Box 12
Container
Restricted
Contains 36 Results:
Legislative, Eighty-Sixth Congress, Judiciary, Subcommittee on Immigration and Naturalization, 1959
File — Box: 12, Folder: 1
Identifier: CAC_CC_012_3_12_1_0000
Scope and Contents
Walter-McCarran Act, Francis E. Walter.
Dates:
1959
Legislative, Eighty-Sixth Congress, Judiciary, Subcommittee on Immigration and Naturalization, 1960
File — Box: 12, Folder: 2
Identifier: CAC_CC_012_3_12_2_0000
Scope and Contents
Walter-McCarran Act, Francis E. Walter, Clair Engle.
Dates:
1960
Legislative, Eighty-Sixth Congress, Judiciary, Sung Family, 1957-1959
File — Box: 12, Folder: 3
Identifier: CAC_CC_012_3_12_3_0000
Scope and Contents
Immigration and naturalization, George P. Miller, John J. Allen, Jr., Emanuel Celler.
Dates:
1957-1959
Legislative, Eighty-Sixth Congress, Judiciary, Supreme Court, 1959
File — Box: 12, Folder: 4
Identifier: CAC_CC_012_3_12_4_0000
Scope and Contents
States rights, James M. Quigley, Andrew J. Biemiller.
Dates:
1959
Legislative, Eighty-Sixth Congress, Merchant Marine and Fisheries, 1959
File — Box: 12, Folder: 5
Identifier: CAC_CC_012_3_12_5_0000
Scope and Contents
From the Collection:
The Jeffery Cohelan Collection contains 95 cubic feet of documents, all of which are from his congressional office. The material spans the period of 1930-1970, although the bulk of the collection is from 1959-1970, when Cohelan was in office.The Cohelan Collection contains 120 linear feet of materials, with the vast majority of items related to his time in office from 1959-1970. The documents include correspondence, press releases, questionnaires, speeches, notes, memos,...
Dates:
1959
Legislative, Eighty-Sixth Congress, Merchant Marine and Fisheries, 1960
File — Box: 12, Folder: 6
Identifier: CAC_CC_012_3_12_6_0000
Scope and Contents
George P. Miller, Clifford E. Rishell, Clement W. Miller.
Dates:
1960
Legislative, Eighty-Sixth Congress, Post Office and Civil Service, 1959
File — Box: 12, Folder: 7
Identifier: CAC_CC_012_3_12_7_0000
Scope and Contents
Retirement, George M. Rhodes.
Dates:
1959
Legislative, Eighty-Sixth Congress, Post Office and Civil Service, 1960
File — Box: 12, Folder: 8
Identifier: CAC_CC_012_3_12_8_0000
Scope and Contents
Postal rate increases, Andrew J. Biemiller, John Lesinski, Harlan Hagan.
Dates:
1960
Legislative, Eighty-Sixth Congress, Post Office and Civil Service, Annuities, Increase In, 1958-1960
File — Box: 12, Folder: 9
Identifier: CAC_CC_012_3_12_9_0000
Scope and Contents
Retirement and disability fund, Tom Murray.
Dates:
1958-1960
Legislative, Eighty-Sixth Congress, Post Office and Civil Service, Federal Employee Health Benefits, 1959
File — Box: 12, Folder: 10
Identifier: CAC_CC_012_3_12_10_0000
Scope and Contents
Medical insurance, Richard J. Neuberger.
Dates:
1959