The Finding Aid of the Century Freeway records
0228
Finding aid prepared by Katie Richardson
USC Libraries Special Collections
Doheny Memorial Library 206
3550 Trousdale Parkway
Los Angeles, California, 90089-0189
213-740-5900
specol@usc.edu
November 2010
Title: Century Freeway records
Collection number: 0228
Contributing Institution:
USC Libraries Special Collections
Language of Material:
English
Physical Description:
23.0 Linear feet
23 boxes
Date (inclusive): 1966-1993
Abstract: Century Freeway, officially named the I-105 Glenn M. Anderson (Century) Freeway Transitway, extends for 17.3 miles in a west-east
direction, from Sepulveda Blvd near the Los Angeles International Airport to the I-605 Freeway. The freeway traverses nine
cities in the County of Los Angles and interchanges with four freeways: Interstate Routes 405, 110, 710, and 605. Planning
for the Century Freeway began in 1958 and it took 35 years to build. The freeway opened to the public in 1993. The collection
includes reports, studies, meeting minutes, photographs, and court documents related to the planning and building of the freeway.
Preferred Citation
[Box/folder# or item name], Century Freeway records, Collection no. 0228, Regional History Collections, Special Collections,
USC Libraries, University of Southern California
Historical note
Century Freeway, officially named the I-105 Glenn M. Anderson (Century) Freeway Transitway, extends for 17.3 miles in an west-east
direction, from Sepulveda Boulevard near the Los Angeles International Airport to the I-605 Freeway. The freeway traverses
nine cities in the County of Los Angeles and interchanges with four freeways: Interstate Routes 405, 110, 710, and 605. The
Metro Green Line coincides with the majority of the freeway.
The history of the planning and development of the Century Freeway is long and unique. Beginning in December 1958 with the
initial planning activities, notices were sent to various governmental agencies informing them that studies were being undertaken
and requesting any input they might have which would affect the development of the project.
Following extensive studies, a route location was adopted by the California Transportation Commission. On November 17, 1965,
the portion west of Central Avenue was adopted and on July 24, 1968 the portion east of Central Avenue was adopted.
After the route was adopted, the freeway was added to the interstate system in 1968. As part of the process for its inclusion,
the federal government, in consideration of the impact the freeway would have on the community and environment, required the
formation of a multi-disciplined design team. These teams included the following: consultant organizations (Gruen Associates,
Development Research Associates, Bolt Beranek and Newman, Systems Associates and Eugene Jacobs); local agencies members; Federal
Highway Administration; and Caltrans.
The design team developed 19 separate studies related to economic and fiscal structure, housing displacement, community facilities,
traffic circulation, neighborhood environmental values, and joint use development. Between 1969 and 1970, seven hearings were
held regarding these matters. Finally, 9 out of 10 local agencies approved the plan. However, the City of Hawthorne opposed
the adopted route and refused to sign the agreement. Thus, a modified route, commonly referred to as the
Bell Curve was agreed upon on September 15, 1977 as an alternative to the original design.
In the meantime, a class action lawsuit was filed by the following plaintiffs in February 1972: four couples living within
the state right-of-way, the National Association for the Advancement of Colored People (NAACP), the Sierra Club, the Environmental
Defense Fund, and the Freeway Fighters (the City of Hawthorne withdrew in 1977 after the route was modified). The environmental
movement of the 1960s brought opposition to the freeway's construction as did the fiscal difficulties brought about by the
1971 Sylmar Earthquake and the California tax revolt of the late 1970s.
Probably the largest amount of opposition came from the communities that would be affected by the building of the freeway.
Because of these complaints, significant modifications were made to the original route. Despite the setbacks, Councilman John
D. Byork and Congressman Glenn M. Anderson fought endlessly for the completion of the freeway. In honor of Anderson's dedication
to the project, Caltrans renamed the freeway the Glenn M. Anderson (Century) Freeway in his honor.
In 1978, the Federal Government rendered its decision to proceed with the project under certain conditions. In 1979, the
Office of the Advocate for Corridor Residents was established and funded by Caltrans and FHWA but selected by the Plaintiffs. Its purpose was to relocate and rehabilitate
the remaining 4,200 housing units in the corridor and adopt an employment action plan including the establishment of an affirmative
action committee designed to increase minority businesses and improve women employment goals on the project.
In September 1981, Consent Decree was amended by all parties and the main features of the project were now 6 lanes for general
traffic and 2 for high occupancy vehicles (HOV), 10 transit stations and park and ride lots, 10 local interchanges, 2 interchanges
at the east-west ends of the project, ramp metering and HOV bypass lanes, landscaping and noise attenuation, relocation and
rehabilitation for 3,700 housing units, continuation of the Employment Action Plan, and continuation of the Office of the
Advocate.
The project broke ground on May 1, 1982 in the City of Lynwood. The project was the largest single public works contract in
California history costing more than $100 million per mile to build. At the time of construction, no other project had provided
more replacement dwelling units, more jobs for individuals living nearby, been subjected to such a rigorous environmental
analysis, or more careful about the disposal of hazardous materials found in its path. All-in-all, the freeway opened on October
14, 1993 and cost $2,250,000,000 to complete.
Acquisition
The collection was given to the University of Southern California by the Community Redevelopment Agency of the City of Los
Angeles on November 8, 1999.
Arrangement
The collection is organized by subject file.
Scope and Content
The collections consists of memorandums, court documents, correspondence, reports, newspaper clippings, articles, notes, financial
documents, newsletters, brochures, contracts, and proposals in regards to the building and completion of the Centruy Freeway,
Interstate 105. Included in the collection are documents created, distributed, and proposed to/by the Century Freeway Affirmative
Action Committee (CFAAC), the Caltrans District 7 Civil Rights Branch, CFAAC's Employment Center, Century Freeway Housing
Program (CFHP), Century Freeway Pre-Apprenticeship Training Program, Century Freeway Technical Management System, Century
Freeway Women's Outreach Program, and Pacific Coast Regional Program.
Conditions Governing Access
COLLECTION STORED OFF-SITE. Advance notice required for access.
Conditions Governing Use
All requests for permission to publish or quote from manuscripts must be submitted in writing to the Manuscripts Librarian.
Permission for publication is given on behalf of Special Collections as the owner of the physical items and is not intended
to include or imply permission of the copyright holder, which must also be obtained.
Subjects and Indexing Terms
Anderson, Glenn M. -- Archives
Brown, Murray -- Archives
California. Dept. of Transportation. District 7. -- Archives
California. Dept. of Transportation. -- Archives
Century Freeway Affirmative Action Committee, Inc. (Calif.). -- Archives
Century Freeway Pre-Apprenticeship Training Program. -- Archives
Century Freeway Replenishment Housing Program (Calif.). -- Archives
Century Freeway Technical Management Services. -- Archives
Century Freeway Women's Outreach Program. -- Archives
Delgado, Andrew G.
Los Angeles County Transportation Commission. -- Archives
Municipal Data Systems. -- Archives
Pregerson, Harry, 1923- -- Archives
Schenk, Lynn A., 1945- -- Archives
Southern California Association of Governments. -- Archives
Trombatore, Leo J. -- Archives
Brochures
California Century Freeway (Calif.)--Archival resources
California, Southern--History, Local--Archival resources
Clippings
Contracts
Correspondence
Dissertations
Financial records
Memorandums
Newsletters
Notes
Regional planning--California, Southern--Archival resources
Regional planning--California--Los Angeles--Archival resources
Reports
Transportation--California--Hawthorne--Planning--Archival resources
Transportation--California--Los Angeles--Planning--Archival resources
Transportation--California--Lynwood--Planning--Archival resources
Box 1-2a
California Department of Transportation (Caltrans)
1970-1993
Scope and Content
The California Department of Transportation, also known by the acronym Caltrans, dealt specifically with the I-105 project
and its related issues. Caltrans was responsible for awarding the I-105 contracts. The department served as the ultimate employer
of contractors working on the freeway. Within this series are agendas, progress reports, studies, brochures, memorandums,
newsletter, plans, and research complied or produced by Caltrans.
Box 1, Folder 27
Caltrans- Ball, Ball and Brosamer Informal Agenda
1992 June 1
Box 1, Folder 28-29
Caltrans- Century Freeway Civil Rights Branch Contract Compliance Review Procedures
1985-1992
Physical Description:
2 folders
Box 1, Folder 30
Caltrans- Century Freeway On Time...On Target
1987
Box 1, Folder 31
Caltrans- Court Intervention, the Consent Decree, and the Century Freeway Final Report
1991 September 13
Box 1, Folder 32
Caltrans- District 7 Interstate 105 Freeway Design Team Concepts
1970 December
Box 1, Folder 33
Caltrans- District 7 Status of Projects
1987
Box 1, Folder 34
Caltrans- District 7 Supplemental Report Employment Study Century Freeway Transitway Public Hearings Reports
1984-1985
Box 1, Folder 35-36
Caltrans- Employment Study: A Socioeconomic Database Update
1985-1987
Box 1, Folder 37
Caltrans- Employment Center
1986-1992
Physical Description:
2 folders
Box 1, Folder 38
Caltrans- Fact Sheet, I-105 Freeway
1993 January
Box 1, Folder 39
Caltrans- General Files
1985-1986
Box 1, Folder 40
Caltrans- Introduction to the Department of Transportation Brochure
undated
Box 1, Folder 41
Caltrans- Knox Freeway Affirmative Action Committee
1986 October 3
Box 2a, Folder 1
Caltrans- Memorandum
1979-1987
Box 2a, Folder 2
Caltrans- Memorandum
Corridor Developments
1989 July 13
Box 2a, Folder 3
Caltrans- Memorandum Interim Right of Way Activity Level on the Century Freeway Transitway
1981 May 14
Box 2a, Folder 4
Caltrans- Newsletter
Inside Seven
1992 May
Box 2a, Folder 5
Caltrans- Newsletter
Transaction
1983-1992
Box 2a, Folder 6
Caltrans- News Release
President George Bush Visits the Glenn M. Anderson Freeway and Metro Green Line
1999 September 19
Box 2a, Folder 7
Caltrans- Request for Developer Qualifications and Request for Bids
Aviation Plaza and Aviation Industrial Park
1990 July 2
Box 2a, Folder 8
Caltrans- Research and Development
1983-1984
Box 2a, Folder 9
Caltrans- Status Report
Alameda Corridor Project is Planned for Managed Growth
undated
Box 2a, Folder 10
Caltrans- Strategic Management Plan
1990 March
Box 2a, Folder 11
Caltrans- Time to Decide I-105 Corridor Transportation Alternatives
1975 March
Box 2a, Folder 12
Caltrans- Transportation Development Act Statutes and Administration Code for 1986
1986
Box 2a-6
Century Freeway Affirmative Action Committee (CFAAC)
1979-1981
Scope and Content
The Century Freeway Affirmative Action Committee was responsible for fostering minority, female and corridor businesses and
employment participation in building the Century Freeway and replacement housing. Along with Caltrans Civil Rights Branch,
CFAAC established minority and women business enterprise (M/WBE) participation goals for each I-105 project. CFAAC staff would
then monitor each contract to ensure completion according to legally established Affirmative Action guidelines. Within the
series are meeting minutes, notes, memorandums, brochures, correspondence, studies, newsletters, and materials related to
projects that CFAAC oversaw.
Box 2a, Folder 15-31, Box 2b, Folder 1-19, Box 3a, Folder 1-21, Box 3b, Folder 1-22, Box 4, Folder 1-3
CFAAC- Board of Directors Meetings
1986-1993
Scope and Content
Minutes and notes from the meetings.
