Box LG 70
Container
Restricted
Contains 72 Results:
Post Office and Civil Service, Committee on, Legislative Suggestions, 1947-1948
File — Box: LG 70, Folder: 51
Identifier: CAC_CC_053_3_70_51_0000
Scope and Contents
Topics include United States officials and employees pensions.
Dates:
1947-1948
Post Office and Civil Service, Committee on, Post Office, Postal Employees Compensation Adjustment, 1948
File — Box: LG 70, Folder: 52
Identifier: CAC_CC_053_3_70_52_0000
Scope and Contents
January-July, Topics include postal service employees salaries, etc.
Dates:
1948
Post Office and Civil Service, Committee on, Post Office, Permanent Postal Rates and Post Rate Reduction on Certain Parcels, 1947, 1948
File — Box: LG 70, Folder: 53
Identifier: CAC_CC_053_3_70_53_0000
Scope and Contents
April-June, March-June
Dates:
1947, 1948
Post Office and Civil Service, Committee on, Post Office, Permanent Postal Rates and Post Rate Reduction on Certain Parcels, 1947, 1948
File — Box: LG 70, Folder: 54
Identifier: CAC_CC_053_3_70_54_0000
Scope and Contents
April-June, March-June
Dates:
1947, 1948
Post Office and Civil Service, Post Office, Postal Savings Interest Rate, 1948
File — Box: LG 70, Folder: 55
Identifier: CAC_CC_053_3_70_55_0000
Scope and Contents
March-April, Topics include postal savings banks.
Dates:
1948
Post Office and Civil Service, Committee on, Post Office, Rural Letter Carriers Annual and Sick Leave and Salary Reclassification, 1947, 1948
File — Box: LG 70, Folder: 56
Identifier: CAC_CC_053_3_70_56_0000
Scope and Contents
March, March-June, Topics include postal service employees salaries, etc. Correspondents include William Langer
Dates:
1947, 1948
Post Office and Civil Service, Committee on, Post Office, Rural Letter Carriers Annual and Sick Leave and Salary Reclassification, 1947, 1948
File — Box: LG 70, Folder: 57
Identifier: CAC_CC_053_3_70_57_0000
Scope and Contents
March, March-June, Topics include postal service employees salaries, etc. Correspondents include William Langer
Dates:
1947, 1948
Post Office and Civil Service, Committee on, Stamp Honoring Five Civilized Tribes, 1948
File — Box: LG 70, Folder: 58
Identifier: CAC_CC_053_3_70_58_0000
Scope and Contents
February-September, Correspondents include William Langer and William G. Stigler.
Dates:
1948
Post Office and Civil Service, Committee on, Post Office, Stamp Honoring Will Roger, 1948
File — Box: LG 70, Folder: 59
Identifier: CAC_CC_053_3_70_59_0000
Scope and Contents
February
Dates:
1948
Post Office and Civil Service, Committee on, Statistical Information Collection and Publication by Census Bureau, 1947, 1948
File — Box: LG 70, Folder: 60
Identifier: CAC_CC_053_3_70_60_0000
Scope and Contents
March, June, Topics include retail trade statistics.
Dates:
1947, 1948
