|
COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); (ar) (Entered: 06/29/1992)
|
Oct. 22, 1974
|
Oct. 22, 1974
|
|
Order endorsed on declaration and support of request to proceed in forma pauperis, granted ; (J. Weinfeld) (ar) (Entered: 06/29/1992)
|
Oct. 22, 1974
|
Oct. 22, 1974
|
|
Notice of reasgmnt _ to Judge Charles E. Stewart Copy of notice and judge's rules mailed to Attorney(s) of record: . (ar) (Entered: 06/30/1992)
|
Nov. 7, 1974
|
Nov. 7, 1974
|
|
AMENDED COMPLAINT by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling , (Answer due 2/17/75 for Peter Preiser, for Janice Warne ) amending [0-1] complaint ; Summons issued. (ar) (Entered: 06/30/1992)
|
Feb. 4, 1975
|
Feb. 4, 1975
|
|
CONSENT JUDGMENT # 84,0989 for Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling against Janice Warne, Peter Preiser...that defts, in their official capacity and purs. to NY Public Officers Law 17, shall pay to pltffs counsel, Bronx Legal Svcs, the sum of $405,000 plus interest incurred in this litigation throught 12/31/82, pltffs motion dtd 3/31/83 is withdrawn w/prej. upon the terms and conditions of this settlement. Judgment to be entered against the defts, in their official capacity, and in favor of pltffs in the amt of $405,000 plus interest ( signed by Judge Charles E. Stewart ) [judgment entered 7/6/84] EOD 7/29/84 (ar) (Entered: 06/30/1992)
|
July 6, 1984
|
July 6, 1984
|
|
ANSWER to Complaint of defts Robert Abrams. (ar) (Entered: 06/30/1992)
|
Nov. 28, 1984
|
Nov. 28, 1984
|
|
JUDGMENT # 89,2534 for Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling against Janice Warne, Peter Preiser...in the sum of $70,281.65 as per the memo decision of the court, dtd 8/23/89; said sum is ordered to be paid to pltffs' counsel w/interest thereon at the rate provided by law...as calculated from the date of 8/23/89 ( signed by Judge Charles E. Stewart ); Mailed copies and notice of right to appeal. EOD: 11/2/89 (ar) (Entered: 06/30/1992)
|
Oct. 27, 1989
|
Oct. 27, 1989
|
|
JUDGMENT # 90,1002 for Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling against Janice Warne, Peter Preiser..the sum of $16,629.53 representing $16,300.00 in attys fees and $329.53 in costs; said sum is to be paid to pltffs' counsel w/interest thereon at the rate provided by law as calculated from the date of entry of the judgment ( signed by Judge Charles E. Stewart ); Mailed copies and notice of right to appeal. EOD: 5/22/90 (ar) (Entered: 06/30/1992)
|
May 18, 1990
|
May 18, 1990
|
|
DECLARATION of ELIZABETH L. KOOB in sur-reply by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling Re: ...declaration is submitted in sur- reply to defts' objections to the Special Master's report dated 8-20-91 and defts' motion for articulated standards and in further support of pltff's cross-motion for an order that the Stip. and Order of Feb. 1981 be applied to Intermediate Care Program inmates... (Received in the N.D.B. on 12- 17-91 at 10:37 p.m.) (Forward to Chambers) (mj) Modified on 01/06/1992 (Entered: 01/06/1992)
|
Dec. 17, 1990
|
Dec. 17, 1990
|
|
ORDER....The affidavit submitted by the Special Master to cover the period from August 1 through August 31, 1991 is hereby approved. Deft State of New York shall pay to the Special Master the amount of $6044.45. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the AFFIDAVIT OF THE SPECIAL MASTER. (mj) (Entered: 09/30/1991)
|
Sept. 27, 1991
|
Sept. 27, 1991
|
|
NOTICE OF MOTION by All Defendents alternative motion to modify the stipulation and order dated 2/27/91. , Return date to be set by court. Defendant's objections to the special master's findings and recommendations dtd 8/20/91, Elaine A. Lord's affdvt, Raymond K. Broaddus' affdvt, Donald Selsky's affdvt, Lowell Way's affdvt and Mary L. Crabb's affdvt are attached. Orig. to chambers. (ar) (Entered: 10/17/1991)
|
Oct. 10, 1991
|
Oct. 10, 1991
|
|
