Skip to main content

Box 87

 Container

Restricted

Contains 40 Results:

Topical, National Security, Nike-X Missile Defense, 1966-1967

 File — Box: 87, Folder: 31
Identifier: CAC_CC_012_6_87_31_0000
Scope and Contents

Authorization for defense procurement and research and development, appropriations.

Dates: 1966-1967

Topical, National Security, Nonproliferation of Nuclear Weapons, 1967-1968

 File — Box: 87, Folder: 32
Identifier: CAC_CC_012_6_87_32_0000
Scope and Contents

Nonproliferation treaties.

Dates: 1967-1968

Topical, National Security, Nuclear Testing, 1965-1969

 File — Box: 87, Folder: 33
Identifier: CAC_CC_012_6_87_33_0000
Scope and Contents

Anatomy of the Nevada Test Site (pub.), Atomic Energy Commission.

Dates: 1965-1969

Topical, National Security, Nuclear Testing, Atomic Energy Commission Material, 1965-1969

 File — Box: 87, Folder: 34
Identifier: CAC_CC_012_6_87_34_0000
Scope and Contents

The Nevada Test Site (pub.), Plowshare (pub.), Technical Discussions of Offsite Safety Programs for Underground Nuclear Detonations (pub.), Safety of Underground Nuclear Testing (pub.).

Dates: 1965-1969

Topical, National Security, Overseas Bases, 1967-1969

 File — Box: 87, Folder: 35
Identifier: CAC_CC_012_6_87_35_0000
Scope and Contents

U.S. troops in Europe, demobilization.

Dates: 1967-1969

Topical, National Security, Polaris Submarines, 1963-1969

 File — Box: 87, Folder: 36
Identifier: CAC_CC_012_6_87_36_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: 1963-1969

Topical, National Security, Repeal of Emergency Detention Act of 1950, 1969

 File — Box: 87, Folder: 37
Identifier: CAC_CC_012_6_87_37_0000
Scope and Contents

Civil liberties, detention camps, Title II of Internal Security Act of 1950, Spark Matsunaga, Chet Holifield.

Dates: 1969

Topical, National Security, Repeal of Emergency Detention Act of 1950, 1970

 File — Box: 87, Folder: 38
Identifier: CAC_CC_012_6_87_38_0000
Scope and Contents

Civil liberties, detention camps, Title II of Internal Security Act of 1950, Spark Matsunaga, Richard H. Ichord.

Dates: 1970

Topical, National Security, Weapons, Anti-Ballistic Missiles (ABMs), 1968-1969

 File — Box: 87, Folder: 39
Identifier: CAC_CC_012_6_87_39_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: 1968-1969

Topical, National Security, Weapons, Inter-Continental Ballistic Missiles (ICBMs), 1960-1969

 File — Box: 87, Folder: 40
Identifier: CAC_CC_012_6_87_40_0000
Scope and Contents

Minuteman missile.

Dates: 1960-1969