Barbara L. Ulichny Papers, 1977-1992

Contents List

Container Title
Box   1
Folder   1-2
Correspondence, July 1965-December 1966; 1971
Box   1
Folder   3-4
Pleadings and Index, August 5, 1965-October 11, 1966
Box   1
Folder   5
Attorney's Timetable, September 8, 1965
Proceedings held in United States District Court, Eastern District of Wisconsin, Branch 1
Box   1
Folder   6
Order Regarding Schedule of Discovery, September 10, 1965
Box   1
Folder   7
Defendant's Brief on Right to Discovery in Support of Removal Petition, post-September 10, 1965; Plaintiff's Reply Brief
Box   1
Folder   8
Plaintiff's Brief and Memorandum on Motion to Remand; Defendant's Brief in Opposition, September 1965
Box   1
Folder   9
Transcript of Proceedings upon Plaintiff's Motion to Remand, November 5, 1965
Box   1
Folder   10
Transcript of Proceedings upon Oral Opinion of the Court, November 9, 1965
Proceedings held in State of Wisconsin Circuit Court, Branch 5, Civil Division, Milwaukee County
Box   1
Folder   11
Brief in Opposition to Defendants' Motion to Suppress Deposition of Richard Cecil, post-November 18, 1965; Memorandum Decision on Motions re: Depositions, , December 1, 1965
Box   1
Folder   12
Notices and Subpoenas, 1965-1966
Box   1
Folder   13
Plaintiff's Memorandum of Law in Opposition to Defendant's Request for a Continuance, December 10, 1965
Box   1
Folder   14
Memorandum Decisions re: Various Motions, December 15, 17, 22, 1965
Box   1
Folder   15
Defendant's Outline and Table of Cases in Support of Demurrer, December 28, 1965; Brief of Defendants
Box   2
Folder   1
Plaintiff's Reply Brief in Opposition to Demurrers; Plaintiff's Answer to Defendant's Reply Brief in Opposition to Demurrers
Box   2
Folder   2
Plaintiff's Memorandum of Law on Application for Temporary Restraining Order; Plaintiff's Memorandum of Points and Authority; Defendant's Memorandum of Law in Opposition to Plaintiff's Application; Defendant's Memorandum of Points and Authorities, January 1966
Box   2
Folder   3
Orders, January 11, February 28, 1966
Box   2
Folder   4
Memorandum Decision on Defendants' Demurrers, January 24, 1966
Box   2
Folder   5
Memorandum Decision and Order Granting Temporary Restraining Order, January 26, 1966
Box   2
Folder   6
Memorandum of Law in Support of Defendants' Application to Vacate Temporary Injunctive Order, post-January 26, 1966
Documents Collected during Plaintiff's Preparation for Trial
Box   2
Folder   7
List of Documents Submitted to Defendants, February 14, 1966
Box   2
Folder   8
Questions for Depositions
Box   2
Folder   9
Depositions and Digest of Depositions, January-February 1966
Box   2
Folder   10
Economic Impact Data
Box   2
Folder   11
Economic Reports - “An Analysis of the Milwaukee Market for Major League Baseball,” by Robert R. Nathan, February 1966; “Analysis of Economic and Business Factors Relating to the Decision to Move the Braves From Milwaukee to Atlanta,” by Arthur D. Little, Inc., , 1966
Box   2
Folder   12
Examination of David R. Williams, Jr., 1966, concerning gas pipeline construction costs near Milwaukee County Stadium
Box   3
Folder   1
Index to Exhibits
Box   3
Folder   2-5
Exhibits, originals dated November 1952-March 1966
Box   3
Folder   6-7
Exhibits, numbered F1-F312
Box   4
Folder   1-4
Exhibits, numbered G1-G591, and unnumbered exhibits
Box   4
Folder   5
Financial Information, January 1953-March 1966
Box   4
Folder   6
Attorneys' Memoranda, June 1965-May 1966, n.d.
