8

Box 127, Folder 14

Dixon, Richard, 1992-1994

Box 127, Folder 15

Domestic Council Committee on Illegal Aliens, preliminary report, December 1976

Box 127, Folder 16

The Dump Nixon Coalition, flyer, 1974 April 27

Box 127, Folder 17

East Los Angeles community plan, 1978 October 19

Box 127, Folder 18

Economics Research Associates: Museum of Latino History feasibility study, May 1987

Box 128, Folder 1

Economy

Box 128, Folder 2

Education

Box 128, Folder 3

Elections

Box 128, Folder 4

ERA: Museum of Latino History, May 1987

Box 128, Folder 5

Emporia Kansas State College Teacher Corps Project

Box 128, Folder 6

Encuentro Femenil, Announcement

Box 128, Folder 7

English for the Children Committee, Pamphlet, June 1998

Box 128, Folder 8

Ernesto de la Loza Bridges to East LA, Announcement

Box 128, Folder 9

Escuela de la Raza Unida, Flyer

Box 128, Folder 10

Evergreen State College, Chicano and Latino Artists in the Pacific Northwest, 1984

Box 128, Folder 11

Executive Intelligence Review, Special Report, 1991 May 1

Box 128, Folder 12

Far West Laboratory for Educational Research and Development: Mexican-Americans, A Handbook for Educators

Box 128, Folder 13

FBI: Los Angeles Committee for American Unity, 1943 June 16

Box 128, Folder 14

Family Issues

Box 128, Folder 15

FMLN - Farabundo Marti National Liberation Front

Box 128, Folder 16

FBI: Racial Conditions, 1944 January 14

Box 128, Folder 17

FBI: Racial Conditions, 1944 March 12-1945 March 12

Box 128, Folder 18

Fideicomiso Para La Cultura Mexico/USA: Program Announcement, 1998

Box 128, Folder 19

FOR Chicana/Chicano Studies Foundation: Flyer, 2001

Box 128, Folder 20

Ford Foundation: La Raza, Ford Foundation Assistance, Program, 1971

Box 128, Folder 21

Foundation for Change: Fact Sheets on Institutional Racism, Newsletter, March 1973

Box 128, Folder 22

Francisco "Kiko" Martinez Defense Committee: Bulletin, Flyer, and Court Documents, 1973-1982

Box 129, Folder 1

Fronteras 1976: Proceedings of Conference, May 1976-November 1976

Box 129, Folder 2

Governor's Spanish Speaking Task Force: Conóceme en Iowa

Box 129, Folder 3

Green Cities and Green Justice, Conference Program, 1993 August 13-1993 August 15

Box 129, Folder 4

Grupo Cultural Zero, Flyer, 1979

Box 129, Folder 5

The Harvard Education Review: 150 years of Chicano/Chicana Education, Program, 1998 April 25

Box 129, Folder 6

Health care

Box 129, Folder 7

Hermandad Mexicana, Flyer

Box 129, Folder 8

Hermandad Mexicana Nacional, Flyers

Box 129, Folder 9

Hermandad Mexicana Nacional, Project New Citizen

Box 129, Folder 10

Hispanic Community Foundation: The State Latino Education in the San Francisco Bay Area, January 2000

Box 129, Folder 11

Hispanics and Higher Education: A CSU Imperative, Final Report, 1984-1985

Box 129, Folder 12

Hispanic Urban Center: The Mexican American in the Schools, July 1971

Box 129, Folder 13

HERE: Brochures, Flyer, and Announcements, 1999 May 21

Box 129, Folder 14

Homeless

Box 129, Folder 15

Hunter College, Evelina Lopez Antonetty Puerto Rican Research Collection: The Jesus Colón Papers Finding Aid

Box 129, Folder 16

Immigration

Box 129, Folder 17

Industrial Workers of the World: Song Book, 1973 May 1

Box 129, Folder 18

Institute for Social Justice: Latino Summit on Education Reform Program, 1991 January 11-1991 January 12

Box 129, Folder 19

Institute for the Study of Labor and Economic Crisis, Annual Report, 1983-1984

Box 129, Folder 20

Instituto del Pueblo, Brochure, 1975

Box 129, Folder 21

Instituto Nacional de Antropología e Historia: La Población de los Estados Mexicanos, 1976

Box 129, Folder 22

Inter-Agency Committee on Mexican American Affairs: The Mexican American, A new Focus on Opportunity, 1967 October 26-1967 October 28

Box 129, Folder 23

Interim Northern California, Announcement, 1977 April 7

Box 129, Folder 24

Interim Northern California Committee to Overturn the Bakke Decision: Brief Explanation

Box 129, Folder 25

Interim Committee on Immigration and Public Policy: Conference Itinerary, Newsletter, Flyer, Notes, 1977

Box 130, Folder 1

International Politics

Box 130, Folder 2

ILGWU: Bulletin

Box 130, Folder 3

Inter-University Program for Latino Research: New Directions for Latino Public Policy Research, 1990

Box 130, Folder 4

Inter-University Program for Latino Research: Summer Orientation Session, 1992

Box 130, Folder 5

Jansen-Perez Gallery: Igual Diferente, April 1992-March 1992

Box 130, Folder 6

The Jenkins Company: A Catalogue of Rare Books, Autographs and Manuscripts

Box 130, Folder 7

Job Market

Box 130, Folder 8

July 28th Mobilization: March Flyer

Box 130, Folder 9

Justice for Janitors Organizing Committee: Letter, National Tour for Justice Calendar, Brochure, 1993 September 8

Box 130, Folder 10

Justice for Rudy Rosales

Box 130, Folder 11

KCET, Acción Chicano: Un Programa de la Comunidad Review

Box 130, Folder 12

KCET, Los Angeles Public Television: Adiós, California, October 1980

Box 130, Folder 13

KCSN 88.5 FM

Box 130, Folder 14

Khalil Bendib, Cesar Chavez Statue

Box 130, Folder 15

KPFK 90.7 FM

Box 130, Folder 16

La Casa Cultural Latina, Brochure, May 1992

Box 130, Folder 17

La Causa Publications, Brochure, 1970-1973

Box 130, Folder 18

La Voz del Mariachi Concert, Program, 1998

Box 130, Folder 19

Labor

Box 130, Folder 20

Labor Community Strategy Center: A Call to Reject the Federal Weed and Seed Program in LA

Box 130, Folder 21

Labor/Community Strategy Center: Brochure, Chairperson's Report, August 1986, Proposal and Flyer, 1994 March 11

Box 130, Folder 22

Labor/Strategy Center: LA's Lethal Air, Study, 1991

Box 130, Folder 23

Labor/Community Strategy Center: Labor/Community Watchdog

Box 130, Folder 24

Labor/Community Strategy Center: Reconstructing Los Angeles from the Bottom Up

Box 130, Folder 25

LatCrit Conference, Program, 1999

Box 130, Folder 26

LACA: Anniversary Program, 1988

Box 130, Folder 27

LACA: 1997 Open House Program

Box 130, Folder 28

Latin American Studies Association: XII International Congress Program, 1992 September 24-1992 September 27

Box 130, Folder 29

Latin American Union for Civil Rights, Letter, 1978 August 21

Box 131, Folder 1

The Latino Coalition for a New Los Angeles: Report, 1994

Box 131, Folder 2

Latino Community Justice Center: Report Number 1, April 1989

Box 131, Folder 3

Latino Institute: Al Filo/At the Cutting Edge, report, 1986

Box 131, Folder 4

Latino Summit on NAFTA: Position Paper, 1993 March 12-1993 March 13

Box 131, Folder 5

Latino Youth Leadership Conference: Program, 1996 June 20-1996 June 22

Box 131, Folder 6

Latinos for Better Government: Bulletin, 1994 January 24

Box 131, Folder 7

League of Revolutionary Struggle: Position Paper, 1985 July 15, position paper, November 1986

Box 131, Folder 8

Legal Aid Foundation of Los Angeles: Regional Aliens Right Project, report, 1977 November 9

Box 131, Folder 9

Liberty Hill Foundation: Award Dinner Program, 1985 May 23, Summary 1984, Second Annual Upton Sinclair Award Dinner, 1984 April 12

Box 131, Folder 10

Librería Latino Americana: ChismeArte Chicano Literature and Art, publication party and Reading Announcement, flyer, 1984 June 30

Box 131, Folder 11

Libros Revolución: Bulletin

Box 131, Folder 12

Local Politics

Box 131, Folder 13

Long March: Program, 1973

Box 131, Folder 14

Los Angeles

Box 131, Folder 15

Los Angeles Anti-Imperialist Coalition, Flyer, 1977 September 18

Box 131, Folder 16

LA Chicano Moratorium: Flyer, 1998 November 21

Box 131, Folder 17

Los Angeles City Schools: Racial and Ethnic Survey, 1968

Box 131, Folder 18

Los Angeles County Bar Association: Report on the Deportation and Removal of Aliens, Report, 1976

Box 131, Folder 19

Los Angeles County Public Library: East Los Angeles Library Chicano Resource Center film guide

Box 131, Folder 20

Los Angeles County Report: Department of Corrections, 1986 December 2

Box 131, Folder 21

Los Angeles County, Commission on Human Relations: Today's Conflicts, Tomorrow's Challenges, January 1984

Box 131, Folder 22

Los Angeles Latino Book and Family Festival: Souvenir Program, 1999 August 28-1999 August 29

Box 131, Folder 23

LA Olympic Committee and Latino Olympians

Box 132, Folder 1

LAPD

Box 132, Folder 2

LAPD: Police Commission Correspondence, 1984 December 20

Box 132, Folder 3

Los Angeles Public Library, Children's Services: Ventanas al Mundo

Box 132, Folder 4

Los Angeles Public Library: Libros Bilingües

Box 132, Folder 5

Los Angeles Riots

Box 132, Folder 6

LA Transit

Box 132, Folder 7

LAUSD

Box 132, Folder 8

LAUSD: Racial and Ethnic Survey, 1973-1981

Box 132, Folder 9

LAUSD: Report of the District Goals Review Committee, 1974 October 23

Box 132, Folder 10

LAUSD, Research and Evaluation Branch: Summary Report, 1973

Box 132, Folder 11

LAUSD, San Fernando Junior High School: Target for the 70's Program

Box 132, Folder 12

Los Angeles Unified School District: Site Supported and Traditional Intervention Models

Box 132, Folder 13

Los Angeles Valley College: Mexico and Mexican Americans, January 1970

Box 132, Folder 14

LA Weekly: Remaking Los Angeles, 1989 March 10-1989 March 12

Box 132, Folder 15

Los Seis de Boulder: XX Aniversario Program, 1976-1994

Box 132, Folder 16

LMU: 65th Annual Commencement Exercises Program, 1997 May 28

Box 132, Folder 17

Manuel Rosales Villa: Mis Apuntes, September 1993

Box 132, Folder 18

March for Justice and Freedom: Flyer, 1986 July 4, Bulletin 1983-1986, Press Release, 1986 July 4

Box 132, Folder 19

Mario's: Menu

Box 132, Folder 20

MABA, Los Angeles: Banquet Program, 1996 February 24

Box 133, Folder 1

Mexican American Cultural Center: Los Sacramentos, 1973 July 18-1973 July 22

Box 133, Folder 2

The Mexican American Electorate: An Explanation of their Opinions and Behavior: The Mexican Electorate Series Hispanic Population Studies Program Occasional Paper Number 4

Box 133, Folder 3

Mexican-American Historical Society: Mexican-American History A Critical Selective Bibliography

Box 133, Folder 4

Mexican American Legal Defense and Education Fund (MALDEF)

Box 133, Folder 5

MALDEF: 17th Annual Los Angeles Awards Dinner, 1991

Box 133, Folder 6

MALDEF: Briefing Paper, January 1981

Box 133, Folder 7

MALDEF: Testimony of the Mexican American Legal Defense and Educational Fund, 1993 February 2

Box 133, Folder 8

Mexican American Legislative Caucus: LULAC versus Richards, 1992 January 21

Box 133, Folder 9

Mexican American Self-Help: El Chicano Speaks: pamphlet

Box 133, Folder 10

Mexican American Student Leadership Council: Conference Program, 1986 April 5

Box 133, Folder 11

Mexican American Unity Council: Annual Report, 1984

Box 133, Folder 12

Mexican American Study Project: Advance Report 1 Education And Income of Mexican Americans in the SouthWest, November 1965

Box 133, Folder 13

Mexican American Study Project: Advance Report 1 Mexican Immigration to the United States: The Record and its Implications, January 1965

Box 133, Folder 14

Mexican American Study Project: Advance Report 4 Residential Segregation in the Urban SouthWest, June 1966

Box 133, Folder 15

Mexican-American Study Project: Advance Report 5 The Burden of Poverty, July 1966

Box 133, Folder 16

Mexican/US Border

Box 133, Folder 17

Mexico

Box 133, Folder 18

Michigan State University, Julian Samora Research Institute: Death Notice of Julian Samora, 1996 February 2, Memorial Service program, 1996 April 13-1996 April 25

Box 133, Folder 19

MSU, JSRI: Making News for Midwest Latinos Conference Announcement 22-23, 1996

Box 133, Folder 20

Michigan State, Julian Samora Research Institute: Research Report Number 5, Brochure, November 1994

Box 133, Folder 21

Michigan State University, Rural Manpower Center: Mexican-American in the Midwest, July 1969

Box 133, Folder 22

Midwest Action on Immigration: Press Release

Box 133, Folder 23

Migrants in Action: Bulletin, April 1977

Box 134, Folder 1

Ministry of Commerce and Industrial Development Government of Mexico: Brochure

Box 134, Folder 2

Minority Action Council/ Chicanos of SMU: Chicano Speakers' Forum, program, 1976 March 2-1976 March 5

Box 134, Folder 3

Minority Attorneys' Statewide Conference Program, 1997 June 21

Box 134, Folder 4

Mobilization for Peace and Justice: Survivalfest 84

Box 134, Folder 5

Molina, Gloria

Box 134, Folder 6

Movimiento ArtÍstico Chicago: Calendario de March 1977

Box 134, Folder 7

MEChA Alumni Association: Program, 1997 October 10

Box 134, Folder 8

MEChA: Conference Poster, 1994 April 15-1994 April 17

Box 134, Folder 9

MEChA: Metropolitan State College of Denver, La Raza Male Youth Leadership Conference Program, Ventura College Minutes, Statewide program CSU Bakersfield, Flyer CSU Dominguez Hills, 1973-1996

Box 134, Folder 10

MEChA: 1994 National MEChA Conference Program

Box 134, Folder 11

MEChA Statewide Conference: Proceedings, November 1988

Box 134, Folder 12

Movimiento Familiar Cristiano: Program, 1974 November 1-1974 November 3

Box 134, Folder 13

M.U.J.E.R. Newsclipping, 1992-1994

Box 134, Folder 14

Mujeres del Movimiento: Symposium, 1975 May 17

Box 134, Folder 15

Multicultural Community Partnership: Announcement, For the Prevention of Alcohol and Drug Problems, Executive Summary, 1992

Box 134, Folder 16

National Association of Latino Elected Officials: National Roster, 1984

Box 134, Folder 17

NALEO: The National Latino Immigrant Survey, 1989

Box 134, Folder 18

National Alliance Against Racist and Political Repression: Flyer

Box 134, Folder 19

NACCS: Conference Update, Program, 1983-2004

Box 134, Folder 20

NACCS: Conference Programs, 1988-1997

Box 134, Folder 21

MACCS: History

Box 134, Folder 22

NACCS: Noche de Cultura Program, 1992 March 27

Box 134, Folder 23

NACCS: Poster, 1979-1983

Box 134, Folder 24

NACCS: Southern California Foco meeting/agenda/minutes, The Simpson-Mazolli Bill: It's Impact on the Undocumented Immigrant, Announcement, 1998 October 8

Box 134, Folder 25

NCSAR: Position Paper and Proposals, 1977

Box 134, Folder 26

National Chicano Forum, 1976

Box 134, Folder 27

National Chicano Research Network: Conference Program, 1978 April 27-1978 April 29

Box 135, Folder 1

National Coalition Against Sterilization Abuse: Bulletin

Box 135, Folder 2

National Commission for Democracy, proposal, 1997 February 11

Box 135, Folder 3

National Conference Concerning Mexicans, Race Relations in New Mexico, 1926

Box 135, Folder 4

National Consortium for Bilingual Education, Report of Survey, June 1971

Box 135, Folder 5

National Council of La Raza: Letter to the Editor

Box 135, Folder 6

National Council of La Raza: Memorandum, 1988-1991

Box 135, Folder 7

National Farm Worker Ministry: Bulletin, 1976 May 2-1976 May 8

Box 135, Folder 8

National Farm Workers Ministry: press release, 1977 July 5

Box 135, Folder 9

National Labor Board: report, 1934 February 11

Box 135, Folder 10

National Lawyers Guild: "Affirmative Action in Crisis," 1977

Box 135, Folder 11

National Lawyers Guild: Autopsy of a Raid on Poachers report

Box 135, Folder 12

National Lawyers Guild, Los Angeles Chapter: letter, dinner invitation, 1983 August 1-1983 September 25

Box 135, Folder 13

National Miners Union of Mexico, Local 277: bulletin, news clipping, 1978 August 13-September 1978

Box 135, Folder 14

National Network for Immigrant and Refugee Rights: update and analysis, 1986 July 14

Box 135, Folder 15

NACLA: brochure

Box 135, Folder 16

Northwestern University, Center for Urban Affairs: The Political Organization of Chicago's Latino Community

Box 135, Folder 17

Notes on sources for Pixley strike, 1933

Box 135, Folder 18

Oaxaca: photobook

Box 135, Folder 19

Occidental College: Encuentro Mexico in Los Angeles program, 1991

Box 135, Folder 20

Occidental College: The Life and Legacy of Ernesto Galarza, 1987

Box 135, Folder 21

Occidental College: proceedings of the Southwest Conference, 1958

Box 135, Folder 22

Olivares, Luis Fr.: dinner celebration, 1990 September 5

Box 135, Folder 23

Olvera Street Merchant's Association: history

Box 135, Folder 24

Olvera Street Restoration Corporation: Historic Olvera Street, November 1997

Box 135, Folder 25

Oral History Association: publications, 1968

Box 135, Folder 26

Organización Latino Americana: history and objectives, flyer, 1985 December 28

Box 135, Folder 27

Organization of American Historians: program, 1984

Box 135, Folder 28

Organization of American states: final report, 1964 November 30-1964 December 4

Box 135, Folder 29

Organization of Indigenous Zapotec Pueblos: proposal, February 1998

Box 136, Folder 1

Pacific Coast Council on Latin American Studies: program, 1984

Box 136, Folder 2

Partido de la Revolución Democrática

Box 136, Folder 3

PDPR y EPR: Manifesto

Box 136, Folder 4

PRI: México y las perspectivas del TLC, 1992

Box 136, Folder 5

PRI, National Executive Committee: Adolfo Lopez Mateos

Box 136, Folder 6

Peace Center Coalition: Announcement

Box 136, Folder 7

Peralta Junior College District, Programs for Disadvantaged, 1968

Box 136, Folder 8

Pixan Film Center: Los Vendidos

Box 136, Folder 9

Plaza de la Raza: Gallery Poster, Brochure, Fact sheet, Post card, 1982-1983

Box 136, Folder 10

Daniel Valdes: A Political History of New Mexico, Booklet

Box 136, Folder 11

Population

Box 136, Folder 12

Population Reference Bureau, Redistricting in 1990's, July 1989

Box 136, Folder 13

Poverty/Unemployment

Box 136, Folder 14

Poverty and Race Research Action Council: Network Directory, September 1994

Box 136, Folder 15

Progressive Labor Party: Pamphlet, 1974 August 15

Box 136, Folder 16

Project Change: Educational Equity in Albuquerque

Box 136, Folder 17

Proposition 13

Box 136, Folder 18

Proposition 187

Box 136, Folder 19

Prison Systems

Box 136, Folder 20

Protesters

Box 136, Folder 21

El Pueblo de Los Angeles State Historic Park: Brochure

Box 136, Folder 22

Puerto Rican Solidarity Committee: Bulletin

Box 136, Folder 23

Race/Minority Relations

Box 137, Folder 1

RACHE: conference announcement, 1984 September 12-1993 November 16

Box 137, Folder 2

La Raza Council of Higher Education: letters, 1972 February 17-1973 January 19

Box 137, Folder 3

La Raza Law Student de Cal: information brochure, 1976-1977

Box 137, Folder 4

La Raza Male Youth Leadership Conference: brochure, 1991

Box 137, Folder 5

La Raza National Law Students Association: conference announcement, 1978 March 1-1978 March 4

Box 137, Folder 6

La Raza Unida Party: pamphlet, press release, manual, bulletins, newsletter, 1971-1974

Box 137, Folder 7

Reforma: conference program, 1996 August 22-1996 August 25

Box 137, Folder 8

Regional migrant workshop: announcement

Box 137, Folder 9

Religious

Box 137, Folder 10

El Rescate Legal Services: update, memo, September 1989-October 1989

Box 137, Folder 11

Research group on the Los Angeles economy: The Widening Divide report, June 1989

Box 137, Folder 12

Revolutionary Union: The Chicano Struggle and the Struggle for Socialism, 1975

Box 137, Folder 13

Ricardo Flores Magon: correspondence, 1920-1922

Box 137, Folder 14

Richard Santillian Support Committee: educational advocate, July 1978-August 1978

Box 137, Folder 15

Roybal, Edward R.: press release, 1984 December 28

Box 137, Folder 16

Ruben Salazar: inquest, 1970 September 10

Box 137, Folder 17

Ruben Salazar: selected columns from Los Angeles Times

Box 137, Folder 18

Ruben Villa: cumulative record Los Angeles City schools

Box 137, Folder 19

Dr. Ruben Zacarias: tribute program, 1997 March 21

Box 137, Folder 20

Sacramento State College Library: Chicano Bibliography, 1969

Box 137, Folder 21

Sacramento Union: articles on strike

Box 137, Folder 22

San Diego City Schools: Understanding the Mexican American in Today's Culture report, 1966

Box 137, Folder 23

SDSU Department of Mexican American Studies: The San Ysidro Community Project

Box 137, Folder 24

San Fernando Valley Chicano Coalition: press release, 1973 August 10

Box 137, Folder 25

San Fernando Valley State College: telephone directory, 1968-1969

Box 137, Folder 26

San Francisco Art Institute: occupied aztlan program, 1994

Box 137, Folder 27

San Francisco Bay Area Faran Strike Support Committee: bulletin, pamphlet

Box 138, Folder 1

San Jose Unified School District: bilingual, bicultural education, 1973

Box 138, Folder 2

Scholarly resources: resources in Latin American Studies microfilm

Box 138, Folder 3

Secretaria de Gobernación, Instituto Nacional de Estudios Históricos de la Revolución Mexicana, 1987

