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
Scope and Contents
Hale Boggs.
Dates:
1960
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