Skip to main content

Box 255

 Container

Contains 53 Results:

Subcommittee on Intellectual Property and Judicial Administration, Alternative Dispute Resolution Oversight Hearing, 1992 May

 File — Box: 255, Folder: 1
Identifier: CAC_CC_051_9_255_1_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: 1992 May

Subcommittee on Telecommunications and Finance, Long-Distance Deregulation, 1992 May

 File — Box: 255, Folder: 2
Identifier: CAC_CC_051_9_255_2_0000
Scope and Contents

Contains an overview of the hearings and witness testimonies regarding efforts to lift restrictions on the relationship between local and long-distance telecommunications providers.

Dates: 1992 May

Crime Bills, Crime Victim Grant Awards Announcement, 1992 May 1

 File — Box: 255, Folder: 3
Identifier: CAC_CC_051_9_255_3_0000
Scope and Contents

Contains faxed copies of grant awards for crime victims for the state of Oklahoma from the Department of Justice. Also contains draft response to constituent correspondence concerning the Design Innovation and Technology Act (H.R. 1790). Items were loose in original folder.

Dates: 1992 May 1

Subcommittee on Intellectual Property and Judicial Administration, Patent Extension, Synar Staff Memo, 1992 May 11

 File — Box: 255, Folder: 4
Identifier: CAC_CC_051_9_255_4_0000
Scope and Contents

Contains a memo drafted by Jarilyn Dupont to Synar regarding the issue of patent extensions.

Dates: 1992 May 11

Alcohol, Drug Abuse and Mental Health Administration Reauthorization, 1992 May 16

 File — Box: 255, Folder: 5
Identifier: CAC_CC_051_9_255_5_0000
Scope and Contents

Contains a Congressional Quarterly article.

Dates: 1992 May 16

H.Con.Res. 287, F.Y. 1993 Budget Resolution, Dear Colleague Letter, 1992 May 20

 File — Box: 255, Folder: 6
Identifier: CAC_CC_051_9_255_6_0000
Scope and Contents

Contains Dear Colleague letter pertaining to the F.Y. 1993 Budget Resolution (H.Con.Res. 287).

Dates: 1992 May 20

H.R. 5223, Reauthorization of Rural Health Transition Grants, 1992 May 20

 File — Box: 255, Folder: 7
Identifier: CAC_CC_051_9_255_7_0000
Scope and Contents

Contains bill text pertaining to a bill to reauthorize for 5 additional years the rural health care transition grant program established under the Omnibus Budget Reconciliation Act of 1987 and to require the Administrator of the Health Care Financing Administration to give preference in awarding grants under such program to projects involving cooperative programs with multiple providers (H.R. 5223).

Dates: 1992 May 20

H.R. 5238, Revitalization of Health and Education in Rural America Act, 1992 May 21

 File — Box: 255, Folder: 8
Identifier: CAC_CC_051_9_255_8_0000
Scope and Contents

Contains bill text pertaining to the Revitalization of Health and Education in Rural America Act (H.R. 5238).

Dates: 1992 May 21

Subcommittee on Environment, Energy, and Natural Resources, H.R. 943, National Park Revitalization Act, 1992 May 21

 File — Box: 255, Folder: 9
Identifier: CAC_CC_051_9_255_9_0000
Scope and Contents

Contains witness testimony, an opening statement, news releases, a section by section analysis, talking points, memos, data charts, letters, a GAO report and a CRS report. All relating to the subcommittee hearing on the National Park Revitalization Act.

Dates: 1992 May 21

Committee on Government Operations, H.R. 3601, Local Partnership Act, 1992 May 28

 File — Box: 255, Folder: 10
Identifier: CAC_CC_051_9_255_10_0000
Scope and Contents

Contains a memo, a draft, hand written notes, labor force data charts, an article, and a DSG legislative report. All pertaining to the Local Partnership Act.

Dates: 1992 May 28