Box 4, Folder 4
CFAAC- Board Member Seats and Appointments
1988
Box 4, Folder 5
"CFAAC Board Planning Session - Briefing and Recommendations," Memorandum from CFFAC
1992 May 6
Box 4, Folder 8
CFAAC- Calendar of Events
undated
Box 4, Folder 9
CRB/CFAAC Coordination Meeting
1987-1993
Box 4, Folder 10
CFAAC- Correspondence: Glenn Anderson
1986-1987
Box 4, Folder 11
CFAAC- Century Freeway Certification Process
1985-1987, 1992
Box 4, Folder 12
CFAAC- Company Roster and Contact Information
1992 September 8
Box 4, Folder 13
CFAAC- Completed Highway Projects Report I-105 Projects 26, 36, 39, 39, and 32-1
1992 December 3
Box 4, Folder 14
CFAAC- Concurrence in Development Agreement -- Project P/P 1-010.1
1993 February 23
Box 4, Folder 15
CFAAC- Concurrence in Development Agreement
1993 February 23
Box 4, Folder 16
CFAAC- Correspondence
1983 November 28-1983 January 11
Box 4, Folder 17
CFAAC- Correspondence
1980 September 10-1993 January 5
Box 4, Folder 18
CFAAC- Employment Participation Statistical Report
1984 November
Box 4, Folder 19
CFAAC- Employment Center
1985-1986
Box 4, Folder 20
CFAAC- Employment Study
1986-1987
Box 4, Folder 21
CFAAC- Executive Director Files
undated
Box 4, Folder 22
CFAAC- Homer V. Post, Jr.
undated
Box 4, Folder 23
CFAAC-Interpreting and Amending the Amended Final Consent Decree Re Appointment and Removal of CFAAC Members
1984 September
Box 4, Folder 24
CFAAC- Management Information System
1985-1987
Box 4, Folder 25
CFAAC- Memorandum: Status Update of CFAAC Facilities at Caltrans
1992 April 27
Box 4, Folder 26
CFAAC- Minutes of Regular Meeting
1984 September 19
Box 4, Folder 27
CFAAC- Minutes of Regular Meeting
1984 October 17
Box 4, Folder 28
CFAAC- "The Bridge" Newsletter
undated
Box 4, Folder 29
CFAAC- Operational Procedures
1985 April 2
Box 4, Folder 30
CFAAC- Pre-Award Conference and Procedures
1985-1986
Box 4, Folder 31
CFAAC- Pre-Bid Conference
1986-1987
Box 4, Folder 32
CFAAC- Pre-Consultation Conferences
1985 June 3
Box 4, Folder 33
CFAAC- Program of Goals and Objectives for FY 89-90
1989 September 6
Box 4, Folder 36
CFAAC- Protest Against Caltrans
undated
Box 5, Folder 1-20
CFAAC- Reports: Quarterly, Monthly, Annually
1985-1988
Box 6, Folder 1
CFAAC- Report on Project #33
undated
Box 6, Folder 2
CFAAC- Statement of Services
1986 July 1
Box 6, Folder 3
CFAAC- 4th Century Freeway Annual Meeting
1993 March 24
Box 6
Cities
1965-1989
Scope and Content
The series includes information on the cities of Alhambra, Anaheim, Downey, Hawthorne, Lynwood, and San Bernardino.
Box 6, Folder 17
City of Alhambra: Marketing Workshop Handouts
1986
Box 6, Folder 18
City of Anaheim: Assessment of Data Processing Services
1973-1977
Box 6, Folder 21-22
City of Hawthorne
1965-1971, 1973-1985
Box 6, Folder 23
City of Lynwood - Safety Problems
1974-1979
Box 6, Folder 24
City of Lynwood: Century Freeway Corridor Cities Caucus
1979-1981
Box 6, Folder 25
City of San Bernardino: TSRA
1989
Box 7
Dissertations
1971-1990
Scope and Content
The series includes dissertations and papers written by students that were complied as research in relation to the building
of the I-105.
Box 7, Folder 6
Dissertation-
Decision Logic Tables: An Analysis of Their Use in Writing Procedures by Hal Sorenson
1971 January
Box 7, Folder 7-8
Dissertation-
Implementation and Environment: An Analysis of the Century Freeway Replenishment Housing Program From the Perspective of the
Implementers -- Caltrans...
by Andrew Paul Nierenberg
1990 August
Box 7, Folder 9-10
Dissertation-
Implementing Complex Projects Through Interorganizational Networks: A Case Study of the Century Freeway Project in Los Angeles by Myrna Phyllis Mandell
1981 December
Box 7, Folder 11
Dissertation-
Street Talk: A Glance at Local Return Usage in the San Gabriel Valley
1984
Box 7-9
Housing (CFHP)- Century Freeway Housing Program
1977-1993
Scope and Content
The Century Free Housing Program (CFHP) provided affordable housing to individuals displaced by the construction of the I-105.
The program represented a unique partnership involving the federal, state, and local governments, as well as the private sector.
Included in this series are meeting minutes, reports, project summaries, studies, memorandums, proposals, relocation information,
and research compiled and produced by CFHP.
Box 8, Folder 1-2, Box 7, Folder 21-22
CFHP- Advisory Committee Meetings
1980-1982
Box 8, Folder 3
CFHP- Affordable Housing Forecast
1992 August 31
Box 8, Folder 4
CFHP- ARV/Anaheim Senior Citizen Housing Project
undated
Box 8, Folder 5
CFHP- Developments
undated
Box 8, Folder 11
CFHP- Income Levels for Orange County
1990
Box 8, Folder 12
CFHP- I-105 Century Freeway Project Management Organization and Responsibilities
1981 February
Box 8, Folder 13
CFHP- Meeting
1988 January 7
Box 8, Folder 14
CFHP- Memorandum:
Corridor Economic Development: Station/Housing Links
1992 August 13
Box 8, Folder 15
CFHP- Memorandum on Employment Centers
1992 June 18
Box 8, Folder 17-18
CFHP- Proposal to Develop the Century Freeway Housing Plan and Environmental Document
1980 October 8
Box 8, Folder 19
CFHP- Records Inventory
1993
Box 8, Folder 20
CFHP- Rehab Pre-Apprenticeship Project
1981-1984
Box 8, Folder 21
CFHP- Relocation Assistance Program
undated
Box 8, Folder 22-23
CFHP- Replenishment Housing Program
1982 May
Box 8, Folder 24-27, Box 9, Folder 1-10
CFHP- Progress Reports
1980-1993
Box 9, Folder 11
CFHP- Request for Proposals for Rental Housing Construction
1984 May 1
Box 9, Folder 13
CFHP- Housing Restructuring Proposal
1988
Box 9, Folder 14
CFHP-
Urban Regeneration: Where Does CFHP fit in? - Agenda for Action Meeting
1992 May 12
Box 10b-11
Los Angeles County Transportation Commission (LACTC)
1972-1992
Scope and Content
The Los Angeles County Transportation Commission (LACTC) is responsible for overseeing the public transit and highway policy
in the region. The Commission approves all plans and funding that deal with transit capital development, transit operations,
and highway capital development. The series includes meeting minutes, environmental studies, rail transitway planning documentation,
memorandums, newsletters, budget reports, and project summaries compiled and produced by the LACTC.
Box 10b, Folder 1-7
LACTC- Agendas and Meeting Minutes
1982-1987
Box 10b, Folder 8
LACTC Environment- Century Freeway Impact Statement
1972-1978
Box 10b, Folder 9
LACTC Environment- Final Impact Statement for Proposed Routes 1 and I-105 (El Segundo-Norwalk) Freeway, Volume I
1977 July 21
Box 10b, Folder 10
LACTC Environment- Final Impact Statement for Proposed Routes 1 and I-105 (El Segundo-Norwalk) Freeway, Volume II
1977 July 21
Box 10b, Folder 11
LACTC Environment- Final Impact Statement for Proposed Routes 1 and I-105 (El Segundo-Norwalk) Freeway, Volume I, Environmental
Assessment and Section 4(f) Statement
1979 January 8
Box 10b, Folder 12
LACTC Environment- Final Impact Statement for Proposed Routes 1 and I-105 (El Segundo-Norwalk) Freeway, Volume III, Comments
With Responses and Appendix
1979 January 8
Box 11, Folder 1, Box 10b, Folder 13
LACTC Environment- Draft Impact Report Century-El Segundo Extension Rail Transit Project
1986 July
Box 11, Folder 2
LACTC Environment- Draft Impact Report on the Southern California Association of Government's Draft Growth Management Plan
1988 October
Box 11, Folder 3
LACTC Environment- Draft Impact Report Metro Green Line Easterly Extension
1992 September
Box 11, Folder 4
LACTC Environment- Impact Digest for the Proposed Routes 1 and I-105 (El Segundo-Norwalk) Freeway
undated
Box 11, Folder 5
LACTC Executive Summary: Century-El Segundo Extension Rail Transit Project
1985 September
Box 11, Folder 7-11
LACTC Judge's Task Force
1981-1988
Box 11, Folder 12
LACTC Long Beach-Los Angeles Rail Transit Project Construction Handbook
1987 September
Box 11, Folder 13
LACTC Memorandums to LACTC Members and Alternatives
1980-1984
Box 11, Folder 15
LACTC Newsletter Promotion
1985-1987
Box 11, Folder 16
LACTC Operating Budget FY
1987-1988
Box 11, Folder 17
LACTC Policy Plan for Rail Transit Development Under Proposition A in Los Angeles County
1983 December
Box 11, Folder 18-19
LACTC Proposition A
1980-1984
Box 11, Folder 20
LACTC Proposition A: Local Return Program Guidelines
1983
Box 11, Folder 21-22
LACTC Publications
1979-1988
Box 11, Folder 23
LACTC Rail Transit Project
undated
Box 11, Folder 24
LACTC Transportation Improvement Program
1980-1987
Box 11, Folder 25-26
LACTC Workshops on Transportation System Management
1982-1984
Box 12
Minority and Women Business Enterprise (M/WBE)
1979-1992
Scope and Content
Women and minorities were actively involved in constructing I-105. Numerous programs were implemented in order to comply with
affirmative action guidelines. Included in this series are materials from the Century Freeway Pre-Apprenticeship Training
Program which provided a combination of on the job and classroom training to transform eager but unskilled men and women into
competent carpenters, painters, masons, roofers, and other trades people. The training was free and students were paid while
they learned. Ninety percent of graduates received a job when they completed the program. Also included are materials from
the Century Freeway Technical Management Services which was under contract with Caltrans to provide management and technical
assistance to all M/WBEs interested in participating on the Century Freeway Projects. In addition, materials from the Century
Freeway Women's Outreach Program which aimed to maximize opportunities for women in the building and highway construction
trades to fulfill a 10% employment goal for women working on the Century Freeway are included. The program recruited and identified
skilled tradeswomen, referred interested women to training resources, and assisted in the retention of women already employed
by freeway contractors. Lastly, materials that discuss bonding assistance to prospective century freeway subcontractors are
found within the subseries.
Box 12, Folder 1
M/WBE- Century Freeway Payments to Subcontractors
1984 December
Box 12, Folder 2
M/WBE- Century Freeway Pre-Apprenticeship Training Program
1985-1987
Box 12, Folder 3
M/WBE- Century Freeway Women's Employment Program (WEP)
1990-1992
Box 12, Folder 4
M/WBE- Century Freeway Women's Employment Program (WEP) Telephone Roster
1992 April 7
Box 12, Folder 5
M/WBE- Employment Goals
1980-1988
Box 12, Folder 6
M/WBE- Employment Solicitation Procedure Form for Century Freeway Construction Project
1986
Box 12, Folder 7-8
M/WBE- List of Minority Business Enterprise - Contractors
1985-1986
Box 12, Folder 9
M/WBE- Miguel Construction, Incorporated v. United States Department of Transportation
1986-1987
Box 12, Folder 10-11
M/WBE-
Minority Construction Contractors' Course: Instructor's Guide Prepared for United States Department of Transportation
1979 April
Box 12, Folder 12-13
M/WBE-
Minority Construction Contractors' Course: Reference Manual Prepared for United States Department of Transportation
1979 April
Box 12, Folder 14
M/WBE-Minority and Women Business Enterprise
1985-1986
Box 12, Folder 15-16
M/WBE- Monthly Utilization Reports (Contract Status and Payment Records)
1992 September 4
Box 12, Folder 17
M/WBE- Networking Breakfast Registration Form
1992 November 12
Box 12, Folder 18
M/WBE- Proposal to Provide Management and Technical Assistance to Minority and Female Business Enterprise
1984-1986
Box 12, Folder 19
M/WBE- Report: State of California Department of Transportation Disadvantaged Business (DB) and Woman Business Enterprise
(WBE) List, Statewide Listing
undated
Box 12, Folder 20
M/WBE- Subcontractors, Sub bids, and Materials for Century Freeway Project
1986-1993
Box 12, Folder 21
M/WBE- Tradeswomen, Incorporated
1987-1988
Box 12, Folder 22
M/WBE- Women's Outreach Project Report
1985 February
Box 12-13b
Municipal Data Systems (MDS)
1962-1984
Scope and Content
Municipal Data Systems is a joint powers agency dedicated to information systems. Included is correspondence, memorandums,
meeting minutes and agendas, receipts, status reports, and notes compiled and produced by MDS.
