Skip to main content

Box LG 29

 Container

Restricted

Contains 30 Results:

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, In-State, 1955

 File — Box: LG 29, Folder: 26
Identifier: CAC_CC_31_3_29_26_0000
Scope and Contents

April - May 10; renewal and modification of Trade Agreements Act; Neely Amendment and various other amendments; correspondents include Oklahoma Independent Petroleum Association, League of Women Voters of Norman, Henryetta Chamber of Commerce, H. B. Fell.

Dates: 1955

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, In-State, 1955

 File — Box: LG 29, Folder: 27
Identifier: CAC_CC_31_3_29_27_0000
Scope and Contents

May 11 - August; renewal and modification of Trade Agreements Act; correspondents include H. B. Fell, Oklahoma Independent Petroleum Association.

Dates: 1955

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, Out-of-State, 1955

 File — Box: LG 29, Folder: 28
Identifier: CAC_CC_31_3_29_28_0000
Scope and Contents

January-March 20; renewal and modification of Trade Agreements Act; memorandum from National Milk Producers Federation on H.R. 1 and GATT; statement by Eugene Holman, chairman of the board of Standard Oil Company; correspondents include League of Women Voters of Kentucky, John W. McCormack, National Association of Commission Agents of Foreign Trade (Cuba), Gulf Oil Corporation, Chamber of Commerce of the United States.

Dates: 1955

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, Out-of-State, 1955

 File — Box: LG 29, Folder: 29
Identifier: CAC_CC_31_3_29_29_0000
Scope and Contents

March 21-27; renewal and modification of Trade Agreements Act; pamphlet on coal industry; various statements; correspondents include, Gulf Oil Corporation, Pennsylvania Railroad Company, Vickers Petroleum Company, Empire State Petroleum Association, Joseph S. Clark, Jr., Harley-Davidson Motor Company, Independent Tanker Associations, National Oil Jobbers Council.

Dates: 1955

Tariff and Trade, Reciprocal Trade Agreement, Correspondence, Out-of-State, 1955

 File — Box: LG 29, Folder: 30
Identifier: CAC_CC_31_3_29_30_0000
Scope and Contents

March 28-July; renewal and modification of Trade Agreements Act; copies of editorial and articles from The Oil and Gas Journal; correspondents include League of Women Voters of Louisville, Empire State Petroleum Association, Joseph C. O'Mahoney.

Dates: 1955

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