Box 138, Folder 4

Secretaria de Asentamientos Humanos y Obras Publicas: human settlement forum

Box 138, Folder 5

SEIU, Local 399: A Penny for Justice report, March 1995

Box 138, Folder 6

SEIU, Local 535: fact sheet, 1988 July 13

Box 138, Folder 7

Self-Help Graphics: announcement, 1998 October 24

Box 138, Folder 8

Semana de la Raza: souvenir program, 1971

Box 138, Folder 9

Seminario Permanente, bulletins, letter, documents, 1988-1991

Box 138, Folder 10

SEVA Foundation: A Future for Chiapas special report

Box 138, Folder 11

Social and Public Arts Resource Center: California Chicano murals 1985 calendar

Box 138, Folder 12

Social Indicators of Equality for Minorities and Women: A report of the United States commission on civil rights, August 1978

Box 138, Folder 13

Sociedad Chihuahuense de Estudios Históricos: XI Congreso, 1980 July 18-1980 July 20

Box 138, Folder 14

Sociedad de Apoyo Bilingüe Bicultural Educativo: bulletin, 1993

Box 138, Folder 15

Sol de Aztlán: booklet

Box 138, Folder 16

South Coast Air Quality Management District, summary of air quality, 1980

Box 138, Folder 17

Southern California Americans for Democratic Action: award dinner program, 1990 April 22

Box 138, Folder 19

Southern California Association of Governments, Third Annual Reasonable, 1982 June 1

Box 138, Folder 20

Southern California Library for Social Studies and Research: award dinner program, 1993 February 20

Box 138, Folder 21

Southern California Library for Social Studies and Research: conference announcement

Box 138, Folder 22

Southern California Rapid Transit District: station location alternatives, July 1982

Box 138, Folder 23

Southern California Research Council: Mexico and Southern California

Box 138, Folder 24

Southern Poverty Law Center, Civil Rights Education Project: Free at Last

Box 138, Folder 25

Southern Order Regional Commission: Annual Report, 1980

Box 138, Folder 26

Southwest Council at La Raza: Seminar for Spanish surname school board members, January 1969

Box 138, Folder 27

Southwest Labor Studies Association, Conference Program, Conference Registration Bulletin and program information, 1978-1979

Box 138, Folder 28

Southwest Labor Studies Association: Program, April 1990

Box 138, Folder 29

Southwest Network for Environmental and Economic Justice: Memorandum, 1992

Box 139, Folder 1

Southwest Network: Directorio Chicano, 1973

Box 139, Folder 2

Southwest Network: El Calendario Chicano, 1975

Box 139, Folder 3

Southwest Public Workers' Union: Brochure, 1994 June 8

Box 139, Folder 4

Southwest Regional Office for the Spanish Speaking: Announcement, 1976

Box 139, Folder 5

SVREP: Banquet Program, 1993

Box 139, Folder 6

SVREP: Correspondence, February 1977

Box 139, Folder 7

SVREP: Memorandum, 1978-1984

Box 139, Folder 8

SVREP: Memorandum, 1983-1985

Box 139, Folder 9

SVREP: Memorandum, 1976-1985

Box 139, Folder 10

SVREP: Pamphlets, no. 1-5

Box 139, Folder 11

SVREP: Organizational Background

Box 139, Folder 12

SVREP: Minutes, September 1982

Box 139, Folder 13

SVREP: Research Reports, 1976-1982

Box 139, Folder 14

SVREP: Research Reports, 1978-1984

Box 139, Folder 15

SVREP: Sticker

Box 139, Folder 16

SVREP: Latino Vote '97, June 1997

Box 139, Folder 17

SVREP: Political Research Report, April 1977

Box 139, Folder 18

SVREP: Press Release, 1979-1985

Box 139, Folder 19

SVREP: The Hispanic Electorate, September 1984

Box 139, Folder 20

SVRI: Press Release, Briefing book, Pamphlet, Hispanic Political Participation, Views of Latino Leaders, A Round Table Discussion on U.S. Policy in Nicaragua and the Central American Peace Plan

Box 139, Folder 21

Southwest Voter Research Institute: Press Release, 1988 December 13

Box 139, Folder 22

Southwestern University School of Law: Understanding the Treaty of Guadalupe Hidalgo on its 150th Anniversary, 1998

Box 139, Folder 23

Spanish/English Language

Box 140, Folder 1

Stanford University, Chicano Reference Library: A Guide to Materials in the Chicano Reference Library, 1974

Box 140, Folder 2

Stanford University, Department of Special Collections, Guide to the Papers of Centro de Acción Social Autónomo

Box 140, Folder 3

Stanford University, Center for Latin American Studies: The Mexican American, A Selected and Annotated Bibliography, October 1969

Box 140, Folder 4

Stanford University, Office of Chicano Affairs: Invitation, 1976 May 3

Box 140, Folder 5

State Budget

Box 140, Folder 6

State of California, Department of Correction: California Reception Center-Los Angeles County, July 1988

Box 140, Folder 7

State of California, Department of Industrial Relations: Californians of Spanish Surname, May 1964

Box 140, Folder 8

State of California, Office of the Governor: Negroes and Mexican Americans in the California State Government, July 1988

Box 140, Folder 9

State of Iowas, Department of Public Institution: Guide to Implementing Multi-Cultural, Non-Sexist Curriculum Programs in Iowa Schools, June 1976

Box 140, Folder 10

Street Vendor Issues

Box 140, Folder 11

Summer Games Taskforce: Announcement, 1984

Box 140, Folder 12

Teachers and Students Report V: Mexican American Education Study Differences in Teacher Interaction with Mexican American and Anglo Students, March 1973

Box 140, Folder 13

Teatro Urbano, The Silver Dollar: program

Box 140, Folder 14

Texas Farm Workers Support Committee: Pamphlet

Box 140, Folder 15

Texas Farm Workers Union: Letter, Press release, 1978

Box 140, Folder 16

Texas State Historical Association: Mexican Americans in Texas History Conference Program, May 1991

Box 140, Folder 17

Theodore Roosevelt High School, Howard Shorr: An Era of Struggle: Selected Topics in the History of Boyle Heights, 1945-1960's, May 1983

Box 140, Folder 18

Theodore Roosevelt High School, Howard Shorr: An Era of Struggle: Selected Topics in the History of Boyle Heights, 1945-1960's, May 1983

Box 140, Folder 19

Tomas Rivera Center: California Affirmative Action Sourcebook, April 1995

Box 140, Folder 20

The Tomas Rivera Center: The Changing Profile of MA: Source Book for Policy Making, October 1985

Box 140, Folder 21

The Tomas Rivera Center Latinos and the Los Angeles Uprising, The Economics Center Summary Report, 1993

Box 141, Folder 1

Trade Agreements-NAFTA/TUC

Box 141, Folder 2

TUSD: Honoring the Past, Envisioning the Future, May 2000

Box 141, Folder 3

The Unfinished Education Outcomes for Minorities in the Five Southwestern States, Mexican American Series Report II, A Report of the United States Commission on Civil Rights, October 1971

Box 141, Folder 4

Unión del Barrio: Barrio Unity Conference, 1986 August 30

Box 141, Folder 5

Unión del Barrio: Pamphlet, position statement, 1984-1985

Box 141, Folder 6

United Brick and Clay Workers of America, Investigation and Report, 1971 October 4

Box 141, Folder 7

United Brotherhood of Carpenter and Joiners of America: Letter, 1985 October 16

Box 141, Folder 8

UFW: Announcement, Flyer, 1977-2000

Box 141, Folder 9

"UFW: Boycott Grapes for your Sake...and ours," 1987

Box 141, Folder 10

US Commission on Civil Rights: Mexican Americans and the Administration of Justice in the Southwest, March 1970

Box 141, Folder 11

US Commission on Civil Rights: Mexican Americans and the Administration of Justice in the Southwest, Stranger in One's Land, 1970

Box 141, Folder 12

U.S. Commission on Civil Rights: The Mexican American, 1968

Box 141, Folder 13

US Commission on Civil Rights: Mexican American Education in Texas: A Function of Wealth, August 1992

Box 141, Folder 14

U.S. Commission on Civil Rights: Police-Community Relations in East Los Angeles, California: Report, October 1970

Box 141, Folder 15

US Commission on Civil Rights: Teachers and Students, March 1973

Box 141, Folder 16

US Commission on Civil Rights: The Excluded Student, May 1972

Box 141, Folder 17

US Department of Agriculture, Economic Research Service: Low Income Families in the Spanish Surname Population in the Southwest, April 1967

Box 141, Folder 18

US Department of Commerce, Bureau of the Census: Persons of Spanish Origin, Subject Report, 1973

Box 141, Folder 19

US Department of Commerce, Bureau of the Census: Conditions of Hispanics in America Today, 1983 September 13

Box 141, Folder 20

U.S. Department of Commerce, Bureau of the Census: Hispanic America Today, Current Population Report, 1993

Box 142, Folder 1

US Department of Commerce, Bureau of the Census: Households, Families, and Children, November 1992

Box 142, Folder 2

US Department of Commerce, Bureau of the Census: Persons of Spanish Origin in the U.S., March 1992

Box 142, Folder 3

US Department of Commerce, Bureau of the Census: Strength in Number, January 1990

Box 142, Folder 4

US Department of Commerce, Bureau of the Census: Studies in Household and Family Formation

Box 142, Folder 5

US Department of Commerce, Bureau of the Census: The Hispanic Population in the U.S., 1986-1987

Box 142, Folder 6

US Department of Commerce, Bureau of the Census: The Hispanic Population in the U.S., 1992

Box 142, Folder 7

US Department of Commerce, Bureau of the Census: U.S. Population Estimates by Age, Sex, Race, and Hispanic Origin: 1980-1991

Box 142, Folder 8

US Department of Commerce: Industrial and Employment Potential of the United States-Mexico Border, December 1968

Box 142, Folder 9

U.S. Department of Health, Education and Welfare, Office for Civil Rights: Higher Education Guidelines, Executive Order 11246

Box 142, Folder 10

U.S. Department of Health, Education and Welfare: Teaching Spanish in School and College to Native Speakers of Spanish, 1992

Box 142, Folder 11

U.S. Department of Labor, Bureau of Labor Statistics: Directory of Data, Workers of Spanish Origin, 1970-1975

Box 142, Folder 12

U.S. Department of the Interior, Bureau of Indian Affairs: Indians of Arizona, 1966

Box 142, Folder 13

U.S. Politics

Box 142, Folder 14

USLA and LAGLAS: Repression in Chile

Box 142, Folder 15

United Steel Workers of America: Brochures

Box 142, Folder 16

United Teachers Los Angeles, Chicano/Latino Education Committee: Program, November 1989

Box 142, Folder 17

UMI: Hispanic Studies, Black Studies, Ethnic Studies, U.S. History

Box 142, Folder 18

University of Arizona: South West Institute for Research on Women Working papers, 1985

Box 142, Folder 19

UC Berkeley: Selected Collections of the Chicano Studies Library, no. 6, February 1975

Box 142, Folder 20

UC Berkeley, Chicano Studies Program: External Review Report, 1980 September 25

Box 142, Folder 21

UC Berkeley, Chicano Studies Library: Recent Additions, November 1974

Box 142, Folder 22

UC Berkeley: Recent Additions to the Chicano Studies Library, 1977

Box 142, Folder 23

UC Berkeley: Chicano/Latino Policy Project Program Statement, 1990-1991

Box 142, Folder 24

UC Berkeley: Chicano/Latino Commencement Program, 1996 May 19

Box 143, Folder 1

UC Berkeley: Regional Oral History of the Bancroft Library, Wofford B Camp

Box 143, Folder 2

UC Berkeley: Report of the Special Committee on Education and Ethnicity, 1989 March 28

Box 143, Folder 3

UC, California Policy Seminar: Latina/Latino Public Opinion Data Book, 1992

Box 143, Folder 4

UC, Chicano/Latino Consortium: Action Plans Report, 1990

Box 143, Folder 5

UC The Chicano/Latino Consortium: The Status of Chicanos/Latinos at the UC, 1988

Box 143, Folder 6

UC Chicano/Latino Faculty Association: Rethinking Chicano Studies Conference, 1990 November 16

Box 143, Folder 7

UC Davis, Chicano Studies: brochure

Box 143, Folder 8

UC Davis, Ethnic Studies: Report of the Ethnic Studies Planning Subworks group, 1987 June 22

Box 143, Folder 9

UCD: Minority Report of the Advisory Panel on Ethnic Studies at the University of California-Davis, 1987 May 13

Box 143, Folder 10

UCLA Chicano Studies Center, The Bakke Decision

Box 143, Folder 11

UCLA, Chicano Studies Center: Faculty Colloquium, 1979

Box 143, Folder 12

UCLA Chicano Studies Center: Higher Education Task Force - MALDEF

Box 143, Folder 13

UCLA Chicano Studies: press release, Statement by Chancellor Charles E. Young, Theta Xi songs, department chronology, bulletin, flyer, 1974-1992

Box 143, Folder 14

UCLA Chicano Studies Center: The National Directory of Chicano Faculty and Research, 1974

Box 143, Folder 15

UC Chicano Studies Research Center: The Social and Cultural History of Los Angeles, May 1981

Box 143, Folder 16

UCLA Chicano Studies Research Center: Sal Castro and the Chicano Youth Leadership Conference, program, May 2006

Box 143, Folder 17

UCLA: Chicano Studies Struggle, 1990 August 31

Box 143, Folder 18

UCLA, Chicano Studies Center, Chicano Studies Center Supported Research

Box 143, Folder 19

UCLA, Chicano Studies Center, Chicano Studies Center Supported Research

Box 143, Folder 20

UCLA: Chicano Position Paper on Undergraduate Student Affirmative Action, February 1982

Box 144, Folder 1

UCLA, Program on Mexico, UCLA and Mexico, 1983

Box 144, Folder 2

UCLA, Chicano Studies Center: Seminar on Demography and the US census, 1975 August 26

Box 144, Folder 3

UCLA, Chicano Studies Center: Summary Statement, 1969-1975

Box 144, Folder 4

UCLA, Chicano Studies Center: Summary Statement, 1969-1975

Box 144, Folder 5

UCLA: Mexican-American Study Project Bibliography, February 1966

Box 144, Folder 6

UCLA, La Raza Law Alumni Association: Membership Directory, 1993

Box 144, Folder 7

UCLA, Raza Graduation: Program, 1993

Box 144, Folder 8

UC Riverside, Ernesto Galarza Public Policy Forum: Strategic Public Policy Response, 1994 July 22

Box 144, Folder 9

UCSB Chicano Studies: Course Descriptions, 1974-1994

Box 144, Folder 10

UCSB Chicano Studies: Civil Action Law Suit, 1975-1999

Box 144, Folder 11

UCSB, El Congreso

Box 144, Folder 12

UCSB, Colección Tloque Nahuaque: Chicano Thesaurus, 1979

Box 144, Folder 13

University of Colorado, Boulder Bulletin

Box 144, Folder 14

University of Houston: brochure

Box 144, Folder 15

University of Iowa, Center for Conferences and Institute: Reflexiones de la Raza, April 1975

Box 144, Folder 16

University of Michigan: "Hispanic" Heritage Celebration, 1991

Box 144, Folder 17

University of Michigan, School of Library Science: Women in the Library Profession, 1971

Box 144, Folder 18

University of New Mexico: In Memory of Julian Samora, 1920-1996

Box 144, Folder 19

University of Notre Dame Mexican American Graduate Studies Program, Chicano Publications, 1977-1979

Box 144, Folder 20

University of Notre Dame: University Press - Chicano Publications

Box 144, Folder 21

USC, Jesse M. Unruh Institute of Politics, Conference Program, 1992 January 23

Box 144, Folder 22

USC, The Religion and Civic Order Project, Politics of the Spirit, MEChA First Raza High School Conference, 1984-1992

Box 144, Folder 23

UT Arlington: Division of Archives, 1974 April 1

Box 144, Folder 24

University of Utah, Mexican-American Documentation Projects Toward a History of the Spanish Speaking People of Utah, 1973

Box 145, Folder 1

UT Austin, Center for Mexican American Studies: Activity Summary Report

Box 145, Folder 2

UT Austin, Center for Mexican American Studies: Mexican Americans of Texas A Chicano Studies Directory, 1971

Box 145, Folder 3

UT Austin, Institute of Latin American Studies: brochure

Box 145, Folder 4

UT El Paso, Chicano Studies: Catholicism and Identity, 1984

Box 145, Folder 5

UT El Paso, Center for Inter-American Studies U.S.-Mexico Borderland Studies, 1974

Box 145, Folder 6

University of Washington: The Academic Aspects of Minority Education, December 1983

Box 145, Folder 7

Upland Public Library: Oral History Interview Transcripts, Enrique Vasquez, 1978 March 3

Box 145, Folder 8

Urban Institute: Income Support and Social Services for Low-Income People in California, 1998

Box 145, Folder 9

Urban Institute, The Fourth Wave, 1984

Box 145, Folder 10

Voice of Citizens Together: letter to the editor, 1996 November 12

Box 145, Folder 11

Voucher Initiative

Box 145, Folder 12

Washington State, Commission on Hispanic Affairs: Hispanic, Washington's, May 1987

Box 145, Folder 13

Washington State University, Chicana/o and Latina/o Faculty and Staff Association, The Past, Present, and Future, 1997 October 8

Box 145, Folder 14

Watts Labor Community Action Committee: flyer, 1997 March 29-1997 May 18

Box 145, Folder 15

Wayne State University: Walter P. Reuther Library of Labor and Urban Affairs Program

Box 145, Folder 16

West Coast Socialist Scholars Conference: program, 1993

Box 145, Folder 17

Western Interstate Commission for Higher Education, Representation of Minorities, January 1980

Box 145, Folder 18

Western New Mexico University: Who's Who Chicano, 1977-1978

Box 145, Folder 19

Whole Newspaper

Box 145, Folder 20

William C. Velásquez Institute, brochure, 1999 August 27-1999 September 9

Box 145, Folder 21

William C. Velásquez Institute: The Latino Almanac Special Report Election Summary, 1998

Box 145, Folder 22

Wilson, Pete

Box 146, Folder 1

Wintergarden Publishing House: announcement

Box 146, Folder 2

Women

Box 146, Folder 3

Women for Orange County: 11th Annual Great American Write-In, 1996 March 9

Box 146, Folder 4

Women in Struggle: program

Box 146, Folder 5

World Festival of Youth and Students: announcements, 1978

Box 214, Folder 15

Proposition 187 Event Photographs

Box 214, Folder 16

Sword hilt photographs

Box 217, Folder 10

El Calendario Chicano, 1976

Box 217, Folder 11

Acuña vs. UC Regents cartoon by Mauricio Rivera, 1995

Box 217, Folder 12

A History of the United States calendar, 1985

Box 217, Folder 13

AFL-CIO Organizing Institute poster

Box 217, Folder 14

Desarrollo Urbano Distrito Federal

Box 217, Folder 15

Southwest Voter Registration Education Project poster

Box 217, Folder 16

Help us Save El Pueblo de Los Angeles poster

Box 217, Folder 17

The Life and Legacy of Ernesto Galarza poster, 1987 April 9

Box 217, Folder 18

Taking Charge of Economic Change, CSU Los Angeles poster, 1999 May 20-1999 May 22

 

Digital Files

Folder 1

Symposium on the Works of Rodolpho F. Acuña poster, 2005 May12-13

 

Series VI: Chicano Studies Department Files, 1969-1993

Box 146, Folder 6

Center for the Study of the People of the Americans: preamble

Box 146, Folder 7

Chicano Affairs Committee: constitutions, by-laws

Box 146, Folder 8

Chicano Affairs Committee: membership list

Box 146, Folder 9

Chicano Affairs Committee: memorandum

Box 146, Folder 10

Chicano Studies Faculty Committee: minutes

Box 146, Folder 11

Chicano Affairs Committee: minutes

Box 146, Folder 12

Chicano Studies Department: brochures

Box 146, Folder 13

Chicano Studies Department: Chicano graduation, 1990 May 26

Box 146, Folder 14

Chicano Studies Department: correspondence

Box 146, Folder 15

Chicano Studies Department: correspondence

Box 146, Folder 16

Chicano Studies Department: courses proposals, April 1969

Box 146, Folder 17

Chicano Studies department: Itech Itla newsletter

Box 146, Folder 18

Chicano Studies Department: external academic review

Box 146, Folder 19

Chicano Studies Department: proposal, March 1969

Box 146, Folder 20

Chicano Studies Department: proposal for Master of Arts, 1970

Box 146, Folder 21

Chicano Studies Department: ZBT, ca. 1992-ca. 1993

Box 146, Folder 22

La Raza Alumni: newsletter

Box 146, Folder 23

Operation Chicano Teacher: annual report, 1974-1975

Box 146, Folder 24

Operation Chicano Teacher: Graduate Bilingual Outreach Program proposal

Box 146, Folder 25

Trainer for Teaching Teachers (TTT): summary

Box 146, Folder 26

TTT: summary

Box 214, Folder 17

Acuña and Sal Castro Photograph

Box 214, Folder 18

Chicano Studies Department Event Photographs

Box 214, Folder 19

Early Chicano Studies Faculty Photographs

Box 214, Folder 20

Chicano Studies Events at CSUN Photographs

Box 214, Folder 21

Student Demonstrations at CSUN Photographs

 

Digital Files

 

Series VII: Multimedia, 1990-2005

 

Audio

 

Healy, Dorothy 1

 

Healy, Dorothy 2

 

Kreiser, Ralph 1

 

Kreiser, Ralph 2

 

Montoya, Arthur Part 1

 

Montoya, Arthur Part 2

 

Subia, Pedro 1

 

Pictures

 

Indian Graduates

 

December Santa Side

 

Donate Now

 

Grad 1

 

Grad 2

 

Grad 3

 

Grad 4

 

Grad 5

 

Grad 6

 

Grad 7

 

PG Feature End of Year

 

RDec Side

 

Reason 2

 

Flyer for Rudy Acuña Symposium

 

Acuña Memorial

 

CSUN Rudy 1, 2005 May 12

 

CSUN Rudy 2, 2005 May 12

 

Foto Early

 

Historic Chicanos

 

Indian Graduates

 

Name A

 

Name A4

 

Name A5

 

Nationalists Days

 

Rudy & Ceasar Chavez

 

Rudy @ CSUN

 

Rudy & Santa Barbara

 

