Skip to main content

Box 146

 Container

Contains 39 Results:

Committee on the Judiciary, H.R. 2468, H.R. 2434, H.R. 2378, 1984-1985

 File — Box: 146, Folder: 1
Identifier: CAC_CC_051_9_146_1_0000
Scope and Contents

Contains materials pertaining to the Legal Services Corporation Amendments of 1985 (H.R. 3156), Patent and Trademark Office FY 1985 Authorization (H.R. 2434), and the Equal Access to Justice (H.R. 2378). Includes numerous notes and annotations in Synar's hand.

Dates: 1984-1985

Committee on the Judiciary, H.R. 2468, H.R. 2455, H.R. 2211, 1985 June

 File — Box: 146, Folder: 2
Identifier: CAC_CC_051_9_146_2_0000
Scope and Contents

Contains material pertaining to the Legal Services Corporation Act Amendments of 1985 (H.R. 2468), Hate Crime Statistics Act (H.R. 2455), and the United States Trustees Act of 1986 (H.R. 2211).

Dates: 1985 June

Committee on the Judiciary, Impeachment, 1986 June

 File — Box: 146, Folder: 3
Identifier: CAC_CC_051_9_146_3_0000
Scope and Contents

Contains materials pertaining to the Committee on the Judiciary markup of H.Res. 461, to impeach Harry E. Claiborne, Judge of the United States District Court for the District of Nevada, of high crimes and misdemeanors.

Dates: 1986 June

Committee on the Judiciary, Impeachment, 1986 September

 File — Box: 146, Folder: 4
Identifier: CAC_CC_051_9_146_4_0000
Scope and Contents From the Series:

By far the largest series in the Synar collection, Legislative contains some 82,809 items that cover a wide range of materials and the congressman's full tenure in office.

Dates: 1986 September

Committee on the Judiciary, Legislative Calendar [Publication], 1985

 File — Box: 146, Folder: 5
Identifier: CAC_CC_051_9_146_5_0000
Scope and Contents

Contains the United States House of Representatives Legislative Calendar for the Committee on the Judiciary First Session No. 4 for the Ninety-Ninth Congress.

Dates: 1985

Committee on the Judiciary, Legislative Calendars, 1985

 File — Box: 146, Folder: 6
Identifier: CAC_CC_051_9_146_6_0000
Scope and Contents

Contains the United States House of Representatives Legislative Calendar for the Committee on the Judiciary No. 1, the United States House of Representatives Legislative Calendar for the Committee on the Judiciary No. 2, and the United States House of Representatives Legislative Calendar for the Committee on the Judiciary No. 3 for the Ninety-Ninth Congress.

Dates: 1985

Committee on the Judiciary, Legislative Markups, 1986 September

 File — Box: 146, Folder: 7
Identifier: CAC_CC_051_9_146_7_0000
Scope and Contents From the Series:

By far the largest series in the Synar collection, Legislative contains some 82,809 items that cover a wide range of materials and the congressman's full tenure in office.

Dates: 1986 September

Committee on the Judiciary, Legislative Markups, 1986 September

 File — Box: 146, Folder: 8
Identifier: CAC_CC_051_9_146_8_0000
Scope and Contents From the Series:

By far the largest series in the Synar collection, Legislative contains some 82,809 items that cover a wide range of materials and the congressman's full tenure in office.

Dates: 1986 September

Committee on the Judiciary, Organization, 1984-1985

 File — Box: 146, Folder: 9
Identifier: CAC_CC_051_9_146_9_0000
Scope and Contents

Contains clippings, handbooks, memos, drafts, and other documents pertaining to the Judiciary Committee.

Dates: 1984-1985

Committee on the Judiciary, Refugee Admissions Hearing, 1985

 File — Box: 146, Folder: 10
Identifier: CAC_CC_051_9_146_10_0000
Scope and Contents

Contains various materials pertaining to proposed refugee admissions for F.Y. 1986.

Dates: 1985