Box 60
Container
Contains 27 Collections and/or Records:
Legislative, Lobbyists, Integrity in Government Act, 1994-1995
File — Box: 60, Folder: 2
Identifier: CAC_CC_002_12_60_2_0000
Scope and Contents
Folder contains drafts of the legislation, typescripts, lists, and correspondence. Topics include limiting the lobbying activities of individuals or organizations who receive federal funds. Proponents of the bill referred to it as "Defund the Left" bill.
Legislative, Lobbyists, Taxpayer Funded Lobbying, 1995-1996
File — Box: 60, Folder: 3
Identifier: CAC_CC_002_12_60_3_0000
Scope and Contents
Folder contains lists, data, reports, correspondence, and drafts of legislation to prohibit recipients of federal grants from spending grant funds on political advocacy. Topics include grant reform, lobbying reform, Istook-McIntosh-Ehrlich amendment, Lobbyist Disclosure Act, and lobbying by tax-exempt organizations. Correspondents include Alan K. Simpson, House Republican Conference, Tom DeLay, and Bill Archer.
Legislative, National Bureau of Standards, 1985
File — Box: 60, Folder: 10
Identifier: CAC_CC_002_12_60_10_0000
Scope and Contents
Folder contains miscellaneous material on authorization of the bureau. Correspondents include the House Republican Conference.
Legislative, National Endowment for the Arts, 1989-1997
File — Box: 60, Folder: 11
Identifier: CAC_CC_002_12_60_11_0000
Scope and Contents
Folder contains correspondence, clippings, and statements re continued federal appropriations to the agency. Topics include funding individual artists, inappropriate art, and censorship. Correspondents include John E. Frohnmayer.
Legislative, Patents, 1995-1999
File — Box: 60, Folder: 12
Identifier: CAC_CC_002_12_60_12_0000
Scope and Contents
Folder contains correspondence, drafts of legislation, and a hearing transcript. Topics include procedure to obtain patents, proposal to convert Patent and Trademark Office into an independent government corporation, and patent reform. Correspondents include Martin R. Hoke and Henry Hyde. There is also a letter signed by several House members.
Legislative, Postal Service, Postal Reform Act of 1997, 1997
File — Box: 60, Folder: 13
Identifier: CAC_CC_002_12_60_13_0000
Scope and Contents
Folder contains a copy of the bill as well as analysis on the effort to reform postal laws.
Legislative, Postal Service, William S. Broomfield Post Office Building, 2000
File — Box: 60, Folder: 14
Identifier: CAC_CC_002_12_60_14_0000
Scope and Contents
Folder contains statements from several members of the House supporting the renaming of the Royal Oak, Michigan, post office in honor of the retiring Broomfield.
Legislative, Pregnancy and Infant Loss Remembrance Day, 2001
File — Box: 60, Folder: 15
Identifier: CAC_CC_002_12_60_15_0000
Scope and Contents
Folder contains a copy of the resolution, talking points supporting it, a Dear Colleague letter of support, and a floor script.
Legislative, Privatization, Coast Guard, 1986-1988
File — Box: 60, Folder: 16
Identifier: CAC_CC_002_12_60_16_0000
Scope and Contents
Folder contains correspondence, an issue paper, and miscellaneous material. Topics include private towing for non-emergency situations and the Grace Commission. Correspondents include James S. Gracey (paper), Buddy Roemer, Beau Boulter, Robert W. Davis, Boat Owners Association of the United States, and Jim Burnley.
Legislative, Privatization, Congressional Grace Caucus, 1985-1987
File — Box: 60, Folder: 17
Identifier: CAC_CC_002_12_60_17_0000
Scope and Contents
The Congressional Grace Caucus was a bipartisan group, which formed in response to cost-cutting recommendations of the President's Private Sector Survey on Cost Control or Grace Commission. The Grace Caucus had several task forces, one of which was on privatization. Folder contains correspondence, organizational material, news releases, hearings, statements, and legislative profiles. Topics include government waste, cost savings, and tax alternatives.