Skip to main content

Box CN 9

 Container

Restricted

Contains 111 Results:

Red River Basin, Lake Murray, 1958-1959

 File — Box: CN 9, Folder: 15
Identifier: CAC_CC_31_2_9_15_0000
Scope and Contents

Correspondence.

Dates: 1958-1959

Red River Basin, Lake Texoma, undated, 1943-1946

 File — Box: CN 9, Folder: 16
Identifier: CAC_CC_31_2_9_16_0000
Scope and Contents

Correspondents include B. D. Eddie, Harold L. Ickes, Sam Rayburn.

Dates: undated, 1943-1946

"Memorandum on Development of Power at Niagara Falls", 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_1

Press Release, 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_2
Scope and Contents

Regarding legislation, July 18.

Dates: 1957

Brochure, New York Power Authority, 1956-1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_3
Scope and Contents

Regarding H. R. 8643.

Dates: 1956-1957

Memorandum, 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_4
Scope and Contents

Regarding Compromise Bill.

Dates: 1957

Memorandum, 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_5

Senate Report 1408, 1956

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_6
Scope and Contents

Eighty-fourth Congress, Second Session.

Dates: 1956

House Report 862, 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_7
Scope and Contents

Eighty-fifth Congress, First Session.

Dates: 1957

Senate Report 539, 1957

 Item — Box: CN 9, Folder: 1
Identifier: CAC_CC_31_2_9_1_8
Scope and Contents

Eighty-fifth Congress, First Session.

Dates: 1957