Rudy

 

Video

 

500 Years of Racism March and Rally Part 1

 

500 Years of Racism March and Rally Part 2

 

A Tribute to Arnulfo Casillas

 

Acuña Santa Maria, March 1993

 

Acuña 2

 

Acuña Symposium pt.1, 2005 May 12

 

Acuña Symposium pt. 2, 2005 May 12

 

Acuña Symposium pt. 3, 2005 May 12

 

Acuña Symposium pt. 4, 2005 May 13

 

Acuña Symposium pt. 5, 2005 May 13

 

Professor Acuña v. UC Regents: Chicano Studies on Trial, 1996

 

Burman Protest, 1990 January 24

 

Chicanismo Past and Present

 

Chicano Moratorium A Question of Freedom

 

Chicano Studies 3

 

City on the Edge

 

Conference Against Racism

 

Dangerous Books

 

Extraños En Nuestra Propia Tierra..20 Años Después

 

Jose Gutierrez vs. Jahred Taylor Imagination Good or Bad

 

Justice for Janitors Si, Se Puede! Yes, We Can! (SEIU)

 

"La Ofrenda": Día de los Muertos

 

Latino Politics: Mayoral Candidates Forum Los Angeles, Occidental College, 2001 March 15

 

Los Sueños Tristes de Pueblo Los Angeles

 

Manufacturing the Future: The Organization of the Industrial Workforce in Los Angeles County

 

March and Rally, Santa Barbara

 

María Anna Gonzales

 

Marketing Disease to Hispanics

 

Maya: Lord of Jungle

 

Michael Parenti, Howard Zinn, NATO and Kosovo, Noam Chomsky, 1999

 

New World Border

 

One Man's Hero

 

"Our Day Has Come," UCSB Rally and SB Rally

 

"Picking Up the Torch"

 

Platica: UCSD, 1991 March 9

 

Rally/March

 

Rudy's Press Conference

 

Santa Barbara: raw footage by Gene, Yoz Television program: "American Spring," 1992 February 2-1992 June 8

 

SCLSSR Dinner Honoring Veterans

 

"Si, Se Puede!" Misa y Marcha Memorial A Cesar Chavez

 

"Somos Raza"

 

Taking Back the Streets of Santa Barbara the March and Rally in Support of Rudy Acuña, 1992 February 1

 

"Tiger by the Tail"

 

The Tony D. Show

 

Turning Point Justice at the Horseshoe

 

UCSB Interviews

 

UCSB Protest part 1

 

Untitled Tape

 

Untitled Tape

 

USC Acuña, November 1992

 

Vista Los Angeles Acuña v. UC Regents, News Conference NBC 4

 

Series VIII: Acuña versus Regents of the University of California Files, ca. 1911, 1962-2004

 

Subseries A: Court Documents, ca. 1911, 1992-1998

Box 153, Folder 1

California Superior Court Alameda, Complaint for Damages, 1992 September 25

Box 153, Folder 2

California Superior Court Alameda, Order to Show Cause, 1992 December 4

Box 153, Folder 3

California Superior Court Alameda, Defendants' Acknowledgement of Service of Complaint, 1992 December 16

Box 153, Folder 4

California Superior Court Alameda, Stipulation of Parties, 1992 December 24

Box 153, Folder 5

California Superior Court Alameda, Declaration of Bonnie M. Smotony, 1993 January 20

Box 153, Folder 6

California Superior Court Alameda, Declaration of Phillip E. Spiekerman, Esq., 1993 January 20

Box 153, Folder 7

California Superior Court Alameda, Memorandum of Points and Authorities, 1993 January 20

Box 153, Folder 8

California Superior Court Alameda, Notice of Motion and Motion to Transfer, 1993 January 21

Box 153, Folder 9

California Superior Court Alameda, Stipulation of Parties, 1993 January 25

Box 153, Folder 10

California Superior Court Alameda, Amended Complaint, 1993 January 25

Box 153, Folder 11

California Superior Court Alameda, Stipulation of Parties' Claims, 1993 January 28

Box 153, Folder 12

California Superior Court Alameda, Order Granting Extended Time for Filing Complaints and Pleadings, 1993 January 28

Box 153, Folder 13

California Superior Court Alameda, Declaration of Frank R. Acuña, 1993 February 5

Box 153, Folder 14

California Superior Court Alameda, Declaration of Frank R. Acuña, 1993 February 5

Box 153, Folder 15

California Superior Court Alameda, Memorandum of Points and Authorities, 1993 February 1

Box 153, Folder 16

California Superior Court Alameda, Defendants' Reply Brief, 1993 February 2

Box 153, Folder 17

California Superior Court Alameda, Memorandum of Points and Authorities, 1993 February 5

Box 153, Folder 18

California Superior Court Alameda, Memorandum of Points and Authorities, 1993 February 5

Box 153, Folder 19

California Superior Court Alameda, Notice of Motion, 1993 February 5

Box 153, Folder 20

California Superior Court Alameda, Order, 1993 February 8

Box 153, Folder 21

California Superior Court Alameda, Order for Change of Value, 1993 February 8

Box 153, Folder 22

California Superior Court Alameda, Declaration of Sarah D. Mott, 1993 February 18

Box 153, Folder 23

California Superior Court Alameda, Joint Stipulation, 1993 February 24

Box 153, Folder 24

California Superior Court Alameda, Second Amended Complaint, 1993 February 24

Box 153, Folder 25

California Superior Court Alameda, Order, 1993 March 1

Box 153, Folder 26

United States Northern District, Order Regarding Case Management, 1992 October 26

Box 153, Folder 27

United States Northern District: Petition for Removal, 1992 October 26

Box 153, Folder 28

United States Northern District: Notice of Removal, 1992 October 28

Box 153, Folder 29

United States Northern District, Memorandum of Points, 1992 October 29

Box 153, Folder 30

United States Northern District, Declaration of Beth E. Minsky, 1992 November 23

Box 153, Folder 31

United States Northern District, Declaration of Sarah Rios, 1992 November 23

Box 153, Folder 32

United States Northern District, Plaintiffs' Motion, 1992 November 24

Box 153, Folder 33

United States Northern District, Declaration of Association of Council, 1992 November 24

Box 153, Folder 34

United States Northern District, Affirmation of Rodolfo Acuña, 1992 November 25

Box 153, Folder 35

United States Northern District, Notice of Motion, 1992 November 25

Box 153, Folder 36

United States Northern District, Memorandum of Points, 1992 November 25

Box 153, Folder 37

United States Northern District, Plaintiff's Memorandum, 1992 November 27

Box 153, Folder 38

United States Northern District, Defendants' Opposition, 1992 December 3

Box 153, Folder 39

United States Northern District, Notice of Association, 1992 December 3

Box 153, Folder 40

United States Northern District, Reply of Defendants, 1992 December 3

Box 153, Folder 41

United States Northern District, Motion of Points, 1992 December 10

Box 153, Folder 42

United States Northern District, Notice of Motion, 1992 December 10

Box 153, Folder 43

United States Northern District, Stipulation of Parties, 1992 December 22

Box 153, Folder 44

United States Northern District, Order, 1992 December 23

Box 153, Folder 45

United States Northern District, Defendants' Answer, 1992 December 28

Box 153, Folder 46

United States Northern District, Declaration of Frank Acuña, 1992 December 31

Box 153, Folder 47

United States Northern District, Memorandum of Points, 1992 December 31

Box 153, Folder 48

United States Northern District, Notice of Ex Parte Application, 1992 December 31

Box 153, Folder 49

United States Northern District, Order Amending and Re-Entering, 1992 December 31

Box 153, Folder 50

United States Northern District: Memorandum of Points, 1992 December 31

Box 153, Folder 51

United States Northern District, Order Remanding Federal, 1992 December 31

Box 153, Folder 52

United States Northern District, Order Staying Proceedings, 1992 December 31

Box 153, Folder 53

United States Northern District, Defendants' Answer, 1993 January 4

Box 153, Folder 54

United States Northern District, Declaration of Phillip E. Spiekerman Esq., 1993 January 7

Box 153, Folder 55

United States Northern District, Notice of Order, 1993 January 7

Box 153, Folder 56

United States Northern District, Memorandum of Points and Authorities, 1993 January 7

Box 153, Folder 57

United States Northern District, Declaration of Phillip E.Spiekerman, 1993 January 20

Box 153, Folder 58

United States Northern District, Declaration of Frank Acuña, 1993 January 21

Box 153, Folder 59

United States Northern District, Memorandum of Points, 1993 January 21

Box 153, Folder 60

United States Northern District, Notice of Order, 1993 January 21

Box 153, Folder 61

United States Northern District, Opposition to Plaintiff's Motion, 1993 January 21

Box 153, Folder 62

United States Northern District, Proposed Order, 1993 January 21

Box 153, Folder 63

United States Northern District, Defendant's Initial Disclosures, 1993 January 25

Box 153, Folder 64

United States Northern District, Initial Disclosure, 1993 January 25

Box 153, Folder 65

United States Northern District, Supplemental Declaration of Phillip E. Spiekerman, 1993 January 27

Box 153, Folder 66

United States Northern District, Memorandum of Points, 1992 January 28

Box 153, Folder 67

United States Northern District, Defendants' Reply Brief, 1993 February 4

Box 153, Folder 68

United States Northern District, Notice of Motion, 1993 February 4

Box 153, Folder 69

United States Northern District, Joint Case Management, 1993 February 16

Box 153, Folder 70

United States Northern District, First Amended Complaint, 1993 February 22

Box 153, Folder 71

United States Northern District, Memorandum Decision and Order, 1993 March 5

Box 153, Folder 72

United States Northern District, Order, 1993 March 5

Box 154, Folder 1

California Superior Court Santa Barbara, Answer of Defendants, 1993 April 19

Box 154, Folder 2

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 April 19

Box 154, Folder 3

California Superior Court Santa Barbara, Notice of Demurrer and Demurrer, 1993 April 19

Box 154, Folder 4

California Superior Court Santa Barbara, Stipulation to Extend, 1993 April 29

Box 154, Folder 5

California Superior Court Santa Barbara, Declaration of Beth Rosen-Prinz, 1993 May 18

Box 154, Folder 6

California Superior Court Santa Barbara, Declaration of Rodolfo Acuña, 1993 May 19

Box 154, Folder 7

California Superior Court Santa Barbara, Plaintiffs Opposition, 1993 May 21

Box 154, Folder 8

California Superior Court Santa Barbara, Reply to Plaintiff's Opposition, 1993 May 25

Box 154, Folder 9

California Superior Court Santa Barbara, Plaintiff's Motion, 1993 May 28

Box 154, Folder 10

California Superior Court Santa Barbara, Declaration of Sara Rios, 1993 May 28

Box 154, Folder 11

California Superior Court Santa Barbara, Plaintiff's Motion, 1993 May 28

Box 154, Folder 12

California Superior Court Santa Barbara, Declaration of Sara Rios, 1993 May 28

Box 154, Folder 13

California Superior Court Santa Barbara, Notice of Ruling Overruling Defendants' Demurrer, 1993 May 28

Box 154, Folder 14

California Superior Court Santa Barbara, Order Sustaining Demurrer, 1993 May 28

Box 154, Folder 15

California Superior Court Santa Barbara, Plaintiff's Motion for Admission, 1993 May 28

Box 154, Folder 16

California Superior Court Santa Barbara, Notice of Association of Counsel, 1993 June 1

Box 154, Folder 17

California Superior Court Santa Barbara, Amended Answer to Unverified Second Amended Complaint, 1993 June 9

Box 154, Folder 18

California Superior Court Santa Barbara, Notice of Deposition of Professor Robert Kelly, 1993 June 9

Box 154, Folder 19

California Superior Court Santa Barbara, Request to Identify and Produce Documents by Plaintiff D. Rodolfo Acuña

Box 154, Folder 20

California Superior Court Santa Barbara, Request to Identify, 1993 June 18

Box 154, Folder 21

California Superior Court Santa Barbara, Amended Notice of Deposition of Professor Robert Kelly, 1993 June 22

Box 154, Folder 22

California Superior Court Santa Barbara, Request to Identify, 1993 June 22

Box 154, Folder 23

California Superior Court Santa Barbara, Amended Complaint, 1993 June 23

Box 154, Folder 24

California Superior Court Santa Barbara, Amended Complaint, 1993 June 23

Box 154, Folder 25

California Superior Court Santa Barbara, Declaration of Judith Droz Keyes, 1993 June 23

Box 154, Folder 26

California Superior Court Santa Barbara, Declaration of Sarah D. Mott, 1993 June 23

Box 154, Folder 27

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 June 23

Box 154, Folder 28

California Superior Court Santa Barbara, Notice of Motion and Motion for Protective Order, 1993 June 23

Box 154, Folder 29

California Superior Court Santa Barbara, Request to Identify

Box 154, Folder 30

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 31

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 June 23

Box 154, Folder 32

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 33

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 34

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 35

California Superior Court Santa Barbara, Request to Identify, 1993

Box 154, Folder 36

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 37

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 38

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 39

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 40

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 41

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 42

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 43

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 44

California Superior Court Santa Barbara, Request to Identify, 1993 June 23

Box 154, Folder 45

California Superior Court Santa Barbara, Substitution of Attorneys, 1993 June 25

Box 154, Folder 46

California Superior Court Santa Barbara, Declaration of Philip E. Spiekman, 1993 June 25

Box 154, Folder 47

California Superior Court Santa Barbara, Order Granting Ex-Parte Application, 1993 June 29

Box 154, Folder 48

California Superior Court Santa Barbara, Plaintiffs Ex-Parte Application, 1993 June 29

Box 154, Folder 49

California Superior Court Santa Barbara, Declaration of Moises Vasquez, 1993 June 29

Box 154, Folder 50

California Superior Court Santa Barbara, Superior Court Santa Barbara memorandum, 1995 June 29

Box 154, Folder 51

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 June 29

Box 154, Folder 52

California Superior Court Santa Barbara, Request to Appear by Telephone, 1993 June 29

Box 154, Folder 53

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1993 June 30

Box 154, Folder 54

California Superior Court Santa Barbara, Declaration of Sarah D. Mott, 1993 June 30

Box 154, Folder 55

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1993 June 30

Box 154, Folder 56

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 June 30

Box 154, Folder 57

California Superior Court Santa Barbara, Notice of Motion, 1993 June 30

Box 154, Folder 58

California Superior Court Santa Barbara, Proof of Service of Order, 1993 June 30

Box 154, Folder 59

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1993 July 2

Box 154, Folder 60

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1993 July 2

Box 154, Folder 61

California Superior Court Santa Barbara, Notice of Motion, 1993 July 2

Box 154, Folder 62

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1993 July 2

Box 154, Folder 63

California Superior Court Santa Barbara, Memorandum of Points, 1993 July 2

Box 154, Folder 64

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 July 2

Box 154, Folder 65

California Superior Court Santa Barbara, Notice of Motion, 1993 July 2

Box 154, Folder 66

California Superior Court Santa Barbara, Second Amendment Notice, 1993 July 7

Box 154, Folder 67

California Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 July 7

Box 154, Folder 68

California Superior Court Santa Barbara, Declaration of J. Sears McGee, 1993 July 8

Box 155, Folder 1

Superior Court Santa Barbara, Plaintiffs Opposition, 1993 June 9

Box 155, Folder 2

Superior Court Santa Barbara, Declaration of Moises Vazquez, 1993 July 9

Box 155, Folder 3

Superior Court Santa Barbara, Plaintiffs Opposition, 1993 July 9

Box 155, Folder 4

Superior Court Santa Barbara, Defendants' Reply Brief, 1993 July 14

Box 155, Folder 5

Superior Court Santa Barbara, Declaration of Martin H. Walker, M.D., 1993 July 16

Box 155, Folder 6

Superior Court Santa Barbara, Reporter's Transcript, 1993 July 16

Box 155, Folder 7

Superior Court Santa Barbara, Plaintiffs Opposition, 1993 July 16

Box 155, Folder 8

Superior Court Santa Barbara, Declaration of Moises Vazquez, 1993 July 16

Box 155, Folder 9

Superior Court Santa Barbara, Plaintiffs Opposition, 1993 July 16

Box 155, Folder 10

Superior Court Santa Barbara, Reporter's Transcript of Proceedings, 1993 July 16

Box 155, Folder 11

Superior Court Santa Barbara, Response by Defendant, 1993 July 19

Box 155, Folder 12

Superior Court Santa Barbara, Response by Defendant, 1993 June 21

Box 155, Folder 13

Superior Court Santa Barbara, Defendant the Regents of the University of California, 1993 September 21

Box 155, Folder 14

Superior Court Santa Barbara, Declaration of Julius M. Zelmanowitz, 1993 October 11

Box 155, Folder 15

Superior Court Santa Barbara, Declaration of Ellen Switkes, 1993 October 21

Box 155, Folder 16

Superior Court Santa Barbara, Memorandum of Points and Authorities, 1993 October 21

Box 155, Folder 17

Superior Court Santa Barbara, Notice of Motion, 1993 October 21

Box 155, Folder 18

Superior Court Santa Barbara, Supplemental Declaration of Julius M. Zelmanowitz, 1993 October 21

Box 155, Folder 19

Superior Court Santa Barbara, Declaration of Keith A. Shandalow, 1993 October 21

Box 155, Folder 20

Superior Court Santa Barbara, Plaintiffs Notice of Motion, 1993 October 22

Box 155, Folder 21

Superior Court Santa Barbara, Plaintiffs List of Exhibits, 1993 October 22

Box 155, Folder 22

Superior Court Santa Barbara, Plaintiffs List of Exhibits, 1993 October 22

Box 155, Folder 23

Superior Court Santa Barbara, Declaration of Philip E. Spiekerman, 1993 October 23

Box 155, Folder 24

Superior Court Santa Barbara, [Proposed] Order, 1993 October 25

Box 155, Folder 25

Superior Court Santa Barbara, Plaintiffs List, 1993 October 26

Box 155, Folder 26

Superior Court Santa Barbara, Plaintiffs List of Supplemental, 1993 October 27

Box 155, Folder 27

Superior Court Santa Barbara, Defendants' Memorandum, 1993 October 28

Box 155, Folder 28

Superior Court Santa Barbara, Plaintiffs Opposition, 1993 October 29

Box 155, Folder 29

Superior Court Santa Barbara, Declaration of Guillermo Rodriguez, 1993 October 29

Box 155, Folder 30

Superior Court Santa Barbara, Plaintiffs Reply Memorandum, 1993 November 3

Box 155, Folder 31

Superior Court Santa Barbara, Reply Memorandum, 1993 November 3

Box 155, Folder 32

Superior Court Santa Barbara, Separate Statement, 1993 November 3

Box 155, Folder 33

Superior Court Santa Barbara, Reply Memorandum, 1993 November 3

Box 155, Folder 34

Superior Court Santa Barbara, Reporters Transcript of Proceedings, 1994 November 18

Box 155, Folder 35

Superior Court Santa Barbara, Notice of Deposition of Francisco Lomeli, 1993 December 1

Box 155, Folder 36

Superior Court Santa Barbara, Amended Notice of Deposition of Plaintiff Rodolfo Acuña, 1993 December 2

Box 155, Folder 37

Superior Court Santa Barbara, Amended Notice of Deposition of Ramon Favela, 1993 December 9

Box 155, Folder 38

Superior Court Santa Barbara, Amended Notice of Deposition of Denise Segura, 1993 December 9

Box 155, Folder 39

Superior Court Santa Barbara, Second Amended Answer, 1993 December 23

Box 155, Folder 40

Superior Court Santa Barbara, Plaintiff Rodolfo Acuña, 1993 December 29

Box 155, Folder 41

Superior Court Santa Barbara, Declaration of Judith Droz, 1993 December 30

Box 155, Folder 42

Superior Court Santa Barbara, Defendants' Memorandum, 1993 December 30

Box 155, Folder 43

Superior Court Santa Barbara, Defendants' Notice of Motion, 1993 December 30

Box 156, Folder 1

Superior Court Santa Barbara, Notice of Deposition, 1994 January 4

Box 156, Folder 2

Superior Court Santa Barbara, Declaration of Sarah Mott, 1994 January 4

Box 156, Folder 3

Superior Court Santa Barbara, Defendant's Memorandum, 1994 January 4

Box 156, Folder 4

Superior Court Santa Barbara, Notice of Deposition, 1994 January 5

Box 156, Folder 5

Superior Court Santa Barbara, Defendant Elizabeth, 1994 January 13

Box 156, Folder 6

Superior Court Santa Barbara, Plaintiff's Opposition, 1994 January 14

Box 156, Folder 7

Superior Court Santa Barbara, Defendant's Reply, 1994 January 18

Box 156, Folder 8

Superior Court Santa Barbara, Defendant's Reply, 1994 January 18

Box 156, Folder 9

Superior Court Santa Barbara, Defendant's Reply, 1994 January 18

Box 156, Folder 10

Superior Court Santa Barbara, Defendant's Reply

Box 156, Folder 11

Superior Court Santa Barbara, Plaintiff's List, 1994 January 19

Box 156, Folder 12

Superior Court Santa Barbara, Order for Medical Examination, 1994 January 21

Box 156, Folder 13

Superior Court Santa Barbara, Reporter's Transcript, 1994 January 21

Box 156, Folder 14

Superior Court Santa Barbara, Defendant's Objection to Notice of Deposition, 1994 January 25

Box 156, Folder 15

Superior Court Santa Barbara, Notice of Ruling, 1994 January 28

Box 156, Folder 16

Superior Court Santa Barbara, Notice of Ruling, 1994 January 28

Box 156, Folder 17

Superior Court Santa Barbara, Notice of Ruling, 1994 January 28

Box 156, Folder 18

Superior Court Santa Barbara, Notice of Continuance of Status and Trial Setting Conference, 1994 January 28

Box 156, Folder 19

Superior Court Santa Barbara, Stipulation to Continue Discovery Cut-Off, Pretrial Conference, and Trial Dates, 1994 January 28

Box 156, Folder 20

Superior Court Santa Barbara, Plaintiff Rodolfo Acuña's Supplemental Responses, 1994 February 4

Box 156, Folder 21

Superior Court Santa Barbara, Defendant the Regents of the University of California, 1994 February 25

Box 156, Folder 22

Superior Court Santa Barbara, Declaration of John Ridland, 1994 February 28

Box 156, Folder 23

Superior Court Santa Barbara, Notice to Take the Deposition of Ralph Ochoa, 1994 February 28

Box 156, Folder 24

Superior Court Santa Barbara, Notice of Continued Deposition of Ramon Favela, 1994 March 7

Box 156, Folder 25

Superior Court Santa Barbara, Defendant the Regents of the University of California, 1994 March 8