MEMORANDUM by All Defendents in support of [0-1] motion alternative motion to modify the stipulation and order dated 2/27/91 and to their objections to the special master's findings and recommendations dtdd 8/20/91. Orig. to chambers. (ar) (Entered: 10/17/1991)
|
Oct. 10, 1991
|
Oct. 10, 1991
|
|
AMENDED NOTICE OF MOTION by All Defendents for an order purs. to FRCP 65 modifying the provision of the Stipulation and Order dated 2-27-91 , Return date 11/12/91 (mj) (Entered: 10/28/1991)
|
Oct. 21, 1991
|
Oct. 21, 1991
|
|
ORDER...The affidavit submitted by the Special Master to cover the period from September 1 through September 30, 1991 is hereby approved. Deft State of New York shall pay to the Special Master the amount of $4,651.53. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the AFFIDAVIT OF SPECIAL MASTER. (mj) (Entered: 10/28/1991)
|
Oct. 22, 1991
|
Oct. 22, 1991
|
|
NOTICE OF CROSS MOTION by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling to modify the provision of the Stip & order dtd 2/27/81. , Return date--Chambers waiting for an amended notice with a return date. Fld pltffs atty's Declaration in reply to defts' objections in opposition to defts' motion & in support of pltffs' cross motion. Dkted and returned to chambers per instructions of chambers. (ar) (Entered: 11/15/1991)
|
Nov. 13, 1991
|
Nov. 13, 1991
|
|
MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling in opposition to [0-1] motion for an order purs. to FRCP 65 modifying the provision of the Stipulation and Order dated 2-27-91; to defts' objections to the special master's findings and recommedations dtd 8/20/91. Attached to pltff's memo of law in support of pltff's cross motion. Dkted and returned to chambers. (ar) (Entered: 11/15/1991)
|
Nov. 13, 1991
|
Nov. 13, 1991
|
|
MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling in support of [0-1] cross motion to modify the provision of the Stip & order dtd 2/27/81. Attached to pltff's memo of law in opposition to defts' objections to special master's r & r and deft's motion to modify. Dkted and returned to chambers. (ar) (Entered: 11/15/1991)
|
Nov. 13, 1991
|
Nov. 13, 1991
|
|
AMENDED NOTICE OF MOTION by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling for an order purs. to FRCP 65, modifying the provision of the Stip. and Order dated 2-27-81 , for an order purs. t FRCP 706 for the Court appointment of a psychiatric expert witness , Return date 12/2/91 (mj) (Entered: 11/21/1991)
|
Nov. 21, 1991
|
Nov. 21, 1991
|
|
ORDER...The affidavit submitted by the Special Master to cover the period from October 1, through October 31, 1991 is hereby approved. Deft State of New York shall pay to the Special Master the amount of $4,452.34. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the AFFIDAVIT OF SPECIAL MASTER. (mj) (Entered: 11/22/1991)
|
Nov. 21, 1991
|
Nov. 21, 1991
|
|
STIPULATION and ORDER, Response/Opposition to motion reset to 12/6/91 [0-1] motion for an order purs. to FRCP 65, modifying the provision of the Stip. and Order dated 2-27-81, reset to 12/6/91 [0-2] motion for an order purs. t FRCP 706 for the Court appointment of a psychiatric expert witness, reset to 12/6/91 [0-1] cross motion to modify the provision of the Stip & order dtd 2/27/81. , Return date reset to 12/17/91 [0-1] motion for an order purs. to FRCP 65, modifying the provision of the Stip. and Order dated 2-27-81, Return date reset to 12/17/91 [0-2] motion for an order purs. t FRCP 706 for the Court appointment of a psychiatric expert witness, Return date reset to 12/17/91 [0-1] cross motion to modify the provision of the Stip & order dtd 2/27/81. ( signed by Judge Charles E. Stewart ). (mj) (Entered: 11/26/1991)
|
Nov. 25, 1991
|
Nov. 25, 1991
|
|
REPLY MEMORANDUM by All Defendents re: in support of 1) their to objections to the Special Master's Findings and Reccommendations dated August 20 and 2) their alternative Motion to modify the 1981 stipulation and order and their Memorandum in opposition to Pltffs' Motion to modify the 1981 stipulation. (Forward to Chambers) (mj) (Entered: 12/10/1991)
