Skip to main content

Box 49

 Container

Restricted

Contains 50 Results:

Administrative, Defense, Bids and Contracts, 1964

 File — Box: 49, Folder: 1
Identifier: CAC_CC_012_4_49_1_0000
Scope and Contents

MATS contracts, World Airways Inc.

Dates: 1964

Administrative, Defense, Melman Thesis, 1963-1964

 File — Box: 49, Folder: 2
Identifier: CAC_CC_012_4_49_2_0000
Scope and Contents

Reduction in defense expenditures, Seymour Melman.

Dates: 1963-1964

Administrative, Defense, Navy, 1964

 File — Box: 49, Folder: 3
Identifier: CAC_CC_012_4_49_3_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: 1964

Administrative, Defense, Navy, Alameda Reefer Docks, 1964

 File — Box: 49, Folder: 4
Identifier: CAC_CC_012_4_49_4_0000
Scope and Contents

Stevedoring contracts, California Stevedore and Ballast Company.

Dates: 1964

Administrative, Defense, Navy, California Bases, 1964

 File — Box: 49, Folder: 5
Identifier: CAC_CC_012_4_49_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: 1964

Administrative, Defense, Navy, California Shipyards, 1964

 File — Box: 49, Folder: 6
Identifier: CAC_CC_012_4_49_6_0000
Scope and Contents

San Francisco Naval Shipyard, Robert L. Leggett, John F. Shelley.

Dates: 1964

Administrative, Defense, Navy, SECNAV Survey Board of Graduate Education, 1964

 File — Box: 49, Folder: 7
Identifier: CAC_CC_012_4_49_7_0000
Scope and Contents

Officer postgraduate education.

Dates: 1964

Administrative, Defense, Reductions in Defense Expenditures, 1963-1964

 File — Box: 49, Folder: 8
Identifier: CAC_CC_012_4_49_8_0000
Scope and Contents

Carl Vinson.

Dates: 1963-1964

Administrative, Defense, Rucker Company, 1964

 File — Box: 49, Folder: 9
Identifier: CAC_CC_012_4_49_9_0000
Scope and Contents

Naval Supply Center (Oakland, Calif.).

Dates: 1964

Administrative, Executive, 1964

 File — Box: 49, Folder: 10
Identifier: CAC_CC_012_4_49_10_0000
Scope and Contents

Presidential assassinations, John F. Kennedy.

Dates: 1964