Skip to main content

Box 30

 Container

Restricted

Contains 218 Results:

Head Start in Bayonne, 1968

 File — Box: 30, Folder: 51
Identifier: CAC_CC_020_2_30_51_0000
Scope and Contents From the Series:

This series of 6.25 cubic feet contains not only releases and statements, but also excerpts from the Congressional Record and constituent correspondence about the subject of the release. Materials are arranged chronologically by the date of the release or speech. Among the subjects are poison gas, the "pusher" bill, pollution, privacy, cancer, and Vietnam.

Dates: 1968

Vietnam Policy, 1968

 File — Box: 30, Folder: 52
Identifier: CAC_CC_020_2_30_52_0000

Invasion of Privacy and Commercial Credit Bureaus, 1968

 File — Box: 30, Folder: 53
Identifier: CAC_CC_020_2_30_53_0000

National Data Bank, 1968

 File — Box: 30, Folder: 54
Identifier: CAC_CC_020_2_30_54_0000
Scope and Contents From the Series:

This series of 6.25 cubic feet contains not only releases and statements, but also excerpts from the Congressional Record and constituent correspondence about the subject of the release. Materials are arranged chronologically by the date of the release or speech. Among the subjects are poison gas, the "pusher" bill, pollution, privacy, cancer, and Vietnam.

Dates: 1968

Longshoremen Strike, 1968

 File — Box: 30, Folder: 55
Identifier: CAC_CC_020_2_30_55_0000
Scope and Contents

Folder also includes material from the Waterfront Commission of New York Harbor; and news clippings. Correspondents include Arthur J. Grymes (statement); James E. Reynolds, Jr.; and Port of New York Authority.

Dates: 1968

Grant for Upward Bound Program, 1968

 File — Box: 30, Folder: 56
Identifier: CAC_CC_020_2_30_56_0000
Scope and Contents From the Series:

This series of 6.25 cubic feet contains not only releases and statements, but also excerpts from the Congressional Record and constituent correspondence about the subject of the release. Materials are arranged chronologically by the date of the release or speech. Among the subjects are poison gas, the "pusher" bill, pollution, privacy, cancer, and Vietnam.

Dates: 1968

Johnson and Decision Not to Seek Reelection, 1968

 File — Box: 30, Folder: 57
Identifier: CAC_CC_020_2_30_57_0000

Hudson County Consumer Protection Committee, 1968

 File — Box: 30, Folder: 58
Identifier: CAC_CC_020_2_30_58_0000
Scope and Contents

Folder also includes news articles on consumer fraud. Correspondents include Conrad Vuocolo; Mrs. John Quigley, Jr.; and Benjamin S. Rosenthal (statement).

Dates: 1968

Local Credit Bureaus, 1968

 File — Box: 30, Folder: 59
Identifier: CAC_CC_020_2_30_59_0000

Grant for Journal Square Transportation, 1968

 File — Box: 30, Folder: 60
Identifier: CAC_CC_020_2_30_60_0000
Scope and Contents From the Series:

This series of 6.25 cubic feet contains not only releases and statements, but also excerpts from the Congressional Record and constituent correspondence about the subject of the release. Materials are arranged chronologically by the date of the release or speech. Among the subjects are poison gas, the "pusher" bill, pollution, privacy, cancer, and Vietnam.

Dates: 1968