Skip to main content

Box 62

 Container

Restricted

Contains 48 Results:

Administrative, State of California, Oakland, Housing and Redevelopment, 1968

 File — Box: 62, Folder: 11
Identifier: CAC_CC_012_4_62_11_0000
Scope and Contents

Turnkey process of constructing public housing, low income housing.

Dates: 1968

Administrative, State of California, Port of Oakland, 1967-1968

 File — Box: 62, Folder: 12
Identifier: CAC_CC_012_4_62_12_0000
Scope and Contents

Tract A-116, air clearance, Philip J. Philbin, Charles E. Bennett.

Dates: 1967-1968

Administrative, State of California, Property Taxes, 1968

 File — Box: 62, Folder: 13
Identifier: CAC_CC_012_4_62_13_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: 1968

Administrative, State of California, San Francisco Bay Area, 1968

 File — Box: 62, Folder: 14
Identifier: CAC_CC_012_4_62_14_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: 1968

Administrative, State of California, University of California, 1968

 File — Box: 62, Folder: 15
Identifier: CAC_CC_012_4_62_15_0000
Scope and Contents

Training programs, Eldridge Cleaver.

Dates: 1968

Administrative, State of California, Water, 1968

 File — Box: 62, Folder: 16
Identifier: CAC_CC_012_4_62_16_0000
Scope and Contents

San Francisco Bay water quality, Paul S. Taylor, Jerome R. Waldie, Sierra Club.

Dates: 1968

Administrative, State of California, Welfare Residency Requirements Form, 1968

 File — Box: 62, Folder: 17
Identifier: CAC_CC_012_4_62_17_0000
Scope and Contents

U.S. Supreme Court.

Dates: 1968

Administrative, Agriculture, 1969

 File — Box: 62, Folder: 18
Identifier: CAC_CC_012_4_62_18_0000
Scope and Contents

Export cargo, Port of Oakland, U.S. Forest Service.

Dates: 1969

Administrative, Agriculture, Mineral King, 1969

 File — Box: 62, Folder: 19
Identifier: CAC_CC_012_4_62_19_0000
Scope and Contents

Sequoia National Park (Calif.), proposed ski facility.

Dates: 1969

Administrative, Agriculture, Pesticides, 1969

 File — Box: 62, Folder: 20
Identifier: CAC_CC_012_4_62_20_0000
Scope and Contents

DDT (insecticide).

Dates: 1969