Skip to main content

Box 255

 Container

Contains 53 Results:

Subcommittee on Environment, Energy, and Natural Resources, DOD, Chemical Weapons Destruction Program Hearing, 1992 June

 File — Box: 255, Folder: 21
Identifier: CAC_CC_051_9_255_21_0000
Scope and Contents

Contains various materials pertaining to a hearing held on June 16,1992 before the Subcommittee on Environment, Energy, and Natural Resources of the House Committee on Government Operations. Materials include a witness list, briefing memorandum, background information, and a news release.

Dates: 1992 June

Subcommittee on Environment, Energy, and Natural Resources, Public Briefing on Energy Conservation, 1992 June

 File — Box: 255, Folder: 22
Identifier: CAC_CC_051_9_255_22_0000
Scope and Contents

Contains witness list, Synar's opening statement, and news release pertaining to a 1992 June 23 public briefing of the Subcommittee on Environment, Energy, and Natural Resources concerning energy conservation and the Brave New World of utility regulation.

Dates: 1992 June

Subcommittee on Intellectual Property and Judicial Administration, H.R. 1417 and Patent Extension Bills, 1992 June

 File — Box: 255, Folder: 23
Identifier: CAC_CC_051_9_255_23_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 June

Subcommittee on Intellectual Property and Judicial Administration, H.R. 3795 and H.R. 3206 Markup, 1992 June

 File — Box: 255, Folder: 24
Identifier: CAC_CC_051_9_255_24_0000
Scope and Contents

Contains materials related to the establishment of three divisions in the Central Judicial District of California (H.R. 3795) and the prohibition of the awarding of costs against a judicial officer for acts occurring in a judicial capacity (H.R. 3206).

Dates: 1992 June

H.R. 5237, Rural Electrification Administration Improvement Act, 1992 June 2

 File — Box: 255, Folder: 25
Identifier: CAC_CC_051_9_255_25_0000
Scope and Contents

Contains amendment text, section by section analysis, database printout, and business card pertaining to the Rural Electrification Administration Improvement Act (H.R. 5237), a bill sponsored by Glenn English (D- OK).

Dates: 1992 June 2

H.R. 5320, Rural Community Environmental Assistance Act, 1992 June 3

 File — Box: 255, Folder: 26
Identifier: CAC_CC_051_9_255_26_0000
Scope and Contents

Contains bill text, Dear Colleague letter, and a fact sheet pertaining to the Rural Community Environmental Assistance Act (H.R. 5320).

Dates: 1992 June 3

H.R. 5321, Bankruptcy Amendments, 1992 June 3

 File — Box: 255, Folder: 27
Identifier: CAC_CC_051_9_255_27_0000
Scope and Contents

Contains bill text pertaining to the Bankruptcy Amendments (H.R. 5321).

Dates: 1992 June 3

H.R. 5322, Chapter 12 Farm Bankruptcy Extension, 1992 June 3

 File — Box: 255, Folder: 28
Identifier: CAC_CC_051_9_255_28_0000
Scope and Contents

Contains bill text pertaining to a bill to extend the period during which chapter 12 of title 11 of the United States Code remains in effect (H.R. 5322).

Dates: 1992 June 3

H.R. 5370, Health Professional Shortage Area Amendments, 1992 June 10

 File — Box: 255, Folder: 29
Identifier: CAC_CC_051_9_255_29_0000
Scope and Contents

Contains bill text pertaining to the Health Professional Shortage Area Amendments (H.R. 5370).

Dates: 1992 June 10

H.R. 5377, Cash Management Improvement Act Amendments, 1992 June 11

 File — Box: 255, Folder: 30
Identifier: CAC_CC_051_9_255_30_0000
Scope and Contents

Contains bill text pertaining to the Cash Management Improvements Act Amendments (H.R. 5377).

Dates: 1992 June 11