Skip to main content

Box LG 29

 Container

Restricted

Contains 30 Results:

Southwestern Power Administration, 1949-1950

 File — Box: LG 29, Folder: 1
Identifier: CAC_CC_31_3_29_1_0000
Scope and Contents

Copy of agreement for construction and lease of electric transmission facilities between United States and Western Electric Cooperative; address of Douglas G. Wright at convention of Oklahoma Statewide Electric Cooperative.

Dates: 1949-1950

Southwestern Power Administration, 1951

 File — Box: LG 29, Folder: 2
Identifier: CAC_CC_31_3_29_2_0000
Scope and Contents

SPA appropriations; SPA continuing fund; Southeastern Power Administration continuing fund; preliminary draft of agreement between SPA and electric companies; information on areas served through agreements between SPA and electric companies; Keating Amendment; correspondents include Douglas G. Wright, American Public Power Association.

Dates: 1951

Southwestern Power Administration, Statements and Addresses, 1951

 File — Box: LG 29, Folder: 3
Identifier: CAC_CC_31_3_29_3_0000
Scope and Contents Statement of L. R. Burrow, manager of Western Electric Cooperative, before Interior Subcommittee of Senate Appropriations Committee; statement of Kerr before Interior Subcommittee; statement on amendments to Interior Department Appropriations Bill (H.R. 3790); address by Francis B. McManus of SPA before Missouri cooperative; address of Karl V. Wright of SPA before Southeastern Electric Cooperative in Durant, Oklahoma; statement on SPA continuing fund; transcript of radio program on KRMG in...
Dates: 1951

Southwestern Power Administration, 1952

 File — Box: LG 29, Folder: 4
Identifier: CAC_CC_31_3_29_4_0000
Scope and Contents

Electric service for Anadarko, Oklahoma; information on legal proceedings involving SPA; analysis of revenue to be derived by the government from sale of SPA power; draft of agreement between SPA and electric companies; correspondents include Douglas G. Wright.

Dates: 1952

Southwestern Power Administration, Appropriations, 1952

 File — Box: LG 29, Folder: 5
Identifier: CAC_CC_31_3_29_5_0000
Scope and Contents

SPA continuing fund; SPA appropriations; copy of H.R. 7176, Interior Department appropriations; proposed amendment to H.R. 7176; House and Senate Reports on H.R. 7176; Public Law 82-470 (H.R. 7176).

Dates: 1952

Southwestern Power Administration, Cost Analysis, 1952

 File — Box: LG 29, Folder: 6
Identifier: CAC_CC_31_3_29_6_0000
Scope and Contents

Revised Cost Analysis of Southwestern Power Administration's Proposed Operations, 1952-1958; statistics on SPA revenue.

Dates: 1952

Southwestern Power Administration, Statements, 1952

 File — Box: LG 29, Folder: 7
Identifier: CAC_CC_31_3_29_7_0000
Scope and Contents Statements of L. R. Burrow, Manager of Western Electric Cooperative, Carl J. Mason, Vice President of Missouri Public Service Company, D. C. McKee, President of Empire District Electric Company, Doyle Pope, Norman area farmer, Frank M. Wilkes, Lloyd Evans, KAMO Electric Cooperative, and Ernest C. Wood, Chairman of Advisory Committee on Power for the Southwest, before Interior Subcommittee of Senate Appropriations Committee; statement of Douglas G. Wright; statement of principles from...
Dates: 1952

Southwestern Power Administration, 1953-1955

 File — Box: LG 29, Folder: 8
Identifier: CAC_CC_31_3_29_8_0000
Scope and Contents

SPA continuing fund; SPA contract with Western Electric Cooperative; administration's policies and attitude toward SPA; leasing of office space in Muskogee; SPA contracts with generating and transmitting cooperatives; correspondents include Carl Albert.

Dates: 1953-1955

Taft-Hartley Act, Correspondence, undated, 1948

 File — Box: LG 29, Folder: 9
Identifier: CAC_CC_31_3_29_9_0000
Scope and Contents

Correspondence concerning the possible revision or repeal of the Taft-Hartley Act.

Dates: undated, 1948

Taft-Hartley Act, Correspondence, 1949

 File — Box: LG 29, Folder: 10
Identifier: CAC_CC_31_3_29_10_0000
Scope and Contents

January; correspondence concerning the possible revision or repeal of the Taft-Hartley Act; correspondents include Southern Pine Industry Committee, Oklahoma State Typographical Conference, International Association of Machinists, American Council of Christian Churches, Southern States Industrial Council.

Dates: 1949