Box 12, Folder 26
MDS- Data Processing Memorandums #1
1975-1978
Box 12, Folder 27, Box 13a, Folder 1
MDS- Data Processing #2
1979-1982
Box 13a, Folder 2
MDS- Data Processing #3
1982-1983
Box 13a, Folder 3-4, Box 13a, Folder 4
MDS- Data Processing San Gabriel Valley #5
1972-1973
Box 13a, Folder 5-6
MDS- Data Processing San Gabriel Valley #6
1973-1974
Box 13a, Folder 7-8
MDS- Data Processing San Gabriel Valley #7
1974
Box 13a, Folder 9-10
MDS- Data Processing #8
1975-1978
Box 13a, Folder 11
MDS- Financial Statements
1972-1981
Box 13a, Folder 13
MDS- Project Committee
1980 May 5
Box 13a, Folder 14
MDS- Agreement between Arcadia and San Gabriel Valley
1971
Box 13a, Folder 15
MDS- Third Party System Review
1982 October 28
Box 13a, Folder 16
MDS- User Manual, Version H
1972 November 9
Box 13a, Folder 17
MDS- Joint Powers Agreement
1974-1976
Box 13a, Folder 18
MDS- A Commercial Time-Sharing System for Water Billing for the City of Monterey Park
1966 September 28
Box 13a, Folder 22
MDS- Performance Specification for San Gabriel Valley MDS Joint Computer Center Project
1968 October 15
Box 13b, Folder 1
MDS- Survey Responses
1982-1984
Box 13b, Folder 2
MDS- The Feasibility of a Central Computer System for San Gabriel Valley Cities
1967 January 31
Box 13b, Folder 7
Photographs- Century Freeway Aerial Views
1988 June 14
Box 13b, Folder 8
Photographs- Century Freeway
1979
Box 13b-19
Ralph W. Keith, et. al., V. John A. Volpe
1979-1988
Scope and Content
The series includes various court orders, notices of motion, affidavits, notices, consent decrees, ex parte applications,
notices of appeal, civil minutes of status conference, memos, complaints etc. from individuals and groups concerned about
the dislocation of people living in the path of the planned freeway in the Los Angeles area filed in 1972. In 1981, a consent
decree was made for the defendant to provide low and moderate income households to those affected by the project.
Box 13b, Folder 11-12
Ralph W. Keith, et. al., V. John A. Volpe, 1972 April 7
Scope and Content
Contains:
1. Affidavits of Charles J. O'Connell, Jr., and Robert A. Acorn Re List of Exhibits
2. Memorandum of Points and Authorities of State Defendants Re Relocation Assistance and Payments in Opposition to Plaintiffs'
Motion for Preliminary Injunction
3. List of Additional Exhibits
4. State Defendants' Motion to Strike Affidavits
Box 13b, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1972 April 10 - 19
Scope and Content
Contains:
1. First Amended Complaint for Declaratory and Injunctive Relief
2. Reply Memorandum of Points and Authorities; Affidavits in Support of Plaintiffs' Motion for Preliminary Injunction
Box 13b, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1972 April 26 - 27
Scope and Content
Contains:
1. Proposed Findings of Fact and Conclusions of Law and Proposed Order
2. Petition for Permission to File Amicus Curiae Memorandum in Opposition to the Plaintiffs' Motion for Preliminary Injunction
3. Amicus Curiae Memorandum in Opposition to Motion for Preliminary Injunction
Box 13b, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1972 May 1 - 12
Scope and Content
Contains:
1. Findings of Fact and Conclusions of Law
2. Supplemental Memorandum in Opposition to Plaintiffs' Motion for Preliminary Injunction
3. Changing Date for Hearing Motion for Preliminary Injunction and Extending Temporary Restraining Order
4. Federal and State Defendants' Reply to Plaintiffs' Oral Arguments Regarding Relocation Assistance
5. Stipulation to Continue Time for Federal Defendants to Answer or Otherwise Plead and Order Thereon
Box 13b, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1972 May 16 - 26
Scope and Content
Contains:
1. Ex Parte Application for Order Fixing Less Than Five Days' Notice of Motion
2. Order on Ex Parte Application Fixing Less Than Five Days' Notice of Motion
3. Notice of Motion and Motion for Permission to File Eminent Domain Proceedings: Affidavits in Support Thereof
4. Proof of Personal Service - Served within the Notice of Motion for Permission to File Eminent Domain Proceedings: Affidavits
in Support Thereof, and Order Shortening Time Thereof, and Ex Parte Application Fixing Less Than Five Days' Notice of Motion
by personally serving Brent N. Ruthforth and Garry Giesler. (2 copies)
5. Affidavit of Service By Mail - Served the Ex Parte Application Fixing Less Than Five Days' Notice of Motion by sending
a copy to Henry L. Bear and Seymour Fried. (2 copies)
6. Order - Permission to file eminent domain proceedings granted.
7. Affidavits of Walter S. Brown, Elmer E. Geery, Vahan Hovey, Odilo Donald Kleinsmith, Wanda Miller, Kathleen Treff and Rose
M. Zeroski in Support of Plaintiffs' Motion for Preliminary Injunction
8. Reply Memorandum Regarding Relocation Housing
9. State Defendants' Answer to First Amended Complaint for Declaratory and Injunctive Relief
10. Federal Defendants' Answer to First Amended Complaint for Declaratory and Injunctive Relief
11. State Defendants' Reply to Affidavits in Support of Plaintiffs' Motion for Preliminary Injunction
Box 13b, Folder 17
Ralph W. Keith, et. al., V. John A. Volpe, 1972 July 7 - 31
Scope and Content
Contains:
1. Memorandum and Order Granting in Part and Denying in Part Plaintiffs' Motion for a Preliminary Injunction
2. Preliminary Injunction - Defendants are banned from any and all activities in furtherance of the Century Freeway.
3. Stipulation and Order - Continuation of the State defendants' motion to alter and amend the preliminary injunction.
Box 13b, Folder 18
Ralph W. Keith, et. al., V. John A. Volpe, 1972 August 3 - 11
Scope and Content
Contains:
1. Memorandum in Support of Motion to Alter or Amend
2. Notice of Joining in Motion to Alter or Amend Preliminary Injunction
3. Memorandum in Support of Motion to Alter or Amend Preliminary Injunction
4. Ex Parte Application, and Affidavits in Support Thereof, for Order Permitting Continuation of Certain Pending State Court
Eminent Domain Proceedings and Permitting Acquisition of Certain Properties in Connection with the I-105 Freeway
4. Order - State defendants may proceed with certain eminent domain actions presently pending in State Court and with acquisition
activities for certain properties.
5. Stipulation and Order - State defendants are given a deadline as to when they must file their memorandum in support of
their Motion to Alter or Amend the Preliminary Injunction and to when they must reply to the plaintiff's reply memorandum.
6. Memorandum in Support of Motion of City of Downey to Intervene Pursuant to Rule 24(a) of the Federal Rules of Civil Procedure
7. Proof of Service By Mail - Served within Notice Of Motion To Intervene; Complaint On Behalf Of City Of Downey, A Municipal
Corporation, Proposed Intervenor Herein; Complaint By The City Of Downey, A Municipal Corporation, Intervenor and Memorandum
in Support of Motion of City of Downey to Intervene Pursuant to Rule 24(a) of the Federal Rules of Civil Procedure by sending
copies thereof to various parties.
Box 13b, Folder 19
Ralph W. Keith, et. al., V. John A. Volpe, 1972 August 17 - 31
Scope and Content
Contains:
1. Memorandum in Opposition to Motion to Alter or Amend Preliminary Injunction
2. Memorandum in Opposition to Motion of City of Downey to Intervene
3. Proof of Service By Mail - Served the Memorandum in Opposition to Motion of City of Downey to Intervene by sending a copy
to Royal M. Sorensen.
4. Reply Memorandum in Support of Motion to Alter or Amend Preliminary Injunction
5. Notice of Motion to Intervene and Claim on Behalf of the Cities of El Segundo, Inglewood, Lynwood, Paramount, and South
Gate, Proposed Intervenors Herein
6. Affidavit of Royal M. Sorensen
7. Memorandum in Support of Motion of Cities of El Segundo Et Al. to Intervene Pursuant to Rule 24(a) of the Federal Rules
of Civil Procedure
8. Claim By the Cities of El Segundo, Inglewood, Lynwood, Paramount and South Gate, Each a Municipal Corporation, Intervenors
Herein
9. Affidavit of L.D. Morgan in Support of Motion to Intervene By the City of Downey
10. Statement of Nonopposition to Motions to Intervene
11. Affidavits of Owners in Support of Ex Parte Application for Order Permitting Continuation of Certain Pending State Court
Eminent Domain Proceedings and Permitting Demolition of Certain Properties Previously Acquired and Permitting Acquisition
of Certain Properties in Connection With the I-105 (Century) Freeway
12. Notice of Motion to Intervene and Claim on Behalf of the Cities of El Segundo, Inglewood, Lynwood, Paramount, and South
Gate, Intervenors Herein
13. Ex Parte Application, and Affidavits in Support Thereof, for Order Permitting Continuation of Certain Pending State Court
Eminent Domain Proceedings and Permitting Demolition of Certain Properties Previously Acquired and Permitting Acquisition
of Certain Properties in Connection With the I-105 (Century) Freeway
14. Memorandum in Opposition to Motion of the Cities of El Segundo, Inglewood, Lynwood, Paramount, and South Gate to Intervene
15. Affidavit of E.L. Morris in Support of Motion to Intervene
16. Affidavit of Royal M. Sorensen
17. Order - Motion of the Cities of Downey, El Segundo, Inglewood, Lynwood, Paramount, and South Gate to intervene is granted.
18. Order Denying Certain Demolition Activities and Granting Further Acquisitions
Box 13b, Folder 20
Ralph W. Keith, et. al., V. John A. Volpe, 1972 September 6
Scope and Content
Contains:
1. Statement of Voluntary Transaction - Agreement to sell property to the State of California for the I-105 Freeway.
2. Affidavits in Support of Ex Parte Application for Order Permitting Continuation of One Pending State Court Eminent Domain
Proceeding and Permitting Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway (Affidavits Numbered
111 through 218)
3. Order - Must proceed with certain currently pending eminent domain actions and proceed with acquisition activities for
certain properties.
4. Ex Parte Application for Order Permitting Continuation of One Pending State Court Eminent Domain Proceeding and Permitting
Acquisition of Certain Properties in Connection With the I-105 Freeway
5. Affidavits in Support of Ex Parte Application for Order Permitting Continuation of One Pending State Court Eminent Domain
Proceeding and Permitting Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway (Affidavits Numbered
2 through 110)
Box 13b, Folder 21
Ralph W. Keith, et. al., V. John A. Volpe, 1972 September 11 - 19
Scope and Content
Contains:
1. Memorandum and Order Regarding Motion to Alter or Amend Preliminary Injunction and Motions to Intervene By Various Cities
2. Notice of Change of Address
3. Ex Parte Application for Order Permitting Continuation of One Pending State Court Eminent Domain Proceeding and Permitting
Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway
4. Affidavits in Support of Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With
the I-105 Freeway (Affidavits Numbered 1 through 87)
5. Order - State defendants may proceed with acquisition activities for certain properties and with certain currently pending
eminent domain actions.
Box 13b, Folder 22
Ralph W. Keith, et. al., V. John A. Volpe, 1972 October 5 - 26
Scope and Content
Contains:
1. Ex Parte Application for Order Permitting Hardship Acquisition of Certain Properties in Connection With the I-105 (Century)
Freeway
2. Order - State defendants may proceed with acquisition activities for certain hardship properties.
3. Order - Information disclosed and determined during the course of the hearing on the Ex Parte Application for Hardship
Acquisitions and any informal conferences thereon must be kept confidential.
4. Notice of Appeal - Appeal for the Order granting in part and denying in part plaintiffs' Motion for a Preliminary Injunction
and the Preliminary Injunction.
5. Order - State defendants may proceed with certain currently pending eminent domain actions and with acquisition activities
for 85 properties.
6. Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With the I-105 Freeway (Century)
Freeway
7. Ex Parte Application for Order Permitting Completion of an Excess Land Sale, a Partial Acquisition, Vacant Land Acquisitions
Based on Hardship, the Correction of an Address and Acquisition Pursuant to a Pending Condemnation Action
8. Order - State defendants may proceed with acquisition activities for 57 properties.
9. Order - State defendants may proceed to complete an excess land sale, proceed with certain partial acquisitions, proceed
with the acquisition of vacant land, correct a certain address, and proceed with certain currently pending eminent domain
actions.
10. Appearance of Counsel - Appearance of Benjamin B. Salvaty and Robert V. Cohume as additional counsel for the defendant.
