Skip to main content

Box LG 69

 Container

Restricted

Contains 63 Results:

Judiciary, Committee on the, Immigration Policy, Legislation, 1944, 1946-1948

 File — Box: LG 69, Folder: 11
Identifier: CAC_CC_053_3_69_11_0000
Scope and Contents

Topics include United States emigration and immigration law, World War II refugees, United States emigration and immigration, displaced persons, and the Nationality Act of 1940. Correspondents include Alexander Wiley and the Citizens Committee on Displaced Persons.

Dates: 1944, 1946-1948

Judiciary, Committee on the, Immigration Policy, Legislation, 1944, 1946-1948

 File — Box: LG 69, Folder: 12
Identifier: CAC_CC_053_3_69_12_0000
Scope and Contents

Topics include United States emigration and immigration law, World War II refugees, United States emigration and immigration, displaced persons, and the Nationality Act of 1940. Correspondents include Alexander Wiley and the Citizens Committee on Displaced Persons.

Dates: 1944, 1946-1948

Judiciary, Committee on the, James and Phelps Construction Company, 1948

 File — Box: LG 69, Folder: 13
Identifier: CAC_CC_053_3_69_13_0000
Scope and Contents

May-June, Topics include James and Phelps Construction Company. Correspondents include Guy H. James and the Guy H. James Construction Company.

Dates: 1948

Judiciary, Committee on the, Judicial Code Amendment Regarding Indian Claims Commission Abolishment, 1948

 File — Box: LG 69, Folder: 14
Identifier: CAC_CC_053_3_69_14_0000
Scope and Contents

April-May, Topics include United States Indian Claims Commission and Indians of North America claims. Correspondents include N. B. Johnson, National Congress of American Indians, and the All Pueblo Council.

Dates: 1948

Judiciary, Committee on the, Judicial Code and Judiciary Revision,, 1948

 File — Box: LG 69, Folder: 15
Identifier: CAC_CC_053_3_69_15_0000
Scope and Contents

January-April, Topics include the United States Tax Court Accountants. Correspondents include the American Institute of Accountants.

Dates: 1948

Judiciary, Committee on the, Juries, 1947

 File — Box: LG 69, Folder: 16
Identifier: CAC_CC_053_3_69_16_0000
Scope and Contents

June, Correspondents include Bower Broaddus and Edgar S. Vaught.

Dates: 1947

Judiciary, Committee on the, Kelly, Mary E., 1947

 File — Box: LG 69, Folder: 17
Identifier: CAC_CC_053_3_69_17_0000
Scope and Contents

January-February, Topics include Mary E. Kelly.

Dates: 1947

Judiciary, Committee on the, Kirschke, Ebbie, 1948

 File — Box: LG 69, Folder: 18
Identifier: CAC_CC_053_3_69_18_0000
Scope and Contents

February, Topics include Ebbie Kirschke.

Dates: 1948

Judiciary, Committee on the, Lands and Resources Beneath State Navigable Waters, 1948

 File — Box: LG 69, Folder: 19
Identifier: CAC_CC_053_3_69_19_0000
Scope and Contents

January-March, Topics include petroleum in submerged lands and submerged lands. Correspondents include Wirt Franklin.

Dates: 1948

Judiciary, Committee on the, Legislative suggestions, 1947-1948

 File — Box: LG 69, Folder: 20
Identifier: CAC_CC_053_3_69_20_0000
Scope and Contents

Topics include United States Tax Court, Afro-Americans, and Liberia. Correspondents include the Oklahoma Bar Association (1939-) and the Universal African Nationalist Movement.

Dates: 1947-1948