Correspondence from Clerk Gillespie to Clerk Wadsworth Re: 1975 Docket
Public Court Documents
January 19, 1976
4 pages
Cite this item
-
Case Files, Henry v. Clarksdale Hardbacks. Correspondence from Clerk Gillespie to Clerk Wadsworth Re: 1975 Docket, 1976. f219f641-8418-f111-8342-0022482cdbbc. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/108ef749-9768-48ef-8871-fcdc994b3b0e/correspondence-from-clerk-gillespie-to-clerk-wadsworth-re-1975-docket. Accessed April 01, 2026.
Copied!
[||a05a834d-d18e-4a54-8e64-0bb4b419657b||] UNITED STATES DISTRICT COURT
OFFICE OF THE CLERK
NORTHERN DISTRICT OF MISSISSIPPI
NORMAN L. GILLESPIE P. O. Box 190° :
CLERK Clarksdale, MS 38614
January 19, 1976
Mr. Edward W. Wadsworth, Clerk
U. S. Court of Appeals
Fifth Circuit
600 Camp Street
New Orleans, Louisiana 70130
Re: Henry v. Clarksdale Municipal Separate School
Civil Action No. DC64-28-K
Dear Mr. Wadsworth:
I am enclosing herewith the original record on appeal in the
above captioned cause as same applies to the court's order
of November 10, 1975, denying plaintiffs' motion for an award
of attorneys' fees. I am also enclosing a xerox copy of docket
entries numbered for index.
By copy of this letter I am sending a copy of the docket entries,
as numbered, to counsel of record, with the request that if there
is any additional part of the original file not included but needed,
that they notify me and I will forward same as a supplement to the
record.
Sincerely,
NORMAN L. GILLESPIE, CLERK
7
’ vs ~~
y i
BY SZ" A I EEL AA
~~ Jean G. Trawick, Deputy
cc: Hon. Melvyn R. Leventhal
10 Columbus Circle
New York, New York 10019
Hon. Semmes Luckett
121 Yazoo Avenue
Clarksdale, Mississippi 38614
—CTVIL-DCB428 DO 1,
* a
ATTORNEYS
BAREEX Et ATA XX BIREEL 53min
Farid Taekoon Mics. 35202
: Melvyn R. TI a, en-V.-Andersony
Leventhal, 10 Columbus . same address
Circle, New York, R:Jess-Brewnz125k-NsFarish-5¢.
REBECCA E. HENRY, ET AL N.Y. 10019 Fackson;-Miss.
VS Derrick AB 110 -Columbus—Circle
. g A joa § Z ¢E
CLARKSDALE MUNICIPAL SEPARATE SCHOOL DISTRICT, New-York-19. N.Y, W IO “0C £45
ET AL, AND CLARKSDALE-COAHOMA SCHOOL BOARD,ET AL
For Defendant:
Semmes Luckett, 121. Yazoo Ave
Clarksdale, Miss.
Wm. H, Maynard, Stevens Bldg.
Clarksdale, Miss.
DATE PLAINTIFF'S ACCOUNT RECEIVED DISBURSED DATE DEFENDANT'S ACCOUNT RECEIVED DISBURSED
4/22/64| Filing Fee $ 15.00 R7#1012P
ABSTRACT OF COSTS
RECEIPTS, REMARKS, ETC.
TO WHOM DUE AMOUNT
Action:Civil Rights, school desegregation
15 i—1597 0. 8. GOVERNMENT PRINTING OFFICE: 19%
DATE PROCEEDINGS . : Bhiows
- wie ; : udgr
10-4-72 | Entered Order, signed by Judge Keady on 10-3-72, directing that defts. not utilizp
any of the reassignment methods suggested in § 4 of their response so as to minimfize
number of students required to be Eransported, in COB 8, pages 293 & 294. Notice of
| entry mailed to counsel of record. -. Ta
10-6-72| Filed copy of letter from Judge Keady to counsel re ,Jemployment of Ser Te
major as proposed by deft. school board.
10-6-72| Filed Notice of Appeal, Cost. Bond & Designation of Record ad Statement of Issue [to
be Presented on the Appeal, Certified copy of Notice mailed to counsel, 5th Cirduit,
Mrs, Hogue & Ct. Rpr.
—10=18=72 Filed Ct. Rpr's Transcript of proceedings held in C'dale om 9-25-72, before
- Judge, Keady (Kelly)-..- fo : i,
10-20-72 | Mailed Record on Appeal, as PRT I to 5th Circuit. . ' . Lota
11-30-72 Report by order of 1-25-71, filed. ; :
11-22-72 | Filed copy of Motion of pltEs. to return ms on & copy. I Judge’ S, wr
Filed copy of check # 2060 foru$1,500.00 payable to Anderson, fentsadlithole & Levent
- { as refund of cost bonds on appeal, ali 5, : JEG o
4-16-73 Filed Report to the Court Sognm RE agen . 21% gh 2
6-25-73] Filed certified copy of an opinion- -order of 5th Circuit issued as and for the WHITE
- AFFIRMED & REMANDED, Copy mailed to Ray Mitchell at G ville. .
