Skip to main content

Box 13

 Container

Restricted

Contains 35 Results:

Legislative, Eighty-Sixth Congress, Ways and Means, Social Security, Blind, 1959

 File — Box: 13, Folder: 21
Identifier: CAC_CC_012_3_13_21_0000
Scope and Contents

Thomas B. Curtis.

Dates: 1959

Legislative, Eighty-Sixth Congress, Ways and Means, Social Security, Firefighters, 1959

 File — Box: 13, Folder: 22
Identifier: CAC_CC_012_3_13_22_0000
Scope and Contents

Cecil R. King.

Dates: 1959

Legislative, Eighty-Sixth Congress, Ways and Means, Tariff Exemption, 1959

 File — Box: 13, Folder: 23
Identifier: CAC_CC_012_3_13_23_0000
Scope and Contents

Oriental book bindings and covers, chitsus, correspondence with members of Congress.

Dates: 1959

Legislative, Eighty-Sixth Congress, Ways and Means, Tariff Exemption, 1960

 File — Box: 13, Folder: 24
Identifier: CAC_CC_012_3_13_24_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: 1960

Legislative, Eighty-Sixth Congress, Ways and Means, Tax on Cooperatives, 1959-1960

 File — Box: 13, Folder: 25
Identifier: CAC_CC_012_3_13_25_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: 1959-1960

Legislative, Eighty-Sixth Congress, Ways and Means, Tax Revision, 1959

 File — Box: 13, Folder: 26
Identifier: CAC_CC_012_3_13_26_0000
Scope and Contents

Wilbur D. Mills.

Dates: 1959

Legislative, Eighty-Sixth Congress, Ways and Means, Tax Revision, 1960

 File — Box: 13, Folder: 27
Identifier: CAC_CC_012_3_13_27_0000

Legislative, Eighty-Sixth Congress, Ways and Means, Taxation on Dividends, 1960

 File — Box: 13, Folder: 28
Identifier: CAC_CC_012_3_13_28_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: 1960

Legislative, Eighty-Sixth Congress, Ways and Means, Unemployment Compensation, 1959

 File — Box: 13, Folder: 29
Identifier: CAC_CC_012_3_13_29_0000
Scope and Contents

Dwight D. Eisenhower, Thaddeus M. Machrowicz, Frank M. Karsten.

Dates: 1959

Legislative, Eighty-Sixth Congress, Joint Committee on Atomic Energy, 1959-1960

 File — Box: 13, Folder: 30
Identifier: CAC_CC_012_3_13_30_0000
Scope and Contents

Nuclear testing, Hubert Humphrey, William H. Meyer, Carl T. Durham.

Dates: 1959-1960