Skip to main content

Box LG 83

 Container

Restricted

Contains 94 Results:

Judiciary, Committee on the, Blue Star Mothers Charter, 1949

 File — Box: LG 83, Folder: 60
Identifier: CAC_CC_053_3_83_60_0000
Scope and Contents

January, Correspondents include the Blue Star Mothers of America.

Dates: 1949

Judiciary, Committee on the, Britanisky, Leon Gregory, Wife, and Family, 1949, 1950

 File — Box: LG 83, Folder: 61
Identifier: CAC_CC_053_3_83_61_0000
Scope and Contents

October-December, July-August, Topics include Leon Gregory Britanisky, Lucy Britanisky, Marek Britanisky, and Rose-Marie Britanisky.

Dates: 1949, 1950

Judiciary, Committee on the, Civil Rights Act, 1949

 File — Box: LG 83, Folder: 62
Identifier: CAC_CC_053_3_83_62_0000
Scope and Contents

February-June, Correspondents include J. Howard mcgrath, Walter F. White, and the National Association for the Advancement of Colored People.

Dates: 1949

Judiciary, Committee on the, Clayton Act Amendment, 1949, 1950

 File — Box: LG 83, Folder: 63
Identifier: CAC_CC_053_3_83_63_0000
Scope and Contents

July-December, August-September, Topics include antitrust law, industrial trusts, and the Robinson-Patman Act.

Dates: 1949, 1950

Judiciary, Committee on the, Clayton Act Amendment, 1949, 1950

 File — Box: LG 83, Folder: 64
Identifier: CAC_CC_053_3_83_64_0000
Scope and Contents

July-December, August-September, Topics include antitrust law, industrial trusts, and the Robinson-Patman Act.

Dates: 1949, 1950

Judiciary, Committee on the, Commission to Investigate Government Employee Loyalty, 1949, 1950

 File — Box: LG 83, Folder: 65
Identifier: CAC_CC_053_3_83_65_0000
Scope and Contents

March, July, Topics include the Security Survey Commission. Correspondents include Edward J. Thye and the National Federation of Federal Employees.

Dates: 1949, 1950

Judiciary, Committee on the, Dantine, Walter Alfred, 1950

 File — Box: LG 83, Folder: 66
Identifier: CAC_CC_053_3_83_66_0000
Scope and Contents

April-July, Topics include Walter Alfred Dantine.

Dates: 1950

Judiciary, Committee on the, Davis, Harold Joe, 1949-1950

 File — Box: LG 83, Folder: 67
Identifier: CAC_CC_053_3_83_67_0000
Scope and Contents

November-December, Correspondents include Harold Joe Davis.

Dates: 1949-1950

Judiciary, Committee on the, DeSouza, Joseph, Jr., Legal Guardian of, 1949

 File — Box: LG 83, Folder: 68
Identifier: CAC_CC_053_3_83_68_0000
Scope and Contents

February-March, Topics include Joseph desouza, Jr.

Dates: 1949

Judiciary, Committee on the, Displaced Persons, Correspondence and Legislation, 1949-1950

 File — Box: LG 83, Folder: 69
Identifier: CAC_CC_053_3_83_69_0000
Scope and Contents

Topics include United States emigration and immigration law, United States government policy on refugees, refugees legal status, laws, etc., and Ferguson-Graham-Kilgore Amendment. Correspondents include Lucius D. Clay, James A. Farley, Pat mccarran (speech), Eleanor Roosevelt, American Legion, Steuben Society of America, United States Displaced Persons Commission, Veterans of Foreign Wars of the United States, Latvian Relief, and the United Action Committee for Expellees.

Dates: 1949-1950