7-5-73 | Filed Bill of Costs approved by 5th Circuit & taxed in the amount of $39. 50.
7-9-73 | Received original record on appeal from 5th Circuit.
10-29-73] Notice of Withdrawal of pltfs’ motion LO TEWOVE & T€;Tace Bd. of Trustees filed an
or about 8-3-72, filed. Copy mailed to Ray Mitchel] at G'ville.
11-30-73 |Filed Report to hs Court 04 : J
3-26-74 | Entered Order, signed by Judge Roady on 3-25-74, sustaining motion filed 10-14-70|&
directing that Clerk refund to pltfs, the sum of 220. 00 as appeal bond, in COB 11, p.
Certified copy mailed to Clerk for payment.
4-1-74 | Report to the Court filed,
L-4-74 Received copy of check & transmittal letter with return receipt showing 2230, 00 rp fund
for cost bond received by counsel for pltfs.
8-1-74 | Motion for Leave to File Supp'l Complaint & Notice of Motion filed.
Motion for Leave to Intervene as a Party Pltf. & Notice of Motion filed..
Motion to Shorten Time for Filing Answers to Interrogs. & Notice of Motion filed.
Interrogatories to Deft. filed.
Copy of all motions & notices mailed to Ray, together with copy of proposed supp’ [com
8-16-74] Response in Opposition to Motion of Joseph Hardy for Leave to jozesvens as a Partly
Plaintiff filed. Copy mailed to Judge Keady at G ville,
8-23-74 | Received copy of letter from Judge Keady to counsel with regard to attorney” s fees,
8-23-74 | Entered Order, signed by Judge Keady on 8-22-74, denying motion of Joseph Hardy t¢
intervene as a party pltf. but w/o prejudice to his right to Sie Ipgcpendens action.
COB 11, pages 239 & 240.
9-18-74 | Entered Order, signed by Judge Keady 9-16-74,(1) allowing Pltfs 30 55 to file
motion for fees enumerating legal services Tondered prior to 7-1-72 etc., (2) that
| within 15 days after receipt of motion and accompanying affidavits, defts. shall
respond, (3) that sworn responses must be made by defts to all- statements of fact
made under oath by pltfs or their representatives, (4) that the issue of attys
fees is set for full hearing at Clarksdale on 12-18-74 at 9:00 A.M. and (5) that
the court schedules a.pretrial conference on 12-11-74 at 1:30 P.M. in Clarksdale.
COB 11, page 264. Notice of entry mailed counsel.
9-18-74 | Mailed notice of Pretrial Conference to be held in Clarksdale on 12-11- 74 at
1:30 P.M. to all concerned. ;
10-25-74 Entered Order, signed by Judge Ready, allowing pltfs. an add'l 60 days within whith
to file documents enumerated in Ct's 9-16-74 order, in COB 12, page 17.
11-27-74 Report to the Court called for by order. of 1-25-71, filed.
: SEE NEXT PAGE
D. C. 110 Rev. Civil Docket Continuation
DCO428~i
“'® Clarksdale Schools
peg
DATE PROCEEDINGS Sates
## 1-10-75 Affidavit in Support of Motion for Award of Attorney's Fees filed. Copy mailed to
i Judge Keady by counsel.
77- 1-22-75] Affidavit in Support of Award of Pltfs' Attorneys' Fees filed by Melvin Leventhal.
Copy mailed to Judge Keady by counsel. eee
Lf 2-20-79 Entered Order, signed by Judge Keady on 2-18-75, allowing defts. an add'l 30 days
f from date in which to file response to pltfs' motion & affidavits as required by
Ct's order of 9-16-74, in COB 12, page 220. ;
3-24-75 Report to the Court called for by order of 1-25-71, filed.
9-29-75 Mailed Notice of Hearing on Issue of Attys' Fees set for G'ville on 11-10-75 at 1430.
4 10-10-75 Motion for an Award of Attorneys' Fees filed. Copy mailed to law clerk.
¢ 11-5-75. Objections by Defts. to Award of Attorney's Fees with Affidavit of Gycelle Tynes,|.-
Former Superintendent of Schools and Affidavit of Chester H. Curtis, Former Pres.
of Bd. of Trustees, filed. Copy mailed to law clerk.
2511-11-75 Entered Order, signed by Judge Keady on 11-10-75, directing pltfs. to pay to Hon.
Melvyn R. Leventhal, counsel for pltfs., the sum of $1,500.00 as attys.:fees for
services since 7-1-72. All claims for services rendered prior to said date are
denied. COB 14, page 64. Notice of entry mailed to counsel of record.
12-1-75 | Report to the Court filed.
77/12-8-75 | Notice of Appeal filed. $250.00 Cash Cost Bond received (R#28076) Copy of notice
mailed to 5th Circuit, counsel of record & Ct. Rpr.
ZX 12-22-75 Filed Ruling of the Court given on Nov. 10, 1975
Pulled and marked as Exhibits 1 and 2. [||a05a834d-d18e-4a54-8e64-0bb4b419657b||]