Box LG 71.1
Container
Contains 17 Collections and/or Records:
Public Works, Committee on, National Housing Act Amendment, Nome Public Improvements, Power Generated at Government Reservoir Projects, Rivers and Harbors Projects Authorization, and State Public Works Construction Planning, 1947, 1948
File — Box: LG 71.1, Folder: 57
Identifier: CAC_CC_053_3_71.1_57_0000
Scope and Contents
January-July, May-August, Topics include flood control, water-power, and Nome (Alaska).
Public Works, Committee on, National Housing Act Amendment, Nome Public Improvements, Power Generated at Government Reservoir Projects, Rivers and Harbors Projects Authorization, and State Public Works Construction Planning, 1947, 1948
File — Box: LG 71.1, Folder: 58
Identifier: CAC_CC_053_3_71.1_58_0000
Scope and Contents
January-July, May-August, Topics include flood control, water-power, and Nome (Alaska).
Public Works, Committee on, National Housing Act Amendment, Nome Public Improvements, Power Generated at Government Reservoir Projects, Rivers and Harbors Projects Authorization, and State Public Works Construction Planning, 1947, 1948
File — Box: LG 71.1, Folder: 59
Identifier: CAC_CC_053_3_71.1_59_0000
Scope and Contents
January-July, May-August, Topics include flood control, water-power, and Nome (Alaska).
Public Works, Committee on, National Housing Act Amendment, Nome Public Improvements, Power Generated at Government Reservoir Projects, Rivers and Harbors Projects Authorization, and State Public Works Construction Planning, 1947, 1948
File — Box: LG 71.1, Folder: 60
Identifier: CAC_CC_053_3_71.1_60_0000
Scope and Contents
January-July, May-August, Topics include flood control, water-power, and Nome (Alaska).
Public Works, Committee on, Tennessee Valley Authority Chairmanship and New Johnsonville Steam Power Plant, 1947, 1948
File — Box: LG 71.1, Folder: 61
Identifier: CAC_CC_053_3_71.1_61_0000
Scope and Contents
February-March, May, Topics include Gordon R. Clapp and the Tennessee Valley Authority.
Public Works, Committee on, Tennessee Valley Authority Chairmanship and New Johnsonville Steam Power Plant, 1947, 1948
File — Box: LG 71.1, Folder: 62
Identifier: CAC_CC_053_3_71.1_62_0000
Scope and Contents
February-March, May, Topics include Gordon R. Clapp and the Tennessee Valley Authority.
Public Works, Committee on, Toll Bridges, Highway and Tunnel Construction and Water Pollution Control, 1947, 1948
File — Box: LG 71.1, Folder: 63
Identifier: CAC_CC_053_3_71.1_63_0000
Scope and Contents
June-July , May-June, Topics include road finance. Correspondents include Roy J. Turner.
Public Works, Committee on, Toll Bridges, Highway and Tunnel Construction and Water Pollution Control, 1947, 1948
File — Box: LG 71.1, Folder: 64
Identifier: CAC_CC_053_3_71.1_64_0000
Scope and Contents
June-July , May-June, Topics include road finance. Correspondents include Roy J. Turner.
Reduction of Nonessential Federal Expenditures, Joint Committee on, 1947
File — Box: LG 71.1, Folder: 65
Identifier: CAC_CC_053_3_71.1_65_0000
Scope and Contents
Topics include United States officials and employees. Correspondents include Harry F. Byrd, and United States Congress Joint Committee on Reduction of Nonessential Federal Expenditures.
Rules and Administration, Committee on, Corrupt Election Practices and Pernicious Political Practices, 1947
File — Box: LG 71.1, Folder: 66
Identifier: CAC_CC_053_3_71.1_66_0000
Scope and Contents
April, Topics include corrupt election practices and political corruption.