Box 45
Container
Restricted
Contains 45 Results:
Administrative, Independent Agencies, Federal Communications Commission, 1961
File — Box: 45, Folder: 21
Identifier: CAC_CC_012_4_45_21_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:
1961
Administrative, Independent Agencies, General Services Administration, 1961
File — Box: 45, Folder: 22
Identifier: CAC_CC_012_4_45_22_0000
Scope and Contents
Federal government buildings and property in the San Francisco Bay Area.
Dates:
1961
Administrative, Independent Agencies, Housing and Home Finance Agency, 1961
File — Box: 45, Folder: 23
Identifier: CAC_CC_012_4_45_23_0000
Scope and Contents
Low-income housing in Oakland (Calif.).
Dates:
1961
Administrative, Independent Agencies, Housing and Home Finance Agency, Federal Housing Administration, 1961
File — Box: 45, Folder: 24
Identifier: CAC_CC_012_4_45_24_0000
Scope and Contents
Mortgages.
Dates:
1961
Administrative, Independent Agencies, Interstate Commerce Commission, 1961
File — Box: 45, Folder: 25
Identifier: CAC_CC_012_4_45_25_0000
Scope and Contents
Copra imports, Jerome Brothers - Legaspi Oil Company.
Dates:
1961
Administrative, Independent Agencies, U.S. Tariff Commission, 1961
File — Box: 45, Folder: 26
Identifier: CAC_CC_012_4_45_26_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:
1961
Administrative, Independent Agencies, Veterans Administration, 1961
File — Box: 45, Folder: 27
Identifier: CAC_CC_012_4_45_27_0000
Scope and Contents
Correspondence signed by several members of Congress, veterans hospitals in California.
Dates:
1961
Administrative, State of California, 1961
File — Box: 45, Folder: 28
Identifier: CAC_CC_012_4_45_28_0000
Scope and Contents
Industry in California, George P. Miller, Stanley Mosk, Edmund G. Brown.
Dates:
1961
Administrative, State of California, Legislature, 1961
File — Box: 45, Folder: 29
Identifier: CAC_CC_012_4_45_29_0000
Scope and Contents
California state legislation and resolutions, James C. Corman, Stanley Mosk.
Dates:
1961
Administrative, State of California, Port of Oakland, 1961
File — Box: 45, Folder: 30
Identifier: CAC_CC_012_4_45_30_0000
Scope and Contents
Tract A-115 (Oakland, Calif.), Ben E. Nutter.
Dates:
1961