Box 13b, Folder 23
Ralph W. Keith, et. al., V. John A. Volpe, 1972 November 8 - 29
Scope and Content
Contains:
1. Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway
2. Stipulation Extending Time to Transmit Record and Docket the Appeal
3. Order No. 9 - State defendants may proceed with acquisition activities for 32 properties.
4. Order on Ex Parte Application Extending Time to Transmit Record and Docket the Appeal, and to Clerk to Retain Record
5. State Defendant's Memorandum in Support of Ex Parte Application No. 10
6. Order No. 10 - State defendants may commence an eminent domain action, complete two pending eminent domain actions, complete
three sales of excess land, make a partial acquisition, purchase thirteen separate properties, correct an address, enter into
negotiations with Paramount Unified School District regarding exchange school sites, and fulfill its obligations to Lynwood
Unified School District.
7. Application for Extension of Time to File Designation of Record on Appeal, and Order Thereon
8. Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway
9. Order No. 11 - State defendants may proceed with acquisition activities for certain properties.
10. Certificate That Record is Complete
Box 13b, Folder 24
Ralph W. Keith, et. al., V. John A. Volpe, 1972 December 20 - 29
Scope and Content
Contains:
1. Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century) Freeway
2. Order No. 12 - State defendants may proceed with acquisition activities for certain properties.
3. Ex Parte Application No. 13 - State defendants apply for ex parte for an order stating that the defendant may complete
certain actions in connection with the I-105 (Century) Freeway.
Box 13b, Folder 25
Ralph W. Keith, et. al., V. John A. Volpe, 1973 January 3 - 31
Scope and Content
Contains:
1. Ex Parte Application (No. 14) for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century)
Freeway
2. Order No. 13 - State defendants may proceed with certain activities connected to the I-105 (Century) Freeway.
3. Notice of Intention to Demolish Improvements
4. Highway Research Report: Synthesis of Information on Highway Transportation and Air Quality
Box 14, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1973 February 2 - 23
Scope and Content
Contains:
1. Notice of Motion to Approve Schedule and Agenda for Environmental Impact Statement and Public Hearings
2. Ex Parte Application (No. 15) for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century)
Freeway (2 copies)
3. Memorandum in Opposition to State Defendants' Motion to Approve Schedule and Agenda for Environmental Impact Statement
and Public Hearings
4. Stipulation and Order Changing Date of State Defendants' Motion to Approve Schedule and Agenda for Environmental Impact
Statement and Public Hearings
5. Order No. 15 - State defendants may proceed with acquisition activities for certain properties.
6. Application for Order to Show Cause Re Renting of Dwellings Along the Proposed Century Freeway Corridor
7. Memorandum of Points and Authorities in Support of Plaintiffs' Application for an Order to Show Cause Re Renting Dwellings
Along the Proposed Century Freeway Corridor
8. Order - The Division of Highways must exercise its best efforts to rent each and every dwelling until it has acquired or
will in the future acquire in connection with the Century Freeway.
9. Order to Show Cause Re Renting of Dwellings Along the Proposed Century Freeway Corridor
10. Memorandum of Points and Authorities or Intervenors in Opposition to Plaintiffs Motion to Compel Rentals
11. Affidavit in Opposition to Plaintiffs' Motion Re Rentals
12. Memorandum of Points and Authorities in Opposition to Order to Show Cause Rerenting of Dwellings Along the Proposed Century
Freeway
Box 14, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1973 March 2 - 29
Scope and Content
Contains:
1. Notice of Intention to Demolish Improvements
2. Affidavit of Daniel E. Goble, Jr. in Support of Memorandum of Points and Authorities in Opposition to Order Show Cause
Re Rerenting of Dwellings Along the Proposed Century Freeway Corridor
3. Order - State defendants must take all steps to protect improvements within the Century (I-105) right of way, use its best
efforts to obtain assistance from local law enforcement agencies, prepare and present to the court a plan to protect the improvements.
4. Ex Parte Application (No. 16) for Order Permitting Acquisition of Certain Properties in Connection With the I-105 (Century)
Freeway
5. Order No. 16 - State defendants may proceed with acquisition activities for certain properties.
6. Ex Parte Application No. 17 - State defendants apply ex parte for an order stating that State defendants may proceed with
certain acquisitions and activities.
7. Supplemental Affidavits and Exhibits in Support of State Defendants' Ex Parte Application No. 17, Item "C"
8. Memorandum in Opposition to Ex Parte Application No. 17
9. Order No. 17 - State defendants may proceed with certain activities in connection with the I-105 (Century) Freeway.
10. Affidavits in Support of Item G-4 on Proposed Order No. 17; Parcels 54940 and 54029; Grantor - Chew D.H. Law
11. State Defendants' Memorandum in Support of Ex Parte Application 17, Item C
12. Supplemental Order No. 17 - State defendants may proceed with certain activities in connection with the I-105 (Century)
Freeway.
Box 14, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1973 April 18-26
Scope and Content
Contains:
1. Notice of Intention To Demolish Improvements.
2. Stipulation and Order
3. Affidavit of Loren D. Morgan
4. Affidavit of R.E. Darton
Box 14, Folder 4
Ralph W. Keith, et. al., V. John A. Volpe, 1973 May 3 - 30
Scope and Content
Contains:
1. State's Plan and Program For Disposition of State-Owned Structures.
2. Memorandum in Opposition to State's Plan for Disposition of State-Owned Structures.
3. Ex Parte Application
4. Order Re Rental And Security Of Dwellings Along The Proposed Century Freeway Corridor.
5. Order pursuant to Ex Parte Application filed by State Defendants on May 24, 1973 (2 copies).
6. Objections to Form and Substance of Proposed
Order Re: Rental and Security of Dwellings Along the Proposed Century Freeway Corridor.
7. Application and Motion for Stay of
Order Re Rental and Security of Dwellings Along the Proposed Century Freeway Corridor Fending Appeal.
8. United States District Court Central District of California Civil Minutes.
9. Order No. 19 Pursuant to Ex Parte Application No. 19 filed May 21, 1973.
Box 14, Folder 5
Ralph W. Keith, et. al., V. John A. Volpe, 1973 July 1 - 27
Scope and Content
Contains:
1. Order Re Rental and Security of Dwellings Along the Proposed Century Freeway Corridor.
2. Application for Stay of
Order Re Rental and Security of Dwellings....
3. Response in Opposition to Motion for Stay of
Order Re Rental and Security of Dwellings Along the Proposed Century Freeway Corridor Pending Appeal.
4. United States District Court Central District of California Civil Minutes -1973 June 12.
5. Order Denying Application for Stay of Order Re Rental and Security of Dwellings.
6. Notice of Motion and Motion for Attorneys' Fees and Expert Witness Fees.
7. United States District Court Central District of California Civil Minutes -1973 June 27.
Box 14, Folder 6
Ralph W. Keith, et. al., V. John A. Volpe, 1973 July 12-26
Scope and Content
Contains:
1. Stipulation Continuing Hearing Date.
2. Notice Pursuant to Section 14008 that the Department of Transportation has succeeded to all the duties, powers, purposes,
responsibilities, and jurisdiction of the Department of Public Works effective July 1, 1973.
3. Ex Parte Application No. 20.
4. Notice of Intention to Demolish Improvements.
5. Notice of Appeal.
6. Order No. 20 Pursuant to Ex Parte Application No. 20, filed July 25, 1973.
7. United States District Court Central District of California Civil Minutes -1973 July 26.
Box 14, Folder 7
Ralph W. Keith, et. al., V. John A. Volpe, 1973 August 1
Scope and Content
Contains:
1. Notice of Intention to Demolish Improvement (3 copies).
2. Interrogatories to Plaintiff in Re: Plaintiff's Motion for Attorneys' Fees and Expert Witness Fees.
3. Ex Parte Application No. 21.
Box 14, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1973 August 9 - 20
Scope and Content
Contains:
1. Affidavits In Support of Ex Parte Application for Order Permitting Acquisition of Certain Properties in Connection With
the I-105 (Century) Freeway No. 21.
2. Objections to Notices of Intention to Demolish Improvements Filed by State Defendants.
3. Plaintiffs-Appellees' Designation of Additional Parts of the Proceedings for the Record on Appeal.
4. Monthly Report for August.
5. Notice of Intention to Demolish Improvement
6. Order No. 21 Pursuant to Ex Parte Application filed by State Defendants on August 9, 1973.
Box 14, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1973 September 6 - 24
Scope and Content
Contains:
1. Answers to Interrogatories Propounded to Plaintiff In ReL Plaintiff's Motion for Attorneys' Fees and Expert Witness Fees
(2 copies).
2. Monthly Report for September.
3. Stipulation Continuing Hearing Date.
4. State Defendant's Memorandum of Points and Authorities in Opposition to Plaintiff's Motion For Attorneys' Fees and Expert
Witness Fees.
5. United States District Court Central District of California Civil Minutes -1973 September 24.
Box 14, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1973 October 11 - 25
Scope and Content
Contains:
1. Monthly Report for October.
2. Notice of Motion for Authorization to Remove or Demolish Structures.
3. Memorandum of Points and Authorities in Support of Motion to Remove or Demolish Structures.
4. Affidavit of Thomas Ellis in Support of Motion to Remove or Demolish Structures.
5. Affidavit of Lee M. Bucholz in Support of Motion to Remove or Demolish Structures.
6. Affidavit of Loren D. Morgan in Support of Motion to Remove or Demolish Structures.
7. Affidavit of Service of Mail.
Box 14, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1973 November 8 - 30
Scope and Content
Contains:
1. Objections to
Order Awarding Plaintiffs Reasonable Attorneys' Fees and Expert Witness' Fees.
2. Ex Parte Application No. 22.
3. Monthly Report for November.
4. Stipulation re Hearing Date on Motion for Authorization to Remove or Demolish Structures.
5. Memorandum of Points and Authorities in Opposition to Motion to Remove or Demolish Structures.
6. Affidavit of Clayton W. Carney In Opposition to Motion TC Remove or Demolish Structures.
7. Affidavit of Roger E. Williams in Support of Intervenor's Motion to Remove or Demolish Structures, and in Opposition to
Affidavit of Clayton W. Carney.
8. United States District Court Central District of California - Civil Minutes
9. Order Awarding Plaintiffs Reasonable Attorneys' Fees and Expert Witness' Fees.
Box 14, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1973 December 3- 19
Scope and Content
Contains:
1. Affidavit of Donald G. Hunt in Opposition to Motion for Authorization to Remove or Demolish Structures.
2. Appeal from the U.S. District Court for the Central District of California.
3. United States District Court Central District of California - Civil Minutes.
4. Monthly Report for December, 1973.
5. Notice of Appeal.
Box 14, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1974 January 3- 31
Scope and Content
Contains:
1. Affidavit of Cecil B. Rumbeck in Support of Intervenor City of Downey's Motion to Remove or Demolish Structures.
2. Order from the U.S. Court of Appeals, the Ninth Circuit.
3. Ex Parte Application For Extension of Time to File and Docket Record on Appeal.
4. Order Pursuant to the Ex Parte Application.
5. Ex Parte Application No. 23.
Box 14, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1974 February 4 - 11
Scope and Content
Contains:
1. Notice of Hearing on Filing and Spreading Judgment of Court of Appeals (Civil).
2. Supplemental Designation of Record on Appeal.
3. Order No. 23.
4. Ex Parte Application No. 24.
5. Order No.24.
6. Monthly Report for February, 1974.
Box 14, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1974 March 18 - 21
Scope and Content
Contains:
1. Monthly Report for March 1974.
2. Notice of Change of Address.
Box 14, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1974 April 11
Scope and Content
Contains:
1. Monthly Report for April 1974.
Box 14, Folder 17
Ralph W. Keith, et. al., V. John A. Volpe, 1974 May 13 - 23
Scope and Content
Contains:
1. Stipulation Concerning Procedure for Determining Which Structures Constitute Health and Safety Hazard and For Demolition
of Certain Structures.
