LAWYERS PROFESSIONAL RESPONSIBILITY BOARD:
An Inventory of Its Miscellaneous Records at the Minnesota Historical Society
Government Records
Part or all of this collection is restricted.
For
details, please see restrictions.
| | |
| Creator: |
Minnesota. Lawyers Professional Responsibility Board.
|
| Title: | Miscellaneous Records. |
| Dates: | 1944-1993. |
| Language: | Materials in English. |
| Abstract: | The files document the activities of this board, established to accept, review, investigate, and act on
complaints from judges, other attorneys, or the general public concerning any Minnesota lawyer. Included are miscellaneous
correspondence, complaints log, minutes of the Minnesota State Bar Association's Practice of Law Committee, copies of supreme
court rules, executive director's files, case files relating to deceased attorneys, transcripts from supreme court cases regarding
applications for the discipline or reinstatement of attorneys, the board's 1989 annual report, Lawyer Trust Account Board financial
statements, and miscellaneous publications. |
| Quantity: | 4.7 cubic feet (5 boxes). |
| Location: | See Detailed Description for shelf locations. |
Access Restrictions:
Parts of this series are classified confidential and are marked as such. Access to those materials is only with written permission of the director of the board.
Preferred Citation:
[Indicate the cited item and/or series here]. Minnesota. Lawyers Professional Responsibility Board. Miscellaneous Records. Minnesota Historical Society.
See the Chicago Manual of Style for additional
examples.
Accession Information:
Accession numbers: 982-149; 16,060 (mss)
Processing Information:
Catalog ID number: 990017040040104294
Return to top
DETAILED DESCRIPTION
| | | | | | | | | | | |
Location | Box |
154.K.3.2F | 1 | Miscellaneous correspondence, 1973-1977. |
| | | RESTRICTED. |
| | | Arranged alphabetically by year. |
| | | | | | | | | | | |
Location | Box |
154.K.3.3B | 2 | Miscellaneous correspondence, 1978-1980. |
| | | RESTRICTED. |
| | | | | | | | | | | |
Location | Box |
154.K.3.4F | 3 | Minnesota State Bar Association: Practice of Law Committee: Minutes, 1944-1961. 2 folders. |
| | | RESTRICTED. |
| | | | | | | | | | | |
| | Complaints log, 1961-1971. 4 folders. |
| | | RESTRICTED. |
| | | | | | | | | | | |
| | Ethics panel: Hearing correspondence, 1971-1977. 7 folders. |
| | | RESTRICTED. |
| | | | | | | | | | | |
| | Supreme Court rules, 1967, 1973. 1 folder. |
| | | RESTRICTED. |
| | | | | | | | | | | |
| | Supreme Court proposed rules on professional conduct, 1970. 1 folder. |
| | | RESTRICTED. |
| | | | | | | | | | | |
Location | Box |
154.K.3.5B | 4 | R. Walter Bachman, Executive Director, files: |
| | | RESTRICTED. |
| | | Hennepin County Ethics Committee: Correspondence, 1973-1976. 2 folders. |
| | | Nebraska State Bar Association: Correspondence and responses to survey on “How Long to Keep Records,” 1976. 1 volume. |
| | | | | | | | | | | |
| | First District Bar Association, Dakota and Goodhue Counties: Ethics committee, Lloyd J. Moosburger, Chairman, correspondence, 1974-1976. 1 folder. |
| | | RESTRICTED. |
| | | | | | | | | | | |
| | Case files: Deceased attorneys file (deceased through April 1982). 6 folders. |
| | | RESTRICTED. |
| | | | | | | | | | | |
Location | Box |
154.K.3.6F | 5 | Supreme Court case transcripts: |
| | | RESTRICTED. |
| | | In re: Petition of Sydney A. Gross, for Reinstatement as Attorney, 1969. 1 volume. |
| | | In the Matter of the Application for the Discipline of William Edward Drexler, Attorney, 1970. 3 volumes. |
| | | In the Matter of the Application for the Discipline of Louis Bialick, Attorney, No. 42821, 1971. 2 volumes. |
| | | In the Matter of the Application for the Discipline of Louis Bialick, Attorney, No. 42821, Supplemental Hearing, 1973. 1 volume. |
| | | In the Matter of the Application for the Discipline of Francis Leon Bartholet, Attorney, No. 42819, 1971. 1 volume. |
| | | | | | | | | | | |
| | Attorney Business and Trust Accounts: Books and Record Requirements and Sample Trust Account Transactions, Trial Balances and Reconciliations, May 1989. |
| | | | | | | | | | | |
| | Annual Report of the Lawyers Professional Responsibility Board and the Director of the Lawyers Professional Responsibility Board, June 1989. |
| | | | | | | | | | | |
| | List of Attorneys Suspended from Practice for Nonpayment of Registration Fee, January 1990 and Previous Years. |
| | | | | | | | | | | |
| | Opinions of the Lawyers Professional Responsibility Board, includes opinions adopted and amended through March 26, 1993. |
| | | | | | | | | | | |
| | Lawyer Trust Account Board Financial Statements, 1985/1986-1990/1991, December 1992. 1 folder. |
| | | [0.3 cubic feet empty] |
This collection is indexed under the following headings in the catalog of the
Minnesota Historical Society. Researchers desiring materials about related topics,
persons or places should search the catalog using these headings.
- Topics:
- Lawyers -- Minnesota -- Disbarment, disqualification, etc.
- Legal ethics -- Minnesota.
- Organizations:
- Minnesota State Bar Association. Practice of Law Committee.
- Minnesota. Lawyer Trust Account Board.
Return to top