|
Dec. 10, 1991
|
Dec. 10, 1991
|
|
AFFIDAVIT of Elaine A. Lord by All Defendents Re: ..submit this affidavit to respond to certain statements made in the declaration of Elizabeth L. Koob, Esq., dated 11-12-91. (Forward to Chambers) (mj) (Entered: 12/10/1991)
|
Dec. 10, 1991
|
Dec. 10, 1991
|
|
REPLY MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling re: in opposition to defts' Objections to The Special master's Findings and Recommendations dated 8-20-91 and their alternative [0-1] motion for an order purs. to FRCP 65 modifying the provision of the Stipulation and Order dated 2-27-91, and in support of [0-1] cross motion to modify the provision of the Stip & order dtd 2/27/81. (Received in the N.D.B. on 12-17-91 at 10:37 p.m.) (Forward to Chambers) (mj) (Entered: 01/06/1992)
|
Dec. 17, 1991
|
Dec. 17, 1991
|
|
ORDER...The affidavit submitted by the Special Master to cover the period from Nov. 1, through Nov. 30, 1991 is hereby approved. Deft State of New York shall pay to the Special Master the amount of $4,249.99. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the AFFIDAVIT OF SPECIAL MASTER.... (mj) (Entered: 01/06/1992)
|
Dec. 18, 1991
|
Dec. 18, 1991
|
|
ORDER...The affidavit submitted by the Special Master to cover the period from Dec. 1, through Dec. 31, 1991 is hereby approved. Deft State of N.Y. shall pay to the Special Master the amt. of $3,873.63. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the Affidavit of Special Master. (mj) (Entered: 01/24/1992)
|
Jan. 14, 1992
|
Jan. 14, 1992
|
|
MANDATE OF USCA (certified copy) and OPINION Re:... that the order of said district court is reversed and the action be and it hereby is remanded to the district court for further proceedings consistent with the opninion of this court. SO ORDERED ELAINE B. GOLDSMITH, CLERK cm (Copy sent to District Judge and Copy sent to O&A) (mj) (Entered: 02/13/1992)
|
Jan. 22, 1992
|
Jan. 22, 1992
|
|
NOTICE OF MOTION by All Defendents for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction , Return date 3/4/92 Attached is the Affidavit of Elaine A. Lord in support of the motion... (Forward to Chambers) (mj) (Entered: 02/20/1992)
|
Feb. 18, 1992
|
Feb. 18, 1992
|
|
MEMORANDUM by All Defendents in support of [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction (Forward to Chambers) (mj) (Entered: 02/20/1992)
|
Feb. 18, 1992
|
Feb. 18, 1992
|
|
ORDER...The affidavit submitted by the Special Master to cover the period from January 01, through January 31, 1992 is hereby approved. Deft State of New York shall pay to the Special Master the amt. of $9,877.77. ( signed by Judge Charles E. Stewart ); Copies mailed Attached is the Affidavit of Special Master. (mj) (Entered: 03/05/1992)
|
Feb. 20, 1992
|
Feb. 20, 1992
|
|
Statement of Costs Taxed in the amount of $3539.50 in favor of appellants, Thomas A. Coughlin, III et ano. SO ORDERED, ELAINE B. GOLDSMITH, CLERK EOD: 3-5-92. cm (Copy sent to District Judge and Copy sent to O&A) DKTD AS A JUDGMENT #92,0391 ON 2-25- 92. (mj) Modified on 03/06/1992 (Entered: 03/05/1992)
|
Feb. 20, 1992
|
Feb. 20, 1992
|
|
STIPULATION and ORDER, Return date reset to 4/6/92 [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction , Response to motion reset to 10:00 3/23/92 [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction , Reply to Response to Motion reset to 4/1/92 [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction ( signed by Judge Charles E. Stewart ). (ar) (Entered: 03/23/1992)
|
March 20, 1992
|
March 20, 1992
|
|
ORDER, The affdvt submitted by the Special Master to cover the period from 2/1 to 2/29/92 is approved. Deft State of NY shall pay to the Special Master the amount of $4,607.83. ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 03/23/1992)
|
March 20, 1992
|
March 20, 1992
|
|
ORDER, ...We herein authorize Ms. Singer to retain private counsel to represent her, from this point on, in all matters related to her role as Special Master and this hearing ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 03/23/1992)