Box 156, Folder 26

Superior Court Santa Barbara, Amended Notice of Continued Deposition, 1994 March 11

Box 156, Folder 27

Superior Court Santa Barbara, Amended Notice of Continued Deposition, 1994 March 11

Box 156, Folder 28

Superior Court Santa Barbara, Amended Notice of Continued Deposition, 1994 March 11

Box 156, Folder 29

Superior Court Santa Barbara, Declaration of David Gardner, 1994 March 14

Box 156, Folder 30

Superior Court Santa Barbara, Declaration of Julius Zelmanowitz, 1994 March 14

Box 156, Folder 31

Superior Court Santa Barbara, Defendant's Notice of Motion, 1994 March 15

Box 156, Folder 32

Superior Court Santa Barbara, Defendant's Statement Indisputed Material Facts, 1994 March 15

Box 156, Folder 33

Superior Court Santa Barbara, Amended Notice of Continued Deposition, 1994 March 16

Box 156, Folder 34

Superior Court Santa Barbara, Defendants' Objections to Notice of Deposition, 1994 March 31

Box 156, Folder 35

Superior Court Santa Barbara, Plaintiff's Memorandum of of Points and Authorities, 1994 April 25

Box 156, Folder 36

Superior Court Santa Barbara, Notice of Plaintiff's Opposition to Defendant's Summary, 1994 April 26

Box 156, Folder 37

Superior Court Santa Barbara, Second Amended Notice of Continued Deposition, 1994 May 4

Box 156, Folder 38

Superior Court Santa Barbara, Declaration of Ian Fellerman, 1994 May 7

Box 156, Folder 39

Superior Court Santa Barbara, Notice of Motion and Motion Compelling Production of Documents and Written Responses to Requests for Production of Documents

Box 156, Folder 40

Superior Court Santa Barbara, Declaration of Ian Fellerman, 1994 May 10

Box 156, Folder 41

Superior Court Santa Barbara, Memorandum of Points and Authorities, 1994 May 16

Box 156, Folder 42

Declaration of Ian Fellerman, 1994 May 18

Box 156, Folder 43

Superior Court Santa Barbara, Defendant's Notice of Motion, 1994 May 18

Box 156, Folder 44

Superior Court Santa Barbara, Defendant's Separate Statement of Requests, 1994 May 18

Box 156, Folder 45

Superior Court Santa Barbara, Plaintiff Rodolfo Acuña's Responses to Request for Production of Documents, 1994 May 19

Box 156, Folder 46

Superior Court Santa Barbara, Notice of Deposition, 1994 May 25

Box 156, Folder 47

Superior Court Santa Barbara, Second Amended Notice of Continued Deposition, 1994 May 26

Box 156, Folder 48

Superior Court Santa Barbara, Declaration of Jesus Cruz, 1994 May 31

Box 156, Folder 49

Superior Court Santa Barbara, Notice of Continued Deposition, 1994 May 31

Box 156, Folder 50

Superior Court Santa Barbara, Declaration of Rodolfo Acuna, 1994 May 31

Box 156, Folder 51

Superior Court Santa Barbara, Plaintiff Rodolfo Acuna's Response to Defendants' Motion, 1994 May 31

Box 157, Folder 1

California Superior Court Santa Barbara, Plaintiff's List of Exhibits, 1994 June 1

Box 157, Folder 2

California Superior Court Santa Barbara, Notice of Deposition, 1994 June 3

Box 157, Folder 3

California Superior Court Santa Barbara, Notice of Deposition, 1994 June 3

Box 157, Folder 4

California Superior Court Santa Barbara, Plaintiff Rodolfo Acuña, 1994 June 4

Box 157, Folder 5

California Superior Court Santa Barbara, Proposed Order, 1994 June 5

Box 157, Folder 6

California Superior Court Santa Barbara, Notice of Deposition, 1994 June 6

Box 157, Folder 7

California Superior Court Santa Barbara, Defendants' Reply, 1994 June 6

Box 157, Folder 8

California Superior Court Santa Barbara, Supplemental Declaration of Ian P. Fellerman, 1994 June 7

Box 157, Folder 9

California Superior Court Santa Barbara, Supplemental Declaration of Ian P. Fellerman, 1994 June 7

Box 157, Folder 10

California Superior Court Santa Barbara, Reporter's Transcripts, 1994 June 7

Box 157, Folder 11

California Superior Court Santa Barbara, Transcript of Proceedings, 1994 June 7

Box 157, Folder 12

California Superior Court Santa Barbara, Proposed Third Amendment Complaint, 1994 June 7

Box 157, Folder 13

California Superior Court Santa Barbara, Declaration of Beth E. Minsky, 1994 June 7

Box 157, Folder 14

California Superior Court Santa Barbara, Plaintiff's Memorandum, 1994 June 7

Box 157, Folder 15

California Superior Court Santa Barbara, Plaintiff's Notice, 1994 June 7

Box 157, Folder 16

California Superior Court Santa Barbara, Notice of Deposition of Stanley Payne, 1994 June 8

Box 157, Folder 17

California Superior Court Santa Barbara, Notice of Deposition of Carolyn Boyd

Box 157, Folder 18

California Superior Court Santa Barbara, Objection to Notice, 1994 June 10

Box 157, Folder 19

California Superior Court Santa Barbara, Declaration of Naissa H. Foster, 1994 June 14

Box 157, Folder 20

California Superior Court Santa Barbara, Response to Objection to Notice, 1994 June 14

Box 157, Folder 21

California Superior Court Santa Barbara, Response to Objection to Notice, 1994 June 14

Box 157, Folder 22

California Superior Court Santa Barbara, Response to Objection to Notice

Box 157, Folder 23

California Superior Court Santa Barbara, Declaration of Beth E. Minsky, 1994 June 15

Box 157, Folder 24

California Superior Court Santa Barbara, Plaintiff's Memorandum, 1994 June 15

Box 157, Folder 25

California Superior Court Santa Barbara, Plaintiff's Notice, 1994 June 15

Box 157, Folder 26

California Superior Court Santa Barbara, Declaration of Ian P. Fellerman, 1994 June 18

Box 157, Folder 27

California Superior Court Santa Barbara, Declaration of Dr. James High, 1994 June 20

Box 157, Folder 28

California Superior Court Santa Barbara, Defendants' Memorandum, 1994 June 20

Box 157, Folder 29

California Superior Court Santa Barbara, Defendants' Memorandum, 1994 June 22

Box 157, Folder 30

California Superior Court Santa Barbara, Declaration of Ian P. Fellerman, 1994 June 22

Box 157, Folder 31

California Superior Court Santa Barbara, Declaration of Sarah Mott, 1994 June 22

Box 157, Folder 32

California Superior Court Santa Barbara, Defendants' Memorandum, 1994 June 23

Box 157, Folder 33

California Superior Court Santa Barbara, Plaintiff's Reply, 1994 June 24

Box 157, Folder 34

California Superior Court Santa Barbara, Plaintiff's Reply, 1994 June 24

Box 157, Folder 35

California Superior Court Santa Barbara, Declaration of Dr. Oscar Cervantes, 1994 June 24

Box 157, Folder 36

California Superior Court Santa Barbara, Objections to Evidence, 1994 June 27

Box 157, Folder 37

California Superior Court Santa Barbara, Amended Notice, 1994 June 28

Box 157, Folder 38

California Superior Court Santa Barbara, Declaration of Rodolfo Acuña, 1994 June 29

Box 157, Folder 39

California Superior Court Santa Barbara, Plaintiff's Reply, 1994 June 29

Box 157, Folder 40

California Superior Court Santa Barbara, Order, 1994 July 1

Box 157, Folder 41

California Superior Court Santa Barbara, Stipulation and Order, 1994 July 11

Box 157, Folder 42

California Superior Court Santa Barbara, Notice of Deposition, 1994 July 12

Box 157, Folder 43

California Superior Court Santa Barbara, Defendants' Objection, 1994 July 20

Box 157, Folder 44

California Superior Court Santa Barbara, Defendants' Objection, 1994 July 20

Box 157, Folder 45

California Superior Court Santa Barbara, Declaration of Sarah Mott, 1994 July 22

Box 157, Folder 46

California Superior Court Santa Barbara, Defendants' Objection, 1994 July 22

Box 157, Folder 47

California Superior Court Santa Barbara, Report, Finding, 1994 July 25

Box 157, Folder 48

California Superior Court Santa Barbara, Defendants' Objections, 1994 July 27

Box 157, Folder 49

California Superior Court Santa Barbara, Plaintiff's Supplementary Memorandum, 1994 August 1

Box 157, Folder 50

California Superior Court Santa Barbara, Plaintiff's Request, 1994 August 3

Box 157, Folder 51

California Superior Court Santa Barbara, Plaintiff Rodolfo Acuña, 1994 August 4

Box 157, Folder 52

California Superior Court Santa Barbara, Notice of Deposition, 1994 August 8

Box 157, Folder 53

California Superior Court Santa Barbara, Declaration of Ian P. Fellerman, 1994 August 10

Box 157, Folder 54

California Superior Court Santa Barbara, Declaration of Jesus Cruz, 1994 August 10

Box 157, Folder 55

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1994 August 10

Box 157, Folder 56

California Superior Court Santa Barbara, Plaintiff's Ex-Parte Application, 1994 August 10

Box 157, Folder 57

California Superior Court Santa Barbara, Order Granting Plaintiff's Ex-Parte Application, 1994 August 10

Box 158, Folder 1

California Superior Court Santa Barbara: Notice of Ruling, 1994 August 11

Box 158, Folder 2

California Superior Court Santa Barbara: Defendants' Objections, 1994 August 11

Box 158, Folder 3

California Superior Court Santa Barbara: Notice of Deposition, 1994 August 12

Box 158, Folder 4

California Superior Court Santa Barbara: Notice of Ruling, 1994 August 12

Box 158, Folder 5

California Superior Court Santa Barbara: Order to Compel Production of Documents

Box 158, Folder 6

California Superior Court Santa Barbara: Protective Order, 1994 August 17

Box 158, Folder 7

California Superior Court Santa Barbara: Report, Findings, 1994 August 17

Box 158, Folder 8

California Superior Court Santa Barbara: Defendants' Objections, 1994 August 18

Box 158, Folder 9

California Superior Court Santa Barbara: Notice of Continued Deposition, 1994 September 14

Box 158, Folder 10

California Superior Court Santa Barbara: Plaintiff's Notice, 1994 October 3

Box 158, Folder 11

California Superior Court Santa Barbara: Defendants' Notice, 1994 October 11

Box 158, Folder 12

California Superior Court Santa Barbara: Plaintiff Rodolfo Acuña's Responses, 1994 October 11

Box 158, Folder 13

California Superior Court Santa Barbara, Third Amended Complaint, 1994 October 14

Box 158, Folder 14

California Superior Court Santa Barbara, Plaintiff's Notice, 1994 October 26

Box 158, Folder 15

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1994 October 28

Box 158, Folder 16

California Superior Court Santa Barbara, Plaintiff's Notice, 1994 October 28

Box 158, Folder 17

California Superior Court Santa Barbara, Plaintiff's Exhibits, 1994 October 28

Box 158, Folder 18

California Superior Court Santa Barbara, Plaintiff's Exhibits, 1994 October 28

Box 158, Folder 19

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1994 October 31

Box 158, Folder 20

California Superior Court Santa Barbara, Plaintiff's Memorandum, 1994 October 31

Box 158, Folder 21

California Superior Court Santa Barbara, Plaintiff's Notice of Motion, 1994 November 3

Box 158, Folder 22

California Superior Court Santa Barbara, Declaration of Sarah Mott, 1994 November 4

Box 158, Folder 23

California Superior Court Santa Barbara, Declaration of Pat Sheppard, 1994 November 8

Box 158, Folder 24

California Superior Court Santa Barbara, Declaration of Ellen Switkes, 1994 November 8

Box 158, Folder 25

California Superior Court Santa Barbara, Plaintiff's Memorandum, 1994 November 9

Box 158, Folder 26

California Superior Court Santa Barbara, Defendants' Memorandum, 1994 November 9

Box 158, Folder 27

California Superior Court Santa Barbara, Declaration of Kevin McGown, 1994 November 9

Box 158, Folder 28

California Superior Court Santa Barbara, Declaration of Ian P. Fellerman, 1994 November 9

Box 158, Folder 29

California Superior Court Santa Barbara, Declaration of Connie Williams, 1994 November 9

Box 158, Folder 30

California Superior Court Santa Barbara, Defendant's Memorandum, 1994 November 9

Box 158, Folder 31

California Superior Court Santa Barbara, Response of Defendants, 1994 November 14

Box 158, Folder 32

California Superior Court Santa Barbara, Declaration of Sarah Mott, 1994 November 15

Box 158, Folder 33

California Superior Court Santa Barbara, Defendants' Memorandum, 1994 November 15

Box 158, Folder 34

California Superior Court Santa Barbara, Notice of Demurrer, 1994 November 15

Box 158, Folder 35

California Superior Court Santa Barbara, Plaintiff's Supplemental Exhibits, 1994 November 18

Box 159, Folder 1

California Superior Court Santa Barbara, Reporter's Transcript of Proceedings, 1994 November 18

Box 159, Folder 2

California Superior Court Santa Barbara, Plaintiff's List of Exhibits, 1994 December 9

Box 159, Folder 3

California Superior Court Santa Barbara, Memorandum of Intended Decision, 1994 December 20

Box 159, Folder 4

California Superior Court Santa Barbara, Order, 1994 December 30

Box 159, Folder 5

California Superior Court Santa Barbara, Answer to Unverified Third Amended Complaint, 1995 January 10

Box 159, Folder 6

California Superior Court Santa Barbara, Declaration of Ian Fellerman, 1995 March 29

Box 159, Folder 7

California Superior Court Santa Barbara, Defendant's Notice of Motion, 1995 March 29

Box 159, Folder 8

California Superior Court Santa Barbara, Declaration of Rodolfo Acuña, 1995 April 21

Box 159, Folder 9

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1995 April 21

Box 159, Folder 10

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1995 April 21

Box 159, Folder 11

California Superior Court Santa Barbara, Notice of Plaintiff, 1995 April 21

Box 159, Folder 12

California Superior Court Santa Barbara, Plaintiff's Response to Defendants' Separate Statement of Undisputed Material Facts, 1995 April 21

Box 159, Folder 13

California Superior Court Santa Barbara, Stipulation Continuing Case Management Conference, 1995 April 28

Box 159, Folder 14

California Superior Court Santa Barbara, Plaintiff's Memorandum of Points and Authorities, 1995 May 5

Box 159, Folder 15

California Superior Court Santa Barbara, Plaintiff's Response to Defendants' Separate Statement, 1995 May 5

Box 159, Folder 16

California Superior Court Santa Barbara, Notice of Deposition of Mary Pardo, 1995 May 18

Box 159, Folder 17

California Superior Court Santa Barbara, Notice of Deposition of Maria Chairez, 1995 June 13

Box 159, Folder 18

California Superior Court Santa Barbara, Notice of Deposition of Carlos Velez-Ibanez, 1995 June 13

Box 159, Folder 19

California Superior Court Santa Barbara, Plaintiff's Revised Material Facts, 1995 June 19

Box 159, Folder 20

California Superior Court Santa Barbara, Reporter's Transcript of Proceedings, 1995 June 23

Box 159, Folder 21

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1995 July 17

Box 159, Folder 22

California Superior Court Santa Barbara, Notice of Motion and Motion to Tax Costs, 1995 September 28

Box 159, Folder 23

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1995 November 8

Box 159, Folder 24

California Superior Court Santa Barbara, Order Granting Plaintiff's Ex-Parte Application, 1995 November 8

Box 159, Folder 25

California Superior Court Santa Barbara, Plaintiff's Ex-Parte Application, 1995 November 8

Box 159, Folder 26

California Superior Court Santa Barbara, Jury Trial Demanded, 1995 November 27

Box 159, Folder 27

California Superior Court Santa Barbara, Defendants' Separate Statement of Undisputed Material Facts, 1995 December 30

Box 159, Folder 28

California Superior Court Santa Barbara, Stipulation and Order Continuing Case Management, 1996 February 1

Box 159, Folder 29

California Superior Court Santa Barbara, Plaintiff's Opposition to Motion for Summary Judgment, 1996 February 17

Box 159, Folder 30

California Superior Court Santa Barbara, Plaintiff's Separate Statement of Disputed Issues, 1996 February 17

Box 159, Folder 31

California Superior Court Santa Barbara, Declaration of Rodolfo Acuña, 1996 February 23

Box 159, Folder 32

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1996 February 23

Box 159, Folder 33

California Superior Court Santa Barbara, Notice of Plaintiff's Opposition to Defendants' Motion, 1996 February 23

Box 159, Folder 34

California Superior Court Santa Barbara, Order Granting Plaintiff's Application to File Memorandum of Points and Authorities, 1996 February 23

Box 159, Folder 35

California Superior Court Santa Barbara, Plaintiff's Response to Defendants' Separate Statement, 1996 February 23

Box 159, Folder 36

California Superior Court Santa Barbara, Defendants' Reply in Support of Motion, 1996 March 1

Box 159, Folder 37

California Superior Court Santa Barbara, Declaration of Beth Minsky, 1996 March 8

Box 159, Folder 38

California Superior Court Santa Barbara, Plaintiff's Opposition to Motion for Summary Judgment, 1996 March 8

Box 159, Folder 39

California Superior Court Santa Barbara, Decision and Order on Motion for Summary Judgment, 1996 March 13

Box 159, Folder 40

California Superior Court Santa Barbara, Notice of Intention to Move for New Trial, 1996 April 19

Box 159, Folder 41

California Superior Court Santa Barbara, Declaration of Moises Vazquez, 1996 April 29

Box 159, Folder 42

California Superior Court Santa Barbara, Notice of Motion for a New Trial, 1996 April 30

Box 159, Folder 43

California Superior Court Santa Barbara, Declaration of Ian Fellerman, 1996 May 13

Box 159, Folder 44

California Superior Court Santa Barbara, Defendants' Memorandum of Points and Authorities in Opposition to Plaintiff's Motion for a New Trial, 1996 May 13

Box 159, Folder 45

California Superior Court Santa Barbara, Notice to Prepare Clerk's Transcript on Appeal, 1996 June 10

Box 160, Folder 1

United States Central District, Joint Case Management, 1993 February 16

Box 160, Folder 2

United States Central District, Order Granting, 1993 March 4

Box 160, Folder 3

United States Central District, Substitution of Attorneys, 1993 June 14

Box 160, Folder 4

United States Central District, Declaration of Judith D. Keyes, 1993 June 16

Box 160, Folder 5

United States Central District, Memorandum of Points and Authorities, 1993 June 16

Box 160, Folder 6

United States Central District, Memorandum, 1993 June 16

Box 160, Folder 7

United States Central District, Notice of Motion, 1993 June 16

Box 160, Folder 8

United States Central District, Complaint for Damages, 1993 June 22

Box 160, Folder 9

United States Central District, Notice of Pendency, 1993 June 23

Box 160, Folder 10

United States Central District, Amended Complaint, 1993 June 23

Box 160, Folder 11

United States Central District, Notice of Pendency, 1993 June 23

Box 160, Folder 12

United States Central District, Declaration of Sarah D. Mott, 1993 June 24

Box 160, Folder 13

United States Central District, Notice of Pendency, 1993 June 24

Box 160, Folder 14

United States Central District, Early Meeting of Counsel, 1993 June 25

Box 160, Folder 15

United States Central District, Order Regarding Early Meeting, 1993 June 25

Box 160, Folder 16

United States Central District, Declaration of Moises Vasquez, 1993 June 28

Box 160, Folder 17

United States Central District, Opposition to Motion, 1993 June 28

Box 160, Folder 18

United States Central District, Individual Defendants' Reply, 1993 July 1

Box 160, Folder 19

United States Central District, Supplemental Declaration, 1993 July 1

Box 160, Folder 20

United States Central District, Individual Defendants, 1993 July 12

Box 160, Folder 21

United States Central District, Order Dismissing Action, 1993 July 13

Box 160, Folder 22

United States Central District, Plaintiff Acuña, 1993 August 3

Box 160, Folder 23

United States Central District, Order, 1993 August 30

Box 160, Folder 24

United States Central District, Amended Complaint for Damages, 1993 November 23

Box 160, Folder 25

United States Central District, D. Acuña, Volume III Summary, 1993 December 9

Box 160, Folder 26

United States Central District, Defendants' Answer, 1993 December 16

Box 160, Folder 27

United States Central District, Declaration of Ian P. Fellerman, 1994 January 19

Box 160, Folder 28

United States Central District, Stipulation to Continue Discovery, 1994 January 28

Box 160, Folder 29

United States Central District, Proof of Service, 1994 February 5

Box 160, Folder 30

United States Central District, Plaintiffs Memorandum, 1994 February 14

Box 160, Folder 31

United States Central District, Declaration of Madge Kelly, 1994 March 10

Box 160, Folder 32

United States Central District, Declaration of Wilbert Lick, 1994 March 10

Box 160, Folder 33

United States Central District, Declaration of David Gardner, 1994 March 14

Box 160, Folder 34

United States Central District, Declaration of Julius Zelmanowitz, 1994 March 14

Box 160, Folder 35

United States Central District, Declaration of Keith A. Shandalow, 1994 March 15

Box 160, Folder 36

United States Central District, Defendants' Memorandum, 1994 March 15

Box 160, Folder 37

United States Central District, Defendants' Notice, 1994 March 15

Box 160, Folder 38

United States Central District, Declaration of Elizabeth Mannion, 1994 March 16

Box 160, Folder 39

United States Central District, Proof of Service, 1994 March 18

Box 160, Folder 40

United States Central District, Declaration of Ian P. Fellerman, 1994 March 31

Box 160, Folder 41

United States Central District, Notice of Ruling, 1994 April 6

Box 160, Folder 42

United States Central District, Proposed Order, 1994 April 11

Box 160, Folder 43

United States Central District, Proposed Statement, 1994 April 11

Box 160, Folder 44

United States Central District, Declaration of Sarah D. Mott, 1994 April 22

Box 160, Folder 45

United States Central District, Defendants' Reply, 1994 April 22

Box 160, Folder 46

United States Central District, Defendants' Objections, 1994 April 27

Box 160, Folder 47

United States Central District, Plaintiffs Response, 1994 May 2

Box 160, Folder 48

United States Central District, Defendant's First Deposition, 1994 May 25

Box 160, Folder 49

United States Central District, Notice of continued Deposition of Yolanda Broyles-Gonzalez, 1994 May 25