Box   5
Folder   1
Miscellaneous, Scorecard, 1962; Yearbooks, , 1964-1965
Box   5
Folder   2
Newspaper Clippings
Box   5
Folder   3-5
Research Materials
Box   5
Folder   6
Schedules, 1966
Box   5
Folder   7
Milwaukee County Stadium Information and Statistics, 1953-1966
Box   5
Folder   8
Memorandum Decision and Order Denying Plaintiff's Motion to Quash Subpoena Duces Tecum, February 15, 1966; Memorandum Decisions, , February 16, 22, 1966; Memorandum Decision Regarding Certification of Questions, , February 24, 1966
Box   5
Folder   9
Oral Argument, Outline for Oral Argument, Opening Statement, Notes
Box   5
Folder   10
Questions and Strategy for Examining R.A. Wipperman, March 1966
Transcript of Proceedings
Box   5
Folder   11-12
March 1, 2, 1966
Box   6
Folder   1-5
March 3, 4, 7, 8, 9, 1966
Box   7
Folder   1-6
March 10, 11; Transcript of Testimony of William L. Veeck, , December 21-22, 1965, entered into Proceedings, , March 11, 1966; March 14, 1966
Box   8
Folder   1-6
March 14, 15, 16, 17, 18, 19, 1966
Box   9
Folder   1-5
March 21, 22, 23, 1966
Box   10
Folder   1-5
March 24, 26, 28, 1966
Box   11
Folder   1-4
March 30 (incomplete), 31, April 1, 2, 1966
Box   11
Folder   5
Plaintiff's Trial Brief Drafts, February 1966
Box   11
Folder   6
Plaintiff's Trial Brief, April 6, 1966; Appendix to Plaintiff's Informal Trial Brief
Box   12
Folder   1
Appendix to Plaintiff's Trial Brief: The Evidence Which Proves the Allegations, April 6, 1966
Box   12
Folder   2
Plaintiff's and Defendant's Proposed Conclusions of Law and Findings of Fact, April 1966
Box   12
Folder   3
Memorandum Decision, April 13, 1966
Box   12
Folder   4
Memorandum in Opposition to Proposed Bill of Costs, April 25, 1966
Box   12
Folder   5
Memorandum Decision re: Objection to Plaintiff's Proposed Bill of Costs, May 2, 1966
Box   12
Folder   6
Draft Motion for Leave to Intervene, May 2, 1966
Box   12
Folder   7
Plaintiff's Brief in Opposition to Motion for Stay, post-April 13, 1966
Box   12
Folder   8
Memorandum Decision Denying Defendants' Motion for Stay, May 12, 1966; Memorandum Decision Denying Defendants' Motion to Vacate Judgment and For a New Trial, , May 21, 1966; Memorandum Decision Granting Stay, , May 21, 1966
Proceedings held in Wisconsin Supreme Court
Box   12
Folder   9
Appellant's and Respondents' Briefs, 1966
Box   12
Folder   10
Respondents' Brief (revised and printed), 1966; Reply Brief of Appellants, , 1966
Box   12
Folder   11
Majority and Dissenting Opinions, 1966
Proceedings held in United States Supreme Court
Box   13
Folder   1
Correspondence and Memorandum re: Writ of Certiorari, August-September 1966
Box   13
Folder   2
Cases and Notes Collected for Brief on Writ of Certiorari
Box   13
Folder   3-4
Drafts of Petitions for Certiorari, August-September 1966; Associated Correspondence
Box   13
Folder   5
Petition for Certiorari Page Proofs (Annotated)
Box   13
Folder   6
Petition and Appendix for a Writ of Certiorari, October 1966
Box   13
Folder   7
Respondents' Brief in Opposition to Petition for Certiorari, 1966
Box   13
Folder   8
Reply Brief for Petitioner; Amicus Curiae Brief
Box   13
Folder   9
Petition for Rehearing of Order Denying Petition for Writ of Certiorari, Drafts, and Memoranda, December 1966