Free Status Report - District Court of Federal Claims - federal


File Size: 16.3 kB
Pages: 3
Date: December 21, 2007
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 530 Words, 3,564 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/21916/16-2.pdf

Download Status Report - District Court of Federal Claims ( 16.3 kB)


Preview Status Report - District Court of Federal Claims
Case 1:07-cv-00002-SGB

Document 16-2

Filed 12/21/2007

Page 1 of 3

PAWNEE NATION INDEX TO DECLARATIONS AND ATTACHMENTS

I. DEPARTMENT OF INTERIOR DECLARATION OF SHANI WALKER, December 21, 2007 Exhibit A Memorandum to Bureau of Indian Affairs/OST with attachments, October 25, 2007 Memorandum to Bureau of Indian Affairs/OST with attachment, October 25, 2007 Jensen Memorandum, March 12, 2007 Smyth Memorandum with attachments, November 20, 2007 Letter from Indian Tribal Trust Litigation Office, December 7, 2007 Memorandum from Indian Tribal Trust Litigation Office, December 18, 2007

Exhibit B

Exhibit C Exhibit D

Exhibit E

Exhibit F

DECLARATION OF BRUCE W. MAYTUBBY, December 20, 2007 Exhibit A Exhibit B Exhibit C Jensen memorandum with attachments, March 12, 2007 Record of Action, November 1, 2007 Email from Bob Harnage, Re: Employee Retention Reminder, December 12, 2007 Email from Bruce W. Maytubby, Re: Records Retention Order Requirement, December 12, 2007

Exhibit D

DECLARATION OF RICHARD P. FIELITZ, JR., December 19, 2007 DECLARATION OF SCOTT MACPHERSON, December 20, 2007 Exhibit A Email from Scott MacPherson, Re: Records Retention Order, December 20, 2007

Case 1:07-cv-00002-SGB

Document 16-2

Filed 12/21/2007

Page 2 of 3

DECLARATION OF BRIAN B. MCCAULEY Exhibit A Email from Brian McCauley, Re: Records Retention Order, December 19, 2007

II. DEPARTMENT OF TREASURY DECLARATION OF LACHLAN W. SEWARD, November 28, 2007 Exhibit A Declaration of Debby Diener, April 23, 2004 Status Report on the U.S. Department of Treasury's Compliance Mechanisms for The Pueblo of Laguna v. United States Exhibit B Defendant's Supplemental Status Report Describing Compliance with the March 19, 2004 Order; Treasury Excerpts Tab B-1 Declaration of Richard L. Gregg, March 4, 2005 Declaration of Anne M. Meister, March 17, 2005 Declaration of Rory D. Schultz, February 28, 2005

Tab B-2

Tab B-3

Exhibit C

Memorandum from General Counsel David D. Aufhauser, Re: Identification and Retention of Tribal Trust Fund Records, March 29, 2002 Department of Treasury Employee Retention Reminder, August 6, 2007 Department of Treasury Employee Retention Reminder, August 27, 2007 Department of Treasury Employee Retention Reminder, August 29, 2007 Letter from Sharon King to Thomas E. Mills, September 13, 2007

Exhibit D

Exhibit E

Exhibit F

Exhibit G

Case 1:07-cv-00002-SGB

Document 16-2

Filed 12/21/2007

Page 3 of 3

Exhibit H

Reminder from Vicki Thorpe to Stephen Cooper, August 21, 2007 Letter from Margaret Marquette to Mary H. Karr, November 5, 2007 Letters from Michael Mackay to Stephen Herndon of Bank of America, November 7, 2007 Letter from Michael Mackay to Elaine Friedman of Mellon Bank, November 7, 2007

Exhibit I

Exhibit J

Exhibit K

Letter from Ronald G. Cymbor to Michael Stenger of the U.S. Secret Service, November 7, 2007 Financial Management Service, BAM excerpt

Exhibit L

III. EVIRONMENTAL PROTECTION AGENCY DECLARATION OF BEN J. HARRISON, December 17, 2007 Exhibit A Environmental Protection Agency Region 6 Employee Retention Reminder, December 17, 2007 Email re: Document Preservation Order, December 17, 2007 Email re: Document Preservation Order, October 17, 2007

Exhibit A

Exhibit B

IV. NATIONAL ARCHIVES RECORDS ADMINISTRATION DECLARATION OF JASON R. BARON, December 20, 2007 Tab A National Archives Records Administration Notice, Re: Identification and Retention of Tribal Trust Fund Records, December 3, 2007 National Archives Records Administration Notice, Re: Tribal Trust Cases, December 3, 2007

Tab B