Box 160, Folder 50

United States Central District, Declaration of Moises Vasquez, 1994 May 27

Box 160, Folder 51

United States Central District, Declaration of Ian P. Fellerman, 1994 June 1

Box 160, Folder 52

United States Central District, Notice of Deposition, 1994 June 3

Box 160, Folder 53

United States Central District, Notice of Deposition, 1994 June 3

Box 160, Folder 54

United States Central District, Plaintiffs Response, 1994 June 6

Box 160, Folder 55

United States Central District, Declaration of Beth E. Minsky, 1994 June 16

Box 160, Folder 56

United States Central District, Declaration of Ian P. Fellerman, 1994 June 20

Box 160, Folder 57

United States Central District, Defendants the Regents Interrogatories, 1994 June 23

Box 160, Folder 58

United States Central District, Defendants' Response, 1994 July 22

Box 160, Folder 59

United States Central District, Stipulated Statements, 1994 July 22

Box 160, Folder 60

United States Central District, Defendants the Regents First Request, 1994 August 12

Box 160, Folder 61

United States Central District, Defendants the Regents Third Set of Interrogatories, 1994 August 12

Box 161, Folder 1

United States Central District, Declaration of Moises Vazquez, 1994 August 17

Box 161, Folder 2

United States Central District, Memorandum of Intended Decision, 1994 August 23

Box 161, Folder 3

United States Central District, Plaintiff's First Set of Specially Prepared Interrogatories, 1994 August 23

Box 161, Folder 4

United States Central District, Plaintiff Rodolfo Acuna's Supplemental Response, 1994 September 20

Box 161, Folder 5

United States Central District, Response of Defendants, Larry Ayres, Donald Brown, Phillip Hammond, Ian Ross, and William E. Wise, 1994 September 23

Box 161, Folder 6

United States Central District, Response of Defendants, Jeffrey Russell and Wallace Chafe, 1994 September 23

Box 161, Folder 7

United States Central District, Response of Defendants, Barbara Uehling, Gordon Hammes, Julius Zelmanowitz, and David Sprecher, 1994 September 23

Box 161, Folder 8

United States Central District, Declaration of Mark Killingsworth, 1994 September 28

Box 161, Folder 9

United States Central District, Declaration of Julius Zelmanowitz, 1994 September 28

Box 161, Folder 10

United States Central District, Declaration of Ian Fellerman, 1994 September 29

Box 161, Folder 11

United States Central District, Declaration of Ian Fellerman, 1994 September 29

Box 161, Folder 12

United States Central District, Declaration of Gordon Hammes, 1994 September 29

Box 161, Folder 13

United States Central District, Declaration of Barbara Uehling, 1994 September 29

Box 161, Folder 14

United States Central District, Declaration of Barbara Uehling, 1994 September 29

Box 161, Folder 15

United States Central District, Memorandum of Points, 1994 September 29

Box 161, Folder 16

United States Central District, Stipulated Statement, 1994 September 29

Box 161, Folder 17

United States Central District, Declaration of Ian P. Fellerman, 1994 September 30

Box 161, Folder 18

United States Central District, Declaration of Judith Droz Keyes

Box 161, Folder 19

United States Central District, Defendants' Notice of Deposition, 1994 September 30

Box 161, Folder 20

United States Central District, Defendants' Memorandum, 1994 September 30

Box 161, Folder 21

United States Central District, Defendants' Notice of Deposition, 1994 September 30

Box 161, Folder 22

United States Central District, Proof of Service, 1994 September 30

Box 161, Folder 23

United States Central District, Request for Judicial Notice, 1994 October 5

Box 161, Folder 24

United States Central District, Declaration of Elliot Lee Grossman, 1994 October 9

Box 161, Folder 25

United States Central District, Plaintiff's Objection, 1994 October 9

Box 161, Folder 26

United States Central District, Defendants' Notice of Deposition, 1994 October 11

Box 161, Folder 27

United States Central District, Plaintiff's Supplemental Responses, 1994 October 14

Box 161, Folder 28

United States Central District, Declaration of Ian P. Fellerman, 1994 October 17

Box 161, Folder 29

United States Central District, Defendants' Objections, 1994 October 17

Box 161, Folder 30

United States Central District, Plaintiff's Second Supplemental Responses, 1994 October 17

Box 161, Folder 31

United States Central District, Defendants' Notice of Motion, 1994 October 18

Box 161, Folder 32

United States Central District, Proposed Judgment, 1994 October 24

Box 161, Folder 33

United States Central District, Proposed Order, 1994 October 24

Box 161, Folder 34

United States Central District, Proposed Order, 1994 October 24

Box 161, Folder 35

United States Central District, Proposed Statements, 1994 October 24

Box 161, Folder 36

United States Central District, Proposed Alternative, 1994 October 1994

Box 161, Folder 37

United States Central District, Declaration of Rodolfo Acuña, 1994 October 24

Box 161, Folder 38

United States Central District, Plaintiff Rodolfo Acuña's Memorandum, 1994 October 24

Box 162, Folder 1

United States Central District, Stipulated Statement, 1994 October 24

Box 162, Folder 2

United States Central District, Supplemental Statement, 1994 October 25

Box 162, Folder 3

United States Central District, Declaration of Robert E. Racine

Box 162, Folder 4

United States Central District, Declaration of Rodolfo Acuña, 1994 October 27

Box 162, Folder 5

United States Central District, Declaration of Julius Zelmanowitz, 1994 October 27

Box 162, Folder 6

United States Central District, Supplemental Declaration, 1994 October 27

Box 162, Folder 7

United States Central District, Declaration of Judith Droz Keyes

Box 162, Folder 8

United States Central District, Defendants' Response, 1994 October 28

Box 162, Folder 9

United States Central District, Defendants' Supplemental, 1994 October 28

Box 162, Folder 10

United States Central District, Declaration of Darren E. Tamkin-Nadel, 1994 November 7

Box 162, Folder 11

United States Central District, Declaration of Darren E. Tamkin-Nadel, 1994 November 15

Box 162, Folder 12

United States Central District, Defendants' Proposed Jury Instructions, 1994 November 16

Box 162, Folder 13

United States Central District, Plaintiff's Notice of Opposition, 1994 November 16

Box 162, Folder 14

United States Central District, Order, 1994 November 17

Box 162, Folder 15

United States Central District, Defendants' Response, 1994 November 21

Box 162, Folder 16

United States Central District, Declaration of Ian P. Fellerman, 1994 November 23

Box 162, Folder 17

United States Central District, Proposed Order, 1994 November 25

Box 162, Folder 18

United States Central District, Declaration of Ian P. Fellerman, 1994 November 25

Box 162, Folder 19

United States Central District, Defendants' Memorandum, 1994 November 25

Box 162, Folder 20

United States Central District, Defendants, Ex Parte Application, 1994 November 25

Box 162, Folder 21

United States Central District, Plaintiff's Designation, 1994 November 26

Box 162, Folder 22

United States Central District, Plaintiff's Objections, 1994 November 28

Box 162, Folder 23

United States Central District, Plaintiff's Report, 1994 November 28

Box 162, Folder 24

United States Central District, Supplemental Declaration, 1994 November 28

Box 162, Folder 25

United States Central District, Declaration of Ian P. Fellerman, 1994 November 29

Box 162, Folder 26

United States Central District, Declaration of Beth E. Minsky, 1994 November 30

Box 162, Folder 27

United States Central District, Defendants' Objectives, 1994 December 6

Box 163, Folder 1

United States Central District, Declaration of Ian P. Fellerman, 1995 January 3

Box 163, Folder 2

United States Central District, Joint Exhibit List, 1995 January 3

Box 163, Folder 3

United States Central District, Joint Exhibit List, 1995 January 3

Box 163, Folder 4

United States Central District, Plaintiff's Designation Expert Witnesses, 1995 January 3

Box 163, Folder 5

United States Central District, Plaintiff's Designation of Witnesses, 1995 January 3

Box 163, Folder 6

United States Central District, Defendants' Narrative Statements Regarding Expert Witnesses, 1995 January 4

Box 163, Folder 7

United States Central District, Defendants' Witness List, 1995 January 4

Box 163, Folder 8

United States Central District, Supplemental Declaration of Ian P. Fellerman, 1995 January 5

Box 163, Folder 9

United States Central District, Declaration of Beth E. Minsky, 1995 January 6

Box 163, Folder 10

United States Central District, Supplemental Declaration of Robert E. Racine, 1995 January 18

Box 163, Folder 11

United States Central District, Joint Status Report Regarding Settlement Procedures, 1995 January 20

Box 163, Folder 12

United States Central District, Transcripts CV93-1548 (GHKX), 1995 January 20

Box 163, Folder 13

United States Central District, Notice of Errata, 1995 January 21

Box 163, Folder 14

United States Central District, Plaintiff's Notice of Motion, 1995 February 15

Box 163, Folder 15

United States Central District, Declaration of Beth E. Misnky, 1995 February 22

Box 163, Folder 16

United States Central District, Declaration of Ian P. Fellerman, 1995 February 22

Box 163, Folder 17

United States Central District, Declaration of Moises Vasquez, 1995 February 22

Box 163, Folder 18

United States Central District, Supplementary Declaration of Beth E. Minsky, 1995 February 23

Box 163, Folder 19

United States Central District, Revised Proposed Alternative Order Granting, 1995 February 27

Box 163, Folder 20

United States Central District, Order Regarding Defendants' Motion for Summary, 1995 February 27

Box 163, Folder 21

United States Central District, Supplemental Declaration of Ian P. Fellerman, 1995 February 27

Box 163, Folder 22

United States Central District, Declaration of Ian P. Fellerman, 1995 March 3

Box 163, Folder 23

United States Central District, Defendants' Objections, 1995 March 3

Box 163, Folder 24

United States Central District, Defendants' Objections, 1995 March 3

Box 163, Folder 25

United States Central District, Declaration of David Birnbaum, 1995 March 3

Box 163, Folder 26

United States Central District, Declaration of Christine Helwick, 1995 March 3

Box 163, Folder 27

United States Central District, Defendants' Opposition, 1995 March 3

Box 163, Folder 28

United States Central District, Declaration of Julius Zelmanowitz

Box 163, Folder 29

United States Central District, Order Regarding Defendants' Motion, 1995 March 10

Box 163, Folder 30

United States Central District, Defendants' Witness List, 1995 March 17

Box 163, Folder 31

United States Central District, Defendants' Exhibition List, 1995 March 17

Box 163, Folder 32

United States Central District, Defendants' Motion, 1995 March 17

Box 163, Folder 33

United States Central District, Defendants' Motion, 1995 March 17

Box 163, Folder 34

United States Central District, Defendants' Motion, 1995 March 17

Box 163, Folder 35

United States Central District, Defendants' Motion, 1995 March 17

Box 163, Folder 36

United States Central District, Defendants' Motion, 1995 March 17

Box 163, Folder 37

United States Central District, Defendants' Witness List, 1995 March 17

Box 163, Folder 38

United States Central District, Joint Exhibit, 1995 March 17

Box 164, Folder 1

United States Central District, Declaration of Ian P. Fellerman, 1995 March 17

Box 164, Folder 2

United States Central District, Declaration of Ian P. Fellerman, 1995 March 17

Box 164, Folder 3

United States Central District, Declaration of Ian P. Fellerman, 1995 March 17

Box 164, Folder 4

United States Central District, Declaration of Ian P. Fellerman, 1995 March 17

Box 164, Folder 5

United States Central District, Order Disqualifying Christine Helwick, 1995 March 20

Box 164, Folder 6

United States Central District, Plaintiff Rodolfo Acuña, 1995 March 20

Box 164, Folder 7

United States Central District, Notice of Plaintiffs, 1995 March 23

Box 164, Folder 8

United States Central District, Plaintiff's Designation, 1995 March 23

Box 164, Folder 9

United States Central District, Defendants' Disputed Jury Instructions, 1995 March 24

Box 164, Folder 10

United States Central District, Defendants' Witness Summaries, 1995 March 24

Box 164, Folder 11

United States Central District, Joint Jury Instructions, 1995 March 24

Box 164, Folder 12

United States Central District, Declaration of Jesus Cruz, 1995 March 25

Box 164, Folder 13

United States Central District, Declaration of Moises Vazquez, 1995 March 25

Box 164, Folder 14

United States Central District, Declaration of Moises Vazquez, 1995 March 25

Box 164, Folder 15

United States Central District, Notice of Plaintiffs, 1995 March 25

Box 164, Folder 16

United States Central District, Plaintiff's Summary, 1995 March 27

Box 164, Folder 17

United States Central District, Declaration of Jesus Vazquez, 1995 March 27

Box 164, Folder 18

United States Central District, Declaration of Moises Vazquez, 1995 March 27

Box 164, Folder 19

United States Central District, Declaration of Moises Vazquez, 1995 March 27

Box 164, Folder 20

United States Central District, Joint Exhibit List, 1995 March 27

Box 164, Folder 21

United States Central District, Notice of Plaintiffs, 1995 March 27

Box 164, Folder 22

United States Central District, Notice of Plaintiffs, 1995 March 27

Box 164, Folder 23

United States Central District, Opposition to Defendants' Motion, 1995 March 27

Box 164, Folder 24

United States Central District, Plaintiff's Disputed Jury Instructions, 1995 March 27

Box 164, Folder 25

United States Central District, Plaintiff's Memorandum, 1995 March 27

Box 164, Folder 26

United States Central District, Plaintiff's Notice of Motion, 1995 March 27

Box 164, Folder 27

United States Central District, Plaintiff's Opposition, 1995 March 27

Box 164, Folder 28

United States Central District, Plaintiff's Opposition, 1995 March 27

Box 165, Folder 1

United States Central District, Plaintiff's Proposed Special Verdict, 1995 March 27

Box 165, Folder 2

United States Central District, Plaintiff's Reply, 1995 March 27

Box 165, Folder 3

United States Central District, Plaintiff's Summary, 1995 March 27

Box 165, Folder 4

United States Central District, Declaration of Moises Vazquez, 1995 March 28

Box 165, Folder 5

United States Central District, Notice of Association, 1995 March 28

Box 165, Folder 6

United States Central District, Defendants' Objections, 1995 March 29

Box 165, Folder 7

United States Central District, Plaintiff's Objections, 1995 March 29

Box 165, Folder 8

United States Central District, Defendants' Supplemental Brief, 1995 March 30

Box 165, Folder 9

United States Central District, Defendants' Supplemental Brief, 1995 March 30

Box 165, Folder 10

United States Central District, Defendants' Time Estimates, 1995 March 30

Box 165, Folder 11

United States Central District, Plaintiff's Objections, 1995 March 30

Box 165, Folder 12

United States Central District, Plaintiff's Objections, 1995 March 30

Box 165, Folder 13

United States Central District, Defendants' Objections, 1995 March 31

Box 165, Folder 14

United States Central District, Plaintiff's Amended Summary of Witnesses, 1995 April 1

Box 165, Folder 15

United States Central District, Declaration of Giles Gunn, 1995 April 4

Box 165, Folder 16

United States Central District, Declaration of Julius Zelmanowitz, 1995 April 4

Box 165, Folder 17

United States Central District, Plaintiff's Time Estimate, 1995 April 4

Box 165, Folder 18

United States Central District, Declaration of Ian P. Fellerman, 1995 April 1995

Box 165, Folder 19

United States Central District, Declaration of Larry Hedges, 1995 April 5

Box 165, Folder 20

United States Central District, Declaration of Moises Vazquez, 1995 April 5

Box 165, Folder 21

United States Central District, Declaration of Ian P. Fellerman, 1995 April 6

Box 165, Folder 22

United States Central District, Declaration of Moises Vazquez, 1995 April 6

Box 165, Folder 23

United States Central District, Declaration of Ian P. Fellerman, 1995 April 7

Box 165, Folder 24

United States Central District, Declaration of Naissa Foster, 1995 April 7

Box 165, Folder 25

United States Central District, Defendant's Reply, 1995 April 7

Box 165, Folder 26

United States Central District, Defendants' Reply Brief, 1995 April 7

Box 165, Folder 27

United States Central District, Declaration of Moises Vazquez, 1995 April 9

Box 165, Folder 28

United States Central District, Proposed Pre-Trial Conference Order, 1995 April 10

Box 165, Folder 29

United States Central District, Declaration of Moises Vazquez, 1995 April 11

Box 165, Folder 30

United States Central District, Plaintiff's Motion in Limine, 1995 April 11

Box 165, Folder 31

United States Central District, Declaration of Ian P. Fellerman, 1995 April 14

Box 165, Folder 32

United States Central District, Declaration of Ian P. Fellerman, 1995 April 14

Box 165, Folder 33

United States Central District, Declaration of Ian P. Fellerman, 1995 April 14

Box 165, Folder 34

United States Central District, Defendants' Objections to Declaration of Rodolfo Acuña, 1995 April 14

Box 165, Folder 35

United States Central District, Defendants' Objections to Declaration of Beth Minsky, 1995 April 14

Box 165, Folder 36

United States Central District, Defendants' Objections to Exhibits, 1995 April 14

Box 165, Folder 37

United States Central District, Defendants' Opposition to Plaintiff's Motion, 1995 April 14

Box 165, Folder 38

United States Central District, Order Regarding Defendants' Motions, 1995 April 19

Box 165, Folder 39

United States Central District, Declaration of Moises Vazquez, 1996 April 20

Box 166, Folder 1

United States Central District, Defendants' Objections to Declaration of Moises Vasquez, 1995 April 21

Box 166, Folder 2

United States Central District, Defendants' Objections to Declaration of Moises Vasquez, 1995 April 21

Box 166, Folder 3

United States Central District, Defendants' Reply, 1995 April 21

Box 166, Folder 4

United States Central District, Defendants' Reply Brief, 1995 April 21

Box 166, Folder 5

United States Central District, Defendants' Reply Brief, 1995 April 21

Box 166, Folder 6

United States Central District, Defendants' Reply Brief, 1995 April 21

Box 166, Folder 7

United States Central District, Proposed Joint Statement of the Case, 1995 April 24

Box 166, Folder 8

United States Central District, Declaration of Rodolfo Acuña, 1995 April 24

Box 166, Folder 9

United States Central District, Declaration of Moises Vasquez, 1995 April 24

Box 166, Folder 10

United States Central District, Memorandum of Points and Authorities, 1995 April 24

Box 166, Folder 11

United States Central District, Declaration of Rodolfo Acuña, 1995 April 24

Box 166, Folder 12

United States Central District, Plaintiff's Proposed Jury Questionnaire, 1995 April 24

Box 166, Folder 13

United States Central District, Plaintiff's Proposed Jury Questionnaire, 1995 April 24

Box 166, Folder 14

United States Central District, Supplemental Reply to Defendants, 1995 April 26

Box 166, Folder 15

United States Central District, Declaration of Rodolfo Acuña, 1995 April 25

Box 166, Folder 16

United States Central District, Memorandum of Points and Authorities, 1995 April 25

Box 166, Folder 17

United States Central District, Defendants' Notice of Deposition of David Hayes-Bautista, 1995 April 26

Box 166, Folder 18

United States Central District, Supplemental Reply, 1995 April 26

Box 166, Folder 19

United States Central District, Declaration of Millie Escobedo, 1995 April 29

Box 166, Folder 20

United States Central District, Proposed Pre-Trial Conference Order, 1995 April 30

Box 166, Folder 21

United States Central District, Declaration of Ian P. Fellerman, 1995 May 4

Box 166, Folder 22

United States Central District, Defendants' Ex-Parte Application, 1995 May 4

Box 166, Folder 23

United States Central District, Declaration of Moises Vazquez, 1995 May 6

Box 166, Folder 24

United States Central District, Declaration of Moises Vazquez, 1995 May 8

Box 166, Folder 25

United States Central District, Plaintiff's Opposition, 1995 May 8

Box 166, Folder 26

United States Central District, Defendants' Notice, 1995 May 10

Box 166, Folder 27

United States Central District, Defendants' Notice, 1995 May 10

Box 166, Folder 28

United States Central District, Defendants' Notice, 1995 May 10

Box 166, Folder 29

United States Central District, Defendants' Notice, 1995 May 10

Box 166, Folder 30

United States Central District, Declaration of Ian P. Fellerman, 1995 May 13

Box 166, Folder 31

United States Central District, Declaration of Moises Vazquez, 1995 May 15

Box 166, Folder 32

United States Central District, Ex-Parte Application, 1995 May 15

Box 166, Folder 33

United States Central District, Ex-Parte Application of Plaintiff, 1995 May 16

Box 166, Folder 34

United States Central District, Declaration of Moises Vazquez, 1995 May 16

Box 166, Folder 35

United States Central District, Declaration of Millie Escobedo, 1995 May 16

Box 166, Folder 36

United States Central District, Supplemental Exhibits, 1995 May 16

Box 166, Folder 37

United States Central District, Supplemental Exhibition Support, 1995 May 17

Box 166, Folder 38

United States Central District, Declaration of Moises Vazquez, 1995 May 18

Box 166, Folder 39

United States Central District, Reply to Defendants, 1995 May 18

Box 166, Folder 40

United States Central District, Defendants' Revised Exhibit List, 1995 May 26

Box 166, Folder 41

United States Central District, Transcript, 1995 May 27

Box 166, Folder 42

United States Central District, Defendants' Revised Witness List, 1995 May 30

Box 166, Folder 43

United States Central District, Supplemental Declaration, 1995 May 31

Box 166, Folder 44

United States Central District, Plaintiff's Designation, 1995 June 2

Box 166, Folder 45

United States Central District, Joint Jury Questionnaire, 1995 June 5

Box 166, Folder 46

United States Central District, Special Verdict, 1995 June 9

Box 166, Folder 47

United States Central District, Defendants' Motion in Limine, 1995 June 12

Box 166, Folder 48

United States Central District, Defendants' Revised Witness List, 1995 June 12

Box 166, Folder 49

United States Central District, Defendants' Notice of Deposition, 1995 June 12

Box 166, Folder 50

United States Central District, Court Transcript, 1995 June 15

Box 166, Folder 51

United States Central District, Defendants' Motion in Limine, 1995 June 10

Box 166, Folder 52

United States Central District, Defendants' Revised Exhibit List, 1995 June 15

Box 166, Folder 53

United States Central District, Plaintiff's Motion to Permit Experts, 1995 June 15