2. Ex Parte Application No. 25.
3. Supplemental Affidavits to Accompany Ex Part Application No. 25.
4. Order No. 25.
5. Monthly Report for April 1974.
Box 15, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1974 June 18 - 24
Scope and Content
Contains:
1. Stipulation and Order for Demolition of Certain Structures.
2. Monthly Report of May 1974.
Box 15, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1974 July 11 - 23
Scope and Content
Contains:
1. Ex Parte Application No. 26.
2. Stipulation for Demolition of Certain Structures.
3. Order No. 26.
4. Monthly Report for June 1974.
Box 15, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1974 August 13
Scope and Content
Contains:
1. Monthly Report for July 1974.
Box 15, Folder 4
Ralph W. Keith, et. al., V. John A. Volpe, 1974 September 6 - 27
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
2. Monthly Report for August 1974.
3. Opinion from U.S. Court of Appeals for the Ninth Circuit.
Box 15, Folder 5
Ralph W. Keith, et. al., V. John A. Volpe, 1974 October 7 - 18
Scope and Content
Contains:
1. Ex Parte Application No. 27.
2. Supplemental Affidavits To Accompany Ex Parte Application No. 27.
3. Order No. 27.
4. Stipulation for Demolition of Certain Structures.
5. Monthly Report for September 1974.
Box 15, Folder 6
Ralph W. Keith, et. al., V. John A. Volpe, 1974 December 4 - 5
Scope and Content
Contains:
1. Monthly Report for October 1974.
2. Stipulation for Demolition of Certain Structures.
Box 15, Folder 7
Ralph W. Keith, et. al., V. John A. Volpe, 1974 December 10 - 19
Scope and Content
Contains:
1. Monthly Report for November 1974.
2. Notice of documents related the Court's ordered injunction of July 7, 1972.
Box 15, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1975 January 15
Scope and Content
Contains:
1. Monthly Report for December 1974.
Box 15, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1975 January 21
Scope and Content
Contains:
1. Ex Parte Application No. 28.
2. Order No. 28.
Box 15, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1975 February 13 - 26
Scope and Content
Contains:
1. Monthly Report for January 1975.
2. Stipulation for Removal or Demolition of Structures.
3. Stipulation for Demolition of Certain Structures.
4. U.S. District Court Central District of California - Civil Minutes 1975 February 26.
Box 15, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1975 April 7 - 17
Scope and Content
Contains:
1. Ex Parte Application No. 29.
2. Monthly Report for February 1975.
3. Order No. 29.
4. Ex Parte Application No. 30.
5. Stipulation for Demolition of Certain Structures.
Box 15, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1975 April 18 - 22
Scope and Content
Contains:
1. Monthly Report for March 1975.
2. Order No. 30.
Box 15, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1975 May 7 - 30
Scope and Content
Contains:
1. Monthly Report for April 1975.
2. U.S District Court Central District of California - Civil Minutes 1975 May 7.
3. Ex Parte Application No. 31.
4. Order No. 31.
Box 15, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1975 June 12
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
Box 15, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1975 July 18 - 21
Scope and Content
Contains:
1. Monthly Report for May 1975.
2. Monthly Report for June 1975.
3. Stipulation for Demolition of Certain Structures.
Box 16, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1975 August 4
Scope and Content
Contains:
1. Ex Parte Application No. 32.
2. Order No. 32.
Box 16, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1975 September 16
Scope and Content
Contains:
1. Monthly Report for August 1975.
Box 16, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1975 October 7 - 20
Scope and Content
Contains:
1. Monthly Report for September 1975.
2. Stipulation for Demolition of Certain Structures.
Box 16, Folder 4
Ralph W. Keith, et. al., V. John A. Volpe, 1975 November 18
Scope and Content
Contains:
1. Monthly Report for October 1975.
Box 16, Folder 5
Ralph W. Keith, et. al., V. John A. Volpe, 1975 December 5 - 16
Scope and Content
Contains:
1. Notice of Hearing on Filing and Spreading Judgment of Court of Appeals (Civil).
2. Ex Parte Application No. 33.
3. Order No. 33.
4. Stipulation for Demolition of Certain Structures.
5. Monthly Report for November 1975.
Box 16, Folder 6
Ralph W. Keith, et. al., V. John A. Volpe, 1976 January 12 - 20
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1976 January 12.
2. U.S. District Court Central District of California - Civil Minutes 1976 January 20.
Box 16, Folder 7
Ralph W. Keith, et. al., V. John A. Volpe, 1976 March 3
Scope and Content
Contains:
1. Ex Parte Application No. 34.
2. Stipulation for Demolition of Certain Structures.
Box 16, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1976 April 27
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
Box 16, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1976 May 25 - 26
Scope and Content
Contains:
1. Ex Parte Application No. 35.
2. Order No. 35.
Box 16, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1976 June 4
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
Box 16, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1976 August 6 - 11
Scope and Content
Contains:
1. Order No. 36
2. Stipulation for Demolition of Certain Structures.
Box 16, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1976 October 7 - 8
Scope and Content
Contains:
1. Ex Parte Application No. 37.
2. Order No. 37.
Box 16, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1976 November 10
Scope and Content
Contains:
1.Stipulation.
Box 16, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1977 February 1
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
2. Ex Parte Application No. 38.
3. Order No. 38.
Box 16, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1977 March 3 - 16
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1977 March 3.
2. U.S. District Court Central District of California - Civil Minutes 1977 March 16.
Box 16, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1977 April 28 - 29
Scope and Content
Contains:
1. Ex Parte Application No. 39.
2. Order No.39.
Box 16, Folder 17
Ralph W. Keith, et. al., V. John A. Volpe, 1977 May 19
Scope and Content
Contains:
1. Stipulation for Demolition of Certain Structures.
Box 16, Folder 18
Ralph W. Keith, et. al., V. John A. Volpe, 1977 June 20
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1977 June 20.
2. Stipulation for Demolition of Certain Structures.
Box 16, Folder 19
Ralph W. Keith, et. al., V. John A. Volpe, 1977 July 15 - 21
Scope and Content
Contains:
1. Ex Parte Application No. 40.
2. Order No. 40.
3. U.S. District Court Central District of California - Civil Minutes 1977 July 21.
Box 16, Folder 20
Ralph W. Keith, et. al., V. John A. Volpe, 1977 August 15 - 31
Scope and Content
Contains:
1. Ex Parte Application No. 41.
2. Order No. 41.
3. U.S. District Court Central District of California - Civil Minutes 1977 August 31.
Box 16, Folder 21
Ralph W. Keith, et. al., V. John A. Volpe, 1977 September 27
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1977 September 29.
Box 16, Folder 22
Ralph W. Keith, et. al., V. John A. Volpe, 1977 November 7
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1977 November 7 .
Box 16, Folder 23
Ralph W. Keith, et. al., V. John A. Volpe, 1977 December 13
Scope and Content
Contains:
1. Substitution of Attorney.
Box 16, Folder 24
Ralph W. Keith, et. al., V. John A. Volpe, 1978 January 20 - 27
Scope and Content
Contains:
1. Order No. 42.
2. Ex Parte Application No. 42.
3. Order No. 43.
4. Ex Parte Application No. 43.
Box 16, Folder 25
Ralph W. Keith, et. al., V. John A. Volpe, 1978 February 7 - 16
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1978 February 7.
2. Brief in Support of State Defendants' Application to Remove Houses in Downey.
Box 16, Folder 26
Ralph W. Keith, et. al., V. John A. Volpe, 1978 March 2 - 27
Box 16, Folder 27
Ralph W. Keith, et. al., V. John A. Volpe, 1978 April 5
Box 16, Folder 28
Ralph W. Keith, et. al., V. John A. Volpe, 1978 May 2 - 22
Scope and Content
Contains:
1. Ex Parte Application No. 44
2. Order No. 44.
3. Ex Parte Application No. 45
4. Order No. 45.
5. Order No. 46.
Box 16, Folder 29
Ralph W. Keith, et. al., V. John A. Volpe, 1978 June 14
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1978 June 14.
Box 16, Folder 30
Ralph W. Keith, et. al., V. John A. Volpe, 1978 August 4 - 18
Scope and Content
Contains:
1. Plaintiff's Response to Defendants' Ex Parte Application No. 47.
2. Ex parte Application No. 47.
3. Intervenor City of Downey's Memorandum in Support of Defendants' Ex Parte Application No. 47.
4. U.S. District Court Central District of California - Civil Minutes 1978 August 7.
5. Order No. 47.
6. U.S. District Court Central District of California - Civil Minutes 1978 August 16.
7. Notice of Motion and Motion for Reasonable Attorneys' Fees and Memorandum of Points and Authorities in Support Thereof.
Box 16, Folder 31
Ralph W. Keith, et. al., V. John A. Volpe, 1978 September 15
Scope and Content
Contains:
1. Stipulation and Order Continuing Hearing Date on Plaintiff's Motion of Attorneys' Fees.
2. Stipulation to Continue Status Conference, and Order Thereon.
Box 16, Folder 32
Ralph W. Keith, et. al., V. John A. Volpe, 1978 November 7 - 16
Scope and Content
Contains:
1. Ex Parte Application No. 48.
2. Order No. 48.
3. U.S. District Court Central District of California - Civil Minutes 1978 November 16.
Box 16, Folder 33
Ralph W. Keith, et. al., V. John A. Volpe, 1978 October 3 - 13
Scope and Content
Contains:
1. Letter of Monthly Report of October.
2. U.S. District Court Central District of California - Civil Minutes 1978 October 13.
Box 16, Folder 34
Ralph W. Keith, et. al., V. John A. Volpe, 1978 December 12
Scope and Content
Contains:
1. Letter of Monthly Report of December.
Box 16, Folder 35
Ralph W. Keith, et. al., V. John A. Volpe, 1979 January 8 - 9
Scope and Content
Contains:
1. Ex Parte Application No. 49.
2. Order No. 49.
Box 16, Folder 36
Ralph W. Keith, et. al., V. John A. Volpe, 1979 March 13 - 23
Scope and Content
Contains:
1. Ex Parte Application No. 50.
2. Order No. 50.
3. Notice of Motion for Leave to Intervene.
4. No. CV 72 355 HP Complaint for Intervention.
Box 16, Folder 37
Ralph W. Keith, et. al., V. John A. Volpe, 1979 April 2 - 26
Scope and Content
Contains:
1. Opposition to Motion to Intervene and Memorandum of Points and Authorities in Opposition to Motion to Intervene.
2. U.S District Court Central District of California - Civil Minutes 1979 April 2.
3. Declaration of Charles L. Floyd, in Support of His Motion to Intervene and Answer to the Opposition Filed by Center for
Law in Public Interest on Behalf of Plaintiffs.
4. Opposition to Motion for Leave to Intervene (FRCP 24a) and Memorandum of Points and Authorities in Support Thereof.
5. U.S District Court Central District of California - Civil Minutes 1979 April 26.
Box 16, Folder 38
Ralph W. Keith, et. al., V. John A. Volpe, 1979 May 21 - 25
Scope and Content
Contains:
1. U.S District Court Central District of California - Civil Minutes 1979 May 21.
2. Notice of Appeal from Denial of Petition to Intervene in Action.
Box 16, Folder 39
Ralph W. Keith, et. al., V. John A. Volpe, 1979 June 12 - 26
Scope and Content
Contains:
1. U.S District Court Central District of California - Civil Minutes 1979 June 12.
2. Statement of Proceedings for Purposes of Appeal Herein Under Rule 10 (b) (c) Where No Transcript Available.
3. Ex Parte Application No. 51.
4. Order No. 51.
5. Ex Parte Application No. 52.
6. Order No. 52.
7. Designation of Record on Appeal.
Box 16, Folder 40
Ralph W. Keith, et. al., V. John A. Volpe, 1979 July 11 - 31
Scope and Content
Contains:
1. Federal Defendants' Report on Status of Settlement Negotiations.
2. U.S District Court Central District of California - Civil Minutes 1979 July 11.
3. Stipulation and Order Shortening Time for Hearing on Plaintiffs' Motion for Study and Rental of Certain Lynwood Housing.
4. Notice of Motion and Motion for Study and Rental of Certain State Owned Housing Units in Lynwood; Memorandum and Declaration
in Support Thereof; Proposed Order.
5. Proposed Order for Study and Rental of Certain Housing Units in the Lynwood Area of the Century Freeway Corridor.
6. Federal Defendants Response to Plaintiffs Motion for a Study and Rental of Certain Units in Lynwood.
7. Memorandum in Opposition to Motion for Study and Rental of Certain State Housing Units in Lynwood in the Century Freeway
Corridor.
8. Affidavit of Dr. Hyrum W. Loutensock in Opposition to Motion to Rent Housing Units in the Lynwood Area of the Century Freeway
Corridor.
9. Affidavit of Boris Sztorch in Opposition to Motion to Rent Housing Units in the Lynwood Area of the Century Freeway Corridor.
10. Affidavit of Doug J. Adams in Opposition to Motion to Rent Housing Units in the Lynwood Area of the Century Freeway Corridor.
11. Notice of Motion For Authorization to Remove or Demolish Structures.
12. Memorandum of Points and Authorities in Support of Motion to Remove or Demolish Structures.
13. U.S District Court Central District of California - Civil Minutes 1979 July 31.
Box 16, Folder 41
Ralph W. Keith, et. al., V. John A. Volpe, 1979 August 1 - 24
Scope and Content
Contains:
1. Order No. 53.
2. Order for Study of Certain Housing Units in the Lynwood Area of the Century Freeway Corridor.
3. Appellees' Designation of Record on Appeal.
4. Notice of Motion of Intervening Cities for Dissolution of Preliminary Injunction and Points and Authorities in Support
of Motion.
