Skip to main content

Box LG 71.1

 Container

Restricted

Contains 17 Results:

Public Works, Committee on, Tennessee Valley Authority Chairmanship and New Johnsonville Steam Power Plant, 1947, 1948

 File — Box: LG 71.1, Folder: 61
Identifier: CAC_CC_053_3_71.1_61_0000
Scope and Contents

February-March, May, Topics include Gordon R. Clapp and the Tennessee Valley Authority.

Dates: 1947, 1948

Public Works, Committee on, Tennessee Valley Authority Chairmanship and New Johnsonville Steam Power Plant, 1947, 1948

 File — Box: LG 71.1, Folder: 62
Identifier: CAC_CC_053_3_71.1_62_0000
Scope and Contents

February-March, May, Topics include Gordon R. Clapp and the Tennessee Valley Authority.

Dates: 1947, 1948

Public Works, Committee on, Toll Bridges, Highway and Tunnel Construction and Water Pollution Control, 1947, 1948

 File — Box: LG 71.1, Folder: 63
Identifier: CAC_CC_053_3_71.1_63_0000
Scope and Contents

June-July , May-June, Topics include road finance. Correspondents include Roy J. Turner.

Dates: 1947, 1948

Public Works, Committee on, Toll Bridges, Highway and Tunnel Construction and Water Pollution Control, 1947, 1948

 File — Box: LG 71.1, Folder: 64
Identifier: CAC_CC_053_3_71.1_64_0000
Scope and Contents

June-July , May-June, Topics include road finance. Correspondents include Roy J. Turner.

Dates: 1947, 1948

Reduction of Nonessential Federal Expenditures, Joint Committee on, 1947

 File — Box: LG 71.1, Folder: 65
Identifier: CAC_CC_053_3_71.1_65_0000
Scope and Contents

Topics include United States officials and employees. Correspondents include Harry F. Byrd, and United States Congress Joint Committee on Reduction of Nonessential Federal Expenditures.

Dates: 1947

Rules and Administration, Committee on, Corrupt Election Practices and Pernicious Political Practices, 1947

 File — Box: LG 71.1, Folder: 66
Identifier: CAC_CC_053_3_71.1_66_0000
Scope and Contents

April, Topics include corrupt election practices and political corruption.

Dates: 1947