Box 166, Folder 54

United States Central District, Declaration of Ian P. Fellerman, 1995 June 16

Box 166, Folder 55

United States Central District, Declaration of Moises Vasquez, 1995 June 16

Box 167, Folder 1

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 2

United States Central District, Declaration of Moises Vazquez, 1995 June 19

Box 167, Folder 3

United States Central District, Declaration of Moises Vazquez, 1995 June 19

Box 167, Folder 4

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 5

United States Central District, Declaration of Rodolfo Acuña, 1995 June 19

Box 167, Folder 6

United States Central District, Defendants' Motion, 1995 June 19

Box 167, Folder 7

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 8

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 9

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 10

United States Central District, Plaintiff's Motion, 1995 June 19

Box 167, Folder 11

United States Central District, Defendants' Objections, 1995 June 21

Box 167, Folder 12

United States Central District, Supplemental Declaration, 1995 June 21

Box 167, Folder 13

United States Central District, Defendants' Revised Disputed Jury Instructions, 1995 June 21

Box 167, Folder 14

United States Central District, Notice of Errata, 1995 June 21

Box 167, Folder 15

United States Central District, Plaintiff's Opposition, 1995 June 21

Box 167, Folder 16

United States Central District, Supplemental Declaration of Moises Vazquez, 1995 June 21

Box 167, Folder 17

United States Central District, Revised Joint Jury Instructions, 1995 June 21

Box 167, Folder 18

United States Central District, Revised Joint Jury Instructions, 1995 June 21

Box 167, Folder 19

United States Central District, Supplemental Declaration, 1995 June 21

Box 167, Folder 20

United States Central District, Supplemental Declaration, 1995 June 21

Box 167, Folder 21

United States Central District, Declaration of Ian P. Fellerman, 1995 June 23

Box 167, Folder 22

United States Central District, Declaration of Ian P. Fellerman, 1995 June 23

Box 167, Folder 23

United States Central District, Defendant's Opposition to Plaintiff's Motion, 1995 June 23

Box 167, Folder 24

United States Central District, Defendants' Opposition to Plaintiff's Motion, 1995 June 23

Box 167, Folder 25

United States Central District, Declaration of Moises Vazquez, 1995 June 27

Box 167, Folder 26

United States Central District, Plaintiff's Opposition to Defendants' Motion, 1995 June 27

Box 167, Folder 27

United States Central District, Defendants' Revised Exhibit List, 1995 June 28

Box 167, Folder 28

United States Central District, Declaration of Moises Vazquez, 1995 June 29

Box 167, Folder 29

United States Central District, Declaration of Moises Vazquez, 1995 June 29

Box 167, Folder 30

United States Central District, Declaration of Moises Vazquez, 1995 June 29

Box 167, Folder 31

United States Central District, Plaintiff's Reply Memo, 1995 June 29

Box 167, Folder 32

United States Central District, Plaintiff's Reply Memo, 1995 June 29

Box 167, Folder 33

United States Central District, Plaintiff's Revised Designation of Witnesses, 1995 June 29

Box 168, Folder 1

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 2

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 3

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 4

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 5

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 6

United States Central District, Declaration of Moises Vazquez, 1995 June 30

Box 168, Folder 7

United States Central District, Defendant's Reply Brief, 1995 June 30

Box 168, Folder 8

United States Central District, Defendant's Reply Brief, 1995 June 30

Box 168, Folder 9

United States Central District, Plaintiffs' Motion, 1995 June 30

Box 168, Folder 10

United States Central District, Plaintiffs' Reply Memo, 1995 June 30

Box 168, Folder 11

United States Central District, Disputed Jury Instructions, 1995 June 30

Box 168, Folder 12

United States Central District, Declaration by Rodolfo F. Acuña, 1995 July 1

Box 168, Folder 13

United States Central District, Declaration of Rodolfo F. Acuña, 1995 July 1

Box 168, Folder 14

United States Central District, Declaration of Ian P. Fellerman, 1995 August 31

Box 168, Folder 15

United States Central District, Declaration of Rodolfo F. Acuña, 1995 July 7

Box 168, Folder 16

United States Central District, Declaration of Moises Vazquez, 1995 July 7

Box 168, Folder 17

United States Central District, Declaration of Moises Vazquez, 1995 July 7

Box 168, Folder 18

United States Central District, Plaintiff's Motion, 1995 July 7

Box 168, Folder 19

United States Central District, Plaintiffs' Revised Disputed Jury Instructions, 1995 July 7

Box 168, Folder 20

United States Central District, Plaintiff's Second Revised Exhibit List, 1995 July 8

Box 168, Folder 21

United States Central District, Declaration of Miguel G. Caballero, 1995 July 10

Box 168, Folder 22

United States Central District, Plaintiffs' Revised Designation of Witnesses, 1995 July 10

Box 168, Folder 23

United States Central District, Plaintiffs' Second Revised Exhibit List, 1995 July 10

Box 168, Folder 24

United States Central District, Order Regarding Motions, 1995 July 10

Box 168, Folder 25

United States Central District, Plaintiffs' Third Revised Exhibit List, 1995 July 14

Box 168, Folder 26

United States Central District, Declaration of Ian P. Fellerman, 1995 July 15

Box 169, Folder 1

United States Central District, Defendants' Objections, 1995 July 15

Box 169, Folder 2

United States Central District, Defendants' Opposition, 1995 July 15

Box 169, Folder 3

United States Central District, Plaintiffs' Reply, 1995 July 20

Box 169, Folder 4

United States Central District, Declaration of Ian P. Fellerman, 1995 July 21

Box 169, Folder 5

United States Central District, Declaration of Ian P. Fellerman, 1995 July 24

Box 169, Folder 6

United States Central District, Declaration of Moises Vazquez, 1995 July 27

Box 169, Folder 7

United States Central District, Declaration of Moises Vazquez, 1995 July 28

Box 169, Folder 8

United States Central District, Declaration of Moises Vazquez, 1995 July 31

Box 169, Folder 9

United States Central District, Defendants' Objections, 1995 July 31

Box 169, Folder 10

United States Central District, Stipulation and Order, 1995 July 31

Box 169, Folder 11

United States Central District, Plaintiffs' Second Revised Exhibit List, 1995 August 1

Box 169, Folder 12

United States Central District, Ex Parte Application, 1995 August 2

Box 169, Folder 13

United States Central District, Plaintiffs' Fourth Revised Exhibit List, 1995 August 4

Box 169, Folder 14

United States Central District, Defendants' Witness List, 1995 August 8

Box 169, Folder 15

United States Central District, Notice of Association of Counsel, 1995 August 14

Box 169, Folder 16

United States Central District, Defendants' Second Revised Exhibit List, 1995 August 15

Box 169, Folder 17

United States Central District, Supplemental Declaration of Julius Zelmanowitz, 1991 August 15

Box 169, Folder 18

United States Central District, Plaintiffs' Ex Parte Application, 1995 August 29

Box 169, Folder 19

United States Central District, Motion in Limine, 1995 August 30

Box 169, Folder 20

United States Central District, Declaration of Ian P. Fellerman, 1995 August 31

Box 169, Folder 21

United States Central District, Declaration of Moises Vazquez, 1995 August 31

Box 169, Folder 22

United States Central District, Declaration of Moises Vazquez, 1995 August 31

Box 169, Folder 23

United States Central District, Declaration of Julius Zelmanowitz, 1995 August 31

Box 169, Folder 24

United States Central District, Defendants' Motion, 1995 August 31

Box 169, Folder 25

United States Central District, Declaration of Julius Zelmanowitz, 1995 August 28

Box 169, Folder 26

United States Central District, Defendants' Motion, 1995 August 31

Box 169, Folder 27

United States Central District, Declaration of Ian P. Fellerman, 1995 September 1

Box 169, Folder 28

United States Central District, Declaration of Moises Vazquez, 1995 September 1

Box 169, Folder 29

United States Central District, Declaration of Moises Vazquez, 1995 September 1

Box 169, Folder 30

United States Central District, Motion of Limine, 1995 September 1

Box 169, Folder 31

United States Central District, Plaintiffs' Ex Parte Application, 1995 September 1

Box 169, Folder 32

United States Central District, Declaration of Pat Sheppard, 1995 September 7

Box 169, Folder 33

United States Central District, Association of Counsel, 1995 September 8

Box 169, Folder 34

United States Central District, Declaration of Ian P. Fellerman, 1995 September 8

Box 169, Folder 35

United States Central District, Declaration of Plaintiff, Rodolfo F. Acuña, 1995 September 8

Box 169, Folder 36

United States Central District, Declaration of Plaintiff, Rodolfo f. Acuña, 1995 September 8

Box 169, Folder 37

United States Central District, Defendants' Opposition, 1995 September 8

Box 169, Folder 38

United States Central District, Plaintiff's Reply, 1995 September 10

Box 169, Folder 39

United States Central District, Plaintiff's Reply, 1995 September 10

Box 169, Folder 40

United States Central District, Plaintiff's Response, 1995 September 10

Box 169, Folder 41

United States Central District, Declaration of Moises Vazquez, 1995 September 12

Box 169, Folder 42

United States Central District, Declaration of Moises Vazquez, 1995 September 12

Box 169, Folder 43

United States Central District, Declaration of Ian P. Fellerman, 1995 September 14

Box 169, Folder 44

United States Central District, Defendants' Reply, 1995 September 15

Box 170, Folder 1

United States Central District, Declaration of Ian P. Fellerman, 1995 September 18

Box 170, Folder 2

United States Central District, Defendant's Reply, 1995 September 18

Box 170, Folder 3

United States Central District, Objection to Declaration, 1995 September 18

Box 170, Folder 4

United States Central District, Supplemental Declaration, 1995 September 18

Box 170, Folder 5

United States Central District, Defendants' Notice, 1995 September 20

Box 170, Folder 6

United States Central District, Order Regarding Defendants, 1995 September 25

Box 170, Folder 7

United States Central District, Declaration of Ian P. Fellerman, 1995 September 27

Box 170, Folder 8

United States Central District, Defendants' Objections, 1995 September 27

Box 170, Folder 9

United States Central District, Notice of Lodging, 1995 September 28

Box 170, Folder 10

United States Central District, Plaintiff's Opposition, 1995 September 28

Box 170, Folder 11

United States Central District, Plaintiff's Reply, 1995 September 28

Box 170, Folder 12

United States Central District, Declaration of Rodolfo Acuña, 1995 September 29

Box 170, Folder 13

United States Central District, Declaration of Ian P. Fellerman, 1995 September 29

Box 170, Folder 14

United States Central District, Declaration of Jorge Garcia, 1995 September 29

Box 170, Folder 15

United States Central District, Defendants' Reply, 1995 September 29

Box 170, Folder 16

United States Central District, Plaintiff's Reply, 1995 September 29

Box 170, Folder 17

United States Central District, Plaintiff's Reply, 1995 September 29

Box 170, Folder 18

United States Central District, Plaintiff's Reply, 1995 October 3

Box 170, Folder 19

United States Central District, Defendants' Objections, 1995 October 4

Box 171, Folder 1

United States Central District, Declaration of Moises Vazquez, 1995 October 6

Box 171, Folder 2

United States Central District, Stipulation Regarding Authenticity, 1995 October 6

Box 171, Folder 3

United States Central District, Declaration of Moises Vazquez, 1995 October 10

Box 171, Folder 4

United States Central District, Transcript, 1995 October 10

Box 171, Folder 5

United States Central District, Stipulation Regarding Authenticity, 1995 October 10

Box 171, Folder 6

United States Central District, Declaration of Moises Vazquez, 1995 October 10

Box 171, Folder 7

United States Central District, Plaintiff's Exhibit List, 1995 October 10

Box 171, Folder 8

United States Central District, Transcript, 1995 October 12

Box 171, Folder 9

United States Central District, Transcript, 1995 October 13

Box 171, Folder 10

United States Central District, Transcript, 1995 October 16

Box 171, Folder 11

United States Central District, Defendants' Objections, 1995 October 17

Box 171, Folder 12

United States Central District, Defendants' Objections, 1995 October 23

Box 171, Folder 13

United States Central District, Declaration of Chela Sandoval, 1995 November 2

Box 171, Folder 14

United States Central District, Declaration of Yolanda Broyles-Gonzalez, 1995 November 2

Box 171, Folder 15

United States Central District, Declaration of Douglas Daniels, 1995 November 2

Box 171, Folder 16

United States Central District, Declaration of Ramon Favela, 1995 November 4

Box 171, Folder 17

United States Central District, Declaration of Ian P. Fellerman, 1995 November 9

Box 171, Folder 18

United States Central District, Defendants' Memorandum, 1995 November 9

Box 171, Folder 19

United States Central District, Defendants' Notice of Motion, 1995 November 9

Box 171, Folder 20

United States Central District, Declaration of Robert Sugar, 1995 November 14

Box 171, Folder 21

United States Central District, Declaration of Giles Gunn, 1995 November 14

Box 171, Folder 22

United States Central District, Declaration of Executive Vice Chancellor, 1995 November 14

Box 171, Folder 23

United States Central District, Declaration of Alice Alldredge, 1995 November 14

Box 171, Folder 24

United States Central District, Declaration of Moises Vazquez, 1995 November 15

Box 171, Folder 25

United States Central District, Declaration of Francisco Lomeli, 1995 November 15

Box 171, Folder 26

United States Central District, Declaration of Associate Vice Chancellor, 1995 November 15

Box 171, Folder 27

United States Central District, Declaration of Jeffrey Russell, 1995 November 15

Box 171, Folder 28

United States Central District, Declaration of Donald Brown, 1995 November 15

Box 171, Folder 29

United States Central District, Declaration of Moises Vazquez, 1995 November 15

Box 171, Folder 30

United States Central District, Declaration of Sarah Cline, 1995 November 15

Box 171, Folder 31

United States Central District, Declaration of Martha Cody-Valdez, 1995 November 16

Box 171, Folder 32

United States Central District, Declaration of Ian P. Fellerman, 1995 November 16

Box 171, Folder 33

United States Central District, Declaration of Moises Vazquez, 1995 November 17

Box 171, Folder 34

United States Central District, Defendants' Memorandum, 1995 November 17

Box 171, Folder 35

United States Central District, Stipulation and Order, 1995 November 17

Box 171, Folder 36

United States Central District, Declaration of Moises Vazquez, 1995 November 27

Box 171, Folder 37

United States Central District, Declaration of Moises Vazquez, 1995 November 27

Box 171, Folder 38

United States Central District, Plaintiff's Opposition, 1995 November 27

Box 171, Folder 39

United States Central District, Plaintiff Rodolfo Acuña, 1995 November 27

Box 171, Folder 40

United States Central District, Plaintiff Rodolfo Acuña, 1995 November 27

Box 171, Folder 41

United States Central District, Plaintiff's Opposition, 1995 November 29

Box 171, Folder 42

United States Central District, Plaintiff's Amended Opposition, 1995 December 1

Box 171, Folder 43

United States Central District, Defendants' Reply, 1995 December 1

Box 171, Folder 44

United States Central District, Defendants' Motion, 1995 December 13

Box 172, Folder 1

United States Central District, Declaration of Ian P. Fellerman, 1996 January 4

Box 172, Folder 2

United States Central District, Order Granting Defendants' Ex Parte Application, 1996 January 4

Box 172, Folder 3

United States Central District, Defendant's Opposition, 1996 January 4

Box 172, Folder 4

United States Central District, Order Granting Defendants' Ex Parte Application, 1996 January 10

Box 172, Folder 5

United States Central District, Defendant's Supplemental Responses, 1996 January 12

Box 172, Folder 6

United States Central District, Defendants' Supplemental Responses, 1996 January 12

Box 172, Folder 7

United States Central District, Supplemental Declaration of Moises Vazquez, 1996 January 15

Box 172, Folder 8

United States Central District, Defendants' Second Supplemental Responses, 1996 January 23

Box 172, Folder 9

United States Central District, Declaration of Moises Vazquez, 1996 January 29

Box 172, Folder 10

United States Central District, Declaration of Ian P. Fellerman, 1996 January 31

Box 172, Folder 11

United States Central District, Defendants' Ex Parte Application, 1996 January 31

Box 172, Folder 12

United States Central District, Defendants' Notice of Motion, 1996 January 31

Box 172, Folder 13

United States Central District, Declaration of Ian P. Fellerman, 1996 January 31

Box 172, Folder 14

United States Central District, Declaration of Moises Vazquez, 1996 February 3

Box 172, Folder 15

United States Central District, Declaration of James Cotterman, 1996 February 9

Box 172, Folder 16

United States Central District, Notice of Motion, 1996 February 13

Box 172, Folder 17

United States Central District, Declaration of Ian P. Fellerman, 1996 February 14

Box 172, Folder 18

United States Central District, Supplemental Declaration of Ian P. Fellerman, 1996 February 21

Box 172, Folder 19

United States Central District, Defendants' Notice, 1996 February 22

Box 172, Folder 20

United States Central District, Memorandum of Points, 1996 February 22

Box 172, Folder 21

United States Central District, Declaration of Judith Droz, 1996 February 26

Box 172, Folder 22

United States Central District, Order Granting Plaintiffs, 1996 February 23

Box 172, Folder 23

United States Central District, Declaration of Karisa Bohon, 1996 February 27

Box 172, Folder 24

United States Central District, Order Regarding Discovery, 1996 March 5

Box 172, Folder 25

United States Central District, Discovery Order, 1996 March 5

Box 172, Folder 26

United States Central District, Declaration of Rodolfo F. Acuña, 1996 March 12

Box 172, Folder 27

United States Central District, Plaintiff's Objections, 1996 March 13

Box 172, Folder 28

United States Central District, Supplemental Responses of Defendant, 1996 March 14

Box 172, Folder 29

United States Central District, Plaintiff's Ex Parte Application, 1996 March 18

Box 172, Folder 30

United States Central District, Proposed Order, 1996 March 15

Box 172, Folder 31

United States Central District, Declaration of Ian P. Fellerman, 1996 March 18

Box 172, Folder 32

United States Central District, Supplemental Declaration of Frank R. Acuña, 1996 March 17

Box 172, Folder 33

United States Central District, Defendants' Opposition, 1996 March 22

Box 172, Folder 34

United States Central District, Supplemental Declaration of Mark Poindexter, 1996 March 25

Box 172, Folder 35

United States Central District, Order of Ex Parte, 1996 March 20

Box 172, Folder 36

United States Central District, Supplemental Declaration of Annabell I. Gonzales, 1996 March 26

Box 172, Folder 37

United States Central District, Supplemental Declaration of Sara E. Rios, 1996 March 25

Box 172, Folder 38

United States Central District, Declaration of Naissa Foster, 1996 March 29

Box 172, Folder 39

United States Central District, Declaration of Judith Droz Keyes, 1996 March 29

Box 172, Folder 40

United States Central District, Declaration of Ian P. Fellerman, 1996 March 29

Box 172, Folder 41

United States Central District, Defendants' Memorandum, 1996 April 1

Box 172, Folder 42

United States Central District, Declaration of Gray Greenfield, 1996 April 1

Box 172, Folder 43

United States Central District, Supplemental Declaration of Moises Vazquez, 1996 April 20

Box 172, Folder 44

United States Central District, Supplemental Declaration of Robert E. Racine, 1996 April 23

Box 172, Folder 45

United States Central District, Declaration of Miguel Caballero, 1996 April 26

Box 172, Folder 46

United States Central District, Notice of Deposition, 1996 January 6

Box 172, Folder 47

United States Central District, Defendants' Memorandum, 1996 September 26

Box 172, Folder 48

United States Central District, Declaration of Ian P. Fellerman, 1996 September 26

Box 172, Folder 49

United States Central District, Plaintiff's Memorandum, 1996 October 30

Box 172, Folder 50

United States Central District, Stipulation and Proposed, 1998 May 22

Box 173, Folder 1

Court of Appeals, Appellant's Opening Brief, 1996 December 13

Box 173, Folder 2

Court of Appeals, Respondent's Brief, 1997 February 11

Box 173, Folder 3

Court of Appeals, Appellant's Reply Brief, 1997 March 5

Box 173, Folder 4

Court of Appeals, Brief of Appellant, 1997 March 26

Box 173, Folder 5

Court of Appeals, Appellant's Petition for Review, 1997 August 4

Box 173, Folder 6

Court of Appeals, Reporters' Transcript on Appeal

Box 173, Folder 7

Court of Appeals, Reporters' Transcript on Appeal

Box 173, Folder 8

Court of Appeals, Reporters' Transcript on Appeal

Box 173, Folder 9

Court of Appeals, Clerk's Transcript, Volume I

Box 173, Folder 10

Court of Appeals, Clerk's Transcript, Volume III

Box 173, Folder 11

Court of Appeals, Clerk's Transcript, Volume III

Box 173, Folder 12

Court of Appeals, Clerk's Transcript, Volume III

Box 174, Folder 1

Court of Appeals, Clerk's Transcript, Volume IV

Box 174, Folder 2

Court of Appeals, Clerk's Transcript, Volume IV

Box 174, Folder 3

Court of Appeals, Clerk's Transcript, Volume IV

Box 174, Folder 4

Court of Appeals, Clerk's Transcript, Volume V

Box 174, Folder 5

Court of Appeals, Clerk's Transcript, Volume V

Box 174, Folder 6

Court of Appeals, Clerk's Transcript, Volume V

Box 174, Folder 7

Court of Appeals, Clerk's Transcript, Volume VI

Box 174, Folder 8

Court of Appeals, Clerk's Transcript, Volume VI

Box 174, Folder 9

Court of Appeals, Clerk's Transcript, Volume VI

Box 175, Folder 1

Court of Appeals, Clerk's Transcript, Volume VII

Box 175, Folder 2

Court of Appeals, Clerk's Transcript, Volume VII

Box 175, Folder 3

Court of Appeals, Clerk's Transcript, Volume VII

Box 175, Folder 4

Court of Appeals, Clerk's Transcript, Volume VIII

Box 175, Folder 5

Court of Appeals, Clerk's Transcript, Volume VIII

Box 175, Folder 6

Court of Appeals, Clerk's Transcript, Volume VIII

Box 175, Folder 7

Court of Appeals, Clerk's Transcript, Volume IX

 

Digital Files

 

