Skip to main content Skip to search results

Showing Collections: 11 - 20 of 182

Andrew Scherer papers

 Collection
Identifier: NEJL-070
Dates: 1970 - 1990

Annual Bulletin

 Collection
Identifier: LCA-02-08-002
Scope and Contents Annual listing of Law Center faculty and administrators, academic policies, descriptions of degree programs and courses. Covers 1877-2020; some years missing. Academic year 2012-2013 was the last year for which the Law Center produced a printed Bulletin. The successor to the Bulletin is known as the Student Handbook of Academic Policies. The Student Handbook contains academic policies and procedures but does not include listings of faculty or courses. The Law Center Archives has the Student...
Dates: 1877 - 2020

Antone G. "Gerry" Singsen Papers

 Collection
Identifier: NEJL-026
Scope and Contents

This collection largely contains meeting material from various LSC groups: Board of Directors; Committee on Appropriations and Audit, Office of Field Services, Committee on Operations and Regulations, Presidential Search Committees and others. Of note is a draft monitoring report that gives an analysis of the program at Legal Services of North Carolina, Inc., including a response by the LSNC to that report. Miscellaneous articles and manuals are listed under the "Topical" file.

Dates: 1977 - 1994

Arthur von Keller, IV Collection

 Collection
Identifier: NEJL-048
Scope and Contents

This collection comprises correspondence, a memo, and reports related to OEO's Office of Legal Services. Also included are LSC publications. Of particular note is a 1979 memo from several staff of LSC to Clinton Lyons, LSC's deputy director of its first regional office in the South, located in Atlanta, regarding the Neighborhood Legal Assistance Program (NLAP) in Charleston, South Carolina.

Dates: 1969 - 1985

Artwork Collection

 Collection
Identifier: MSS-031
Dates: Existence: 2019
Found in: Manuscripts

Association of American Law Schools, Georgetown Law Membership Records

 Collection
Identifier: LCA-02-15-002
Scope and Contents

GU Law application for admission to American Association of Law Schools; annual questionnaires from the 1930s and 1940s with GU Law responses; 2011 questionnaire with GU Law responses; correspondence and notices to member schools from the 1950s, 60s, and 70s; a copy of the 2010 AALS Handbook. The collection spans the years 1925-2010; not all years are represented.

Dates: 1925 - 2011

Audio-Visual Collection

 Collection
Identifier: LCA-05-12-001
Scope and Contents

Audio and video recordings of Law Center events in a variety of analog and digital formats. The collection includes lectures, commencement ceremonies, special events, selected classes, appearances by Law Center faculty on national news shows, and activities of student groups The bulk of the collection emcompasses events on video. Some events are only audio; for a few events the collection includes both audio and video.`

Dates: 1938 - 2023

Barbara Sard papers

 Collection
Identifier: NEJL-069
Dates: 1970 - 2000

Black South African Lawyers Program

 Collection
Identifier: LCA-05-04-003
Dates: 1986 - 1996

Blossom Athey Collection

 Collection
Identifier: NEJL-018
Scope and Contents

This collection contains a reprint from Howard Westwood from the Howard Law Journal; correspondence with Navajo leader Peter MacDonald; a pamphlet from the Navajo Reservation's DNA's People Legal Services (DNA is an anagram for the Navajo phrase that translates to "attorneys who work for the economic revitalization of the people); material from the 1999 Servant of Justice Awards; an OEO memo; and a scan of a photo with Athey, Hillary Clinton and others.

Dates: 1967 - 2000

Filter Results

Additional filters:

Repository
National Equal Justice Library 77
Law Center Archives 49
Manuscripts 46
Rare Book Collection 10
 