5. Affidavit of Sid L. Elicks in Support of Motion to Dissolve Preliminary Injunction (2 copies).
6. Affidavit of John J. Maher in Support of Motion to Dissolve Preliminary Injunction.
7. Affidavit of Theresa Uribe in Support of Motion to Remove Dwellings.
8. Affidavit of William Earl Sumner in Support of Motion to Dissolve Preliminary Injunction.
9. Affidavit of Ronald W. Lathrope in Support of Motion to Dissolve Preliminary Injunction.
10. Affidavit of Maria Rodriguez in Support of Motion to Remove Dwellings.
11. Affidavit of Boris Sztorch in Support of Motion to Dissolve Preliminary Injunction.
12. Affidavit of Lieutenant S. L. Hansell in Support of Motion to Dissolve Preliminary Injunction.
13. Affidavit of Douglas J. Adams in Support of Motion to Dissolve Preliminary Injunction.
14. Affidavit of Joseph R. Guthrie in Support of Motion to Dissolve Preliminary Injunction.
15. Affidavit of Joseph Norman Swaton in Support of Motion to Dissolve Preliminary Injunction.
16. Affidavit of Howard Stup in Support of Motion to Dissolve Preliminary Injunction.
17. Affidavit of Frank Stan in Support of Motion to Dissolve Preliminary Injunction.
18. Affidavit of Charles G. Eccleston in Support of Motion to Dissolve Preliminary Injunction.
19. Notice of Continuance of Hearing.
Box 16, Folder 42
Ralph W. Keith, et. al., V. John A. Volpe, 1979 September 10 - 27
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1979 September 10.
2. City of Hawthorne's Support of Intervening Cities' Motion for Dissolution.
3. U.S. District Court Central District of California - Civil Minutes 1979 September 17.
4. Final Consent Decree.
5. Ex Parte Application No. 54.
6. Order No. 54.
Box 16, Folder 43
Ralph W. Keith, et. al., V. John A. Volpe, 1979 October 4 - 15
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes 1979 October 4.
2. U.S. District Court Central District of California - Civil Minutes 1979 October 11.
3. Order Dissolving Preliminary Injunction.
4. Final Consent Decree.
Box 16, Folder 44-45
Ralph W. Keith, et. al., V. John A. Volpe, 1979 November 14
Scope and Content
Contains:
1. Application for Award of Attorneys' Fees and Disbursements; Memorandum of Points and Authorities; Declarations of Carlyle
W. Hall, Jr., John R. Phillips and Jan G. Levine, Alletta d'A Belin, Lynn L. Campbell, and Sharon Goldman in Support Thereof.
Box 16, Folder 46
Ralph W. Keith, et. al., V. John A. Volpe, 1979 December 3 - 31
Scope and Content
Contains:
1. Notice of Ruling on State Defendants' Ex Parte Application For Enlargement of Time.
2. Ex Parte Application for Enlargement of Time of Thirty Days to File a Response and Request for Hearing on Plaintiffs' Application
for Attorneys' Fees; Declaration of Robert W. Vidor in Support Thereof; Memorandum of Points and Authorities.
3. U.S. District Court Central District of California - Civil Minutes - 1979 December 11.
4. Objections to Notice of Ruling on State Defendants' Ex Parte Application for Enlargement of Time.
5. Response of State Defendants to Application for Attorneys' Fees; Memorandum of Points and Authorities in Support of Objections;
Declarations of Sid L. Elicks, Joseph A. Montoya; Request for Hearing.
Box 16, Folder 47
Ralph W. Keith, et. al., V. John A. Volpe, 1980 January 3 - 22
Scope and Content
Contains:
1. Plaintiffs' Reply Memorandum to Response of State Defendants to Plaintiffs' Application for Attorneys' Fees.
2. Proposed Order Re: Award of Reasonable Attorneys' Fees and Out-Of-Pocket Disbursements.
3. State Defendants' Objections to Proposed Order Re: Award of Attorneys' Fees and Disbursements.
4. State Defendants' Response to Plaintiffs' Reply Memorandum Re: Application For Attorneys' Fees And Objections to Proposed
Order Re: Award of Attorneys' Fees and Disbursements.
5. Memorandum and Order Denying Motion to Intervene.
6. U.S. District Court Central District of California - Civil Minutes 1981 February 17.
Box 16, Folder 48
Ralph W. Keith, et. al., V. John A. Volpe, 1980 February 14
Scope and Content
Contains:
1. Supplemental Declarations in Support of Application for Award of Attorneys' Fees.
Box 16, Folder 49
Ralph W. Keith, et. al., V. John A. Volpe, 1980 April 1
Scope and Content
Contains:
1. Memorandum and Order Granting Plaintiffs' Counsel Reasonable Attorneys' Fees and Reimbursement for Certain Costs and Expenses.
Box 16, Folder 50
Ralph W. Keith, et. al., V. John A. Volpe, 1980 May 27
Scope and Content
Contains:
1. Notice of Appeal.
2. Notice of Appeal (extra copy)
3. Designation of Reporter's Transcript.
4. Order Ex Parte For Disbursement of Cash Bond on Deposit by State Defendants and Exoneration of Bond.
Box 17, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1980 June 5 - 20
Scope and Content
Contains:
1. Notice Re Reporter's Transcript.
2. U.S District Court Central District of California - Civil Minutes 1980 June 20.
Box 17, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1980 July 9
Scope and Content
Contains:
1. U.S. District Court Central District of California - Civil Minutes - 1980 July 9.
Box 17, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1980 August 6 - 26
Scope and Content
Contains:
1. Memorandum of Points and Authorities in Support of Motion for Leave to Intervene.
2. Notice of Motion for Leave to Intervene.
3. Order Granting Leave to Intervene.
4. Complaint in Intervention for Injunctive and Declaratory Relief.
5. Declaration of K. Michael Royal in Support of Motion for Leave to Intervene.
6. Declaration of Lawrence H. Kay in Support of Motion for Leave to Intervene.
7. U.S. Court of Appeals for the Ninth Circuit - Entry of Dismissal. 8. Office of Advocate Quarterly Report
Box 17, Folder 4
Ralph W. Keith, et. al., V. John A. Volpe, 1980 September 4 - 24
Scope and Content
Contains:
1. Ex Parte Application for Extension; Declaration of John R. Phillips and Memorandum in Support Thereof; Order.
2. Order.
Box 17, Folder 5
Ralph W. Keith, et. al., V. John A. Volpe, 1980 October 15
Scope and Content
Contains:
1. U.S. Court of Appeals for the Ninth Circuit - Entry of Dismissal.
Box 17, Folder 6-7
Ralph W. Keith, et. al., V. John A. Volpe, 1980 November 10
Scope and Content
Contains: 1. Exhibits to Memorandum of Points and Authorities in Opposition to Intervention by Association of General Contractors,
et al.
Box 17, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1980 November 10 - 18
Scope and Content
Contains: 1. Opposition and Motion to Intervene, and Points and Authorities in Opposition to Motion
2. Memorandum of Points and Authorities in Opposition to Intervention by Association of General Contractors, et al.
3. Reply Memorandum of Points and Authorities in Support of Motion to Intervene
4. Opposition to Intervening Cities to Motion to Intervene by Association of General Contractors, et al.
5. Memorandum Explaining Modifications to Employment Action Plan
6. Approval of Amendments to Employment Action Plan
7. Stipulation and Order to Amend Employment Action Plan: Amended Employment Action Plan
Box 17, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1980 November 18
Scope and Content
Contains: 1. Stipulation and Order to Amend Employment Action Plan: Amended Action Plan (2 copies)
Box 17, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1980 December 10 - 19
Scope and Content
Contains: 1. Civil Minutes - General - Court hears argument of counsel.
2. Civil Minutes - General - It is ordered that the certified copy of the mandate of the Court of Appeals be filed and spread
on the docket of this court.
Box 17, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1981 February 19
Scope and Content
Contains: 1. Notice of Appeal
Box 17, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1981 March 18 - 30
Scope and Content
Contains: 1. Civil Minutes - General - Counsel advise Court of difficulties in carrying out consent decree.
Box 17, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1981 April 6 - 29
Scope and Content
Contains: 1. Federal Appellees' Designation of Reporter's Transcript in Appeal No. 81-5174
2. Appellants' Statement on Issues of Appeal
Box 17, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1981 May 11
Scope and Content
Contains: 1. Ex Parte Application for Order Restraining Demolition of Housing Units in Absence of Court Approval for Such
Demolition; Memorandum and Declaration in Support Thereof
Box 17, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1981 July 2 - 31
Scope and Content
Contains: 1. Civil Minutes - General - Court hears status report from Mr. Ivers and Mr. Phillips.
2. Civil Minutes - General - Court and counsel discuss modifications to consent decree proposed by Federal defendants.
3. Civil Minutes - General - Continuance of status hearing.
4. Civil Minutes - General - Court and counsel discuss status of case.
5. Civil Minutes - General - Proposals made by corridor cities and CALTRANS now being evaluated by plaintiff and federal government
counsel.
Box 17, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1981 August 6 - 11
Scope and Content
Contains: 1. Civil Minutes - General - Court and counsel discuss possible settlement.
2. Civil Minutes - General - Federal Highway Administrator, California State Transportation Director, and attorneys for parties,
inform court that they have agreed on modifications to consent degree.
Box 17, Folder 17
Ralph W. Keith, et. al., V. John A. Volpe, 1981 September 16 - 30
Scope and Content
Contains: 1. Stipulation and Order to Amend Consent Decree and Notice of Hearing; Approval of Amendments to Consent Decree
of Intervenor City of South Gate; Memorandum Explaining Modifications to Consent Decree; Amended Consent Decree
2. Amended Final Consent Decree
Box 17, Folder 18
Ralph W. Keith, et. al., V. John A. Volpe, 1981 September 22
Scope and Content
Contains: 1. Amended Final Consent Decree
Box 17, Folder 19
Ralph W. Keith, et. al., V. John A. Volpe, 1981 October 2
Scope and Content
Contains: 1. Amended Final Consent Decree
Box 17, Folder 20
Ralph W. Keith, et. al., V. John A. Volpe, 1982 July 7 - 21
Scope and Content
Appendix to Application for Award of Attorneys' Fees: Summary Description of Significant Activities Undertaken and Documents
Prepared By the Center for Law in the Public Interest During the 1982-1984 Free Application Period
Box 17, Folder 21
Ralph W. Keith, et. al., V. John A. Volpe, 1983 April 8
Scope and Content
Notice of Motion and Motion to Reopen Discovery Regarding Certification of Minority and Female Business Enterprises; Memorandum
of Points and Authorities in Support Thereof; [Proposed] Order Granting Motion to Reopen Discovery
Box 17, Folder 22
Ralph W. Keith, et. al., V. John A. Volpe, 1983 June 17
Scope and Content
Agenda and Minutes of Monthly Coordination Meeting - June 6, 1983
Box 17, Folder 23
Ralph W. Keith, et. al., V. John A. Volpe, 1983 August 16 - 26
Scope and Content
Contains: 1. Agenda and Minutes of Monthly Coordination Meeting -- August 15, 1983
Box 17, Folder 24
Ralph W. Keith, et. al., V. John A. Volpe, 1983 September 15
Scope and Content
Reply Memorandum to Oppositions to Motion to Interpret Consent Decree Regarding Duties and Authority of Corridor Advocate;
Declarations of John R. Phillips an Violet C. Rabaya in Support Thereof
Box 17, Folder 25
Ralph W. Keith, et. al., V. John A. Volpe, 1984 January 24
Scope and Content
Plaintiffs' Report on the Status of Implementation and the Amended Final Consent Decree in 1983
Box 17, Folder 26
Ralph W. Keith, et. al., V. John A. Volpe, 1984 February 17
Scope and Content
Agenda and Minutes of Monthly Coordination Meeting - February 6, 1984
Box 17, Folder 27
Ralph W. Keith, et. al., V. John A. Volpe, 1984 April 5 - 26
Scope and Content
Ex Parte Application for Order Shortening Time for the Court to Hear Plaintiffs' Motion to Enjoin Prosecution of State Court
Proceeding Challenging Implementation of the Housing and Employment Action Plans of the Amended Final Consent Decree
Box 17, Folder 28
Ralph W. Keith, et. al., V. John A. Volpe, 1984 April 20
Scope and Content
Minutes of Special Coordination Meeting - April 20, 1984
Box 17, Folder 29
Ralph W. Keith, et. al., V. John A. Volpe, 1984 April 26
Scope and Content
Contains:
1. Minutes of Special Coordination Meeting - April 13, 1984
2. Minutes of Special Coordination Meeting - April 6, 1984
3. Order Interpreting and Amending the Amended Final Consent Decree Re Appointment and Removal of Century Freeway Affirmative
Action Committee Members
Box 17, Folder 30
Ralph W. Keith, et. al., V. John A. Volpe, 1984 May 15
Scope and Content
Minutes of Special Coordination Meeting - April 20, 1984
Box 17, Folder 31
Ralph W. Keith, et. al., V. John A. Volpe, 1984 July 6 - 30
Scope and Content
Minutes of Special Coordination Meeting - June 18, 1984
Box 17, Folder 32
Ralph W. Keith, et. al., V. John A. Volpe, 1984 August 16 - 20
Scope and Content
Reply Memorandum in Support of Motion to Interpret the Consent Decree Regarding Replacement of the Members of the Century
Freeway Affirmative Action Committee; Declarations of Channing Johnson and Jesse Martinez in Support Thereof.