Subseries B: Depositions, 1993-1995

Box 176, Folder 1

Acuña, Volume I, 1993 December 7

Box 176, Folder 2

Acuña, Volume I, 1993 December 7

Box 176, Folder 3

Acuña, Volume I, 1993 December 7

Box 176, Folder 4

Acuña, Volume II, 1993 December 8

Box 176, Folder 5

Acuña, Volume II, 1993 December 8

Box 176, Folder 6

Acuña, Volume III, 1993 December 9

Box 176, Folder 7

Acuña, Volume III, 1993 December 9

Box 176, Folder 8

Acuña, Volume III, 1993 December 9

Box 176, Folder 9

Acuña, Volume IV, 1994 May 26

Box 176, Folder 10

Acuña, Volume V, 1994 May 27

Box 177, Folder 1

Acuña, Volume VI, 1994 May 31

Box 177, Folder 2

Acuña, Volume VII, 1994 June 1

Box 177, Folder 3

Boyd, Changes to Deposition, 1994 July 11

Box 177, Folder 4

Brown, Volume I, 1994 January 25

Box 177, Folder 5

Brown, Correction sheets, 1994 January 25

Box 177, Folder 6

Brown, Volume II, 1994 January 26

Box 178, Folder 1

Broyles-Gonzalez, Volume I, 1994 January 20

Box 178, Folder 2

Broyles-Gonzalez, Volume II, 1994 January 21

Box 178, Folder 3

Broyles-Gonzalez, Volume III, 1994 June 28

Box 178, Folder 4

Broyles-Gonzalez, Volume III, Correction Sheet, 1994 June 28

Box 178, Folder 5

Broyles-Gonzalez, Volume IV, 1994 June 29

Box 178, Folder 6

Broyles-Gonzalez, Volume V, 1994 June 30

Box 178, Folder 7

Casanova, 1995 September 13

Box 179, Folder 1

Casteneda, Volume I, 1994 January 24

Box 179, Folder 2

Casteneda, Volume I, 1994 January 24

Box 179, Folder 3

Casteneda, Volume I, 1994 January 24

Box 179, Folder 4

Casteneda, Volume II, 1994 April 20

Box 179, Folder 5

Casteneda, Volume II, 1994 April 20

Box 179, Folder 6

Casteneda, Volume III, 1994 April 21

Box 179, Folder 7

Casteneda, Volume III, 1994 April 21

Box 179, Folder 8

Casteneda, Corrections, 1994 January 24

Box 179, Folder 9

Chafe, Volume I, 1993 November 12

Box 179, Folder 10

Chafe, Volume II, 1994 September 2

Box 180, Folder 1

Chafe, Volume III, 1994 September 19

Box 180, Folder 2

Chafe, Volume III, Exhibits, 1994 September 19

Box 180, Folder 3

Chafe, Volume II, Correction Sheet, 1994 September 2

Box 180, Folder 4

Chafe, Volume III, Correction Sheet, 1994 September 19

Box 180, Folder 5

Chairez, Volume I, 1995 June 26

Box 180, Folder 6

Chairez, Volume I, Exhibits, 1995 June 26

Box 180, Folder 7

Cody-Valdez, Volume I, 1994 January 27

Box 180, Folder 8

Cody-Valdez, Volume I, Summary, 1994 January 27

Box 181, Folder 1

Favela, Volume I, 1994 January 12

Box 181, Folder 2

Favela, Volume II, 1994 January 13

Box 181, Folder 3

Favela, Volume III, 1994 March 22

Box 181, Folder 4

Gunn, Volume II, 1993 November 11

Box 181, Folder 5

Gunn, Volume I, 1993 November 10

Box 182, Folder 1

Gunn, Volume III, 1994 August 17

Box 182, Folder 2

Hammes, Volume I, 1994 August 23

Box 182, Folder 3

Hammes, Volume I, 1994 August 23

Box 182, Folder 4

Hammes, Volume I, 1994 August 23

Box 182, Folder 5

Hammes, Volume I, 1994 August 23

Box 182, Folder 6

Hammes, Volume I, 1994 August 23

Box 182, Folder 7

Hammes, Volume I, 1994 August 23

Box 182, Folder 8

Hammes, Volume II, Corrections, 1994 October 7

Box 182, Folder 9

Holtby, Volume I, 1994 September 12

Box 182, Folder 10

Holtby, Volume I, 1994 September 12

Box 182, Folder 11

Holtby, Volume I, 1994 September 12

Box 182, Folder 12

Holtby, Volume I, 1994 September 12

Box 182, Folder 13

Huerta, Volume I, 1993 November 9

Box 183, Folder 1

Huerta, Volume I, 1993 November 9

Box 183, Folder 2

Huerta, Volume I, 1993 November 9

Box 183, Folder 3

Huerta, Volume II, 1994 October 14

Box 183, Folder 4

Huerta, Volume II, Correction Sheet, 1994 October 14

Box 183, Folder 5

Kelley, Volume I, 1993 July 20

Box 183, Folder 6

Kelley, Volume II, 1993 July 21

Box 183, Folder 7

Kelley, Volume I, Corrections, 1993 July 20

Box 183, Folder 8

Lomeli, Volume I, 1993 December 17

Box 184, Folder 1

Lomeli, Volume II, 1993 December 18

Box 184, Folder 2

Lomeli, Volume III, 1993 December 22

Box 184, Folder 3

Lomeli, Non-Appearance, 1993 December 20

Box 184, Folder 4

Mannion, Correction Sheet, 1994 September 19

Box 184, Folder 5

Ochoa, Volume I, 1994 May 4

Box 184, Folder 6

Ochoa, Volume I, 1994 May 4

Box 184, Folder 7

Padilla, Volume I, 1995 May 16

Box 184, Folder 8

Padilla, Volume I, 1995 May 16

Box 184, Folder 9

Padilla, Volume II, 1995 May 16

Box 184, Folder 10

Padilla, Volume II, 1995 May 16

Box 184, Folder 11

Padilla, Volume II, 1995 May 16

Box 184, Folder 12

Padilla, Exhibits, 1995 May 16

Box 185, Folder 1

Padilla, Exhibits, 1995 May 16

Box 185, Folder 2

Padilla, Exhibits, 1995 May 16

Box 185, Folder 3

Padilla, Corrections, Volume I, Volume II, 1995 May 16

Box 185, Folder 4

Pardo, Volume I, 1994 June 6

Box 185, Folder 5

Payne, Volume I, 1994 June 21

Box 185, Folder 6

Payne, Errata Sheet, 1994 June 12

Box 185, Folder 7

Pister, Volume I, Review of Deposition, 1994 September 21

Box 185, Folder 8

Ross, Volume I, 1993 November 18

Box 185, Folder 9

Ross, Volume I, 1993 November 18

Box 185, Folder 10

Ruiz, Volume II, 1995 May 25

Box 185, Folder 11

Ruiz, Volume II, 1995 May 25

Box 185, Folder 12

Ruiz, Volume II, 1995 May 25

Box 185, Folder 13

Ruiz, Volume I, 1995 May 17

Box 186, Folder 1

Russell, Volume I, 1993 November 17

Box 186, Folder 2

Russell, Volume II, 1993 November 19

Box 186, Folder 3

Russell, Volume III, 1994 September 14

Box 186, Folder 4

Russell, Volume III, 1994 September 14

Box 186, Folder 5

Russell, Volume III, 1994 September 14

Box 186, Folder 6

Russell, Volume IV, 1994 September 14

Box 186, Folder 7

Russell, Volume IV, 1994 September 14

Box 186, Folder 8

Russell, Volume IV, 1994 September 14

Box 186, Folder 9

Russell, Volume III Summary, 1994 September 14

Box 186, Folder 10

Russell, Volume III, Correction Sheet, 1994 September 14

Box 186, Folder 11

Russell, Volume IV, Correction Sheet, 1994 September 1994

Box 186, Folder 12

Segura, Volume I, 1994 January 13

Box 187, Folder 1

Sprecher, Volume I, 1994 January 4

Box 187, Folder 2

Sprecher, Volume 1, 1994 January 4

Box 187, Folder 3

Segura, Volume II, 1994 March 30

Box 187, Folder 4

Segura, Volume III, 1994 March 31

Box 187, Folder 5

Segura, Volume III, Correction Sheet, 1994 March 31

Box 187, Folder 6

Sprecher, Volume II, 1994 January 5

Box 187, Folder 7

Sprecher, Volume III, 1994 October 10

Box 188, Folder 1

Sprecher, Volume III, 1994 October 10

Box 188, Folder 2

Sprecher, Volume I Exhibits, 1994 January 4

Box 188, Folder 3

Torres, Volume I, 1994 July 15

Box 188, Folder 4

Torres, Volume I, 1994 July 15

Box 188, Folder 5

Torres, Volume II, 1994 October 11

Box 188, Folder 6

Uehling, Volume I, 1994 January 3

Box 188, Folder 7

Uehling, Volume I Exhibits, 1994 January 3

Box 188, Folder 8

Velez-Ibanez, Volume 1, 1995 June 20

Box 189, Folder 1

Velez-Ibanez, Changes to Deposition, 1995 September 8

Box 189, Folder 2

Zelmanowitz, Volume I, 1994 January 6

Box 189, Folder 3

Zelmanowitz, Volume I, 1994 January 6

Box 189, Folder 4

Zelmanowitz, Volume II, 1994 January 7

Box 189, Folder 5

Zelmanowitz, Volume II, 1994 January 7

Box 189, Folder 6

Zelmanowitz, Volume III, 1994 October 4

 

Digital Files

 

Subseries C: Correspondence, 1981-1998

Box 190, Folder 1

Acuña, Frank (Attorney at Law), 1992-1996

Box 190, Folder 2

Acuña, Guadalupe (For Acuña Support Committee), 1994

Box 190, Folder 3

Ad Hoc Review Committee (UCSB), 1988

Box 190, Folder 4

Adema, Arlene (IBAR Settlement Company, Inc.), 1994

Box 190, Folder 5

Akeman, Charles A. (Professor of Mathematics, UCSB), 1991

Box 190, Folder 6

Alarcón, Richard (Los Angeles City Councilman), 1994

Box 190, Folder 7

Alatorre, Richard (Los Angeles City Councilman), 1995

Box 190, Folder 8

Allan, Scott (Information Practices Coordinator), 1991-1992

Box 190, Folder 9

Alquist, Al (California Senator), 1992-1994

Box 190, Folder 10

Alvarez, Camila (La Colectiva Cultural de Aztlán, co-chair), 1990

Box 190, Folder 11

Alvarez, Daniel (California Assemblyman), 1992

Box 190, Folder 12

Alvarez Martinéz, Luz (Executive Director, National Latina Health Organization), 1994

Box 190, Folder 13

Amaya, Abel (Director, USC El Centro Chicano), 1993

Box 190, Folder 14

Angelina, 1994

Box 190, Folder 15

Apodaca, Ed (Vice-President, Student Services, San Francisco State University), 1992

Box 190, Folder 16

Applebaum, Richard P. (Chair, Department of Sociology, UCSB), 1992

Box 190, Folder 17

Arditti, Stephen A. (Director, State Governmental Relations), 1992

Box 190, Folder 18

Argueta, Silvia (Lawyer), 1994-1996

Box 190, Folder 19

Ash, Rose (ACLU, Pomona Valley Chapter), 1995

Box 190, Folder 20

Assembly Leaders (California), 1993

Box 190, Folder 21

Awramik, Stanley (Committee on Academic Personnel, UCSB), 1988

Box 190, Folder 22

Balch, Stephen H. (President and Executive Director, National Association of Scholars), 1990

Box 190, Folder 23

Barilla, Rocky (National Education Association), 1993

Box 190, Folder 24

Barker, Mayerne (Los Angeles Times), 1991

Box 190, Folder 25

Barrón, Carlos G. (Professor of Spanish and Portuguese, UCSB), 1991

Box 190, Folder 26

Batchmeth, Sey (Department of Mathematics, UCSB), 1993

Box 190, Folder 27

Becerra, Xavier (California Congressman), 1991-1995

Box 190, Folder 28

Benson, Robert W. (Professor of Law), 1993

Box 190, Folder 29

Benson, Wendy May (Secretary to Ian P. Fellerman), 1995

Box 190, Folder 30

Benton, Lawrence (Professor of Spanish and Chicano Studies, California State University Chico), 1991

Box 190, Folder 31

Berlincourt, Marjorie A. (Director Division of Fellowships and Seminars, National Endowment for the Humanities), 1994

Box 190, Folder 32

Birch, Edward E. (Vice-chancellor of Institutional Advancement, UCSB), 1991

Box 190, Folder 33

Birnbaum, David M. (University Counsel, University of California), 1995

Box 190, Folder 34

Bledsoe, Jerry (California Faculty Association, General Manager), 1993-1994

Box 190, Folder 35

Bloom, Alfred H. (Executive Vice-president and Dean of Faculty, Pitzer College), 1991

Box 190, Folder 36

Boca, Marciano A. (Chicano Community Task Force), 1994

Box 190, Folder 37

Bohon, Karisa Martin (Secretary to Ian P. Fellerman), 1994

Box 190, Folder 38

Boles, James (Chair Committee on Privilege and Tenure, UCSB), 1991-1992

Box 190, Folder 39

Bowers, Mike (Professor of Chemistry, UCSB), 1991

Box 190, Folder 40

Braun, Daniel (Economist, IBAR Settlement Company Inc.), 1994-1995

Box 190, Folder 41

Broida, Michael (Accountant, Heller, and Broida, Accountancy Corporation), 1991

Box 190, Folder 42

Broyles-González, Yolanda (Chair of Chicana/o Studies UCSB), 1990-1996

Box 190, Folder 43

Broyles-González, Yolanda (Chair of Chicana/o Studies UCSB), 1990-1996

Box 190, Folder 44

Broyles-González, Yolanda (Chair of Chicana/o Studies, UCSB), 1990-1996

Box 190, Folder 45

Buelna, Enrique Meza (UCSB Applicant for Chicana/o Studies Department), 1993

Box 190, Folder 46

Caballero, Miguel (Attorney at Law), 1995-1996

Box 190, Folder 47

Caldera, Louis (California State Assemblyman), 1995

Box 190, Folder 48

Cameron, Donald J. (Executive Assistant to the Vice President for Academic Affairs, CSUN), 1994

Box 190, Folder 49

Campbell, Duane (School of Education, California State University Sacramento), 1991

Box 190, Folder 50

Campbell, Robert (Assemblyman to the State Legislature), 1992-1993

Box 190, Folder 51

Carbajal, Salud O. (Project Director Multicultural Community Partnership), 1992

Box 190, Folder 52

Carlos, 1992

Box 190, Folder 53

Casanova, Steve (Chicano Graduate Student Association Representative, Madison, Wisconsin), 1991

Box 190, Folder 54

Casas, J. Manuel (Professor of Education, et al., UCSB), 1994

Box 190, Folder 55

Castañeda, Antonia I. (Assistant Professor of Chicano Studies and Women's Studies, UCSB), 1991-1994

Box 190, Folder 56

Castoreno, Catherine (State Governmental Relations), 1992

Box 190, Folder 57

Castorena, José (Attorney at Law)

Box 190, Folder 58

Caviness, Troy (Echo Reporting, Inc.), 1994-1995

Box 190, Folder 59

Cedillo, Gilbert (California State Assemblyman), 1994

Box 190, Folder 60

Cervantes, Angel R. (Immigrant Defense Organization), 1994

Box 190, Folder 61

Chairez María, (Director, Horizon Project, Alternative Education Division), 1991

Box 190, Folder 62

Chávez, César (Co-Founder, United Farm Workers AFL-CIO), 1993

Box 190, Folder 63

Cheung, Susan (Senior Legal Secretary, University of California), 1993

Box 190, Folder 64

Chicanas and Chicanos (El Congreso c/o El Centro, UCSB), 1991

Box 190, Folder 65

Choi, William C. (Attorney at Law), 1997

Box 190, Folder 66

Chronicle of Higher Education (Letter to the Editor), 1994

Box 190, Folder 67

Clancy, Patricia M. (Department of Linguistics, UCSB), 1991

Box 190, Folder 68

Cockcroft, Jim (Author), 1991

Box 190, Folder 69

Cody-Valdez, Martha R. (Administrative Analyst, College of Letters and Science, UCSB), 1991

Box 191, Folder 1

Coffman, Janet (Pride), 1993 January 27

Box 191, Folder 2

Coleman, Silvia (Secretary to Judith Droz Keyes, Corbett and Kane), 1997 April 21

Box 191, Folder 3

Colin and Laura, 1996 March 14

Box 191, Folder 4

Collins, Audrey (Judge), 1995-1996

Box 191, Folder 5

Comité La Raza por Liberación Académica (El Congreso, University of California, Santa Barbara), 1991

Box 191, Folder 6

Compañera/o, 1993-1994

Box 191, Folder 7

Comstock, W. Richard (Chairman Religious Studies Department, University of California, Santa Barbara), 1983

Box 191, Folder 8

El Congreso (University of California, Santa Barbara), 1991-1994

Box 191, Folder 9

Cortés, Carlos (Professor of History, University of California, Riverside), 1991

Box 191, Folder 10

Crawford, Donald C. (Executive Vice Chancellor, University of California, Santa Barbara), 1993-1995

Box 191, Folder 11

Clarke, H. (Comparative Literature Program)

Box 191, Folder 12

D & A (Los Angeles Media), 1991

Box 191, Folder 13

Daily Nexus (Letter to the Editor, University of California, Santa Barbara), 1991-1994

Box 191, Folder 14

Daniels, Douglas H. (Professor of Black Studies, University of California, Santa Barbara), 1995

Box 191, Folder 15

Davis, Mike (Author), 1994

Box 191, Folder 16

de la Peña, Susana, 1997

Box 191, Folder 17

de León, Arnoldo (Professor of History, ASU, Texas), 1990-1994

Box 191, Folder 18

de León, Kevin (Regional Director, One Stop Immigration & Educational Center, Inc.), 1994

Box 191, Folder 19

Delgado-Gaitan, Concha (Professor of Education, University of California, Santa Barbara), 1992

Box 191, Folder 20

del Olmo, Frank (Editor, Los Angeles Times), 1991

Box 191, Folder 21

Director (Court Reporting Services), 1994

Box 191, Folder 22

Douglass, John A. (Executive Director, Academic Senate, University of California, Santa Barbara), 1992-1995

Box 191, Folder 23

Droz Keyes, Judith (Lawyer), 1993-1996

Box 191, Folder 24

Droz Keyes, Judith (Lawyer), 1993-1996

Box 191, Folder 25

Duckles, Sue Piper (Chair, Academic Senate, Irvine Division), 1992

Box 191, Folder 26

Durazo, Maria Elena (President, Local 11, Hotel and Restaurant Employees), 1994

Box 191, Folder 27

Durazo, Magadela

Box 191, Folder 28

Durón, Armando (Esquire), 1993

Box 191, Folder 29

Eastin, Delaine (California Assemblyman), 1993

Box 191, Folder 30

Escobar, Edward (Assistant Professor, Minority Studies, IUN), 1991

Box 191, Folder 31

Escobedo, Millie (Attorney at Law), 1995

Box 191, Folder 32

Escutia, Marta (California Senator), 1995

Box 191, Folder 33

Ettenburg, Aaron (Divisional Chair, UCSB Committee on Academic Freedom), 1991

Box 191, Folder 34

Favela, Ramon (Assistant Professor, Chicano Studies, UCSB), 1991-1994

Box 191, Folder 35

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 191, Folder 36

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 191, Folder 37

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 191, Folder 38

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 191, Folder 39

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 191, Folder 40

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 192, Folder 1

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 192, Folder 2

Fellerman, Ian P. (Lawyer, Corbett & Kane), 1993-1997

Box 192, Folder 3

Fendell, Nina (California Faculty Association), 1993

Box 192, Folder 4

Fisher, Seth (Professor of Sociology, UCSB), 1992-1995

Box 192, Folder 5

Flacks, Richard (Department of Sociology, UCSB), 1991

Box 192, Folder 6

Flores, Alma (El Congreso, Chair, UCSB), 1994

Box 192, Folder 7

Flores, Estevan T. (Associate Professor, UCSB, Department of Ethnic Studies), 1996

Box 192, Folder 8

Flores, Yvonne Magdalena (Attorney at Law), 1994

Box 192, Folder 9

Ford, Peter C. (Professor of Chemistry, UCSB), 1991

Box 192, Folder 10

Forthman, Will (Department of Philosophy, CSUN), 1993

Box 192, Folder 11

Foster, Naissa (Legal Assistant, Corbett & Kane), 1993-1995

Box 192, Folder 12

Foster, Naissa (Legal Assistant, Corbett & Kane), 1993-1995

Box 192, Folder 13

Frankenberger, William (Chair, University Committee on Academic Freedom, UCR), 1991

Box 192, Folder 14

Frazer, William (Senior Vice-President, Academic Affairs, UCSB), 1985

Box 192, Folder 15

Garciá, Charlie (Special Services, UCSB), 1992

Box 192, Folder 16

Garciá, Gilbert (Santa Barbara City Council), 1993

Box 192, Folder 17

Garciá, Jorge (Dean of Humanities, CSUN), 1990-1994

Box 192, Folder 18

Garciá, Mario, 1993

Box 192, Folder 19

Garciá, Naomi, 1995

Box 192, Folder 20

Garciá, Raul, 1991

Box 192, Folder 21

Gardner, David Pierpont (President, UCSB), 1985

Box 192, Folder 22

Garduño-Schabes, Meg, 1995

Box 192, Folder 23

Gatlin, Josh (Los Angeles Times, New York Bureau), 1996

Box 192, Folder 24

Glass, Fred (California Federation of Teachers), 1993

Box 192, Folder 25

Gómez, Fernando (General Counsel, California State Universities), 1994

Box 192, Folder 26

Gómez-Quiñonez, Juan (Professor of History, UCLA), 1991

Box 192, Folder 27

González, Deena J. (Associate Professor History/Chicano Studies, Pomona College), 1991

Box 192, Folder 28

Gonzales, Darold, 1991

Box 192, Folder 29

Goldberg, Jackie (Los Angeles City Council), 1994-1995

Box 192, Folder 30

Gollin, A.M. (Professor of History, UCSB), 1981

Box 192, Folder 31

Gossard, Sue (Administrative Assistant, The UCSB Foundation), 1991

Box 192, Folder 32

Guerrero-Cruz, Dolores (Producer, East LA After Dark), 1995

Box 192, Folder 33

Guerrero, Francisco Javier (Comisión Estudios Chicanos y de Fronteras), 1991

Box 192, Folder 34

Gutiérrez-Jones, Carl (Department of English, UCSB), 1992

Box 192, Folder 35

Gutiérrez, José Angel (Mexican-American Studies, University of Texas at Arlington), 1994-1995

Box 192, Folder 36

Gutiérrez, Ramón A. (Professor and Chair of Ethnic Studies, UCSD), 1991

Box 192, Folder 37

Hammes, Gordon G. (Vice-Chancellor, Academic Affairs, UCSB), 1991

Box 192, Folder 38

Harris, David (Chair, CETIS, UCSB), 1991

Box 192, Folder 39

Hart, Gary (California State Senator), 1992

Box 192, Folder 40

Hatch, Elvin, 1983

Box 192, Folder 41

Hayden, Tom (California Assemblyman), 1992-1995

Box 192, Folder 42

Hayes-Bautista, David E. (Professor of Medicine, Director, Chicano Studies Research Center, UCLA), 1991