|
March 20, 1992
|
March 20, 1992
|
|
Fld Letter to Ms. Singer dtd 3/20/92 from Barbara B. Butler in response to her letter dtd 3/19/92. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 20, 1992
|
March 20, 1992
|
|
MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling in opposition to defts' rule 60(b) (5) motion. Orig. to chambers. (ar) (Entered: 03/23/1992)
|
March 23, 1992
|
March 23, 1992
|
|
DECLARATION of Elizabeth L. Koob by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling. Orig. to chambers. (ar) (Entered: 03/23/1992)
|
March 23, 1992
|
March 23, 1992
|
|
Transcript of record of proceedings filed for dates of 1/31/92 (ar) (Entered: 03/23/1992)
|
March 23, 1992
|
March 23, 1992
|
|
Fld letter to Ms. Singer dtd 2/27/92 from Barbara B. Butler re: in connection w/the subpoena to produce documents. [dkted and filed per chambers.] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to J. Stewart dtd 3/11/92 from Toni E. Logue re: requesting the court to hire private counsel for her & to charge to costs to defts re: her intention to move to quash subp. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to Ms. Butler dtd 3/16/92 from Linda R. Singer re: subpoena. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to J. Stewart dtd 3/18/92 from Barbara B. Butler in response to the letter written to your honor by the special master, L.R. Singer dtd 3/6/92. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to J. Stewart dtd 3/19/92 from Elizabeth L. Koob in response to the letter of defts' counsel, Butler, dtd 3/18/92. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to J. Stewart dtd 3/20/92 from Barbara B. Butler in response to letter by Elizabeth Koob & to the L. Singer's. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 24, 1992
|
March 24, 1992
|
|
Fld letter to J. Stewart dtd 3/20/92 from Allen R. Snyder in response to svce upon the special master 3/19/92 of 2 supoenas dtd 3/17/92 and issued by B.B. Butler. [dkted & fld per chambers.] (ar) (Entered: 03/25/1992)
|
March 25, 1992
|
March 25, 1992
|
|
Fld letter to Ms. Butler dtd 3/24/92 from Allen R. Snyder re: agreement reached w/respect to the 2 subpoenas served upon the special master. [dkted & fld per chambers] (ar) (Entered: 03/25/1992)
|
March 25, 1992
|
March 25, 1992
|
|
PRE-HEARING MEMORANDUM by All Defendents. Orig. to chambers. (ar) (Entered: 03/31/1992)
|
March 31, 1992
|
March 31, 1992
|
|
Motion hearing re: [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction began. (ar) (Entered: 04/13/1992)
|
April 6, 1992
|
April 6, 1992
|
|
Motion hearing re: [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction continued. Deft's rest, dec. reserved. Pltff's case begins on 5/18/92. Submitted by Susan Scognamillo. (ar) (Entered: 04/13/1992)
|
April 7, 1992
|
April 7, 1992
|
|
Motion hearing re: [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction pltffs case begins at 10:00 5/18/92. Submitted by S. Scognamillo. (ar) (Entered: 04/13/1992)
|
April 7, 1992
|
April 7, 1992
|
|
STIPULATION and ORDER...defts shall consider the subpoena requiring the Special Master's attendance at depo. and prod. of doc. on 3/26/92 adjourned sine die. The S.M. shall provide to the parties, by 3/30/92, the info. specified in her 3/16/92 letter to defts counsel...Pltffs shall have 10 bus. days from the date of this stipo. to object to the S.M. prod. of info. to the court in camera... ( signed by Judge Charles E. Stewart ). (ar) (Entered: 04/13/1992)
|
April 8, 1992
|
April 8, 1992
|
|
ORDER, The affdvt submitted by the Special Master to cover the period from 3/1/ to 3/31/92 is approved. Deft State of NY shall pay to the Special Master the amt of $10,978.68. ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 04/21/1992)
|
April 21, 1992
|