Box 17, Folder 33
Ralph W. Keith, et. al., V. John A. Volpe, 1984 October 17
Scope and Content
Memorandum of Points and Authorities in Opposition to Motion to Vacate Order Interpreting and Amending the Final Consent Decree
Re Appointment and Removal of Century Freeway Affirmative Action Committee Members; Declarations of John R. Phillips, Geoffrey
E. Cowan, and Joseph E. Porter III; and Plaintiffs' Exhibits A-J
Box 17, Folder 34
Ralph W. Keith, et. al., V. John A. Volpe, 1984 December 7
Scope and Content
Letter from Orwin F. Finch, Assistant Chief Counsel, to Irwin L. Schroeder regarding the HOV and Light Rail requirements for
the Century Freeway
Box 17, Folder 35
Ralph W. Keith, et. al., V. John A. Volpe, 1985 January 29
Scope and Content
Court-Requested Analysis of Attorneys' Fees Data, Declaration of Michael A. Grob, Resume of Michael A. Grob
Box 17, Folder 36
Ralph W. Keith, et. al., V. John A. Volpe, 1985 March 20
Scope and Content
Federal Defendants' Report on Implementation of Median Width Amendment to Consent Decree
Box 18, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1985 March 13
Scope and Content
Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Second Quarter of 1985
Box 18, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1985 August 1 - 16
Scope and Content
Contains:
1. Office of the Advocate for Corridor Residents Quarterly Status Report and Special Report
2. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Third Quarter of
1985
Box 18, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1985 August 27
Scope and Content
Contains:
1. Century Freeway Affirmative Action Committee, Inc.: Comparison of Bids on Four Century Freeway Projects
2. Century Freeway Affirmative Action Committee, Inc.: Women's Outreach Project, Final Report, July 31 1985
Box 18, Folder 4-5
Ralph W. Keith, et. al., V. John A. Volpe, 1985 October 18
Scope and Content
Contains:
1. Notice of Motion of Century Freeway Affirmative Action Committee to Intervene
2. Petition for Temporary Restraining Order and Preliminary Injunction
3. Memorandum of Points and Authorities in Support of Application for Temporary Restraining Order and Preliminary Injunction
4. Declaration of Clarence J. Broussard, Jr., in Support of Petition for Temporary Restraining Order
Box 18, Folder 6
Ralph W. Keith, et. al., V. John A. Volpe, 1985 October 28 - 31
Scope and Content
Contains:
1. Memorandum of Points and Authorities in Support of CFAAC's Motion for a Preliminary Injunction
2. Memorandum of Points and Authorities in Support of CFAAC's Motion to Intervene
3. Order (Proposed) - Further hearing and consideration of CFAAC's application to intervene and petition for injunctive relief
is stayed pending completion of the report.
4. Office of the Advocate for Corridor Residents Quarterly Status Report and Special Report
Box 18, Folder 7
Ralph W. Keith, et. al., V. John A. Volpe, 1985 November 15
Scope and Content
Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Fourth Quarter of 1985
Box 18, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1985 December 31
Scope and Content
Agenda, Summary and Minutes of Monthly Coordination Meeting -- December 6, 1985
Box 18, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1986 February 14 - 19
Scope and Content
Contains:
1. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the First Quarter of
1986
2. Notice of Motion and Motion to Amend Consent Decree to Incorporate Increased E.E.O. Goals
3. Office of the Advocate for Corridor Residents Quarterly Status Report
Box 18, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1986 March 20
Scope and Content
Contains:
1. Memorandum and Order
2. Opinion
3. Office of the Advocate for Corridor Residents Quarterly Status Report
Box 18, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1986 May 23
Scope and Content
Contains:
1. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Second Quarter of
1986
2. Office of the Advocate for Corridor Residents Quarterly Status Report
Box 18, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1986 August 27
Scope and Content
Order Re: Award of Attorneys' Fees and Out-of-Pocket Expenses Against Defendant City of Hawthorne
Box 18, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1986 September 5
Scope and Content
Notice of Motion and Motion to Alter and Amend Judgements; Memorandum of Points and Authorities in Support Thereof
Box 18, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1986 October 14
Scope and Content
Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Third Quarter of 1986
Box 18, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1986 November 14 - 24
Scope and Content
Contains:
1. Office of the Advocate for Corridor Residents Quarterly Status Report (Third Quarter - 1986)
2. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the Fourth Quarter of
1986
3. Plaintiffs' Response to the Court's Minute Order of November 20, 1986
4. Major Problems Affecting Completion of the Century Freeway
Box 18, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1986 December 9
Scope and Content
Federal Defendants' Response to the Court's Minute Order of November 20, 1986
Box 18, Folder 17-18
Ralph W. Keith, et. al., V. John A. Volpe, 1986 December 16
Scope and Content
Contains:
1. Notice of Motion and Motion for Award of Attorneys' Fees and Out-of-Pocket Expenses for the Second and Third Quarters of
1986; Memorandum of Points and Authorities in Support Thereof; Declaration of Helene V. Smookler Re Calculation of Requested
Fee; Supporting Declarations of Dan Stormer, S. Thomas Pollack, Rex S. Heinke, Jerrold A. Fadem, Paul Egly, Steven A. Nissen,
Ben Margolis, Herbert Hafif, Howard Daniels, and Mary Watson; Declaration of Nacy L. Jones Re Out-of-Pocket Expenses; Declarations
of John R. Phillips, Bill Lann Lee, Robin D. Wiener, Helene V. Smookler, John Kern, and Mary Watson; Listings of Recorded
Time; Resumes
Box 18, Folder 19
Ralph W. Keith, et. al., V. John A. Volpe, 1987 February 17 - 19
Scope and Content
Contains: 1. Office of the Advocate for Corridor Residents Quarterly Status Report (Fourth Quarter - 1986)
2. Memorandum of Points and Authorities in Response to California Department of Transportations' Motion to Amend Consent Decree
to Incorporate Increased E.E.O. Goals
3. Plaintiffs' Response to Motion Consent Decree to Incorporate Increased E.E.O. Goals; Proposed Order
Box 18, Folder 20
Ralph W. Keith, et. al., V. John A. Volpe, 1987 February 27
Scope and Content
Stipulation and Order Re Employment Study Update and Implementation Plan for Employment Goals
Box 18, Folder 21
Ralph W. Keith, et. al., V. John A. Volpe, 1987 March 2 - 12
Scope and Content
Contains:
1. Plaintiffs' Report on the Status of the Implementation of the Amended Final Consent Decree During the First Quarter of
1987
2. Order Re: Award of Attorneys' Fees and Out-of-Pocket Expenses for the Second and Third Quarters of 1986
3. Order Re: Motion to Alter and Amend Judgments
Box 18, Folder 22
Ralph W. Keith, et. al., V. John A. Volpe, 1987 April 23
Scope and Content
Plaintiffs' Report on the Implementation of the Amended Final Consent Decree During the Third Quarter of 1987
Box 18, Folder 23
Ralph W. Keith, et. al., V. John A. Volpe, 1987 May 8 - 11
Scope and Content
Contains:
1. Plaintiffs' Report on the Implementation of the Amended Final Consent Decree During the Second Quarter of 1987
2. Order Re Employment Study Update and Implementation Plan for Employment Goals
Box 18, Folder 24
Ralph W. Keith, et. al., V. John A. Volpe, 1987 May 22
Scope and Content
Contains:
1. Declaration of Lawrence Jay Rolon
2. Office of the Advocate for Corridor Residents Quarterly Status Report (First Quarter - 1987)
Box 18, Folder 25
Ralph W. Keith, et. al., V. John A. Volpe, 1987 May 26
Scope and Content
Ex Parte Application for Temporary Restraining Order and for Order to Show Cause Re Preliminary Injunction; Memorandum of
Points and Authorities in Support of This Application; Declarations in Support Thereof; [Proposed] Order
Box 18, Folder 26
Ralph W. Keith, et. al., V. John A. Volpe, 1987 June 5
Scope and Content
Plaintiffs' Report on the Status of the Century Freeway Affirmative Action Committee and the Century Freeway Management and
Technical Assistance Project
Box 18, Folder 27
Ralph W. Keith, et. al., V. John A. Volpe, 1987 August 10
Scope and Content
Office of the Advocate for Corridor Residents Quarterly Status Report (Second Quarter - 1987)
Box 18, Folder 28
Ralph W. Keith, et. al., V. John A. Volpe, 1987 November 13
Scope and Content
Plaintiffs' Report on the Implementation of the Amended Consent Decree During the Fourth Quarter of 1987
Box 18, Folder 29
Ralph W. Keith, et. al., V. John A. Volpe, 1987 November 23
Scope and Content
Amended Quarterly Status Report (Third Quarter - 1987) Office of the Advocate for Corridor Residents
Box 18, Folder 30
Ralph W. Keith, et. al., V. John A. Volpe, 1988 January 19
Scope and Content
Notice of Motion and Motion to Complete a Management Review of Century Freeway Implementation Procedures (2 copies)
Box 18, Folder 31
Ralph W. Keith, et. al., V. John A. Volpe, 1988 January 20
Scope and Content
Plaintiffs' Response to Court's Request for Statement of Plaintiffs' Accomplishments and List of Current Century Freeway Issues
Box 19, Folder 1
Ralph W. Keith, et. al., V. John A. Volpe, 1988 February 19 - 29
Scope and Content
Contains:
1. Plaintiffs' Report on the Implementation of the Amended Consent Decree During the First Quarter of 1988 (2 copies)
2. [Proposed] Order Re Creation of Task Force and Appointment of Consultants
3. Office of the Advocate for Corridor Residents Quarterly Status Report (Fourth Quarter - 1987) for Corridor Residents
4. Plaintiffs' Reply to Caltrans' Points and Authorities, Federal Defendants' Memorandum, and Century Freeway Affirmative
Action Committee's Points and Authorities in Opposition to Motion to Complete a Management Review
5. Memorandum in Support of [Proposed] Order Re Creation of Task Force and Appointment of Consultants (2 copies)
Box 19, Folder 2
Ralph W. Keith, et. al., V. John A. Volpe, 1988 April 14 - 22
Scope and Content
Contains:
1. Defendant Caltrans' Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion to Increase CFAAC Board Membership
2. Plaintiffs' Reply to State and Federal Defendants' and Amicus' Opposition to Plaintiffs' Motion to Increase the Number
of Court Appointments to the Century Freeway Affirmative Action Committee Board (2 copies)
3. Plaintiffs' Reply to Defendant Caltrans' Opposition to Housing Restructuring Motion (2 copies)
4. [Proposed] Order to Increase the Number of Court Appointments to the Century Freeway Affirmative Action Committee Board
5. Memorandum of Points and Authorities in Support of Motion to Amend the Consent Decree Re Housing and Implement Administrative
Changes in the Century Freeway Housing Program; Declaration of Helene V. Smookler in Support Thereof
6. Declaration of Helene V. Smookler
7. Proposed Order to Amend the Consent Decree and Implement Administrative Changes in the Century Freeway Housing Program
8. Memorandum of Points and Authorities in Support of Motion to Increase the Number of Court Appointments to the Century Freeway
Affirmative Action Committee
9. Notice of Motion and Motion to Amend the Consent Decree Re Housing and Implement Administrative Changes in the Century
Freeway Housing Program; Memorandum of Points and Authorities in Support Thereof; Declaration of Helene V. Smookler (3 copies)