Box 192, Folder 43

Heffenger, Dolores (Human Rights Division), 1993

Box 192, Folder 44

Hein, Jhon M. (General Manager, California Faculty Association), 1991

Box 192, Folder 45

Helgerson, Richard (Department of English, UCSB), 1991

Box 192, Folder 46

Hernandez, Antonia, Esq. (Mexican American Legal Defense and Education Fund), 1992

Box 192, Folder 47

Hernández, Mike (Los Angeles City Council), 1994-1995

Box 192, Folder 48

Hitchcock, Joanna (Executive Editor, Princeton University Press), 1981

Box 192, Folder 49

Holst, James E. (Deputy General Counsel, UCSB), 1993

Box 192, Folder 50

Honig, Lisa (Attorney at Law), 1993

Box 192, Folder 51

Hudson, Margarita Archie (California Assemblywoman), 1992

Box 192, Folder 52

Huerta, Ray (Affirmative Action Coordinator, UCSB), 1991-1992

Box 192, Folder 53

Hughes, Teresa (California Assemblywoman), 1992

Box 192, Folder 54

Human Rights Division, 1993

Box 192, Folder 55

Huto, Tommy, 1993

Box 192, Folder 56

Iannacone, Larry (School of Education, UCSB), 1994

Box 192, Folder 57

Katz, Richard (California Assemblyman), 1992

Box 192, Folder 58

Keller, Gary (Hispanic Research Center, Arizona State University), 1991

Box 192, Folder 59

Kelley, Robert (Department of History, UCSB), 1991-1993

Box 192, Folder 60

Kelly, Rita Mae (Chair, School of Justice Studies), 1991

Box 192, Folder 61

Kepecs, Susan (Chicano Studies Program, Madison, WI), 1993

Box 192, Folder 62

King, Robert D. (Acting Dean, Liberal Arts), 1991

Box 192, Folder 63

Kopp, Quentin L. (California State Senator), 1992

Box 192, Folder 64

Krahenbul, Gary S. (Dean, Liberal Arts, Arizona State University), 1991

Box 192, Folder 65

La Colectiva Cultura de Aztlán (University of Wisconsin), 1991

Box 192, Folder 66

Langer, Barbara (Center for Constitutional Rights), 1994

Box 192, Folder 67

La Raza Alumni Association (CSUN), 1993

Box 192, Folder 68

Latino Caucus (California Legislature), 1992-1993

Box 192, Folder 69

Lawler, Michael B. (Attorney at Law), 1995

Box 192, Folder 70

Legislator (California), 1993-1994

Box 192, Folder 71

Livingston, Donald R. (General Counsel, US Employment Opportunity Commission), 1993

Box 193, Folder 1

Lomeli, Francisco (Professor of Spanish and Portugese, UCSB), 1991

Box 193, Folder 2

Lopez, Ernest A. (Assistant Vice Chancellor, UCSB), 1991

Box 193, Folder 3

Lopez-Garza, Marta (Assistant Professor, Sociology, CSU Los Angeles), 1991

Box 193, Folder 4

Loya, Catherine M., 1991

Box 193, Folder 5

Luis (El Centro Chicano, UCSB), 1993

Box 193, Folder 6

Magner, Denise (Chronicle for Higher Education), 1991

Box 193, Folder 7

Mahlendorf, Ursula (Pro Tem Chair, Chicano Studies, UCSB), 1992

Box 193, Folder 8

Malley, Julie (California Faculty Association), 1993

Box 193, Folder 9

Mann, Eric (Labor/Community Strategy Center), 1992

Box 193, Folder 10

Marcoccia, Mary K. (Marco Productions, Inc.), 1994

Box 193, Folder 11

Marcosson, Samuel A. (Equal Employment Opportunity Commission Office of General Counsel), 1993

Box 193, Folder 12

Marcus, Marvin (Chair, Search Committee for Director of Center for Chicano Studies, UCSB), 1982

Box 193, Folder 13

Marin, Christine (Curator/Archivist, Chicano Research Collection, Arizona State University), 1991

Box 193, Folder 14

Martin Bohon, Karisa (Secretary to Ian P. Fellerman), 1994

Box 193, Folder 15

Marin, Richard (Professor of Chemistry, UCSB), 1992

Box 193, Folder 16

Martinez, Diane (California State Assembly), 1995

Box 193, Folder 17

Martinez, Elizabeth "Betita," 1995

Box 193, Folder 18

Martinez, Matthew (US House of Representatives), 1995

Box 193, Folder 19

Martinez, Vilma (UC Regent), 1991-1992

Box 193, Folder 20

Massa Noriega, Elizabeth (Certified Court Reporter), 1994

Box 193, Folder 21

Mazón, Mauricio (Associate Professor of History, USC), 1991

Box 193, Folder 22

McGown, Kevin M. (Legal Analyst, UC Regents), 1993

Box 193, Folder 23

MEChA (CSU Chico), 1991

Box 193, Folder 24

Milano, Lou (Litigation Support Manager, Frank O. Nelson & Associates, Inc.), 1994

Box 193, Folder 25

Melendez, Ricardo R. (CSUN-Ventura Campus), 1992

Box 193, Folder 26

Mellinchamp, Duncan (Chair, Academic Senate, UCSB), 1991-1992

Box 193, Folder 27

Minsky, Beth (Attorney at Law), 1993-1995

Box 193, Folder 28

Minsky, Beth (Attorney at Law), 1995-1996

Box 193, Folder 29

Molina, Gloria (Los Angeles County Supervisor), 1995

Box 193, Folder 30

Montez, Phillip (US Civil Rights Commission), 1992

Box 193, Folder 31

Montoya, Malaquias (Professor of Art, Chicano Studies), 1991

Box 193, Folder 32

Moore, Calvin C. (Associate Vice President, Academic Affairs, UCSB), 1992

Box 193, Folder 33

Mora, Juana (Associate Professor, CSUN), 1991

Box 193, Folder 34

Moreno, Phillip, 1994

Box 193, Folder 35

Mott, Sarah D. (Lawyer), 1993-1994

Box 193, Folder 36

Mott, Sarah D. (Lawyer), 1993-1994

Box 193, Folder 37

Mott, Sarah D. (Lawyer), 1993-1994

Box 193, Folder 38

Muñoz, Rodolfo R. (Attorney at Law), 1997

Box 193, Folder 39

Murphy, Marilyn F. (Secretary to Sarah D. Mott), 1994

Box 193, Folder 40

Napolitano, Grace (California Assemblywoman), 1995

Box 193, Folder 41

National Endowment for the Humanities (Chair Person), 1994

Box 193, Folder 42

Nelson, Frank & Associates, 1996

Box 193, Folder 43

Nichelson, Pat (California Faculty Association, President), 1991-1995

Box 193, Folder 44

Newfield, Christopher (Department of English, UCSB), 1992

Box 193, Folder 45

Nogales, Luis (Embarcadero Media, Inc., Chairman and CEO), 1994

Box 193, Folder 46

Nutter, Steve (International Ladies Garment Workers Union-AFL-CIO, Western States Region, Regional Director Vice President), 1994

Box 193, Folder 47

Ochoa, Ralph (UC Regent), 1991-1992

Box 193, Folder 48

O'Conell (California Assemblyman), 1992

Box 193, Folder 49

Ogus, Margo Rich (Spectrum Economics), 1994

Box 193, Folder 50

Ojeda, Renee (AS UCSB Campus Offices Director), 1994

Box 193, Folder 51

Olivas, Michael (Professor of Law and Associate Dean for Research), 1994

Box 193, Folder 52

Olivera, Carol E. (Pacific Coast Court Reporters), 1995

Box 193, Folder 53

Ollague, Louisa (Mexican American Legal Defense and Education Fund Summer Intern), 1993

Box 193, Folder 54

Omatsu, Glenn (Asian American Studies, UCLA), 1991

Box 193, Folder 55

O'Neal, Stephanie (Co-President, Public Interest Law Foundation), 1993

Box 193, Folder 56

Orbach, Raymond L. (Provost, UCLA), 1991

Box 193, Folder 57

Orozco, Quirina J., 1996

Box 193, Folder 58

Orrick, William H. (United States District Judge), 1992

Box 193, Folder 59

Ortiz, Gloria R. (Legal Center of José Angel Guttiérrez, PC), 1995

Box 194, Folder 1

Padilla, Fernando V, 1993

Box 194, Folder 2

Padilla, Raymond V (Associate Research Professor, Arizona State University), 1991-1995

Box 194, Folder 3

Perez, Raul (Columbia Pictures, Vice-President, Music Administration), 1994

Box 194, Folder 4

Palerm, Juan Vicente (Department of Anthropology, UCSB), 1992

Box 194, Folder 5

Palke, Bill (Department of Chemistry, UCSB), 1991

Box 194, Folder 6

Pardo, Mary (CSUN, Chicana/Chicano Studies), 1991

Box 194, Folder 7

Paredes, Raymond (Vice-Chancellor, UCSB), 1991

Box 194, Folder 8

Patsaouras, Silva, 1991

Box 194, Folder 9

Peltason, J.W (University of California President), 1995

Box 194, Folder 10

Petris, Nicholas C. (California Senator), 1993

Box 194, Folder 11

Pilos, John (KCOY-TV), 1993

Box 194, Folder 12

Pister, Karl S (Professor of Engineering Science, Task Force, Chairman, University of California, Berkeley), 1991

Box 194, Folder 13

Polanco, Richard (California Assemblyman), 1992-1995

Box 194, Folder 14

Porter, Dorothy J. (US Government, Equal Employment Opportunity Commission, Los Angeles District Office), 1992

Box 194, Folder 15

Presley, Robert (California State Senator), 1992

Box 194, Folder 16

Progressive Faculty (UCSB), 1992

Box 194, Folder 17

Palencia, Rosa

Box 194, Folder 18

de Paz, Jose

Box 194, Folder 19

Racine, Robert E (Attorney at Law), 1994-1998

Box 194, Folder 20

Racine, Robert (Attorney at Law), 1994-1998

Box 194, Folder 21

Roberto, 1991

Box 194, Folder 22

Ramirez, Axel (Jefe del Área de Estudios Chicanos, The Universidad Nacional Autónoma de México), 1991

Box 194, Folder 23

Ramos, George (Los Angeles Times reporter), 1991

Box 194, Folder 24

Reardon, William R. (Acting Associate Vice Chancellor for Academic Personnel, UCSB), 1990

Box 194, Folder 25

Reill, Peter (Ladder Faculty Chair, University of California, Los Angeles), 1991

Box 194, Folder 26

Regalado, James A. (Associate Professor and Executive Director, UCSB), 1991

Box 194, Folder 27

Rhine, Ramon J. (Chair, University Committee on Academic Personnel, Department of Psychology, University of Riverside), 1991

Box 194, Folder 28

Remak, Joachim (Chairman, Department of History, UCSB), 1991

Box 194, Folder 29

Richards, Howard (Attorney at Law), 1994

Box 194, Folder 30

Rickels, Laurence A. (Chair, Department of Germanic, Oriental and Slavic Languages and Literatures, UCSB), 1992

Box 194, Folder 31

Ridland, John (UCSB), 1991

Box 194, Folder 32

Ridley-Thomas, Mark (Los Angeles City Council), 1994

Box 194, Folder 34

Ríos, Francisco (Chicana/Chicano Graduate Student Association, UCSB), 1991

Box 194, Folder 35

Roberti, David (California Senator, President Pro Tempore), 1991-1992

Box 194, Folder 36

Robertson, Alexander (Department of Anthropology, UCSB), 1992

Box 194, Folder 37

Robinson, Cedric (Professor of Black Studies, UCSB), 1991-1995

Box 194, Folder 38

Rodríguez, Margarita (Funding Exchange), 1993

Box 194, Folder 39

Rodríguez, Rene G., 1994

Box 194, Folder 40

Rodríguez, Roberto (Black Issues in Higher Education), 1991

Box 194, Folder 41

Romero, Gloria J. (Loyola Marymount University), 1993

Box 194, Folder 42

Romo, Ricardo (Vice Provost, University of Texas at Austin), 1994

Box 194, Folder 43

Rosen, Beth (Department of Fair Employment and Housing), 1993

Box 194, Folder 44

Rosenbaum, Mark (American Civil Liberties Union), 1991-1992

Box 194, Folder 45

Rosenzweig, Roy (History Department, Indiana University), 1995

Box 194, Folder 46

Rothner, Glenn (Attorney at Law), 1992-1995

Box 194, Folder 47

Roybal, Edward R. (U.S House of Representatives Select Committee on Aging), 1991

Box 194, Folder 48

Ruiz, Ramón Eduardo (Professor, History Department, University of California San Diego), 1991

Box 194, Folder 49

Russell, Jeffrey B. (Chair, Committee on Academic Personnel, Academic Senate, Santa Barbara Division), 1991

Box 194, Folder 50

Russo, Nancy Felipe (Chair, Search Committee, Arizona State University), 1991

Box 194, Folder 51

Saldana, Otto (César Chavez Center, UCLA), 1994

Box 194, Folder 52

Sampson, Tim (Service Employees International Union), 1993

Box 194, Folder 53

Sanchez, Frank, 1992

Box 194, Folder 54

Sandoval, Juan Manuel (Coordinator General, Estudios Chicanos y de Fronteras), 1991

Box 194, Folder 55

San Miguel, Guadalupe (Department of History, University of Houston, Texas), 1991

Box 194, Folder 56

Sawyer, Raymond F. (UCSB, Committee on Academic Personnel), 1983

Box 194, Folder 57

Shultz, Raymond (Executive Vice President, Ibar Settlement Company, Inc), 1994-1995

Box 194, Folder 58

Schumacher, Evelyn (Editorial Coordinator, Confidential Report for Attorneys), 1995

Box 194, Folder 59

Schwartz, Murray (Acting Chancellor, UCSB), 1991-1992

Box 194, Folder 60

Search and Screen Committee, Chicano Studies Program (Madison, Wisconsin), 1990

Box 194, Folder 61

Sears, David O. (Committee on the structure of Chicana and Chicano Studies, UCLA), 1991

Box 194, Folder 62

Segura, Denise (Social Science Search Committee, UCSB), 1990-1991

Box 194, Folder 63

Senate Leaders, 1993

Box 194, Folder 64

Shadwick, Ann (Council on Higher Education), 1993

Box 194, Folder 65

Shandalow, Keith A. (Corbett and Kane), 1993-1994

Box 194, Folder 66

Sheldon, David (UCSB), 1991

Box 194, Folder 67

Slater, James M. (Judge, Superior Court, Santa Barbara County), 1995

Box 194, Folder 68

Soares, Susan M. (Secretary to Darren E. Temkin-Nadel, Corbett and Kane), 1995

Box 194, Folder 69

Solis, Hilda (California assembly-woman), 1993-1996

Box 194, Folder 70

Soto, Shirlene (Professor, Department of Chicano Studies, CSUN), 1991

Box 194, Folder 71

Sotomayor, Alex (Executive Director, Maravilla Foundation), 1994

Box 194, Folder 72

Sprecher, David A. (Provost, University of California, Santa Barbara), 1991

Box 194, Folder 73

Spiekerman, Phillip (University Counsel, UCSB), 1993

Box 194, Folder 74

Stevens, Ronald C. (Judge of the Superior Court, Santa Barbara), 1993

Box 194, Folder 75

Stormer, Dan, 1992

Box 194, Folder 76

Susan and Elyssa, 1992

Box 194, Folder 77

Suzuki, Bob H. (Vice President for Academic Affairs, CSUN), 1987-1991

Box 194, Folder 78

Sweet, David (Associate Professor of History, UCSB), 1991

Box 194, Folder 79

Stansbury, Jeff

Box 195, Folder 1

Talamantez, Delia (Director-Staff Affirmative Action/Conflict of Interest Office, UCSD), 1990

Box 195, Folder 2

Talaugon, Joe (Committee for the Betterment of the Santa María Valley)

Box 195, Folder 3

Tarzynski, Steve (President, Board of Directors, Socialist Community School), 1993

Box 195, Folder 4

Teacher Rights Division (American Association of University Professors), 1993

Box 195, Folder 5

Team Members, 1994

Box 195, Folder 6

Temkin-Nadel, Darrin E. (Lawyer), 1994

Box 195, Folder 7

Thomas Farjardo, Carole (Attorney at Law), 1991

Box 195, Folder 8

Tobin, Ronald W. (Associate Vice Chancellor, Academic Programs, UCSB), 1992

Box 195, Folder 9

Torres, Art (California Senator), 1992-1993

Box 195, Folder 10

Torres, Esteban (US Congressman), 1991-1995

Box 195, Folder 11

Tucker, Beverly (General Counsel, California Teachers' Association), 1994-1995

Box 195, Folder 12

Tucker, Floyd (State Federation of Labor), 1993

Box 195, Folder 13

Torres, Amelia R. (La Colectiva Cultural de Aztlán)

Box 195, Folder 14

UCSB Chicano Faculty, 1994

Box 195, Folder 15

UCSB Faculty Member, 1995

Box 195, Folder 16

Uehling, Barbara S. (Chancellor, UCSB), 1988-1992

Box 195, Folder 17

Valdés, Dennis (University of Minnesota), 1995

Box 195, Folder 18

Valenzuela, Esteban L. (Attorney at Law), 1991

Box 195, Folder 19

Vallejo, Armando (La Casa de la Raza), 1991-1994

Box 195, Folder 20

Van Artsdalen Hopkins, Melanie (Secretary to Sarah D. Mott, Corbett & Kane), 1993

Box 195, Folder 21

Varacelli, Paul, 1993

Box 195, Folder 22

Vargas, Zaragosa (Department of History, UCSB), 1993

Box 195, Folder 23

Vasconcelos, José (California Assemblyman), 1992

Box 195, Folder 24

Vasquez, Enriqueta, 1992

Box 195, Folder 25

Vázquez, Moisés (Attorney at Law), 1993-1994

Box 195, Folder 26

Vázquez, Moisés (Attorney at Law), 1994

Box 195, Folder 27

Vázquez, Moisés (Attorney at Law), 1994

Box 195, Folder 28

Vázquez, Moisés (Attorney at Law), 1994

Box 195, Folder 29

Vázquez, Moisés (Attorney at Law), 1994-1995

Box 195, Folder 30

Vázquez, Moisés (Attorney at Law), 1995

Box 195, Folder 31

Vázquez, Moisés (Attorney at Law), 1995

Box 195, Folder 32

Vázquez, Moisés (Attorney at Law), 1995

Box 196, Folder 1

Vazquez, Moises (Attorney at Law), 1995

Box 196, Folder 2

Vazquez, Moises (Attorney at Law), 1995

Box 196, Folder 3

Vazquez, Moises (Attorney at Law), 1995

Box 196, Folder 4

Vélez-Ibáñez, Carlos (University of Arizona), 1991

Box 196, Folder 5

Vigil, James Diego (Department of Anthropology, USC), 1990-1991

Box 196, Folder 6

Villaraigosa, Antonio R. (California Assemblyman), 1996

Box 196, Folder 7

Visconti, Michelle D. (Legal Assistant for Acuña, Casas & Fraser), 1992-1993

Box 196, Folder 8

Watson, Diane E. (California Senator), 1991-1992

Box 196, Folder 9

Watts, Judy (Office of News & Communications, UCSB), 1992

Box 196, Folder 10

Weinber, Meyer (Expert Witness), 1994

Box 196, Folder 11

Weissglass, Julian (Department of Mathematics, UCSB), 1991

Box 196, Folder 12

Whote, Dan W. (History Teacher, LAUSD), 1991

Box 196, Folder 13

Whiteneck, William D. (California Legislature Senate Committee on Education), 1992

Box 196, Folder 14

Wiley, Terry, 1994

Box 196, Folder 15

Wilson, Blenda (President, CSUN), 1994

Box 196, Folder 16

Wilson, Leslie (UCSB), 1987-1988

Box 196, Folder 17

Worthman, Paul B. (Director of Representation & Research, CFA), 1991

Box 196, Folder 18

Yoli (Chicano Studies Department UCSB), 1995

Box 196, Folder 19

Young, Stephanie (Secretary to Ian P. Fellerman, Corbett & Kane), 1994

Box 196, Folder 20

Zablocki, Beatrice (EEOC, LA District Office), 1992

Box 196, Folder 21

Zamora, Margarita, 1991

Box 196, Folder 22

Zapata, Diana, 1993

Box 196, Folder 23

Zelmanowitz, Julius (Associate Vice Chancellor for Academic Personnel, UCSB), 1991-1992

Box 196, Folder 24

Zepeda, Delia, 1997

 

Digital Files

 

Subseries D: Research Files, 1962-2004

Box 197, Folder 1

Academic Correspondence, July 1981-October 1981

Box 197, Folder 2

Academic Personnel Procedures for UCSB, March 1991

Box 197, Folder 3

Acuna, Rodolfo Correspondence, 1969-2004

Box 197, Folder 4

Academic Personnel Manual, 1962-1992

Box 197, Folder 5

Academic Personnel Manual, 1973-1991

Box 197, Folder 6

Acuna, Rodolfo, Academic and Biographic File for Job Appointment, 1991

Box 197, Folder 7

Acuna, Rodolfo, Articles about Case, 1991-1996

Box 198, Folder 1

Acuña, Rodolfo, Academic and Biographical File for Job Appointment

Box 198, Folder 2

Acuña Correspondence with Academia for Job Appointment Recommendation, 1990-1991

Box 198, Folder 3

Acuña Correspondence with his Lawyers (Privileged Information from Attorney to Client & Vice Versa), 1991-1997

Box 198, Folder 4

Acuña, Rodolfo Correspondence with Zelmanowitz, Julius, July 1991-November 1991

Box 198, Folder 5

Acuña, Rodolfo, Direct Examination, October 1995

Box 198, Folder 6

Acuña, Rodolfo, Notes for Acuña Newspaper, 1989-1997

Box 198, Folder 7

Acuña versus Regents UCSB, 1975-2000

Box 199, Folder 1

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 2

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 3

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 4

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 5

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 6

Acuña v. Regents UCSB, 1975-2000

Box 199, Folder 7

Acuña, Rodolfo v. Regents at the University of California Economic Damages Report, December 1994

Box 200, Folder 1

Acuña, Rodolfo versus Regents of University of California, Materials Produced in Case, ca. 1994-ca. 1995

Box 200, Folder 2

Acuña, Rodolfo versus Regents of University of California, Materials Produced in Case, ca. 1994-ca. 1995

2 of 3 pages
Results page: |<< Previous Next >>|