Skip to main content

Box 61

 Container

Contains 74 Results:

Copies of clippings

 Item — Box: 61, Folder: 9a
Identifier: CAC_CC_014_3.2_61_9a_2
Scope and Contents From the Collection: The Douglas Collection covers the former congresswoman's life from her early stage career until her death in 1980. Because the bulk of the materials documents her years in Congress, the collection is especially rich in covering events and issues central to the immediate post-World War II era. Due to her service on the Foreign Affairs Committee, there is a large amount of papers on the earliest years of the Cold War and the establishment of the new world order. Interesting topics include the...
Dates: 1946-1947

Correspondence

 Item — Box: 61, Folder: 9b
Identifier: CAC_CC_014_3.2_61_9b_1
Scope and Contents

Emergency housing; Flood Control Project; steel shortage; H.R.3866; sulfur gas disposal; decontrol of rental housing.

Dates: 1948-1950

Roster of Public Officials

 Item — Box: 61, Folder: 9b
Identifier: CAC_CC_014_3.2_61_9b_2
Scope and Contents From the Collection: The Douglas Collection covers the former congresswoman's life from her early stage career until her death in 1980. Because the bulk of the materials documents her years in Congress, the collection is especially rich in covering events and issues central to the immediate post-World War II era. Due to her service on the Foreign Affairs Committee, there is a large amount of papers on the earliest years of the Cold War and the establishment of the new world order. Interesting topics include the...
Dates: 1948-1950

Statement, January, 1948

 Item — Box: 61, Folder: 9b
Identifier: CAC_CC_014_3.2_61_9b_3
Scope and Contents

William A. Smith: Los Angeles County Comprehensive Flood Control Program.

Dates: 1948

Article

 Item — Box: 61, Folder: 9b
Identifier: CAC_CC_014_3.2_61_9b_4
Scope and Contents

Conservation Report Summarizes Factor In Water Problems of Los Angeles Area.

Dates: 1948-1950

A Digest of California's Tax Laws, December, 1949

 Item — Box: 61, Folder: 9b
Identifier: CAC_CC_014_3.2_61_9b_5
Scope and Contents

Major California Taxes Prepared by Los Angeles Chamber of Commerce

Dates: 1949

Correspondence

 Item — Box: 61, Folder: 12
Identifier: CAC_CC_014_3.2_61_12_1
Scope and Contents

Funding; instructing of G. I.'s; P. L.346

Dates: 1922-1980; Majority of material found in 1940-1951

Partial Reply to Statements Made By Department of Education and Veterans Administration.

 Item — Box: 61, Folder: 12
Identifier: CAC_CC_014_3.2_61_12_2
Scope and Contents From the File:

Correspondence: appointments; lay off; termination of temporary clerks.

Dates: 1922-1980; Majority of material found in 1940-1951

Flyer

 Item — Box: 61, Folder: 12
Identifier: CAC_CC_014_3.2_61_12_3
Scope and Contents

Support Watwood for Congress.

Dates: 1922-1980; Majority of material found in 1940-1951

Correspondence

 Item — Box: 61, Folder: 13
Identifier: CAC_CC_014_3.2_61_13_1