Skip to main content

Box 30

 Container

Restricted

Contains 44 Results:

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, April-May, 1967

 File — Box: 30, Folder: 21
Identifier: CAC_CC_012_3_30_21_0000
Scope and Contents

Redwood National Park (Calif.), Redwood Creek (Calif.), Don H. Clausen.

Dates: 1967

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, June-July, 1967

 File — Box: 30, Folder: 22
Identifier: CAC_CC_012_3_30_22_0000
Scope and Contents

Redwood National Park (Calif.), Redwood Creek (Calif.), correspondence with several members of Congress, Sierra Club.

Dates: 1967

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, August-October, 1967

 File — Box: 30, Folder: 23
Identifier: CAC_CC_012_3_30_23_0000
Scope and Contents

Redwood National Park (Calif.), Redwood Creek (Calif.), correspondence with several members of Congress.

Dates: 1967

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, November-December, 1967

 File — Box: 30, Folder: 24
Identifier: CAC_CC_012_3_30_24_0000
Scope and Contents

Lumber industry, Redwood National Park (Calif.), McArthur-Elam Creek Area (Calif.), correspondence with several members of Congress, Georgia-Pacific Corporation.

Dates: 1967

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, January-March, 1968

 File — Box: 30, Folder: 25
Identifier: CAC_CC_012_3_30_25_0000
Scope and Contents

Lumber industry, Redwood National Park (Calif.), "Conflict in the Redwoods" (booklet), correspondence with several members of Congress, Georgia-Pacific Corporation.

Dates: 1968

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, April-May, 1968

 File — Box: 30, Folder: 26
Identifier: CAC_CC_012_3_30_26_0000
Scope and Contents

Redwood National Park (Calif.), Redwood Creek (Calif.), Georgia-Pacific Corporation, Richard Fulton, Rogers C. B. Morton.

Dates: 1968

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, June-December, 1968

 File — Box: 30, Folder: 27
Identifier: CAC_CC_012_3_30_27_0000
Scope and Contents

Redwood National Park (Calif.), Wayne N. Aspinall, John D. Dingell, William Jennngs Bryan Dorn, Spark M. Matsunaga.

Dates: 1968

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, Everett C. Draper, 1967

 File — Box: 30, Folder: 28
Identifier: CAC_CC_012_3_30_28_0000
Scope and Contents

Redwood National Park (Calif.).

Dates: 1967

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, Letter to the President, 1968

 File — Box: 30, Folder: 29
Identifier: CAC_CC_012_3_30_29_0000
Scope and Contents

Redwood National Park (Calif.), Lyndon B. Johnson.

Dates: 1968

Legislative, Ninetieth Congress, Interior and Insular Affairs, Redwoods, ROBOs, Georgia-Pacific, 1967-1968

 File — Box: 30, Folder: 30
Identifier: CAC_CC_012_3_30_30_0000
Scope and Contents

Lumber industry, Redwood National Park (Calif.), Redwood Creek (Calif).

Dates: 1967-1968