April 21, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum...Kathleen Brown...to testify...on 5/18/91....Judge Stewart. (ar) (Entered: 04/29/1992)
|
April 23, 1992
|
April 23, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum...Carol Patterson, 85G202...to testify...on 5/18/92...J. Stewart. (ar) (Entered: 04/29/1992)
|
April 23, 1992
|
April 23, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum...Cheryle Smith, 91 G 0752...to testify...on 5/18/92...J. Stewart. (ar) (Entered: 04/29/1992)
|
April 23, 1992
|
April 23, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum...Charlene Jacobs, 89G405...to testify...on 5/18/92...J. Stewart. (ar) (Entered: 04/29/1992)
|
April 23, 1992
|
April 23, 1992
|
|
ORDER...that the writs of habeas corpus ad testificandum dtd 4/23/92 entered herein for the production of 4 pltffs as named in said writs are hereby deemed null and void. ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 04/29/1992)
|
April 29, 1992
|
April 29, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum issued to Elaine Lord, as to Carol Patterson #85g202...to be brought...to the U.S. Courthouse on 5/18/92 at 9:00 am....J. Stewart. (ar) Modified on 04/30/1992 (Entered: 04/30/1992)
|
April 29, 1992
|
April 29, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum issued to Elaine Lord,...command that...Cheryle Smith #91g0752...to be brought...to U.S. Courthouse on 5/18/92 at 9:00 am....J. Stewart. (ar) Modified on 04/30/1992 (Entered: 04/30/1992)
|
April 29, 1992
|
April 29, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum issued to Elaine Lord...command that...Kathleen Brown #89g1055...to be brought...to U.S. Courthouse...on 5/18/92 at 9:00 am....J. Stewart. (ar) (Entered: 04/30/1992)
|
April 29, 1992
|
April 29, 1992
|
|
WRIT of Habeas Corpus Ad Testificandum...issued to Elaine Lord...command that Charlene Jacobs #89g405...to be brought to U.S. Courthouse on 5/18/92 at 9:00 am...J. Stewart. (ar) (Entered: 04/30/1992)
|
April 29, 1992
|
April 29, 1992
|
|
Objection(s) to the review of the special master's recommendations that are pending before the court in light of the decision of 12/27/91 by the U.S. Court of Appeals for the 2nd circuit by All Defendents. Orig. to chambers. (ar) (Entered: 05/05/1992)
|
May 5, 1992
|
May 5, 1992
|
|
ORDER...On 5/13/92, defts moved, by order to show cause, for this court to direct Special Master, Linda R. Singer, to produce to the court all written communications in her possession concerning 4 inmates at the Bedford Hills Correctional Facility...the order is denied. ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 05/18/1992)
|
May 15, 1992
|
May 15, 1992
|
|
Motion hearing re: [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction Motion hearing held. Pltff's case begins. (ar) (Entered: 05/20/1992)
|
May 18, 1992
|
May 18, 1992
|
|
ORDER, The affidavit submitted by the Special Master to cover the period from 4/1/ to 4/30/92 is approved. Deft State of NY shall pay to the Special Master the amt of $15,429.23 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 05/20/1992)
|
May 19, 1992
|
May 19, 1992
|
|
Motion hearing re: [0-1] motion for an order and judgment purs. to Rule 65(b)(5) terminating the within injunction. Pltff's case cont'd and concluded. Both sides rest. Judges's decision: Res. Pltff to submit post hrg briefs on 7/6/92; deft's post hrg briefs due 7/20/92. Submitted by Susan Scognimillo. (ar) (Entered: 05/20/1992)
|
May 19, 1992
|
May 19, 1992
|
|
Writ of Habeas corpus ad testificandum as to Carol Patterson returned executed and satisfied on 5/19/92...Stewart,J. [orig. to chambers] (ar) Modified on 05/29/1992 (Entered: 05/29/1992)
|
May 26, 1992
|
May 26, 1992
|
|
WRIT of habeas corpus ad testificandum as to Kathleen Brown returned executed and satisfied on 5/19/92...Stewart,J. [orig. to chambers] (ar) Modified on 05/29/1992 (Entered: 05/29/1992)
|
May 26, 1992
|
May 26, 1992
|
|
WRIT of habeas corpus ad testificandum as to Cheryle Smith returned executed and satisfied on 5/19/92....Stewart,J. [orig. to chambers] (ar) Modified on 05/29/1992 (Entered: 05/29/1992)