10. Notice of Motion and Motion to Increase the Number of Court Appointments to Century Freeway Affirmative Action Committee
11. Plaintiffs' Response to Defendant State's Motion for Order to Revise E.E.O. Goals and Adopt Women's Implementation Plan;
Declarations in Support Thereof; Proposed Order
12. Notice of Motion and Motion to Implement New Employment Goals and Women's Implementation Plan; Memorandum of Points and
Authorities; Declarations of Marsha Broderick, June Farnum Dunbar, Gary Butler, Brenda Curry, Ronald T. Kennedy, Nina Tate,
Colleen Cain, and Helene V. Smookler in Support Thereof
13. Notice of Motion and Motion to Increase the Number of Court Appointments to Century Freeway Affirmative Action Committee
14. Defendant Caltrans' Memorandum of Points and Authorities in Opposition to Plaintiff's Motion to Implement New Employment
Goals and Women's Implementation Plan
Box 19, Folder 3
Ralph W. Keith, et. al., V. John A. Volpe, 1988 May 16 - 18
Scope and Content
Contains:
1. Addendum to Plaintiffs' Report on the Implementation of the Amended Consent Decree During the Second Quarter of 1988
2. Office of the Advocate for Corridor Residents Quarterly Status Report (First Quarter - 1988) for Corridor Residents
3. Plaintiffs' Report on the Implementation of the Amended Consent Decree During the Second Quarter of 1988 (2 copies)
Box 19, Folder 4
Ralph W. Keith, et. al., V. John A. Volpe, 1988 June 17
Scope and Content
Plaintiffs' Response to the June 13, 1988 Minute Order Re: Century Freeway Housing Program
Box 19, Folder 5
Ralph W. Keith, et. al., V. John A. Volpe, 1988 July 29
Scope and Content
Notice of Motion and Motion to Amend the Consent Decree Re Housing to Create the Century Community Housing Corporation; Memorandum
of Points and Authorities in Support Thereof (2 copies)
Box 19, Folder 6
Ralph W. Keith, et. al., V. John A. Volpe, 1988 August 11
Scope and Content
Contains:
1. Plaintiffs Report of the Status of the Implementation of the Amended Final Consent Decree During the Third Quarter of 1988
(2 copies)
2. Office of the Advocate for Corridor Residents Quarterly Status Report (Second Quarter - 1988) for Corridor Residents
Box 19, Folder 7
Ralph W. Keith, et. al., V. John A. Volpe, 1988 August 30
Scope and Content
Declaration of Andrew G. Delgado in Support of Century Freeway Affirmative Action Committee, Inc.'s Motion for an Order That
Corridor Businesses be Awarded Preference Points and That it be Included in the Evaluation Procedures for the Interim Rental
Property Management Request for Proposal
Box 19, Folder 8
Ralph W. Keith, et. al., V. John A. Volpe, 1989 December 27
Scope and Content
Federal Defendants' Status Report Re: Recommendations of Price Waterhouse, Hamilton Rabinovitz, and Task Force
Box 19, Folder 9
Ralph W. Keith, et. al., V. John A. Volpe, 1990 January 11 - 27
Scope and Content
Contains:
1. Amicus Century Freeway Affirmative Action Committee, Inc.'s Response and Comments to Order Re Special Counsel Report
2. Century Freeway Affirmative Action Committee, Inc. Quarterly Report for the Period October 1, 1989 Through December 31,
1989 (2 copies)
Box 19, Folder 10
Ralph W. Keith, et. al., V. John A. Volpe, 1990 March 2
Scope and Content
Amicus Curiae's Report to Court Re Order Re Agreements on Outstanding Issues
Box 19, Folder 11
Ralph W. Keith, et. al., V. John A. Volpe, 1990 May 19 - 24
Scope and Content
Contains:
1. Amicus Curiae's Second Report to Court Re Order Re Agreements on Outstanding Issues
2. Century Freeway Women's Employment Program Quarterly Report for the Period January 1, 1990 Through March 31, 1990
3. Century Freeway Affirmative Action Committee, Inc.'s Comments Re Status Reports of Parties for the Period January 1, 1990
Through March 31, 1990
4. Century Freeway Affirmative Action Committee, Inc. Quarterly Report for the Period January 1, 1990 Through March 31, 1990
Box 19, Folder 12
Ralph W. Keith, et. al., V. John A. Volpe, 1990 September 26
Scope and Content
Century Freeway Women's Employment Program Quarterly Report for the Period April 1, 1990 Through June 30, 1990; and 1989 Year
End Report
Box 19, Folder 13
Ralph W. Keith, et. al., V. John A. Volpe, 1991 June 21
Scope and Content
Order of Reference to Master [Proposed]
Box 19, Folder 14
Ralph W. Keith, et. al., V. John A. Volpe, 1992 February 25
Scope and Content
Contains:
1. Amicus Curiae's Report on Status of February 25, 1992 Order Re Century Freeway Housing Program
2. Order Re: M/WBE Certification for Century Freeway Housing Program
Box 19, Folder 15
Ralph W. Keith, et. al., V. John A. Volpe, 1992 March 31
Scope and Content
Amicus Curiae's Status Report on Compliance on Project No. 33
Box 19, Folder 16
Ralph W. Keith, et. al., V. John A. Volpe, 1992 August 13
Scope and Content
Federal Defendants' Response to Plaintiffs' [Proposed] Order Re Repair Process for Century Freeway Housing and Notice of Lodging
Thereof
Box 19, Folder 17
Ralph W. Keith, et. al., V. John A. Volpe, 1992 October 23 - 26
Scope and Content
Contains:
1. Office of the Advocate for Corridor Residents First and Second Quarterly Status Reports 1992
2. Amicus Curiae's Reply to Defendant Caltrans' Memorandum of Points and Authorities in Opposition to CFAAC's Motion to Refer
to Special Master (2 copies)
3. Order Re Project 33: Motion of Amicus Curiae for Reference [Proposed]
4. Notice of Motion and Motion to Refer to Master; Memorandum of Points and Authorities; Declaration of Harold C. Hart-Nibbrig
(FRCP Rule 53(b))
Box 19, Folder 18
Ralph W. Keith, et. al., V. John A. Volpe, 1992 November 5 - 12
Scope and Content
Contains:
1. Federal Defendants' Memorandum in Opposition to "[Proposed] Order Re: 1)Setting Status Conference and Hearing; and 2)Deposit
of 1025 and 1175 Segment Housing Funds in Temporary Escrow Account"
2. Notice of Lodging [Proposed] Amended Order Re Location and Administration of the Women's Employment Program
Box 19, Folder 19
Ralph W. Keith, et. al., V. John A. Volpe, 1992 December 18
Scope and Content
Plaintiffs' Comment in Support of [Proposed] Order to Deposit 1025 and 1175 Sales Proceeds in Temporary Escrow Account
Box 19, Folder 20
Ralph W. Keith, et. al., V. John A. Volpe, 1993 January 24 - 29
Scope and Content
Contains:
1. Proposed Stipulation and Order Re Use of Proceeds of Sales of Units 1025 and 1175 Housing Segments (2 copies)
2. Response to Proposed Stipulation and Order Re Use of Proceeds of Sales of Units 1025 and 1175 Housing Segments
Box 19, Folder 21
Ralph W. Keith, et. al., V. John A. Volpe, 1993 April 5
Scope and Content
Federal Defendants' Memorandum in Response to the Special Counsel's Tenth Application for Compensation
Folder 19, Box 22
Ralph W. Keith, et. al., V. John A. Volpe, Appeal From the U.S. District Court for the Central District of CA
Undated
Box 19
Southern California Association of Governments (SCAG)
1979-1991
Scope and Content
The Southern California Association of Governments is responsible for creating plans and policies for a more sustainable Southern
California. Found within the series are meeting minutes/agendas, publications, and newsletters produced by the association.
Box 19, Folder 26
SCAG- Executive Committee Meeting
1982-1983
Box 19, Folder 27
SCAG- News Release
1990 October
Box 19, Folder 28
SCAG- Policy Advisory Committee
1991 April 30
Box 19, Folder 29
SCAG- Southern California Association of Governments Publications
1979-1982
Box 19, Folder 30
SCAG- Transportation and Communications Committee - Agenda
1987 May 21
Box 19, Folder 31
SCAG- Transportation and Communications Committee - Meetings
1982-1984
Other Files
1966-1993
Arrangement
The series is organized by subject file in alphabetical order.
Box 1, Folder 1
Annual Solicitation for Research Proposals Under the FY 1983 Program of University Research
undated
Box 1, Folder 2-24
Article Clippings
1968-1993
Physical Description:
23 folders
Box 1, Folder 25
Association of Bay Area Governments (ABAG)- Agendas
1979 April
Box 1, Folder 26
Association of General Contractors Lawsuit
1980
Box 2a, Folder 14
Century Freeway Advisory Committee
undated
Box 6, Folder 4
Century Freeway Child Care Issue
1981-1986
Box 6, Folder 5-7
Century Freeway Coordination Meeting
1985-1987
Box 6, Folder 8
Century Freeway Economic Development Strategy
undated
Box 6, Folder 9
Century Freeway Glossary of Planning Agencies
1979-1980
Box 6, Folder 10
Century Freeway Historical/Archives Project
1980-1981
Box 6, Folder 11
Century Freeway Overview
1980-1983
Box 6, Folder 12
Century Freeway Project Status
1993 January 13
Box 6, Folder 13-14
Century Freeway Technical Assistance Project Quarterly Report
1986-1987
Box 6, Folder 15
Century Freeway Technical Management Services Program: Quarterly Report
1990-1993
Box 6, Folder 16
Century Freeway Technical Management
1992
Box 6, Folder 26-27
Community Development Commission County of Los Angeles
1985-1988
Box 6, Folder 28
Community Development Commission County of Los Angeles: Component Unit Financial Report
undated
Box 7, Folder 1
Consent Decree and the Century Freeway
1988-1993
Box 7, Folder 2
Correspondence between Judge Pregerson and Murray Brown
1985-1992
Box 7, Folder 3
Correspondence: Center for Law in the Public Interest
1987-1988
Box 7, Folder 4
Corridor Community Development Profile "Newsletter"
undated
Box 7, Folder 5
Department of Transportation Certification Checklist
undated
Box 7, Folder 12
Draft 4(f) Statement by U.S. Department of Transportation for Route 105 and Caltrans
1976 March
Box 7, Folder 13-15
Executive Management Program Claremont Graduate School Municipal Computing Questionnaire
1984 June
Box 7, Folder 16
Federal Aid Highway Act of 1986
1986
Box 7, Folder 17
Federal Budget and Its Impact of Century Freeway
1980-1981
Box 7, Folder 18-19
History of Century Freeway
1972-1992
Box 7, Folder 20
History of I-105 Glenn M. Anderson (Century) Freeway-Transitway
1990-1992
Box 9, Folder 15
Information Note, Construction Pre-Apprenticeship Training Program, Carpenters Educational and Training Institutes
1993 May 17
Box 9, Folder 16
Interagency Meeting CRA Offices
1993 January 13
Box 9, Folder 17
I-105 Affirmative Action Plan Guidelines (2 copies)
undated
Box 9, Folder 18-28, Box 10a, Folder 1-20
I-105 Century Freeway Progress Reports
1975-1977
Box 10a, Folder 21
I-105 Construction Schedule
1982-1993
Box 10a, Folder 22
I-105 Freeway Contracts Under Construction Data
1992 March
Box 11, Folder 28
Memorandum of Understanding between the Southern California Rapid Transit District (SCRTD) and the Los Angeles County Transportation
Commission (LACTC)
1980 April 28
Box 12, Folder 23
Minutes I-105 District Steering Committee Meeting
1980-1992
Box 13b, Folder 3
Names and Addresses: Beverly King, Channing Johnson, Keith McKean
undated
Box 13b, Folder 4
Ninth Judicial Circuit Historical Society
undated
Box 13b, Folder 5-6
Office of the Advocate
1980-1988
Box 13b, Folder 9
Pro Forma Newsletter
1983
Box 13b, Folder 10
Proposal to Develop Model Joint Development Strategies in the Century Freeway Corridor
1984 January
Box 19, Folder 23
Regional Transit Training Center
1982
Box 19, Folder 24
Report: General Capabilities of the Omniplan Corporation
1981 June
Box 19, Folder 25
Report on Opportunities for Public-Private Financing of Rail Transit Investment
1991 November 21
Box 19, Folder 32
Southern California Transportation Action Committee (SCTAC)- Newsletter
Update
1981-1987
Box 19, Folder 33
Staff Assignments, Projects
1992 October 21
Box 19, Folder 34
Westway Project in New York City
1981
Box 19, Folder 35
1965 Los Angeles Metropolitan Travel Time Study
1966 July