Skip to main content

Box 358

 Container

Contains 78 Results:

Army Corps of Engineers, Tulsa Office Closing, 1991

 File — Box: 358, Folder: 30
Identifier: CAC_CC_051_3_358_30_0000
Scope and Contents From the Series:

This series contains 4,009 items related to interactions between Synar's office and departments and agencies within the federal government. These materials include numerous references to projects in Oklahoma and problems encountered by constituents.

Dates: 1991

Federal Communications Commission, Madalyn Murray O'Hair, 1991

 File — Box: 358, Folder: 31
Identifier: CAC_CC_051_3_358_31_0000
Scope and Contents

Contains documents pertaining to the Federal Communications Commission and religious programs.

Dates: 1991

Milfay Post Office, 1992 August 7

 File — Box: 358, Folder: 32
Identifier: CAC_CC_051_3_358_32_0000
Scope and Contents From the Series:

This series contains 4,009 items related to interactions between Synar's office and departments and agencies within the federal government. These materials include numerous references to projects in Oklahoma and problems encountered by constituents.

Dates: 1992 August 7

Tornado, 1993

 File — Box: 358, Folder: 33
Identifier: CAC_CC_051_3_358_33_0000
Scope and Contents

Contains materials pertaining to Federal Emergency Management Agency (FEMA) response and Small Business Administration (SBA) economic injury disaster loans for counties in Oklahoma under the President

Dates: 1993

Recommendation Letters, 1994

 File — Box: 358, Folder: 34
Identifier: CAC_CC_051_3_358_34_0000
Scope and Contents

Contains copies of letters from Synar in support of various grant applications.

Dates: 1994

Transportation Issues, 1994

 File — Box: 358, Folder: 35
Identifier: CAC_CC_051_3_358_35_0000
Scope and Contents

Contains drafts and final versions of a letter to the Federal Highway Administration from the Oklahoma Congressional Delegation and the Governor on funding for Oklahoma's National Highway System.

Dates: 1994

November Events, 1978 November

 File — Box: 358, Folder: 67
Identifier: CAC_CC_051_5_358_67_0000
Scope and Contents

Contains various letters congratulating Synar for his election to the 96th Congress and inviting him to various events.

Dates: 1978 November

Plaque of Appreciation [Ephemera], 1982 February 16

 File — Box: 358, Folder: 1
Identifier: CAC_CC_051_11_358_1_0000
Scope and Contents

Commemorative plaque from the Texas Independent Producers and Royalty Owners Association presented to Synar, Congressman Billy Tauzin, and Congressman Ralph Hall in honor of the repeal of sections 301a and 402 of the Fuel Act. Physical Description: 12 1/8 inches x 16 1/16 inches x 5/8 inch (plaque)

Dates: 1982 February 16

Synar's Resume, 1985 February

 File — Box: 358, Folder: 2
Identifier: CAC_CC_051_11_358_2_0000
Scope and Contents From the Series:

This series contains ephemeral and documents related personally to Synar. It contains 10 items.

Dates: 1985 February

Conservation Efforts Certificate of Appreciation, 1986

 File — Box: 358, Folder: 3
Identifier: CAC_CC_051_11_358_3_0000
Scope and Contents

Certificate is from the National Wildlife Federation in recognition of the conservation efforts of Synar in cosponsoring the Acid Deposition Control Act of 1986. Item has been removed from its original frame. Physical Description: 8 _ inches x 11 inches; 9 _ inches x 12 inches x _ inch (frame)

Dates: 1986