|
May 26, 1992
|
May 26, 1992
|
|
WRIT of habeas corpus ad testificandum as to Charlene Jacobs returned executed & satisfied on 5/19/92...Stewart,J. [orig. to chambers] (ar) Modified on 05/29/1992 (Entered: 05/29/1992)
|
May 26, 1992
|
May 26, 1992
|
|
MEMORANDUM by All Defendents in support of their application that certain records be produced to the court and that these records either be disclosed to defts or pltffs' writ ad testificandum & subpoena to produce records be quashed. [dkted and returned to chambers] (ar) (Entered: 06/08/1992)
|
June 8, 1992
|
June 8, 1992
|
|
PRE MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling [dkted and returned to chambers] (ar) (Entered: 06/08/1992)
|
June 8, 1992
|
June 8, 1992
|
|
NOTICE of of change of firm name by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling from Koob, Magoolaghan & Salzman to Koob & Magoolaghan. Orig. to chambers. (ar) (Entered: 06/10/1992)
|
June 9, 1992
|
June 9, 1992
|
|
Transcript of record of proceedings filed for dates of April 6, 7, 1992 (ar) (Entered: 06/17/1992)
|
June 17, 1992
|
June 17, 1992
|
|
POST HEARING MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling. Orig. to chambers. (ar) (Entered: 06/19/1992)
|
June 19, 1992
|
June 19, 1992
|
|
DECLARATION in opposition of Elizabeth L. Koob by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling Re: defts' motion to compel the production by the special master. [dkted and returned to chambers] (ar) (Entered: 06/24/1992)
|
June 24, 1992
|
June 24, 1992
|
|
ORDER...The affdvt submitted by the Special Master to cover the period from 5/1 to 5/31/92 is approved. Deft State of NY shall pay to the Special Master the amt of $8,958.60 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 06/30/1992)
|
June 29, 1992
|
June 29, 1992
|
|
POST HEARING MEMORANDUM by All Defendents. Orig. to chambers. (ar) (Entered: 06/30/1992)
|
June 30, 1992
|
June 30, 1992
|
|
Transcript of record of proceedings filed for dates of May 18, 19, 1992 (ar) (Entered: 07/21/1992)
|
July 20, 1992
|
July 20, 1992
|
|
POST HEARING REPLY MEMORANDUM by Cyndi Reed, Katherine Purrington, Elizabeth Powell, Althea McDaniels, Dalree Mapp, Paula Herbert, Margaret Gatling. Recd night deposit box at 5:51pm. Orig. to chambers. (ar) (Entered: 07/28/1992)
|
July 24, 1992
|
July 24, 1992
|
|
Transcript of record of proceedings filed for dates of 5/13/92 (ar) (Entered: 07/29/1992)
|
July 27, 1992
|
July 27, 1992
|
|
ORDER, The affdvt. submitted by the Special Master to cover the period from June 1 through June 6,1992 is approved. Deft. State of N.Y. shall pay to the Special Master the amount of $1,858.48 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 07/29/1992)
|
July 28, 1992
|
July 28, 1992
|
|
ORDER, the affdvt submitted by the special master to cover the period from 7/1 to 7/31/92 is approved. Deft NYS shall pay to the special master the amt of $2,131.95 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 08/28/1992)
|
Aug. 28, 1992
|
Aug. 28, 1992
|
|
ORDER, The affdvt sub by the special master to cover the period from 8/1 to 8/31/92 is approved. Deft State of New York shall pay to the special master the amt of $1,534.16 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 09/22/1992)
|
Sept. 21, 1992
|
Sept. 21, 1992
|
|
ORDER, approving the Special Master's charge of $875.00 for a meeting with the court on 5/19/92 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 10/23/1992)
|
Oct. 23, 1992
|
Oct. 23, 1992
|
|
ORDER, The affdvt submitted by the Special Master to cover the period from 9/1 to 9/30/92 is approved. Deft NYS shall pay to the Special Master the amt of $3,372.01 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 10/23/1992)
|
Oct. 23, 1992
|
Oct. 23, 1992
|
|
Letter filed by All Defendents dated 7/23/92 re Special Master's fee for duties in meeting of 5/92. [dkted and returned per chambers] (ar) (Entered: 10/23/1992)
