Skip to main content

Box 59

 Container

Restricted

Contains 48 Results:

Administrative, State of California, Lake Tahoe, 1967

 File — Box: 59, Folder: 11
Identifier: CAC_CC_012_4_59_11_0000
Scope and Contents

Water pollution in Lake Tahoe (Calif.-Nev.).

Dates: 1967

Administrative, State of California, Mental Health, 1967

 File — Box: 59, Folder: 12
Identifier: CAC_CC_012_4_59_12_0000
Scope and Contents

State funding of mental health care.

Dates: 1967

Administrative, State of California, Oakland, 1967

 File — Box: 59, Folder: 13
Identifier: CAC_CC_012_4_59_13_0000
Scope and Contents

Economic development programs in Oakland (Calif.).

Dates: 1967

Administrative, State of California, Oakland, Chamber of Commerce, 1967

 File — Box: 59, Folder: 14
Identifier: CAC_CC_012_4_59_14_0000
Scope and Contents

Economic statistics on the San Francisco Bay Area.

Dates: 1967

Administrative, State of California, Oakland, Crash Employment Program, 1967

 File — Box: 59, Folder: 15
Identifier: CAC_CC_012_4_59_15_0000
Scope and Contents

Minority employment project in Oakland (Calif.).

Dates: 1967

Administrative, State of California, Oakland, Demonstrations, 1967

 File — Box: 59, Folder: 16
Identifier: CAC_CC_012_4_59_16_0000
Scope and Contents

Anti-draft demonstrations, police brutality.

Dates: 1967

Administrative, State of California, Oakland, Economic Development Council, 1967

 File — Box: 59, Folder: 17
Identifier: CAC_CC_012_4_59_17_0000
Scope and Contents

Community action programs in Oakland (Calif.), city government of Oakland (Calif.).

Dates: 1967

Administrative, State of California, Oakland, Minority Employment, 1967

 File — Box: 59, Folder: 18
Identifier: CAC_CC_012_4_59_18_0000
Scope and Contents

Construction industry, Oakland Small Business Development Center.

Dates: 1967

Administrative, State of California, Oakland, Minority Employment, Mexican-Americans, 1967

 File — Box: 59, Folder: 19
Identifier: CAC_CC_012_4_59_19_0000
Scope and Contents

U.S. Postal Service, Mexican-American Political Association.

Dates: 1967

Administrative, State of California, Oakland, Port, 1967

 File — Box: 59, Folder: 20
Identifier: CAC_CC_012_4_59_20_0000
Scope and Contents

Tract A-116, airport at Oakland (Calif.), Port of Oakland, Harold T. Johnson, George P. Miller, Ben E. Nutter.

Dates: 1967