Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Ken Osborn Legal Records
Coll2007-005  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

Box: 1-2

Legal Papers 1993-1998

Box: 1 : 1-14

Doe v. Aspin, District Court for the District of Columbia (93-1549) 1993

Box: 1 : 1

Complaint for declaratory judgment and permanent injunction July 27, 1993

Box: 1 : 2

Plaintiffs' first request for production of documents July 28, 1993

Box: 1 : 3

Report by Cheri McGilvery to David Braff on Judge Thomas Penfield Jackson August 6, 1993

Box: 1 : 4

Statement read to 1st Lt. Osborn by LTC Michael E. Plotkin August 14, 1993

Box: 1 : 5-23

Able v. United States, District Court for the Eastern District of New York (94-0974) 1994

Box: 1 : 5

Draft Complaint for declaratory judgment and injunctive relief February 8, 1994

Box: 1 : 6

Complaint for declaratory judgment and injunctive relief; memorandum of law in support of plaintiffs' motion. Order to show cause and temporary restraining order March 7,1994

Box: 1 : 7

Affidavit of David H. Braff March 7, 1994

Box: 1 : 8

Transcript of proceedings before Judge Eugene H. Nickerson March 18, 1994

Box: 1 : 9

Defendants' memorandum of law supporting motion to dismiss before April 1, 1994

Box: 1 : 10

Plaintiffs' memorandum in opposition to defendants' motion to dismiss April 1, 1994

Box: 1 : 11

Defendants' memorandum replying to opposition to motion to dismiss circa April 1, 1994

Box: 1 : 12

Judge Eugene H. Nickerson's memorandum and order granting a preliminary injunction April 4, 1994

Box: 1 : 13

Defendants' memorandum of law in support of motion to vacate preliminary injunction circa April 18, 1994

Box: 1 : 14

Plaintiff's memorandum in opposition to defendants' motion to vacate preliminary injunction April 29, 1994

Box: 1 : 15

Defendants' memorandum of law in reply to opposition to motion to vacate preliminary injunction May 3, 1994

Box: 1 : 16

Judge Eugene H. Nickerson's memorandum and order denying motion to vacate preliminary injunction May 9, 1994

Box: 1 : 17

Affidavit of David H. Braff concerning defendants' intention to proceed with separation actions against SGT Steven Spencer and Seaman Werner Zehr May 23, 1994

Box: 1 : 18

Plaintiffs' notice of motion for preliminary injunction and memorandum in support of motion for further injunctive relie May 31, 1994

Box: 1 : 19

Declaration of Richard G. Lepley concerning separation proceedings against SGT Stephen Spencer and seaman Werner Zehr; defendants' memorandum of law in opposition to motion for further injunctive relief June 1, 1994

Box: 1 : 20

Notice by defendants of appeal to court of appeals for the second circuit July 8, 1994

Box: 1 : 21

Judge Eugene H. Nickerson's memorandum and order denying defendants' motion to dismiss September 14, 1994

Box: 1 : 22

Plaintiffs' memorandum in opposition to defendants' motion to certify interlocutory appea after September 14, 1994

Box: 1 : 23

Answer of defendants October 7, 1994

Box: 1 : 24-25 ; 2 : 1-2

Able v. United States, Court of Appeals for the Second Circuit (94-6181) 1994-1995

Box: 1 : 24

Brief for appellants September 16, 1994

Box: 1 : 25

Draft of plaintiff's brief in opposition to defendants' appeal of preliminary injunction October 9, 1994

Box: 2 : 1

Circuit Court opinion remanding case to district court January 3, 1995

Box: 2 : 2

Memorandum to plaintiffs from their lawyers concerning Circuit Court decision January 5, 1995

Box: 2 : 3-10

Able v. United States, District Court for the Eastern District of New York (94-0974) 1995

Box: 2 : 3

Plaintiffs' verified responses and objections to defendants' first set of interrogatories February 27, 1995

Box: 2 : 4

Plaintiffs' pre-trial memorandum March 7, 1995

Box: 2 : 5

Plaintiffs' amended verified responses to defendants' interrogatories March 12, 1995

Box: 2 : 6

Transcript of trial March 13, 1995

Box: 2 : 7

Transcript of trial March 14, 1995

Box: 2 : 8

Transcript of trial March 15, 1995

Box: 2 : 9

Transcript of trial March 16, 1995

Box: 2 : 10

Judge Eugene H. Nickerson's memorandum and order (finding for plaintiffs) March 30, 1995

Box: 2 : 11

Able v. United States, Court of Appeals for the Second Circuit (95-6111 and 95-6141). Circuit Court opinion remanding case to district court July 1, 1996

Box: 2 : 12-13

Able v. United States, District Court for the Eastern District of New York (94-0974) 1996

Box: 2 : 12

Defendants' post-trial brief, September 28, 1996; Plaintiffs' post- trial memorandum September 30, 1996

Box: 2 : 13

Plaintiffs' reply to defendants' post-trial brief October 23, 1996

Box: 2 : 14-16

Able v. United States, Court of Appeals for the Second Circuit (97-6205) 1998

Box: 2 : 14

Circuit Court decision reversing district court September 23, 1998

Box: 2 : 15

Plaintiffs' petition for rehearing November 6, 1998

Box: 2 : 16

Circuit Court opinion denying petition for rehearing December 7, 1998

Box: 2 : 17

Miscellaneous legal papers 1994-1995

Box: 2 : 18

Newspaper and periodical accounts, press release 1995-1998

Box: 2 : 19

Correspondence 1993

Box: 2 : 20

Printed materials 1992-1994