|
Oct. 23, 1992
|
Oct. 23, 1992
|
|
ORDER, the affdvt submitted by the Special Master to cover the period from 10/1 to 10/31/92 is approved. Deft NYS shall pay to the Special Master the amt of $3,860.94 ( signed by Judge Charles E. Stewart ); Copies mailed (ar) (Entered: 11/24/1992)
|
Nov. 24, 1992
|
Nov. 24, 1992
|
|
ORDER, the affidavit submitted by the Special Master to cover the period from Nov. 1 thru 11-30-92 is hereby approved , and Deft State of NY shall pay to the Special Master the amt. of $2,729.38 ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) (Entered: 01/13/1993)
|
Jan. 12, 1993
|
Jan. 12, 1993
|
|
ORDER, the affidavit submitted by the Special Master to cover the period from 12-1-92 through 12-31-92 is hereby approved , and Deft State of NY shall pay to the Special Master the amt. of $2,473.53 ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) (Entered: 02/01/1993)
|
Jan. 29, 1993
|
Jan. 29, 1993
|
|
ORDER, that the Affidavit submitted by the Special Master to cover the period from Jan. 1, 1993 thru 1-31-93 is hereby approved , and Deft State of NY shall pay to the Special Master the amt. of $3,580.53... SO ORDERED, STEWART, J. ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) (Entered: 03/15/1993)
|
March 11, 1993
|
March 11, 1993
|
|
ORDER, the Affdvt submitted by the Special Master to cover the period from 2-1-93 thru 2-28-93 is hereby approved , Deft State of NY shall pay to the Special Master the amt. of $3,744.98... SO ORDERED, STEWART, J. ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) (Entered: 04/05/1993)
|
April 2, 1993
|
April 2, 1993
|
|
ORDER, the affdvt submitted by the Special Master to cover the period from 3-1-93 thru 3-31-93 is hereby approved , and Deft State of NY shall pay to the Special Master the amt. of $6,835.80 ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) (Entered: 04/27/1993)
|
April 26, 1993
|
April 26, 1993
|
|
FINDINGS & RECOMMENDATIONS OF THE SPECIAL MASTER CONCERNING AWARDS OF DAMAGES (Dktd. & fld. per instr. of Chambers) (mk) (Entered: 05/25/1993)
|
May 24, 1993
|
May 24, 1993
|
|
ORDER, that the affidavit submitted by the Special Master to cover the period from 4/1/93 through 4/30/93 is approved , that Defendant State of New York shall pay to the Special Master the amount of $7,518.99. ( signed by Judge Charles E. Stewart ); Copies mailed (sc) Modified on 06/02/1993 (Entered: 06/02/1993)
|
June 1, 1993
|
June 1, 1993
|
|
Letter filed by Janice Warne, Peter Preiser dated 5/25/93 re defts request an extension of time intil 7-1-93 to make such objections in light of Ms. Butler's absence (Dktd. & fld. per instr. of Chambers) (mk) Modified on 08/26/1993 (Entered: 06/03/1993)
|
June 3, 1993
|
June 3, 1993
|
|
Letter filed by All Defendents dated 6/2/93 re 7/1/93 extension for defts' objections to Findings & Recommendations of Spec. Master (sc) Modified on 08/26/1993 (Entered: 06/08/1993)
|
June 7, 1993
|
June 7, 1993
|
|
ORDER, the affidavit by the Special Master to cover the period from 5-1- 93 thru 5-31-93 is hereby approved. Deft state of Ny shall pay to the Special Master the amt. of $4,563.61 ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) Modified on 08/26/1993 (Entered: 07/08/1993)
|
July 7, 1993
|
July 7, 1993
|
|
FINDINGS & RECOMMENDATIONS OF THE SPECIAL MASTER CONCERNING KATHLEEN BROWN'S 3-11-93 SUPERINTENDENT'S HEARING (Dktd. & fld. per instr. of Chambers) (mk) Modified on 08/26/1993 (Entered: 08/02/1993)
|
Aug. 2, 1993
|
Aug. 2, 1993
|
|
Objections to [5-1] remark by All Defendents (mk) Modified on 08/26/1993 (Entered: 08/20/1993)
|
Aug. 19, 1993
|
Aug. 19, 1993
|
|
ORDER, the affdvt by the Special Master to cover the period from 6-1-93 through 6-30-93 is hereby approved , Deft State of New York shall pay to the Special Master the amt. of $3,290.03 ( signed by Judge Charles E. Stewart ); Copies mailed Chambers (mk) Modified on 08/26/1993 (Entered: 08/20/1993)
|
Aug. 19, 1993
|
Aug. 19, 1993
|