Skip to main content

Box 90

 Container

Restricted

Contains 40 Results:

Topical, Post Office, Oakland, Relocation Assistance, January-June, 1969

 File — Box: 90, Folder: 21
Identifier: CAC_CC_012_6_90_21_0000
Scope and Contents

Uniform Relocation Act, payment for forced relocation due to Federal public improvement projects, land acquisitions policies, Fair Compensation Act.

Dates: 1969

Topical, Post Office, Oakland, Relocation Assistance, July-December, 1969

 File — Box: 90, Folder: 22
Identifier: CAC_CC_012_6_90_22_0000
Scope and Contents

Uniform Relocation and Land Acquisition Act, payment for forced relocation due to Federal public improvement projects, Public Works Committee hearings.

Dates: 1969

Topical, Post Office, Oakland, Relocation Assistance, 1970

 File — Box: 90, Folder: 23
Identifier: CAC_CC_012_6_90_23_0000
Scope and Contents

Uniform Relocation and Real Property Acquisitions Policies Act, payment for forced relocation due to Federal public improvement projects, George H. Fallon.

Dates: 1970

Topical, Post Office, Obscene Mail, 1964-1967

 File — Box: 90, Folder: 24
Identifier: CAC_CC_012_6_90_24_0000
Scope and Contents

Prior restraint on publications, protection of postal patrons from morally offensive mail, return of obscene mail, American Civil Liberties Union (ACLU).

Dates: 1964-1967

Topical, Post Office, Post Office as Non-Profit Corporation, 1967-1968

 File — Box: 90, Folder: 25
Identifier: CAC_CC_012_6_90_25_0000
Scope and Contents

Removal of post office from president's cabinet, Lawrence F. O'Brien.

Dates: 1967-1968

Topical, Post Office, Postal Rate Increases, 1967

 File — Box: 90, Folder: 26
Identifier: CAC_CC_012_6_90_26_0000
Scope and Contents

Thaddeus J. Dulski, Ken Hechler.

Dates: 1967

Topical, Post Office, Postal Reform, 1968-April 1969, 1968-1969

 File — Box: 90, Folder: 27
Identifier: CAC_CC_012_6_90_27_0000
Scope and Contents

Increasing efficiency, Lawrence F. O'Brien.

Dates: 1968-1969

Topical, Post Office, Postal Reform, May, 1969

 File — Box: 90, Folder: 28
Identifier: CAC_CC_012_6_90_28_0000
Scope and Contents

Zip coding discount mailing, Postal Services Act, National Association of Letter Carriers.

Dates: 1969

Topical, Post Office, Postal Reform, June-August, 1969

 File — Box: 90, Folder: 29
Identifier: CAC_CC_012_6_90_29_0000
Scope and Contents

Postal pay reform, Glenn Cunningham, Winton M. Blount, Thaddeus J. Dulski.

Dates: 1969

Topical, Post Office, Postal Reform, September, 1969

 File — Box: 90, Folder: 30
Identifier: CAC_CC_012_6_90_30_0000
Scope and Contents

The Editors Speak on Postal Reform (pub.), Lawrence F. O'Brien, Citizens Committee for Postal Reform.

Dates: 1969