Skip to main content Skip to search Skip to search results

Box LG 71.1

 Container

Contains 17 Collections and/or Records:

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.