Subject
Legal assistance to the poor -- United States 31
Law Schools -- Washington (D.C.) -- History 28
Legal services -- United States 12
Legal assistance to the poor 10
Public defenders -- United States 9
∨ more
Indigent defense -- United States 7
Law -- Great Britain. 4
Law -- Study and teaching -- United States 4
Legal assistance to the poor -- Washington (D.C.) 4
War on Poverty 4
Indigent defense -- United States -- Training 3
International legal aid 3
Legal aid -- International 3
Legal assistance to the poor -- California 3
Education 2
International law 2
Landlord and tenant 2
Law -- Digests -- Great Britain. 2
Law reports, digests, etc. -- Great Britain. 2
Legal aid -- Clinical education 2
Legal aid -- South Africa 2
Legal assistance to the poor -- Fellowships 2
Legal assistance to the poor -- Housing 2
Legal assistance to the poor -- Ohio -- Cleveland 2
Legal services 2
Oral history -- United States 2
Affirmative action programs United States 1
Bar associations 1
Bar examinations 1
Brady v. Maryland 1
Bricker Amendment 1
Capital punishment 1
Children in advertising 1
Civil law -- France. 1
Civil procedure -- Great Britain -- Early works to 1800. 1
Civil rights 1
College newspapers 1
Commercial law -- Great Britain -- Early works to 1800. 1
Copyhold tenure 1
Costs (Law) -- Great Britain -- Early works to 1800. 1
Courts -- Great Britain -- Early works to 1800. 1
Criminal justice, Administration of 1
Cultural property -- Protection 1
Dakota Territory 1
Dean, Paul R., 1918- 1
Dissertations, Academic 1
Employee Retirement Income Security Act of 1974 -- Legislative history -- United States 1
Equity -- Great Britain. 1
Equity pleading and procedure -- Great Britain -- Early works to 1800. 1
Finance -- Great Britain -- Early works to 1800. 1
Fisher, Adrian S. 1
Frederick County (Md.) 1
Georgetown University, Washington, D.C. Law Center 1
Gideon v. Wainwright 1
Historic preservation 1
Housing 1
Indians of North America -- Treaties 1
International Military Tribunal 1
International Military Tribunal for the Far East 1
Judges -- Washington (D.C.) 1
Justices of the peace -- Connecticut -- Litchfield County 1
Justices of the peace -- Connecticut -- New London County 1
Justices of the peace -- Connecticut -- Windham County 1
Justices of the peace -- New York (State) -- Queens County 1
Juvenile Justice, Administration of 1
Labor laws and legislation 1
Land grants -- Great Britain 1
Land grants -- Mexico 1
Landlord and tenant--Law and legislation 1
Law -- Study and teaching -- Great Britain. 1
Lawyers -- 19th century 1
Legal aid -- Canada 1
Legal assistance to the poor -- Alaska 1
Legal assistance to the poor -- Connecticut -- New Haven 1
Legal assistance to the poor -- Florida 1
Legal assistance to the poor -- Louisiana -- Baton Rouge 1
Legal assistance to the poor -- Maryland 1
Legal assistance to the poor -- Maryland -- Baltimore 1
Legal assistance to the poor -- Massachusetts 1
Legal assistance to the poor -- Missouri 1
Legal assistance to the poor -- Navajo Nation, Arizona, New Mexico & Utah 1
Legal assistance to the poor -- Texas 1
Legal assistance to the poor -- Texas -- El Paso 1
Legal briefs--United States 1
Legal services -- Photographs 1
Legal services -- Senior citizens 1
Letters 1
Mass murder -- Kentucky -- Greensburg 1
McCarthy, David J., Jr. 1
Medicaid 1
Medicare 1
Mexico City (Mexico) 1
New Spain 1
Pearl Harbor (Hawaii), Attack on, 1941 1
Pension trusts -- Law and Legislation -- United States. 1
Poverty 1
Public defenders 1
Race discrimination 1
Retirement -- Law and legislation -- United States 1
Stamp duties -- Great Britain -- Early works to 1800. 1
+ ∧ less
 
Language
English 179
Latin 1
Uncoded languages 1
Spanish; Castilian 1
Thai 1
 
Names
Legal Services Corporation 16
Office of Economic Opportunity. Legal Services Program 16
National Legal Aid and Defender Association 10
American Bar Association 6
Reginald Heber Smith Community Lawyer Fellowship Program 6
∨ more
California Rural Legal Assistance Foundation 4
Georgetown University. School of Law 3
Great Britain 3
Araki, Sadao, 1877-1966 2
Blackstone, William, 1723-1780. 2
Brannon, John G. 2
Cahn, Edgar S. 2
Cahn, Jean 2
Cohn, Sherman L. 2
Decker, Charles, General 2
Georgetown University. Law Center 2
Hirota, Koki 2
Logan, William, Jr. 2
Office of Economic Opportunity. Project Advisory Group 2
Togo, Shigenori 2
Tojo, Hideki 2
Washington, Joseph, -1694 2
Yamaoka, George 2
Action for Legal Rights, Inc 1
Adkins, Jesse Corcoran 1
Albert-Goldberg, Nancy 1
Ambler, Charles, -1794. 1
Andrews, George, Esq. 1
Antioch School of Law 1
Askew, Hulett Hall 1
Athey, Blossom 1
Atlalpopocate, Don Juan Cortes 1
Atlas, Martin, 1914- 1
Bamberger, Clinton 1
Bank of England 1
Barney, Ralph A. 1
Beedle, Sarah 1
Blunt, John Elijah, 1796 or 1797-1856 1
Boult, Henry. 1
Bradway, John S. (John Saeger), 1890-1985 1
Broderick, Mary 1
Brodsky, William J. 1
Brogan, F.A. 1
Burger, Warren E., 1907-1995 1
Carlucci, Frank Charles, 1930- 1
Carman, Stephen 1
Carnegie Endowment for International Peace 1
Catholic Church 1
Catholic University of America. School of Law 1
Clarke, Marshall 1
Corbett, Alfred 1
Council of Europe 1
Cowardin, W.R. 1
Cummiskey, John 1
Cunningham, Timothy, -1789. 1
Curis, Hill 1
Dickerson, Annie 1
District of Columbia. Court of Appeals 1
District of Columbia. Court of General Sessions 1
District of Columbia. Superior Court 1
Doherty, James J. 1
Doonan, Father 1
Duke University 1
Dumont, Charles Henri Frédéric, b. 1758. 1
East India Company 1
Eaton, Holly 1
England and Wales. Sovereign (1603-1625 : James I) 1
Equal Justice Works 1
Falk, Jerome B. 1
Fein, Bruce E. 1
Finch, George 1
Finkenstaedt, Mark 1
Fitzhugh, Susie 1
Forabee, Thomas 1
Forrest, Steve 1
France 1
Frankfurter, Felix 1
Freedman, Gus 1
Freedman, Henry A. 1
Fretz, Burton 1
Gasch, Oliver 1
Georgetown College 1
Gere, Amos 1
Gideon, Clarence Earl 1
Glasford, Steve 1
Gordon, J. W. (John William), 1853-1936. 1
Gray, Sam 1
Great Britain. Court of Chancery 1
Great Britain. Court of Common Pleas 1
Great Britain. Court of King's Bench 1
Great Britain. Courts 1
Greater Boston Legal Services 1
Gulf Coast Legal Services, Inc. 1
Gurule, Agustin 1
Hanlon, Mary 1
Hewett, John 1
Holbrook, John 1
Hollenshead, Sam 1
Hoover, J. Edgar (John Edgar) 1
Houseman, Alan 1
+ ∧ less